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 9
  • 1
    Garnsey, Julian David
    Born in August 1976
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Lane, Danielle Claire
    Born in November 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Loncaric, Katja
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Greenslade, Adam Charles
    Born in May 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Director → CIF 0
  • 5
    Freeman, Benjamin James
    Born in September 1977
    Individual (14 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ now
    OF - Director → CIF 0
  • 6
    Sainsbury, Penelope Anne
    Individual (22 offsprings)
    Officer
    icon of calendar 2006-03-13 ~ now
    OF - Secretary → CIF 0
  • 7
    Glover, Thomas Christian
    Born in February 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Director → CIF 0
  • 8
    Burgess, Dean
    Born in October 1984
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-01-09 ~ now
    OF - Director → CIF 0
  • 9
    INNOGY RENEWABLES UK HOLDINGS LIMITED - 2020-09-02
    RWE INNOGY UK HOLDINGS LIMITED - 2016-09-01
    RWE INNOGY (UK) LIMITED - 2014-01-31
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 49
  • 1
    Barras, Christopher David
    Individual
    Officer
    icon of calendar 2006-07-19 ~ 2020-06-30
    OF - Secretary → CIF 0
  • 2
    Ramsay, Andrew Stephen James
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-02-05 ~ 1998-04-20
    OF - Secretary → CIF 0
  • 3
    Montanaro, Patrick Paul
    Md Ops & Eng born in November 1957
    Individual
    Officer
    icon of calendar 1999-07-21 ~ 2000-05-15
    OF - Director → CIF 0
    icon of calendar 2001-05-11 ~ 2004-02-01
    OF - Director → CIF 0
  • 4
    Coffey, Paul
    Director born in September 1969
    Individual
    Officer
    icon of calendar 2009-10-01 ~ 2011-11-30
    OF - Director → CIF 0
  • 5
    Millington, Cheryl Joanne
    Managing Director Of Cogen & R born in July 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-05-15 ~ 2001-05-11
    OF - Director → CIF 0
  • 6
    Sandford, Richard Jennings
    Head Of Offshore Business Management born in August 1971
    Individual (18 offsprings)
    Officer
    icon of calendar 2012-02-27 ~ 2021-12-31
    OF - Director → CIF 0
  • 7
    Davies, Tanya Elen
    Chartered Town Planner born in August 1974
    Individual
    Officer
    icon of calendar 2018-02-23 ~ 2018-11-04
    OF - Director → CIF 0
  • 8
    Chatterton, Adrian Joseph
    Director born in January 1963
    Individual
    Officer
    icon of calendar 2020-07-01 ~ 2022-12-20
    OF - Director → CIF 0
  • 9
    Andre-ferreira, Martin
    Fcca Accountant born in November 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-03-03 ~ 2022-03-31
    OF - Director → CIF 0
  • 10
    Lynch-williams, Julia
    Director born in December 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-05-01 ~ 2014-03-31
    OF - Director → CIF 0
  • 11
    Wells, Simon John
    Individual (1 offspring)
    Officer
    icon of calendar 2000-01-04 ~ 2006-03-13
    OF - Secretary → CIF 0
  • 12
    Gaca, John Alexander
    Accountant born in November 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-02-17 ~ 1993-08-18
    OF - Director → CIF 0
    icon of calendar 1996-03-28 ~ 1998-05-26
    OF - Director → CIF 0
  • 13
    Collingwood, Martin Bernard
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-09-15
    OF - Secretary → CIF 0
  • 14
    Parker, Michael
    Head Of Onshore Uk born in October 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2020-06-30
    OF - Director → CIF 0
  • 15
    Knight, Gordon Malcolm
    Director born in August 1942
    Individual
    Officer
    icon of calendar 1991-09-11 ~ 1995-04-05
    OF - Director → CIF 0
  • 16
    Drury, Mary Katharine
    Chartered Mechanical Engineer born in July 1967
    Individual
    Officer
    icon of calendar 2018-06-22 ~ 2020-08-01
    OF - Director → CIF 0
  • 17
    Heil, Olaf, Dr
    Director Hydro Power & New Technologies born in October 1963
    Individual
    Officer
    icon of calendar 2012-02-27 ~ 2015-04-01
    OF - Director → CIF 0
  • 18
    Akhurst, Kevin Neal, Dr
    Director born in December 1952
    Individual
    Officer
    icon of calendar 2004-12-13 ~ 2008-02-01
    OF - Director → CIF 0
  • 19
    Madgwick, Jonathan Guy
    Head Of Development born in April 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-01 ~ 2006-07-18
    OF - Director → CIF 0
  • 20
    Harris, Vincent Richard
    Engineer born in May 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-06-30 ~ 1998-03-31
