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 5
Ceased 7
  • 1
    O'neill, Jonathan Hugh
    Company Director born in March 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-11-05 ~ 2024-10-15
    OF - Director → CIF 0
  • 2
    Gallagher, David Anthony
    Natural Gas Trader born in August 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-12-12 ~ 2003-11-28
    OF - Director → CIF 0
  • 3
    Voelker, Heiko
    Company Director born in December 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-11-05 ~ 2025-07-04
    OF - Director → CIF 0
  • 4
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2001-10-19 ~ 2001-11-05
    PE - Nominee Secretary → CIF 0
  • 5
    JEERAN UK LTD
    icon of addressFloor 8, 71, Queen Victoria Street, London, England
    Active Corporate (2 parents, 148 offsprings)
    Equity (Company account)
    498,510 GBP2022-03-31
    Officer
    2001-11-05 ~ 2021-06-30
    PE - Secretary → CIF 0
  • 6
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2001-10-19 ~ 2001-11-05
    PE - Nominee Director → CIF 0
  • 7
    icon of addressThe Corporation Trust Company, 1209 Orange Street, City Of Wilmington, New Castle, United States
    Corporate
    Person with significant control
    2017-11-02 ~ 2018-05-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

HARTREE PARTNERS POWER & GAS COMPANY (UK) LIMITED

Previous name
HESS ENERGY POWER & GAS COMPANY (UK) LIMITED - 2015-02-13
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.

Related profiles found in government register
  • HARTREE PARTNERS POWER & GAS COMPANY (UK) LIMITED
    Info
    HESS ENERGY POWER & GAS COMPANY (UK) LIMITED - 2015-02-13
    Registered number 04308186
    icon of address2nd Floor, Cardinal Place, 100 Victoria Street, London SW1E 5JL
    PRIVATE LIMITED COMPANY incorporated on 2001-10-19 (24 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-01
    CIF 0
  • HARTREE PARTNERS POWER & GAS COMPANY (UK) LIMITED
    S
    Registered number 04308186
    icon of address2nd Floor, Cardinal Place, West Building, 100 Victoria Street, London, SW1E 5JL
    UNITED KINGDOM
    CIF 1
  • HARTREE PARTNERS POWER & GAS COMPANY (UK) LIMITED
    S
    Registered number 04308186
    icon of address2nd Floor, Cardinal Place, 100, Victoria Street, London, England, SW1E 5JL
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 2
    Prviate Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    APPEAREARLY LIMITED - 1995-10-05
    icon of addressChadwick Court, 15 Hatfields, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressChadwick Court, 15 Hatfields, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    E D & F MAN ALCOHOLS LIMITED - 1993-04-27
    E D & F MAN BIOFUELS LIMITED - 2012-02-02
    E D & F MAN LIQUID PRODUCTS LIMITED - 2007-11-01
    icon of addressChadwick Court, 15 Hatfields, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    AGMAN IP LIMITED - 2024-10-21
    icon of addressChadwick Court, 15 Hatfields, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    E D & F MAN RESEARCH LIMITED - 2007-08-14
    icon of addressChadwick Court, 15 Hatfields, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    PREMIER MAN LIMITED - 2017-06-26
    PREMIER AND MAN LIMITED - 1981-12-31
    AGMAN SERVICES LIMITED - 2025-02-28
    E D & F MAN ASSETS MANAGEMENT LIMITED - 2019-08-19
    KEFPOOL LIMITED - 1981-12-31
    icon of addressChadwick Court, 15 Hatfields, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    E.D. & F. MAN (SUGAR) LIMITED - 1991-05-03
    E.D. & F. MAN LIMITED - 1977-12-31
    icon of addressChadwick Court, 15 Hatfields, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    AGMAN TECHNOLOGY LIMITED - 2025-02-28
    icon of addressChadwick Court, 15 Hatfields, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    E D & F MAN TREASURY MANAGEMENT PLC - 2025-03-31
    icon of addressChadwick Court, 15 Hatfields, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 11
    SEASCALE POWER LIMITED - 2022-08-31
    icon of address2nd Floor, Cardinal Place, 100 Victoria Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-26 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address2nd Floor, Cardinal Place, 100 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    POWERQ LIMITED - 2016-03-25
    icon of address2nd Floor, Cardinal Place, 100 Victoria Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,296 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address14b, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    2,854,460 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-23 ~ 2020-06-01
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2019-12-23 ~ 2020-06-02
    CIF 1 - LLP Designated Member → ME
  • 2
    GILWILLY POWER LIMITED - 2019-10-11
    icon of address2nd Floor, Cardinal Place, 100 Victoria Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-09-26 ~ 2020-03-16
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 14 - Right to appoint or remove directors OE
  • 3
    icon of address2nd Floor, Cardinal Place, 100 Victoria Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-24 ~ 2020-03-16
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 4
    icon of address2nd Floor, Cardinal Place, 100 Victoria Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-16
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 5
    ST HELEN'S POWER LIMITED - 2020-05-26
    icon of address2nd Floor, Cardinal Place, 100 Victoria Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-08-18 ~ 2018-05-01
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 6
    ASPATRIA POWER LIMITED - 2019-10-10
    icon of address2nd Floor, Cardinal Place, 100 Victoria Street, London, Greater London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-09-26 ~ 2020-03-16
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - 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.