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 6
  • 1
    Norbury, Christopher Stephen
    Born in September 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-03-15 ~ now
    OF - Director → CIF 0
  • 2
    Gandley, Deborah
    Individual (166 offsprings)
    Officer
    icon of calendar 2016-12-31 ~ now
    OF - Secretary → CIF 0
  • 3
    Bradbury, Helen
    Born in April 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-06-22 ~ now
    OF - Director → CIF 0
  • 4
    Humphreys, Fiona
    Born in November 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-25 ~ now
    OF - Director → CIF 0
  • 5
    BÖrger, Christopher
    Born in March 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ now
    OF - Director → CIF 0
  • 6
    AMBAR SYSTEMS LIMITED - 1999-05-14
    N.E.C. (ELECTRONICS) LIMITED - 1981-12-31
    E.ON UK PUBLIC LIMITED COMPANY - 2003-01-29
    E.ON UK LIMITED - 2004-07-05
    THAME MICRO-ELECTRONICS LIMITED - 1983-07-07
    WYLE SYSTEMS LIMITED - 2001-07-03
    icon of addressWestwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 45
  • 1
    Southgate, Colin Grieve, Sir
    Company Chairman born in July 1938
    Individual
    Officer
    icon of calendar ~ 1996-07-15
    OF - Director → CIF 0
  • 2
    Crackett, John
    Managing Director Central Networks born in December 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-04 ~ 2011-04-01
    OF - Director → CIF 0
  • 3
    Groth, Anke
    Chief Financial Officer born in April 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2016-06-01 ~ 2018-05-30
    OF - Director → CIF 0
  • 4
    Bartlett, Graham John
    Managing Director E On Energy born in April 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-02-19 ~ 2011-10-03
    OF - Director → CIF 0
  • 5
    Stark, Fiona Scott
    Solicitor born in April 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-12-21 ~ 2016-12-31
    OF - Director → CIF 0
    Stark, Fiona Scott
    Solicitor
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2016-12-31
    OF - Secretary → CIF 0
  • 6
    Soehlke, Michael
    Chief Financial Officer born in April 1959
    Individual
    Officer
    icon of calendar 2002-07-01 ~ 2003-12-31
    OF - Director → CIF 0
  • 7
    Jump, Roger Thomas
    Company Director born in April 1943
    Individual
    Officer
    icon of calendar ~ 1996-07-15
    OF - Director → CIF 0
  • 8
    Vaughan, Sara Lyn
    Political & Regulatory Affairs Director born in May 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-02-13 ~ 2020-11-26
    OF - Director → CIF 0
  • 9
    Myners, Paul
    Company Director born in April 1948
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1996-07-15
    OF - Director → CIF 0
  • 10
    Rennocks, John Leonard
    Chartered Accountant born in June 1945
    Individual
    Officer
    icon of calendar ~ 1996-07-15
    OF - Director → CIF 0
  • 11
    Lewis, Michael David
    Chief Executive Officer born in March 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-26 ~ 2023-05-31
    OF - Director → CIF 0
  • 12
    Cocker, Anthony David
    Managing Director Energy Whole born in April 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2007-07-04
    OF - Director → CIF 0
    Cocker, Anthony David
    Chief Executive Officer born in April 1959
    Individual (5 offsprings)
    icon of calendar 2011-10-03 ~ 2017-07-31
    OF - Director → CIF 0
  • 13
    Tear, Brian Jefferson
    Chief Financial Officer born in June 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-18 ~ 2012-06-12
    OF - Director → CIF 0
  • 14
    Teyssen, Johannes, Dr
    Chief Operating Officer born in October 1959
    Individual
    Officer
    icon of calendar 2007-05-01 ~ 2007-12-01
    OF - Director → CIF 0
  • 15
    Short, Colin Maxwell
    Company Director born in September 1934
    Individual
    Officer
    icon of calendar 1996-05-30 ~ 1999-05-11
    OF - Director → CIF 0
  • 16
    Barr, Christian
    Chief Financial Officer born in March 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-07-16 ~ 2023-07-31
    OF - Director → CIF 0
  • 17
    Gardiner, John Anthony
    Company Director born in June 1936
    Individual
    Officer
    icon of calendar ~ 1993-12-31
    OF - Director → CIF 0
  • 18
    Bernotat, Wulf, Dr
    Board Chairman born in September 1948
