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 4
  • 1
    Roy, Rajarshi, Dr
    Born in January 1975
    Individual (21 offsprings)
    Officer
    icon of calendar 2020-09-30 ~ now
    OF - Director → CIF 0
  • 2
    O'brien, Russell Leslie
    Born in January 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-02-28 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (5 parents, 179 offsprings)
    Officer
    icon of calendar 2000-09-11 ~ now
    OF - Secretary → CIF 0
Ceased 22
  • 1
    Caldwell, Lucy Elizabeth
    Individual
    Officer
    icon of calendar 1999-11-03 ~ 2000-09-11
    OF - Secretary → CIF 0
  • 2
    Weston, Christopher Phillip Anthony
    Company Director born in January 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-10-15 ~ 2009-04-28
    OF - Director → CIF 0
  • 3
    Ringrose, Katherine Beresford
    Finance Director born in May 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-11-18 ~ 2023-02-28
    OF - Director → CIF 0
  • 4
    Dawson, Ian Grant
    Director born in March 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-01-28 ~ 2019-03-31
    OF - Director → CIF 0
  • 5
    Campbell, Justine
    Solicitor born in August 1970
    Individual
    Officer
    icon of calendar 2019-03-31 ~ 2020-09-30
    OF - Director → CIF 0
  • 6
    Alexander, Michael Richard
    Company Director born in November 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-02-04 ~ 2003-02-28
    OF - Director → CIF 0
  • 7
    Clare, Mark Sydney
    Accountant born in August 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-06-27 ~ 2006-09-30
    OF - Director → CIF 0
  • 8
    Garrihy, Anne
    Individual (1 offspring)
    Officer
    icon of calendar 1996-06-27 ~ 2000-09-11
    OF - Secretary → CIF 0
  • 9
    Todd, Alistair Mark
    Finance Director born in November 1975
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2019-11-18
    OF - Director → CIF 0
  • 10
    Turner, Moira Lynne
    Finance Director born in July 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-09-17 ~ 2010-07-30
    OF - Director → CIF 0
  • 11
    Page, Andrew Slaney
    Chartered Accountant born in March 1973
    Individual (28 offsprings)
    Officer
    icon of calendar 2014-08-31 ~ 2017-12-31
    OF - Director → CIF 0
  • 12
    Furmston, Teresa Jane
    Individual
    Officer
    icon of calendar 1997-01-30 ~ 1999-02-22
    OF - Secretary → CIF 0
  • 13
    Smith, Marie
    Individual (1 offspring)
    Officer
    icon of calendar 1996-06-27 ~ 1996-10-23
    OF - Secretary → CIF 0
  • 14
    Ford, Johnathan Richard
    Accountant born in September 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-07-24 ~ 2021-01-18
    OF - Director → CIF 0
  • 15
    O'shea, Christopher Michael
    Company Director born in October 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2020-07-24
    OF - Director → CIF 0
  • 16
    Luff, Nicholas Lawrence
    Company Director born in March 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-09-17 ~ 2014-08-31
    OF - Director → CIF 0
  • 17
    Gardner, Roy Alan, Sir
    Company Director born in August 1945
    Individual (7 offsprings)
    Officer
    icon of calendar 1996-06-27 ~ 2006-06-30
    OF - Director → CIF 0
  • 18
    Bell, Jeffrey Allan
    Chief Financial Officer born in January 1967
    Individual
    Officer
    icon of calendar 2010-07-30 ~ 2018-11-01
    OF - Director → CIF 0
  • 19
    Laidlaw, William Samuel Hugh
    Chief Executive Officer born in January 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-07-03 ~ 2007-09-17
    OF - Director → CIF 0
  • 20
    Bentley, Phillip Keague
    Company Director born in January 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-11-20 ~ 2007-09-17
    OF - Director → CIF 0
  • 21
    Combined Nominees Limited
    Born in August 1990
    Individual
    Officer
    icon of calendar 1996-04-15 ~ 1996-06-27
    OF - Nominee Director → CIF 0
  • 22
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1996-04-15 ~ 1996-06-27
    PE - Nominee Director → CIF 0
    1996-04-15 ~ 1996-06-27
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

GB GAS HOLDINGS LIMITED

Previous names
GB GAS HOLDINGS - 1996-07-04
ERADINE - 1996-06-26
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
child relation
Offspring entities and appointments
Active 67
  • 1
    CENTRICA 22 LIMITED - 2010-07-29
