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

Lyle, Andrew William

    Related profiles found in government register
  • Lyle, Andrew William
    British company director born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, Portland Row, Edinburgh, EH6 6NH, Scotland

      IIF 1 IIF 2
    • icon of address 4, West Silvermills Lane, Edinburgh, EH3 5BD, Scotland

      IIF 3
    • icon of address 4, West Silvermills Lane, Edinburgh, Midlothian, EH3 5BD, Scotland

      IIF 4
    • icon of address C/o, Locogen Limited, 4 West Silvermills Lane, Edinburgh, EH3 5BD, Scotland

      IIF 5
    • icon of address C/o Locogen Limited, 4 West Silvermills Lane, Edinburgh, EH3 5BD, United Kingdom

      IIF 6
    • icon of address C/o Locogen Limited, 4 West Silvermills Lane, Edinburgh, Midlothian, EH3 5BD, Scotland

      IIF 7 IIF 8 IIF 9
    • icon of address C/o Locogen Limited, 4, West Silvermills Lane, Edinburgh, Midlothian, EH3 5BD, United Kingdom

      IIF 25
    • icon of address C/o Locogen Limited, West Silvermills Lane, Edinburgh, Midlothian, EH3 5BD, United Kingdom

      IIF 26
    • icon of address C/o Locogen Ltd, 4 West Silvermills Lane, Edinburgh, EH3 5BD, Scotland

      IIF 27 IIF 28
    • icon of address Locogen Limited, 4 West Silvermills Lane, Edinburgh, EH3 5BD, Scotland

      IIF 29
    • icon of address Locogen Limited, 4 West Silvermills Lane, Edinburgh, Scotland, EH3 5BD, Scotland

      IIF 30 IIF 31
    • icon of address Floor 1/1, 39 St. Vincent Place, Glasgow, G1 2ER, Scotland

      IIF 32
  • Lyle, Andrew William
    British director born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Rutland Court, Edinburgh, EH3 8EY, Scotland

      IIF 33
    • icon of address 2/2, Portland Row, Edinburgh, EH6 6NH, United Kingdom

      IIF 34 IIF 35
    • icon of address 2/2, Portland Row, Edinburgh, Scotland, EH6 6NH, United Kingdom

      IIF 36
    • icon of address 4, West Silvermills Lane, Edinburgh, EH3 5BD, Scotland

      IIF 37
    • icon of address 422, Lanark Road, Edinburgh, EH13 0LT, Scotland

      IIF 38
    • icon of address 5, Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 39
    • icon of address 5, Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 40 IIF 41
    • icon of address C/o Locogen Ltd, 4 West Silvermills Lane, Edinburgh, EH3 5BD, Scotland

      IIF 42 IIF 43
    • icon of address Mitchell House, Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 44 IIF 45 IIF 46
    • icon of address 35, Hillside Road, Forfar, Angus, DD8 2AY

      IIF 47
    • icon of address Fintry Sports And Recreation Club, Kippen Road, Fintry, Glasgow, G63 0YA, Scotland

      IIF 48
  • Lyle, Andrew William
    British energy consultant born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2 Portland Row, Edinburgh, Midlothian, EH6 6NH

      IIF 49
  • Lyle, Andrew William
    British full member director born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Locogen Limited, 5 Mitchell Street, Edinburgh, EH6 7BD

      IIF 50
  • Mr Andrew William Lyle
    British born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, Portland Row, Edinburgh, EH6 6NH, Scotland

      IIF 51
    • icon of address 4, West Silvermills Lane, Edinburgh, EH3 5BD, Scotland

      IIF 52
    • icon of address C/o Locogen Ltd, 4 West Silvermills Lane, Edinburgh, EH3 5BD, Scotland

      IIF 53
  • Lyle, Andrew William
    British energy consultant

    Registered addresses and corresponding companies
    • icon of address 2/2 Portland Row, Edinburgh, Midlothian, EH6 6NH

      IIF 54
  • Lee, Andrew William
    British banker

    Registered addresses and corresponding companies
    • icon of address Warrenden, Weydown Road, Haslemere, Surrey, GU27 1DS

      IIF 55
  • Lee, Andrew William
    British accountant born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 56
  • Lee, Andrew William
    British banker born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warrenden, Weydown Road, Haslemere, Surrey, GU27 1DS

      IIF 57
  • Lee, Andrew William
    British chairman born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Morton Fraser, 16 St. Martin's Le Grand, St Martins House, London, EC1A 4EN, United Kingdom

