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 8
  • 1
    Maggio, Piero
    Born in July 1977
    Individual (22 offsprings)
    Officer
    icon of calendar 2020-05-20 ~ now
    OF - Director → CIF 0
  • 2
    Jessop, Ian
    Born in September 1975
    Individual (20 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Majid, Hassaan
    Born in December 1968
    Individual (60 offsprings)
    Officer
    icon of calendar 2019-05-02 ~ now
    OF - Director → CIF 0
  • 4
    Tasker, George
    Born in October 1993
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-03-01 ~ now
    OF - Director → CIF 0
  • 5
    Wilson, Edward Arthur
    Born in December 1965
    Individual (67 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ now
    OF - Director → CIF 0
  • 6
    Chare, Laura Katherine
    Individual (30 offsprings)
    Officer
    icon of calendar 2024-07-10 ~ now
    OF - Secretary → CIF 0
  • 7
    icon of addressAlexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (9 parents, 35 offsprings)
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 8
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 34
  • 1
    Anceau, Geraldine Marie Roseline
    Company Director born in February 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-21 ~ 2019-05-02
    OF - Director → CIF 0
  • 2
    Camus, Daniel
    Group Senior Exec Vp-Strategy & Intl Affairs born in April 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2008-07-28 ~ 2010-11-08
    OF - Director → CIF 0
  • 3
    Hue, Matthieu Thomas
    Company Director born in April 1975
    Individual (47 offsprings)
    Officer
    icon of calendar 2018-06-27 ~ 2021-12-22
    OF - Director → CIF 0
  • 4
    Souto, Joe
    Head Of Governance & Secretariat born in November 1971
    Individual (47 offsprings)
    Officer
    icon of calendar 2012-04-24 ~ 2013-10-11
    OF - Director → CIF 0
  • 5
    Baker, David Simon George
    Head Of Renewable Operations born in October 1965
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-04-28 ~ 2016-06-01
    OF - Director → CIF 0
  • 6
    Sykes, Matthew
    Chief Nuclear Officer born in October 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-07-23 ~ 2018-06-29
    OF - Director → CIF 0
  • 7
    Cadoux-hudson, Humphrey Alan Edward
    Accountant born in November 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-07-28 ~ 2013-10-11
    OF - Director → CIF 0
  • 8
    Vyvyan-robinson, Mark William
    Company Director born in March 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-11 ~ 2014-07-23
    OF - Director → CIF 0
  • 9
    Juin, Laurence
    Deputy Chief Executive Officer born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2013-12-16 ~ 2015-07-09
    OF - Director → CIF 0
  • 10
    Le Lorier, Anne Nathalie
    Senior Executive born in October 1952
    Individual
    Officer
    icon of calendar 2008-07-28 ~ 2010-06-27
    OF - Director → CIF 0
  • 11
    Kaczorowski, Stephane
    Individual
    Officer
    icon of calendar 2013-12-16 ~ 2014-08-31
    OF - Secretary → CIF 0
  • 12
    Wolf, Gerard George
    Senior Executive born in July 1954
    Individual
    Officer
    icon of calendar 2008-07-28 ~ 2010-11-09
    OF - Director → CIF 0
  • 13
    Rouhier, Denis
    Company Director born in June 1966
    Individual
    Officer
    icon of calendar 2013-12-16 ~ 2018-06-29
    OF - Director → CIF 0
  • 14
    Philipsz, Joseph Eugene
    Investment Banker born in December 1967
    Individual (21 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ 2019-07-29
    OF - Director → CIF 0
  • 15
    Harrison, Michael James
    Company Director born in March 1961
    Individual
    Officer
    icon of calendar 2017-09-14 ~ 2018-03-16
    OF - Director → CIF 0
  • 16
    Larsen, Bruno Kold
    Area Director born in March 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2013-12-16 ~ 2016-11-21
    OF - Director → CIF 0
  • 17
    Egal, Christian Dominique Yves Marie
    Company Director born in May 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-07-09 ~ 2016-11-21
    OF - Director → CIF 0
  • 18
    De Rivaz, Vincent
    Chief Executive born in October 1953
    Individual
    Officer
    icon of calendar 2008-07-28 ~ 2012-04-24
    OF - Director → CIF 0
  • 19
    Lind, Susan Elizabeth
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-02-11 ~ 2020-11-23
    OF - Secretary → CIF 0
  • 20
    Mclintock, Matthew Joseph
    Director born in January 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-05-20 ~ 2023-03-01
    OF - Director → CIF 0
  • 21
    Guyler, Robert
    Accountant born in December 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2015-04-28
    OF - Director → CIF 0
  • 22
    Lestrade, Pierre-arthur, Maurice, Michel
    Company Director born in December 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2021-12-22 ~ 2022-05-16
    OF - Director → CIF 0
  • 23
    Parry-jones, Gwen Susan
    Engineer born in December 1966
    Individual
    Officer
    icon of calendar 2014-06-13 ~ 2017-09-14
    OF - Director → CIF 0
  • 24
    Forster, Owen John Henry
    Company Director born in October 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2016-06-01 ~ 2018-06-29
    OF - Director → CIF 0
  • 25
    Mcdermott, Neil
    Company Director born in September 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-10-11 ~ 2014-06-13
    OF - Director → CIF 0
  • 26
    Zito, Emilio Alessandro
    Company Director born in October 1980
    Individual
    Officer
    icon of calendar 2018-03-16 ~ 2020-05-20
    OF - Director → CIF 0
  • 27
    Belloy, Frederic Marie Albert
    Company Director born in June 1977
    Individual
    Officer
    icon of calendar 2016-11-21 ~ 2018-06-29
    OF - Director → CIF 0
  • 28
    Shanker, Melanie
    Individual (23 offsprings)
    Officer
    icon of calendar 2022-11-24 ~ 2024-07-09
    OF - Secretary → CIF 0
