A list of who has been granted a utility direction
Updated 22 September 2025
This alphabetical list shows who has been granted a Climate Change Levy (CCL) utility direction for gas and electricity. This is so suppliers can decide whether to charge CCL.
A
| Person | If electricity utility, date of direction | If gas utility, date of direction | Date of revocation |
|---|---|---|---|
| A F Machinery Ltd | 11 November 2022 | — | — |
| Air Liquide UK Limited | — | 11 June 2019 | — |
| Alan Bartlett and Sons (Chatteris) Limited | 1 April 2024 | — | — |
| Alcoa Manufacturing GB Ltd | 1 April 2001 | 1 April 2001 | — |
| Alta Estate Services Ltd | 1 October 2004 | — | 30 November 2013 |
| Associated British Ports | 1 April 2001 | — | — |
B
| Person | If electricity utility, date of direction | If gas utility, date of direction | Date of revocation |
|---|---|---|---|
| Baglan Operations Ltd | 21 January 2003 | — | — |
| Basalt Global Ltd | — | 1 October 2023 | — |
| BP CHP (UK) Limited | 1 May 2003 | — | — |
| BP Gas Marketing Ltd | 1 April 2001 | — | 13 June 2014 |
| BP PLC | 1 April 2001 | — | 7 December 2004 |
| Brehon Property Unit Trust (BPUT) | 14 August 2013 | — | — |
| Bristol Energy Limited | 18 June 2001 | — | — |
| British Steel | 1 October 2020 | — | — |
| British Steel Limited | 1 June 2016 | 1 June 2016 | — |
| Bruntwood Limited | 14 October 2011 | 14 October 2011 | — |
C
| Person | If electricity utility, date of direction | If gas utility, date of direction | Date of revocation |
|---|---|---|---|
| Calachem Ltd | 1 January 2008 | 1 January 2008 | — |
| Calder Mill Property Co Ltd | 1 November 2007 | 1 June 2007 | — |
| Carisbrooke Investments General Partners Ltd | 1 July 2006 | — | — |
| Celsius Parc Ltd | 30 September 2014 | — | — |
| CF Fertilisers UK Limited | 6 November 2015 | 6 November 2015 | — |
| Chichester Power Ltd | — | 24 June 2016 | — |
| Citigen (London) Limited | 20 March 2015 | — | — |
| Cofely Ltd | 11 April 2012 | 11 April 2012 | — |
| Cogenco Ltd | — | 21 September 2004 | — |
| Coletta & Tyson | — | 13 January 2016 | — |
| Conoco Phillips UK Ltd | 1 April 2003 | — | — |
| Crieff Visitors Centre | 1 October 2019 | — | — |
D
| Person | If electricity utility, date of direction | If gas utility, date of direction | Date of revocation |
|---|---|---|---|
| Decosol Ltd | 25 February 2004 | — | 1 October 2005 |
| Deeside Power Development Company Ltd | — | 11 July 2006 | — |
| Derby Cogeneration Limited | 19 June 2002 | — | — |
| Diamond Grange Ltd | 10 September 2010 | 10 September 2010 | 1 October 2012 |
| Dominion Insurance Company Limited | 8 June 2015 | — | — |
| Dong Naturgas A/S | 23 March 2010 | — | — |
| Dragon LNG Limited | 1 April 2012 | — | — |
E
| Person | If electricity utility, date of direction | If gas utility, date of direction | Date of revocation |
|---|---|---|---|
| Eastart Limited | 14 June 2001 | — | — |
| Eastern Shires Purchasing Organisation (ESPO) | 1 April 2001 | — | — |
| Efficient Generation Limited | — | 1 November 2017 | — |
| Eggborough Power Ltd | 30 November 2005 | — | — |
| EGNI Wales Limited | 14 June 2001 | 14 June 2001 | — |
| Eldridge, Pope & Co Plc | 7 March 2003 | — | — |
| ELYO Industrial Ltd | 1 February 2005 | 1 February 2005 | — |
| Esso Petroleum Company Ltd | 1 April 2001 | — | — |
F
| Person | If electricity utility, date of direction | If gas utility, date of direction | Date of revocation |
|---|---|---|---|
| Fargro Ltd | 1 April 2001 | 1 April 2001 | — |
| Forth Ports Plc | 1 April 2001 | — | — |
| Fred Lawton & Son Ltd | 27 April 2010 | 27 April 2010 | 30 September 2012 |
G
| Person | If electricity utility, date of direction | If gas utility, date of direction | Date of revocation |
|---|---|---|---|
| Garrison Barclays Estates | 19 February 2018 | — | — |
| Glass Leaf Power Limited | 27 April 2018 | — | — |
| Glasshouse Generation Ltd | 14 July 2016 | — | — |
| Green Energy (UK) plc | 18 July 2003 | — | 31 March 2015 |
H
