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.

Jump to: Offsprings
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
    • 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
    • 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
    • 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
    • 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
    • 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, GU1 2BJ, England

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

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

      IIF 11
    • 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
    • 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
    • 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
    • 55, Vastern Road, Reading, Berkshire, RG1 8BU, Ireland

      IIF 107
    • 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
    • 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 119
  • 1
    ACTREES SOLAR POWER LIMITED
    09490315
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (11 parents)
    Officer
    2016-05-04 ~ 2018-04-10
    IIF 83 - Director → ME
  • 2
    BARLBOROUGH LIMITED
    - now 07903133
    REG BARLBOROUGH LIMITED
    - 2016-01-27 07903133
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents)
    Officer
    2015-12-21 ~ 2018-12-19
    IIF 91 - Director → ME
  • 3
    BATSWORTHY CROSS WIND FARM LIMITED
    09248919
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (12 parents)
    Officer
    2016-10-31 ~ 2018-12-19
    IIF 93 - Director → ME
  • 4
    BEATRICE OFFSHORE WINDFARM LIMITED
    - now SC350248
    DUNWILCO (1578) LIMITED - 2008-12-05
    Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (48 parents)
    Officer
    2009-06-25 ~ 2011-11-24
    IIF 117 - Director → ME
  • 5
    BELL ROCK OFFSHORE WINDS LIMITED
    06823536
    55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    2009-08-10 ~ 2011-11-24
    IIF 107 - Director → ME
  • 6
    BERWICK BANK A LIMITED - now
    BERWICK BANK WIND LIMITED - 2022-03-10
    SEAGREEN CHARLIE WIND ENERGY LIMITED
    - 2020-07-20 07294493
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (44 parents, 1 offspring)
    Officer
    2010-06-29 ~ 2011-11-09
    IIF 110 - Director → ME
  • 7
    BERWICK BANK C LIMITED - now
    MARR BANK WIND LIMITED - 2022-03-10
    SEAGREEN DELTA WIND ENERGY LIMITED
    - 2020-07-20 07294599
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (44 parents, 1 offspring)
    Officer
    2010-06-29 ~ 2011-11-09
    IIF 111 - Director → ME
  • 8
    BERWICK BANK HOLDINGS A LIMITED - now
    BERWICK BANK WIND HOLDINGS LIMITED - 2022-03-18
    SEAGREEN HOLDCO 2 LIMITED - 2020-07-20
    SEAGREEN FOXTROT WIND ENERGY LIMITED
    - 2019-07-04 07294660
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (45 parents, 1 offspring)
    Officer
    2010-06-29 ~ 2011-11-09
    IIF 109 - Director → ME
  • 9
    BERWICK BANK HOLDINGS C LIMITED - now
    MARR BANK WIND HOLDINGS LIMITED - 2022-03-10
    SEAGREEN HOLDCO 3 LIMITED - 2020-07-20
    SEAGREEN GOLF WIND ENERGY LIMITED
    - 2019-07-04 07294689
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (45 parents, 1 offspring)
    Officer
    2010-06-29 ~ 2011-11-09
    IIF 112 - Director → ME
  • 10
    BLACKROCK EVERGREEN INFRASTRUCTURE UK FINCO LIMITED
    15848538
    Intertrust Uk, 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-07-19 ~ 2025-01-31
    IIF 54 - Director → ME
  • 11
    BLACKROCK EVERGREEN INFRASTRUCTURE UK HOLDINGS LIMITED
    15133626
    1 Bartholomew Lane, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-09-12 ~ 2025-01-31
    IIF 119 - Director → ME
  • 12
    BRACKAGH QUARRY WINDFARM LIMITED
    NI607870
    C/o Carsons Mcdowell Llp ., Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (13 parents)
    Officer
    2015-12-21 ~ 2018-12-19
    IIF 92 - Director → ME
  • 13
    BRAICH DDU LIMITED
    - now 07508897
    REG BRAICH DDU LIMITED
    - 2016-01-27 07508897
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (12 parents)
    Officer
    2015-12-21 ~ 2018-12-19
    IIF 86 - Director → ME
