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

SSE PLC

Previous names
SCOTTISH HYDRO-ELECTRIC PLC - 1998-12-14
NORTH OF SCOTLAND ELECTRICITY PLC - 1989-08-01
SCOTTISH AND SOUTHERN ENERGY PLC - 2011-09-30
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SSE PLC
    Info
    SCOTTISH HYDRO-ELECTRIC PLC - 1998-12-14
    NORTH OF SCOTLAND ELECTRICITY PLC - 1998-12-14
    SCOTTISH AND SOUTHERN ENERGY PLC - 1998-12-14
    Registered number SC117119
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, Perthshire PH1 3AQ
    PUBLIC LIMITED COMPANY incorporated on 1989-04-01 (36 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-01
    CIF 0
  • SSE PLC
    S
    Registered number Sc117119
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, Perthshire, United Kingdom, PH1 3AQ
    Public Limited Company in United Kingdom
    CIF 1
  • SSE PLC
    S
    Registered number Sc117119
    icon of addressInveralmond 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
Active 24
  • 1
    icon of addressMillennium House, 17-25 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 3
    SSE TELECOMMUNICATIONS LIMITED - 2021-03-30
    DUNWILCO (844) LIMITED - 2001-01-08
    icon of addressInveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (9 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    SSE POWER SYSTEMS LIMITED - 2001-03-05
    DUNWILCO (846) LIMITED - 2001-01-08
    SSE POWER DISTRIBUTION LIMITED - 2011-09-30
    icon of addressInveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 5
    AIRTRICITY ENERGY SERVICES (NORTHERN IRELAND) LIMITED - 2015-03-18
    icon of addressMillennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 6
    RIGHTMAIN LIMITED - 2002-04-22
    SSE CONTRACTING LIMITED - 2002-08-23
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    SSE EPM LIMITED - 2024-02-01
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 8
    APRILBRIDGE LIMITED - 1999-05-27
    BRITISH ENERGY RETAIL MARKETS LIMITED - 2000-08-25
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    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
  • 9
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 10
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 11
    HE TRUSTEES LIMITED - 2017-06-01
    DUNWILCO (220) LIMITED - 1991-04-11
    H.E. TRUSTEES LIMITED - 1991-04-12
    icon of addressInveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 12
    SSE ENERGY SERVICES LIMITED - 2010-07-15
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 14
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, Perth & Kinross
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 15
    ROCKTRON (WIDNES) LIMITED - 2010-10-19
    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 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 16
    REFAL 331 LIMITED - 1992-12-14
    HYDRO-ELECTRIC PRODUCTION SERVICES LIMITED - 2000-01-07
    COUNTRETURN LIMITED - 1990-06-25
    NEPTUNE POWER LIMITED - 1992-01-22
    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 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressInveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 18
    DUNWILCO (845) LIMITED - 2001-01-08
    icon of addressInveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 19
    SOUTHERN ELECTRIC PLC - 2001-10-04
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 20
    DUNWILCO (1218) LIMITED - 2005-02-24
    icon of addressInveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressOne Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (11 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 22
    DWSCO 2250 LIMITED - 2002-05-09
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 23
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 24
    icon of addressInveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    DUNWILCO (1403) LIMITED - 2007-01-22
    SSE WATER LIMITED - 2019-06-05
    icon of addressLevel 2, Metro, 33 Trafford Road, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 2
    SSE RETAIL TELECOMS LIMITED - 2020-01-16
    OVO (S) RETAIL TELECOMS LIMITED - 2023-03-06
    icon of addressSoapworks, Ordsall Lane, Salford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-01 ~ 2018-05-14
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    SOUTH WALES ELECTRICITY LIMITED - 2018-02-16
    SSE ELECTRICITY LIMITED - 2020-01-16
    DUNWILCO (829) LIMITED - 2001-07-27
    icon of address1 Rivergate Temple Quay, Bristol, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-01 ~ 2018-05-14
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    SHIFTRCO123 LTD - 2018-02-16
    SSE ENERGY SERVICES GROUP LIMITED - 2020-01-16
    icon of address1 Rivergate Temple Quay, Bristol, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-11-03 ~ 2020-01-15
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    SSE ENERGY SOLUTIONS LIMITED - 2020-01-16
    JUPITER WIND FARMS LIMITED - 2011-03-30
    icon of addressCadworks, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-19
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 6
    SOUTHERN AND PHILLIPS GAS LIMITED - 1996-11-01
    JOINTEXCESS LIMITED - 1992-08-17
    SOUTHERN ELECTRIC GAS LIMITED - 2020-01-16
    icon of address1 Rivergate Temple Quay, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-01 ~ 2018-05-14
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 7
    DUNWILCO (1289) LIMITED - 2006-01-05
    SSE HOME SERVICES LIMITED - 2020-01-16
    icon of addressCadworks, 41 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-14
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 8
    SSE METERING LIMITED - 2020-01-16
    icon of addressCadworks, 41 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-14
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 9
    SSE E&P UK LIMITED - 2021-10-15
    SSECOSEC (1) LIMITED - 2010-03-24
    icon of address37 Albyn Place, Aberdeen, Albyn Place, Aberdeen, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-26
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 10
    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
    icon of addressSt Lawrence House, Station Approach, Horley, Surrey
    Active Corporate (16 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-22
    CIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    RIVALFORGE LIMITED - 1988-12-29
    SSE POWER GENERATION LIMITED - 2001-08-30
    SOUTHERN ELECTRIC POWER GENERATION LIMITED - 1999-12-24
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-23
    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
  • 12
    VELVETGLEN LIMITED - 2002-07-24
    DYNEGY HORNSEA LIMITED - 2002-10-11
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-12
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.