logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Donnelly, Lawrence John Vincent

child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 42 - Secretary → ME
  • 2
    icon of address 2nd Floor, 83-85 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 115 - Secretary → ME
  • 3
    icon of address 200 Dunkeld Road, Perth, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-29 ~ dissolved
    IIF 43 - Secretary → ME
  • 4
    SOUTHERN ELECTRICITY PLC - 2013-02-14
    YEARBID PUBLIC LIMITED COMPANY - 1988-02-18
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-04 ~ dissolved
    IIF 169 - Director → ME
  • 5
    SSE LIMITED - 2011-09-30
    S E B LIMITED - 2009-07-23
    S E B PLC - 2006-05-04
    SPOTMINE PUBLIC LIMITED COMPANY - 1988-02-18
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-04 ~ dissolved
    IIF 162 - Director → ME
  • 6
    icon of address Transfer House, Rankine Ave,scottish Enterprise, Technology Park, East Kilbride
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-01 ~ dissolved
    IIF 3 - Secretary → ME
Ceased 147
  • 1
    MEADHURST SERVICES (NO.5) LIMITED - 2008-01-14
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-21 ~ 2014-12-01
    IIF 47 - Secretary → ME
  • 2
    AIRTRICITY DEVELOPMENTS LIMITED - 2003-06-04
    HMS (366) LIMITED - 2000-11-14
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2014-12-01
    IIF 63 - Secretary → ME
  • 3
    icon of address Millennium House, 17-25 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2014-12-01
    IIF 117 - Secretary → ME
  • 4
    DUNWILCO (1282) LIMITED - 2005-12-01
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2012-05-18
    IIF 165 - Director → ME
  • 5
    NBN BROADBAND NETWORKS LIMITED - 2004-12-03
    ATLASCONNECT LIMITED - 2003-06-26
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-03-05 ~ 2013-10-22
    IIF 31 - Secretary → ME
  • 6
    DUNWILCO (1578) LIMITED - 2008-12-05
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2011-12-01
    IIF 72 - Secretary → ME
  • 7
    BERWICK BANK WIND LIMITED - 2022-03-10
    SEAGREEN CHARLIE WIND ENERGY LIMITED - 2020-07-20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-24 ~ 2010-07-22
    IIF 142 - Secretary → ME
  • 8
    SEAGREEN DELTA WIND ENERGY LIMITED - 2020-07-20
    MARR BANK WIND LIMITED - 2022-03-10
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-24 ~ 2010-07-22
    IIF 145 - Secretary → ME
  • 9
    SEAGREEN FOXTROT WIND ENERGY LIMITED - 2019-07-04
    BERWICK BANK WIND HOLDINGS LIMITED - 2022-03-18
    SEAGREEN HOLDCO 2 LIMITED - 2020-07-20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-24 ~ 2010-07-22
    IIF 139 - Secretary → ME
  • 10
    SEAGREEN HOLDCO 3 LIMITED - 2020-07-20
    MARR BANK WIND HOLDINGS LIMITED - 2022-03-10
    SEAGREEN GOLF WIND ENERGY LIMITED - 2019-07-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-24 ~ 2010-07-27
    IIF 131 - Secretary → ME
  • 11
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2013-03-27
    IIF 121 - Secretary → ME
  • 12
    ETDE CONTRACTING LIMITED - 2013-02-28
    THERMAL TRANSFER (HOLDINGS) LIMITED - 1999-03-24
    THERMAL TRANSFER LIMITED - 2009-10-21
    icon of address Excel House Europoint Office Park 1 Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2006-03-31
    IIF 23 - Secretary → ME
  • 13
    AIRTRICITY WINDFARM DEVELOPMENT (SCOTLAND) LIMITED - 2005-06-20
    HMS (447) LIMITED - 2003-12-01
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2013-03-27
    IIF 44 - Secretary → ME
  • 14
    CANTICK HEAD TIDAL DEVELOPMENT LIMITED - 2013-07-30
    DUNWILCO (1652) LIMITED - 2010-02-18
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-02-18 ~ 2011-10-12
    IIF 40 - Secretary → ME
  • 15
    HMS (690) LIMITED - 2007-03-27
    icon of address Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2013-03-27
    IIF 50 - Secretary → ME
  • 16
    icon of address C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-14 ~ 2014-07-03
