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

Dunkley, Richard John

    Related profiles found in government register
  • Dunkley, Richard John
    British ceo born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chase House 4, Mandarin Road, Houghton Le Spring, Tyne And Wear, DH4 5RA

      IIF 1
    • icon of address Chase House, Rainton Bridge Business Park, 4 Mandarin Road, Houghton-le-spring, DH4 5RA, England

      IIF 2
  • Dunkley, Richard John
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Dunkley, Richard John
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Dunkley, Richard John
    British director of finance born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St. Johns Road, Meadowfield, Durham, County Durham, DH7 8XL

      IIF 47
    • icon of address Inkerman House, St. Johns Road, Meadowfield, Durham, County Durham, DH7 8XL, England

      IIF 48 IIF 49 IIF 50
    • icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, DH4 5RA, England

      IIF 51
  • Dunkley, Richard John
    British england born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Block C, Brandon Gate, Leechlee Road, Hamilton, Lanarkshire, ML3 6AU

      IIF 52
  • Dunkley, Richard John
    British executive director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St John's Road, Meadowfield, Durham, County Durham, DH7 8XL, England

      IIF 53
  • Dunkley, Richard John
    British finance director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St Johns Road, Meadowfield, Durham, County Durham, DH7 8XL, England

      IIF 54 IIF 55 IIF 56
    • icon of address Chase House, 4 Mandarin Road, Houghton-le-spring, DH4 5RA, England

      IIF 61
    • icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, DH4 5RA, England

      IIF 62
  • Dunkley, Richard John
    British managing director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St Johns Road, Meadowfield, Durham, County Durham, DH7 8XL, United Kingdom

      IIF 63
    • icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, DH4 5RA, England

      IIF 64 IIF 65 IIF 66
  • Dunkley, Richard John
    British none born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, DH4 5RA, England

      IIF 68
  • Dunkley, Richard John
    British chief executive officer born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St Johns Road, Meadowfield, Durham, DH7 8XL, United Kingdom

      IIF 69
    • icon of address Chase House, Mandarin Road, Rainton Bridge South, Houghton Le Spring, DH4 5QY, United Kingdom

      IIF 70 IIF 71
  • Dunkley, Richard John
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St Johns Road, Meadowfield, Durham, County Durham, DH7 8XL, United Kingdom

      IIF 72
  • Dunkley, Richard John
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St. Johns Road, Meadowfield, Durham, County Durham, DH7 8XL

      IIF 73 IIF 74 IIF 75
    • icon of address Inkerman House, St. Johns Road, Meadowfield, Durham, County Durham, DH7 8XL, England

      IIF 76 IIF 77 IIF 78
    • icon of address Inkerman House, St. Johns Road, Meadowfield, Durham, County Durham, DH7 8XL, United Kingdom

      IIF 79
    • icon of address Inkerman House, St John's Road, Meadowfield, Durham, DH7 8XL, United Kingdom

      IIF 80 IIF 81 IIF 82
    • icon of address Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, County Durham, DH7 8XL, England

      IIF 87
    • icon of address Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, United Kingdom

      IIF 88 IIF 89
    • icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, DH4 5RA, England

      IIF 90
    • icon of address Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ, United Kingdom

      IIF 91
    • icon of address Inkerman House, St John's Road, Meadowfield, Durham, DH7 8XL, United Kingdom

      IIF 92
  • Dunkley, Richard John
    British director of finance born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St. Johns Road, Meadowfield, Durham, County Durham, DH7 8XL

      IIF 93
  • Dunkley, Richard John
    British finance director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 0HL, United Kingdom

      IIF 94
    • icon of address Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 8XL, United Kingdom

      IIF 95
  • Dunkley, Richard John
    British managing director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, DH4 5RA, England

      IIF 96 IIF 97
    • icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, DH4 5RA, England

      IIF 98
  • Dunkley, Richard John
    British none born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 8XL, England

      IIF 99
  • Dunkley, Richard John
    British chartered accountant born in July 1969

    Resident in Finance Director

    Registered addresses and corresponding companies
    • icon of address 18, St Michaels Road, Claverdon, Warwick, Warwickshire, CV35 8NT

