The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Fitzpatrick, Stephen

    Related profiles found in government register
  • Fitzpatrick, Stephen
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 1 IIF 2 IIF 3
    • The Core, 40 St Thomas Street, Bristol, BS16JX, England

      IIF 8
    • 9, Pembridge Road, Notting Hill, London, W11 3JY, United Kingdom

      IIF 9
    • 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 10
  • Fitzpatrick, Stephen James
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 11
  • Fitzpatrick, Stephen James
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 12
    • Unit 1, Camwal Court, Chapel Street, Bristol, BS2 0UW, England

      IIF 13
    • 140-142, Kensington Church Street, London, W8 4BN, England

      IIF 14 IIF 15
    • 9, Pembridge Road, Notting Hill, London, W11 3JY, England

      IIF 16 IIF 17 IIF 18
    • 9 Pembridge Road, Notting Hill, London, W11 3JY, United Kingdom

      IIF 21
    • 99, Kensington High Street, London, W8 5SA, England

      IIF 22
  • Fitzpatrick, Stephen James
    British none born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Camwal Court, Chapel Street, Bristol, BS2 0UW, United Kingdom

      IIF 23
  • Fitzpatrick, Stephen James
    British sales director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ, England

      IIF 24
  • Fitzpatrick, Stephen James
    British ceo born in September 1977

    Resident in England

    Registered addresses and corresponding companies
  • Fitzpatrick, Stephen James
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 140-142, Kensington Church Street, London, W8 4BN, England

      IIF 30 IIF 31
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 32
  • Fitzpatrick, Stephen James
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rivergate, Temple Quay, Bristol, BS1 6ED

      IIF 33 IIF 34
    • 1 Rivergate, Temple Quay, Bristol, BS1 6ED, England

      IIF 35 IIF 36 IIF 37
    • 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Energy House, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk, IP30 9UP, England

      IIF 48
    • 1, Masterton Park, South Castle Drive, Dunfermline, Fife, KY11 8NX

      IIF 49
    • 140 - 142, Kensington Church Street, London, London, W8 4BN, England

      IIF 50
    • 140-142, Kensington Church Street, London, W8 4BN, England

      IIF 51 IIF 52 IIF 53
    • 9, Pembridge Road, London, W11 3JY, England

      IIF 54
    • Grampian House, 200 Dunkeld Road, Perth, PH1 3GH, Scotland

      IIF 55 IIF 56 IIF 57
    • Ettrick Riverside, Dunsdale Road, Selkirk, TD7 5EB, Scotland

      IIF 58
    • Ettrick Riverside, Dunsdale Road, Selkirk, TD7 5EB, United Kingdom

      IIF 59
  • Fitzpatrick, Stephen James
    British managing director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1 Rivergate, Temple Quay, Bristol, BS1 6ED

      IIF 60
  • Fitzpatrick, Stephen James
    United Kingdom engineer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB

      IIF 61
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
  • Mr Stephen Fitzpatrick
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Pembridge Road, Notting Hill, London, W11 3JY, United Kingdom

      IIF 63
    • 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 64
  • Fitzpatrick, Stephen James
    Irish company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Accountants Bury Ltd C/o 11, Moss Side Street, Shawforth, Rochdale, OL12 8EP, United Kingdom

      IIF 65
  • Mr Stephen James Fitzpatrick
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Rivergate, Temple Quay, Bristol, BS1 6ED

      IIF 66
    • 9, Pembridge Road, Notting Hill, London, W11 3JY, England

      IIF 67
    • 9 Pembridge Road, Notting Hill, London, W11 3JY, United Kingdom

      IIF 68
  • Fitzpatrick, Stephen

    Registered addresses and corresponding companies
    • The Mill House, Bibury, Bibury, GL7 5NT, United Kingdom

      IIF 69
    • 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 70
    • The Core, 40 St Thomas Street, Bristol, BS1 6JX, England

