1
Inveralmond House, 200 Dunkeld Road, Perth, ScotlandActive Corporate (14 parents, 1 offspring)
Officer
2022-10-11 ~ nowIIF 53 - Secretary → ME
2
No.1 Forbury Place, 43 Forbury Road, Reading, EnglandActive Corporate (7 parents)
Officer
2024-11-15 ~ nowIIF 75 - Secretary → ME
3
BERWICK BANK WIND LIMITED - 2022-03-10
SEAGREEN CHARLIE WIND ENERGY LIMITED - 2020-07-20
No.1 Forbury Place, 43 Forbury Road, Reading, United KingdomActive Corporate (13 parents, 1 offspring)
Officer
2021-01-21 ~ nowIIF 60 - Secretary → ME
4
No. 1 Forbury Place, 43 Forbury Road, Reading, United KingdomActive Corporate (13 parents, 1 offspring)
Officer
2023-02-16 ~ nowIIF 16 - Secretary → ME
5
MARR BANK WIND LIMITED - 2022-03-10
SEAGREEN DELTA WIND ENERGY LIMITED - 2020-07-20
No.1 Forbury Place, 43 Forbury Road, Reading, United KingdomActive Corporate (13 parents, 1 offspring)
Officer
2021-01-21 ~ nowIIF 54 - Secretary → ME
6
BERWICK BANK WIND HOLDINGS LIMITED - 2022-03-18
SEAGREEN HOLDCO 2 LIMITED - 2020-07-20
SEAGREEN FOXTROT WIND ENERGY LIMITED - 2019-07-04
No.1 Forbury Place, 43 Forbury Road, Reading, United KingdomActive Corporate (13 parents, 1 offspring)
Officer
2021-01-21 ~ nowIIF 50 - Secretary → ME
7
No. 1 Forbury Place, 43 Forbury Road, Reading, United KingdomActive Corporate (13 parents, 1 offspring)
Officer
2023-02-16 ~ nowIIF 17 - Secretary → ME
8
MARR BANK WIND HOLDINGS LIMITED - 2022-03-10
SEAGREEN HOLDCO 3 LIMITED - 2020-07-20
SEAGREEN GOLF WIND ENERGY LIMITED - 2019-07-04
No.1 Forbury Place, 43 Forbury Road, Reading, United KingdomActive Corporate (13 parents, 1 offspring)
Officer
2021-01-21 ~ nowIIF 25 - Secretary → ME
9
Inveralmond House, 200 Dunkeld Road, Perth, ScotlandActive Corporate (15 parents)
Officer
2023-03-21 ~ nowIIF 41 - Secretary → ME
10
Inveralmond House, 200 Dunkeld Road, Perth, ScotlandActive Corporate (13 parents)
Officer
2024-02-07 ~ nowIIF 21 - Secretary → ME
11
Inveralmond House, 200 Dunkeld Road, Perth, ScotlandActive Corporate (13 parents)
Officer
2020-06-03 ~ nowIIF 56 - Secretary → ME
12
ABERADER WIND FARM (SCOTLAND) LIMITED - 2023-01-24
Inveralmond House, 200 Dunkeld Road, Perth, ScotlandDissolved Corporate (2 parents)
Officer
2023-01-24 ~ dissolvedIIF 83 - Director → ME
13
No. 1 Forbury Place, 43 Forbury Road, Reading, EnglandActive Corporate (7 parents)
Equity (Company account)
-973 GBP2022-04-30
Officer
2023-11-24 ~ nowIIF 3 - Secretary → ME
14
BOWMOR HOMES LIMITED - 2005-07-21
HMS (606) LIMITED - 2005-06-17
Inveralmond House, 200 Dunkeld Road, PerthActive Corporate (10 parents)
Officer
2023-08-01 ~ nowIIF 14 - Secretary → ME
15
Inveralmond House, 200 Dunkeld Road, Perth, ScotlandActive Corporate (14 parents)
Officer
2019-08-07 ~ nowIIF 36 - Secretary → ME
16
Inveralmond House, 200 Dunkeld Road, Perth, United KingdomActive Corporate (7 parents)
Officer
2023-08-01 ~ nowIIF 73 - Secretary → ME
17
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
Second Floor Eagle Court 2, Hatchford Way, Birmingham, EnglandActive Corporate (6 parents, 5 offsprings)
