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

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
    • icon of address 7th Floor, 18 The Priory Queensway, Birmingham, B4 6BS, United Kingdom

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

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

      IIF 4
    • icon of address 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
    • icon of address Westwood Way, Westwood Business Park, Coventry, CV4 8LG

      IIF 6 IIF 7 IIF 8
    • icon of address 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
    • icon of address 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
    • icon of address The Technology Centre, Suites 1 And 2, Inward Way, Ellesmere Port, CH65 3EN

      IIF 11
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Warwick School, Myton Road, Warwick, Warwickshire, CV34 6PP

      IIF 31
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 7th Floor 18 The Priory Queensway, Birmingham, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 7th Floor 18 The Priory Queensway, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 2 - Director → ME
  • 3
    FB HOLDCO LIMITED - 2023-04-15
    icon of address 10-12 Frederick Sanger Road, Guildford, Surrey, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 3 - Director → ME
  • 4
    3I LFG LIMITED - 2017-02-28
    icon of address First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire
    Active Corporate (9 parents, 10 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 4 - Director → ME
  • 5
    SSE PLC
    - now
    SCOTTISH HYDRO-ELECTRIC PLC - 1998-12-14
    NORTH OF SCOTLAND ELECTRICITY PLC - 1989-08-01
    SCOTTISH AND SOUTHERN ENERGY PLC - 2011-09-30
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (12 parents, 24 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 5 - Director → ME
Ceased 23
  • 1
    LEE VALLEY WATER LIMITED - 1994-03-31
    VEOLIA WATER CENTRAL LIMITED - 2012-10-01
    VEOLIA WATER CENTRAL PLC - 2009-07-01
    THREE VALLEYS WATER PLC - 2009-07-01
    icon of address Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2018-01-15 ~ 2021-01-29
    IIF 12 - Director → ME
  • 2
    SHIFTPROJECT LIMITED - 1993-04-26
    ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITED - 1994-12-23
    icon of address Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Active Corporate (22 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2017-06-14
    IIF 9 - Director → ME
    icon of calendar 2003-12-04 ~ 2007-12-06
    IIF 19 - Director → ME
  • 3
    AMONDALE LIMITED - 1990-02-19
    CITIGEN LIMITED - 1993-07-02
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2007-07-04
    IIF 18 - Director → ME
  • 4
    BURGINHALL 294 LIMITED - 1989-03-16
    icon of address Mitchell Road, Phoenix Parkway, Corby, Northamptonshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2007-07-04
    IIF 21 - Director → ME
  • 5
    icon of address Corby Power Station, Mitchell Road, Phoenix Parkway Corby, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-02-13 ~ 2001-09-19
    IIF 30 - Director → ME
  • 6
    CHOICEALPHA LIMITED - 2000-07-07
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2006-04-24
    IIF 22 - Director → ME
  • 7
    POWERGEN RETAIL LIMITED - 2007-12-03
    STATCO EIGHT LIMITED - 1997-07-29
    POWERGEN RETAIL GAS LIMITED - 2001-10-01
    STERLING GAS LIMITED - 1999-07-12
    E.ON ENERGY LIMITED - 2011-04-20
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2017-07-31
    IIF 8 - Director → ME
  • 8
    POWERGEN CHP LIMITED - 2004-07-05
    POWERBASIS LIMITED - 1992-03-06
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2007-07-04
    IIF 23 - Director → ME
  • 9
    YELECO 12 LIMITED - 1992-09-08
    E.ON UK COGENERATION LIMITED - 2021-03-24
    E.ON ENERGY ECO INSTALLATIONS LIMITED - 2024-02-12
    POWERGEN COGENERATION LIMITED - 2004-07-05
    YORKSHIRE COGEN LIMITED - 1999-02-02
