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 62 - 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 135 - Secretary → ME
  • 3
    icon of address 200 Dunkeld Road, Perth, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-29 ~ dissolved
    IIF 63 - 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 17 - 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 10 - 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 24 - Secretary → ME
Ceased 146
  • 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 67 - 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 83 - 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 137 - 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 13 - Director → ME
  • 5
    NBN BROADBAND NETWORKS LIMITED - 2004-12-03
    ATLASCONNECT LIMITED - 2003-06-26
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-03-05 ~ 2013-10-22
    IIF 52 - Secretary → ME
  • 6
    DUNWILCO (1578) LIMITED - 2008-12-05
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2011-12-01
    IIF 92 - Secretary → ME
  • 7
    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 (13 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-24 ~ 2010-07-22
    IIF 162 - Secretary → ME
  • 8
    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 (13 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-24 ~ 2010-07-22
    IIF 165 - Secretary → ME
  • 9
    BERWICK BANK WIND HOLDINGS LIMITED - 2022-03-18
    SEAGREEN HOLDCO 2 LIMITED - 2020-07-20
    SEAGREEN FOXTROT WIND ENERGY LIMITED - 2019-07-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-24 ~ 2010-07-22
    IIF 159 - Secretary → ME
  • 10
    MARR BANK WIND HOLDINGS LIMITED - 2022-03-10
    SEAGREEN HOLDCO 3 LIMITED - 2020-07-20
    SEAGREEN GOLF WIND ENERGY LIMITED - 2019-07-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-24 ~ 2010-07-27
    IIF 151 - Secretary → ME
  • 11
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2013-03-27
    IIF 141 - Secretary → ME
  • 12
    ETDE CONTRACTING LIMITED - 2013-02-28
    THERMAL TRANSFER LIMITED - 2009-10-21
    THERMAL TRANSFER (HOLDINGS) LIMITED - 1999-03-24
    icon of address Excel House Europoint Office Park 1 Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2006-03-31
    IIF 44 - Secretary → ME
  • 13
    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 64 - Secretary → ME
  • 14
    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 60 - Secretary → ME
  • 15
    HMS (690) LIMITED - 2007-03-27
    icon of address Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2013-03-27
    IIF 70 - Secretary → ME
  • 16
    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 171 - Secretary → ME
  • 17
    icon of address C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-15 ~ 2013-10-11
    IIF 103 - Secretary → ME
  • 18
    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 75 - Secretary → ME
  • 19
    AURORA ENERGY RETAIL 2 LIMITED - 2003-10-03
    VECTOR GAS LIMITED - 2003-09-23
    HYDRO-ELECTRIC GAS LIMITED - 1993-07-13
    DUNWILCO (316) LIMITED - 1993-02-25
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-03-09 ~ 1993-08-13
    IIF 27 - Secretary → ME
  • 20
    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 18 - Director → ME
    icon of calendar 2011-07-15 ~ 2011-12-07
    IIF 126 - Secretary → ME
  • 21
    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 80 - 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 161 - 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 87 - Secretary → ME
  • 24
    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 150 - Secretary → ME
  • 25
    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 86 - Secretary → ME
  • 26
    SSE CONTRACTING LIMITED - 2021-10-27
    SOUTHERN ELECTRIC CONTRACTING LIMITED - 2011-09-30
    SOUTHERN ELECTRIC CONTRACTORS LIMITED - 1991-11-28
    SPECTEMP LIMITED - 1988-12-22
    icon of address Second Floor Eagle Court 2, Hatchford Way, Birmingham, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    3,600,000 GBP2024-03-31
    Officer
    icon of calendar 1999-02-04 ~ 2011-11-21
    IIF 53 - Secretary → ME
  • 27
    MULTIFUEL ENERGY LIMITED - 2021-05-21
    SSE GENERAL INSURANCE SERVICES LIMITED - 2011-09-22
    DUNWILCO (1260) LIMITED - 2005-10-04
