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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 11
  • 1
    Wilson, Steven Andrew
    Born in February 1975
    Individual (68 offsprings)
    Officer
    icon of calendar 2025-08-27 ~ now
    OF - Director → CIF 0
  • 2
    Hood, Stuart Peter
    Born in May 1980
    Individual (29 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Bryce, Robert
    Born in June 1978
    Individual (22 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Hill, Gayle Catherine
    Born in March 1974
    Individual (50 offsprings)
    Officer
    icon of calendar 2025-03-03 ~ now
    OF - Director → CIF 0
  • 5
    Futter, Rosalind Charlotte, Mrs.
    Born in May 1978
    Individual (42 offsprings)
    Officer
    icon of calendar 2024-01-17 ~ now
    OF - Director → CIF 0
  • 6
    Dunne, Jane Elizabeth
    Born in March 1980
    Individual (50 offsprings)
    Officer
    icon of calendar 2024-10-14 ~ now
    OF - Director → CIF 0
  • 7
    Wheeler, Stephen
    Born in February 1973
    Individual (28 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
  • 8
    O'connor, Bernard Michael
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-23 ~ now
    OF - Secretary → CIF 0
  • 9
    Berry, Kerry Stacey
    Born in June 1982
    Individual (62 offsprings)
    Officer
    icon of calendar 2025-03-03 ~ now
    OF - Director → CIF 0
  • 10
    Donald, Heather Lindsay
    Born in July 1978
    Individual (52 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 11
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 38
  • 1
    Milne, Christopher David
    Chartered Accountant born in May 1979
    Individual (16 offsprings)
    Officer
    icon of calendar 2013-03-29 ~ 2015-06-19
    OF - Director → CIF 0
  • 2
    Honeyman, Alexander Hughes
    Head Of Project Development born in February 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-07-23 ~ 2021-12-31
    OF - Director → CIF 0
  • 3
    Rennet, Brandon James
    Chartered Accountant born in November 1972
    Individual (52 offsprings)
    Officer
    icon of calendar 2010-03-12 ~ 2013-03-29
    OF - Director → CIF 0
  • 4
    Smith, Paul Richard
    Chartered Engineer born in January 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-04-15 ~ 2016-05-31
    OF - Director → CIF 0
  • 5
    Stanwix, Rhys Gordon
    Director Of Thermal Development born in September 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-03-29 ~ 2016-03-03
    OF - Director → CIF 0
  • 6
    Malone, Alexandra Leta
    Company Director born in December 1983
    Individual
    Officer
    icon of calendar 2022-04-01 ~ 2025-07-07
    OF - Director → CIF 0
  • 7
    Hearsey, Peter Geoffrey
    Solicitor
    Individual (31 offsprings)
    Officer
    icon of calendar 1996-12-31 ~ 1997-04-28
    OF - Secretary → CIF 0
  • 8
    Brett, Stephen Gareth
    Company Director born in September 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1992-06-22 ~ 1993-09-30
    OF - Director → CIF 0
  • 9
    Brydon, Antony Gavin Dominic, Dr
    Group Treasurer born in October 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-01 ~ 2010-03-12
    OF - Director → CIF 0
  • 10
    Fairbairn, Sally
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2021-07-23
    OF - Secretary → CIF 0
  • 11
    Downes, John Anthony
    Director born in May 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2013-03-29 ~ 2023-04-01
    OF - Director → CIF 0
  • 12
    Marchant, Ian Derek
    Accountant born in February 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-07-25 ~ 2001-09-28
    OF - Director → CIF 0
