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

Macdougall, Gordon

    Related profiles found in government register
  • Macdougall, Gordon
    British chief operating officer born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macdougall, Gordon Alan
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 1, Poultry, London, EC2R 8EJ, England

      IIF 6
  • Macdougall, Gordon Alan
    British chief operating officer born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 276, Mearns Road, Newton Mearns, Glasgow, G77 5LY

      IIF 7 IIF 8 IIF 9
    • icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR

      IIF 11 IIF 12 IIF 13
    • icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR, Uk

      IIF 16
    • icon of address Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, WD4 8LR, United Kingdom

      IIF 17
    • icon of address Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, Herts, WD4 8LR

      IIF 18 IIF 19
    • icon of address 1, Lumley Street, London, W1K 6TT

      IIF 20
  • Macdougall, Gordon Alan
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor West, Prospect House, 5 Thistle Street, Edinburgh, EH2 1DF, United Kingdom

      IIF 21 IIF 22
    • icon of address Prospect House Ground Floor West Suite, 5 Thistle St, Edinburgh, EH2 1DF, United Kingdom

      IIF 23 IIF 24
  • Macdougall, Gordon Alan
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macdougall, Gordon Alan
    British managing director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baywa R.e., Ground Floor West Suite, Prospect House, 5 Thistle Street, Edinburgh, EH2 1DF, Scotland

      IIF 49
    • icon of address Ground Floor West, Prospect House, 5 Thistle Street, Edinburgh, EH2 1DF, Scotland

      IIF 50
    • icon of address Ground Floor West Suite, Prospect House, 5 Thistle Street, Edinburgh, EH2 1DF

      IIF 51 IIF 52 IIF 53
    • icon of address Ground Floor West Suite, Prospect House, 5 Thistle Street, Edinburgh, EH2 1DF, Scotland

      IIF 56 IIF 57
    • icon of address Ground Floor West Suite, Prospect House, 5 Thistle Street, Edinburgh, EH2 1DF, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address Prospect House Ground Floor West Suite, 5 Thistle St, Edinburgh, EH2 1DF, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address Prospect House, Ground Floor West Suite, 5 Thistle Street, Edinburgh, EH1 2DF, Scotland

      IIF 66
    • icon of address Res, Stv, Pacific Quay, Glasgow, G51 1PQ, Uk

      IIF 67
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 68
    • icon of address The Conduit, 6 Langley Street, London, WC2H 9JA, England

      IIF 69
  • Macdougall, Gordon Alan
    British managing director western euro born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR

      IIF 70 IIF 71
  • Macdougall, Gordon Alan
    British managing director western europe born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, Hertfordshire, WD4 8LR

      IIF 72
  • Macdougall, Gordon Alan
    British managing director, western eur born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR

      IIF 73 IIF 74
  • Macdougall, Gordon Alan
    British managing director, western europe born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort Court, Egg Farm Lane Station Road, Kings Langley, Hertfordshire, WD4 8LR

      IIF 75
    • icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR

      IIF 76 IIF 77 IIF 78
    • icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR, Uk

      IIF 81
    • icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, Hertfordshire, WD4 8LR

      IIF 88 IIF 89 IIF 90
    • icon of address Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, WD4 8LR, United Kingdom

      IIF 96
    • icon of address Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, Hertforshire, WD4 8LR, United Kingdom

      IIF 97
    • icon of address Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, Herts, WD4 8LR

      IIF 98
    • icon of address Beaufort Court Egg Farm Lane, Off Ststion Road, Kings Langley, Hertfordshire, WD4 8LR

      IIF 99
    • icon of address Beaufort Court, Egg Farm Lane, Station Road, Kings Langley, Hertfordshire, WD4 8LR

      IIF 100
    • icon of address No. 1, Poultry, London, EC2R 8EJ, England

      IIF 101 IIF 102 IIF 103
    • icon of address Unit C1 & C2, Willowbank Business Park, Millbrook, Larne, BT40 2SF

      IIF 104
  • Macdougall, Gordon Alan
    British none born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 105
  • Macdougall, Gordan Alan
    British managing director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House Ground Floor West Suite, 5 Thistle St, Edinburgh, EH2 1DF, United Kingdom

