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

Donnelly, Lawrence John Vincent

child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 108 - Secretary → ME
  • 2
    icon of address 2nd Floor, 83-85 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    icon of address 200 Dunkeld Road, Perth, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-29 ~ dissolved
    IIF 109 - Secretary → ME
  • 4
    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 1999-02-04 ~ dissolved
    IIF 164 - Director → ME
  • 5
    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 1999-02-04 ~ dissolved
    IIF 157 - Director → ME
  • 6
    icon of address Transfer House, Rankine Ave,scottish Enterprise, Technology Park, East Kilbride
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-01 ~ dissolved
    IIF 70 - Secretary → ME
Ceased 142
  • 1
    MEADHURST SERVICES (NO.5) LIMITED - 2008-01-14
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-21 ~ 2014-12-01
    IIF 113 - Secretary → ME
  • 2
    AIRTRICITY DEVELOPMENTS LIMITED - 2003-06-04
    HMS (366) LIMITED - 2000-11-14
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2014-12-01
    IIF 129 - Secretary → ME
  • 3
    icon of address Millennium House, 17-25 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2014-12-01
    IIF 34 - Secretary → ME
  • 4
    DUNWILCO (1282) LIMITED - 2005-12-01
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2012-05-18
    IIF 160 - Director → ME
  • 5
    DUNWILCO (1578) LIMITED - 2008-12-05
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2011-12-01
    IIF 138 - Secretary → ME
  • 6
    SEAGREEN CHARLIE WIND ENERGY LIMITED - 2020-07-20
    BERWICK BANK WIND LIMITED - 2022-03-10
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-07-22
    IIF 57 - Secretary → ME
  • 7
    SEAGREEN DELTA WIND ENERGY LIMITED - 2020-07-20
    MARR BANK WIND LIMITED - 2022-03-10
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-07-22
    IIF 60 - Secretary → ME
  • 8
    SEAGREEN HOLDCO 2 LIMITED - 2020-07-20
    BERWICK BANK WIND HOLDINGS LIMITED - 2022-03-18
    SEAGREEN FOXTROT WIND ENERGY LIMITED - 2019-07-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-07-22
    IIF 54 - Secretary → ME
  • 9
    SEAGREEN HOLDCO 3 LIMITED - 2020-07-20
    SEAGREEN GOLF WIND ENERGY LIMITED - 2019-07-04
    MARR BANK WIND HOLDINGS LIMITED - 2022-03-10
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-07-27
    IIF 46 - Secretary → ME
  • 10
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2013-03-27
    IIF 38 - Secretary → ME
  • 11
    THERMAL TRANSFER (HOLDINGS) LIMITED - 1999-03-24
    ETDE CONTRACTING LIMITED - 2013-02-28
    THERMAL TRANSFER LIMITED - 2009-10-21
    icon of address Excel House Europoint Office Park 1 Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2006-03-31
    IIF 90 - Secretary → ME
  • 12
    AIRTRICITY WINDFARM DEVELOPMENT (SCOTLAND) LIMITED - 2005-06-20
    HMS (447) LIMITED - 2003-12-01
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2013-03-27
    IIF 110 - Secretary → ME
  • 13
    CANTICK HEAD TIDAL DEVELOPMENT LIMITED - 2013-07-30
    DUNWILCO (1652) LIMITED - 2010-02-18
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-02-18 ~ 2011-10-12
    IIF 106 - Secretary → ME
  • 14
    HMS (690) LIMITED - 2007-03-27
    icon of address Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2013-03-27
    IIF 116 - Secretary → ME
  • 15
    icon of address C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-14 ~ 2014-07-03
    IIF 66 - Secretary → ME
  • 16
    BOWMOR HOMES LIMITED - 2005-07-21
    HMS (606) LIMITED - 2005-06-17
