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 11
  • 1
    O'connor, Bernard Michael
    Individual (22 offsprings)
    Officer
    icon of calendar 2019-08-07 ~ now
    OF - Secretary → CIF 0
  • 2
    Wilson, Steven Andrew
    Born in February 1975
    Individual (68 offsprings)
    Officer
    icon of calendar 2025-08-27 ~ now
    OF - Director → CIF 0
  • 3
    Hood, Stuart Peter
    Born in May 1980
    Individual (29 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Director → CIF 0
  • 4
    Bryce, Robert
    Born in June 1978
    Individual (22 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 5
    Hill, Gayle Catherine
    Born in March 1974
    Individual (50 offsprings)
    Officer
    icon of calendar 2025-03-03 ~ now
    OF - Director → CIF 0
  • 6
    Futter, Rosalind Charlotte, Mrs.
    Born in May 1978
    Individual (42 offsprings)
    Officer
    icon of calendar 2024-01-17 ~ now
    OF - Director → CIF 0
  • 7
    Dunne, Jane Elizabeth
    Born in March 1980
    Individual (50 offsprings)
    Officer
    icon of calendar 2024-10-14 ~ now
    OF - Director → CIF 0
  • 8
    Wheeler, Stephen
    Born in February 1973
    Individual (28 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
  • 9
    Berry, Kerry Stacey
    Born in June 1982
    Individual (62 offsprings)
    Officer
    icon of calendar 2025-03-03 ~ now
    OF - Director → CIF 0
  • 10
    Donald, Heather Lindsay
    Born in July 1978
    Individual (52 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 11
    AIRTRICITY HOLDINGS (UK) LIMITED - 2009-12-15
    icon of addressMillennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 37
  • 1
    Honeyman, Alexander Hughes
    Head Of Project Development born in February 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2021-12-31
    OF - Director → CIF 0
  • 2
    Mcadam, Martin
    Company Director born in July 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 2008-03-11 ~ 2008-07-31
    OF - Director → CIF 0
  • 3
    Smith, Paul Richard
    Chartered Engineer born in January 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-03-19 ~ 2016-05-31
    OF - Director → CIF 0
  • 4
    Dwyer, Nicola
    Group Financial Controller born in February 1979
    Individual
    Officer
    icon of calendar 2011-05-20 ~ 2011-12-16
    OF - Director → CIF 0
  • 5
    Malone, Alexandra Leta
    Company Director born in December 1983
    Individual
    Officer
    icon of calendar 2022-04-01 ~ 2025-07-07
    OF - Director → CIF 0
  • 6
    Ennis, Mark
    Director born in April 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 1956-04-01 ~ 2008-07-01
    OF - Director → CIF 0
  • 7
    Flynn, Donal Francis
    Accountant born in November 1973
    Individual (14 offsprings)
    Officer
    icon of calendar 2007-12-05 ~ 2010-07-28
    OF - Director → CIF 0
  • 8
    Flynn, Patrick
    Alternate Director born in November 1979
    Individual
    Officer
    icon of calendar 2011-12-16 ~ 2012-07-17
    OF - Director → CIF 0
  • 9
    O'connor, Edward
    Director born in June 1947
    Individual
    Officer
    icon of calendar 2002-05-23 ~ 2008-02-01
    OF - Director → CIF 0
  • 10
    Fairbairn, Sally
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2019-08-07
    OF - Secretary → CIF 0
  • 11
    Burke, Yvonne
    Finance Integration Leader born in August 1977
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-09-23 ~ 2016-11-08
    OF - Director → CIF 0
  • 12
    Downes, John Anthony
    Company Director born in May 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-13 ~ 2022-04-01
    OF - Director → CIF 0
  • 13
    Fitzgerald, Louis
    Accountant born in November 1948
    Individual
