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 35
  • 1
    Calder, Samantha Jane
    Individual (162 offsprings)
    Officer
    2009-11-25 ~ 2014-12-18
    OF - Secretary → CIF 0
  • 2
    Nagle, Michael
    Director born in September 1952
    Individual (120 offsprings)
    Officer
    2017-05-10 ~ 2017-05-10
    OF - Director → CIF 0
    2017-05-12 ~ 2017-12-14
    OF - Director → CIF 0
  • 3
    Long, Jacqueline
    Individual (128 offsprings)
    Officer
    2015-12-30 ~ 2016-12-08
    OF - Secretary → CIF 0
  • 4
    Cameron, Anna Graham
    Born in May 1984
    Individual (55 offsprings)
    Officer
    2024-06-06 ~ now
    OF - Director → CIF 0
  • 5
    Boyd, Gordon Alexander
    Chief Financial Officer born in February 1960
    Individual (231 offsprings)
    Officer
    2012-03-12 ~ 2015-11-12
    OF - Director → CIF 0
  • 6
    Lee, Andrew William
    Energy Finance Professional born in September 1957
    Individual (102 offsprings)
    Officer
    2017-12-14 ~ 2020-01-01
    OF - Director → CIF 0
  • 7
    Walters, Mark Alan
    Chartered Accountant born in June 1979
    Individual (72 offsprings)
    Officer
    2017-12-14 ~ 2020-01-01
    OF - Director → CIF 0
  • 8
    Darragh, Michael Damian
    Private Equity born in February 1971
    Individual (32 offsprings)
    Officer
    2009-11-25 ~ 2010-03-15
    OF - Director → CIF 0
  • 9
    Stewart, Quentin Richard
    Company Director born in February 1968
    Individual (84 offsprings)
    Officer
    2009-11-25 ~ 2010-02-01
    OF - Director → CIF 0
  • 10
    Hardman, Steven Neville
    Solicitor born in May 1968
    Individual (327 offsprings)
    Officer
    2010-03-15 ~ 2017-05-10
    OF - Director → CIF 0
  • 11
    Heyes, Simon Murray
    Director born in October 1963
    Individual (64 offsprings)
    Officer
    2013-06-17 ~ 2017-05-10
    OF - Director → CIF 0
  • 12
    Silva, Rui Jorge Maia Da
    Coo born in October 1973
    Individual (40 offsprings)
    Officer
    2021-09-03 ~ 2024-06-17
    OF - Director → CIF 0
  • 13
    Nolan, Philip Michael Gerard, Dr.
    Director born in October 1953
    Individual (25 offsprings)
    Officer
    2010-03-15 ~ 2010-06-21
    OF - Director → CIF 0
  • 14
    Paterson, Katherine Elizabeth
    Born in April 1990
    Individual (25 offsprings)
    Officer
    2026-02-03 ~ now
    OF - Director → CIF 0
  • 15
    Brown, Katerina
    Accountant born in April 1973
    Individual (64 offsprings)
    Officer
    2017-05-10 ~ 2017-05-10
    OF - Director → CIF 0
    2017-05-12 ~ 2019-07-04
    OF - Director → CIF 0
  • 16
    Black, Sarah Elizabeth
    Born in July 1984
    Individual (50 offsprings)
    Officer
    2024-06-06 ~ now
    OF - Director → CIF 0
  • 17
    Jones, Mark Richard
    Ceo born in September 1966
    Individual (47 offsprings)
    Officer
    2019-01-30 ~ 2023-03-28
    OF - Director → CIF 0
  • 18
    Aikman, Elizabeth Jane
    Born in December 1965
    Individual (176 offsprings)
    Officer
    2010-03-15 ~ 2012-03-12
    OF - Director → CIF 0
  • 19
    Guerin, Daniel Joseph
    Interim Cfo born in August 1957
    Individual (43 offsprings)
    Officer
    2020-01-01 ~ 2020-10-31
    OF - Director → CIF 0
  • 20
    Steinmeyer, Nils Olin
    Finance Analyst born in September 1970
    Individual (114 offsprings)
    Officer
    2009-12-03 ~ 2010-03-15
    OF - Director → CIF 0
  • 21
    Hinton, Thomas Edward
    Chief Finance Officer born in March 1979
    Individual (170 offsprings)
    Officer
    2015-10-28 ~ 2017-05-10
    OF - Director → CIF 0
  • 22
    Pickering, Stephen Shane
    Director Of Operations born in October 1969
    Individual (81 offsprings)
    Officer
    2015-05-13 ~ 2016-12-08
    OF - Director → CIF 0
  • 23
    Gregson, Paul Jonathan
    Human Resources Director born in May 1964
    Individual (53 offsprings)
    Officer
    2010-10-26 ~ 2017-05-10
    OF - Director → CIF 0
  • 24
    Griffiths, David Huw
    Coo born in June 1970
    Individual (67 offsprings)
    Officer
    2017-12-14 ~ 2021-03-02
    OF - Director → CIF 0
  • 25
    Zuydam, David Mel
    Director born in September 1961
    Individual (172 offsprings)
    Officer
    2019-07-11 ~ 2020-01-01
    OF - Director → CIF 0
  • 26
    Mackenzie, Scott Leitch
    Director born in June 1969
    Individual (75 offsprings)
