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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cocker, Anthony David

    Related profiles found in government register
  • Cocker, Anthony David
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, 18 The Priory Queensway, Birmingham, B4 6BS, United Kingdom

      IIF 1 IIF 2
    • 10-12, Frederick Sanger Road, Guildford, Surrey, GU2 7YD, United Kingdom

      IIF 3
    • First Floor 500, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7YJ

      IIF 4
    • Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland

      IIF 5
  • Cocker, Anthony David
    British chief executive officer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westwood Way, Westwood Business Park, Coventry, CV4 8LG

      IIF 6 IIF 7 IIF 8
    • Westwood Way, Westwood Business Park, Coventry, CV4 8LG, United Kingdom

      IIF 9
  • Cocker, Anthony David
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland

      IIF 10
  • Cocker, Anthony David
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Technology Centre, Suites 1 And 2, Inward Way, Ellesmere Port, CH65 3EN

      IIF 11
    • Tamblin Way, Hatfield, Hertfordshire, AL10 9EZ

      IIF 12
  • Cocker, Anthony David
    British director of plc born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westwood Way, Westwood Business Park, Coventry, West Midlands, CV4 8LG

      IIF 13
  • Cocker, Anthony David
    British managing director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cocker, Anthony David
    British managing director energy whole born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westwood Way, Westwood Business Park, Coventry, West Midlands, CV4 8LG

      IIF 29
  • Cocker, Anthony David
    British production director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tythe Barn, Snitterfield Road Bearley, Stratford On Avon, Warwickshire, CV37 0SH

      IIF 30
  • Cocker, Anthony David
    British none born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Warwick School, Myton Road, Warwick, Warwickshire, CV34 6PP

