logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Richard Henry Charles Nourse

    Related profiles found in government register
  • Richard Henry Charles Nourse
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor The Peak, 5 Wilton Road, London, SW1V 1AN, United Kingdom

      IIF 1
  • Mr Richard Henry Charles Nourse
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor The Peak, 5 Wilton Road, London, SW1V 1AN, United Kingdom

      IIF 2
    • The Peak, 5 Wilton Road, London, SW1V 1AN, United Kingdom

      IIF 3
    • 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 4
  • Mr Richard Henry Charles Nourse
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Chamberlain Square Cs, Birmingham, B3 3AX

      IIF 5 IIF 6
    • One, Chamberlain Square, Birmingham, West Midlands, B3 3AX, United Kingdom

      IIF 7 IIF 8
    • 1, London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 9
    • 4th Floor The Peak, 5 Wilton Road, London, SW1V 1AN

      IIF 10
    • 4th Floor, The Peak, 5 Wilton Road, London, SW1V 1AN, England

      IIF 11
    • 4th Floor The Peak, 5 Wilton Road, London, SW1V 1AN, United Kingdom

      IIF 12
    • Burdett House, 15-16 Buckingham Street, London, WC2N 6DU, England

      IIF 13
    • The Peak, 4th Floor, 5 Wilton Road, London, SW1V 1AN, United Kingdom

      IIF 14
    • The Peak 5, Wilton Road, London, SW1V 1AN, United Kingdom

      IIF 15 IIF 16
  • Nourse, Richard Henry Charles
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, London Wall Place, London, EC2Y 5AU, England

      IIF 17
    • 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 18
  • Nourse, Richard Henry Charles
    British civil servant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Worlingham Hall, Worlingham, Beccles, Suffolk, NR34 7RA

      IIF 19 IIF 20
    • Beis (civil Nuclear & Resilience), 1 Victoria Street, London, SW1H 0ET, England

      IIF 21
  • Nourse, Richard Henry Charles
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Worlingham Hall, Worlingham, Beccles, Suffolk, NR34 7RA

      IIF 22
  • Nourse, Richard Henry Charles
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, London Wall Place, London, EC2Y 5AU, England

      IIF 23
    • 50 Seymour Street, London, W1H 7JG, England

      IIF 24
    • Greencoat House, Francis Street, London, SW1P 1DH, United Kingdom

      IIF 25
  • Nourse, Richard Henry Charles
    British investment manager born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Nourse
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor The Peak 5, Wilton Road, London, SW1V 1AN, United Kingdom

      IIF 33
  • Nourse, Richard Henry Charles
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor The Peak, 5 Wilton Road, London, SW1V 1AN, United Kingdom

      IIF 34
  • Nourse, Richard Henry Charles
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 30 Threadneedle Street, London, EC2R 8JB

      IIF 35
    • 1, Chamberlain Square Cs, Birmingham, B3 3AX

      IIF 36 IIF 37
    • 1, Chamberlain Square Cs, Birmingham, West Midlands, B3 3AX, United Kingdom

      IIF 38
    • One, Chamberlain Square, Birmingham, West Midlands, B3 3AX, United Kingdom

      IIF 39 IIF 40
    • Stonemead House, 95 London Road, Croydon, CR0 2RF, England

      IIF 41
    • 30, Threadneedle Street, London, EC2R 8JB

      IIF 42
    • 50 Seymour Street, London, W1H 7JG, England

      IIF 43
    • 62 Eccleston Square, London, SW1V 1PH

      IIF 44
  • Nourse, Richard Henry Charles
    British chief executive officer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 50 Seymour Street, London, W1H 7JG, England

      IIF 45
  • Nourse, Richard Henry Charles
    British civil servant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Street, London, SW1H 0ET

      IIF 46
    • 1, Victoria Street, London, SW1H 0ET, United Kingdom

      IIF 47
    • Beis (civil Nuclear & Resilience), 1 Victoria Street, London, SW1H 0ET, England

      IIF 48
    • Urenco Court, Sefton Park, Bells Hill, Stoke Poges, Buckinghamshire, SL2 4JS, United Kingdom

