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 51
  • 1
    Stark, Fiona Scott
    Solicitor born in April 1962
    Individual (81 offsprings)
    Officer
    2011-12-21 ~ 2016-12-31
    OF - Director → CIF 0
    Stark, Fiona Scott
    Solicitor
    Individual (81 offsprings)
    Officer
    2002-07-01 ~ 2016-12-31
    OF - Secretary → CIF 0
  • 2
    Gandley, Deborah
    Individual (172 offsprings)
    Officer
    2016-12-31 ~ now
    OF - Secretary → CIF 0
  • 3
    Rennocks, John Leonard
    Chartered Accountant born in June 1945
    Individual (44 offsprings)
    Officer
    (before 1992-10-12) ~ 1996-07-15
    OF - Director → CIF 0
  • 4
    Li, Kwok Po David, Dr
    Banker born in March 1939
    Individual (8 offsprings)
    Officer
    1998-01-28 ~ 2002-02-19
    OF - Director → CIF 0
  • 5
    Habgood, Anthony John
    Chairman born in November 1946
    Individual (16 offsprings)
    Officer
    1993-11-24 ~ 2001-01-31
    OF - Director → CIF 0
  • 6
    Gardiner, John Anthony
    Company Director born in June 1936
    Individual (21 offsprings)
    Officer
    (before 1992-10-12) ~ 1993-12-31
    OF - Director → CIF 0
  • 7
    Jump, Roger Thomas
    Company Director born in April 1943
    Individual (4 offsprings)
    Officer
    (before 1992-10-12) ~ 1996-07-15
    OF - Director → CIF 0
  • 8
    Soehlke, Michael
    Chief Financial Officer born in April 1959
    Individual (10 offsprings)
    Officer
    2002-07-01 ~ 2003-12-31
    OF - Director → CIF 0
  • 9
    Crackett, John
    Managing Director Central Networks born in December 1958
    Individual (20 offsprings)
    Officer
    2007-07-04 ~ 2011-04-01
    OF - Director → CIF 0
  • 10
    Quarta, Roberto
    Group Chief Executive born in May 1949
    Individual (19 offsprings)
    Officer
    1996-07-16 ~ 2001-08-03
    OF - Director → CIF 0
  • 11
    Roberts, Alfred, Dr
    Company Director born in June 1945
    Individual (16 offsprings)
    Officer
    (before 1992-10-12) ~ 1997-09-19
    OF - Director → CIF 0
  • 12
    Vaughan, Sara Lyn
    Political & Regulatory Affairs Director born in May 1964
    Individual (24 offsprings)
    Officer
    2013-02-13 ~ 2020-11-26
    OF - Director → CIF 0
  • 13
    Crawford, Frederick, Sir
    Company Director born in July 1931
    Individual (11 offsprings)
    Officer
    (before 1992-10-12) ~ 2002-02-19
    OF - Director → CIF 0
  • 14
    Horler, Nicholas Wenham
    Managing Director Retail born in February 1959
    Individual (48 offsprings)
    Officer
    2004-01-01 ~ 2007-08-31
    OF - Director → CIF 0
  • 15
    Norbury, Christopher Stephen
    Born in September 1974
    Individual (6 offsprings)
    Officer
    2018-03-15 ~ now
    OF - Director → CIF 0
  • 16
    Dance, David
    Company Director born in June 1939
    Individual (6 offsprings)
    Officer
    (before 1992-10-12) ~ 1996-09-30
    OF - Director → CIF 0
  • 17
    Groth, Anke
    Chief Financial Officer born in April 1970
    Individual (4 offsprings)
    Officer
    2016-06-01 ~ 2018-05-30
    OF - Director → CIF 0
  • 18
    Newborough, David Grahame
    Hr Director born in December 1961
    Individual (3 offsprings)
    Officer
    2013-08-07 ~ 2018-03-30
    OF - Director → CIF 0
  • 19
    Golby, Paul, Dr
    Chief Executive Officer born in February 1951
    Individual (46 offsprings)
    Officer
    2002-02-19 ~ 2011-12-16
    OF - Director → CIF 0
  • 20
    Hoffman, Michael Richard
    Company Director born in October 1939
    Individual (25 offsprings)
    Officer
    1993-11-24 ~ 1998-04-17
    OF - Director → CIF 0
  • 21
    Humphreys, Fiona
    Born in November 1976
    Individual (7 offsprings)
    Officer
    2021-03-25 ~ now
    OF - Director → CIF 0
  • 22
    Lightfoot, James Timothy
    Chief Operating Officer born in August 1966
    Individual (40 offsprings)
    Officer
