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

Sherman, Jemma Louise

    Related profiles found in government register
  • Sherman, Jemma Louise
    British associate director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Sherman, Jemma Louise
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Sherman, Jemma Louise
    British director - asset management born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Sherman, Jemma Louise
    British investment manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor South Building, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 33 IIF 34
  • Sherman, Jemma Louise
    British manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor South Building, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 35
  • Sherman, Jemma Louise
    British portfolio management director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foresight Group Llp, London Bridge Street, London, SE1 9SG, England

      IIF 36 IIF 37 IIF 38
    • icon of address Th Shard, C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 39
    • icon of address The Shard C/o Foresight Group, 32 London Bridge Street, London, SE1 9SG, England

      IIF 40 IIF 41 IIF 42
    • icon of address The Shard, C/o Foresight Group, 32 London Bridge Street, London, United Kingdom, SE1 9SG, United Kingdom

      IIF 48
    • icon of address The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 49
  • Sherman, Jemma Louise
    British transaction manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 50
  • Sherman, Jemma Louise
    British associate director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor (south), 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 51 IIF 52
  • Sherman, Jemma Louise
    British associate director asset management born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sherman, Jemma Louise
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sellwood, Jemma Louise
    British transaction manager born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Greenways, Esher, Surrey, KT10 0QJ, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 15
  • 1
    HARMONY ENERGY INCOME TRUST PLC - 2025-08-20
    HARMONY ENERGY INCOME TRUST LIMITED - 2025-08-20
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 46 - Director → ME
  • 2
    HARMONY BD LIMITED - 2023-07-24
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,484 GBP2022-10-31
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 45 - Director → ME
  • 3
    HARMONY BF LIMITED - 2023-07-24
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,336 GBP2022-10-31
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 40 - Director → ME
  • 4
    HARMONY FM LIMITED - 2023-07-21
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,406 GBP2022-10-31
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 44 - Director → ME
  • 5
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 37 - Director → ME
  • 6
    HARMONY HP (JV) LIMITED - 2023-07-21
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,888 GBP2022-10-31
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 38 - Director → ME
  • 7
    DAISY NO 2 LIMITED - 2023-07-21
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    231,243 GBP2022-10-31
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 41 - Director → ME
  • 8
    HARMONY (PW) LIMITED - 2023-07-21
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -36,794 GBP2022-10-31
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 43 - Director → ME
  • 9
    HARMONY (PW) 2 LIMITED - 2023-07-24
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,020 GBP2022-10-31
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 47 - Director → ME
  • 10
    HARMONY RH LTD - 2023-07-24
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,226 GBP2022-10-31
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 42 - Director → ME
  • 11
    HARMONY WG (JV) LIMITED - 2023-07-24
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,234 GBP2022-10-31
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 36 - Director → ME
  • 12
    SIMEC GHR LOCHABER 2 LIMITED - 2019-07-22
    icon of address Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 50 - Director → ME
  • 13
    icon of address The Shard C/o Foresight Group, 32 London Bridge Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 48 - Director → ME