    Officer
    icon of calendar 2002-05-23 ~ 2008-02-15
    OF - Director → CIF 0
  • 14
    Smith, James Isaac
    Power Station Manager born in March 1962
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2015-02-03
    OF - Director → CIF 0
    Smith, James Isaac
    Engineer born in March 1962
    Individual (15 offsprings)
    icon of calendar 2017-06-01 ~ 2022-02-01
    OF - Director → CIF 0
  • 15
    Donnelly, Lawrence John Vincent
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-12-02 ~ 2014-12-01
    OF - Secretary → CIF 0
  • 16
    Harley, Elaine
    Hr Partner born in October 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-13 ~ 2023-10-02
    OF - Director → CIF 0
  • 17
    Pearson, Daniel Mark
    Director born in July 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-03-21 ~ 2025-10-21
    OF - Director → CIF 0
  • 18
    Gardner, David
    Chartered Engineer born in May 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-10-19 ~ 2012-10-12
    OF - Director → CIF 0
  • 19
    Shah, Annant
    Company Director born in April 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-09-15 ~ 2023-07-24
    OF - Director → CIF 0
  • 20
    Mcgergor Alexander, Fraser
    Chartered Accountant born in April 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-02-15 ~ 2008-06-09
    OF - Director → CIF 0
    Mcgregor Alexander, Fraser
    Chartered Accountant born in April 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-02-15 ~ 2010-06-30
    OF - Director → CIF 0
  • 21
    Giblin, Caoimhe Mary
    Accountant born in August 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-07-28 ~ 2014-09-22
    OF - Director → CIF 0
  • 22
    Baker, Alan
    Company Director born in November 1966
    Individual
    Officer
    icon of calendar 2005-11-03 ~ 2008-03-11
    OF - Director → CIF 0
  • 23
    Cowie, Steven Alexander
    Development Manager born in May 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-03-04 ~ 2008-06-05
    OF - Director → CIF 0
  • 24
    Walsh, Pamela
    Company Director born in August 1966
    Individual
    Officer
    icon of calendar 2011-01-28 ~ 2014-10-24
    OF - Director → CIF 0
  • 25
    Williamson, Jeremy
    Company Director born in April 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2017-06-01
    OF - Director → CIF 0
    icon of calendar 2020-02-13 ~ 2022-04-01
    OF - Director → CIF 0
  • 26
    Wallace Lockhart, Kate Johanna
    Director born in January 1991
    Individual
    Officer
    icon of calendar 2025-03-03 ~ 2025-09-19
    OF - Director → CIF 0
  • 27
    Donaldson, Peter Symons
    Manager born in May 1961
    Individual
    Officer
    icon of calendar 2013-03-19 ~ 2015-12-31
    OF - Director → CIF 0
  • 28
    Mccutcheon, Finlay Alexander
    Corporate Manager born in November 1977
    Individual (36 offsprings)
    Officer
    icon of calendar 2013-02-25 ~ 2017-05-17
    OF - Director → CIF 0
    Mccutcheon, Finlay Alexander
    Company Director born in November 1977
    Individual (36 offsprings)
    icon of calendar 2019-08-02 ~ 2020-12-31
    OF - Director → CIF 0
    icon of calendar 2022-04-01 ~ 2024-05-03
    OF - Director → CIF 0
  • 29
    Nicol, Colin Clarke
    Engineer born in November 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-03-19 ~ 2014-12-12
    OF - Director → CIF 0
  • 30
    Dowling, Paul Cyril
    Chief Operating Officer born in February 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-03-04 ~ 2011-01-28
    OF - Director → CIF 0
  • 31
    Heyes, Simon Murray
    Director born in October 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2010-10-19
    OF - Director → CIF 0
  • 32
    Wheeler, Stephen, Mr.
