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
    Majid, Hassaan
    Born in December 1968
    Individual (72 offsprings)
    Officer
    2018-02-01 ~ now
    OF - Director → CIF 0
  • 2
    Anceau, Geraldine Marie Roseline
    Director born in February 1978
    Individual (45 offsprings)
    Officer
    2017-07-11 ~ 2018-02-01
    OF - Director → CIF 0
  • 3
    Chare, Laura Katherine
    Individual (49 offsprings)
    Officer
    2024-07-10 ~ now
    OF - Secretary → CIF 0
  • 4
    Forster, Owen John Henry
    Director born in October 1977
    Individual (49 offsprings)
    Officer
    2017-07-11 ~ 2018-02-01
    OF - Director → CIF 0
  • 5
    Lind, Susan Elizabeth
    Individual (53 offsprings)
    Officer
    2017-07-11 ~ 2021-05-06
    OF - Secretary → CIF 0
  • 6
    Vince, Simon Owen
    Director born in February 1963
    Individual (46 offsprings)
    Officer
    2016-04-08 ~ 2017-07-11
    OF - Director → CIF 0
  • 7
    Macdonald, Andrew Kenneth
    Commercial Director born in November 1965
    Individual (104 offsprings)
    Officer
    2015-07-31 ~ 2016-04-11
    OF - Director → CIF 0
  • 8
    Finding, Rebecca Jayne
    Solicitor born in April 1975
    Individual (222 offsprings)
    Officer
    2015-07-27 ~ 2015-07-31
    OF - Director → CIF 0
  • 9
    Shanker, Melanie
    Individual (59 offsprings)
    Officer
    2021-05-06 ~ 2024-07-09
    OF - Secretary → CIF 0
  • 10
    Hue, Matthieu Thomas
    Born in April 1975
    Individual (82 offsprings)
    Officer
    2022-05-16 ~ now
    OF - Director → CIF 0
    Hue, Matthieu Thomas
    Director born in April 1975
    Individual (82 offsprings)
    2017-07-11 ~ 2021-12-22
    OF - Director → CIF 0
  • 11
    Lestrade, Pierre-arthur, Maurice, Michel
    Company Director born in December 1983
    Individual (49 offsprings)
    Officer
    2021-12-22 ~ 2022-05-16
    OF - Director → CIF 0
  • 12
    PARTNERSHIPS NO.1 LIMITED - now
    PARTNERSHIPS FOR RENEWABLES LIMITED
    - 2017-08-07 05772184 06526742... (more)
    2, Hunting Gate, Hitchin, England
    Dissolved Corporate (27 parents, 4 offsprings)
    Person with significant control
    2017-07-04 ~ 2017-07-11
    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
  • 13
    EDF ENERGY RENEWABLES LIMITED
    06456689
    Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (44 parents, 39 offsprings)
    Person with significant control
    2018-03-16 ~ now
    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
  • 14
    PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED
    - now 06526835 09705070... (more)
    PROJECTS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED - 2008-03-12
    4th Floor Dorset House, 27-45, Stamford Street, London, England
    Dissolved Corporate (13 parents, 32 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 15
    EDF ENERGY RENEWABLES HOLDINGS LIMITED
    - now 06658187
    SEA ACQUISITIONS LIMITED - 2013-10-25
    SEA ACQUISITIONS PUBLIC LIMITED COMPANY - 2011-08-02
    LAKE ACQUISITIONS PUBLIC LIMITED COMPANY - 2008-09-16
    Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (41 parents, 35 offsprings)
    Person with significant control
    2017-07-11 ~ 2018-03-16
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

EDF ER DEVELOPMENT LIMITED

Period: 2017-09-07 ~ now
Company number: 09705070 06222043
Registered names
EDF ER DEVELOPMENT LIMITED - now 06222043
PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO 2 LIMITED - 2017-09-07 06526835... (more)
Standard Industrial Classification
35110 - Production Of Electricity
43290 - Other Construction Installation

