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
    Chare, Laura Katherine
    Individual (30 offsprings)
    Officer
    2024-07-10 ~ now
    OF - secretary → CIF 0
  • 2
    Majid, Hassaan
    Company Director born in December 1968
    Individual (58 offsprings)
    Officer
    2018-02-01 ~ now
    OF - director → CIF 0
  • 3
    Hue, Matthieu Thomas
    Company Director born in April 1975
    Individual (44 offsprings)
    Officer
    2022-05-16 ~ now
    OF - director → CIF 0
  • 4
    Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Corporate (8 parents, 34 offsprings)
    Person with significant control
    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
    Finding, Rebecca Jayne
    Solicitor born in April 1975
    Individual (23 offsprings)
    Officer
    2015-07-27 ~ 2015-07-31
    OF - director → CIF 0
  • 2
    Shanker, Melanie
    Individual (25 offsprings)
    Officer
    2021-05-06 ~ 2024-07-09
    OF - secretary → CIF 0
  • 3
    Anceau, Geraldine Marie Roseline
    Director born in February 1978
    Individual (1 offspring)
    Officer
    2017-07-11 ~ 2018-02-01
    OF - director → CIF 0
  • 4
    Lind, Susan Elizabeth
    Individual (7 offsprings)
    Officer
    2017-07-11 ~ 2021-05-06
    OF - secretary → CIF 0
  • 5
    Vince, Simon Owen
    Director born in February 1963
    Individual (26 offsprings)
    Officer
    2016-04-08 ~ 2017-07-11
    OF - director → CIF 0
  • 6
    Forster, Owen John Henry
    Director born in October 1977
    Individual (1 offspring)
    Officer
    2017-07-11 ~ 2018-02-01
    OF - director → CIF 0
  • 7
    Macdonald, Andrew Kenneth
    Commercial Director born in November 1965
    Individual (68 offsprings)
    Officer
    2015-07-31 ~ 2016-04-11
    OF - director → CIF 0
  • 8
    Lestrade, Pierre-arthur, Maurice, Michel
    Company Director born in December 1983
    Individual (1 offspring)
    Officer
    2021-12-22 ~ 2022-05-16
    OF - director → CIF 0
  • 9
    Hue, Matthieu Thomas
    Director born in April 1975
    Individual (44 offsprings)
    Officer
    2017-07-11 ~ 2021-12-22
    OF - director → CIF 0
  • 10
    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
    Corporate (8 parents, 19 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
  • 11
    PARTNERSHIPS NO.1 LIMITED - now
    2, Hunting Gate, Hitchin, England
    Dissolved corporate (11 parents, 2 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
  • 12
    PROJECTS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED - 2008-03-12
    4th 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 shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 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
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England DH4 5RA
    Private Limited Company incorporated on 2015-07-27 (9 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-15
    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
Active 16
  • 1
    PFR (CLOICH) LIMITED - 2017-11-22
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-07-04 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 2
    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
    Corporate (2 parents)
    Officer
    2020-12-09 ~ now
    CIF 3 - llp-designated-member → ME
  • 3
    PARTNERSHIPS FOR RENEWABLES NOMINEE LIMITED - 2017-09-01
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved corporate (4 parents, 16 offsprings)
    Person with significant control
    2017-07-04 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 4
    PFR (HEATHLAND) LIMITED - 2017-12-14
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    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
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Corporate (2 parents)
    Officer
    2020-12-09 ~ now
    CIF 2 - llp-designated-member → ME
  • 6
    PFR (MOSSCASTLE) LTD - 2017-10-02
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved corporate (4 parents)
    Person with significant control
    2017-07-04 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 7
    PFR (NEWCASTLETON) LIMITED - 2017-11-22
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-07-04 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 8
    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
    Corporate (2 parents)
    Officer
    2020-12-09 ~ now
    CIF 5 - llp-designated-member → ME
  • 9
    PFR (SOUTH CLARE) LIMITED - 2017-10-02
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved corporate (4 parents)
    Person with significant control
    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
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2017-07-04 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 11
    PFR (TINNISBURN) LIMITED - 2017-11-22
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-07-04 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 12
    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
    Corporate (2 parents)
    Officer
    2020-12-09 ~ now
    CIF 4 - llp-designated-member → ME
  • 13
    PFR (WAUCHOPE) LIMITED - 2017-11-22
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-07-04 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 14
    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
    Corporate (2 parents)
    Officer
    2020-12-09 ~ now
    CIF 1 - llp-designated-member → ME
  • 15
    PFR (WEST BENHAR) LIMITED - 2017-10-02
    PFR (FAULDHOUSE) LIMITED - 2015-10-12
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    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
  • 16
    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
    Corporate (2 parents)
    Officer
    2020-12-04 ~ now
    CIF 7 - llp-designated-member → ME
Ceased 10
  • 1
    PFR (CAMILTY) LIMITED - 2017-11-22
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-07-04 ~ 2024-01-31
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    CAMILTY WINDFARM LLP - 2017-11-20
    CAMILTY WIND FARM LLP - 2017-10-02
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (3 parents)
    Officer
    2020-12-09 ~ 2024-01-31
    CIF 6 - llp-designated-member → ME
  • 3
    2 Hunting Gate, Hitchin, Hertfordshire, England
    Dissolved corporate (2 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
  • 4
    2 Hunting Gate, Hitchin, Hertfordshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    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
    2 Hunting Gate, Hitchin, Hertfordshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-04
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 6
    2 Hunting Gate, Hitchin, Hertfordshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    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
    2 Hunting Gate, Hitchin, Hertfordshire, England
    Dissolved corporate (2 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
  • 8
    2 Hunting Gate, Hitchin, Hertfordshire, England
    Dissolved corporate (2 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
  • 9
    2 Hunting Gate, Hitchin, Hertfordshire, England
    Dissolved corporate (2 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
  • 10
    2 Hunting Gate, Hitchin, Hertfordshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.