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 59
  • 1
    Wetselaar, Maarten
    Born in December 1968
    Individual (5 offsprings)
    Officer
    2023-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Nyasulu, Thembalihle Hixonia
    Born in September 1954
    Individual (5 offsprings)
    Officer
    2025-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Wilson Of Tillyorn, David Clive, Lord
    Company Director born in February 1935
    Individual (5 offsprings)
    Officer
    1993-02-01 ~ 2000-11-30
    OF - Director → CIF 0
  • 4
    Mcmillan, Ian William
    Director born in August 1943
    Individual (8 offsprings)
    Officer
    1996-04-29 ~ 2000-09-29
    OF - Director → CIF 0
  • 5
    Stormonth Darling, Peter
    Consultant born in September 1932
    Individual (43 offsprings)
    Officer
    1994-10-01 ~ 2000-07-27
    OF - Director → CIF 0
  • 6
    Alexander, Fraser Mcgregor
    Chartered Accountant born in April 1963
    Individual (86 offsprings)
    Officer
    2002-10-01 ~ 2023-12-01
    OF - Director → CIF 0
  • 7
    Crosbie, Deborah Anne
    Born in March 1970
    Individual (10 offsprings)
    Officer
    2021-09-01 ~ now
    OF - Director → CIF 0
  • 8
    Beeton, Jeremy
    Engineer born in March 1953
    Individual (3 offsprings)
    Officer
    2011-07-01 ~ 2018-07-19
    OF - Director → CIF 0
  • 9
    Brady, Paul Anthony, Dr
    Civil Servant born in July 1949
    Individual (5 offsprings)
    Officer
    1989-04-01 ~ 1990-03-30
    OF - Director → CIF 0
  • 10
    Jebson, James Francis Cameron
    Secy & Director Of Personnel
    Individual (6 offsprings)
    Officer
    1990-03-30 ~ 1993-03-26
    OF - Secretary → CIF 0
  • 11
    Forbes, James Alexander
    Company Director born in August 1946
    Individual (19 offsprings)
    Officer
    1998-12-14 ~ 2002-09-30
    OF - Director → CIF 0
  • 12
    Odgers, Graeme David William, Sir
    Company Director born in March 1934
    Individual (8 offsprings)
    Officer
    1998-12-14 ~ 2004-05-18
    OF - Director → CIF 0
  • 13
    O'regan, Barry
    Born in November 1977
    Individual (59 offsprings)
    Officer
    2023-12-01 ~ now
    OF - Director → CIF 0
  • 14
    Angiolini, Elish Frances, Dame
    Born in June 1960
    Individual (6 offsprings)
    Officer
    2021-09-01 ~ now
    OF - Director → CIF 0
  • 15
    Gillies, Crawford Scott
    Company Director born in May 1956
    Individual (21 offsprings)
    Officer
    2015-08-01 ~ 2020-09-30
    OF - Director → CIF 0
  • 16
    Smith, Kevin
    Chief Executive born in May 1954
    Individual (21 offsprings)
    Officer
    2004-06-24 ~ 2008-07-24
    OF - Director → CIF 0
  • 17
    Read, Arnold Wadkin, Dr
    Production & Engineering born in October 1937
    Individual (13 offsprings)
    Officer
    1990-03-27 ~ 1997-07-24
    OF - Director → CIF 0
  • 18
    Manzoni, John Alexander, Sir
    Born in January 1960
    Individual (3 offsprings)
    Officer
    2020-09-01 ~ now
    OF - Director → CIF 0
  • 19
    Martin, James Henry
    Chartered Engineer born in September 1953
    Individual (12 offsprings)
    Officer
    1998-04-13 ~ 2001-10-02
    OF - Director → CIF 0
  • 20
    Grant, Peter James
    Company Director born in December 1929
    Individual (9 offsprings)
    Officer
    1990-03-30 ~ 1994-12-05
    OF - Director → CIF 0
  • 21
    Marchant, Ian Derek
    Accountant born in February 1961
    Individual (46 offsprings)
    Officer
    1998-12-14 ~ 2013-06-30
    OF - Director → CIF 0
  • 22
    Mahy, Helen Margaret
    Company Director born in March 1961
    Individual (34 offsprings)
    Officer
    2016-03-01 ~ 2025-07-17
    OF - Director → CIF 0
  • 23
    Lynas, Peter John, Mr.