    OF - Director → CIF 0
  • 21
    Calvert, Ian Robert
    Chemical Engineer born in March 1965
    Individual
    Officer
    icon of calendar 2012-02-27 ~ 2015-12-31
    OF - Director → CIF 0
  • 22
    Moseley, Keith
    Director born in April 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2007-05-25 ~ 2020-06-30
    OF - Director → CIF 0
  • 23
    Sharman, Peter Russell
    Director born in November 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-12-12 ~ 2012-09-30
    OF - Director → CIF 0
    icon of calendar 2015-04-01 ~ 2015-08-31
    OF - Director → CIF 0
  • 24
    Ogle, Roger Anthony
    Financial Controller born in April 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1993-08-18 ~ 1997-04-08
    OF - Director → CIF 0
  • 25
    Skiba, Martin, Dr
    Director born in April 1964
    Individual
    Officer
    icon of calendar 2009-10-01 ~ 2013-02-06
    OF - Director → CIF 0
  • 26
    Shepherd, Clare Marie Ann
    Individual
    Officer
    icon of calendar 1993-09-15 ~ 1996-01-30
    OF - Secretary → CIF 0
  • 27
    Lees, Jill Anne
    Chartered Engineer born in April 1961
    Individual
    Officer
    icon of calendar 2020-07-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 28
    Read, Vincent Julian
    Chartered Civil Engineer born in October 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 29
    Rigby, Nicholas
    Engineer born in July 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-07-19 ~ 2008-12-12
    OF - Director → CIF 0
  • 30
    Billcliff, Andrew Douglas
    Manager - Head Of Uk Hydro Business Rwe born in February 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-03-05 ~ 2014-01-01
    OF - Director → CIF 0
  • 31
    Piddington, Philip Charles
    Director born in November 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2015-03-31
    OF - Director → CIF 0
  • 32
    Funke, Hans-christoph, Dr
    Engineer born in November 1956
    Individual
    Officer
    icon of calendar 2014-01-02 ~ 2018-11-30
    OF - Director → CIF 0
  • 33
    Peters, Marcus
    Chartered Hse Professional born in April 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-01 ~ 2024-11-29
    OF - Director → CIF 0
  • 34
    Reynolds, Michael Gainey
    Director Of Procurement born in August 1948
    Individual
    Officer
    icon of calendar ~ 1993-02-17
    OF - Director → CIF 0
  • 35
    Chester, Peter Francis, Dr
    Company Director born in February 1929
    Individual
    Officer
    icon of calendar ~ 1995-12-31
    OF - Director → CIF 0
  • 36
    Moore, Alan Geoffrey
    Director born in May 1949
    Individual
    Officer
    icon of calendar 1998-05-26 ~ 2004-05-13
    OF - Director → CIF 0
  • 37
    Lopez-cacicedo, Carlos, Dr
    Chemical Engineer born in October 1945
    Individual
    Officer
    icon of calendar ~ 1995-06-30
    OF - Director → CIF 0
  • 38
    Mccullough, Kevin
    Director born in September 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-13 ~ 2009-09-30
    OF - Director → CIF 0
  • 39
    Williams, Peter James
    Director born in June 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-12-12 ~ 2015-06-22
    OF - Director → CIF 0
  • 40
    Ahmed, Afshan
    Individual
    Officer
    icon of calendar 1998-04-20 ~ 2000-01-04
    OF - Secretary → CIF 0
  • 41
    Hennessy, Cathal Oliver
    Director born in July 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-11-04 ~ 2020-06-30
    OF - Director → CIF 0
  • 42
    Lindley, David
    Engineering/Director born in June 1939
    Individual
    Officer
    icon of calendar ~ 1996-05-31
    OF - Director → CIF 0
  • 43
    Slater, Phillipa Louise
    Chartered Civil Engineer born in June 1980
    Individual
    Officer
    icon of calendar 2023-01-01 ~ 2023-10-27
    OF - Director → CIF 0
  • 44
    Smith, John Reginald
    Company Director born in May 1939
    Individual
    Officer
    icon of calendar 1995-04-05 ~ 1996-03-28
    OF - Director → CIF 0
  • 45
    Dennersmann, Jurgen, Dr
    Managing Director born in October 1961
    Individual
    Officer
    icon of calendar 2003-12-01 ~ 2004-12-13
    OF - Director → CIF 0
  • 46
    Murray, David Charles
    Commercial Manager born in May 1963
    Individual (28 offsprings)
    Officer
    icon of calendar 2006-03-13 ~ 2007-05-25
    OF - Director → CIF 0
  • 47
    Cowling, Paul Leslie
    Director born in September 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-30
    OF - Director → CIF 0
    icon of calendar 2013-02-07 ~ 2020-01-20
    OF - Director → CIF 0
  • 48
    Robinson, Alan Keith
    Head Of Cogen & Renewables born in February 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-31 ~ 1999-07-21
