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 20
  • 1
    Wright, Ashley John
    Individual (42 offsprings)
    Officer
    2024-06-07 ~ 2025-05-31
    OF - Secretary → CIF 0
  • 2
    Morl, Ian Michael
    Finance Director born in November 1958
    Individual (90 offsprings)
    Officer
    2007-08-14 ~ 2009-12-31
    OF - Director → CIF 0
  • 3
    Banks, Harry James
    Group Chairman And Managing Director born in November 1940
    Individual (45 offsprings)
    Officer
    ~ 2023-12-14
    OF - Director → CIF 0
  • 4
    Martin, David Joseph
    Individual (114 offsprings)
    Officer
    (before 1992-09-30) ~ 2024-06-07
    OF - Secretary → CIF 0
  • 5
    Brown, Neil Andrew
    Commercial Director born in January 1959
    Individual (89 offsprings)
    Officer
    2006-04-10 ~ 2012-09-18
    OF - Director → CIF 0
  • 6
    Gill, Christopher John
    Chartered Accountant born in June 1962
    Individual (119 offsprings)
    Officer
    2022-06-30 ~ 2023-12-14
    OF - Director → CIF 0
  • 7
    Fisher, Andrew Simon David
    Born in March 1971
    Individual (87 offsprings)
    Officer
    2015-06-18 ~ now
    OF - Director → CIF 0
  • 8
    Dickenson, John Alwyn
    Development Director born in March 1951
    Individual (31 offsprings)
    Officer
    2006-04-10 ~ 2009-04-21
    OF - Director → CIF 0
  • 9
    Tonks, Stephen Richard
    Director born in October 1963
    Individual (68 offsprings)
    Officer
    2010-10-20 ~ 2013-05-28
    OF - Director → CIF 0
  • 10
    Dyke, Philip Lionel
    Managing Director born in August 1962
    Individual (50 offsprings)
    Officer
    2006-10-19 ~ 2015-11-30
    OF - Director → CIF 0
  • 11
    Dunkley, Richard John
    Born in July 1969
    Individual (105 offsprings)
    Officer
    2009-10-19 ~ now
    OF - Director → CIF 0
  • 12
    Smith, Graham
    Director born in November 1961
    Individual (40 offsprings)
    Officer
    2008-12-23 ~ 2011-06-30
    OF - Director → CIF 0
  • 13
    Williams, Robert Llewellyn
    Projects Director born in August 1971
    Individual (3 offsprings)
    Officer
    2008-04-14 ~ 2010-06-22
    OF - Director → CIF 0
  • 14
    Anderson, Colin
    Managing Director born in July 1970
    Individual (35 offsprings)
    Officer
    2010-11-18 ~ 2019-02-20
    OF - Director → CIF 0
  • 15
    Klein, Stephen Richard
    Director born in June 1961
    Individual (67 offsprings)
    Officer
    2013-07-18 ~ 2015-10-13
    OF - Director → CIF 0
  • 16
    Robertson, Andrew Norman
    Individual (47 offsprings)
    Officer
    2025-10-06 ~ now
    OF - Secretary → CIF 0
  • 17
    Po Box V6e 4n7, 1055 West Georgia Street, 1500 Royal Centre, P.o. Box 11117, Vancouver Bc, Canada
    Corporate (30 offsprings)
    Person with significant control
    2025-02-04 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 18
    ALTERA INFRASTRUCTURE FPSO HOLDINGS LIMITED SC750716 SC679296... (more)
    181, Bay Street, Suite 300, Brookfield Place, Toronto, Ontario, Canada
    Active Corporate (5 parents, 351 offsprings)
    Person with significant control
    2023-12-14 ~ 2025-02-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 19
    H & J BANKS INVESTMENTS LIMITED - now
    BANKS RENEWABLES HOLDINGS LIMITED - 2024-12-23 11269789 11286306... (more)
    TIMEC 1638 LIMITED
    - 2018-10-24 11269789 11296594... (more)
    Inkerman House, St John's Road, Meadowfield, Durham, Co. Durham, England
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2018-07-27 ~ 2018-07-27
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2018-07-27 ~ 2023-12-14
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 20
    THE BANKS GROUP LIMITED
    - now 02267400
    COPEPRIVATE LIMITED - 1989-01-25
    Inkerman House, St John's Road, Meadowfield, Durham, Co. Durham, England
    Active Corporate (21 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-26
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ONPATH ENERGY LIMITED

Period: 2024-02-20 ~ now
Company number: 02387216
Registered names
ONPATH ENERGY LIMITED - now
TRIPOPEN LIMITED - 1989-08-29
