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 7
  • 1
    O'riordan, Eoghan Paul
    Born in June 1982
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-01-06 ~ now
    OF - Director → CIF 0
  • 2
    Corcoran, Brendan
    Individual (36 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Kinsman, Caitriona
    Born in December 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-03-06 ~ now
    OF - Director → CIF 0
  • 4
    Walshe, Stephen Patrick
    Born in November 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-01-06 ~ now
    OF - Director → CIF 0
  • 5
    Young, William
    Born in October 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-03-03 ~ now
    OF - Director → CIF 0
  • 6
    Connolly, Gary Patrick
    Born in April 1970
    Individual (17 offsprings)
    Officer
    icon of calendar 2023-03-20 ~ now
    OF - Director → CIF 0
  • 7
    MARCHWOOD POWER DEVELOPMENT LIMITED - 2016-08-15
    icon of addressTricor Suite, 4th Floor, 50 Mark Lane, London, England
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 30
  • 1
    Markey, Ann
    Chartered Accountant born in August 1966
    Individual
    Officer
    icon of calendar 2000-09-11 ~ 2005-09-28
    OF - Director → CIF 0
    Markey, Ann
    Financial Controller
    Individual
    Officer
    icon of calendar 2000-09-11 ~ 2002-05-09
    OF - Secretary → CIF 0
  • 2
    Pope, Glenn
    Director born in November 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2022-06-16 ~ 2025-09-03
    OF - Director → CIF 0
  • 3
    O'brien, Victoria
    Solicitor born in August 1982
    Individual
    Officer
    icon of calendar 2013-12-18 ~ 2015-01-26
    OF - Director → CIF 0
    O'brien, Victoria
    Individual
    Officer
    icon of calendar 2013-12-31 ~ 2015-01-29
    OF - Secretary → CIF 0
  • 4
    Smith, Paul Gerard
    Engineer born in February 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2019-05-24 ~ 2020-03-06
    OF - Director → CIF 0
    icon of calendar 2021-05-26 ~ 2022-01-06
    OF - Director → CIF 0
  • 5
    Caplis, Jim
    Accountant born in September 1972
    Individual
    Officer
    icon of calendar 2019-01-14 ~ 2019-01-14
    OF - Director → CIF 0
    icon of calendar 2019-01-14 ~ 2020-03-06
    OF - Director → CIF 0
  • 6
    Eldridge, Mark
    Accountant born in June 1973
    Individual
    Officer
    icon of calendar 2011-11-23 ~ 2014-07-01
    OF - Director → CIF 0
  • 7
    Mcardle, Dermot
    Financial Controller born in August 1968
    Individual
    Officer
    icon of calendar 2010-03-24 ~ 2010-09-16
    OF - Director → CIF 0
  • 8
    O'donnell, Francis Kenneth
    Engineer born in October 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-12-18 ~ 2017-05-01
    OF - Director → CIF 0
  • 9
    Conry, Michael
    Director born in September 1976
    Individual
    Officer
    icon of calendar 2023-03-20 ~ 2025-09-02
    OF - Director → CIF 0
  • 10
    Mcnamara, Kevin
    Executive Director born in January 1955
    Individual
    Officer
    icon of calendar 2000-09-11 ~ 2006-12-31
    OF - Director → CIF 0
  • 11
    Sinnott, Marie
    Director born in August 1964
    Individual
    Officer
    icon of calendar 2019-08-01 ~ 2020-03-06
    OF - Director → CIF 0
  • 12
    Phelan, Donal
    Director born in August 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-03-06 ~ 2022-06-16
    OF - Director → CIF 0
  • 13
    Walshe, Stephen
    Accountant born in November 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-11-23 ~ 2014-02-01
    OF - Director → CIF 0
  • 14
    Healy, John
    Risk Manager born in September 1959
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-01-26 ~ 2020-03-06
    OF - Director → CIF 0
    Healy, John
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-01-29 ~ 2017-03-01
    OF - Secretary → CIF 0
  • 15
    Redmond, John
    Esb Secretary born in November 1955
    Individual
    Officer
    icon of calendar 2005-03-31 ~ 2008-06-25
    OF - Director → CIF 0
    icon of calendar 2017-05-01 ~ 2019-08-01
    OF - Director → CIF 0
  • 16
    Curtin, Daniel Joseph
    Managing Director born in June 1947
    Individual
    Officer
    icon of calendar 2000-09-11 ~ 2002-06-21
    OF - Director → CIF 0
  • 17
    O'mahony, Michael
    Engineer born in September 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-01 ~ 2019-05-24
    OF - Director → CIF 0
  • 18
    O'hiceadha, Padraig
    Head Of Business Markets And Trading born in April 1966
    Individual
    Officer
    icon of calendar 2020-03-06 ~ 2025-02-04
    OF - Director → CIF 0
  • 19
    Tobin, Paul Andrew
    Accountant born in September 1977
    Individual
    Officer
    icon of calendar 2009-03-25 ~ 2011-11-23
    OF - Director → CIF 0
  • 20
    Shields, Deirdre Celine
    Chartered Accountant born in June 1976
    Individual
    Officer
    icon of calendar 2005-09-28 ~ 2011-11-23
    OF - Director → CIF 0
  • 21
    Dollard, James Patrick
    Financial Controller born in October 1969
