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 29
  • 1
    Mitchelson, Alan
    Individual (1 offspring)
    Officer
    2013-04-26 ~ 2013-08-22
    OF - Secretary → CIF 0
  • 2
    Mantle, Helen Louise
    Individual (3 offsprings)
    Officer
    2017-08-17 ~ now
    OF - Secretary → CIF 0
  • 3
    Poulter, Anthony John
    Management Consultant born in January 1958
    Individual (8 offsprings)
    Officer
    2013-07-15 ~ 2014-06-12
    OF - Director → CIF 0
    2013-07-15 ~ 2017-06-30
    OF - Director → CIF 0
  • 4
    Smith Of Kelvin, Robert Haldane, Lord
    Born in August 1944
    Individual (35 offsprings)
    Officer
    2012-05-25 ~ 2017-08-17
    OF - Director → CIF 0
  • 5
    Naghdy, Hajir
    Investment Banker born in June 1974
    Individual (14 offsprings)
    Officer
    2017-11-10 ~ 2018-08-11
    OF - Director → CIF 0
  • 6
    Montague, Adrain Alastair, Sir
    Company Chairman born in February 1948
    Individual (51 offsprings)
    Officer
    2012-05-25 ~ 2013-04-30
    OF - Director → CIF 0
  • 7
    Murley, Thomas Scott
    Fund Manager born in June 1957
    Individual (29 offsprings)
    Officer
    2012-10-29 ~ 2017-08-17
    OF - Director → CIF 0
  • 8
    Wong, Daniel Chor Choy
    Banker born in March 1975
    Individual (18 offsprings)
    Officer
    2017-08-17 ~ 2021-10-29
    OF - Director → CIF 0
  • 9
    Russell, Mark Francis
    Born in May 1960
    Individual (12 offsprings)
    Officer
    2012-05-15 ~ 2012-05-28
    OF - Director → CIF 0
  • 10
    Maroudas, Frederick Ian
    Finance Director born in January 1963
    Individual (44 offsprings)
    Officer
    2012-10-29 ~ 2015-03-31
    OF - Director → CIF 0
  • 11
    Mcvicar, Euan Forbes
    Solicitor born in September 1972
    Individual (33 offsprings)
    Officer
    2017-08-17 ~ 2018-08-03
    OF - Director → CIF 0
    Mcvicar, Euan Forbes
    Individual (33 offsprings)
    Officer
    2013-08-22 ~ 2017-08-17
    OF - Secretary → CIF 0
  • 12
    Fass, David Victor
    Banker born in February 1963
    Individual (12 offsprings)
    Officer
    2017-08-17 ~ 2019-04-01
    OF - Director → CIF 0
  • 13
    Arora, Neil Kant
    Registered Individual/Licensed Person born in October 1969
    Individual (1 offspring)
    Officer
    2018-10-22 ~ 2021-03-31
    OF - Director → CIF 0
  • 14
    Tennant, Teresa Mary
    Director Of Companies born in May 1959
    Individual (13 offsprings)
    Officer
    2012-10-29 ~ 2017-08-17
    OF - Director → CIF 0
  • 15
    Dooley, Mark Jonathan
    Born in July 1962
    Individual (119 offsprings)
    Officer
    2017-08-17 ~ now
    OF - Director → CIF 0
  • 16
    Sharp, Isobel Nicol
    Chartered Accountant born in February 1956
    Individual (4 offsprings)
    Officer
    2012-10-29 ~ 2017-08-17
    OF - Director → CIF 0
  • 17
    Nish, David Thomas
    Chief Executive (Director) born in May 1960
    Individual (72 offsprings)
    Officer
    2012-10-29 ~ 2017-08-17
    OF - Director → CIF 0
  • 18
    Northam, Edward Patrick
    Head Of Green Investment Group born in October 1968
    Individual (90 offsprings)
    Officer
    2017-08-17 ~ 2025-09-01
    OF - Director → CIF 0
  • 19
    Odgers, Anthony Louis
    Born in September 1967
    Individual (31 offsprings)
    Officer
    2012-05-15 ~ 2017-08-17
    OF - Director → CIF 0
  • 20
    Kingsbury, Shaun Patrick
    Chief Executive (Director) born in November 1966
    Individual (44 offsprings)
    Officer
    2012-10-29 ~ 2017-08-17
    OF - Director → CIF 0
  • 21
    Delaney, Christopher
    Born in December 1982
    Individual (9 offsprings)
    Officer
    2025-09-01 ~ now
    OF - Director → CIF 0
  • 22
    Newman, Samuel Andrew
    Born in July 1975
    Individual (20 offsprings)
    Officer
    2025-09-01 ~ now
    OF - Director → CIF 0
  • 23
    Rasi De Mel, Philipp Ulrich
    Banking / Coo born in April 1973
    Individual (19 offsprings)
    Officer
    2022-08-09 ~ 2025-09-01
    OF - Director → CIF 0
  • 24
    Mulliez, Laurence
    Consultant born in February 1966
    Individual (11 offsprings)
    Officer
    2015-01-23 ~ 2017-08-17
    OF - Director → CIF 0
  • 25
    Knott, Peter Richard Andrew
    Chartered Accountant born in March 1964
    Individual (37 offsprings)
    Officer
    2015-01-23 ~ 2017-08-17
    OF - Director → CIF 0
    2022-01-31 ~ 2022-08-09
    OF - Director → CIF 0
  • 26
    King, Julia Elizabeth, Professor Dame
    Vice-Chancellor born in July 1954
    Individual (26 offsprings)
    Officer
    2012-10-29 ~ 2017-08-17
    OF - Director → CIF 0
  • 27
    MACLAY MURRAY & SPENS LLP
    SO300744 SC103363... (more)
    Quartermile One, 15 Lauriston Place, Edinburgh, Scotland
    Active Corporate (129 parents, 1886 offsprings)
    Officer
    2012-05-15 ~ 2013-05-08
    OF - Secretary → CIF 0
  • 28
    MOORGATE PL HOLDINGS LIMITED
    10480217
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2017-08-17 ~ 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
  • 29
    1, Victoria Street, London, England
    Corporate (20 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-17
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

