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 4
  • 1
    Underwood, Steven Keith
    Born in March 1974
    Individual (346 offsprings)
    Officer
    icon of calendar 2020-10-15 ~ now
    OF - Director → CIF 0
  • 2
    Mrs Sheila Greenwood
    Born in March 1950
    Individual (90 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Whittaker, John Peter
    Born in August 1982
    Individual (307 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressVenus Building, 1 Old Park Lane, Traffordcity, Manchester, United Kingdom
    Corporate (45 offsprings)
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Miller, David Muir
    Company Director born in July 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-16 ~ 2017-11-28
    OF - Director → CIF 0
  • 2
    Schofield, John Alexander
    Accountant born in March 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-15 ~ 2023-09-30
    OF - Director → CIF 0
  • 3
    Wainscott, Paul Philip
    Director born in July 1951
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-02-27 ~ 2017-11-28
    OF - Director → CIF 0
  • 4
    Underwood, Steven Keith
    Director born in March 1974
    Individual (346 offsprings)
    Officer
    icon of calendar 2008-02-27 ~ 2008-05-20
    OF - Director → CIF 0
    icon of calendar 2010-02-08 ~ 2017-11-28
    OF - Director → CIF 0
  • 5
    Hosker, Peter John
    Director born in May 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-05-19 ~ 2017-11-28
    OF - Director → CIF 0
  • 6
    Christopher Eves
    Born in July 1985
    Individual (179 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Michaelson, Richard Owen
    Director born in October 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-02-27 ~ 2008-05-20
    OF - Director → CIF 0
    icon of calendar 2010-02-08 ~ 2011-04-01
    OF - Director → CIF 0
  • 8
    Lees, Neil
    Company Secretary born in July 1963
    Individual (39 offsprings)
    Officer
    icon of calendar 2008-02-27 ~ 2020-10-15
    OF - Director → CIF 0
    Lees, Neil
    Individual (39 offsprings)
    Officer
    icon of calendar 2008-02-27 ~ 2020-10-15
    OF - Secretary → CIF 0
  • 9
    Simpson, Andrew Christopher
    Director born in May 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-02-27 ~ 2008-05-20
    OF - Director → CIF 0
  • 10
    Whittaker, John
    Director born in March 1942
    Individual (307 offsprings)
    Officer
    icon of calendar 2008-02-27 ~ 2008-05-20
    OF - Director → CIF 0
    icon of calendar 2010-02-08 ~ 2017-11-28
    OF - Director → CIF 0
    Mr John Whittaker
    Born in March 1942
    Individual (307 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 11
    icon of addressVenus Building, 1 Old Park Lane, Traffordcity, Manchester, United Kingdom
    Corporate (3 offsprings)
    Person with significant control
    2017-12-01 ~ 2021-03-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

AYRSHIRE POWER HOLDINGS LIMITED

Previous names
PEEL POWER (UK) LIMITED - 2008-07-09
PEEL ENERGY (UK) LIMITED - 2012-05-29
PEEL POWER DONG (UK) LIMITED - 2008-04-23
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • AYRSHIRE POWER HOLDINGS LIMITED
    Info
    PEEL POWER (UK) LIMITED - 2008-07-09
    PEEL ENERGY (UK) LIMITED - 2008-07-09
    PEEL POWER DONG (UK) LIMITED - 2008-07-09
    Registered number 06516547
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester M41 7HA
    PRIVATE LIMITED COMPANY incorporated on 2008-02-27 (17 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • AYRSHIRE POWER HOLDINGS LIMITED
    S
    Registered number 06516547
    icon of addressPeel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL
    Limited By Shares in Companies House, England & Wales
    CIF 1
  • AYRSHIRE POWER HOLDINGS LIMITED
    S
    Registered number 06516547
    icon of addressVenus Building, 1 Old Park Lane, Traffordcity, Manchester, United Kingdom, M41 7HA
    Limited By Shares in Companies House, England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    INHOCO 3461 LIMITED - 2008-05-20
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    PEEL SCOUT MOOR HOLDINGS LIMITED - 2014-02-12
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    INHOCO 3484 LIMITED - 2008-10-21
    icon of addressPeel Dome Intu Trafford Centre, Traffordcity, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    PEEL ENVIRONMENTAL MANAGEMENT (UK) LIMITED - 2019-08-28
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    PEEL GAS AND OIL HOLDINGS LIMITED - 2019-08-28
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    PEEL HOLDINGS (GLASGOW HARBOUR) LIMITED - 2020-02-11
    DE FACTO 1594 LIMITED - 2008-06-30
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    PEEL HOLDINGS (LIVING INVESTMENTS) LIMITED - 2020-02-11
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    PEEL SCOUT MOOR SERVICES LIMITED - 2020-03-20
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 9
    PEEL WIND FARMS (ASFORDBY) LIMITED - 2020-03-20
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 10
    PEEL WIND FARMS (PLENMELLER) LIMITED - 2020-03-20
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 11
    PEEL WIND FARMS (PROJECTS) LIMITED - 2020-03-20
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    PEEL WIND FARMS (SEAFORTH) LIMITED - 2020-03-20
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 13
    PEEL L&P ENERGY (BARTON) LIMITED - 2020-11-25
    PEEL ENERGY (BARTON) LIMITED - 2019-07-19
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 14
    PEEL WIND FARMS (FIT) LIMITED - 2019-07-19
    PEEL L&P WIND FARMS (FIT) LIMITED - 2020-11-20
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    GLOUCESTER QUAYS MANAGEMENT LIMITED - 2013-11-27
    GLOUCESTER QUAYS ANTIQUES CENTRE LIMITED - 2021-10-14
    DRIVE ENERGI PROJECTS (NO.2) LIMITED - 2022-06-16
    icon of addressDashwood House, 69 Old Broad Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    20,744 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-11-10
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    PEEL L&P HOLDINGS ENERGY (NO.2) LIMITED - 2025-03-19
    PEEL HOLDINGS ENERGY (NO.2) LIMITED - 2020-02-11
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-12-01 ~ 2025-03-18
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.