    OF - Director → CIF 0
  • 49
    Jackson, Roderick James
    Company Director born in July 1940
    Individual
    Officer
    icon of calendar 1996-01-01 ~ 1997-04-30
    OF - Director → CIF 0
parent relation
Company in focus

RWE RENEWABLES UK SWINDON LIMITED

Previous names
INNOGY RENEWABLES UK LIMITED - 2020-09-01
RWE INNOGY UK LIMITED - 2016-09-01
RWE NPOWER RENEWABLES LIMITED - 2014-01-31
NPOWER RENEWABLES LIMITED - 2009-03-02
NATIONAL WIND POWER LIMITED - 2004-06-01
VALUEKEEP LIMITED - 1991-08-19
Standard Industrial Classification
35110 - Production Of Electricity
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • RWE RENEWABLES UK SWINDON LIMITED
    Info
    INNOGY RENEWABLES UK LIMITED - 2020-09-01
    RWE INNOGY UK LIMITED - 2020-09-01
    RWE NPOWER RENEWABLES LIMITED - 2020-09-01
    NPOWER RENEWABLES LIMITED - 2020-09-01
    NATIONAL WIND POWER LIMITED - 2020-09-01
    VALUEKEEP LIMITED - 2020-09-01
    Registered number 02550622
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire SN5 6PB
    PRIVATE LIMITED COMPANY incorporated on 1990-10-22 (35 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-31
    CIF 0
  • RWE RENEWABLES UK SWINDON LIMITED
    S
    Registered number 02550622
    icon of addressTrigonos, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England, SN5 6PB
    CIF 1
  • RWE RENEWABLES UK SWINDON LIMITED
    S
    Registered number 02550622
    icon of addressTrigonos, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England, SN5 6PB
    Corporate in Companies House, England And Wales
    CIF 2
  • RWE RENEWABLES UK SWINDON LIMITED
    S
    Registered number 02550622
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB
    Limited in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of addressThe Conduit, 6 Langley Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    739,406 GBP2024-08-30
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    AWEL Y MOR WIND FARM LIMITED - 2019-10-22
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – More than 50% but less than 75%OE
    CIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressBishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents, 1 offspring)
    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
  • 5
    CRIMP WINDFARM LIMITED - 2005-02-03
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    LLANBRYNMAIR WIND FARM LIMITED - 2006-10-09
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 56 - Ownership of shares – 75% or moreOE
  • 8
    CLOCEANOG WIND FARM LIMITED - 2014-10-27
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 9
    DOGGERBANK PROJECT 3B RWE LIMITED - 2016-08-17
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 10
    DOGGERBANK PROJECT 3A STATOIL LIMITED - 2017-09-26
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 11
    DOGGERBANK PROJECT 3B STATOIL LIMITED - 2017-09-13
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 12
    DOGGERBANK PROJECT 3A SSER LIMITED - 2017-09-15
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 13
    DOGGERBANK PROJECT 3B SSER LIMITED - 2017-09-15
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    DWSCO 2481 LIMITED - 2004-02-02
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    ENERGY DIRECT INTERNATIONAL LIMITED - 2004-01-08
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (13 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Has significant influence or controlOE
  • 17
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 18
    KILN PITT HILL WIND FARM LIMITED - 2009-12-15
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    FIVE ESTUARIES OFFSHORE WIND FARM LIMITED - 2019-10-31
    LOCHELBANK WIND FARM LIMITED - 2019-07-25
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 11 - Right to surplus assets - More than 50% but less than 75%OE
    Officer
    icon of calendar 2013-10-29 ~ now
    CIF 1 - LLP Designated Member → ME
  • 24
    GREATER GABBARD EXTENSION WIND FARM HOLDCO LIMITED - 2020-07-02
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    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
  • 25
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressUnit 22, Baglan Bay Innovation Centre, Baglan Energy Park, Central Avenue, Baglan, Port Talbot, Wales
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – More than 50% but less than 75%OE
    CIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 29
    RWE NPOWER RENEWABLES (GALLOPER) NO.1 LIMITED - 2014-01-31
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 30
