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

Smith, James Isaac

    Related profiles found in government register
  • Smith, James Isaac
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, James Isaac
    British director of offshore & europe born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Rosslyn Court, Rosslyn Avenue, Perth, Scotland, PH2 0GY

      IIF 19 IIF 20
    • icon of address Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland

      IIF 21 IIF 22 IIF 23
  • Smith, James Isaac
    British director of offshore and new markets born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland

      IIF 24
  • Smith, James Isaac
    British eingineer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inveralmond House, Dunkeld Road, Perth, PH1 3AQ, Scotland

      IIF 25
  • Smith, James Isaac
    British engineer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, James Isaac
    British none born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, James Isaac
    British power station manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, James Isaac
    British born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Uhi House, Old Perth Road, Raigmore, Inverness, IV2 3JH, United Kingdom

      IIF 56
    • icon of address 2nd Floor Pollen House, 10-12 Cork Street, London, W1S 3NP, United Kingdom

      IIF 57
    • icon of address 5th Floor, 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

      IIF 58
    • icon of address Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland

      IIF 59
    • icon of address Unit G1, Westway Park, Porterfield Road, Renfrew, PA4 8DJ, Scotland

      IIF 60
  • Smith, James Isaac
    British company director born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland

      IIF 61
  • Smith, James Isaac
    British director born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland

      IIF 62
    • icon of address Inveralmond House, 200, Dunkeld Road, Perth, PH1 3AQ, United Kingdom

      IIF 63 IIF 64
  • Smith, James Isaac
    British engineer born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, James Isaac
    British power station manager born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland

      IIF 117
  • Smith, James Isaac
    British director of major projects born in March 1962

    Registered addresses and corresponding companies
  • Smith, James Isaac
    British power station manager born in March 1962

    Registered addresses and corresponding companies
    • icon of address 9 Lowfield Crescent, Luncarty, Perth, PH1 3FG

