1
FIORDCROWN - 1996-05-08
Westwood Way, Westwood Business Park, CoventryDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 20 - Ownership of shares – 75% or more → OE
CIF 20 - Ownership of voting rights - 75% or more → OE
2
ACTLENSE LIMITED - 1984-12-05
Westwood Way, Westwood Business Park, CoventryActive Corporate (2 parents)
Person with significant control
2016-04-06 ~ nowCIF 14 - Ownership of shares – 75% or more → OE
CIF 14 - Ownership of voting rights - 75% or more → OE
3
MALDOWERS LIMITED - 1994-11-18
Westwood Way, Westwood Business Park, Coventry, West MidlandsActive Corporate (2 parents)
Person with significant control
2016-04-06 ~ nowCIF 32 - Ownership of voting rights - 75% or more → OE
CIF 32 - Ownership of shares – 75% or more → OE
4
CHN HEATING AND PLUMBING SERVICES LIMITED - 2004-10-26
Westwood Way, Westwood Business Park, CoventryActive Corporate (2 parents)
Person with significant control
2016-04-06 ~ nowCIF 33 - Ownership of voting rights - 75% or more → OE
CIF 33 - Ownership of shares – 75% or more → OE
5
Westwood Way, Westwood Business Park, CoventryActive Corporate (2 parents)
Person with significant control
2016-04-06 ~ nowCIF 37 - Ownership of shares – 75% or more → OE
CIF 37 - Ownership of voting rights - 75% or more → OE
6
EASTERN ELECTRICITY GROUP TRUSTEE LIMITED - 2002-07-09
TXU EUROPE GROUP TRUSTEE LIMITED - 2014-10-03
Westwood Way, Westwood Business Park, CoventryActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 23 - Ownership of voting rights - 75% or more → OE
CIF 23 - Ownership of shares – 75% or more → OE
7
E.ON NEXT LIMITED - 2022-07-21
PG 2022 LIMITED - 2023-12-14
Westwood Way, Westwood Business Park, Coventry, United KingdomActive Corporate (4 parents)
Person with significant control
2020-02-17 ~ nowCIF 45 - Ownership of voting rights - 75% or more → OE
CIF 45 - Ownership of shares – 75% or more → OE
8
Westwood Way, Westwood Business Park, Coventry, United KingdomActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 28 - Ownership of voting rights - 75% or more → OE
CIF 28 - Ownership of shares – 75% or more → OE
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
Westwood Way, Westwood Business Park, CoventryActive Corporate (6 parents, 6 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 21 - Ownership of voting rights - 75% or more → OE
CIF 21 - Ownership of shares – 75% or more → OE
10
E.ON IS UK LIMITED - 2010-04-01
Westwood Way, Westwood Business Park, CoventryActive Corporate (3 parents)
Person with significant control
2018-01-01 ~ nowCIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
11
NITROGEN TWO LIMITED - 2000-09-18
HACKREMCO (NO.1496) LIMITED - 1999-11-05
NPOWER DIRECT LIMITED - 2020-06-03
Westwood Way, Westwood Business Park, Coventry, EnglandActive Corporate (6 parents)
Person with significant control
2020-06-02 ~ nowCIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
12
UES ASSET 2 LIMITED - 2024-04-10
Westwood Way, Westwood Business Park, Coventry, EnglandActive Corporate (5 parents, 1 offspring)
Person with significant control
2024-03-16 ~ nowCIF 2 - Ownership of voting rights - 75% or more → OE
CIF 2 - Ownership of shares – 75% or more → OE
13
EAST MIDLANDS ELECTRICITY DIRECTORS LIMITED - 1999-11-05
POWERGEN DIRECTORS LIMITED - 2004-07-05
EME FRANCHISES LIMITED - 1992-10-14
Westwood Way, Westwood Business Park, CoventryDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2021-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 18 - Ownership of shares – 75% or more → OE
CIF 18 - Ownership of voting rights - 75% or more → OE
14
E.ON 2023 LIMITED - 2023-12-14