UK GREEN INVESTMENT BANK LIMITED

Period: 2017-07-05 ~ now
Company number: SC424067
Registered names
UK GREEN INVESTMENT BANK LIMITED - now
Standard Industrial Classification
64191 - Banks

Related profiles found in government register
  • UK GREEN INVESTMENT BANK LIMITED
    Info
    UK GREEN INVESTMENT BANK PLC - 2017-07-05
    Registered number SC424067
    The Auction Rooms, 22 Queen Street, Edinburgh EH2 1JX
    PRIVATE LIMITED COMPANY incorporated on 2012-05-15 (13 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-31
    CIF 0
  • UK GREEN INVESTMENT BANK LIMITED
    S
    Registered number SC424067
    Atria One 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX
    UNITED KINGDOM
    CIF 1
  • UK GREEN INVESTMENT BANK LIMITED
    S
    Registered number missing
    Atria One, 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX
    Private Limited Company
    CIF 2
  • UK GREEN INVESTMENT BANK LIMITED
    S
    Registered number missing
    Atria One, Level 7, 144 Morrison Street, Edinburgh, Scotland, EH3 8EX
    Public Limited Company
    CIF 3
child relation
Offspring entities and appointments 21
  • 1
    ALBION COMMUNITY POWER LIMITED - now
    ALBION COMMUNITY POWER PLC
    - 2018-11-22 08239147 LP020804... (more)
    1 Benjamin Street, London, United Kingdom
    Active Corporate (17 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-21
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CLYDE SPV LIMITED
    10662351
    8 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Active Corporate (32 parents, 1 offspring)
    Person with significant control
    2017-03-09 ~ 2017-08-17
    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
  • 3
    CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED
    09623354 09623474
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-09-21
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    FORTH SPV 1 LIMITED
    10662385 10662568
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2017-03-09 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 5
    FORTH SPV 2 LIMITED
    10662568 10662385
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2021-05-20 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    GREEN INVESTMENT GROUP LIMITED
    - now SC574147 09243327... (more)
    UK GREEN COMMUNITY LENDING LIMITED
    - 2017-08-21 SC574147 09243327... (more)
    The Auction Rooms, 22 Queen Street, Edinburgh, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Person with significant control
    2017-08-18 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 7
    GREEN INVESTMENT GROUP MANAGEMENT LIMITED
    - now SC460459
    UK GREEN INVESTMENT BANK FINANCIAL SERVICES LIMITED
    - 2017-08-18 SC460459
    UK GIB FINANCIAL SERVICES LIMITED - 2015-01-16
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (21 parents, 16 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-09
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    OAKLEAF RECYCLING LIMITED
    09899300
    Oakleaf Farm Horton Road, Stanwell Moor, Staines-upon-thames, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-18
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PENTLAND SPV 1 LIMITED
    10662364 10662552
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2017-03-09 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 10
    PENTLAND SPV 2 LIMITED
    10662552 10662364
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2021-05-20 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 11
    SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED
    SC413439
    Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (26 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-21
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    TILBURY GREEN POWER HOLDINGS LIMITED
    09419098
    Equitix Management Services Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (35 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-08-03
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    UK GREEN COMMUNITY LENDING LIMITED
    - now 09243327 SC574147
    GREEN INVESTMENT GROUP LIMITED
    - 2017-08-21 09243327 SC574147... (more)
    UK GREEN COMMUNITY LENDING LTD
    - 2017-07-07 09243327 SC574147
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 14
    UK GREEN INFRASTRUCTURE PLATFORM LIMITED
    10669600
    1 More London Place, London
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2017-03-14 ~ 2017-08-17
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 15
    UK GREEN INVESTMENT CLIMATE INTERNATIONAL LIMITED
    09568027
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-08-25
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 16
    UK GREEN INVESTMENT FCG LIMITED
    09838757
    3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-08-29
    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
  • 17
    UK GREEN INVESTMENT GALLOPER LIMITED
    09793796
    8 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Active Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ 2016-09-23
    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
  • 18
    UK GREEN INVESTMENT LYLE LIMITED
    10537974
    8 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Active Corporate (31 parents, 2 offsprings)
    Person with significant control
    2016-12-22 ~ 2017-10-20
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 19
    UK GREEN INVESTMENT OFFSHORE WIND FEEDER I LLP
    OC398315
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2015-02-13 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 20
    UK GREEN INVESTMENT RAMPION LIMITED
    09579083
    8 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Active Corporate (40 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-31
    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
  • 21
    WMR JV HOLDCO LIMITED
    08921440
    8 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-08-17
    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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.