      IIF 120
child relation
Offspring entities and appointments
Active 15
  • 1
    HMS (366) LIMITED - 2000-11-14
    AIRTRICITY DEVELOPMENTS LIMITED - 2003-06-04
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 106 - Director → ME
  • 2
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-18 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 20 Fenchurch Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 58 - Director → ME
  • 4
    PACIFIC SHELF 1539 LIMITED - 2008-12-19
    icon of address 200 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 89 - Director → ME
  • 5
    HMS (638) LIMITED - 2005-11-29
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 116 - Director → ME
  • 6
    icon of address Uhi House Old Perth Road, Raigmore, Inverness, Scotland
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    593,905 GBP2024-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 56 - Director → ME
  • 7
    icon of address 200 Dunkeld Road, Perth, Tayside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-29 ~ dissolved
    IIF 110 - Director → ME
  • 8
    icon of address 2nd Floor, 83-85 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 200 Dunkeld Road, Perth, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-29 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address 3rd Floor Millennium House, 19-25 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 74 - Director → ME
  • 11
    RECYCLED RENEWABLES LTD - 2013-08-05
    icon of address Unit G1 Westway Park, Porterfield Road, Renfrew, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    867,680 GBP2024-03-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 60 - Director → ME
  • 12
    icon of address 2nd Floor Pollen House, 10-12 Cork Street, London, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 57 - Director → ME
  • 13
    I & H BROWN CALLIACHAR LIMITED - 2010-10-14
    SSE CALLIACHER LIMITED - 2011-04-08
    icon of address Inveralmond House 200, Dunkeld Road, Perth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 100 - Director → ME
  • 14
    HMS (650) LIMITED - 2006-03-14
    LANGHOPE RIG WINDFARM (SCOTLAND) LIMITED - 2015-02-09
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 39 - Director → ME
  • 15
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 112 - Director → ME
Ceased 88
  • 1
    MM&S (5271) LIMITED - 2007-09-21
    MARINE POWER PROJECTS LIMITED - 2007-10-03
    icon of address City Point, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2007-09-28 ~ 2009-09-11
    IIF 118 - Director → ME
  • 2
    NEATDON LIMITED - 1990-05-29
    icon of address The City Surveyor City Of London Corporation, Aldermanbury, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2008-04-18
    IIF 120 - Director → ME
  • 3
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ 2019-09-10
    IIF 78 - Director → ME
  • 4
    DUNWILCO (1578) LIMITED - 2008-12-05
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2019-09-10
    IIF 68 - Director → ME
    icon of calendar 2009-06-25 ~ 2011-09-13
    IIF 43 - Director → ME
  • 5
    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 (10 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2012-08-01
    IIF 29 - Director → ME
    icon of calendar 2020-12-31 ~ 2022-02-01
    IIF 73 - Director → ME
  • 6
    MARR BANK WIND LIMITED - 2022-03-10
    SEAGREEN DELTA WIND ENERGY LIMITED - 2020-07-20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2012-08-01
    IIF 32 - Director → ME
    icon of calendar 2020-12-31 ~ 2022-02-01
    IIF 67 - Director → ME
  • 7
    SEAGREEN HOLDCO 2 LIMITED - 2020-07-20
    SEAGREEN FOXTROT WIND ENERGY LIMITED - 2019-07-04
    BERWICK BANK WIND HOLDINGS LIMITED - 2022-03-18
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-31 ~ 2022-02-01
    IIF 102 - Director → ME
    icon of calendar 2010-06-29 ~ 2012-08-01
    IIF 31 - Director → ME
  • 8
    SEAGREEN GOLF WIND ENERGY LIMITED - 2019-07-04
    MARR BANK WIND HOLDINGS LIMITED - 2022-03-10
    SEAGREEN HOLDCO 3 LIMITED - 2020-07-20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-01-27 ~ 2022-02-01
    IIF 85 - Director → ME
    icon of calendar 2010-06-29 ~ 2012-08-01
    IIF 33 - Director → ME
  • 9
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-06-03 ~ 2022-02-01
    IIF 111 - Director → ME
  • 10
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2009-08-01
    IIF 19 - Director → ME
  • 11
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,965,465 GBP2024-12-31
    Officer
    icon of calendar 2015-02-12 ~ 2015-05-29
    IIF 48 - Director → ME
  • 12
    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 2008-07-01 ~ 2013-03-27
    IIF 53 - Director → ME
  • 13
    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 25 - Director → ME
  • 14
    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 28 - Director → ME
  • 15
    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 2008-07-01 ~ 2018-03-23
    IIF 117 - Director → ME
  • 16
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2022-02-01
    IIF 61 - Director → ME
  • 17
    icon of address 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-12 ~ 2015-05-29
    IIF 42 - Director → ME
  • 18
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-26 ~ 2019-01-14
    IIF 76 - Director → ME
  • 19