    CENTRICA ENERGY (TRADING) LIMITED - 2011-02-01
    GOLDFISH FINANCIAL SERVICES LIMITED - 2003-10-06
    icon of addressMillstream Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 2
    CENTRICA ENERGY LIMITED - 2011-02-01
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 3
    ATLANTIC SHORE LIMITED - 2004-11-16
    BRITISH GAS LIMITED - 2022-07-26
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 4
    CENTRICA FINANCE (UK) LIMITED - 2014-02-06
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
  • 8
    CACTUSHAVEN PLC - 1996-05-15
    BRITISH GAS SERVICE LIMITED - 1997-02-17
    icon of addressMillstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 9
    icon of addressMillstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 10
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 11
    ENER-G COGEN INTERNATIONAL LIMITED - 2023-12-07
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 12
    CENTRICA RENEWABLE ENERGY LIMITED - 2019-03-30
    CENTRICA INVESTMENTS LIMITED - 2004-04-19
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (5 parents, 6 offsprings)
    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
    CIF 23 - Right to appoint or remove directorsOE
  • 13
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (9 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 14
    CENTRICA NOMINEES NO.2 LIMITED - 2001-10-31
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (5 parents, 102 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 15
    CENTRICA KPS LIMITED - 2023-12-07
    CENTRICA GENERATION LIMITED - 2005-10-28
    UNDIVA LIMITED - 2004-05-17
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 16
    CENTRICA FINANCE INVESTMENTS LIMITED - 2024-06-07
    CENTRICA HYDROGEN INNOVATIONS LIMITED - 2025-07-02
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 17
    ACCORD ELECTRICITY LIMITED - 1994-03-14
    ACCORD ENERGY LIMITED - 2011-02-01
    icon of addressMillstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
  • 19
    BRITISH GAS POWER GENERATION LIMITED - 2004-05-05
    icon of addressMillstream Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 20
    GOLDFISH GUIDE LIMITED - 2003-10-06
    CELTIC ARRAY LIMITED - 2012-04-27
    CENTRICA 24 LIMITED - 2012-03-16
    icon of addressMillstream Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 22
    icon of address1 Waterfront Avenue, Edinburgh, Scotland
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 63 - Right to appoint or remove directorsOE
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
  • 23
    CENTRICA CONNECTED HOME LIMITED - 2018-02-16
    ALERTME.COM LTD - 2016-04-05
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 24
    CENTRICA NEWCO LIMITED - 2013-08-02
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 25
    CENTRICA (LINCS) TOPCO LIMITED - 2013-08-05
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 26
    MOUNTWEST 694 LIMITED - 2006-09-29
    VENTURE INVESTMENT HOLDINGS LIMITED - 2007-02-09
    VENTURE INFRASTRUCTURE LIMITED - 2011-09-12
    icon of address1 Waterfront Avenue, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
  • 27
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-06 ~ now
    CIF 83 - Ownership of voting rights - 75% or moreOE
    CIF 83 - Right to appoint or remove directorsOE
    CIF 83 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 29
    CENTRICA (LOW) LIMITED - 2007-11-28
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
  • 32
    BG ENERGY FINANCE LIMITED - 1997-02-11
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 33
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 34
    icon of addressMillstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 35
    CENTRICA STAFF PENSION TRUSTEES LIMITED - 2003-05-19
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 36
    MOUNTWEST 90 LIMITED - 1996-11-14
    VENTURE PRODUCTION LIMITED - 2011-09-12
    VENTURE PRODUCTION PLC - 2010-06-02
    VENTURE PRODUCTION COMPANY LIMITED - 2002-03-11
    icon of address1 Waterfront Avenue, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Ownership of shares – 75% or moreOE
  • 37
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 38
    NEWFIELD PETROLEUM UK LIMITED - 2007-10-16
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    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