      IIF 106
  • Mr Gordon Alan Macdougall
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 276 Mearns Road, Newton Mearns, Glasgow, G77 5LY, United Kingdom

      IIF 107
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Ground Floor West Suite Prospect House, 5 Thistle Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 60 - Director → ME
  • 2
    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 2020-01-28 ~ dissolved
    IIF 28 - Director → ME
  • 3
    FORSA ENERGY RENEWABLES SERVICES LIMITED - 2019-05-29
    icon of address 22 Chancery Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 62 - Director → ME
  • 4
    BISH (HOLDINGS) LIMITED - 2016-05-10
    icon of address 22 Chancery Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 105 - Director → ME
  • 5
    icon of address Ground Floor West Prospect House, 5 Thistle Street, Edinburgh, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Ground Floor West Suite, Prospect House, 5 Thistle Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 51 - Director → ME
  • 7
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 276 Mearns Road Newton Mearns, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
Ceased 98
  • 1
    RES FIT GENERATION LIMITED - 2015-07-31
    icon of address 15 Golden Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-06 ~ 2015-02-13
    IIF 15 - Director → ME
  • 2
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2016-07-29
    IIF 86 - Director → ME
  • 3
    icon of address Unit C1 & C2, Willowbank Business Park, Millbrook, Larne
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2015-11-30
    IIF 98 - Director → ME
  • 4
    icon of address Carson Mcdowell Llp, Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-06 ~ 2016-04-22
    IIF 81 - Director → ME
  • 5
    LONGLANDS LANE RENEWABLES LIMITED - 2017-08-02
    RES MEDIUM WIND LIMITED - 2015-07-31
    icon of address C/o Foresight Group, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2015-04-29
    IIF 13 - Director → ME
  • 6
    STONEHAVEN WIND TURBINE LIMITED - 2017-08-02
    icon of address C/o Foresight Group, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-06 ~ 2015-02-13
    IIF 12 - Director → ME
  • 7
    VED (UK) 2 LIMITED - 2013-02-05
    VELOCITA ENERGY DEVELOPMENTS (UK) LIMITED - 2017-10-10
    FORSA ENERGY (UK) LIMITED - 2019-05-29
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-20 ~ 2023-04-03
    IIF 106 - Director → ME
  • 8
    RENERCO ENERGY UK LIMITED - 2013-03-21
    icon of address 22 Chancery Lane, London
    Active Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 2018-08-13 ~ 2023-04-03
    IIF 56 - Director → ME
  • 9
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,214,050 GBP2024-12-31
    Officer
    icon of calendar 2009-06-25 ~ 2012-10-30
    IIF 7 - Director → ME
  • 10
    HOME FARM SOLAR PARK LIMITED - 2015-07-22
    BROADFIELD FARM SOLAR PARK LIMITED - 2019-05-29
    icon of address 7 Devonshire Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2021-02-05 ~ 2022-12-23
    IIF 61 - Director → ME
  • 11
    icon of address Prospect House Ground Floor West Suite, 5 Thistle St, Edinburgh, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2019-12-06 ~ 2023-06-13
    IIF 36 - Director → ME
  • 12
    BAYWA R.E. UK (JUBILEE) LIMITED - 2025-01-23
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-07 ~ 2023-04-03
    IIF 59 - Director → ME
  • 13
    icon of address Erg, 4th Floor, 2 Castle Terrace, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2021-10-13 ~ 2023-04-03
    IIF 26 - Director → ME
  • 14
    FLOATING ENERGY ALLYANCE 1 LIMITED - 2023-03-06
    icon of address Suite 3b, 58 Waterloo Street, Glasgow, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-01-12 ~ 2023-03-31
    IIF 21 - Director → ME
  • 15
    icon of address Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2015-03-05
    IIF 1 - Director → ME
  • 16
    icon of address 22 Chancery Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-31 ~ 2023-04-03
    IIF 24 - Director → ME
  • 17
    ENDERBY SOLAR LIMITED - 2020-10-20
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2023-06-13
    IIF 31 - Director → ME
  • 18
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-13 ~ 2014-12-30
    IIF 20 - Director → ME
