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

Earl, Peter Richard Stephen

    Related profiles found in government register
  • Earl, Peter Richard Stephen
    British

    Registered addresses and corresponding companies
    • Shipton Lodge, Shipton-under-wychwood, Oxfordshire, OX7 6DG

      IIF 1 IIF 2
  • Earl, Peter Richard Stephen

    Registered addresses and corresponding companies
  • Earl, Peter Richard Stephen
    British company director born in January 1955

    Resident in Gbr

    Registered addresses and corresponding companies
    • 8 Moorhouse Road, London, W2 5DJ

      IIF 21
  • Earl, Peter Richard Stephen
    British director born in January 1955

    Resident in Gbr

    Registered addresses and corresponding companies
  • Earl, Peter Richard Stephen
    born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 49, Wood Vale, London, SE23 3DT, England

      IIF 26
  • Earl, Peter Richard Stephen
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 15th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 15th Floor Millbank Tower C/o Independent Power, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 30
    • Millbank Tower, 15th Floor Millbank Tower, 21-24 Millbank, London, London, SW1P 4QP, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Earl, Peter Richard Stephen
    British ceo born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Millbank Tower, 15th Floor Millbank Tower, 21-24 Millbank, London, London, SW1P 4QP, United Kingdom

      IIF 34
  • Earl, Peter Richard Stephen
    British chief executive born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 21-24 Millbank, 17th Floor, Millbank Tower, London, SW1P 4QP, England

      IIF 35
    • Millbank Tower 15th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 36
  • Earl, Peter Richard Stephen
    British chief executive officer born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Millbank Tower, 15th Floor Millbank Tower, 21-24 Millbank, London, London, SW1P 4QP, United Kingdom

      IIF 37
  • Earl, Peter Richard Stephen
    British company chief executive born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 15th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 15th Floor Millbank Tower C/o Independent Power, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Citibase Plc, Millbank Tower 21-24, Millbank, London, SW1P 4QP, United Kingdom

      IIF 45 IIF 46
  • Earl, Peter Richard Stephen
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Ivy House / 2, Priory Street, Corsham, Wiltshire, SN13 0AR, England

      IIF 47
    • Ivy House, 2 Priory Street, Corsham, Wiltshire, SN13 0AR

      IIF 48 IIF 49
    • Ivy House, 2 Priory Street, Corsham, Wiltshire, SN13 0AR, England

      IIF 50
    • Ivy House 2, Priory Street, Corsham, Wiltshire, SN13 0AR, United Kingdom

      IIF 51
    • Unit 24 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ, England

      IIF 52
    • 15th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 53
    • 5th Floor Prince Consort House, 27-29 Albert Embankment, London, SE1 7TJ

      IIF 54
    • Millbank Tower, 17th Floor, 21-24 Millbank, London, SW1P 4QP, England

      IIF 55
    • Millbank Tower, 21-24 Millbank, 17th Floor, London, SW1P 4QP

      IIF 56 IIF 57
    • Millbank Tower, 21-24 Millbank, 17th Floor, London, SW1P 4QP, England

      IIF 58 IIF 59
    • Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 60
  • Earl, Peter Richard Stephen
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Earl, Peter Richard Stephen
    British investment banker born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Biwater House, Station Approach, Dorking, RH4 1TZ, England

      IIF 66
    • Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ

      IIF 67
  • Earl, Peter Richard Stephen
    British merchant banker born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Millbank Tower, 15th Floor Millbank Tower, 21-24 Millbank, London, London, SW1P 4QP, United Kingdom

      IIF 68
  • Earl, Peter Richard Stephen
    British none born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Earl, Peter Richard

    Registered addresses and corresponding companies
    • 34, Bentinck House, Apartment 105, Monck Street, London, SW1P 2BF, United Kingdom

      IIF 72
    • 49, Wood Vale, London, SE23 3DT, United Kingdom

      IIF 73
  • Earl, Peter Richard Stephen
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Shakespeare Martineau Llp, 15 Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 74
    • 105 Bentinck House, 34 Monck Street, London, SW1P 2BF, United Kingdom

      IIF 75 IIF 76
    • 15th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 77 IIF 78 IIF 79
    • 34, Bentinck House, Apartment 105, Monck Street, London, SW1P 2BF, United Kingdom

