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

Raftery, Peter George

    Related profiles found in government register
  • Raftery, Peter George
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
  • Raftery, Peter George
    British engineer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Crown Court, Woolley Street, Bradford On Avon, Wiltshire, BA15 1BG

      IIF 5
  • Raftery, Peter George
    British general manager born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Crown Court, Woolley Street, Bradford On Avon, Wiltshire, BA15 1BG

      IIF 6
  • Raftery, Peter George
    British asset manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, GU1 2BJ, England

      IIF 7
  • Raftery, Peter George
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edgeborough House, 2nd Floor, Upper Edgeborough Road, Guildford, Surrey, GU1 2BJ, England

      IIF 8
  • Raftery, Peter George
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, GU1 2BJ, England

      IIF 9
    • icon of address Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, GU1 2BJ, England

      IIF 10
    • icon of address 12, Throgmorton Avenue, London, EC2N 2DL, England

      IIF 11
    • icon of address 2, Throgmorton Avenue, London, England, EC2N 2DL, England

      IIF 12
  • Raftery, Peter George
    British engineer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raftery, Peter George
    British manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Vastern Road, Reading, Berkshire, RG1 8BU

      IIF 42 IIF 43
  • Raftery, Peter George, Mr.
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raftery, Peter George, Mr.
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raftery, Peter George, Mr.
    British engineer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raftery, Peter George, Mr.
    British enginner born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, GU1 2BJ, United Kingdom

      IIF 106
  • Raftery, Peter George, Mr.
    British general manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Vastern Road, Reading, Berkshire, RG1 8BU, Ireland