    Individual
    Officer
    icon of calendar 2004-01-01 ~ 2007-12-01
    OF - Director → CIF 0
  • 19
    Reidy, Michael Francis
    Company Director
    Individual
    Officer
    icon of calendar ~ 1996-05-01
    OF - Director → CIF 0
  • 20
    Jackson, David John
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2002-07-01
    OF - Secretary → CIF 0
  • 21
    Quarta, Roberto
    Group Chief Executive born in May 1949
    Individual
    Officer
    icon of calendar 1996-07-16 ~ 2001-08-03
    OF - Director → CIF 0
  • 22
    Wallis, Edmund Arthur
    Chairman born in July 1939
    Individual
    Officer
    icon of calendar ~ 2002-02-19
    OF - Director → CIF 0
  • 23
    Horler, Nicholas Wenham
    Managing Director Retail born in February 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2007-08-31
    OF - Director → CIF 0
  • 24
    Golby, Paul, Dr
    Chief Executive Officer born in February 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-02-19 ~ 2011-12-16
    OF - Director → CIF 0
  • 25
    Baldwin, Nicholas Peter
    Chief Executive born in December 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-02-25 ~ 2002-07-01
    OF - Director → CIF 0
  • 26
    Gillibrand, Sydney
    Company Director born in June 1934
    Individual (1 offspring)
    Officer
    icon of calendar 1999-05-31 ~ 2002-02-19
    OF - Director → CIF 0
  • 27
    Habgood, Anthony John
    Chairman born in November 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1993-11-24 ~ 2001-01-31
    OF - Director → CIF 0
  • 28
    Antoniou, Maria
    Hr Director born in April 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2013-08-07
    OF - Director → CIF 0
  • 29
    Dance, David
    Company Director born in June 1939
    Individual
    Officer
    icon of calendar ~ 1996-09-30
    OF - Director → CIF 0
  • 30
    Matthies, René
    Chief Financial Officer born in March 1970
    Individual
    Officer
    icon of calendar 2012-07-02 ~ 2016-05-31
    OF - Director → CIF 0
  • 31
    Sandstrom, Jarri Edmund
    Hr Director born in June 1953
    Individual
    Officer
    icon of calendar 2004-01-01 ~ 2008-03-31
    OF - Director → CIF 0
  • 32
    Roberts, Alfred, Dr
    Company Director born in June 1945
    Individual
    Officer
    icon of calendar ~ 1997-09-19
    OF - Director → CIF 0
  • 33
    Bergmann, Burckhard, Dr
    Executive Board Chairman born in February 1943
    Individual
    Officer
    icon of calendar 2004-12-10 ~ 2007-12-01
    OF - Director → CIF 0
  • 34
    Day, Judson Graham, Sir
    Industrialist born in May 1933
    Individual
    Officer
    icon of calendar ~ 1993-09-07
    OF - Director → CIF 0
  • 35
    King, Deryk Irving
    Managing Director born in December 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-03-01 ~ 1998-06-29
    OF - Director → CIF 0
  • 36
    Hoffman, Michael Richard
    Company Director born in October 1939
    Individual
    Officer
    icon of calendar 1993-11-24 ~ 1998-04-17
    OF - Director → CIF 0
  • 37
    Newborough, David Grahame
    Hr Director born in December 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-07 ~ 2018-03-30
    OF - Director → CIF 0
  • 38
    Schipporeit, Erhard Walter, Dr
    Management Board Member born in January 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2004-12-10 ~ 2006-12-06
    OF - Director → CIF 0
  • 39
    Hickson, Peter Charles Fletcher
    Accountant born in May 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-07-22 ~ 2002-07-01
    OF - Director → CIF 0
  • 40
    Crawford, Frederick, Sir
    Company Director born in July 1931
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-02-19
    OF - Director → CIF 0
  • 41
    Taylor, Robert
    Managing Director Energy Whole born in February 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-01 ~ 2008-10-01
    OF - Director → CIF 0
  • 42
    Thomas, John Alan, Sir
    Company Director born in January 1943
    Individual
    Officer
    icon of calendar 1996-05-30 ~ 1999-05-31
    OF - Director → CIF 0
  • 43
    Lightfoot, James Timothy
    Chief Operating Officer born in August 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-15 ~ 2017-12-08
    OF - Director → CIF 0
  • 44
    Li, Kwok Po David, Dr
    Banker born in March 1939
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-01-28 ~ 2002-02-19