      IIF 82
    • 49, Wood Vale, London, London, SE23 3DT, United Kingdom

      IIF 83 IIF 84 IIF 85
    • 49, Wood Vale, London, SE23 3DT, England

      IIF 87
    • 49, Wood Vale, London, SE23 3DT, United Kingdom

      IIF 88
    • Millbank Tower, 15th Floor Millbank Tower, 21-24 Millbank, London, London, SW1P 4QP, United Kingdom

      IIF 89 IIF 90
    • Millbank Tower, 21-24 Millbank, 17th Floor, London, SW1P 4QP, United Kingdom

      IIF 91
    • Shipton Lodge, Shipton-under-wychwood, Oxfordshire, OX7 6DG

      IIF 92
  • Earl, Peter Richard Stephen
    British company ceo born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Wood Vale, London, SE23 3DT, United Kingdom

      IIF 93
  • Earl, Peter Richard Stephen
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29a, Teignmouth Road, London, NW2 4EB

      IIF 94
    • Moray House, 23-31 Great Titchfield Street, London, W1W 7PA, United Kingdom

      IIF 95
    • Shipton Lodge, High Street, Shipton-under-wychwood, Oxfordshire, OX7 6DG, United Kingdom

      IIF 96
    • Shipton Lodge, Shipton-under-wychwood, Oxfordshire, OX7 6DG

      IIF 97 IIF 98 IIF 99
  • Earl, Peter Richard Stephen
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27-29, Albert Embankment, London, SE1 7TJ, United Kingdom

      IIF 100
    • Shipton Lodge, Shipton-under-wychwood, Oxfordshire, OX7 6DG

      IIF 101
  • Earl, Peter Richard Stephen
    British investment banker born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shipton Lodge, Shipton-under-wychwood, Oxfordshire, OX7 6DG

      IIF 102
  • Earl, Peter Richard Stephen
    British merchant banker born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shipton Lodge, Shipton-under-wychwood, Oxfordshire, OX7 6DG

      IIF 103 IIF 104
  • Mr Peter Richard Stephen Earl
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 15th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 105 IIF 106 IIF 107
    • 49, Wood Vale, London, SE23 3DT, England

      IIF 108
    • Citibase Plc, Millbank Tower 21-24, Millbank, London, SW1P 4QP, United Kingdom

      IIF 109 IIF 110
    • C/o Independent Power Corporation, 17th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 111
    • Millbank Tower, 15th Floor Millbank Tower, 21-24 Millbank, London, London, SW1P 4QP, United Kingdom

      IIF 112 IIF 113 IIF 114
    • Millbank Tower, 15th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 118
  • Earl, Peter

    Registered addresses and corresponding companies
    • 15th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 119 IIF 120
    • Citibase Plc, Millbank Tower 21-24, Millbank, London, SW1P 4QP, United Kingdom

      IIF 121 IIF 122
  • Earl, Peter Richard Stephen
    English born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Earl, Peter Richard Stephen
    English corporate ceo born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Wood Vale, London, London, SE23 3DT, United Kingdom

      IIF 130
  • Peter Richard Stephen Earl
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 49, Wood Vale, London, SE23 3DT, England

      IIF 131
  • Mr Peter Richard Stephen Earl
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Wood Vale, London, SE23 3DT, England

      IIF 132
  • Mr Peter Richard Stephen Earl
    English born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peter Richard Earl
    English born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Bentinck House, Apartment 105, Monck Street, London, SW1P 2BF, United Kingdom

