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

Mcgregor Alexander, Fraser

    Related profiles found in government register
  • Mcgregor Alexander, Fraser
    British chartered accountant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Yetts, Doune Road, Dunblane, Perthshire, FK15 9HR

      IIF 1
    • icon of address Green Yettts, Doune Road, Dunblane, Perthshire, FK15 9HR

      IIF 2
    • icon of address Green Yetts, Doune Road, Dunblane, Perthshire, Scotland, FK15 9HR

      IIF 3 IIF 4 IIF 5
  • Mcgregor Alexander, Fraser
    British company director born in April 1963

    Resident in United Kingdom

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

      IIF 9
  • Mcgregor Alexander, Fraser
    British director born in April 1963

    Resident in United Kingdom

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

      IIF 10 IIF 11
    • icon of address Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, United Kingdom

      IIF 12 IIF 13
  • Mcgregor Alexander, Fraser
    British chartered accountant born in April 1963

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

      IIF 14
  • Mcgergor Alexander, Fraser
    British chartered accountant born in April 1963

    Registered addresses and corresponding companies
    • icon of address Green Yetts, Doune Road, Dunblane, Perthshire, Scotland, FK15 9HR

      IIF 15
  • Alexander, Fraser Mcgregor
    British born in April 1963

    Resident in United Kingdom

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

      IIF 16 IIF 17
    • icon of address Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland

      IIF 18
    • icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire, PH1 3AQ

      IIF 19
  • Alexander, Fraser Mcgregor
    British chartered accountant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alexander, Fraser Mcgregor
    British company director born in April 1963

    Resident in United Kingdom

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

      IIF 85 IIF 86
  • Alexander, Fraser Mcgregor
    British director born in April 1963

    Resident in United Kingdom

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

      IIF 87
  • Alexander, Fraser Mcgregor
    British born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Chesterfield Gardens, Mayfair, London, W1J 5BQ, United Kingdom

      IIF 88
  • Alexander, Fraser Mcgregor
    British chartered accountant born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St Lawrence House, Station Approach, Horley, Surrey, RH6 9HJ, United Kingdom

      IIF 89
  • Alexander, Fraser Mcgregor
    British director born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St. Lawrence House, Station Approach, Horley, RH6 9HJ, England

      IIF 90
  • Alexander, Fraser Mcgregor
    British finance director born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St. Lawrence House, Station Approach, Horley, RH6 9HJ, England