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2007-07-04
    IIF 15 - Director → ME
  • 10
    AMBAR SYSTEMS LIMITED - 1999-05-14
    N.E.C. (ELECTRONICS) LIMITED - 1981-12-31
    E.ON UK PUBLIC LIMITED COMPANY - 2003-01-29
    E.ON UK LIMITED - 2004-07-05
    THAME MICRO-ELECTRONICS LIMITED - 1983-07-07
    WYLE SYSTEMS LIMITED - 2001-07-03
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2013-06-12 ~ 2017-07-31
    IIF 6 - Director → ME
  • 11
    POWERGEN PLC - 1998-12-09
    POWERGEN UK PLC - 2004-07-05
    THE POWER GENERATION COMPANY PLC - 1990-01-18
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (6 parents, 40 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2007-07-04
    IIF 29 - Director → ME
    icon of calendar 2011-10-03 ~ 2017-07-31
    IIF 7 - Director → ME
  • 12
    icon of address The Technology Centre Suites 1 And 2, Inward Way, Ellesmere Port
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    490,759 GBP2024-03-31
    Officer
    icon of calendar 2018-03-05 ~ 2020-04-05
    IIF 11 - Director → ME
  • 13
    BANDINTO LIMITED - 1999-02-02
    KINETICA LIMITED - 2003-03-05
    icon of address Westwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2006-04-24
    IIF 16 - Director → ME
  • 14
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-26 ~ 2007-07-04
    IIF 24 - Director → ME
  • 15
    SHIFTRCO123 LTD - 2018-02-16
    SSE ENERGY SERVICES GROUP LIMITED - 2020-01-16
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2019-06-24 ~ 2020-01-15
    IIF 10 - Director → ME
  • 16
    E.ON UK RENEWABLES LIMITED - 2008-04-08
    E.ON UK RENEWABLES HOLDINGS LIMITED - 2007-05-23
    POWERGEN RENEWABLES HOLDINGS LIMITED - 2004-07-05
    INGLEBY (1187) LIMITED - 1999-05-26
    E.ON CLIMATE & RENEWABLES UK LIMITED - 2019-11-19
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (8 parents, 19 offsprings)
    Officer
    icon of calendar 2001-07-16 ~ 2001-09-13
    IIF 26 - Director → ME
  • 17
    E.ON UK RENEWABLES DEVELOPMENTS LIMITED - 2008-04-08
    INGLEBY (1186) LIMITED - 1999-05-25
    E.ON CLIMATE & RENEWABLES UK DEVELOPMENTS LIMITED - 2019-12-18
    POWERGEN RENEWABLES DEVELOPMENTS LIMITED - 2004-07-05
    RWE RENEWABLES UK DEVELOPMENTS LIMITED - 2021-06-08
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-16 ~ 2001-09-13
    IIF 28 - Director → ME
  • 18
    POWERGEN (HAVERIGG) LIMITED - 1995-06-05
    E.ON UK RENEWABLES OPERATIONS LIMITED - 2008-04-08
    POWERGEN HAVERIGG LIMITED - 1996-10-11
    E.ON CLIMATE & RENEWABLES UK OPERATIONS LIMITED - 2019-12-18
    EMITFOCUS LIMITED - 1992-04-13
    POWERGEN RENEWABLES LIMITED - 2004-07-05
    E.ON UK RENEWABLES LIMITED - 2007-05-23
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-07-16 ~ 2001-09-13
    IIF 27 - Director → ME
  • 19
    E.ON ENERGY TRADING UK STAFF COMPANY LIMITED - 2015-10-01
    ENSCO 673 LIMITED - 2008-05-14
    icon of address Compton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2011-11-11
    IIF 14 - Director → ME
  • 20
    COTTAM DEVELOPMENT CENTRE LIMITED - 2015-06-01
    SYSTEMENGAGE LIMITED - 1996-12-20
    icon of address Compton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2007-07-04
    IIF 20 - Director → ME
  • 21
    POWERGEN GAS LIMITED - 2004-07-05
    E.ON UK GAS LIMITED - 2015-10-01
    KINETICA LIMITED - 1999-02-01
    TRADSTACK LIMITED - 1989-11-13
    icon of address Compton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2007-07-04
    IIF 17 - Director → ME
  • 22
    WARWICK SCHOOLS - 2003-03-11
    icon of address Warwick Independent Schools Foundation, Myton Road, Warwick
    Active Corporate (20 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2021-08-31
    IIF 31 - Director → ME
    icon of calendar 2005-12-23 ~ 2008-07-21
    IIF 13 - Director → ME
  • 23
    Company number 04178314
    Non-active corporate
    Officer
    icon of calendar 2001-08-20 ~ 2010-01-21
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.