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

Scott, Timothy Hays

    Related profiles found in government register
  • Scott, Timothy Hays
    British company director born in March 1950

    Resident in Jersey

    Registered addresses and corresponding companies
  • Scott, Timothy Hays
    British director born in March 1950

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Hibiscus House, St Brelades Bay, Jersey, Channel Islands, JE3 8EA

      IIF 28 IIF 29 IIF 30
    • icon of address C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, Yorkshire, LS11 5QR

      IIF 31
    • icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom, M50 1DT, United Kingdom

      IIF 32
    • icon of address Ener G House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom

      IIF 33
    • icon of address Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom

      IIF 34
    • icon of address Ener G House, Daniel Adamson Road, Salford, M50 1DT, United Kingdom

      IIF 35
    • icon of address The Waterfront, Salts Mill Road, Shipley, West Yorkshire, BD17 7EZ, United Kingdom

      IIF 36
  • Scott, Timothy Hays
    British engineer born in March 1950

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Hibiscus House, St Brelades Bay, Jersey, Channel Islands, JE3 8EA

      IIF 37
    • icon of address Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom

      IIF 38 IIF 39
    • icon of address Unit 11b Olympic Way, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, United Kingdom

      IIF 40
    • icon of address Unit 11b Olypic Way, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, United Kingdom

      IIF 41
  • Mr Timothy Hays Scott
    British born in March 1950

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Portland, 25 High Street, Crawley, West Sussex, RH10 1BG

      IIF 42 IIF 43
    • icon of address Hibiscus House, Le Mont Sohier, St. Brelade, Jersey, JE3 8EA, Jersey

      IIF 44
    • icon of address C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, Yorkshire, LS11 5QR

      IIF 45
    • icon of address Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Ener G House, Daniel Adamson Road, Salford, M50 1DT, United Kingdom

      IIF 50
    • icon of address The Waterfront, Salts Mill Road, Shipley, West Yorkshire, BD17 7EZ, United Kingdom

      IIF 51
  • Scott, Timothy Hays
    British company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom

      IIF 52
  • Scott, Timothy Hays
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Waterfront, Salts Mill Road, Shipley, West Yorkshire, BD17 7EZ, United Kingdom

      IIF 53
  • Timothy Scott
    British born in March 1950

    Registered addresses and corresponding companies
    • icon of address Hibiscus House, Le Mont Sohier, St Brelades Bay, St. Brelade, JE3 8EA, Jersey

