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 2
  • 1
    Gandley, Deborah
    Solicitor born in August 1971
    Individual (166 offsprings)
    Officer
    icon of calendar 2004-03-22 ~ dissolved
    OF - Director → CIF 0
  • 2
    POWERGEN PLC - 1998-12-09
    POWERGEN UK PLC - 2004-07-05
    THE POWER GENERATION COMPANY PLC - 1990-01-18
    icon of addressWestwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents, 40 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Bartlett, Graham John
    Managing Director, E.On Energy born in April 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-03-22 ~ 2008-04-08
    OF - Director → CIF 0
  • 2
    Stark, Fiona Scott
    Solicitor born in April 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2016-12-31
    OF - Director → CIF 0
  • 3
    Soehlke, Michael
    Chief Financial Officer born in April 1959
    Individual
    Officer
    icon of calendar 2002-07-01 ~ 2004-03-22
    OF - Director → CIF 0
  • 4
    Tear, Brian Jefferson
    Chief Financial Officer born in June 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-04-08 ~ 2012-06-12
    OF - Director → CIF 0
  • 5
    Cowe, Dan Williamson
    Company Director born in September 1932
    Individual
    Officer
    icon of calendar 1991-02-25 ~ 1992-09-30
    OF - Director → CIF 0
  • 6
    Stanyard, Keith
    Company Director born in August 1942
    Individual
    Officer
    icon of calendar 1991-02-25 ~ 1992-10-20
    OF - Director → CIF 0
  • 7
    Clifford, Jean
    Company Director born in September 1954
    Individual
    Officer
    icon of calendar ~ 1993-04-16
    OF - Director → CIF 0
  • 8
    Jackson, David John
    Solicitor born in January 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-12-22 ~ 2002-07-01
    OF - Director → CIF 0
  • 9
    Gandley, Deborah
    Individual (166 offsprings)
    Officer
    icon of calendar 2004-03-22 ~ 2022-01-04
    OF - Secretary → CIF 0
  • 10
    Salame, Christopher John
    Manager born in August 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1999-05-28 ~ 2004-03-22
    OF - Director → CIF 0
    Salame, Christopher John
    Manager
    Individual (1 offspring)
    Officer
    icon of calendar 1999-05-28 ~ 2004-03-22
    OF - Secretary → CIF 0
  • 11
    Dawes, Julie Viviene
    Company Secretarial Manager born in February 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1992-09-30 ~ 1999-05-28
    OF - Director → CIF 0
    Dawes, Julie Viviene
    Company Secretarial Manager
    Individual (1 offspring)
    Officer
    icon of calendar 1992-10-20 ~ 1999-05-28
    OF - Secretary → CIF 0
  • 12
    Gladman, Stephen Martin
    Solicitor born in August 1959
    Individual
    Officer
    icon of calendar 1994-09-19 ~ 1995-12-01
    OF - Director → CIF 0
  • 13
    Wells, Derek Alan
    Individual
    Officer
    icon of calendar 1991-02-25 ~ 1992-10-20
    OF - Secretary → CIF 0
  • 14
    Campbell, Jeremy George Mungo
    Solicitor Of The Supreme Court born in April 1948
    Individual
    Officer
    icon of calendar 1992-10-20 ~ 1998-12-22
    OF - Director → CIF 0
parent relation
Company in focus

E.ON UK SECRETARIES LIMITED

Previous names
POWERGEN SECRETARIES LIMITED - 2004-07-05
EAST MIDLANDS ELECTRICITY (1991) LIMITED - 1992-10-14
EAST MIDLANDS ELECTRICITY SECRETARIES LIMITED - 1999-11-05
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
child relation
Offspring entities and appointments
Active 49
  • 1
    GPU POWER INVESTMENTS LTD - 2002-05-09
    FORAY 1142 LIMITED - 1998-09-07
    BRITGEN LIMITED - 2000-12-22
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-23 ~ dissolved
    CIF 99 - Secretary → ME
  • 2
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    CIF 123 - Secretary → ME
  • 3
    icon of addressKpmg, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ dissolved