      IIF 107
    • icon of address 55, Vastern Road, Reading, RG1 8BU, United Kingdom

      IIF 108
  • Raftery, Peter George, Mr.
    British manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raftery, Peter George, Mr.
    British mechanical engineer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 119
  • Raftery, Peter George, Mr.
    British none born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 2nd Floor Edgeborough House, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 106 - Director → ME
  • 2
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 55 - Director → ME
Ceased 117
  • 1
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-04 ~ 2018-04-10
    IIF 83 - Director → ME
  • 2
    REG BARLBOROUGH LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 91 - Director → ME
  • 3
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-31 ~ 2018-12-19
    IIF 93 - Director → ME
  • 4
    DUNWILCO (1578) LIMITED - 2008-12-05
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2011-11-24
    IIF 117 - Director → ME
  • 5
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-10 ~ 2011-11-24
    IIF 107 - Director → ME
  • 6
    SEAGREEN CHARLIE WIND ENERGY LIMITED - 2020-07-20
    BERWICK BANK WIND LIMITED - 2022-03-10
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2011-11-09
    IIF 110 - Director → ME
  • 7
    SEAGREEN DELTA WIND ENERGY LIMITED - 2020-07-20
    MARR BANK WIND LIMITED - 2022-03-10
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2011-11-09
    IIF 111 - Director → ME
  • 8
    SEAGREEN HOLDCO 2 LIMITED - 2020-07-20
    BERWICK BANK WIND HOLDINGS LIMITED - 2022-03-18
    SEAGREEN FOXTROT WIND ENERGY LIMITED - 2019-07-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2011-11-09
    IIF 109 - Director → ME
  • 9
    SEAGREEN HOLDCO 3 LIMITED - 2020-07-20
    SEAGREEN GOLF WIND ENERGY LIMITED - 2019-07-04
    MARR BANK WIND HOLDINGS LIMITED - 2022-03-10
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2011-11-09
    IIF 112 - Director → ME
  • 10
    icon of address Intertrust Uk, 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-19 ~ 2025-01-31
    IIF 54 - Director → ME
  • 11
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-12 ~ 2025-01-31
    IIF 119 - Director → ME
  • 12
    icon of address C/o Carsons Mcdowell Llp ., Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 92 - Director → ME
  • 13
    REG BRAICH DDU LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 86 - Director → ME
  • 14
    CANTICK HEAD TIDAL DEVELOPMENT LIMITED - 2013-07-30
    DUNWILCO (1652) LIMITED - 2010-02-18
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2011-11-24
    IIF 118 - Director → ME
  • 15
    MM&S (5456) LIMITED - 2009-05-11
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ 2011-11-24
    IIF 108 - Director → ME
  • 16
    REG BURNTHOUSE FARM LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 88 - Director → ME
  • 17
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-31 ~ 2025-01-31
    IIF 61 - Director → ME
  • 18
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-22 ~ 2018-12-19
    IIF 3 - Director → ME
  • 19
    SUNSAVE 33 HOLDCO (COOPER HOUSE) LIMITED - 2017-03-15
    SUNSAVE 33 (HORSINGTON) LIMITED - 2015-06-25
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-09 ~ 2018-04-10
    IIF 85 - Director → ME
  • 20
    COOPER HOUSE RENEWABLES LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2018-04-10
    IIF 81 - Director → ME
  • 21
    SUNSAVE 29 (COURT COLMAN) LIMITED - 2017-03-07
    SUNSAVE 29 (HOOK PLACE FARM) LIMITED - 2014-09-09
    SUNSAVE 29 (MOLEHILL) LIMITED - 2013-12-19
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2018-04-10
    IIF 82 - Director → ME
  • 22
    REG DENZELL DOWNS LIMITED - 2015-03-09
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-20 ~ 2018-12-19
    IIF 105 - Director → ME
  • 23
    DOGGERBANK PROJECT 1 BIZCO LIMITED - 2017-08-29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2011-09-29 ~ 2011-11-24
    IIF 52 - Director → ME
  • 24
    DOGGERBANK PROJECT 2 BIZCO LIMITED - 2017-08-29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2011-09-29 ~ 2011-11-24
    IIF 44 - Director → ME
  • 25
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2011-11-24
    IIF 47 - Director → ME
  • 26
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2011-11-24
    IIF 46 - Director → ME
  • 27
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2011-11-24
    IIF 51 - Director → ME
  • 28
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2011-11-24
    IIF 50 - Director → ME
  • 29
    DOGGERBANK PROJECT 3A SSER LIMITED - 2017-09-15
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2011-11-24
    IIF 48 - Director → ME
  • 30
    DOGGERBANK PROJECT 3B SSER LIMITED - 2017-09-15
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2011-11-24
    IIF 45 - Director → ME
  • 31
    icon of address Intertrust Uk, 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-19 ~ 2025-01-31
    IIF 66 - Director → ME
  • 32
    FOREWIND PARTNERSHIP LIMITED - 2009-06-02
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-09-03 ~ 2011-11-24
    IIF 77 - Director → ME
  • 33
    REG FRENCH FARM LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 19 - Director → ME
  • 34
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-07-20 ~ 2011-11-24
    IIF 121 - Director → ME
  • 35
    GARRAD HASSAN ENGINEERING CONSULTANTS LIMITED - 1986-08-18
    icon of address One Linear Park Avon Street, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2005-05-31
    IIF 5 - Director → ME
  • 36
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-20 ~ 2018-12-19
    IIF 12 - Director → ME
  • 37
    SOLAR PARK DEVELOPMENTS 4 LTD - 2017-10-19
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-21 ~ 2018-12-19
    IIF 9 - Director → ME
  • 38
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-08 ~ 2025-01-31
