1
NEATDON LIMITED - 1990-05-29
The City Surveyor City Of London Corporation, Aldermanbury, London, United Kingdom
Active Corporate (5 parents)
Officer
2013-09-20 ~ 2016-03-18
IIF 28 - Director → ME
2
BERWICK BANK WIND LIMITED
- 2022-03-10
07294493SEAGREEN CHARLIE WIND ENERGY LIMITED - 2020-07-20
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
Active Corporate (9 parents, 1 offspring)
Officer
2020-12-31 ~ 2022-04-01
IIF 16 - Director → ME
3
MARR BANK WIND LIMITED
- 2022-03-10
07294599SEAGREEN DELTA WIND ENERGY LIMITED - 2020-07-20
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
Active Corporate (9 parents, 1 offspring)
Officer
2020-12-31 ~ 2022-04-01
IIF 4 - Director → ME
4
BERWICK BANK WIND HOLDINGS LIMITED
- 2022-03-18
07294660SEAGREEN FOXTROT WIND ENERGY LIMITED - 2019-07-04
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
Active Corporate (9 parents, 1 offspring)
Officer
2020-12-31 ~ 2022-04-01
IIF 9 - Director → ME
5
MARR BANK WIND HOLDINGS LIMITED
- 2022-03-10
07294689SEAGREEN GOLF WIND ENERGY LIMITED - 2019-07-04
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
Active Corporate (9 parents, 1 offspring)
Officer
2020-12-31 ~ 2022-04-01
IIF 19 - Director → ME
6
Inveralmond House, 200 Dunkeld Road, Perth, Scotland
Active Corporate (11 parents)
Officer
2020-06-03 ~ 2022-04-01
IIF 5 - Director → ME
7
COIRE GLAS HYDRO PUMPED STORAGE LIMITED
SC561128 Inveralmond House, 200 Dunkeld Road, Perth, Scotland
Active Corporate (11 parents)
Officer
2020-02-13 ~ 2022-04-01
IIF 2 - Director → ME
8
DERWENT COGENERATION LIMITED
- now 02650621AGENTSAFE LIMITED - 1991-10-14
6th Floor, Radcliffe House, Blenheim Court, Solihull, England
Dissolved Corporate (3 parents)
Officer
2006-10-30 ~ 2018-06-19
IIF 31 - Director → ME
9
GLASGOW SCIENCE CENTRE CHARITABLE TRUST
- now SC172371"X" SITE CHARITABLE TRUST - 1998-05-26
50 Pacific Quay, Glasgow, Lanarkshire
Active Corporate (11 parents)
Officer
2012-06-11 ~ 2023-12-01
IIF 30 - Director → ME
10
GLASGOW SCIENCE CENTRE LIMITED
- now SC184352COMLAW NO. 463 LIMITED - 1998-06-18
SC083253, SC085798, SC088077, SC091421, SC091424, SC092847, SC095417, SC101060, SC102538, SC102638, SC105570, SC108151, SC112860, SC116986, SC118768, SC122260, SC131230, SC131231, SC132926, SC136266Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 50 Pacific Quay, Glasgow, Lanarkshire
Active Corporate (11 parents)
Officer
2021-11-22 ~ 2023-12-01
IIF 25 - Director → ME
11
GREENCOAT WALNEY HOLDCO LIMITED - now
SSE RENEWABLES WALNEY (UK) LIMITED
- 2020-09-10
07541609 5th Floor, 20 Fenchurch Street, London, England
Active Corporate (5 parents, 1 offspring)
Officer
2020-02-13 ~ 2020-09-02
IIF 13 - Director → ME
12
GRIFFIN WIND FARM LIMITED
- now SC245113GREENPOWER (GRIFFIN) LIMITED - 2009-03-09
Inveralmond House, 200 Dunkeld Road, Perth
Active Corporate (11 parents)
Officer
2020-02-13 ~ 2022-04-01
IIF 21 - Director → ME
13
Inveralmond House, 200 Dunkeld Road, Perth, Scotland
Dissolved Corporate (2 parents)
Officer
2020-06-04 ~ 2022-04-01
IIF 11 - Director → ME
14
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
Active Corporate (11 parents)
Officer
2020-02-13 ~ 2022-04-01
IIF 24 - Director → ME
15
55a High Street, Dunmow, Essex, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
2007-03-29 ~ 2024-03-31
IIF 32 - Director → ME
Person with significant control
2016-04-06 ~ 2024-04-01
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Ownership of shares – More than 50% but less than 75% → OE
IIF 37 - Right to appoint or remove directors → OE
16
GIGABIT SERVICES LIMITED - 1991-07-26
Severn Road, Hallen, Bristol
Active Corporate (9 parents)
Officer
2018-06-20 ~ 2019-08-28
IIF 29 - Director → ME
17
SPRAYDOWN DEVELOPMENTS LIMITED - now
Compaccs Accountancy Services, 55a High Street, Dunmow, Essex, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
-2,434 GBP2023-03-28
Officer
1998-04-01 ~ 2003-06-16
IIF 35 - Secretary → ME
18
SPRAYDOWN (SCOTLAND) LIMITED
- 2007-07-25
SC304071DUNWILCO (1352) LIMITED - 2006-11-20
