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 3
  • 1
    Somerset, David Mark
    Born in June 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Mr Petr Nesetril
    Born in March 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-07-29 ~ 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
  • 3
    Michaelidou Panteli, Dorita
    Born in March 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
Ceased 19
  • 1
    Elder, Christopher
    Director Strategic Execution born in September 1976
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-02-02 ~ 2016-03-17
    OF - Director → CIF 0
    Elder, Christopher James
    General Manager, Uk born in September 1976
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-07-01 ~ 2020-01-22
    OF - Director → CIF 0
  • 2
    Pratt, Gregory Andrew
    Vice President, Corporate Development born in November 1964
    Individual
    Officer
    icon of calendar 2017-03-01 ~ 2018-06-30
    OF - Director → CIF 0
  • 3
    Petr Kratky
    Born in January 1975
    Individual
    Person with significant control
    icon of calendar 2023-01-25 ~ 2024-07-29
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 4
    Hrouda, Jiri
    Born in June 1987
    Individual
    Officer
    icon of calendar 2023-02-02 ~ 2023-05-31
    OF - Director → CIF 0
    Hrouda, Jiri
    Director born in June 1987
    Individual
    icon of calendar 2024-02-02 ~ 2024-07-29
    OF - Director → CIF 0
  • 5
    Zacek, Bohdan
    Director born in June 1968
    Individual
    Officer
    icon of calendar 2023-05-31 ~ 2025-01-31
    OF - Director → CIF 0
  • 6
    Teague, Paul
    Finance Director born in January 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-03-17 ~ 2022-09-26
    OF - Director → CIF 0
  • 7
    Macdonald, David Peter
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-02-02 ~ 2024-02-02
    OF - Secretary → CIF 0
  • 8
    Novelli, Michael Jon
    General Manager born in February 1968
    Individual
    Officer
    icon of calendar 2015-09-29 ~ 2018-06-30
    OF - Director → CIF 0
  • 9
    Somerset, David Mark
    General Manager born in June 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-02-01 ~ 2015-10-19
    OF - Director → CIF 0
  • 10
    Blumfield, Andrew Paul
    Director born in August 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-03-22 ~ 2011-06-01
    OF - Director → CIF 0
  • 11
    Sansom, Paul
    Chief Financial Officer born in November 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-09-26 ~ 2025-05-14
    OF - Director → CIF 0
  • 12
    Counsell, Simon Thomas
    Financial Controller born in April 1967
    Individual
    Officer
    icon of calendar 2007-03-22 ~ 2015-09-29
    OF - Director → CIF 0
    Counsell, Simon Thomas
    Individual
    Officer
    icon of calendar 2007-03-22 ~ 2015-09-29
    OF - Secretary → CIF 0
  • 13
    Mackay, Lisa Anne
    Commercial Director Uknl born in August 1977
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-03-17 ~ 2020-01-22
    OF - Director → CIF 0
  • 14
    Nohejl, Karel
    Director born in August 1969
    Individual
    Officer
    icon of calendar 2023-02-02 ~ 2025-06-30
    OF - Director → CIF 0
  • 15
    Pavel Hubacek
    Born in April 1969
    Individual
    Person with significant control
    icon of calendar 2023-01-25 ~ 2024-07-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    Taylor, Andy
    Commercial Director born in February 1969
    Individual
    Officer
    icon of calendar 2011-06-01 ~ 2015-02-02
    OF - Director → CIF 0
  • 17
    Menzie, Timothy John
    Vice President born in July 1965
    Individual
    Officer
    icon of calendar 2007-03-22 ~ 2009-07-27
    OF - Director → CIF 0
  • 18
    Lightfoot, James Timothy
    Chief Executive Officer born in August 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-22 ~ 2023-09-19
    OF - Director → CIF 0
  • 19
    EMBEROCK HOLDINGS (UK) LIMITED - now
    icon of address30, Crown Place, Earl Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-01-25
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

GREEN BESS DEVELOPMENTS (UK) LIMITED

Previous name
INTERGEN PROJECTS (UK) LIMITED - 2024-02-05
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • GREEN BESS DEVELOPMENTS (UK) LIMITED
    Info
    INTERGEN PROJECTS (UK) LIMITED - 2024-02-05
    Registered number 06179060
    icon of address30 Crown Place, Earl Street, London EC2A 4ES
    PRIVATE LIMITED COMPANY incorporated on 2007-03-22 (18 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-11
    CIF 0
  • GREEN BESS DEVELOPMENTS (UK) LIMITED
    S
    Registered number 06179060
    icon of address30, Crown Place, Earl Street, London, United Kingdom, EC2A 4ES
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address30 Crown Place, Earl Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    INTERGEN ENERGY HOLDINGS (UK) LTD. - 2010-01-02
    271ST SHELF INVESTMENT COMPANY LIMITED - 1998-07-03
    INTERGEN (UK) DEVELOPMENTS LTD - 2024-02-05
    icon of address30 Crown Place, Earl Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    INTERGEN MANAGEMENT SERVICES (CORYTON) LTD. - 2001-10-08
    272ND SHELF INVESTMENT COMPANY LIMITED - 1998-06-23
    icon of address30 Crown Place, Earl Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 4
    icon of address13 Queen's Road, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address13 Queen's Road, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    PRIME ENERGY LIMITED - 2014-03-14
    icon of address13 Queen's Road, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,878 GBP2022-09-30
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of addressMaples And Calder, Ugland House, Po Box 309, George Town, Grand Cayman, Cayman Islands
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-07-31 ~ 2024-02-02
    CIF 7 - Ownership of shares - More than 25% OE
    CIF 7 - Ownership of voting rights - More than 25% OE
    CIF 7 - Has significant influence or control OE
    CIF 7 - Right to appoint or remove directors OE
  • 2
    icon of address4th Floor, 115 George Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-21 ~ 2025-07-15
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    3032ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1995-06-08
    INTERNATIONAL GENERATING COMPANY (UK) LIMITED - 1998-02-09
    INTERNATIONAL GENERATING COMPANY (UNITED KINGDOM), LIMITED - 1995-10-05
    icon of address30 Crown Place, Earl Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-02
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address30 Crown Place, Earl Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-22 ~ 2024-02-02
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    926TH SHELF TRADING COMPANY LIMITED - 1998-07-08
    icon of address30 Crown Place, Earl Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-02
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 6
    871ST SHELF TRADING COMPANY LIMITED - 1996-05-16
    icon of address30 Crown Place, Earl Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-02
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 7
    icon of addressMaples And Calder, Ugland House, Po Box 309, George Town, Grand Cayman, Cayman Islands
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-07-31 ~ 2024-02-02
    CIF 9 - Has significant influence or control OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares - More than 25% OE
    CIF 9 - Ownership of voting rights - More than 25% OE
  • 8
    2016TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1996-01-24
    icon of address30 Crown Place, Earl Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-02
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    icon of addressMaples And Calder, Ugland House, Po Box 309, George Town, Grand Cayman, Cayman Islands
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-07-31 ~ 2024-02-02
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Has significant influence or control OE
    CIF 8 - Ownership of shares - More than 25% OE
    CIF 8 - Ownership of voting rights - More than 25% OE
  • 10
    FLYCOVE LIMITED - 2009-03-16
    icon of address30 Crown Place, Earl Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-02
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 11
    icon of address30 Crown Place, Earl Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-21 ~ 2024-02-02
    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

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.