    2015-01-15 ~ 2017-12-08
    OF - Director → CIF 0
  • 23
    Barr, Christian
    Chief Financial Officer born in March 1971
    Individual (11 offsprings)
    Officer
    2018-07-16 ~ 2023-07-31
    OF - Director → CIF 0
  • 24
    Tear, Brian Jefferson
    Chief Financial Officer born in June 1968
    Individual (59 offsprings)
    Officer
    2008-03-18 ~ 2012-06-12
    OF - Director → CIF 0
  • 25
    Myners, Paul
    Company Director born in April 1948
    Individual (46 offsprings)
    Officer
    (before 1992-10-12) ~ 1996-07-15
    OF - Director → CIF 0
  • 26
    Reidy, Michael Francis
    Company Director
    Individual (6 offsprings)
    Officer
    (before 1992-10-12) ~ 1996-05-01
    OF - Director → CIF 0
  • 27
    Jackson, David John
    Individual (39 offsprings)
    Officer
    (before 1992-10-12) ~ 2002-07-01
    OF - Secretary → CIF 0
  • 28
    Thomas, John Alan, Sir
    Company Director born in January 1943
    Individual (11 offsprings)
    Officer
    1996-05-30 ~ 1999-05-31
    OF - Director → CIF 0
  • 29
    Hickson, Peter Charles Fletcher
    Accountant born in May 1945
    Individual (38 offsprings)
    Officer
    1996-07-22 ~ 2002-07-01
    OF - Director → CIF 0
  • 30
    Matthies, René
    Chief Financial Officer born in March 1970
    Individual (60 offsprings)
    Officer
    2012-07-02 ~ 2016-05-31
    OF - Director → CIF 0
  • 31
    Schipporeit, Erhard Walter, Dr
    Management Board Member born in January 1949
    Individual (3 offsprings)
    Officer
    2004-12-10 ~ 2006-12-06
    OF - Director → CIF 0
  • 32
    Taylor, Robert
    Managing Director Energy Whole born in February 1961
    Individual (35 offsprings)
    Officer
    2004-01-01 ~ 2008-10-01
    OF - Director → CIF 0
  • 33
    Short, Colin Maxwell
    Company Director born in September 1934
    Individual (12 offsprings)
    Officer
    1996-05-30 ~ 1999-05-11
    OF - Director → CIF 0
  • 34
    Southgate, Colin Grieve, Sir
    Company Chairman born in July 1938
    Individual (16 offsprings)
    Officer
    (before 1992-10-12) ~ 1996-07-15
    OF - Director → CIF 0
  • 35
    Sandstrom, Jarri Edmund
    Hr Director born in June 1953
    Individual (2 offsprings)
    Officer
    2004-01-01 ~ 2008-03-31
    OF - Director → CIF 0
  • 36
    Bartlett, Graham John
    Managing Director E On Energy born in April 1956
    Individual (46 offsprings)
    Officer
    2002-02-19 ~ 2011-10-03
    OF - Director → CIF 0
  • 37
    Bergmann, Burckhard, Dr
    Executive Board Chairman born in February 1943
    Individual (1 offspring)
    Officer
    2004-12-10 ~ 2007-12-01
    OF - Director → CIF 0
  • 38
    Bradbury, Helen
    Born in April 1975
    Individual (4 offsprings)
    Officer
    2023-06-22 ~ now
    OF - Director → CIF 0
  • 39
    Baldwin, Nicholas Peter
    Chief Executive born in December 1952
    Individual (19 offsprings)
    Officer
    1998-02-25 ~ 2002-07-01
    OF - Director → CIF 0
  • 40
    Day, Judson Graham, Sir
    Industrialist born in May 1933
    Individual (12 offsprings)
    Officer
    (before 1992-10-12) ~ 1993-09-07
    OF - Director → CIF 0
  • 41
    Gillibrand, Sydney
    Company Director born in June 1934
    Individual (27 offsprings)
    Officer
    1999-05-31 ~ 2002-02-19
    OF - Director → CIF 0
  • 42
    Bernotat, Wulf, Dr
    Board Chairman born in September 1948
    Individual (2 offsprings)
    Officer
    2004-01-01 ~ 2007-12-01
    OF - Director → CIF 0
  • 43
    BÖrger, Christopher
    Born in March 1976
    Individual (8 offsprings)
    Officer
    2023-07-31 ~ now
    OF - Director → CIF 0
  • 44
    Cocker, Anthony David
    Managing Director Energy Whole born in April 1959
    Individual (28 offsprings)
    Officer
    2004-01-01 ~ 2007-07-04
    OF - Director → CIF 0
    Cocker, Anthony David
    Chief Executive Officer born in April 1959
    Individual (28 offsprings)