  • 14
    BRIMS TIDAL ARRAY LIMITED - now
    CANTICK HEAD TIDAL DEVELOPMENT LIMITED
    - 2013-07-30 SC373159
    DUNWILCO (1652) LIMITED - 2010-02-18
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (27 parents)
    Officer
    2011-02-11 ~ 2011-11-24
    IIF 118 - Director → ME
  • 15
    BROUGH HEAD WAVE FARM LIMITED
    - now SC356382
    MM&S (5456) LIMITED - 2009-05-11
    Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (19 parents)
    Officer
    2011-02-16 ~ 2011-11-24
    IIF 108 - Director → ME
  • 16
    BURNTHOUSE FARM LIMITED
    - now 07903114
    REG BURNTHOUSE FARM LIMITED
    - 2016-01-27 07903114
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents)
    Officer
    2015-12-21 ~ 2018-12-19
    IIF 88 - Director → ME
  • 17
    CFP UK HOLDINGS LIMITED
    14452869
    10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-10-31 ~ 2025-01-31
    IIF 61 - Director → ME
  • 18
    CHALGROVE SOLAR LIMITED
    08578829
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    2015-10-22 ~ 2018-12-19
    IIF 3 - Director → ME
  • 19
    COOPER HOUSE SOLAR HOLDINGS LIMITED
    - now 09064573
    SUNSAVE 33 HOLDCO (COOPER HOUSE) LIMITED
    - 2017-03-15 09064573
    SUNSAVE 33 (HORSINGTON) LIMITED - 2015-06-25
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2016-06-09 ~ 2018-04-10
    IIF 85 - Director → ME
  • 20
    COOPER HOUSE SOLAR LIMITED
    - now 09000239
    COOPER HOUSE RENEWABLES LIMITED
    - 2017-03-07 09000239
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (9 parents)
    Officer
    2016-06-09 ~ 2018-04-10
    IIF 81 - Director → ME
  • 21
    COURT COLMAN SOLAR LIMITED
    - now 08633509
    SUNSAVE 29 (COURT COLMAN) LIMITED
    - 2017-03-07 08633509
    SUNSAVE 29 (HOOK PLACE FARM) LIMITED - 2014-09-09
    SUNSAVE 29 (MOLEHILL) LIMITED - 2013-12-19
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (12 parents)
    Officer
    2015-12-17 ~ 2018-04-10
    IIF 82 - Director → ME
  • 22
    DENZELL DOWNS LIMITED
    - now 07472425
    REG DENZELL DOWNS LIMITED
    - 2015-03-09 07472425
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents)
    Officer
    2015-02-20 ~ 2018-12-19
    IIF 105 - Director → ME
  • 23
    DOGGERBANK OFFSHORE WIND FARM PROJECT 1 PROJCO LIMITED - now
    DOGGERBANK PROJECT 1 BIZCO LIMITED
    - 2017-08-29 07791991 07914510... (more)
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (50 parents, 7 offsprings)
    Officer
    2011-09-29 ~ 2011-11-24
    IIF 52 - Director → ME
  • 24
    DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED - now
    DOGGERBANK PROJECT 2 BIZCO LIMITED
    - 2017-08-29 07791977 07914510... (more)
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (49 parents, 5 offsprings)
    Officer
    2011-09-29 ~ 2011-11-24
    IIF 44 - Director → ME
  • 25
    DOGGERBANK PROJECT 1A SSER LIMITED
    07790157 07911409... (more)
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2011-09-28 ~ 2011-11-24
    IIF 47 - Director → ME
  • 26
    DOGGERBANK PROJECT 1B SSER LIMITED
    07790163 07790179... (more)
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2011-09-28 ~ 2011-11-24
    IIF 46 - Director → ME
  • 27
    DOGGERBANK PROJECT 2A SSER LIMITED
    07790161 07790147... (more)
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2011-09-28 ~ 2011-11-24
    IIF 51 - Director → ME
  • 28
    DOGGERBANK PROJECT 2B SSER LIMITED
    07790179 07911419... (more)
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2011-09-28 ~ 2011-11-24
    IIF 50 - Director → ME
  • 29
    DOGGERBANK PROJECT 3E INNOGY LIMITED - now
    DOGGERBANK PROJECT 3A SSER LIMITED
    - 2017-09-15 07790147 07911483... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (16 parents)
    Officer
    2011-09-28 ~ 2011-11-24
    IIF 48 - Director → ME
  • 30
    DOGGERBANK PROJECT 3F INNOGY LIMITED - now
    DOGGERBANK PROJECT 3B SSER LIMITED
    - 2017-09-15 07790148 07911419... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (16 parents)
    Officer
    2011-09-28 ~ 2011-11-24
    IIF 45 - Director → ME
  • 31
    DTUK BLK BIDCO HOLDINGS LTD
    15848613