    CIF 127 - Secretary → ME
  • 4
    DELCOMM MICROCOMPUTER SYSTEMS LIMITED - 1987-11-19
    icon of addressKpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 119 - Secretary → ME
  • 5
    CHOICEALPHA LIMITED - 2000-07-07
    icon of addressKpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-22 ~ dissolved
    CIF 144 - Secretary → ME
  • 6
    E.ON UK PROJECTS CONSULTANCY LIMITED - 2009-07-20
    POWERGEN PROJECTS CONSULTANCY LIMITED - 2004-07-05
    INSUREOLD LIMITED - 1995-02-14
    icon of address15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    CIF 28 - Secretary → ME
  • 7
    FORAY 551 LIMITED - 1993-07-09
    MIDLANDS TELECOMMUNICATIONS LIMITED - 2001-04-11
    AQUILA TELECOMS LIMITED - 2004-05-10
    GPU TELECOMS UK LTD - 2002-05-14
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-23 ~ dissolved
    CIF 97 - Secretary → ME
  • 8
    AEGIS MIDLANDS LIMITED - 1997-08-19
    GEOPHYSICAL MAPPING SERVICES LIMITED - 2002-07-08
    FORAY 595 LIMITED - 2004-08-24
    FORAY 1022 LIMITED - 1997-06-26
    AM SURVEYS LIMITED - 2000-05-26
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-23 ~ dissolved
    CIF 30 - Secretary → ME
  • 9
    E.ON UK WARMFRONT LIMITED - 2006-06-21
    MEB LEASING (MARCH) LIMITED - 2003-06-26
    FORAY 622 LIMITED - 1994-02-16
    FORAY 622 LIMITED - 2004-05-10
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-23 ~ dissolved
    CIF 51 - Secretary → ME
  • 10
    E.ON UK ENERGY SOLUTIONS LIMITED - 2014-09-01
    BOOMBOND PUBLIC LIMITED COMPANY - 1988-04-20
    POWERGEN ENERGY SOLUTIONS LIMITED - 2004-07-05
    BOOMBOND PUBLIC LIMITED COMPANY - 1990-05-10
    LINCOLN GREEN ENERGY LIMITED - 1999-12-01
    EAST MIDLANDS ELECTRICITY PLC - 1989-04-01
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-10 ~ dissolved
    CIF 34 - Secretary → ME
  • 11
    TXU EUROPE IRONBRIDGE LIMITED - 2004-07-05
    CAPITAL ELECTRICITY LIMITED - 2000-08-21
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-21 ~ dissolved
    CIF 132 - Secretary → ME
  • 12
    FORAY 623 LIMITED - 1994-02-16
    MEB LEASING (SEPTEMBER) LIMITED - 2003-06-26
    FORAY 623 LIMITED - 2004-05-10
    icon of addressKpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-23 ~ dissolved
    CIF 52 - Secretary → ME
  • 13
    MAINSTREAM ENERGY LIMITED - 1999-03-11
    MEB MAINSTREAM ENERGY LIMITED - 2000-03-16
    GPU POWER UTILITIES LIMITED - 2002-05-14
    FORAY 1149 LIMITED - 1998-08-27
    AQUILA POWER UTILITIES LIMITED - 2004-05-10
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-23 ~ dissolved
    CIF 24 - Secretary → ME
  • 14
    P.M. SERVICES (GLASGOW) LIMITED - 1999-09-27
    CHANCEWORK LIMITED - 1992-03-30
    CITY TECHNICAL SERVICES (UK) LIMITED - 2005-10-28
    icon of address20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-03 ~ dissolved
    CIF 84 - Secretary → ME
  • 15
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    CIF 85 - Secretary → ME
  • 16
    INDECK ENERGY SERVICES (EUROPE) LIMITED - 2006-04-29
    icon of addressKpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    CIF 16 - Secretary → ME
  • 17
    icon of addressKpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    CIF 17 - Secretary → ME
  • 18
    FILEDOME LIMITED - 1990-04-06
    icon of addressKpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    CIF 81 - Secretary → ME
  • 19
    ERGON ISLE OF MAN HOLDINGS LTD - 2002-07-29
    LIGHTEXPORT LIMITED - 2002-06-05
    ERGON HOLDINGS LTD - 2005-09-22
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-14 ~ dissolved
    CIF 142 - Secretary → ME
  • 20
    SPIRITLAUNCH LIMITED - 1991-05-07
    POWERGEN PROPERTIES LIMITED - 1992-03-26
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    CIF 82 - Secretary → ME
  • 21
    BANDINTO LIMITED - 1999-02-02