    IIF 59 - Director → ME
  • 39
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2018-12-19
    IIF 32 - Director → ME
  • 40
    CENTRICA RENEWABLE HOLDINGS LIMITED - 2009-10-08
    icon of address Grimsby Renewables Operations Base, North Quay, Grimsby, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-07 ~ 2024-09-26
    IIF 98 - Director → ME
  • 41
    REG GOONHILLY LIMITED - 2013-09-19
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-06 ~ 2019-02-01
    IIF 38 - Director → ME
  • 42
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-30 ~ 2019-02-01
    IIF 35 - Director → ME
  • 43
    SOLAR PARK DEVELOPMENTS 3 LTD - 2017-10-19
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2018-12-19
    IIF 8 - Director → ME
  • 44
    JADE FINCO LTD - 2022-05-27
    icon of address 30 Orange Street 30 Orange Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -411,176 GBP2024-12-31
    Officer
    icon of calendar 2022-05-13 ~ 2025-01-31
    IIF 76 - Director → ME
  • 45
    JADE HOLDCO LTD - 2022-05-27
    icon of address 30 Orange Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    52,802,978 GBP2024-12-31
    Officer
    icon of calendar 2022-05-13 ~ 2025-01-31
    IIF 75 - Director → ME
  • 46
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-07 ~ 2025-01-31
    IIF 73 - Director → ME
  • 47
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-13 ~ 2020-08-20
    IIF 41 - Director → ME
  • 48
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-14 ~ 2025-01-31
    IIF 67 - Director → ME
  • 49
    GRP III CHILEAN HOLDINGS GP LIMITED - 2022-02-28
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-22 ~ 2025-01-31
    IIF 58 - Director → ME
  • 50
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-21 ~ 2025-01-31
    IIF 64 - Director → ME
  • 51
    GRP III SOUTH KOREA UK LTD - 2021-05-27
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2020-07-07 ~ 2025-01-29
    IIF 71 - Director → ME
  • 52
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-03 ~ 2025-01-31
    IIF 63 - Director → ME
  • 53
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2021-07-12 ~ 2025-01-31
    IIF 57 - Director → ME
  • 54
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-26 ~ 2025-01-29
    IIF 62 - Director → ME
  • 55
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-23 ~ 2025-01-31
    IIF 69 - Director → ME
  • 56
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-08 ~ 2025-01-31
    IIF 60 - Director → ME
  • 57
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-21 ~ 2025-01-31
    IIF 56 - Director → ME
  • 58
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-24 ~ 2025-01-31
    IIF 65 - Director → ME
  • 59
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2018-12-19
    IIF 1 - Director → ME
  • 60
    SOLAR PARK DEVELOPMENTS 2 LTD - 2017-10-19
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2018-12-19
    IIF 10 - Director → ME
  • 61
    REG HALLBURN FARM HOLDINGS LIMITED - 2017-03-01
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-17 ~ 2018-12-19
    IIF 36 - Director → ME
  • 62
    REG HALLBURN FARM LIMITED - 2017-03-01
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2018-12-19
    IIF 33 - Director → ME
  • 63
    HIGH DOWN PUBLIC LIMITED COMPANY - 2017-12-13
    REG HIGH DOWN PUBLIC LIMITED COMPANY - 2017-12-13
    REG HIGH DOWN LIMITED - 2013-12-06
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 23 - Director → ME
  • 64
    REG HIGH HASWELL LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 26 - Director → ME
  • 65
    REG HIGH POW LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 7 - Director → ME
  • 66
    REG HIGH SHARPLEY LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 17 - Director → ME
  • 67
    OFFSHORE WIND POWER (SITE NO 1) LIMITED - 2006-02-28
    CENTRICA (IDW) LIMITED - 2009-10-09
    RADIOGLOBE LIMITED - 2001-02-05
    icon of address Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2024-09-26
    IIF 100 - Director → ME
  • 68
    icon of address 200 Dunkeld Road, Perth, Tayside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-11-24
    IIF 114 - Director → ME
  • 69
    icon of address 200 Dunkeld Road, Perth, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-11-24
    IIF 115 - Director → ME
  • 70
    BLACKROCK RENEWABLES UK LIMITED - 2019-03-12
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-17 ~ 2019-02-01
    IIF 30 - Director → ME
  • 71
    VOX BURNS LTD - 2022-09-05
    icon of address 30 Orange Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -6,210,461 GBP2024-12-31
    Officer
    icon of calendar 2022-10-11 ~ 2025-01-31
    IIF 72 - Director → ME
  • 72
    VOX BRAVO LTD - 2023-04-06
    icon of address 30 Orange Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -553,461 GBP2024-12-31
    Officer
    icon of calendar 2023-06-30 ~ 2025-01-31
    IIF 68 - Director → ME
  • 73
    REG LOSCAR LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-20
    IIF 25 - Director → ME
  • 74
    SUNSAVE 7 (LUSCOTT BARTON) LTD - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-23 ~ 2018-04-10
    IIF 13 - Director → ME
  • 75
    LYNN OFFSHORE WIND POWER LIMITED - 2006-03-03
    CENTRICA (LW) LIMITED - 2009-10-08
    AMEC OFFSHORE WIND POWER LIMITED - 2004-01-12
    icon of address Grimsby Renewables Operations Base, North Quay, Grimsby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2024-09-26
    IIF 97 - Director → ME
  • 76
    SUNSAVE 32 (MARSHBOROUGH) LIMITED - 2017-03-07
    SUNSAVE 32 (AISBY) LIMITED - 2015-05-29
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ 2018-04-10
    IIF 14 - Director → ME
  • 77
    REG MENDENNICK SOLAR LIMITED - 2015-05-06
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 21 - Director → ME
  • 78
    REG MYNYDD BROMBIL HOLDINGS LIMITED - 2016-01-21
