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 13
  • 1
    Jehanno, Sylvie
    Born in May 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-23 ~ now
    OF - Director → CIF 0
  • 2
    Souto, Joe
    Individual (47 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Lacour, Veronique
    Born in October 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-15 ~ now
    OF - Director → CIF 0
  • 4
    Fontana, Bernard Jean Louis
    Born in March 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-07-17 ~ now
    OF - Director → CIF 0
  • 5
    Laruelle, Claude
    Born in October 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2025-11-01 ~ now
    OF - Director → CIF 0
  • 6
    Terrail, Elisabeth
    Born in August 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2025-11-01 ~ now
    OF - Director → CIF 0
  • 7
    Dutheil, Etienne
    Born in April 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2020-03-02 ~ now
    OF - Director → CIF 0
  • 8
    Guyler, Robert
    Born in December 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-05-06 ~ now
    OF - Director → CIF 0
  • 9
    Rossi, Simone
    Born in October 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-07-27 ~ now
    OF - Director → CIF 0
  • 10
    Ursat, Xavier Bernard Yves
    Born in December 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-07-26 ~ now
    OF - Director → CIF 0
  • 11
    Chisholm, Alex James, Sir
    Born in January 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-07-15 ~ now
    OF - Director → CIF 0
  • 12
    Machtou, Nicolas
    Born in September 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2025-11-01 ~ now
    OF - Director → CIF 0
  • 13
    EDF (UK) LIMITED - 2003-06-30
    ELEX (UK) LIMITED - 1999-01-21
    icon of addressNova North, 11 Bressenden Place, London, England
    Active Corporate (5 parents, 1 offspring)
    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 28
  • 1
    Todorov, Pierre Christian
    Company Director born in May 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2015-02-04 ~ 2023-03-31
    OF - Director → CIF 0
  • 2
    Carval, Christophe
    Company Director born in April 1960
    Individual
    Officer
    icon of calendar 2017-11-01 ~ 2023-07-20
    OF - Director → CIF 0
  • 3
    Camus, Daniel
    Group Senior Exec Vp-Strategy & Intl Affairs born in April 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2009-06-10 ~ 2010-12-23
    OF - Director → CIF 0
  • 4
    Proglio, Henri
    Ceo Edf born in June 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-03-08 ~ 2014-11-25
    OF - Director → CIF 0
  • 5
    Gadonneix, Pierre Louis Andre
    Director born in January 1943
    Individual
    Officer
    icon of calendar 2009-06-10 ~ 2009-11-25
    OF - Director → CIF 0
  • 6
    Tchernonog, Alain
    General Secretary born in March 1944
    Individual
    Officer
    icon of calendar 2010-04-01 ~ 2015-02-02
    OF - Director → CIF 0
  • 7
    Dupraz, Bernard
    Director born in August 1955
    Individual
    Officer
    icon of calendar 2009-06-10 ~ 2010-03-22
    OF - Director → CIF 0
  • 8
    Bohuon, Brice Yves Andre
    Director born in April 1978
    Individual
    Officer
    icon of calendar 2023-06-07 ~ 2025-09-01
    OF - Director → CIF 0
  • 9
    Matthews, Colin Stephen
    Company Director born in April 1956
    Individual
    Officer
    icon of calendar 2017-11-01 ~ 2022-12-12
    OF - Director → CIF 0
  • 10
    Wolf, Gerard George
    Director born in July 1954
    Individual
    Officer
    icon of calendar 2009-06-10 ~ 2012-12-07
    OF - Director → CIF 0
  • 11
    Macdonald, Jean Elizabeth
    Individual (1 offspring)
    Officer
    icon of calendar 2009-06-10 ~ 2010-07-19
    OF - Secretary → CIF 0
  • 12
    De Rivaz, Vincent
    Director born in October 1953
    Individual
    Officer
    icon of calendar 2009-06-10 ~ 2017-10-31
    OF - Director → CIF 0
  • 13
    Lafontaine, Henri Joseph Clement
    Company Director born in January 1957
    Individual
    Officer
    icon of calendar 2012-12-06 ~ 2019-10-22
    OF - Director → CIF 0
  • 14
    Sasseigne, Philippe
    Company Director born in November 1957
    Individual
    Officer
    icon of calendar 2019-04-25 ~ 2019-07-01
    OF - Director → CIF 0
  • 15
    Lederer, Pierre Maurice
    Company Director born in July 1949
    Individual
    Officer
    icon of calendar 2010-12-23 ~ 2012-09-21
    OF - Director → CIF 0
  • 16
    Lewandowski, Cedric
    Company Director born in July 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-01 ~ 2020-03-01
    OF - Director → CIF 0
  • 17
    Laroche, Yann Ulfranc Raymond
    Director born in May 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2009-06-10 ~ 2010-03-22
    OF - Director → CIF 0
  • 18
    Remont, Luc Philippe Henri
    Director born in September 1969
    Individual
    Officer
    icon of calendar 2022-12-19 ~ 2025-05-07
    OF - Director → CIF 0
  • 19
    Santi, Guido
    Individual
    Officer
    icon of calendar 2010-10-20 ~ 2019-03-31
    OF - Secretary → CIF 0
  • 20
    Rossi, Simone
    Chief Financial Officer born in October 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2015-02-23
    OF - Director → CIF 0
  • 21
    Kusterer, Thomas Andreas
    Director born in March 1968
    Individual
    Officer
