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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Duff, Andrew James

    Related profiles found in government register
  • Duff, Andrew James
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Earth Trust Centre, Little Wittenham, Abingdon, Oxfordshire, OX14 4QZ, England

      IIF 1
    • icon of address Severn Trent Centre, 2 St John’s Street, Coventry, CV1 2LZ, United Kingdom

      IIF 2 IIF 3
    • icon of address Caroline House, 55 - 57 High Holborn, London, WC1V 6DX, United Kingdom

      IIF 4
  • Duff, Andrew James
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C23 - 5 & 6 Cobalt Park Way, Cobalt Park, Newcastle Upon Tyne, NE28 9EJ, United Kingdom

      IIF 5
  • Duff, Andrew James
    British llpmember born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Msp Secretaries Limited, 27/28 Eastcastle Street, London, W1W 8DH

      IIF 6
  • Duff, Andrew James
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Johns Street, Coventry, CV1 2LZ, England

      IIF 7 IIF 8
    • icon of address C/o Severn Trent Plc, Severn Trent Centre, Coventry, CV3 9FH, England

      IIF 9
    • icon of address Trigonos Building, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB, England

      IIF 10
  • Duff, Andrew James
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Duff, Andrew
    born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Old Burlington Street, London, W1S 3AG, England

      IIF 15
    • icon of address 10, Old Burlington Street, London, W1S 3AG, United Kingdom

      IIF 16
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 17
  • Duff, Andrew James
    British chief executive director born in April 1959

    Registered addresses and corresponding companies
    • icon of address The White Cottage, Little Wittenham, Abingdon, Oxfordshire, OX14 4RA