    IIF 151 - Secretary → ME
  • 17
    icon of address C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,558,264 GBP2024-09-30
    Officer
    icon of calendar 2013-01-15 ~ 2013-10-11
    IIF 83 - Secretary → ME
  • 18
    BOWMOR HOMES LIMITED - 2005-07-21
    HMS (606) LIMITED - 2005-06-17
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2014-12-01
    IIF 55 - Secretary → ME
  • 19
    DUNWILCO (316) LIMITED - 1993-02-25
    HYDRO-ELECTRIC GAS LIMITED - 1993-07-13
    VECTOR GAS LIMITED - 2003-09-23
    AURORA ENERGY RETAIL 2 LIMITED - 2003-10-03
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-03-09 ~ 1993-08-13
    IIF 6 - Secretary → ME
  • 20
    SSECOSEC (3) LIMITED - 2011-11-23
    MULTIFUEL ENERGY LIMITED - 2011-09-22
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-20 ~ 2012-02-01
    IIF 170 - Director → ME
    icon of calendar 2011-07-15 ~ 2011-12-07
    IIF 106 - Secretary → ME
  • 21
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2011-04-14
    IIF 60 - Secretary → ME
  • 22
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 141 - Secretary → ME
  • 23
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 67 - Secretary → ME
  • 24
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 130 - Secretary → ME
  • 25
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 66 - Secretary → ME
  • 26
    SPECTEMP LIMITED - 1988-12-22
    SOUTHERN ELECTRIC CONTRACTING LIMITED - 2011-09-30
    SOUTHERN ELECTRIC CONTRACTORS LIMITED - 1991-11-28
    SSE CONTRACTING LIMITED - 2021-10-27
    icon of address Unit 34 Palmerston Business Park, Fareham, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1999-02-04 ~ 2011-11-21
    IIF 32 - Secretary → ME
  • 27
    DUNWILCO (1260) LIMITED - 2005-10-04
    SSE GENERAL INSURANCE SERVICES LIMITED - 2011-09-22
    MULTIFUEL ENERGY LIMITED - 2021-05-21
    icon of address Cms Edinburgh Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-28 ~ 2012-03-13
    IIF 84 - Secretary → ME
  • 28
    FERRYBRIDGE MFE LIMITED - 2021-05-21
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-20 ~ 2011-12-12
    IIF 152 - Secretary → ME
  • 29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 101 - Secretary → ME
  • 30
    FIBRE POWER LIMITED - 1996-04-23
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 99 - Secretary → ME
  • 31
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-07-20 ~ 2013-04-26
    IIF 127 - Secretary → ME
  • 32
    DWSCO 2481 LIMITED - 2004-02-02
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2010-05-06
    IIF 61 - Secretary → ME
  • 33
    SSE RENEWABLES WALNEY (UK) LIMITED - 2020-09-10
    icon of address 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-24 ~ 2014-12-01
    IIF 102 - Secretary → ME
  • 34
    PACIFIC SHELF 1539 LIMITED - 2008-12-19
    icon of address 200 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2014-12-01
    IIF 73 - Secretary → ME
  • 35
    GREENPOWER (NO.1) LIMITED - 2003-07-01
    GREENPOWER (GRIFFIN) LIMITED - 2009-03-09
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (13 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2014-12-01
    IIF 81 - Secretary → ME
  • 36
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-09 ~ 2011-11-21
    IIF 25 - Secretary → ME
  • 37
    HILLS ELECTRICAL & MECHANICAL PLC - 2013-02-14
    HILLS ELECTRICAL PLC - 1999-10-19
    HILLS ELECTRICAL (MIDLANDS) LIMITED - 1988-03-11
    icon of address 55 Vastern Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-09 ~ 2011-11-21
    IIF 77 - Secretary → ME
  • 38
    SOUTHERN ELECTRIC PIPELINES LIMITED - 1999-12-24
    SOUTHERN ENERGY MANAGEMENT SERVICES LIMITED - 1997-05-13
    SSE PIPELINES LIMITED - 2014-09-01
    icon of address 200 Brook Drive, Green Park, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-04 ~ 2009-01-22
    IIF 100 - Secretary → ME
  • 39
    HMS (638) LIMITED - 2005-11-29
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2014-12-01