    DOGGERBANK PROJECT 1 BIZCO LIMITED - 2017-08-29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-09-26 ~ 2019-01-14
    IIF 81 - Director → ME
    icon of calendar 2011-09-29 ~ 2013-01-24
    IIF 5 - Director → ME
  • 20
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-26 ~ 2019-01-14
    IIF 101 - Director → ME
  • 21
    DOGGERBANK PROJECT 4 BIZCO LIMITED - 2017-08-29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2012-01-18 ~ 2013-01-24
    IIF 10 - Director → ME
    icon of calendar 2018-09-26 ~ 2019-01-14
    IIF 94 - Director → ME
  • 22
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-26 ~ 2019-01-14
    IIF 92 - Director → ME
  • 23
    DOGGERBANK PROJECT 2 BIZCO LIMITED - 2017-08-29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2018-09-26 ~ 2019-01-14
    IIF 69 - Director → ME
    icon of calendar 2011-09-29 ~ 2013-01-24
    IIF 13 - Director → ME
  • 24
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2015-01-05
    IIF 11 - Director → ME
  • 25
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2015-01-05
    IIF 14 - Director → ME
  • 26
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2015-01-05
    IIF 18 - Director → ME
  • 27
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2015-01-05
    IIF 3 - Director → ME
  • 28
    DOGGERBANK PROJECT 3A SSER LIMITED - 2017-09-15
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2015-01-05
    IIF 8 - Director → ME
  • 29
    DOGGERBANK PROJECT 3B SSER LIMITED - 2017-09-15
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2015-01-05
    IIF 6 - Director → ME
  • 30
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2015-01-05
    IIF 4 - Director → ME
  • 31
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-18 ~ 2015-01-05
    IIF 2 - Director → ME
  • 32
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-01-18 ~ 2013-01-24
    IIF 1 - Director → ME
  • 33
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2015-01-05
    IIF 16 - Director → ME
  • 34
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2015-01-05
    IIF 12 - Director → ME
  • 35
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-01-18 ~ 2013-01-24
    IIF 17 - Director → ME
  • 36
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2015-01-05
    IIF 15 - Director → ME
  • 37
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2015-01-05
    IIF 7 - Director → ME
  • 38
    MULTIFUEL ENERGY 2 LIMITED - 2021-05-21
    icon of address Cms Edinburgh Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-08-10 ~ 2018-03-29
    IIF 63 - Director → ME
  • 39
    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)
    Officer
    icon of calendar 2016-05-19 ~ 2018-03-29
    IIF 103 - Director → ME
  • 40
    FERRYBRIDGE MFE LIMITED - 2021-05-21
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2018-03-29
    IIF 91 - Director → ME
  • 41
    FERRYBRIDGE MFE 2 LIMITED - 2021-05-21
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2018-03-29
    IIF 95 - Director → ME
  • 42
    FOREWIND PARTNERSHIP LIMITED - 2009-06-02
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2013-01-24
    IIF 30 - Director → ME
  • 43
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-07-20 ~ 2010-11-15
    IIF 50 - Director → ME
  • 44
    DWSCO 2481 LIMITED - 2004-02-02
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2018-03-23
    IIF 97 - Director → ME
  • 45
    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 ~ 2020-09-02
    IIF 114 - Director → ME
  • 46
    GREENPOWER (GRIFFIN) LIMITED - 2009-03-09
    GREENPOWER (NO.1) LIMITED - 2003-07-01
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2022-02-01
    IIF 82 - Director → ME
  • 47
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-04 ~ 2022-02-01
    IIF 84 - Director → ME
  • 48
    BALLTRADE LIMITED - 1992-10-05
    icon of address Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-07-06 ~ 2019-11-11
    IIF 71 - Director → ME
  • 49
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2022-02-01
    IIF 80 - Director → ME
  • 50
    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 (11 parents)
    Officer
    icon of calendar 2016-07-06 ~ 2019-11-11
    IIF 107 - Director → ME
  • 51
    icon of address Fourth Floor The Quadrangle, Imperial Square, Cheltenham, England
    Active Corporate (6 parents, 19 offsprings)
    Net Assets/Liabilities (Company account)
    5,614,346 GBP2024-07-31
    Officer
    icon of calendar 2022-05-25 ~ 2025-04-08
    IIF 65 - Director → ME
  • 52
    DUNWILCO (1039) LIMITED - 2003-06-09
    icon of address Elder House, 24 Elder Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-27 ~ 2009-11-24
    IIF 119 - Director → ME
  • 53
    SSE E&P UK LIMITED - 2021-10-15
    SSECOSEC (1) LIMITED - 2010-03-24
    icon of address 37 Albyn Place, Aberdeen, Albyn Place, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2016-12-22
    IIF 113 - Director → ME
  • 54
    GIGABIT SERVICES LIMITED - 1991-07-26
    icon of address Severn Road, Hallen, Bristol
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-01-11 ~ 2024-02-02
    IIF 115 - Director → ME
  • 55
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2012-08-01
    IIF 26 - Director → ME
  • 56
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2012-08-01
    IIF 27 - Director → ME
  • 57
    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 2010-06-29 ~ 2012-08-01