Related profiles found in government register
  • EDF ER DEVELOPMENT LIMITED
    Info
    PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO 2 LIMITED - 2017-09-07
    Registered number 09705070
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England DH4 5RA
    PRIVATE LIMITED COMPANY incorporated on 2015-07-27 (10 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-15
    CIF 0
  • EDF ER DEVELOPMENT LIMITED
    S
    Registered number 09705070
    Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England, DH4 5RA
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 26
  • 1
    CAMILTY WINDFARM LIMITED
    - now 07507105 OC361412... (more)
    PFR (CAMILTY) LIMITED
    - 2017-11-22 07507105
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2017-07-04 ~ 2024-01-31
    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
  • 2
    CAMILTY WINDFARM PARTNERSHIP LLP
    - now OC361412
    CAMILTY WINDFARM LLP - 2017-11-20
    CAMILTY WIND FARM LLP - 2017-10-02
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    2020-12-09 ~ 2024-01-31
    CIF 4 - LLP Designated Member → ME
  • 3
    CLOICH WINDFARM LIMITED
    - now 07193894 OC353594... (more)
    PFR (CLOICH) LIMITED
    - 2017-11-22 07193894
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2017-07-04 ~ 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
  • 4
    CLOICH WINDFARM PARTNERSHIP LLP
    - now OC353594
    CLOICH WINDFARM LLP - 2017-11-20
    CLOICH WIND FARM LLP - 2017-10-02
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (3 parents)
    Officer
    2020-12-09 ~ now
    CIF 3 - LLP Designated Member → ME
  • 5
    EDF ER NOMINEE LIMITED
    - now 07196182
    PARTNERSHIPS FOR RENEWABLES NOMINEE LIMITED
    - 2017-09-01 07196182 09705079
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (12 parents, 26 offsprings)
    Person with significant control
    2017-07-04 ~ dissolved
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 6
    HEATHLAND WINDFARM LIMITED
    - now 07193876 OC353593... (more)
    PFR (HEATHLAND) LIMITED
    - 2017-12-14 07193876
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2017-07-04 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    HEATHLAND WINDFARM PARTNERSHIP LLP
    - now OC353593
    HEATHLAND WINDFARM LLP - 2017-11-22
    HEATHLAND WIND FARM LLP - 2017-10-02
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (3 parents)
    Officer
    2020-12-09 ~ now
    CIF 2 - LLP Designated Member → ME
  • 8
    MOSSCASTLE WINDFARM LIMITED
    - now 08467369
    PFR (MOSSCASTLE) LTD
    - 2017-10-02 08467369
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-07-04 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 9
    NEWCASTLETON WINDFARM LIMITED
    - now 07764087 OC367912... (more)
    PFR (NEWCASTLETON) LIMITED
    - 2017-11-22 07764087
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2017-07-04 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 10
    NEWCASTLETON WINDFARM PARTNERSHIP LLP
    - now OC367912
    NEWCASTLETON WINDFARM LLP - 2017-11-20
    NEWCASTLETON WIND FARM LLP - 2017-10-02
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (3 parents)
    Officer
    2020-12-09 ~ now
    CIF 6 - LLP Designated Member → ME
  • 11
    PFR (BLAIRADAM) NOMINEE LIMITED
    09705103
    2 Hunting Gate, Hitchin, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-04
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 12
    PFR (CAMILTY) NOMINEE LIMITED
    09705114
    2 Hunting Gate, Hitchin, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-04
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 13
    PFR (CLOICH) NOMINEE LIMITED
    09705104
    2 Hunting Gate, Hitchin, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-04
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 14
    PFR (HEATHLAND) NOMINEE LIMITED
    09705122
    2 Hunting Gate, Hitchin, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-04
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 15
    PFR (MOSSES) NOMINEE LIMITED
    09705213
    2 Hunting Gate, Hitchin, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-04
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 16
    PFR (NEWCASTLETON) NOMINEE LIMITED
    09705177
    2 Hunting Gate, Hitchin, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-04
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 17
    PFR (TINNISBURN) NOMINEE LIMITED
    09705174
    2 Hunting Gate, Hitchin, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-04
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 18
    PFR (WAUCHOPE) NOMINEE LIMITED
    09705133
    2 Hunting Gate, Hitchin, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-04
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 19
    SOUTH CLARE WINDFARM LIMITED
    - now 08231252
    PFR (SOUTH CLARE) LIMITED
    - 2017-10-02 08231252
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-07-04 ~ dissolved
    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
  • 20
    THE MOSSES WINDFARM LIMITED
    - now 07763978 OC367907... (more)
    PFR (THE MOSSES) LIMITED
    - 2017-11-22 07763978
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2017-07-04 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 21
    TINNISBURN WINDFARM LIMITED
    - now 07764072 OC367905... (more)
    PFR (TINNISBURN) LIMITED
    - 2017-11-22 07764072
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2017-07-04 ~ 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
  • 22
    TINNISBURN WINDFARM PARTNERSHIP LLP
    - now OC367905
    TINNISBURN WINDFARM LLP - 2017-11-20
    TINNISBURN WIND FARM LLP - 2017-10-02
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (3 parents)
    Officer
    2020-12-09 ~ now
    CIF 5 - LLP Designated Member → ME
  • 23
    WAUCHOPE WINDFARM LIMITED
    - now 07193854 OC353583... (more)
    PFR (WAUCHOPE) LIMITED
    - 2017-11-22 07193854
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2017-07-04 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 24
    WAUCHOPE WINDFARM PARTNERSHIP LLP
    - now OC353583
    WAUCHOPE WINDFARM LLP - 2017-11-20
    WAUCHOPE WIND FARM LLP - 2017-10-02
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (3 parents)
    Officer
    2020-12-09 ~ now
    CIF 1 - LLP Designated Member → ME
  • 25
    WEST BENHAR WINDFARM LIMITED
    - now 07507132
    PFR (WEST BENHAR) LIMITED
    - 2017-10-02 07507132
    PFR (FAULDHOUSE) LIMITED - 2015-10-12
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2017-07-04 ~ 2024-12-06
    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
  • 26
    WEST BENHAR WINDFARM PARTNERSHIP LLP
    - now OC361411
    FAULDHOUSE WINDFARM LLP - 2017-11-22
    FAULDHOUSE WIND FARM LLP - 2017-10-02
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (5 parents)
    Officer
    2020-12-04 ~ 2024-12-07
    CIF 7 - LLP Designated Member → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.