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 43
  • 1
    Hue, Matthieu Thomas
    Born in April 1975
    Individual (82 offsprings)
    Officer
    2022-05-16 ~ now
    OF - Director → CIF 0
    Hue, Matthieu Thomas
    Company Director born in April 1975
    Individual (82 offsprings)
    2017-03-29 ~ 2018-03-16
    OF - Director → CIF 0
    2019-08-29 ~ 2021-12-22
    OF - Director → CIF 0
  • 2
    Egal, Christian Dominique Yves Marie
    Company Director born in May 1959
    Individual (41 offsprings)
    Officer
    2015-07-09 ~ 2017-02-01
    OF - Director → CIF 0
  • 3
    Deverick, Lisa Anne
    Individual (10 offsprings)
    Officer
    2007-12-18 ~ 2010-01-30
    OF - Secretary → CIF 0
  • 4
    Lory, Ronan Emmanuel
    Company Director born in October 1976
    Individual (46 offsprings)
    Officer
    2011-09-01 ~ 2013-12-31
    OF - Director → CIF 0
  • 5
    Mcdermott, Neil
    Company Director born in September 1964
    Individual (32 offsprings)
    Officer
    2010-10-15 ~ 2014-06-13
    OF - Director → CIF 0
  • 6
    Sykes, Matthew
    Chief Nuclear Officer born in October 1962
    Individual (53 offsprings)
    Officer
    2014-07-23 ~ 2017-02-01
    OF - Director → CIF 0
    2018-03-16 ~ 2023-01-01
    OF - Director → CIF 0
  • 7
    Trousseau, Michel
    Director General born in September 1955
    Individual (22 offsprings)
    Officer
    2008-10-15 ~ 2010-04-15
    OF - Director → CIF 0
  • 8
    Gonse, Elsa Michka
    Born in May 1971
    Individual (4 offsprings)
    Officer
    2024-03-01 ~ 2024-11-29
    OF - Director → CIF 0
  • 9
    Forster, Owen John Henry
    Company Director born in October 1977
    Individual (49 offsprings)
    Officer
    2016-06-01 ~ 2018-03-16
    OF - Director → CIF 0
  • 10
    Debionne, Florian Max Marie Andre
    Born in September 1968
    Individual (10 offsprings)
    Officer
    2024-09-01 ~ now
    OF - Director → CIF 0
  • 11
    Lind, Susan Elizabeth
    Individual (53 offsprings)
    Officer
    2015-02-11 ~ 2021-05-06
    OF - Secretary → CIF 0
  • 12
    Bush, Jeremy Graeme
    Manager born in September 1962
    Individual (11 offsprings)
    Officer
    2008-07-01 ~ 2008-12-23
    OF - Director → CIF 0
  • 13
    Anceau, Geraldine Marie Roseline
    Company Director born in February 1978
    Individual (45 offsprings)
    Officer
    2016-11-21 ~ 2019-08-29
    OF - Director → CIF 0
  • 14
    Mccorkell, Camilla
    Born in January 1986
    Individual (3 offsprings)
    Officer
    2024-12-01 ~ now
    OF - Director → CIF 0
  • 15
    Boyd, Gordon Alexander
    Director born in February 1960
    Individual (231 offsprings)
    Officer
    2010-01-29 ~ 2011-09-01
    OF - Director → CIF 0
  • 16
    Ducrocq, Aymeric
    Company Director born in January 1979
    Individual (2 offsprings)
    Officer
    2020-11-12 ~ 2024-03-01
    OF - Director → CIF 0
  • 17
    Vyvyan-robinson, Mark William
    Company Director born in March 1972
    Individual (25 offsprings)
    Officer
    2013-05-03 ~ 2014-07-23
    OF - Director → CIF 0
  • 18
    Parry-jones, Gwen Susan
    Engineer born in December 1966
    Individual (47 offsprings)
    Officer
    2014-06-13 ~ 2017-02-01
    OF - Director → CIF 0
  • 19
    Dalley, Christopher
    Born in July 1979
    Individual (4 offsprings)
    Officer
    2024-02-16 ~ now
    OF - Director → CIF 0
  • 20
    Zito, Emilio Alessandro
    Company Director born in October 1980
    Individual (5 offsprings)
    Officer
    2018-03-16 ~ 2020-04-24
    OF - Director → CIF 0
  • 21
    Belloy, Frederic Marie Albert
    Company Director born in June 1977
    Individual (5 offsprings)
    Officer
    2018-03-16 ~ 2024-01-01
    OF - Director → CIF 0
  • 22
    Shanker, Melanie
    Individual (59 offsprings)
    Officer
    2021-05-06 ~ now
    OF - Secretary → CIF 0
  • 23
    Juin, Laurence
    Deputy Chief Executive Officer born in October 1960
    Individual (35 offsprings)
    Officer
    2010-04-15 ~ 2015-07-09
    OF - Director → CIF 0
  • 24
    Nunn, Matthew David Samuel
    Director born in August 1980