      IIF 136
    • 49, Wood Vale, London, SE23 3DT, United Kingdom

      IIF 137
  • Peter Richard Stephen Earl
    English born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 73
  • 1
    8 MOORHOUSE ROAD MANAGEMENT LIMITED
    03899780
    White House, Wollaton Street, Nottingham, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    -8,045 GBP2024-12-31
    Officer
    2009-11-01 ~ 2011-11-09
    IIF 21 - Director → ME
  • 2
    AMELIA'S KITCHEN LIMITED
    09288547
    Manor Farmhouse, Halton Gill, Skipton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -11,652 GBP2023-11-01 ~ 2024-10-31
    Officer
    2014-10-30 ~ now
    IIF 91 - Director → ME
  • 3
    ANDEAN MINING CORPORATION LIMITED
    07640684
    Millbank Tower 21-24 Millbank, 17th Floor, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    699,371 GBP2015-12-31
    Officer
    2016-09-17 ~ dissolved
    IIF 57 - Director → ME
    2011-05-19 ~ 2016-03-16
    IIF 64 - Director → ME
  • 4
    ANGLO KAZAKH TRANSASIAN ENERGY CORPORATION LTD
    - now 08456164
    ANGLO KAZAKH TRANSASIAN PIPELINE CORPORATION LIMITED
    - 2016-05-05 08456164
    Millbank Tower 15th Floor, Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    14,161 GBP2018-03-31
    Officer
    2013-03-21 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 118 - Has significant influence or control OE
  • 5
    ARROWSMITH PARTNERS LLP
    OC459413
    105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-15 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 131 - Right to appoint or remove members OE
    IIF 131 - Right to surplus assets - 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
  • 6
    ARTEX UK CONSTRUCTION LIMITED
    12845751
    49 Wood Vale, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-08-31 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 7
    ASCENT RESOURCES PLC
    - now 05239285
    ORBITEAGLE PUBLIC LIMITED COMPANY - 2004-10-19
    Taylor Wessing, 5 New Street Square, London
    Active Corporate (36 parents, 3 offsprings)
    Officer
    2006-05-15 ~ 2008-01-09
    IIF 98 - Director → ME
  • 8
    BIWATER HOLDINGS LIMITED
    - now 00929686
    BIWATER PLC - 2010-03-30
    BIWATER HOLDINGS PLC - 2010-03-30
    BIWATER GROUP LIMITED - 1985-10-28
    BIWATER LIMITED - 1980-12-31
    BIWATER TREATMENT CO.LIMITED - 1977-12-31
    Biwater House, Station Approach, Dorking, Surrey
    Liquidation Corporate (43 parents, 55 offsprings)
    Officer
    2021-05-01 ~ 2022-10-06
    IIF 67 - Director → ME
  • 9
    BIWATER INTERNATIONAL LIMITED
    - now 00976157 00792773
    BIWATER PROJECTS LIMITED - 1991-01-01
    BIWATER (LEASING) LIMITED - 1988-08-01
    PETROCON (LEASING) LIMITED - 1980-12-31
    Biwater House, Station Approach, Dorking, Surrey
    Liquidation Corporate (49 parents, 1 offspring)
    Officer
    2021-05-01 ~ 2022-10-06
    IIF 66 - Director → ME
  • 10
    BLAZEWAY ENGINEERING LIMITED
    05356014
    Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    2,065,925 GBP2017-09-30
    Officer
    2006-05-12 ~ 2011-11-25
    IIF 54 - Director → ME
    2016-03-01 ~ dissolved
    IIF 50 - Director → ME
    IIF 35 - Director → ME
  • 11
    CASCADE HYDRO LIMITED
    07640689
    Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    951 GBP2024-03-31
    Officer
    2018-01-29 ~ now
    IIF 32 - Director → ME
    2011-05-19 ~ 2015-06-29
    IIF 65 - Director → ME
    Person with significant control
    2018-03-03 ~ 2018-03-04
    IIF 111 - Ownership of shares – 75% or more OE
  • 12
    CASPIAN INDEPENDENT POWER LIMITED
    11745398
    Citibase Plc, Millbank Tower 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-31 ~ dissolved
    IIF 45 - Director → ME
    2018-12-31 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 13
    COCHRANE POWER LIMITED
    08220905
    49 Wood Vale, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -1,965,077 GBP2024-12-31
    Officer
    2014-01-21 ~ 2015-06-29
    IIF 60 - Director → ME
    2023-12-08 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 14
    ENCOR POWER PLC