  • 14
    icon of address Th Shard C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 39 - Director → ME
  • 15
    icon of address The Shard C/o Foresight Group Llp, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 49 - Director → ME
Ceased 71
  • 1
    icon of address 12 Frederick Place, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-30
    Officer
    icon of calendar 2007-05-11 ~ 2012-05-11
    IIF 86 - Director → ME
  • 2
    NRHC LTD - 2015-05-20
    NEVIS RANGE HYDRO COMPANY LIMITED - 2019-12-24
    icon of address 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    319,488 GBP2019-10-31
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 65 - Director → ME
  • 3
    GREEN HIGHLAND ALLT GARBH LIMITED - 2019-07-22
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 75 - Director → ME
  • 4
    SIMEC GHR ARGYLL LIMITED - 2019-04-26
    GREEN HIGHLAND RENEWABLES (ARGYLL) LIMITED - 2018-07-17
    GHR ARGYLL LIMITED - 2019-07-22
    ALLT GARBH HYDRO LTD - 2017-02-09
    icon of address Inveralmond Industrial Estate, Inveralmond Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 81 - Director → ME
  • 5
    GREEN HIGHLAND RENEWABLES (ALLT ESSAN) LIMITED - 2014-04-10
    GHR BARRS HYDRO LTD - 2019-07-22
    SIMEC GHR BARRS HYDRO LTD - 2019-04-26
    BARRS HYDRO LIMITED - 2018-07-12
    ABHAINN BHEAGAIG HYDRO LTD - 2018-06-01
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 73 - Director → ME
  • 6
    CEANNACROC HYDRO LTD - 2018-07-17
    SIMEC GHR CEANNACROC HYDRO LTD - 2019-07-22
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 78 - Director → ME
  • 7
    GREEN HIGHLAND RENEWABLES (GLEANN DUBH) LIMITED - 2014-06-26
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ 2025-01-10
    IIF 85 - Director → ME
  • 8
    SIMEC GHR COULAGS HYDRO LTD - 2019-07-23
    SIMEC COULAGS HYDRO LTD - 2018-07-17
    COULAGS HYDRO LTD - 2018-07-17
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 84 - Director → ME
  • 9
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-19 ~ 2025-01-17
    IIF 31 - Director → ME
  • 10
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-19 ~ 2025-01-17
    IIF 32 - Director → ME
  • 11
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-20 ~ 2025-01-17
    IIF 30 - Director → ME
  • 12
    icon of address 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ 2025-01-10
    IIF 71 - Director → ME
  • 13
    AMP CAPITAL INVESTORS UK CABLE LIMITED - 2016-03-23
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-11 ~ 2025-01-10
    IIF 14 - Director → ME
  • 14
    icon of address Plaza House Third Floor, Elizabeth Avenue, St. Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-09 ~ 2025-01-22
    IIF 35 - Director → ME
  • 15
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,289,835 GBP2024-12-31
    Officer
    icon of calendar 2022-05-30 ~ 2024-12-16
    IIF 25 - Director → ME
  • 16
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -6,780 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-05-30 ~ 2024-12-16
    IIF 24 - Director → ME
  • 17
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-29 ~ 2025-01-10
    IIF 15 - Director → ME
  • 18
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-29 ~ 2025-01-10
    IIF 16 - Director → ME
  • 19
    THRIVE RENEWABLES (KESSINGLAND) LIMITED - 2019-02-14
    KESSINGLAND WIND FARM LIMITED - 2010-10-07
    TRIODOS RENEWABLES (KESSINGLAND) LIMITED - 2016-03-24
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,819,613 GBP2024-12-31
    Officer
    icon of calendar 2022-05-30 ~ 2024-12-16
    IIF 22 - Director → ME
  • 20
    icon of address Plaza House Third Floor, Elizabeth Avenue, St. Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-03 ~ 2024-12-30
    IIF 34 - Director → ME
  • 21
    icon of address Martello Court, Admiral Park, St Peter Port, Gy13hb, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-04 ~ 2024-12-30
    IIF 33 - Director → ME
  • 22
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-22 ~ 2024-12-12
    IIF 7 - Director → ME
  • 23
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-29 ~ 2025-01-10
    IIF 17 - Director → ME
  • 24
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-31 ~ 2025-01-10
    IIF 12 - Director → ME
  • 25
