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 21
  • 1
    Nohejl, Karel
    Director born in August 1969
    Individual (19 offsprings)
    Officer
    2023-02-02 ~ 2025-06-30
    OF - Director → CIF 0
  • 2
    Macdonald, David Peter
    Individual (11 offsprings)
    Officer
    2023-02-02 ~ 2024-02-02
    OF - Secretary → CIF 0
  • 3
    Hrouda, Jiri
    Born in June 1987
    Individual (1 offspring)
    Officer
    2023-02-02 ~ 2023-05-31
    OF - Director → CIF 0
    Hrouda, Jiri
    Director born in June 1987
    Individual (1 offspring)
    2024-02-02 ~ 2024-07-29
    OF - Director → CIF 0
  • 4
    Mackay, Lisa Anne
    Born in August 1977
    Individual (26 offsprings)
    Officer
    2016-03-17 ~ 2020-01-22
    OF - Director → CIF 0
  • 5
    Zacek, Bohdan
    Director born in June 1968
    Individual (7 offsprings)
    Officer
    2023-05-31 ~ 2025-01-31
    OF - Director → CIF 0
  • 6
    Blumfield, Andrew Paul
    Director born in August 1963
    Individual (18 offsprings)
    Officer
    2007-03-22 ~ 2011-06-01
    OF - Director → CIF 0
  • 7
    Counsell, Simon Thomas
    Financial Controller born in April 1967
    Individual (41 offsprings)
    Officer
    2007-03-22 ~ 2015-09-29
    OF - Director → CIF 0
    Counsell, Simon Thomas
    Individual (41 offsprings)
    Officer
    2007-03-22 ~ 2015-09-29
    OF - Secretary → CIF 0
  • 8
    Teague, Paul
    Finance Director born in January 1972
    Individual (19 offsprings)
    Officer
    2016-03-17 ~ 2022-09-26
    OF - Director → CIF 0
  • 9
    Pratt, Gregory Andrew
    Vice President, Corporate Development born in November 1964
    Individual (9 offsprings)
    Officer
    2017-03-01 ~ 2018-06-30
    OF - Director → CIF 0
  • 10
    Somerset, David Mark
    Born in June 1956
    Individual (29 offsprings)
    Officer
    2025-07-01 ~ now
    OF - Director → CIF 0
    Somerset, David Mark
    General Manager born in June 1956
    Individual (29 offsprings)
    2009-02-01 ~ 2015-10-19
    OF - Director → CIF 0
  • 11
    Elder, Christopher
    Director Strategic Execution born in September 1976
    Individual (40 offsprings)
    Officer
    2015-02-02 ~ 2016-03-17
    OF - Director → CIF 0
    Elder, Christopher James
    General Manager, Uk born in September 1976
    Individual (40 offsprings)
    Officer
    2018-07-01 ~ 2020-01-22
    OF - Director → CIF 0
  • 12
    Taylor, Andy
    Commercial Director born in February 1969
    Individual (6 offsprings)
    Officer
    2011-06-01 ~ 2015-02-02
    OF - Director → CIF 0
  • 13
    Menzie, Timothy John
    Vice President born in July 1965
    Individual (13 offsprings)
    Officer
    2007-03-22 ~ 2009-07-27
    OF - Director → CIF 0
  • 14
    Lightfoot, James Timothy
    Chief Executive Officer born in August 1966
    Individual (40 offsprings)
    Officer
    2020-01-22 ~ 2023-09-19
    OF - Director → CIF 0
  • 15
    Mr Petr Nesetril
    Born in March 1971
    Individual (1 offspring)
    Person with significant control
    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
  • 16
    Pavel Hubacek
    Born in April 1969
    Individual (1 offspring)
    Person with significant control
    2023-01-25 ~ 2024-07-29
    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
  • 17
    Novelli, Michael Jon
    General Manager born in February 1968
    Individual (15 offsprings)
    Officer
    2015-09-29 ~ 2018-06-30
    OF - Director → CIF 0
  • 18
    Michaelidou Panteli, Dorita
    Born in March 1981
    Individual (1 offspring)
    Officer
    2024-08-01 ~ now
    OF - Director → CIF 0
  • 19
    Petr Kratky
    Born in January 1975
    Individual (1 offspring)
    Person with significant control
    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
  • 20
    Sansom, Paul
    Chief Financial Officer born in November 1964
    Individual (26 offsprings)
    Officer
    2022-09-26 ~ 2025-05-14
    OF - Director → CIF 0
  • 21
    EMBEROCK HOLDINGS (UK) LIMITED - now
    INTERGEN HOLDINGS (UK) LIMITED
    - 2023-10-25 06176482 12661076
    30, Crown Place, Earl Street, London, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-01-25
    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
parent relation
Company in focus

GREEN BESS DEVELOPMENTS (UK) LIMITED

Period: 2024-02-05 ~ now
Company number: 06179060
Registered names
GREEN BESS DEVELOPMENTS (UK) LIMITED - now 03547451
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
    30 Crown Place, Earl Street, London EC2A 4ES
    PRIVATE LIMITED COMPANY incorporated on 2007-03-22 (19 years). The company status is Active.
