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

Marchant, Ian Derek

    Related profiles found in government register
  • Marchant, Ian Derek
    British accountant born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Timber Bush, Edinburgh, EH6 6QH, Scotland

      IIF 1
    • icon of address Kinburn Castle, St Andrews, Fife, KY16 9DR

      IIF 2
  • Marchant, Ian Derek
    British company director born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Justice Mill Lane, Aberdeen, AB11 6EQ, Scotland

      IIF 3
  • Marchant, Ian Derek
    British director born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dunelm Energy Limited, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, Scotland

      IIF 4
  • Marchant, Ian Derek
    British non-executive director born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 120 Bothwell Street, Glasgow, G2 7JS, Scotland

      IIF 5
  • Marchant, Ian Derek
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 36, Broadway, London, SW1H 0BH, England

      IIF 6
  • Marchant, Ian Derek
    British accountant born in February 1961

    Registered addresses and corresponding companies
  • Marchant, Ian Derek
    British accountant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marchant, Ian Derek
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wallyford Industrial Estate, Edinburgh, East Lothian, EH21 8QJ, United Kingdom

      IIF 44
    • icon of address York House, Sheet Street, Windsor, SL4 1DD, England

      IIF 45
  • Mr Ian Derek Marchant
    British born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address London House, 20-22 East London Street, Edinburgh, EH7 4BQ, Scotland

