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

Sherman, Jemma Louise

    Related profiles found in government register
  • Sherman, Jemma Louise
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foresight Group Llp, London Bridge Street, London, SE1 9SG, England

      IIF 1 IIF 2 IIF 3
    • icon of address Th Shard, C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 4
    • icon of address The Shard C/o Foresight Group, 32 London Bridge Street, London, SE1 9SG, England

      IIF 5 IIF 6 IIF 7
    • icon of address The Shard, C/o Foresight Group, 32 London Bridge Street, London, United Kingdom, SE1 9SG, United Kingdom

      IIF 13
    • icon of address The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 14
  • Sherman, Jemma Louise
    British associate director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Sherman, Jemma Louise
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Sherman, Jemma Louise
    British director - asset management born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Sherman, Jemma Louise
    British investment manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor South Building, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 47 IIF 48
  • Sherman, Jemma Louise
    British manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor South Building, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 49
  • Sherman, Jemma Louise
    British transaction manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 50
  • Sherman, Jemma Louise
    British associate director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor (south), 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 51 IIF 52
  • Sherman, Jemma Louise
    British associate director asset management born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sherman, Jemma Louise
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sellwood, Jemma Louise
    British transaction manager born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Greenways, Esher, Surrey, KT10 0QJ, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 15
  • 1
    HARMONY ENERGY INCOME TRUST LIMITED - 2025-08-20
    HARMONY ENERGY INCOME TRUST PLC - 2025-08-20
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 11 - Director → ME
  • 2
    HARMONY BD LIMITED - 2023-07-24
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,484 GBP2022-10-31
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 10 - Director → ME
  • 3
    HARMONY BF LIMITED - 2023-07-24
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,336 GBP2022-10-31
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 5 - Director → ME
  • 4
    HARMONY FM LIMITED - 2023-07-21
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,406 GBP2022-10-31
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 2 - Director → ME
  • 6
    HARMONY HP (JV) LIMITED - 2023-07-21
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,888 GBP2022-10-31
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 3 - Director → ME
  • 7
    DAISY NO 2 LIMITED - 2023-07-21
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    231,243 GBP2022-10-31
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 6 - Director → ME
  • 8
    HARMONY (PW) LIMITED - 2023-07-21
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -36,794 GBP2022-10-31
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 8 - Director → ME
  • 9
    HARMONY (PW) 2 LIMITED - 2023-07-24
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,020 GBP2022-10-31
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 12 - Director → ME
  • 10
    HARMONY RH LTD - 2023-07-24
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,226 GBP2022-10-31
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 7 - Director → ME
  • 11
    HARMONY WG (JV) LIMITED - 2023-07-24
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,234 GBP2022-10-31
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 1 - Director → ME
  • 12
    SIMEC GHR LOCHABER 2 LIMITED - 2019-07-22
    icon of address Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 50 - Director → ME
  • 13