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2014-12-01
    IIF 121 - Secretary → ME
  • 17
    AURORA ENERGY RETAIL 2 LIMITED - 2003-10-03
    DUNWILCO (316) LIMITED - 1993-02-25
    VECTOR GAS LIMITED - 2003-09-23
    HYDRO-ELECTRIC GAS LIMITED - 1993-07-13
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-03-09 ~ 1993-08-13
    IIF 73 - Secretary → ME
  • 18
    SSECOSEC (3) LIMITED - 2011-11-23
    MULTIFUEL ENERGY LIMITED - 2011-09-22
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-20 ~ 2012-02-01
    IIF 165 - Director → ME
    icon of calendar 2011-07-15 ~ 2011-12-07
    IIF 24 - Secretary → ME
  • 19
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2011-04-14
    IIF 126 - Secretary → ME
  • 20
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 56 - Secretary → ME
  • 21
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 133 - Secretary → ME
  • 22
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 45 - Secretary → ME
  • 23
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 132 - Secretary → ME
  • 24
    SOUTHERN ELECTRIC CONTRACTING LIMITED - 2011-09-30
    SSE CONTRACTING LIMITED - 2021-10-27
    SPECTEMP LIMITED - 1988-12-22
    SOUTHERN ELECTRIC CONTRACTORS LIMITED - 1991-11-28
    icon of address Unit 34 Palmerston Business Park, Fareham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1999-02-04 ~ 2011-11-21
    IIF 98 - Secretary → ME
  • 25
    MULTIFUEL ENERGY LIMITED - 2021-05-21
    DUNWILCO (1260) LIMITED - 2005-10-04
    SSE GENERAL INSURANCE SERVICES LIMITED - 2011-09-22
    icon of address Cms Edinburgh Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2012-03-13
    IIF 2 - Secretary → ME
  • 26
    FERRYBRIDGE MFE LIMITED - 2021-05-21
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-20 ~ 2011-12-12
    IIF 67 - Secretary → ME
  • 27
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 19 - Secretary → ME
  • 28
    FIBRE POWER LIMITED - 1996-04-23
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 17 - Secretary → ME
  • 29
    DWSCO 2481 LIMITED - 2004-02-02
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2010-05-06
    IIF 127 - Secretary → ME
  • 30
    SSE RENEWABLES WALNEY (UK) LIMITED - 2020-09-10
    icon of address 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-24 ~ 2014-12-01
    IIF 20 - Secretary → ME
  • 31
    PACIFIC SHELF 1539 LIMITED - 2008-12-19
    icon of address 200 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2014-12-01
    IIF 139 - Secretary → ME
  • 32
    GREENPOWER (NO.1) LIMITED - 2003-07-01
    GREENPOWER (GRIFFIN) LIMITED - 2009-03-09
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2014-12-01
    IIF 147 - Secretary → ME
  • 33
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-09 ~ 2011-11-21
    IIF 92 - Secretary → ME
  • 34
    HILLS ELECTRICAL & MECHANICAL PLC - 2013-02-14
    HILLS ELECTRICAL PLC - 1999-10-19
    HILLS ELECTRICAL (MIDLANDS) LIMITED - 1988-03-11
    icon of address 55 Vastern Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-09 ~ 2011-11-21
    IIF 143 - Secretary → ME
  • 35
    SOUTHERN ENERGY MANAGEMENT SERVICES LIMITED - 1997-05-13
    SSE PIPELINES LIMITED - 2014-09-01
    SOUTHERN ELECTRIC PIPELINES LIMITED - 1999-12-24
    icon of address 200 Brook Drive, Green Park, Reading, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-04 ~ 2009-01-22
    IIF 18 - Secretary → ME
  • 36
    HMS (638) LIMITED - 2005-11-29
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2014-12-01
    IIF 114 - Secretary → ME
  • 37
    icon of address 200 Dunkeld Road, Perth, Tayside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2014-12-01