  • 19
    JBM SOLAR PROJECTS 1 LTD - 2022-08-16
    icon of address Uk House 5th Floor, 164-182 Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,112 GBP2020-12-31
    Officer
    icon of calendar 2022-02-01 ~ 2023-04-03
    IIF 64 - Director → ME
  • 20
    BUK PROJECTS CO 1 LIMITED - 2019-11-21
    icon of address 22 Chancery Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-13 ~ 2023-04-03
    IIF 23 - Director → ME
  • 21
    icon of address Ground Floor West Suite, Prospect House, 5 Thistle Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-20 ~ 2023-04-06
    IIF 55 - Director → ME
  • 22
    L&B (NO 163) LIMITED - 2008-07-11
    icon of address 2 Electra Road, Maydown, Londonderry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2010-07-20
    IIF 10 - Director → ME
  • 23
    icon of address Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2020-05-15 ~ 2023-04-03
    IIF 27 - Director → ME
  • 24
    icon of address Newington House, 237 Southwark Bridge Road, London, Greater London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2016-06-13
    IIF 103 - Director → ME
  • 25
    SAXON ENERGY STORAGE LTD - 2020-06-09
    STONY ENERGY STORAGE EXTENSION LIMITED - 2021-08-24
    OXSHOTT ENERGY STORAGE LTD - 2017-09-26
    BATTERY ENERGY STORAGE SERVICES LIMITED - 2017-08-25
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -138,467 GBP2024-06-30
    Officer
    icon of calendar 2016-05-24 ~ 2016-07-29
    IIF 74 - Director → ME
  • 26
    HARMONY TB LTD - 2022-03-02
    icon of address Uk House 5th Floor, 164-182 Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -730 GBP2021-03-31
    Officer
    icon of calendar 2022-02-09 ~ 2023-04-04
    IIF 25 - Director → ME
  • 27
    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 2019-05-20 ~ 2023-04-03
    IIF 53 - Director → ME
  • 28
    THE NEW WORLD POWER COMPANY (DYFFRYN BRODYN) LIMITED - 1997-03-03
    icon of address 6th Floor 33 Holborn, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2016-07-29
    IIF 89 - Director → ME
  • 29
    icon of address Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2015-03-05
    IIF 2 - Director → ME
  • 30
    YELECO 17 LIMITED - 1993-10-27
    YORKSHIRE WIND GENERATORS LIMITED - 1997-03-24
    icon of address Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2016-07-29
    IIF 92 - Director → ME
  • 31
    icon of address Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2013-07-29 ~ 2015-03-05
    IIF 5 - Director → ME
  • 32
    icon of address Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-29 ~ 2015-03-05
    IIF 3 - Director → ME
  • 33
    EXETER MAIN SOLAR LIMITED - 2021-09-24
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2023-04-03
    IIF 34 - Director → ME
  • 34
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2023-06-13
    IIF 37 - Director → ME
  • 35
    S.B. ENERGY LIMITED - 2001-09-11
    icon of address Building 7, Floor 2, Unit 5 Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2015-11-30
    IIF 88 - Director → ME
  • 36
    THE NEW WORLD POWER COMPANY (FOUR BURROWS) LIMITED - 1997-03-03
    icon of address 6th Floor 33 Holborn, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2016-07-29
    IIF 91 - Director → ME
  • 37
    SCURF DYKE SOLAR LIMITED - 2022-12-23
    JBM SOLAR PROJECTS 4 LTD - 2021-08-20
    icon of address Suite 7, Aurora House Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,304 GBP2020-12-31
    Officer
    icon of calendar 2021-07-16 ~ 2022-12-22
    IIF 63 - Director → ME
  • 38
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-22 ~ 2016-07-29
    IIF 71 - Director → ME
  • 39
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-10-23 ~ 2016-07-29
    IIF 82 - Director → ME
  • 40
    icon of address 15 Golden Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-06 ~ 2015-02-13
    IIF 14 - Director → ME
  • 41
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-04-08 ~ 2015-08-27
    IIF 80 - Director → ME
  • 42
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2015-11-30
    IIF 87 - Director → ME
  • 43
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-06 ~ 2015-11-30
    IIF 77 - Director → ME
  • 44
    L&B (NO 124) LIMITED - 2007-03-07