      IIF 49
  • Nourse, Richard Henry Charles
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, London Wall Place, London, EC2Y 5AU, England

      IIF 50
    • 15 - 16, Buckingham Street, London, WC2N 6DU, United Kingdom

      IIF 51
    • 15-16 Buckingham Street, London, London, WC2N 6DU, United Kingdom

      IIF 52
    • 15-16, Buckingham Street, London, WC2N 6DU, United Kingdom

      IIF 53 IIF 54
    • 4th Floor The Peak, 5 Wilton Road, London, SW1V 1AN

      IIF 55
    • 50 Seymour Street, London, W1H 7JG, England

      IIF 56 IIF 57
    • 50 Seymour Street, London, W1H 7JG, England

      IIF 58
    • 5th Floor, 20, Fenchurch Street, London, EC3M 3BY, England

      IIF 59
    • Beis (civil Nuclear & Resilience), 1 Victoria Street, London, SW1H 0ET, England

      IIF 60
    • Greencoat House, Francis Street, London, SW1P 1DH, England

      IIF 61
    • Greencoat House, Francis Street, London, SW1P 1DH, United Kingdom

      IIF 62 IIF 63 IIF 64
  • Nourse, Richard Henry Charles
    British fund manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Staffords, Cpc1 Capital Park, Fulbourn, Cambridge, CB21 5XE, United Kingdom

      IIF 71
  • Nourse, Richard Henry Charles
    British investment manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Nourse, Richard Henry Charles
    British investor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Nourse, Richard Henry Charles
    British managing partner born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Greencoat House, Francis Street, London, SW1P 1DH, United Kingdom

      IIF 102
  • Nourse, Richard Henry Charles
    British managing partner, private equity & investment born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Burdett House, 15 - 16 Buckingham Street, London, WC2N 6DU, England

      IIF 103
  • Nourse, Richard Henry Charles
    British none born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 London Wall Place, 1 London Wall Place, London, EC2Y 5AU, England

      IIF 104
    • 1, London Wall Place, London, EC2Y 5AU, England

      IIF 105
    • 5th Floor, 20 Fenchurch Street, London, EC3M 3BY, England

      IIF 106 IIF 107
  • Mr Richard Nourse
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor The Peak, 5 Wilton Road, London, SW1V 1AN

      IIF 108
  • Nourse, Richard Henry Charles
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor The Peak, 5 Wilton Road, London, SW1V 1AN

      IIF 109
    • The Estate Office, Temple Farm, Rockley, Marlborough, Wiltshire, SN8 1RU, England

      IIF 110
  • Nourse, Richard
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Greencoat House, C/o Novusmodus, Francis Street, London, SW1P 1DH, England

