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 4
  • 1
    Paolucci, Miya-claire
    Born in March 1978
    Individual (43 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Da Silva Arenas, Carlos Eduardo
    Born in November 1981
    Individual (39 offsprings)
    Officer
    icon of calendar 2024-07-15 ~ now
    OF - Director → CIF 0
  • 3
    Anderson, Neil
    Individual (57 offsprings)
    Officer
    icon of calendar 2021-08-06 ~ now
    OF - Secretary → CIF 0
  • 4
    INTERNATIONAL POWER LTD. - 2025-08-08
    INTERNATIONAL POWER PLC - 2013-03-19
    icon of addressBroadgate Tower, Floor 4, 20 Primrose Street, London, United Kingdom
    Active Corporate (5 parents, 16 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 21
  • 1
    Ramsay, Andrew Stephen James
    Solicitor born in November 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-11-03 ~ 2011-02-03
    OF - Director → CIF 0
    Ramsay, Andrew Stephen James
    Solicitor
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-11-03 ~ 2011-02-03
    OF - Secretary → CIF 0
  • 2
    Mingham, Sarah Frances Fleure
    Director born in June 1977
    Individual (8 offsprings)
    Officer
    icon of calendar 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
    icon of calendar 2006-11-03 ~ 2007-12-21
    OF - Director → CIF 0
  • 4
    Gregory, Sarah Jane
    Solicitor born in June 1965
    Individual (58 offsprings)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    OF - Director → CIF 0
    Gregory, Sarah Jane
    Individual (58 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2021-07-23
    OF - Secretary → CIF 0
  • 5
    Pudge, David John
    Born in August 1965
    Individual (113 offsprings)
    Officer
    icon of calendar 2006-08-02 ~ 2006-11-03
    OF - Nominee Director → CIF 0
  • 6
    Wells, Robert John
    Director born in October 1980
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-04-06 ~ 2024-07-12
    OF - Director → CIF 0
  • 7
    Pollins, Andrew Martin
    Director born in October 1967
    Individual (52 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ 2021-11-12
    OF - Director → CIF 0
  • 8
    Riley, Stephen, Dr
    Regional Director born in August 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-11-03 ~ 2015-12-31
    OF - Director → CIF 0
  • 9
    Williamson, Mark David
    Chief Financial Officer born in December 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-11-03 ~ 2012-05-15
    OF - Director → CIF 0
  • 10
    Alcock, David George
    Director born in January 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2022-01-31
    OF - Director → CIF 0
  • 11
    Graux, Francois Claude Rene
    Inhouse Lawyer born in September 1969
    Individual
    Officer
    icon of calendar 2012-07-26 ~ 2013-06-04
    OF - Director → CIF 0
  • 12
    Dibble, Kevin Adrian
    Director born in August 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-11-23 ~ 2024-03-31
    OF - Director → CIF 0
  • 13
    Levy, Adrian Joseph Morris
    Solicitor born in March 1970
    Individual (74 offsprings)
    Officer
    icon of calendar 2006-08-02 ~ 2006-11-03
    OF - Director → CIF 0
  • 14
    Drapper, Steven
    Company Director born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-26 ~ 2016-08-03
    OF - Director → CIF 0
  • 15
    De Buyserie, Hendrik
    Executive Vice President, Human Resources born in November 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2013-07-08 ~ 2017-03-31
    OF - Director → CIF 0
  • 16
    Sandhu, Jaideep Singh
    Company Director born in July 1966
    Individual (16 offsprings)
    Officer
    icon of calendar 2016-07-28 ~ 2016-08-03
    OF - Director → CIF 0
    Sandhu, Jaideep Singh
    Director born in July 1966
    Individual (16 offsprings)
    icon of calendar 2017-03-31 ~ 2018-09-30
    OF - Director → CIF 0
  • 17
    Simpson, Roger Derek
    Individual (32 offsprings)
    Officer
    icon of calendar 2011-02-03 ~ 2017-05-31
    OF - Secretary → CIF 0
  • 18
    Peeters, Geert Herman August
    Director born in August 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-15 ~ 2013-05-30
    OF - Director → CIF 0
  • 19
    Pinnell, Simon David
    Director born in June 1964
    Individual (23 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2020-07-31
    OF - Director → CIF 0
  • 20
    Guiollot, Pierre Jean Bernard
    Finance Diretor born in April 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2013-05-30 ~ 2017-03-31
    OF - Director → CIF 0
  • 21
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    icon of address10 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
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London EC2A 2EW
    PRIVATE LIMITED COMPANY incorporated on 2006-08-02 (19 years 5 months). The company status 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
    icon of addressLevel 20, 25 Canada Square, Canary Wharf, London, England, E14 5LQ
    Private Limited Company
    CIF 1
  • INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED
    S
    Registered number 05894291
    icon of address25, 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
Active 12
  • 1
    IRVINE BIOMASS ENERGY LIMITED - 2016-03-16
    icon of addressLevel 20 25 Canada Square, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 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
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    INTERNATIONAL POWER RETAIL (UK) LIMITED - 2016-01-27
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 5
    LUMION ENERGY LIMITED - 2001-07-13
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of addressRooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    NATIONAL POWER INTERNATIONAL LIMITED - 2001-10-31
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 8
    INTERNATIONAL POWER HOLDINGS SPV LIMITED - 2000-05-03
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    WAYPICNIC LIMITED - 2003-10-02
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 10
    WORKSTATE LIMITED - 1996-06-07
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 12
    DOWLAIS POWER LIMITED - 2000-08-21
    TXU EUROPE RUGELEY LIMITED - 2001-07-20
    EASTERN NINETEEN LIMITED - 1997-04-07
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (6 parents, 19 offsprings)
    Person with significant control
    icon of calendar 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
    CAIRNBARROW WIND ENERGY LIMITED - 2010-05-17
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-07
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Has significant influence or control OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-07
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of addressShepherd And Wedderburn Llp, 1- 6 Lombard Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-05-19 ~ 2020-08-14
    CIF 19 - Ownership of shares – 75% or more OE
  • 5
    GDF SUEZ WCE LIMITED - 2016-01-27
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-07
    CIF 16 - Ownership of shares – 75% or more OE
  • 6
    GDF SUEZ UK WIND SERVICES LIMITED - 2016-01-27
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-07
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-07
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 8
    NATIONAL POWER INTERNATIONAL LIMITED - 2001-10-31
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-16
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 9
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-07
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 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.