      IIF 31
child relation
Offspring entities and appointments 28
  • 1
    AFFINITY WATER LIMITED
    - now 02546950 03669219
    VEOLIA WATER CENTRAL LIMITED - 2012-10-01
    VEOLIA WATER CENTRAL PLC - 2009-07-01
    THREE VALLEYS WATER PLC - 2009-07-01
    LEE VALLEY WATER LIMITED - 1994-03-31
    Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (85 parents, 6 offsprings)
    Officer
    2018-01-15 ~ 2021-01-29
    IIF 12 - Director → ME
  • 2
    ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED
    - now 02779199 02963774
    ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITED - 1994-12-23
    SHIFTPROJECT LIMITED - 1993-04-26
    Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Active Corporate (152 parents)
    Officer
    2012-04-26 ~ 2017-06-14
    IIF 9 - Director → ME
    2003-12-04 ~ 2007-12-06
    IIF 19 - Director → ME
  • 3
    CITIGEN (LONDON) LIMITED
    - now 02427823
    CITIGEN LIMITED - 1993-07-02
    AMONDALE LIMITED - 1990-02-19
    Westwood Way, Westwood Business Park, Coventry
    Active Corporate (66 parents)
    Officer
    2004-03-31 ~ 2007-07-04
    IIF 18 - Director → ME
  • 4
    CORBY POWER LIMITED
    - now 02329494
    BURGINHALL 294 LIMITED - 1989-03-16
    Ground Floor Paradigm Building, 3175 Century Way, Thorpe Park, Leeds, United Kingdom
    Active Corporate (69 parents)
    Officer
    2000-09-28 ~ 2007-07-04
    IIF 21 - Director → ME
  • 5
    CPL OPERATIONS LIMITED
    04159143
    Corby Power Station, Mitchell Road, Phoenix Parkway Corby, Northamptonshire
    Dissolved Corporate (25 parents)
    Officer
    2001-02-13 ~ 2001-09-19
    IIF 30 - Director → ME
  • 6
    DIAMOND POWER GENERATION LIMITED
    - now 04000114
    CHOICEALPHA LIMITED - 2000-07-07
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (9 parents)
    Officer
    2003-02-28 ~ 2006-04-24
    IIF 22 - Director → ME
  • 7
    E.ON ENERGY SOLUTIONS LIMITED
    - now 03407430 02194091... (more)
    E.ON ENERGY LIMITED - 2011-04-20
    POWERGEN RETAIL LIMITED - 2007-12-03
    POWERGEN RETAIL GAS LIMITED - 2001-10-01
    STERLING GAS LIMITED - 1999-07-12
    STATCO EIGHT LIMITED - 1997-07-29
    Westwood Way, Westwood Business Park, Coventry
    Active Corporate (37 parents, 7 offsprings)
    Officer
    2011-10-03 ~ 2017-07-31
    IIF 8 - Director → ME
  • 8
    E.ON UK CHP LIMITED
    - now 02684288 03600792
    POWERGEN CHP LIMITED
    - 2004-07-05 02684288 03600792
    POWERBASIS LIMITED - 1992-03-06
    Westwood Way, Westwood Business Park, Coventry
    Active Corporate (38 parents, 2 offsprings)
    Officer
    2004-03-31 ~ 2007-07-04
    IIF 23 - Director → ME
  • 9
    E.ON UK GREEN FUNDING SOLUTIONS LIMITED - now
    E.ON ENERGY ECO INSTALLATIONS LIMITED - 2024-02-12
    E.ON UK COGENERATION LIMITED
    - 2021-03-24 02730697 03757733
    POWERGEN COGENERATION LIMITED
    - 2004-07-05 02730697 03757733
    YORKSHIRE COGEN LIMITED - 1999-02-02
    YELECO 12 LIMITED - 1992-09-08
    Westwood Way, Westwood Business Park, Coventry
    Active Corporate (58 parents)
    Officer
    2004-03-31 ~ 2007-07-04
    IIF 15 - Director → ME
  • 10
    E.ON UK HOLDING COMPANY LIMITED
    - now 01313782
    E.ON UK LIMITED - 2004-07-05
    E.ON UK PUBLIC LIMITED COMPANY - 2003-01-29
    WYLE SYSTEMS LIMITED - 2001-07-03
    AMBAR SYSTEMS LIMITED - 1999-05-14
    THAME MICRO-ELECTRONICS LIMITED - 1983-07-07
    N.E.C. (ELECTRONICS) LIMITED - 1981-12-31
    Westwood Way, Westwood Business Park, Coventry
    Active Corporate (31 parents, 3 offsprings)
    Officer
    2013-06-12 ~ 2017-07-31
    IIF 6 - Director → ME
  • 11
    E.ON UK PLC
    - now 02366970 01313782
    POWERGEN UK PLC
    - 2004-07-05 02366970 02878653
    POWERGEN PLC - 1998-12-09
    THE POWER GENERATION COMPANY PLC - 1990-01-18
    Westwood Way, Westwood Business Park, Coventry
    Active Corporate (51 parents, 47 offsprings)
    Officer
    2004-01-01 ~ 2007-07-04
    IIF 29 - Director → ME
    2011-10-03 ~ 2017-07-31
    IIF 7 - Director → ME
  • 12
    E.ON UK TRADING LIMITED
    - now 04178314 03757547
    POWERGEN TRADING LIMITED
    - 2004-07-05 04178314 03757547
    CLASSPEARL LIMITED - 2001-07-30
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2001-08-20 ~ 2010-01-21
    IIF 25 - Director → ME
  • 13
    ENERGY INNOVATION CENTRE LIMITED
    07809152
    The Technology Centre Suites 1 And 2, Inward Way, Ellesmere Port
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2018-03-05 ~ 2020-04-05
    IIF 11 - Director → ME
  • 14
    ENERGY SYSTEMS CATAPULT LIMITED
    08705784 09629154
    7th Floor 18 The Priory Queensway, Birmingham, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2024-04-10 ~ now
    IIF 1 - Director → ME
  • 15