    icon of address The Shard C/o Foresight Group, 32 London Bridge Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address Th Shard C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address The Shard C/o Foresight Group Llp, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 14 - Director → ME
Ceased 71
  • 1
    icon of address 12 Frederick Place, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-30
    Officer
    icon of calendar 2007-05-11 ~ 2012-05-11
    IIF 86 - Director → ME
  • 2
    NEVIS RANGE HYDRO COMPANY LIMITED - 2019-12-24
    NRHC LTD - 2015-05-20
    icon of address 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    319,488 GBP2019-10-31
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 65 - Director → ME
  • 3
    GREEN HIGHLAND ALLT GARBH LIMITED - 2019-07-22
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 75 - Director → ME
  • 4
    GREEN HIGHLAND RENEWABLES (ARGYLL) LIMITED - 2018-07-17
    ALLT GARBH HYDRO LTD - 2017-02-09
    SIMEC GHR ARGYLL LIMITED - 2019-04-26
    GHR ARGYLL LIMITED - 2019-07-22
    icon of address Inveralmond Industrial Estate, Inveralmond Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 81 - Director → ME
  • 5
    GREEN HIGHLAND RENEWABLES (ALLT ESSAN) LIMITED - 2014-04-10
    SIMEC GHR BARRS HYDRO LTD - 2019-04-26
    BARRS HYDRO LIMITED - 2018-07-12
    GHR BARRS HYDRO LTD - 2019-07-22
    ABHAINN BHEAGAIG HYDRO LTD - 2018-06-01
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 73 - Director → ME
  • 6
    CEANNACROC HYDRO LTD - 2018-07-17
    SIMEC GHR CEANNACROC HYDRO LTD - 2019-07-22
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 78 - Director → ME
  • 7
    GREEN HIGHLAND RENEWABLES (GLEANN DUBH) LIMITED - 2014-06-26
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ 2025-01-10
    IIF 85 - Director → ME
  • 8
    SIMEC COULAGS HYDRO LTD - 2018-07-17
    COULAGS HYDRO LTD - 2018-07-17
    SIMEC GHR COULAGS HYDRO LTD - 2019-07-23
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 84 - Director → ME
  • 9
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-19 ~ 2025-01-17
    IIF 45 - Director → ME
  • 10
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-19 ~ 2025-01-17
    IIF 46 - Director → ME
  • 11
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-20 ~ 2025-01-17
    IIF 44 - Director → ME
  • 12
    icon of address 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ 2025-01-10
    IIF 71 - Director → ME
  • 13
    AMP CAPITAL INVESTORS UK CABLE LIMITED - 2016-03-23
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-11 ~ 2025-01-10
    IIF 28 - Director → ME
  • 14
    icon of address Plaza House Third Floor, Elizabeth Avenue, St. Peter Port, Guernsey
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-09 ~ 2025-01-22
    IIF 49 - Director → ME
  • 15
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,289,835 GBP2024-12-31
    Officer
    icon of calendar 2022-05-30 ~ 2024-12-16
    IIF 39 - Director → ME
  • 16
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -6,780 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-05-30 ~ 2024-12-16
    IIF 38 - Director → ME
  • 17
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-29 ~ 2025-01-10
    IIF 29 - Director → ME
  • 18
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-29 ~ 2025-01-10
    IIF 30 - Director → ME
  • 19
    KESSINGLAND WIND FARM LIMITED - 2010-10-07
    TRIODOS RENEWABLES (KESSINGLAND) LIMITED - 2016-03-24
    THRIVE RENEWABLES (KESSINGLAND) LIMITED - 2019-02-14
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,819,613 GBP2024-12-31
    Officer
    icon of calendar 2022-05-30 ~ 2024-12-16
    IIF 36 - Director → ME
  • 20
    icon of address Plaza House Third Floor, Elizabeth Avenue, St. Peter Port, Guernsey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-03 ~ 2024-12-30
    IIF 48 - Director → ME
  • 21
    icon of address Martello Court, Admiral Park, St Peter Port, Gy13hb, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-04 ~ 2024-12-30
    IIF 47 - Director → ME
  • 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 2022-03-22 ~ 2024-12-12
    IIF 21 - Director → ME
  • 23
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-29 ~ 2025-01-10
    IIF 31 - Director → ME
  • 24
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-31 ~ 2025-01-10
