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

Corcoran, Barry Vincent

    Related profiles found in government register
  • Corcoran, Barry Vincent
    Irish company director born in May 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 551-555, Lisburn Road, Belfast, BT9 7GQ, Northern Ireland

      IIF 1
    • icon of address C/o Mkb Law, 14 - 18 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 2
    • icon of address Mkb, 14-18 Great Victoria Street, Belfast, Antrim, BT2 7BA, Northern Ireland

      IIF 3 IIF 4
    • icon of address Mkb Law, 14 - 18 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 5
    • icon of address Mkb Law, 14-18 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 6
    • icon of address The Tramshed, 25 Lower Park Row, Bristol, BS1 5BN, United Kingdom

      IIF 7
    • icon of address 114, Bush Road, Dungannon, BT71 6QG, Northern Ireland

      IIF 8 IIF 9
    • icon of address Unit 14, Follifoot Ridge Business Park, Pannal Road, Follifoot, Harrogate, HG3 1DP, England

      IIF 10
    • icon of address Unit 2, St. Georges Hill, Perranporth, TR6 0EB, England

      IIF 11
    • icon of address Guild Chambers, Winckley Square, Preston, Lancashire, PR1 3JJ, England

      IIF 12
  • Corcoran, Barry Vincent
    Irish director born in May 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Mkb Law, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 13 IIF 14 IIF 15
    • icon of address The Tramshed, 25 Lower Park Row, Bristol, BS1 5BN, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 110, Queen Street, Glasgow, G1 3HD, Scotland

      IIF 19
  • Corcoran, Barry Vincent
    Irish financial adviser born in May 1977

    Resident in Ireland

    Registered addresses and corresponding companies
  • Corcoran, Barry Vincent
    Irish financial advisor born in May 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Old House, Oldtown, Co Dublin, Ireland

      IIF 39
    • icon of address The Old House, Oldtown, Co. Dublin, CO. DUBLIN, Ireland

      IIF 40
  • Corcoran, Barry Vincent
    born in May 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Old House, Oldtown, Dublin 3, DUBLIN 3, Ireland

      IIF 41
  • Corcoran, Barry
    Irish company director born in May 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 14-18, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 42
    • icon of address C/o Mkb Law Solicitors, 14 - 18, Great Victoria Street, Belfast, Co. Antrim., BT2 7BA, Northern Ireland

      IIF 43
    • icon of address C/o Mkb Law Solicitors, 14-18, Great Victoria Street, Belfast, Co. Antrim., BT2 7BA, Northern Ireland

      IIF 44
    • icon of address Mkb, 14-18 Great Victoria Street, Belfast, Antrim, BT2 7BA, Northern Ireland

      IIF 45 IIF 46 IIF 47
    • icon of address Mkb Law Solicitors, 14-18 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 49
    • icon of address The Tramshed, 25 Lower Park Row, Bristol, BS1 5BN, United Kingdom

      IIF 50 IIF 51
    • icon of address 114, Bush Road, Dungannon, BT71 6QG, Northern Ireland

      IIF 52 IIF 53 IIF 54
    • icon of address Silverford House, Bush, Dungannon, Co. Tyrone, BT71 6QG, United Kingdom

      IIF 58
    • icon of address Unit 14, Follifoot Ridge Business Park, Pannal Road, Harrogate, Yorkshire, HG3 1DP, England

      IIF 59
    • icon of address Unit 14, Follifoot Ridge Business Park, Pannal Road, Harrogate, Yorkshire, HG3 1DP, United Kingdom

      IIF 60
  • Corcoran, Barry
    Irish director born in May 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Mkb Law, 14-18 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 61
    • icon of address The Old House, Old Town, Co. Dublinn, NONE, Ireland

      IIF 62
  • Corcoran, Barry
    Irish none born in May 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Ogle Street, Armagh, BT61 7EN, N Ireland

      IIF 63
  • Corcoran, Barry
    Irish director born in June 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Mkb Law, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 64
  • Corcoran, Barry
    Irish company director born in August 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Mkb Law, 14- 18 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 65
  • Mr Barry Corcoran
    Irish born in May 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Old House, Oldtown, Dublin, Co Dublin, Ireland

      IIF 66
    • icon of address Unit 14, Follifoot Ridge Business Park, Pannal Road, Harrogate, Yorkshire, HG3 1DP, United Kingdom

      IIF 67
  • Barry Corcoran
    Irish born in May 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Old House, Old Town, Co. Dublinn, NONE, Ireland