    Intertrust Uk, 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-07-19 ~ 2025-01-31
    IIF 66 - Director → ME
  • 32
    FOREWIND LIMITED
    - now 06779245
    FOREWIND PARTNERSHIP LIMITED - 2009-06-02
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (35 parents)
    Officer
    2009-09-03 ~ 2011-11-24
    IIF 77 - Director → ME
  • 33
    FRENCH FARM LIMITED
    - now 07472493
    REG FRENCH FARM LIMITED
    - 2016-01-27 07472493
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (11 parents)
    Officer
    2015-12-21 ~ 2018-12-19
    IIF 19 - Director → ME
  • 34
    GALLOPER WIND FARM LIMITED
    07320597
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (65 parents)
    Officer
    2010-07-20 ~ 2011-11-24
    IIF 121 - Director → ME
  • 35
    GARRAD HASSAN & PARTNERS LIMITED
    - now 01878456
    GARRAD HASSAN ENGINEERING CONSULTANTS LIMITED - 1986-08-18
    One Linear Park Avon Street, Temple Quay, Bristol
    Dissolved Corporate (19 parents)
    Officer
    2004-02-01 ~ 2005-05-31
    IIF 5 - Director → ME
  • 36
    GELLIWERN HOLDINGS LIMITED
    09833533
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-10-20 ~ 2018-12-19
    IIF 12 - Director → ME
  • 37
    GELLIWERN SOLAR LIMITED
    - now 08297293
    SOLAR PARK DEVELOPMENTS 4 LTD
    - 2017-10-19 08297293 09032829... (more)
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents)
    Officer
    2015-07-21 ~ 2018-12-19
    IIF 9 - Director → ME
  • 38
    GENESIS SOLAR SK BIDCO LIMITED
    13225664
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-02-08 ~ 2025-01-31
    IIF 59 - Director → ME
  • 39
    GLENS OF FOUDLAND WIND FARM LIMITED
    04493791
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (29 parents)
    Officer
    2016-03-07 ~ 2018-12-19
    IIF 32 - Director → ME
  • 40
    GLID WIND FARMS TOPCO LIMITED
    - now 06707821
    CENTRICA RENEWABLE HOLDINGS LIMITED - 2009-10-08
    Grimsby Renewables Operations Base, North Quay, Grimsby, England
    Active Corporate (35 parents, 2 offsprings)
    Officer
    2016-03-07 ~ 2024-09-26
    IIF 98 - Director → ME
  • 41
    GOONHILLY LIMITED
    - now 07708636
    REG GOONHILLY LIMITED
    - 2013-09-19 07708636
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (15 parents)
    Officer
    2013-09-06 ~ 2019-02-01
    IIF 38 - Director → ME
  • 42
    GOONHILLY SOLAR LIMITED
    08911946 08177754
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (18 parents)
    Officer
    2014-06-30 ~ 2019-02-01
    IIF 35 - Director → ME
  • 43
    GRANGE FARM SOLAR LIMITED
    - now 08297200
    SOLAR PARK DEVELOPMENTS 3 LTD
    - 2017-10-19 08297200 09004401... (more)
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents)
    Officer
    2015-06-30 ~ 2018-12-19
    IIF 8 - Director → ME
  • 44
    GRP BATTERY FINCO LTD
    - now 14105893
    JADE FINCO LTD
    - 2022-05-27 14105893
    30 Orange Street 30 Orange Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -411,176 GBP2024-12-31
    Officer
    2022-05-13 ~ 2025-01-31
    IIF 76 - Director → ME
  • 45
    GRP BATTERY HOLDCO LTD
    - now 14104621
    JADE HOLDCO LTD
    - 2022-05-27 14104621
    30 Orange Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    52,802,978 GBP2024-12-31
    Officer
    2022-05-13 ~ 2025-01-31
    IIF 75 - Director → ME
  • 46
    GRP II HOLDINGS (UK) LIMITED
    10715693 12715309
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-04-07 ~ 2025-01-31
    IIF 73 - Director → ME
  • 47
    GRP II TAIWAN UK LIMITED
    11449062 12715796
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2018-09-13 ~ 2020-08-20
    IIF 41 - Director → ME
  • 48
    GRP III AUSTRALIA UK HOLDCO LIMITED
    14802344
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2023-04-14 ~ 2025-01-31
    IIF 67 - Director → ME
  • 49
    GRP III CO-INVEST HOLDINGS GP LIMITED
    - now 13699195 OC439684
    GRP III CHILEAN HOLDINGS GP LIMITED
    - 2022-02-28 13699195 OC439684
    1 Bartholomew Lane, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-10-22 ~ 2025-01-31
    IIF 58 - Director → ME
  • 50
    GRP III OFFSHORE WIND SK LTD.