    KINETICA LIMITED - 2003-03-05
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    CIF 111 - Secretary → ME
  • 22
    icon of addressPo Box 727, St Paul's Gate, New Street,t Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ now
    CIF 4 - Secretary → ME
  • 23
    FORAY 1160 LIMITED - 1998-09-07
    ENISERVE LIMITED - 2001-05-14
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-23 ~ dissolved
    CIF 98 - Secretary → ME
  • 24
    FORAY 1050 LIMITED - 1997-10-10
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-18 ~ dissolved
    CIF 89 - Secretary → ME
  • 25
    TYROLESE (382) LIMITED - 1997-07-16
    AMERADA GAS MANAGEMENT SERVICES LIMITED - 1998-08-03
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-21 ~ dissolved
    CIF 105 - Secretary → ME
  • 26
    FORAY 507 LIMITED - 1993-02-19
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-23 ~ dissolved
    CIF 50 - Secretary → ME
  • 27
    BALANCEREACH PUBLIC LIMITED COMPANY - 1988-06-28
    MIDLANDS ELECTRICITY PLC - 1989-04-01
    CENTRAL POWER LIMITED - 1995-05-01
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-23 ~ dissolved
    CIF 23 - Secretary → ME
  • 28
    MUCKLOW HILL LIMITED - 1992-04-28
    NEONMASTER LIMITED - 1992-02-14
    CENTRAL POWER (HOLDINGS) LIMITED - 1995-04-25
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-16 ~ dissolved
    CIF 101 - Secretary → ME
  • 29
    FORAY 265 LIMITED - 1991-03-06
    MIDLANDS GAS LIMITED - 1998-08-03
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-23 ~ dissolved
    CIF 96 - Secretary → ME
  • 30
    HAPPYEVER LIMITED - 1992-06-04
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    CIF 109 - Secretary → ME
  • 31
    DR INVESTMENTS - 1998-07-27
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    CIF 46 - Secretary → ME
  • 32
    POWERGEN (EAST MIDLANDS) HOLDINGS - 2000-08-15
    DR INVESTMENTS (UK) PLC - 1998-07-27
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    CIF 110 - Secretary → ME
  • 33
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-19 ~ dissolved
    CIF 116 - Secretary → ME
  • 34
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-01 ~ dissolved
    CIF 54 - Secretary → ME
  • 35
    icon of addressKpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-03 ~ dissolved
    CIF 129 - Secretary → ME
  • 36
    BALANCESEAT PUBLIC LIMITED COMPANY - 1988-07-01
    MEB LIMITED - 2003-06-26
    FORAY 625 LIMITED - 2004-05-10
    E.ON ENERGY LIMITED - 2007-12-03
    icon of address8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-23 ~ dissolved
    CIF 56 - Secretary → ME
  • 37
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-18 ~ dissolved
    CIF 133 - Secretary → ME
  • 38
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-14 ~ dissolved
    CIF 49 - Secretary → ME
  • 39
    MEB LEASING (DECEMBER) LIMITED - 2003-06-26
    FORAY 624 LIMITED - 1994-02-16
    FORAY 624 LIMITED - 2004-07-05
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-23 ~ dissolved
    CIF 53 - Secretary → ME
  • 40
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-30 ~ dissolved
    CIF 36 - Secretary → ME
  • 41
    EBV-MEMEC LIMITED - 1995-11-27
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    CIF 60 - Secretary → ME
  • 42
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-24 ~ dissolved
    CIF 83 - Secretary → ME
  • 43
    CROSSCO (1042) LIMITED - 2008-03-12
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-24 ~ dissolved
    CIF 18 - Secretary → ME
  • 44
    TYROLESE (383) LIMITED - 1997-07-16
    AMERADA GAS SUPPLY SERVICES LIMITED - 1999-12-10
    AMERADA.CO.UK LIMITED - 2002-05-31
    icon of addressKpmg Llp, 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-21 ~ dissolved
    CIF 104 - Secretary → ME
  • 45
    AMERADA HESS GAS LIMITED - 2002-05-31