  • 13
    Smith, James Isaac
    Engineer born in March 1962
    Individual (15 offsprings)
    Officer
    icon of calendar 2016-07-06 ~ 2022-02-01
    OF - Director → CIF 0
  • 14
    Morris, Derek Aubrey Goodall
    Individual
    Officer
    icon of calendar ~ 1996-12-31
    OF - Secretary → CIF 0
  • 15
    Donnelly, Lawrence John Vincent
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-02-04 ~ 2014-12-01
    OF - Secretary → CIF 0
  • 16
    Harley, Elaine
    Hr Partner born in October 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-23 ~ 2023-10-02
    OF - Director → CIF 0
  • 17
    Pearson, Daniel Mark
    Director born in July 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-03-21 ~ 2025-10-21
    OF - Director → CIF 0
  • 18
    Ross, Duncan Alexander
    Company Director born in September 1928
    Individual
    Officer
    icon of calendar ~ 1993-05-31
    OF - Director → CIF 0
  • 19
    Forbes, James Alexander
    Company Director born in August 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1996-09-17 ~ 1999-10-08
    OF - Director → CIF 0
  • 20
    Shah, Annant
    Company Director born in April 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-09-15 ~ 2023-07-24
    OF - Director → CIF 0
  • 21
    Hayward, Mark Richard
    Manager born in November 1963
    Individual (39 offsprings)
    Officer
    icon of calendar 2013-03-29 ~ 2021-07-23
    OF - Director → CIF 0
  • 22
    Alexander, Fraser Mcgregor
    Chartered Accountant born in April 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-09-28 ~ 2002-10-01
    OF - Director → CIF 0
  • 23
    Deane, John Wesley
    Chartered Accountant born in November 1944
    Individual
    Officer
    icon of calendar ~ 1996-05-28
    OF - Director → CIF 0
  • 24
    Walsh, Pamela
    Company Director born in August 1966
    Individual
    Officer
    icon of calendar 2013-03-29 ~ 2014-10-24
    OF - Director → CIF 0
  • 25
    Williamson, Jeremy
    Company Director born in April 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2023-10-02
    OF - Director → CIF 0
  • 26
    Wallace Lockhart, Kate Johanna
    Director born in January 1991
    Individual
    Officer
    icon of calendar 2025-03-03 ~ 2025-09-19
    OF - Director → CIF 0
  • 27
    Hart, James, Doctor
    Company Director born in September 1945
    Individual
    Officer
    icon of calendar ~ 1999-10-08
    OF - Director → CIF 0
  • 28
    Donaldson, Peter Symons
    Manager born in May 1961
    Individual
    Officer
    icon of calendar 2013-03-29 ~ 2015-12-31
    OF - Director → CIF 0
  • 29
    Mccutcheon, Finlay Alexander
    Company Director born in November 1977
    Individual (36 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2024-05-17
    OF - Director → CIF 0
  • 30
    Smith, Brian Lockhart, Dr
    Director born in May 1955
    Individual
    Officer
    icon of calendar 1997-08-18 ~ 2001-09-28
    OF - Director → CIF 0
  • 31
    Wheeler, Stephen
    Company Director born in February 1973
    Individual (28 offsprings)
    Officer
    icon of calendar 2019-06-17 ~ 2021-07-23
    OF - Director → CIF 0
  • 32
    Walker, Hazel Louise
    Lawyer
    Individual
    Officer
    icon of calendar 1997-04-28 ~ 1999-02-04
    OF - Secretary → CIF 0
  • 33
    O'regan, Barry
    Company Director born in November 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-07-23 ~ 2023-10-02
    OF - Director → CIF 0
  • 34
    Cooley, Paul Gerald
    Engineer born in January 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-07-23 ~ 2025-08-27
    OF - Director → CIF 0
  • 35
    Sigsworth, David, Prof.