    13467526
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-06-21 ~ 2025-01-31
    IIF 64 - Director → ME
  • 51
    GRP III REGIONAL HOLDINGS LTD
    - now 12411178
    GRP III SOUTH KOREA UK LTD
    - 2021-05-27 12411178
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Officer
    2020-07-07 ~ 2025-01-29
    IIF 71 - Director → ME
  • 52
    GRP III TAIWAN UK LTD
    12715796 11449062
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-07-03 ~ 2025-01-31
    IIF 63 - Director → ME
  • 53
    GRP III UK HOLDINGS LTD
    12715309 10715693
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2021-07-12 ~ 2025-01-31
    IIF 57 - Director → ME
  • 54
    GRP III UPB UK LTD
    15522231
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-02-26 ~ 2025-01-29
    IIF 62 - Director → ME
  • 55
    GRP IV JP LIMITED
    15972742
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-09-23 ~ 2025-01-31
    IIF 69 - Director → ME
  • 56
    GRP IV ROSE BIDCO LTD.
    15547766
    1 Bartholomew Lane, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-03-08 ~ 2025-01-31
    IIF 60 - Director → ME
  • 57
    GRP IV UK FINANCE LIMITED
    15583103
    1 Bartholomew Lane, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-03-21 ~ 2025-01-31
    IIF 56 - Director → ME
  • 58
    GRP IV UK HOLDCO LIMITED
    15230994
    1 Bartholomew Lane, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2023-10-24 ~ 2025-01-31
    IIF 65 - Director → ME
  • 59
    HALE FARM SOLAR LIMITED
    09308997 08295992
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (11 parents)
    Officer
    2016-03-08 ~ 2018-12-19
    IIF 1 - Director → ME
  • 60
    HALL FARM SOLAR LIMITED
    - now 08295992 09308997
    SOLAR PARK DEVELOPMENTS 2 LTD
    - 2017-10-19 08295992 08513826... (more)
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents)
    Officer
    2015-12-16 ~ 2018-12-19
    IIF 10 - Director → ME
  • 61
    HALLBURN FARM HOLDINGS LIMITED
    - now 10376531
    REG HALLBURN FARM HOLDINGS LIMITED
    - 2017-03-01 10376531
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2017-02-17 ~ 2018-12-19
    IIF 36 - Director → ME
  • 62
    HALLBURN FARM LIMITED
    - now 07472489
    REG HALLBURN FARM LIMITED
    - 2017-03-01 07472489
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents)
    Officer
    2017-02-17 ~ 2018-12-19
    IIF 33 - Director → ME
  • 63
    HIGH DOWN LIMITED
    - now 07472479
    REG HIGH DOWN PUBLIC LIMITED COMPANY - 2017-12-13
    HIGH DOWN PUBLIC LIMITED COMPANY
    - 2017-12-13 07472479
    REG HIGH DOWN LIMITED - 2013-12-06
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (12 parents)
    Officer
    2015-12-21 ~ 2018-12-19
    IIF 23 - Director → ME
  • 64
    HIGH HASWELL LIMITED
    - now 07708728
    REG HIGH HASWELL LIMITED
    - 2016-01-27 07708728
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (12 parents)
    Officer
    2015-12-21 ~ 2018-12-19
    IIF 26 - Director → ME
  • 65
    HIGH POW WINDFARM LIMITED
    - now 07508894
    REG HIGH POW LIMITED
    - 2016-01-27 07508894
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (12 parents)
    Officer
    2015-12-21 ~ 2018-12-19
    IIF 7 - Director → ME
  • 66
    HIGH SHARPLEY LIMITED
    - now 07508867
    REG HIGH SHARPLEY LIMITED
    - 2016-01-27 07508867
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (12 parents)
