Vincent Francis CASEY

Total number of appointments 41, 38 active appointments

IMAGINATION INDUSTRIES TOP CO LTD

Correspondence address
9 Pembridge Road Notting Hill, London, United Kingdom, W11 3JY
Role ACTIVE
director
Date of birth
February 1983
Appointed on
19 December 2024
Nationality
British
Occupation
Director

VERTICAL AEROSPACE LTD.

Correspondence address
Unit 1 Camwal Court Chapel Street, Bristol, United Kingdom, BS2 0UW
Role ACTIVE
director
Date of birth
February 1983
Appointed on
16 September 2024
Resigned on
14 February 2025
Nationality
British
Occupation
None

Average house price in the postcode BS2 0UW £1,230,000

IMAGINATION INDUSTRIES HOLDINGS LTD

Correspondence address
9 Pembridge Road, Notting Hill, London, United Kingdom, W11 3JY
Role ACTIVE
director
Date of birth
February 1983
Appointed on
26 October 2022
Nationality
British
Occupation
Chief Financial Officer

ENERGY TRANSITION HOLDINGS LTD

Correspondence address
1 Rivergate, Temple Quay, Bristol, United Kingdom, BS1 6ED
Role ACTIVE
director
Date of birth
February 1983
Appointed on
26 October 2022
Nationality
British
Occupation
Chief Financial Officer

IMAGINATION INDUSTRIES NEW CO LTD

Correspondence address
140-142 Kensington Church Street, London, England, W8 4BN
Role ACTIVE
director
Date of birth
February 1983
Appointed on
25 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode W8 4BN £835,000

KENSINGTON RG LTD

Correspondence address
99 Kensington High Street, London, England, W8 5SA
Role ACTIVE
director
Date of birth
February 1983
Appointed on
23 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode W8 5SA £2,059,000

IMAGINE JUST 3 THINGS GROUP LTD

Correspondence address
140-142 Kensington Church Street, London, England, W8 4BN
Role ACTIVE
director
Date of birth
February 1983
Appointed on
17 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode W8 4BN £835,000

VERTICAL AEROSPACE GROUP LTD

Correspondence address
Unit 1 Camwal Court, Chapel Street, Bristol, England, BS2 0UW
Role ACTIVE
director
Date of birth
February 1983
Appointed on
7 May 2020
Resigned on
3 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode BS2 0UW £1,230,000

OVO (S) ENERGY SOLUTIONS LIMITED

Correspondence address
Cadworks 41 West Campbell Street, Glasgow, Scotland, G2 6SE
Role ACTIVE
director
Date of birth
February 1983
Appointed on
15 January 2020
Nationality
British
Occupation
Director And Company Secretary

OVO (S) METERING LIMITED

Correspondence address
Cadworks 41 West Campbell Street, Glasgow, Scotland, G2 6SE
Role ACTIVE
director
Date of birth
February 1983
Appointed on
15 January 2020
Nationality
British
Occupation
Director

ORIGIN COMMUNICATIONS LIMITED

Correspondence address
1 Rivergate Temple Quay, Bristol, England, BS1 6ED
Role ACTIVE
director
Date of birth
February 1983
Appointed on
15 January 2020
Resigned on
13 October 2022
Nationality
British
Occupation
Company Secretary/Director

OVO (S) GAS LIMITED

Correspondence address
1 Rivergate Temple Quay, Bristol, England, BS1 6ED
Role ACTIVE
director
Date of birth
February 1983
Appointed on
15 January 2020
Nationality
British
Occupation
Director

OVO (S) ENERGY SERVICES LIMITED

Correspondence address
1 Rivergate Temple Quay, Bristol, England, BS1 6ED
Role ACTIVE
director
Date of birth
February 1983
Appointed on
15 January 2020
Nationality
British
Occupation
Director

OVO (S) ELECTRICITY LIMITED

Correspondence address
1 Rivergate Temple Quay, Bristol, England, BS1 6ED
Role ACTIVE
director
Date of birth
February 1983
Appointed on
15 January 2020
Nationality
British
Occupation
Director

KALUZA LTD

Correspondence address
69 Notting Hill Gate, London, England, W11 3JS
Role ACTIVE
director
Date of birth
February 1983
Appointed on
20 September 2019
Nationality
British
Occupation
Finance

Average house price in the postcode W11 3JS £25,802,000

KALUZA LTD

Correspondence address
140-142 Kensington Church Street, London, England, W8 4BN
Role ACTIVE
director
Date of birth
February 1983
Appointed on
20 September 2019
Nationality
British
Occupation
Finance

Average house price in the postcode W8 4BN £835,000

MGI ENGINEERING LTD

Correspondence address
140-142 Kensington Church Street, London, England, W8 4BN
Role ACTIVE
director
Date of birth
February 1983
Appointed on
29 July 2019
Resigned on
30 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode W8 4BN £835,000

SPARK GAS SHIPPING LTD

Correspondence address
1 Rivergate, Temple Quay, Bristol, England, BS1 6ED
Role ACTIVE
director
Date of birth
February 1983
Appointed on
28 November 2018
Nationality
British
Occupation
Director

SPARK ENERGY FINANCE PLC

Correspondence address
Ettrick Riverside Dunsdale Road, Selkirk, United Kingdom, TD7 5EB
Role ACTIVE
director
Date of birth
February 1983
Appointed on
28 November 2018
Nationality
British
Occupation
Director

SPARK ENERGY LIMITED

Correspondence address
Grampian House 200 Dunkeld Road, Perth, Scotland, PH1 3GH
Role ACTIVE
director
Date of birth
February 1983
Appointed on
28 November 2018
Nationality
British
Occupation
Director

KANTAN LTD.