    IIF 48 - Secretary → ME
  • 40
    icon of address 200 Dunkeld Road, Perth, Tayside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2014-12-01
    IIF 53 - Secretary → ME
  • 41
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 135 - Secretary → ME
  • 42
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 68 - Secretary → ME
  • 43
    SCROLLTRADE LIMITED - 1992-10-05
    icon of address Keadby Power Station, P O Box 89 Keadby, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-17 ~ 2014-12-01
    IIF 18 - Secretary → ME
    icon of calendar 1992-10-02 ~ 1993-04-01
    IIF 1 - Secretary → ME
  • 44
    RUBYDOVE LIMITED - 1992-03-26
    icon of address Sse Plc , Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-06-17 ~ 2014-12-01
    IIF 17 - Secretary → ME
    icon of calendar 1992-04-08 ~ 1993-04-01
    IIF 2 - Secretary → ME
  • 45
    BALLTRADE LIMITED - 1992-10-05
    icon of address Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-06-17 ~ 2014-12-01
    IIF 36 - Secretary → ME
    icon of calendar 1992-10-02 ~ 1993-04-01
    IIF 4 - Secretary → ME
  • 46
    POPPYGROVE LIMITED - 1991-08-19
    icon of address Keadby Power Station, P O Box 89 Keadby, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-17 ~ 2014-12-01
    IIF 14 - Secretary → ME
    icon of calendar ~ 1993-04-01
    IIF 7 - Secretary → ME
  • 47
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2014-12-01
    IIF 124 - Secretary → ME
  • 48
    SSE WATER LIMITED - 2019-06-05
    DUNWILCO (1403) LIMITED - 2007-01-22
    icon of address Level 2, Metro, 33 Trafford Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2009-02-13
    IIF 90 - Secretary → ME
  • 49
    AES MEDWAY LIMITED - 1992-02-28
    SERVICERULE LIMITED - 1991-03-12
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2014-12-01
    IIF 133 - Secretary → ME
  • 50
    HMS (587) LIMITED - 2005-02-11
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2011-04-14
    IIF 146 - Secretary → ME
  • 51
    SSE RENEWABLES GENERATION (GB) LIMITED - 2011-05-03
    INFINIS RENEWABLES GENERATION (GB) LIMITED - 2017-05-23
    AIRTRICITY GENERATION (GB) LIMITED - 2009-12-23
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-05 ~ 2011-04-14
    IIF 129 - Secretary → ME
  • 52
    MASE INTEGRATION AND COMMUNICATION LIMITED - 2002-07-22
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2009-02-13
    IIF 28 - Secretary → ME
  • 53
    SSE TELECOMMUNICATIONS LIMITED - 2021-03-30
    DUNWILCO (844) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2001-03-19 ~ 2009-02-12
    IIF 85 - Secretary → ME
  • 54
    NEOS NETWORKS LIMITED - 2021-03-30
    INTER DIGITAL NETWORKS LIMITED - 2001-01-31
    NEOSCORP LIMITED - 2004-01-27
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2009-02-13
    IIF 94 - Secretary → ME
  • 55
    SSE ELECTRICITY LIMITED - 2020-01-16
    SOUTH WALES ELECTRICITY LIMITED - 2018-02-16
    DUNWILCO (829) LIMITED - 2001-07-27
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2013-12-11
    IIF 158 - Director → ME
    icon of calendar 2001-03-26 ~ 2005-04-18
    IIF 88 - Secretary → ME
  • 56
    SSE ENERGY SOLUTIONS LIMITED - 2020-01-16
    JUPITER WIND FARMS LIMITED - 2011-03-30
    icon of address Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2011-03-30
    IIF 148 - Secretary → ME
  • 57
    JOINTEXCESS LIMITED - 1992-08-17
    SOUTHERN ELECTRIC GAS LIMITED - 2020-01-16
    SOUTHERN AND PHILLIPS GAS LIMITED - 1996-11-01
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-18 ~ 2012-05-18
    IIF 160 - Director → ME
    icon of calendar 1999-02-04 ~ 2005-04-18
    IIF 97 - Secretary → ME
  • 58
    SSE HOME SERVICES LIMITED - 2020-01-16
    DUNWILCO (1289) LIMITED - 2006-01-05
    icon of address Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-23 ~ 2009-02-12
    IIF 92 - Secretary → ME
  • 59
    SSE METERING LIMITED - 2020-01-16
    icon of address Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2009-02-12
