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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Still, David John

    Related profiles found in government register
  • Still, David John
    British

    Registered addresses and corresponding companies
    • 15 Pearsons Terrace, Hexham, Northumberland, NE46 3DZ

      IIF 1
  • Still, David John
    British consultant

    Registered addresses and corresponding companies
    • 15 Pearsons Terrace, Hexham, Northumberland, NE46 3DZ

      IIF 2
  • Still, David John
    British managing director

    Registered addresses and corresponding companies
    • 10, Beechcroft, Humshaugh, Hexham, NE46 4DN, England

      IIF 3
  • Still, David John
    British wind farm manager

    Registered addresses and corresponding companies
    • 15 Pearsons Terrace, Hexham, Northumberland, NE46 3DZ

      IIF 4
  • Still, David John
    British born in September 1954

    Registered addresses and corresponding companies
    • 15 Pearsons Terrace, Hexham, Northumberland, NE46 3DZ

      IIF 5 IIF 6
  • Still, David John
    British consultant born in September 1954

    Registered addresses and corresponding companies
    • 15 Pearsons Terrace, Hexham, Northumberland, NE46 3DZ

      IIF 7
  • Still, David John
    British director born in September 1954

    Registered addresses and corresponding companies
  • Still, David John
    British managemen consultant born in September 1954

    Registered addresses and corresponding companies
    • 15 Pearsons Terrace, Hexham, Northumberland, NE46 3DZ

      IIF 11
  • Still, David John
    British management consultant born in September 1954

    Registered addresses and corresponding companies
    • 15 Pearsons Terrace, Hexham, Northumberland, NE46 3DZ

      IIF 12 IIF 13
  • Still, David John
    British managing director born in September 1954

    Registered addresses and corresponding companies
    • 15 Pearsons Terrace, Hexham, Northumberland, NE46 3DZ

      IIF 14
  • Still, David John
    British wind farm manager born in September 1954

    Registered addresses and corresponding companies
    • 15 Pearsons Terrace, Hexham, Northumberland, NE46 3DZ

      IIF 15
  • Still, David John

    Registered addresses and corresponding companies
    • 29 The Turnbull, Queens Lane, Newcastle Upon Tyne, NE1 1NA

      IIF 16
  • Still, David John
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northern Design Centre, Abbott's Hill, Gateshead, NE8 3DF, England

      IIF 17
    • Ivy Cottage, Redpath, Haltwhistle, NE49 0LG, United Kingdom

      IIF 18
    • 10, Beechcroft, Humshaugh, Hexham, NE46 4DN, United Kingdom

      IIF 19 IIF 20
    • 1, Rushmills, Northampton, NN4 7YB, England

      IIF 21
  • Still, David John
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Beechcroft, Humshaugh, Hexham, NE46 4DN, England

      IIF 22 IIF 23
    • 10, Beechcroft, Humshaugh, Hexham, NE46 4DN, United Kingdom

      IIF 24 IIF 25
    • 1, Rushmills, Northampton, NN4 7YB, England

      IIF 26
  • Still, David John
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Cleveland Avenue, Darlington, County Durham, DL3 7BE, United Kingdom

      IIF 27
    • 2, Stone Buildings, Lincolns Inn, London, WC2A 3TH

      IIF 28
    • 1, Rushmills, Northampton, NN4 7YB, England

      IIF 29
  • Still, David John
    British managing director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Beechcroft, Humshaugh, Hexham, NE46 4DN, England

      IIF 30
    • 10, Beechcroft, Humshaugh, Hexham, NE46 4DN, United Kingdom

      IIF 31
    • Ivy Cottage, Redpath, Haltwhistle, Northumberland, England, NE49 0LG, England

      IIF 32
  • Still, David John
    British renewable energy consultant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ivy Cottage, Redpath, Haltwhistle, Northumberland, NE49 0LG, United Kingdom

      IIF 33
    • 10, Beechcroft, Humshaugh, Hexham, NE46 4DN, England

      IIF 34
  • Still, David John
    British wind energy consultant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Beechcroft, Humshaugh, Hexham, NE46 4DN, England