Correspondence address
9 Pembridge Road, London, England, W11 3JY
Role ACTIVE
director
Date of birth
February 1983
Appointed on
16 November 2018
Nationality
British
Occupation
Director

OVO GAS LTD

Correspondence address
1 Rivergate, Temple Quay, Bristol, BS1 6ED
Role ACTIVE
director
Date of birth
February 1983
Appointed on
8 June 2018
Resigned on
13 December 2024
Nationality
British
Occupation
Director

OVO ENERGY LTD

Correspondence address
1 Rivergate, Temple Quay, Bristol, BS1 6ED
Role ACTIVE
director
Date of birth
February 1983
Appointed on
8 June 2018
Resigned on
13 December 2024
Nationality
British
Occupation
Director

INTELLIGENT ENERGY TECHNOLOGY LTD

Correspondence address
9 Pembridge Road, Notting Hill, London, England, W11 3JY
Role ACTIVE
director
Date of birth
February 1983
Appointed on
8 June 2018
Nationality
British
Occupation
Company Secretary/Director

OVO ELECTRICITY LTD

Correspondence address
1 Rivergate, Temple Quay, Bristol, BS1 6ED
Role ACTIVE
director
Date of birth
February 1983
Appointed on
8 June 2018
Resigned on
13 December 2024
Nationality
British
Occupation
Director

IMAGINE JUST 3 THINGS LTD

Correspondence address
9 Pembridge Road, Notting Hill, London, England, W11 3JY
Role ACTIVE
director
Date of birth
February 1983
Appointed on
7 June 2018
Nationality
British
Occupation
Chief Financial Officer

OVO BRAND LTD

Correspondence address
9 Pembridge Road, Notting Hill, London, England, W11 3JY
Role ACTIVE
director
Date of birth
February 1983
Appointed on
13 December 2017
Resigned on
17 January 2025
Nationality
British
Occupation
Director

IMAGINATION INDUSTRIES INVESTMENTS LIMITED

Correspondence address
9 Pembridge Road, Notting Hill, London, England, W11 3JY
Role ACTIVE
director
Date of birth
February 1983
Appointed on
14 November 2017
Nationality
British
Occupation
Director

CLCB HOLDINGS LIMITED

Correspondence address
1 Masterton Park, South Castle Drive, Dunfermline, Fife, KY11 8NX
Role ACTIVE
director
Date of birth
February 1983
Appointed on
5 May 2017
Nationality
British
Occupation
Director

HOMEPLAN LIMITED

Correspondence address
140 - 142 Kensington Church Street, London, London, England, W8 4BN
Role ACTIVE
director
Date of birth
February 1983
Appointed on
5 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode W8 4BN £835,000

OVO FINANCE LTD

Correspondence address
1 Rivergate Temple Quay, Bristol, England, BS1 6ED
Role ACTIVE
director
Date of birth
February 1983
Appointed on
12 April 2017
Nationality
British
Occupation
Director

OVO HOLDINGS LTD

Correspondence address
1 Rivergate Temple Quay, Bristol, England, BS1 6ED
Role ACTIVE
director
Date of birth
February 1983
Appointed on
12 April 2017
Nationality
British
Occupation
Director

VCHARGE TRADING LTD

Correspondence address
1 Rivergate, Temple Quay, Bristol, United Kingdom, BS1 6ED
Role ACTIVE
director
Date of birth
February 1983
Appointed on
28 January 2017
Nationality
British
Occupation
Corporate Finance Director

VCHARGE UK LTD

Correspondence address
1 Rivergate, Temple Quay, Bristol, United Kingdom, BS1 6ED
Role ACTIVE
director
Date of birth
February 1983
Appointed on
28 January 2017
Nationality
British
Occupation
Corporate Finance Director

JETTY TECHNOLOGIES LIMITED

Correspondence address
9 Pembridge Road, Notting Hill, London, England, W11 3JY
Role ACTIVE
director
Date of birth
February 1983
Appointed on
2 March 2016
Nationality
British
Occupation
Director

JUST RACING SERVICES LIMITED

Correspondence address
20-22 Bedford Row, London, United Kingdom, WC1R 4JS
Role ACTIVE
director
Date of birth
February 1983
Appointed on
30 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode WC1R 4JS £15,990,000

JUST RACING LIMITED

Correspondence address
20-22 Bedford Row, London, United Kingdom, WC1R 4JS
Role ACTIVE
director
Date of birth
February 1983
Appointed on
14 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1R 4JS £15,990,000

GREEN DEAL RETROFIT LTD

Correspondence address
Pearl Assurance House 319 Ballards Lane, London, N12 8LY
Role ACTIVE
director
Date of birth
February 1983
Appointed on
3 September 2013
Nationality
British
Occupation
None

HOME TELECOM LIMITED

Correspondence address
Global House 60b Queen Street, Horsham, West Sussex, England, RH13 5AD
Role RESIGNED
director
Date of birth
February 1983
Appointed on
28 November 2018
Resigned on
14 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode RH13 5AD £385,000

MANOR GRAND PRIX RACING LIMITED

Correspondence address
140-142 Kensington Church Street, London, England, W8 4BN
Role
director
Date of birth
February 1983
Appointed on
11 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 4BN £835,000

LIQUID FUNDING BUSINESS LIMITED

Correspondence address
HOMESUN Centre Point New Oxford Street, London, England, WC1A 1DD
Role RESIGNED
director
Date of birth
February 1983
Appointed on
15 February 2013
Resigned on
13 January 2014
Nationality
British
Occupation
Cfo