      IIF 91
    • icon of address St Lawrence House, Station Approach, Horley, Surrey, RH6 9HJ, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 11
  • 1
    ATLASCONNECT LIMITED - 2003-06-26
    NBN BROADBAND NETWORKS LIMITED - 2004-12-03
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 6 Chesterfield Gardens, Mayfair, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 88 - Director → ME
  • 3
    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 2023-02-01 ~ now
    IIF 16 - Director → ME
  • 4
    INTER DIGITAL NETWORKS LIMITED - 2001-01-31
    NEOS NETWORKS LIMITED - 2021-03-30
    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 2023-02-01 ~ now
    IIF 18 - Director → ME
  • 5
    SCOTTISH HYDRO ELECTRIC TRANSMISSION LIMITED - 2012-10-25
    SCOTTISH HYDRO-ELECTRIC TRANSMISSION LIMITED - 2007-02-02
    DUNWILCO (848) LIMITED - 2001-01-08
    SSE TRANSMISSION LIMITED - 2001-03-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ now
    IIF 17 - Director → ME
  • 6
    YEARBID PUBLIC LIMITED COMPANY - 1988-02-18
    SOUTHERN ELECTRICITY PLC - 2013-02-14
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-14 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address 2nd Floor, 83- 85 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 76 - Director → ME
  • 8
    HYDRO-ELECTRIC ENERGY LIMITED - 1999-12-24
    LEGIBUS 1532 LIMITED - 1991-02-13
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-14 ~ dissolved
    IIF 40 - Director → ME
  • 9
    DUNWILCO (640) LIMITED - 1998-04-23
    HE FINANCE LIMITED - 1999-08-20
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-14 ~ dissolved
    IIF 64 - Director → ME
  • 10
    HE LEASING LIMITED - 1999-12-30
    DUNWILCO (506) LIMITED - 1996-06-05
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-24 ~ dissolved
    IIF 41 - Director → ME
  • 11
    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 22 - Director → ME
Ceased 78
  • 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 2008-02-15 ~ 2013-01-11
    IIF 65 - Director → ME
  • 2
    icon of address Millennium House, 17-25 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2013-03-19
    IIF 6 - Director → ME
  • 3
    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 2005-02-14 ~ 2013-09-20
    IIF 74 - Director → ME
  • 4
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2013-03-27
    IIF 4 - Director → ME
  • 5
    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 2008-02-15 ~ 2013-03-27
    IIF 81 - Director → ME
  • 6
    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 2008-02-15 ~ 2010-06-30
    IIF 63 - Director → ME
  • 7
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2011-04-14
    IIF 53 - Director → ME
  • 8
    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 ~ 2008-11-02
    IIF 61 - Director → ME
  • 9
    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 ~ 2011-10-14
    IIF 87 - Director → ME
  • 10
    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 2009-01-13 ~ 2011-10-14
    IIF 30 - Director → ME
  • 11
    HMS (638) LIMITED - 2005-11-29
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2013-01-11
    IIF 46 - Director → ME
  • 12
    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 2002-10-14 ~ 2005-09-26
    IIF 20 - Director → ME
  • 13
    RUBYDOVE LIMITED - 1992-03-26
    icon of address Sse Plc , Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2005-09-26
    IIF 37 - Director → ME
  • 14
    BALLTRADE LIMITED - 1992-10-05
    icon of address Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2004-09-29
    IIF 25 - Director → ME
  • 15
    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 2002-10-14 ~ 2004-10-29
    IIF 27 - Director → ME
  • 16
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2013-01-11
    IIF 73 - Director → ME
  • 17
    icon of address 2nd Floor, 83-85 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2013-02-25
    IIF 5 - Director → ME
  • 18
    DUNWILCO (1403) LIMITED - 2007-01-22
    SSE WATER LIMITED - 2019-06-05
    icon of address Level 2, Metro, 33 Trafford Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2019-05-31
    IIF 62 - Director → ME
  • 19
    icon of address 5th Floor, 1 Marsden Street, Manchester, Manchester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-02-09 ~ 2020-11-12
    IIF 9 - Director → ME
  • 20
    icon of address 5th Floor, 1 Marsden Street, Manchester, Manchester, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-23 ~ 2020-11-12
    IIF 85 - Director → ME
  • 21
    icon of address 5th Floor, 1 Marsden Street, Manchester, Manchester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-09-23 ~ 2020-11-12
    IIF 11 - Director → ME
  • 22
    icon of address 5th Floor, 1 Marsden Street, Manchester, Manchester, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2017-02-09 ~ 2020-11-12
    IIF 12 - Director → ME
  • 23
    MAPLE PROJECTCO 1 LIMITED - 2017-02-23
    icon of address 5th Floor, 1 Marsden Street, Manchester, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-02-09 ~ 2020-11-12
    IIF 13 - Director → ME
  • 24