    icon of address 3rd Floor (south), 200 Aldersgate Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-10 ~ 2024-12-16
    IIF 21 - Director → ME
  • 26
    TRIODOS RENEWABLES (WERN DDU) LIMITED - 2016-03-24
    TEGNI CYMRU CYF - 2009-03-17
    THRIVE RENEWABLES (WERN DDU) LIMITED - 2019-02-14
    WERN DDU LIMITED - 2009-12-17
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,244,333 GBP2024-12-31
    Officer
    icon of calendar 2022-05-30 ~ 2024-12-16
    IIF 23 - Director → ME
  • 27
    SIMEC GHR ETIVE GRIDCO LTD - 2019-04-26
    GHR ETIVE GRIDCO LTD - 2019-07-22
    GREEN HIGHLAND ALLT NA LAIRIGE LTD - 2018-07-12
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 68 - Director → ME
  • 28
    SIMEC GHR ACQUISITIONS LIMITED - 2019-07-23
    SIMEC GHR ACQUISTIONS LIMITED - 2018-08-24
    DE FACTO 2170 LIMITED - 2015-03-27
    RAINDANCE ACQUISITIONS LIMITED - 2018-04-25
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 69 - Director → ME
  • 29
    SIMEC GHR ACQUISITIONS MIDCO LIMITED - 2019-07-23
    DE FACTO 2169 LIMITED - 2015-03-27
    SIMEC GHR ACQUISTIONS MIDCO LIMITED - 2018-08-24
    RAINDANCE ACQUISITIONS MIDCO LIMITED - 2018-04-25
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 66 - Director → ME
  • 30
    SIMEC GHH LIMITED - 2019-07-23
    GREEN HIGHLAND HYDRO LIMITED - 2018-07-17
    icon of address Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 67 - Director → ME
  • 31
    SIMEC GHR O&M LIMITED - 2019-07-23
    icon of address Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-05 ~ 2025-01-10
    IIF 76 - Director → ME
  • 32
    GREEN HIGHLAND ALLT LARAIRIDH (1123) LIMITED - 2019-07-23
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-10-05 ~ 2025-01-10
    IIF 72 - Director → ME
  • 33
    GREEN HIGHLAND ABHAINN GLEANN NAM FIADH (385) LIMITED - 2018-07-17
    SIMEC GHR ABHAINN GLEANN NAM FIADH LIMITED - 2019-07-22
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 79 - Director → ME
  • 34
    REG GOONHILLY LIMITED - 2013-09-19
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-22 ~ 2024-12-12
    IIF 4 - Director → ME
  • 35
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-22 ~ 2024-12-12
    IIF 2 - Director → ME
  • 36
    ALNERY NO. 3060 LIMITED - 2012-12-17
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2024-12-16
    IIF 11 - Director → ME
  • 37
    ALNERY NO. 3059 LIMITED - 2012-12-10
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-01 ~ 2024-12-16
    IIF 18 - Director → ME
  • 38
    ALNERY NO. 3058 LIMITED - 2012-12-10
    GREATER GABBARD OFTO LIMITED - 2013-09-06
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-01 ~ 2024-12-16
    IIF 13 - Director → ME
  • 39
    ALNERY NO. 3128 LIMITED - 2014-02-25
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-18 ~ 2025-01-10
    IIF 58 - Director → ME
  • 40
    ALNERY NO. 3127 LIMITED - 2014-02-25
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-18 ~ 2025-01-10
    IIF 57 - Director → ME
  • 41
    ALNERY NO. 3126 LIMITED - 2014-02-25
    GWYNT Y MOR OFTO LIMITED - 2014-12-05
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-18 ~ 2025-01-10
    IIF 53 - Director → ME
  • 42
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-18 ~ 2025-01-10
    IIF 59 - Director → ME
  • 43
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-18 ~ 2025-01-10
    IIF 56 - Director → ME
  • 44
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-18 ~ 2025-01-10
    IIF 55 - Director → ME
  • 45
    SIMEC HYDRO LOCHABER RIVER LEVEN LTD - 2018-10-04
    SIMEC HYDROPOWER RIVER LEVEN LTD - 2020-10-16
    icon of address 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    256,201 GBP2024-12-31
    Officer
    icon of calendar 2020-10-12 ~ 2025-01-10
    IIF 62 - Director → ME
  • 46
    KELTNEYBURN HYDRO LIMITED - 2018-07-17
    SIMEC GHR KELTNEYBURN HYDRO LIMITED - 2019-07-23
    icon of address Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 83 - Director → ME
  • 47
    SIMEC KINLOCHLEVEN POWER LTD - 2020-10-16
    icon of address 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    14,471,430 GBP2024-12-31
    Officer
    icon of calendar 2020-10-12 ~ 2025-01-10
    IIF 64 - Director → ME
  • 48
    SIMEC KLL HOLDINGS LTD - 2020-10-16
    icon of address 1st Floor Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    26,820,908 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-10-12 ~ 2025-01-10