    icon of address The Soloist, Pinsent Masons Llp, 1 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2011-02-24
    IIF 8 - Director → ME
  • 45
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2020-01-31
    Officer
    icon of calendar 2021-02-16 ~ 2023-04-03
    IIF 32 - Director → ME
  • 46
    BIRD GROOVE SOLAR LIMITED - 2020-10-21
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2023-06-13
    IIF 30 - Director → ME
  • 47
    DRUMMUIR LIMITED - 2009-11-26
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-06 ~ 2015-11-30
    IIF 76 - Director → ME
  • 48
    icon of address Broomage Avenue, Larbert, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2019-05-20 ~ 2020-12-03
    IIF 57 - Director → ME
  • 49
    icon of address Newington House, 237 Southwark Bridge Road, London, Greater London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-12 ~ 2016-06-13
    IIF 102 - Director → ME
  • 50
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-15 ~ 2016-06-10
    IIF 100 - Director → ME
  • 51
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2011-06-15
    IIF 9 - Director → ME
  • 52
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-08-16 ~ 2015-11-30
    IIF 84 - Director → ME
  • 53
    icon of address Unit C1 & C2, Willowbank Business Park, Millbrook, Larne
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-25 ~ 2015-11-30
    IIF 19 - Director → ME
  • 54
    icon of address Unit C1 & C2, Willowbank Business Park, Millbrook, Larne
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2015-11-30
    IIF 104 - Director → ME
  • 55
    L&B (NO 20) LIMITED - 2002-05-10
    icon of address Units C1 & C2, Willowbank Business Park, Millbrook, Larne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2016-06-10
    IIF 96 - Director → ME
  • 56
    icon of address 2nd Floor, Block C Brandon Gate, Leechlee Road, Hamilton, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-03 ~ 2023-04-03
    IIF 58 - Director → ME
  • 57
    L&B (NO 66) LIMITED - 2005-06-20
    icon of address Unit C1 & C2, Willowbank Business Park, Millbrook, Larne
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2015-11-30
    IIF 17 - Director → ME
  • 58
    icon of address Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2015-03-05
    IIF 4 - Director → ME
  • 59
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2015-11-30
    IIF 43 - Director → ME
  • 60
    icon of address 22 Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-07 ~ 2023-06-13
    IIF 48 - Director → ME
  • 61
    icon of address Newington House, 237 Southwark Bridge Road, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-17 ~ 2016-07-29
    IIF 70 - Director → ME
  • 62
    icon of address Ground Floor West Suite, Prospect House, 5 Thistle Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-20 ~ 2023-04-03
    IIF 54 - Director → ME
  • 63
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2016-07-29
    IIF 83 - Director → ME
  • 64
    icon of address 22 Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-21 ~ 2023-06-13
    IIF 65 - Director → ME
  • 65
    icon of address 22 Chancery Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-30 ~ 2023-04-03
    IIF 66 - Director → ME
  • 66
    BOVEVAGH ENERGY LIMITED - 2014-06-10
    icon of address Suite 5, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-02 ~ 2015-06-23
    IIF 42 - Director → ME
  • 67
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-23 ~ 2013-03-22
    IIF 46 - Director → ME
  • 68
    PERINNPITT ROAD SOLAR LIMITED - 2020-05-13
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2023-06-13
    IIF 35 - Director → ME
  • 69
    icon of address 15 Golden Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-11-06 ~ 2015-02-13
    IIF 11 - Director → ME
  • 70
    icon of address 120 King's Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2023-06-13
    IIF 39 - Director → ME
  • 71
    ENERGY2TRADE LIMITED - 2010-07-27
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-06 ~ 2016-09-22
    IIF 44 - Director → ME
  • 72
    B9 ENERGY SERVICES LIMITED - 2006-05-31
    icon of address Units C1 &c2, Willowbank Business Park, Millbrook Industrial Estate, Larne
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2016-07-29
    IIF 97 - Director → ME
  • 73