    The last date of confirmation statement was made at 2025-12-11
    CIF 0
  • GREEN BESS DEVELOPMENTS (UK) LIMITED
    S
    Registered number 06179060
    30, 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 17
  • 1
    CORYTON ENERGY COMPANY, LTD.
    OE015286 FC020597
    Maples And Calder, Ugland House, Po Box 309, George Town, Grand Cayman, Cayman Islands
    Registered Corporate (2 parents)
    Beneficial owner
    2007-07-31 ~ 2024-02-02
    CIF 7 - Ownership of voting rights - More than 25% OE
    CIF 7 - Ownership of shares - More than 25% OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Has significant influence or control OE
  • 2
    ECCLES ENERGY CENTRE LIMITED
    SC766863
    4th Floor, 115 George Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Person with significant control
    2023-04-21 ~ 2025-07-15
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    GATEWAY ENERGY CENTRE LIMITED
    07146501
    30 Crown Place, Earl Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED
    - now 03547451 06179060
    INTERGEN (UK) DEVELOPMENTS LTD
    - 2024-02-05 03547451
    INTERGEN ENERGY HOLDINGS (UK) LTD. - 2010-01-02
    271ST SHELF INVESTMENT COMPANY LIMITED - 1998-07-03
    30 Crown Place, Earl Street, London, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    INTERGEN (UK) LTD.
    - now 03039100
    INTERNATIONAL GENERATING COMPANY (UK) LIMITED - 1998-02-09
    INTERNATIONAL GENERATING COMPANY (UNITED KINGDOM), LIMITED - 1995-10-05
    3032ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1995-06-08
    30 Crown Place, Earl Street, London, United Kingdom
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ 2024-02-02
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 6
    INTERGEN ENERGY TRADING AND SHIPPING LIMITED
    11842451
    30 Crown Place, Earl Street, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2019-02-22 ~ 2024-02-02
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 7
    INTERGEN ENTERPRISES (UK) LTD.
    - now 03568678
    926TH SHELF TRADING COMPANY LIMITED - 1998-07-08
    30 Crown Place, Earl Street, London, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2024-02-02
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 8
    INTERGEN MANAGEMENT SERVICES (U.K.) LTD
    - now 03547447
    INTERGEN MANAGEMENT SERVICES (CORYTON) LTD. - 2001-10-08
    272ND SHELF INVESTMENT COMPANY LIMITED - 1998-06-23
    30 Crown Place, Earl Street, London, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 9
    INTERGEN OPERATING COMPANY (UK) LIMITED
    - now 03197643
    871ST SHELF TRADING COMPANY LIMITED - 1996-05-16
    30 Crown Place, Earl Street, London, United Kingdom
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2024-02-02
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 10
    KILMARNOCK ENERGY CENTRE LIMITED
    SC766862
    13 Queen's Road, Aberdeen, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-04-21 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    NEW DEER ENERGY CENTRE LIMITED
    SC766864
    13 Queen's Road, Aberdeen, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-04-21 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 12
    ROCKSAVAGE POWER COMPANY, LTD.
    OE015632 FC018868
    Maples And Calder, Ugland House, Po Box 309, George Town, Grand Cayman, Cayman Islands
    Registered Corporate (2 parents)
    Beneficial owner
    2007-07-31 ~ 2024-02-02
    CIF 9 - Ownership of voting rights - More than 25% OE
    CIF 9 - Ownership of shares - More than 25% OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Has significant influence or control OE
  • 13
    SAVAGE LAND LIMITED
    - now 03145444
    2016TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1996-01-24
    30 Crown Place, Earl Street, London, United Kingdom
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2024-02-02
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 14
    SPALDING ENERGY COMPANY, LTD.
    OE015316
    Maples And Calder, Ugland House, Po Box 309, George Town, Grand Cayman, Cayman Islands
    Registered Corporate (2 parents)
    Beneficial owner
    2007-07-31 ~ 2024-02-02
    CIF 8 - Has significant influence or control OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares - More than 25% OE
    CIF 8 - Ownership of voting rights - More than 25% OE
  • 15
    SPALDING ENERGY EXPANSION LIMITED
    - now 06790895
    FLYCOVE LIMITED - 2009-03-16
    30 Crown Place, Earl Street, London, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2024-02-02
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 16
    SPALDING ENERGY PARK LIMITED
    11217625
    30 Crown Place, Earl Street, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    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
  • 17
    WEAVER POWER LIMITED
    - now SC233043
    PRIME ENERGY LIMITED - 2014-03-14
    13 Queen's Road, Aberdeen, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2023-03-09 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - 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.