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 36
  • 1
    Shields, Deirdre Celine
    Chartered Accountant born in June 1976
    Individual (1 offspring)
    Officer
    2005-09-28 ~ 2011-11-23
    OF - Director → CIF 0
  • 2
    Mcnamara, Kevin
    Executive Director born in January 1955
    Individual (6 offsprings)
    Officer
    2000-09-11 ~ 2006-12-31
    OF - Director → CIF 0
  • 3
    Kinsman, Caitriona
    Born in December 1970
    Individual (14 offsprings)
    Officer
    2020-03-06 ~ now
    OF - Director → CIF 0
  • 4
    Haverty, Edel
    Accountant born in June 1983
    Individual (3 offsprings)
    Officer
    2014-10-22 ~ 2019-01-14
    OF - Director → CIF 0
  • 5
    Pope, Glenn
    Director born in November 1967
    Individual (15 offsprings)
    Officer
    2022-06-16 ~ 2025-09-03
    OF - Director → CIF 0
  • 6
    Redmond, John
    Esb Secretary born in November 1955
    Individual (32 offsprings)
    Officer
    2005-03-31 ~ 2008-06-25
    OF - Director → CIF 0
    2017-05-01 ~ 2019-08-01
    OF - Director → CIF 0
  • 7
    O'riordan, Eoghan Paul
    Born in June 1982
    Individual (11 offsprings)
    Officer
    2025-01-06 ~ now
    OF - Director → CIF 0
  • 8
    Healy, John
    Risk Manager born in September 1959
    Individual (76 offsprings)
    Officer
    2015-01-26 ~ 2020-03-06
    OF - Director → CIF 0
    Healy, John
    Individual (76 offsprings)
    Officer
    2015-01-29 ~ 2017-03-01
    OF - Secretary → CIF 0
  • 9
    Smith, Paul Gerard
    Engineer born in February 1970
    Individual (11 offsprings)
    Officer
    2019-05-24 ~ 2020-03-06
    OF - Director → CIF 0
    2021-05-26 ~ 2022-01-06
    OF - Director → CIF 0
  • 10
    Eldridge, Mark
    Accountant born in June 1973
    Individual (4 offsprings)
    Officer
    2011-11-23 ~ 2014-07-01
    OF - Director → CIF 0
  • 11
    O'mahony, Michael
    Engineer born in September 1957
    Individual (7 offsprings)
    Officer
    2017-05-01 ~ 2019-05-24
    OF - Director → CIF 0
  • 12
    O'donnell, Francis Kenneth
    Engineer born in October 1972
    Individual (16 offsprings)
    Officer
    2013-12-18 ~ 2017-05-01
    OF - Director → CIF 0
  • 13
    Walshe, Stephen Patrick
    Born in November 1975
    Individual (13 offsprings)
    Officer
    2022-01-06 ~ now
    OF - Director → CIF 0
    Walshe, Stephen
    Accountant born in November 1975
    Individual (13 offsprings)
    Officer
    2011-11-23 ~ 2014-02-01
    OF - Director → CIF 0
  • 14
    Walsh, Emer Anne
    Accountant born in February 1978
    Individual (1 offspring)
    Officer
    2013-12-18 ~ 2014-08-15
    OF - Director → CIF 0
  • 15
    Phelan, Donal
    Director born in August 1965
    Individual (16 offsprings)
    Officer
    2020-03-06 ~ 2022-06-16
    OF - Director → CIF 0
  • 16
    O'hiceadha, Padraig
    Head Of Business Markets And Trading born in April 1966
    Individual (3 offsprings)
    Officer
    2020-03-06 ~ 2025-02-04
    OF - Director → CIF 0
  • 17
    Tobin, Paul Andrew
    Accountant born in September 1977
    Individual (1 offspring)
    Officer
    2009-03-25 ~ 2011-11-23
    OF - Director → CIF 0
  • 18
    Conry, Michael
    Director born in September 1976
    Individual (5 offsprings)
    Officer
    2023-03-20 ~ 2025-09-02
    OF - Director → CIF 0
  • 19
    Connolly, Gary Patrick
    Born in April 1970
    Individual (22 offsprings)
    Officer
    2023-03-20 ~ now
    OF - Director → CIF 0
  • 20
    Sinnott, Marie
    Director born in August 1964
    Individual (23 offsprings)
    Officer
    2019-08-01 ~ 2020-03-06
    OF - Director → CIF 0
  • 21
    Markey, Ann
    Chartered Accountant born in August 1966
    Individual (8 offsprings)
    Officer
    2000-09-11 ~ 2005-09-28
    OF - Director → CIF 0
    Markey, Ann
    Financial Controller
    Individual (8 offsprings)
    Officer
    2000-09-11 ~ 2002-05-09
    OF - Secretary → CIF 0
  • 22
    Dollard, James Patrick
    Financial Controller born in October 1969
    Individual (5 offsprings)
    Officer
    2007-06-21 ~ 2010-03-24
    OF - Director → CIF 0
  • 23
    Mcadam, Siobhan
    Director born in March 1981