      IIF 58
  • Lee, Andrew William
    British chartered accountant born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warrenden, Weydown Road, Haslemere, GU27 1DS, United Kingdom

      IIF 59
    • icon of address C/o Morton Fraser, 16 St. Martin's Le Grand, St Martins House, London, EC1A 4EN, England

      IIF 60
    • icon of address First Floor Standbrook House, 2-5 Old Bond Street, London, W1S 4PD

      IIF 61
    • icon of address First Floor, Standbrook House, 2-5 Old Bond Street, London, W1S 4PD, United Kingdom

      IIF 62
    • icon of address Standbrook House, 2-5 Old Bond Street, London, W1S 4PD

      IIF 63
    • icon of address Standbrook House, 2-5 Old Bond Street, London, W1S 4PD, United Kingdom

      IIF 64
    • icon of address Standbrook House, Cofra London Ltd, 2-5 Old Bond Street, London, W1S 4PD

      IIF 65
    • icon of address Standbrook House, First Floor, 2-5 Old Bond Street, London, W1S 4PD

      IIF 66 IIF 67
    • icon of address Standbrook House, First Floor, 2-5 Old Bond Street, London, W1S 4PD, United Kingdom

      IIF 68
  • Lee, Andrew William
    British chef executive born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Slingsby Place, London, WC2E 9AB, Uk

      IIF 69
  • Lee, Andrew William
    British chief executive officer born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lee, Andrew William
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 17 Slingsby Place, London, WC2E 9AB, United Kingdom

      IIF 80 IIF 81
  • Lee, Andrew William
    British energy finance professional born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lister Square, C/o Morton Fraser, Quartermile Two, Edinburgh, EH3 9GL, Scotland

      IIF 82 IIF 83
    • icon of address 5th Floor, Lister Square, Edinburgh, EH3 9GL, Scotland

      IIF 84
    • icon of address 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL, Scotland

      IIF 85 IIF 86
    • icon of address C/o Morton Fraser, 2 Lister Square, Quartermile Two, Edinburgh, EH3 9GL, Scotland

      IIF 87
    • icon of address 16, St. Martin's House, 16 St. Martin's Le Grand, London, EC1A 4EN, United Kingdom

      IIF 88 IIF 89
    • icon of address 16, St. Martin's Le Grand, C/o Morton Fraser, St Martins House, London, EC1A 4EN, England

      IIF 90 IIF 91
    • icon of address 16, St. Martin's Le Grand, St Martins House, London, EC1A 4EN, England

      IIF 92
    • icon of address Co Morton Fraser, 16 St. Martin's Le Grand, St Martins House, London, EC1A 4EN, England

      IIF 93 IIF 94 IIF 95
    • icon of address C/o Morton Fraser Llp, St Martin's House, 16 St Martin's Le Grand, London, EC1A 4EN, England

      IIF 96
    • icon of address C/o Morton Fraser Llp, St Martins House, 16 St Martins Le Grand, London, EC1A 4EN, United Kingdom

      IIF 97 IIF 98 IIF 99
    • icon of address C/o Morton Fraser Llp, St Martins House, St Martins Le Grand, London, EC1A 4EN, United Kingdom

      IIF 120 IIF 121
    • icon of address C/p Morton Fraser Llp, St Martins House, 16 St Martins Le Grand, London, EC1A 4EN, United Kingdom

      IIF 122
    • icon of address Morton Fraser Llp, St Martins House, 16 St. Martins Le Grand, London, EC1A 4EN, United Kingdom

      IIF 123
    • icon of address St Martins House, 16 St Martins Le Grand, London, EC1A 4EN, United Kingdom

      IIF 124
    • icon of address St Martins House, 16 St. Martin's Le Grand, London, EC1A 4EN

      IIF 125
    • icon of address St Martins House, 16 St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 126
    • icon of address St Martins House, 16 St. Martin's Le Grand, London, EC1A 4EN, United Kingdom

      IIF 127 IIF 128 IIF 129
    • icon of address St Martins House, St Martins House, 16 St Martins Le Grand, London, EC1A 4EN, United Kingdom

      IIF 136
  • Lee, Andrew William
    British energy finance professionsl born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Morton Fraser Llp St Martins House 16, St Martins Le Grand, London, EC1A 4EN, United Kingdom

      IIF 137
  • Lee, Andrew William
    British energy finance proffessional born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Martins House, 16 St. Martin's Le Grand, London, EC1A 4EN

      IIF 138
  • Lee, Andrew William
    British investment manager born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 17 Slingsby Place, London, WC2E 9AB, England

