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 21
  • 1
    Patrick, Michael Thomas
    Born in May 1972
    Individual (23 offsprings)
    Officer
    2022-03-03 ~ now
    OF - Director → CIF 0
  • 2
    Mcclay, Catherine Isabel, Dr
    Director born in August 1968
    Individual (17 offsprings)
    Officer
    2019-12-01 ~ 2022-10-18
    OF - Director → CIF 0
  • 3
    Scrimshaw, Matthew Giles
    Director born in July 1965
    Individual (34 offsprings)
    Officer
    2019-12-01 ~ 2021-09-17
    OF - Director → CIF 0
  • 4
    Hobbs, Keith Peter
    Director born in February 1972
    Individual (17 offsprings)
    Officer
    2022-03-03 ~ 2023-11-30
    OF - Director → CIF 0
  • 5
    Ahmad, Nauman
    Business Executive born in December 1970
    Individual (45 offsprings)
    Officer
    2018-05-31 ~ 2020-08-03
    OF - Director → CIF 0
  • 6
    Grant, Paul Robert
    Individual (32 offsprings)
    Officer
    2016-07-04 ~ 2018-03-28
    OF - Secretary → CIF 0
  • 7
    Sidhu, Iqbal
    Born in June 1969
    Individual (20 offsprings)
    Officer
    2025-02-13 ~ now
    OF - Director → CIF 0
  • 8
    Wither, Sam Kieron
    Company Director born in January 1979
    Individual (41 offsprings)
    Officer
    2016-07-04 ~ 2019-11-30
    OF - Director → CIF 0
  • 9
    Emrich, Timothy Wayne
    Company Director born in May 1976
    Individual (45 offsprings)
    Officer
    2016-07-04 ~ 2018-05-31
    OF - Director → CIF 0
  • 10
    Brewerton, Gareth
    Born in June 1979
    Individual (25 offsprings)
    Officer
    2024-01-24 ~ 2025-11-03
    OF - Director → CIF 0
    Brewerton, Gareth
    Individual (25 offsprings)
    Officer
    2024-01-09 ~ 2025-11-03
    OF - Secretary → CIF 0
  • 11
    Tomlinson, Paul David
    Director born in July 1964
    Individual (42 offsprings)
    Officer
    2019-02-12 ~ 2019-09-30
    OF - Director → CIF 0
  • 12
    Cottrell, Andrew John
    Uk Operations Director born in July 1972
    Individual (19 offsprings)
    Officer
    2023-12-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 13
    Koss, Andrew Robert
    Executive Director born in January 1971
    Individual (71 offsprings)
    Officer
    2020-08-03 ~ 2024-01-15
    OF - Director → CIF 0
  • 14
    Barnard, Ruth
    Individual (20 offsprings)
    Officer
    2021-11-30 ~ 2023-11-30
    OF - Secretary → CIF 0
  • 15
    Mountford, Andrew Joseph
    Individual (36 offsprings)
    Officer
    2018-03-28 ~ 2019-04-01
    OF - Secretary → CIF 0
  • 16
    Thompson, David Keith
    Director born in April 1982
    Individual (32 offsprings)
    Officer
    2019-12-01 ~ 2023-07-25
    OF - Director → CIF 0
  • 17
    Hands, Stephen Christopher
    Senior Vice President born in February 1968
    Individual (55 offsprings)
    Officer
    2018-05-31 ~ 2021-06-14
    OF - Director → CIF 0
    Hands, Stephen Christopher
    Individual (55 offsprings)
    Officer
    2019-04-01 ~ 2021-11-30
    OF - Secretary → CIF 0
  • 18
    Narayanan, Sriram
    Business Executive born in August 1970
    Individual (38 offsprings)
    Officer
    2018-05-31 ~ 2019-02-12
    OF - Director → CIF 0
  • 19
    Addis, Jonathan Peter
    Company Director born in May 1970
    Individual (67 offsprings)
    Officer
    2016-07-04 ~ 2019-01-31
    OF - Director → CIF 0
  • 20
    REPONO CM HOLDCO LIMITED
    09846907
    6th Floor, Radcliffe House, Blenheim Court, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (13 parents, 5 offsprings)
    Person with significant control
    2016-07-04 ~ 2020-01-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    REPONO HOLDCO 1 LIMITED
    09844502 09844805
    6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Active Corporate (29 parents, 5 offsprings)
    Person with significant control
    2020-01-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

UK ENERGY RESERVE LIMITED

Period: 2016-07-04 ~ now
Company number: 10260309
Registered name
UK ENERGY RESERVE LIMITED - now
Standard Industrial Classification
35130 - Distribution Of Electricity

Related profiles found in government register
  • UK ENERGY RESERVE LIMITED
    Info
    Registered number 10260309
    Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland TS90 8WS
    PRIVATE LIMITED COMPANY incorporated on 2016-07-04 (9 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-08
    CIF 0
  • UK ENERGY RESERVE LIMITED
    S
    Registered number 10260309
    6th Floor Radcliffe House, Blenheim Court, Solihull, West Midlands B91 2aa, United Kingdom, B91 2AA
    Company Limited By Shares in United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 12
  • 1
    SIGBAT A LIMITED
    11296779
    6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-04-06 ~ dissolved
    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
  • 2
    SIGBAT B LIMITED
    11296838
    6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-04-06 ~ dissolved
    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
  • 3
    SIGBAT C LIMITED
    11296850
    6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    SIGBAT D LIMITED
    11296843
    6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-04-06 ~ dissolved
    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
  • 5
    SIGBAT E LIMITED
    11296931
    6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 6
    SIGBAT F LIMITED
    11296974
    6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 7
    SIGBAT G LIMITED
    11297020
    6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-04-06 ~ dissolved
    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
  • 8
    SIGBAT H LIMITED
    11297060
    6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 9
    SIGBAT I LIMITED
    11297058
    6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-04-06 ~ dissolved
    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
  • 10
    SIGBAT J LIMITED
    11297086
    6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 11
    SIGBAT K LIMITED
    11297079
    6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 12
    SIGBAT L LIMITED
    11297092
    6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.