      IIF 18
  • Duff, Andrew James
    British director born in April 1959

    Registered addresses and corresponding companies
  • Andrew James Duff
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Old Burlington Street, London, W1S 3AG, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-24 ~ now
    IIF 16 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    PLOYFINAL PUBLIC LIMITED COMPANY - 1988-09-26
    icon of address C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 5 - Director → ME
  • 3
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (263 parents)
    Officer
    icon of calendar 2004-03-23 ~ now
    IIF 15 - LLP Member → ME
  • 4
    icon of address C/o Msp Secretaries Limited, 27/28 Eastcastle Street, London
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 6 - Director → ME
Ceased 32
  • 1
    DEE VALLEY GROUP PLC - 2017-03-13
    NEW DEE VALLEY PLC - 2002-08-16
    INTERCEDE 1760 LIMITED - 2002-06-19
    icon of address Severn Trent Centre, St. Johns Street, Coventry, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-15 ~ 2017-11-17
    IIF 7 - Director → ME
  • 2
    HACKREMCO (NO.1496) LIMITED - 1999-11-05
    NITROGEN TWO LIMITED - 2000-09-18
    NPOWER DIRECT LIMITED - 2020-06-03
    icon of address Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-09-13 ~ 2008-10-01
    IIF 29 - Director → ME
  • 3
    NORTHMOOR TRUST FOR COUNTRYSIDE CONSERVATION - 2010-10-18
    icon of address Earth Trust Centre, Little Wittenham, Abingdon, Oxfordshire, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-18 ~ 2018-12-07
    IIF 1 - Director → ME
  • 4
    BANBURY ENERGY LIMITED - 2005-12-22
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2008-10-01
    IIF 23 - Director → ME
  • 5
    SWEEPACTION PLC - 1997-05-13
    POLMARKET PLC - 1997-12-17
    ELEMENTIS (1998) PLC - 1998-02-23
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2021-09-01
    IIF 4 - Director → ME
  • 6
    icon of address Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2003-09-19 ~ 2004-12-31
    IIF 18 - Director → ME
  • 7
    WOLSELEY PLC - 2010-11-25
    WOLSELEY LIMITED - 2020-11-05
    WOLSELEY - HUGHES P L C - 1986-04-14
    icon of address 1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2010-11-23
    IIF 10 - Director → ME
  • 8
    ABINGDON ENERGY LIMITED - 2005-12-22
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2008-10-01
    IIF 22 - Director → ME
  • 9
    EAST ANGLIA PIPELINE LIMITED - 1998-05-06
    icon of address Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-17 ~ 2009-07-01
    IIF 11 - Director → ME
  • 10
    DEE VALLEY WATER LIMITED - 2018-06-29
    CHESTER WATERWORKS PLC - 1998-03-13
    HAFREN DYFRDWY LIMITED - 2018-11-07
    DEE VALLEY WATER PLC - 2018-01-02
    icon of address Packsaddle Wrexham Road, Rhostyllen, Wrexham, Clwyd
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2020-03-31
    IIF 8 - Director → ME
  • 11
    CANCER RELIEF MACMILLAN FUND - 1997-04-20
    MACMILLAN CANCER RELIEF - 2006-06-29
    icon of address 3rd Floor Bronze Building, The Forge, 105 Sumner Street, London, England
    Active Corporate (14 parents, 8 offsprings)
    Officer
    icon of calendar 2011-03-02 ~ 2020-07-29
    IIF 9 - Director → ME
  • 12
    THE MOVE FACTORY LIMITED - 2006-10-03
    JIVE MANAGEMENT LIMITED - 1999-11-22
    icon of address 1 Frances Way Grove Park, Enderby, Leicester, Leicestershire
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2002-09-06 ~ 2004-07-22
    IIF 26 - Director → ME
  • 13
    NATIONAL POWER GAS DIRECT LIMITED - 2000-12-01
    icon of address Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2008-10-01
    IIF 19 - Director → ME
  • 14
    NPOWER 2000 LIMITED - 2001-01-08
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2008-10-01
    IIF 32 - Director → ME
  • 15
    TEXACO & CALOR GAS LIMITED - 1997-07-25
    CALORTEX LIMITED - 2000-12-01
    KELRIG LIMITED - 1995-08-30
    icon of address C/o Npower Limited, Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2008-10-01
    IIF 24 - Director → ME
  • 16
    HACKREMCO (NO.1418) LIMITED - 1998-11-20
    NATIONAL POWER (ENERGY CO.) LIMITED - 2000-12-01
    icon of address Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2002-09-06 ~ 2008-10-01
    IIF 20 - Director → ME
  • 17
    NP (ENERGY DIRECT) LIMITED - 2001-08-03
    icon of address C/o Npower Limited, Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-06 ~ 2008-10-01
    IIF 34 - Director → ME
  • 18
    GAS & ELECTRIC UK LIMITED - 2001-07-13
    NORTHERN ELECTRIC & GAS 2 LIMITED - 2001-10-01
    icon of address Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2008-10-01
    IIF 33 - Director → ME
  • 19
    INNOGY FINANCE LIMITED - 2001-07-24
    NPOWER DIRECT LIMITED - 2000-09-18
    icon of address C/o Npower Limited, Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-06 ~ 2008-10-01
    IIF 36 - Director → ME
  • 20
    HACKREMCO (NO.1814) LIMITED - 2001-08-02
    icon of address Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2008-10-01
    IIF 35 - Director → ME
  • 21
    OPUS ENERGY LIMITED - 2002-09-23
    OXFORD POWER LIMITED - 2004-01-13
    OPUS SHIPPING SERVICES LIMITED - 2005-12-22
    icon of address Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2008-10-01
    IIF 25 - Director → ME
  • 22
    INNOGY TECHNOLOGY VENTURES LIMITED - 2001-08-24
    INNOGY LIMITED - 2000-07-20
    icon of address Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-15 ~ 2002-10-31
    IIF 37 - Director → ME
    icon of calendar 2003-10-09 ~ 2009-12-31
    IIF 13 - Director → ME
  • 23
    RWE GENERATION UK HOLDINGS PLC - 2018-10-22
    HACKPLIMCO (NO.EIGHTY-EIGHT) PUBLIC LIMITED COMPANY - 2000-07-04
    RWE NPOWER HOLDINGS PLC - 2016-09-01
    INNOGY HOLDINGS PLC - 2003-10-01
    RWE INNOGY HOLDINGS PLC - 2004-08-02
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 2000-07-04 ~ 2009-12-31
    IIF 14 - Director → ME
  • 24
    RWE NPOWER PLC - 2014-07-01
    RWE INNOGY PLC - 2004-08-02
    INNOGY PLC - 2003-10-01
    NPOWER - 2000-07-20
    HACKUNLIMCO (NO.21) - 2000-01-19
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2000-07-03 ~ 2009-12-31
    IIF 12 - Director → ME
  • 25
    RWE NPOWER RENEWABLES (TULLIS RUSSELL) LIMITED - 2009-06-30
    FIFE NESS OFFSHORE WIND FARM LIMITED - 2009-05-01
    RWE NPOWER RENEWABLES (MARKINCH) LIMITED - 2014-01-31
    GLACIUS NO.2 LIMITED - 2008-10-13
    RWE INNOGY MARKINCH LIMITED - 2016-05-04
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2008-10-07
    IIF 31 - Director → ME
  • 26
    TESSAG (UK) LIMITED - 2001-10-03
    KLOCKNER INA INDUSTRIAL PLANTS LIMITED - 2000-02-04
    icon of address Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2008-10-01
    IIF 21 - Director → ME
  • 27
    YELECO 15 LIMITED - 1993-04-28
    icon of address Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2008-10-01
    IIF 28 - Director → ME
  • 28
    icon of address Severn Trent Centre, 2 St John's Street, Coventry
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-10 ~ 2020-03-31
    IIF 2 - Director → ME
  • 29
    icon of address Severn Trent Centre, 2 St John's Street, Coventry
    Active Corporate (10 parents, 10 offsprings)
    Officer
    icon of calendar 2010-05-10 ~ 2020-03-31
    IIF 3 - Director → ME
  • 30
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (27 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2021-04-06
    IIF 17 - LLP Member → ME
  • 31
    YELECO 4 LIMITED - 1994-07-06
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2008-05-20
    IIF 30 - Director → ME
  • 32
    YELECO 2 LIMITED - 1992-06-01
    icon of address Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2008-10-01
    IIF 27 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.