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
    Noble, Gillian Clare
    Born in December 1977
    Individual (2 offsprings)
    Officer
    2025-04-22 ~ now
    OF - Director → CIF 0
  • 2
    Jordan, Charles John
    Born in September 1975
    Individual (9 offsprings)
    Officer
    2021-10-21 ~ now
    OF - Director → CIF 0
  • 3
    Rossi, Marc Domenico
    Born in October 1967
    Individual (11 offsprings)
    Officer
    2024-11-06 ~ now
    OF - Director → CIF 0
  • 4
    Coyle, Fiona
    Individual (1 offspring)
    Officer
    2025-10-14 ~ now
    OF - Secretary → CIF 0
  • 5
    320, St. Vincent Street, Glasgow, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 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 21
  • 1
    Reilly, Susan Mary
    Chartered Accountant born in April 1961
    Individual
    Officer
    2003-04-01 ~ 2005-06-23
    OF - Director → CIF 0
  • 2
    Scott, Roy
    Director born in August 1964
    Individual
    Officer
    2008-08-29 ~ 2019-01-31
    OF - Director → CIF 0
  • 3
    Chalmers White, Heather
    Accountant born in October 1964
    Individual (3 offsprings)
    Officer
    2019-02-15 ~ 2024-11-06
    OF - Director → CIF 0
  • 4
    Hernandez, Emilio
    Uk Legal Director born in July 1971
    Individual
    Officer
    2010-07-07 ~ 2012-01-04
    OF - Director → CIF 0
    Hernandez, Emilio
    Individual
    Officer
    2010-07-07 ~ 2012-07-10
    OF - Secretary → CIF 0
  • 5
    Golland, Eric Stanley
    Director born in October 1945
    Individual
    Officer
    1994-04-28 ~ 2003-03-31
    OF - Director → CIF 0
  • 6
    Roman, Alejandro Arroyo
    Director born in October 1971
    Individual
    Officer
    2018-09-14 ~ 2018-09-14
    OF - Director → CIF 0
  • 7
    Seshan, Roger
    Solicitor born in October 1970
    Individual (1 offspring)
    Officer
    2005-07-19 ~ 2008-02-01
    OF - Director → CIF 0
  • 8
    Anderson, Keith Stuart
    Chief Executive Officer born in September 1964
    Individual (7 offsprings)
    Officer
    2005-06-23 ~ 2018-05-02
    OF - Director → CIF 0
  • 9
    O'gorman, Seumus
    Individual (1 offspring)
    Officer
    2012-07-10 ~ 2014-09-01
    OF - Secretary → CIF 0
  • 10
    Bryce, Alan Alexander
    Chartered Engineer born in September 1960
    Individual (2 offsprings)
    Officer
    2003-04-01 ~ 2006-10-16
    OF - Director → CIF 0
  • 11
    Davies, Michael Howard
    Individual (31 offsprings)
    Officer
    2014-09-01 ~ 2014-12-31
    OF - Secretary → CIF 0
  • 12
    Christian, Simon Gower
    Project Director born in August 1959
    Individual
    Officer
    2012-01-04 ~ 2015-03-31
    OF - Director → CIF 0
  • 13
    Isted, Richard Leslie
    Manager born in June 1949
    Individual
    Officer
    1994-04-28 ~ 2000-02-10
    OF - Director → CIF 0
  • 14
    Balint, Stephen John Tividar
    Group Manager born in November 1954
    Individual
    Officer
    2000-02-10 ~ 2003-03-31
    OF - Director → CIF 0
  • 15
    Peberdy, Kenneth
    Company Director born in August 1960
    Individual
    Officer
    2012-01-04 ~ 2018-03-23
    OF - Director → CIF 0
  • 16
    Philip, Andrew
    Individual (6 offsprings)
    Officer
    2014-12-31 ~ 2025-10-14
    OF - Secretary → CIF 0
  • 17
    Mcpherson, Donald James
    Born in October 1961
    Individual (10 offsprings)
    Officer
    2003-06-05 ~ 2003-06-05
    OF - Director → CIF 0
    Mcpherson, Donald James
    Individual (10 offsprings)
    Officer
    1994-04-28 ~ 2006-06-30
    OF - Secretary → CIF 0
  • 18
    Gregg, Rhona
    Individual
    Officer
    2006-06-30 ~ 2007-10-26
    OF - Secretary → CIF 0
  • 19
    Mcquade, Lindsay Ann
    Director born in May 1976
    Individual (1 offspring)
    Officer
    2018-09-05 ~ 2022-06-10
    OF - Director → CIF 0
  • 20
    Ross, Marie Isobel
    Individual (1 offspring)
    Officer
    2007-10-26 ~ 2008-10-06
    OF - Secretary → CIF 0
  • 21
    Cole, Jonathan Thomas Kirkwood
    Offshore Managing Director born in April 1977
    Individual
    Officer
    2008-02-01 ~ 2021-10-04
    OF - Director → CIF 0
    Cole, Jonathan Thomas Kirkwood
    Individual
    Officer
    2008-10-06 ~ 2010-07-07
    OF - Secretary → CIF 0
parent relation
Company in focus