      IIF 35
  • Mr David John Still
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 27
  • 1
    ADAMAS DESIGN LIMITED
    12907651
    10 Beechcroft, Humshaugh, Hexham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    2020-09-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ADAMAS GROUP LIMITED
    12284213 12096439
    1 Rushmills, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2019-10-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-10-28 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    ADAMAS TELECOMS LIMITED
    - now 12096439
    ADAMAS GROUP LIMITED
    - 2019-10-24 12096439 12284213
    ADAMAS RENEWABLES LIMITED
    - 2019-10-18 12096439
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -262,693 GBP2020-12-31
    Officer
    2019-07-10 ~ 2021-07-21
    IIF 29 - Director → ME
    Person with significant control
    2019-07-10 ~ 2021-07-21
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ADAMAS WIND LIMITED
    12284260
    1 Rushmills, Northampton, England
    Active Corporate (7 parents)
    Equity (Company account)
    -247,127 GBP2024-12-31
    Officer
    2019-10-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-10-28 ~ 2023-06-16
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AIR FUEL SYNTHESIS LTD
    06855500
    Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (13 parents)
    Officer
    2012-02-17 ~ 2013-07-27
    IIF 27 - Director → ME
  • 6
    AQUANTIS LTD
    - now 07077892
    AQUANTIS NORTH EAST LTD. - 2015-04-15
    10 Beechcroft 10 Beechcroft, Humshaugh, Hexham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -54,335 GBP2024-12-31
    Officer
    2016-09-16 ~ now
    IIF 18 - Director → ME
  • 7
    AQUANTIS TIDAL TEN LIMITED
    15499873
    10 Beechcroft, Humshaugh, Hexham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -904 GBP2024-12-31
    Officer
    2024-02-18 ~ now
    IIF 20 - Director → ME
  • 8
    DCODE AGENCY LIMITED
    12936433
    10 Beechcroft, Humshaugh, Hexham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 9
    HAINSFORD ENERGY (BLYTH HARBOUR) LIMITED - now
    HAINSFORD ENERGY (WANSBECK BLYTH HARBOUR) LIMITED - 2013-09-02
    HAINSFORD ENERGY (BLYTH HARBOUR) LIMITED - 2008-09-25
    BLYTH HARBOUR WIND FARM COMPANY LIMITED
    - 2004-10-06 02606039
    146 New London Road, Chelmsford, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    3,172,635 GBP2024-12-31
    Officer
    1991-04-29 ~ 1992-08-27
    IIF 11 - Director → ME
    1991-04-29 ~ 2003-02-28
    IIF 16 - Secretary → ME
  • 10
    HEXHAM WIND LIMITED
    - now 03825280
    UNIREST DEVELOPMENTS LIMITED
    - 2000-04-07 03825280
    10 Beechcroft, Humshaugh, Hexham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,866 GBP2018-04-15
    Officer
    2000-03-29 ~ dissolved
    IIF 30 - Director → ME
    2000-03-29 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 11
    HUMSHAUGH NET ZERO CIC
    12779515
    10 Beechcroft, Humshaugh, Hexham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -596 GBP2024-07-31
    Officer
    2020-07-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    HUMSHAUGH SOLAR LAND LIMITED
    - now 14541002
    HUMSHAUGH COMMUNITY SOLAR LIMITED
    - 2023-11-29 14541002
    10 Beechcroft, Humshaugh, Hexham, United Kingdom
    Converted / Closed Corporate (2 parents)
    Officer
    2022-12-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 13
    INDUSTRIAL COMMON OWNERSHIP FINANCE LIMITED - now
    INDUSTRIAL COMMON-OWNERSHIP FINANCE LIMITED
    - 2016-10-01 01109141
    195 -197 Whiteladies Road, Bristol, England
    Active Corporate (88 parents)
    Profit/Loss (Company account)
    159,486 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ 1999-01-08
    IIF 12 - Director → ME
  • 14
    INDUSTRIAL COMMON OWNERSHIP FUND PLC
    02137647
    195 -197 Whiteladies Road, Bristol, England
    Active Corporate (85 parents)
    Profit/Loss (Company account)
    346 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ 1999-01-08
