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 26
  • 1
    Chalmers White, Heather
    Accountant born in October 1964
    Individual (43 offsprings)
    Officer
    2019-02-15 ~ 2024-11-06
    OF - Director → CIF 0
  • 2
    Isted, Richard Leslie
    Manager born in June 1949
    Individual (6 offsprings)
    Officer
    1994-04-28 ~ 2000-02-10
    OF - Director → CIF 0
  • 3
    Anderson, Keith Stuart
    Chief Executive Officer born in September 1964
    Individual (32 offsprings)
    Officer
    2005-06-23 ~ 2018-05-02
    OF - Director → CIF 0
  • 4
    Philip, Andrew
    Individual (11 offsprings)
    Officer
    2014-12-31 ~ 2025-10-14
    OF - Secretary → CIF 0
  • 5
    Mcpherson, Donald James
    Born in October 1961
    Individual (153 offsprings)
    Officer
    2003-06-05 ~ 2003-06-05
    OF - Director → CIF 0
    Mcpherson, Donald James
    Individual (153 offsprings)
    Officer
    1994-04-28 ~ 2006-06-30
    OF - Secretary → CIF 0
  • 6
    Peberdy, Kenneth
    Company Director born in August 1960
    Individual (3 offsprings)
    Officer
    2012-01-04 ~ 2018-03-23
    OF - Director → CIF 0
  • 7
    Christian, Simon Gower
    Project Director born in August 1959
    Individual (6 offsprings)
    Officer
    2012-01-04 ~ 2015-03-31
    OF - Director → CIF 0
  • 8
    Ross, Marie Isobel
    Individual (75 offsprings)
    Officer
    2007-10-26 ~ 2008-10-06
    OF - Secretary → CIF 0
  • 9
    Mcquade, Lindsay Ann
    Director born in May 1976
    Individual (11 offsprings)
    Officer
    2018-09-05 ~ 2022-06-10
    OF - Director → CIF 0
  • 10
    Cole, Jonathan Thomas Kirkwood
    Offshore Managing Director born in April 1977
    Individual (17 offsprings)
    Officer
    2008-02-01 ~ 2021-10-04
    OF - Director → CIF 0
    Cole, Jonathan Thomas Kirkwood
    Individual (17 offsprings)
    Officer
    2008-10-06 ~ 2010-07-07
    OF - Secretary → CIF 0
  • 11
    Davies, Michael Howard
    Individual (53 offsprings)
    Officer
    2014-09-01 ~ 2014-12-31
    OF - Secretary → CIF 0
  • 12
    Golland, Eric Stanley
    Director born in October 1945
    Individual (8 offsprings)
    Officer
    1994-04-28 ~ 2003-03-31
    OF - Director → CIF 0
  • 13
    Jordan, Charles John
    Born in September 1975
    Individual (16 offsprings)
    Officer
    2021-10-21 ~ now
    OF - Director → CIF 0
  • 14
    Seshan, Roger
    Solicitor born in October 1970
    Individual (12 offsprings)
    Officer
    2005-07-19 ~ 2008-02-01
    OF - Director → CIF 0
  • 15
    Balint, Stephen John Tividar
    Group Manager born in November 1954
    Individual (1 offspring)
    Officer
    2000-02-10 ~ 2003-03-31
    OF - Director → CIF 0
  • 16
    Bryce, Alan Alexander
    Chartered Engineer born in September 1960
    Individual (24 offsprings)
    Officer
    2003-04-01 ~ 2006-10-16
    OF - Director → CIF 0
  • 17
    Hernandez, Emilio
    Uk Legal Director born in July 1971
    Individual (8 offsprings)
    Officer
    2010-07-07 ~ 2012-01-04
    OF - Director → CIF 0