    icon of address Cms Edinburgh Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-28 ~ 2012-03-13
    IIF 104 - Secretary → ME
  • 28
    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 172 - Secretary → ME
  • 29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 121 - Secretary → ME
  • 30
    FIBRE POWER LIMITED - 1996-04-23
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 119 - Secretary → ME
  • 31
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (16 parents)
    Officer
    icon of calendar 2010-07-20 ~ 2013-04-26
    IIF 147 - Secretary → ME
  • 32
    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 81 - Secretary → ME
  • 33
    SSE RENEWABLES WALNEY (UK) LIMITED - 2020-09-10
    icon of address 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-24 ~ 2014-12-01
    IIF 122 - Secretary → ME
  • 34
    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 93 - Secretary → ME
  • 35
    GREENPOWER (GRIFFIN) LIMITED - 2009-03-09
    GREENPOWER (NO.1) LIMITED - 2003-07-01
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (14 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2014-12-01
    IIF 101 - Secretary → ME
  • 36
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-09 ~ 2011-11-21
    IIF 46 - Secretary → ME
  • 37
    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 97 - Secretary → ME
  • 38
    SSE PIPELINES LIMITED - 2014-09-01
    SOUTHERN ELECTRIC PIPELINES LIMITED - 1999-12-24
    SOUTHERN ENERGY MANAGEMENT SERVICES LIMITED - 1997-05-13
    icon of address 200 Brook Drive, Green Park, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-04 ~ 2009-01-22
    IIF 120 - Secretary → ME
  • 39
    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 68 - Secretary → ME
  • 40
    icon of address 200 Dunkeld Road, Perth, Tayside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2014-12-01
    IIF 73 - Secretary → ME
  • 41
    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 155 - Secretary → ME
  • 42
    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 88 - Secretary → ME
  • 43
    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 1997-06-17 ~ 2014-12-01
    IIF 39 - Secretary → ME
    icon of calendar 1992-10-02 ~ 1993-04-01
    IIF 22 - Secretary → ME
  • 44
    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 1997-06-17 ~ 2014-12-01
    IIF 38 - Secretary → ME
    icon of calendar 1992-04-08 ~ 1993-04-01
    IIF 23 - Secretary → ME
  • 45
    BALLTRADE LIMITED - 1992-10-05
    icon of address Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 1997-06-17 ~ 2014-12-01
    IIF 56 - Secretary → ME
    icon of calendar 1992-10-02 ~ 1993-04-01
    IIF 25 - Secretary → ME
  • 46
    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 1997-06-17 ~ 2014-12-01
    IIF 35 - Secretary → ME
    icon of calendar ~ 1993-04-01
    IIF 28 - Secretary → ME
  • 47
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2014-12-01
    IIF 144 - Secretary → ME
  • 48
    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 110 - Secretary → ME
  • 49
    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 2009-02-13 ~ 2014-12-01
    IIF 153 - Secretary → ME
  • 50
    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 166 - Secretary → ME
  • 51
    INFINIS RENEWABLES GENERATION (GB) LIMITED - 2017-05-23
    SSE RENEWABLES GENERATION (GB) LIMITED - 2011-05-03
    AIRTRICITY GENERATION (GB) LIMITED - 2009-12-23
    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 149 - Secretary → ME
  • 52
    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 49 - Secretary → ME
  • 53
    SSE TELECOMMUNICATIONS LIMITED - 2021-03-30
    DUNWILCO (844) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2001-03-19 ~ 2009-02-12
    IIF 105 - Secretary → ME
  • 54
    NEOS NETWORKS LIMITED - 2021-03-30
    NEOSCORP LIMITED - 2004-01-27
    INTER DIGITAL NETWORKS LIMITED - 2001-01-31
    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 114 - Secretary → ME
  • 55
    SSE ELECTRICITY LIMITED - 2020-01-16
    SOUTH WALES ELECTRICITY LIMITED - 2018-02-16
    DUNWILCO (829) LIMITED - 2001-07-27
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2013-12-11
    IIF 6 - Director → ME
    icon of calendar 2001-03-26 ~ 2005-04-18
    IIF 108 - Secretary → ME
  • 56
    SSE ENERGY SOLUTIONS LIMITED - 2020-01-16
    JUPITER WIND FARMS LIMITED - 2011-03-30