    Individual (2 offsprings)
    Officer
    2023-01-01 ~ 2024-11-30
    OF - Director → CIF 0
  • 25
    Lestrade, Pierre-arthur, Maurice, Michel
    Company Director born in December 1983
    Individual (49 offsprings)
    Officer
    2021-12-22 ~ 2022-05-16
    OF - Director → CIF 0
  • 26
    Cockin, John Joseph
    Commercial Manager born in January 1970
    Individual (24 offsprings)
    Officer
    2008-12-23 ~ 2013-05-03
    OF - Director → CIF 0
  • 27
    AndrÉ, Yvon
    C O O born in November 1950
    Individual (1 offspring)
    Officer
    2008-07-01 ~ 2008-10-15
    OF - Director → CIF 0
  • 28
    Taleb, Mohamed
    Born in September 1981
    Individual (2 offsprings)
    Officer
    2025-03-18 ~ now
    OF - Director → CIF 0
  • 29
    Kold Larsen, Bruno
    Area Manager born in March 1957
    Individual (52 offsprings)
    Officer
    2007-12-18 ~ 2016-11-21
    OF - Director → CIF 0
  • 30
    Kaczorowski, Stephane
    Individual (20 offsprings)
    Officer
    2010-04-30 ~ 2014-08-31
    OF - Secretary → CIF 0
  • 31
    Rouhier, Denis
    Company Director born in June 1966
    Individual (37 offsprings)
    Officer
    2013-02-01 ~ 2017-02-01
    OF - Director → CIF 0
    2018-03-16 ~ 2020-11-12
    OF - Director → CIF 0
  • 32
    Crouzat, Philippe
    Cfo born in June 1955
    Individual (25 offsprings)
    Officer
    2008-07-01 ~ 2013-02-01
    OF - Director → CIF 0
  • 33
    Galland, Jean Baptiste
    Managing Director Energy Portf born in June 1957
    Individual (15 offsprings)
    Officer
    2007-12-18 ~ 2010-10-15
    OF - Director → CIF 0
  • 34
    Poole, James Nicholas
    Company Director born in December 1967
    Individual (8 offsprings)
    Officer
    2020-04-24 ~ 2024-02-16
    OF - Director → CIF 0
  • 35
    Guyler, Robert
    Accountant born in December 1966
    Individual (76 offsprings)
    Officer
    2014-01-01 ~ 2015-04-28
    OF - Director → CIF 0
    2018-03-16 ~ 2024-04-12
    OF - Director → CIF 0
  • 36
    Land, Nigel Magnus
    Finance Director born in May 1970
    Individual (15 offsprings)
    Officer
    2008-07-01 ~ 2010-01-29
    OF - Director → CIF 0
  • 37
    Duval, Guillaume
    Director born in May 1971
    Individual (2 offsprings)
    Officer
    2024-04-12 ~ 2024-08-31
    OF - Director → CIF 0
  • 38
    Baker, David Simon George
    Head Of Renewable Operations born in October 1965
    Individual (55 offsprings)
    Officer
    2015-04-28 ~ 2016-06-01
    OF - Director → CIF 0
  • 39
    Le Bousse, Cedric
    Born in April 1983
    Individual (4 offsprings)
    Officer
    2024-01-01 ~ now
    OF - Director → CIF 0
  • 40
    EDF ENERGY LIMITED
    - now 02366852 04684425... (more)
    EDF ENERGY PLC - 2018-10-03
    LONDON ELECTRICITY GROUP PLC - 2003-06-30
    LONDON ELECTRICITY PLC - 2001-10-01
    Nova North, 11 Bressenden Place, London, England
    Active Corporate (57 parents, 18 offsprings)
    Person with significant control
    2019-05-09 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 41
    EDF EN UK LIMITED
    - now 03606582 09714349
    WESTBURY WINDFARMS LIMITED - 2007-12-10
    OVAL (1347) LIMITED - 1998-11-02
    Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (23 parents, 4 offsprings)
    Person with significant control
    2018-01-30 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 42
    EDF ENERGY RENEWABLES HOLDINGS LIMITED
    - now 06658187
    SEA ACQUISITIONS LIMITED - 2013-10-25
    SEA ACQUISITIONS PUBLIC LIMITED COMPANY - 2011-08-02
    LAKE ACQUISITIONS PUBLIC LIMITED COMPANY - 2008-09-16
    Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (41 parents, 35 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-30
    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
  • 43
    EDF ENERGY (ENERGY BRANCH) LIMITED
    - now 02449611
    EDF ENERGY (ENERGY BRANCH) PLC - 2016-11-28
    THE LONDON POWER COMPANY PLC - 2003-06-30
    90, Whitfield Street, London, England
    Dissolved Corporate (50 parents, 8 offsprings)
    Person with significant control