    Individual (4 offsprings)
    Officer
    2019-01-14 ~ 2020-03-06
    OF - Director → CIF 0
  • 24
    Arthur, Grace
    Finance Strategy Manager born in April 1980
    Individual (7 offsprings)
    Officer
    2014-07-01 ~ 2019-01-14
    OF - Director → CIF 0
  • 25
    Mcardle, Dermot
    Financial Controller born in August 1968
    Individual (5 offsprings)
    Officer
    2010-03-24 ~ 2010-09-16
    OF - Director → CIF 0
  • 26
    Corcoran, Brendan
    Individual (58 offsprings)
    Officer
    2017-03-01 ~ now
    OF - Secretary → CIF 0
  • 27
    Young, William
    Born in October 1978
    Individual (2 offsprings)
    Officer
    2025-03-03 ~ now
    OF - Director → CIF 0
  • 28
    Hayes, Patrick
    Engineer born in May 1965
    Individual (8 offsprings)
    Officer
    2005-09-28 ~ 2008-06-25
    OF - Director → CIF 0
  • 29
    Caplis, Jim
    Accountant born in September 1972
    Individual (12 offsprings)
    Officer
    2019-01-14 ~ 2019-01-14
    OF - Director → CIF 0
    2019-01-14 ~ 2020-03-06
    OF - Director → CIF 0
  • 30
    O'brien, Victoria
    Solicitor born in August 1982
    Individual (52 offsprings)
    Officer
    2013-12-18 ~ 2015-01-26
    OF - Director → CIF 0
    O'brien, Victoria
    Individual (52 offsprings)
    Officer
    2013-12-31 ~ 2015-01-29
    OF - Secretary → CIF 0
  • 31
    Farrelly, Jennifer Mary
    Chartered Accountant born in May 1975
    Individual (9 offsprings)
    Officer
    2010-09-16 ~ 2011-11-23
    OF - Director → CIF 0
  • 32
    Curtin, Daniel Joseph
    Managing Director born in June 1947
    Individual (5 offsprings)
    Officer
    2000-09-11 ~ 2002-06-21
    OF - Director → CIF 0
  • 33
    O Brien, Michael
    Company Secretary born in May 1951
    Individual (73 offsprings)
    Officer
    2006-07-05 ~ 2006-07-05
    OF - Director → CIF 0
    O'brien, Michael
    Company Secretary born in May 1951
    Individual (73 offsprings)
    Officer
    2008-06-25 ~ 2013-12-18
    OF - Director → CIF 0
    O'brien, Michael
    Individual (73 offsprings)
    Officer
    2002-05-09 ~ 2013-12-31
    OF - Secretary → CIF 0
  • 34
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    2000-08-08 ~ 2000-09-11
    OF - Nominee Secretary → CIF 0
  • 35
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2000-08-08 ~ 2000-09-11
    OF - Nominee Director → CIF 0
  • 36
    ESB GROUP (UK) LIMITED
    - now 04182868
    MARCHWOOD POWER DEVELOPMENT LIMITED - 2016-08-15 04182868
    Tricor Suite, 4th Floor, 50 Mark Lane, London, England
    Active Corporate (47 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ESBII UK LIMITED

Period: 2001-03-27 ~ now
Company number: 04048938
Registered names
ESBII UK LIMITED - now
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
    Eastcastle House, 27/28 Eastcastle Street, London W1W 8DH
    PRIVATE LIMITED COMPANY incorporated on 2000-08-08 (25 years 7 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
    Eastcastle 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 22
  • 1
    ALDEBURGH OFFSHORE WIND HOLDINGS LIMITED
    10182519
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    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 directors OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CARRINGTON POWER LIMITED
    - now 04706728
    BRIDESTONES DEVELOPMENTS LIMITED - 2009-02-26
    CARLTON RENEWABLE ENERGY LTD - 2005-01-25
    132 Manchester Road, Carrington, Manchester, England
    Active Corporate (47 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    CHLEANSAID WIND FARM LIMITED
    16780431
    Eastcastle House 27-28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2025-10-13 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    CORBY POWER LIMITED
    - now 02329494
    BURGINHALL 294 LIMITED - 1989-03-16
    Mitchell Road, Phoenix Parkway, Corby, Northamptonshire
    Active Corporate (69 parents)
    Person with significant control
    2016-04-06 ~ 2025-08-27
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 5
    CRAIGNEIL WIND FARM LIMITED
    16782013
    Eastcastle House 27-28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2025-10-13 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    GREENGATE ENERGY RECOVERY LTD