    IIF 21 - Secretary → ME
  • 60
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 87 - Secretary → ME
  • 61
    RENEWABLE DEVICES LIMITED - 2004-10-27
    icon of address 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-23 ~ 2006-12-08
    IIF 156 - Director → ME
  • 62
    icon of address 3rd Floor Millennium House, 19-25 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2014-12-01
    IIF 119 - Secretary → ME
  • 63
    DUNWILCO (1039) LIMITED - 2003-06-09
    icon of address Elder House, 24 Elder Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2007-09-27
    IIF 29 - Secretary → ME
  • 64
    DUNWILCO (863) LIMITED - 2001-03-05
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2009-01-22
    IIF 98 - Secretary → ME
  • 65
    SSE POWER DISTRIBUTION LIMITED - 2011-09-30
    SSE POWER SYSTEMS LIMITED - 2001-03-05
    DUNWILCO (846) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-19 ~ 2009-01-22
    IIF 89 - Secretary → ME
  • 66
    DUNWILCO (1283) LIMITED - 2005-12-01
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2012-05-18
    IIF 164 - Director → ME
  • 67
    SCOTTISH HYDRO-ELECTRIC POWER DISTRIBUTION PLC - 2007-02-02
    DUNWILCO (847) LIMITED - 2001-01-08
    SCOTTISH HYDRO-ELECTRIC POWER DISTRIBUTION LIMITED - 2006-08-25
    SSE DISTRIBUTION (NORTH) LIMITED - 2001-03-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2009-01-22
    IIF 93 - Secretary → ME
  • 68
    SCOTTISH HYDRO-ELECTRIC TRANSMISSION LIMITED - 2007-02-02
    SSE TRANSMISSION LIMITED - 2001-03-08
    SCOTTISH HYDRO ELECTRIC TRANSMISSION LIMITED - 2012-10-25
    DUNWILCO (848) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-19 ~ 2009-01-22
    IIF 86 - Secretary → ME
  • 69
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2010-07-22
    IIF 150 - Secretary → ME
  • 70
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2010-07-22
    IIF 82 - Secretary → ME
  • 71
    SEAGREEN ECHO WIND ENERGY LIMITED - 2019-07-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-24 ~ 2010-07-22
    IIF 137 - Secretary → ME
  • 72
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-08 ~ 2010-07-22
    IIF 56 - Secretary → ME
  • 73
    SEEBOARD HIGHWAY LIGHTING (NO.2) LIMITED - 2008-03-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 147 - Secretary → ME
  • 74
    SEEBOARD HIGHWAY LIGHTING (NO.3) LIMITED - 2008-03-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 143 - Secretary → ME
  • 75
    SEEBOARD HIGHWAY LIGHTING (NO.4) LIMITED - 2008-03-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 134 - Secretary → ME
  • 76
    SEEBOARD TRADING LIMITED - 2008-03-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 140 - Secretary → ME
  • 77
    USKMOUTH POWER COMPANY LIMITED - 2015-04-13
    HACKREMCO (NO.2141) LIMITED - 2004-06-03
    icon of address Uskmouth Power Station, West Nash Road, Nash, Newport
    Active Corporate (4 parents)
    Equity (Company account)
    -2,000 GBP2024-12-31
    Officer
    icon of calendar 2009-08-13 ~ 2014-12-01
    IIF 27 - Secretary → ME
  • 78
    QUAYSHELFCO 765 LIMITED - 2000-05-18
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-08 ~ 2014-11-28
    IIF 171 - Director → ME
  • 79
    L&B (NO 134) LIMITED - 2007-07-11
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2014-12-01
    IIF 114 - Secretary → ME
  • 80
    SHELFCO (NO.1421) LIMITED - 1998-03-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 80 - Secretary → ME
  • 81
    SLOUGH CONTRACTS LIMITED - 1995-02-01
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 79 - Secretary → ME
  • 82
    SLOUGH ELECTRICITY SUPPLIES LIMITED - 1994-09-12
    MATAHARI 290 LIMITED - 1990-03-14
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 70 - Secretary → ME
  • 83
    SLOUGH ESTATES (UTILITY SERVICES) LIMITED - 1994-11-11
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 74 - Secretary → ME
  • 84
    SLOUGH UTILITIES SERVICES LIMITED - 1998-03-27