      IIF 46
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Dunelm Energy Limited, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -63,988 GBP2024-11-30
    Officer
    icon of calendar 2013-11-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2nd Floor, 36 Broadway, London, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 6 - Director → ME
  • 3
    MORGAN CRUCIBLE COMPANY PLC(THE) - 2013-03-27
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 45 - Director → ME
Ceased 42
  • 1
    AGGREKO PLC - 2021-08-16
    icon of address Lomondgate, Stirling Road, Dumbarton, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2021-08-10
    IIF 5 - Director → ME
  • 2
    NEATDON LIMITED - 1990-05-29
    icon of address The City Surveyor City Of London Corporation, Aldermanbury, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-07-23 ~ 1996-06-10
    IIF 9 - Director → ME
  • 3
    ETDE CONTRACTING LIMITED - 2013-02-28
    THERMAL TRANSFER LIMITED - 2009-10-21
    THERMAL TRANSFER (HOLDINGS) LIMITED - 1999-03-24
    icon of address Excel House Europoint Office Park 1 Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-10-02 ~ 1999-08-30
    IIF 33 - Director → ME
  • 4
    CASTLELAW (NO.740) LIMITED - 2008-11-03
    icon of address Kinburn Castle, St Andrews, Fife
    Active Corporate (9 parents)
    Equity (Company account)
    1,118,098 GBP2021-03-31
    Officer
    icon of calendar 2013-09-27 ~ 2015-12-18
    IIF 2 - Director → ME
  • 5
    AGENTSAFE LIMITED - 1991-10-14
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-20 ~ 1996-06-10
    IIF 11 - Director → ME
  • 6
    SSE CONTRACTING LIMITED - 2021-10-27
    SOUTHERN ELECTRIC CONTRACTING LIMITED - 2011-09-30
    SOUTHERN ELECTRIC CONTRACTORS LIMITED - 1991-11-28
    SPECTEMP LIMITED - 1988-12-22
    icon of address Second Floor Eagle Court 2, Hatchford Way, Birmingham, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    3,600,000 GBP2024-03-31
    Officer
    icon of calendar 1997-10-02 ~ 1999-09-01
    IIF 7 - Director → ME
  • 7
    SSE PIPELINES LIMITED - 2014-09-01
    SOUTHERN ELECTRIC PIPELINES LIMITED - 1999-12-24
    SOUTHERN ENERGY MANAGEMENT SERVICES LIMITED - 1997-05-13
    icon of address 200 Brook Drive, Green Park, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-28 ~ 1999-10-08
    IIF 12 - Director → ME
  • 8
    icon of address Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (11 parents, 23 offsprings)
    Officer
    icon of calendar 2006-05-19 ~ 2019-09-01
    IIF 3 - Director → ME
  • 9
    SCROLLTRADE LIMITED - 1992-10-05
    icon of address Keadby Power Station, P O Box 89 Keadby, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-08 ~ 2002-10-14
    IIF 26 - Director → ME
  • 10
    RUBYDOVE LIMITED - 1992-03-26
    icon of address Sse Plc , Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-10-08 ~ 2002-10-14
    IIF 39 - Director → ME
  • 11
    BALLTRADE LIMITED - 1992-10-05
    icon of address Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-10-08 ~ 2002-10-14
    IIF 28 - Director → ME
  • 12
    POPPYGROVE LIMITED - 1991-08-19
    icon of address Keadby Power Station, P O Box 89 Keadby, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-08 ~ 2002-10-14
    IIF 37 - Director → ME
  • 13
    icon of address C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-19 ~ 2024-03-27
    IIF 44 - Director → ME
  • 14
    AES MEDWAY LIMITED - 1992-02-28
    SERVICERULE LIMITED - 1991-03-12
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 1995-07-26 ~ 1996-06-10
    IIF 13 - Director → ME
  • 15
    SSE TELECOMMUNICATIONS LIMITED - 2021-03-30
    DUNWILCO (844) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2001-09-28 ~ 2002-10-14
    IIF 15 - Director → ME
  • 16
    icon of address 45 Timber Bush, Edinburgh, Scotland
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    22,003,910 GBP2023-12-31
    Officer
    icon of calendar 2013-10-18 ~ 2020-12-31
    IIF 1 - Director → ME
  • 17
    SOUTHERN ELECTRIC GAS LIMITED - 2020-01-16
    SOUTHERN AND PHILLIPS GAS LIMITED - 1996-11-01
    JOINTEXCESS LIMITED - 1992-08-17
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-08-12 ~ 1996-07-01
    IIF 8 - Director → ME
  • 18
    DUNWILCO (863) LIMITED - 2001-03-05
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2002-10-01
    IIF 24 - Director → ME
  • 19
    SSE POWER DISTRIBUTION LIMITED - 2011-09-30
    SSE POWER SYSTEMS LIMITED - 2001-03-05
    DUNWILCO (846) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-19 ~ 2002-10-01
    IIF 38 - Director → ME
  • 20
    SCOTTISH HYDRO-ELECTRIC POWER DISTRIBUTION PLC - 2007-02-02
    SCOTTISH HYDRO-ELECTRIC POWER DISTRIBUTION LIMITED - 2006-08-25
    SSE DISTRIBUTION (NORTH) LIMITED - 2001-03-08
