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

Noscak, Petr

    Related profiles found in government register
  • Noscak, Petr
    Czech born in May 1981

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 560/2, Vsehrdova, Mala Strana, Prague 1, 118 00 Prague, Czech, Czech Republic

      IIF 1
    • icon of address 1st Floor Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland

      IIF 2
    • icon of address Schoellerova 936/28, Prague 9, 196 00, Czech Republic

      IIF 3
    • icon of address 2, Belgrave Crescent, Scarborough, North Yorkshire, YO11 1UB

      IIF 4
    • icon of address Wellington House, 273-275 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA, England

      IIF 5
    • icon of address Wellington House, 273-275 High Street, London Colney, St. Albans, AL2 1HA, United Kingdom

      IIF 6
  • Noscak, Petr
    Czech commercial manager born in May 1981

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address Office 17, The Rural Enterprise Centre, Stafford Drive Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3FE, England

      IIF 7
  • Noscak, Petr
    Czech company director born in May 1981

    Resident in Czech Republic

    Registered addresses and corresponding companies
  • Noscak, Petr
    Czech development manager born in May 1981

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address Balnabeggan, Ballintuim, Blairgowrie, Perth And Kinross, PH10 7NQ, Scotland

      IIF 14 IIF 15
  • Noscak, Petr
    Czech manager born in May 1981

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 560, Vsehrdova, Mala Strana, Prague 1, 11800, Czech Republic

      IIF 16
    • icon of address 560/2, Vsehrdova, Prague 1, Praha, 11800, Czech Republic

      IIF 17
  • Noscak, Petr
    Czech renewable energy specialist born in May 1981

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 936/28, Schoellrova, Prague 9, 196 00, Czech Republic

      IIF 18
    • icon of address Schoellerova 936/28, Prague 9, 19 6 00, Czech Republic

      IIF 19
  • Noscak, Petr
    Czech commercial manager born in May 1985

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address Office 17, The Rural Enterprise Centre, Stafford Drive Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3FE, United Kingdom

      IIF 20 IIF 21
  • Mr Petr Noscak
    Czech born in May 1981

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 560/2 Vsehrdova, Prague 1, Mala Strana, Prague, 118 00, Czech Republic

      IIF 22
    • icon of address Wellington House, 273-275 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA, England

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 9 Reform Street, Blairgowrie, Perthshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 10 - Director → ME
  • 3
    HYDRO ELECTRIC DEVELOPMENT LTD - 2018-11-26
    icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,049,113 GBP2024-12-31
    Officer
    icon of calendar 2013-05-20 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,185 GBP2024-07-31
    Officer
    icon of calendar 2013-08-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Wellington House 273-275 High Street, London Colney, St. Albans, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,690 GBP2023-08-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 6 - Director → ME
  • 6
    DHG CORRIMONY LIMITED - 2017-01-27
    icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    665,227 GBP2024-12-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 1 - Director → ME
Ceased 16
  • 1
    LISTER SQUARE (NO. 83) LIMITED - 2012-05-16
    icon of address Agricultural Hall, Skirsgill Lane, Penrith, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,300,763 GBP2024-03-31
    Officer
    icon of calendar 2018-08-23 ~ 2020-01-06
    IIF 4 - Director → ME
  • 2
    GLEN HYDRO SPV3 LIMITED - 2014-05-21
    icon of address 9 Reform Street, Blairgowrie, Perthshire
    Active Corporate (3 parents)
    Equity (Company account)
    142,139 GBP2024-12-31
    Officer
    icon of calendar 2014-02-03 ~ 2017-03-01
    IIF 12 - Director → ME
  • 3
    icon of address Balnabeggan, Ballintuim, Blairgowrie, Perth And Kinross
    Active Corporate (2 parents)
    Equity (Company account)
    106,477 GBP2024-03-31
    Officer
    icon of calendar 2013-03-29 ~ 2017-12-18
    IIF 14 - Director → ME
  • 4
    icon of address 9 Reform Street, Blairgowrie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,534 GBP2023-12-31
    Officer
    icon of calendar 2013-03-29 ~ 2018-12-05
    IIF 15 - Director → ME
  • 5
    GLEN HYDRO SPV5 LIMITED - 2014-10-20
    icon of address 9 Reform Street, Blairgowrie, Perthshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -48,227 GBP2024-12-31
    Officer
    icon of calendar 2014-02-03 ~ 2017-03-01
    IIF 11 - Director → ME
  • 6
    GLEN HYDRO SPV4 LIMITED - 2014-05-21
    icon of address 9 Reform Street, Blairgowrie, Perthshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2014-02-03 ~ 2020-03-19
    IIF 9 - Director → ME
  • 7
    GLEN HYDRO SPV1 LIMITED - 2014-05-21
    icon of address 9 Reform Street, Blairgowrie
    Active Corporate (3 parents)
    Equity (Company account)
    68,883 GBP2024-12-31
    Officer
    icon of calendar 2014-01-23 ~ 2017-03-01
    IIF 8 - Director → ME
  • 8
    GLEN HYDRO SPV2 LIMITED - 2014-05-21
    icon of address 9 Reform Street, Blairgowrie, Perthshire
    Active Corporate (3 parents)
    Equity (Company account)
    -432,893 GBP2024-12-31
    Officer
    icon of calendar 2014-02-03 ~ 2017-03-01
    IIF 13 - Director → ME
  • 9
    NWHP CONSULTANCY LIMITED - 2016-01-22
    NORTH WALES HYDRO POWER DEVELOPMENTS LIMITED - 2014-02-07
    icon of address Clogwyn Y Gwin, Rhyd Ddu, Caernarfon, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    373,479 GBP2024-06-30
    Officer
    icon of calendar 2013-05-21 ~ 2014-01-14
    IIF 19 - Director → ME
  • 10
    icon of address 7th Floor Wellington House, 125-130 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    651,847 GBP2023-12-31
    Officer
    icon of calendar 2014-07-09 ~ 2015-04-24
    IIF 21 - Director → ME
  • 11
    icon of address 7th Floor Wellington House, 125-130 Strand, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,641,516 GBP2023-12-31
    Officer
    icon of calendar 2012-10-05 ~ 2015-04-24
    IIF 7 - Director → ME
  • 12
    icon of address Wellington House 273-275 High Street, London Colney, St. Albans, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,690 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-08-29 ~ 2019-08-30
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address Philiphaugh Estate Office, Philiphaugh, Selkirk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    732,152 GBP2023-12-31
    Officer
    icon of calendar 2019-12-30 ~ 2020-03-12
    IIF 16 - Director → ME
  • 14
    icon of address 9 Reform Street, Blairgowrie, Perthshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    670,358 GBP2023-12-31
    Officer
    icon of calendar 2018-03-13 ~ 2020-03-12
    IIF 17 - Director → ME
  • 15
    icon of address 7th Floor Wellington House, 125-130 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,037,133 GBP2023-12-31
    Officer
    icon of calendar 2013-07-04 ~ 2015-04-24
    IIF 20 - Director → ME
  • 16
    icon of address Office 17 The Rural Enterprise Centre, Stafford Drive, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-17 ~ 2015-04-24
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.