      IIF 139
    • icon of address 1st Floor, 17 Slingsby Place, London, WC2E 9AB, United Kingdom

      IIF 140
    • icon of address 22, Long Acre, London, WC2E 9LY, United Kingdom

      IIF 141
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, England

      IIF 142
    • icon of address Velocita Energy, 22 Long Acre, London, WC2E 9LY, United Kingdom

      IIF 143 IIF 144
  • Lee, Andrew William
    British investment professional born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warrenden, Weydown Road, Haslemere, Surrey, GU27 1DS

      IIF 145
    • icon of address First Floor, Standbrook House, 2-5 Old Bond Street, London, W1S 4PD, United Kingdom

      IIF 146
  • Lee, Andrew William
    British managing director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91-94 Lower Marsh, London, SE1 7AB

      IIF 147
  • Lee, Andrew William
    British merchant banker born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warrenden, Weydown Road, Haslemere, Surrey, GU27 1DS

      IIF 148
  • Lee, Andrew William
    born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warrenden, Weydown Road, Haslemere, GU27 1DS

      IIF 149
    • icon of address Warrenden, Weydown Road, Haslemere, GU27 1DS, United Kingdom

      IIF 150
    • icon of address First Floor Standbrook House, 2-5 Old Bond Street, London, W1S 4PD

      IIF 151
  • Mr Andrew William Lee
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warrenden, Weydown Road, Haslemere, GU27 1DS, United Kingdom

      IIF 152 IIF 153
  • Andrew, William Lyle
    British business development manager born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Old Ballybracken Road, Doagh, Ballyclare, Co Antrim, BT39 0SF

      IIF 154
  • Andrew, William Lyle
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Rashee Road, Ballyclare, County Antrim, BT39 9JB, United Kingdom

      IIF 155
  • Andrew, William Lyle
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Old Ballybracken Road, Doagh, Ballyclare, County Antrim, BT39 0SF, Northern Ireland

      IIF 156
    • icon of address Lagan House, Clarendon Dock, Belfast, BT1 3BG

      IIF 157
    • icon of address Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG

      IIF 158
    • icon of address Lantra House, Stoneleigh Park, Coventry, West Midlands, CV8 2LG

      IIF 159
  • Andrew, William Lyle
    British managing director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Old Ballybracken Road, Doagh, Ballyclare, BT39 0SF, United Kingdom

      IIF 160
  • Mr William Lyle Andrew
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Rashee Road, Ballyclare, BT39 9JB, United Kingdom

      IIF 161
    • icon of address 8, Old Ballybracken Road, Doagh, Ballyclare, BT39 0SF, United Kingdom

      IIF 162
    • icon of address 8, Old Ballybracken Road, Doagh, Ballyclare, County Antrim, BT39 0SF, Northern Ireland

