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
    Pearson, Daniel Mark
    Director born in July 1976
    Individual (33 offsprings)
    Officer
    2023-03-21 ~ 2025-10-21
    OF - Director → CIF 0
  • 2
    Malone, Alexandra Leta
    Company Director born in December 1983
    Individual (29 offsprings)
    Officer
    2022-04-01 ~ 2025-07-07
    OF - Director → CIF 0
  • 3
    Morgan, Iwan Rees
    Company Director born in January 1961
    Individual (18 offsprings)
    Officer
    2019-03-27 ~ 2020-02-13
    OF - Director → CIF 0
  • 4
    Donnelly, Lawrence John Vincent
    Solicitor born in August 1955
    Individual (146 offsprings)
    Officer
    2012-11-06 ~ 2012-11-14
    OF - Director → CIF 0
    Donnelly, Lawrence John Vincent
    Individual (146 offsprings)
    Officer
    2012-11-06 ~ 2014-12-01
    OF - Secretary → CIF 0
  • 5
    Cooley, Paul Gerald
    Engineer born in January 1971
    Individual (79 offsprings)
    Officer
    2015-02-03 ~ 2025-08-27
    OF - Director → CIF 0
  • 6
    Hood, Stuart Peter
    Born in May 1980
    Individual (52 offsprings)
    Officer
    2024-11-01 ~ now
    OF - Director → CIF 0
  • 7
    Donald, Heather Lindsay
    Born in July 1978
    Individual (54 offsprings)
    Officer
    2024-09-01 ~ now
    OF - Director → CIF 0
  • 8
    Honeyman, Alexander Hughes
    Head Of Project Development born in February 1960
    Individual (61 offsprings)
    Officer
    2020-02-13 ~ 2021-12-31
    OF - Director → CIF 0
  • 9
    Hill, Gayle Catherine
    Born in March 1974
    Individual (50 offsprings)
    Officer
    2025-03-03 ~ now
    OF - Director → CIF 0
  • 10
    Shah, Annant
    Company Director born in April 1982
    Individual (40 offsprings)
    Officer
    2021-09-15 ~ 2023-07-24
    OF - Director → CIF 0
  • 11
    Wallace Lockhart, Kate Johanna
    Director born in January 1991
    Individual (50 offsprings)
    Officer
    2025-03-03 ~ 2025-09-19
    OF - Director → CIF 0
  • 12
    Wilson, Steven Andrew
    Born in February 1975
    Individual (70 offsprings)
    Officer
    2025-08-27 ~ now
    OF - Director → CIF 0
  • 13
    Fairbairn, Sally
    Individual (28 offsprings)
    Officer
    2014-12-01 ~ 2019-08-07
    OF - Secretary → CIF 0
  • 14
    Dunne, Jane Elizabeth
    Born in March 1980
    Individual (50 offsprings)
    Officer
    2024-10-14 ~ now
    OF - Director → CIF 0
  • 15
    Wheeler, Stephen
    Born in February 1973
    Individual (81 offsprings)
    Officer
    2022-01-01 ~ now
    OF - Director → CIF 0
  • 16
    Berry, Kerry Stacey
    Born in June 1982
    Individual (70 offsprings)
    Officer
    2025-03-03 ~ now
    OF - Director → CIF 0
  • 17
    Bailey, Simon James Crawford
    Solicitor born in May 1974
    Individual (7 offsprings)
    Officer
    2019-03-27 ~ 2020-02-13
    OF - Director → CIF 0
  • 18
    Futter, Rosalind Charlotte, Mrs.
    Born in May 1978
    Individual (84 offsprings)
    Officer
    2024-01-17 ~ now
    OF - Director → CIF 0
  • 19
    O'regan, Barry
    Company Director born in November 1977
    Individual (59 offsprings)
    Officer
    2020-02-13 ~ 2023-10-02
    OF - Director → CIF 0
  • 20
    Williamson, Jeremy
    Company Director born in April 1966
    Individual (39 offsprings)
    Officer
    2020-02-13 ~ 2022-04-01
    OF - Director → CIF 0
  • 21
    O'connor, Bernard Michael
    Individual (36 offsprings)
    Officer
    2019-08-07 ~ now
    OF - Secretary → CIF 0
  • 22
    Smith, James Isaac
    Engineer born in March 1962
    Individual (102 offsprings)
    Officer
    2012-11-14 ~ 2015-02-03
    OF - Director → CIF 0
    2017-06-01 ~ 2022-02-01
    OF - Director → CIF 0
  • 23
    Downes, John Anthony
    Company Director born in May 1970
    Individual (34 offsprings)
    Officer
    2020-02-13 ~ 2022-04-01
    OF - Director → CIF 0
  • 24
    Bryce, Robert
    Born in June 1978
    Individual (47 offsprings)
    Officer
    2024-09-01 ~ now
    OF - Director → CIF 0
  • 25
    Mccutcheon, Finlay Alexander
    Corporate Manager born in November 1977
    Individual (128 offsprings)
    Officer
    2012-11-14 ~ 2017-05-17
    OF - Director → CIF 0
    Mccutcheon, Finlay Alexander
    Company Director born in November 1977
    Individual (128 offsprings)
    2020-02-13 ~ 2020-12-31
    OF - Director → CIF 0
    2022-04-01 ~ 2024-05-17
    OF - Director → CIF 0
  • 26
    Mcsweeney, Damien
    Accountant born in February 1981
    Individual (11 offsprings)
    Officer
    2019-06-25 ~ 2020-01-23
    OF - Director → CIF 0
  • 27
    Giblin, Caoimhe Mary
    Accountant born in August 1976
    Individual (52 offsprings)
    Officer
    2012-11-14 ~ 2014-09-22
    OF - Director → CIF 0
  • 28
    Harley, Elaine
    Hr Partner born in October 1969
    Individual (29 offsprings)
    Officer
    2020-02-13 ~ 2023-10-02
    OF - Director → CIF 0
  • 29
    SSE RENEWABLES LIMITED
    SC435847
    Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (26 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