    CIF 34 - Right to appoint or remove directorsOE
  • 39
    icon of addressMillstream, Maidenhead Road, Windsor, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    CIF 80 - Ownership of shares – 75% or moreOE
    CIF 80 - Right to appoint or remove directorsOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (5 parents, 179 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 41
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of addressMillstream, Maidenhead Road, Windsor, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    CIF 81 - Ownership of shares – 75% or moreOE
    CIF 81 - Ownership of voting rights - 75% or moreOE
    CIF 81 - Right to appoint or remove directorsOE
  • 43
    CENTRICA STORAGE HOLDINGS LIMITED. - 2018-03-16
    ALNERY NO. 2299 LIMITED - 2002-11-08
    icon of addressWoodland House, Woodland Park, Hessle, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 44
    CENTRICA TITAN LIMITED - 2024-02-16
    icon of addressMillstream, Maidenhead Road, Windsor, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    CIF 82 - Ownership of voting rights - 75% or moreOE
    CIF 82 - Ownership of shares – 75% or moreOE
  • 45
    CH4 ENERGY LIMITED - 2022-07-26
    STOCKBAND LIMITED - 2002-07-22
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 47
    VENTURE INVESTMENT HOLDINGS LIMITED - 2011-09-12
    VENTURE INFRASTRUCTURE LIMITED - 2007-02-09
    MOUNTWEST 716 LIMITED - 2007-01-11
    icon of address1 Waterfront Avenue, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
  • 48
    SOREN HOLDINGS LIMITED - 2013-04-24
    icon of addressMillstream, Maidenhead Road, Windsor
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 49
    NEWFIELD UK HOLDINGS LIMITED - 2007-10-16
    CENTRICA RESOURCES UK HOLDINGS LIMITED - 2013-04-16
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 50
    DYNO-ROD RESCUE PLUMBING SERVICES LIMITED - 1981-12-31
    SLAPSTICK LIMITED - 1980-12-31
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 51
    COMBONE LIMITED - 1992-07-06
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 52
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 53
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of addressMillstream, Maidenhead Road, Windsor
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of addressHounds Gate, 30-34 Hounds Gate, Nottingham, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address1 Waterfront Avenue, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 11 - Right to surplus assets - More than 50% but less than 75%OE
    CIF 11 - Right to appoint or remove personsOE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 57
    icon of addressC/o Cogency Global (uk) Limited 6 Lloyds Avenue, Unit 4cl, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    CIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    GOLDEN EAGLE LIMITED - 1996-07-23
    icon of addressMillstream, Maidenhead Road, Windsor Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 59
    UMBRACARD LIMITED - 1985-04-30
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 60
    HOME ASSIST INSURANCE SERVICES LIMITED - 2007-05-23
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 61
    BRITISH GAS SERVICES LIMITED - 1997-02-17
    BRITISH GAS SERVICE LIMITED - 2015-04-08
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 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
    CIF 20 - Right to appoint or remove directorsOE
  • 62
    MOUNTWEST 692 LIMITED - 2006-09-14
    icon of address1 Waterfront Avenue, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of shares – 75% or moreOE
  • 63
    MOUNTWEST 693 LIMITED - 2006-09-14
    icon of address1 Waterfront Avenue, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Ownership of shares – 75% or moreOE
  • 64
    CENTRICA SHIPPING LIMITED - 2016-02-09
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of shares – 75% or moreOE
  • 65
    REMOVECHROME LIMITED - 1998-12-07
    icon of addressMillstream Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 66
    CENTRICA NEWCO 123 LIMITED - 2017-10-16
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (8 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 67
    HYDROCARBON RESOURCES LIMITED - 2017-11-15
    HACKREMCO (NO. 1083) LIMITED - 1996-01-15
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    CIF 79 - Ownership of shares – 75% or moreOE