Standard Industrial Classification
35110 - Production Of Electricity

Related profiles found in government register
  • ONPATH ENERGY LIMITED
    Info
    BANKS RENEWABLES LIMITED - 2024-02-20
    GILBERT GRAY LIMITED - 2024-02-20
    H.J. BANKS (CONSTRUCTION) LIMITED - 2024-02-20
    TRIPOPEN LIMITED - 2024-02-20
    Registered number 02387216
    Chase House, 4 Mandarin Road, Houghton-le-spring DH4 5RA
    PRIVATE LIMITED COMPANY incorporated on 1989-05-22 (36 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-19
    CIF 0
  • ONPATH ENERGY LIMITED
    S
    Registered number missing
    Chase House, 4 Mandarin Road, Houghton-le-spring, England, DH4 5RA
    Private Limited Company
    CIF 1 CIF 2
  • ONPATH ENERGY LIMITED
    S
    Registered number 02387216
    Chase House, 4 Mandarin Road, Houghton Le Spring, England, DH4 5RA
    Corporate in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 51
  • 1
    ARMISTEAD WIND FARM LIMITED - now
    BANKS RENEWABLES (ARMISTEAD WIND FARM) LIMITED
    - 2024-07-19 06263761 05903555... (more)
    ARMISTEAD WIND FARM LIMITED - 2010-12-06
    CROSSCO (1031) LIMITED - 2007-07-17
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2018-07-24
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 2
    BANKS RENEWABLES (BANDIRRAN WIND FARM) LIMITED
    08231487 06993031... (more)
    Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
  • 3
    BANKS RENEWABLES (BIRNEYKNOWE WIND FARM) LIMITED
    - now 06903043 07884885... (more)
    BIRNEYKNOWE WIND FARM LIMITED - 2010-12-06
    Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 4
    BANKS RENEWABLES (BOWBURN SOLAR PARK) LIMITED
    13062412
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (7 parents)
    Person with significant control
    2020-12-04 ~ 2024-08-23
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    2024-08-23 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 5
    BANKS RENEWABLES (HIGH CUMNOCK WIND FARM) LIMITED
    07767076 07408123... (more)
    Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 6
    BANKS RENEWABLES (KNOCKENDURRICK WIND FARM) LIMITED
    07767049
    Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 7
    BANKS RENEWABLES (SAUCHANWOOD HILL WIND FARM) LIMITED
    08464595 07393156... (more)
    Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Ownership of shares – 75% or more OE
  • 8
    BARNSDALE SOLAR PARK LIMITED
    - now 12770635
    BANKS RENEWABLES (BARNSDALE SOLAR PARK) LIMITED
    - 2024-07-19 12770635
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (7 parents)
    Person with significant control
    2020-07-27 ~ 2024-08-23
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    2024-08-23 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 9
    BODINGLEE WIND FARM LIMITED
    - now 12857095
    BANKS RENEWABLES (BODINGLEE WIND FARM) LIMITED
    - 2024-07-18 12857095 07218842... (more)
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (7 parents)
    Person with significant control
    2024-08-23 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    2020-09-03 ~ 2024-08-23
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 10
    BRAEHEAD RETAIL PARK RESIDUAL LAND LTD
    - now 06575533
    H.J. BANKS (RENEWABLE ENERGY) LIMITED
    - 2025-09-26 06575533 05654029... (more)
    NORTHUMBRIA OFFSHORE WIND LIMITED - 2009-08-12
    BONDCO 1259 LIMITED - 2008-07-25
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2024-08-23
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    2024-08-23 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 11
    BURN SIDE WIND FARM LIMITED
    17041698
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    2026-02-18 ~ now
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 12
    CAMVO 201 LIMITED
    08843252 SC268554... (more)
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2026-01-20
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 13
    COMMON FARM SOLAR FINCO LIMITED
    17041701
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (5 parents)
    Person with significant control