    - now 10050579
    ENCOR POWER LIMITED - 2016-08-23
    C/o David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2017-06-23 ~ 2017-12-22
    IIF 55 - Director → ME
  • 15
    EUROPEAN POWER GENERATION LIMITED - now
    INDEPENDENT POWER GENERATION LIMITED
    - 2005-03-01 04273969
    34 Bramshill Gardens, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2001-09-12 ~ 2005-02-08
    IIF 99 - Director → ME
  • 16
    FIELDSTONE PRIVATE CAPITAL GROUP LIMITED
    - now 02560405
    KEMPDOWN LIMITED - 1991-01-02
    2nd Floor Maritime Place Quayside, Chatham Maritime, Kent
    Liquidation Corporate (24 parents)
    Equity (Company account)
    1,621,955 GBP2021-03-31
    Officer
    1994-04-18 ~ 1995-04-05
    IIF 102 - Director → ME
  • 17
    GIFTT HOLDINGS LIMITED
    15208209
    49 Wood Vale, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2024-10-19 ~ now
    IIF 83 - Director → ME
    2023-10-12 ~ 2024-10-19
    IIF 130 - Director → ME
    2024-10-19 ~ now
    IIF 18 - Secretary → ME
    2023-10-12 ~ 2024-10-18
    IIF 19 - Secretary → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 18
    HALO OFFSHORE UK LIMITED
    - now SC342665
    THIRD ENERGY OFFSHORE LIMITED - 2018-12-31
    THIRD ENERGY LIMITED - 2013-10-11
    3RD ENERGY LIMITED - 2012-03-15
    THIRD OIL LIMITED - 2011-02-28
    LEDGE 1042 LIMITED - 2008-07-11
    C/o Shakespeare Martineau Llp, 15 Queen Street, Edinburgh, Scotland
    Active Corporate (22 parents)
    Officer
    2025-03-01 ~ now
    IIF 74 - Director → ME
  • 19
    HOW CONNECTION FOUR LIMITED
    - now 13396485
    HIP CONNECTION FOUR LIMITED
    - 2022-07-15 13396485
    49 Wood Vale, London, England
    Active Corporate (6 parents)
    Officer
    2021-05-14 ~ 2022-07-14
    IIF 41 - Director → ME
    2024-06-24 ~ now
    IIF 80 - Director → ME
    2021-05-14 ~ 2022-07-14
    IIF 5 - Secretary → ME
  • 20
    HOW CONNECTION ONE LIMITED
    - now 13224919
    HIP CONNECTION ONE LIMITED
    - 2022-07-15 13224919
    49 Wood Vale, London, England
    Active Corporate (6 parents)
    Officer
    2024-06-24 ~ now
    IIF 77 - Director → ME
    2021-02-25 ~ 2022-07-14
    IIF 43 - Director → ME
    2021-02-25 ~ 2022-07-14
    IIF 8 - Secretary → ME
  • 21
    HOW CONNECTION THREE LIMITED
    - now 13231832
    HIP CONNECTION THREE LIMITED
    - 2022-07-15 13231832
    49 Wood Vale, London, England
    Active Corporate (6 parents)
    Officer
    2024-06-24 ~ now
    IIF 78 - Director → ME
    2021-02-27 ~ 2022-07-14
    IIF 44 - Director → ME
    2021-02-27 ~ 2022-07-14
    IIF 7 - Secretary → ME
  • 22
    HOW CONNECTION TWO LIMITED
    - now 13225164
    HIP CONNECTION TWO LIMITED
    - 2022-07-15 13225164
    49 Wood Vale, London, England
    Active Corporate (6 parents)
    Officer
    2024-06-24 ~ now
    IIF 81 - Director → ME
    2021-02-25 ~ 2022-07-14
    IIF 42 - Director → ME
    2021-02-25 ~ 2022-07-14
    IIF 6 - Secretary → ME
  • 23
    HYDROCARBON EXPLORATION LIMITED
    - now 07159135
    HYDROCARBON EXPLORATION PLC - 2011-05-23
    HYDROCARBON PROSPECTING PLC - 2010-02-19
    C/o Ignition Law, 23-31 Moray House, Great Titchfield Street, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2015-08-11 ~ 2017-01-26
    IIF 95 - Director → ME
  • 24
    HYDROCARBON EXPLORATION PERU LIMITED
    08521135
    C/o Ignition Law 23-31 Great Titchfield Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2013-05-14 ~ 2017-01-26
    IIF 59 - Director → ME
  • 25
    INDEPENDENT POWER CONSTRUCTION LIMITED
    09894711
    Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2015-11-30 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Has significant influence or control OE
  • 26
    INDEPENDENT POWER OPERATIONS LIMITED
    04288901
    Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -219,067 GBP2024-12-31
    Officer
    2013-08-01 ~ now
    IIF 90 - Director → ME
    2001-11-14 ~ 2005-02-08
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Has significant influence or control OE
  • 27
    IPC BLYTH BESS LIMITED
    15973211