      IIF 71
  • Mr Stephen Fitzpatrick
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9, Pembridge Road, Notting Hill, London, W11 3JY, England

      IIF 72
    • United House, 9 Pembridge Road, London, W11 3JY, England

      IIF 73
  • Mr Stephen James Fitzpatrick
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Manor Technical Centre, Chalker Way, Banbury, Oxfordshire, OX16 4XD, England

      IIF 74
    • Unit 1, Camwal Court, Chapel Street, Bristol, BS2 0UW, England

      IIF 75
    • 140-142, Kensington Church Street, London, W8 4BN, England

      IIF 76 IIF 77 IIF 78
  • Mr Stephen James Fitzpatrick
    United Kingdom born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 79
  • Mr Stephen James Fitzpatrick
    Irish born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Accountants Bury Ltd C/o 11, Moss Side Street, Shawforth, Rochdale, OL12 8EP, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 38
  • 1
    JUA PARTNERS LIMITED - 2019-01-11
    9 Pembridge Road, Notting Hill, London, England
    Dissolved corporate (4 parents)
    Officer
    2018-09-17 ~ dissolved
    IIF 20 - director → ME
  • 2
    1 Masterton Park, South Castle Drive, Dunfermline, Fife
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2017-05-05 ~ dissolved
    IIF 49 - director → ME
  • 3
    1 Masterton Park, South Castle Drive, Dunfermline, Fife
    Dissolved corporate (5 parents)
    Officer
    2017-07-06 ~ dissolved
    IIF 27 - director → ME
  • 4
    1 Rivergate, Temple Quay, Bristol, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2022-10-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-01 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    140 - 142 Kensington Church Street, London, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -192 GBP2015-12-31
    Officer
    2017-05-05 ~ dissolved
    IIF 50 - director → ME
  • 7
    NUPOWER ELECTRICAL LTD - 2015-10-19
    Unit 1b Silver House Adelphi Way, Ireland Industrial Estate, Staveley, Chesterfield, Derbyshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,049 GBP2016-07-31
    Officer
    2017-08-01 ~ dissolved
    IIF 28 - director → ME
  • 8
    United House, 9 Pembridge Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 9
    9 Pembridge Road, Notting Hill, London, United Kingdom
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2022-10-26 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 10
    IMAGINATION INDUSTRIES INCUBATOR LIMITED - 2023-07-06
    IMAGINATION INDUSTRIES NOMINEES LIMITED - 2018-02-27
    9 Pembridge Road, Notting Hill, London, England
    Corporate (3 parents)
    Officer
    2017-11-14 ~ now
    IIF 17 - director → ME
  • 11
    140-142 Kensington Church Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-01-25 ~ dissolved
    IIF 51 - director → ME
  • 12
    9 Pembridge Road, Notting Hill, London, United Kingdom
    Corporate (2 parents, 6 offsprings)
    Officer
    2024-12-19 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 13
    140-142 Kensington Church Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 14
    9 Pembridge Road, Notting Hill, London, England
    Corporate (2 parents)
    Officer
    2017-11-09 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 15
    OVO TECHNOLOGY LTD - 2018-09-03
    OVO ENERGY TRADING LTD - 2015-08-10
    1 Rivergate, Temple Quay, Bristol, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Officer
    2012-12-14 ~ now
    IIF 8 - director → ME
