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 59
  • 1
    Dennersmann, Jurgen, Dr
    Managing Director born in October 1961
    Individual (8 offsprings)
    Officer
    2003-12-01 ~ 2004-12-13
    OF - Director → CIF 0
  • 2
    Robinson, Alan Keith
    Head Of Cogen & Renewables born in February 1959
    Individual (8 offsprings)
    Officer
    1998-03-31 ~ 1999-07-21
    OF - Director → CIF 0
  • 3
    Reynolds, Michael Gainey
    Director Of Procurement born in August 1948
    Individual (12 offsprings)
    Officer
    ~ 1993-02-17
    OF - Director → CIF 0
  • 4
    Ogle, Roger Anthony
    Financial Controller born in April 1947
    Individual (13 offsprings)
    Officer
    1993-08-18 ~ 1997-04-08
    OF - Director → CIF 0
  • 5
    Funke, Hans-christoph, Dr
    Engineer born in November 1956
    Individual (2 offsprings)
    Officer
    2014-01-02 ~ 2018-11-30
    OF - Director → CIF 0
  • 6
    Loncaric, Katja
    Individual (11 offsprings)
    Officer
    2024-05-01 ~ now
    OF - Secretary → CIF 0
  • 7
    Montanaro, Patrick Paul
    Md Ops & Eng born in November 1957
    Individual (7 offsprings)
    Officer
    1999-07-21 ~ 2000-05-15
    OF - Director → CIF 0
    2001-05-11 ~ 2004-02-01
    OF - Director → CIF 0
  • 8
    Glover, Thomas Christian
    Born in February 1975
    Individual (13 offsprings)
    Officer
    2020-07-01 ~ now
    OF - Director → CIF 0
  • 9
    Greenslade, Adam Charles
    Born in May 1981
    Individual (11 offsprings)
    Officer
    2020-07-01 ~ now
    OF - Director → CIF 0
  • 10
    Piddington, Philip Charles
    Director born in November 1956
    Individual (108 offsprings)
    Officer
    2011-12-01 ~ 2015-03-31
    OF - Director → CIF 0
  • 11
    Chatterton, Adrian Joseph
    Director born in January 1963
    Individual (21 offsprings)
    Officer
    2020-07-01 ~ 2022-12-20
    OF - Director → CIF 0
  • 12
    Akhurst, Kevin Neal, Dr
    Director born in December 1952
    Individual (25 offsprings)
    Officer
    2004-12-13 ~ 2008-02-01
    OF - Director → CIF 0
  • 13
    Burgess, Dean
    Born in October 1984
    Individual (26 offsprings)
    Officer
    2025-01-09 ~ now
    OF - Director → CIF 0
  • 14
    Skiba, Martin, Dr
    Director born in April 1964
    Individual (8 offsprings)
    Officer
    2009-10-01 ~ 2013-02-06
    OF - Director → CIF 0
  • 15
    Ramsay, Andrew Stephen James
    Individual (175 offsprings)
    Officer
    1996-02-05 ~ 1998-04-20
    OF - Secretary → CIF 0
  • 16
    Murray, David Charles
    Commercial Manager born in May 1963
    Individual (43 offsprings)
    Officer
    2006-03-13 ~ 2007-05-25
    OF - Director → CIF 0
  • 17
    Lopez-cacicedo, Carlos, Dr
    Chemical Engineer born in October 1945
    Individual (8 offsprings)
    Officer
    ~ 1995-06-30
    OF - Director → CIF 0
  • 18
    Smith, John Reginald
    Company Director born in May 1939
    Individual (19 offsprings)
    Officer
    1995-04-05 ~ 1996-03-28
    OF - Director → CIF 0
  • 19
    Parker, Michael
    Head Of Onshore Uk born in October 1976
    Individual (56 offsprings)
    Officer
    2014-05-01 ~ 2020-06-30
    OF - Director → CIF 0
  • 20
    Sharman, Peter Russell
    Director born in November 1967
    Individual (61 offsprings)
    Officer
    2008-12-12 ~ 2012-09-30
    OF - Director → CIF 0
    2015-04-01 ~ 2015-08-31
    OF - Director → CIF 0
  • 21
    Freeman, Benjamin James
    Born in September 1977
    Individual (73 offsprings)
    Officer
    2012-10-01 ~ now
    OF - Director → CIF 0
  • 22
    Hennessy, Cathal Oliver
    Director born in July 1980
    Individual (50 offsprings)
    Officer
    2018-11-04 ~ 2020-06-30
    OF - Director → CIF 0
  • 23
    Drury, Mary Katharine
    Chartered Mechanical Engineer born in July 1967
    Individual (4 offsprings)
    Officer
    2018-06-22 ~ 2020-08-01
