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 25
  • 1
    Paolucci, Miya-claire
    Born in March 1978
    Individual (45 offsprings)
    Officer
    2024-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Anderson, Neil
    Individual (62 offsprings)
    Officer
    2021-08-06 ~ now
    OF - Secretary → CIF 0
  • 3
    Pollins, Andrew Martin
    Director born in October 1967
    Individual (217 offsprings)
    Officer
    2020-07-01 ~ 2021-11-12
    OF - Director → CIF 0
  • 4
    Pudge, David John
    Born in August 1965
    Individual (1483 offsprings)
    Officer
    2006-08-02 ~ 2006-11-03
    OF - Nominee Director → CIF 0
  • 5
    Dibble, Kevin Adrian
    Director born in August 1968
    Individual (61 offsprings)
    Officer
    2021-11-23 ~ 2024-03-31
    OF - Director → CIF 0
  • 6
    Levy, Adrian Joseph Morris
    Solicitor born in March 1970
    Individual (1219 offsprings)
    Officer
    2006-08-02 ~ 2006-11-03
    OF - Director → CIF 0
  • 7
    Mingham, Sarah Frances Fleure
    Director born in June 1977
    Individual (45 offsprings)
    Officer
    2017-03-31 ~ 2019-05-10
    OF - Director → CIF 0
  • 8
    Sandhu, Jaideep Singh
    Company Director born in July 1966
    Individual (62 offsprings)
    Officer
    2016-07-28 ~ 2016-08-03
    OF - Director → CIF 0
    Sandhu, Jaideep Singh
    Director born in July 1966
    Individual (62 offsprings)
    2017-03-31 ~ 2018-09-30
    OF - Director → CIF 0
  • 9
    Graux, Francois Claude Rene
    Inhouse Lawyer born in September 1969
    Individual (5 offsprings)
    Officer
    2012-07-26 ~ 2013-06-04
    OF - Director → CIF 0
  • 10
    Ramsay, Andrew Stephen James
    Solicitor born in November 1961
    Individual (175 offsprings)
    Officer
    2006-11-03 ~ 2011-02-03
    OF - Director → CIF 0
    Ramsay, Andrew Stephen James
    Solicitor
    Individual (175 offsprings)
    Officer
    2006-11-03 ~ 2011-02-03
    OF - Secretary → CIF 0
  • 11
    Pinnell, Simon David
    Director born in June 1964
    Individual (149 offsprings)
    Officer
    2017-03-31 ~ 2020-07-31
    OF - Director → CIF 0
  • 12
    De Buyserie, Hendrik
    Executive Vice President, Human Resources born in November 1970
    Individual (11 offsprings)
    Officer
    2013-07-08 ~ 2017-03-31
    OF - Director → CIF 0
  • 13
    Drapper, Steven
    Company Director born in May 1962
    Individual (42 offsprings)
    Officer
    2016-07-26 ~ 2016-08-03
    OF - Director → CIF 0
  • 14
    Wells, Robert John
    Director born in October 1980
    Individual (49 offsprings)
    Officer
    2022-04-06 ~ 2024-07-12
    OF - Director → CIF 0
  • 15
    Oakley, Kennith John
    Group Tax Manager born in July 1962
    Individual (38 offsprings)
    Officer
    2006-11-03 ~ 2007-12-21
    OF - Director → CIF 0
  • 16
    Guiollot, Pierre Jean Bernard
    Finance Diretor born in April 1968
    Individual (54 offsprings)
    Officer
    2013-05-30 ~ 2017-03-31
    OF - Director → CIF 0
  • 17
    Peeters, Geert Herman August
    Director born in August 1963
    Individual (63 offsprings)
    Officer
    2012-05-15 ~ 2013-05-30
    OF - Director → CIF 0
  • 18
    Simpson, Roger Derek
    Individual (107 offsprings)
    Officer
    2011-02-03 ~ 2017-05-31
    OF - Secretary → CIF 0
  • 19
    Alcock, David George
    Director born in January 1965
    Individual (90 offsprings)
    Officer
    2018-10-01 ~ 2022-01-31
    OF - Director → CIF 0
  • 20
    Williamson, Mark David
    Chief Financial Officer born in December 1957
    Individual (105 offsprings)
    Officer
    2006-11-03 ~ 2012-05-15
    OF - Director → CIF 0
  • 21
    Gregory, Sarah Jane
    Solicitor born in June 1965
    Individual (209 offsprings)
    Officer
    2019-06-07 ~ 2019-08-31
    OF - Director → CIF 0
    Gregory, Sarah Jane
    Individual (209 offsprings)
    Officer
    2017-06-01 ~ 2021-07-23
    OF - Secretary → CIF 0
  • 22
    Riley, Stephen, Dr
    Regional Director born in August 1961
    Individual (79 offsprings)
    Officer
    2006-11-03 ~ 2015-12-31
    OF - Director → CIF 0
  • 23
    Da Silva Arenas, Carlos Eduardo
    Born in November 1981
    Individual (41 offsprings)
    Officer
    2024-07-15 ~ now
    OF - Director → CIF 0
  • 24
    ENGIE UK LIMITED
    - now 02366963 17029164
    INTERNATIONAL POWER LTD. - 2025-08-08 02366963 03851172... (more)
    INTERNATIONAL POWER PLC - 2013-03-19
    Broadgate Tower, Floor 4, 20 Primrose Street, London, United Kingdom
    Active Corporate (75 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 25
    CLIFFORD CHANCE SECRETARIES LIMITED
    - now 00592848
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    10 Upper Bank Street, London
    Active Corporate (57 parents, 2426 offsprings)
    Officer
    2006-08-02 ~ 2006-11-03
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED

Period: 2006-11-06 ~ now
Company number: 05894291 06350049... (more)
Registered names
INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED - now 06350049... (more)
DUSTCOVE LIMITED - 2006-11-06