  • 16
    140-142 Kensington Church Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-03-11 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 17
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Officer
    2015-03-11 ~ dissolved
    IIF 32 - director → ME
  • 18
    140-142 Kensington Church Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-09-20 ~ dissolved
    IIF 25 - director → ME
  • 19
    ORION ENERGY TECHNOLOGY LTD - 2020-10-12
    69 Notting Hill Gate, London, England
    Corporate (6 parents)
    Officer
    2019-09-20 ~ now
    IIF 29 - director → ME
  • 20
    CORGI NETWORK LTD - 2019-07-24
    9 Pembridge Road, London, England
    Corporate (3 parents)
    Officer
    2018-11-16 ~ now
    IIF 54 - director → ME
  • 21
    99 Kensington High Street, London, England
    Corporate (5 parents)
    Officer
    2020-07-23 ~ now
    IIF 22 - director → ME
  • 22
    140-142 Kensington Church Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-04-20 ~ dissolved
    IIF 52 - director → ME
  • 23
    GEORGE SEXTON ASSOCIATES UK LIMITED - 2009-03-30
    GORDONS147 LIMITED - 2009-03-17
    140-142 Kensington Church Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2015-03-11 ~ dissolved
    IIF 30 - director → ME
  • 24
    Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved corporate (5 parents)
    Officer
    2010-08-10 ~ dissolved
    IIF 4 - director → ME
  • 25
    Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2010-08-10 ~ dissolved
    IIF 3 - director → ME
  • 26
    Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved corporate (6 parents)
    Officer
    2010-08-10 ~ dissolved
    IIF 6 - director → ME
  • 27
    SOUTHERN ELECTRIC GAS LIMITED - 2020-01-16
    SOUTHERN AND PHILLIPS GAS LIMITED - 1996-11-01
    JOINTEXCESS LIMITED - 1992-08-17
    1 Rivergate Temple Quay, Bristol, England
    Corporate (4 parents)
    Officer
    2022-08-30 ~ now
    IIF 43 - director → ME
  • 28
    OVO ENERGY (GROUP) LTD - 2015-08-15
    1 Rivergate, Temple Quay, Bristol
    Corporate (6 parents, 5 offsprings)
    Officer
    2014-01-27 ~ now
    IIF 12 - director → ME
  • 29
    LILIBET HOLDINGS LTD - 2019-09-19
    1 Rivergate Temple Quay, Bristol, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2017-04-12 ~ now
    IIF 38 - director → ME
  • 30
    1 Rivergate, Temple Quay, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-09-15 ~ dissolved
    IIF 7 - director → ME
  • 31
    OVO SERVICES LTD - 2016-10-11
    OVO ENERGY FOR BUSINESS LIMITED - 2015-08-10
    1 Rivergate, Temple Quay, Bristol
    Dissolved corporate (7 parents)
    Officer
    2013-03-12 ~ dissolved
    IIF 45 - director → ME
    2013-03-12 ~ dissolved
    IIF 70 - secretary → ME
  • 32
    Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2018-11-28 ~ dissolved
    IIF 59 - director → ME
  • 33
    Ettrick Riverside, Dunsdale Road, Selkirk, Scotland
    Dissolved corporate (6 parents)
    Officer
    2018-11-28 ~ dissolved
    IIF 58 - director → ME
  • 34
    140-142 Kensington Church Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-27 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 35
    The Accountants Bury Ltd C/o 11 Moss Side Street, Shawforth, Rochdale, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    700 GBP2023-07-31
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 36
    15 Atholl Crescent, Edinburgh, Scotland
    Dissolved corporate (5 parents)