    2011-10-03 ~ 2017-07-31
    OF - Director → CIF 0
  • 45
    Wallis, Edmund Arthur
    Chairman born in July 1939
    Individual (13 offsprings)
    Officer
    (before 1992-10-12) ~ 2002-02-19
    OF - Director → CIF 0
  • 46
    Antoniou, Maria
    Hr Director born in April 1965
    Individual (13 offsprings)
    Officer
    2008-10-01 ~ 2013-08-07
    OF - Director → CIF 0
  • 47
    King, Deryk Irving
    Born in December 1947
    Individual (19 offsprings)
    Officer
    1996-03-01 ~ 1998-06-29
    OF - Director → CIF 0
  • 48
    Teyssen, Johannes, Dr
    Chief Operating Officer born in October 1959
    Individual (3 offsprings)
    Officer
    2007-05-01 ~ 2007-12-01
    OF - Director → CIF 0
  • 49
    Lewis, Michael David
    Chief Executive Officer born in March 1967
    Individual (11 offsprings)
    Officer
    2017-04-26 ~ 2023-05-31
    OF - Director → CIF 0
  • 50
    E.ON UK DIRECTORS LIMITED - now
    POWERGEN DIRECTORS LIMITED
    - 2004-07-05 02537323
    EAST MIDLANDS ELECTRICITY DIRECTORS LIMITED - 1999-11-05
    EME FRANCHISES LIMITED - 1992-10-14
    53 New Broad Street, London
    Dissolved Corporate (15 parents, 93 offsprings)
    Officer
    2002-07-01 ~ 2003-12-31
    OF - Director → CIF 0
  • 51
    E.ON UK HOLDING COMPANY LIMITED
    - now 01313782
    E.ON UK LIMITED - 2004-07-05
    E.ON UK PUBLIC LIMITED COMPANY - 2003-01-29
    WYLE SYSTEMS LIMITED - 2001-07-03
    AMBAR SYSTEMS LIMITED - 1999-05-14
    THAME MICRO-ELECTRONICS LIMITED - 1983-07-07
    N.E.C. (ELECTRONICS) LIMITED - 1981-12-31
    Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (31 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

E.ON UK PLC

Period: 2004-07-05 ~ now
Company number: 02366970 01313782
Registered names
E.ON UK PLC - now 01313782
POWERGEN PLC - 1998-12-09 03586615... (more)
Standard Industrial Classification
35110 - Production Of Electricity
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • E.ON UK PLC
    Info
    POWERGEN UK PLC - 2004-07-05
    POWERGEN PLC - 2004-07-05
    THE POWER GENERATION COMPANY PLC - 2004-07-05
    Registered number 02366970
    Westwood Way, Westwood Business Park, Coventry CV4 8LG
    PUBLIC LIMITED COMPANY incorporated on 1989-04-01 (37 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-12
    CIF 0
  • E ON UK PLC
    S
    Registered number 02366970
    N/a, Westwood Way, Westwood Business Park, Coventry, United Kingdom, CV4 8LG
    UNITED KINGDOM
    CIF 1
  • E.ON UK PLC
    S
    Registered number missing
    Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG
    Public Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments 47
  • 1
    AVON ENERGY PARTNERS HOLDINGS
    - now 03196714
    FIORDCROWN - 1996-05-08
    Westwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 2
    CHN CONTRACTORS LIMITED
    - now 01848588
    ACTLENSE LIMITED - 1984-12-05
    Westwood Way, Westwood Business Park, Coventry
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    CHN ELECTRICAL SERVICES LIMITED
    - now 02980221
    MALDOWERS LIMITED - 1994-11-18
    Westwood Way, Westwood Business Park, Coventry, West Midlands
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 4
    CHN GROUP LTD
    - now 03430063
    CHN HEATING AND PLUMBING SERVICES LIMITED - 2004-10-26
    Westwood Way, Westwood Business Park, Coventry
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 5
    CHN SPECIAL PROJECTS LIMITED
    03810097
    Westwood Way, Westwood Business Park, Coventry
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 6
    E.ON (CROSS-BORDER) PENSION TRUSTEES LIMITED
    - now 03593030
    TXU EUROPE GROUP TRUSTEE LIMITED - 2014-10-03
    EASTERN ELECTRICITY GROUP TRUSTEE LIMITED - 2002-07-09
    Westwood Way, Westwood Business Park, Coventry
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 7