    ENERGY SYSTEMS CATAPULT SERVICES LIMITED
    09629154 08705784
    7th Floor 18 The Priory Queensway, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-07-17 ~ now
    IIF 2 - Director → ME
  • 16
    ERGON POWER LIMITED
    - now 03548347 03208225... (more)
    KINETICA LIMITED
    - 2003-03-05 03548347 02436332... (more)
    BANDINTO LIMITED - 1999-02-02
    Westwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (10 parents)
    Officer
    2003-02-28 ~ 2006-04-24
    IIF 16 - Director → ME
  • 17
    FUTURE BIOGAS HOLDCO LIMITED
    - now 14624714
    FB HOLDCO LIMITED
    - 2023-04-15 14624714
    10-12 Frederick Sanger Road, Guildford, Surrey, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2023-03-23 ~ now
    IIF 3 - Director → ME
  • 18
    HOLFORD GAS STORAGE LIMITED
    SC254265
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (28 parents)
    Officer
    2005-07-26 ~ 2007-07-04
    IIF 24 - Director → ME
  • 19
    INFINIS ENERGY MANAGEMENT LIMITED
    - now 10432339
    3I LFG LIMITED - 2017-02-28
    First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire
    Active Corporate (16 parents, 11 offsprings)
    Officer
    2017-08-01 ~ now
    IIF 4 - Director → ME
  • 20
    OVO (S) ENERGY SERVICES LIMITED - now
    SSE ENERGY SERVICES GROUP LIMITED
    - 2020-01-16 11046212
    SHIFTRCO123 LTD - 2018-02-16
    Floor 5, Crescent, Temple Back, Redcliffe, United Kingdom
    Active Corporate (17 parents, 6 offsprings)
    Officer
    2019-06-24 ~ 2020-01-15
    IIF 10 - Director → ME
  • 21
    RWE RENEWABLES UK LIMITED - now
    E.ON CLIMATE & RENEWABLES UK LIMITED - 2019-11-19
    E.ON UK RENEWABLES LIMITED - 2008-04-08
    E.ON UK RENEWABLES HOLDINGS LIMITED - 2007-05-23
    POWERGEN RENEWABLES HOLDINGS LIMITED
    - 2004-07-05 03758404 03600847
    INGLEBY (1187) LIMITED - 1999-05-26
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (45 parents, 26 offsprings)
    Officer
    2001-07-16 ~ 2001-09-13
    IIF 26 - Director → ME
  • 22
    RWE RENEWABLES UK ONSHORE WIND LIMITED - now
    RWE RENEWABLES UK DEVELOPMENTS LIMITED - 2021-06-08
    E.ON CLIMATE & RENEWABLES UK DEVELOPMENTS LIMITED - 2019-12-18
    E.ON UK RENEWABLES DEVELOPMENTS LIMITED - 2008-04-08
    POWERGEN RENEWABLES DEVELOPMENTS LIMITED
    - 2004-07-05 03758407 03600790
    INGLEBY (1186) LIMITED - 1999-05-25
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (34 parents, 2 offsprings)
    Officer
    2001-07-16 ~ 2001-09-13
    IIF 28 - Director → ME
  • 23
    RWE RENEWABLES UK OPERATIONS LIMITED - now
    E.ON CLIMATE & RENEWABLES UK OPERATIONS LIMITED - 2019-12-18
    E.ON UK RENEWABLES OPERATIONS LIMITED - 2008-04-08
    E.ON UK RENEWABLES LIMITED - 2007-05-23
    POWERGEN RENEWABLES LIMITED
    - 2004-07-05 02692529 03600560
    POWERGEN HAVERIGG LIMITED - 1996-10-11
    POWERGEN (HAVERIGG) LIMITED - 1995-06-05
    EMITFOCUS LIMITED - 1992-04-13
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (38 parents, 2 offsprings)
    Officer
    2001-07-16 ~ 2001-09-13
    IIF 27 - Director → ME
  • 24
    SCOTTISH AND SOUTHERN ENERGY PLC - 2011-09-30
    SCOTTISH HYDRO-ELECTRIC PLC - 1998-12-14
    NORTH OF SCOTLAND ELECTRICITY PLC - 1989-08-01
    Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (59 parents, 36 offsprings)
    Officer
    2018-05-01 ~ now
    IIF 5 - Director → ME
  • 25
    UNIPER ENERGY TRADING UK STAFF COMPANY LIMITED - now
    E.ON ENERGY TRADING UK STAFF COMPANY LIMITED
    - 2015-10-01 06567122
    ENSCO 673 LIMITED - 2008-05-14
    Compton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (16 parents)
    Officer
    2008-05-22 ~ 2011-11-11
    IIF 14 - Director → ME
  • 26
    UNIPER UK COTTAM LIMITED - now
    COTTAM DEVELOPMENT CENTRE LIMITED
    - 2015-06-01 03273552
    SYSTEMENGAGE LIMITED - 1996-12-20
    Compton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (30 parents)
    Officer
    2001-04-02 ~ 2007-07-04
    IIF 20 - Director → ME
  • 27
    UNIPER UK GAS LIMITED - now
    E.ON UK GAS LIMITED
    - 2015-10-01 02436332 03600782
    POWERGEN GAS LIMITED
    - 2004-07-05 02436332 03600782
    KINETICA LIMITED - 1999-02-01
    TRADSTACK LIMITED - 1989-11-13
    Compton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (48 parents)
    Officer
    2000-07-01 ~ 2007-07-04
    IIF 17 - Director → ME
  • 28
    WARWICK INDEPENDENT SCHOOLS FOUNDATION
    - now 04252305
    WARWICK SCHOOLS - 2003-03-11
    Warwick Independent Schools Foundation, Myton Road, Warwick
    Active Corporate (98 parents, 1 offspring)
    Officer
    2005-12-23 ~ 2008-07-21
    IIF 13 - Director → ME
    2014-01-01 ~ 2021-08-31
    IIF 31 - Director → ME

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.