    SHELFCO (NO.1422) LIMITED - 1998-03-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 71 - Secretary → ME
  • 85
    icon of address 5 Soho Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2003-08-22
    IIF 69 - Secretary → ME
  • 86
    DUNWILCO (828) LIMITED - 2001-01-10
    SSE DISTRIBUTION (SOUTH) LIMITED - 2001-03-06
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2009-01-22
    IIF 24 - Secretary → ME
  • 87
    SOUTHERN ELECTRICITY PLC - 2013-02-14
    YEARBID PUBLIC LIMITED COMPANY - 1988-02-18
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-04 ~ 2009-02-13
    IIF 20 - Secretary → ME
  • 88
    DUNWILCO (1579) LIMITED - 2009-03-17
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2014-11-28
    IIF 159 - Director → ME
    icon of calendar 2009-03-17 ~ 2014-11-26
    IIF 16 - Secretary → ME
  • 89
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-06 ~ 2012-11-14
    IIF 168 - Director → ME
    icon of calendar 2012-11-06 ~ 2014-12-01
    IIF 91 - Secretary → ME
  • 90
    SSE CALLIACHER LIMITED - 2011-04-08
    I & H BROWN CALLIACHAR LIMITED - 2010-10-14
    icon of address Inveralmond House 200, Dunkeld Road, Perth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-21 ~ 2014-12-01
    IIF 110 - Secretary → ME
  • 91
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2014-12-01
    IIF 105 - Secretary → ME
  • 92
    RIGHTMAIN LIMITED - 2002-04-22
    SSE CONTRACTING LIMITED - 2002-08-23
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2001-11-30 ~ 2011-11-21
    IIF 38 - Secretary → ME
  • 93
    LANGHOPE RIG WINDFARM (SCOTLAND) LIMITED - 2015-02-09
    HMS (650) LIMITED - 2006-03-14
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2014-12-01
    IIF 64 - Secretary → ME
  • 94
    APRILBRIDGE LIMITED - 1999-05-27
    BRITISH ENERGY RETAIL MARKETS LIMITED - 2000-08-25
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2000-08-07 ~ 2011-03-03
    IIF 153 - Director → ME
    icon of calendar 2000-08-07 ~ 2004-04-26
    IIF 8 - Secretary → ME
  • 95
    DUNWILCO (1157) LIMITED - 2004-09-06
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-03 ~ 2013-03-07
    IIF 166 - Director → ME
  • 96
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-06 ~ 2013-01-15
    IIF 157 - Director → ME
    icon of calendar 2012-11-06 ~ 2014-12-01
    IIF 95 - Secretary → ME
  • 97
    SSE POWER GENERATION LIMITED - 2001-08-30
    RIVALFORGE LIMITED - 1988-12-29
    SOUTHERN ELECTRIC POWER GENERATION LIMITED - 1999-12-24
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 9 offsprings)
    Officer
    icon of calendar 1999-02-04 ~ 2014-12-01
    IIF 22 - Secretary → ME
  • 98
    HE TRUSTEES LIMITED - 2017-06-01
    DUNWILCO (220) LIMITED - 1991-04-11
    H.E. TRUSTEES LIMITED - 1991-04-12
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-04-12 ~ 2009-02-12
    IIF 12 - Secretary → ME
  • 99
    SSE ENERGY SERVICES LIMITED - 2010-07-15
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-09 ~ 2009-02-12
    IIF 37 - Secretary → ME
  • 100
    DYNEGY HORNSEA LIMITED - 2002-10-11
    VELVETGLEN LIMITED - 2002-07-24
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2014-12-10
    IIF 109 - Secretary → ME
  • 101
    INSOURCE ENERGY LIMITED - 2013-04-29
    QUAYSHELFCO 1201 LIMITED - 2006-09-07
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-24 ~ 2014-11-26
    IIF 108 - Secretary → ME
  • 102
    SSE OFFSHORE TRANSMISSION LIMITED - 2010-12-13
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2014-12-10
    IIF 111 - Secretary → ME
  • 103
    HYDRO-ELECTRIC INVESTMENTS LIMITED - 1999-12-24
    LEGIBUS 1667 LIMITED - 1991-12-13
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2014-12-01
    IIF 46 - Secretary → ME
  • 104
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-06 ~ 2012-11-14
    IIF 163 - Director → ME
    icon of calendar 2012-11-06 ~ 2014-12-01
    IIF 96 - Secretary → ME
  • 105
    SWANFALL LIMITED - 1992-02-21