    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 168 - Secretary → ME
  • 57
    SOUTHERN ELECTRIC GAS LIMITED - 2020-01-16
    SOUTHERN AND PHILLIPS GAS LIMITED - 1996-11-01
    JOINTEXCESS LIMITED - 1992-08-17
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-18 ~ 2012-05-18
    IIF 8 - Director → ME
    icon of calendar 1999-02-04 ~ 2005-04-18
    IIF 117 - Secretary → ME
  • 58
    SSE HOME SERVICES LIMITED - 2020-01-16
    DUNWILCO (1289) LIMITED - 2006-01-05
    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 112 - Secretary → ME
  • 59
    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 42 - Secretary → ME
  • 60
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 107 - Secretary → ME
  • 61
    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 4 - Director → ME
  • 62
    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 139 - Secretary → ME
  • 63
    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 50 - Secretary → ME
  • 64
    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 118 - Secretary → ME
  • 65
    SSE POWER DISTRIBUTION LIMITED - 2011-09-30
    SSE POWER SYSTEMS LIMITED - 2001-03-05
    DUNWILCO (846) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-19 ~ 2009-01-22
    IIF 109 - Secretary → ME
  • 66
    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 12 - Director → ME
  • 67
    SCOTTISH HYDRO-ELECTRIC POWER DISTRIBUTION PLC - 2007-02-02
    SCOTTISH HYDRO-ELECTRIC POWER DISTRIBUTION LIMITED - 2006-08-25
    SSE DISTRIBUTION (NORTH) LIMITED - 2001-03-08
    DUNWILCO (847) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2009-01-22
    IIF 113 - Secretary → ME
  • 68
    SCOTTISH HYDRO ELECTRIC TRANSMISSION LIMITED - 2012-10-25
    SCOTTISH HYDRO-ELECTRIC TRANSMISSION LIMITED - 2007-02-02
    SSE TRANSMISSION LIMITED - 2001-03-08
    DUNWILCO (848) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-19 ~ 2009-01-22
    IIF 106 - Secretary → ME
  • 69
    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 170 - Secretary → ME
  • 70
    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 102 - Secretary → ME
  • 71
    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 157 - Secretary → ME
  • 72
    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 76 - Secretary → ME
  • 73
    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 167 - Secretary → ME
  • 74
    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 163 - Secretary → ME
  • 75
    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 154 - Secretary → ME
  • 76
    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 160 - Secretary → ME
  • 77
    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)
    24,991,000 GBP2023-12-31
    Officer
    icon of calendar 2009-08-13 ~ 2014-12-01
    IIF 48 - Secretary → ME
  • 78
    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 19 - Director → ME
  • 79
    L&B (NO 134) LIMITED - 2007-07-11
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2014-12-01
    IIF 134 - Secretary → ME
  • 80
    SHELFCO (NO.1421) LIMITED - 1998-03-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 100 - Secretary → ME
  • 81
    SLOUGH CONTRACTS LIMITED - 1995-02-01
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 99 - Secretary → ME
  • 82
    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 (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 90 - Secretary → ME
  • 83
    SLOUGH ESTATES (UTILITY SERVICES) LIMITED - 1994-11-11
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 94 - Secretary → ME
  • 84
    SLOUGH UTILITIES SERVICES LIMITED - 1998-03-27
    SHELFCO (NO.1422) LIMITED - 1998-03-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 91 - Secretary → ME
  • 85
    icon of address 5 Soho Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2003-08-22
    IIF 89 - Secretary → ME
  • 86
    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 45 - Secretary → ME
  • 87
    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 41 - Secretary → ME
  • 88
    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 7 - Director → ME
    icon of calendar 2009-03-17 ~ 2014-11-26
    IIF 37 - Secretary → ME
  • 89
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-06 ~ 2012-11-14
    IIF 16 - Director → ME
    icon of calendar 2012-11-06 ~ 2014-12-01