    IIF 26 - Director → ME
  • 25
    icon of address 3rd Floor (south), 200 Aldersgate Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-10 ~ 2024-12-16
    IIF 35 - Director → ME
  • 26
    TEGNI CYMRU CYF - 2009-03-17
    WERN DDU LIMITED - 2009-12-17
    THRIVE RENEWABLES (WERN DDU) LIMITED - 2019-02-14
    TRIODOS RENEWABLES (WERN DDU) LIMITED - 2016-03-24
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,244,333 GBP2024-12-31
    Officer
    icon of calendar 2022-05-30 ~ 2024-12-16
    IIF 37 - Director → ME
  • 27
    GHR ETIVE GRIDCO LTD - 2019-07-22
    SIMEC GHR ETIVE GRIDCO LTD - 2019-04-26
    GREEN HIGHLAND ALLT NA LAIRIGE LTD - 2018-07-12
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 68 - Director → ME
  • 28
    SIMEC GHR ACQUISTIONS LIMITED - 2018-08-24
    DE FACTO 2170 LIMITED - 2015-03-27
    SIMEC GHR ACQUISITIONS LIMITED - 2019-07-23
    RAINDANCE ACQUISITIONS LIMITED - 2018-04-25
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 69 - Director → ME
  • 29
    SIMEC GHR ACQUISTIONS MIDCO LIMITED - 2018-08-24
    SIMEC GHR ACQUISITIONS MIDCO LIMITED - 2019-07-23
    RAINDANCE ACQUISITIONS MIDCO LIMITED - 2018-04-25
    DE FACTO 2169 LIMITED - 2015-03-27
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 66 - Director → ME
  • 30
    GREEN HIGHLAND HYDRO LIMITED - 2018-07-17
    SIMEC GHH LIMITED - 2019-07-23
    icon of address Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 67 - Director → ME
  • 31
    SIMEC GHR O&M LIMITED - 2019-07-23
    icon of address Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-05 ~ 2025-01-10
    IIF 76 - Director → ME
  • 32
    GREEN HIGHLAND ALLT LARAIRIDH (1123) LIMITED - 2019-07-23
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-10-05 ~ 2025-01-10
    IIF 72 - Director → ME
  • 33
    GREEN HIGHLAND ABHAINN GLEANN NAM FIADH (385) LIMITED - 2018-07-17
    SIMEC GHR ABHAINN GLEANN NAM FIADH LIMITED - 2019-07-22
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 79 - Director → ME
  • 34
    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 2022-03-22 ~ 2024-12-12
    IIF 18 - Director → ME
  • 35
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-22 ~ 2024-12-12
    IIF 16 - Director → ME
  • 36
    ALNERY NO. 3060 LIMITED - 2012-12-17
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2024-12-16
    IIF 25 - Director → ME
  • 37
    ALNERY NO. 3059 LIMITED - 2012-12-10
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-01 ~ 2024-12-16
    IIF 32 - Director → ME
  • 38
    GREATER GABBARD OFTO LIMITED - 2013-09-06
    ALNERY NO. 3058 LIMITED - 2012-12-10
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-01 ~ 2024-12-16
    IIF 27 - Director → ME
  • 39
    ALNERY NO. 3128 LIMITED - 2014-02-25
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-18 ~ 2025-01-10
    IIF 58 - Director → ME
  • 40
    ALNERY NO. 3127 LIMITED - 2014-02-25
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-18 ~ 2025-01-10
    IIF 57 - Director → ME
  • 41
    GWYNT Y MOR OFTO LIMITED - 2014-12-05
    ALNERY NO. 3126 LIMITED - 2014-02-25
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-18 ~ 2025-01-10
    IIF 53 - Director → ME
  • 42
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-18 ~ 2025-01-10
    IIF 59 - Director → ME
  • 43
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-18 ~ 2025-01-10
    IIF 56 - Director → ME
  • 44
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-18 ~ 2025-01-10
    IIF 55 - Director → ME
  • 45
    SIMEC HYDROPOWER RIVER LEVEN LTD - 2020-10-16
    SIMEC HYDRO LOCHABER RIVER LEVEN LTD - 2018-10-04
    icon of address 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    256,201 GBP2024-12-31
    Officer
    icon of calendar 2020-10-12 ~ 2025-01-10
    IIF 62 - Director → ME
  • 46
    KELTNEYBURN HYDRO LIMITED - 2018-07-17
    SIMEC GHR KELTNEYBURN HYDRO LIMITED - 2019-07-23
    icon of address Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 83 - Director → ME
  • 47
    SIMEC KINLOCHLEVEN POWER LTD - 2020-10-16
    icon of address 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    14,471,430 GBP2024-12-31
    Officer
    icon of calendar 2020-10-12 ~ 2025-01-10
    IIF 64 - Director → ME
  • 48
