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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
KANTAN LTD.
- Correspondence address
- 9 Pembridge Road, London, England, W11 3JY
- Role ACTIVE
- director
- Date of birth
- February 1983
- Appointed on
- 16 November 2018
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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