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-21 ~ dissolved
    CIF 131 - Secretary → ME
  • 46
    TYROLESE (328) LIMITED - 1995-10-23
    AMERADA HESS GAS (DOMESTIC) LIMITED - 2002-05-31
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-21 ~ dissolved
    CIF 103 - Secretary → ME
  • 47
    AMERADA HESS ELECTRICITY LIMITED - 2000-05-03
    SEVERN TRENT ENERGY LIMITED - 2002-10-16
    TYROLESE (423) LIMITED - 1998-09-03
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-21 ~ dissolved
    CIF 106 - Secretary → ME
  • 48
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-21 ~ dissolved
    CIF 25 - Secretary → ME
  • 49
    GRADNOR SERVICES LIMITED - 1993-10-01
    icon of addressStokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-26 ~ dissolved
    CIF 117 - Secretary → ME
Ceased 83
  • 1
    FIORDCROWN - 1996-05-08
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2016-08-22
    CIF 88 - Secretary → ME
  • 2
    POWERGEN POWER NO. 5 LIMITED - 2003-06-20
    icon of address8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2011-04-01
    CIF 124 - Secretary → ME
  • 3
    ACTLENSE LIMITED - 1984-12-05
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2016-08-22
    CIF 73 - Secretary → ME
  • 4
    MALDOWERS LIMITED - 1994-11-18
    icon of addressWestwood Way, Westwood Business Park, Coventry, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2016-08-22
    CIF 74 - Secretary → ME
  • 5
    CHN HEATING AND PLUMBING SERVICES LIMITED - 2004-10-26
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2016-08-22
    CIF 75 - Secretary → ME
  • 6
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2016-08-22
    CIF 78 - Secretary → ME
  • 7
    AMONDALE LIMITED - 1990-02-19
    CITIGEN LIMITED - 1993-07-02
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-07 ~ 2022-09-26
    CIF 41 - Secretary → ME
  • 8
    DELCOMM MICROCOMPUTER SYSTEMS LIMITED - 1987-11-19
    icon of addressKpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-09 ~ 2009-05-07
    CIF 15 - Director → ME
  • 9
    CHOICEALPHA LIMITED - 2000-07-07
    icon of addressKpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-22 ~ 2009-08-07
    CIF 14 - Director → ME
  • 10
    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)
    Officer
    icon of calendar 2007-07-04 ~ 2022-10-28
    CIF 72 - Secretary → ME
  • 11
    ENSCO 849 LIMITED - 2011-05-12
    E.ON UK COMMUNITY SOLAR LIMITED - 2013-05-13
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2021-10-01
    CIF 39 - Secretary → ME
  • 12
    OWNLABEL ENERGY LIMITED - 2003-10-09
    POWERGEN RETAIL GAS (EASTERN) LIMITED - 2007-12-04
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-05 ~ 2010-07-20
    CIF 6 - Director → ME
    Officer
    icon of calendar 2002-10-21 ~ 2016-08-22
    CIF 27 - Secretary → ME
  • 13
    POWERGEN RETAIL GAS (NORTHWEST) LIMITED - 2007-12-04
    AQUILA ENERGY TRADING LIMITED - 2002-01-09
    TXU EUROPE (AET) LIMITED - 2003-10-09
    BRINEFIELD STORAGE LIMITED - 1994-02-15
    GRETTON LIMITED - 1994-12-09
    UNITED GAS SERVICES LIMITED - 1999-05-04
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-05 ~ 2010-07-20
    CIF 5 - Director → ME
    Officer
    icon of calendar 2002-10-21 ~ 2016-08-22
    CIF 26 - Secretary → ME
  • 14
    icon of addressWestwood Way, Westwood Business Park, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2022-09-26
    CIF 37 - Secretary → ME
  • 15
    E.ON IS UK LIMITED - 2010-04-01
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-01 ~ 2022-09-27
    CIF 71 - Secretary → ME
  • 16
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2022-09-26
    CIF 40 - Secretary → ME
  • 17
    POWERGEN CHP LIMITED - 2004-07-05
    POWERBASIS LIMITED - 1992-03-06
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-07 ~ 2022-09-26
