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 5
  • 1
    Cooper, Orla Mary
    Individual (21 offsprings)
    Officer
    icon of calendar 2020-10-02 ~ now
    OF - Secretary → CIF 0
  • 2
    Levy, Anthony Francis
    Born in August 1957
    Individual (19 offsprings)
    Officer
    icon of calendar 2010-11-04 ~ now
    OF - Director → CIF 0
  • 3
    Murphy, Conor Joseph
    Born in July 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-02-21 ~ now
    OF - Director → CIF 0
  • 4
    Taylor, Steven Michael
    Born in September 1959
    Individual (28 offsprings)
    Officer
    icon of calendar 2016-05-16 ~ now
    OF - Director → CIF 0
  • 5
    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
    icon of address302, Bridgewater Place, Birchwood Park, Birchwood, Warrington, England
    Active Corporate (5 parents, 11 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 10
  • 1
    Murphy, Donal
    Company Director born in May 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-06-27 ~ 2017-09-27
    OF - Director → CIF 0
  • 2
    Stewart, Jonathan
    Company Director born in January 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-10-14 ~ 2015-07-27
    OF - Director → CIF 0
  • 3
    Cubbon, James Henry
    Company Director born in February 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-09-29 ~ 2023-02-21
    OF - Director → CIF 0
  • 4
    O'brien, Edward Gerard
    Chartered Accountant born in March 1970
    Individual
    Officer
    icon of calendar 2017-09-29 ~ 2023-02-21
    OF - Director → CIF 0
  • 5
    Chambers, Samuel
    Company Director born in August 1945
    Individual
    Officer
    icon of calendar 2007-06-27 ~ 2010-11-04
    OF - Director → CIF 0
  • 6
    Vian, Paul Thomas
    Company Director born in January 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-04-29 ~ 2015-02-10
    OF - Director → CIF 0
  • 7
    Whyte, Gerard
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-06-27 ~ 2020-10-02
    OF - Secretary → CIF 0
  • 8
    Kilmartin, Patrick Jeremy
    Company Director born in October 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-27 ~ 2008-09-30
    OF - Director → CIF 0
  • 9
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (15 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2007-06-18 ~ 2007-06-27
    PE - Director → CIF 0
  • 10
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2007-06-18 ~ 2007-06-27
    PE - Secretary → CIF 0
parent relation
Company in focus

ENERGY ACQUISITIONS UK LIMITED

Previous name
PIMCO 2663 LIMITED - 2007-06-28
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
    icon of address1st Floor, Allday House, Warrington Road, Birchwood, Cheshire WA3 6GR
    PRIVATE LIMITED COMPANY incorporated on 2007-06-18 (18 years 6 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
    icon of address2nd 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
Active 9
  • 1
    GB OILS LIMITED - 2013-09-27
    GW 293 LIMITED - 2004-08-09
    icon of address1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (9 parents, 50 offsprings)
    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
    BRITISH FUELS (OILS) LIMITED - 1998-09-24
    SHELFCO (NO. 1001) LIMITED - 1995-01-27
    icon of address1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    PINCO 1643 LIMITED - 2001-08-17
    icon of addressFuel Card Services Ltd, Alexandra House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    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
  • 4
    GRAMPIAN FUELS LIMITED - 2015-01-21
    D. H. MARINE SUPPLIES LIMITED - 2001-01-04
    icon of addressTryst House, Glenbervie Business Park, Larbert, Stirlingshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,237,334 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address1st Floor Allday House, Warrington Road, Birchwood, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    368,806 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressFlogas Britain Limited Rayns Way, Syston, Leicester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    LAMPROCK LIMITED - 1988-09-20
    icon of address1st Floor Allday House, Warrington Road, Birchwood, Cheshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,442,458 GBP2016-03-31
    Person with significant control
    icon of calendar 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
    CIF 5 - Has significant influence or controlOE
  • 8
    FINCHSTOCK LIMITED - 1988-09-20
    icon of address1st Floor Allday House, Warrington Road, Birchwood, Cheshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,640,865 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Has significant influence or controlOE
    CIF 4 - Right to appoint or remove directorsOE
  • 9
    THE UNDERFLOOR WAREHOUSE LTD. - 2008-11-17
    UNDERFLOOR WAREHOUSE LIMITED - 2011-12-09
    icon of address81 Rayns Way, Syston, Leicester, Leicestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE

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.