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

Ireland, Paul John

    Related profiles found in government register
  • Ireland, Paul John
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6c, 3rd Floor Sevendale House, 5-7 Dale Street, Manchester, M1 1JA, England

      IIF 1
    • Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 2
    • Castletown Estate Office, Castletown Estate Office, Castletown, Rockcliffe, Cumbria, CA6 4BN, United Kingdom

      IIF 3
  • Ireland, Paul John
    British asset manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Studio 4, Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 4
  • Ireland, Paul John
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 5
  • Ireland, Paul John
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 59, 59, Ennerdale Drive, Congleton, Cheshire, CW12 4FJ, United Kingdom

      IIF 6
    • 3rd Floor, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 7 IIF 8 IIF 9
    • Welken House, 10-11 Charterhouse Square, London, EC1M 6EH, England

      IIF 10
    • Welken House, 10-11 Charterhouse Square, London, EC1M 6EH, United Kingdom

      IIF 11
    • Welken House, 10-11 Charterhouse Square, London, England And Wales, EC1M 6EH, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Welken House, Charterhouse Square, London, EC1M 6EH, England

      IIF 17 IIF 18
  • Ireland, Paul John
    British born in March 1979

    Resident in United Kingdom

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

      IIF 19 IIF 20
  • Ireland, Paul John
    British asset management born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Equitix Ltd, 3rd Floor, South Building, 200 Aldersgate, London, EC1A 4HD, United Kingdom

      IIF 21 IIF 22
  • Ireland, Paul John
    British associate director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 23
  • Ireland, Paul John
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 24
    • 3rd Floor South Building, Aldersgate Street, London, EC1A 4HD, England

      IIF 25
  • Ireland, Paul John
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor (south), 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 26
  • Ireland, Paul
    British born in March 1979

    Resident in United Kingdom

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

      IIF 27
  • Mr Paul John Ireland
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Welken House, 10-11 Charterhouse Square, London, EC1M 6EH, England

