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 4
  • 1
    Hue, Matthieu Thomas
    Born in April 1975
    Individual (47 offsprings)
    Officer
    icon of calendar 2022-05-16 ~ now
    OF - Director → CIF 0
  • 2
    Majid, Hassaan
    Born in December 1968
    Individual (60 offsprings)
    Officer
    icon of calendar 2018-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Chare, Laura Katherine
    Individual (30 offsprings)
    Officer
    icon of calendar 2024-07-10 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressAlexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (9 parents, 35 offsprings)
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    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
Ceased 12
  • 1
    Anceau, Geraldine Marie Roseline
    Director born in February 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-11 ~ 2018-02-01
    OF - Director → CIF 0
  • 2
    Hue, Matthieu Thomas
    Director born in April 1975
    Individual (47 offsprings)
    Officer
    icon of calendar 2017-07-11 ~ 2021-12-22
    OF - Director → CIF 0
  • 3
    Lind, Susan Elizabeth
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-07-11 ~ 2021-05-06
    OF - Secretary → CIF 0
  • 4
    Finding, Rebecca Jayne
    Solicitor born in April 1975
    Individual (23 offsprings)
    Officer
    icon of calendar 2015-07-27 ~ 2015-07-31
    OF - Director → CIF 0
  • 5
    Lestrade, Pierre-arthur, Maurice, Michel
    Company Director born in December 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2021-12-22 ~ 2022-05-16
    OF - Director → CIF 0
  • 6
    Macdonald, Andrew Kenneth
    Commercial Director born in November 1965
    Individual (68 offsprings)
    Officer
    icon of calendar 2015-07-31 ~ 2016-04-11
    OF - Director → CIF 0
  • 7
    Forster, Owen John Henry
    Director born in October 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-11 ~ 2018-02-01
    OF - Director → CIF 0
  • 8
    Vince, Simon Owen
    Director born in February 1963
    Individual (26 offsprings)
    Officer
    icon of calendar 2016-04-08 ~ 2017-07-11
    OF - Director → CIF 0
  • 9
    Shanker, Melanie
    Individual (23 offsprings)
    Officer
    icon of calendar 2021-05-06 ~ 2024-07-09
    OF - Secretary → CIF 0
  • 10
    SEA ACQUISITIONS PUBLIC LIMITED COMPANY - 2011-08-02
    SEA ACQUISITIONS LIMITED - 2013-10-25
    LAKE ACQUISITIONS PUBLIC LIMITED COMPANY - 2008-09-16
    icon of addressAlexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (8 parents, 19 offsprings)
    Person with significant control
    2017-07-11 ~ 2018-03-16
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    PARTNERSHIPS NO.1 LIMITED - now
    icon of address2, Hunting Gate, Hitchin, England
    Dissolved Corporate (11 parents, 2 offsprings)
    Person with significant control
    2017-07-04 ~ 2017-07-11
    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
  • 12
    PROJECTS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED - 2008-03-12
    icon of address4th Floor Dorset House, 27-45, Stamford Street, London, England
    Dissolved Corporate (5 parents, 20 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-04
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

EDF ER DEVELOPMENT LIMITED

Previous name
PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO 2 LIMITED - 2017-09-07
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
    icon of addressAlexander 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 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-15
    CIF 0
  • EDF ER DEVELOPMENT LIMITED
    S
    Registered number 09705070
    icon of addressAlexander 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
Active 14
  • 1
    PFR (CLOICH) LIMITED - 2017-11-22
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    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
  • 2
    CLOICH WIND FARM LLP - 2017-10-02
    CLOICH WINDFARM LLP - 2017-11-20
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-09 ~ now
    CIF 3 - LLP Designated Member → ME
  • 3
    PARTNERSHIPS FOR RENEWABLES NOMINEE LIMITED - 2017-09-01
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (4 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 4
    PFR (HEATHLAND) LIMITED - 2017-12-14
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 5
    HEATHLAND WINDFARM LLP - 2017-11-22
    HEATHLAND WIND FARM LLP - 2017-10-02
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-09 ~ now
    CIF 2 - LLP Designated Member → ME
  • 6
    PFR (MOSSCASTLE) LTD - 2017-10-02
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 7
    PFR (NEWCASTLETON) LIMITED - 2017-11-22
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 8
    NEWCASTLETON WIND FARM LLP - 2017-10-02
    NEWCASTLETON WINDFARM LLP - 2017-11-20
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-09 ~ now
    CIF 5 - LLP Designated Member → ME
  • 9
    PFR (SOUTH CLARE) LIMITED - 2017-10-02
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 10
    PFR (THE MOSSES) LIMITED - 2017-11-22
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 11
    PFR (TINNISBURN) LIMITED - 2017-11-22
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 12
    TINNISBURN WIND FARM LLP - 2017-10-02
    TINNISBURN WINDFARM LLP - 2017-11-20
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-09 ~ now
    CIF 4 - LLP Designated Member → ME
  • 13
    PFR (WAUCHOPE) LIMITED - 2017-11-22
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    WAUCHOPE WINDFARM LLP - 2017-11-20
    WAUCHOPE WIND FARM LLP - 2017-10-02
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-09 ~ now
    CIF 1 - LLP Designated Member → ME
Ceased 12
  • 1
    PFR (CAMILTY) LIMITED - 2017-11-22
    icon of address1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-04 ~ 2024-01-31
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    CAMILTY WIND FARM LLP - 2017-10-02
    CAMILTY WINDFARM LLP - 2017-11-20
    icon of address1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-09 ~ 2024-01-31
    CIF 6 - LLP Designated Member → ME
  • 3
    icon of address2 Hunting Gate, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
  • 4
    icon of address2 Hunting Gate, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-04
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address2 Hunting Gate, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
  • 6
    icon of address2 Hunting Gate, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-04
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address2 Hunting Gate, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
  • 8
    icon of address2 Hunting Gate, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
  • 9
    icon of address2 Hunting Gate, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-04
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 10
    icon of address2 Hunting Gate, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-04
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 11
    PFR (WEST BENHAR) LIMITED - 2017-10-02
    PFR (FAULDHOUSE) LIMITED - 2015-10-12
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-04 ~ 2024-12-06
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 12
    FAULDHOUSE WIND FARM LLP - 2017-10-02
    FAULDHOUSE WINDFARM LLP - 2017-11-22
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 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 12 November 2025 and licensed under the Open Government Licence v3.0.