Equity (Company account)
3,600,000 GBP2024-03-31
Officer
2025-03-24 ~ nowIIF 12 - Secretary → ME
18
GREENPOWER (GRIFFIN) LIMITED - 2009-03-09
GREENPOWER (NO.1) LIMITED - 2003-07-01
Inveralmond House, 200 Dunkeld Road, PerthActive Corporate (14 parents)
Officer
2019-08-07 ~ nowIIF 51 - Secretary → ME
19
Inveralmond House, 200 Dunkeld Road, Perth, ScotlandDissolved Corporate (2 parents)
Officer
2022-12-21 ~ dissolvedIIF 80 - Director → ME
20
No.1 Forbury Place, 43 Forbury Road, Reading, United KingdomActive Corporate (14 parents)
Officer
2019-08-07 ~ nowIIF 15 - Secretary → ME
21
Inveralmond House, 200 Dunkeld Road, Perth, ScotlandActive Corporate (3 parents)
Officer
2024-11-27 ~ nowIIF 76 - Secretary → ME
22
No. 1 Forbury Place, 43 Forbury Road, Reading, EnglandActive Corporate (7 parents)
Equity (Company account)
-1,762 GBP2021-06-30
Officer
2023-11-24 ~ nowIIF 7 - Secretary → ME
23
No.1 Forbury Place, 43 Forbury Road, Reading, United KingdomDissolved Corporate (4 parents)
Officer
2024-05-17 ~ dissolvedIIF 78 - Director → ME
24
FUSION HEATING LIMITED - 2023-06-19
Millenium House, 25 Great Victoria Street, Belfast, Northern IrelandActive Corporate (6 parents)
Equity (Company account)
1,061,743 GBP2019-03-31
Officer
2024-11-15 ~ nowIIF 2 - Secretary → ME
25
AIRTRICITY ENERGY SUPPLY (NORTHERN IRELAND) LIMITED - 2014-01-31
AIRTRICITY ENERGY SUPPLY LIMITED - 2002-03-26
Millennium House, 25 Great Victoria Street, Belfast, Northern IrelandActive Corporate (6 parents, 3 offsprings)
Officer
2024-11-15 ~ nowIIF 6 - Secretary → ME
26
AIRTRICITY GAS SUPPLY (NI) LIMITED - 2014-01-31
PHOENIX SUPPLY LIMITED - 2012-06-28
BELFAST POWER LIMITED - 2006-11-22
Millennium House, 25 Great Victoria Street, Belfast, Northern IrelandActive Corporate (6 parents)
Officer
2024-11-15 ~ nowIIF 4 - Secretary → ME
27
UKPA ENERGYMF LTD - 2022-12-14
No.1 Forbury Place, 43 Forbury Road, Reading, United KingdomActive Corporate (7 parents)
Equity (Company account)
-7,866 GBP2021-12-31
Officer
2023-11-24 ~ nowIIF 9 - Secretary → ME
28
HARMONY SW LIMITED - 2021-08-19
No.1 Forbury Place, 43 Forbury Road, Reading, United KingdomActive Corporate (7 parents)
Equity (Company account)
-10,560 GBP2021-03-31
Officer
2023-11-24 ~ nowIIF 1 - Secretary → ME
29
Inveralmond House, 200 Dunkeld Road, PerthActive Corporate (14 parents, 1 offspring)
Officer
2019-08-07 ~ nowIIF 27 - Secretary → ME
30
No. 1 Forbury Place, 43 Forbury Road, Reading, EnglandActive Corporate (7 parents)
Officer
2023-12-12 ~ nowIIF 20 - Secretary → ME
31
No. 1 Forbury Place, 43 Forbury Road, Reading, EnglandActive Corporate (7 parents)
Officer
2023-12-11 ~ nowIIF 68 - Secretary → ME
32
HERON STORAGE NO. 1 LIMITED - 2024-05-15
Millenium House, 25 Great Victoria Street, Belfast, Northern IrelandActive Corporate (7 parents)
Equity (Company account)
250,080 GBP2024-02-29
Officer
2024-03-28 ~ nowIIF 65 - Secretary → ME
33
No.1 Forbury Place, 43 Forbury Road, Reading, EnglandActive Corporate (7 parents)
Officer