      IIF 163
child relation
Offspring entities and appointments
Active 45
  • 1
    LOCOGEN SPV FOUR LIMITED - 2022-12-15
    icon of address C/o Locogen Limited, 4 West Silvermills Lane, Edinburgh, Midlothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -961 GBP2023-12-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 8 Old Ballybracken Road, Doagh, Ballyclare, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    15,473 GBP2024-06-30
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 422 Lanark Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 4
    LISTER SQUARE (NO. 59) LIMITED - 2011-10-21
    icon of address C/o Locogen Ltd, 4 West Silvermills Lane, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    405,738 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 46 - Director → ME
  • 5
    icon of address C/o Locogen Limited, 4 West Silvermills Lane, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -78,120 GBP2024-03-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address C/o Locogen Ltd, 4 West Silvermills Lane, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -10,009 GBP2023-12-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address C/o Locogen Ltd, 4 West Silvermills Lane, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    81,579 GBP2023-12-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 43 - Director → ME
  • 8
    PRIMROSE HALL EXTENSION SOLAR LIMITED - 2021-09-06
    icon of address C/o Locogen Limited, 4 West Silvermills Lane, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -3,677 GBP2023-12-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address C/o Locogen Ltd, 4 West Silvermills Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    74,602 GBP2024-03-31
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 42 - Director → ME
  • 10
    LOCOGEN SPV SIX LIMITED - 2022-06-24
    icon of address C/o Locogen Limited, 4 West Silvermills Lane, Edinburgh, Midlothian, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -3,233 GBP2023-12-31
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address Warrenden, Weydown Road, Haslemere, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 12
    icon of address Warrenden, Weydown Road, Haslemere, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 150 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to surplus assets - 75% or moreOE
    IIF 153 - Right to appoint or remove membersOE
  • 13
    icon of address Fintry Sports And Recreation Club Kippen Road, Fintry, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 48 - Director → ME
  • 14
    icon of address 11a Heath Drive Flat 2 (first Floor), London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -3,439 GBP2025-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 1 - Director → ME
  • 15
    JAMES BLYTH TWO LIMITED - 2021-04-16
    icon of address C/o Locogen Limited, 4 West Silvermills Lane, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,063 GBP2023-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 6 - Director → ME
  • 16
    LOCOGEN SPV THREE LIMITED - 2022-04-13
    icon of address C/o Locogen Limited, 4 West Silvermills Lane, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,414 GBP2023-12-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address 11a Heath Drive Flat 2 (first Floor), London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -1,775 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 2 - Director → ME
  • 18
    icon of address Locogen Ltd, 5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 39 - Director → ME
  • 19
    LOCOGEN SPV SEVEN LIMITED - 2022-07-19
    icon of address C/o Locogen Limited, 4, West Silvermills Lane, Edinburgh, Midlothian, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -1,842 GBP2023-12-31
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 9 - Director → ME
  • 20
    icon of address 4 West Silvermills Lane, Edinburgh, Scotland, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,307 GBP2023-12-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 30 - Director → ME
  • 21
    LOCOGEN SPV FIVE LIMITED - 2022-09-01
    icon of address C/o Locogen Limited, 4 West Silvermills Lane, Edinburgh, Midlothian, Scotland
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -280,102 GBP2023-12-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 17 - Director → ME
  • 22
    icon of address 4 West Silvermills Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -352,321 GBP2023-12-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 40 - Director → ME
  • 23
    icon of address 4 West Silvermills Lane, Edinburgh, Scotland, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -599 GBP2024-12-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 31 - Director → ME
  • 24
    LOCOGEN DEVELOPMENTS LIMITED - 2023-02-14
    LOCOGEN SPV ONE LIMITED - 2022-12-21
    icon of address C/o Locogen Limited, 4 West Silvermills Lane, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    -599,566 GBP2023-12-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 21 - Director → ME
  • 25
    LOCOGEN SOLAR LTD - 2018-05-24
    icon of address 4 West Silvermills Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -153,801 GBP2023-12-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 41 - Director → ME
  • 26
