logo
explain how to read the page

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

Casey, Vincent Francis

    Related profiles found in government register
  • Casey, Vincent Francis
    British born in February 1983

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • Cadworks, 41 West Campbell Street, Glasgow, G2 6SE, Scotland

      IIF 7
    • 69, Notting Hill Gate, London, W11 3JS, England

      IIF 8 IIF 9 IIF 10
    • 9, Pembridge Road, London, W11 3JY, England

      IIF 11
    • 9, Pembridge Road, Notting Hill, London, W11 3JY, England

      IIF 12 IIF 13
    • 9 Pembridge Road, Notting Hill, London, W11 3JY, United Kingdom

      IIF 14
    • 99, Kensington High Street, London, W8 5SA, England

      IIF 15
    • United House, 9 Pembridge Road, London, W11 3JY, England

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

      IIF 17
    • 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 18
  • Casey, Vincent Francis
    British cfo born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Centre Point, New Oxford Street, London, WC1A 1DD, England

      IIF 19
  • Casey, Vincent Francis
    British company director born in February 1983

    Resident in England

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

      IIF 20
    • 20-22 Bedford Row, London, WC1R 4JS, United Kingdom

      IIF 21
  • Casey, Vincent Francis
    British company secretary/director born in February 1983

    Resident in England

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

      IIF 22
  • Casey, Vincent Francis
    British corporate finance director born in February 1983

    Resident in England

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

      IIF 23 IIF 24
  • Casey, Vincent Francis
    British director born in February 1983

    Resident in England

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

      IIF 25
    • 1, Masterton Park, South Castle Drive, Dunfermline, Fife, KY11 8NX

      IIF 26
    • Cadworks, 41 West Campbell Street, Glasgow, G2 6SE, Scotland

      IIF 27
    • Global House, 60b Queen Street, Horsham, West Sussex, RH13 5AD, England

      IIF 28
    • 140 - 142, Kensington Church Street, London, London, W8 4BN, England

      IIF 29
    • 140-142, Kensington Church Street, London, W8 4BN, England

      IIF 30 IIF 31 IIF 32
    • 20-22 Bedford Row, London, WC1R 4JS, United Kingdom

      IIF 33
    • Grampian House, 200 Dunkeld Road, Perth, PH1 3GH, Scotland

      IIF 34
    • Ettrick Riverside, Dunsdale Road, Selkirk, TD7 5EB, United Kingdom

      IIF 35
  • Casey, Vincent Francis
    British finance born in February 1983

    Resident in England

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

      IIF 36
  • Casey, Vincent Francis
    British none born in February 1983

    Resident in England

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

      IIF 37
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 38
  • Casey, Vincent
    British born in June 1983

    Resident in England

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

      IIF 39
  • Casey, Vincent
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Ettrick Riverside, Dunsdale Road, Selkirk, TD7 5EB, Scotland

      IIF 40
  • Casey, Vincent Francis
    British born in February 1983

    Resident in United Kingdom

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

      IIF 41
    • 08330989 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • 9, Pembridge Road, Notting Hill, London, W11 3JY, England

      IIF 43 IIF 44
  • Casey, Vincent Francis
    British company director born in February 1983

    Resident in United Kingdom

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

      IIF 45
  • Casey, Vincent Francis
    British director born in February 1983

    Resident in United Kingdom

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

      IIF 46 IIF 47 IIF 48
    • 1, Masterton Park, South Castle Drive, Dunfermline, Fife, KY11 8NX

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

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

      IIF 51
    • 140-142, Kensington Church Street, London, W8 4BN, England

      IIF 52 IIF 53 IIF 54
  • Casey, Vincent
    British chief financial officer born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Hawley Crescent, London, NW1 8NP, England

      IIF 55
  • Casey, Vincent
    British corporate finance born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Euston Square, C/o The Euston Offices, 40 Melton Street, London, NW1 2FD, England

      IIF 56
  • Casey, Vincent
    British

    Registered addresses and corresponding companies
    • 69c, Waldemar Avenue, London, SW6 5LR, United Kingdom