2023-06-16 ~ nowIIF 67 - Secretary → ME
34
No. 1 Forbury Place, 43 Forbury Road, Reading, EnglandActive Corporate (7 parents, 1 offspring)
Officer
2023-06-16 ~ nowIIF 59 - Secretary → ME
35
No. 1 Forbury Place, 43 Forbury Road, Reading, EnglandActive Corporate (7 parents)
Officer
2023-06-24 ~ nowIIF 61 - Secretary → ME
36
No. 1 Forbury Place, 43 Forbury Road, Reading, EnglandActive Corporate (7 parents)
Officer
2023-12-11 ~ nowIIF 39 - Secretary → ME
37
No. 1 Forbury Place, 43 Forbury Road, Reading, United KingdomActive Corporate (7 parents)
Officer
2023-11-24 ~ nowIIF 11 - Secretary → ME
38
No. 1 Forbury Place, 43 Forbury Road, Reading, United KingdomActive Corporate (7 parents)
Officer
2023-11-24 ~ nowIIF 10 - Secretary → ME
39
FOXHOLES SOLAR LIMITED - 2023-02-02
No.1 Forbury Place, 43 Forbury Road, Reading, United KingdomActive Corporate (7 parents)
Officer
2023-11-24 ~ nowIIF 13 - Secretary → ME
40
No.1 Forbury Place, 43 Forbury Road, Reading, United KingdomDissolved Corporate (2 parents)
Officer
2022-12-21 ~ dissolvedIIF 81 - Director → ME
41
SSE POWER GENERATION LIMITED - 2001-08-30
SOUTHERN ELECTRIC POWER GENERATION LIMITED - 1999-12-24
RIVALFORGE LIMITED - 1988-12-29
No.1 Forbury Place, 43 Forbury Road, Reading, United KingdomActive Corporate (14 parents, 9 offsprings)
Officer
2021-07-23 ~ nowIIF 43 - Secretary → ME
42
KNAPTHORPE SOLAR LIMITED - 2023-02-01
No.1 Forbury Place, 43 Forbury Road, Reading, United KingdomActive Corporate (7 parents)
Officer
2023-11-24 ~ nowIIF 32 - Secretary → ME
43
No.1 Forbury Place, 43 Forbury Road, Reading, United KingdomActive Corporate (3 parents)
Officer
2025-03-28 ~ nowIIF 77 - Director → ME
44
Inveralmond House, 200 Dunkeld Road, Perth, Perth & KinrossActive Corporate (3 parents)
Officer
2024-11-01 ~ nowIIF 82 - Director → ME
45
MUSKHAM SOLAR LIMITED - 2023-02-02
No.1 Forbury Place, 43 Forbury Road, Reading, United KingdomActive Corporate (7 parents)
Officer
2023-11-24 ~ nowIIF 30 - Secretary → ME
46
No.1 Forbury Place, 43 Forbury Road, Reading, EnglandActive Corporate (7 parents)
Officer
2023-12-13 ~ nowIIF 44 - Secretary → ME
47
AIRTRICITY HOLDINGS (UK) LIMITED - 2009-12-15
Millennium House, 25 Great Victoria Street, Belfast, Northern IrelandActive Corporate (14 parents, 2 offsprings)
Officer
2019-08-07 ~ nowIIF 62 - Secretary → ME
48
Inveralmond House, 200 Dunkeld Road, Perth, ScotlandActive Corporate (14 parents, 1 offspring)
Officer
2019-11-27 ~ nowIIF 72 - Secretary → ME
49
Inveralmond House, 200 Dunkeld Road, PerthActive Corporate (14 parents, 5 offsprings)
Officer
2019-08-07 ~ nowIIF 35 - Secretary → ME
50
Inveralmond House, 200 Dunkeld Road, PerthActive Corporate (14 parents, 14 offsprings)
Officer
2019-08-07 ~ nowIIF 34 - Secretary → ME
51
SSE RENEWABLES GROUP (UK) LIMITED - 2016-03-08
AIRTRICITY GROUP (UK) LIMITED - 2009-12-15
CFR 26 LIMITED - 2004-03-12
Millennium House, 25 Great Victoria Street, Belfast, Northern IrelandActive Corporate (13 parents, 20 offsprings)
Officer
2019-08-07 ~ nowIIF 33 - Secretary → ME