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED
    Info
    DUSTCOVE LIMITED - 2006-11-06
    Registered number 05894291
    Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2EW
    PRIVATE LIMITED COMPANY incorporated on 2006-08-02 (19 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-02
    CIF 0
  • INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED
    S
    Registered number missing
    Level 20, 25 Canada Square, Canary Wharf, London, England, E14 5LQ
    Private Limited Company
    CIF 1
  • INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED
    S
    Registered number 05894291
    25, Canada Square, Level 20, London, England, E14 5LQ
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 20
  • 1
    CAIRNBORROW WIND ENERGY HOLDINGS LIMITED
    11526443 06636160... (more)
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2018-08-20 ~ 2024-02-07
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CAIRNBORROW WIND ENERGY LIMITED
    - now 06636160 11526443
    CAIRNBARROW WIND ENERGY LIMITED - 2010-05-17
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-07
    CIF 1 - Has significant influence or control OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CAPEL GRANGE SOLAR ENERGY LIMITED
    08745852
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2024-02-07
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    DELPHIS HOLDINGS LIMITED
    10779261
    Shepherd And Wedderburn Llp, 1- 6 Lombard Street, London, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2017-05-19 ~ 2020-08-14
    CIF 19 - Ownership of shares – 75% or more OE
  • 5
    ENGIE DEVELOPMENTS UK LIMITED
    - now 09734841
    IRVINE BIOMASS ENERGY LIMITED - 2016-03-16
    Level 20 25 Canada Square, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Has significant influence or control OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 6
    ENGIE MARINE DEVELOPMENTS LIMITED
    - now 06367371
    INTERNATIONAL POWER MARINE DEVELOPMENTS LIMITED - 2016-02-29
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    ENGIE RENEWABLES HOLDING UK LIMITED
    - now 08947980
    GDF SUEZ WCE LIMITED - 2016-01-27
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-02-07
    CIF 16 - Ownership of shares – 75% or more OE
  • 8
    ENGIE RETAIL INVESTMENT UK LIMITED
    - now 05804005
    INTERNATIONAL POWER RETAIL (UK) LIMITED - 2016-01-27
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 9
    ENGIE UK WIND SERVICES LIMITED
    - now 08727098
    GDF SUEZ UK WIND SERVICES LIMITED - 2016-01-27
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2024-02-07
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 10
    HAYABUSA HOLDINGS LIMITED
    08748908 08729663
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-02-07
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 11
    INTERNATIONAL POWER (GENCO) LIMITED
    04995241
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 12
    INTERNATIONAL POWER (SHUWEIHAT) LIMITED
    - now 03980113
    LUMION ENERGY LIMITED - 2001-07-13
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 13
    INTERNATIONAL POWER FINANCE
    04693389 07226416... (more)
    Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 14
    INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED
    - now 02756997 06367371... (more)
    NATIONAL POWER INTERNATIONAL LIMITED - 2001-10-31
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (32 parents)
    Person with significant control
    2016-04-16 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    2016-04-06 ~ 2016-04-16
    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
  • 15
    INTERNATIONAL POWER HOLDINGS LIMITED
    - now 03966796 FC024018... (more)
    INTERNATIONAL POWER HOLDINGS SPV LIMITED - 2000-05-03
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (30 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 16
    IP KARUGAMO HOLDINGS (UK) LIMITED
    09022417 FC027762... (more)
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (20 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-02-07
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 17
    IPR GUERNSEY INVESTMENTS LIMITED
    - now 04833048
    WAYPICNIC LIMITED - 2003-10-02
    30 Finsbury Square, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 18
    NATIONAL POWER (KOT ADDU) LIMITED
    - now 03184309
    WORKSTATE LIMITED - 1996-06-07
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 19
    NATIONAL POWER INTERNATIONAL HOLDINGS
    02767875 FC023674... (more)
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (35 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 20
    RUGELEY POWER GENERATION LIMITED
    - now 03300792
    TXU EUROPE RUGELEY LIMITED - 2001-07-20
    DOWLAIS POWER LIMITED - 2000-08-21
    EASTERN NINETEEN LIMITED - 1997-04-07
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (27 parents)
    Person with significant control
    2017-09-12 ~ now
    CIF 14 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.