      IIF 57
  • Casey, Vincent
    British born in June 1983

    Resident in United Kingdom

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

      IIF 58
  • Casey, Vincent

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 50
  • 1
    BONNET LTD
    12281063
    1 Rivergate, Temple Quay, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -456,781 GBP2021-12-31
    Officer
    2023-10-17 ~ now
    IIF 58 - Director → ME
  • 2
    CLCB HOLDINGS LIMITED
    SC460240
    1 Masterton Park, South Castle Drive, Dunfermline, Fife
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2017-05-05 ~ dissolved
    IIF 26 - Director → ME
  • 3
    CORGI HOMEHEAT LIMITED
    SC431485
    1 Masterton Park, South Castle Drive, Dunfermline, Fife
    Dissolved Corporate (5 parents)
    Officer
    2017-07-06 ~ dissolved
    IIF 45 - Director → ME
  • 4
    ENERGY TRANSITION HOLDINGS LTD
    14443869
    1 Rivergate, Temple Quay, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-10-26 ~ now
    IIF 18 - Director → ME
  • 5
    ETP ASSETS 1 LTD
    - now 11303990
    NEWCO KCS LIMITED
    - 2018-06-13 11303990
    140 -142 Kensington Church Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2018-04-11 ~ dissolved
    IIF 51 - Director → ME
  • 6
    GREEN DEAL RETROFIT LTD
    08217941 08990654, 09284494
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (5 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 38 - Director → ME
  • 7
    HOMEPLAN LIMITED
    02658090
    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 29 - Director → ME
  • 8
    HOMESUN FINANCE 2 LIMITED
    - now 08277134 07737362
    PUBLIC GUARDIAN FINANCE LIMITED
    - 2013-06-25 08277134
    Naomi Daniel, 13 Hawley Crescent, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    171,986 GBP2017-03-31
    Officer
    2012-11-01 ~ dissolved
    IIF 55 - Director → ME
  • 9
    HOMESUN FINANCE LIMITED
    07737362 08277134
    2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 57 - Secretary → ME
  • 10
    HYBRID ENERGY SOLUTIONS LTD
    - now 09666725
    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 53 - Director → ME
  • 11
    IMAGINATION INDUSTRIES HOLDINGS LTD
    14444045
    9 Pembridge Road, Notting Hill, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2022-10-26 ~ now
    IIF 17 - Director → ME
  • 12
    IMAGINATION INDUSTRIES INVESTMENTS LIMITED
    - now 11062169
    IMAGINATION INDUSTRIES INCUBATOR LIMITED
    - 2023-07-06 11062169 08330792
    IMAGINATION INDUSTRIES NOMINEES LIMITED
    - 2018-02-27 11062169
    9 Pembridge Road, Notting Hill, London, England
    Active Corporate (3 parents)
    Officer
    2017-11-14 ~ now
    IIF 43 - Director → ME
  • 13
    IMAGINATION INDUSTRIES NEW CO LTD
    13154465 16777732
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-25 ~ dissolved
    IIF 31 - Director → ME
  • 14
    IMAGINATION INDUSTRIES TOP CO LTD
    16145337
    9 Pembridge Road, Notting Hill, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-12-19 ~ now
    IIF 14 - Director → ME
  • 15
    IMAGINE JUST 3 THINGS GROUP LTD
    12677924
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 32 - Director → ME
  • 16
    IMAGINE JUST 3 THINGS LTD
    11055280
    9 Pembridge Road, Notting Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    263 GBP2024-06-30
    Officer
    2018-06-07 ~ now
    IIF 12 - Director → ME
  • 17
    INTELLIGENT ENERGY TECHNOLOGY LTD
    - now 08330989 08785057
    OVO TECHNOLOGY LTD
    - 2018-09-03 08330989
    OVO ENERGY TRADING LTD - 2015-08-10
    9 Pembridge Road, Notting Hill, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2018-06-08 ~ now
    IIF 42 - Director → ME
  • 18