      IIF 111
child relation
Offspring entities and appointments 102
  • 1
    61-62 ECCLESTON SQUARE FREEHOLD LIMITED
    04386975
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2002-10-31 ~ now
    IIF 41 - Director → ME
  • 2
    61-62 ECCLESTON SQUARE MANAGEMENT LIMITED
    - now 03756767
    61-62 ECCLESTONE SQUARE MANAGEMENT LIMITED - 2000-11-27
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (16 parents)
    Officer
    2002-10-31 ~ now
    IIF 44 - Director → ME
  • 3
    AIRFIELD WIND FARM LIMITED - now
    AIRVOLUTION ENERGY (AIRFIELD) LIMITED
    - 2017-09-27 09625520
    338 Euston Road, London, England
    Active Corporate (20 parents)
    Officer
    2015-06-05 ~ 2017-09-27
    IIF 51 - Director → ME
  • 4
    AIRVOLUTION ENERGY (AGNEY FARM) LIMITED
    08061913
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 100 - Director → ME
  • 5
    AIRVOLUTION ENERGY (BIGLIS FARM) LIMITED
    08221530
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 98 - Director → ME
  • 6
    AIRVOLUTION ENERGY (BLAENDUAD) LIMITED
    08248515
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (5 parents)
    Officer
    2012-10-11 ~ dissolved
    IIF 69 - Director → ME
  • 7
    AIRVOLUTION ENERGY (BLAKEMORE) LIMITED
    - now 08792884 08061794
    AIRVOLUTION ENERGY (SWAN VALLEY) LIMITED
    - 2014-05-21 08792884
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2013-11-27 ~ dissolved
    IIF 67 - Director → ME
  • 8
    AIRVOLUTION ENERGY (CARR BAN WIND FARM) LIMITED
    - now 09135614
    AIRVOLUTION ENERGY (DINICHEAN) LIMITED
    - 2014-10-13 09135614
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2014-07-17 ~ 2019-08-02
    IIF 111 - Director → ME
  • 9
    AIRVOLUTION ENERGY (CHURCH HOUSE FARM) LIMITED
    08468027
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 61 - Director → ME
  • 10
    AIRVOLUTION ENERGY (CROSSRIG) LIMITED
    08061853
    Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 101 - Director → ME
  • 11
    AIRVOLUTION ENERGY (DEMMING) LIMITED
    08061739
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (5 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 97 - Director → ME
  • 12
    AIRVOLUTION ENERGY (GLENSTOCKADALE) LIMITED
    08248734
    Palldium House, 1-4 Argyll Street, London
    Dissolved Corporate (5 parents)
    Officer
    2012-10-11 ~ dissolved
    IIF 87 - Director → ME
  • 13
    AIRVOLUTION ENERGY (GRIMOLDBY) LIMITED
    09560480
    50 Seymour Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-04-24 ~ dissolved
    IIF 54 - Director → ME
  • 14
    AIRVOLUTION ENERGY (HAFOD-Y-DAFAL) LIMITED
    08061841
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 91 - Director → ME
  • 15
    AIRVOLUTION ENERGY (HARTWOOD HILL) LIMITED
    09234953
    50 Seymour Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2014-09-25 ~ dissolved
    IIF 62 - Director → ME
  • 16
    AIRVOLUTION ENERGY (JUNCTION 2A) LIMITED
    - now 08221287
    AIRVOLUTION ENERGY (PRATHOUSE FARM) LIMITED
    - 2012-10-11 08221287
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2012-09-19 ~ dissolved
    IIF 94 - Director → ME
  • 17
    AIRVOLUTION ENERGY (LANCARR) LIMITED
    - now 08903483
    AIRVOLUTION ENERGY (WHITELEES) LIMITED
    - 2014-09-04 08903483
    50 Seymour Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2014-02-20 ~ dissolved
    IIF 65 - Director → ME
  • 18
    AIRVOLUTION ENERGY (MUIRCLEUGH) LIMITED
    08249180
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2012-10-11 ~ dissolved
    IIF 95 - Director → ME
  • 19
    AIRVOLUTION ENERGY (NEW RIDES FARM) LIMITED
    08221283
    Sovereign House, 212-214 Shaftesbury Avenue, London, England
    Dissolved Corporate (9 parents)
    Officer
    2012-09-19 ~ 2016-03-18
    IIF 96 - Director → ME