    IIF 63 - Director → ME
  • 49
    BLACKROCK RENEWABLES UK LIMITED - 2019-03-12
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-22 ~ 2024-12-12
    IIF 6 - Director → ME
  • 50
    GREEN HIGHLAND RENEWABLES (LOCHABER) LTD - 2018-07-17
    SIMEC GHR LOCHABER LTD - 2019-07-22
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 74 - Director → ME
  • 51
    GREEN HIGHLAND HYDRO ENERGY LIMITED - 2015-04-08
    SIMEC GHR ALLT MULLARDOCH HYDRO LTD - 2019-07-22
    ALLT MULLARDOCH HYDRO LTD - 2018-07-17
    icon of address C/o Green Highland Renewables Ltd Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 80 - Director → ME
  • 52
    SIMEC GHR NATHRACH HYDRO LIMITED - 2019-07-23
    GLEANN NAM FIADH HYDRO LTD - 2016-01-20
    NATHRACH HYDRO LIMITED - 2018-07-17
    GLEN AFFRIC GRIDCO LTD - 2016-06-07
    icon of address Inveralmond Industrial Estate, Inveralmond Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 77 - Director → ME
  • 53
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-13 ~ 2024-12-17
    IIF 51 - Director → ME
  • 54
    PENNANT WALTERS (ESG) LIMITED - 2014-02-17
    icon of address 13th Avenue, Hirwaun Industrial Estate, Aberdare, Rct
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-13 ~ 2024-12-17
    IIF 52 - Director → ME
  • 55
    REG RAMSEY II LIMITED - 2014-10-17
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-22 ~ 2024-12-12
    IIF 9 - Director → ME
  • 56
    GREEN HIGHLAND RENEWABLES (ROROYERE) LIMITED - 2018-07-17
    SIMEC GHR ROROYERE LIMITED - 2019-07-22
    SIMEC GREEN HIGHLAND RENEWABLES ROROYERE LIMITED - 2018-07-17
    icon of address Inveralmond Road Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 70 - Director → ME
  • 57
    PREMIER ADMINISTRATION SERVICES LIMITED - 2004-02-05
    EASTGATE CAPITAL LIMITED - 2010-10-22
    REG WINDPOWER LIMITED - 2011-03-04
    REG SANCTON HILL LIMITED - 2013-02-13
    FLEETHOPE LIMITED - 1999-03-23
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-22 ~ 2024-12-12
    IIF 1 - Director → ME
  • 58
    icon of address 3rd Floor (south), 200 Aldersgate Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-11 ~ 2025-01-17
    IIF 27 - Director → ME
  • 59
    icon of address 3rd Floor (south), 200 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-08 ~ 2024-03-28
    IIF 26 - Director → ME
  • 60
    SEAGREEN PHASE 1A OFTO LIMITED - 2024-07-11
    icon of address 3rd Floor (south), 200 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-14 ~ 2025-01-17
    IIF 28 - Director → ME
  • 61
    icon of address 3rd Floor (south), 200 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-20 ~ 2025-01-17
    IIF 29 - Director → ME
  • 62
    SIMEC GHR SHENVAL HYDRO LIMITED - 2019-07-22
    GREEN HIGHLAND ABHAINN RATH LTD - 2015-08-27
    SHENVAL HYDRO LIMITED - 2018-07-17
    ALLT SEANABHAILE HYDRO LTD - 2016-06-21
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2025-01-10
    IIF 82 - Director → ME
  • 63
    REG SOUTH SHARPLEY LIMITED - 2013-02-13
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-22 ~ 2024-12-12
    IIF 3 - Director → ME
  • 64
    REG ST BREOCK LIMITED - 2014-10-17
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-22 ~ 2024-12-12
    IIF 5 - Director → ME
  • 65
    ALNERY NO. 2932 LIMITED - 2010-12-09
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-18 ~ 2025-01-10
    IIF 61 - Director → ME
  • 66
    ALNERY NO. 2934 LIMITED - 2010-12-09
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-18 ~ 2025-01-10
    IIF 54 - Director → ME
  • 67
    ALNERY NO. 2933 LIMITED - 2010-09-03
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-18 ~ 2025-01-10
    IIF 60 - Director → ME
  • 68
    REG TRANCHE 3 HOLDINGS LIMITED - 2013-02-13
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-22 ~ 2024-12-12
    IIF 10 - Director → ME
  • 69
    REG TRANCHE 5 LIMITED - 2014-10-17
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2022-03-22 ~ 2024-12-12
    IIF 8 - Director → ME
  • 70
    icon of address 3rd Floor (south), 200 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-30 ~ 2024-12-16
    IIF 20 - Director → ME
  • 71
    icon of address 3rd Floor (south), 200 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-05-30 ~ 2024-12-16
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.