    OF - Director → CIF 0
  • 24
    Wells, Simon John
    Individual (55 offsprings)
    Officer
    2000-01-04 ~ 2006-03-13
    OF - Secretary → CIF 0
  • 25
    Billcliff, Andrew Douglas
    Manager - Head Of Uk Hydro Business Rwe born in February 1959
    Individual (11 offsprings)
    Officer
    2012-03-05 ~ 2014-01-01
    OF - Director → CIF 0
  • 26
    Chester, Peter Francis, Dr
    Company Director born in February 1929
    Individual (17 offsprings)
    Officer
    ~ 1995-12-31
    OF - Director → CIF 0
  • 27
    Heil, Olaf, Dr
    Director Hydro Power & New Technologies born in October 1963
    Individual (2 offsprings)
    Officer
    2012-02-27 ~ 2015-04-01
    OF - Director → CIF 0
  • 28
    Slater, Phillipa Louise
    Chartered Civil Engineer born in June 1980
    Individual (7 offsprings)
    Officer
    2023-01-01 ~ 2023-10-27
    OF - Director → CIF 0
  • 29
    Peters, Marcus
    Chartered Hse Professional born in April 1970
    Individual (7 offsprings)
    Officer
    2023-01-01 ~ 2024-11-29
    OF - Director → CIF 0
  • 30
    Lynch-williams, Julia
    Director born in December 1967
    Individual (63 offsprings)
    Officer
    2010-05-01 ~ 2014-03-31
    OF - Director → CIF 0
  • 31
    Knight, Gordon Malcolm
    Director born in August 1942
    Individual (21 offsprings)
    Officer
    1991-09-11 ~ 1995-04-05
    OF - Director → CIF 0
  • 32
    Collingwood, Martin Bernard
    Individual (12 offsprings)
    Officer
    ~ 1993-09-15
    OF - Secretary → CIF 0
  • 33
    Calvert, Ian Robert
    Chemical Engineer born in March 1965
    Individual (9 offsprings)
    Officer
    2012-02-27 ~ 2015-12-31
    OF - Director → CIF 0
  • 34
    Mccullough, Kevin
    Director born in September 1965
    Individual (103 offsprings)
    Officer
    2004-05-13 ~ 2009-09-30
    OF - Director → CIF 0
  • 35
    Davies, Tanya Elen
    Chartered Town Planner born in August 1974
    Individual (11 offsprings)
    Officer
    2018-02-23 ~ 2018-11-04
    OF - Director → CIF 0
  • 36
    Harris, Vincent Richard
    Engineer born in May 1951
    Individual (31 offsprings)
    Officer
    1995-06-30 ~ 1998-03-31
    OF - Director → CIF 0
  • 37
    Rigby, Nicholas
    Engineer born in July 1951
    Individual (7 offsprings)
    Officer
    2006-07-19 ~ 2008-12-12
    OF - Director → CIF 0
  • 38
    Gaca, John Alexander
    Accountant born in November 1948
    Individual (26 offsprings)
    Officer
    1993-02-17 ~ 1993-08-18
    OF - Director → CIF 0
    1996-03-28 ~ 1998-05-26
    OF - Director → CIF 0
  • 39
    Williams, Peter James
    Director born in June 1958
    Individual (9 offsprings)
    Officer
    2008-12-12 ~ 2015-06-22
    OF - Director → CIF 0
  • 40
    Sainsbury, Penelope Anne
    Individual (89 offsprings)
    Officer
    2006-03-13 ~ now
    OF - Secretary → CIF 0
  • 41
    Andre-ferreira, Martin
    Fcca Accountant born in November 1978
    Individual (43 offsprings)
    Officer
    2022-03-03 ~ 2022-03-31
    OF - Director → CIF 0
  • 42
    Ahmed, Afshan
    Individual (32 offsprings)
    Officer
    1998-04-20 ~ 2000-01-04
    OF - Secretary → CIF 0
  • 43
    Millington, Cheryl Joanne
    Managing Director Of Cogen & R born in July 1966
    Individual (27 offsprings)
    Officer
    2000-05-15 ~ 2001-05-11
    OF - Director → CIF 0
  • 44
    Moore, Alan Geoffrey
    Director born in May 1949
    Individual (30 offsprings)
    Officer
    1998-05-26 ~ 2004-05-13
    OF - Director → CIF 0
  • 45
    Sandford, Richard Jennings
    Head Of Offshore Business Management born in August 1971
    Individual (65 offsprings)
    Officer
    2012-02-27 ~ 2021-12-31
    OF - Director → CIF 0
  • 46
    Shepherd, Clare Marie Ann
    Individual (16 offsprings)
    Officer
    1993-09-15 ~ 1996-01-30
    OF - Secretary → CIF 0
  • 47
    Read, Vincent Julian
    Chartered Civil Engineer born in October 1965