    CIF 42 - Secretary → ME
  • 18
    E.ON UK ENERGY SOLUTIONS LIMITED - 2014-09-01
    BOOMBOND PUBLIC LIMITED COMPANY - 1988-04-20
    POWERGEN ENERGY SOLUTIONS LIMITED - 2004-07-05
    BOOMBOND PUBLIC LIMITED COMPANY - 1990-05-10
    LINCOLN GREEN ENERGY LIMITED - 1999-12-01
    EAST MIDLANDS ELECTRICITY PLC - 1989-04-01
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-10 ~ 2010-09-30
    CIF 35 - Director → ME
  • 19
    icon of addressWestwood Way, Westwood Business Park, Coventry, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2021-11-01
    CIF 38 - Secretary → ME
  • 20
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2016-08-22
    CIF 79 - Secretary → ME
    icon of calendar 2005-11-08 ~ 2005-11-16
    CIF 7 - Secretary → ME
  • 21
    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)
    Officer
    icon of calendar 2013-01-07 ~ 2022-09-26
    CIF 43 - Secretary → ME
  • 22
    EME INDUSTRIAL SHIPPING LIMITED - 2004-07-05
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-12-22 ~ 2010-07-20
    CIF 33 - Director → ME
    Officer
    icon of calendar 1999-05-28 ~ 2017-03-22
    CIF 57 - Secretary → ME
  • 23
    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)
    Officer
    icon of calendar 2011-03-22 ~ 2022-09-26
    CIF 147 - Secretary → ME
  • 24
    TXU EUROPE IRONBRIDGE LIMITED - 2004-07-05
    CAPITAL ELECTRICITY LIMITED - 2000-08-21
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-05 ~ 2010-07-20
    CIF 125 - Director → ME
  • 25
    INDUSTRY DEVELOPMENT SERVICES LIMITED - 2024-07-29
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2016-08-22
    CIF 77 - Secretary → ME
  • 26
    CHN GAS SERVICE AND MAINTENANCE LIMITED - 2010-04-30
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2016-08-22
    CIF 76 - Secretary → ME
  • 27
    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)
    Officer
    icon of calendar 2012-09-11 ~ 2016-08-22
    CIF 80 - Secretary → ME
  • 28
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-17 ~ 2016-08-22
    CIF 114 - Secretary → ME
  • 29
    PRECIS (1024) LIMITED - 1990-10-01
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-12-22 ~ 2010-08-19
    CIF 58 - Director → ME
    Officer
    icon of calendar 1998-12-22 ~ 2016-08-22
    CIF 59 - Secretary → ME
  • 30
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2016-08-22
    CIF 95 - Secretary → ME
  • 31
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2006-04-25 ~ 2010-09-03
    CIF 91 - Director → ME
    Officer
    icon of calendar 2006-04-25 ~ 2016-09-15
    CIF 92 - Secretary → ME
  • 32
    ERGON ISLE OF MAN HOLDINGS LTD - 2002-07-29
    LIGHTEXPORT LIMITED - 2002-06-05
    ERGON HOLDINGS LTD - 2005-09-22
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-14 ~ 2010-09-06
    CIF 143 - Director → ME
  • 33
    BANDINTO LIMITED - 1999-02-02
    KINETICA LIMITED - 2003-03-05
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-20 ~ 2010-08-19
    CIF 148 - Director → ME
  • 34
    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
    Officer
    icon of calendar 2004-02-23 ~ 2017-08-07
    CIF 100 - Secretary → ME
  • 35
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-26 ~ 2016-06-10
    CIF 128 - Secretary → ME
  • 36
    E.ON ENERGY FROM WASTE UK LIMITED - 2013-07-01
    EEW ENERGY FROM WASTE UK LIMITED - 2016-05-01
    icon of addressHarlow Enterprise Hub, Kao Hockham Building, Edinburgh Way, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -12,896 GBP2017-12-31
    Officer
    icon of calendar 2009-01-27 ~ 2014-08-01
    CIF 48 - Secretary → ME
  • 37
    INTERNATIONAL POWER (UCH) LIMITED - 2013-11-26
    FORAY 836 LIMITED - 1996-04-17
    MIDLANDS POWER (UCH) LIMITED - 2005-03-21
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-23 ~ 2005-02-09
    CIF 11 - Secretary → ME
  • 38