      IIF 100
child relation
Offspring entities and appointments
Active 73
  • 1
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 98 - Director → ME
  • 2
    BANKS RENEWABLES (ARMISTEAD WIND FARM) LIMITED - 2024-07-19
    CROSSCO (1031) LIMITED - 2007-07-17
    ARMISTEAD WIND FARM LIMITED - 2010-12-06
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 89 - Director → ME
  • 4
    icon of address Inkerman House St John's Road, Meadowfield, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 21 - Director → ME
  • 5
    BIRNEYKNOWE WIND FARM LIMITED - 2010-12-06
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 78 - Director → ME
  • 6
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 88 - Director → ME
  • 9
    DEAN MOOR WIND FARM LIMITED - 2010-12-06
    CROSSCO (1158) LIMITED - 2009-05-20
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 77 - Director → ME
  • 10
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 94 - Director → ME
  • 11
    icon of address Inkerman House St John's Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 19 - Director → ME
  • 12
    TIMEC 1293 LIMITED - 2010-11-09
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 74 - Director → ME
  • 13
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 84 - Director → ME
  • 14
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address Inkerman House St John's Road, Meadowfield, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 81 - Director → ME
  • 17
    LONG HILL WIND FARM LIMITED - 2010-12-06
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 18 - Director → ME
  • 18
    LOSK LANE WIND FARM LIMITED - 2010-12-06
    CROSSCO (1092) LIMITED - 2008-04-05
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 75 - Director → ME
  • 19
    icon of address Inkerman House, St John's Road, Meadowfield, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 92 - Director → ME
  • 20
    icon of address Inkerman House St John's Road, Meadowfield, Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 80 - Director → ME
  • 21
    PENFIELDS WINDFARM LIMITED - 2010-12-06
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 73 - Director → ME
  • 22
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 99 - Director → ME
  • 23
    BANKS RENEWABLES (XYZ WIND FARM) LIMITED - 2010-12-07
    TIMEC 1295 LIMITED - 2010-11-26
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 87 - Director → ME
  • 24
    icon of address Inkerman House St.john's Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 26 - Director → ME
  • 25
    BANKS RENEWABLES (KEEKLE WIND FARM) LIMITED - 2011-10-26
    KEEKLE WIND FARM LIMITED - 2010-12-06
    CROSSCO (1062) LIMITED - 2007-10-19
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 93 - Director → ME
  • 26
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 95 - Director → ME
  • 27
    icon of address Inkerman House St John's Road, Meadowfield, Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 83 - Director → ME
  • 28
    WINDY BANK WIND FARM LIMITED - 2010-12-06
    CROSSCO (1169) LIMITED - 2009-10-24
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 16 - Director → ME
  • 29
    BANKS RENEWABLES (BARNSDALE SOLAR PARK) LIMITED - 2024-07-19
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 35 - Director → ME
  • 30
    BANKS RENEWABLES (BODINGLEE WIND FARM) LIMITED - 2024-07-18
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 43 - Director → ME
  • 31
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 45 - Director → ME
  • 32
    BANKS RENEWABLES (COMMON FARM SOLAR PARK) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 34 - Director → ME
  • 33
    BANKS RENEWABLES (CUMBY'S FARM SOLAR PARK) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 66 - Director → ME
  • 34
    icon of address Chase House, 4 Mandarin Road, Houghton Le Spring, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -12,000 GBP2024-12-31
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 7 - Director → ME
  • 35
    NORTHUMBRIA OFFSHORE WIND LIMITED - 2009-08-12
    BONDCO 1259 LIMITED - 2008-07-25
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-28 ~ now
    IIF 51 - Director → ME
  • 36
    CROSSCO (1000) LIMITED - 2007-02-15
    HAZLEHEAD WIND FARM LIMITED - 2010-12-06
    BANKS RENEWABLES (HAZLEHEAD WIND FARM) LIMITED - 2024-07-19
    HAZELHEAD WIND FARM LIMITED - 2007-02-27
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 36 - Director → ME
  • 37
    BANKS RENEWABLES (HEYSHAM SOUTH WIND FARM) LIMITED - 2024-07-19
    HEYSHAM SOUTH WIND FARM LIMITED - 2010-12-06
    CROSSCO (1171) LIMITED - 2009-11-07
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 32 - Director → ME
  • 38
    icon of address Chase House Rainton Bridge Business Park, 4 Mandarin Road, Houghton-le-spring, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 2 - Director → ME
  • 39
    BANKS RENEWABLES (HL FINANCE) LIMITED - 2024-07-22
