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
    Spurny, Marek
    Head Of Legal Counsel born in November 1974
    Individual (11 offsprings)
    Officer
    2014-10-08 ~ now
    OF - Director → CIF 0
  • 2
    Corte, James Roger
    Individual (16 offsprings)
    Officer
    2023-05-03 ~ now
    OF - Secretary → CIF 0
  • 3
    Springl, Jan
    Company Director born in April 1978
    Individual (19 offsprings)
    Officer
    2016-07-26 ~ now
    OF - Director → CIF 0
  • 4
    Horsky, Pavel
    Chief Financial Officer born in April 1973
    Individual (12 offsprings)
    Officer
    2014-10-08 ~ now
    OF - Director → CIF 0
  • 5
    Bains, Tarloke Singh
    Chartered Accountant born in July 1968
    Individual (24 offsprings)
    Officer
    2016-07-26 ~ now
    OF - Director → CIF 0
  • 6
    KretÍnskÝ, Daniel
    Company Director born in July 1975
    Individual (10 offsprings)
    Officer
    2016-07-26 ~ now
    OF - Director → CIF 0
    Mr Daniel Kretínský
    Born in July 1975
    Individual (10 offsprings)
    Person with significant control
    2019-03-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Chiodini, James Peter
    Individual
    Officer
    2020-06-04 ~ 2023-02-15
    OF - Secretary → CIF 0
  • 2
    O'hara, Andrew Neil
    Chief Executive Officer born in March 1966
    Individual (12 offsprings)
    Officer
    2016-07-26 ~ 2017-06-21
    OF - Director → CIF 0
  • 3
    Nettelton, John Marcus
    Individual
    Officer
    2017-03-01 ~ 2020-05-24
    OF - Secretary → CIF 0
  • 4
    Parizska 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
35140 - Trade Of Electricity
35230 - Trade Of Gas Through Mains

Related profiles found in government register
  • EP UK INVESTMENTS LTD
    Info
    Registered number 09255154
    Byron House, 7 - 9 St. James's Street, London SW1A 1EE
    Private Limited Company incorporated on 2014-10-08 (10 years 9 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
    3175, 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
    Berger 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
    Berger 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 20
  • 1
    BORON LIMITED - 2000-03-03
    HACKREMCO (NO.1486) LIMITED - 1999-11-05
    Part Ground Floor, Paradigm Building 3175 Century Way, Thorpe Park, Leeds, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 2
    AES BALLYLUMFORD LIMITED - 2019-06-14
    PREMIER POWER LIMITED - 2010-11-02
    BALLYLUMFORD POWER LIMITED - 1994-06-01
    Ballylumford Power Station, Ballylumford, Islandmagee, Larne Co Antrim
    Active Corporate (6 parents)
    Person with significant control
    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
  • 3
    The Paradigm Building 3175 Century Way, Thorpe Park, Leeds, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2021-01-27 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 4
    Kilroot Power Station Fao James Corte, Larne Road, Carrickfergus, Northern Ireland
    Active Corporate (6 parents)
    Person with significant control
    2023-10-16 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 5
    AES KILROOT POWER LIMITED - 2019-06-14
    KILROOT POWER LIMITED - 2001-04-24
    Kilroot Power Station, Larne Road, Carrickfergus, Co Antrim
    Active Corporate (6 parents)
    Person with significant control
    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
  • 6
    CENTRICA LANGAGE LIMITED - 2017-09-01
    WAINSTONES POWER LIMITED - 2004-09-06
    Byron House, 7 - 9 St. James's Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    2017-10-18 ~ 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
  • 7
    LYNEMOUTH POWER LIMITED - 2025-02-03
    CUREN LIMITED - 2012-12-04
    Lynemouth Power Station, Ashington, Northumberland, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 8
    Kilroot Power Station, Larne Road, Carrickfergus, Co. Antrim, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2020-01-20 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 9
    CENTRICA SHB LIMITED - 2017-09-01
    HUMBER POWER LIMITED - 2005-11-14
    DAISYVALE LIMITED - 1991-06-26
    Byron House, 7 - 9 St. James's Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2017-10-18 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 10
    The Paradigm Building 3175 Century Way, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    2024-06-07 ~ 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
  • 11
    Byron House, 7 - 9 St. James's Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    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
  • 12
    The Paradigm Building 3175 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    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
  • 13
    The Paradigm Building 3175 Century Way, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    2024-07-17 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 14
    The Paradigm Building 3175 Century Way, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    2024-07-17 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 15
    Byron House, 7 - 9 St. James's Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2017-06-07 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 16
    The Paradigm Building 3175 Century Way, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    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
  • 17
    Part 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
    2019-08-07 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 18
    STAR ENERGY HG GAS STORAGE LIMITED - 2012-02-03
    Weston Common The Avenue, Lasham, Alton, Hants, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2020-03-20 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 19
    54 Bootham, York, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    340,887 GBP2017-09-30
    Person with significant control
    2017-11-20 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 20
    19th Floor 10 Upper Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2024-12-13 ~ now
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    LYNEMOUTH POWER LIMITED - 2025-02-03
    CUREN LIMITED - 2012-12-04
    Lynemouth Power Station, Ashington, Northumberland, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    Kilroot Power Station, Larne Road, Carrickfergus, Co. Antrim, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2020-01-20 ~ 2020-01-20
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 3
    EP ENERGY PROJECT FINANCE II LTD - 2024-05-21
    Byron House, 7 - 9 St. James's Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    2024-03-05 ~ 2024-05-08
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.