  • 20
    AIRVOLUTION ENERGY (PAN LANE) LIMITED
    08300269
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (4 parents)
    Officer
    2012-11-20 ~ dissolved
    IIF 66 - Director → ME
  • 21
    AIRVOLUTION ENERGY (PARK FARM) LIMITED
    08061804
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (5 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 90 - Director → ME
  • 22
    AIRVOLUTION ENERGY (PARK HALL) LIMITED
    08382451
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-01-30 ~ dissolved
    IIF 63 - Director → ME
  • 23
    AIRVOLUTION ENERGY (PLAS BODEWRYD) LIMITED
    08573793
    50 Seymour Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2013-06-18 ~ dissolved
    IIF 102 - Director → ME
  • 24
    AIRVOLUTION ENERGY (RAWCLIFFE BRIDGE) LIMITED
    08062009
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 93 - Director → ME
  • 25
    AIRVOLUTION ENERGY (SCOTTOW) LIMITED
    08248725
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2012-10-11 ~ dissolved
    IIF 92 - Director → ME
  • 26
    AIRVOLUTION ENERGY (SHOTTS 2) LIMITED
    09888954 08061794... (more)
    50 Seymour Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-11-25 ~ 2019-08-02
    IIF 24 - Director → ME
  • 27
    AIRVOLUTION ENERGY (SHOTTS) LIMITED
    - now 08061794 09888954
    AIRVOLUTION ENERGY (BLAKEMORE) LIMITED
    - 2014-05-21 08061794 08792884
    AIRVOLUTION ENERGY (SHOTTS) LIMITED
    - 2014-05-06 08061794 09888954
    AIRVOLUTION ENERGY (BROWNHILL FARM) LIMITED
    - 2012-10-11 08061794
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 88 - Director → ME
  • 28
    AIRVOLUTION ENERGY (TARVIE) LIMITED
    10576024
    50 Seymour Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2017-01-23 ~ 2019-08-02
    IIF 53 - Director → ME
  • 29
    AIRVOLUTION ENERGY (THORPE) LIMITED
    08062220
    Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 89 - Director → ME
  • 30
    AIRVOLUTION ENERGY (WASHPIT DROVE) LIMITED
    - now 08669058
    AIRVOLUTION ENERGY (SWAFFHAM 3) LIMITED
    - 2013-11-25 08669058
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2013-08-30 ~ dissolved
    IIF 64 - Director → ME
  • 31
    AIRVOLUTION ENERGY (WATSONHEAD) LIMITED
    08062393
    Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 99 - Director → ME
  • 32
    AIRVOLUTION ENERGY (WEST SCALES) LIMITED
    09161961
    50 Seymour Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2014-08-05 ~ dissolved
    IIF 70 - Director → ME
  • 33
    AIRVOLUTION ENERGY (WILTON) LIMITED
    - now 08669056
    AIRVOLUTION ENERGY (YEARBY) LIMITED
    - 2013-11-25 08669056
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2013-08-30 ~ dissolved
    IIF 68 - Director → ME
  • 34
    AIRVOLUTION ENERGY LIMITED
    - now 07070240
    HAMSARD 3198 LIMITED - 2009-11-30
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (13 parents, 25 offsprings)
    Officer
    2009-12-17 ~ 2019-08-02
    IIF 43 - Director → ME
  • 35
    AIRVOLUTION ENERGY ROSELAND LIMITED
    - now 09292960
    AIRVOLUTION ENERGY (RCW) LIMITED
    - 2014-12-23 09292960
    50 Seymour Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2014-11-03 ~ dissolved
    IIF 25 - Director → ME
  • 36
    AVEILLANT LIMITED
    07645131
    350 Longwater Avenue, Green Park, Reading, Berkshire
    Active Corporate (30 parents)
    Officer
    2013-03-08 ~ 2017-11-23
    IIF 71 - Director → ME
  • 37
    BIOMASS INDUSTRIAL CROPS LTD
    03563497
    Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (24 parents)
    Officer
    2007-09-07 ~ 2007-12-28
    IIF 19 - Director → ME
  • 38
    BNFL (INVESTMENTS US) LIMITED
    04394408
    Department For Energy Security & Net Zero, 3-8 Whitehall Place, London
    Active Corporate (12 parents)
    Officer