    2026-02-27 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 14
    COMMON FARM SOLAR HOLDCO LIMITED
    17041095
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2026-02-18 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 15
    COMMON FARM SOLAR PARK LIMITED
    - now 13254722
    BANKS RENEWABLES (COMMON FARM SOLAR PARK) LIMITED
    - 2024-07-22 13254722 13900558... (more)
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (7 parents)
    Person with significant control
    2021-03-09 ~ 2024-08-23
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    2024-08-23 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 16
    CUMBY'S FARM SOLAR PARK LIMITED
    - now 13900558 13254722
    BANKS RENEWABLES (CUMBY'S FARM SOLAR PARK) LIMITED
    - 2024-07-22 13900558 13254722
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (7 parents)
    Person with significant control
    2022-02-08 ~ 2024-08-23
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
    2024-08-23 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 17
    GLEN WATER WIND FARM LIMITED
    - now 15361211
    AIRDS HILL WIND FARM LIMITED
    - 2025-10-23 15361211
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (6 parents)
    Person with significant control
    2023-12-19 ~ 2024-08-23
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    2024-08-23 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
  • 18
    HAZLEHEAD WIND FARM LIMITED - now
    BANKS RENEWABLES (HAZLEHEAD WIND FARM) LIMITED
    - 2024-07-19 05903555 07408123... (more)
    HAZLEHEAD WIND FARM LIMITED - 2010-12-06
    HAZELHEAD WIND FARM LIMITED - 2007-02-27
    CROSSCO (1000) LIMITED - 2007-02-15
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2018-07-24
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 19
    HIGH MOORSLEY SOLAR FARM LIMITED
    16524474
    Chase House Rainton Bridge Business Park, 4 Mandarin Road, Houghton-le-spring, England
    Active Corporate (3 parents)
    Person with significant control
    2025-06-17 ~ now
    CIF 38 - Has significant influence or control OE
  • 20
    HL FINCO LIMITED - now
    BANKS RENEWABLES (HL FINANCE) LIMITED
    - 2024-07-22 11286656 11216984... (more)
    TIMEC 1644 LIMITED - 2018-06-11
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2018-06-22 ~ 2018-07-26
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Ownership of voting rights - 75% or more OE
  • 21
    HMA FINANCE LIMITED - now
    BANKS RENEWABLES (HMA FINANCE) LIMITED
    - 2024-07-22 11216984 11286656... (more)
    TIMEC 1637 LIMITED - 2018-06-11
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Person with significant control
    2018-06-22 ~ 2018-07-26
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Ownership of shares – 75% or more OE
  • 22
    HMA HOLDCO LIMITED
    - now 11286266
    BANKS RENEWABLES (HMA HOLDINGS) LIMITED - 2024-07-22
    TIMEC 1642 LIMITED - 2018-06-15
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2024-08-23 ~ 2026-01-20
    CIF 20 - Ownership of shares – 75% or more OE
  • 23
    HOOK MOOR WIND FARM LIMITED - now
    BANKS RENEWABLES (HOOK MOOR WIND FARM) LIMITED
    - 2024-07-22 06111462 06864363... (more)
    HOOK MOOR WIND FARM LIMITED - 2010-12-06
    CROSSCO (1011) LIMITED - 2007-04-18
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2018-07-26
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 24
    HOWLETT HOUSE WIND FARM LIMITED
    17041705
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    2026-02-18 ~ now
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 25
    KMH HOLDINGS LIMITED
    10361003
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-09-06 ~ 2024-08-23
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    2024-08-23 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 26
    KYPE EXTENSION WIND FARM LIMITED
    - now 08791006
    BANKS RENEWABLES (HARTING RIG WIND FARM) LIMITED
    - 2023-12-15 08791006 08773091... (more)
    5th Floor 20 Fenchurch Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2024-09-09