    Individual (3 offsprings)
    Officer
    2015-04-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 48
    Jackson, Roderick James
    Company Director born in July 1940
    Individual (29 offsprings)
    Officer
    1996-01-01 ~ 1997-04-30
    OF - Director → CIF 0
  • 49
    Coffey, Paul
    Director born in September 1969
    Individual (38 offsprings)
    Officer
    2009-10-01 ~ 2011-11-30
    OF - Director → CIF 0
  • 50
    Lane, Danielle Claire
    Born in November 1975
    Individual (22 offsprings)
    Officer
    2023-03-01 ~ now
    OF - Director → CIF 0
  • 51
    Lees, Jill Anne
    Chartered Engineer born in April 1961
    Individual (5 offsprings)
    Officer
    2020-07-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 52
    Barras, Christopher David
    Individual (2 offsprings)
    Officer
    2006-07-19 ~ 2020-06-30
    OF - Secretary → CIF 0
  • 53
    Moseley, Keith
    Director born in April 1965
    Individual (38 offsprings)
    Officer
    2007-05-25 ~ 2020-06-30
    OF - Director → CIF 0
  • 54
    Madgwick, Jonathan Guy
    Head Of Development born in April 1960
    Individual (58 offsprings)
    Officer
    2005-06-01 ~ 2006-07-18
    OF - Director → CIF 0
  • 55
    Cowling, Paul Leslie
    Director born in September 1960
    Individual (70 offsprings)
    Officer
    2008-02-01 ~ 2010-04-30
    OF - Director → CIF 0
    2013-02-07 ~ 2020-01-20
    OF - Director → CIF 0
  • 56
    Garnsey, Julian David
    Born in August 1976
    Individual (20 offsprings)
    Officer
    2023-11-01 ~ now
    OF - Director → CIF 0
  • 57
    Lindley, David
    Engineering/Director born in June 1939
    Individual (10 offsprings)
    Officer
    ~ 1996-05-31
    OF - Director → CIF 0
  • 58
    Powell, Victoria Marie
    Born in April 1983
    Individual (11 offsprings)
    Officer
    2025-12-02 ~ now
    OF - Director → CIF 0
  • 59
    RWE RENEWABLES UK HOLDINGS LIMITED
    - now 06451278 14667469
    INNOGY RENEWABLES UK HOLDINGS LIMITED - 2020-09-02 06451278
    RWE INNOGY UK HOLDINGS LIMITED - 2016-09-01 06451278 03987817
    RWE INNOGY (UK) LIMITED - 2014-01-31
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (39 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

RWE RENEWABLES UK SWINDON LIMITED

Period: 2020-09-01 ~ now
Company number: 02550622
Registered names
RWE RENEWABLES UK SWINDON LIMITED - now
VALUEKEEP LIMITED - 1991-08-19
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
35110 - Production Of Electricity

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
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire SN5 6PB
    PRIVATE LIMITED COMPANY incorporated on 1990-10-22 (35 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-31
    CIF 0
  • RWE RENEWABLES UK SWINDON LIMITED
    S
    Registered number 02550622
    Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England, SN5 6PB
    CIF 1
  • RWE RENEWABLES UK SWINDON LIMITED
    S
    Registered number 02550622
    Trigonos, 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
    Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB
    Limited in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 51
  • 1
    AVIATION INVESTMENT FUND COMPANY LIMITED
    06808528
    The Conduit, 6 Langley Street, London, England
    Active Corporate (46 parents)
    Person with significant control
    2025-09-05 ~ now
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AWEL Y MÔR OFFSHORE WIND FARM LIMITED
    - now 12270928
    AWEL Y MOR WIND FARM LIMITED
    - 2019-10-22 12270928
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, United Kingdom
    Active Corporate (30 parents)
    Person with significant control
    2019-10-18 ~ now
    CIF 28 - Ownership of shares – More than 50% but less than 75% OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    BATSWORTHY CROSS WIND FARM LIMITED