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 20 - Director → ME
  • 79
    REG MYNYDD BROMBIL LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 29 - Director → ME
  • 80
    REG MYNYDD PORTREF HOLDINGS LIMITED - 2016-01-21
    RI MYNYDD PORTREF HOLDINGS LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-15 ~ 2018-12-19
    IIF 22 - Director → ME
  • 81
    REG MYNYDD PORTREF LIMITED - 2016-01-21
    RI MYNYDD PORTREF LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 24 - Director → ME
  • 82
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-08 ~ 2017-03-06
    IIF 4 - Director → ME
    icon of calendar 2015-12-22 ~ 2018-12-19
    IIF 2 - Director → ME
  • 83
    SUNSAVE 9 (OLD RIDES) LTD - 2015-11-05
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2018-04-10
    IIF 11 - Director → ME
  • 84
    REG ORCHARD END HOLDINGS LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 27 - Director → ME
  • 85
    REG ORCHARD END LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 18 - Director → ME
  • 86
    REG PEN BRYN OER HOLDINGS LIMITED - 2016-12-22
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-15 ~ 2018-12-19
    IIF 34 - Director → ME
  • 87
    REG PEN BRYN OER LIMITED - 2016-12-22
    REG GOONHILLY EXTENSION HOLDINGS LIMITED - 2013-03-26
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ 2018-12-19
    IIF 31 - Director → ME
  • 88
    REG RAMSEY II LIMITED - 2014-10-17
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-10 ~ 2019-02-01
    IIF 37 - Director → ME
    icon of calendar 2014-10-09 ~ 2014-10-10
    IIF 40 - Director → ME
  • 89
    REG RAMSEY LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 16 - Director → ME
  • 90
    BRITISH WIND ENERGY ASSOCIATION - 2009-12-21
    icon of address The Conduit, 6 Langley Street, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2010-05-27 ~ 2013-05-29
    IIF 74 - Director → ME
  • 91
    icon of address Room 22, West Site A, Norwich Research Park, Norwich, Norfolk, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-14 ~ 2010-07-15
    IIF 6 - Director → ME
  • 92
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2016-01-22 ~ 2025-01-31
    IIF 96 - Director → ME
  • 93
    BLACKROCK INCOME UK HOLDINGS LIMITED - 2015-07-10
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 38 offsprings)
    Officer
    icon of calendar 2014-11-25 ~ 2025-01-31
    IIF 94 - Director → ME
  • 94
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-06-23 ~ 2025-01-31
    IIF 95 - Director → ME
  • 95
    REG RODBASTON LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 28 - Director → ME
  • 96
    REG ROSKROW BARTON LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 15 - Director → ME
  • 97
    PREMIER ADMINISTRATION SERVICES LIMITED - 2004-02-05
    EASTGATE CAPITAL LIMITED - 2010-10-22
    REG WINDPOWER LIMITED - 2011-03-04
    REG SANCTON HILL LIMITED - 2013-02-13
    FLEETHOPE LIMITED - 1999-03-23
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-23 ~ 2019-02-01
    IIF 39 - Director → ME
  • 98
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2011-11-09
    IIF 42 - Director → ME
  • 99
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2011-11-09
    IIF 43 - Director → ME
  • 100
    SEAGREEN ECHO WIND ENERGY LIMITED - 2019-07-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-29 ~ 2011-11-09
    IIF 113 - Director → ME
  • 101
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-25 ~ 2011-11-09
    IIF 116 - Director → ME
  • 102
    DOGGERBANK PROJECT 3 BIZCO LIMITED - 2017-09-14
    TEESSIDE B OFFSHORE WIND FARM LIMITED - 2017-12-01
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2011-11-24
    IIF 49 - Director → ME
  • 103
    REG SOUTH SHARPLEY LIMITED - 2013-02-13
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-23 ~ 2019-02-01
    IIF 104 - Director → ME
  • 104
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-11-24
    IIF 120 - Director → ME
  • 105
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-11-24
    IIF 122 - Director → ME
  • 106
    REG ST BREOCK LIMITED - 2014-10-17
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-10 ~ 2019-02-01
    IIF 99 - Director → ME
    icon of calendar 2014-10-09 ~ 2014-10-09
    IIF 103 - Director → ME
  • 107
    icon of address 30 Orange Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -8,901,602 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ 2025-01-31
    IIF 70 - Director → ME
  • 108
    icon of address Gables Lodge, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-30 ~ 2025-01-31
    IIF 53 - Director → ME
  • 109
    REG TRANCHE 1 HOLDINGS LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 87 - Director → ME
  • 110
    REG TRANCHE 2 HOLDINGS LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 89 - Director → ME
  • 111
    REG TRANCHE 3 HOLDINGS LIMITED - 2013-02-13
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-23 ~ 2019-02-01
    IIF 101 - Director → ME
  • 112
    REG TRANCHE 5 LIMITED - 2014-10-17
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2014-10-10 ~ 2019-02-01
    IIF 102 - Director → ME
  • 113
    SUNSAVE 34 (BARLING'S FARM) LIMITED - 2015-06-24
    SUNSAVE 34 HOLDCO (TRECASTLE) LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-25 ~ 2018-04-10
    IIF 84 - Director → ME
  • 114
    TRECASTLE RENEWABLES LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-25 ~ 2018-04-10
    IIF 80 - Director → ME
  • 115
    SUNSAVE 19 (WAMBROOK) LIMITED - 2017-03-07
    SUNSAVE 19 (HOGGS FARM) LIMITED - 2014-02-10
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2018-04-10
    IIF 79 - Director → ME
  • 116
    REG CHOLWICH TOWN LIMITED - 2015-10-30
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 90 - Director → ME
  • 117
    SUNSAVE 23 (YERBESTON) LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-04 ~ 2018-04-10
    IIF 78 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.