    OF - Director → CIF 0
  • 45
    icon of address53 New Broad Street, London
    Corporate (4 offsprings)
    Officer
    2002-07-01 ~ 2003-12-31
    PE - Director → CIF 0
parent relation
Company in focus

E.ON UK PLC

Previous names
POWERGEN PLC - 1998-12-09
POWERGEN UK PLC - 2004-07-05
THE POWER GENERATION COMPANY PLC - 1990-01-18
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 PLC - 1998-12-09
    POWERGEN UK PLC - 1998-12-09
    THE POWER GENERATION COMPANY PLC - 1998-12-09
    Registered number 02366970
    icon of addressWestwood Way, Westwood Business Park, Coventry CV4 8LG
    PUBLIC LIMITED COMPANY incorporated on 1989-04-01 (36 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-12
    CIF 0
  • E ON UK PLC
    S
    Registered number 02366970
    icon of addressN/a, Westwood Way, Westwood Business Park, Coventry, United Kingdom, CV4 8LG
    UNITED KINGDOM
    CIF 1
  • E.ON UK PLC
    S
    Registered number missing
    icon of addressWestwood Way, Westwood Business Park, Coventry, England, CV4 8LG
    Public Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 40
  • 1
    FIORDCROWN - 1996-05-08
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    ACTLENSE LIMITED - 1984-12-05
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    MALDOWERS LIMITED - 1994-11-18
    icon of addressWestwood Way, Westwood Business Park, Coventry, West Midlands
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 4
    CHN HEATING AND PLUMBING SERVICES LIMITED - 2004-10-26
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 6
    EASTERN ELECTRICITY GROUP TRUSTEE LIMITED - 2002-07-09
    TXU EUROPE GROUP TRUSTEE LIMITED - 2014-10-03
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 7
    E.ON NEXT LIMITED - 2022-07-21
    PG 2022 LIMITED - 2023-12-14
    icon of addressWestwood Way, Westwood Business Park, Coventry, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressWestwood Way, Westwood Business Park, Coventry, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 9
    POWERGEN RETAIL LIMITED - 2007-12-03
    STATCO EIGHT LIMITED - 1997-07-29
    POWERGEN RETAIL GAS LIMITED - 2001-10-01
    STERLING GAS LIMITED - 1999-07-12
    E.ON ENERGY LIMITED - 2011-04-20
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 10
    E.ON IS UK LIMITED - 2010-04-01
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    NITROGEN TWO LIMITED - 2000-09-18
    HACKREMCO (NO.1496) LIMITED - 1999-11-05
    NPOWER DIRECT LIMITED - 2020-06-03
    icon of addressWestwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    UES ASSET 2 LIMITED - 2024-04-10
    icon of addressWestwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 13
    EAST MIDLANDS ELECTRICITY DIRECTORS LIMITED - 1999-11-05
    POWERGEN DIRECTORS LIMITED - 2004-07-05
    EME FRANCHISES LIMITED - 1992-10-14
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 14
    E.ON 2023 LIMITED - 2023-12-14
    icon of addressWestwood Way, Westwood Business Park, Coventry, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressWestwood Way, Westwood Business Park, Coventry, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 17
    YELECO 12 LIMITED - 1992-09-08
    E.ON UK COGENERATION LIMITED - 2021-03-24
    E.ON ENERGY ECO INSTALLATIONS LIMITED - 2024-02-12
    POWERGEN COGENERATION LIMITED - 2004-07-05
    YORKSHIRE COGEN LIMITED - 1999-02-02
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 18
    INDUSTRY DEVELOPMENT SERVICES LIMITED - 2024-07-29
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 19
    FINDAUTO LIMITED - 1989-11-10
    POWERGEN PENSIONS TRUSTEES LIMITED - 1993-03-26
    PROTEUS ENERGY SERVICES LIMITED - 1992-05-07
    ERGON PENSIONS TRUSTEE LIMITED - 2004-07-05
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 20
    CHN GAS SERVICE AND MAINTENANCE LIMITED - 2010-04-30
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 21
    ENSCO 716 LIMITED - 2008-12-24
    E.ON UK PROPERTY SERVICES LIMITED - 2010-04-30
    icon of addressWestwood Way, Westwood Business Park, Coventry, West Midlands
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 22
    POWERGEN SECRETARIES LIMITED - 2004-07-05
    EAST MIDLANDS ELECTRICITY (1991) LIMITED - 1992-10-14
    EAST MIDLANDS ELECTRICITY SECRETARIES LIMITED - 1999-11-05
