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 4
  • 1
    Paolucci, Miya-claire
    Director born in March 1978
    Individual (45 offsprings)
    Officer
    2024-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Da Silva Arenas, Carlos Eduardo
    Director born in November 1981
    Individual (41 offsprings)
    Officer
    2024-07-15 ~ now
    OF - Director → CIF 0
  • 3
    Anderson, Neil
    Individual (50 offsprings)
    Officer
    2021-08-06 ~ now
    OF - Secretary → CIF 0
  • 4
    INTERNATIONAL POWER PLC - 2013-03-19
    25, Canada Square, Canary Wharf, London, England
    Active Corporate (5 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
Ceased 21
  • 1
    Williamson, Mark David
    Chief Financial Officer born in December 1957
    Individual (4 offsprings)
    Officer
    2006-11-03 ~ 2012-05-15
    OF - Director → CIF 0
  • 2
    Mingham, Sarah Frances Fleure
    Director born in June 1977
    Individual (8 offsprings)
    Officer
    2017-03-31 ~ 2019-05-10
    OF - Director → CIF 0
  • 3
    Oakley, Kennith John
    Group Tax Manager born in July 1962
    Individual (2 offsprings)
    Officer
    2006-11-03 ~ 2007-12-21
    OF - Director → CIF 0
  • 4
    Dibble, Kevin Adrian
    Director born in August 1968
    Individual (2 offsprings)
    Officer
    2021-11-23 ~ 2024-03-31
    OF - Director → CIF 0
  • 5
    Riley, Stephen, Dr
    Regional Director born in August 1961
    Individual (5 offsprings)
    Officer
    2006-11-03 ~ 2015-12-31
    OF - Director → CIF 0
  • 6
    Simpson, Roger Derek
    Individual (40 offsprings)
    Officer
    2011-02-03 ~ 2017-05-31
    OF - Secretary → CIF 0
  • 7
    Gregory, Sarah Jane
    Solicitor born in June 1965
    Individual (72 offsprings)
    Officer
    2019-06-07 ~ 2019-08-31
    OF - Director → CIF 0
    Gregory, Sarah Jane
    Individual (72 offsprings)
    Officer
    2017-06-01 ~ 2021-07-23
    OF - Secretary → CIF 0
  • 8
    Graux, Francois Claude Rene
    Inhouse Lawyer born in September 1969
    Individual
    Officer
    2012-07-26 ~ 2013-06-04
    OF - Director → CIF 0
  • 9
    Levy, Adrian Joseph Morris
    Solicitor born in March 1970
    Individual (73 offsprings)
    Officer
    2006-08-02 ~ 2006-11-03
    OF - Director → CIF 0
  • 10
    Guiollot, Pierre Jean Bernard
    Finance Diretor born in April 1968
    Individual (13 offsprings)
    Officer
    2013-05-30 ~ 2017-03-31
    OF - Director → CIF 0
  • 11
    De Buyserie, Hendrik
    Executive Vice President, Human Resources born in November 1970
    Individual (1 offspring)
    Officer
    2013-07-08 ~ 2017-03-31
    OF - Director → CIF 0
  • 12
    Drapper, Steven
    Company Director born in May 1962
    Individual (1 offspring)
    Officer
    2016-07-26 ~ 2016-08-03
    OF - Director → CIF 0
  • 13
    Wells, Robert John
    Director born in October 1980
    Individual (11 offsprings)
    Officer
    2022-04-06 ~ 2024-07-12
    OF - Director → CIF 0
  • 14
    Sandhu, Jaideep Singh
    Company Director born in July 1966
    Individual (16 offsprings)
    Officer
    2016-07-28 ~ 2016-08-03
    OF - Director → CIF 0
    Sandhu, Jaideep Singh
    Director born in July 1966
    Individual (16 offsprings)
    2017-03-31 ~ 2018-09-30
    OF - Director → CIF 0
  • 15
    Ramsay, Andrew Stephen James
    Solicitor born in November 1961
    Individual (6 offsprings)
    Officer
    2006-11-03 ~ 2011-02-03
    OF - Director → CIF 0
    Ramsay, Andrew Stephen James
    Solicitor
    Individual (6 offsprings)
    Officer
    2006-11-03 ~ 2011-02-03
    OF - Secretary → CIF 0
  • 16
    Alcock, David George
    Director born in January 1965
    Individual (13 offsprings)
    Officer
    2018-10-01 ~ 2022-01-31
    OF - Director → CIF 0
  • 17
    Pollins, Andrew Martin
    Director born in October 1967
    Individual (52 offsprings)
    Officer
    2020-07-01 ~ 2021-11-12
    OF - Director → CIF 0
  • 18
    Pinnell, Simon David
    Director born in June 1964
    Individual (23 offsprings)
    Officer
    2017-03-31 ~ 2020-07-31
    OF - Director → CIF 0
  • 19
    Peeters, Geert Herman August
    Director born in August 1963
    Individual (2 offsprings)
    Officer
    2012-05-15 ~ 2013-05-30
    OF - Director → CIF 0
  • 20
    Pudge, David John
    Born in August 1965
    Individual (111 offsprings)
    Officer
    2006-08-02 ~ 2006-11-03
    OF - Nominee Director → CIF 0
  • 21
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    10 Upper Bank Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2006-08-02 ~ 2006-11-03
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED

Previous name
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 2ES
    Private Limited Company incorporated on 2006-08-02 (19 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-02
    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 Sahres in Companies House, England And Wales
    CIF 2
    Private Company Limited By Shares in Companies House, Cardiff, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    IRVINE BIOMASS ENERGY LIMITED - 2016-03-16
    Level 20 25 Canada Square, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Has significant influence or controlOE
  • 2
    INTERNATIONAL POWER MARINE DEVELOPMENTS LIMITED - 2016-02-29
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Has significant influence or controlOE
  • 3
    INTERNATIONAL POWER RETAIL (UK) LIMITED - 2016-01-27
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 4
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 5
    LUMION ENERGY LIMITED - 2001-07-13
    Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 6
    Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
    NATIONAL POWER INTERNATIONAL LIMITED - 2001-10-31
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-16 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 8
    INTERNATIONAL POWER HOLDINGS SPV LIMITED - 2000-05-03
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 9
    WAYPICNIC LIMITED - 2003-10-02
    30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 10
    WORKSTATE LIMITED - 1996-06-07
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 11
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 12
    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 (2 parents)
    Person with significant control
    2017-09-12 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2018-08-20 ~ 2024-02-07
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CAIRNBARROW WIND ENERGY LIMITED - 2010-05-17
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-07
    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
    CIF 1 - Has significant influence or control OE
  • 3
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-02-07
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 4
    Shepherd And Wedderburn Llp Octagon Point, 5 Cheapside, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2017-05-19 ~ 2020-08-14
    CIF 18 - Ownership of shares – 75% or more OE
  • 5
    GDF SUEZ WCE LIMITED - 2016-01-27
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-02-07
    CIF 14 - Ownership of shares – 75% or more OE
  • 6
    GDF SUEZ UK WIND SERVICES LIMITED - 2016-01-27
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-02-07
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 7
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-02-07
    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
  • 8
    NATIONAL POWER INTERNATIONAL LIMITED - 2001-10-31
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-16
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 9
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-02-07
    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

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 24 April 2025 and licensed under the Open Government Licence v3.0.