    MIDLANDS POWER SERVICES LIMITED - 2005-03-21
    FORAY 884 LIMITED - 1996-02-01
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-23 ~ 2005-02-09
    CIF 12 - Secretary → ME
  • 39
    FORAY 1050 LIMITED - 1997-10-10
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-18 ~ 2010-09-30
    CIF 90 - Director → ME
  • 40
    BALANCEREACH PUBLIC LIMITED COMPANY - 1988-06-28
    MIDLANDS ELECTRICITY PLC - 1989-04-01
    CENTRAL POWER LIMITED - 1995-05-01
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2010-09-06
    CIF 22 - Director → ME
  • 41
    FORAY 265 LIMITED - 1991-03-06
    MIDLANDS GAS LIMITED - 1998-08-03
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-15 ~ 2010-08-11
    CIF 2 - Director → ME
  • 42
    PPL MIDLANDS LIMITED - 2021-06-17
    WPD MIDLANDS LIMITED - 2022-09-20
    MIDLANDS ELECTRICITY PLC - 2004-04-05
    WPD MIDLANDS HOLDINGS LIMITED - 2014-11-10
    CENTRAL NETWORKS LIMITED - 2011-04-01
    CENTRAL NETWORKS PLC - 2010-12-22
    icon of addressAvonbank, Feeder Road, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-04 ~ 2011-04-01
    CIF 1 - Director → ME
  • 43
    HAPPYEVER LIMITED - 1992-06-04
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-20 ~ 2010-08-09
    CIF 102 - Director → ME
  • 44
    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)
    Officer
    icon of calendar 2001-03-31 ~ 2016-08-15
    CIF 115 - Secretary → ME
  • 45
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2010-08-19
    CIF 136 - Director → ME
    Officer
    icon of calendar 2002-10-18 ~ 2016-08-22
    CIF 140 - Secretary → ME
  • 46
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2010-08-19
    CIF 135 - Director → ME
    Officer
    icon of calendar 2002-10-18 ~ 2016-08-22
    CIF 139 - Secretary → ME
  • 47
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2010-08-09
    CIF 134 - Director → ME
  • 48
    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)
    Officer
    icon of calendar 2002-11-20 ~ 2010-08-19
    CIF 130 - Director → ME
    Officer
    icon of calendar 2002-07-01 ~ 2017-08-07
    CIF 141 - Secretary → ME
  • 49
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-14 ~ 2008-02-11
    CIF 10 - Director → ME
  • 50
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-24 ~ 2016-08-15
    CIF 55 - Secretary → ME
  • 51
    FINENOVEL LIMITED - 1990-04-06
    POWERCOAL LIMITED - 2000-03-15
    icon of address15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2016-08-15
    CIF 112 - Secretary → ME
  • 52
    POWERGEN US SECURITIES LIMITED - 2016-11-22
    icon of address15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2006-06-19
    CIF 13 - Secretary → ME
  • 53
    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)
    Officer
    icon of calendar 1992-10-20 ~ 2016-08-22
    CIF 118 - Secretary → ME
  • 54
    E.ON CLIMATE & RENEWABLES UK BLYTH LIMITED - 2019-12-18
    BLYTH OFFSHORE WIND LIMITED - 2008-04-08
    INGLEBY (1239) LIMITED - 1999-11-09
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2019-09-30
    CIF 64 - Secretary → ME
  • 55
    HUMBER WIND LIMITED - 2008-04-08
    E.ON CLIMATE & RENEWABLES UK HUMBER WIND LIMITED - 2019-12-18
    INHOCO 2967 LIMITED - 2003-10-10
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2019-09-30
    CIF 67 - Secretary → ME
  • 56
    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)
    Officer
    icon of calendar 2012-12-10 ~ 2019-09-30
    CIF 62 - Secretary → ME
  • 57
    E.ON UK LONDON ARRAY LIMITED - 2008-04-08
    E.ON CLIMATE & RENEWABLES UK LONDON ARRAY LIMITED - 2009-01-29
    E.ON MASDAR LONDON ARRAY LIMITED - 2009-06-01
    E.ON CLIMATE & RENEWABLES UK LONDON ARRAY LIMITED - 2019-12-18
    LONDON ARRAY WEST LIMITED - 2007-05-14
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-24 ~ 2007-07-17