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Ownership of voting rights - 75% or more OE
  • 27
    KYPE MUIR WIND FARM LIMITED - now
    BANKS RENEWABLES (KYPE MUIR WIND FARM) LIMITED
    - 2024-07-22 06917667 07376956... (more)
    KYPE MUIR WIND FARM LIMITED - 2010-12-06
    DUNWILCO (1609) LIMITED - 2009-07-16
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2016-11-03
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 28
    LAMBS HILL WIND FARM LIMITED - now
    BANKS RENEWABLES (LAMBS HILL WIND FARM) LIMITED
    - 2024-07-22 06798765 06992601... (more)
    LAMB'S HILL WIND FARM LIMITED - 2010-12-06
    TIMEC 1226 LIMITED - 2009-05-18
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2018-07-26
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 29
    LANSHAW MOOR WIND FARM LIMITED
    16525729
    Chase House Rainton Bridge Business Park, 4 Mandarin Road, Houghton-le-spring, Durham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-06-18 ~ now
    CIF 37 - Has significant influence or control OE
  • 30
    LETHANS EAST WIND FARM LIMITED
    - now 08332209 08217768... (more)
    BANKS RENEWABLES (LETHANS EAST WIND FARM) LIMITED
    - 2024-07-22 08332209 08217768... (more)
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2024-08-23
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
    2024-08-23 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 31
    LETHANS WIND FARM LIMITED
    - now 08217768 08332209... (more)
    BANKS RENEWABLES (LETHANS WIND FARM) LIMITED
    - 2024-07-22 08217768 08332209... (more)
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2024-08-23
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of shares – 75% or more OE
    2024-08-23 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 32
    LITTLE GALA WINDFARM LIMITED
    SC656266
    New Lanarkshire House 3 Dove Wynd, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (9 parents)
    Person with significant control
    2025-05-23 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 33
    MARR WIND FARM LIMITED - now
    BANKS RENEWABLES (MARR WIND FARM) LIMITED
    - 2024-07-22 05887286 07408144... (more)
    MARR WIND FARM LIMITED - 2010-12-06
    MARR WIND FARM DEVELOPMENTS LIMITED - 2007-02-01
    CROSSCO (980) LIMITED - 2006-12-11
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2018-07-24
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 34
    MIDDLE MUIR WIND FARM LIMITED - now
    BANKS RENEWABLES (MIDDLE MUIR WIND FARM) LIMITED
    - 2024-07-22 07376956 06917667... (more)
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-11-03
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 35
    MOOR HOUSE SOLAR PARK LIMITED
    - now 13522084
    BANKS RENEWABLES (MOOR HOUSE SOLAR PARK) LIMITED
    - 2024-07-22 13522084
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (7 parents)
    Person with significant control
    2021-07-21 ~ 2024-08-23
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    2024-08-23 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 36
    MOOR HOUSE WIND FARM LIMITED - now
    BANKS RENEWABLES (MOOR HOUSE WIND FARM) LIMITED
    - 2024-07-22 06969180 07455293... (more)
    MOOR HOUSE WIND FARM LIMITED - 2010-12-06
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-11-03
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 37
    MP HOLDCO LIMITED
    - now 10978700
    GRAVIS ONSHORE WIND 2 LIMITED
    - 2025-02-20 10978700 10978663
    GRAVIS SOCIAL HOUSING PROPERTY 1 LIMITED - 2017-11-09
    Chase House, 4 Mandarin Road, Houghton Le Spring, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2025-01-30 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 38
    ONPATH ENERGY (MILL RIG WIND FARM) LIMITED
    - now 08773091
    BANKS RENEWABLES (MILL RIG WIND FARM) LIMITED
    - 2024-08-14 08773091 05887286... (more)
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2024-08-23 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2024-08-23
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Ownership of shares – 75% or more OE
  • 39