    E.ON DRIVE SOLUTIONS UK LIMITED
    - now 12467317
    PG 2022 LIMITED
    - 2023-12-14 12467317
    E.ON NEXT LIMITED
    - 2022-07-21 12467317
    Westwood Way, Westwood Business Park, Coventry, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2020-02-17 ~ now
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 8
    E.ON ENERGY INSTALLATION SERVICES LIMITED
    09965944
    Westwood Way, Westwood Business Park, Coventry, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 9
    E.ON ENERGY SOLUTIONS LIMITED
    - now 03407430 02194091... (more)
    E.ON ENERGY LIMITED - 2011-04-20
    POWERGEN RETAIL LIMITED - 2007-12-03
    POWERGEN RETAIL GAS LIMITED - 2001-10-01
    STERLING GAS LIMITED - 1999-07-12
    STATCO EIGHT LIMITED - 1997-07-29
    Westwood Way, Westwood Business Park, Coventry
    Active Corporate (37 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 10
    E.ON IT UK LIMITED
    - now 05617434
    E.ON IS UK LIMITED - 2010-04-01
    Westwood Way, Westwood Business Park, Coventry
    Active Corporate (25 parents)
    Person with significant control
    2018-01-01 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 11
    E.ON NEXT ENERGY LIMITED
    - now 03782443
    NPOWER DIRECT LIMITED
    - 2020-06-03 03782443 03937808
    NITROGEN TWO LIMITED - 2000-09-18
    HACKREMCO (NO.1496) LIMITED - 1999-11-05
    Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (37 parents)
    Person with significant control
    2020-06-02 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 12
    E.ON UK BATTERY STORAGE SYSTEMS LIMITED
    - now 15242893
    UES ASSET 2 LIMITED
    - 2024-04-10 15242893 15242796
    Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2024-03-16 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    E.ON UK CHP LIMITED
    - now 02684288 03600792
    POWERGEN CHP LIMITED - 2004-07-05
    POWERBASIS LIMITED - 1992-03-06
    Westwood Way, Westwood Business Park, Coventry
    Active Corporate (38 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-03-01
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 14
    E.ON UK DIRECTORS LIMITED
    - now 02537323
    POWERGEN DIRECTORS LIMITED - 2004-07-05
    EAST MIDLANDS ELECTRICITY DIRECTORS LIMITED - 1999-11-05
    EME FRANCHISES LIMITED - 1992-10-14
    Westwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (15 parents, 93 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 15
    E.ON UK EIS HOLDINGS LIMITED
    - now 15207547
    E.ON 2023 LIMITED
    - 2023-12-14 15207547 03326196
    Westwood Way, Westwood Business Park, Coventry, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    2023-10-12 ~ now
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 16
    E.ON UK ENERGY MARKETS LIMITED
    09884706
    Westwood Way, Westwood Business Park, Coventry, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 17
    E.ON UK ENERGY SERVICES LIMITED
    05615669 02820647
    Westwood Way, Westwood Business Park, Coventry
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 18
    E.ON UK GREEN FUNDING SOLUTIONS LIMITED
    - now 02730697
    E.ON ENERGY ECO INSTALLATIONS LIMITED - 2024-02-12
    E.ON UK COGENERATION LIMITED - 2021-03-24
    POWERGEN COGENERATION LIMITED - 2004-07-05
    YORKSHIRE COGEN LIMITED - 1999-02-02
    YELECO 12 LIMITED - 1992-09-08
    Westwood Way, Westwood Business Park, Coventry
    Active Corporate (58 parents)
    Person with significant control
    2024-03-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 19
    E.ON UK HEAT LIMITED
    11054698
    Westwood Way, Westwood Business Park, Coventry, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2017-11-08 ~ 2024-03-01
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of shares – 75% or more as a member of a firm OE
  • 20
    E.ON UK INFRASTRUCTURE SERVICES LIMITED
    - now 07537806
    E.ON UK BLACKBURN MEADOWS LIMITED