    Individual
    Officer
    icon of calendar 2007-06-21 ~ 2010-03-24
    OF - Director → CIF 0
  • 22
    Walsh, Emer Anne
    Accountant born in February 1978
    Individual
    Officer
    icon of calendar 2013-12-18 ~ 2014-08-15
    OF - Director → CIF 0
  • 23
    O Brien, Michael
    Company Secretary born in May 1951
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-07-05 ~ 2006-07-05
    OF - Director → CIF 0
    O'brien, Michael
    Company Secretary born in May 1951
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-06-25 ~ 2013-12-18
    OF - Director → CIF 0
    O'brien, Michael
    Individual (13 offsprings)
    Officer
    icon of calendar 2002-05-09 ~ 2013-12-31
    OF - Secretary → CIF 0
  • 24
    Mcadam, Siobhan
    Director born in March 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-14 ~ 2020-03-06
    OF - Director → CIF 0
  • 25
    Haverty, Edel
    Accountant born in June 1983
    Individual
    Officer
    icon of calendar 2014-10-22 ~ 2019-01-14
    OF - Director → CIF 0
  • 26
    Farrelly, Jennifer Mary
    Chartered Accountant born in May 1975
    Individual
    Officer
    icon of calendar 2010-09-16 ~ 2011-11-23
    OF - Director → CIF 0
  • 27
    Hayes, Patrick
    Engineer born in May 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2005-09-28 ~ 2008-06-25
    OF - Director → CIF 0
  • 28
    Arthur, Grace
    Finance Strategy Manager born in April 1980
    Individual
    Officer
    icon of calendar 2014-07-01 ~ 2019-01-14
    OF - Director → CIF 0
  • 29
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-08-08 ~ 2000-09-11
    PE - Nominee Secretary → CIF 0
  • 30
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2000-08-08 ~ 2000-09-11
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ESBII UK LIMITED

Previous name
LIFTDELTA LIMITED - 2001-03-27
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • ESBII UK LIMITED
    Info
    LIFTDELTA LIMITED - 2001-03-27
    Registered number 04048938
    icon of addressEastcastle House, 27/28 Eastcastle Street, London W1W 8DH
    PRIVATE LIMITED COMPANY incorporated on 2000-08-08 (25 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-29
    CIF 0
  • ESBII UK LIMITED
    S
    Registered number 4048938
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, England, W1W 8DH
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CARLTON RENEWABLE ENERGY LTD - 2005-01-25
    BRIDESTONES DEVELOPMENTS LIMITED - 2009-02-26
    icon of address132 Manchester Road, Carrington, Manchester, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressEastcastle House 27-28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressEastcastle House 27-28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressFora, 16-19 Eastcastle, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    AMPYR SOLAR 6 LIMITED - 2022-02-07
    icon of address14b, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -37,791 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of addressGround Floor, New Clarendon, 114-116 George Street, Edinburgh, Scotland
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CENTRUM POWER LTD - 2011-07-22
    PORT TALBOT POWER LTD - 2009-09-09
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressC/o Edf Renewables, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressEastcastle House 27-28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    ATRIA WINDFARM HOLDINGS LIMITED - 2018-04-25
    icon of addressAtria One, 144 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Right to appoint or remove directorsOE
  • 14
    icon of addressEastcastle House 27-28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 16
    ESB KELVIN2 LIMITED - 2019-01-30
    TILBURY ENERGY RECOVERY HOLDING COMPANY LIMITED - 2020-04-16
    icon of addressFora, 16-19 Eastcastle, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 17
    H.J.BANKS (RENEWABLE ENERGY) LIMITED - 2009-08-12
    CROSSCO (919) LIMITED - 2006-03-02
    icon of addressTricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 18
    CROSSCO (370) LIMITED - 1999-11-25
    DENBY PARK DEVELOPMENT COMPANY LIMITED - 2005-11-14
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressEastcastle House 27-28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    BURGINHALL 294 LIMITED - 1989-03-16
    icon of addressMitchell Road, Phoenix Parkway, Corby, Northamptonshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-27
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 2
    ESB KELVIN1 LIMITED - 2019-01-30
    TILBURY ENERGY RECOVERY LIMITED - 2020-04-16
    icon of addressArdley Erf, Middleton Stoney Road, Ardley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-11 ~ 2021-09-15
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressEquitix Management Services Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    CIF 22 - Ownership of shares – More than 25% but not more than 50% 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.