    Generation Director born in July 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-10-08 ~ 2005-03-31
    OF - Director → CIF 0
  • 36
    Woollacott, Paul Nicholas
    Chief Executive born in October 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-06-22 ~ 1994-09-30
    OF - Director → CIF 0
  • 37
    Casley, Henry Roberts
    Company Director born in October 1937
    Individual
    Officer
    icon of calendar ~ 1998-01-13
    OF - Director → CIF 0
  • 38
    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 addressInveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (12 parents, 24 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-07-23
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

SSE GENERATION LIMITED

Previous names
RIVALFORGE LIMITED - 1988-12-29
SSE POWER GENERATION LIMITED - 2001-08-30
SOUTHERN ELECTRIC POWER GENERATION LIMITED - 1999-12-24
Standard Industrial Classification
35110 - Production Of Electricity

Related profiles found in government register
  • SSE GENERATION LIMITED
    Info
    RIVALFORGE LIMITED - 1988-12-29
    SSE POWER GENERATION LIMITED - 1988-12-29
    SOUTHERN ELECTRIC POWER GENERATION LIMITED - 1988-12-29
    Registered number 02310571
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading RG1 3JH
    PRIVATE LIMITED COMPANY incorporated on 1988-10-31 (37 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-16
    CIF 0
  • SSE GENERATION LIMITED
    S
    Registered number 2310571
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH
    CIF 1
  • SSE GENERATION LIMITED
    S
    Registered number missing
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH
    Company
    CIF 2
  • SSE GENERATION LIMITED
    S
    Registered number 02310571
    icon of address55, Vastern Road, Reading, Berkshire, United Kingdom, RG1 8BU
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    I & H BROWN CALLIACHAR LIMITED - 2010-10-14
    SSE CALLIACHER LIMITED - 2011-04-08
    icon of addressInveralmond House 200, Dunkeld Road, Perth
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressInveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    SSE NUCLEAR LIMITED - 2018-01-29
    SSE ELECTRICITY LIMITED - 2018-02-16
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 8
    REPIZEN 1 LIMITED - 2014-05-22
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (11 parents)
    Equity (Company account)
    -69,944 GBP2018-12-31
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressInveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    CIF 1 - LLP Designated Member → ME
Ceased 18
  • 1
    MEADHURST SERVICES (NO.5) LIMITED - 2008-01-14
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-12
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 2
    3SE (BARNSLEY, DONCASTER & ROTHERHAM) HOLDCO LIMITED - 2011-12-02
    RENEWI BDR HOLDINGS LIMITED - 2024-10-18
    3SE (BARNSLEY, DONCASTER & ROTHERHAM) HOLDINGS LIMITED - 2021-06-10
    icon of addressCressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-12
    CIF 5 - Has significant influence or control OE
  • 3
    AGENTSAFE LIMITED - 1991-10-14
    icon of address6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-19
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    MULTIFUEL ENERGY 2 LIMITED - 2021-05-21
    icon of addressCms Edinburgh Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-08-10 ~ 2021-01-07
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DUNWILCO (1260) LIMITED - 2005-10-04
    SSE GENERAL INSURANCE SERVICES LIMITED - 2011-09-22
    MULTIFUEL ENERGY LIMITED - 2021-05-21
    icon of addressCms Edinburgh Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-07
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FERRYBRIDGE MFE 2 LIMITED - 2021-05-21
    icon of address123 Victoria Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-16 ~ 2017-09-07
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 7
    RUBYDOVE LIMITED - 1992-03-26
    icon of addressSse Plc , Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-12
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 8
    BALLTRADE LIMITED - 1992-10-05
    icon of addressKeadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-17
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 9
    icon of addressOceanic Way, Marchwood Industrial Park, Marchwood, Southampton
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-22
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    AES MEDWAY LIMITED - 1992-02-28
    SERVICERULE LIMITED - 1991-03-12
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-12
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 11
    SLOUGH ESTATES (UTILITY SERVICES) LIMITED - 1994-11-11
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-10
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 12
    SWANFALL LIMITED - 1992-02-21
    AES MEDWAY OPERATIONS LIMITED - 2003-11-13
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-12
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 13
    HYDRO-ELECTRIC GENERATION LIMITED - 1992-03-20
    HE SEABANK INVESTMENTS LIMITED - 1999-12-24
    LEGIBUS 1643 LIMITED - 1991-09-02
    HYDRO-ELECTRIC SUPPLY LIMITED - 1996-01-17
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-20
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 14
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-17
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 15
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-02 ~ 2016-09-02
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 16
    icon of addressNo. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-18 ~ 2021-07-08
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-03-22 ~ 2020-04-02
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 18
    SEPG (OPERATIONS) LIMITED - 1999-12-24
    TIDYEVER ENTERPRISES LIMITED - 1992-12-15
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-20
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE

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.