      IIF 68
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 114 Bush Road, Dungannon, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -93,481 GBP2023-12-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 52 - Director → ME
  • 2
    icon of address 114 Bush Road, Dungannon, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,559 GBP2023-12-31
    Officer
    icon of calendar 2015-01-14 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 551-555 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -238,874 GBP2023-12-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Unit 14 Follifoot Ridge Business Park, Pannal Road, Harrogate, Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,181,147 GBP2023-12-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 60 - Director → ME
  • 5
    icon of address 114 Bush Road, Dungannon, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -358,928 GBP2023-12-31
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 55 - Director → ME
  • 6
    icon of address International House, 223 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 7
    icon of address Suite 1, The Studio, St Nichoals Close, Elstree, Herts, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 114 Bush Road, Dungannon, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -199,579 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 8 - Director → ME
  • 9
    ENSCO 991 LIMITED - 2013-10-02
    icon of address Unit 14 Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,276,915 GBP2023-12-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address Unit 14 Follifoot Ridge Business Park Pannal Road, Follifoot, Harrogate, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,347,042 GBP2023-12-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address 114 Bush Road, Dungannon, Northern Ireland
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 56 - Director → ME
  • 12
    icon of address Dwf Llp, 110 Queen Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address Unit 14 Follifoot Ridge Business Park, Pannal Road, Harrogate, Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,272 GBP2023-12-31
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 59 - Director → ME
  • 14
    icon of address Unit 3 Cligga Industrial Estate, St. Georges Hill, Perranporth, Cornwall, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    44,023 GBP2023-12-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 30 - Director → ME
  • 15
    icon of address Unit 3 Cligga Industrial Estate, St. Georges Hill, Perranporth, Cornwall, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    601,520 GBP2023-12-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 31 - Director → ME
  • 16
    icon of address 114 Bush Road, Dungannon, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    548,408 GBP2023-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 54 - Director → ME
  • 17
    icon of address Unit 2 St. Georges Hill, Perranporth, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,286 GBP2023-12-31
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address 114 Bush Road, Dungannon, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    596,942 GBP2023-12-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 57 - Director → ME
  • 19
    icon of address 114 Bush Road, Dungannon, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -335,204 GBP2023-12-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 53 - Director → ME
  • 20
    icon of address Silverford House, Bush, Dungannon, Co. Tyrone, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    359,596 GBP2023-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 58 - Director → ME
Ceased 45
  • 1
    icon of address Unit 14 Follifoot Ridge Business Park, Pannal Road, Harrogate, Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,181,147 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-03-28 ~ 2023-07-04
    IIF 67 - Right to appoint or remove directors OE
  • 2
    icon of address The Soloist, 1 Lanyon Place, Belfast, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -351,177 GBP2019-12-31
    Officer
    icon of calendar 2015-09-04 ~ 2021-07-29
    IIF 61 - Director → ME
  • 3
    icon of address The Soloist, 1 Lanyon Place, Belfast, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -337,737 GBP2019-12-31
    Officer
    icon of calendar 2015-09-04 ~ 2021-07-29
    IIF 64 - Director → ME
  • 4
    icon of address The Soloist, 1 Lanyon Place, Belfast, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -551,542 GBP2019-12-31
    Officer
    icon of calendar 2016-04-22 ~ 2021-07-29
    IIF 2 - Director → ME
  • 5
    icon of address The Soloist, 1 Lanyon Place, Belfast, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -472,007 GBP2019-12-31
    Officer
