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 6
  • 1
    Robertson, Andrew Norman
    Individual (41 offsprings)
    Officer
    icon of calendar 2025-10-06 ~ now
    OF - Secretary → CIF 0
  • 2
    Dunkley, Richard John
    Born in July 1969
    Individual (73 offsprings)
    Officer
    icon of calendar 2009-10-19 ~ now
    OF - Director → CIF 0
  • 3
    Fisher, Andrew Simon David
    Born in March 1971
    Individual (54 offsprings)
    Officer
    icon of calendar 2015-06-18 ~ now
    OF - Director → CIF 0
  • 4
    icon of address181, Bay Street, Suite 300, Brookfield Place, Toronto, Ontario, Canada
    Corporate (198 offsprings)
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    icon of address22, Grenville Street, St Helier, Jersey, Jersey
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    icon of addressPo Box V6e 4n7, 1055 West Georgia Street, 1500 Royal Centre, P.o. Box 11117, Vancouver Bc, Canada
    Corporate (14 offsprings)
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Williams, Robert Llewellyn
    Projects Director born in August 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-14 ~ 2010-06-22
    OF - Director → CIF 0
  • 2
    Banks, Harry James
    Group Chairman And Managing Director born in November 1940
    Individual (36 offsprings)
    Officer
    icon of calendar ~ 2023-12-14
    OF - Director → CIF 0
  • 3
    Gill, Christopher John
    Chartered Accountant born in June 1962
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-06-30 ~ 2023-12-14
    OF - Director → CIF 0
  • 4
    Dickenson, John Alwyn
    Development Director born in March 1951
    Individual
    Officer
    icon of calendar 2006-04-10 ~ 2009-04-21
    OF - Director → CIF 0
  • 5
    Brown, Neil Andrew
    Commercial Director born in January 1959
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-04-10 ~ 2012-09-18
    OF - Director → CIF 0
  • 6
    Tonks, Stephen Richard
    Director born in October 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-10-20 ~ 2013-05-28
    OF - Director → CIF 0
  • 7
    Dyke, Philip Lionel
    Managing Director born in August 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-10-19 ~ 2015-11-30
    OF - Director → CIF 0
  • 8
    Morl, Ian Michael
    Finance Director born in November 1958
    Individual (15 offsprings)
    Officer
    icon of calendar 2007-08-14 ~ 2009-12-31
    OF - Director → CIF 0
  • 9
    Anderson, Colin
    Managing Director born in July 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-11-18 ~ 2019-02-20
    OF - Director → CIF 0
  • 10
    Martin, David Joseph
    Individual (69 offsprings)
    Officer
    icon of calendar ~ 2024-06-07
    OF - Secretary → CIF 0
  • 11
    Wright, Ashley John
    Individual
    Officer
    icon of calendar 2024-06-07 ~ 2025-05-31
    OF - Secretary → CIF 0
  • 12
    Smith, Graham
    Director born in November 1961
    Individual (20 offsprings)
    Officer
    icon of calendar 2008-12-23 ~ 2011-06-30
    OF - Director → CIF 0
  • 13
    Klein, Stephen Richard
    Director born in June 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-07-18 ~ 2015-10-13
    OF - Director → CIF 0
  • 14
    H & J BANKS INVESTMENTS LIMITED - now
    TIMEC 1638 LIMITED
    - 2018-10-24
    BANKS RENEWABLES HOLDINGS LIMITED - 2024-12-23
    icon of addressInkerman House, St John's Road, Meadowfield, Durham, Co. Durham, England
    Active Corporate (4 parents)
    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 voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    COPEPRIVATE LIMITED - 1989-01-25
    icon of addressInkerman House, St John's Road, Meadowfield, Durham, Co. Durham, England
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-26
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ONPATH ENERGY LIMITED

Previous names
GILBERT GRAY LIMITED - 2006-04-27
TRIPOPEN LIMITED - 1989-08-29
H.J. BANKS (CONSTRUCTION) LIMITED - 1991-10-01
BANKS RENEWABLES LIMITED - 2024-02-20
Standard Industrial Classification
35110 - Production Of Electricity

Related profiles found in government register
  • ONPATH ENERGY LIMITED
    Info
    GILBERT GRAY LIMITED - 2006-04-27
    TRIPOPEN LIMITED - 2006-04-27
    H.J. BANKS (CONSTRUCTION) LIMITED - 2006-04-27
    BANKS RENEWABLES LIMITED - 2006-04-27
    Registered number 02387216
    icon of addressChase House, 4 Mandarin Road, Houghton-le-spring DH4 5RA
    PRIVATE LIMITED COMPANY incorporated on 1989-05-22 (36 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-19
    CIF 0
  • ONPATH ENERGY LIMITED
    S
    Registered number missing
    icon of addressChase House, 4 Mandarin Road, Houghton-le-spring, England, DH4 5RA
    Private Limited Company
    CIF 1
  • ONPATH ENERGY LIMITED
    S
    Registered number 02387216
    icon of addressChase House, 4 Mandarin Road, Houghton Le Spring, England, DH4 5RA
    Corporate in Companies House, England
    CIF 2
    Private Company Limited By Shares in Registrar Of Companies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 31