    IIF 13 - Director → ME
  • 15
    KIRKHEATON WIND LIMITED
    - now 02771937
    UK GAS & ELECTRIC LIMITED - 1999-08-23
    KILDALE LIMITED - 1993-01-21
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (36 parents)
    Officer
    1999-08-24 ~ 2017-10-31
    IIF 32 - Director → ME
  • 16
    LYNEMOUTH WIND LIMITED
    07447119
    20-22 Bedford Row, London
    Dissolved Corporate (8 parents)
    Officer
    2010-11-22 ~ 2012-03-31
    IIF 28 - Director → ME
  • 17
    NE ENERGY ONE LIMITED
    08291547
    4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire
    Active Corporate (15 parents)
    Officer
    2012-11-13 ~ 2016-09-26
    IIF 33 - Director → ME
  • 18
    NE ENERGY TWO LIMITED
    09138484
    10 Beechcroft, Humshaugh, Hexham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    REDPATH ENERGY LIMITED
    08549056
    10 Beechcroft, Humshaugh, Hexham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -33,852 GBP2017-07-31
    Officer
    2013-05-30 ~ dissolved
    IIF 35 - Director → ME
  • 20
    RENEWABLE UK ASSOCIATION - now
    BRITISH WIND ENERGY ASSOCIATION
    - 2009-12-21 01874667
    The Conduit, 6 Langley Street, London, England
    Active Corporate (178 parents)
    Officer
    1995-07-19 ~ 2003-05-27
    IIF 9 - Director → ME
  • 21
    RWE RENEWABLES UK BLYTH LIMITED - now
    E.ON CLIMATE & RENEWABLES UK BLYTH LIMITED - 2019-12-18
    BLYTH OFFSHORE WIND LIMITED
    - 2008-04-08 03834283
    INGLEBY (1239) LIMITED
    - 1999-11-09 03834283 03831018... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (38 parents)
    Officer
    1999-11-03 ~ 2003-03-14
    IIF 14 - Director → ME
  • 22
    SEASCAPE SURVEILLANCE LTD
    14736647
    Northern Design Centre, Abbott's Hill, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    244 GBP2025-03-31
    Officer
    2023-06-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 36 - Has significant influence or control as a member of a firm OE
  • 23
    STILLWIND LIMITED
    - now 08028332
    STILL WIND LIMITED
    - 2012-04-16 08028332
    10 Beechcroft, Humshaugh, Hexham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,143 GBP2021-03-31
    Officer
    2012-04-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    THREESIXTY RENEWABLES LIMITED
    - now 12284480
    360 ASSET MANAGEMENT LIMITED
    - 2020-08-04 12284480
    ADAMAS TRAINING LIMITED
    - 2020-07-19 12284480
    10 Beechcroft, Humshaugh, Hexham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2019-10-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-10-28 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 25
    VATTENFALL HEAT UK LIMITED - now
    BW OPS LIMITED
    - 2017-10-18 02951085
    5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (42 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1994-07-21 ~ 2000-03-31
    IIF 15 - Director → ME
    2000-05-01 ~ 2002-03-11
    IIF 10 - Director → ME
    1994-07-21 ~ 2000-03-31
    IIF 4 - Secretary → ME
  • 26
    VATTENFALL NETWORK SOLUTIONS LTD - now
    VATTENFALL NETWORKS SOLUTIONS LTD - 2017-10-03
    BORDER WIND LIMITED
    - 2017-04-12 02692708
    5th Floor 70, St Mary Axe, London, United Kingdom
    Dissolved Corporate (33 parents)
    Equity (Company account)
    -46,550 GBP2017-12-31
    Officer
    1992-03-02 ~ 2000-03-31
    IIF 7 - Director → ME
    2000-05-01 ~ 2002-03-11
    IIF 8 - Director → ME
    1992-03-02 ~ 2000-03-31
    IIF 2 - Secretary → ME
  • 27
    VATTENFALL NETWORKS LTD - now
    BORDER WIND FARMS LIMITED
    - 2017-04-11 02731769
    WESTGEN (UK) LIMITED
    - 1993-11-05 02731769
    5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (35 parents, 1 offspring)
    Profit/Loss (Company account)
    -850,411 GBP2017-01-01 ~ 2017-12-31
    Officer
    2000-05-01 ~ 2002-03-11
    IIF 6 - Director → ME
    1992-07-16 ~ 2000-03-31
    IIF 5 - Director → ME
    1992-07-16 ~ 2000-03-31
    IIF 1 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.