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 15
  • 1
    Cooper, Orla Mary
    Individual (36 offsprings)
    Officer
    2020-10-02 ~ now
    OF - Secretary → CIF 0
  • 2
    O'brien, Edward Gerard
    Chartered Accountant born in March 1970
    Individual (73 offsprings)
    Officer
    2017-09-29 ~ 2023-02-21
    OF - Director → CIF 0
  • 3
    Murphy, Donal
    Company Director born in May 1965
    Individual (106 offsprings)
    Officer
    2007-06-27 ~ 2017-09-27
    OF - Director → CIF 0
  • 4
    Murphy, Conor Joseph
    Born in July 1972
    Individual (39 offsprings)
    Officer
    2023-02-21 ~ now
    OF - Director → CIF 0
  • 5
    Cubbon, James Henry
    Company Director born in February 1960
    Individual (34 offsprings)
    Officer
    2017-09-29 ~ 2023-02-21
    OF - Director → CIF 0
  • 6
    Chambers, Samuel
    Company Director born in August 1945
    Individual (64 offsprings)
    Officer
    2007-06-27 ~ 2010-11-04
    OF - Director → CIF 0
  • 7
    Taylor, Steven Michael
    Born in September 1959
    Individual (128 offsprings)
    Officer
    2016-05-16 ~ now
    OF - Director → CIF 0
  • 8
    Stewart, Jonathan
    Company Director born in January 1973
    Individual (84 offsprings)
    Officer
    2008-10-14 ~ 2015-07-27
    OF - Director → CIF 0
  • 9
    Vian, Paul Thomas
    Company Director born in January 1971
    Individual (86 offsprings)
    Officer
    2010-04-29 ~ 2015-02-10
    OF - Director → CIF 0
  • 10
    Levy, Anthony Francis
    Born in August 1957
    Individual (43 offsprings)
    Officer
    2010-11-04 ~ now
    OF - Director → CIF 0
  • 11
    Whyte, Gerard
    Individual (30 offsprings)
    Officer
    2007-06-27 ~ 2020-10-02
    OF - Secretary → CIF 0
  • 12
    Kilmartin, Patrick Jeremy
    Company Director born in October 1946
    Individual (32 offsprings)
    Officer
    2007-06-27 ~ 2008-09-30
    OF - Director → CIF 0
  • 13
    PINSENT MASONS DIRECTOR LIMITED
    - now 02318925
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    1 Park Row, Leeds, West Yorkshire
    Active Corporate (148 parents, 1490 offsprings)
    Officer
    2007-06-18 ~ 2007-06-27
    OF - Director → CIF 0
  • 14
    PINSENT MASONS SECRETARIAL LIMITED
    - now 02318923
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1 Park Row, Leeds, West Yorkshire
    Active Corporate (154 parents, 3082 offsprings)
    Officer
    2007-06-18 ~ 2007-06-27
    OF - Secretary → CIF 0
  • 15
    DCC ENERGY UK LIMITED
    - now 01908249
    DCC LIMITED - 2003-03-24
    DCC CORPORATE PARTNERS LIMITED - 1996-12-04
    DCC VENTURES LIMITED - 1991-03-01
    DEVELOPMENT CAPITAL CORPORATION LIMITED - 1989-03-09
    ALPHALARK LIMITED - 1985-05-30
    302, Bridgewater Place, Birchwood Park, Birchwood, Warrington, England
    Active Corporate (25 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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

ENERGY ACQUISITIONS UK LIMITED

Period: 2007-06-28 ~ now
Company number: 06282949
Registered names
ENERGY ACQUISITIONS UK LIMITED - now
PIMCO 2663 LIMITED - 2007-06-28 05766627... (more)
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • ENERGY ACQUISITIONS UK LIMITED
    Info
    PIMCO 2663 LIMITED - 2007-06-28
    Registered number 06282949
    1st Floor, Allday House, Warrington Road, Birchwood, Cheshire WA3 6GR
    PRIVATE LIMITED COMPANY incorporated on 2007-06-18 (18 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-18
    CIF 0
  • ENERGY ACQUISITIONS UK LIMITED
    S
    Registered number 0628949
    2nd Floor, 302, Bridgewater Place, Birchwood Park, Birchwood, Warrington, Cheshire, United Kingdom, WA3 6XG
    Limited Company in Companies House Register England And Wales, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 9
  • 1
    CERTAS ENERGY UK LIMITED
    - now 04168225 05907002
    GB OILS LIMITED - 2013-09-27
    GW 293 LIMITED - 2004-08-09
    1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (37 parents, 51 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    CPL PETROLEUM LIMITED
    - now 03003860 00722924
    BRITISH FUELS (OILS) LIMITED - 1998-09-24
    SHELFCO (NO. 1001) LIMITED - 1995-01-27
    1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (37 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    DYNELEY HOLDINGS LIMITED
    - now 04242879
    PINCO 1643 LIMITED - 2001-08-17
    Fuel Card Services Ltd, Alexandra House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    SCOTTISH OILS LIMITED
    - now SC082310
    GRAMPIAN FUELS LIMITED - 2015-01-21
    D. H. MARINE SUPPLIES LIMITED - 2001-01-04
    Tryst House, Glenbervie Business Park, Larbert, Stirlingshire
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    SOUTHERN COUNTIES FUELS HOLDINGS LIMITED
    04984028 00903234... (more)
    1st Floor Allday House, Warrington Road, Birchwood, Cheshire, England
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    THE UNDERFLOOR HEATING WAREHOUSE LTD.
    05082274
    Flogas Britain Limited Rayns Way, Syston, Leicester, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 7
    TOWNSON BROS. (FUEL SERVICES) LIMITED
    - now 02274617 01327593
    LAMPROCK LIMITED - 1988-09-20
    1st Floor Allday House, Warrington Road, Birchwood, Cheshire, England
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ now
    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
    CIF 5 - Has significant influence or control OE
  • 8
    TOWNSON THORNBER LIMITED
    - now 02274604
    FINCHSTOCK LIMITED - 1988-09-20
    1st Floor Allday House, Warrington Road, Birchwood, Cheshire, England
    Active Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Has significant influence or control OE
    CIF 4 - Right to appoint or remove directors OE
  • 9
    UFW LIMITED
    - now 05082909
    UNDERFLOOR WAREHOUSE LIMITED - 2011-12-09
    THE UNDERFLOOR WAREHOUSE LTD. - 2008-11-17
    81 Rayns Way, Syston, Leicester, Leicestershire
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.