    10704760
    Fora, 16-19 Eastcastle, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 7
    GWYNT GLAS (ESB) HOLDING COMPANY LTD
    15576333
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-03-19 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    HIGHLAND WIND FARM LIMITED
    - now 13299694
    AMPYR SOLAR 6 LIMITED - 2022-02-07
    14b, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2023-12-20 ~ now
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    INCH CAPE OFFSHORE HOLDINGS LIMITED
    SC678149 15868693
    Ground Floor, New Clarendon, 114-116 George Street, Edinburgh, Scotland
    Active Corporate (20 parents, 2 offsprings)
    Person with significant control
    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
  • 10
    KNOTTINGLEY POWER LIMITED
    - now 05902446
    CENTRUM POWER LTD - 2011-07-22
    PORT TALBOT POWER LTD - 2009-09-09
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 11
    LEWIS WIND POWER HOLDINGS LIMITED
    SC522238
    C/o Edf Renewables, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Active Corporate (18 parents, 2 offsprings)
    Person with significant control
    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
  • 12
    MALIN SEA WIND LIMITED
    14766347
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2023-03-29 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 13
    MILLMORE RIG WIND FARM LIMITED
    16781113
    Eastcastle House 27-28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2025-10-13 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 14
    NNG WINDFARM HOLDINGS LIMITED
    - now SC594236
    ATRIA WINDFARM HOLDINGS LIMITED - 2018-04-25
    Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2020-01-15 ~ now
    CIF 11 - Right to appoint or remove directors OE
    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
  • 15
    ONSHORE WIND DEVELOPMENT HOLDCO (UK) LIMITED
    16772899
    Eastcastle House 27-28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2025-10-08 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 16
    SHETLAND OFFSHORE WIND LIMITED
    14306989
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2022-08-19 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 17
    THAMESIDE ENERGY RECOVERY FACILITY HOLDING COMPANY LIMITED
    - now 11145036
    TILBURY ENERGY RECOVERY HOLDING COMPANY LIMITED
    - 2020-04-16 11145036
    ESB KELVIN2 LIMITED
    - 2019-01-30 11145036 11144508
    Fora, 16-19 Eastcastle, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2018-01-11 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 18
    THAMESIDE ENERGY RECOVERY FACILITY LIMITED
    - now 11144508
    TILBURY ENERGY RECOVERY LIMITED
    - 2020-04-16 11144508
    ESB KELVIN1 LIMITED
    - 2019-01-30 11144508 11145036
    Ardley Erf, Middleton Stoney Road, Ardley, England
    Active Corporate (23 parents)
    Person with significant control
    2018-01-11 ~ 2021-09-15
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 19
    TILBURY GREEN POWER HOLDINGS LIMITED
    09419098
    Equitix Management Services Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (35 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-06-30
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    WEST DURHAM WIND FARM (HOLDINGS) 2 LIMITED
    - now 05654029 06310696
    H.J.BANKS (RENEWABLE ENERGY) LIMITED - 2009-08-12
    CROSSCO (919) LIMITED - 2006-03-02
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (37 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 21
    WEST DURHAM WINDFARM LIMITED
    - now 03658399
    DENBY PARK DEVELOPMENT COMPANY LIMITED - 2005-11-14
    CROSSCO (370) LIMITED - 1999-11-25
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (42 parents)
    Person with significant control
    2022-03-14 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 22
    WEST TORRISDALE WIND FARM LIMITED
    16779857
    Eastcastle House 27-28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2025-10-13 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.