    SIMEC KLL HOLDINGS LTD - 2020-10-16
    icon of address 1st Floor Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    26,820,908 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-10-12 ~ 2025-01-10
    IIF 63 - Director → ME
  • 49
    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 2022-03-22 ~ 2024-12-12
    IIF 20 - Director → ME
  • 50
    SIMEC GHR LOCHABER LTD - 2019-07-22
    GREEN HIGHLAND RENEWABLES (LOCHABER) LTD - 2018-07-17
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 74 - Director → ME
  • 51
    SIMEC GHR ALLT MULLARDOCH HYDRO LTD - 2019-07-22
    ALLT MULLARDOCH HYDRO LTD - 2018-07-17
    GREEN HIGHLAND HYDRO ENERGY LIMITED - 2015-04-08
    icon of address C/o Green Highland Renewables Ltd Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 80 - Director → ME
  • 52
    NATHRACH HYDRO LIMITED - 2018-07-17
    GLEN AFFRIC GRIDCO LTD - 2016-06-07
    SIMEC GHR NATHRACH HYDRO LIMITED - 2019-07-23
    GLEANN NAM FIADH HYDRO LTD - 2016-01-20
    icon of address Inveralmond Industrial Estate, Inveralmond Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 77 - Director → ME
  • 53
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-13 ~ 2024-12-17
    IIF 51 - Director → ME
  • 54
    PENNANT WALTERS (ESG) LIMITED - 2014-02-17
    icon of address 13th Avenue, Hirwaun Industrial Estate, Aberdare, Rct
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-13 ~ 2024-12-17
    IIF 52 - Director → ME
  • 55
    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 2022-03-22 ~ 2024-12-12
    IIF 23 - Director → ME
  • 56
    GREEN HIGHLAND RENEWABLES (ROROYERE) LIMITED - 2018-07-17
    SIMEC GHR ROROYERE LIMITED - 2019-07-22
    SIMEC GREEN HIGHLAND RENEWABLES ROROYERE LIMITED - 2018-07-17
    icon of address Inveralmond Road Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 70 - Director → ME
  • 57
    EASTGATE CAPITAL LIMITED - 2010-10-22
    REG WINDPOWER LIMITED - 2011-03-04
    PREMIER ADMINISTRATION SERVICES LIMITED - 2004-02-05
    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 2022-03-22 ~ 2024-12-12
    IIF 15 - Director → ME
  • 58
    icon of address 3rd Floor (south), 200 Aldersgate Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-11 ~ 2025-01-17
    IIF 41 - Director → ME
  • 59
    icon of address 3rd Floor (south), 200 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-08 ~ 2024-03-28
    IIF 40 - Director → ME
  • 60
    SEAGREEN PHASE 1A OFTO LIMITED - 2024-07-11
    icon of address 3rd Floor (south), 200 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-14 ~ 2025-01-17
    IIF 42 - Director → ME
  • 61
    icon of address 3rd Floor (south), 200 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-20 ~ 2025-01-17
    IIF 43 - Director → ME
  • 62
    GREEN HIGHLAND ABHAINN RATH LTD - 2015-08-27
    SIMEC GHR SHENVAL HYDRO LIMITED - 2019-07-22
    SHENVAL HYDRO LIMITED - 2018-07-17
    ALLT SEANABHAILE HYDRO LTD - 2016-06-21
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 82 - Director → ME
  • 63
    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 2022-03-22 ~ 2024-12-12
    IIF 17 - Director → ME
  • 64
    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 2022-03-22 ~ 2024-12-12
    IIF 19 - Director → ME
  • 65
    ALNERY NO. 2932 LIMITED - 2010-12-09
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-18 ~ 2025-01-10
    IIF 61 - Director → ME
  • 66
    ALNERY NO. 2934 LIMITED - 2010-12-09
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-18 ~ 2025-01-10
    IIF 54 - Director → ME
  • 67
    ALNERY NO. 2933 LIMITED - 2010-09-03
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-18 ~ 2025-01-10
    IIF 60 - Director → ME
  • 68
    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 2022-03-22 ~ 2024-12-12
    IIF 24 - Director → ME
  • 69
    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 2022-03-22 ~ 2024-12-12
    IIF 22 - Director → ME
  • 70
    icon of address 3rd Floor (south), 200 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-30 ~ 2024-12-16
    IIF 34 - Director → ME
  • 71
    icon of address 3rd Floor (south), 200 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-05-30 ~ 2024-12-16
    IIF 33 - 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.