    2018-01-30 ~ 2019-05-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

EDF ENERGY RENEWABLES LIMITED

Period: 2007-12-18 ~ now
Company number: 06456689
Registered name
EDF ENERGY RENEWABLES LIMITED - now
Standard Industrial Classification
35110 - Production Of Electricity

Related profiles found in government register
  • EDF ENERGY RENEWABLES LIMITED
    Info
    Registered number 06456689
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England DH4 5RA
    PRIVATE LIMITED COMPANY incorporated on 2007-12-18 (18 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-15
    CIF 0
  • EDF ENERGY RENEWABLES LIMITED
    S
    Registered number 06456689
    1, Mandarin Road, Houghton Le Spring, England, DH4 5RA
    Private Company Limited By Shares Incorporated And Registered In England And Wales in Companies House Of England And Wales, England And Wales
    CIF 1
  • EDF ENERGY RENEWABLES LIMITED
    S
    Registered number 06456689
    40, Grosvenor Place, Victoria, London, England, England, SW1X 7EN
    Limited By Shares in Companies House, United Kingdom
    CIF 2
  • EDF ENERGY RENEWABLES LIMITED
    S
    Registered number 06456689
    Alexander House, 1 Mandarin Road, Houghton Le Spring, England, DH4 5RA
    Company Limited By Shares in Companies House, Cardiff, Uk
    CIF 3
child relation
Offspring entities and appointments 39
  • 1
    ASHGREEN ENERGYFARM LIMITED
    - now 10487668
    YARE POWER LIMITED
    - 2023-02-17 10487668
    CS12 LIMITED - 2020-03-09
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Active Corporate (12 parents)
    Person with significant control
    2023-02-15 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    BEECHGREEN ENERGYFARM LIMITED
    - now 11860483
    BURWELL SOLAR LIMITED
    - 2022-07-25 11860483 11884312
    BURWELL 1 SOLAR LIMITED
    - 2020-12-06 11860483 11884312
    UPWARE SOLAR LIMITED - 2020-04-02
    AGR SOLAR LIMITED - 2019-03-23
    1 Mandarin Road, Houghton Le Spring, Sunderland, England
    Active Corporate (11 parents)
    Person with significant control
    2020-12-02 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    BLUE PLANET SOLAR LIMITED
    12326987
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Active Corporate (10 parents)
    Person with significant control
    2025-07-01 ~ now
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
    CIF 10 - Right to appoint or remove directors OE
  • 4
    BRAEMORE WOOD WINDFARM LIMITED
    - now 04599450
    EDF GB LIMITED - 2012-05-15
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (29 parents)
    Person with significant control
    2018-01-30 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 5
    BURNFOOT EAST WINDFARM LIMITED
    - now 06708711
    ROYAL OAK WINDFARM LIMITED
    - 2018-04-13 06708711
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (28 parents)
    Person with significant control
    2018-01-30 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 6
    CLASH GOUR WINDFARM HOLDINGS LIMITED
    - now SC603809
    CLASH GOUR HOLDINGS LIMITED
    - 2018-12-24 SC603809
    C/o Edf Energy Renewables Limited Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    2018-07-27 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    DAMSONGREEN ENERGYFARM LIMITED
    15426313
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Active Corporate (4 parents)
    Person with significant control
    2024-01-19 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 8
    EDF EN SERVICES UK LIMITED
    09714349 03606582
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Active Corporate (20 parents)
    Person with significant control
    2020-02-28 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 9
    EDF ENERGY RENEWABLES HOLDINGS LIMITED
    - now 06658187
    SEA ACQUISITIONS LIMITED - 2013-10-25
    SEA ACQUISITIONS PUBLIC LIMITED COMPANY - 2011-08-02
    LAKE ACQUISITIONS PUBLIC LIMITED COMPANY - 2008-09-16
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring Sunderland, England
    Active Corporate (41 parents, 35 offsprings)
    Person with significant control