    JETTY TECHNOLOGIES LIMITED
    - now 08330792
    IMAGINATION INDUSTRIES AERO LTD
    - 2022-08-17 08330792
    VERTICAL AEROSPACE LTD
    - 2021-05-14 08330792 FC040942
    IMAGINATION INDUSTRIES INCUBATOR LTD
    - 2017-11-23 08330792 11062169
    MYLO APP LIMITED
    - 2016-03-03 08330792
    OVO VIEW LIMITED - 2014-06-27
    9 Pembridge Road, Notting Hill, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-03-02 ~ now
    IIF 13 - Director → ME
  • 19
    JUST RACING LIMITED
    09388977 09413693
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-01-14 ~ dissolved
    IIF 21 - Director → ME
  • 20
    JUST RACING SERVICES LIMITED
    09413693 09388977
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 33 - Director → ME
  • 21
    KALUZA HOLDINGS 1 LTD
    16145351 16147561
    1 Rivergate Temple Quay, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-11-20 ~ now
    IIF 9 - Director → ME
  • 22
    KALUZA HOLDINGS 2 LTD
    16147561 16145351
    1 Rivergate Temple Quay, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-11-20 ~ now
    IIF 10 - Director → ME
  • 23
    KALUZA LTD
    12218271 12218299
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-20 ~ dissolved
    IIF 36 - Director → ME
  • 24
    KALUZA LTD
    - now 12218299 12218271
    ORION ENERGY TECHNOLOGY LTD
    - 2020-10-12 12218299
    69 Notting Hill Gate, London, England
    Active Corporate (9 parents)
    Officer
    2019-09-20 ~ now
    IIF 8 - Director → ME
  • 25
    KANTAN LTD.
    - now 11681210
    CORGI NETWORK LTD
    - 2019-07-24 11681210
    9 Pembridge Road, London, England
    Active Corporate (3 parents)
    Officer
    2018-11-16 ~ now
    IIF 11 - Director → ME
  • 26
    KENSINGTON RG LTD
    12762985
    99 Kensington High Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-07-23 ~ now
    IIF 15 - Director → ME
  • 27
    LUMO ONLINE LTD
    10732817
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2018-06-08 ~ dissolved
    IIF 52 - Director → ME
  • 28
    MANOR GRAND PRIX RACING LIMITED
    - now 06661964
    GEORGE SEXTON ASSOCIATES UK LIMITED - 2009-03-30 06869635
    GORDONS147 LIMITED - 2009-03-17 02457310, 05879822, 05879828... (more)
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-11 ~ dissolved
    IIF 20 - Director → ME
  • 29
    ONI ELECTRICITY LIMITED
    NI604035
    Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 65 - Secretary → ME
  • 30
    ONI ENERGY LIMITED
    NI604034
    Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2016-02-04 ~ dissolved
    IIF 67 - Secretary → ME
  • 31
    ONI GAS LIMITED
    NI604036
    Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 71 - Secretary → ME
  • 32
    OVO (S) ELECTRICITY LIMITED
    - now 04094263 06858121
    SSE ELECTRICITY LIMITED
    - 2020-01-16 04094263 07365843
    SOUTH WALES ELECTRICITY LIMITED - 2018-02-16
    DUNWILCO (829) LIMITED - 2001-07-27 03202645, 03316660, 03321835... (more)
    1 Rivergate Temple Quay, Bristol, England
    Active Corporate (3 parents)
    Officer
    2020-01-15 ~ now
    IIF 1 - Director → ME
    2020-01-15 ~ now
    IIF 61 - Secretary → ME
  • 33
    OVO (S) ENERGY SERVICES LIMITED
    - now 11046212
    SSE ENERGY SERVICES GROUP LIMITED
    - 2020-01-16 11046212
    SHIFTRCO123 LTD - 2018-02-16
    1 Rivergate Temple Quay, Bristol, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2020-01-15 ~ now
    IIF 6 - Director → ME
    2020-01-15 ~ now
    IIF 59 - Secretary → ME
  • 34
    OVO (S) ENERGY SOLUTIONS LIMITED
    - now SC386054
    SSE ENERGY SOLUTIONS LIMITED
    - 2020-01-16 SC386054
    JUPITER WIND FARMS LIMITED - 2011-03-30
    Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2020-01-15 ~ now
