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
    Cooper, Orla Mary
    Individual (21 offsprings)
    Officer
    icon of calendar 2020-10-02 ~ now
    OF - Secretary → CIF 0
  • 2
    Levy, Anthony Francis
    Born in August 1957
    Individual (19 offsprings)
    Officer
    icon of calendar 2010-11-04 ~ now
    OF - Director → CIF 0
  • 3
    Murphy, Conor Joseph
    Born in July 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-02-21 ~ now
    OF - Director → CIF 0
  • 4
    Taylor, Steven Michael
    Born in September 1959
    Individual (28 offsprings)
    Officer
    icon of calendar 2016-05-16 ~ now
    OF - Director → CIF 0
  • 5
    icon of address1, Park Row, Leeds, England
    Active Corporate (5 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 20
  • 1
    Murphy, Donal
    Company Director born in May 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-10-10 ~ 2017-09-27
    OF - Director → CIF 0
  • 2
    Young, George Patrick
    Director born in July 1953
    Individual
    Officer
    icon of calendar ~ 1992-04-02
    OF - Director → CIF 0
  • 3
    Breen, Thomas Benedict
    Chartered Accountant born in March 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-09-24 ~ 2006-10-10
    OF - Director → CIF 0
  • 4
    Murray, Kevin
    Chartered Accountant born in May 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-03-27 ~ 2004-12-08
    OF - Director → CIF 0
  • 5
    Cubbon, James Henry
    Company Director born in February 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-10-14 ~ 2023-02-21
    OF - Director → CIF 0
  • 6
    Kelly, Niall
    Chartered Accountant born in April 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-08-28 ~ 2003-03-27
    OF - Director → CIF 0
    Kelly, Niall
    Chartered Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-08-28 ~ 2000-08-28
    OF - Secretary → CIF 0
  • 7
    Tease, Daphne Tynan
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-09-30
    OF - Secretary → CIF 0
  • 8
    O'brien, Edward Gerard
    Chartered Accountant born in March 1970
    Individual
    Officer
    icon of calendar 2017-09-29 ~ 2023-02-21
    OF - Director → CIF 0
  • 9
    Chambers, Samuel
    Company Director born in August 1945
    Individual
    Officer
    icon of calendar 2005-03-31 ~ 2010-09-10
    OF - Director → CIF 0
  • 10
    Vian, Paul Thomas
    Chartered Accountant born in January 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-09-10 ~ 2015-02-10
    OF - Director → CIF 0
  • 11
    Whyte, Gerard
    Chartered Accountant born in October 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-08-28 ~ 2003-03-27
    OF - Director → CIF 0
    Whyte, Gerard
    Chartered Accountant
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-08-28 ~ 2020-10-02
    OF - Secretary → CIF 0
  • 12
    Rue, Kenneth Gordon
    Company Director born in April 1954
    Individual
    Officer
    icon of calendar ~ 1992-04-30
    OF - Director → CIF 0
  • 13
    Ablett, Peter
    Chartered Accountant born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-03-27 ~ 2005-03-31
    OF - Director → CIF 0
  • 14
    Flavin, James Francis
    Company Director born in October 1942
    Individual
    Officer
    icon of calendar ~ 2003-03-27
    OF - Director → CIF 0
  • 15
    Gavagan, David Myles
    Director born in April 1951
    Individual
    Officer
    icon of calendar ~ 1995-09-28
    OF - Director → CIF 0
  • 16
    Featherman, Peter Maxwell
    Born in September 1949
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-04-30
    OF - Director → CIF 0
  • 17
    Scholefield, Michael Patrick
    Chartered Accountant born in December 1959
    Individual
    Officer
    icon of calendar 1991-02-07 ~ 2000-08-28
    OF - Director → CIF 0
    Scholefield, Michael Patrick
    Individual
    Officer
    icon of calendar 1996-09-30 ~ 2000-08-28
    OF - Secretary → CIF 0
  • 18
    Crowe, Morgan John
    Director born in July 1944
    Individual
    Officer
    icon of calendar ~ 2003-03-27
    OF - Director → CIF 0
  • 19
    Kilmartin, Patrick Jeremy
    Company Director born in October 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-27 ~ 2008-09-30
    OF - Director → CIF 0
  • 20
    O'dwyer, Fergal John
    Chartered Accountant born in April 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-01-12 ~ 2003-03-27
    OF - Director → CIF 0
parent relation
Company in focus

DCC ENERGY UK LIMITED

Previous names
DCC LIMITED - 2003-03-24
DCC CORPORATE PARTNERS LIMITED - 1996-12-04
DCC VENTURES LIMITED - 1991-03-01
DEVELOPMENT CAPITAL CORPORATION LIMITED - 1989-03-09
ALPHALARK LIMITED - 1985-05-30
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • DCC ENERGY UK LIMITED
    Info
    DCC LIMITED - 2003-03-24
    DCC CORPORATE PARTNERS LIMITED - 2003-03-24
    DCC VENTURES LIMITED - 2003-03-24
    DEVELOPMENT CAPITAL CORPORATION LIMITED - 2003-03-24
    ALPHALARK LIMITED - 2003-03-24
    Registered number 01908249
    icon of address1st Floor, Allday House, Warrington Road, Birchwood, Cheshire WA3 6GR
    PRIVATE LIMITED COMPANY incorporated on 1985-04-25 (40 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-25
    CIF 0
  • DCC ENERGY UK LIMITED
    S
    Registered number 01908249
    icon of address2nd Floor, 302, Bridgewater Place, Birchwood Park, Birchwood, Warrington, Cheshire, United Kingdom, WA3 6XG
    Limited Company in Companies House Register England And Wales, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    GB OILS (CHANNEL ISLANDS) LIMITED - 2013-09-27
    icon of address1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    GB OILS ISLE OF MAN LIMITED - 2013-09-27
    SERCOM ACQUISITIONS UK LIMITED - 2012-02-13
    BLAKEDEW 684 LIMITED - 2007-08-23
    icon of address1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Has significant influence or controlOE
  • 3
    FOOD & BEVERAGE ACQUISITIONS UK LIMITED - 2011-12-22
    GB RETAIL DEALERS LIMITED - 2013-07-05
    BLAKEDEW 685 LIMITED - 2007-08-23
    icon of address1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    CIF 9 - Has significant influence or controlOE
  • 4
    icon of address1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 6
    icon of address1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address1 Park Row, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    BLAKEDEW 686 LIMITED - 2007-08-23
    ENVIRONMENTAL ACQUISITIONS UK LIMITED - 2011-12-22
    icon of address1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Has significant influence or controlOE
  • 9
    GW 266 LIMITED - 2004-07-06
    icon of address1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 10
    PIMCO 2663 LIMITED - 2007-06-28
    icon of address1st Floor, Allday House, Warrington Road, Birchwood, Cheshire, England
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 11
    FLOGAS UK LIMITED - 2013-03-27
    PORTAGAS LIMITED - 1984-07-20
    FLOGAS U. K. PUBLIC LIMITED COMPANY - 1996-08-23
    FLOGAS LIMITED - 1992-08-24
    icon of address81 Rayns Way, Syston, Leicester, Leicestershire
    Active Corporate (11 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 1
  • ERGAS (N.I.) LIMITED - 1990-04-27
    FLOGAS (NI) LIMITED - 1997-10-17
    DCC ENERGY (NI) LTD - 2001-08-02
    icon of addressAirport Road West, Sydenham, Belfast
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-22
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Has significant influence or control 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.