  • 29
    Pritchard, Jamie
    Company Director born in April 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-07-29 ~ 2022-05-20
    OF - Director → CIF 0
  • 30
    Laigneau, Marianne
    Deputy Group Senior Exec Vp-Hr born in September 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2008-07-28 ~ 2010-11-08
    OF - Director → CIF 0
    Laigneau, Marianne
    Individual (1 offspring)
    Officer
    icon of calendar 2008-07-28 ~ 2010-11-08
    OF - Secretary → CIF 0
  • 31
    Lory, Ronan Emmanuel
    Company Director born in October 1976
    Individual
    Officer
    icon of calendar 2013-10-11 ~ 2013-12-31
    OF - Director → CIF 0
  • 32
    Chare, Laura Katherine
    Individual (30 offsprings)
    Officer
    icon of calendar 2020-11-23 ~ 2022-11-24
    OF - Secretary → CIF 0
  • 33
    THE LONDON POWER COMPANY PLC - 2003-06-30
    EDF ENERGY (ENERGY BRANCH) PLC - 2016-11-28
    icon of address90, Whitfield Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 34
    WESTBURY WINDFARMS LIMITED - 2007-12-10
    OVAL (1347) LIMITED - 1998-11-02
    icon of address40, Grosvenor Place, Victoria, London, England, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

EDF ENERGY RENEWABLES HOLDINGS LIMITED

Previous names
SEA ACQUISITIONS PUBLIC LIMITED COMPANY - 2011-08-02
SEA ACQUISITIONS LIMITED - 2013-10-25
LAKE ACQUISITIONS PUBLIC LIMITED COMPANY - 2008-09-16
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EDF ENERGY RENEWABLES HOLDINGS LIMITED
    Info
    SEA ACQUISITIONS PUBLIC LIMITED COMPANY - 2011-08-02
    SEA ACQUISITIONS LIMITED - 2011-08-02
    LAKE ACQUISITIONS PUBLIC LIMITED COMPANY - 2011-08-02
    Registered number 06658187
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring Sunderland DH4 5RA
    PRIVATE LIMITED COMPANY incorporated on 2008-07-28 (17 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-15
    CIF 0
  • EDF ENERGY RENEWABLES HOLDINGS LIMITED
    S
    Registered number 06658187
    icon of address40, Grosvenor Place, London, England, SW1X 7EN
    Company Limited By Shares in England & Wales Registry, Uk
    CIF 1 CIF 2
    Company Limited By Shares in England And Wales Registry, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 2
    EDF ER WINDFARM 1 LIMITED - 2016-02-02
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 3
    EDF BRITAIN LIMITED - 2012-05-15
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    EDF ER CM1 LIMITED - 2015-05-07
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring Sunderland, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 7
    SCAUTHILL LIMITED - 2007-07-23
    DORENELL LIMITED - 2016-02-08
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 9
    OVAL (1348) LIMITED - 1998-11-02
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring Sunderland, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    CROSSCO (505) LIMITED - 2000-10-06
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 11
    KILDALE LIMITED - 1993-01-21
    UK GAS & ELECTRIC LIMITED - 1999-08-23
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 12
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 13
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 17
    BURNFOOT WINDFARM LIMITED - 2022-06-28
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park Houghton Le Spring, Sunderland, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    icon of address5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 2
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-16
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    EDF GB LIMITED - 2012-05-15
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-30
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 4
    ROYAL OAK WINDFARM LIMITED - 2018-04-13
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-30
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (9 parents, 35 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-30
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 6
    PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO 2 LIMITED - 2017-09-07
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (4 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2017-07-11 ~ 2018-03-16
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 7
    EDF ER WINDFARM 2 LIMITED - 2016-03-17
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-30
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 8
    NORTH BRITISH WINDPOWER LIMITED - 2012-01-18
    LOTHIAN FIFTY (859) LIMITED - 2002-03-25
    icon of addressAtria One, Level 7, 144 Morrison Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-30
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DEEPING WIND LIMITED - 2004-12-29
    icon of address5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 10
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 11
    HAMSARD 2633 LIMITED - 2003-06-10
    E ENERGY LIMITED - 2012-05-15
    icon of addressSquire Patton Boggs (uk) Llp (ref:csu) Rutland House 148, Edmund Street, Birmingham, West Midlands
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-19
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of addressSquire Patton Boggs (uk) Llp (ref:csu) Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-19
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of addressC/o Edf Renewables, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-26 ~ 2018-06-22
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    HAMSARD 2745 LIMITED - 2004-09-16
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-30
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 15
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-19
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LEWIS WIND POWER LIMITED - 2016-03-21
    icon of addressC/o Edf Renewables, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-16
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.