    Hernandez, Emilio
    Individual (8 offsprings)
    Officer
    2010-07-07 ~ 2012-07-10
    OF - Secretary → CIF 0
  • 18
    Rossi, Marc Domenico
    Born in October 1967
    Individual (24 offsprings)
    Officer
    2024-11-06 ~ now
    OF - Director → CIF 0
  • 19
    O'gorman, Seumus
    Individual (14 offsprings)
    Officer
    2012-07-10 ~ 2014-09-01
    OF - Secretary → CIF 0
  • 20
    Scott, Roy
    Director born in August 1964
    Individual (15 offsprings)
    Officer
    2008-08-29 ~ 2019-01-31
    OF - Director → CIF 0
  • 21
    Noble, Gillian Clare
    Born in December 1977
    Individual (5 offsprings)
    Officer
    2025-04-22 ~ now
    OF - Director → CIF 0
  • 22
    Gregg, Rhona
    Individual (149 offsprings)
    Officer
    2006-06-30 ~ 2007-10-26
    OF - Secretary → CIF 0
  • 23
    Reilly, Susan Mary
    Chartered Accountant born in April 1961
    Individual (20 offsprings)
    Officer
    2003-04-01 ~ 2005-06-23
    OF - Director → CIF 0
  • 24
    Coyle, Fiona
    Individual (1 offspring)
    Officer
    2025-10-14 ~ now
    OF - Secretary → CIF 0
  • 25
    Roman, Alejandro Arroyo
    Director born in October 1971
    Individual (2 offsprings)
    Officer
    2018-09-14 ~ 2018-09-14
    OF - Director → CIF 0
  • 26
    SCOTTISHPOWER RENEWABLE ENERGY LIMITED
    SC326127 SC328194
    320, St. Vincent Street, Glasgow, Scotland
    Active Corporate (33 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SCOTTISHPOWER RENEWABLES (UK) LIMITED

Period: 2004-11-12 ~ now
Company number: NI028425
Registered names
SCOTTISHPOWER RENEWABLES (UK) LIMITED - now
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 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-09
    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 28
  • 1
    BLAENAU GWENT SOLAR LIMITED
    - now 10789266
    EEB14 LIMITED
    - 2022-12-15 10789266 14621591... (more)
    4th Floor 1 Tudor Street, London, England
    Active Corporate (20 parents)
    Person with significant control
    2022-10-31 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 2
    BRYN HENLLYS SF LIMITED
    - now 07985107
    LIGHTSOURCE SPV 75 LIMITED
    - 2022-01-06 07985107 07985091... (more)
    4th Floor 1 Tudor Street, London
    Active Corporate (16 parents)
    Person with significant control
    2022-01-05 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    CAMPIONWIND LIMITED
    SC719633
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (17 parents)
    Person with significant control
    2022-01-12 ~ 2025-11-04
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CELTPOWER LIMITED
    - now 02656561
    ADAPROJECTS (P&L) LIMITED - 1993-06-03
    REWARDTREAT LIMITED - 1992-02-24
    3 Prenton Way, Prenton
    Active Corporate (62 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    COLDHAM WINDFARM LIMITED
    - now 05194767
    CONTINENTAL SHELF 311 LIMITED - 2004-09-24
    3 Prenton Way, Prenton
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 6
    CUMBERHEAD WEST WIND FARM LTD.