    Company Director born in February 1973
    Individual (28 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2013-03-19
    OF - Director → CIF 0
  • 33
    O'regan, Barry
    Company Director born in November 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2023-10-02
    OF - Director → CIF 0
  • 34
    Cooley, Paul Gerald
    Engineer born in January 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-02-03 ~ 2025-08-27
    OF - Director → CIF 0
  • 35
    Murphy, Senan
    Company Director born in January 1969
    Individual
    Officer
    icon of calendar 2004-03-04 ~ 2007-12-05
    OF - Director → CIF 0
  • 36
    icon of address50 Bedford Street, Belfast
    Active Corporate (1 parent, 41 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2002-05-23 ~ 2008-11-03
    PE - Secretary → CIF 0
  • 37
    icon of addressOne Spencer Dock, North Wall Quay, Dublin 1, Ireland
    Corporate
    Officer
    2008-11-03 ~ 2011-12-02
    PE - Secretary → CIF 0
parent relation
Company in focus

SSE RENEWABLES SERVICES (UK) LIMITED

Previous names
SSE RENEWABLES DEVELOPMENTS (UK) LIMITED - 2020-08-24
AIRTRICITY DEVELOPMENTS (UK) LIMITED - 2009-12-15
AIRTRICITY DEVELOPMENTS (NORTHERN IRELAND) LIMITED - 2004-03-30
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
35110 - Production Of Electricity

Related profiles found in government register
  • SSE RENEWABLES SERVICES (UK) LIMITED
    Info
    SSE RENEWABLES DEVELOPMENTS (UK) LIMITED - 2020-08-24
    AIRTRICITY DEVELOPMENTS (UK) LIMITED - 2020-08-24
    AIRTRICITY DEVELOPMENTS (NORTHERN IRELAND) LIMITED - 2020-08-24
    Registered number NI043294
    icon of addressMillennium House, 25 Great Victoria Street, Belfast BT2 7AQ
    PRIVATE LIMITED COMPANY incorporated on 2002-05-23 (23 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-03
    CIF 0
  • SSE RENEWABLES SERVICES (UK) LIMITED
    S
    Registered number NI043294
    icon of addressMillennium House, 25 Great Victoria Street, Belfast, Northern Ireland, BT2 7AQ
    CIF 1
  • SSE RENEWABLES SERVICES (UK) LIMITED
    S
    Registered number Ni043294
    icon of addressMillennium House, 25 Great Victoria Street, Belfast, Northern Ireland, BT2 7AQ
    Limited By Shares in Companies House, Northern Ireland
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressNo. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    SEAGREEN ECHO WIND ENERGY LIMITED - 2019-07-04
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    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
Ceased 21
  • 1
    SEAGREEN HOLDCO 2 LIMITED - 2020-07-20
    SEAGREEN FOXTROT WIND ENERGY LIMITED - 2019-07-04
    BERWICK BANK WIND HOLDINGS LIMITED - 2022-03-18
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2019-06-27 ~ 2021-06-01
    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
  • 2
    SEAGREEN GOLF WIND ENERGY LIMITED - 2019-07-04
    MARR BANK WIND HOLDINGS LIMITED - 2022-03-10
    SEAGREEN HOLDCO 3 LIMITED - 2020-07-20
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2019-06-27 ~ 2021-06-01
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    DOGGERBANK PROJECT 1 BIZCO LIMITED - 2017-08-29
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2017-03-21 ~ 2018-03-26
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DOGGERBANK PROJECT 4 BIZCO LIMITED - 2017-08-29
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-03-21 ~ 2018-03-26
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DOGGERBANK PROJECT 2 BIZCO LIMITED - 2017-08-29
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-03-21 ~ 2018-03-26
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 7
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    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
  • 8
    DOGGERBANK PROJECT 1B INNOGY LIMITED - 2017-08-23
    DOGGERBANK PROJECT 1B RWE LIMITED - 2016-08-17
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-31
    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
  • 9
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 10
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 11
    DOGGERBANK PROJECT 2B INNOGY LIMITED - 2017-08-23
    DOGGERBANK PROJECT 2B RWE LIMITED - 2016-08-17
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-31
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 12
    DOGGERBANK PROJECT 3A SSER LIMITED - 2017-09-15
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-08
    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
  • 13
    DOGGERBANK PROJECT 3B SSER LIMITED - 2017-09-15
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-08
    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
  • 14
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    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
  • 15
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 16
    DOGGERBANK PROJECT 4B RWE LIMITED - 2016-08-17
    DOGGERBANK PROJECT 4B INNOGY LIMITED - 2017-08-23
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-31
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 17
    FOREWIND PARTNERSHIP LIMITED - 2009-06-02
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-03-23 ~ 2017-08-31
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-02
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    DOGGERBANK PROJECT 3 BIZCO LIMITED - 2017-09-14
    TEESSIDE B OFFSHORE WIND FARM LIMITED - 2017-12-01
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-08-08
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    DUNWILCO (1402) LIMITED - 2007-01-17
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    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
  • 21
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-28 ~ 2021-03-01
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2019-05-28 ~ 2021-03-01
    CIF 1 - 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.