03202645, 03316660, 03321835, 03409815, 03663932, 03735432, 03846378, 03897418, 03897442, 03905601, 03905602, 03933041, 03933053, 05887571, 05887574, 05932153, 05932210, 05937063, 05937064, 05941164Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 7-11 Melville Street, Edinburgh
Liquidation Corporate (3 parents)
Equity (Company account)
-17,638,838 GBP2023-03-31
Officer
2006-11-25 ~ 2019-10-07
IIF 34 - Director → ME
19
SSE BEATRICE OFFSHORE WINDFARM HOLDINGS LIMITED
SC436255 Inveralmond House, 200 Dunkeld Road, Perth
Active Corporate (11 parents, 1 offspring)
Officer
2020-02-13 ~ 2022-04-01
IIF 18 - Director → ME
20
SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED
08282851 No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-02-13 ~ 2022-04-01
IIF 22 - Director → ME
21
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 (11 parents, 9 offsprings)
Officer
2013-03-29 ~ 2023-04-01
IIF 27 - Director → ME
22
SSE RENEWABLES HOLDINGS (UK) LIMITED
- now NI043239AIRTRICITY HOLDINGS (UK) LIMITED - 2009-12-15
Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
Active Corporate (11 parents, 2 offsprings)
Officer
2020-02-13 ~ 2022-04-01
IIF 20 - Director → ME
23
SSE RENEWABLES INTERNATIONAL HOLDINGS LIMITED
SC648240 Inveralmond House, 200 Dunkeld Road, Perth, Scotland
Active Corporate (11 parents, 1 offspring)
Officer
2020-12-31 ~ 2022-04-01
IIF 23 - Director → ME
24
Inveralmond House, 200 Dunkeld Road, Perth
Active Corporate (11 parents, 5 offsprings)
Officer
2020-02-13 ~ 2022-04-01
IIF 6 - Director → ME
25
Inveralmond House, 200 Dunkeld Road, Perth
Active Corporate (11 parents, 14 offsprings)
Officer
2020-02-13 ~ 2022-04-01
IIF 12 - Director → ME
26
SSE RENEWABLES GROUP (UK) LIMITED - 2016-03-08
AIRTRICITY GROUP (UK) LIMITED - 2009-12-15
CFR 26 LIMITED - 2004-03-12
NI028025, NI037561, NI045321, NI046597, NI048525, NI048874, NI049558, NI050509, NI050510, NI055674, NI055735, NI055738, NI056474, NI056475, NI056894, NI057012, NI060080, NI060081, NI061537, NI061539Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
Active Corporate (11 parents, 20 offsprings)
Officer
2020-02-13 ~ 2022-04-01
IIF 10 - Director → ME
27
SSE RENEWABLES DEVELOPMENTS (UK) LIMITED
- 2020-08-24
NI043294AIRTRICITY DEVELOPMENTS (UK) LIMITED - 2009-12-15
SC212524AIRTRICITY DEVELOPMENTS (NORTHERN IRELAND) LIMITED - 2004-03-30
Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
Active Corporate (11 parents, 2 offsprings)
Officer
2020-02-13 ~ 2022-04-01
IIF 14 - Director → ME
28
BESSY BELL WINDFARM (N.I.) LIMITED - 2010-03-30
Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
Active Corporate (11 parents)
Officer
2020-02-13 ~ 2022-04-01
IIF 3 - Director → ME
29
SSE RENEWABLES WIND FARMS (UK) LIMITED
SC654502 Inveralmond House, 200 Dunkeld Road, Perth, Scotland
Active Corporate (11 parents)
Officer
2020-02-13 ~ 2022-04-01
IIF 7 - Director → ME
30
SSE SEABANK INVESTMENTS LIMITED
- now 02631512HE SEABANK INVESTMENTS LIMITED - 1999-12-24
HYDRO-ELECTRIC SUPPLY LIMITED - 1996-01-17
HYDRO-ELECTRIC GENERATION LIMITED - 1992-03-20
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
Active Corporate (9 parents, 1 offspring)
Officer
2018-06-20 ~ 2019-08-28
IIF 26 - Director → ME
31
I & H BROWN TODDLEBURN LIMITED - 2008-01-03
Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
Active Corporate (11 parents)
Officer
2020-02-13 ~ 2022-04-01
IIF 17 - Director → ME
32
DUNWILCO (1402) LIMITED - 2007-01-17
03202645, 03316660, 03321835, 03409815, 03663932, 03735432, 03846378, 03897418, 03897442, 03905601, 03905602, 03933041, 03933053, 05887571, 05887574, 05932153, 05932210, 05937063, 05937064, 05941164Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
Active Corporate (11 parents, 2 offsprings)
Officer
2020-02-13 ~ 2022-04-01
IIF 15 - Director → ME
33
Inveralmond House, 200 Dunkeld Road, Perth, Scotland
Active Corporate (11 parents)
Officer
2020-06-04 ~ 2022-04-01
IIF 8 - Director → ME
34
TEALING SOLAR PARK LIMITED
- now 08783684REPIZEN 1 LIMITED - 2014-05-22
No.1 Forbury Place, 43 Forbury Road, Reading, England
Active Corporate (11 parents)
Equity (Company account)
-69,944 GBP2018-12-31
Officer
2020-12-31 ~ 2022-04-01
IIF 1 - Director → ME