    09248919
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 4
    BILBSTER WIND FARM LIMITED
    05800286
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    BRISTOL CHANNEL ZONE LIMITED
    07097104
    Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 6
    BURGAR HILL WIND FARM LIMITED
    - now 02905315
    CRIMP WINDFARM LIMITED - 2005-02-03
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 7
    CARNEDD WEN WIND FARM LIMITED
    - now 05712858
    LLANBRYNMAIR WIND FARM LIMITED - 2006-10-09
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 8
    CAUSEYMIRE TWO WIND FARM LIMITED
    05556033
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 56 - Ownership of shares – 75% or more OE
  • 9
    CLOCAENOG WIND FARM LIMITED
    - now 09280001
    CLOCEANOG WIND FARM LIMITED - 2014-10-27
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (7 parents)
    Person with significant control
    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
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 10
    DOGGERBANK PROJECT 1C SSER LIMITED - now
    DOGGERBANK PROJECT 1B INNOGY LIMITED
    - 2017-08-23 07789978 07788636... (more)
    DOGGERBANK PROJECT 1B RWE LIMITED
    - 2016-08-17 07789978 07911357... (more)
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    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
  • 11
    DOGGERBANK PROJECT 1C STATOIL LIMITED - now
    DOGGERBANK PROJECT 1A INNOGY LIMITED
    - 2017-08-23 07788636 07789979... (more)
    DOGGERBANK PROJECT 1A RWE LIMITED
    - 2016-08-17 07788636 07911338... (more)
    One Kingdom Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    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
  • 12
    DOGGERBANK PROJECT 2C SSER LIMITED - now
    DOGGERBANK PROJECT 2B INNOGY LIMITED
    - 2017-08-23 07789994 07789979... (more)
    DOGGERBANK PROJECT 2B RWE LIMITED
    - 2016-08-17 07789994 07789979... (more)
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-08
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 13
    DOGGERBANK PROJECT 2C STATOIL LIMITED - now
    DOGGERBANK PROJECT 2A INNOGY LIMITED
    - 2017-08-23 07789979 07789994... (more)
    DOGGERBANK PROJECT 2A RWE LIMITED
    - 2016-08-17 07789979 07789994... (more)
    One Kingdom Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-08
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 14
    DOGGERBANK PROJECT 3B INNOGY LIMITED
    - now 07790026 07789994... (more)
    DOGGERBANK PROJECT 3B RWE LIMITED
    - 2016-08-17 07790026 07789978... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 15
    DOGGERBANK PROJECT 3C INNOGY LIMITED
    - now 07790150 07789995... (more)
    DOGGERBANK PROJECT 3A STATOIL LIMITED
    - 2017-09-26 07790150 07790154... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-08-08 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 16
    DOGGERBANK PROJECT 3D INNOGY LIMITED
    - now 07790154 07790150... (more)
    DOGGERBANK PROJECT 3B STATOIL LIMITED
    - 2017-09-13 07790154 07911399... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-08-08 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 17
    DOGGERBANK PROJECT 3E INNOGY LIMITED
    - now 07790147 07790150... (more)
    DOGGERBANK PROJECT 3A SSER LIMITED
    - 2017-09-15 07790147 07911409... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2017-08-08 ~ dissolved
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 18
    DOGGERBANK PROJECT 3F INNOGY LIMITED
    - now 07790148 07790150... (more)
    DOGGERBANK PROJECT 3B SSER LIMITED
    - 2017-09-15 07790148 07911500... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2017-08-08 ~ dissolved
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 19
    DOGGERBANK PROJECT 4C SSER LIMITED - now
    DOGGERBANK PROJECT 4B INNOGY LIMITED