    - 2020-12-03 07537806
    E.ON CLIMATE & RENEWABLES UK BIOMASS LIMITED
    - 2019-06-04 07537806
    Westwood Way, Westwood Business Park, Coventry
    Active Corporate (24 parents)
    Person with significant control
    2019-06-04 ~ 2024-03-01
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 21
    E.ON UK NETWORK ASSETS LIMITED
    - now 03810087
    INDUSTRY DEVELOPMENT SERVICES LIMITED
    - 2024-07-29 03810087
    Westwood Way, Westwood Business Park, Coventry
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 22
    E.ON UK PENSION TRUSTEES LIMITED
    - now 02301782
    ERGON PENSIONS TRUSTEE LIMITED - 2004-07-05
    POWERGEN PENSIONS TRUSTEES LIMITED - 1993-03-26
    PROTEUS ENERGY SERVICES LIMITED - 1992-05-07
    FINDAUTO LIMITED - 1989-11-10
    Westwood Way, Westwood Business Park, Coventry
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 23
    E.ON UK PROPERTY SERVICES LIMITED
    - now 03810083 06764957
    CHN GAS SERVICE AND MAINTENANCE LIMITED - 2010-04-30
    Westwood Way, Westwood Business Park, Coventry
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 24
    E.ON UK PS LIMITED
    - now 06764957
    E.ON UK PROPERTY SERVICES LIMITED - 2010-04-30
    ENSCO 716 LIMITED - 2008-12-24
    Westwood Way, Westwood Business Park, Coventry, West Midlands
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 25
    E.ON UK SECRETARIES LIMITED
    - now 02585169
    POWERGEN SECRETARIES LIMITED - 2004-07-05
    EAST MIDLANDS ELECTRICITY SECRETARIES LIMITED - 1999-11-05
    EAST MIDLANDS ELECTRICITY (1991) LIMITED - 1992-10-14
    Westwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (15 parents, 137 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 26
    E.ON UK STEVEN’S CROFT LIMITED
    - now 10253456
    :AGILE ACCELERATOR LIMITED
    - 2018-05-25 10253456
    Westwood Way, Westwood Business Park, Coventry, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-11-14 ~ 2024-03-01
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 27
    E.ON UK TRUSTEES LIMITED
    - now 05102988
    POWERGEN TRUSTEES LIMITED - 2004-07-05
    Westwood Way, Westwood Business Park, Coventry
    Active Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 28
    EAST MIDLANDS ELECTRICITY DISTRIBUTION HOLDINGS
    04254217
    Westwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 29
    EAST MIDLANDS ELECTRICITY SHARE SCHEME TRUSTEES LIMITED
    - now 02525150
    PRECIS (1024) LIMITED - 1990-10-01
    Westwood Way, Westwood Business Park, Coventry
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 30
    ECO2 SOLUTIONS GROUP LIMITED
    08348510
    Unit 8 John Samuel Building, Arthur Drive Hoo Farm Industrial Estate, Kidderminster, Worcestershire
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2020-12-31 ~ now
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 31
    ENERGY TECHNOLOGIES INSTITUTE LLP
    OC333553 06420033... (more)
    Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2007-12-12 ~ 2014-11-15
    CIF 1 - LLP Member → ME
  • 32
    ERGON OVERSEAS HOLDINGS
    - now 02290763
    ERGON OVERSEAS HOLDINGS LIMITED - 2020-11-11
    POWERJET LIMITED - 1992-08-26
    SHINEDIAL LIMITED - 1989-11-10
    C/o Bishop Fleming Llp 10, Temple Back, Bristol
    Dissolved Corporate (17 parents)
    Person with significant control
    2020-11-26 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 33
    FORAY 1137 LIMITED
    - now 03600850 03638249... (more)
    MIDLANDS ELECTRICITY LIMITED
    - 2022-04-11 03600850 02366928... (more)
    FORAY 1137 LIMITED - 2004-04-05
    MIDLANDS ELECTRICITY CONTRACTING LIMITED - 2003-10-03
    HUB ENERGY LIMITED - 1999-03-29
    FORAY 1137 LIMITED - 1998-08-06
    Westwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 34
    HAMS HALL MANAGEMENT COMPANY LIMITED
    - now 03124692