    IIF 119 - Secretary → ME
  • 38
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 50 - Secretary → ME
  • 39
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 134 - Secretary → ME
  • 40
    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 1992-10-02 ~ 1993-04-01
    IIF 68 - Secretary → ME
    icon of calendar 1997-06-17 ~ 2014-12-01
    IIF 85 - Secretary → ME
  • 41
    RUBYDOVE LIMITED - 1992-03-26
    icon of address Sse Plc , Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 1992-04-08 ~ 1993-04-01
    IIF 69 - Secretary → ME
    icon of calendar 1997-06-17 ~ 2014-12-01
    IIF 84 - Secretary → ME
  • 42
    BALLTRADE LIMITED - 1992-10-05
    icon of address Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 1992-10-02 ~ 1993-04-01
    IIF 71 - Secretary → ME
    icon of calendar 1997-06-17 ~ 2014-12-01
    IIF 102 - Secretary → ME
  • 43
    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 ~ 1993-04-01
    IIF 74 - Secretary → ME
    icon of calendar 1997-06-17 ~ 2014-12-01
    IIF 81 - Secretary → ME
  • 44
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2014-12-01
    IIF 41 - Secretary → ME
  • 45
    SSE WATER LIMITED - 2019-06-05
    DUNWILCO (1403) LIMITED - 2007-01-22
    icon of address Level 2, Metro, 33 Trafford Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2009-02-13
    IIF 8 - Secretary → ME
  • 46
    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 (10 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2014-12-01
    IIF 48 - Secretary → ME
  • 47
    HMS (587) LIMITED - 2005-02-11
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2011-04-14
    IIF 61 - Secretary → ME
  • 48
    INFINIS RENEWABLES GENERATION (GB) LIMITED - 2017-05-23
    AIRTRICITY GENERATION (GB) LIMITED - 2009-12-23
    SSE RENEWABLES GENERATION (GB) LIMITED - 2011-05-03
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-05 ~ 2011-04-14
    IIF 44 - Secretary → ME
  • 49
    MASE INTEGRATION AND COMMUNICATION LIMITED - 2002-07-22
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2009-02-13
    IIF 95 - Secretary → ME
  • 50
    DUNWILCO (844) LIMITED - 2001-01-08
    SSE TELECOMMUNICATIONS LIMITED - 2021-03-30
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2001-03-19 ~ 2009-02-12
    IIF 3 - Secretary → ME
  • 51
    INTER DIGITAL NETWORKS LIMITED - 2001-01-31
    NEOSCORP LIMITED - 2004-01-27
    NEOS NETWORKS LIMITED - 2021-03-30
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2009-02-13
    IIF 12 - Secretary → ME
  • 52
    DUNWILCO (829) LIMITED - 2001-07-27
    SSE ELECTRICITY LIMITED - 2020-01-16
    SOUTH WALES ELECTRICITY LIMITED - 2018-02-16
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2013-12-11
    IIF 153 - Director → ME
    icon of calendar 2001-03-26 ~ 2005-04-18
    IIF 6 - Secretary → ME
  • 53
    JUPITER WIND FARMS LIMITED - 2011-03-30
    SSE ENERGY SOLUTIONS LIMITED - 2020-01-16
    icon of address Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2011-03-30
    IIF 63 - Secretary → ME
  • 54
    SOUTHERN ELECTRIC GAS LIMITED - 2020-01-16
    JOINTEXCESS LIMITED - 1992-08-17
    SOUTHERN AND PHILLIPS GAS LIMITED - 1996-11-01
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-18 ~ 2012-05-18
    IIF 155 - Director → ME
    icon of calendar 1999-02-04 ~ 2005-04-18
    IIF 15 - Secretary → ME
  • 55
    DUNWILCO (1289) LIMITED - 2006-01-05
    SSE HOME SERVICES LIMITED - 2020-01-16
    icon of address Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-23 ~ 2009-02-12
    IIF 10 - Secretary → ME
  • 56
    SSE METERING LIMITED - 2020-01-16
    icon of address Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2009-02-12
