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 5
  • 1
    Tan, Dominic
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-08-17 ~ now
    OF - Secretary → CIF 0
  • 2
    Mcgovern, Christopher James
    Born in September 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2021-04-22 ~ now
    OF - Director → CIF 0
  • 3
    Dadej, Maksymilian
    Born in April 1987
    Individual (20 offsprings)
    Officer
    icon of calendar 2024-10-02 ~ now
    OF - Director → CIF 0
  • 4
    Duffy, Jonathan Brazier
    Born in May 1977
    Individual (45 offsprings)
    Officer
    icon of calendar 2023-12-15 ~ now
    OF - Director → CIF 0
  • 5
    MACQUARIE UK POWER INVESTMENTS LIMITED - 2014-11-13
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2021-12-01 ~ 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
Ceased 12
  • 1
    Harrison, Leigh Peter
    Banker born in April 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-08-17 ~ 2021-04-22
    OF - Director → CIF 0
  • 2
    Dyckhoff, James Christopher
    Accountant born in August 1977
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-08-17 ~ 2023-12-11
    OF - Director → CIF 0
  • 3
    Loan, Michael
    Individual
    Officer
    icon of calendar 2015-09-25 ~ 2017-08-17
    OF - Secretary → CIF 0
  • 4
    Mcvicar, Euan Forbes
    Solicitor born in September 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-11-06 ~ 2017-08-17
    OF - Director → CIF 0
    Mcvicar, Euan Forbes
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-11-06 ~ 2015-09-25
    OF - Secretary → CIF 0
  • 5
    Knott, Peter Richard Andrew
    Chartered Accountant born in March 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-11-06 ~ 2017-08-17
    OF - Director → CIF 0
  • 6
    Northam, Edward Patrick
    Director born in October 1968
    Individual (27 offsprings)
    Officer
    icon of calendar 2014-11-06 ~ 2017-08-17
    OF - Director → CIF 0
  • 7
    Mansley, Robert James
    Banker born in July 1974
    Individual
    Officer
    icon of calendar 2016-01-27 ~ 2017-08-17
    OF - Director → CIF 0
  • 8
    Tilstone, David Paul
    Banker born in June 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-08-17 ~ 2024-09-26
    OF - Director → CIF 0
  • 9
    Kingsbury, Shaun Patrick
    Chief Executive born in November 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-11-06 ~ 2017-08-17
    OF - Director → CIF 0
  • 10
    Hogan, Philip
    Company Director born in August 1973
    Individual (36 offsprings)
    Officer
    icon of calendar 2017-08-17 ~ 2023-12-13
    OF - Director → CIF 0
  • 11
    Rakowski, Arthur
    Banker born in September 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-08-17 ~ 2019-12-04
    OF - Director → CIF 0
  • 12
    icon of address50, Lothian Road, Edinburgh, Scotland
    Corporate
    Person with significant control
    2016-04-06 ~ 2021-12-01
    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
parent relation
Company in focus

MGREF 1 GP LIMITED

Previous name
UK GREEN INVESTMENT (OSW) GP LIMITED - 2019-08-14
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MGREF 1 GP LIMITED
    Info
    UK GREEN INVESTMENT (OSW) GP LIMITED - 2019-08-14
    Registered number 09299753
    icon of addressRopemaker Place, 28 Ropemaker Street, London EC2Y 9HD
    PRIVATE LIMITED COMPANY incorporated on 2014-11-06 (11 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-08-05
    CIF 0
  • MGREF 1 GP LIMITED
    S
    Registered number 09299753
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
    Private Limited Company in Companies House Public Register Of Companies In Th, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address8 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-22 ~ 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
  • 3
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 5
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    UK GIB RHYL FLATS INVESTMENT LIMITED - 2014-12-09
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 7
    UK GIB SHERINGHAM SHOAL INVESTMENT LIMITED - 2014-12-15
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    CENTRICA RENEWABLE HOLDINGS LIMITED - 2009-10-08
    icon of addressGrimsby Renewables Operations Base, North Quay, Grimsby, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
  • 2
    CENTRICA (IDW) LIMITED - 2009-10-09
    RADIOGLOBE LIMITED - 2001-02-05
    OFFSHORE WIND POWER (SITE NO 1) LIMITED - 2006-02-28
    icon of addressPinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
  • 3
    LYNN OFFSHORE WIND POWER LIMITED - 2006-03-03
    AMEC OFFSHORE WIND POWER LIMITED - 2004-01-12
    CENTRICA (LW) LIMITED - 2009-10-08
    icon of addressGrimsby Renewables Operations Base, North Quay, Grimsby, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
  • 4
    RWE INNOGY GYM 1 LIMITED - 2015-11-26
    RWE NPOWER RENEWABLES (NEWCO) 1 LIMITED - 2014-01-31
    INTERCEDE 2351 LIMITED - 2010-05-10
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-23
    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

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.