52
Inveralmond House, 200 Dunkeld Road, Perth, ScotlandActive Corporate (3 parents)
Officer
2022-02-21 ~ nowIIF 58 - Secretary → ME
53
SSE RENEWABLES DEVELOPMENTS (UK) LIMITED - 2020-08-24
AIRTRICITY DEVELOPMENTS (UK) LIMITED - 2009-12-15
AIRTRICITY DEVELOPMENTS (NORTHERN IRELAND) LIMITED - 2004-03-30
Millennium House, 25 Great Victoria Street, Belfast, Northern IrelandActive Corporate (14 parents, 2 offsprings)
Officer
2019-08-07 ~ nowIIF 23 - Secretary → ME
54
SSE DE BATTERY HOLDCO LIMITED - 2023-07-13
No.1 Forbury Place, 43 Forbury Road, Reading, United KingdomActive Corporate (7 parents, 16 offsprings)
Officer
2023-11-24 ~ nowIIF 40 - Secretary → ME
55
BESSY BELL WINDFARM (N.I.) LIMITED - 2010-03-30
Millennium House, 25 Great Victoria Street, Belfast, Northern IrelandActive Corporate (14 parents)
Officer
2019-08-07 ~ nowIIF 52 - Secretary → ME
56
Inveralmond House, 200 Dunkeld Road, Perth, ScotlandActive Corporate (13 parents)
Officer
2020-02-13 ~ nowIIF 24 - Secretary → ME
57
DUNWILCO (845) LIMITED - 2001-01-08
Inveralmond House, 200 Dunkeld Road, PerthActive Corporate (3 parents)
Officer
2019-02-06 ~ nowIIF 79 - Director → ME
58
No. 1 Forbury Place, 43 Forbury Road, Reading, EnglandActive Corporate (7 parents)
Officer
2023-06-22 ~ nowIIF 63 - Secretary → ME
59
STAYTHORPE BATTERY LIMITED - 2022-09-07
No.1 Forbury Place, 43 Forbury Road, Reading, United KingdomActive Corporate (7 parents)
Officer
2023-11-24 ~ nowIIF 37 - Secretary → ME
60
STAYTHORPE POWER LIMITED - 2022-09-06
No.1 Forbury Place, 43 Forbury Road, Reading, United KingdomActive Corporate (7 parents, 6 offsprings)
Officer
2023-11-24 ~ nowIIF 5 - Secretary → ME
61
STAYTHORPE SGT LIMITED - 2022-09-20
No.1 Forbury Place, 43 Forbury Road, Reading, United KingdomActive Corporate (7 parents)
Officer
2023-11-24 ~ nowIIF 70 - Secretary → ME
62
STAYTHORPE SOLAR LIMITED - 2022-09-07
No.1 Forbury Place, 43 Forbury Road, Reading, United KingdomActive Corporate (7 parents)
Officer
2023-11-24 ~ nowIIF 26 - Secretary → ME
63
I & H BROWN TODDLEBURN LIMITED - 2008-01-03
Inveralmond House, 200 Dunkeld Road, Perth, PerthshireActive Corporate (14 parents)
Officer
2019-08-07 ~ nowIIF 28 - Secretary → ME
64
DUNWILCO (1402) LIMITED - 2007-01-17
No.1 Forbury Place, 43 Forbury Road, Reading, United KingdomActive Corporate (13 parents, 2 offsprings)
Officer
2019-08-07 ~ nowIIF 42 - Secretary → ME
65
Inveralmond House, 200 Dunkeld Road, Perth, ScotlandActive Corporate (14 parents)
Officer
2020-06-04 ~ nowIIF 49 - Secretary → ME
66
Inveralmond House, 200 Dunkeld Road, Perth, United KingdomActive Corporate (7 parents)
Officer
2023-08-01 ~ nowIIF 74 - Secretary → ME
67
REPIZEN 1 LIMITED - 2014-05-22
No.1 Forbury Place, 43 Forbury Road, Reading, EnglandActive Corporate (14 parents)
Equity (Company account)
-69,944 GBP2018-12-31
Officer
2021-01-21 ~ nowIIF 64 - Secretary → ME
68
Ocean Court Caspian Road, Atlantic Street, Altrincham, CheshireActive Corporate (5 parents)
Officer
2024-11-15 ~ nowIIF 8 - Secretary → ME