    2009-09-28 ~ 2023-01-13
    IIF 21 - Director → ME
  • 39
    BRADESTRETE SERVICES LIMITED
    - now 01797249
    TABORGROVE LIMITED - 1984-06-26
    30 Threadneedle Street, London
    Active Corporate (27 parents)
    Officer
    2025-07-14 ~ now
    IIF 35 - Director → ME
  • 40
    BRITISH NUCLEAR GROUP LIMITED
    - now 05245506 02458109
    WESTINGHOUSE ELECTRIC UK LIMITED - 2004-10-04
    Department For Energy Security & Net Zero, 3-8 Whitehall Place, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    2009-09-28 ~ 2023-01-13
    IIF 48 - Director → ME
  • 41
    DAINTREE WIND FARM LIMITED
    - now 07775855
    AIRVOLUTION ENERGY (M1J18) LIMITED
    - 2015-02-25 07775855
    AIRVOLUTION ENERGY (DIRFT) LIMITED
    - 2012-10-11 07775855
    Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (22 parents)
    Officer
    2011-09-23 ~ 2015-03-10
    IIF 82 - Director → ME
  • 42
    EAST YOULSTONE WIND FARM LIMITED
    - now 07775847
    AIRVOLUTION ENERGY (EAST YOULSTONE) LIMITED
    - 2015-05-19 07775847
    Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (21 parents)
    Officer
    2011-09-23 ~ 2015-05-21
    IIF 83 - Director → ME
  • 43
    ENRICHMENT HOLDINGS LTD.
    - now 06387705
    PRECIS (2733) LIMITED
    - 2008-03-14 06387705 06276118... (more)
    Department For Energy Security & Net Zero, 3-8 Whitehall Place, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2008-03-14 ~ 2021-10-07
    IIF 46 - Director → ME
  • 44
    ENRICHMENT INVESTMENTS LIMITED
    - now 04223635
    BNFL ENRICHMENT LIMITED
    - 2009-12-12 04223635 01144352
    Department For Energy Security & Net Zero, 3-8 Whitehall Place, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2008-04-01 ~ 2021-10-07
    IIF 47 - Director → ME
  • 45
    FORSLAN HYDRO LLP
    OC340521
    Blackdowns Farm, Stretton On Fosse, Moreton In Marsh, Gloucs
    Active Corporate (5 parents)
    Officer
    2008-10-02 ~ now
    IIF 110 - LLP Designated Member → ME
  • 46
    GARLENICK WIND FARM LIMITED
    - now 07775824
    AIRVOLUTION ENERGY (GARLENICK) LIMITED
    - 2015-01-29 07775824 08432802
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (21 parents)
    Officer
    2011-09-23 ~ 2015-02-05
    IIF 80 - Director → ME
  • 47
    GC UNITED
    13772975
    1 Chamberlain Square Cs, Birmingham, England
    Active Corporate (7 parents)
    Officer
    2021-11-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-11-30 ~ 2021-12-15
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    GEOTHERMAL INTERNATIONAL LIMITED
    - now 05397984 06432668... (more)
    TIGBUS LIMITED - 2005-07-06
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (28 parents)
    Officer
    2017-06-13 ~ 2019-03-29
    IIF 58 - Director → ME
    2017-02-21 ~ 2017-02-21
    IIF 57 - Director → ME
  • 49
    GREAT BRITISH ENERGY - NUCLEAR - now
    GREAT BRITISH NUCLEAR - 2025-06-10
    BRITISH NUCLEAR FUELS LIMITED
    - 2024-03-20 05027024
    BRITISH NUCLEAR FUELS PLC - 2008-12-31
    PRECIS (2404) LIMITED - 2005-04-01
    Department For Energy Security & Net Zero, 3-8 Whitehall Place, London
    Active Corporate (29 parents, 4 offsprings)
    Officer
    2009-01-01 ~ 2023-01-13
    IIF 60 - Director → ME
  • 50
    GREEN CROP POWER LIMITED
    06288902
    Monument House, 58 Coinagehall Street, Helston, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    2007-11-21 ~ 2008-10-01
    IIF 20 - Director → ME
  • 51
    GREENCOAT BUCKINGHAM ASSETS LIMITED
    11722343
    5th Floor 20 Fenchurch Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2018-12-11 ~ 2025-03-04
    IIF 79 - Director → ME
  • 52
    GREENCOAT BUCKINGHAM GP UNLIMITED
    11405643
    1 London Wall Place, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-06-08 ~ 2025-03-04