    - 2017-08-23 07911344 07789978... (more)
    DOGGERBANK PROJECT 4B RWE LIMITED
    - 2016-08-17 07911344 07789978... (more)
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-08
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 20
    DOGGERBANK PROJECT 4C STATOIL LIMITED - now
    DOGGERBANK PROJECT 4A INNOGY LIMITED
    - 2017-08-23 07911338 07789979... (more)
    DOGGERBANK PROJECT 4A RWE LIMITED
    - 2016-08-17 07911338 07911360... (more)
    One Kingdom Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    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
  • 21
    FIVE ESTUARIES OFFSHORE WIND FARM LIMITED
    12292474 05428048
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    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
    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
  • 22
    GLEN KYLLACHY WIND FARM LIMITED
    11914689
    5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2019-03-29 ~ 2021-12-21
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 23
    GREATER GABBARD OFFSHORE WINDS LIMITED
    - now 04985731
    DWSCO 2481 LIMITED - 2004-02-02
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (43 parents)
    Person with significant control
    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
  • 24
    GWYNT Y MOR OFFSHORE WIND FARM LIMITED
    - now 03697015
    ENERGY DIRECT INTERNATIONAL LIMITED - 2004-01-08
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (51 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Has significant influence or control OE
  • 25
    HARRYBURN WIND FARM LIMITED
    10079321
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 26
    KILN PIT HILL WIND FARM LIMITED
    - now 06993045
    KILN PITT HILL WIND FARM LIMITED - 2009-12-15
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 27
    KNABS RIDGE WIND FARM LIMITED
    05624370
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (19 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 28
    LITTLE CHEYNE COURT WIND FARM LIMITED
    05624371
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    LOCHELBANK WIND FARM LIMITED
    - now 05428048
    FIVE ESTUARIES OFFSHORE WIND FARM LIMITED
    - 2019-10-31 05428048 12292474
    LOCHELBANK WIND FARM LIMITED
    - 2019-07-25 05428048
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 30
    MIDDLEMOOR WIND FARM LIMITED
    05624369
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 31
    ML WIND LLP
    OC388824
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to surplus assets - More than 50% but less than 75% OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    Officer
    2013-10-29 ~ now
    CIF 1 - LLP Designated Member → ME
  • 32
    NORTH FALLS OFFSHORE WIND FARM HOLDCO LIMITED
    - now 12430982
    GREATER GABBARD EXTENSION WIND FARM HOLDCO LIMITED
    - 2020-07-02 12430982
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    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
  • 33
    NORTH FALLS OFFSHORE WIND FARM LIMITED - now
    GREATER GABBARD EXTENSION WIND FARM LIMITED
    - 2020-07-02 12435947
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2020-01-31 ~ 2020-01-31
    CIF 26 - Has significant influence or control OE
  • 34
    NOVAR TWO WIND FARM LIMITED
    05590215
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-01
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 35
    PARC YNNI CYMUNEDOL ALWEN CYFYNGEDIG
    11739176
    Unit 22, Baglan Bay Innovation Centre, Baglan Energy Park, Central Avenue, Baglan, Port Talbot, Wales
    Active Corporate (9 parents)
    Person with significant control
    2018-12-21 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 36
    RHYL FLATS WIND FARM LIMITED
    05485961
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 37
    ROWANTREE WIND FARM LIMITED
    08816824 05610923