  • 1
    AIRDS HILL WIND FARM LIMITED - 2025-10-23
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressInkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 3
    BIRNEYKNOWE WIND FARM LIMITED - 2010-12-06
    icon of addressInkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressInkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 6
    icon of addressInkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressInkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 8
    BANKS RENEWABLES (BARNSDALE SOLAR PARK) LIMITED - 2024-07-19
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 9
    BANKS RENEWABLES (BODINGLEE WIND FARM) LIMITED - 2024-07-18
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 11
    BANKS RENEWABLES (COMMON FARM SOLAR PARK) LIMITED - 2024-07-22
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 12
    BANKS RENEWABLES (CUMBY'S FARM SOLAR PARK) LIMITED - 2024-07-22
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 13
    BONDCO 1259 LIMITED - 2008-07-25
    NORTHUMBRIA OFFSHORE WIND LIMITED - 2009-08-12
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressChase House Rainton Bridge Business Park, 4 Mandarin Road, Houghton-le-spring, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    CIF 35 - Has significant influence or controlOE
  • 15
    TIMEC 1642 LIMITED - 2018-06-15
    BANKS RENEWABLES (HMA HOLDINGS) LIMITED - 2024-07-22
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressChase House Rainton Bridge Business Park, 4 Mandarin Road, Houghton-le-spring, Durham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    CIF 34 - Has significant influence or controlOE
  • 18
    BANKS RENEWABLES (LETHANS EAST WIND FARM) LIMITED - 2024-07-22
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 19
    BANKS RENEWABLES (LETHANS WIND FARM) LIMITED - 2024-07-22
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 20
    icon of address2nd Floor, Block C Brandon Gate, Leechlee Road, Hamilton, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 21
    BANKS RENEWABLES (MOOR HOUSE SOLAR PARK) LIMITED - 2024-07-22
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 22
    GRAVIS SOCIAL HOUSING PROPERTY 1 LIMITED - 2017-11-09
    GRAVIS ONSHORE WIND 2 LIMITED - 2025-02-20
    icon of addressChase House, 4 Mandarin Road, Houghton Le Spring, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 23
    BANKS RENEWABLES (MILL RIG WIND FARM) LIMITED - 2024-08-14
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 24
    BANKS ENERGY PARKS LIMITED - 2024-08-14
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 25
    BANKS RENEWABLES (HL HOLDINGS) LIMITED - 2024-08-14
    TIMEC 1643 LIMITED - 2018-06-15
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 26
    BANKS RENEWABLES (PENNY HILL SOLAR FARM) LIMITED - 2024-07-22
    CROSSCO (1399) LIMITED - 2015-08-15
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 27
    BANKS RENEWABLES (PH HOLDINGS) LIMITED - 2024-07-22
    TIMEC 1639 LIMITED - 2018-06-15
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 34
  • 1
    AIRDS HILL WIND FARM LIMITED - 2025-10-23
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-19 ~ 2024-08-23
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    ARMISTEAD WIND FARM LIMITED - 2010-12-06
    BANKS RENEWABLES (ARMISTEAD WIND FARM) LIMITED - 2024-07-19
    CROSSCO (1031) LIMITED - 2007-07-17
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 3
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-04 ~ 2024-08-23
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    BANKS RENEWABLES (BARNSDALE SOLAR PARK) LIMITED - 2024-07-19
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-07-27 ~ 2024-08-23
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    BANKS RENEWABLES (BODINGLEE WIND FARM) LIMITED - 2024-07-18
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-03 ~ 2024-08-23
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    BANKS RENEWABLES (COMMON FARM SOLAR PARK) LIMITED - 2024-07-22
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-09 ~ 2024-08-23
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 7
    BANKS RENEWABLES (CUMBY'S FARM SOLAR PARK) LIMITED - 2024-07-22
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-02-08 ~ 2024-08-23
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Ownership of shares – 75% or more OE
  • 8
    BONDCO 1259 LIMITED - 2008-07-25
    NORTHUMBRIA OFFSHORE WIND LIMITED - 2009-08-12
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-23
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 9
    HAZELHEAD WIND FARM LIMITED - 2007-02-27
    HAZLEHEAD WIND FARM LIMITED - 2010-12-06
    CROSSCO (1000) LIMITED - 2007-02-15
    BANKS RENEWABLES (HAZLEHEAD WIND FARM) LIMITED - 2024-07-19
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 10
    BANKS RENEWABLES (HL FINANCE) LIMITED - 2024-07-22
    TIMEC 1644 LIMITED - 2018-06-11
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-06-22 ~ 2018-07-26
