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 28
  • 1
    Plewman, Paul Christian
    Banker born in December 1972
    Individual (33 offsprings)
    Officer
    2007-05-18 ~ 2024-09-27
    OF - Director → CIF 0
  • 2
    Gray, Matthew Richard
    Company Director born in September 1972
    Individual (22 offsprings)
    Officer
    2008-02-22 ~ 2018-04-23
    OF - Director → CIF 0
  • 3
    Gilmore, Lisa Joanne
    Company Director born in October 1970
    Individual (3 offsprings)
    Officer
    2003-05-29 ~ 2003-07-31
    OF - Director → CIF 0
  • 4
    Spellman, John Ashley
    Accountant born in January 1950
    Individual (27 offsprings)
    Officer
    2003-06-24 ~ 2007-11-05
    OF - Director → CIF 0
  • 5
    Ansbro, Nicholas
    Individual (15 offsprings)
    Officer
    2004-02-11 ~ 2008-11-20
    OF - Secretary → CIF 0
  • 6
    Grenfell, Simon James
    Banker born in February 1972
    Individual (23 offsprings)
    Officer
    2006-09-15 ~ 2007-07-09
    OF - Director → CIF 0
  • 7
    Olsen, Peter Graham
    Solicitor
    Individual (15 offsprings)
    Officer
    2008-11-20 ~ 2017-02-08
    OF - Secretary → CIF 0
  • 8
    Farry, Kieron Patrick
    Sales & Marketing Director born in May 1950
    Individual (22 offsprings)
    Officer
    2006-09-15 ~ 2009-02-16
    OF - Director → CIF 0
  • 9
    Mullervy, Terence Anthony
    Finance Director born in September 1951
    Individual (4 offsprings)
    Officer
    2004-09-07 ~ 2006-09-15
    OF - Director → CIF 0
  • 10
    Moshiri, Ardavan Farhad
    Director born in May 1955
    Individual (16 offsprings)
    Officer
    2003-06-24 ~ 2006-09-15
    OF - Director → CIF 0
  • 11
    Coles, Christian James
    Senior Trader born in June 1972
    Individual (15 offsprings)
    Officer
    2007-07-10 ~ 2013-04-18
    OF - Director → CIF 0
  • 12
    Begum Thomas, Shaheda
    Individual (7 offsprings)
    Officer
    2018-11-23 ~ now
    OF - Secretary → CIF 0
  • 13
    Barrack, Sebastian
    Banker born in December 1972
    Individual (16 offsprings)
    Officer
    2006-09-15 ~ 2007-07-10
    OF - Director → CIF 0
  • 14
    Patel, Rishil Surendrakumar
    Born in January 1984
    Individual (7 offsprings)
    Officer
    2024-09-27 ~ now
    OF - Director → CIF 0
  • 15
    Preston, Benjamin
    Banker born in April 1972
    Individual (14 offsprings)
    Officer
    2006-09-15 ~ 2007-05-18
    OF - Director → CIF 0
  • 16
    Long, Matthew Basil D
    Individual (7 offsprings)
    Officer
    2017-03-28 ~ 2018-06-01
    OF - Secretary → CIF 0
  • 17
    Russell, Gary David
    Accountant born in September 1966
    Individual (19 offsprings)
    Officer
    2003-07-31 ~ 2016-10-06
    OF - Director → CIF 0
    Russell, Gary David
    Accountant
    Individual (19 offsprings)
    Officer
    2003-07-31 ~ 2004-02-11
    OF - Secretary → CIF 0
  • 18
    Carroll, Geoffrey Michael
    Finance born in May 1974
    Individual (8 offsprings)
    Officer
    2006-09-15 ~ 2008-07-07
    OF - Director → CIF 0
  • 19
    Hawkesworth, Mark Ledlie
    Venture Capitalist born in August 1950
    Individual (22 offsprings)
    Officer
    2003-06-24 ~ 2006-09-15
    OF - Director → CIF 0
  • 20
    Price, Justin Barnes
    Finance Director born in February 1974
    Individual (17 offsprings)
    Officer
    2016-10-06 ~ 2017-12-08
    OF - Director → CIF 0
  • 21
    Mitchell, Neil Trevor
    Born in October 1974
    Individual (8 offsprings)
    Officer
    2016-10-06 ~ now
    OF - Director → CIF 0
  • 22
    Morton, Philip
    Born in November 1968
    Individual (16 offsprings)
    Officer
    2017-12-08 ~ now
    OF - Director → CIF 0
  • 23
    MACQUARIE INVESTMENTS 1 LIMITED
    - now 05582630 07012592... (more)
    POLDANCO 3 LIMITED - 2006-08-16
    Ropemaker Place, 28 Ropemaker Street, London, England
    Active Corporate (29 parents, 18 offsprings)
    Person with significant control