    - now SC535501
    DALQUHANDY CHP LTD - 2019-05-31
    320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (12 parents)
    Person with significant control
    2020-08-28 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 7
    DOUGLAS WEST EXTENSION LTD
    - now SC587662
    DALQUHANDY SOUTH WIND FARM LTD - 2018-03-29
    C/o Pinsent Masons Llp, 13 Queens Road, Aberdeen, United Kingdom
    Active Corporate (21 parents)
    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
  • 8
    DOWN BARN FARM SF LIMITED
    - now 08935004
    LIGHTSOURCE SPV 174 LIMITED
    - 2022-01-06 08935004 08937482... (more)
    4th Floor 1 Tudor Street, London
    Active Corporate (16 parents)
    Person with significant control
    2022-01-05 ~ now
    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
    EAST ANGLIA OFFSHORE WIND LIMITED
    - now 06990367
    CONTINENTAL SHELF 481 LIMITED - 2009-12-02
    3rd Floor, 1 Tudor Street, London
    Active Corporate (27 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
  • 10
    EAST ANGLIA ONE LIMITED
    07366753
    3rd Floor, 1 Tudor Street, London
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 20 - Ownership of shares – More than 50% but less than 75% OE
    CIF 20 - Right to appoint or remove directors OE
  • 11
    EAST ANGLIA ONE NORTH LIMITED
    11121800
    3rd Floor 1 Tudor Street, London
    Active Corporate (14 parents)
    Person with significant control
    2017-12-21 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 12
    EAST ANGLIA THREE HOLDINGS LIMITED
    16106103
    3rd Floor 1 Tudor Street, London
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2024-11-27 ~ now
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    EAST ANGLIA THREE LIMITED
    08141208
    3rd Floor, 1 Tudor Street, London
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2025-07-01
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 14
    EAST ANGLIA TWO LIMITED
    11121842
    3rd Floor 1 Tudor Street, London
    Active Corporate (14 parents)
    Person with significant control
    2017-12-21 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 15
    GRAFTON UNDERWOOD SOLAR LIMITED
    - now 11132956
    EEB28 LIMITED
    - 2022-12-15 11132956 09370253... (more)
    4th Floor 1 Tudor Street, London, England
    Active Corporate (21 parents)
    Person with significant control
    2022-01-13 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 16
    HAGSHAW HILL REPOWERING LTD
    SC603085
    320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (12 parents)
    Person with significant control
    2020-07-16 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 17
    LONGNEY SOLAR LIMITED
    - now 10790655
    EEB18 LIMITED
    - 2022-12-15 10790655 14991555... (more)
    4th Floor 1 Tudor Street, London, England
    Active Corporate (21 parents)
    Person with significant control
    2022-05-20 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 18
    MACHAIRWIND LIMITED
    SC719630
    320 St. Vincent Street, Glasgow
    Active Corporate (8 parents)
    Person with significant control
    2022-01-12 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 19
    MARRAMWIND LIMITED
    SC719634
    320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (18 parents)
    Person with significant control
    2022-01-12 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 20
    MILLTOWN AIRFIELD SOLAR PV LIMITED
    08838324
    4th Floor 1 Tudor Street, London, England
    Active Corporate (22 parents)
    Person with significant control
    2022-01-13 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 21
    PIPPLEPEN SOLAR LIMITED
    - now 12023100
    EEB37 LIMITED
    - 2023-08-07 12023100 11780129... (more)
    4th Floor 1 Tudor Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2023-06-21 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 22
    RANKSBOROUGH SOLAR LIMITED
    - now 11132027
    EEB27 LIMITED
    - 2022-12-15 11132027 13462354... (more)
    4th Floor 1 Tudor Street, London, England
    Active Corporate (20 parents)
    Person with significant control
    2022-05-20 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 23
    SCOTTISHPOWER RENEWABLES (WODS) LIMITED
    SC374288
    320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 24
    SPARROW LODGE SOLAR LIMITED
    - now 11780299
    EEB33 LIMITED
    - 2022-12-15 11780299 11780129... (more)
    4th Floor 1 Tudor Street, London, England
    Active Corporate (21 parents)
    Person with significant control
    2022-01-13 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 25
    SPEYSLAW SOLAR LIMITED
    - now 09370270
    EEB11 LIMITED
    - 2022-12-15 09370270 14621710... (more)
    4th Floor 1 Tudor Street, London, England
    Active Corporate (20 parents)
    Person with significant control
    2022-01-13 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 26
    THURLASTON SOLAR LIMITED
    - now 10978362
    EEB 22 LIMITED
    - 2022-12-15 10978362 16086958... (more)
    4th Floor 1 Tudor Street, London, England
    Active Corporate (18 parents)
    Person with significant control
    2022-01-13 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 27
    TUCKEY FARM SOLAR LIMITED
    - now 11132054
    EEB24 LIMITED
    - 2022-12-15 11132054 14621591... (more)
    4th Floor 1 Tudor Street, London, England
    Active Corporate (21 parents)
    Person with significant control
    2022-01-13 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 28
    WOOD LANE SOLAR LIMITED
    - now 11780132
    EEB30 LIMITED
    - 2022-12-15 11780132 11780129... (more)
    4th Floor 1 Tudor Street, London, England
    Active Corporate (20 parents)
    Person with significant control
    2022-01-13 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.