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

Wheeler, Stephen

    Related profiles found in government register
  • Wheeler, Stephen
    Irish born in February 1973

    Resident in Ireland

    Registered addresses and corresponding companies
  • Wheeler, Stephen
    Irish company director born in February 1973

    Resident in Ireland

    Registered addresses and corresponding companies
  • Wheeler, Stephen
    Irish managing director born in February 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Red Oak South, South County Business Park, Leopardstown, DUBLIN 18, Ireland

      IIF 58
  • Wheeler, Stephen
    Irish company director born in November 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Sse Plc, Red Oak South, South County Business Park, Leopardstown, Dublin, 18, Ireland

      IIF 59
  • Wheeler, Stephen, Mr.
    Irish company director born in February 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 14 Maryland Indurstrial Estate, Ballygowan Road, Belfast, BT23 6BL, Northern Ireland

      IIF 60
    • icon of address Airtricity House, Ravenscourt Office Park, Sandyford, Dublin 18, Ireland

      IIF 61 IIF 62 IIF 63
    • icon of address Airtricity House, Ravenscourt Office Park, Sandyford, Dublin 19, Ireland

      IIF 67
    • icon of address 26, Ormond Road, Ranelagh, Dublin 6, Ireland

      IIF 68 IIF 69
    • icon of address 26, Ormond Road, Ranelagh, Dublin 6

      IIF 70
    • icon of address 26, Ormond Road, Ranelagh, Dublin 6, Ireland

      IIF 71
    • icon of address Airtricity House, Ravenscourt Office Park, Sandyford, Dublin 18, Ireland

      IIF 72
  • Wheeler, Stephen
    Irish director born in February 1973

    Registered addresses and corresponding companies
    • icon of address 27, Kileen Road,ranelagh, Dublin 6, Ireland

      IIF 73
  • Wheeler, Stephen
    Irish general manager born in February 1973

    Registered addresses and corresponding companies
    • icon of address 27 Killeen Road, Ranelagh, Dublin 6, Ireland