    IIF 7 - Director → ME
    2020-01-15 ~ now
    IIF 73 - Secretary → ME
  • 35
    OVO (S) GAS LIMITED
    - now 02716495
    SOUTHERN ELECTRIC GAS LIMITED
    - 2020-01-16 02716495
    SOUTHERN AND PHILLIPS GAS LIMITED - 1996-11-01
    JOINTEXCESS LIMITED - 1992-08-17
    1 Rivergate Temple Quay, Bristol, England
    Active Corporate (4 parents)
    Officer
    2020-01-15 ~ now
    IIF 2 - Director → ME
    2020-01-15 ~ now
    IIF 62 - Secretary → ME
  • 36
    OVO (S) METERING LIMITED
    - now SC318950
    SSE METERING LIMITED
    - 2020-01-16 SC318950
    Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2020-01-15 ~ dissolved
    IIF 27 - Director → ME
    2020-01-15 ~ dissolved
    IIF 74 - Secretary → ME
  • 37
    OVO FIELD FORCE LTD
    - now 08785057
    INTELLIGENT ENERGY TECHNOLOGY SERVICES LTD
    - 2020-01-24 08785057 08330989
    IN HOME TECHNOLOGY LIMITED
    - 2018-11-23 08785057 08862096
    SMART ENERGY TECHNOLOGY ASSET MANAGEMENT LIMITED - 2014-03-10
    1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-06-08 ~ now
    IIF 39 - Director → ME
    2016-02-04 ~ now
    IIF 69 - Secretary → ME
  • 38
    OVO FINANCE LTD
    - now 10722770 11113317
    LILIBET FINANCE LTD
    - 2019-09-19 10722770
    1 Rivergate Temple Quay, Bristol, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2017-04-12 ~ now
    IIF 5 - Director → ME
  • 39
    OVO GROUP LTD
    - now 08862063 06890468
    OVO ENERGY (GROUP) LTD - 2015-08-15
    1 Rivergate, Temple Quay, Bristol
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2018-06-08 ~ now
    IIF 41 - Director → ME
    2016-02-04 ~ now
    IIF 66 - Secretary → ME
  • 40
    OVO HOLDINGS LTD
    - now 10722665
    LILIBET HOLDINGS LTD
    - 2019-09-19 10722665
    1 Rivergate Temple Quay, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-04-12 ~ now
    IIF 4 - Director → ME
  • 41
    OVO INSURANCE SERVICES LTD
    - now 11113317
    OVO FINANCE LTD
    - 2018-03-15 11113317 10722770
    140 - 142 Kensington Church Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 50 - Director → ME
  • 42
    PEMBRIDGE HOUSE LIMITED
    16687623
    United House, 9 Pembridge Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-09-02 ~ now
    IIF 16 - Director → ME
  • 43
    PUBLIC GUARDIAN LIMITED
    08274779
    Homesun, One Euston Square C/o The Euston Offices, 40 Melton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 56 - Director → ME
  • 44
    SMART METER FINANCE LTD
    - now 08441878
    OVO SERVICES LTD
    - 2016-10-11 08441878
    OVO ENERGY FOR BUSINESS LIMITED - 2015-08-10
    1 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (7 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 72 - Secretary → ME
  • 45
    SPARK ENERGY FINANCE PLC
    SC495826
    Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-11-28 ~ dissolved
    IIF 35 - Director → ME
  • 46
    SPARK ENERGY LIMITED
    - now SC301188
    MBM SHELFCO (17) LIMITED - 2006-08-08 SC288660, SC288666, SC288668... (more)
    Grampian House, 200 Dunkeld Road, Perth, Scotland
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2018-11-28 ~ dissolved
    IIF 34 - Director → ME
  • 47
    SPARK GAS SHIPPING LTD
    - now 05857480
    CROWTHORNE GAS SHIPPING LIMITED - 2007-05-16
    1 Rivergate, Temple Quay, Bristol, England
    Active Corporate (4 parents)
    Officer
    2018-11-28 ~ now
    IIF 3 - Director → ME
  • 48
    SPARK GENERATION LTD
    SC362870
    Ettrick Riverside, Dunsdale Road, Selkirk, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2018-11-28 ~ dissolved
    IIF 40 - Director → ME
  • 49
    VCHARGE TRADING LTD
    SC515766
    15 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2017-01-28 ~ dissolved
