logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Brooks, Richard John
    Born in July 1980
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
  • 2
    Vaghela, Sandip Hasmukh
    Born in June 1981
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
  • 3
    Vlasiu, Ramona Nicoleta
    Born in December 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
  • 4
    Gandley, Deborah
    Individual (166 offsprings)
    Officer
    icon of calendar 2016-12-31 ~ now
    OF - Secretary → CIF 0
  • 5
    Tank, Vijay Kumar
    Born in July 1973
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-02-01 ~ now
    OF - Director → CIF 0
  • 6
    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 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 32
  • 1
    Halford, Andrew Nigel
    Finance Director born in March 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-07-21 ~ 1998-12-22
    OF - Director → CIF 0
  • 2
    Groth, Anke
    Chief Financial Officer born in April 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2016-06-16 ~ 2018-05-30
    OF - Director → CIF 0
  • 3
    Bartlett, Graham John
    Managing Director E.On Energy born in April 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-04 ~ 2011-09-30
    OF - Director → CIF 0
  • 4
    Boon, Christopher John
    Director born in April 1946
    Individual
    Officer
    icon of calendar 1997-07-21 ~ 1999-03-19
    OF - Director → CIF 0
  • 5
    Stark, Fiona Scott
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-09-11 ~ 2016-12-31
    OF - Secretary → CIF 0
  • 6
    Vaughan, Sara Lyn
    Political & Regulatory Affairs Director born in May 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-11-10 ~ 2020-11-26
    OF - Director → CIF 0
  • 7
    Lewis, Michael David
    Chief Executive Officer born in March 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-26 ~ 2023-05-31
    OF - Director → CIF 0
  • 8
    Cocker, Anthony David
    Chief Executive Officer born in April 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2017-07-31
    OF - Director → CIF 0
  • 9
    Tear, Brian Jefferson
    Chief Financial Officer born in June 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2012-06-12
    OF - Director → CIF 0
  • 10
    Norbury, Christopher Stephen
    Chief Executive Officer born in September 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-05-31 ~ 2025-01-31
    OF - Director → CIF 0
  • 11
    Davies, William Giles Russell
    Manager born in August 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-01 ~ 2002-04-08
    OF - Director → CIF 0
  • 12
    Barr, Christian
    Chief Financial Officer born in March 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-07-16 ~ 2023-07-31
    OF - Director → CIF 0
  • 13
    Myers, Nigel
    Utility born in February 1957
    Individual
    Officer
    icon of calendar 2003-05-01 ~ 2003-05-01
    OF - Director → CIF 0
    OF - Director → CIF 0
  • 14
    Jackson, David John
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-05-28 ~ 2001-10-01
    OF - Secretary → CIF 0
  • 15
    Horler, Nicholas Wenham
    Managing Director Retail born in February 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2007-07-04
    OF - Director → CIF 0
  • 16
    Golby, Paul, Dr
    Chief Executive Officer born in February 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2011-12-16
    OF - Director → CIF 0
  • 17
    Ainsworth, Anthony Steven
    B2b & Marketing Director born in February 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-07-02 ~ 2016-01-28
    OF - Director → CIF 0
    Ainsworth, Anthony Steven
    Chief Operating Officer Industrial And Commercial born in February 1968
    Individual (2 offsprings)
    icon of calendar 2020-06-15 ~ 2023-03-29
    OF - Director → CIF 0
  • 18
    Richards, Simon Leonard Christopher
    Accountant born in August 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2002-04-08 ~ 2007-04-30
    OF - Director → CIF 0
  • 19
    Matthies, René
    Chief Financial Officer born in March 1970
    Individual
    Officer
    icon of calendar 2012-07-02 ~ 2016-05-31
    OF - Director → CIF 0
  • 20
    Thomas, Michael Lindsay
    Finance Director born in December 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-12-13 ~ 2011-09-30
    OF - Director → CIF 0
  • 21
    Jones, James William
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2012-08-31
    OF - Secretary → CIF 0
  • 22
    Leiper, Donald
    Director New Business born in September 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-05-16 ~ 2016-11-10
    OF - Director → CIF 0
  • 23
    Bird, David Anthony
    Residential & Customer Operations Director born in October 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2017-01-31
    OF - Director → CIF 0
  • 24
    French, Michael Robert
    Managing Director, Business & Community Solutions born in November 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2021-10-31
    OF - Director → CIF 0
  • 25
    Dawes, Julie Viviene
    Individual (1 offspring)
    Officer
    icon of calendar 1997-07-21 ~ 1999-05-28
    OF - Secretary → CIF 0
  • 26
    Lovatt, Christopher James
    Coo Energy Infrastructure Services born in June 1969
    Individual
    Officer
    icon of calendar 2017-09-14 ~ 2025-01-31
    OF - Director → CIF 0
  • 27
    BÖrger, Christopher
    Chief Financial Officer born in March 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ 2025-01-31
    OF - Director → CIF 0
  • 28
    Lightfoot, James Timothy
    Director born in August 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-28 ~ 2017-12-08
    OF - Director → CIF 0
  • 29
    Wagner, Bernd
    Managing Director B2b born in October 1966
    Individual
    Officer
    icon of calendar 2016-06-16 ~ 2018-10-31
    OF - Director → CIF 0
  • 30
    icon of address53 New Broad Street, London
    Corporate (5 offsprings)
    Officer
    1998-12-22 ~ 2001-10-02
    PE - Director → CIF 0
  • 31
    icon of address53 New Broad Street, London
    Corporate (4 offsprings)
    Officer
    1998-12-22 ~ 2001-10-02
    PE - Director → CIF 0
  • 32
    icon of addressCorporate Office Po Box 444, Wollaton, Nottingham
    Corporate
    Officer
    1997-07-17 ~ 1997-07-21
    PE - Director → CIF 0
    PE - Director → CIF 0
    1997-07-17 ~ 1997-07-21
    PE - Secretary → CIF 0
parent relation
Company in focus

E.ON ENERGY SOLUTIONS LIMITED

Previous names
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
Standard Industrial Classification
35140 - Trade Of Electricity
35230 - Trade Of Gas Through Mains
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • E.ON ENERGY SOLUTIONS LIMITED
    Info
    POWERGEN RETAIL LIMITED - 2007-12-03
    STATCO EIGHT LIMITED - 2007-12-03
    POWERGEN RETAIL GAS LIMITED - 2007-12-03
    STERLING GAS LIMITED - 2007-12-03
    E.ON ENERGY LIMITED - 2007-12-03
    Registered number 03407430
    icon of addressWestwood Way, Westwood Business Park, Coventry CV4 8LG
    PRIVATE LIMITED COMPANY incorporated on 1997-07-17 (28 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-04
    CIF 0
  • E.ON ENERGY SOLUTIONS LIMITED
    S
    Registered number missing
    icon of addressWestwood Way, Westwood Business Park, Coventry, England, CV4 8LG
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    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)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    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)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    EME INDUSTRIAL SHIPPING LIMITED - 2004-07-05
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressWestwood Way, Westwood Business Park, Coventry
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-01
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 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.