    Officer
    2015-12-21 ~ 2018-12-19
    IIF 17 - Director → ME
  • 67
    INNER DOWSING WIND FARM LIMITED
    - now SC213642
    CENTRICA (IDW) LIMITED - 2009-10-09
    OFFSHORE WIND POWER (SITE NO 1) LIMITED - 2006-02-28
    RADIOGLOBE LIMITED - 2001-02-05
    Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland
    Active Corporate (45 parents)
    Officer
    2016-03-07 ~ 2024-09-26
    IIF 100 - Director → ME
  • 68
    ISLAY OFFSHORE WINDS LIMITED
    SC360427
    200 Dunkeld Road, Perth, Tayside
    Dissolved Corporate (8 parents)
    Officer
    2009-06-04 ~ 2011-11-24
    IIF 114 - Director → ME
  • 69
    KINTYRE OFFSHORE WINDS LIMITED
    SC360426
    200 Dunkeld Road, Perth, Tayside
    Dissolved Corporate (3 parents)
    Officer
    2009-06-04 ~ 2011-11-24
    IIF 115 - Director → ME
  • 70
    KNIGHT RENEWABLES UK LIMITED - now
    BLACKROCK RENEWABLES UK LIMITED
    - 2019-03-12 08333324
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2012-12-17 ~ 2019-02-01
    IIF 30 - Director → ME
  • 71
    KXP IMMINGHAM LIMITED
    - now 13100042
    VOX BURNS LTD - 2022-09-05
    30 Orange Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -6,210,461 GBP2024-12-31
    Officer
    2022-10-11 ~ 2025-01-31
    IIF 72 - Director → ME
  • 72
    KXP WINTERTON LIMITED
    - now 13099847
    VOX BRAVO LTD - 2023-04-06
    30 Orange Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -553,461 GBP2024-12-31
    Officer
    2023-06-30 ~ 2025-01-31
    IIF 68 - Director → ME
  • 73
    LOSCAR LIMITED
    - now 07708560
    REG LOSCAR LIMITED
    - 2016-01-27 07708560
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (12 parents)
    Officer
    2015-12-21 ~ 2018-12-20
    IIF 25 - Director → ME
  • 74
    LUSCOTT BARTON SOLAR LIMITED
    - now 08158027
    SUNSAVE 7 (LUSCOTT BARTON) LTD
    - 2017-03-07 08158027
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (14 parents)
    Officer
    2016-05-23 ~ 2018-04-10
    IIF 13 - Director → ME
  • 75
    LYNN WIND FARM LIMITED
    - now 04155137
    CENTRICA (LW) LIMITED - 2009-10-08
    LYNN OFFSHORE WIND POWER LIMITED - 2006-03-03
    AMEC OFFSHORE WIND POWER LIMITED - 2004-01-12
    Grimsby Renewables Operations Base, North Quay, Grimsby, England
    Active Corporate (45 parents)
    Officer
    2016-03-07 ~ 2024-09-26
    IIF 97 - Director → ME
  • 76
    MARSHBOROUGH SOLAR LIMITED
    - now 09063662
    SUNSAVE 32 (MARSHBOROUGH) LIMITED
    - 2017-03-07 09063662 08412131
    SUNSAVE 32 (AISBY) LIMITED - 2015-05-29
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (11 parents)
    Officer
    2015-12-23 ~ 2018-04-10
    IIF 14 - Director → ME
  • 77
    MENDENNICK SOLAR LIMITED
    - now 09060179
    REG MENDENNICK SOLAR LIMITED - 2015-05-06
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents)
    Officer
    2015-12-21 ~ 2018-12-19
    IIF 21 - Director → ME
  • 78
    MYNYDD BROMBIL HOLDINGS LIMITED
    - now 08177731
    REG MYNYDD BROMBIL HOLDINGS LIMITED
    - 2016-01-21 08177731
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2015-12-21 ~ 2018-12-19
    IIF 20 - Director → ME
  • 79
    MYNYDD BROMBIL LIMITED
    - now 08183150
    REG MYNYDD BROMBIL LIMITED
    - 2016-01-27 08183150
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2015-12-21 ~ 2018-12-19
    IIF 29 - Director → ME
  • 80
    MYNYDD BROMBIL WIND FARM C.I.C.