    IIF 88 - Secretary → ME
  • 57
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 5 - Secretary → ME
  • 58
    RENEWABLE DEVICES LIMITED - 2004-10-27
    icon of address 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-23 ~ 2006-12-08
    IIF 151 - Director → ME
  • 59
    icon of address 3rd Floor Millennium House, 19-25 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2014-12-01
    IIF 36 - Secretary → ME
  • 60
    DUNWILCO (1039) LIMITED - 2003-06-09
    icon of address Elder House, 24 Elder Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2007-09-27
    IIF 96 - Secretary → ME
  • 61
    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 ~ 2009-01-22
    IIF 16 - Secretary → ME
  • 62
    SSE POWER SYSTEMS LIMITED - 2001-03-05
    SSE POWER DISTRIBUTION LIMITED - 2011-09-30
    DUNWILCO (846) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-19 ~ 2009-01-22
    IIF 7 - Secretary → ME
  • 63
    DUNWILCO (1283) LIMITED - 2005-12-01
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2012-05-18
    IIF 159 - Director → ME
  • 64
    SCOTTISH HYDRO-ELECTRIC POWER DISTRIBUTION LIMITED - 2006-08-25
    SSE DISTRIBUTION (NORTH) LIMITED - 2001-03-08
    DUNWILCO (847) LIMITED - 2001-01-08
    SCOTTISH HYDRO-ELECTRIC POWER DISTRIBUTION PLC - 2007-02-02
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2009-01-22
    IIF 11 - Secretary → ME
  • 65
    SCOTTISH HYDRO-ELECTRIC TRANSMISSION LIMITED - 2007-02-02
    DUNWILCO (848) LIMITED - 2001-01-08
    SCOTTISH HYDRO ELECTRIC TRANSMISSION LIMITED - 2012-10-25
    SSE TRANSMISSION LIMITED - 2001-03-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-19 ~ 2009-01-22
    IIF 4 - Secretary → ME
  • 66
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2010-07-22
    IIF 65 - Secretary → ME
  • 67
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2010-07-22
    IIF 1 - Secretary → ME
  • 68
    SEAGREEN ECHO WIND ENERGY LIMITED - 2019-07-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-24 ~ 2010-07-22
    IIF 52 - Secretary → ME
  • 69
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-08 ~ 2010-07-22
    IIF 122 - Secretary → ME
  • 70
    SEEBOARD HIGHWAY LIGHTING (NO.2) LIMITED - 2008-03-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 62 - Secretary → ME
  • 71
    SEEBOARD HIGHWAY LIGHTING (NO.3) LIMITED - 2008-03-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 58 - Secretary → ME
  • 72
    SEEBOARD HIGHWAY LIGHTING (NO.4) LIMITED - 2008-03-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 49 - Secretary → ME
  • 73
    SEEBOARD TRADING LIMITED - 2008-03-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 55 - Secretary → ME
  • 74
    USKMOUTH POWER COMPANY LIMITED - 2015-04-13
    HACKREMCO (NO.2141) LIMITED - 2004-06-03
    icon of address Uskmouth Power Station, West Nash Road, Nash, Newport
    Active Corporate (4 parents)
    Equity (Company account)
    -2,000 GBP2024-12-31
    Officer
    icon of calendar 2009-08-13 ~ 2014-12-01
    IIF 94 - Secretary → ME
  • 75
    QUAYSHELFCO 765 LIMITED - 2000-05-18
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-08 ~ 2014-11-28
    IIF 166 - Director → ME
  • 76
    L&B (NO 134) LIMITED - 2007-07-11
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2014-12-01
    IIF 31 - Secretary → ME
  • 77
    SHELFCO (NO.1421) LIMITED - 1998-03-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 146 - Secretary → ME
  • 78
    SLOUGH CONTRACTS LIMITED - 1995-02-01
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 145 - Secretary → ME
  • 79
    SLOUGH ELECTRICITY SUPPLIES LIMITED - 1994-09-12