| Person | If electricity utility, date of direction | If gas utility, date of direction | Date of revocation |
|---|---|---|---|
| Harvest Generation Services Ltd | 8 April 2016 | — | — |
| Humbly Grove Energy Ltd | — | 1 April 2013 | — |
| Huntsman Petrochemicals (UK) Ltd | 1 April 2001 | 1 April 2001 | 15 January 2007 |
I
| Person | If electricity utility, date of direction | If gas utility, date of direction | Date of revocation |
|---|---|---|---|
| Immingham CHP Limited Liability Partnership | 15 July 2004 | — | — |
| Impala Estates Ltd | 7 April 2006 | 7 April 2006 | — |
| Industrial Estates (Scotland) Ltd | 1 April 2001 | 1 April 2001 | — |
| INEOS Chemicals Grangemouth Limited | 6 April 2016 | — | — |
| INEOS Chlor Limited | 25 April 2001 | — | — |
| INEOS Chlor Newton Aycliffe Limited | 1 July 2008 | — | — |
| INEOS Infrastructure (Grangemouth) Limited | 1 April 2011 | 1 April 2011 | — |
| INEOS Nitriles Limited | 18 March 2013 | 18 March 2013 | — |
| INEOS Silicas Limited | 1 November 2007 | — | 2 July 2008 |
| In-Site Property Solutions Ltd | 7 April 2006 | 7 April 2006 | — |
| Inter-Diocesan Fuel Management Ltd | 1 April 2001 | 1 April 2001 | — |
J
| Person | If electricity utility, date of direction | If gas utility, date of direction | Date of revocation |
|---|---|---|---|
| Joseph and Jesse Siddons | 14 April 2015 | 14 April 2015 | — |
K
| Person | If electricity utility, date of direction | If gas utility, date of direction | Date of revocation |
|---|---|---|---|
| Kent County Council | 1 April 2001 | 1 April 2001 | — |
L
| Person | If electricity utility, date of direction | If gas utility, date of direction | Date of revocation |
|---|---|---|---|
| Landsdale Nurseries Ltd/Flavourfresh Salads Ltd | — | 3 December 2015 | 31 December 2018 |
| Leonardo MW Limited | 1 January 2017 | 1 January 2017 | — |
| Lloyd Lewis Power | 8 October 2001 | — | — |
| LOCO2 Energy Ltd | 13 July 2010 | — | — |
| Loughborough University Services Limited | 17 January 2006 | 17 January 2006 | — |
| Lynemouth Power Limited | 13 December 2012 | — | — |
M
| Person | If electricity utility, date of direction | If gas utility, date of direction | Date of revocation |
|---|---|---|---|
| Mainette UK Ltd | 1 September 2008 | — | — |
| Manchester Science Parks Limited | 1 October 2012 | 1 October 2012 | — |
| Max Property Industrial | 19 January 2010 | — | — |
| Medway Ports Limited | 1 April 2001 | — | — |
| Meltham Properties Ltd | 30 September 2012 | 30 September 2012 | — |
| Milford Energy Limited | 1 November 2007 | — | — |
| Mr Marriott | 1 August 2001 | — | 16 October 2007 |
N
| Person | If electricity utility, date of direction | If gas utility, date of direction | Date of revocation |
|---|---|---|---|
| New Greenham Park Ltd | 1 July 2009 | — | — |
| Newton Business Parks | 18 February 2002 | — | — |
| Norland Managed Services Ltd | 23 May 2011 | 23 May 2011 | — |
| Nottingham University Industrial & Commercial Enterprise Ltd | 1 April 2001 | 1 April 2001 | — |
| Npower Cogen Limited | 1 October 2004 | — | — |
| Npower Cogen Trading Limited | 7 September 2007 | — | — |
O
| Person | If electricity utility, date of direction | If gas utility, date of direction | Date of revocation |
|---|---|---|---|
| Oval (717) Limited | 1 September 2005 | 1 September 2005 | — |
P
| Person | If electricity utility, date of direction | If gas utility, date of direction | Date of revocation |
|---|---|---|---|
| P3P Energy Management AE Ltd | 29 June 2018 | — | — |
| Peel Electricity Services Limited | 8 March 2016 | — | — |
| Petroineos Manufacturing Scotland Ltd | 1 April 2001 | 1 September 2011 | — |
| Port of Sheerness Limited | 1 April 2001 | — | — |
| Port of Sunderland | 1 April 2001 | — | — |
| Port of Tilbury London Ltd | 1 April 2001 | — | — |
| Powergen Cogeneration Limited | 4 April 2001 | — | — |
| Powergen Combined Heat and Power Limited | 1 April 2001 | — | — |
| PQ Silicas UK Ltd | 3 July 2008 | — | — |
| Prudent Student Co Limited | 18 June 2001 | 18 June 2001 | — |
Q