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 27
  • 1
    ADAMSON DEL 1 PLC - 2016-11-24
    ENER-G PLC - 2016-10-28
    ENER-G EFFICIENCY PLC. - 2007-03-30
    STEVTON (NO.203) PLC - 2002-03-05
    icon of address C/o Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-27 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 3
    STEVTON (NO.301) LIMITED - 2004-08-03
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    74,797 GBP2018-03-31
    Officer
    icon of calendar 2004-07-29 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-22 ~ dissolved
    IIF 24 - Director → ME
  • 5
    REALMSIDE ENVIRONMENTAL LIMITED - 1991-11-21
    REALMSIDE MARINE (ENVIRONMENTAL SERVICES) LIMITED - 1991-05-16
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-02 ~ now
    IIF 17 - Director → ME
  • 7
    THE ENERGY SERVICES COMPANY (G.B.) LIMITED - 2008-06-06
    icon of address Ener-g House, Daniel Adamson Road, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-02 ~ dissolved
    IIF 23 - Director → ME
  • 8
    PETBOW CO-GENERATION LIMITED - 2007-04-25
    ENVIRONMENTAL POWER SYSTEMS LIMITED - 1993-02-02
    SPEED 2452 LIMITED - 1992-05-08
    icon of address Ener-g House, Daniel Adamson, Road, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-01 ~ dissolved
    IIF 18 - Director → ME
  • 9
    CONTRACT HEAT & POWER LIMITED - 2007-09-26
    ESL ENERGY SUPPLIES LIMITED - 1996-03-19
    AWARDFERRY LIMITED - 1995-10-06
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-12-08 ~ dissolved
    IIF 41 - Director → ME
  • 10
    ENER.G CONTROLS LIMITED - 2016-10-19
    SMARTKONTROLS LIMITED - 2004-04-07
    SEACHANGE CONTROLS LIMITED - 2001-02-02
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-29 ~ now
    IIF 10 - Director → ME
  • 11
    STEVTON (NO. 402) LIMITED - 2007-11-12
    icon of address Third Floor,one London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address Edison House, 2 Daniel Adamson Road, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,083 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 44 - Has significant influence or controlOE
  • 13
    icon of address Hibiscus House Le Mont Sohier, St Brelades Bay, St. Brelade, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 1990-07-02 ~ now
    IIF 55 - Has significant influence or controlOE
  • 14
    icon of address Hibiscus House Le Mont Sohier, St Brelades Bay, St. Brelade, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2018-05-30 ~ now
    IIF 54 - Has significant influence or controlOE
  • 15
    SMARTKONTROLS MANAGEMENT LTD - 2005-05-20
    STEVTON (NO. 188) LIMITED - 2001-02-08
    icon of address Ener-g House, Daniel Adamson, Road, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-22 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 17
    ENER-G SWITCH2 LIMITED - 2015-10-13
    SWITCH2 ENERGY SOLUTIONS LIMITED - 2010-05-28
    VITERRA ENERGY SERVICES LIMITED - 2004-02-11
    RAAB KARCHER ENERGY SERVICES LIMITED - 1999-09-20
    ISS CLORIUS LIMITED - 1994-12-13
    ISS CLORIUS METERING LIMITED - 1993-01-01
    NISPUN LIMITED - 1990-01-17
    icon of address The Waterfront, Salts Mill Road, Shipley, West Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    9,556,558 GBP2024-03-31
    Officer
    icon of calendar 2007-12-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 51 - Has significant influence or controlOE
  • 18
    ENER-G RESIDENTIAL LIMITED - 2016-10-26
    SWITCH2 METERING LIMITED - 2012-04-23
    icon of address The Waterfront, Salts Mill Road, Shipley, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 49 - Has significant influence or controlOE
  • 19
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 20
    ENERGY SYSTEMS LIMITED - 1999-11-17
    icon of address 3152, Omc Chambers, Road Town, Tortola, Virgin Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1999-05-24 ~ now
    IIF 33 - Director → ME
  • 21
    ENERGOS CONTRACTS LIMITED - 2016-08-11
    icon of address Edison House, 2 Daniel Adamson Road, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Director → ME
  • 22
    ENERGOS INVESTMENTS LIMITED - 2016-08-08
    STEVTON (NO.553) LIMITED - 2013-06-18
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 40 - Director → ME
  • 23
    ENER-G NATURAL POWER LIMITED - 2016-10-25
    NORGEN RENEWABLES LIMITED - 2006-04-10
    NORGEN (CHESTER ROAD) LIMITED - 2005-11-17
    LAND FILL GAS (CHESTER ROAD) LIMITED - 1991-08-21
    RAVENMYSTIC LIMITED - 1987-10-19
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-11-17 ~ now
    IIF 52 - Director → ME
  • 24
    YLEM GROUP PLC - 2016-11-17
    ENER-G HOLDINGS PLC - 2016-11-17
    ENER-G PLC - 2007-03-30
    NATURAL POWER AND ENERGY PLC - 1998-12-02
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (6 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 48 - Has significant influence or controlOE
  • 25
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 9 - Director → ME
  • 26
    YLEM EPC LIMITED - 2022-06-17
    icon of address Edison House, Daniel Adamson Road, Salford, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 7 - Director → ME
  • 27
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 43 - Has significant influence or controlOE
Ceased 24
  • 1
    CALLAWAY ENERGY CONSULTING LIMITED - 2013-11-06