    IIF 73 - Director → ME
  • 53
    GREENCOAT BUCKINGHAM INVESTMENTS LLP
    OC422798
    1 London Wall Place, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-06-06 ~ 2022-04-11
    IIF 108 - Has significant influence or control OE
  • 54
    GREENCOAT CAPITAL MANAGEMENT INVESTMENT LIMITED
    13055373
    1 London Wall Place, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2020-12-01 ~ 2025-03-04
    IIF 23 - Director → ME
  • 55
    GREENCOAT CAPITAL MANAGEMENT LLP
    OC434459
    4th Floor The Peak, 5 Wilton Road, London, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2020-11-30 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 56
    GREENCOAT CARLISLE PLACE INVESTMENTS LIMITED
    12814609
    1 London Wall Place, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-08-14 ~ 2025-03-04
    IIF 26 - Director → ME
  • 57
    GREENCOAT CARLISLE PLACE LP
    - now SL034348
    GREENCOAT WILTON PLACE LP
    - 2020-09-15 SL034348
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    2020-05-05 ~ 2020-11-12
    IIF 33 - Right to surplus assets - 75% or more OE
  • 58
    GREENCOAT CORNWALL GARDENS INVESTMENTS LIMITED
    13891725
    1 London Wall Place, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-02-03 ~ 2025-03-04
    IIF 27 - Director → ME
  • 59
    GREENCOAT EMBANKMENT ASSETS LIMITED
    12187769
    1 London Wall Place, 1 London Wall Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2019-09-03 ~ dissolved
    IIF 104 - Director → ME
  • 60
    GREENCOAT EMBANKMENT INVESTMENTS LIMITED
    - now 12170789
    GREENCOAT EMBANKMENT LIMITED
    - 2019-09-04 12170789
    1 London Wall Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2019-08-22 ~ 2025-03-04
    IIF 105 - Director → ME
  • 61
    GREENCOAT GRI ASSETS LIMITED
    12185477
    5th Floor 20 Fenchurch Street, London, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2019-09-02 ~ 2025-03-04
    IIF 107 - Director → ME
  • 62
    GREENCOAT GRI INVESTMENTS LIMITED
    - now 12143467
    GREENCOAT GRI LIMITED
    - 2019-09-04 12143467
    4th Floor The Peak, 5 Wilton Road, London
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2019-08-07 ~ 2025-03-04
    IIF 72 - Director → ME
  • 63
    GREENCOAT HUDSON INVESTMENTS LIMITED
    13555817
    1 London Wall Place, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-08-09 ~ 2025-03-04
    IIF 28 - Director → ME
  • 64
    GREENCOAT HUDSON LP
    SL035141
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    2021-08-11 ~ 2021-09-03
    IIF 14 - Right to surplus assets - 75% or more OE
  • 65
    GREENCOAT RENEWABLE INCOME (FEEDER) LP
    SL036792
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    2024-03-19 ~ 2024-04-12
    IIF 15 - Right to surplus assets - 75% or more OE
  • 66
    GREENCOAT SEJONG INVESTMENTS LIMITED
    12215534
    1 London Wall Place, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-09-19 ~ 2025-03-04
    IIF 50 - Director → ME
  • 67
    GREENCOAT SOLAR ASSETS I LIMITED
    10372919 10777970
    5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (9 parents, 35 offsprings)
    Officer
    2017-03-13 ~ 2025-03-04
    IIF 59 - Director → ME
  • 68
    GREENCOAT SOLAR ASSETS II LIMITED
    10777970 10372919
    5th Floor 20 Fenchurch Street, London, England
    Active Corporate (10 parents, 133 offsprings)
    Officer
    2017-05-18 ~ 2025-03-04
    IIF 78 - Director → ME
  • 69
    GREENCOAT SOLAR GP UNLIMITED
    10365529 10575498
    1 London Wall Place, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2017-02-17 ~ 2025-03-04
    IIF 77 - Director → ME
  • 70
    GREENCOAT SOLAR II GP UNLIMITED
    10575498 10365529
    1 London Wall Place, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2017-01-20 ~ 2025-03-04
    IIF 74 - Director → ME