    MATAHARI 290 LIMITED - 1990-03-14
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 136 - Secretary → ME
  • 80
    SLOUGH ESTATES (UTILITY SERVICES) LIMITED - 1994-11-11
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 140 - Secretary → ME
  • 81
    SHELFCO (NO.1422) LIMITED - 1998-03-04
    SLOUGH UTILITIES SERVICES LIMITED - 1998-03-27
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 137 - Secretary → ME
  • 82
    icon of address 5 Soho Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2003-08-22
    IIF 135 - Secretary → ME
  • 83
    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 ~ 2009-01-22
    IIF 91 - Secretary → ME
  • 84
    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 1999-02-04 ~ 2009-02-13
    IIF 87 - Secretary → ME
  • 85
    DUNWILCO (1579) LIMITED - 2009-03-17
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2014-11-28
    IIF 154 - Director → ME
    icon of calendar 2009-03-17 ~ 2014-11-26
    IIF 83 - Secretary → ME
  • 86
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-06 ~ 2012-11-14
    IIF 163 - Director → ME
    icon of calendar 2012-11-06 ~ 2014-12-01
    IIF 9 - Secretary → ME
  • 87
    SSE CALLIACHER LIMITED - 2011-04-08
    I & H BROWN CALLIACHAR LIMITED - 2010-10-14
    icon of address Inveralmond House 200, Dunkeld Road, Perth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-21 ~ 2014-12-01
    IIF 27 - Secretary → ME
  • 88
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2014-12-01
    IIF 23 - Secretary → ME
  • 89
    RIGHTMAIN LIMITED - 2002-04-22
    SSE CONTRACTING LIMITED - 2002-08-23
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2001-11-30 ~ 2011-11-21
    IIF 104 - Secretary → ME
  • 90
    LANGHOPE RIG WINDFARM (SCOTLAND) LIMITED - 2015-02-09
    HMS (650) LIMITED - 2006-03-14
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2014-12-01
    IIF 130 - Secretary → ME
  • 91
    APRILBRIDGE LIMITED - 1999-05-27
    BRITISH ENERGY RETAIL MARKETS LIMITED - 2000-08-25
    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 ~ 2011-03-03
    IIF 148 - Director → ME
    icon of calendar 2000-08-07 ~ 2004-04-26
    IIF 75 - Secretary → ME
  • 92
    DUNWILCO (1157) LIMITED - 2004-09-06
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-03 ~ 2013-03-07
    IIF 161 - Director → ME
  • 93
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-06 ~ 2013-01-15
    IIF 152 - Director → ME
    icon of calendar 2012-11-06 ~ 2014-12-01
    IIF 13 - Secretary → ME
  • 94
    SOUTHERN ELECTRIC POWER GENERATION LIMITED - 1999-12-24
    RIVALFORGE LIMITED - 1988-12-29
    SSE POWER GENERATION LIMITED - 2001-08-30
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (12 parents, 9 offsprings)
    Officer
    icon of calendar 1999-02-04 ~ 2014-12-01
    IIF 89 - Secretary → ME
  • 95
    DUNWILCO (220) LIMITED - 1991-04-11
    HE TRUSTEES LIMITED - 2017-06-01
    H.E. TRUSTEES LIMITED - 1991-04-12
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-04-12 ~ 2009-02-12
    IIF 79 - Secretary → ME
  • 96
    SSE ENERGY SERVICES LIMITED - 2010-07-15
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-09 ~ 2009-02-12
    IIF 103 - Secretary → ME
  • 97
    INSOURCE ENERGY LIMITED - 2013-04-29
    QUAYSHELFCO 1201 LIMITED - 2006-09-07
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-24 ~ 2014-11-26
    IIF 26 - Secretary → ME
  • 98
    SSE OFFSHORE TRANSMISSION LIMITED - 2010-12-13
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2014-12-10
    IIF 28 - Secretary → ME
  • 99
    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 2009-02-13 ~ 2014-12-01
    IIF 112 - Secretary → ME