    RWE NPOWER RENEWABLES (GALLOPER) NO.2 LIMITED - 2014-01-31
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 31
    INNOGY GYM 2 LIMITED - 2020-09-01
    RWE INNOGY GYM 2 LIMITED - 2016-08-17
    RWE NPOWER RENEWABLES (NEWCO) 2 LIMITED - 2014-01-31
    INTERCEDE 2352 LIMITED - 2010-05-10
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    35,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 32
    INNOGY GYM 3 LIMITED - 2020-09-01
    RWE INNOGY GYM 3 LIMITED - 2016-08-17
    RWE NPOWER RENEWABLES (NEWCO) 3 LIMITED - 2014-01-31
    INTERCEDE 2353 LIMITED - 2010-05-10
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (8 parents)
    Equity (Company account)
    35,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 33
    INNOGY GYM 4 LIMITED - 2020-09-01
    RWE INNOGY GYM 4 LIMITED - 2016-08-17
    RWE NPOWER RENEWABLES (NEWCO) 4 LIMITED - 2014-01-31
    INTERCEDE 2354 LIMITED - 2010-05-10
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (8 parents)
    Equity (Company account)
    103,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 34
    GOOLE FIELDS II WIND FARM LIMITED - 2021-10-01
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 35
    TEESSIDE B OFFSHORE WIND FARM HOLDINGS LIMITED - 2017-12-01
    DOGGERBANK PROJECT 3A INNOGY LIMITED - 2017-09-15
    DOGGERBANK PROJECT 3A RWE LIMITED - 2016-08-17
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
  • 37
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
  • 38
    SPENCER FARM WIND FARM LIMITED - 2006-01-23
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    CIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 31 - Ownership of shares – More than 50% but less than 75%OE
Ceased 16
  • 1
    icon of addressC/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-31
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 2
    CLOCEANOG WIND FARM LIMITED - 2014-10-27
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-01
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
  • 3
    DOGGERBANK PROJECT 1B INNOGY LIMITED - 2017-08-23
    DOGGERBANK PROJECT 1B RWE LIMITED - 2016-08-17
    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 ~ 2017-08-08
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 4
    DOGGERBANK PROJECT 1A INNOGY LIMITED - 2017-08-23
    DOGGERBANK PROJECT 1A RWE LIMITED - 2016-08-17
    icon of addressOne Kingdom Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-08
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 5
    DOGGERBANK PROJECT 2B INNOGY LIMITED - 2017-08-23
    DOGGERBANK PROJECT 2B RWE LIMITED - 2016-08-17
    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 ~ 2017-08-08
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 6
    DOGGERBANK PROJECT 2A INNOGY LIMITED - 2017-08-23
    DOGGERBANK PROJECT 2A RWE LIMITED - 2016-08-17
    icon of addressOne Kingdom Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-08
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 7
    DOGGERBANK PROJECT 4B INNOGY LIMITED - 2017-08-23
    DOGGERBANK PROJECT 4B RWE LIMITED - 2016-08-17
    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 ~ 2017-08-08
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 8
    DOGGERBANK PROJECT 4A INNOGY LIMITED - 2017-08-23
    DOGGERBANK PROJECT 4A RWE LIMITED - 2016-08-17
    icon of addressOne Kingdom Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-08
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 9
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2019-10-31 ~ 2020-08-21
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-29 ~ 2021-12-21
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 11
    GREATER GABBARD EXTENSION WIND FARM LIMITED - 2020-07-02
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-01-31
    CIF 26 - Has significant influence or control OE
  • 12
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-01
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 13
    RWE RENEWABLES UK DOGGER BANK SOUTH ONE LIMITED - 2022-01-27
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2021-10-01 ~ 2024-07-05
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    RWE RENEWABLES UK DOGGER BANK SOUTH TWO LIMITED - 2022-02-02
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2021-10-01 ~ 2024-07-05
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GOOLE FIELDS II WIND FARM LIMITED - 2021-10-01
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-01
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 16
    ENERGY DIRECT EUROPE LIMITED - 2004-01-08
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-09
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.