    IIF 111 - Secretary → ME
  • 90
    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 130 - Secretary → ME
  • 91
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2014-12-01
    IIF 125 - Secretary → ME
  • 92
    SSE CONTRACTING LIMITED - 2002-08-23
    RIGHTMAIN LIMITED - 2002-04-22
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2001-11-30 ~ 2011-11-21
    IIF 58 - Secretary → ME
  • 93
    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 84 - Secretary → ME
  • 94
    BRITISH ENERGY RETAIL MARKETS LIMITED - 2000-08-25
    APRILBRIDGE LIMITED - 1999-05-27
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2000-08-07 ~ 2011-03-03
    IIF 1 - Director → ME
    icon of calendar 2000-08-07 ~ 2004-04-26
    IIF 29 - Secretary → ME
  • 95
    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 14 - Director → ME
  • 96
    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 5 - Director → ME
    icon of calendar 2012-11-06 ~ 2014-12-01
    IIF 115 - Secretary → ME
  • 97
    SSE POWER GENERATION LIMITED - 2001-08-30
    SOUTHERN ELECTRIC POWER GENERATION LIMITED - 1999-12-24
    RIVALFORGE LIMITED - 1988-12-29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (14 parents, 9 offsprings)
    Officer
    icon of calendar 1999-02-04 ~ 2014-12-01
    IIF 43 - Secretary → ME
  • 98
    HE TRUSTEES LIMITED - 2017-06-01
    H.E. TRUSTEES LIMITED - 1991-04-12
    DUNWILCO (220) LIMITED - 1991-04-11
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-04-12 ~ 2009-02-12
    IIF 33 - Secretary → ME
  • 99
    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 57 - Secretary → ME
  • 100
    DYNEGY HORNSEA LIMITED - 2002-10-11
    VELVETGLEN LIMITED - 2002-07-24
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2014-12-10
    IIF 129 - Secretary → ME
  • 101
    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 128 - Secretary → ME
  • 102
    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 131 - Secretary → ME
  • 103
    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 66 - Secretary → ME
  • 104
    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 11 - Director → ME
    icon of calendar 2012-11-06 ~ 2014-12-01
    IIF 116 - Secretary → ME
  • 105
    AES MEDWAY OPERATIONS LIMITED - 2003-11-13
    SWANFALL LIMITED - 1992-02-21
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2014-12-01
    IIF 79 - Secretary → ME
  • 106
    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 136 - Secretary → ME
  • 107
    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 169 - Secretary → ME
  • 108
    STOCKLAND (SHAFTESBURY) LIMITED - 2010-10-26
    HALLADALE (SHAFTESBURY) LIMITED - 2008-06-23
    EAGLE SHAFTESBURY LIMITED - 2004-09-22
    KP SHAFTESBURY LIMITED - 2002-12-19
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2014-11-26
    IIF 85 - Secretary → ME
  • 109
    SSE PLC
    - now
    SCOTTISH AND SOUTHERN ENERGY PLC - 2011-09-30
    SCOTTISH HYDRO-ELECTRIC PLC - 1998-12-14
    NORTH OF SCOTLAND ELECTRICITY PLC - 1989-08-01
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (14 parents, 24 offsprings)
    Officer
    icon of calendar 2000-05-19 ~ 2014-12-01
    IIF 36 - Secretary → ME
    icon of calendar 1993-06-03 ~ 1999-05-01
    IIF 30 - Secretary → ME
  • 110
    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 31 - Secretary → ME
  • 111
    HYDRO-ELECTRIC PRODUCTION SERVICES LIMITED - 2000-01-07
    REFAL 331 LIMITED - 1992-12-14
    NEPTUNE POWER LIMITED - 1992-01-22
    COUNTRETURN LIMITED - 1990-06-25
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 1992-12-07 ~ 2014-12-10
    IIF 51 - Secretary → ME
  • 112
    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 148 - Secretary → ME
  • 113
    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 145 - Secretary → ME
  • 114
    AIRTRICITY HOLDINGS (UK) LIMITED - 2009-12-15
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-02 ~ 2014-12-01
    IIF 133 - Secretary → ME
  • 115
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2012-10-31 ~ 2012-11-05
    IIF 20 - Director → ME
    icon of calendar 2012-10-31 ~ 2014-12-01
    IIF 142 - Secretary → ME
  • 116
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (14 parents, 14 offsprings)
    Officer
    icon of calendar 2012-11-06 ~ 2012-11-14