    CIF 8 - Director → ME
    Officer
    icon of calendar 2012-12-10 ~ 2019-09-30
    CIF 69 - Secretary → ME
    icon of calendar 2004-12-24 ~ 2008-10-23
    CIF 9 - Secretary → ME
  • 58
    E.ON UK RENEWABLES DEVELOPMENTS LIMITED - 2008-04-08
    INGLEBY (1186) LIMITED - 1999-05-25
    E.ON CLIMATE & RENEWABLES UK DEVELOPMENTS LIMITED - 2019-12-18
    POWERGEN RENEWABLES DEVELOPMENTS LIMITED - 2004-07-05
    RWE RENEWABLES UK DEVELOPMENTS LIMITED - 2021-06-08
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-10 ~ 2019-09-30
    CIF 63 - Secretary → ME
  • 59
    POWERGEN (HAVERIGG) LIMITED - 1995-06-05
    E.ON UK RENEWABLES OPERATIONS LIMITED - 2008-04-08
    POWERGEN HAVERIGG LIMITED - 1996-10-11
    E.ON CLIMATE & RENEWABLES UK OPERATIONS LIMITED - 2019-12-18
    EMITFOCUS LIMITED - 1992-04-13
    POWERGEN RENEWABLES LIMITED - 2004-07-05
    E.ON UK RENEWABLES LIMITED - 2007-05-23
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-20 ~ 2019-09-30
    CIF 70 - Secretary → ME
  • 60
    SOLWAY OFFSHORE LIMITED - 2004-07-05
    E.ON CLIMATE & RENEWABLES UK ROBIN RIGG EAST LIMITED - 2019-12-18
    E.ON UK SOLWAY OFFSHORE LIMITED - 2008-04-08
    EASTERN TWENTY SIX LIMITED - 2001-02-06
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2019-09-30
    CIF 61 - Secretary → ME
  • 61
    OFFSHORE ENERGY RESOURCES LIMITED - 2004-07-05
    E.ON CLIMATE & RENEWABLES UK ROBIN RIGG WEST LIMITED - 2019-12-18
    E.ON UK OFFSHORE ENERGY RESOURCES LIMITED - 2008-04-08
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2019-09-30
    CIF 66 - Secretary → ME
  • 62
    E.ON UK RENEWABLES OFFSHORE WIND LIMITED - 2008-04-08
    INGLEBY (1393) LIMITED - 2001-01-24
    E.ON CLIMATE & RENEWABLES UK OFFSHORE WIND LIMITED - 2019-12-18
    POWERGEN RENEWABLES OFFSHORE WIND LIMITED - 2004-07-05
    RWE RENEWABLES UK OFFSHORE WIND LIMITED - 2021-06-08
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2019-09-30
    CIF 65 - Secretary → ME
  • 63
    RWE RENEWABLES UK WIND LIMITED - 2021-06-08
    E.ON UK RENEWABLES WIND LIMITED - 2008-04-08
    TRUSHELFCO (NO.3106) LIMITED - 2004-11-15
    UNITED UTILITIES WIND LIMITED - 2005-03-10
    E.ON CLIMATE & RENEWABLES UK WIND LIMITED - 2019-12-18
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2019-09-30
    CIF 68 - Secretary → ME
  • 64
    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)
    Officer
    icon of calendar 2005-12-05 ~ 2010-08-09
    CIF 19 - Director → ME
    Officer
    icon of calendar 2002-04-03 ~ 2017-08-07
    CIF 29 - Secretary → ME
  • 65
    TYROLESE (383) LIMITED - 1997-07-16
    AMERADA GAS SUPPLY SERVICES LIMITED - 1999-12-10
    AMERADA.CO.UK LIMITED - 2002-05-31
    icon of addressKpmg Llp, 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-05 ~ 2010-09-06
    CIF 93 - Director → ME
  • 66
    AMERADA HESS GAS LIMITED - 2002-05-31
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-05 ~ 2010-09-06
    CIF 126 - Director → ME
  • 67
    TYROLESE (328) LIMITED - 1995-10-23
    AMERADA HESS GAS (DOMESTIC) LIMITED - 2002-05-31
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-05 ~ 2010-08-27
    CIF 21 - Director → ME
  • 68
    AMERADA HESS ELECTRICITY LIMITED - 2000-05-03
    SEVERN TRENT ENERGY LIMITED - 2002-10-16
    TYROLESE (423) LIMITED - 1998-09-03
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-05 ~ 2010-09-06
    CIF 94 - Director → ME
  • 69
    E.ON GAS STORAGE UK LIMITED - 2015-10-01
    ENSCO 661 LIMITED - 2008-03-25
    icon of addressC/o Duff And Phelps, 35 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-06 ~ 2016-06-10
    CIF 120 - Secretary → ME
  • 70
    E.ON ENERGY TRADING UK STAFF COMPANY LIMITED - 2015-10-01
    ENSCO 673 LIMITED - 2008-05-14
    icon of addressCompton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2016-06-10
    CIF 121 - Secretary → ME
