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 10
  • 1
    Calder, Samantha Jane
    Individual (162 offsprings)
    Officer
    2012-06-19 ~ 2014-12-18
    OF - Secretary → CIF 0
  • 2
    Long, Jacqueline
    Individual (128 offsprings)
    Officer
    2015-12-30 ~ 2016-12-08
    OF - Secretary → CIF 0
  • 3
    Boyd, Gordon Alexander
    Chief Financial Officer born in February 1960
    Individual (231 offsprings)
    Officer
    2012-06-19 ~ 2015-11-12
    OF - Director → CIF 0
  • 4
    Hardman, Steven Neville
    Solicitor born in May 1968
    Individual (327 offsprings)
    Officer
    2012-06-19 ~ 2017-05-31
    OF - Director → CIF 0
  • 5
    Heyes, Simon Murray
    Director born in October 1963
    Individual (64 offsprings)
    Officer
    2013-06-17 ~ 2017-06-15
    OF - Director → CIF 0
  • 6
    Hinton, Thomas Edward
    Chief Finance Officer born in March 1979
    Individual (170 offsprings)
    Officer
    2015-10-28 ~ 2017-07-07
    OF - Director → CIF 0
  • 7
    Bisset, Graham Ferguson
    Individual (166 offsprings)
    Officer
    2015-01-19 ~ 2015-09-18
    OF - Secretary → CIF 0
  • 8
    Atterbury, Karen Lorraine
    Individual (501 offsprings)
    Officer
    2015-09-18 ~ 2015-12-30
    OF - Secretary → CIF 0
  • 9
    Machiels, Eric Philippe Marianne
    Director born in July 1966
    Individual (126 offsprings)
    Officer
    2012-06-19 ~ 2017-07-14
    OF - Director → CIF 0
  • 10
    TOOLEY WIND DEVELOPMENT HOLDINGS LIMITED
    - now 08186497
    INFINIS WIND DEVELOPMENT HOLDINGS LIMITED - 2017-07-13 08186497
    COLD HARBOUR WIND FARM LIMITED - 2013-09-11
    First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England
    Dissolved Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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

TOOLEY WIND DEVELOPMENT 1 LIMITED

Period: 2017-07-13 ~ 2019-02-05
Company number: 08111071 05199126
Registered names
TOOLEY WIND DEVELOPMENT 1 LIMITED - Dissolved 05199126
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • TOOLEY WIND DEVELOPMENT 1 LIMITED
    Info
    INFINIS WIND DEVELOPMENT 1 LIMITED - 2017-07-13
    MARK FARM WIND FARM LIMITED - 2017-07-13
    Registered number 08111071
    Kpmg Llp, 8 Princes Parade, Liverpool L3 1QH
    PRIVATE LIMITED COMPANY incorporated on 2012-06-19 and dissolved on 2019-02-05 (6 years 7 months). The status of the company number is Dissolved.
    CIF 0
  • INFINIS WIND DEVELOPMENT 1 LIMITED
    S
    Registered number 08111071
    500, Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ
    Limited By Shares in United Kingdom (England And Wales) Companies House, United Kingdom
    CIF 1 CIF 2
  • INFINIS WIND DEVELOPMENT 1 LIMITED
    S
    Registered number 08111071
    First Floor, 500, Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ
    Limited By Shares in Companies House United Kingdom (England And Wales), England And Wales
    CIF 3
child relation
Offspring entities and appointments 13
  • 1
    GALAWHISTLE EXTENSION WIND FARM LIMITED
    - now 08219074
    DUNCOW COMMON WIND FARM LIMITED - 2015-09-24
    Springfield, Ackenthwaite, Milnthorpe, England, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-07
    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
  • 2
    GLENKERIE EXTENSION WIND FARM LIMITED
    08454778
    Springfield, Ackenthwaite, Milnthorpe, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-07
    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
  • 3
    GLENTAGGART WIND FARM LIMITED
    07802132
    Springfield, Ackenthwaite, Milnthorpe, Cumbria
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-07
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 4
    GREENGAIRS WIND FARM LIMITED - now
    INFINIS WIND (GREENGAIRS) LIMITED
    - 2017-09-27 07087135
    Springfield, Ackenthwaite, Milnthorpe, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-07
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 5
    HOLBEACH ST MARKS WIND FARM LIMITED
    08290096
    Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 6
    MELIN COURT WIND FARM LIMITED
    08454770
    Springfield, Ackenthwaite, Milnthorpe, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-07
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 7
    MYNYDD PEN-Y-GRAIG WIND FARM LIMITED
    08642309
    Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    MYNYDD Y GLYN WIND FARM LIMITED
    08800994
    Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 9
    NANT-YR-AST WIND FARM LIMITED
    08800992
    Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 10
    SCOTTISH BIOFUEL LIMITED
    - now SC265247
    HMS (521) LIMITED - 2004-03-29
    Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-28
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 11
    SCOTTISH BIOPOWER LIMITED
    - now SC237229
    FIRST RESOURCES GROUP LIMITED - 2003-10-09
    HMS (437) LIMITED - 2002-10-24
    Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-28
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 12
    STONY HILL WIND FARM LIMITED
    - now 08062722
    SKIRTS OF FOUDLAND WIND FARM LIMITED - 2012-11-14
    Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 13
    WINGATE GRANGE WIND FARM LIMITED
    07950908
    Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - 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.