Westwood Way, Westwood Business Park, Coventry, United KingdomActive Corporate (5 parents, 6 offsprings)
Person with significant control
2023-10-12 ~ nowCIF 46 - Ownership of voting rights - 75% or more → OE
CIF 46 - Right to appoint or remove directors → OE
CIF 46 - Ownership of shares – 75% or more → OE
15
Westwood Way, Westwood Business Park, Coventry, United KingdomActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 27 - Ownership of voting rights - 75% or more → OE
CIF 27 - Ownership of shares – 75% or more → OE
16
Westwood Way, Westwood Business Park, CoventryActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 41 - Ownership of voting rights - 75% or more → OE
CIF 41 - Ownership of shares – 75% or more → OE
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
Westwood Way, Westwood Business Park, CoventryActive Corporate (5 parents)
Person with significant control
2024-03-01 ~ nowCIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Ownership of voting rights - 75% or more → OE
18
INDUSTRY DEVELOPMENT SERVICES LIMITED - 2024-07-29
Westwood Way, Westwood Business Park, CoventryActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 36 - Ownership of voting rights - 75% or more → OE
CIF 36 - Ownership of shares – 75% or more → OE
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
Westwood Way, Westwood Business Park, CoventryActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
20
CHN GAS SERVICE AND MAINTENANCE LIMITED - 2010-04-30
Westwood Way, Westwood Business Park, CoventryActive Corporate (2 parents)
Person with significant control
2016-04-06 ~ nowCIF 35 - Ownership of voting rights - 75% or more → OE
CIF 35 - Ownership of shares – 75% or more → OE
21
ENSCO 716 LIMITED - 2008-12-24
E.ON UK PROPERTY SERVICES LIMITED - 2010-04-30
Westwood Way, Westwood Business Park, Coventry, West MidlandsActive Corporate (2 parents)
Person with significant control
2016-04-06 ~ nowCIF 26 - Ownership of voting rights - 75% or more → OE
CIF 26 - Ownership of shares – 75% or more → OE
22
POWERGEN SECRETARIES LIMITED - 2004-07-05
EAST MIDLANDS ELECTRICITY (1991) LIMITED - 1992-10-14
EAST MIDLANDS ELECTRICITY SECRETARIES LIMITED - 1999-11-05
Westwood Way, Westwood Business Park, CoventryDissolved Corporate (2 parents, 49 offsprings)
Person with significant control
2016-04-06 ~ dissolvedCIF 19 - Ownership of voting rights - 75% or more → OE
CIF 19 - Ownership of shares – 75% or more → OE
23
POWERGEN TRUSTEES LIMITED - 2004-07-05
Westwood Way, Westwood Business Park, CoventryActive Corporate (10 parents)
Person with significant control
2016-04-06 ~ nowCIF 25 - Ownership of voting rights - 75% or more → OE
CIF 25 - Ownership of shares – 75% or more → OE
24
Westwood Way, Westwood Business Park, CoventryDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 38 - Ownership of voting rights - 75% or more → OE
CIF 38 - Ownership of shares – 75% or more → OE
25
PRECIS (1024) LIMITED - 1990-10-01
Westwood Way, Westwood Business Park, CoventryActive Corporate (2 parents)
Person with significant control
2016-04-06 ~ nowCIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
26
Unit 8 John Samuel Building, Arthur Drive Hoo Farm Industrial Estate, Kidderminster, WorcestershireActive Corporate (6 parents, 2 offsprings)
Profit/Loss (Company account)
-449 GBP2024-01-01 ~ 2024-12-31
Person with significant control
2020-12-31 ~ nowCIF 42 - Ownership of voting rights - 75% or more → OE
CIF 42 - Ownership of shares – 75% or more → OE
27
SHINEDIAL LIMITED - 1989-11-10
ERGON OVERSEAS HOLDINGS LIMITED - 2020-11-11
POWERJET LIMITED - 1992-08-26
C/o Bishop Fleming Llp 10, Temple Back, BristolDissolved Corporate (2 parents)
Person with significant control