  • 100
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-06 ~ 2012-11-14
    IIF 158 - Director → ME
    icon of calendar 2012-11-06 ~ 2014-12-01
    IIF 14 - Secretary → ME
  • 101
    SWANFALL LIMITED - 1992-02-21
    AES MEDWAY OPERATIONS LIMITED - 2003-11-13
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2014-12-01
    IIF 125 - Secretary → ME
  • 102
    ROCKTRON (WIDNES) LIMITED - 2010-10-19
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2014-11-26
    IIF 33 - Secretary → ME
  • 103
    SSE ELECTRICITY LIMITED - 2018-02-16
    SSE NUCLEAR LIMITED - 2018-01-29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2014-12-01
    IIF 64 - Secretary → ME
  • 104
    KP SHAFTESBURY LIMITED - 2002-12-19
    HALLADALE (SHAFTESBURY) LIMITED - 2008-06-23
    EAGLE SHAFTESBURY LIMITED - 2004-09-22
    STOCKLAND (SHAFTESBURY) LIMITED - 2010-10-26
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2014-11-26
    IIF 131 - Secretary → ME
  • 105
    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 (12 parents, 24 offsprings)
    Officer
    icon of calendar 2000-05-19 ~ 2014-12-01
    IIF 82 - Secretary → ME
    icon of calendar 1993-06-03 ~ 1999-05-01
    IIF 76 - Secretary → ME
  • 106
    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 1997-03-27 ~ 2014-12-01
    IIF 77 - Secretary → ME
  • 107
    COUNTRETURN LIMITED - 1990-06-25
    REFAL 331 LIMITED - 1992-12-14
    NEPTUNE POWER LIMITED - 1992-01-22
    HYDRO-ELECTRIC PRODUCTION SERVICES LIMITED - 2000-01-07
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 1992-12-07 ~ 2014-12-10
    IIF 97 - Secretary → ME
  • 108
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2014-12-01
    IIF 43 - Secretary → ME
  • 109
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2014-12-01
    IIF 42 - Secretary → ME
  • 110
    AIRTRICITY HOLDINGS (UK) LIMITED - 2009-12-15
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-02 ~ 2014-12-01
    IIF 30 - Secretary → ME
  • 111
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2012-10-31 ~ 2012-11-05
    IIF 168 - Director → ME
    icon of calendar 2012-10-31 ~ 2014-12-01
    IIF 39 - Secretary → ME
  • 112
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (12 parents, 14 offsprings)
    Officer
    icon of calendar 2012-11-06 ~ 2012-11-14
    IIF 162 - Director → ME
    icon of calendar 2012-11-06 ~ 2014-12-01
    IIF 21 - Secretary → ME
  • 113
    CFR 26 LIMITED - 2004-03-12
    SSE RENEWABLES GROUP (UK) LIMITED - 2016-03-08
    AIRTRICITY GROUP (UK) LIMITED - 2009-12-15
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (12 parents, 20 offsprings)
    Officer
    icon of calendar 2011-12-02 ~ 2014-12-01
    IIF 40 - Secretary → ME
  • 114
    AIRTRICITY DEVELOPMENTS (UK) LIMITED - 2009-12-15
    AIRTRICITY DEVELOPMENTS (NORTHERN IRELAND) LIMITED - 2004-03-30
    SSE RENEWABLES DEVELOPMENTS (UK) LIMITED - 2020-08-24
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-02 ~ 2014-12-01
    IIF 35 - Secretary → ME
  • 115
    BESSY BELL WINDFARM (N.I.) LIMITED - 2010-03-30
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2014-12-01
    IIF 25 - Secretary → ME
  • 116
    DUNWILCO (845) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2009-02-12
    IIF 78 - Secretary → ME
  • 117
    INSOURCE ENERGY (ROGERSTONE) LIMITED - 2013-04-29
    PREMIER RENEWABLE ENERGY LIMITED - 2010-11-12
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2014-12-10
    IIF 29 - Secretary → ME
  • 118
    LEGIBUS 1643 LIMITED - 1991-09-02
    HE SEABANK INVESTMENTS LIMITED - 1999-12-24
    HYDRO-ELECTRIC GENERATION LIMITED - 1992-03-20