    DUNWILCO (847) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2002-10-01
    IIF 17 - Director → ME
  • 21
    SCOTTISH HYDRO ELECTRIC TRANSMISSION LIMITED - 2012-10-25
    SCOTTISH HYDRO-ELECTRIC TRANSMISSION LIMITED - 2007-02-02
    SSE TRANSMISSION LIMITED - 2001-03-08
    DUNWILCO (848) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-19 ~ 2002-10-01
    IIF 40 - Director → ME
  • 22
    SSE DISTRIBUTION (SOUTH) LIMITED - 2001-03-06
    DUNWILCO (828) LIMITED - 2001-01-10
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2002-10-01
    IIF 20 - Director → ME
  • 23
    SOUTHERN ELECTRICITY PLC - 2013-02-14
    YEARBID PUBLIC LIMITED COMPANY - 1988-02-18
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-28 ~ 2002-10-14
    IIF 29 - Director → ME
  • 24
    SSE CONTRACTING LIMITED - 2002-08-23
    RIGHTMAIN LIMITED - 2002-04-22
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1997-10-02 ~ 2002-10-01
    IIF 21 - Director → ME
  • 25
    HYDRO-ELECTRIC ENERGY LIMITED - 1999-12-24
    LEGIBUS 1532 LIMITED - 1991-02-13
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-08 ~ 2002-10-14
    IIF 35 - Director → ME
  • 26
    BRITISH ENERGY RETAIL MARKETS LIMITED - 2000-08-25
    APRILBRIDGE LIMITED - 1999-05-27
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2000-08-07 ~ 2001-09-28
    IIF 27 - Director → ME
  • 27
    HE FINANCE LIMITED - 1999-08-20
    DUNWILCO (640) LIMITED - 1998-04-23
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-03 ~ 2002-10-14
    IIF 25 - Director → ME
  • 28
    SSE POWER GENERATION LIMITED - 2001-08-30
    SOUTHERN ELECTRIC POWER GENERATION LIMITED - 1999-12-24
    RIVALFORGE LIMITED - 1988-12-29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (14 parents, 9 offsprings)
    Officer
    icon of calendar 1995-07-25 ~ 2001-09-28
    IIF 19 - Director → ME
  • 29
    HYDRO-ELECTRIC INVESTMENTS LIMITED - 1999-12-24
    LEGIBUS 1667 LIMITED - 1991-12-13
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-12 ~ 2002-10-14
    IIF 34 - Director → ME
  • 30
    HE LEASING LIMITED - 1999-12-30
    DUNWILCO (506) LIMITED - 1996-06-05
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-08 ~ 2002-10-14
    IIF 36 - Director → ME
  • 31
    SSE PLC
    - now
    SCOTTISH AND SOUTHERN ENERGY PLC - 2011-09-30
    SCOTTISH HYDRO-ELECTRIC PLC - 1998-12-14
    NORTH OF SCOTLAND ELECTRICITY PLC - 1989-08-01
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (14 parents, 24 offsprings)
    Officer
    icon of calendar 1998-12-14 ~ 2013-06-30
    IIF 43 - Director → ME
  • 32
    HYDRO-ELECTRIC POWER LIMITED - 1999-12-24
    NORWEB POWER LTD - 1997-04-11
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-24 ~ 2002-10-14
    IIF 32 - Director → ME
  • 33
    HYDRO-ELECTRIC PRODUCTION SERVICES LIMITED - 2000-01-07
    REFAL 331 LIMITED - 1992-12-14
    NEPTUNE POWER LIMITED - 1992-01-22
    COUNTRETURN LIMITED - 1990-06-25
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-10-08 ~ 2002-10-14
    IIF 18 - Director → ME
  • 34
    DUNWILCO (845) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2002-10-14
    IIF 14 - Director → ME
  • 35
    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
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-08 ~ 2002-10-14
    IIF 31 - Director → ME
  • 36
    SOUTHERN ELECTRIC PLC - 2001-10-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1996-06-01 ~ 2013-06-30
    IIF 42 - Director → ME
  • 37
    SOUTHERN ELECTRIC SHARE SCHEME TRUSTEES LIMITED - 1999-08-02
    UNITED POWER LIMITED - 1996-12-09
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-24 ~ 2002-10-14
    IIF 30 - Director → ME
  • 38
    SSE LIMITED - 2011-09-30
    S E B LIMITED - 2009-07-23
    S E B PLC - 2006-05-04
    SPOTMINE PUBLIC LIMITED COMPANY - 1988-02-18
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-28 ~ 2002-10-14
    IIF 16 - Director → ME
  • 39
    SEPG (OPERATIONS) LIMITED - 1999-12-24
    TIDYEVER ENTERPRISES LIMITED - 1992-12-15
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 1995-07-14 ~ 1996-06-05
    IIF 10 - Director → ME
  • 40
    SOUTH WALES ENERGY LIMITED - 1993-08-03
    CELTIC FLAME LIMITED - 1992-05-27
    SOUTH WALES ELECTRICITY CONTRACTING (GWAITH CONTRACT DE CYMRU) LIMITED - 1992-03-24
    PRECIS (1099) LIMITED - 1992-01-08
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2002-10-14
    IIF 23 - Director → ME
  • 41
    icon of address The Gatehouse, 10 Dumbarton Road, Glasgow, Scotland
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2005-09-07 ~ 2018-03-13
    IIF 41 - Director → ME
  • 42
    icon of address Transfer House, Rankine Ave,scottish Enterprise, Technology Park, East Kilbride
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-02 ~ 2002-10-01
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.