    icon of calendar 2015-09-21 ~ 2021-07-29
    IIF 5 - Director → ME
    icon of calendar 2015-09-21 ~ 2015-09-21
    IIF 65 - Director → ME
  • 6
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -71,586 GBP2021-06-30
    Officer
    icon of calendar 2018-12-14 ~ 2021-07-29
    IIF 12 - Director → ME
  • 7
    icon of address The Soloist, 1 Lanyon Place, Belfast, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -505,641 GBP2019-12-31
    Officer
    icon of calendar 2016-01-11 ~ 2021-07-29
    IIF 15 - Director → ME
  • 8
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -384,226 GBP2021-06-30
    Officer
    icon of calendar 2019-07-02 ~ 2021-07-29
    IIF 51 - Director → ME
  • 9
    E2 ENERGY PLC - 2024-09-16
    E2 ENERGY LIMITED - 2019-06-27
    BRABCO 1217 LIMITED - 2012-10-23
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -397,146 GBP2021-06-30
    Officer
    icon of calendar 2018-05-29 ~ 2021-07-29
    IIF 21 - Director → ME
  • 10
    PRIMORIS ENERGY LIMITED - 2014-12-01
    ENSCO 1006 LIMITED - 2014-02-07
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,265,900 GBP2021-06-30
    Officer
    icon of calendar 2018-10-31 ~ 2021-07-29
    IIF 16 - Director → ME
  • 11
    icon of address 3 C/o Bluefield Services Ltd, Temple Back East, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    65.60 GBP2023-06-30
    Officer
    icon of calendar 2018-10-31 ~ 2021-07-29
    IIF 17 - Director → ME
  • 12
    icon of address 3 C/o Bluefield Services Ltd, Temple Back East, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    65.60 GBP2023-06-30
    Officer
    icon of calendar 2018-10-31 ~ 2021-07-29
    IIF 18 - Director → ME
  • 13
    icon of address The Soloist, 1 Lanyon Place, Belfast, Northern Ireland
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -702,686 GBP2019-12-31
    Officer
    icon of calendar 2016-01-11 ~ 2021-07-29
    IIF 14 - Director → ME
  • 14
    icon of address The Soloist, 1 Lanyon Place, Belfast, Northern Ireland
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -408,153 GBP2019-12-31
    Officer
    icon of calendar 2016-01-11 ~ 2021-07-29
    IIF 13 - Director → ME
  • 15
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    264,584 GBP2021-06-30
    Officer
    icon of calendar 2018-04-20 ~ 2021-07-29
    IIF 35 - Director → ME
  • 16
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    947,010 GBP2021-06-30
    Officer
    icon of calendar 2017-12-15 ~ 2021-07-29
    IIF 24 - Director → ME
  • 17
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    728,184 GBP2021-06-30
    Officer
    icon of calendar 2017-12-15 ~ 2021-07-29
    IIF 27 - Director → ME
  • 18
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    279,278 GBP2021-06-30
    Officer
    icon of calendar 2017-12-15 ~ 2021-07-29
    IIF 33 - Director → ME
  • 19
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    796,959 GBP2021-06-30
    Officer
    icon of calendar 2017-12-15 ~ 2021-07-29
    IIF 39 - Director → ME
  • 20
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    487,397 GBP2021-06-30
    Officer
    icon of calendar 2017-12-15 ~ 2021-07-29
    IIF 25 - Director → ME
  • 21
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    271,318 GBP2021-06-30
    Officer
    icon of calendar 2017-12-15 ~ 2021-07-29
    IIF 36 - Director → ME
  • 22
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    218,562 GBP2021-06-30
    Officer
    icon of calendar 2017-12-15 ~ 2021-07-29
    IIF 38 - Director → ME
  • 23
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    913,806 GBP2021-06-30
    Officer
    icon of calendar 2017-12-15 ~ 2021-07-29
    IIF 26 - Director → ME
  • 24
    ARENA WIND BROCKAGH LIMITED - 2019-07-31
    icon of address The Soloist, 1 Lanyon Place, Belfast, Northern Ireland
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -4,015 GBP2019-12-31
    Officer
    icon of calendar 2015-05-26 ~ 2021-07-29
    IIF 49 - Director → ME
  • 25
    icon of address The Soloist, 1 Lanyon Place, Belfast, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,264,416 GBP2019-12-31
    Officer
    icon of calendar 2015-11-19 ~ 2021-07-29
    IIF 6 - Director → ME
  • 26
    DONEGORE LIMITED - 2012-08-15
    icon of address The Soloist, 1 Lanyon Place, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    186,002 GBP2019-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2021-07-29
    IIF 63 - Director → ME
  • 27
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -323,790 GBP2021-12-31
    Officer
    icon of calendar 2018-11-30 ~ 2021-07-29
    IIF 50 - Director → ME
  • 28
    ARENA WIND BERAGH LIMITED - 2023-05-30
    icon of address The Soloist, 1 Lanyon Place, Belfast, United Kingdom
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -240,056 GBP2019-12-31
    Officer
    icon of calendar 2015-02-03 ~ 2021-07-29