    DISKINPUT LIMITED - 1996-03-19
    Gowling Wlg (uk) Llp, Snow Hill Queensway, Birmingham, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    LIGHTING FOR STAFFORDSHIRE HOLDINGS LIMITED
    - now 04594160
    STAFFORDSHIRE STREET LIGHTING HOLDINGS LIMITED - 2003-02-20
    BROOMCO (3087) LIMITED - 2003-02-05
    Westwood Way, Westwood Business Park, Coventry
    Active Corporate (32 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 44 - Ownership of shares – More than 50% but less than 75% OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    NOVO INNOVATIONS LIMITED
    10506977
    C/o Bishop Fleming Llp, 10 Temple Back, Bristol
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-12-13 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 37
    PLUS SHIPPING SERVICES LIMITED
    - now 04508350
    OPUS SHIPPING SERVICES LIMITED - 2005-12-22
    OXFORD POWER LIMITED - 2004-01-13
    OPUS ENERGY LIMITED - 2002-09-23
    Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (33 parents)
    Person with significant control
    2021-03-01 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 38
    POWERGEN INTERNATIONAL
    - now 03548380
    POWERGEN INTERNATIONAL LIMITED
    - 2020-11-11 03548380
    KINETICA TRADING LIMITED - 1999-07-23
    CHARTCLEAR LIMITED - 1998-06-02
    C/o Bishop Flemimg Llp, 10 Temple Back, Bristol
    Dissolved Corporate (23 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 39
    POWERGEN POWER NO. 1 LIMITED
    04566787 04566781... (more)
    Westwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 40
    POWERGEN POWER NO. 2 LIMITED
    04566779 04566781... (more)
    Westwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 41
    POWERGEN SERANG LIMITED
    - now 02698477
    POWERGEN WEST JAVA LIMITED - 1996-08-15
    ERGON POWER LIMITED - 1996-07-11
    PRESSDIGIT LIMITED - 1992-05-05
    Westwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (11 parents)
    Person with significant control
    2020-11-26 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 42
    POWERGEN WEATHER LIMITED
    - now 02526592 04451224
    UTILITY DEBT SERVICES LTD - 2003-05-18
    KINESIS RESOURCE MANAGEMENT LIMITED - 2001-12-20
    EAST MIDLANDS ELECTRICITY DISTRIBUTION LIMITED - 2001-05-15
    Westwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 43
    RAMPION RENEWABLES LIMITED
    12178048
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2019-08-28 ~ 2021-06-29
    CIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    RWE RENEWABLES UK LIMITED - now
    E.ON CLIMATE & RENEWABLES UK LIMITED
    - 2019-11-19 03758404 05266294... (more)
    E.ON UK RENEWABLES LIMITED - 2008-04-08
    E.ON UK RENEWABLES HOLDINGS LIMITED - 2007-05-23
    POWERGEN RENEWABLES HOLDINGS LIMITED - 2004-07-05
    INGLEBY (1187) LIMITED - 1999-05-26
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (45 parents, 26 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-30
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 45
    SCOREBREEZE LIMITED
    - now 04344402
    MATRIX CONTROL SOLUTIONS LIMITED
    - 2022-12-09 04344402 04681451
    E.ON CONTROL SOLUTIONS LIMITED
    - 2018-04-03 04344402 04681451
    E.ON BUSINESS SERVICES (UK) LIMITED
    - 2018-03-14 04344402
    EAST MIDLANDS ELECTRICITY LIMITED - 2015-07-02
    SPARK VENTURES LIMITED - 2003-06-03
    SCOREBREEZE LIMITED - 2002-04-22
    Westwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 46
    THE POWER GENERATION COMPANY LIMITED
    - now 02295103 02366970... (more)
    POWERGEN LIMITED - 1990-01-18
    OPENPAWN LIMITED - 1988-10-24
    Westwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 47
    VISIONCASH
    02911619
    Westwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (13 parents)
    Person with significant control
    2020-11-26 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.