    2018-03-16 ~ now
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    EDF ENERGY ROUND 3 ISLE OF WIGHT LIMITED
    - now 04600558
    EDF (UK) LIMITED - 2012-03-02
    EDF ENERGY UK LIMITED - 2003-06-30
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (25 parents, 1 offspring)
    Person with significant control
    2018-11-30 ~ dissolved
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 11
    EDF ER DEVELOPMENT LIMITED
    - now 09705070
    PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO 2 LIMITED - 2017-09-07
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (15 parents, 26 offsprings)
    Person with significant control
    2018-03-16 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 12
    EDF RENEWABLES COMMUNITY INVESTMENT LIMITED
    12374330
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Active Corporate (8 parents)
    Person with significant control
    2019-12-20 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 13
    EDF RENEWABLES SOLAR LIMITED
    11762485
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (7 parents)
    Person with significant control
    2019-01-11 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 14
    FALLAGO RIG II WINDFARM LIMITED
    - now 09975449
    EDF ER WINDFARM 2 LIMITED - 2016-03-17
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (16 parents)
    Person with significant control
    2018-01-30 ~ now
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 15
    FALLAGO RIG WINDFARM LIMITED
    - now SC226523
    NORTH BRITISH WINDPOWER LIMITED - 2012-01-18
    LOTHIAN FIFTY (859) LIMITED - 2002-03-25
    Atria One, Level 7, 144 Morrison Street, Edinburgh, Scotland
    Active Corporate (40 parents)
    Person with significant control
    2018-01-30 ~ 2018-01-30
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    FIRGREEN ENERGYFARM LIMITED
    15775624
    Alexander House, 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (5 parents)
    Person with significant control
    2024-11-25 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 17
    FIRST WINDFARM HOLDINGS LIMITED
    02664824
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Dissolved Corporate (41 parents, 4 offsprings)
    Person with significant control
    2018-03-16 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 18
    GATE BURTON ENERGY PARK LIMITED
    - now 12660764
    WB ENERGY PARK LIMITED - 2021-11-08
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, England
    Active Corporate (12 parents)
    Person with significant control
    2025-06-27 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 19
    GWYNT GLAS OFFSHORE WIND FARM LIMITED
    13499295
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Active Corporate (19 parents)
    Person with significant control
    2021-12-06 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    HOLLYGREEN ENERGYFARM LIMITED
    15776139
    Alexander House, 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (5 parents)
    Person with significant control
    2024-11-25 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 21
    JUNIPER ENERGY LIMITED
    15825395
    Alexander House, 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (8 parents)
    Person with significant control
    2024-07-08 ~ now
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    LAURELGREEN ENERGYFARM LIMITED
    - now 15765705
    POPLAR RENEWABLES HOLDINGS LIMITED
    - 2024-12-16 15765705
    Alexander House, 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2024-06-06 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 23
    LEWIS WIND POWER HOLDINGS LIMITED
    SC522238
    C/o Edf Renewables, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Active Corporate (18 parents, 2 offsprings)
    Person with significant control
    2018-06-22 ~ now
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    LONGFIELD SOLAR ENERGY FARM LIMITED
    - now 11618210
    CONSERVATION ENERGY LIMITED
    - 2020-09-13 11618210
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Active Corporate (12 parents)