    Financial Director born in March 1958
    Individual (45 offsprings)
    Officer
    2014-07-01 ~ 2023-07-20
    OF - Director → CIF 0
  • 24
    Pibworth, Martin James
    Born in December 1973
    Individual (7 offsprings)
    Officer
    2017-09-01 ~ now
    OF - Director → CIF 0
  • 25
    Andersen, Thomas Thune
    Ceo Maenk Oil As born in March 1955
    Individual (21 offsprings)
    Officer
    2009-01-01 ~ 2014-07-17
    OF - Director → CIF 0
  • 26
    Smith, Melanie Jane
    Born in December 1973
    Individual (61 offsprings)
    Officer
    2019-01-01 ~ now
    OF - Director → CIF 0
  • 27
    Baldwin, Nicholas Peter
    Director born in December 1952
    Individual (19 offsprings)
    Officer
    2006-09-01 ~ 2011-04-01
    OF - Director → CIF 0
  • 28
    Robson, Agnes
    Civil Servant born in October 1946
    Individual (10 offsprings)
    Officer
    1989-04-01 ~ 1990-03-30
    OF - Director → CIF 0
  • 29
    Cocker, Anthony David
    Born in April 1959
    Individual (28 offsprings)
    Officer
    2018-05-01 ~ now
    OF - Director → CIF 0
  • 30
    Fairbairn, Sally
    Individual (9 offsprings)
    Officer
    2014-12-01 ~ 2023-08-01
    OF - Secretary → CIF 0
  • 31
    Farmer, Edwin Bruce, Dr
    Company Director born in September 1936
    Individual (12 offsprings)
    Officer
    1998-12-14 ~ 2004-12-31
    OF - Director → CIF 0
  • 32
    Walker, Hazel Louise
    Individual (13 offsprings)
    Officer
    1999-05-01 ~ 2000-05-19
    OF - Secretary → CIF 0
  • 33
    Everett, Peter
    Company Director born in September 1931
    Individual (5 offsprings)
    Officer
    1990-03-30 ~ 1998-05-31
    OF - Director → CIF 0
  • 34
    Bason, John George
    Born in April 1957
    Individual (55 offsprings)
    Officer
    2022-06-01 ~ now
    OF - Director → CIF 0
  • 35
    Payne, David Hugh Walton
    Economist born in August 1942
    Individual (8 offsprings)
    Officer
    1998-06-15 ~ 2007-07-26
    OF - Director → CIF 0
  • 36
    Gray, John Bullard
    Chartered Accountant born in July 1941
    Individual (15 offsprings)
    Officer
    1990-03-30 ~ 1998-07-30
    OF - Director → CIF 0
  • 37
    Bickerstaffe, Katie
    Company Director born in April 1967
    Individual (15 offsprings)
    Officer
    2011-07-01 ~ 2018-04-30
    OF - Director → CIF 0
  • 38
    Phillips-davies, Paul Morton Alistair
    Energy Supply Director born in July 1967
    Individual (35 offsprings)
    Officer
    2002-01-01 ~ 2025-07-17
    OF - Director → CIF 0
  • 39
    Timpson, Nicholas George Lawrence
    Company Director born in February 1941
    Individual (13 offsprings)
    Officer
    1998-12-14 ~ 2003-06-26
    OF - Director → CIF 0
  • 40
    Sigsworth, David, Prof.