      IIF 74
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 10 - Director → ME
  • 2
    BERWICK BANK WIND LIMITED - 2022-03-10
    SEAGREEN CHARLIE WIND ENERGY LIMITED - 2020-07-20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 2 - Director → ME
  • 4
    MARR BANK WIND LIMITED - 2022-03-10
    SEAGREEN DELTA WIND ENERGY LIMITED - 2020-07-20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 6 - Director → ME
  • 5
    SEAGREEN HOLDCO 2 LIMITED - 2020-07-20
    SEAGREEN FOXTROT WIND ENERGY LIMITED - 2019-07-04
    BERWICK BANK WIND HOLDINGS LIMITED - 2022-03-18
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 9 - Director → ME
  • 7
    SEAGREEN GOLF WIND ENERGY LIMITED - 2019-07-04
    MARR BANK WIND HOLDINGS LIMITED - 2022-03-10
    SEAGREEN HOLDCO 3 LIMITED - 2020-07-20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 20 - Director → ME
  • 12
    GREENPOWER (GRIFFIN) LIMITED - 2009-03-09
    GREENPOWER (NO.1) LIMITED - 2003-07-01
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 4 - Director → ME
  • 14
    AIRTRICITY GAS (NI) LIMITED - 2014-01-31
    PHOENIX ENERGY SUPPLY LIMITED - 2012-06-27
    icon of address 3rd Floor Millennium House, 19-25 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 27 - Director → ME
  • 16
    RIVALFORGE LIMITED - 1988-12-29
    SSE POWER GENERATION LIMITED - 2001-08-30
    SOUTHERN ELECTRIC POWER GENERATION LIMITED - 1999-12-24
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 8 - Director → ME
  • 17
    AIRTRICITY HOLDINGS (UK) LIMITED - 2009-12-15
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 5 - Director → ME
  • 18
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 1 - Director → ME
  • 19
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 17 - Director → ME
  • 20
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents, 14 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 14 - Director → ME
  • 21
    AIRTRICITY GROUP (UK) LIMITED - 2009-12-15
    SSE RENEWABLES GROUP (UK) LIMITED - 2016-03-08
    CFR 26 LIMITED - 2004-03-12
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (11 parents, 20 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 26 - Director → ME
  • 22
    SSE RENEWABLES DEVELOPMENTS (UK) LIMITED - 2020-08-24
    AIRTRICITY DEVELOPMENTS (UK) LIMITED - 2009-12-15
    AIRTRICITY DEVELOPMENTS (NORTHERN IRELAND) LIMITED - 2004-03-30
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 13 - Director → ME
  • 23
    BESSY BELL WINDFARM (N.I.) LIMITED - 2010-03-30
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 22 - Director → ME
  • 24
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 16 - Director → ME
  • 25
    I & H BROWN TODDLEBURN LIMITED - 2008-01-03
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 25 - Director → ME
  • 26
    DUNWILCO (1402) LIMITED - 2007-01-17
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 21 - Director → ME
  • 27
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 12 - Director → ME
  • 28
    REPIZEN 1 LIMITED - 2014-05-22
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (11 parents)
    Equity (Company account)
    -69,944 GBP2018-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 3 - Director → ME
Ceased 43
  • 1
    icon of address Millennium House, 17-25 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2013-03-19
    IIF 62 - Director → ME
  • 2
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2013-03-27
    IIF 65 - Director → ME
  • 3
    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 ~ 2011-02-11
    IIF 70 - Director → ME
  • 4
    MM&S (5456) LIMITED - 2009-05-11
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-03 ~ 2011-02-16
    IIF 73 - Director → ME
  • 5
    MULTIFUEL ENERGY 2 LIMITED - 2021-05-21
    icon of address Cms Edinburgh Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-12-03 ~ 2019-12-03
    IIF 41 - Director → ME
    icon of calendar 2020-04-15 ~ 2021-01-07
    IIF 47 - Director → ME
  • 6
    DUNWILCO (1260) LIMITED - 2005-10-04
    SSE GENERAL INSURANCE SERVICES LIMITED - 2011-09-22
    MULTIFUEL ENERGY LIMITED - 2021-05-21
    icon of address Cms Edinburgh Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-03 ~ 2021-01-07
    IIF 32 - Director → ME
  • 7
    FERRYBRIDGE MFE LIMITED - 2021-05-21
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2021-01-07
    IIF 44 - Director → ME
  • 8
    FERRYBRIDGE MFE 2 LIMITED - 2021-05-21
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2021-01-07
    IIF 45 - Director → ME
  • 9
    SKELTON GRANGE EFW HOLDINGS LIMITED - 2021-05-20
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-04-10 ~ 2021-01-07
    IIF 57 - Director → ME
  • 10
    SKELTON GRANGE EFW LIMITED - 2021-05-20
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-04-10 ~ 2021-01-07
    IIF 56 - Director → ME
  • 11
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-01 ~ 2022-11-18
    IIF 38 - Director → ME
  • 12
    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 2019-12-04 ~ 2021-12-16
    IIF 29 - Director → ME
  • 13
    BALLTRADE LIMITED - 1992-10-05
    icon of address Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-11-11 ~ 2021-12-16
    IIF 43 - Director → ME
  • 14