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Ownership of shares – 75% or more OE
  • 11
    BANKS RENEWABLES (HMA FINANCE) LIMITED - 2024-07-22
    TIMEC 1637 LIMITED - 2018-06-11
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-06-22 ~ 2018-07-26
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
  • 12
    BANKS RENEWABLES (HOOK MOOR WIND FARM) LIMITED - 2024-07-22
    HOOK MOOR WIND FARM LIMITED - 2010-12-06
    CROSSCO (1011) LIMITED - 2007-04-18
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-26
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 13
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-06 ~ 2024-08-23
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Ownership of shares – 75% or more OE
  • 14
    BANKS RENEWABLES (HARTING RIG WIND FARM) LIMITED - 2023-12-15
    icon of address5th Floor 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-09
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
  • 15
    KYPE MUIR WIND FARM LIMITED - 2010-12-06
    BANKS RENEWABLES (KYPE MUIR WIND FARM) LIMITED - 2024-07-22
    DUNWILCO (1609) LIMITED - 2009-07-16
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-03
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 16
    LAMB'S HILL WIND FARM LIMITED - 2010-12-06
    TIMEC 1226 LIMITED - 2009-05-18
    BANKS RENEWABLES (LAMBS HILL WIND FARM) LIMITED - 2024-07-22
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-26
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 17
    BANKS RENEWABLES (LETHANS EAST WIND FARM) LIMITED - 2024-07-22
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-23
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 18
    BANKS RENEWABLES (LETHANS WIND FARM) LIMITED - 2024-07-22
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-23
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 19
    BANKS RENEWABLES (MARR WIND FARM) LIMITED - 2024-07-22
    MARR WIND FARM DEVELOPMENTS LIMITED - 2007-02-01
    MARR WIND FARM LIMITED - 2010-12-06
    CROSSCO (980) LIMITED - 2006-12-11
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 20
    BANKS RENEWABLES (MIDDLE MUIR WIND FARM) LIMITED - 2024-07-22
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-03
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 21
    BANKS RENEWABLES (MOOR HOUSE SOLAR PARK) LIMITED - 2024-07-22
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-21 ~ 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
  • 22
    MOOR HOUSE WIND FARM LIMITED - 2010-12-06
    BANKS RENEWABLES (MOOR HOUSE WIND FARM) LIMITED - 2024-07-22
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-03
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 23
    BANKS RENEWABLES (MILL RIG WIND FARM) LIMITED - 2024-08-14
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-23
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 24
    BANKS ENERGY PARKS LIMITED - 2024-08-14
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-28 ~ 2024-08-23
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 25
    BANKS RENEWABLES (HL HOLDINGS) LIMITED - 2024-08-14
    TIMEC 1643 LIMITED - 2018-06-15
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-22 ~ 2018-07-26
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Ownership of voting rights - 75% or more OE
  • 26
    BANKS RENEWABLES (PENNY HILL SOLAR FARM) LIMITED - 2024-07-22
    CROSSCO (1399) LIMITED - 2015-08-15
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-23
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 27
    BANKS RENEWABLES (PENNY HILL WIND FARM) LIMITED - 2024-07-22
    PENNY HILL WIND FARM LIMITED - 2010-12-06
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-23
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 28
    BANKS RENEWABLES (PH FINANCE) LIMITED - 2024-07-22
    TIMEC 1636 LIMITED - 2018-06-11
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-06-22 ~ 2018-07-26
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 29
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-15 ~ 2024-08-23
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
  • 30
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-19 ~ 2024-08-23
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of voting rights - 75% or more OE
  • 31
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-23 ~ 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
  • 32
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-19 ~ 2024-08-23
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
  • 33
    TIMEC 1701 LIMITED - 2019-11-22
    icon of address20 St. James's Street, 7th Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-11-22 ~ 2023-08-24
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
  • 34
    icon of address20 St. James's Street, 7th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-10-07 ~ 2023-08-24
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of voting rights - 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.