  • 71
    GREENCOAT SOLAR INVESTMENTS LLP
    OC413573 OC415518
    1 London Wall Place, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-09-07 ~ 2021-02-01
    IIF 13 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    GREENCOAT TACHBROOK INVESTMENTS LIMITED
    13971297
    1 London Wall Place, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-03-11 ~ 2025-03-04
    IIF 30 - Director → ME
  • 73
    GREENCOAT TOTHILL INVESTMENTS LIMITED
    12815627
    4th Floor, The Peak, 5 Wilton Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-08-16 ~ 2025-03-04
    IIF 31 - Director → ME
  • 74
    GREENCOAT UK RENEWABLE INCOME II LP
    SL035894
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2022-08-23 ~ now
    IIF 12 - Right to surplus assets - 75% or more OE
  • 75
    GREENCOAT VILLIERS INVESTMENTS LIMITED
    12215644
    1 London Wall Place, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-09-19 ~ 2025-03-04
    IIF 55 - Director → ME
  • 76
    GREENCOAT WILTON INVESTMENTS LIMITED
    12559315
    1 London Wall Place, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-04-16 ~ 2025-03-04
    IIF 29 - Director → ME
  • 77
    GREENCOAT YORK ASSETS LIMITED
    12187812
    5th Floor 20 Fenchurch Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2019-09-03 ~ 2025-03-04
    IIF 106 - Director → ME
  • 78
    GREENCOAT YORK INVESTMENTS LIMITED
    - now 11932659 OC426850
    GREENCOAT YORK LIMITED
    - 2019-09-04 11932659
    GREENCOAT STRAND LIMITED
    - 2019-08-13 11932659 LP020158
    1 London Wall Place, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-04-08 ~ 2025-03-04
    IIF 76 - Director → ME
  • 79
    HELIEX POWER LIMITED
    SC387672
    Kelvin Building Bramah Avenue, East Kilbride, Glasgow
    Active Corporate (34 parents)
    Officer
    2017-06-06 ~ 2019-03-29
    IIF 103 - Director → ME
  • 80
    KINEGAR WIND FARM LIMITED - now
    AIRVOLUTION ENERGY (KINEGAR) LIMITED
    - 2017-09-19 08432802 07775824
    NEUK WIND DIRECT LIMITED
    - 2014-08-01 08432802
    COCKBURNSPATH WIND DIRECT LIMITED - 2013-03-13
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2014-07-29 ~ 2017-08-29
    IIF 45 - Director → ME
  • 81
    MIDDLE BALBEGGIE WIND FARM LIMITED
    - now 08179237
    AIRVOLUTION ENERGY (MIDDLE BALBEGGIE) LIMITED
    - 2017-02-02 08179237
    KIRKCALDY WIND DIRECT LIMITED
    - 2014-04-15 08179237
    MOSSMORRAN WIND DIRECT LIMITED - 2012-11-19
    6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    2014-04-09 ~ 2017-03-30
    IIF 56 - Director → ME
  • 82
    1 Chamberlain Square Cs, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-08-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 83
    1 Chamberlain Square Cs, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-11-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-11-30 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 84
    1 Chamberlain Square Cs, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-08-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 85
    MOSSMORRAN WIND FARM LIMITED
    - now SC407608
    AIRVOLUTION ENERGY (MOSSMORRAN) LIMITED
    - 2016-07-22 SC407608
    13 Queens Road, Aberdeen, Uk
    Active Corporate (22 parents)
    Officer
    2011-09-16 ~ 2016-07-26
    IIF 85 - Director → ME
  • 86
    ODONNELL CAPITAL
    13859341
    1 Chamberlain Square Cs, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    2022-01-19 ~ now
    IIF 38 - Director → ME
  • 87
    OLD SCHOOL HENSTEAD EDUCATIONAL TRUST LIMITED(THE)
    01459291
    The Old School Henstead Toad Row, Henstead, Beccles, Suffolk
    Active Corporate (51 parents)
    Officer
    2008-03-11 ~ 2011-08-04
    IIF 22 - Director → ME
  • 88
    PENAFERRIM GP LIMITED
    06923532