    IIF 15 - Director → ME
    icon of calendar 2012-11-06 ~ 2014-12-01
    IIF 123 - Secretary → ME
  • 117
    SSE RENEWABLES GROUP (UK) LIMITED - 2016-03-08
    AIRTRICITY GROUP (UK) LIMITED - 2009-12-15
    CFR 26 LIMITED - 2004-03-12
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (13 parents, 20 offsprings)
    Officer
    icon of calendar 2011-12-02 ~ 2014-12-01
    IIF 143 - Secretary → ME
  • 118
    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 (14 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-02 ~ 2014-12-01
    IIF 138 - Secretary → ME
  • 119
    BESSY BELL WINDFARM (N.I.) LIMITED - 2010-03-30
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2014-12-01
    IIF 127 - Secretary → ME
  • 120
    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 32 - Secretary → ME
  • 121
    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 132 - Secretary → ME
  • 122
    HE SEABANK INVESTMENTS LIMITED - 1999-12-24
    HYDRO-ELECTRIC SUPPLY LIMITED - 1996-01-17
    HYDRO-ELECTRIC GENERATION LIMITED - 1992-03-20
    LEGIBUS 1643 LIMITED - 1991-09-02
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-13 ~ 2014-12-01
    IIF 61 - Secretary → ME
  • 123
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-12-09 ~ 2014-12-01
    IIF 140 - Secretary → ME
  • 124
    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 21 - Director → ME
    icon of calendar 2000-05-19 ~ 2014-11-26
    IIF 40 - Secretary → ME
    icon of calendar 1999-02-04 ~ 1999-05-01
    IIF 26 - Secretary → ME
  • 125
    I & H BROWN TODDLEBURN LIMITED - 2008-01-03
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2014-12-01
    IIF 98 - Secretary → ME
  • 126
    SOUTHERN ELECTRIC SHARE SCHEME TRUSTEES LIMITED - 1999-08-02
    UNITED POWER LIMITED - 1996-12-09
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2013-08-19
    IIF 2 - Director → ME
    icon of calendar 1999-02-04 ~ 2014-11-26
    IIF 47 - Secretary → ME
  • 127
    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 65 - Secretary → ME
  • 128
    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 9 - Director → ME
    icon of calendar 2006-09-28 ~ 2014-11-26
    IIF 96 - Secretary → ME
  • 129
    DUNWILCO (1402) LIMITED - 2007-01-17
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-16 ~ 2014-12-01
    IIF 95 - Secretary → ME
  • 130
    SOUTHERN ELECTRIC QUEST TRUSTEE LIMITED - 2020-02-10
    WARD ANALYSIS LIMITED - 1998-03-06
    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 54 - Secretary → ME
  • 131
    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 34 - Secretary → ME
  • 132
    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 1999-02-04 ~ 2014-12-10
    IIF 55 - Secretary → ME
  • 133
    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 3 - Director → ME
    icon of calendar 2000-08-07 ~ 2005-04-18
    IIF 59 - Secretary → ME
  • 134
    TAPPAGAN WIND FARM (N.I.) LIMITED - 2004-01-22
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2013-03-27
    IIF 124 - 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 77 - 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 2011-01-31 ~ 2011-11-21
    IIF 156 - 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)
    Officer
    icon of calendar 2010-03-30 ~ 2011-11-21
    IIF 164 - 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)
    Officer
    icon of calendar 2009-09-07 ~ 2011-11-21
    IIF 74 - 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)
    Officer
    icon of calendar 2009-09-07 ~ 2011-11-21
    IIF 78 - 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 71 - 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 2011-01-31 ~ 2011-11-21
    IIF 152 - Secretary → ME
  • 142
    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 158 - Secretary → ME
  • 143
    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 82 - Secretary → ME
  • 144
    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 69 - Secretary → ME
  • 145
    icon of address Jm Simpson & Co., Accountants, 1206 Tollcross Road, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,723,305 GBP2022-12-31
    Officer
    icon of calendar 2014-03-06 ~ 2014-03-28
    IIF 146 - Secretary → ME
  • 146
    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 72 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.