    icon of address Locogen Limited, 4 West Silvermills Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -81,424 GBP2023-12-31
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 29 - Director → ME
  • 27
    icon of address 4 West Silvermills Lane, Edinburgh, Scotland
    Active Corporate (1 parent, 9 offsprings)
    Profit/Loss (Company account)
    29,309 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2009-12-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4 West Silvermills Lane, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -221,260 GBP2023-12-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 4 - Director → ME
  • 29
    LOCOGEN RENEWCO PARTNERSHIP LTD - 2024-01-18
    LOCOGEN SPV TWO LIMITED - 2022-06-16
    icon of address C/o Locogen Limited, 4 West Silvermills Lane, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -977 GBP2023-12-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 22 - Director → ME
  • 30
    icon of address C/o Locogen Limited, 4, West Silvermills Lane, Edinburgh, Midlothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 25 - Director → ME
  • 31
    icon of address C/o Locogen Limited, 4 West Silvermills Lane, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 19 - Director → ME
  • 32
    icon of address C/o Locogen Limited, 4, West Silvermills Lane, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 10 - Director → ME
  • 33
    LOCOGEN AUKERA PARTNERSHIP LTD - 2022-09-01
    LOCOGEN SPV TEN LIMITED - 2022-08-26
    icon of address C/o Locogen Limited, 4, West Silvermills Lane, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 11 - Director → ME
  • 34
    icon of address C/o Locogen Limited, 4 West Silvermills Lane, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 23 - Director → ME
  • 35
    icon of address C/o Locogen Limited, 4, West Silvermills Lane, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 8 - Director → ME
  • 36
    LOCOGEN DEVELOPMENTS LTD - 2022-12-21
    BALBIE ENERGY LIMITED - 2015-12-31
    icon of address 4 West Silvermills Lane, Edinburgh, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,022,378 GBP2023-12-31
    Officer
    icon of calendar 2013-01-30 ~ now
    IIF 37 - Director → ME
  • 37
    LOCOGEN SPV EIGHT LIMITED - 2022-08-30
    icon of address C/o Locogen Limited, 4, West Silvermills Lane, Edinburgh, Midlothian, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -2,133 GBP2023-12-31
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 20 - Director → ME
  • 38
    icon of address Locogen Ltd, Regus House Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 36 - Director → ME
  • 39
    icon of address C/o Locogen Ltd, 4 West Silvermills Lane, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    370,155 GBP2023-12-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 40
    JAMES BLYTH ONE LIMITED - 2021-03-25
    icon of address Floor 1/1 39 St. Vincent Place, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -21,339 GBP2023-12-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 32 - Director → ME
  • 41
    icon of address 1st Floor 17 Slingsby Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 80 - Director → ME
  • 42
    REFLEK LTD - 2020-07-20
    icon of address 184 Rashee Road, Ballyclare, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    MID WHITESTONES SOLAR LIMITED - 2025-01-08
    LOCOGEN SPV FIFTEEN LIMITED - 2022-09-27
    icon of address C/o Locogen Limited, 4 West Silvermills Lane, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 12 - Director → ME
  • 44
    icon of address 8 Old Ballybracken Road, Doagh, Ballyclare, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,912 GBP2024-06-30
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 45
    icon of address Argyle House 3 Lady Lawson Street, (scene Connect) Room M7, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    23,844 GBP2024-06-30
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 3 - Director → ME
Ceased 107
  • 1
    icon of address 10 Lower Grosvenor Place, Third Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 115 - Director → ME
  • 2
    icon of address 13 Queen's Road, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2016-01-21
    IIF 74 - Director → ME
  • 3
    icon of address 13 Queen's Road, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-12 ~ 2016-01-21
    IIF 81 - Director → ME
  • 4
    icon of address 13 Queen's Road, Queens Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2016-01-21
    IIF 72 - Director → ME
  • 5
    INFINIS WIND ACQUISITIONS 1 LIMITED - 2011-01-28
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-12-05
    IIF 109 - Director → ME
  • 6
    HMS (469) LIMITED - 2003-06-10
    icon of address Fourth Floor 10 Blenheim Place, Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 101 - Director → ME
  • 7
    A'CHRUACH WIND FARM 2 LIMITED - 2014-09-29
    A'CHRUACH WIND FARM (HOLDINGS) LIMITED - 2014-08-19
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-12-05
    IIF 130 - Director → ME
  • 8
    AUGUSTA & CO PLC - 2015-09-07
    AUGUSTA FINANCE PLC - 2004-02-04
    icon of address 19 Queen Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-07 ~ 2005-03-30
    IIF 57 - Director → ME
    icon of calendar 2003-02-07 ~ 2003-02-07
    IIF 55 - Secretary → ME
  • 9