    09698183
    2nd Floor Edgeborough House, Guildford, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2015-12-21 ~ dissolved
    IIF 106 - Director → ME
  • 81
    MYNYDD PORTREF HOLDINGS LIMITED
    - now 08177747
    RI MYNYDD PORTREF HOLDINGS LIMITED
    - 2016-01-27 08177747
    REG MYNYDD PORTREF HOLDINGS LIMITED
    - 2016-01-21 08177747
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2016-01-15 ~ 2018-12-19
    IIF 22 - Director → ME
  • 82
    MYNYDD PORTREF WINDFARM LIMITED
    - now 08183100
    RI MYNYDD PORTREF LIMITED
    - 2016-01-27 08183100
    REG MYNYDD PORTREF LIMITED
    - 2016-01-21 08183100
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents)
    Officer
    2015-12-21 ~ 2018-12-19
    IIF 24 - Director → ME
  • 83
    NSD 2 LIMITED
    08869678 08869581... (more)
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2015-12-22 ~ 2018-12-19
    IIF 2 - Director → ME
    2016-03-08 ~ 2017-03-06
    IIF 4 - Director → ME
  • 84
    OFFSHORE PMGD LTD
    13596512
    1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-09-01 ~ dissolved
    IIF 55 - Director → ME
  • 85
    OLD RIDES SOLAR LTD
    - now 08161594
    SUNSAVE 9 (OLD RIDES) LTD
    - 2015-11-05 08161594
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (16 parents)
    Officer
    2015-10-27 ~ 2018-04-10
    IIF 11 - Director → ME
  • 86
    ORCHARD END HOLDINGS LIMITED
    - now 08207339
    REG ORCHARD END HOLDINGS LIMITED
    - 2016-01-27 08207339
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2015-12-21 ~ 2018-12-19
    IIF 27 - Director → ME
  • 87
    ORCHARD END WINDFARM LIMITED
    - now 07472499
    REG ORCHARD END LIMITED
    - 2016-01-27 07472499
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents)
    Officer
    2015-12-21 ~ 2018-12-19
    IIF 18 - Director → ME
  • 88
    PEN BRYN OER HOLDINGS LIMITED
    - now 10376462
    REG PEN BRYN OER HOLDINGS LIMITED
    - 2016-12-22 10376462
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2016-12-15 ~ 2018-12-19
    IIF 34 - Director → ME
  • 89
    PEN BRYN OER LIMITED
    - now 08241458
    REG PEN BRYN OER LIMITED
    - 2016-12-22 08241458
    REG GOONHILLY EXTENSION HOLDINGS LIMITED - 2013-03-26
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2016-12-15 ~ 2018-12-19
    IIF 31 - Director → ME
  • 90
    RAMSEY II LIMITED
    - now 08183603
    REG RAMSEY II LIMITED
    - 2014-10-17 08183603
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (18 parents)
    Officer
    2014-10-10 ~ 2019-02-01
    IIF 37 - Director → ME
    2014-10-09 ~ 2014-10-10
    IIF 40 - Director → ME
  • 91
    RAMSEY WINDFARM LIMITED
    - now 07508910
    REG RAMSEY LIMITED
    - 2016-01-27 07508910
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (12 parents)
    Officer
    2015-12-21 ~ 2018-12-19
    IIF 16 - Director → ME
  • 92
    RENEWABLE UK ASSOCIATION
    - now 01874667 07087401
    BRITISH WIND ENERGY ASSOCIATION - 2009-12-21
    The Conduit, 6 Langley Street, London, England
    Active Corporate (178 parents)
    Officer
    2010-05-27 ~ 2013-05-29
    IIF 74 - Director → ME
  • 93
    RENEWABLES EAST
    04948149
    Room 22, West Site A, Norwich Research Park, Norwich, Norfolk, England
    Dissolved Corporate (28 parents)
    Officer
    2008-05-14 ~ 2010-07-15