    Officer
    2017-05-10 ~ 2017-05-10
    OF - Director → CIF 0
    2017-05-12 ~ 2019-01-30
    OF - Director → CIF 0
  • 27
    Bisset, Graham Ferguson
    Individual (166 offsprings)
    Officer
    2015-01-19 ~ 2015-09-18
    OF - Secretary → CIF 0
  • 28
    Gibbins, Stewart Charles
    Operations Director born in August 1948
    Individual (54 offsprings)
    Officer
    2010-03-15 ~ 2015-04-30
    OF - Director → CIF 0
  • 29
    Atterbury, Karen Lorraine
    Individual (501 offsprings)
    Officer
    2015-09-18 ~ 2015-12-30
    OF - Secretary → CIF 0
  • 30
    Andres, Pablo
    Chief Financial Officer born in July 1973
    Individual (60 offsprings)
    Officer
    2020-11-01 ~ 2024-06-06
    OF - Director → CIF 0
  • 31
    Machiels, Eric Philippe Marianne, Dr
    Director born in July 1966
    Individual (126 offsprings)
    Officer
    2010-03-15 ~ 2017-05-10
    OF - Director → CIF 0
  • 32
    MFMAC SECRETARIES LIMITED - now
    MORTON FRASER SECRETARIES LIMITED
    - 2024-05-08 SC262093
    YORK PLACE (NO. 309) LIMITED - 2004-02-03
    5th Floor, 2 Lister Square, Quartermile Two, Edinburgh, Scotland
    Active Corporate (20 parents, 784 offsprings)
    Officer
    2017-04-05 ~ 2020-09-25
    OF - Secretary → CIF 0
  • 33
    BURNESS PAULL LLP
    - now SO300380 SC400647
    BURNESS PAULL & WILLIAMSONS LLP - 2013-08-02
    BURNESS LLP - 2012-11-30
    50, Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (164 parents, 1858 offsprings)
    Officer
    2020-09-25 ~ 2024-06-10
    OF - Secretary → CIF 0
  • 34
    VENTIENT ENERGY LIMITED
    - now 10595093
    MOBIUS RENEWABLES BIDCO LIMITED - 2017-08-15 10595093
    Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (25 parents, 5 offsprings)
    Person with significant control
    2017-05-10 ~ 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
  • 35
    TOOLEY ENERGY HOLDINGS LIMITED - now
    INFINIS ENERGY HOLDINGS LIMITED
    - 2017-08-15 06595315 10432005
    First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England
    Dissolved Corporate (19 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-10
    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
    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

MOBIUS WIND HOLDINGS LIMITED

Period: 2017-05-24 ~ now
Company number: 07086998 09058809
Registered names
MOBIUS WIND HOLDINGS LIMITED - now 09058809
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • MOBIUS WIND HOLDINGS LIMITED
    Info
    MOBUIS WIND HOLDINGS LIMITED - 2017-05-24
    INFINIS WIND HOLDINGS LIMITED - 2017-05-24
    Registered number 07086998
    Third Floor, 10 Lower Grosvenor Place, London SW1W 0EN
    PRIVATE LIMITED COMPANY incorporated on 2009-11-25 (16 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-05
    CIF 0
  • MOBIUS WIND HOLDINGS LIMITED
    S
    Registered number 07086998
    C/o Morton Fraser Llp, St. Martin's Le Grand, London, England, EC1A 4EN
    Limited Company in England & Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 36
  • 1
    A'CHRUACH WIND FARM LIMITED
    06572505 09059714
    10 Lower Grosvenor Place, Third Floor, London, England
    Active Corporate (37 parents)
    Person with significant control
    2019-08-15 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    ARDROSSAN WIND FARM (SCOTLAND) (HOLDINGS) LIMITED
    - now 07254562
    INFINIS WIND ACQUISITIONS 1 LIMITED - 2011-01-28
    1 More London Place, London
    Dissolved Corporate (26 parents, 1 offspring)
    Person with significant control
    2017-03-31 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 3
    ARDROSSAN WIND FARM (SCOTLAND) LIMITED
    - now SC248719
    HMS (469) LIMITED - 2003-06-10
    Fourth Floor 10 Blenheim Place, Blenheim Place, Edinburgh, Scotland
    Active Corporate (46 parents)
    Person with significant control
    2019-08-15 ~ 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
  • 4
    BEAUFORT WIND LIMITED
    - now 04712922
    NWP (TWO) LIMITED - 2003-04-28
    Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (65 parents, 8 offsprings)
    Person with significant control
    2019-08-15 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 5
    BLACKSTONE EDGE WIND FARM LIMITED
    07474312 07474316
    Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (35 parents)
    Person with significant control