SCOTTISHPOWER RENEWABLES (UK) LIMITED

Previous names
CRE ENERGY LIMITED - 2004-11-12
SCUTIFER LIMITED - 1994-06-23
Standard Industrial Classification
35110 - Production Of Electricity

Related profiles found in government register
  • SCOTTISHPOWER RENEWABLES (UK) LIMITED
    Info
    CRE ENERGY LIMITED - 2004-11-12
    SCUTIFER LIMITED - 2004-11-12
    Registered number NI028425
    The Soloist, 1 Lanyon Place, Belfast BT1 3LP
    PRIVATE LIMITED COMPANY incorporated on 1994-04-28 (31 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-09
    CIF 0
  • SCOTTISHPOWER RENEWABLES (UK) LIMITED
    S
    Registered number Ni028425
    The Soloist, 1 Lanyon Place, Belfast, Northern Ireland, BT1 3LP
    Limited Company in Companies House, Northern Ireland
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    EEB14 LIMITED - 2022-12-15
    4th Floor 1 Tudor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,109 GBP2024-12-31
    Person with significant control
    2022-10-31 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 2
    LIGHTSOURCE SPV 75 LIMITED - 2022-01-06
    4th Floor 1 Tudor Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -105,052 GBP2024-12-31
    Person with significant control
    2022-01-05 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 3
    ADAPROJECTS (P&L) LIMITED - 1993-06-03
    REWARDTREAT LIMITED - 1992-02-24
    3 Prenton Way, Prenton
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CONTINENTAL SHELF 311 LIMITED - 2004-09-24
    3 Prenton Way, Prenton
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 5
    DALQUHANDY CHP LTD - 2019-05-31
    320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -2,107 GBP2020-03-31
    Person with significant control
    2020-08-28 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 6
    LIGHTSOURCE SPV 174 LIMITED - 2022-01-06
    4th Floor 1 Tudor Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -50,788 GBP2024-12-31
    Person with significant control
    2022-01-05 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 7
    CONTINENTAL SHELF 481 LIMITED - 2009-12-02
    3rd Floor, 1 Tudor Street, London
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    3rd Floor, 1 Tudor Street, London
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – More than 50% but less than 75%OE
    CIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 20 - Right to appoint or remove directorsOE
  • 9
    3rd Floor 1 Tudor Street, London
    Active Corporate (5 parents)
    Person with significant control
    2017-12-21 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 10
    3rd Floor 1 Tudor Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2024-11-27 ~ now
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    3rd Floor 1 Tudor Street, London
    Active Corporate (5 parents)
    Person with significant control
    2017-12-21 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 12
    EEB28 LIMITED - 2022-12-15
    4th Floor 1 Tudor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,284,580 GBP2024-12-31
    Person with significant control
    2022-01-13 ~ 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
  • 13
    320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    922 GBP2020-03-31
    Person with significant control
    2020-07-16 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 14
    EEB18 LIMITED - 2022-12-15
    4th Floor 1 Tudor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -483,450 GBP2024-12-31
    Person with significant control
    2022-05-20 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 15
    320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2022-01-12 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 16
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2022-01-12 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 17
    4th Floor 1 Tudor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -232,491 GBP2024-12-31
    Person with significant control
    2022-01-13 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 18
    EEB37 LIMITED - 2023-08-07
    4th Floor 1 Tudor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,755 GBP2024-12-31
    Person with significant control
    2023-06-21 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 19
    EEB27 LIMITED - 2022-12-15
    4th Floor 1 Tudor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,810 GBP2024-12-31
    Person with significant control
    2022-05-20 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 20
    320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 21
    EEB33 LIMITED - 2022-12-15
    4th Floor 1 Tudor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -46,915 GBP2024-12-31
    Person with significant control
    2022-01-13 ~ 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
  • 22
    EEB11 LIMITED - 2022-12-15
    4th Floor 1 Tudor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -229,577 GBP2024-12-31
    Person with significant control
    2022-01-13 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 23
    EEB 22 LIMITED - 2022-12-15
    4th Floor 1 Tudor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -626,633 GBP2024-12-31
    Person with significant control
    2022-01-13 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 24
    EEB24 LIMITED - 2022-12-15
    4th Floor 1 Tudor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,960,486 GBP2024-12-31
    Person with significant control
    2022-01-13 ~ 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
  • 25
    EEB30 LIMITED - 2022-12-15
    4th Floor 1 Tudor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,367,971 GBP2024-12-31
    Person with significant control
    2022-01-13 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    2022-01-12 ~ 2025-11-04
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DALQUHANDY SOUTH WIND FARM LTD - 2018-03-29
    C/o Pinsent Masons Llp, 13 Queens Road, Aberdeen, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -97,064 GBP2023-12-31
    Person with significant control
    2019-05-20 ~ 2024-02-02
    CIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    3rd Floor, 1 Tudor Street, London
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2025-07-01
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more 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.