2020-11-26 ~ dissolvedCIF 5 - Ownership of voting rights - 75% or more → OE
CIF 5 - Ownership of shares – 75% or more → OE
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
Westwood Way, Westwood Business Park, CoventryDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2021-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 34 - Ownership of voting rights - 75% or more → OE
CIF 34 - Ownership of shares – 75% or more → OE
29
DISKINPUT LIMITED - 1996-03-19
Gowling Wlg (uk) Llp, Snow Hill Queensway, Birmingham, EnglandActive Corporate (6 parents)
Equity (Company account)
1,081 GBP2024-03-31
Person with significant control
2016-04-06 ~ nowCIF 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
Westwood Way, Westwood Business Park, CoventryActive Corporate (7 parents, 1 offspring)
Equity (Company account)
10,000 GBP2023-12-31
Person with significant control
2016-04-06 ~ nowCIF 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 directors → OE
31
C/o Bishop Fleming Llp, 10 Temple Back, BristolDissolved Corporate (2 parents)
Person with significant control
2018-12-13 ~ dissolvedCIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Ownership of shares – 75% or more → OE
32
OXFORD POWER LIMITED - 2004-01-13
OPUS SHIPPING SERVICES LIMITED - 2005-12-22
OPUS ENERGY LIMITED - 2002-09-23
Westwood Way, Westwood Business Park, Coventry, EnglandActive Corporate (5 parents)
Person with significant control
2021-03-01 ~ nowCIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Ownership of shares – 75% or more → OE
33
CHARTCLEAR LIMITED - 1998-06-02
KINETICA TRADING LIMITED - 1999-07-23
POWERGEN INTERNATIONAL LIMITED - 2020-11-11
C/o Bishop Flemimg Llp, 10 Temple Back, BristolDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 22 - Ownership of shares – 75% or more → OE
CIF 22 - Ownership of voting rights - 75% or more → OE
34
Westwood Way, Westwood Business Park, CoventryDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 40 - Ownership of shares – 75% or more → OE
CIF 40 - Ownership of voting rights - 75% or more → OE
35
Westwood Way, Westwood Business Park, CoventryDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 39 - Ownership of shares – 75% or more → OE
CIF 39 - Ownership of voting rights - 75% or more → OE
36
ERGON POWER LIMITED - 1996-07-11
POWERGEN WEST JAVA LIMITED - 1996-08-15
PRESSDIGIT LIMITED - 1992-05-05
Westwood Way, Westwood Business Park, CoventryDissolved Corporate (2 parents)
Person with significant control
2020-11-26 ~ dissolvedCIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
37
KINESIS RESOURCE MANAGEMENT LIMITED - 2001-12-20
UTILITY DEBT SERVICES LTD - 2003-05-18
EAST MIDLANDS ELECTRICITY DISTRIBUTION LIMITED - 2001-05-15
Westwood Way, Westwood Business Park, CoventryDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 17 - Ownership of voting rights - 75% or more → OE
CIF 17 - Ownership of shares – 75% or more → OE
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
Westwood Way, Westwood Business Park, CoventryDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 24 - Ownership of shares – 75% or more → OE
CIF 24 - Ownership of voting rights - 75% or more → OE
39
OPENPAWN LIMITED - 1988-10-24
POWERGEN LIMITED - 1990-01-18
Westwood Way, Westwood Business Park, CoventryDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 31 - Ownership of shares – 75% or more → OE
CIF 31 - Ownership of voting rights - 75% or more → OE
40
Westwood Way, Westwood Business Park, CoventryDissolved Corporate (2 parents)
Person with significant control
2020-11-26 ~ dissolvedCIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Ownership of shares – 75% or more → OE