    TIMEC 1644 LIMITED - 2018-06-11
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 13 - Director → ME
  • 40
    TIMEC 1637 LIMITED - 2018-06-11
    BANKS RENEWABLES (HMA FINANCE) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 12 - Director → ME
  • 41
    TIMEC 1642 LIMITED - 2018-06-15
    BANKS RENEWABLES (HMA HOLDINGS) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 15 - Director → ME
  • 42
    CROSSCO (1011) LIMITED - 2007-04-18
    HOOK MOOR WIND FARM LIMITED - 2010-12-06
    BANKS RENEWABLES (HOOK MOOR WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 41 - Director → ME
  • 43
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 29 - Director → ME
  • 44
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 30 - Director → ME
  • 45
    BANKS RENEWABLES (KYPE MUIR WIND FARM) LIMITED - 2024-07-22
    KYPE MUIR WIND FARM LIMITED - 2010-12-06
    DUNWILCO (1609) LIMITED - 2009-07-16
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 44 - Director → ME
  • 46
    TIMEC 1226 LIMITED - 2009-05-18
    LAMB'S HILL WIND FARM LIMITED - 2010-12-06
    BANKS RENEWABLES (LAMBS HILL WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 33 - Director → ME
  • 47
    icon of address Chase House Rainton Bridge Business Park, 4 Mandarin Road, Houghton-le-spring, Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 1 - Director → ME
  • 48
    BANKS RENEWABLES (LETHANS EAST WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 22 - Director → ME
  • 49
    BANKS RENEWABLES (LETHANS WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-17 ~ now
    IIF 24 - Director → ME
  • 50
    icon of address 2nd Floor, Block C Brandon Gate, Leechlee Road, Hamilton, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 28 - Director → ME
  • 51
    BANKS RENEWABLES (MARR WIND FARM) LIMITED - 2024-07-22
    CROSSCO (980) LIMITED - 2006-12-11
    MARR WIND FARM LIMITED - 2010-12-06
    MARR WIND FARM DEVELOPMENTS LIMITED - 2007-02-01
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 42 - Director → ME
  • 52
    BANKS RENEWABLES (MIDDLE MUIR WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 37 - Director → ME
  • 53
    icon of address Chase House, 4 Mandarin Road, Houghton Le Spring, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,000 GBP2024-12-31
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 8 - Director → ME
  • 54
    BANKS RENEWABLES (MOOR HOUSE SOLAR PARK) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 64 - Director → ME
  • 55
    MOOR HOUSE WIND FARM LIMITED - 2010-12-06
    BANKS RENEWABLES (MOOR HOUSE WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 39 - Director → ME
  • 56
    GRAVIS SOCIAL HOUSING PROPERTY 1 LIMITED - 2017-11-09
    GRAVIS ONSHORE WIND 2 LIMITED - 2025-02-20
    icon of address Chase House, 4 Mandarin Road, Houghton Le Spring, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,000 GBP2024-12-31
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 6 - Director → ME
  • 57
    BANKS RENEWABLES (KNOWESIDE WIND FARM) LIMITED - 2014-07-04
    KNOWESIDE WINDFARM LIMITED - 2010-12-06
    DUNWILCO (1358) LIMITED - 2006-11-13
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 76 - Director → ME
  • 58
    BANKS RENEWABLES (MILL RIG WIND FARM) LIMITED - 2024-08-14
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 38 - Director → ME
  • 59
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 71 - Director → ME
  • 60
    BGTF II HAWK HOLDINGS LIMITED - 2024-03-26
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 69 - Director → ME
  • 61
    BANKS RENEWABLES LIMITED - 2024-02-20
    H.J. BANKS (CONSTRUCTION) LIMITED - 1991-10-01
    GILBERT GRAY LIMITED - 2006-04-27
    TRIPOPEN LIMITED - 1989-08-29
    icon of address Chase House, 4 Mandarin Road, Houghton-le-spring, England
    Active Corporate (5 parents, 31 offsprings)
    Officer
    icon of calendar 2009-10-19 ~ now
    IIF 61 - Director → ME
  • 62
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 70 - Director → ME
  • 63
    BANKS ENERGY PARKS LIMITED - 2024-08-14
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 65 - Director → ME
  • 64
    TIMEC 1643 LIMITED - 2018-06-15
    BANKS RENEWABLES (HL HOLDINGS) LIMITED - 2024-08-14
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 11 - Director → ME
  • 65
    icon of address Pates Hill 2nd Floor, Block C, Brandon Gate, Leechlee Road, Hamilton, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    8,000 GBP2024-12-31
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 9 - Director → ME
  • 66
    CROSSCO (1399) LIMITED - 2015-08-15
    BANKS RENEWABLES (PENNY HILL SOLAR FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 62 - Director → ME
  • 67
    BANKS RENEWABLES (PENNY HILL WIND FARM) LIMITED - 2024-07-22
    PENNY HILL WIND FARM LIMITED - 2010-12-06
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 46 - Director → ME
  • 68
    TIMEC 1636 LIMITED - 2018-06-11