    ABLESPRING LIMITED - 1981-11-25
    icon of address Beaufort Court, Egg Farm Lane Station Road, Kings Langley, Hertfordshire
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2014-11-19 ~ 2016-07-29
    IIF 75 - Director → ME
  • 74
    BRITISH WIND ENERGY ASSOCIATION - 2009-12-21
    icon of address The Conduit, 6 Langley Street, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2021-09-01 ~ 2023-06-07
    IIF 69 - Director → ME
  • 75
    INBUILT LIMITED - 2012-09-24
    BONDCO 1212 LIMITED - 2007-08-22
    RES INBUILT LIMITED - 2013-04-09
    icon of address 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-29 ~ 2016-06-10
    IIF 94 - Director → ME
  • 76
    RES DEVELOPMENTS (S) LIMITED - 2003-12-17
    icon of address Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2016-07-29
    IIF 95 - Director → ME
  • 77
    BONDCO 1037 LIMITED - 2003-10-31
    RENEWABLE ENERGY SYSTEMS UK LIMITED - 2006-11-20
    icon of address Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire
    Active Corporate (5 parents, 57 offsprings)
    Officer
    icon of calendar 2009-06-15 ~ 2016-07-29
    IIF 90 - Director → ME
  • 78
    BONDCO 1039 LIMITED - 2003-10-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2016-06-10
    IIF 93 - Director → ME
  • 79
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2015-11-30
    IIF 85 - Director → ME
  • 80
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2023-06-13
    IIF 33 - Director → ME
  • 81
    icon of address Third Floor, 24 Saint Vincent Place, Glasgow
    Active Corporate (13 parents)
    Equity (Company account)
    992,040 GBP2024-09-30
    Officer
    icon of calendar 2015-01-23 ~ 2018-02-05
    IIF 67 - Director → ME
  • 82
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2016-07-29
    IIF 78 - Director → ME
  • 83
    ASHCOMBE ESTATE SOLAR PARK LIMITED - 2014-05-07
    CROWPITTS SOLAR PARK LIMITED - 2019-05-24
    icon of address Uk House 5th Floor, 164-182 Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2022-05-13 ~ 2023-04-03
    IIF 68 - Director → ME
  • 84
    icon of address Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-01-17 ~ 2015-11-30
    IIF 45 - Director → ME
  • 85
    THORMANBY SOLAR LIMITED - 2025-09-04
    icon of address 22 Chancery Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-30 ~ 2023-04-03
    IIF 49 - Director → ME
  • 86
    icon of address 7 Devonshire Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-11-15 ~ 2019-11-26
    IIF 29 - Director → ME
  • 87
    icon of address Newington House, 237 Southwark Bridge Road, London, Greater London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-03 ~ 2016-06-13
    IIF 6 - Director → ME
  • 88
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-02-11 ~ 2016-07-29
    IIF 73 - Director → ME
  • 89
    icon of address 18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-23 ~ 2013-12-06
    IIF 47 - Director → ME
  • 90
    icon of address 18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2013-12-06
    IIF 41 - Director → ME
  • 91
    icon of address 8 Albany Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-20 ~ 2023-04-03
    IIF 52 - Director → ME
  • 92
    icon of address Units C1 & C2, Willowbank Road, Millbrook Industrial Estate, Larne, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2016-06-10
    IIF 18 - Director → ME
  • 93
    RES WIND FARM HOLDINGS LIMITED - 2015-06-24
    BONDCO 1040 LIMITED - 2003-10-31
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2009-06-25 ~ 2015-11-30
    IIF 99 - Director → ME
  • 94
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2016-07-29
    IIF 79 - Director → ME
  • 95
    icon of address 22 Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-22 ~ 2023-06-13
    IIF 50 - Director → ME
  • 96
    icon of address Newington House, 237 Southwark Bridge Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-29 ~ 2016-06-13
    IIF 101 - Director → ME
  • 97
    BONDCO 1090 LIMITED - 2005-01-17
    icon of address Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2015-10-30
    IIF 72 - Director → ME
  • 98
    ALVERDISCOTT SOLAR LIMITED - 2020-07-02
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2023-06-13
    IIF 38 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.