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
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 35
  • 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 2013-03-15 ~ 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 2005-11-24 ~ 2013-03-15
    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
    O'connor, Edward
    Company Director born in May 1946
    Individual
    Officer
    icon of calendar 2004-03-12 ~ 2008-02-01
    OF - Director → CIF 0
  • 9
    Fairbairn, Sally
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2019-08-07
    OF - Secretary → CIF 0
  • 10
    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
  • 11
    Fitzgerald, Louis
    Accountant born in November 1948
    Individual
    Officer
    icon of calendar 2004-03-12 ~ 2008-02-15
    OF - Director → CIF 0
  • 12
    Smith, James Isaac
    Director Of Offshore & Europe born in March 1962
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-09-29 ~ 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
  • 13
    Donnelly, Lawrence John Vincent
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-12-02 ~ 2014-12-01
    OF - Secretary → CIF 0
  • 14
    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
  • 15
    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
  • 16
    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
  • 17
    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
  • 18
    Mcgregor Alexander, Fraser
    Chartered Accountant born in April 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-02-15 ~ 2013-02-25
    OF - Director → CIF 0
  • 19
    Gillard, John
    Chartered Accountant born in September 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2011-12-16 ~ 2012-04-27
    OF - Director → CIF 0
  • 20
    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
  • 21
    Baker, Alan
    Company Director born in November 1966
    Individual
    Officer
    icon of calendar 2005-11-24 ~ 2008-03-11
    OF - Director → CIF 0
  • 22
    Cowie, Steve
    Company Director born in May 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-11-24 ~ 2008-06-05
    OF - Director → CIF 0
  • 23
    Williamson, Jeremy
    Company Director born in April 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2022-04-01
    OF - Director → CIF 0
  • 24
    Ebbage, Jennifer Ann
    Solicitor born in September 1966
    Individual
    Officer
    icon of calendar 2004-02-06 ~ 2004-03-12
    OF - Director → CIF 0
  • 25
    Wallace Lockhart, Kate Johanna
    Director born in January 1991
    Individual
    Officer
    icon of calendar 2025-03-03 ~ 2025-09-19
    OF - Director → CIF 0
  • 26
    Mccutcheon, Finlay Alexander
    Company Director born in November 1977
    Individual (36 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2020-12-31
    OF - Director → CIF 0
    icon of calendar 2022-04-01 ~ 2024-05-17
    OF - Director → CIF 0
  • 27
    Dowling, Paul Cyril
    Director born in February 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-09-29 ~ 2011-01-28
    OF - Director → CIF 0
  • 28
    Heyes, Simon Murray
    Company Director born in October 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-09-29 ~ 2010-10-19
    OF - Director → CIF 0
  • 29
    Wheeler, Stephen
    Company Director born in February 1973
    Individual (28 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2017-06-01
    OF - Director → CIF 0
  • 30
    O'regan, Barry
    Company Director born in November 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2023-04-01
    OF - Director → CIF 0
  • 31
    Cooley, Paul Gerald
    Engineer born in January 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-02-03 ~ 2023-04-01
    OF - Director → CIF 0
  • 32
    Murphy, Senan
    Company Director born in January 1969
    Individual
    Officer
    icon of calendar 2005-08-18 ~ 2007-12-05
    OF - Director → CIF 0
  • 33
    Cross, Stephen Vincent
    Solicitor born in October 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2004-02-06 ~ 2004-03-12
    OF - Director → CIF 0
  • 34
    icon of addressOne Spencer Dock, North Wall Quay, Dublin 1, Ireland
    Corporate
    Officer
    2008-11-03 ~ 2011-12-02
    PE - Secretary → CIF 0
  • 35
    icon of address50 Bedford Street, Belfast
    Active Corporate (1 parent, 42 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2004-02-06 ~ 2008-11-03
    PE - Secretary → CIF 0
parent relation
Company in focus

SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED

Previous names
SSE RENEWABLES GROUP (UK) LIMITED - 2016-03-08
AIRTRICITY GROUP (UK) LIMITED - 2009-12-15
CFR 26 LIMITED - 2004-03-12
Standard Industrial Classification
35110 - Production Of Electricity

Related profiles found in government register
  • SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED
    Info
    SSE RENEWABLES GROUP (UK) LIMITED - 2016-03-08
    AIRTRICITY GROUP (UK) LIMITED - 2016-03-08
    CFR 26 LIMITED - 2016-03-08
    Registered number NI049557
    icon of addressMillennium House, 25 Great Victoria Street, Belfast BT2 7AQ
    PRIVATE LIMITED COMPANY incorporated on 2004-02-06 (22 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-16
    CIF 0
  • SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED
    S
    Registered number NI049557
    icon of addressMillennium House, 25 Great Victoria Street, Belfast, Northern Ireland, BT2 7AQ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-10-11 ~ 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
  • 2
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-21 ~ now
    CIF 1 - LLP Designated Member → ME
  • 3
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    ABERADER WIND FARM (SCOTLAND) LIMITED - 2023-01-24
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    BOWMOR HOMES LIMITED - 2005-07-21
    HMS (606) LIMITED - 2005-06-17
    icon of addressInveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – More than 50% but less than 75%OE
    CIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 13 - Right to appoint or remove directorsOE
  • 7
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    CIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    GREENPOWER (GRIFFIN) LIMITED - 2009-03-09
    GREENPOWER (NO.1) LIMITED - 2003-07-01
    icon of addressInveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 11
    icon of address3rd Floor Millennium House, 19-25 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 12
    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
    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
  • 13
    BESSY BELL WINDFARM (N.I.) LIMITED - 2010-03-30
    icon of addressMillennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    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
  • 15
    I & H BROWN TODDLEBURN LIMITED - 2008-01-03
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 16
    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 2021-03-01 ~ 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
  • 17
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of addressInveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 20
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2021-03-01 ~ now
    CIF 3 - LLP Designated Member → ME
Ceased 1
  • L&B (NO 134) LIMITED - 2007-07-11
    icon of addressUnit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-30
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.