    BANKS RENEWABLES (PH FINANCE) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 10 - Director → ME
  • 69
    BANKS RENEWABLES (PH HOLDINGS) LIMITED - 2024-07-22
    TIMEC 1639 LIMITED - 2018-06-15
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 14 - Director → ME
  • 70
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 90 - Director → ME
  • 71
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 96 - Director → ME
  • 72
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 67 - Director → ME
  • 73
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 97 - Director → ME
Ceased 27
  • 1
    BANKS RENEWABLES (ARD GHAOTH WIND FARM) LIMITED - 2014-02-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-18 ~ 2014-02-05
    IIF 82 - Director → ME
  • 2
    BANKS RENEWABLES (AULD CLAY WIND FARM) LIMITED - 2014-02-17
    AULD CLAY WIND FARM LIMITED - 2010-12-06
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-18 ~ 2014-02-05
    IIF 91 - Director → ME
  • 3
    BANKS BROS. TRANSPORT LIMITED - 1982-11-04
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2022-10-06
    IIF 56 - Director → ME
  • 4
    BELLE EAU PARK DEVELOPMENTS LIMITED - 2005-04-12
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2009-11-27 ~ 2022-10-06
    IIF 54 - Director → ME
  • 5
    TIMEC 1640 LIMITED - 2018-10-24
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-10 ~ 2023-12-31
    IIF 5 - Director → ME
  • 6
    DUNWILCO (1415) LIMITED - 2007-03-22
    icon of address Shepherd & Wedderburn Llp, Floor 3, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-06 ~ 2022-10-06
    IIF 27 - Director → ME
  • 7
    H.J. BANKS (SCOTLAND) LIMITED - 2006-04-24
    DUNWILCO (312) LIMITED - 1992-07-17
    icon of address Shepherd & Wedderburn Llp, Floor 3, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-20 ~ 2022-10-06
    IIF 52 - Director → ME
  • 8
    H.J. BANKS (PROPERTIES) LIMITED - 2006-04-27
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2009-10-19 ~ 2022-10-06
    IIF 60 - Director → ME
  • 9
    TIMEC 1210 LIMITED - 2009-01-29
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2022-10-06
    IIF 50 - Director → ME
  • 10
    SANDCO 1122 LIMITED - 2009-07-25
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2022-10-06
    IIF 48 - Director → ME
  • 11
    MOREFUTURE LIMITED - 1986-07-08
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    52,000 GBP2015-10-04
    Officer
    icon of calendar 2013-05-28 ~ 2022-10-06
    IIF 49 - Director → ME
  • 12
    BANKS RENEWABLES (CASTLE CARY WIND FARM) LIMITED - 2014-02-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-18 ~ 2014-02-05
    IIF 79 - Director → ME
  • 13
    TIMEC 1207 LIMITED - 2008-12-11
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2022-10-06
    IIF 47 - Director → ME
  • 14
    BANKS RENEWABLES HOLDINGS LIMITED - 2024-12-23
    TIMEC 1638 LIMITED - 2018-10-24
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-10 ~ 2023-12-14
    IIF 3 - Director → ME
  • 15
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-18 ~ 2022-10-06
    IIF 17 - Director → ME
  • 16
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2022-10-06
    IIF 55 - Director → ME
  • 17
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-07 ~ 2022-10-06
    IIF 59 - Director → ME
  • 18
    GILBERT GRAY LIMITED - 1991-10-01
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2022-10-06
    IIF 58 - Director → ME
  • 19
    icon of address Inkerman House St John's Road, Meadowfield, Durham, County Durham
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2009-11-27 ~ 2022-10-06
    IIF 57 - Director → ME
  • 20
    BANKS RENEWABLES (HILTON WIND FARM) LIMITED - 2014-02-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-18 ~ 2014-02-05
    IIF 86 - Director → ME
  • 21
    BANKS RENEWABLES (HARTING RIG WIND FARM) LIMITED - 2023-12-15
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-26 ~ 2024-09-09
    IIF 68 - Director → ME
  • 22
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2009-07-01
    IIF 100 - Director → ME
  • 23
    BANKS RENEWABLES (MOOR WOOD WIND FARM) LIMITED - 2015-08-26
    icon of address Suite 5, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-18 ~ 2015-08-25
    IIF 85 - Director → ME
  • 24
    COPEPRIVATE LIMITED - 1989-01-25
    icon of address Inkerman House St John's Road, Meadowfield, Durham, County Durham
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2009-09-25 ~ 2023-12-14
    IIF 53 - Director → ME
  • 25
    TIMEC 1701 LIMITED - 2019-11-22
    icon of address 20 St. James's Street, 7th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-22 ~ 2023-10-05
    IIF 4 - Director → ME
  • 26
    icon of address 20 St. James's Street, 7th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-07 ~ 2023-10-05
    IIF 63 - Director → ME
  • 27
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-10 ~ 2018-07-10
    IIF 72 - 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.