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 10
  • 1
    Corte, James Roger
    Individual (24 offsprings)
    Officer
    2023-05-03 ~ now
    OF - Secretary → CIF 0
  • 2
    O'hara, Andrew Neil
    Born in March 1966
    Individual (44 offsprings)
    Officer
    2016-07-26 ~ 2017-06-21
    OF - Director → CIF 0
  • 3
    Chiodini, James Peter
    Individual (21 offsprings)
    Officer
    2020-06-04 ~ 2023-02-15
    OF - Secretary → CIF 0
  • 4
    Bains, Tarloke Singh
    Born in July 1968
    Individual (29 offsprings)
    Officer
    2016-07-26 ~ now
    OF - Director → CIF 0
  • 5
    KretÍnskÝ, Daniel
    Born in July 1975
    Individual (15 offsprings)
    Officer
    2016-07-26 ~ now
    OF - Director → CIF 0
    Mr Daniel Kretínský
    Born in July 1975
    Individual (15 offsprings)
    Person with significant control
    2019-03-22 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Springl, Jan
    Born in April 1978
    Individual (19 offsprings)
    Officer
    2016-07-26 ~ now
    OF - Director → CIF 0
  • 7
    Horsky, Pavel
    Born in April 1973
    Individual (15 offsprings)
    Officer
    2014-10-08 ~ now
    OF - Director → CIF 0
  • 8
    Nettelton, John Marcus
    Individual (9 offsprings)
    Officer
    2017-03-01 ~ 2020-05-24
    OF - Secretary → CIF 0
  • 9
    Spurny, Marek
    Born in November 1974
    Individual (14 offsprings)
    Officer
    2014-10-08 ~ now
    OF - Director → CIF 0
  • 10
    Parizska 25, 110 00 Praha 1, Praha, Czech Republic
    Corporate (3 offsprings)
    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

Period: 2014-10-08 ~ now
Company number: 09255154
Registered name
EP UK INVESTMENTS LTD - now
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 (11 years 5 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 23
  • 1
    CORBY POWER LIMITED
    - now 02329494
    BURGINHALL 294 LIMITED - 1989-03-16
    Mitchell Road, Phoenix Parkway, Corby, Northamptonshire
    Active Corporate (69 parents)
    Person with significant control
    2025-08-27 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    EGGBOROUGH POWER LIMITED
    - now 03782700
    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 (39 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    EP BALLYLUMFORD LIMITED
    - now NI026040
    AES BALLYLUMFORD LIMITED
    - 2019-06-14 NI026040
    PREMIER POWER LIMITED - 2010-11-02
    BALLYLUMFORD POWER LIMITED - 1994-06-01
    Ballylumford Power Station, Ballylumford, Islandmagee, Larne Co Antrim
    Active Corporate (46 parents)
    Person with significant control
    2019-06-12 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    EP EGGBOROUGH LIMITED
    13161660
    The Paradigm Building 3175 Century Way, Thorpe Park, Leeds, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2021-01-27 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 5
    EP EGGBOROUGH NEW ENERGY DEVELOPMENTS LIMITED
    14670457
    Paradigm Building 3175 Century Way, Thorpe Park, Leeds, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-02-17 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 6
    EP KILROOT ENERGY PARK LIMITED
    NI703232
    Kilroot Power Station Fao James Corte, Larne Road, Carrickfergus, Northern Ireland
    Active Corporate (6 parents)
    Person with significant control
    2023-10-16 ~ now
    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
  • 7
    EP KILROOT LIMITED
    - now NI026039
    AES KILROOT POWER LIMITED
    - 2019-06-14 NI026039
    KILROOT POWER LIMITED - 2001-04-24
    Kilroot Power Station, Larne Road, Carrickfergus, Co Antrim
    Active Corporate (41 parents)
    Person with significant control
    2019-06-12 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 8
    EP LANGAGE LIMITED
    - now 03462783
    CENTRICA LANGAGE LIMITED - 2017-09-01
    WAINSTONES POWER LIMITED - 2004-09-06
    Byron House, 7 - 9 St. James's Street, London, England
    Active Corporate (48 parents)
    Person with significant control
    2017-10-18 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 9
    EP LYNEMOUTH POWER LIMITED
    - now 07866585
    LYNEMOUTH POWER LIMITED
    - 2025-02-03 07866585
    CUREN LIMITED - 2012-12-04
    Lynemouth Power Station, Ashington, Northumberland, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 10
    EP NI ENERGY LIMITED
    NI667118
    Kilroot Power Station, Larne Road, Carrickfergus, Co. Antrim, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2020-01-20 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    Person with significant control
    2020-01-20 ~ 2020-01-20
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 11
    EP SHB LIMITED
    - now 02571241
    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 (62 parents, 1 offspring)
    Person with significant control
    2017-10-18 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 12
    EP UK CONSTRUCTION LTD
    15767574
    The Paradigm Building 3175 Century Way, Thorpe Park, Leeds, England
    Active Corporate (7 parents)
    Person with significant control
    2024-06-07 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 13
    EP UK FINANCE LIMITED
    11347593
    Byron House, 7 - 9 St. James's Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2018-05-04 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 14
    EP UK MIDCO LIMITED - now
    EP ENERGY PROJECT FINANCE II LTD
    - 2024-05-21 15541867 15542876
    Byron House, 7 - 9 St. James's Street, London, United Kingdom
    Active Corporate (6 parents, 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
  • 15
    EP UK POWER DEVELOPMENT II LTD
    15767674 15843731... (more)
    The Paradigm Building 3175 Century Way, Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    2024-06-07 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 16
    EP UK POWER DEVELOPMENT III LTD
    15843731 15767674... (more)
    The Paradigm Building 3175 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    2024-07-17 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 17
    EP UK POWER DEVELOPMENT IV LTD
    15843729 15843883... (more)
    The Paradigm Building 3175 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    2024-07-17 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 18
    EP UK POWER DEVELOPMENT LTD
    10808313 15843883... (more)
    Byron House, 7 - 9 St. James's Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2017-06-07 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 19
    EP UK POWER DEVELOPMENT V LTD
    15843883 15843729... (more)
    The Paradigm Building 3175 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    2024-07-17 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 20
    EP WASTE MANAGEMENT LIMITED
    12144128
    Part Ground Floor, Paradigm Building 3175 Century Way, Thorpe Park, Leeds, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2019-08-07 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 21
    HUMBLY GROVE ENERGY LIMITED
    - now 04689011 05210198
    STAR ENERGY HG GAS STORAGE LIMITED - 2012-02-03
    Weston Common The Avenue, Lasham, Alton, Hants, United Kingdom
    Active Corporate (38 parents, 3 offsprings)
    Person with significant control
    2020-03-20 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 22
    RVA GROUP LIMITED
    05612979
    54 Bootham, York, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2017-11-20 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 23
    WEST BURTON FLEXIBLE GENERATION LTD
    15752113
    19th Floor 10 Upper Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    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

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 9 February 2026 and licensed under the Open Government Licence v3.0.