    2022-08-31 ~ 2025-02-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 24
    CHETTLEBURGH'S LIMITED
    - now 00610456
    M.R.CHETTLEBURGH LIMITED - 1988-08-24
    Temple House, 20 Holywell Row, London
    Active Corporate (6 parents, 3465 offsprings)
    Officer
    2003-05-02 ~ 2003-05-29
    OF - Nominee Director → CIF 0
  • 25
    CHETTLEBURGH'S SECRETARIAL LTD. 04075547
    Temple House, 20 Holywell Row, London
    Dissolved Corporate (4 parents, 7227 offsprings)
    Officer
    2003-05-02 ~ 2003-05-29
    OF - Nominee Secretary → CIF 0
  • 26
    MACQUARIE INVESTMENTS 2 LIMITED
    - now 05708696 07012592... (more)
    MACQUARIE LONDON EXCHANGE INVESTMENTS HOLDINGS 3 LIMITED - 2006-08-16
    Ropemaker Place, Ropemaker Street, London, England
    Dissolved Corporate (21 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 27
    2711 Centerville Road, Suite 400, Wilmington, Delaware De19808, U S A
    Corporate (5 offsprings)
    Officer
    2003-05-29 ~ 2003-07-31
    OF - Secretary → CIF 0
  • 28
    MACQUARIE UK HOLDINGS NO.2 LIMITED 16027164 06357999... (more)
    Ropemaker Place, 28 Ropemaker Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2025-02-28 ~ 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
parent relation
Company in focus

MACQUARIE CORONA ENERGY HOLDINGS LIMITED

Period: 2006-10-19 ~ now
Company number: 04752472
Registered names
MACQUARIE CORONA ENERGY HOLDINGS LIMITED - now
BRADBOX LIMITED - 2004-02-06
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MACQUARIE CORONA ENERGY HOLDINGS LIMITED
    Info
    CORONA ENERGY HOLDINGS LIMITED - 2006-10-19
    BRADBOX LIMITED - 2006-10-19
    Registered number 04752472
    Building 2 Level 2, Croxley Park, Watford WD18 8YA
    PRIVATE LIMITED COMPANY incorporated on 2003-05-02 (23 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-02
    CIF 0
  • MACQUARIE CORONA ENERGY HOLDINGS LIMITED
    S
    Registered number 4752472
    Building 2, Level 2, Croxley Park, Watford, United Kingdom, WD18 8YA
    Company Limited By Shares in United Kingdom (England And Wales) Companies House, England And Wales
    CIF 1
    Limited Company in Uk, England
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    CORONA ENERGY LIMITED
    - now 03241012
    AURORA ENERGY LIMITED - 2003-10-06
    QUANTUM ENERGY GROUP LIMITED - 2003-09-23
    SPRING WALTER LIMITED - 1996-10-28
    Building 2 Level 2, Croxley Park, Watford, United Kingdom
    Active Corporate (34 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    CORONA ENERGY RETAIL 1 LIMITED
    - now 03241002 02746961... (more)
    AURORA ENERGY RETAIL 1 LIMITED - 2003-10-06
    QUANTUM ENERGY DISTRIBUTION LIMITED - 2003-09-23
    QUANTUM GAS MANAGEMENT LIMITED - 1997-07-03
    SHAMOKIN LIMITED - 1996-10-28
    Building 2 Level 2, Croxley Park, Watford, United Kingdom
    Active Corporate (29 parents, 2 offsprings)
    Person with significant control
    2025-07-07 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    CORONA ENERGY RETAIL 3 LIMITED
    - now 02746961 03241002... (more)
    AURORA ENERGY RETAIL 3 LIMITED - 2003-10-06
    SARACEN GAS LIMITED - 2003-09-23
    Building 2 Level 2, Croxley Park, Watford, United Kingdom
    Active Corporate (41 parents)
    Person with significant control
    2025-07-07 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    CORONA ENERGY RETAIL 4 LIMITED
    - now 02798334 02746961... (more)
    AURORA ENERGY RETAIL 4 LIMITED - 2003-10-06
    FORTUM ENERGY PLUS LTD - 2003-09-23
    THE GAS LIGHT & COKE CO LTD. - 2001-02-13
    Building 2 Level 2, Croxley Park, Watford, United Kingdom
    Active Corporate (42 parents)
    Person with significant control
    2025-07-07 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 5
    CORONA ENERGY RETAIL 5 LIMITED
    - now 07545410 03241002... (more)
    I SUPPLY ELECTRICITY 3 LTD - 2013-10-25
    55 Baker Street, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.