| Person | If electricity utility, date of direction | If gas utility, date of direction | Date of revocation |
|---|---|---|---|
| Quiligotti Terrazzo Tiles Ltd | 14 August 2017 | — | — |
R
| Person | If electricity utility, date of direction | If gas utility, date of direction | Date of revocation |
|---|---|---|---|
| Red Bank Manufacturing Company Limited | 1 October 2003 | 1 October 2003 | 30 April 2006 |
| R S Baker & Sons Ltd | 24 February 2010 | — | — |
S
| Person | If electricity utility, date of direction | If gas utility, date of direction | Date of revocation |
|---|---|---|---|
| SABIC Petrochemicals (UK) Ltd | 15 January 2007 | 15 January 2007 | — |
| Saltend Chemicals Park Limited | 18 July 2019 | — | — |
| Saturn Facilities Ltd | 22 May 2003 | 22 May 2003 | 31 July 2003 |
| Scottish Power Energy Trading (Agency) Limited | 1 December 2001 | 1 December 2001 | — |
| Scottish Power Energy Trading Limited | 1 November 2001 | 1 November 2001 | — |
| Scottish Power Generation Limited | 11 July 2001 | — | — |
| Seaforth Power Limited (SPL) | 12 October 2011 | — | — |
| Secure Generation Limited | — | 1 November 2017 | — |
| Seeboard Powerlink Ltd | 12 November 2001 | — | — |
| SembCorp Utilities (UK) Limited | — | 15 November 2005 | — |
| Sheerness Produce Terminal Limited | 1 April 2001 | — | — |
| Shell UK Oil Products Ltd | 1 April 2001 | — | — |
| Shotton Combined Heat & Power Limited | 18 June 2001 | — | — |
| Slough Domestic Electricity Limited | 1 April 2001 | — | — |
| Slough Electricity Contracts Ltd | 1 April 2001 | — | — |
| Solvay Interox Ltd | 1 April 2013 | 1 April 2013 | — |
| South Tees Site Company Ltd | 20 March 2017 | — | — |
| Spade Lane Cool Stores Limited | 1 April 2001 | — | — |
| Spark Steam Limited | 31 January 2017 | — | — |
| Spire Sheffield Ltd | 15 July 2021 | — | — |
| Summer Estate Holdings Limited | 28 July 2017 | 28 July 2017 | — |
| Suncrop Generation Ltd | — | 1 October 2024 | — |
| Supernova Bedford Ltd | 31 July 2003 | — | 21 December 2005 |
T
| Person | If electricity utility, date of direction | If gas utility, date of direction | Date of revocation |
|---|---|---|---|
| Tata Steel Europe Limited | 5 July 2012 | 5 July 2012 | 31 March 2023 |
| Tata Steel UK Limited | 1 April 2023 | 1 October 2020 | — |
| Teesside Gas and Liquids Processing | 13 September 2012 | — | — |
| Tenens Limited | 18 June 2001 | 18 June 2001 | 31 March 2004 |
| Texas Group PLC | 13 January 2014 | 13 January 2014 | — |
| Thanet Earth Lettuce Ltd | 1 October 2024 | 1 October 2024 | — |
| The Bristol Port Company | 1 April 2001 | 1 April 2001 | — |
| The Isle of Wight Energy Company Limited | 21 September 2012 | 21 September 2012 | — |
| The Mersey Docks and Harbour Company | 1 April 2001 | — | — |
| Thornton Facilities Management Ltd | — | — | 30 September 2023 |
| Towndoor Limited | 29 July 2015 | — | — |
| TS4i | 12 June 2002 | — | — |
| TS4i (Power Resources 3) Limited | 29 November 2002 | 18 January 2010 | — |
U
| Person | If electricity utility, date of direction | If gas utility, date of direction | Date of revocation |
|---|---|---|---|
| Universal Sodexho Scotland Limited | 14 June 2001 | 14 June 2001 | — |
| Universal Utilities Limited | — | — | 18 February 2016 |
| University of Liverpool Energy Company Limited | 2 July 2001 | 2 December 2012 | — |
| UK Power Reserve Group | 7 October 2013 | — | — |
| Urban Chain Ltd | 1 July 2022 | — | — |
| Utility Energy Solutions limited | 14 June 2001 | — | — |
V
No entries.
W
| Person | If electricity utility, date of direction | If gas utility, date of direction | Date of revocation |
|---|---|---|---|
| Westfirst Limited | 23 September 2005 | 23 September 2005 | — |
| Wight Salads Group Limited | — | 21 September 2012 | 25 November 2013 |
X
No entries.
Y
| Person | If electricity utility, date of direction | If gas utility, date of direction | Date of revocation |
|---|---|---|---|
| York University Energy Supply Company Limited | 7 March 2014 | 7 March 2014 | — |
Z
No entries.