    icon of address 2nd Floor, 83-85 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2013-02-25
    IIF 63 - Director → ME
  • 15
    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 2019-11-11 ~ 2021-12-16
    IIF 52 - Director → ME
  • 16
    icon of address 3rd Floor Millennium House, 19-25 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2013-01-11
    IIF 72 - Director → ME
  • 17
    GIGABIT SERVICES LIMITED - 1991-07-26
    icon of address Severn Road, Hallen, Bristol
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-10-14 ~ 2022-01-11
    IIF 58 - Director → ME
  • 18
    L&B (NO.115) LIMITED - 2007-03-07
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-22 ~ 2007-12-05
    IIF 74 - Director → ME
    icon of calendar 2010-10-01 ~ 2011-04-14
    IIF 64 - Director → ME
  • 19
    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 2009-05-22 ~ 2013-01-11
    IIF 68 - Director → ME
  • 20
    FUSION HEATING LIMITED - 2023-06-19
    icon of address Millenium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1,061,743 GBP2019-03-31
    Officer
    icon of calendar 2016-11-30 ~ 2018-02-08
    IIF 60 - Director → ME
  • 21
    AIRTRICITY ENERGY SERVICES (NORTHERN IRELAND) LIMITED - 2015-03-18
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-02 ~ 2019-07-05
    IIF 71 - Director → ME
  • 22
    AIRTRICITY ENERGY SUPPLY (NORTHERN IRELAND) LIMITED - 2014-01-31
    AIRTRICITY ENERGY SUPPLY LIMITED - 2002-03-26
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2019-07-05
    IIF 37 - Director → ME
  • 23
    BELFAST POWER LIMITED - 2006-11-22
    PHOENIX SUPPLY LIMITED - 2012-06-28
    AIRTRICITY GAS SUPPLY (NI) LIMITED - 2014-01-31
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-22 ~ 2019-07-05
    IIF 49 - Director → ME
  • 24
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-01 ~ 2022-11-18
    IIF 46 - Director → ME
  • 25
    RIVALFORGE LIMITED - 1988-12-29
    SSE POWER GENERATION LIMITED - 2001-08-30
    SOUTHERN ELECTRIC POWER GENERATION LIMITED - 1999-12-24
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 2019-06-17 ~ 2021-07-23
    IIF 30 - Director → ME
  • 26
    VELVETGLEN LIMITED - 2002-07-24
    DYNEGY HORNSEA LIMITED - 2002-10-11
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-09-27 ~ 2020-11-09
    IIF 35 - Director → ME
    icon of calendar 2021-04-16 ~ 2021-12-16
    IIF 53 - Director → ME
  • 27
    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 (11 parents)
    Officer
    icon of calendar 2019-12-04 ~ 2021-12-16
    IIF 31 - Director → ME
  • 28
    icon of address One Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-11 ~ 2021-12-16
    IIF 39 - Director → ME
  • 29
    REFAL 331 LIMITED - 1992-12-14
    HYDRO-ELECTRIC PRODUCTION SERVICES LIMITED - 2000-01-07
    COUNTRETURN LIMITED - 1990-06-25
    NEPTUNE POWER LIMITED - 1992-01-22
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-12-04 ~ 2021-12-16
    IIF 34 - Director → ME
  • 30
    AIRTRICITY HOLDINGS (UK) LIMITED - 2009-12-15
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2013-03-19
    IIF 66 - Director → ME
  • 31
    AIRTRICITY GROUP (UK) LIMITED - 2009-12-15
    SSE RENEWABLES GROUP (UK) LIMITED - 2016-03-08
    CFR 26 LIMITED - 2004-03-12
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (11 parents, 20 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2017-06-01
    IIF 36 - Director → ME
  • 32
    SSE RENEWABLES DEVELOPMENTS (UK) LIMITED - 2020-08-24
    AIRTRICITY DEVELOPMENTS (UK) LIMITED - 2009-12-15
    AIRTRICITY DEVELOPMENTS (NORTHERN IRELAND) LIMITED - 2004-03-30
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2013-03-19
    IIF 69 - Director → ME
  • 33
    BESSY BELL WINDFARM (N.I.) LIMITED - 2010-03-30
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2013-02-25
    IIF 67 - Director → ME
  • 34
    HYDRO-ELECTRIC GENERATION LIMITED - 1992-03-20
    HE SEABANK INVESTMENTS LIMITED - 1999-12-24
    LEGIBUS 1643 LIMITED - 1991-09-02
    HYDRO-ELECTRIC SUPPLY LIMITED - 1996-01-17
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-14 ~ 2021-12-16
    IIF 50 - Director → ME
  • 35
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-12-04 ~ 2021-12-16
    IIF 40 - Director → ME
  • 36
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-18 ~ 2021-09-01
    IIF 59 - Director → ME
  • 37
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-10-09 ~ 2021-09-01
    IIF 51 - Director → ME
  • 38
    icon of address One Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (11 parents, 7 offsprings)
    Officer
    icon of calendar 2020-06-08 ~ 2021-12-16
    IIF 55 - Director → ME
  • 39
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-06-25 ~ 2021-12-16
    IIF 28 - Director → ME
  • 40
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-06-12 ~ 2021-12-16
    IIF 54 - Director → ME
  • 41
    icon of address One Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 10 offsprings)
    Officer
    icon of calendar 2020-06-11 ~ 2021-12-16
    IIF 42 - Director → ME
  • 42
    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 2019-11-11 ~ 2021-12-16
    IIF 48 - Director → ME
  • 43
    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 2010-10-01 ~ 2013-03-27
    IIF 61 - 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.