    2019-08-15 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 6
    BRUNO WIND (HOLDINGS) LIMITED
    - now 06833261
    BROADVIEW LIMITED - 2012-05-21
    1 More London Place, London
    Dissolved Corporate (23 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 7
    DALSWINTON WINDFARM (SCOTLAND) LIMITED
    SC279014
    4th Floor 12 Blenheim Place, Edinburgh, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2019-08-15 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    2019-08-15 ~ 2019-10-24
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    GALAWHISTLE WIND FARM LIMITED
    07715284
    Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (30 parents)
    Person with significant control
    2019-08-15 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 9
    GLENKERIE HOLDINGS LIMITED
    07068803
    1 More London Place, London
    Dissolved Corporate (25 parents, 1 offspring)
    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
    CIF 36 - Right to appoint or remove directors OE
  • 10
    GLENKERIE WIND FARM LIMITED
    06673306
    Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (39 parents)
    Person with significant control
    2019-08-15 ~ 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
  • 11
    GORDONSTOWN HILL WIND FARM LIMITED
    - now 06772099
    GORDONSTON HILL LIMITED - 2009-01-22
    Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (39 parents)
    Person with significant control
    2019-08-15 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 12
    HILL OF FIDDES WIND FARM LIMITED
    - now 06769396 07084949
    BROADVIEW ENERGY GENERATION LIMITED - 2012-05-16
    Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (35 parents)
    Person with significant control
    2019-08-15 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 13
    JUPITER ACQUISITIONS (HOLDINGS) LIMITED
    07578959
    1 More London Place, London
    Dissolved Corporate (22 parents, 2 offsprings)
    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
    CIF 39 - Right to appoint or remove directors OE
  • 14
    JUPITER ACQUISITIONS LIMITED
    - now 07577857
    JUPITER AQUISITIONS LIMITED - 2011-03-25
    1 More London Place, London
    Dissolved Corporate (27 parents, 4 offsprings)
    Person with significant control
    2019-08-15 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 15
    LISSETT AIRFIELD (HOLDINGS) LIMITED
    - now 06137133
    PTCS 6155A LIMITED - 2007-12-14
    1 More London Place, London
    Dissolved Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 16
    LISSETT AIRFIELD WIND FARM LIMITED
    06137102
    Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (36 parents)
    Person with significant control
    2019-08-15 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 17
    LOW SPINNEY WIND FARM LIMITED
    - now 07239886
    BEGL 3 LIMITED - 2012-05-16
    Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (35 parents)
    Person with significant control
    2019-08-15 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 18
    MAESTRO (HOLDINGS 1) LIMITED
    - now 07474360 07474316
    TEDDER HILL WIND FARM (HOLDINGS) LIMITED - 2012-06-20
    THWFH LIMITED - 2010-12-21
    1 More London Place, London
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 19
    MINSCA WINDFARM (SCOTLAND) LIMITED
    - now SC279051
    HMS (587) LIMITED - 2005-02-11
    Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (44 parents)
    Person with significant control
    2019-08-15 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    2019-08-15 ~ 2019-10-24
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 20
    MOBIUS ARGYLE LIMITED
    - now 09232065
    INFINIS ARGYLE LIMITED - 2017-05-23
    1 More London Place, London
    Dissolved Corporate (23 parents, 2 offsprings)
    Person with significant control
    2019-08-15 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 21
    MOBIUS ESTATES LIMITED
    - now 08078316
    INFINIS ESTATES LIMITED - 2017-05-23
    INFINIS INVESTMENTS 3 LIMITED - 2015-01-15
    Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (34 parents)
    Person with significant control
    2019-08-15 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 22
    MOBIUS GALA LIMITED
    - now 09413491 09413190