    icon of calendar 2009-06-10 ~ 2011-03-29
    OF - Director → CIF 0
  • 22
    Machenaud, Herve Henri Gerard
    Group Exec Vp-Gen & Eng Apacs born in August 1947
    Individual
    Officer
    icon of calendar 2010-04-01 ~ 2016-11-15
    OF - Director → CIF 0
  • 23
    LÉvy, Jean-bernard
    Company Director born in March 1955
    Individual
    Officer
    icon of calendar 2015-02-04 ~ 2022-11-23
    OF - Director → CIF 0
  • 24
    Piquemal, Thomas Daniel Pierre
    Group Executive Vp - Finance born in May 1969
    Individual
    Officer
    icon of calendar 2010-04-01 ~ 2016-03-07
    OF - Director → CIF 0
  • 25
    Miniere, Dominique Christophe
    Company Director born in April 1958
    Individual
    Officer
    icon of calendar 2017-12-19 ~ 2019-04-24
    OF - Director → CIF 0
  • 26
    Girre, Xavier Rene Louise
    Cfo born in February 1969
    Individual
    Officer
    icon of calendar 2016-04-28 ~ 2025-07-01
    OF - Director → CIF 0
  • 27
    Laigneau, Marianne
    Deputy Group Senior Exec Vp-Hr born in September 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-01 ~ 2017-07-27
    OF - Director → CIF 0
  • 28
    Chanavas, Caroline Monique
    Director born in November 1965
    Individual
    Officer
    icon of calendar 2023-07-20 ~ 2025-09-01
    OF - Director → CIF 0
parent relation
Company in focus

EDF ENERGY HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EDF ENERGY HOLDINGS LIMITED
    Info
    Registered number 06930266
    icon of addressNova North, 11 Bressenden Place, London SW1E 5BY
    PRIVATE LIMITED COMPANY incorporated on 2009-06-10 (16 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-22
    CIF 0
  • EDF ENERGY HOLDINGS LIMITED
    S
    Registered number 06930266
    icon of address40, Grosvenor Place, Victoria, London, England, England, SW1X 7EN
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • EDF ENERGY HOLDINGS LIMITED
    S
    Registered number 06930266
    icon of address90, Whitfield Street, London, England, W1T 4EZ
    Corporate in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    GEAST UK LIMITED - 2024-06-12
    icon of addressNova North, 11 Bressenden Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address5th Floor Rex House, 4-12 Lower Regent Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    PRECIS (2701) LIMITED - 2007-06-18
    icon of addressNova North, 11 Bressenden Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 4
    SUTTON BRIDGE B LIMITED - 2019-10-24
    EASTERN DATA COLLECTION SERVICES LIMITED - 2000-08-21
    WEST BURTON POWER LIMITED - 2002-01-14
    WEST BURTON LIMITED - 2018-03-14
    TXU EUROPE WEST BURTON LIMITED - 2002-01-11
    icon of addressNova North, 11 Bressenden Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 5
    EDF LONDON INVESTMENTS PLC - 2000-03-07
    EDF ENERGY GROUP HOLDINGS PLC - 2018-03-15
    OYSTERWOOD PLC - 1996-12-12
    ENTERGY LONDON INVESTMENTS PLC - 1998-12-07
    LONDON ELECTRICITY GROUP HOLDINGS PLC - 2003-06-30
    ENTERGY POWER UK PLC - 1997-09-01
    LONDON ELECTRICITY GROUP PLC - 2001-10-01
    icon of address90 Whitfield Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    RAINBOWGLEN LIMITED - 2014-11-24
    icon of addressNova North, 11 Bressenden Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 7
    LONDON ELECTRICITY GROUP PLC - 2003-06-30
    LONDON ELECTRICITY PLC - 2001-10-01
    EDF ENERGY PLC - 2018-10-03
    icon of addressNova North, 11 Bressenden Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 8
    BEAVERPACK LIMITED - 1994-08-12
    KNIGHT DEBT RECOVERY SERVICES LIMITED - 2012-03-14
    icon of addressNova North, 11 Bressenden Place, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    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
    icon of address5th Floor Rex House, 4-12 Lower Regent Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    NNB COMPANY (BRB) LTD - 2014-12-16
    icon of address90 Whitfield Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressNova North, 11 Bressenden Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    MACROCOM (300) LIMITED - 1995-03-22
    icon of address6 Atlantic Quay, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 13
    NNB HOLDING COMPANY (SZC) LTD - 2023-06-12
    NNB COMPANY (SZC) LTD - 2014-12-16
    icon of address25 Copthall Avenue, London, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Has significant influence or controlOE
Ceased 4
  • 1
    SHELLCO UK 2023 LIMITED - 2023-05-05
    icon of address800 Park Avenue, Almondsbury, Aztec West, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2023-01-31 ~ 2023-05-23
    CIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 2
    NNB HOLDING COMPANY LIMITED - 2015-12-17
    icon of addressBuilding 1000, Park Avenue, Aztec West Business Park, Almondsbury, Bristol, England
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-29
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of addressNova North, 11 Bressenden Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-29
    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
    icon of addressNova North, 11 Bressenden Place, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2024-05-30 ~ 2025-01-30
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more 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.