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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Downes, John Anthony

    Related profiles found in government register
  • Downes, John Anthony
    British born in May 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland

      IIF 1
  • Downes, John Anthony
    British company director born in May 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • Downes, John Anthony
    British director born in May 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

      IIF 25
    • Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland

      IIF 26
    • Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland

      IIF 27
  • Downes, John Anthony
    British director of engineering, generation born in May 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Grampian House, 200 Dunkeld Road, Perth, PH1 3GH, Scotland

      IIF 28 IIF 29
  • Downes, John Anthony
    British engineer born in May 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

      IIF 30
  • Downes, John Anthony
    British generation asset support manag born in May 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Grampian House, 200 Dunkeld Road, Perth, PH1 3GH, United Kingdom

      IIF 31
  • Downes, John Anthony
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 8, Melloncroft Drive, Wirral, Merseyside, CH48 2JB

      IIF 32
  • Downes, John Anthony
    British engineer born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Compaccs Accountancy Services, 55a High Street, Dunmow, Essex, CM6 1AE, United Kingdom

      IIF 33
    • 28 Mere Avenue, Bromborough, Wirral, Merseyside, L63 0NE

      IIF 34
  • Downes, John Anthony
    British

    Registered addresses and corresponding companies
    • 28 Mere Avenue, Bromborough, Wirral, Merseyside, L63 0NE

      IIF 35
  • Mr John Anthony Downes
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Compaccs Accountancy Services, 55a High Street, Dunmow, Essex, CM6 1AE, United Kingdom

      IIF 36
  • Mr John Anthony Dwones
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55a, High Street, Dunmow, Essex, CM6 1AE, England

      IIF 37
child relation
Offspring entities and appointments
Active 1
  • 1
    SPRAYDOWN DEVELOPMENTS LIMITED
    - now 03529417
    SPRAYDOWN LIMITED
    - 2007-07-25 03529417 SC304071
    Compaccs Accountancy Services, 55a High Street, Dunmow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,434 GBP2023-03-28
    Officer
    1998-03-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
Ceased 34
  • 1
    BARKING POWER LIMITED
    - now 02354681
    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 A LIMITED
    - now 07294493 13884182
    BERWICK BANK WIND LIMITED
    - 2022-03-10 07294493
    SEAGREEN 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
    BERWICK BANK C LIMITED
    - now 07294599
    MARR BANK WIND LIMITED
    - 2022-03-10 07294599
    SEAGREEN 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 HOLDINGS A LIMITED
    - now 07294660 07294689, 13881643
    BERWICK BANK WIND HOLDINGS LIMITED
    - 2022-03-18 07294660
    SEAGREEN HOLDCO 2 LIMITED - 2020-07-20 07294645, 07294689, 12570748
    SEAGREEN 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
    BERWICK BANK HOLDINGS C LIMITED
    - now 07294689 07294660, 13881643
    MARR BANK WIND HOLDINGS LIMITED
    - 2022-03-10 07294689
    SEAGREEN HOLDCO 3 LIMITED - 2020-07-20 07294645, 07294660, 12570748
    SEAGREEN 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
    BHLARAIDH WIND FARM LIMITED
    SC663027
    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 02650621
    AGENTSAFE 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 SC184352
    COMLAW NO. 463 LIMITED - 1998-06-18 SC083253, SC085798, SC088077... (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 SC245113
    GREENPOWER (GRIFFIN) LIMITED - 2009-03-09
    GREENPOWER (NO.1) LIMITED - 2003-07-01 SC245114, SC245115, SC245118
    Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents)
    Officer
    2020-02-13 ~ 2022-04-01
    IIF 21 - Director → ME
  • 13
    HADYARD HILL WIND FARM LIMITED
    SC663031
    Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-06-04 ~ 2022-04-01
    IIF 11 - Director → ME
  • 14
    KEADBY WIND FARM LIMITED
    06852112
    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
    LONGRIDGE SERVICES LIMITED
    06191505
    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
    SEABANK POWER LIMITED
    - now 02591188
    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
    SPRAYDOWN LIMITED
    - 2007-07-25 03529417 SC304071
    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 LIMITED
    - now SC304071 03529417
    SPRAYDOWN (SCOTLAND) LIMITED
    - 2007-07-25 SC304071
    DUNWILCO (1352) LIMITED - 2006-11-20 03202645, 03316660, 03321835... (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 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 (11 parents, 9 offsprings)
    Officer
    2013-03-29 ~ 2023-04-01
    IIF 27 - Director → ME
  • 22
    SSE RENEWABLES HOLDINGS (UK) LIMITED
    - now NI043239
    AIRTRICITY 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
    SSE RENEWABLES LIMITED
    SC435847
    Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents, 5 offsprings)
    Officer
    2020-02-13 ~ 2022-04-01
    IIF 6 - Director → ME
  • 25
    SSE RENEWABLES OFFSHORE WINDFARM HOLDINGS LIMITED
    SC436251 NI049557
    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 ONSHORE WINDFARM HOLDINGS LIMITED
    - now NI049557 SC436251
    SSE RENEWABLES GROUP (UK) LIMITED - 2016-03-08
    AIRTRICITY GROUP (UK) LIMITED - 2009-12-15
    CFR 26 LIMITED - 2004-03-12 NI028025, NI037561, NI045321... (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 SERVICES (UK) LIMITED
    - now NI043294 NI048447
    SSE RENEWABLES DEVELOPMENTS (UK) LIMITED
    - 2020-08-24 NI043294
    AIRTRICITY DEVELOPMENTS (UK) LIMITED - 2009-12-15 SC212524
    AIRTRICITY 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
    SSE RENEWABLES UK LIMITED
    - now NI048447 NI043294
    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 02631512
    HE SEABANK INVESTMENTS LIMITED - 1999-12-24
    HYDRO-ELECTRIC SUPPLY LIMITED - 1996-01-17
    HYDRO-ELECTRIC GENERATION LIMITED - 1992-03-20
    LEGIBUS 1643 LIMITED - 1991-09-02 02487475, 02631510, 02649366
    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
    SSE TODDLEBURN LIMITED
    - now SC259104
    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
    SSE VIKING LIMITED
    - now 06021053
    DUNWILCO (1402) LIMITED - 2007-01-17 03202645, 03316660, 03321835... (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
    STRATHY WIND FARM LIMITED
    SC663103
    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 08783684
    REPIZEN 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

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 9 February 2026 and licensed under the Open Government Licence v3.0.