    49 Wood Vale, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 126 - Director → ME
    2024-09-23 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Right to appoint or remove directors OE
  • 28
    IPC CONNAH'S QUAY BESS LIMITED
    15989154
    49 Wood Vale, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 85 - Director → ME
    2024-10-01 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Right to appoint or remove directors OE
  • 29
    IPC GRID CONNECTION LIMITED
    14903216
    49 Wood Vale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2023-05-30 ~ now
    IIF 88 - Director → ME
  • 30
    IPC GRID CONNECTION TWO LIMITED
    15291356
    49 Wood Vale, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2023-11-17 ~ now
    IIF 123 - Director → ME
    2023-11-17 ~ now
    IIF 9 - Secretary → ME
  • 31
    IPC HAWTHORN PIT BESS LIMITED
    15974278
    49 Wood Vale, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 84 - Director → ME
    2024-09-24 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    IPC HINKLEY POINT BESS LIMITED
    15973213
    49 Wood Vale, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 127 - Director → ME
    2024-09-23 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    IPC NEW WORLD ENERGY LIMITED
    15192792
    Millbank Tower 15th Floor, 21-24 Millbank, London, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -35,287 GBP2024-10-31
    Officer
    2023-10-06 ~ now
    IIF 82 - Director → ME
    2023-10-06 ~ 2024-10-04
    IIF 72 - Secretary → ME
    Person with significant control
    2023-10-06 ~ 2024-07-12
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 34
    IPC NEW WORLD ENERGY PARK EAST LIMITED
    16489624 16289578
    105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-06-02 ~ now
    IIF 125 - Director → ME
    2025-06-02 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2025-06-02 ~ 2025-07-17
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    IPC NEW WORLD ENERGY PARK NORTHEAST LIMITED
    16289584
    105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-03-04 ~ now
    IIF 76 - Director → ME
    2025-03-04 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2025-03-04 ~ 2025-07-17
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    IPC NEW WORLD ENERGY PARK SOUTHWEST LIMITED
    16489791
    105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-06-02 ~ now
    IIF 124 - Director → ME
    2025-06-02 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2025-06-02 ~ 2025-07-17
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    IPC NEW WORLD ENERGY PARK WEST LIMITED
    16289578 16489624
    105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-03-04 ~ now
    IIF 75 - Director → ME
    2025-03-04 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2025-03-04 ~ 2025-07-17
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    IPC NEXUS LIMITED
    16381999
    105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 129 - Director → ME
    2025-04-11 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 140 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 140 - Right to appoint or remove directors as a member of a firm OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 39
    IPC PIPELINE DEVELOPMENT LIMITED
    11177917
    Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-30 ~ dissolved
    IIF 34 - Director → ME
  • 40
    IPSA GROUP PLC
    05496202
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (19 parents)
    Officer
    2016-03-01 ~ 2018-01-15
    IIF 47 - Director → ME
    2005-07-01 ~ 2015-07-31
    IIF 48 - Director → ME
  • 41
    KARI ENERGY LIMITED
    - now 12603435
    HECATE OFFSHORE WIND LIMITED
    - 2024-08-19 12603435
    HECATE INDEPENDENT POWER LIMITED
    - 2022-07-18 12603435
    Suite 105 Bentinck House Suite 105 Bentinck House, 34 Monck Street, London, London, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2024-06-24 ~ now
    IIF 79 - Director → ME
    2020-05-14 ~ 2022-07-14
    IIF 39 - Director → ME
  • 42
    KAZAKH INDEPENDENT POWER LIMITED
    12170558