    Generation Director born in July 1946
    Individual (43 offsprings)
    Officer
    1995-01-19 ~ 2005-03-31
    OF - Director → CIF 0
  • 41
    Medori, Rene
    Finance Director born in September 1957
    Individual (42 offsprings)
    Officer
    2003-06-26 ~ 2012-06-25
    OF - Director → CIF 0
  • 42
    Donnelly, Lawrence John Vincent
    Individual (146 offsprings)
    Officer
    1993-06-03 ~ 1999-05-01
    OF - Secretary → CIF 0
    2000-05-19 ~ 2014-12-01
    OF - Secretary → CIF 0
  • 43
    Gillingwater, Richard Dunnell
    Director born in July 1956
    Individual (25 offsprings)
    Officer
    2007-05-25 ~ 2021-03-31
    OF - Director → CIF 0
  • 44
    Duke, George Cartner
    Civil Servant born in February 1944
    Individual (3 offsprings)
    Officer
    1989-04-01 ~ 1990-03-30
    OF - Director → CIF 0
    Duke, George Cartner
    Individual (3 offsprings)
    Officer
    1989-04-01 ~ 1990-03-30
    OF - Secretary → CIF 0
  • 45
    Casley, Henry Roberts
    Company Director born in October 1937
    Individual (17 offsprings)
    Officer
    1998-12-14 ~ 2005-05-17
    OF - Director → CIF 0
  • 46
    Gray, David Mclaren
    Finance Director born in November 1951
    Individual (33 offsprings)
    Officer
    1998-07-13 ~ 1999-11-10
    OF - Director → CIF 0
  • 47
    Tanner, Elizabeth Anne
    Individual (1 offspring)
    Officer
    2023-08-01 ~ now
    OF - Secretary → CIF 0
  • 48
    Grant, Ian David, Sir
    Farming & Tourism born in July 1943
    Individual (10 offsprings)
    Officer
    1992-05-01 ~ 2003-10-31
    OF - Director → CIF 0
  • 49
    Bruce, Susan Margaret, Dame
    Local Authority Chief Executive born in October 1955
    Individual (15 offsprings)
    Officer
    2013-09-01 ~ 2023-03-31
    OF - Director → CIF 0
  • 50
    Hood, Colin William
    Chief Operating Officer born in April 1955
    Individual (37 offsprings)
    Officer
    2001-01-01 ~ 2011-10-31
    OF - Director → CIF 0
  • 51
    Joughin, Michael
    Farmer born in April 1926
    Individual (1 offspring)
    Officer
    1990-03-30 ~ 1993-03-31
    OF - Director → CIF 0
  • 52
    Rice, Susan Ilene, Lady
    Banker born in March 1946
    Individual (29 offsprings)
    Officer
    2003-04-24 ~ 2014-07-17
    OF - Director → CIF 0
  • 53
    Young, Arnold Roger Alexander
    Manager born in January 1944
    Individual (16 offsprings)
    Officer
    1990-03-30 ~ 1999-01-21
    OF - Director → CIF 0
  • 54
    Young, Alan Moffat
    Co Director born in July 1937
    Individual (15 offsprings)
    Officer
    1990-03-27 ~ 1994-07-28
    OF - Director → CIF 0
  • 55
    Strank, Angela Rosemary Emily, Dr
    Born in October 1952
    Individual (8 offsprings)
    Officer
    2020-05-01 ~ now
    OF - Director → CIF 0
  • 56
    Walker, Michael Giles Neish
    Company Director born in August 1933
    Individual (6 offsprings)
    Officer
    1990-03-30 ~ 1998-12-14
    OF - Director → CIF 0
  • 57
    Hart, James, Doctor
    Executive Director born in September 1945
    Individual (19 offsprings)
    Officer
    1998-12-14 ~ 2001-03-31
    OF - Director → CIF 0
  • 58
    Kelvin, The Lord Smith Of
    Investment Banker born in August 1944
    Individual (35 offsprings)
    Officer
    2003-06-26 ~ 2015-07-23
    OF - Director → CIF 0
  • 59
    New St Andrews House, Edinburgh
    Corporate (3 offsprings)
    Officer
    1990-03-27 ~ 1991-06-18
    OF - Director → CIF 0
parent relation
Company in focus

SSE PLC

Period: 2011-09-30 ~ now
Company number: SC117119 02199206... (more)
Registered names
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SSE PLC
    Info
    SCOTTISH AND SOUTHERN ENERGY PLC - 2011-09-30
    SCOTTISH HYDRO-ELECTRIC PLC - 2011-09-30
    NORTH OF SCOTLAND ELECTRICITY PLC - 2011-09-30
    Registered number SC117119
    Inveralmond House, 200 Dunkeld Road, Perth, Perthshire PH1 3AQ
    PUBLIC LIMITED COMPANY incorporated on 1989-04-01 (37 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-01
    CIF 0
  • SSE PLC
    S
    Registered number Sc117119
    Inveralmond House, 200 Dunkeld Road, Perth, Perthshire, United Kingdom, PH1 3AQ
    Public Limited Company in United Kingdom
    CIF 1
  • SSE PLC
    S
    Registered number Sc117119
    Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