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 38
    RWE INNOGY GALLOPER 1 LIMITED
    - now 07320585 07320255
    RWE NPOWER RENEWABLES (GALLOPER) NO.1 LIMITED - 2014-01-31
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 39
    RWE INNOGY GALLOPER 2 LIMITED
    - now 07320255 07320585
    RWE NPOWER RENEWABLES (GALLOPER) NO.2 LIMITED - 2014-01-31
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 40
    RWE RENEWABLES GYM 2 LIMITED
    - now 07233494 07233491... (more)
    INNOGY GYM 2 LIMITED
    - 2020-09-01 07233494 07233487... (more)
    RWE INNOGY GYM 2 LIMITED
    - 2016-08-17 07233494 07233484... (more)
    RWE NPOWER RENEWABLES (NEWCO) 2 LIMITED - 2014-01-31
    INTERCEDE 2352 LIMITED - 2010-05-10
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 41
    RWE RENEWABLES GYM 3 LIMITED
    - now 07233487 07233491... (more)
    INNOGY GYM 3 LIMITED
    - 2020-09-01 07233487 07233491... (more)
    RWE INNOGY GYM 3 LIMITED
    - 2016-08-17 07233487 07233484... (more)
    RWE NPOWER RENEWABLES (NEWCO) 3 LIMITED - 2014-01-31
    INTERCEDE 2353 LIMITED - 2010-05-10
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 42
    RWE RENEWABLES GYM 4 LIMITED
    - now 07233491 07233487... (more)
    INNOGY GYM 4 LIMITED
    - 2020-09-01 07233491 07233487... (more)
    RWE INNOGY GYM 4 LIMITED
    - 2016-08-17 07233491 07233487... (more)
    RWE NPOWER RENEWABLES (NEWCO) 4 LIMITED - 2014-01-31
    INTERCEDE 2354 LIMITED - 2010-05-10
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 43
    RWE RENEWABLES UK DOGGER BANK SOUTH (EAST) LIMITED
    - now 13656240 13656525... (more)
    RWE RENEWABLES UK DOGGER BANK SOUTH ONE LIMITED
    - 2022-01-27 13656240
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (19 parents)
    Person with significant control
    2021-10-01 ~ 2024-07-05
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    RWE RENEWABLES UK DOGGER BANK SOUTH (WEST) LIMITED
    - now 13656525 13656240
    RWE RENEWABLES UK DOGGER BANK SOUTH TWO LIMITED
    - 2022-02-02 13656525 13656240
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (19 parents)
    Person with significant control
    2021-10-01 ~ 2024-07-05
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    RWE RENEWABLES UK SPARECO LIMITED
    - now 09280000
    GOOLE FIELDS II WIND FARM LIMITED
    - 2021-10-01 09280000
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-01
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 46
    SOFIA OFFSHORE WIND FARM HOLDINGS LIMITED
    - now 07789995
    TEESSIDE B OFFSHORE WIND FARM HOLDINGS LIMITED
    - 2017-12-01 07789995
    DOGGERBANK PROJECT 3A INNOGY LIMITED
    - 2017-09-15 07789995 07788636... (more)
    DOGGERBANK PROJECT 3A RWE LIMITED
    - 2016-08-17 07789995 07790026... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 47
    SSE RENEWABLES (GALLOPER) NO.1 LIMITED
    07318716 07318697
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
  • 48
    SSE RENEWABLES (GALLOPER) NO.2 LIMITED
    07318697 07318716
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
  • 49
    THE HOLLIES WIND FARM LIMITED
    - now 05535610
    SPENCER FARM WIND FARM LIMITED - 2006-01-23
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 50
    TRITON KNOLL HOLDCO LIMITED
    11392201
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, United Kingdom
    Active Corporate (34 parents, 1 offspring)
    Person with significant control
    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
  • 51
    TRITON KNOLL OFFSHORE WIND FARM LIMITED
    - now 03696654
    ENERGY DIRECT EUROPE LIMITED - 2004-01-08
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, United Kingdom
    Active Corporate (61 parents)
    Person with significant control
    2016-04-06 ~ 2018-08-09
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - 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.