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 15
  • 1
    Murray, Frederick Henry
    Asset Manager born in March 1983
    Individual (44 offsprings)
    Officer
    2016-08-24 ~ 2020-09-08
    OF - Director → CIF 0
  • 2
    Shervell, Ian, Mr.
    Director born in October 1978
    Individual (91 offsprings)
    Officer
    2021-02-26 ~ 2024-09-26
    OF - Director → CIF 0
  • 3
    Rahimo, Isaac Fidalgo Da Costa Vaz
    Assistant Fund Manager born in June 1983
    Individual (38 offsprings)
    Officer
    2015-04-02 ~ 2021-08-04
    OF - Director → CIF 0
  • 4
    Murphy, Helen Mary
    Finance born in April 1981
    Individual (151 offsprings)
    Officer
    2015-04-02 ~ 2016-08-24
    OF - Director → CIF 0
  • 5
    Pace, Andrew Charles
    Individual (38 offsprings)
    Officer
    2024-09-26 ~ now
    OF - Secretary → CIF 0
  • 6
    Mitchell, David Paul
    Born in February 1964
    Individual (11 offsprings)
    Officer
    2024-09-26 ~ now
    OF - Director → CIF 0
  • 7
    Lundie, Ben Morgan
    Director born in December 1971
    Individual (56 offsprings)
    Officer
    2013-07-15 ~ 2015-04-02
    OF - Director → CIF 0
  • 8
    Irwin, Adam
    Director born in May 1987
    Individual (33 offsprings)
    Officer
    2022-12-01 ~ 2024-09-26
    OF - Director → CIF 0
  • 9
    Muscat, Steven
    Born in May 1982
    Individual (9 offsprings)
    Officer
    2024-09-26 ~ now
    OF - Director → CIF 0
  • 10
    Brown, Nathaniel Damian Jonathan
    Asset Manager born in March 1978
    Individual (32 offsprings)
    Officer
    2017-11-02 ~ 2019-04-03
    OF - Director → CIF 0
  • 11
    Woodman, Bruce Vaughan
    Director born in June 1955
    Individual (71 offsprings)
    Officer
    2013-07-15 ~ 2015-04-02
    OF - Director → CIF 0
  • 12
    Touzard, Jolanta
    Institutional Investor born in September 1976
    Individual (36 offsprings)
    Officer
    2015-04-02 ~ 2022-12-01
    OF - Director → CIF 0
  • 13
    UK RENEWABLES ENERGY GROUP LIMITED
    - now 15764848
    CK WILLIAM ENERGY UK 2 LIMITED - 2024-11-06 15764848 15164489
    Newington House, 237 Southwark Bridge Road, London
    Active Corporate (14 parents, 8 offsprings)
    Person with significant control
    2024-09-26 ~ now
    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
  • 14
    AVIVA INVESTORS INFRASTRUCTURE INCOME NO.2 LIMITED
    - now 09456177 09612980... (more)
    AVIVA INVESTORS REALM INFRASTRUCTURE NO.2 LIMITED - 2019-10-03 09456177 07996311... (more)
    80, Fenchurch Street, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-09-26
    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
  • 15
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    - now 02084205
    CGNU COMPANY SECRETARIAL SERVICES LIMITED - 2002-07-01
    CGU COMPANY SECRETARIAL SERVICES LIMITED - 2000-07-04
    COMMERCIAL UNION COMPANY SECRETARIAL SERVICES LIMITED - 1998-07-23
    COMMERCIAL UNION (NO.12) LIMITED - 1990-07-09
    80, Fenchurch Street, London, United Kingdom
    Active Corporate (65 parents, 619 offsprings)
    Officer
    2015-04-02 ~ 2024-09-26
    OF - Secretary → CIF 0
parent relation
Company in focus

MEDIUM SCALE WIND NO.1 LIMITED

Period: 2015-05-28 ~ now
Company number: 08608752
Registered names
MEDIUM SCALE WIND NO.1 LIMITED - now SC405361
Standard Industrial Classification
35110 - Production Of Electricity

Related profiles found in government register
  • MEDIUM SCALE WIND NO.1 LIMITED
    Info
    GW04 PEP LIMITED - 2015-05-28
    Registered number 08608752
    Newington House, 237 Southwark Bridge Road, London, England SE1 6NP
    PRIVATE LIMITED COMPANY incorporated on 2013-07-15 (12 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-31
    CIF 0
  • MEDIUM SCALE WIND NO.1 LIMITED
    S
    Registered number missing
    St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ
    Corporate
    CIF 1
  • MEDIUM SCALE WIND NO.1 LIMITED
    S
    Registered number 08608752
    No. 1, Poultry, London, England, EC2R 8EJ
    Private Company Limited By Shares in Register Of Companies, England
    CIF 2
  • MEDIUM SCALE WIND NO.1 LIMITED
    S
    Registered number 08608752
    St Helen's, 1 Undershaft, London, England, EC3P 3DQ
    Limited Company in England, Uk
    CIF 3
child relation
Offspring entities and appointments 15
  • 1
    AD06 PEP LIMITED
    08996718 09046655... (more)
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 2
    CARSWELL HILL LIMITED
    - now 09947086
    ABBEY GROUP NUMBER THREE LIMITED - 2016-12-07
    30 Finsbury Square, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2017-11-03 ~ 2017-11-03
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    CE01 PEP LIMITED
    08582716 08582769... (more)
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (11 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
    CIF 17 - Right to appoint or remove directors OE
  • 4
    CE07 PEP LIMITED
    08777455 08582769... (more)
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (11 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
  • 5
    COALVILLE WIND LIMITED
    - now 09870429
    ABBEY GROUP NUMBER ONE LIMITED - 2016-01-12
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-03
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    2017-11-03 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    ILI (GARELWOOD) LIMITED
    SC424762
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (14 parents)
    Person with significant control
    2017-11-03 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    ILI (HAYWOODHEAD) LIMITED
    SC405368
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    2017-11-03 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 8
    LONDON & CAMBRIDGE ENERGY LIMITED
    - now SC404328
    ILI (RE) ONE LIMITED - 2012-09-03
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (16 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
  • 9
    PRE (WHITEHILL) LIMITED
    09247083
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (17 parents)
    Person with significant control
    2017-11-03 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2016-04-06
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SAUNTON WIND LIMITED
    09668409
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (14 parents)
    Person with significant control
    2017-11-03 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 11
    SE06 PEP LIMITED
    08580439 08580410... (more)
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 12
    SE11 PEP LIMITED
    08580605 08580600... (more)
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
    STAFFORD WIND LIMITED
    09668432
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (15 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
  • 14
    SUNNYSIDE 1 WIND TURBINE LTD
    SC504488 09564248... (more)
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-11-03 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 15
    SUNNYSIDE 2 WIND TURBINE LIMITED
    09564248 SC504488... (more)
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-11-03 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    2017-11-03 ~ 2017-11-03
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-02-15
    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

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.