    icon of address 5th Floor, 1 Marsden Street, Manchester, Manchester, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2018-01-23 ~ 2020-11-12
    IIF 86 - Director → ME
  • 25
    icon of address 5th Floor, 1 Marsden Street, Manchester, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-09-23 ~ 2020-11-12
    IIF 10 - Director → ME
  • 26
    HMS (587) LIMITED - 2005-02-11
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2011-04-14
    IIF 55 - Director → ME
  • 27
    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 2008-02-15 ~ 2011-04-14
    IIF 29 - Director → ME
  • 28
    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 2002-10-14 ~ 2013-11-04
    IIF 45 - Director → ME
  • 29
    INTER DIGITAL NETWORKS LIMITED - 2001-01-31
    NEOS NETWORKS LIMITED - 2021-03-30
    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 2010-12-17 ~ 2013-10-22
    IIF 68 - Director → ME
  • 30
    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 82 - Director → ME
  • 31
    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 ~ 2013-01-11
    IIF 83 - Director → ME
  • 32
    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 2010-03-24 ~ 2011-06-09
    IIF 28 - Director → ME
  • 33
    DUNWILCO (863) LIMITED - 2001-03-05
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2014-12-12
    IIF 60 - Director → ME
  • 34
    SCOTIA GAS NETWORKS PLC - 2008-11-10
    SCOTIA GAS NETWORKS LIMITED - 2005-05-27
    SCOTARIO LIMITED - 2005-02-09
    SOUTH OF ENGLAND GAS DISTRIBUTION LIMITED - 2004-08-27
    DUNWILCO (1109) LIMITED - 2004-05-24
    icon of address St Lawrence House, Station Approach, Horley, Surrey
    Active Corporate (16 parents, 9 offsprings)
    Officer
    icon of calendar 2004-08-27 ~ 2022-03-22
    IIF 57 - Director → ME
  • 35
    SCOTLAND GAS NETWORKS LIMITED - 2005-09-29
    BLACKWATER SC A LIMITED - 2005-06-01
    icon of address Axis House 5 Lonehead Drive, Newbridge, Edinburgh, Scotland
    Active Corporate (19 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2022-03-22
    IIF 66 - Director → ME
  • 36
    SSE POWER SYSTEMS LIMITED - 2001-03-05
    DUNWILCO (846) LIMITED - 2001-01-08
    SSE POWER DISTRIBUTION LIMITED - 2011-09-30
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2023-12-01
    IIF 35 - Director → ME
  • 37
    SCOTTISH HYDRO-ELECTRIC POWER DISTRIBUTION PLC - 2007-02-02
    SSE DISTRIBUTION (NORTH) LIMITED - 2001-03-08
    DUNWILCO (847) LIMITED - 2001-01-08
    SCOTTISH HYDRO-ELECTRIC POWER DISTRIBUTION LIMITED - 2006-08-25
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2023-04-03
    IIF 33 - Director → ME
  • 38
    icon of address St Lawrence House, Station Approach, Horley, Surrey
    Active Corporate (13 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2022-03-22
    IIF 51 - Director → ME
  • 39
    DUNWILCO (1297) LIMITED - 2006-01-06
    icon of address St Lawrence House, Station Approach, Horley, Surrey
    Active Corporate (13 parents)
    Officer
    icon of calendar 2005-12-23 ~ 2022-03-22
    IIF 52 - Director → ME
  • 40
    DUNWILCO (1241) LIMITED - 2005-04-27
    icon of address St Lawrence House, Station Approach, Horley, Surrey
    Active Corporate (13 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2022-03-22
    IIF 49 - Director → ME
  • 41
    DUNWILCO (1840) LIMITED - 2014-04-24
    SCOTIA GAS NETWORKS NORTHERN IRELAND LIMITED - 2015-04-22
    SGN NATURAL GAS LIMITED - 2023-09-04
    icon of address St Lawrence House, Station Approach, Horley, Surrey
    Active Corporate (13 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2022-03-22
    IIF 69 - Director → ME
  • 42
    icon of address St. Lawrence House, Station Approach, Horley, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-24 ~ 2022-03-22
    IIF 91 - Director → ME
  • 43
    icon of address St. Lawrence House, Station Approach, Horley, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2021-05-26 ~ 2022-03-22
    IIF 90 - Director → ME
  • 44
    icon of address St Lawrence House, Station Approach, Horley, Surrey, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-14 ~ 2022-03-22
    IIF 89 - Director → ME
  • 45
    icon of address St Lawrence House, Station Approach, Horley, Surrey, United Kingdom
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2017-11-06 ~ 2022-03-22
    IIF 79 - Director → ME
  • 46
    icon of address St Lawrence House, Station Approach, Horley, Surrey, United Kingdom
    Active Corporate (12 parents, 15 offsprings)
    Officer
    icon of calendar 2018-03-09 ~ 2022-03-22
    IIF 92 - Director → ME
  • 47
    icon of address St Lawrence House, Station Approach, Horley, Surrey, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-06 ~ 2022-03-22
    IIF 78 - Director → ME
  • 48
    SGN LIMITED - 2016-04-08
    DUNWILCO (1298) LIMITED - 2006-01-06
    icon of address St Lawrence House, Station Approach, Horley, Surrey
    Active Corporate (12 parents)
    Officer
    icon of calendar 2005-12-23 ~ 2022-03-22
    IIF 39 - Director → ME
  • 49
    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 2008-02-15 ~ 2011-04-14
    IIF 2 - Director → ME
  • 50