    AES MEDWAY OPERATIONS LIMITED - 2003-11-13
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2014-12-01
    IIF 59 - Secretary → ME
  • 106
    ROCKTRON (WIDNES) LIMITED - 2010-10-19
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2014-11-26
    IIF 116 - Secretary → ME
  • 107
    SSE ELECTRICITY LIMITED - 2018-02-16
    SSE NUCLEAR LIMITED - 2018-01-29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2014-12-01
    IIF 149 - Secretary → ME
  • 108
    EAGLE SHAFTESBURY LIMITED - 2004-09-22
    STOCKLAND (SHAFTESBURY) LIMITED - 2010-10-26
    HALLADALE (SHAFTESBURY) LIMITED - 2008-06-23
    KP SHAFTESBURY LIMITED - 2002-12-19
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2014-11-26
    IIF 65 - Secretary → ME
  • 109
    SSE PLC
    - now
    SCOTTISH HYDRO-ELECTRIC PLC - 1998-12-14
    SCOTTISH AND SOUTHERN ENERGY PLC - 2011-09-30
    NORTH OF SCOTLAND ELECTRICITY PLC - 1989-08-01
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (12 parents, 24 offsprings)
    Officer
    icon of calendar 2000-05-19 ~ 2014-12-01
    IIF 15 - Secretary → ME
    icon of calendar 1993-06-03 ~ 1999-05-01
    IIF 9 - Secretary → ME
  • 110
    HYDRO-ELECTRIC POWER LIMITED - 1999-12-24
    NORWEB POWER LTD - 1997-04-11
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2014-12-01
    IIF 10 - Secretary → ME
  • 111
    COUNTRETURN LIMITED - 1990-06-25
    NEPTUNE POWER LIMITED - 1992-01-22
    REFAL 331 LIMITED - 1992-12-14
    HYDRO-ELECTRIC PRODUCTION SERVICES LIMITED - 2000-01-07
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 1992-12-07 ~ 2014-12-10
    IIF 30 - Secretary → ME
  • 112
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2014-12-01
    IIF 128 - Secretary → ME
  • 113
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2014-12-01
    IIF 125 - Secretary → ME
  • 114
    AIRTRICITY HOLDINGS (UK) LIMITED - 2009-12-15
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-02 ~ 2014-12-01
    IIF 113 - Secretary → ME
  • 115
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2012-10-31 ~ 2012-11-05
    IIF 173 - Director → ME
    icon of calendar 2012-10-31 ~ 2014-12-01
    IIF 122 - Secretary → ME
  • 116
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (13 parents, 14 offsprings)
    Officer
    icon of calendar 2012-11-06 ~ 2012-11-14
    IIF 167 - Director → ME
    icon of calendar 2012-11-06 ~ 2014-12-01
    IIF 103 - Secretary → ME
  • 117
    SSE RENEWABLES GROUP (UK) LIMITED - 2016-03-08
    CFR 26 LIMITED - 2004-03-12
    AIRTRICITY GROUP (UK) LIMITED - 2009-12-15
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (12 parents, 20 offsprings)
    Officer
    icon of calendar 2011-12-02 ~ 2014-12-01
    IIF 123 - Secretary → ME
  • 118
    AIRTRICITY DEVELOPMENTS (NORTHERN IRELAND) LIMITED - 2004-03-30
    SSE RENEWABLES DEVELOPMENTS (UK) LIMITED - 2020-08-24
    AIRTRICITY DEVELOPMENTS (UK) LIMITED - 2009-12-15
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-02 ~ 2014-12-01
    IIF 118 - Secretary → ME
  • 119
    BESSY BELL WINDFARM (N.I.) LIMITED - 2010-03-30
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2014-12-01
    IIF 107 - Secretary → ME
  • 120
    DUNWILCO (845) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2009-02-12
    IIF 11 - Secretary → ME
  • 121
    INSOURCE ENERGY (ROGERSTONE) LIMITED - 2013-04-29
    PREMIER RENEWABLE ENERGY LIMITED - 2010-11-12
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2014-12-10
    IIF 112 - Secretary → ME
  • 122
    LEGIBUS 1643 LIMITED - 1991-09-02
    HYDRO-ELECTRIC SUPPLY LIMITED - 1996-01-17
    HYDRO-ELECTRIC GENERATION LIMITED - 1992-03-20
    HE SEABANK INVESTMENTS LIMITED - 1999-12-24
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-13 ~ 2014-12-01
    IIF 41 - Secretary → ME
  • 123
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-12-09 ~ 2014-12-01
    IIF 120 - Secretary → ME
  • 124
    SOUTHERN ELECTRIC PLC - 2001-10-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-03-22 ~ 2013-08-19