    ONPATH ENERGY PARKS LIMITED
    - now 13480759
    BANKS ENERGY PARKS LIMITED
    - 2024-08-14 13480759
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (7 parents)
    Person with significant control
    2021-06-28 ~ 2024-08-23
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    2024-08-23 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 40
    ONPATH HL HOLDCO LIMITED
    - now 11286306
    BANKS RENEWABLES (HL HOLDINGS) LIMITED
    - 2024-08-14 11286306 11286266... (more)
    TIMEC 1643 LIMITED - 2018-06-15
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2018-06-22 ~ 2018-07-26
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Ownership of shares – 75% or more OE
    2024-08-23 ~ 2026-01-20
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 41
    PENNY HILL SOLAR FARM LIMITED
    - now 09635629
    BANKS RENEWABLES (PENNY HILL SOLAR FARM) LIMITED
    - 2024-07-22 09635629
    CROSSCO (1399) LIMITED - 2015-08-15
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2024-08-23
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    2024-08-23 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 42
    PENNY HILL WIND FARM LIMITED - now
    BANKS RENEWABLES (PENNY HILL WIND FARM) LIMITED
    - 2024-07-22 06521870 06992601... (more)
    PENNY HILL WIND FARM LIMITED - 2010-12-06
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2016-05-23
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 43
    PH FINANCE LIMITED - now
    BANKS RENEWABLES (PH FINANCE) LIMITED
    - 2024-07-22 11217309 11286656... (more)
    TIMEC 1636 LIMITED - 2018-06-11
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Person with significant control
    2018-06-22 ~ 2018-07-26
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Ownership of voting rights - 75% or more OE
  • 44
    PH HOLDCO LIMITED
    - now 11269770
    BANKS RENEWABLES (PH HOLDINGS) LIMITED - 2024-07-22
    TIMEC 1639 LIMITED - 2018-06-15
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2024-08-23 ~ 2026-01-20
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 45
    POND FLEXIBLE ENERGY PARK LIMITED
    14486869
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (7 parents)
    Person with significant control
    2024-08-23 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    2022-11-15 ~ 2024-08-23
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
  • 46
    PONESK PUMPED HYDRO STORAGE LIMITED
    15361304
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (6 parents)
    Person with significant control
    2023-12-19 ~ 2024-08-23
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of shares – 75% or more OE
    2024-08-23 ~ now
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 47
    SHAW LANE BESS LIMITED
    15091416
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (7 parents)
    Person with significant control
    2024-08-23 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    2023-08-23 ~ 2024-08-23
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 48
    TEALING ENERGY PARK LIMITED
    15361053
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (6 parents)
    Person with significant control
    2023-12-19 ~ 2024-08-23
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
    2024-08-23 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 49
    THORPE MARSH ENERGY PARK LIMITED
    - now 12242673
    TIMEC 1701 LIMITED
    - 2019-11-22 12242673 08383674... (more)
    20 St. James's Street, 7th Floor, London, England
    Active Corporate (14 parents)
    Person with significant control
    2019-11-22 ~ 2023-08-24
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of shares – 75% or more OE
  • 50
    THORPE MARSH GREEN ENERGY HUB LIMITED
    14403918
    20 St. James's Street, 7th Floor, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2022-10-07 ~ 2023-08-24
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
  • 51
    WOODHAM BURN WIND FARM LIMITED
    17042803
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    2026-02-19 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.