    IIF 3 - Director → ME
  • 29
    ARENA WIND CAMLOUGH LIMITED - 2023-05-30
    icon of address The Soloist, 1 Lanyon Place, Belfast, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -474,985 GBP2019-12-31
    Officer
    icon of calendar 2017-11-29 ~ 2021-07-29
    IIF 43 - Director → ME
  • 30
    ARENA WIND CULLYBACKEY LIMITED - 2023-05-30
    icon of address The Soloist, 1 Lanyon Place, Belfast, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -245,064 GBP2019-12-31
    Officer
    icon of calendar 2015-02-03 ~ 2021-07-29
    IIF 45 - Director → ME
  • 31
    ARENA WIND DUNGORMAN LIMITED - 2023-05-30
    icon of address The Soloist, 1 Lanyon Place, Belfast, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -307,548 GBP2019-12-31
    Officer
    icon of calendar 2015-02-27 ~ 2021-07-29
    IIF 47 - Director → ME
  • 32
    ARENA WIND (NI) LIMITED - 2023-05-30
    ARENA CAPITAL (NI) LIMITED - 2015-02-02
    icon of address The Soloist, 1 Lanyon Place, Belfast, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,807,774 GBP2019-12-31
    Officer
    icon of calendar 2015-01-13 ~ 2021-07-29
    IIF 4 - Director → ME
  • 33
    ARENA CAPITAL MP LIMITED - 2023-05-30
    ARENA CAPITAL PARTNERS RM LIMITED - 2017-12-06
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -871,867 GBP2021-06-30
    Officer
    icon of calendar 2017-12-05 ~ 2021-07-29
    IIF 7 - Director → ME
  • 34
    ARENA CAPITAL PARTNERS LIMITED - 2023-05-30
    icon of address 1st Floor 25 King Street, Bristol, England
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    -3,962,291 GBP2019-12-31
    Officer
    icon of calendar 2014-09-04 ~ 2021-07-29
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ 2017-07-10
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    ARENA WIND HOLDINGS LIMITED - 2023-05-30
    icon of address The Soloist, 1 Lanyon Place, Belfast, United Kingdom
    Active Corporate (4 parents, 19 offsprings)
    Equity (Company account)
    77,070,466 GBP2021-12-31
    Officer
    icon of calendar 2020-12-04 ~ 2021-07-29
    IIF 42 - Director → ME
  • 36
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -695,498 GBP2021-06-30
    Officer
    icon of calendar 2018-03-26 ~ 2021-07-29
    IIF 20 - Director → ME
  • 37
    EARTHMILL ENERGY ONE LIMITED - 2015-07-23
    ANEMOI ENERGY LIMITED - 2015-03-31
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    282,665 GBP2021-06-30
    Officer
    icon of calendar 2018-03-26 ~ 2021-07-29
    IIF 23 - Director → ME
  • 38
    EARTHMILL SCOTLAND (BIRKWOOD MAINS) LIMITED - 2016-04-27
    ILI (BIRKWOOD MAINS) LIMITED - 2014-09-23
    icon of address 14-18 Hill Street, Edinburgh
    Liquidation Corporate (4 parents)
    Equity (Company account)
    220,014 GBP2021-06-30
    Officer
    icon of calendar 2018-03-26 ~ 2021-07-29
    IIF 34 - Director → ME
  • 39
    EARTHMILL SCOTLAND (FOURTEEN ACRE FIELDS) LIMITED - 2016-04-27
    ILI (FOURTEEN ACRE FIELDS) LIMITED - 2014-09-25
    icon of address 14-18 Hill Street, Edinburgh
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -227,615 GBP2021-06-30
    Officer
    icon of calendar 2018-03-26 ~ 2021-07-29
    IIF 37 - Director → ME
  • 40
    EARTHMILL SCOTLAND (HOLMHEAD) LIMITED - 2016-04-27
    ILI (HOLMHEAD) LIMITED - 2014-09-23
    icon of address 14-18 Hill Street, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    26,654 GBP2021-06-30
    Officer
    icon of calendar 2018-03-26 ~ 2021-07-29
    IIF 32 - Director → ME
  • 41
    BOSTON WIND 21 LIMITED - 2019-06-17
    BOWLER WIND LIMITED - 2019-05-10
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -111,155 GBP2021-06-30
    Officer
    icon of calendar 2019-05-07 ~ 2021-07-29
    IIF 10 - Director → ME
  • 42
    EARTHMILL ENERGY TWO LIMITED - 2015-07-23
    BREEZE ENERGY LIMITED - 2015-03-31
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    492,034 GBP2021-06-30
    Officer
    icon of calendar 2018-03-26 ~ 2021-07-29
    IIF 22 - Director → ME
  • 43
    ARENA WIND KILLEENAN LIMITED - 2023-05-30
    icon of address The Soloist, 1 Lanyon Place, Belfast, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -239,151 GBP2019-12-31
    Officer
    icon of calendar 2015-02-03 ~ 2021-07-29
    IIF 46 - Director → ME
  • 44
    ARENA WIND MOWHAN LIMITED - 2023-06-02
    icon of address The Soloist, 1 Lanyon Place, Belfast, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -202,245 GBP2019-12-31
    Officer
    icon of calendar 2015-02-27 ~ 2021-07-29
    IIF 48 - Director → ME
  • 45
    ARENA WIND MULLANMORE LIMITED - 2023-06-02
    icon of address The Soloist, 1 Lanyon Place, Belfast, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -582,824 GBP2019-12-31
    Officer
    icon of calendar 2017-11-29 ~ 2021-07-29
    IIF 44 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.