    FORSA ENERGY SERVICES LIMITED - 2020-02-03
    2020 RENEWABLES LIMITED - 2017-09-22
    HMS (797) LIMITED - 2009-11-05
    icon of address Ground Floor West Suite Prospect House, 5 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2016-01-21
    IIF 78 - Director → ME
  • 10
    FORSA ENERGY (UK) LIMITED - 2019-05-29
    VELOCITA ENERGY DEVELOPMENTS (UK) LIMITED - 2017-10-10
    VED (UK) 2 LIMITED - 2013-02-05
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2016-01-21
    IIF 139 - Director → ME
  • 11
    RETS LIMITED - 1995-01-24
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 90 - Director → ME
  • 12
    NWP (TWO) LIMITED - 2003-04-28
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 91 - Director → ME
  • 13
    icon of address C/o Aukera Uk Limited, 7- 9, North St. David Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -4,558 GBP2023-12-31
    Officer
    icon of calendar 2021-09-07 ~ 2024-09-26
    IIF 16 - Director → ME
  • 14
    BLACKHOUSE ENERGY LIMITED - 2018-09-18
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,415,636 GBP2016-03-31
    Officer
    icon of calendar 2012-10-30 ~ 2016-08-01
    IIF 45 - Director → ME
  • 15
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 104 - Director → ME
  • 16
    FORSA ENERGY LIMITED - 2020-11-04
    VELOCITA ENERGY DEVELOPMENTS LIMITED - 2017-09-22
    icon of address One, Glass Wharf, Bristol, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2011-05-13 ~ 2017-06-26
    IIF 140 - Director → ME
  • 17
    ENGLEFIELD CAPITAL LLP - 2010-02-23
    ENGLEFIELD INVESTMENT MANAGEMENT LLP - 2002-04-25
    icon of address 20 Air Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2007-03-31
    IIF 149 - LLP Member → ME
  • 18
    BROADVIEW LIMITED - 2012-05-21
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-12-05
    IIF 100 - Director → ME
  • 19
    F&S HALL FARM LIMITED - 2015-07-28
    PENCEFNARDA ENERGY LIMITED - 2015-06-02
    icon of address 1 Rutland Court, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-06 ~ 2015-04-16
    IIF 33 - Director → ME
  • 20
    AUCHENREE WINDFARM LIMITED - 2003-06-19
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 83 - Director → ME
  • 21
    HAMSARD 2957 LIMITED - 2006-02-03
    icon of address Michelin House Third Floor, 81 Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-02 ~ 2010-10-14
    IIF 61 - Director → ME
  • 22
    icon of address Suite F3, Clyde View, 22 Pottery Street, Greenock, Inverclyde
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2016-01-21
    IIF 73 - Director → ME
  • 23
    icon of address Ground Floor West Suite, Prospect House, 5 Thistle Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2016-01-21
    IIF 76 - Director → ME
  • 24
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 110 - Director → ME
  • 25
    TOLSTA WINDFARM LIMITED - 2012-06-11
    icon of address Ground Floor West Suite, Prospect House, 5 Thistle Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2016-01-21
    IIF 75 - Director → ME
  • 26
    HALLCO 1266 LIMITED - 2006-03-03
    icon of address 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-02 ~ 2010-10-14
    IIF 63 - Director → ME
  • 27
    icon of address Michelin House Third Floor, 81 Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-02 ~ 2010-10-14
    IIF 67 - Director → ME
  • 28
    ECO 2 LIMITED - 2005-09-30
    icon of address Michelin House Third Floor, 81 Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-02 ~ 2010-10-14
    IIF 66 - Director → ME
  • 29
    icon of address Michelin House Third Floor, 81 Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-02 ~ 2010-10-14
    IIF 64 - Director → ME
  • 30
    icon of address Michelin House Third Floor, 81 Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-29 ~ 2010-10-14
    IIF 65 - Director → ME
  • 31
    OGLE LINN WINDFARM LIMITED - 2003-11-18
    RAYSAIL LIMITED - 1996-07-19
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 82 - Director → ME
  • 32
    PEN Y MAEN WINDFARM LIMITED - 2003-11-20
    GARN GRON WINDFARM LIMITED - 1996-06-27
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 92 - Director → ME
  • 33
    icon of address C/o Aukera Uk Limited, 7-9 North St David Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,015 GBP2023-12-31
    Officer
    icon of calendar 2021-08-02 ~ 2024-08-01
    IIF 15 - Director → ME
  • 34
    VELOCITA ENERGY DEVELOPMENTS (FRANCE) LIMITED - 2017-09-23
    icon of address One, Glass Wharf, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-14 ~ 2016-02-19
    IIF 141 - Director → ME
  • 35
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 131 - Director → ME
  • 36
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-12-05
    IIF 85 - Director → ME
  • 37
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-03 ~ 2022-05-24
    IIF 56 - Director → ME
  • 38
    GLENHEAD ENERGY LIMITED - 2018-09-18
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,408,887 GBP2016-03-31
    Officer
    icon of calendar 2012-10-30 ~ 2016-08-01
    IIF 44 - Director → ME
  • 39
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-12-05
    IIF 99 - Director → ME
  • 40
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 119 - Director → ME
  • 41
    icon of address First Floor Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-14 ~ 2010-10-14