    IIF 34 - Director → ME
  • 58
    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 ~ 2012-08-01
    IIF 45 - Director → ME
  • 59
    L&B (NO.115) LIMITED - 2007-03-07
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2011-04-14
    IIF 22 - Director → ME
  • 60
    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 2009-05-22 ~ 2020-03-30
    IIF 93 - Director → ME
  • 61
    DOGGERBANK PROJECT 3 BIZCO LIMITED - 2017-09-14
    TEESSIDE B OFFSHORE WIND FARM LIMITED - 2017-12-01
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2013-01-24
    IIF 9 - Director → ME
  • 62
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ 2022-02-01
    IIF 105 - Director → ME
    icon of calendar 2012-11-14 ~ 2015-02-03
    IIF 35 - Director → ME
  • 63
    SSE EPM LIMITED - 2024-02-01
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-02-17 ~ 2016-12-07
    IIF 96 - Director → ME
  • 64
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2022-02-01
    IIF 77 - Director → ME
    icon of calendar 2013-01-15 ~ 2015-02-03
    IIF 47 - Director → ME
  • 65
    RIVALFORGE LIMITED - 1988-12-29
    SSE POWER GENERATION LIMITED - 2001-08-30
    SOUTHERN ELECTRIC POWER GENERATION LIMITED - 1999-12-24
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 2016-07-06 ~ 2022-02-01
    IIF 86 - Director → ME
  • 66
    VELVETGLEN LIMITED - 2002-07-24
    DYNEGY HORNSEA LIMITED - 2002-10-11
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-03-15 ~ 2019-09-27
    IIF 90 - Director → ME
  • 67
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-14 ~ 2015-02-03
    IIF 41 - Director → ME
  • 68
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2010-11-15
    IIF 51 - Director → ME
  • 69
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2010-11-15
    IIF 52 - Director → ME
  • 70
    AIRTRICITY HOLDINGS (UK) LIMITED - 2009-12-15
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2015-02-03
    IIF 54 - Director → ME
    icon of calendar 2020-02-13 ~ 2022-02-01
    IIF 99 - Director → ME
  • 71
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-27 ~ 2022-02-01
    IIF 88 - Director → ME
  • 72
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2012-11-05 ~ 2015-02-03
    IIF 38 - Director → ME
    icon of calendar 2017-06-01 ~ 2022-02-01
    IIF 98 - Director → ME
  • 73
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents, 14 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2022-02-01
    IIF 79 - Director → ME
    icon of calendar 2012-11-14 ~ 2015-02-03
    IIF 40 - Director → ME
  • 74
    AIRTRICITY GROUP (UK) LIMITED - 2009-12-15
    SSE RENEWABLES GROUP (UK) LIMITED - 2016-03-08
    CFR 26 LIMITED - 2004-03-12
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (11 parents, 20 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2022-02-01
    IIF 109 - Director → ME
    icon of calendar 2008-09-29 ~ 2015-02-03
    IIF 21 - Director → ME
  • 75
    SSE RENEWABLES DEVELOPMENTS (UK) LIMITED - 2020-08-24
    AIRTRICITY DEVELOPMENTS (UK) LIMITED - 2009-12-15
    AIRTRICITY DEVELOPMENTS (NORTHERN IRELAND) LIMITED - 2004-03-30
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2022-02-01
    IIF 70 - Director → ME
    icon of calendar 2008-07-01 ~ 2015-02-03
    IIF 55 - Director → ME
  • 76
    BESSY BELL WINDFARM (N.I.) LIMITED - 2010-03-30
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2009-08-01
    IIF 20 - Director → ME
    icon of calendar 2013-02-25 ~ 2022-02-01
    IIF 104 - Director → ME
  • 77
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-02-13 ~ 2022-02-01
    IIF 62 - Director → ME
  • 78
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-02 ~ 2018-09-20
    IIF 108 - Director → ME
  • 79
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-03-22 ~ 2019-10-09
    IIF 64 - Director → ME
  • 80
    I & H BROWN TODDLEBURN LIMITED - 2008-01-03
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2022-02-01
    IIF 66 - Director → ME
  • 81
    DWSCO 2250 LIMITED - 2002-05-09
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-23 ~ 2016-08-01
    IIF 44 - Director → ME
  • 82
    DUNWILCO (1402) LIMITED - 2007-01-17
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-11 ~ 2019-03-20
    IIF 83 - Director → ME
    icon of calendar 2020-02-13 ~ 2022-02-01
    IIF 87 - Director → ME
  • 83
    SEPG (OPERATIONS) LIMITED - 1999-12-24
    TIDYEVER ENTERPRISES LIMITED - 1992-12-15
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-03-24 ~ 2019-11-11
    IIF 75 - Director → ME
  • 84
    LEDGE 708 LIMITED - 2003-03-18
    icon of address 13 Queen's Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-20 ~ 2012-03-15
    IIF 46 - Director → ME
  • 85
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-06-04 ~ 2022-02-01
    IIF 72 - Director → ME
  • 86
    REPIZEN 1 LIMITED - 2014-05-22
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (11 parents)
    Equity (Company account)
    -69,944 GBP2018-12-31
    Officer
    icon of calendar 2020-12-31 ~ 2022-02-01
    IIF 59 - Director → ME
  • 87
    DONG WALNEY (UK) LIMITED - 2010-01-20
    icon of address 5 Howick Place, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2014-02-21
    IIF 49 - Director → ME
  • 88
    HMS (678) LIMITED - 2006-12-07
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2015-05-29
    IIF 36 - 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.