    IIF 6 - Director → ME
  • 94
    RI EU HOLDINGS (UK) LIMITED
    09965188
    10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Officer
    2016-01-22 ~ 2025-01-31
    IIF 96 - Director → ME
  • 95
    RI INCOME UK HOLDINGS LIMITED
    - now 09327491
    BLACKROCK INCOME UK HOLDINGS LIMITED
    - 2015-07-10 09327491
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (7 parents, 43 offsprings)
    Officer
    2014-11-25 ~ 2025-01-31
    IIF 94 - Director → ME
  • 96
    RI UK SOLAR HOLDINGS LIMITED
    09653134
    1 Bartholomew Lane, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2015-06-23 ~ 2025-01-31
    IIF 95 - Director → ME
  • 97
    RODBASTON LIMITED
    - now 08657882
    REG RODBASTON LIMITED
    - 2016-01-27 08657882
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents)
    Officer
    2015-12-21 ~ 2018-12-19
    IIF 28 - Director → ME
  • 98
    ROSKROW BARTON LIMITED
    - now 07508892
    REG ROSKROW BARTON LIMITED
    - 2016-01-27 07508892 08177798
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (12 parents)
    Officer
    2015-12-21 ~ 2018-12-19
    IIF 15 - Director → ME
  • 99
    SANCTON HILL LIMITED
    - now 03404639
    REG SANCTON HILL LIMITED
    - 2013-02-13 03404639 07472476... (more)
    REG WINDPOWER LIMITED - 2011-03-04
    EASTGATE CAPITAL LIMITED - 2010-10-22
    PREMIER ADMINISTRATION SERVICES LIMITED - 2004-02-05
    FLEETHOPE LIMITED - 1999-03-23
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (25 parents, 6 offsprings)
    Officer
    2013-01-23 ~ 2019-02-01
    IIF 39 - Director → ME
  • 100
    SEAGREEN ALPHA WIND ENERGY LIMITED
    07185533
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (41 parents)
    Officer
    2010-03-10 ~ 2011-11-09
    IIF 42 - Director → ME
  • 101
    SEAGREEN BRAVO WIND ENERGY LIMITED
    07185543
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (40 parents)
    Officer
    2010-03-10 ~ 2011-11-09
    IIF 43 - Director → ME
  • 102
    SEAGREEN HOLDCO 1 LIMITED - now
    SEAGREEN ECHO WIND ENERGY LIMITED
    - 2019-07-04 07294645
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (42 parents, 1 offspring)
    Officer
    2010-06-29 ~ 2011-11-09
    IIF 113 - Director → ME
  • 103
    SEAGREEN WIND ENERGY LIMITED
    06873902
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (42 parents, 8 offsprings)
    Officer
    2009-11-25 ~ 2011-11-09
    IIF 116 - Director → ME
  • 104
    SOFIA OFFSHORE WIND FARM LIMITED - now
    TEESSIDE B OFFSHORE WIND FARM LIMITED - 2017-12-01
    DOGGERBANK PROJECT 3 BIZCO LIMITED
    - 2017-09-14 07791964 07914510... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (36 parents)
    Officer
    2011-09-29 ~ 2011-11-24
    IIF 49 - Director → ME
  • 105
    SOUTH SHARPLEY LIMITED
    - now 07472494
    REG SOUTH SHARPLEY LIMITED
    - 2013-02-13 07472494
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (17 parents)
    Officer
    2013-01-23 ~ 2019-02-01
    IIF 104 - Director → ME
  • 106
    SSE RENEWABLES (GALLOPER) NO.1 LIMITED
    07318716 07318697
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (14 parents)
    Officer
    2010-07-19 ~ 2011-11-24
    IIF 120 - Director → ME
  • 107
    SSE RENEWABLES (GALLOPER) NO.2 LIMITED
    07318697 07318716