    IIF 151 - LLP Designated Member → ME
  • 42
    CAPITAL FINANCIAL GROUP LIMITED - 2007-03-27
    icon of address Michelin House Third Floor, 81 Fulham Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-20 ~ 2010-10-14
    IIF 146 - Director → ME
    icon of calendar 2007-03-24 ~ 2007-11-08
    IIF 145 - Director → ME
  • 43
    GORDONSTON HILL LIMITED - 2009-01-22
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 128 - Director → ME
  • 44
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-12-05
    IIF 94 - Director → ME
  • 45
    HEADWIND DEVELOPMENTS LIMITED - 2009-07-17
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 86 - Director → ME
  • 46
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-12-05
    IIF 126 - Director → ME
  • 47
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-12-05
    IIF 95 - Director → ME
  • 48
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-12-05
    IIF 93 - Director → ME
  • 49
    BROADVIEW ENERGY GENERATION LIMITED - 2012-05-16
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 129 - Director → ME
  • 50
    icon of address Park House, Strathmore Road, Rowlands Gill, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    462,020 GBP2023-12-31
    Officer
    icon of calendar 2009-05-14 ~ 2024-11-29
    IIF 154 - Director → ME
  • 51
    icon of address Broomage Avenue, Larbert, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,058,000 GBP2024-12-31
    Officer
    icon of calendar 2012-07-27 ~ 2016-02-19
    IIF 71 - Director → ME
  • 52
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-12-05
    IIF 88 - Director → ME
  • 53
    JUPITER AQUISITIONS LIMITED - 2011-03-25
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-12-05
    IIF 114 - Director → ME
  • 54
    icon of address C/o Aukera Uk Limited, 7-9 North St David Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,297 GBP2023-12-31
    Officer
    icon of calendar 2021-08-02 ~ 2024-09-20
    IIF 24 - Director → ME
  • 55
    LADYBURN ENERGY LTD - 2018-09-11
    LOCOGEN JVC 1 LIMITED - 2011-03-18
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,232,228 GBP2016-03-31
    Officer
    icon of calendar 2011-01-27 ~ 2016-08-01
    IIF 35 - Director → ME
  • 56
    LANTRA
    - now
    THE LANTRA TRUST - 2002-05-17
    LANTRA NATIONAL TRAINING ORGANISATION LIMITED - 2000-04-27
    ATB-LANDBASE LIMITED - 1998-05-14
    icon of address Lantra House, Stoneleigh Park, Coventry, Warwickshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-06 ~ 2024-11-30
    IIF 158 - Director → ME
  • 57
    icon of address C/o Aukera Uk Limited, 7-9 North St David Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -3,960 GBP2023-12-31
    Officer
    icon of calendar 2021-08-02 ~ 2024-08-01
    IIF 7 - Director → ME
  • 58
    icon of address Suite F3 Clyde View, 22 Pottery Street, Greenock, Inverclyde
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2016-01-21
    IIF 77 - Director → ME
  • 59
    PTCS 6155A LIMITED - 2007-12-14
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-12-05
    IIF 125 - Director → ME
  • 60
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 134 - Director → ME
  • 61
    HMS (789) LIMITED - 2010-10-22
    icon of address Clyde View (suite F3) Riverside Business Park, 22 Pottery Street, Greenock, Inverclyde
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2016-01-21
    IIF 70 - Director → ME
  • 62
    BEGL 3 LIMITED - 2012-05-16
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 123 - Director → ME
  • 63
    SWWF HOLDINGS LIMITED - 2011-11-14
    icon of address 27-28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2014-06-30
    IIF 143 - Director → ME
  • 64
    icon of address 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-09 ~ 2014-06-30
    IIF 142 - Director → ME
  • 65
    TEDDER HILL WIND FARM (HOLDINGS) LIMITED - 2012-06-20
    THWFH LIMITED - 2010-12-21
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-14 ~ 2018-12-05
    IIF 124 - Director → ME
  • 66
    BLACKSTONE EDGE WIND FARM (HOLDINGS) LIMITED - 2012-06-20
    BEWFH LIMITED - 2010-12-21
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-12-05
    IIF 111 - Director → ME
  • 67
    HMS (587) LIMITED - 2005-02-11
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 106 - Director → ME
  • 68
    INFINIS ARGYLE LIMITED - 2017-05-23
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-12-05
    IIF 107 - Director → ME
  • 69
    INFINIS ASHINGTON LIMITED - 2017-05-23
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-12-05
    IIF 137 - Director → ME
  • 70
    INFINIS BLUE SKY 1 LIMITED - 2017-05-23
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-12-05
    IIF 135 - Director → ME
  • 71
    INFINIS ESTATES LIMITED - 2017-05-23
    INFINIS INVESTMENTS 3 LIMITED - 2015-01-15
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 112 - Director → ME
  • 72
    INFINIS GALA 1 LIMITED - 2017-05-23
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-12-05
    IIF 138 - Director → ME
  • 73
    INFINIS GALA LIMITED - 2017-05-23
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-12-05
    IIF 122 - Director → ME
  • 74
    INFINIS RENEWABLES GENERATION (GB 2) LIMITED - 2017-05-23
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 121 - Director → ME
  • 75