    IIF 24 - Director → ME
  • 50
    VCHARGE UK LTD
    SC490706
    1 Masterton Park, South Castle Drive, Dunfermline, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-01-28 ~ dissolved
    IIF 23 - Director → ME
Ceased 13
  • 1
    CORGI HOMEPLAN LTD
    - now SC358475
    GREEN INSTALLER LIMITED - 2012-09-14 SC434174
    Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2018-02-21 ~ 2020-08-28
    IIF 49 - Director → ME
  • 2
    HOME TELECOM LIMITED
    07412021
    Global House, 60b Queen Street, Horsham, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -964,856 GBP2024-02-29
    Officer
    2018-11-28 ~ 2020-02-14
    IIF 28 - Director → ME
  • 3
    INDRA RENEWABLE TECHNOLOGIES LIMITED
    08740976
    Sentinel House, Sparrowhawk Close, Malvern, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -8,744,927 GBP2022-01-01 ~ 2022-12-31
    Officer
    2017-06-20 ~ 2021-01-13
    IIF 54 - Director → ME
  • 4
    INTELLIGENT ENERGY TECHNOLOGY LTD
    - now 08330989 08785057
    OVO TECHNOLOGY LTD
    - 2018-09-03 08330989
    OVO ENERGY TRADING LTD - 2015-08-10
    9 Pembridge Road, Notting Hill, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2016-02-04 ~ 2025-03-06
    IIF 63 - Secretary → ME
  • 5
    LIQUID FUNDING BUSINESS LIMITED
    08404639
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    65,701 GBP2018-03-31
    Officer
    2013-02-15 ~ 2014-01-13
    IIF 19 - Director → ME
  • 6
    MGI ENGINEERING LTD - now
    VERTICAL ADVANCED ENGINEERING LTD
    - 2021-11-01 04960248
    MGI MOTORSPORT LTD
    - 2019-10-16 04960248
    MGI AVIATION LIMITED - 2009-09-26
    The Old Schoolhouse, Kelmscott, Lechlade, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    794,037 GBP2024-12-31
    Officer
    2019-07-29 ~ 2021-10-30
    IIF 30 - Director → ME
  • 7
    ORIGIN COMMUNICATIONS LIMITED - now
    OVO (S) RETAIL TELECOMS LIMITED
    - 2023-03-06 10086511
    SSE RETAIL TELECOMS LIMITED
    - 2020-01-16 10086511
    Soapworks, Ordsall Lane, Salford, England
    Active Corporate (4 parents)
    Officer
    2020-01-15 ~ 2022-10-13
    IIF 22 - Director → ME
    2020-01-15 ~ 2022-10-13
    IIF 60 - Secretary → ME
  • 8
    OVO BRAND LTD - now
    IMAGINATION INDUSTRIES LTD
    - 2025-01-29 06890468
    OVO GROUP LTD - 2015-01-20 08862063
    1 Rivergate, Temple Quay, Bristol, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2017-12-13 ~ 2025-01-17
    IIF 44 - Director → ME
  • 9
    OVO ELECTRICITY LTD
    - now 06858121 04094263
    AURORA HOME ENERGY POWER LTD - 2009-06-16
    1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents)
    Officer
    2018-06-08 ~ 2024-12-13
    IIF 47 - Director → ME
    2016-02-04 ~ 2024-12-13
    IIF 68 - Secretary → ME
  • 10
    OVO ENERGY LTD
    06890795
    1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2018-06-08 ~ 2024-12-13
    IIF 48 - Director → ME
    2016-02-04 ~ 2024-12-13
    IIF 64 - Secretary → ME
  • 11
    OVO GAS LTD
    - now 06752915
    AURORA HOME ENERGY LTD - 2009-06-16
    1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents)
    Officer
    2018-06-08 ~ 2024-12-13
    IIF 46 - Director → ME
    2016-02-04 ~ 2024-12-13
    IIF 70 - Secretary → ME
  • 12
    VERTICAL AEROSPACE GROUP LTD
    12590994
    Unit 1 Camwal Court, Chapel Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    2020-05-07 ~ 2023-08-03
    IIF 25 - Director → ME
  • 13
    VERTICAL AEROSPACE LTD.
    FC040942 08330792
    Walkers Corporate Limited, 190 Elgin Avenue, George Town, Ky1-9008, Cayman Islands
    Active Corporate (5 parents)
    Officer
    2024-09-16 ~ 2025-02-14
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.