    IIF 174 - Director → ME
    icon of calendar 2000-05-19 ~ 2014-11-26
    IIF 19 - Secretary → ME
    icon of calendar 1999-02-04 ~ 1999-05-01
    IIF 5 - Secretary → ME
  • 125
    I & H BROWN TODDLEBURN LIMITED - 2008-01-03
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2014-12-01
    IIF 78 - Secretary → ME
  • 126
    SOUTHERN ELECTRIC SHARE SCHEME TRUSTEES LIMITED - 1999-08-02
    UNITED POWER LIMITED - 1996-12-09
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2013-08-19
    IIF 154 - Director → ME
    icon of calendar 1999-02-04 ~ 2014-11-26
    IIF 26 - Secretary → ME
  • 127
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-29 ~ 2014-12-01
    IIF 45 - Secretary → ME
  • 128
    M.P. BURKE PLC - 2002-02-08
    SSE UTILITY SERVICES PLC - 2013-02-14
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2013-10-22
    IIF 172 - Director → ME
    icon of calendar 2001-11-30 ~ 2011-11-21
    IIF 33 - Secretary → ME
  • 129
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-09-28 ~ 2014-11-28
    IIF 161 - Director → ME
    icon of calendar 2006-09-28 ~ 2014-11-26
    IIF 76 - Secretary → ME
  • 130
    DUNWILCO (1402) LIMITED - 2007-01-17
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-16 ~ 2014-12-01
    IIF 75 - Secretary → ME
  • 131
    SOUTHERN ELECTRIC QUEST TRUSTEE LIMITED - 2020-02-10
    WARD ANALYSIS LIMITED - 1998-03-06
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-04 ~ 2014-11-26
    IIF 34 - Secretary → ME
  • 132
    SSE LIMITED - 2011-09-30
    S E B LIMITED - 2009-07-23
    S E B PLC - 2006-05-04
    SPOTMINE PUBLIC LIMITED COMPANY - 1988-02-18
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-04 ~ 2009-02-13
    IIF 13 - Secretary → ME
  • 133
    TIDYEVER ENTERPRISES LIMITED - 1992-12-15
    SEPG (OPERATIONS) LIMITED - 1999-12-24
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 1999-02-04 ~ 2014-12-10
    IIF 35 - Secretary → ME
  • 134
    SOUTH WALES ENERGY LIMITED - 1993-08-03
    CELTIC FLAME LIMITED - 1992-05-27
    SOUTH WALES ELECTRICITY CONTRACTING (GWAITH CONTRACT DE CYMRU) LIMITED - 1992-03-24
    PRECIS (1099) LIMITED - 1992-01-08
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2012-05-18
    IIF 155 - Director → ME
    icon of calendar 2000-08-07 ~ 2005-04-18
    IIF 39 - Secretary → ME
  • 135
    TAPPAGAN WIND FARM (N.I.) LIMITED - 2004-01-22
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2013-03-27
    IIF 104 - Secretary → ME
  • 136
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2011-11-21
    IIF 57 - Secretary → ME
  • 137
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-11-21
    IIF 136 - Secretary → ME
  • 138
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-30 ~ 2011-11-21
    IIF 144 - Secretary → ME
  • 139
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2011-11-21
    IIF 54 - Secretary → ME
  • 140
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2011-11-21
    IIF 58 - Secretary → ME
  • 141
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-07 ~ 2011-11-21
    IIF 51 - Secretary → ME
  • 142
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-31 ~ 2011-11-21
    IIF 132 - Secretary → ME
  • 143
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-22 ~ 2011-11-21
    IIF 138 - Secretary → ME
  • 144
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-07 ~ 2011-11-21
    IIF 62 - Secretary → ME
  • 145
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-07 ~ 2011-11-21
    IIF 49 - Secretary → ME
  • 146
    icon of address Jm Simpson & Co., Accountants, 1206 Tollcross Road, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,723,305 GBP2022-12-31
    Officer
    icon of calendar 2014-03-06 ~ 2014-03-28
    IIF 126 - Secretary → ME
  • 147
    HMS (678) LIMITED - 2006-12-07
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2014-12-01
    IIF 52 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.