    Limited By Shares in Companies House, Scotland
    CIF 2
    Public Limited Company in Companies House, Scotland
    CIF 3
child relation
Offspring entities and appointments 36
  • 1
    AIRTRICITY UK WINDFARM HOLDINGS LIMITED
    NI056471 NI043239
    Millennium House, 17-25 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 2
    HYDRO ELECTRIC PENSION SCHEME TRUSTEES LIMITED
    SC567945
    Inveralmond House, 200 Dunkeld Road, Perth, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2017-06-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 3
    LEEP NETWORKS (WATER) LIMITED - now
    SSE WATER LIMITED
    - 2019-06-05 06021063
    DUNWILCO (1403) LIMITED - 2007-01-22
    Level 2, Metro, 33 Trafford Road, Manchester, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-31
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 4
    NEOS NETWORKS LIMITED
    - now SC213457 03477297... (more)
    SSE TELECOMMUNICATIONS LIMITED
    - 2021-03-30 SC213457
    DUNWILCO (844) LIMITED - 2001-01-08
    Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (51 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ORIGIN COMMUNICATIONS LIMITED - now
    OVO (S) RETAIL TELECOMS LIMITED - 2023-03-06
    SSE RETAIL TELECOMS LIMITED
    - 2020-01-16 10086511
    Soapworks, Ordsall Lane, Salford, England
    Active Corporate (23 parents)
    Person with significant control
    2018-04-01 ~ 2018-05-14
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 6
    OVO (S) ELECTRICITY LIMITED - now
    SSE ELECTRICITY LIMITED
    - 2020-01-16 04094263 07365843
    SOUTH WALES ELECTRICITY LIMITED - 2018-02-16
    DUNWILCO (829) LIMITED - 2001-07-27
    Floor 5, Crescent, Temple Back, Redcliffe, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2018-04-01 ~ 2018-05-14
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    OVO (S) ENERGY SERVICES LIMITED - now
    SSE ENERGY SERVICES GROUP LIMITED
    - 2020-01-16 11046212
    SHIFTRCO123 LTD
    - 2018-02-16 11046212 11047416
    Floor 5, Crescent, Temple Back, Redcliffe, United Kingdom
    Active Corporate (17 parents, 6 offsprings)
    Person with significant control
    2017-11-03 ~ 2020-01-15
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    OVO (S) ENERGY SOLUTIONS LIMITED - now
    SSE ENERGY SOLUTIONS LIMITED
    - 2020-01-16 SC386054
    JUPITER WIND FARMS LIMITED - 2011-03-30
    Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-19
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 9
    OVO (S) HOME SERVICES LIMITED - now
    SSE HOME SERVICES LIMITED
    - 2020-01-16 SC292102
    DUNWILCO (1289) LIMITED - 2006-01-05
    Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2018-05-14
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 10
    OVO (S) METERING LIMITED - now
    SSE METERING LIMITED
    - 2020-01-16 SC318950
    Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2018-05-14
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 11
    OVO SOLAR AND HEATING LTD - now
    OVO (S) GAS LIMITED - 2026-02-17
    SOUTHERN ELECTRIC GAS LIMITED
    - 2020-01-16 02716495
    SOUTHERN AND PHILLIPS GAS LIMITED - 1996-11-01
    JOINTEXCESS LIMITED - 1992-08-17
    Floor 5, Crescent, Temple Back, Redcliffe, United Kingdom
    Active Corporate (38 parents)
    Person with significant control
    2018-04-01 ~ 2018-05-14
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    ROCKROSE UKCS15 LIMITED
    - now SC375371 11904306... (more)
    SSE E&P UK LIMITED
    - 2021-10-15 SC375371
    SSECOSEC (1) LIMITED - 2010-03-24
    37 Albyn Place, Aberdeen, Albyn Place, Aberdeen, Scotland
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2022-01-26
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 13
    SCOTIA GAS NETWORKS LIMITED
    - now 04958135
    SCOTIA GAS NETWORKS PLC - 2008-11-10
    SCOTIA GAS NETWORKS LIMITED - 2005-05-27
    SCOTARIO LIMITED - 2005-02-09
    SOUTH OF ENGLAND GAS DISTRIBUTION LIMITED - 2004-08-27
    DUNWILCO (1109) LIMITED - 2004-05-24
    St Lawrence House, Station Approach, Horley, Surrey
    Active Corporate (58 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-03-22
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED
    - now SC213459
    SSE POWER DISTRIBUTION LIMITED - 2011-09-30
    SSE POWER SYSTEMS LIMITED - 2001-03-05