    SSE DISTRIBUTION (SOUTH) LIMITED - 2001-03-06
    DUNWILCO (828) LIMITED - 2001-01-10
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2023-04-03
    IIF 42 - Director → ME
  • 51
    SOUTHERN GAS NETWORKS LIMITED - 2005-09-28
    BLACKWATER G LIMITED - 2005-06-01
    icon of address St Lawrence House, Station Approach, Horley, Surrey
    Active Corporate (19 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2022-03-22
    IIF 48 - Director → ME
  • 52
    AIRTRICITY ENERGY SUPPLY (NORTHERN IRELAND) LIMITED - 2014-01-31
    AIRTRICITY ENERGY SUPPLY LIMITED - 2002-03-26
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2008-02-15 ~ 2013-01-15
    IIF 14 - Director → ME
  • 53
    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 2010-09-21 ~ 2013-01-11
    IIF 77 - Director → ME
  • 54
    DUNWILCO (640) LIMITED - 1998-04-23
    HE FINANCE LIMITED - 1999-08-20
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-03 ~ 2000-03-03
    IIF 26 - Director → ME
  • 55
    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 2001-09-28 ~ 2002-10-01
    IIF 24 - Director → ME
  • 56
    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 2002-09-30 ~ 2017-01-04
    IIF 50 - Director → ME
  • 57
    SSE OFFSHORE TRANSMISSION LIMITED - 2010-12-13
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2011-02-18
    IIF 36 - Director → ME
  • 58
    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 2002-10-14 ~ 2013-06-20
    IIF 38 - Director → ME
  • 59
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-07 ~ 2023-12-01
    IIF 71 - Director → ME
  • 60
    SSE PLC
    - now
    SCOTTISH HYDRO-ELECTRIC PLC - 1998-12-14
    NORTH OF SCOTLAND ELECTRICITY PLC - 1989-08-01
    SCOTTISH AND SOUTHERN ENERGY PLC - 2011-09-30
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (12 parents, 24 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2023-12-01
    IIF 58 - Director → ME
  • 61
    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 2002-10-14 ~ 2004-10-29
    IIF 21 - Director → ME
  • 62
    REFAL 331 LIMITED - 1992-12-14
    HYDRO-ELECTRIC PRODUCTION SERVICES LIMITED - 2000-01-07
    COUNTRETURN LIMITED - 1990-06-25
    NEPTUNE POWER LIMITED - 1992-01-22
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2013-03-29
    IIF 47 - Director → ME
  • 63
    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 2008-02-15 ~ 2013-02-25
    IIF 80 - Director → ME
  • 64
    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 2008-02-15 ~ 2013-02-25
    IIF 1 - Director → ME
  • 65
    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 2008-02-15 ~ 2008-06-09
    IIF 15 - Director → ME
    icon of calendar 2008-02-15 ~ 2010-06-30
    IIF 8 - Director → ME
  • 66
    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 2008-02-15 ~ 2013-02-25
    IIF 3 - Director → ME
  • 67
    DUNWILCO (845) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2013-11-29
    IIF 32 - Director → ME
  • 68
    HYDRO-ELECTRIC GENERATION LIMITED - 1992-03-20
    HE SEABANK INVESTMENTS LIMITED - 1999-12-24
    LEGIBUS 1643 LIMITED - 1991-09-02
    HYDRO-ELECTRIC SUPPLY LIMITED - 1996-01-17
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-14 ~ 2013-03-13
    IIF 54 - Director → ME
  • 69
    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 1999-06-30 ~ 2002-03-26
    IIF 23 - Director → ME
    icon of calendar 2002-10-01 ~ 2013-08-19
    IIF 44 - Director → ME
    icon of calendar 2017-11-03 ~ 2023-12-01
    IIF 75 - Director → ME
  • 70
    DUNWILCO (1218) LIMITED - 2005-02-24
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-23 ~ 2023-12-01
    IIF 72 - Director → ME
  • 71
    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 2007-06-04 ~ 2010-09-20
    IIF 67 - Director → ME
  • 72
    UNITED POWER LIMITED - 1996-12-09
    SOUTHERN ELECTRIC SHARE SCHEME TRUSTEES LIMITED - 1999-08-02
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2013-08-19
    IIF 34 - Director → ME
  • 73
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2011-06-14 ~ 2023-12-01
    IIF 70 - Director → ME
  • 74
    S E B PLC - 2006-05-04
    S E B LIMITED - 2009-07-23
    SSE LIMITED - 2011-09-30
    SPOTMINE PUBLIC LIMITED COMPANY - 1988-02-18
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2011-11-15
    IIF 56 - Director → ME
  • 75
    STAGECOACH GROUP PLC - 2022-10-17
    STAGECOACH HOLDINGS PLC - 2001-08-31
    icon of address 10 Dunkeld Road, Perth, Perthshire, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2022-06-30
    IIF 84 - Director → ME
  • 76
    SOUTH WALES ENERGY LIMITED - 1993-08-03
    SOUTH WALES ELECTRICITY CONTRACTING (GWAITH CONTRACT DE CYMRU) LIMITED - 1992-03-24
    PRECIS (1099) LIMITED - 1992-01-08
    CELTIC FLAME LIMITED - 1992-05-27
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2012-05-18
    IIF 59 - Director → ME
  • 77
    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 2008-02-15 ~ 2013-03-27
    IIF 7 - Director → ME
  • 78
    HMS (678) LIMITED - 2006-12-07
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2013-01-11
    IIF 43 - 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.