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (14 parents)
    Officer
    2010-07-19 ~ 2011-11-24
    IIF 122 - Director → ME
  • 108
    ST BREOCK LIMITED
    - now 07903110
    REG ST BREOCK LIMITED
    - 2014-10-17 07903110
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (18 parents)
    Officer
    2014-10-10 ~ 2019-02-01
    IIF 99 - Director → ME
    2014-10-09 ~ 2014-10-09
    IIF 103 - Director → ME
  • 109
    SW MANNINGTON LIMITED
    12268599
    30 Orange Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -8,901,602 GBP2023-12-31
    Officer
    2022-12-02 ~ 2025-01-31
    IIF 70 - Director → ME
  • 110
    TINZ PROGRAMME 1 PROJECTCO 3 LIMITED
    13078880 13078723... (more)
    Gables Lodge, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (11 parents)
    Officer
    2022-09-30 ~ 2025-01-31
    IIF 53 - Director → ME
  • 111
    TRANCHE 1 HOLDINGS LIMITED
    - now 07506566 07705453... (more)
    REG TRANCHE 1 HOLDINGS LIMITED
    - 2016-01-27 07506566 07705453... (more)
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (12 parents, 7 offsprings)
    Officer
    2015-12-21 ~ 2018-12-19
    IIF 87 - Director → ME
  • 112
    TRANCHE 2 HOLDINGS LIMITED
    - now 07705453 07705570... (more)
    REG TRANCHE 2 HOLDINGS LIMITED
    - 2016-01-27 07705453 08738805... (more)
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2015-12-21 ~ 2018-12-19
    IIF 89 - Director → ME
  • 113
    TRANCHE 3 HOLDINGS LIMITED
    - now 07705570 07705453... (more)
    REG TRANCHE 3 HOLDINGS LIMITED
    - 2013-02-13 07705570 08738805... (more)
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (16 parents)
    Officer
    2013-01-23 ~ 2019-02-01
    IIF 101 - Director → ME
  • 114
    TRANCHE 5 LIMITED
    - now 08768111
    REG TRANCHE 5 LIMITED
    - 2014-10-17 08768111 09518218
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (17 parents, 6 offsprings)
    Officer
    2014-10-10 ~ 2019-02-01
    IIF 102 - Director → ME
  • 115
    TRECASTLE SOLAR HOLDINGS LIMITED
    - now 09064691
    SUNSAVE 34 HOLDCO (TRECASTLE) LIMITED
    - 2017-03-07 09064691
    SUNSAVE 34 (BARLING'S FARM) LIMITED - 2015-06-24
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2016-05-25 ~ 2018-04-10
    IIF 84 - Director → ME
  • 116
    TRECASTLE SOLAR LIMITED
    - now 09247262
    TRECASTLE RENEWABLES LIMITED
    - 2017-03-07 09247262
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (9 parents)
    Officer
    2016-05-25 ~ 2018-04-10
    IIF 80 - Director → ME
  • 117
    WAMBROOK SOLAR LIMITED
    - now 08446278
    SUNSAVE 19 (WAMBROOK) LIMITED
    - 2017-03-07 08446278
    SUNSAVE 19 (HOGGS FARM) LIMITED - 2014-02-10
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (12 parents)
    Officer
    2015-12-09 ~ 2018-04-10
    IIF 79 - Director → ME
  • 118
    WHITTLESEY LIMITED
    - now 08755654
    REG CHOLWICH TOWN LIMITED - 2015-10-30
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (13 parents)
    Officer
    2015-12-21 ~ 2018-12-19
    IIF 90 - Director → ME
  • 119
    YERBESTON SOLAR LIMITED
    - now 08525541
    SUNSAVE 23 (YERBESTON) LIMITED
    - 2017-03-07 08525541
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (13 parents)
    Officer
    2016-03-04 ~ 2018-04-10
    IIF 78 - 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.