    15th Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    500,000 GBP2023-08-31
    Officer
    2019-08-22 ~ now
    IIF 27 - Director → ME
  • 43
    LEBANON INDEPENDENT POWER LIMITED
    12257871
    15th Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-10-11 ~ dissolved
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 44
    NEBRAS POWER-IPC DEVELOPMENTS LIMITED
    12180410
    15th Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    286,736 GBP2024-12-31
    Officer
    2019-08-29 ~ now
    IIF 29 - Director → ME
  • 45
    OXFORD PHILHARMONIC ORCHESTRA PRODUCTIONS LIMITED
    - now 03592323 09119500
    THE OXFORD PHILOMUSICA PRODUCTIONS LIMITED
    - 2015-09-09 03592323
    SPEED 7180 LIMITED - 1998-08-11
    2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    77,337 GBP2018-08-31
    Officer
    2010-02-01 ~ 2020-02-01
    IIF 94 - Director → ME
  • 46
    OXFORD PHILHARMONIC ORCHESTRA TRUST
    - now 03608496 09191945
    THE OXFORD PHILOMUSICA TRUST
    - 2015-09-11 03608496
    2 The Old Estate Yard, High Street, East Hendred, Wantage, England
    Active Corporate (59 parents, 1 offspring)
    Officer
    2007-10-11 ~ 2021-07-01
    IIF 96 - Director → ME
  • 47
    PAN PERUVIAN MINING LIMITED
    08143599
    Millbank Tower 21-24 Millbank, 17th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-16 ~ dissolved
    IIF 61 - Director → ME
  • 48
    PARK AVENUE NOMINEES LIMITED
    03191392 15200402
    Millbank Tower 21-24 Millbank, 17th Floor, London
    Dissolved Corporate (12 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2015-07-16 ~ dissolved
    IIF 56 - Director → ME
    1997-06-20 ~ 2004-07-20
    IIF 104 - Director → ME
  • 49
    PARK AVENUE NOMINEES LIMITED
    15200402 03191392
    49 Wood Vale, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 86 - Director → ME
    2023-10-10 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 50
    PROWESS ENERGY SOLUTIONS LIMITED
    - now 10714039
    PROWESS ENERGY SERVICES LIMITED - 2017-04-07
    Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2017-11-08 ~ dissolved
    IIF 36 - Director → ME
  • 51
    RURELEC PLC
    - now 04812855
    RURELEC LIMITED
    - 2004-07-19 04812855
    INDEPENDENT POWER INTERNATIONAL LIMITED
    - 2004-02-16 04812855
    5 St. John's Lane, London, England
    Active Corporate (24 parents, 3 offsprings)
    Officer
    2003-07-03 ~ 2015-06-19
    IIF 49 - Director → ME
  • 52
    RURELEC POWER SERVICES LIMITED
    07882273
    18 Soho Square, London, England
    Dissolved Corporate (6 parents)
    Officer
    2011-12-14 ~ 2015-06-29
    IIF 63 - Director → ME
  • 53
    RURELEC PROJECT FINANCE LIMITED
    - now 07523554
    STERLING TRUST SECURITIES LIMITED - 2011-07-20
    5 St. John's Lane, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    27,040 GBP2022-12-31
    Officer
    2013-08-01 ~ 2015-06-29
    IIF 58 - Director → ME
  • 54
    SLOANE CLIMATE CHANGE FINANCE LIMITED
    07518958
    Millbank Tower 21-24 Millbank, 17th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-02-07 ~ 2011-05-27
    IIF 23 - Director → ME
    2012-01-30 ~ dissolved
    IIF 71 - Director → ME
  • 55
    SLOANE CORPORATE FINANCE ADVISORS LIMITED
    07518939
    Millbank Tower 21-24 Millbank, 17th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-01-30 ~ dissolved
    IIF 70 - Director → ME
    2011-02-07 ~ 2011-05-27
    IIF 22 - Director → ME
  • 56
    SLOANE CORPORATE FINANCE LIMITED
    02673030
    Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    155,146 GBP2024-06-30
    Officer
    1991-12-19 ~ now
    IIF 33 - Director → ME
    1991-12-19 ~ 1992-06-01
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 57
    SLOANE CORPORATION LIMITED
    07518886
    Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    376 GBP2017-09-30
    Officer
    2011-02-07 ~ 2011-05-27
    IIF 25 - Director → ME
    2011-11-25 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 114 - Ownership of shares – More than 50% but less than 75% OE
    IIF 114 - Right to appoint or remove directors OE
  • 58