    Officer
    2017-01-28 ~ dissolved
    IIF 47 - director → ME
  • 37
    1 Masterton Park, South Castle Drive, Dunfermline, Scotland
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2017-01-28 ~ dissolved
    IIF 44 - director → ME
  • 38
    Unit 1 Camwal Court, Chapel Street, Bristol, England
    Corporate (5 parents)
    Person with significant control
    2020-05-07 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
Ceased 27
  • 1
    OFFICE SOLUTIONS EUROPE LIMITED - 2017-05-17
    Unit 1 Connect 56 Business Hub, Manchester Road, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    84,700 GBP2024-04-30
    Officer
    2008-08-01 ~ 2014-02-24
    IIF 24 - director → ME
  • 2
    Global House, 60b Queen Street, Horsham, West Sussex, England
    Corporate (6 parents)
    Equity (Company account)
    -964,856 GBP2024-02-29
    Officer
    2018-11-28 ~ 2020-02-14
    IIF 41 - director → ME
  • 3
    Sentinel House, Sparrowhawk Close, Malvern, England
    Corporate (8 parents)
    Profit/Loss (Company account)
    -8,744,927 GBP2022-01-01 ~ 2022-12-31
    Officer
    2017-06-20 ~ 2021-01-13
    IIF 26 - director → ME
  • 4
    OVO TECHNOLOGY LTD - 2018-09-03
    OVO ENERGY TRADING LTD - 2015-08-10
    1 Rivergate, Temple Quay, Bristol, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Officer
    2012-12-14 ~ 2018-01-25
    IIF 71 - secretary → ME
  • 5
    IMAGINATION INDUSTRIES AERO LTD - 2022-08-17
    VERTICAL AEROSPACE LTD - 2021-05-14
    IMAGINATION INDUSTRIES INCUBATOR LTD - 2017-11-23
    MYLO APP LIMITED - 2016-03-03
    OVO VIEW LIMITED - 2014-06-27
    9 Pembridge Road, Notting Hill, London, England
    Corporate (4 parents)
    Officer
    2012-12-13 ~ 2022-07-01
    IIF 18 - director → ME
    2012-12-13 ~ 2016-03-02
    IIF 69 - secretary → ME
  • 6
    GEORGE SEXTON ASSOCIATES UK LIMITED - 2009-03-30
    GORDONS147 LIMITED - 2009-03-17
    140-142 Kensington Church Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 74 - Ownership of shares – 75% or more OE
  • 7
    VERTICAL ADVANCED ENGINEERING LTD - 2021-11-01
    MGI MOTORSPORT LTD - 2019-10-16
    MGI AVIATION LIMITED - 2009-09-26
    The Old Schoolhouse, Kelmscott, Lechlade, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    496,192 GBP2023-12-31
    Officer
    2019-07-29 ~ 2021-10-30
    IIF 14 - director → ME
  • 8
    OVO (S) RETAIL TELECOMS LIMITED - 2023-03-06
    SSE RETAIL TELECOMS LIMITED - 2020-01-16
    Soapworks, Ordsall Lane, Salford, England
    Corporate (3 parents)
    Officer
    2020-01-16 ~ 2021-01-18
    IIF 39 - director → ME
  • 9
    SSE ELECTRICITY LIMITED - 2020-01-16
    SOUTH WALES ELECTRICITY LIMITED - 2018-02-16
    DUNWILCO (829) LIMITED - 2001-07-27
    1 Rivergate Temple Quay, Bristol, England
    Corporate (3 parents)
    Officer
    2020-01-16 ~ 2021-01-18
    IIF 40 - director → ME
  • 10
    SSE ENERGY SERVICES GROUP LIMITED - 2020-01-16
    SHIFTRCO123 LTD - 2018-02-16
    1 Rivergate Temple Quay, Bristol, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2020-01-16 ~ 2021-01-18
    IIF 37 - director → ME
  • 11
    SSE ENERGY SOLUTIONS LIMITED - 2020-01-16
    JUPITER WIND FARMS LIMITED - 2011-03-30
    Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2020-01-16 ~ 2021-01-18
    IIF 55 - director → ME
  • 12
    SOUTHERN ELECTRIC GAS LIMITED - 2020-01-16
    SOUTHERN AND PHILLIPS GAS LIMITED - 1996-11-01
    JOINTEXCESS LIMITED - 1992-08-17
    1 Rivergate Temple Quay, Bristol, England