    INFINIS GALA LIMITED - 2017-05-23
    1 More London Place, London
    Dissolved Corporate (22 parents, 1 offspring)
    Person with significant control
    2019-08-15 ~ dissolved
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 23
    MOBIUS RENEWABLES GENERATION (GB 2) LIMITED
    - now 09006359 SC330383
    INFINIS RENEWABLES GENERATION (GB 2) LIMITED - 2017-05-23
    Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (29 parents)
    Person with significant control
    2019-08-15 ~ now
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 24
    MOBIUS RENEWABLES GENERATION (GB) LIMITED
    - now SC330383 09006359
    INFINIS RENEWABLES GENERATION (GB) LIMITED - 2017-05-23
    SSE RENEWABLES GENERATION (GB) LIMITED - 2011-05-03
    AIRTRICITY GENERATION (GB) LIMITED - 2009-12-23
    Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (48 parents)
    Person with significant control
    2019-08-15 ~ 2019-10-24
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    2019-08-15 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 25
    MYNYDD CLOGAU WINDFARM (HOLDINGS) LIMITED
    - now 03471396 03493417
    AMBIENT ENERGY LIMITED - 2013-03-15
    PLEDGEPOWER LIMITED - 1997-12-12
    1 More London Place, London
    Dissolved Corporate (41 parents, 1 offspring)
    Person with significant control
    2017-04-30 ~ dissolved
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 26
    MYNYDD CLOGAU WINDFARM LIMITED
    - now 03493417 03471396
    MAJORSPAN LIMITED - 1998-01-23
    Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (55 parents)
    Person with significant control
    2019-08-15 ~ 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
  • 27
    NORTH STEADS WIND FARM HOLDINGS LIMITED
    - now 09527442
    BLUE SKY FOREST WIND FARM HOLDINGS LIMITED - 2015-07-08
    CHEVINGTON WIND FARM HOLDINGS LIMITED - 2015-07-08
    1 More London Place, London
    Dissolved Corporate (24 parents, 1 offspring)
    Person with significant control
    2019-08-15 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 28
    NORTH STEADS WIND FARM LIMITED
    - now 07551063
    PEEL WIND FARMS (BLUE SKY FOREST) LIMITED - 2015-07-08
    CHEVINGTON WIND FARM LIMITED - 2015-07-08
    Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (34 parents)
    Person with significant control
    2019-08-15 ~ 2019-08-15
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    2019-08-15 ~ now
    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
  • 29
    RHEIDOL WIND FARM (HOLDINGS) LIMITED
    - now 07474331
    RWFH LIMITED - 2010-12-21
    1 More London Place, London
    Dissolved Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 30
    RHEIDOL WIND FARM LIMITED
    07474339
    Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (35 parents)
    Person with significant control
    2019-08-15 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 31
    SEAMER WIND FARM LIMITED
    - now 06962036
    BEGL 2 LIMITED - 2012-05-16
    Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (35 parents)
    Person with significant control
    2019-08-15 ~ 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
  • 32
    SISTERS WIND FARM LIMITED
    07667230
    Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (31 parents)
    Person with significant control
    2019-08-15 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 33
    TEDDER HILL WIND FARM LIMITED
    07474369
    Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (35 parents)
    Person with significant control
    2019-08-15 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 34
    WESTFIELD WIND FARM LIMITED
    07715281
    Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (33 parents)
    Person with significant control
    2019-08-15 ~ now
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 35
    WINGATES WIND FARM LIMITED
    07024692
    Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (38 parents)
    Person with significant control
    2019-08-15 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 36
    ZEPHYR INVESTMENTS LIMITED
    - now 04712921 02770531
    NWP (ONE) LIMITED - 2003-04-28
    Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (69 parents, 2 offsprings)
    Person with significant control
    2019-08-16 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.