    DUNWILCO (846) LIMITED - 2001-01-08
    Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (32 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 15
    SSE AIRTRICITY ENERGY SERVICES (NI) LIMITED
    - now NI620707 NI056373... (more)
    AIRTRICITY ENERGY SERVICES (NORTHERN IRELAND) LIMITED - 2015-03-18
    Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 16
    SSE CONTRACTING GROUP LIMITED
    - now 02471438
    SSE CONTRACTING LIMITED - 2002-08-23
    RIGHTMAIN LIMITED - 2002-04-22
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (45 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 17
    SSE ENERGY MARKETS LIMITED
    - now 09442646
    SSE EPM LIMITED
    - 2024-02-01 09442646
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 18
    SSE ENERGY SUPPLY LIMITED
    - now 03757502
    BRITISH ENERGY RETAIL MARKETS LIMITED - 2000-08-25
    APRILBRIDGE LIMITED - 1999-05-27
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (29 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 19
    SSE ENTERPRISE LIMITED
    10060563
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 20
    SSE GENERATION LIMITED
    - now 02310571
    SSE POWER GENERATION LIMITED - 2001-08-30
    SOUTHERN ELECTRIC POWER GENERATION LIMITED - 1999-12-24
    RIVALFORGE LIMITED - 1988-12-29
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (48 parents, 26 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-07-23
    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
    SSE GREEN DEAL LIMITED
    SC432919
    Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 22
    SSE GROUP LIMITED
    - now SC126049
    HE TRUSTEES LIMITED
    - 2017-06-01 SC126049
    H.E. TRUSTEES LIMITED - 1991-04-12
    DUNWILCO (220) LIMITED - 1991-04-11
    Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 23
    SSE HEAT NETWORKS LIMITED
    - now SC303682
    SSE ENERGY SERVICES LIMITED - 2010-07-15
    Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 24
    SSE HORNSEA LIMITED
    - now 04467860
    DYNEGY HORNSEA LIMITED - 2002-10-11
    VELVETGLEN LIMITED - 2002-07-24
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ 2024-01-12
    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
  • 25
    SSE MAPLE LIMITED
    10604848
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-02-07 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 26
    SSE MICRO RENEWABLES LIMITED
    SC386017 SC387377... (more)
    Inveralmond House, 200 Dunkeld Road, Perth, Perth & Kinross
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 27
    SSE MINERAL SOLUTIONS LIMITED
    - now 04146274
    ROCKTRON (WIDNES) LIMITED - 2010-10-19
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 28
    SSE PRODUCTION SERVICES LIMITED
    - now 02499702
    HYDRO-ELECTRIC PRODUCTION SERVICES LIMITED - 2000-01-07
    REFAL 331 LIMITED - 1992-12-14
    NEPTUNE POWER LIMITED - 1992-01-22
    COUNTRETURN LIMITED - 1990-06-25
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 29
    SSE RENEWABLES LIMITED
    SC435847
    Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (26 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 30
    SSE RETAIL LIMITED
    - now SC213458
    DUNWILCO (845) LIMITED - 2001-01-08
    Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 31
    SSE SERVICES PLC
    - now 02366879 SC117119... (more)
    SOUTHERN ELECTRIC PLC - 2001-10-04
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (27 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 32
    SSE STOCK LIMITED
    - now SC277475
    DUNWILCO (1218) LIMITED - 2005-02-24
    Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 33
    SSE THERMAL ENERGY HOLDINGS LIMITED
    12650549 12662248
    One Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (16 parents, 7 offsprings)
    Person with significant control
    2020-06-08 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 34
    SSE TRADING LIMITED
    - now 04336842
    DWSCO 2250 LIMITED - 2002-05-09
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 35
    SSE UTILITY SOLUTIONS LIMITED
    06894120
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (15 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 36
    SSE VENTURE CAPITAL LIMITED
    SC309396
    Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.