  • 71
    CENTRAL NETWORKS EAST LIMITED - 2004-04-05
    EAST MIDLANDS ELECTRICITY DISTRIBUTION LIMITED - 2015-06-05
    SOUTHOFFICE LIMITED - 2000-08-08
    POWERGEN AUSTRALIA INVESTMENTS LTD. - 2000-12-07
    PGEN NETWORKS LIMITED - 2004-01-16
    KINESIS RESOURCE LTD - 2003-10-14
    E.ON GLOBAL COMMODITIES UK LIMITED - 2016-01-04
    icon of addressCompton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-22 ~ 2010-08-09
    CIF 145 - Director → ME
    Officer
    icon of calendar 2000-06-22 ~ 2016-06-10
    CIF 146 - Secretary → ME
  • 72
    E.ON ENGINEERING LIMITED - 2010-07-01
    E.ON NEW BUILD & TECHNOLOGY LIMITED - 2014-04-01
    E.ON TECHNOLOGIES (RATCLIFFE) LIMITED - 2016-01-04
    PLE INTERNATIONAL LIMITED - 2007-12-10
    icon of addressCompton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2016-06-10
    CIF 149 - Secretary → ME
  • 73
    EAST MIDLANDS GENERATION LIMITED - 1990-01-08
    EAST MIDLANDS ELECTRICITY GENERATION LIMITED - 1991-08-19
    EAST MIDLANDS ELECTRICITY GENERATION (CORBY) LIMITED - 2015-05-29
    DIALFILE LIMITED - 1990-01-05
    icon of addressCompton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2010-09-03
    CIF 31 - Director → ME
    Officer
    icon of calendar 2000-09-28 ~ 2016-06-10
    CIF 32 - Secretary → ME
  • 74
    COTTAM DEVELOPMENT CENTRE LIMITED - 2015-06-01
    SYSTEMENGAGE LIMITED - 1996-12-20
    icon of addressCompton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-28 ~ 2016-06-10
    CIF 47 - Secretary → ME
  • 75
    POWERGEN GAS LIMITED - 2004-07-05
    E.ON UK GAS LIMITED - 2015-10-01
    KINETICA LIMITED - 1999-02-01
    TRADSTACK LIMITED - 1989-11-13
    icon of addressCompton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2016-06-10
    CIF 122 - Secretary → ME
  • 76
    POWERGEN POWER NO. 3 LIMITED - 2015-05-29
    icon of addressCompton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2010-09-03
    CIF 137 - Director → ME
    Officer
    icon of calendar 2002-10-18 ~ 2016-06-10
    CIF 138 - Secretary → ME
  • 77
    ENFIELD ENERGY CENTRE LIMITED - 2015-05-21
    SCALEMODE LIMITED - 1993-04-06
    icon of addressCompton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 195 offsprings)
    Officer
    icon of calendar 2015-08-24 ~ 2016-06-10
    CIF 44 - Secretary → ME
  • 78
    WALKCHARGE LIMITED - 2002-10-11
    POWERGEN WEATHER LIMITED - 2003-05-18
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2002-09-03 ~ 2010-09-06
    CIF 107 - Director → ME
    Officer
    icon of calendar 2002-09-03 ~ 2016-09-15
    CIF 108 - Secretary → ME
  • 79
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-21 ~ 2010-08-09
    CIF 3 - Director → ME
    Officer
    icon of calendar 2002-07-01 ~ 2016-08-15
    CIF 113 - Secretary → ME
  • 80
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-05 ~ 2010-08-17
    CIF 20 - Director → ME
  • 81
    FORAY 429 LIMITED - 1992-06-05
    MEB (CONTRACTING) LIMITED - 2003-10-03
    CENTRAL NETWORKS CONTRACTING LIMITED - 2011-04-01
    MIDLANDS ELECTRICITY CONTRACTING LIMITED - 2004-02-26
    icon of addressAvonbank, Feeder Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2011-04-01
    CIF 86 - Secretary → ME
  • 82
    GPU POWER UK LIMITED - 2002-05-09
    MEB ELECTRICITY SUPPLY LIMITED - 2000-03-16
    CENTRAL NETWORKS SERVICES LIMITED - 2011-04-01
    AQUILA NETWORKS SERVICES LIMITED - 2004-04-05
    WPD MIDLANDS NETWORKS SERVICES LIMITED - 2014-11-10
    FORAY 1156 LIMITED - 1998-08-27
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2011-04-01
    CIF 87 - Secretary → ME
  • 83
    icon of addressUk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19,000 GBP2023-12-31
    Officer
    icon of calendar 2014-03-11 ~ 2017-02-24
    CIF 45 - Secretary → ME

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.