    Person with significant control
    2020-08-21 ~ now
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 25
    MAPLEGREEN ENERGYFARM LIMITED
    - now 15772451
    POPLAR ENERGYFARM HOLDINGS LIMITED
    - 2024-12-16 15772451
    Alexander House, 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2024-11-25 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 26
    NNG WINDFARM HOLDINGS LIMITED
    - now SC594236
    ATRIA WINDFARM HOLDINGS LIMITED
    - 2018-04-25 SC594236
    Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2018-04-12 ~ now
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 34 - Right to appoint or remove directors OE
  • 27
    PIVOT POWER LIMITED
    - now 12032042 OC420973... (more)
    PIVOT POWER 1 LIMITED - 2019-06-05
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Active Corporate (17 parents, 3 offsprings)
    Person with significant control
    2019-10-31 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 28
    POPLAR WINDFARM HOLDINGS LIMITED
    15772476
    Alexander House, 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2024-11-25 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 29
    PORTH WEN SOLAR LIMITED
    - now 08808755
    COUNTRYSIDE RENEWABLES (NORTH ANGLESEY) LTD
    - 2021-02-04 08808755 08808760... (more)
    COUNTRYSIDE RENEWABLES (ANGLESEY NORTH) LTD - 2016-01-28
    COUNTRYSIDE RENEWABLES (PROJECT 15) LIMITED - 2015-02-16
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Active Corporate (10 parents)
    Person with significant control
    2021-01-29 ~ now
    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
  • 30
    RED TILE WIND LIMITED
    - now 05170511
    HAMSARD 2745 LIMITED - 2004-09-16
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (24 parents)
    Person with significant control
    2018-01-30 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 31
    ROSEFIELD ENERGYFARM LIMITED
    - now 11618221
    CUSTODIAN ENERGY LIMITED
    - 2023-07-06 11618221
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Active Corporate (12 parents)
    Person with significant control
    2022-12-14 ~ now
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    CIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    SHELLOCH WINDFARM LIMITED
    15053734
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2023-08-07 ~ 2024-01-31
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 33
    SOLAR ADVANCED SYSTEMS LTD
    07028136 07614133
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2023-09-15 ~ now
    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
  • 34
    SPRINGWELL ENERGYFARM LIMITED
    - now 13484004
    ACRE LANE ENERGYFARM LIMITED
    - 2022-12-23 13484004
    LUMINOUS ENERGY (LN) LIMITED
    - 2022-07-18 13484004
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Active Corporate (10 parents)
    Person with significant control
    2022-07-11 ~ now
    CIF 38 - Ownership of shares – More than 50% but less than 75% OE
    CIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    STRANOCH WINDFARM LIMITED
    - now 02825049
    CUMBRIA WIND FARMS LIMITED
    - 2017-11-22 02825049
    SCALABUSH LIMITED - 1993-08-11
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 36
    TEES GREEN HYDROGEN LIMITED - now
    EDF RENEWABLES HYDROGEN LIMITED
    - 2025-05-20 14323472
    123 Victoria Street 2nd Floor, London, England
    Active Corporate (8 parents)
    Person with significant control
    2022-08-30 ~ 2025-05-19
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 37
    THE ETHICAL RENEWABLE COMPANY LTD
    07379781
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2023-09-15 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 38
    TROSTON WINDFARM LIMITED
    15052348
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2023-08-07 ~ 2024-01-31
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 39
    TSC POWER 2 LIMITED
    12032461 11185702
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-10-31 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.