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents, 49 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 23
    POWERGEN TRUSTEES LIMITED - 2004-07-05
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 25
    PRECIS (1024) LIMITED - 1990-10-01
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressUnit 8 John Samuel Building, Arthur Drive Hoo Farm Industrial Estate, Kidderminster, Worcestershire
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -449 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 27
    SHINEDIAL LIMITED - 1989-11-10
    ERGON OVERSEAS HOLDINGS LIMITED - 2020-11-11
    POWERJET LIMITED - 1992-08-26
    icon of addressC/o Bishop Fleming Llp 10, Temple Back, Bristol
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 28
    FORAY 1137 LIMITED - 2004-04-05
    MIDLANDS ELECTRICITY CONTRACTING LIMITED - 2003-10-03
    FORAY 1137 LIMITED - 1998-08-06
    HUB ENERGY LIMITED - 1999-03-29
    MIDLANDS ELECTRICITY LIMITED - 2022-04-11
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 29
    DISKINPUT LIMITED - 1996-03-19
    icon of addressGowling Wlg (uk) Llp, Snow Hill Queensway, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,081 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    STAFFORDSHIRE STREET LIGHTING HOLDINGS LIMITED - 2003-02-20
    BROOMCO (3087) LIMITED - 2003-02-05
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 44 - Ownership of shares – More than 50% but less than 75%OE
    CIF 44 - Right to appoint or remove directorsOE
  • 31
    icon of addressC/o Bishop Fleming Llp, 10 Temple Back, Bristol
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 32
    OXFORD POWER LIMITED - 2004-01-13
    OPUS SHIPPING SERVICES LIMITED - 2005-12-22
    OPUS ENERGY LIMITED - 2002-09-23
    icon of addressWestwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 33
    CHARTCLEAR LIMITED - 1998-06-02
    KINETICA TRADING LIMITED - 1999-07-23
    POWERGEN INTERNATIONAL LIMITED - 2020-11-11
    icon of addressC/o Bishop Flemimg Llp, 10 Temple Back, Bristol
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 36
    ERGON POWER LIMITED - 1996-07-11
    POWERGEN WEST JAVA LIMITED - 1996-08-15
    PRESSDIGIT LIMITED - 1992-05-05
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 37
    KINESIS RESOURCE MANAGEMENT LIMITED - 2001-12-20
    UTILITY DEBT SERVICES LTD - 2003-05-18
    EAST MIDLANDS ELECTRICITY DISTRIBUTION LIMITED - 2001-05-15
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 38
    SPARK VENTURES LIMITED - 2003-06-03
    SCOREBREEZE LIMITED - 2002-04-22
    E.ON CONTROL SOLUTIONS LIMITED - 2018-04-03
    E.ON BUSINESS SERVICES (UK) LIMITED - 2018-03-14
    MATRIX CONTROL SOLUTIONS LIMITED - 2022-12-09
    EAST MIDLANDS ELECTRICITY LIMITED - 2015-07-02
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 39
    OPENPAWN LIMITED - 1988-10-24
    POWERGEN LIMITED - 1990-01-18
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    POWERGEN CHP LIMITED - 2004-07-05
    POWERBASIS LIMITED - 1992-03-06
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-01
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 2
    icon of addressWestwood Way, Westwood Business Park, Coventry, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-08 ~ 2024-03-01
    CIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    E.ON UK BLACKBURN MEADOWS LIMITED - 2020-12-03
    E.ON CLIMATE & RENEWABLES UK BIOMASS LIMITED - 2019-06-04
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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
  • 4
    :AGILE ACCELERATOR LIMITED - 2018-05-25
    icon of addressWestwood Way, Westwood Business Park, Coventry, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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
  • 5
    icon of addressCentral Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-12 ~ 2014-11-15
    CIF 1 - LLP Member → ME
  • 6
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-28 ~ 2021-06-29
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    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
    E.ON CLIMATE & RENEWABLES UK LIMITED - 2019-11-19
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (8 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-30
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - 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.