    CIF 79 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    LEGIBUS 1352 LIMITED - 1989-04-11
    CENTRICA BRIGG LIMITED - 2023-02-15
    REGIONAL POWER GENERATORS LIMITED - 2005-10-28
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-05
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
    CIF 75 - Ownership of shares – 75% or more OE
  • 2
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-05
    CIF 77 - Ownership of shares – 75% or more OE
    CIF 77 - Right to appoint or remove directors OE
    CIF 77 - Ownership of voting rights - 75% or more OE
  • 3
    CENTRICA RPS LIMITED - 2016-02-19
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-05
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Right to appoint or remove directors OE
  • 4
    CENTRICA LANGAGE LIMITED - 2017-09-01
    WAINSTONES POWER LIMITED - 2004-09-06
    icon of addressByron House, 7 - 9 St. James's Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Right to appoint or remove directors OE
    CIF 71 - Ownership of shares – 75% or more OE
  • 5
    CENTRICA SHB LIMITED - 2017-09-01
    HUMBER POWER LIMITED - 2005-11-14
    DAISYVALE LIMITED - 1991-06-26
    icon of addressByron House, 7 - 9 St. James's Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
    CIF 70 - Ownership of voting rights - 75% or more OE
  • 6
    HASTESPOT LIMITED - 1990-07-06
    POWER TOWER LIMITED - 1997-12-08
    CALENERGY GAS (PIPELINES) LIMITED - 2003-07-28
    CH4 PIPELINES LIMITED - 2007-01-17
    icon of addressSuite 1, 3rd Floor 11-12 St James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    CIF 72 - Right to appoint or remove directors OE
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Ownership of shares – 75% or more OE
  • 7
    CENTRICA PB LIMITED - 2021-08-02
    icon of addressWhitetower Office Storeys Bar Road, Fengate, Peterborough, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-31
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
  • 8
    CENTRICA KL LIMITED - 2020-02-13
    icon of address2nd Floor, Stratus House Emperor Way, Exeter Business Park, Exeter
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-12
    CIF 73 - Right to appoint or remove directors OE
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Ownership of voting rights - 75% or more OE
  • 9
    HAWKEYE EXPLORATION LIMITED - 2004-12-14
    CENTRICA (HORNE & WREN) LIMITED - 2015-11-19
    CENTRICA NORTH SEA LIMITED - 2017-12-08
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
  • 10
    VENTURE PRODUCTION (A FIELDS) LIMITED - 2000-12-28
    CENTRICA NORTH SEA OIL LIMITED - 2017-12-11
    MOUNTWEST 305 LIMITED - 2000-10-20
    VENTURE NORTH SEA OIL LIMITED - 2011-09-12
    VENTURE PRODUCTION (NORTH SEA DEVELOPMENTS) LIMITED - 2007-09-27
    icon of address5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Right to appoint or remove directors OE
  • 11
    POWERGEN (NORTH SEA) LIMITED - 1995-06-05
    SPIRIT NORWAY LIMITED - 2017-12-12
    CENTRICA RESOURCES LIMITED - 2017-12-11
    SUBMITRECORD COMPANY LIMITED - 1994-02-02
    POWERGEN NORTH SEA LIMITED - 1998-11-26
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Ownership of shares – 75% or more OE
  • 12
    MAGPIE TREASURY CO LIMITED - 2017-11-15
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-10 ~ 2017-09-29
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 13
    MOUNTWEST 148 LIMITED - 1998-02-16
    CENTRICA NORTH SEA GAS LIMITED - 2017-12-11
    VENTURE PRODUCTION COMPANY (NORTH SEA) LIMITED - 2007-02-22
    VENTURE NORTH SEA GAS LIMITED - 2011-09-12
    icon of address5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of voting rights - 75% or more OE
  • 14
    CENTRICA NORWAY LIMITED - 2017-12-13
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-31 ~ 2017-10-31
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 15
    CENTRICA PRODUCTION (SERVICES) LIMITED - 2017-11-15
    VENTURE PRODUCTION (SERVICES) LIMITED - 2011-09-12
    MOUNTWEST 684 LIMITED - 2006-08-07
    icon of address5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
  • 16
    SPIRIT ENERGY RESOURCES (ARMADA) LIMITED - 2017-12-12
    YORKSHIRE ARMADA LIMITED - 2001-12-03
    HAMSARD 2309 LIMITED - 2001-05-31
    CENTRICA RESOURCES (ARMADA) LIMITED - 2017-12-11
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - 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.