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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Garard, Andrew Sheldon
    Born in October 1966
    Individual (32 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Ringham, Paul Michael
    Born in November 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-11-03 ~ now
    OF - Director → CIF 0
  • 3
    Flowerdew, Laura
    Born in February 1976
    Individual (37 offsprings)
    Officer
    icon of calendar 2024-07-11 ~ now
    OF - Director → CIF 0
  • 4
    Davy, Susan Jane
    Born in May 1969
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-03-15 ~ now
    OF - Director → CIF 0
  • 5
    SOUTH WEST WATER PLC - 1998-08-01
    icon of addressPeninsula House, Rydon Lane, Exeter, Devon, United Kingdom
    Active Corporate (10 parents, 40 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 19
  • 1
    Bowler, David Francis
    Company Director born in October 1943
    Individual
    Officer
    icon of calendar ~ 1997-06-30
    OF - Director → CIF 0
    Bowler, David Francis
    Individual
    Officer
    icon of calendar ~ 1993-11-11
    OF - Secretary → CIF 0
  • 2
    Massie, Scott Edward
    Individual
    Officer
    icon of calendar 2018-11-22 ~ 2020-07-31
    OF - Secretary → CIF 0
  • 3
    Beatty, David Ian Duff
    Company Director born in January 1946
    Individual
    Officer
    icon of calendar ~ 1998-03-01
    OF - Director → CIF 0
  • 4
    Richards, Christopher Paul
    Individual
    Officer
    icon of calendar 2007-04-05 ~ 2008-05-05
    OF - Secretary → CIF 0
  • 5
    Baty, Robert John
    Chief Executive South West Wat born in June 1944
    Individual
    Officer
    icon of calendar 2002-03-02 ~ 2006-07-31
    OF - Director → CIF 0
  • 6
    Hooper, Anthony Raymond
    Group Treasurer born in July 1958
    Individual
    Officer
    icon of calendar 2006-08-01 ~ 2016-05-31
    OF - Director → CIF 0
  • 7
    Heeley, Margaret Lilian
    Individual (1 offspring)
    Officer
    icon of calendar 2002-03-02 ~ 2007-04-05
    OF - Secretary → CIF 0
    icon of calendar 2008-05-05 ~ 2014-07-28
    OF - Secretary → CIF 0
  • 8
    Barrett-hague, Helen Patricia
    Company Secretary born in May 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-03-25 ~ 2018-11-22
    OF - Director → CIF 0
  • 9
    Caddy, Stephen John
    Individual
    Officer
    icon of calendar 1998-03-01 ~ 2002-03-01
    OF - Secretary → CIF 0
  • 10
    Drummond, Colin Irwin John Hamilton
    Chief Executive Viridor Limite born in February 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-01 ~ 2002-03-01
    OF - Director → CIF 0
  • 11
    Senior, Karen
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-03-25 ~ 2021-04-06
    OF - Secretary → CIF 0
  • 12
    Pugsley, Simon Anthony Follet
    Solicitor born in February 1968
    Individual (40 offsprings)
    Officer
    icon of calendar 2018-11-22 ~ 2022-11-22
    OF - Director → CIF 0
    Pugsley, Simon Anthony Follett
    Individual (40 offsprings)
    Officer
    icon of calendar 2021-04-06 ~ 2022-11-22
    OF - Secretary → CIF 0
  • 13
    Boote, Paul Michael
    Accountant born in June 1978
    Individual (46 offsprings)
    Officer
    icon of calendar 2016-05-31 ~ 2023-12-31
    OF - Director → CIF 0
  • 14
    Woodier, Kenneth David
    Company Secretary & Solicitor born in October 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-03-01 ~ 2016-03-25
    OF - Director → CIF 0
  • 15
    Milligan, Robert Colin
    Individual
    Officer
    icon of calendar 1993-11-11 ~ 1998-02-28
    OF - Secretary → CIF 0
  • 16
    Rayner, Peter Alexander
    Born in September 1982
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-03-15 ~ 2025-11-03
    OF - Director → CIF 0
  • 17
    Buck, Steven
    Accountant born in February 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-11
    OF - Director → CIF 0
  • 18
    Zmuda, Richard Cyril
    Individual
    Officer
    icon of calendar 2014-07-28 ~ 2016-11-30
    OF - Secretary → CIF 0
  • 19
    Jones, Philip Gregory
    Finance Director born in June 1949
    Individual
    Officer
    icon of calendar 1997-07-01 ~ 1998-03-01
    OF - Director → CIF 0
parent relation
Company in focus

PENNON POWER LIMITED

Previous names
PET CHEM SERVICES LIMITED - 1982-06-22
VIRIDOR ENTERPRISES LIMITED - 1999-03-08
ELE LIMITED - 1997-04-11
SPACE CONSTRUCTION LIMITED - 1977-12-31
HAUL WASTE GROUP LIMITED - 1999-06-28
VIRIDOR WASTE LIMITED - 1999-04-01
MOWLEM ENGINEERING PRODUCTS LIMITED - 1978-12-31
PENINSULA LEISURE LIMITED - 1998-06-05
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PENNON POWER LIMITED
    Info
    PET CHEM SERVICES LIMITED - 1982-06-22
    VIRIDOR ENTERPRISES LIMITED - 1982-06-22
    ELE LIMITED - 1982-06-22
    SPACE CONSTRUCTION LIMITED - 1982-06-22
    HAUL WASTE GROUP LIMITED - 1982-06-22
    VIRIDOR WASTE LIMITED - 1982-06-22
    MOWLEM ENGINEERING PRODUCTS LIMITED - 1982-06-22
    PENINSULA LEISURE LIMITED - 1982-06-22
    Registered number 00736732
    icon of addressPeninsula House, Rydon Lane, Exeter, Devon EX2 7HR
    PRIVATE LIMITED COMPANY incorporated on 1962-10-01 (63 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-17
    CIF 0
  • PENNON POWER LIMITED
    S
    Registered number 736732
    icon of addressPeninsula House, Rydon Lane, Exeter, Devon, United Kingdom, EX2 7HR
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressPeninsula House, Rydon Lane, Exeter, Devon
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    AMPYR SOLAR 1 LIMITED - 2020-11-04
    icon of addressPeninsula House, Rydon Lane, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    -153,699 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    EEB16 LIMITED - 2025-09-17
    icon of addressPeninsula House, Rydon Lane, Exeter, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of addressPeninsula House, Rydon Lane, Exeter, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressPeninsula House, Rydon Lane, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    -749,845 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    E.L.E. TECHNICAL SERVICES LIMITED - 1983-06-03
    MOWLEM MICROSYSTEMS LIMITED - 1989-04-10
    icon of addressPeninsula House, Rydon Lane, Exeter, Devon
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    PENINSULA
    - now
    ELE INTERNATIONAL LIMITED - 1989-01-18
    ENGINEERING LABORATORY EQUIPMENT LIMITED - 1982-10-15
    ELE TECHNICAL SERVICES LIMITED - 1989-04-26
    SOILTEST LIMITED - 1998-09-04
    icon of addressPeninsula House, Rydon Lane, Exeter, Devon
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressPeninsula House, Rydon Lane, Exeter, Devon
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 9
    BONDCO NO. 14 LIMITED - 1989-08-17
    PENINSULA PROPERTIES (EXETER) LIMITED - 1992-05-12
    icon of addressPeninsula House, Rydon Lane, Exeter, Devon
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 1
  • ROADFORD LIMITED - 1995-11-16
    icon of address35 Borderside, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-11
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.