    SWITCH2 BILLING TECHNOLOGIES LIMITED - 2012-04-26
    SWITCH2 BILLING LIMITED - 2005-01-19
    icon of address Ener-g House Daniel Adamson Road, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-21 ~ 2009-10-01
    IIF 30 - Director → ME
  • 2
    LAND FILL GAS LIMITED - 2016-10-19
    AD ENER-G LIMITED - 2014-04-11
    NATURAL POWER LIMITED - 2013-01-22
    LAND FILL GAS LIMITED - 2006-03-13
    COMBINED POWER (NORTHWEST) LIMITED - 2005-12-21
    COMBINED POWER (NORTHWEST) LTD. - 2000-03-16
    NORGEN-CPS LIMITED - 2000-03-07
    NORWEB-CPS LIMITED - 1997-05-19
    CONNCO LIMITED - 1990-06-18
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-03 ~ 2009-10-01
    IIF 2 - Director → ME
  • 3
    AD ENER-G LIMITED - 2016-10-19
    LAND FILL GAS LIMITED - 2014-04-11
    NATURAL POWER LIMITED - 2006-03-13
    NORGEN HYDRO POWER LIMITED - 2005-11-17
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-25 ~ 2016-10-25
    IIF 11 - Director → ME
    icon of calendar 1997-05-22 ~ 2002-05-21
    IIF 5 - Director → ME
  • 4
    ENER-G POWER LIMITED - 2016-10-20
    SWITCH2 ENERGY SERVICES LIMITED - 2011-10-12
    CMR HOLDINGS LIMITED - 2008-02-13
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-06-05 ~ 2016-10-25
    IIF 12 - Director → ME
    icon of calendar 2007-10-02 ~ 2009-10-01
    IIF 37 - Director → ME
  • 5
    CONTROL ENERGY LIMITED - 2016-10-19
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-04-25 ~ 2016-12-21
    IIF 34 - Director → ME
  • 6
    STEVTON (NO.301) LIMITED - 2004-08-03
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    74,797 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 7
    REALMSIDE ENVIRONMENTAL LIMITED - 1991-11-21
    REALMSIDE MARINE (ENVIRONMENTAL SERVICES) LIMITED - 1991-05-16
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    OLMAC ENERGY LIMITED - 2005-12-29
    icon of address Edison House, 2 Daniel Adamson Road, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2013-01-24
    IIF 20 - Director → ME
  • 9
    COMBINED POWER (SOUTH) LIMITED - 2018-03-27
    COMBINED POWER (SOUTH) LTD. - 2000-03-16
    COMBINED POWER SYSTEMS (SOUTHERN) LIMITED - 2000-03-07
    PRECIS (1066) LIMITED - 1991-07-17
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-05-03 ~ 2016-05-16
    IIF 19 - Director → ME
  • 10
    ENER-G COMBINED POWER LIMITED - 2018-03-27
    COMBINED POWER LIMITED - 2005-01-28
    COMBINED POWER SYSTEMS LIMITED - 2000-02-18
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-05-03 ~ 2016-05-16
    IIF 21 - Director → ME
  • 11
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-13 ~ 2016-05-16
    IIF 6 - Director → ME
  • 12
    ENER-G PROCUREMENT LIMITED - 2015-07-03
    UTILITY AUDITING LIMITED - 2010-03-30
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-02 ~ 2015-04-10
    IIF 25 - Director → ME
  • 13
    STEVTON (NO.459) LIMITED - 2009-12-10
    icon of address Edison House, 2 Daniel Adamson Road, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-05 ~ 2022-03-11
    IIF 38 - Director → ME
  • 14
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-03 ~ 2017-06-14
    IIF 16 - Director → ME
  • 15
    SMARTKONTROLS LIMITED - 2005-05-13
    STEVTON (NO. 290) LIMITED - 2004-04-07
    icon of address Brackenhurst, Kings Chase, Crowborough, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2004-03-25 ~ 2005-05-06
    IIF 1 - Director → ME
  • 16
    icon of address Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-07-08 ~ 2016-07-08
    IIF 35 - Director → ME
  • 17
    ENER-G RESIDENTIAL LIMITED - 2016-10-26
    SWITCH2 METERING LIMITED - 2012-04-23
    icon of address The Waterfront, Salts Mill Road, Shipley, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2007-12-21 ~ 2009-10-01
    IIF 29 - Director → ME
  • 18
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-10-25
    IIF 36 - Director → ME
  • 19
    ENER-G NATURAL POWER LIMITED - 2006-04-10
    NATURAL POWER LIMITED - 2005-01-28
    STEVTON (NO. 80) LIMITED - 1995-07-20
    icon of address 1030 Centre Park, Slutchers Lane, Warrington
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-06 ~ 2006-04-06
    IIF 3 - Director → ME
  • 20
    SOGRENE TECHNOLOGY LIMITED - 2016-08-08
    icon of address Field Cottage, Ditchling Road Field Cottage, Ditchling Road, Rh16 4qu, Haywards Heath, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 27 - Director → ME
  • 21
    SWITCH2 RENEWABLES LIMITED - 2013-06-10
    icon of address Ener-g House Daniel Adamson Road, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-21 ~ 2009-10-01
    IIF 28 - Director → ME
  • 22
    ENER-G NATURAL POWER LIMITED - 2016-10-25
    NORGEN RENEWABLES LIMITED - 2006-04-10
    NORGEN (CHESTER ROAD) LIMITED - 2005-11-17
    LAND FILL GAS (CHESTER ROAD) LIMITED - 1991-08-21
    RAVENMYSTIC LIMITED - 1987-10-19
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-05-22 ~ 2002-05-21
    IIF 4 - Director → ME
  • 23
    YLEM GROUP PLC - 2016-11-17
    ENER-G HOLDINGS PLC - 2016-11-17
    ENER-G PLC - 2007-03-30
    NATURAL POWER AND ENERGY PLC - 1998-12-02
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (6 parents, 26 offsprings)
    Officer
    icon of calendar 1998-02-25 ~ 2020-06-27
    IIF 14 - Director → ME
  • 24
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-10-25
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.