    SLOANE INVESTMENT HOLDINGS LIMITED
    11088088
    Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    2017-11-29 ~ dissolved
    IIF 37 - Director → ME
  • 59
    SLOANE PEAKING ENERGY LIMITED
    11538038
    15th Floor Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ dissolved
    IIF 53 - Director → ME
    2018-08-25 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 60
    SLOANE PROJECT FINANCE LIMITED
    07519161
    Millbank Tower 21-24 Millbank, 17th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-01-30 ~ dissolved
    IIF 69 - Director → ME
    2011-02-07 ~ 2011-05-27
    IIF 24 - Director → ME
  • 61
    SLOANE RENEWABLE ENERGY LIMITED
    11087751
    Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    151,394 GBP2024-11-30
    Officer
    2017-11-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-11-29 ~ 2022-01-10
    IIF 113 - Ownership of shares – 75% or more OE
  • 62
    SLOANE TRADE FINANCE LIMITED
    16384528
    105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 128 - Director → ME
    2025-04-14 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 144 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 144 - Right to appoint or remove directors as a member of a firm OE
  • 63
    SLOANE WINE COMPANY LIMITED(THE)
    - now 01920188
    GALEAGE LIMITED
    - 1985-07-16 01920188
    88 Crawford Street, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2010-06-21
    IIF 103 - Director → ME
    ~ 2010-06-21
    IIF 1 - Secretary → ME
  • 64
    STRATEGIC NATURAL RESOURCES PLC
    05249946
    Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (24 parents)
    Officer
    2004-10-08 ~ 2010-10-20
    IIF 97 - Director → ME
  • 65
    THE INDEPENDENT POWER CORPORATION PLC
    03097552
    Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (22 parents, 11 offsprings)
    Officer
    1995-09-01 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 115 - Has significant influence or control OE
  • 66
    THE LONG DISTANCE POWER CABLE COMPANY LIMITED
    13225212
    15th Floor Millbank Tower C/o Independent Power, 21-24 Millbank, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2021-02-25 ~ now
    IIF 30 - Director → ME
  • 67
    THE MARINE LOW CARBON POWER COMPANY LIMITED
    12661415
    Millbank Tower 15th Floor, 21-24 Millbank, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2020-06-11 ~ now
    IIF 28 - Director → ME
  • 68
    THE TRANSITION OIL PRODUCTS COMPANY LIMITED
    15190041
    49 Wood Vale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 93 - Director → ME
    2023-10-05 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 137 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 137 - Ownership of shares – More than 50% but less than 75% OE
  • 69
    TIGER ROYALTIES AND INVESTMENTS PLC - now
    TIGER RESOURCE PLC - 2020-07-18
    TIGER RESOURCE FINANCE PLC
    - 2018-06-25 02882601 11404056
    MINMET (UK) LIMITED
    - 1996-07-08 02882601
    RUSSIAMONEY PUBLICATIONS LIMITED - 1995-09-12
    LAWGRA (NO.232) LIMITED - 1994-03-23
    2nd Floor 7-8 Kendrick Mews, London, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    1996-06-24 ~ 1997-09-19
    IIF 101 - Director → ME
  • 70
    TIGRIS INDEPENDENT POWER LIMITED
    11989484
    Citibase Plc, Millbank Tower 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-10 ~ dissolved
    IIF 46 - Director → ME
    2019-05-10 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 71
    TRANQUILITY INVESTMENTS LIMITED
    10822800
    Unit 24 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-16 ~ dissolved
    IIF 52 - Director → ME
  • 72
    TRI-LENS PRODUCTIONS LIMITED
    08433243
    Millbank Tower 21-24 Millbank, 17th Floor, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99,336 GBP2020-03-31
    Officer
    2013-03-07 ~ 2014-08-19
    IIF 100 - Director → ME
  • 73
    XAXA LIMITED
    11537432
    2 Westward Ho Cottages Newark Lane, Ripley, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2018-08-25 ~ dissolved
    IIF 119 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.