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 6
  • 1
    Corte, James Roger
    Individual (22 offsprings)
    Officer
    icon of calendar 2023-05-03 ~ now
    OF - Secretary → CIF 0
  • 2
    Bains, Tarloke Singh
    Born in July 1968
    Individual (24 offsprings)
    Officer
    icon of calendar 2016-07-26 ~ now
    OF - Director → CIF 0
  • 3
    Springl, Jan
    Born in April 1978
    Individual (19 offsprings)
    Officer
    icon of calendar 2016-07-26 ~ now
    OF - Director → CIF 0
  • 4
    KretÍnskÝ, Daniel
    Born in July 1975
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-07-26 ~ now
    OF - Director → CIF 0
    Mr Daniel Kretínský
    Born in July 1975
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Horsky, Pavel
    Born in April 1973
    Individual (14 offsprings)
    Officer
    icon of calendar 2014-10-08 ~ now
    OF - Director → CIF 0
  • 6
    Spurny, Marek
    Born in November 1974
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-10-08 ~ now
    OF - Director → CIF 0
Ceased 4
  • 1
    O'hara, Andrew Neil
    Chief Executive Officer born in March 1966
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-07-26 ~ 2017-06-21
    OF - Director → CIF 0
  • 2
    Nettelton, John Marcus
    Individual
    Officer
    icon of calendar 2017-03-01 ~ 2020-05-24
    OF - Secretary → CIF 0
  • 3
    Chiodini, James Peter
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-06-04 ~ 2023-02-15
    OF - Secretary → CIF 0
  • 4
    icon of addressParizska 25, 110 00 Praha 1, Praha, Czech Republic
    Corporate
    Person with significant control
    2019-03-22 ~ 2019-03-22
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

EP UK INVESTMENTS LTD

Standard Industrial Classification
35230 - Trade Of Gas Through Mains
35140 - Trade Of Electricity

Related profiles found in government register
  • EP UK INVESTMENTS LTD
    Info
    Registered number 09255154
    icon of addressByron House, 7 - 9 St. James's Street, London SW1A 1EE
    PRIVATE LIMITED COMPANY incorporated on 2014-10-08 (11 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-13
    CIF 0
  • EP UK INVESTMENTS LTD
    S
    Registered number 09255154
    icon of address3175, Ground Floor, Paradigm Building, 3175 Century Way, Thorpe Park, Leeds, Yorkshire, United Kingdom, LS15 8ZB
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • EP UK INVESTMENTS LTD
    S
    Registered number 09255154
    icon of addressBerger House, 36-38 Berkeley Square, London, England, W1J 5AE
    Limited in Companies House Uk, Uk
    CIF 2
  • EP UK INVESTMENTS LTD
    S
    Registered number 09255154
    icon of addressBerger House, 36-38 Berkeley Square, London, United Kingdom, W1J 5AE
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    BURGINHALL 294 LIMITED - 1989-03-16
    icon of addressMitchell Road, Phoenix Parkway, Corby, Northamptonshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 2
    BORON LIMITED - 2000-03-03
    HACKREMCO (NO.1486) LIMITED - 1999-11-05
    icon of addressPart Ground Floor, Paradigm Building 3175 Century Way, Thorpe Park, Leeds, United Kingdom
    Active Corporate (8 parents)
    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
  • 3
    PREMIER POWER LIMITED - 2010-11-02
    AES BALLYLUMFORD LIMITED - 2019-06-14
    BALLYLUMFORD POWER LIMITED - 1994-06-01
    icon of addressBallylumford Power Station, Ballylumford, Islandmagee, Larne Co Antrim
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 4
    icon of addressThe Paradigm Building 3175 Century Way, Thorpe Park, Leeds, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of addressParadigm Building 3175 Century Way, Thorpe Park, Leeds, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    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
  • 6
    icon of addressKilroot Power Station Fao James Corte, Larne Road, Carrickfergus, Northern Ireland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 7
    KILROOT POWER LIMITED - 2001-04-24
    AES KILROOT POWER LIMITED - 2019-06-14
    icon of addressKilroot Power Station, Larne Road, Carrickfergus, Co Antrim
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 8
    CENTRICA LANGAGE LIMITED - 2017-09-01
    WAINSTONES POWER LIMITED - 2004-09-06
    icon of addressByron House, 7 - 9 St. James's Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    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
  • 9
    CUREN LIMITED - 2012-12-04
    LYNEMOUTH POWER LIMITED - 2025-02-03
    icon of addressLynemouth Power Station, Ashington, Northumberland, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of addressKilroot Power Station, Larne Road, Carrickfergus, Co. Antrim, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    CENTRICA SHB LIMITED - 2017-09-01
    HUMBER POWER LIMITED - 2005-11-14
    DAISYVALE LIMITED - 1991-06-26
    icon of addressByron House, 7 - 9 St. James's Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressThe Paradigm Building 3175 Century Way, Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressByron House, 7 - 9 St. James's Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 14
    icon of addressThe Paradigm Building 3175 Century Way, Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 15
    icon of addressThe Paradigm Building 3175 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 16
    icon of addressThe Paradigm Building 3175 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-17 ~ 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
  • 17
    icon of addressByron House, 7 - 9 St. James's Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-06-07 ~ 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
  • 18
    icon of addressThe Paradigm Building 3175 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressPart Ground Floor, Paradigm Building 3175 Century Way, Thorpe Park, Leeds, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 20
    STAR ENERGY HG GAS STORAGE LIMITED - 2012-02-03
    icon of addressWeston Common The Avenue, Lasham, Alton, Hants, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 21
    icon of address54 Bootham, York, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    340,887 GBP2017-09-30
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 22
    icon of address19th Floor 10 Upper Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    CUREN LIMITED - 2012-12-04
    LYNEMOUTH POWER LIMITED - 2025-02-03
    icon of addressLynemouth Power Station, Ashington, Northumberland, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of addressKilroot Power Station, Larne Road, Carrickfergus, Co. Antrim, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-01-20
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 3
    EP ENERGY PROJECT FINANCE II LTD - 2024-05-21
    icon of addressByron House, 7 - 9 St. James's Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    205,821 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-03-05 ~ 2024-05-08
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - 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.