    4th Floor, The Peak, 5 Wilton Road, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 89
    POTATO POT WIND FARM LIMITED
    - now 08061723
    AIRVOLUTION ENERGY (POTATO POT) LIMITED
    - 2016-11-18 08061723
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (20 parents)
    Officer
    2012-05-09 ~ 2016-11-28
    IIF 86 - Director → ME
  • 90
    RED GAP WIND FARM LIMITED
    - now 09790185
    AIRVOLUTION ENERGY (RGM) LIMITED
    - 2017-07-13 09790185
    6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2015-09-22 ~ 2017-07-18
    IIF 52 - Director → ME
  • 91
    SCHRODERS GREENCOAT FRANCIS LP
    SL037171
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2024-12-03 ~ 2024-12-12
    IIF 9 - Right to surplus assets - 75% or more OE
  • 92
    SCHRODERS GREENCOAT HOLDINGS LIMITED
    - now 13055334
    GREENCOAT CAPITAL HOLDINGS LIMITED
    - 2022-10-17 13055334
    1 London Wall Place, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2020-12-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-02-28 ~ 2022-04-11
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 93
    SCHRODERS GREENCOAT INVESTMENT LIMITED
    - now 10363559
    GREENCOAT CAPITAL INVESTMENT LIMITED
    - 2022-10-17 10363559
    GREENCOAT NOMINEES LIMITED
    - 2019-05-16 10363559
    GREENCOAT NOMINEES LTD - 2016-09-22
    1 London Wall Place, London, England
    Active Corporate (10 parents, 25 offsprings)
    Officer
    2017-02-17 ~ 2025-03-04
    IIF 75 - Director → ME
  • 94
    SCHRODERS GREENCOAT LLP - now
    GREENCOAT CAPITAL LLP
    - 2022-10-14 OC346088
    NOVUSMODUS LLP
    - 2012-12-04 OC346088
    MIRAFE LLP
    - 2010-03-23 OC346088
    1 London Wall Place, London, England
    Active Corporate (15 parents, 35 offsprings)
    Officer
    2009-06-02 ~ 2021-02-01
    IIF 109 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2021-02-01
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
  • 95
    SCHRODERS GREENCOAT WESSEX GARDENS LP
    SL036441
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2023-07-20 ~ 2023-10-05
    IIF 16 - Right to surplus assets - 75% or more OE
  • 96
    SCHRODERS GREENCOAT WOODMONT RENEWABLES ASSETS (EUR) LIMITED
    15213143
    5th Floor 20 Fenchurch Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2023-10-16 ~ 2025-03-04
    IIF 32 - Director → ME
  • 97
    SCHRODERS GREENCOAT WOODMONT RENEWABLES LP
    SL036444
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2023-07-24 ~ 2023-11-07
    IIF 3 - Right to surplus assets - 75% or more OE
  • 98
    TEMPLE CONSTRUCTION COMPANY LIMITED
    15294302
    25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 99
    THE MERCHANT TAYLORS' AND CHRISTOPHER BOONE'S ALMSHOUSES CHARITY
    07416732
    30 Threadneedle Street, London
    Active Corporate (29 parents, 1 offspring)
    Officer
    2016-07-14 ~ 2017-07-17
    IIF 42 - Director → ME
  • 100
    URENCO LIMITED
    01022786
    1 Paddington Square, London, United Kingdom
    Active Corporate (65 parents, 7 offsprings)
    Officer
    2009-01-01 ~ 2021-10-07
    IIF 49 - Director → ME
  • 101
    WYTHEGILL WIND FARM LIMITED
    - now 07775827
    AIRVOLUTION ENERGY (WYTHEGILL) LIMITED
    - 2016-07-15 07775827
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (21 parents)
    Officer
    2011-09-23 ~ 2016-07-26
    IIF 81 - Director → ME
  • 102
    YSGELLOG WIND FARM LIMITED - now
    AIRVOLUTION ENERGY (YSGELLOG) LIMITED
    - 2013-12-19 07775816
    Ibis House, Ground Floor, Ibis Court, Centre Park, Warrington, England
    Active Corporate (20 parents)
    Officer
    2011-09-23 ~ 2013-10-28
    IIF 84 - Director → ME

The content of this website is protected by AgonGuard.

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

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