SSE RENEWABLES OFFSHORE WINDFARM HOLDINGS LIMITED

Period: 2012-11-06 ~ now
Company number: SC436251 NI049557
Registered name
SSE RENEWABLES OFFSHORE WINDFARM HOLDINGS LIMITED - now NI049557
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • SSE RENEWABLES OFFSHORE WINDFARM HOLDINGS LIMITED
    Info
    Registered number SC436251
    Inveralmond House, 200 Dunkeld Road, Perth PH1 3AQ
    PRIVATE LIMITED COMPANY incorporated on 2012-11-06 (13 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-28
    CIF 0
  • SSE RENEWABLES OFFSHORE WINDFARM HOLDINGS LIMITED
    S
    Registered number Sc436251
    Inveralmond House, 200 Dunkeld Road, Perth, Perthshire, PH1 3AQ
    Private Company Limited By Shares in Registrar Of Companies, Scotland
    CIF 1
    Scotland in United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 18
  • 1
    BERWICK BANK HOLDINGS A LIMITED
    - now 07294660 07294689... (more)
    BERWICK BANK WIND HOLDINGS LIMITED
    - 2022-03-18 07294660
    SEAGREEN HOLDCO 2 LIMITED - 2020-07-20
    SEAGREEN FOXTROT WIND ENERGY LIMITED - 2019-07-04
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (45 parents, 1 offspring)
    Person with significant control
    2021-06-01 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    BERWICK BANK HOLDINGS B LIMITED
    13881643 07294689... (more)
    No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2022-01-31 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 3
    BERWICK BANK HOLDINGS C LIMITED
    - now 07294689 13881643... (more)
    MARR BANK WIND HOLDINGS LIMITED
    - 2022-03-10 07294689
    SEAGREEN HOLDCO 3 LIMITED - 2020-07-20
    SEAGREEN GOLF WIND ENERGY LIMITED - 2019-07-04
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (45 parents, 1 offspring)
    Person with significant control
    2021-06-01 ~ now
    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
  • 4
    DOGGERBANK OFFSHORE WIND FARM PROJECT 1 HOLDCO LIMITED
    10930991 13576769... (more)
    No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2017-08-24 ~ now
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DOGGERBANK OFFSHORE WIND FARM PROJECT 2 HOLDCO LIMITED
    10931831 13576769... (more)
    No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2017-08-24 ~ now
    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
  • 6
    DOGGERBANK OFFSHORE WIND FARM PROJECT 3 AND 4 HOLDCO LIMITED
    15807407 10931009... (more)
    No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2024-06-28 ~ now
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DOGGERBANK OFFSHORE WIND FARM PROJECT 3 HOLDCO LIMITED
    10931009 13576769... (more)
    No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (33 parents, 3 offsprings)
    Person with significant control
    2017-08-24 ~ 2024-10-24
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DOGGERBANK OFFSHORE WIND FARM PROJECT 4 HOLDCO LIMITED
    - now 13576769 10931009... (more)
    GATROBEN OFFSHORE DEVELOPMENTS 1 LIMITED
    - 2023-12-18 13576769 13587611... (more)
    No.1 Forbury Place, Forbury Road, Reading, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2021-09-29 ~ 2024-10-24
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FOREWIND LIMITED
    - now 06779245
    FOREWIND PARTNERSHIP LIMITED - 2009-06-02
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (35 parents)
    Person with significant control
    2017-08-31 ~ dissolved
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GREATER GABBARD OFFSHORE WINDS LIMITED
    - now 04985731
    DWSCO 2481 LIMITED - 2004-02-02
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (43 parents)
    Person with significant control
    2021-07-16 ~ now
    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
  • 11
    GREEN H2 DEVELOPMENTS HOLD CO LTD
    14298043
    No.1 Forbury Place, Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2022-08-16 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    GREENCOAT WALNEY HOLDCO LIMITED - now
    SSE RENEWABLES WALNEY (UK) LIMITED
    - 2020-09-10 07541609
    5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-09-02
    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
  • 13
    NORTH FALLS OFFSHORE WIND FARM HOLDCO LIMITED
    - now 12430982
    GREATER GABBARD EXTENSION WIND FARM HOLDCO LIMITED
    - 2020-07-02 12430982
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2020-01-29 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    NORTH FALLS OFFSHORE WIND FARM LIMITED - now
    GREATER GABBARD EXTENSION WIND FARM LIMITED
    - 2020-07-02 12435947
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2020-01-31 ~ 2020-01-31
    CIF 2 - Has significant influence or control OE
  • 15
    OSSIAN OFFSHORE WIND FARM HOLDINGS LIMITED
    - now SC719612
    SCOHOCO 1 LIMITED
    - 2022-08-23 SC719612
    Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2022-01-12 ~ now
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SSE BEATRICE OFFSHORE WINDFARM HOLDINGS LIMITED
    SC436255
    Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (26 parents, 1 offspring)
    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 GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED
    08282851
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 18
    SSE ISLAY OFFSHORE WINDFARM HOLDINGS LIMITED
    SC436256
    Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    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

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.