    HYDRO-ELECTRIC SUPPLY LIMITED - 1996-01-17
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-13 ~ 2014-12-01
    IIF 107 - Secretary → ME
  • 119
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-12-09 ~ 2014-12-01
    IIF 37 - Secretary → ME
  • 120
    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 2010-03-22 ~ 2013-08-19
    IIF 169 - Director → ME
    icon of calendar 2000-05-19 ~ 2014-11-26
    IIF 86 - Secretary → ME
    icon of calendar 1999-02-04 ~ 1999-05-01
    IIF 72 - Secretary → ME
  • 121
    I & H BROWN TODDLEBURN LIMITED - 2008-01-03
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2014-12-01
    IIF 144 - Secretary → ME
  • 122
    UNITED POWER LIMITED - 1996-12-09
    SOUTHERN ELECTRIC SHARE SCHEME TRUSTEES LIMITED - 1999-08-02
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2013-08-19
    IIF 149 - Director → ME
    icon of calendar 1999-02-04 ~ 2014-11-26
    IIF 93 - Secretary → ME
  • 123
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-29 ~ 2014-12-01
    IIF 111 - Secretary → ME
  • 124
    M.P. BURKE PLC - 2002-02-08
    SSE UTILITY SERVICES PLC - 2013-02-14
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2013-10-22
    IIF 167 - Director → ME
    icon of calendar 2001-11-30 ~ 2011-11-21
    IIF 99 - Secretary → ME
  • 125
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-09-28 ~ 2014-11-28
    IIF 156 - Director → ME
    icon of calendar 2006-09-28 ~ 2014-11-26
    IIF 142 - Secretary → ME
  • 126
    DUNWILCO (1402) LIMITED - 2007-01-17
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-16 ~ 2014-12-01
    IIF 141 - Secretary → ME
  • 127
    WARD ANALYSIS LIMITED - 1998-03-06
    SOUTHERN ELECTRIC QUEST TRUSTEE LIMITED - 2020-02-10
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-04 ~ 2014-11-26
    IIF 100 - Secretary → ME
  • 128
    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 1999-02-04 ~ 2009-02-13
    IIF 80 - Secretary → ME
  • 129
    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 (10 parents)
    Officer
    icon of calendar 1999-02-04 ~ 2014-12-10
    IIF 101 - Secretary → ME
  • 130
    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 ~ 2012-05-18
    IIF 150 - Director → ME
    icon of calendar 2000-08-07 ~ 2005-04-18
    IIF 105 - Secretary → ME
  • 131
    TAPPAGAN WIND FARM (N.I.) LIMITED - 2004-01-22
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2013-03-27
    IIF 22 - Secretary → ME
  • 132
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2011-11-21
    IIF 123 - Secretary → ME
  • 133
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-11-21
    IIF 51 - Secretary → ME
  • 134
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-30 ~ 2011-11-21
    IIF 59 - Secretary → ME
  • 135
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2011-11-21
    IIF 120 - Secretary → ME
  • 136
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2011-11-21
    IIF 124 - Secretary → ME
  • 137
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-07 ~ 2011-11-21
    IIF 117 - Secretary → ME
  • 138
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-31 ~ 2011-11-21
    IIF 47 - Secretary → ME
  • 139
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-22 ~ 2011-11-21
    IIF 53 - Secretary → ME
  • 140
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-07 ~ 2011-11-21
    IIF 128 - Secretary → ME
  • 141
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-07 ~ 2011-11-21
    IIF 115 - Secretary → ME
  • 142
    HMS (678) LIMITED - 2006-12-07
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2014-12-01
    IIF 118 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.