    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 2017-12-14 ~ 2020-01-01
    IIF 113 - Director → ME
  • 76
    INFINIS SISTERS (HOLDINGS) LIMITED - 2017-05-23
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-14 ~ 2018-12-05
    IIF 89 - Director → ME
  • 77
    INFINIS WIND HOLDINGS 2 LIMITED - 2017-05-23
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 105 - Director → ME
  • 78
    MOBUIS WIND HOLDINGS LIMITED - 2017-05-24
    INFINIS WIND HOLDINGS LIMITED - 2017-05-23
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents, 36 offsprings)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 120 - Director → ME
  • 79
    AMBIENT ENERGY LIMITED - 2013-03-15
    PLEDGEPOWER LIMITED - 1997-12-12
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-12-05
    IIF 127 - Director → ME
  • 80
    MAJORSPAN LIMITED - 1998-01-23
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 136 - Director → ME
  • 81
    VENTIENT ENERGY SERVICES LIMITED - 2024-05-14
    MOBIUS WIND SERVICES LIMITED - 2017-09-04
    INFINIS WIND SERVICES LIMITED - 2017-05-23
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 98 - Director → ME
  • 82
    CHEVINGTON WIND FARM HOLDINGS LIMITED - 2015-07-08
    BLUE SKY FOREST WIND FARM HOLDINGS LIMITED - 2015-07-08
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-12-05
    IIF 102 - Director → ME
  • 83
    CHEVINGTON WIND FARM LIMITED - 2015-07-08
    PEEL WIND FARMS (BLUE SKY FOREST) LIMITED - 2015-07-08
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 118 - Director → ME
  • 84
    WINDY STANDARD LIMITED - 2021-04-29
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-14 ~ 2018-12-05
    IIF 84 - Director → ME
  • 85
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-12-05
    IIF 87 - Director → ME
  • 86
    R.D. ENVIRONMENTAL LIMITED - 2004-08-17
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-11 ~ 2009-08-07
    IIF 49 - Director → ME
    icon of calendar 2004-08-11 ~ 2009-08-07
    IIF 54 - Secretary → ME
  • 87
    RWFH LIMITED - 2010-12-21
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-12-05
    IIF 117 - Director → ME
  • 88
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 116 - Director → ME
  • 89
    icon of address Third Floor, 24 Saint Vincent Place, Glasgow
    Active Corporate (12 parents)
    Equity (Company account)
    992,040 GBP2024-09-30
    Officer
    icon of calendar 2017-03-07 ~ 2024-01-31
    IIF 50 - Director → ME
  • 90
    BEGL 2 LIMITED - 2012-05-16
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 103 - Director → ME
  • 91
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 97 - Director → ME
  • 92
    SOLAR CENTURY (HOLDINGS) LIMITED - 1999-03-10
    THOROUGHREALM LIMITED - 1998-07-31
    icon of address 19th Floor 22 Bishopsgate, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-19 ~ 2010-06-23
    IIF 147 - Director → ME
  • 93
    icon of address Atria One, 144 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2016-01-21
    IIF 79 - Director → ME
  • 94
    icon of address 35 Hillside Road, Forfar, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    310,807 GBP2025-03-31
    Officer
    icon of calendar 2013-04-08 ~ 2013-12-03
    IIF 47 - Director → ME
  • 95
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 133 - Director → ME
  • 96
    icon of address Lantra House, Stoneleigh Park, Coventry, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-08 ~ 2024-11-30
    IIF 159 - Director → ME
  • 97
    VELOCITA ENERGY DEVELOPMENTS (UK) LIMITED - 2013-02-05
    icon of address 1st Floor, 17 Slingsby Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2016-02-19
    IIF 144 - Director → ME
  • 98
    MOBIUS RENEWABLES BIDCO LIMITED - 2017-08-15
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2017-11-14 ~ 2020-01-01
    IIF 60 - Director → ME
  • 99
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-28 ~ 2020-01-01
    IIF 58 - Director → ME
  • 100
    WEST MERCHANT BANK LIMITED - 2008-12-28
    CHARTERED WESTLB LIMITED - 1993-03-19
    STANDARD CHARTERED MERCHANT BANK LIMITED - 1990-02-06
    MIDLAND AND INTERNATIONAL BANKS PUBLIC LIMITED COMPANY - 1983-02-08
    icon of address International House, 101 King's Cross Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-07-01 ~ 1998-07-01
    IIF 148 - Director → ME
  • 101
    EVER 2480 LIMITED - 2004-11-29
    icon of address Western Bio Energy Ltd, Longland Lane, Port Talbot, West Glamorgan, Wales
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2006-03-02 ~ 2010-10-14
    IIF 68 - Director → ME
  • 102
    icon of address C/o Western Wood Energy Plant, Longland Lane, Port Talbot, Wales
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2010-10-14
    IIF 62 - Director → ME
  • 103
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 132 - Director → ME
  • 104
    icon of address 8 Albany Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-12 ~ 2016-01-21
    IIF 69 - Director → ME
  • 105
    WHITEMOUNTAIN (SURFACING) LTD - 2006-04-03
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2013-08-30
    IIF 157 - Director → ME
  • 106
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 108 - Director → ME
  • 107
    NWP (ONE) LIMITED - 2003-04-28
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-01
    IIF 96 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.