    Corporate (4 parents)
    Officer
    2020-01-16 ~ 2021-01-18
    IIF 42 - director → ME
  • 13
    SSE METERING LIMITED - 2020-01-16
    Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2020-01-16 ~ 2021-01-18
    IIF 57 - director → ME
  • 14
    IMAGINATION INDUSTRIES LTD - 2025-01-29
    OVO GROUP LTD - 2015-01-20
    1 Rivergate, Temple Quay, Bristol, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Officer
    2009-04-28 ~ 2025-01-17
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-10
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 15
    AURORA HOME ENERGY POWER LTD - 2009-06-16
    1 Rivergate, Temple Quay, Bristol
    Corporate (3 parents)
    Officer
    2009-03-25 ~ 2021-01-18
    IIF 5 - director → ME
    2022-08-30 ~ 2024-12-13
    IIF 34 - director → ME
  • 16
    1 Rivergate, Temple Quay, Bristol
    Corporate (3 parents, 12 offsprings)
    Officer
    2009-04-29 ~ 2021-01-18
    IIF 1 - director → ME
  • 17
    INTELLIGENT ENERGY TECHNOLOGY SERVICES LTD - 2020-01-24
    IN HOME TECHNOLOGY LIMITED - 2018-11-23
    SMART ENERGY TECHNOLOGY ASSET MANAGEMENT LIMITED - 2014-03-10
    1 Rivergate, Temple Quay, Bristol
    Corporate (3 parents, 1 offspring)
    Officer
    2013-11-21 ~ 2021-01-18
    IIF 46 - director → ME
  • 18
    LILIBET FINANCE LTD - 2019-09-19
    1 Rivergate Temple Quay, Bristol, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2017-04-12 ~ 2021-01-18
    IIF 35 - director → ME
  • 19
    AURORA HOME ENERGY LTD - 2009-06-16
    1 Rivergate, Temple Quay, Bristol
    Corporate (3 parents)
    Officer
    2008-11-19 ~ 2021-01-18
    IIF 2 - director → ME
    2022-08-30 ~ 2024-12-13
    IIF 33 - director → ME
  • 20
    IN HOME TECHNOLOGY LIMITED - 2014-03-05
    SMART METER ASSETS 1 LTD - 2014-02-21
    Ground Floor, South Wing Abbotsgate House, Hollow Road, Bury St Edmunds, United Kingdom
    Corporate (4 parents)
    Officer
    2014-01-27 ~ 2016-02-03
    IIF 48 - director → ME
  • 21
    MBM SHELFCO (17) LIMITED - 2006-08-08
    Grampian House, 200 Dunkeld Road, Perth, Scotland
    Dissolved corporate (3 parents, 12 offsprings)
    Officer
    2018-11-28 ~ 2021-01-18
    IIF 56 - director → ME
  • 22
    CROWTHORNE GAS SHIPPING LIMITED - 2007-05-16
    1 Rivergate, Temple Quay, Bristol, England
    Corporate (3 parents)
    Officer
    2018-11-28 ~ 2021-01-18
    IIF 36 - director → ME
  • 23
    1 Rivergate Temple Quay, Bristol
    Corporate (8 parents)
    Officer
    2014-02-24 ~ 2020-05-26
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-26
    IIF 66 - Has significant influence or control OE
  • 24
    The Accountants Bury Ltd C/o 11 Moss Side Street, Shawforth, Rochdale, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    700 GBP2023-07-31
    Officer
    2022-07-13 ~ 2022-12-12
    IIF 65 - director → ME
  • 25
    Unit 1 Camwal Court, Chapel Street, Bristol, England
    Corporate (5 parents)
    Officer
    2020-05-07 ~ 2025-01-30
    IIF 13 - director → ME
  • 26
    Walkers Corporate Limited, 190 Elgin Avenue, George Town, Ky1-9008, Cayman Islands
    Corporate (5 parents)
    Officer
    2023-10-11 ~ 2025-01-30
    IIF 23 - director → ME
  • 27
    NUTTER AIRCRAFTS,LIMITED - 2016-11-16
    Britannia House, Junction Street, Darwen, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    299,968 GBP2023-12-31
    Officer
    2016-11-10 ~ 2018-05-01
    IIF 61 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.