      IIF 28
child relation
Offspring entities and appointments 26
  • 1
    BALCAS SPV NO.2 LIMITED
    SC450100
    Unit 32 Cromarty Firth Industrial Park, Invergordon, Scotland
    Active Corporate (16 parents)
    Officer
    2017-03-20 ~ 2023-04-30
    IIF 5 - Director → ME
  • 2
    BOXED ESCO SERVICES LIMITED
    09178335
    Office 6 Dirac Crescent, Emersons Green, Bristol, England
    Active Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    2,121,867 GBP2016-03-31
    Officer
    2017-02-23 ~ 2023-07-18
    IIF 4 - Director → ME
  • 3
    CASCADE INFRASTRUCTURE HOLDINGS LIMITED
    16451135
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2025-05-14 ~ 2025-08-14
    IIF 22 - Director → ME
  • 4
    CASCADE INFRASTRUCTURE LIMITED
    16453851
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2025-05-15 ~ 2025-08-14
    IIF 21 - Director → ME
  • 5
    CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED
    09623354
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2018-09-21 ~ dissolved
    IIF 15 - Director → ME
  • 6
    CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED
    09623474
    8 White Oak Square, London Road, Swanley, England
    Active Corporate (24 parents)
    Officer
    2018-09-21 ~ 2020-10-21
    IIF 12 - Director → ME
  • 7
    EQUITIX ESI CHP (WREXHAM) LIMITED
    10000763
    Castletown Estate Office Castletown Estate Office, Castletown, Rockcliffe, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-03-09 ~ now
    IIF 3 - Director → ME
  • 8
    EQUITIX VISION HOLDCO LIMITED
    FC041134
    Plaza House Third Floor, Elizabeth Avenue, St. Peter Port, Guernsey
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-12-13 ~ now
    IIF 27 - Director → ME
  • 9
    FULL CIRCLE GENERATION HOLDING COMPANY LIMITED
    09828278
    3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2020-08-25 ~ 2023-06-14
    IIF 24 - Director → ME
  • 10
    FULL CIRCLE GENERATION LTD
    NI624790 NI623351
    7 Irwin Way, Airport Road West, Belfast, Northern Ireland
    Active Corporate (17 parents)
    Officer
    2020-08-25 ~ 2023-06-14
    IIF 25 - Director → ME
  • 11
    GAIA HEAT LIMITED
    - now 07900249 07705350
    CROSSCO (1265) LIMITED - 2012-02-13
    Suite 6c, 3rd Floor Sevendale House, 5-7 Dale Street, Manchester, England
    Active Corporate (16 parents, 4 offsprings)
    Equity (Company account)
    -15,652,686 GBP2024-06-30
    Officer
    2017-02-21 ~ now
    IIF 1 - Director → ME
  • 12
    GG ECO ENERGY LIMITED
    08561136
    C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    -3,531,788 GBP2024-12-31
    Officer
    2017-02-24 ~ 2023-05-02
    IIF 7 - Director → ME
  • 13
    GREN BIOMASS (NORFOLK) LTD - now
    EQUITIX ESI BIOMASS (NORFOLK) LIMITED
    - 2023-06-01 08838364
    C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    -24,641,763 GBP2023-12-31
    Officer
    2017-03-10 ~ 2023-05-14
    IIF 11 - Director → ME
  • 14
    GREN CHP (NOTTINGHAM) LIMITED - now
    EQUITIX ESI CHP (NOTTINGHAM) LIMITED
    - 2023-06-05 09652769
    C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    -30,664,661 GBP2023-12-31
    Officer
    2017-02-22 ~ 2021-02-26
    IIF 23 - Director → ME
  • 15
    GREN CHP (SHEFF) LIMITED - now
    EQUITIX ESI CHP (SHEFF) LIMITED
    - 2023-06-05 09360758
    C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    -38,890,308 GBP2023-12-31
    Officer
    2019-04-08 ~ 2021-02-26
    IIF 26 - Director → ME
    Person with significant control
    2019-04-08 ~ 2019-06-03
    IIF 28 - Has significant influence or control OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Has significant influence or control over the trustees of a trust OE
  • 16
    GREN RETROFIT (LIGHTNING) LIMITED - now
    EQUITIX ESI RETROFIT (LIGHTING) LIMITED
    - 2023-07-26 09504784
    18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Liquidation Corporate (11 parents)
    Equity (Company account)
    83,985 GBP2023-12-31
    Officer
    2017-02-22 ~ 2023-06-27
    IIF 8 - Director → ME
  • 17
    GREN WTE (BADDESLEY) LIMITED - now
    EQUITIX EEEF WTE (BADDESLEY) LIMITED
    - 2023-06-07 10633605
    C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, England
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    -3,293,994 GBP2021-03-31
    Officer
    2017-02-22 ~ 2023-05-02
    IIF 2 - Director → ME
  • 18
    Office 206/207 Merlin House Brunel Road, Theale, Reading, England
    Active Corporate (20 parents, 4 offsprings)
    Equity (Company account)
    -3,728,509 GBP2024-12-31
    Officer
    2017-03-06 ~ 2021-02-03
    IIF 18 - Director → ME
  • 19
    IGNIS WICK LIMITED
    07469188
    Office 206/207 Merlin House Brunel Road, Theale, Reading, England
    Active Corporate (18 parents)
    Equity (Company account)
    -4,840,671 GBP2024-12-31
    Officer
    2017-03-06 ~ 2021-02-03
    IIF 17 - Director → ME
  • 20
    RECIRC CALEDONIA LTD - now
    SHARC CALEDONIA LTD
    - 2020-12-18 09332811
    SHARC CALADONIA LTD - 2015-03-09
    6th Floor 17a Curzon Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    -277,858 GBP2024-03-31
    Officer
    2017-06-08 ~ 2020-03-13
    IIF 6 - Director → ME
  • 21
    ROUNDWOOD ENERGY LIMITED
    08334802
    C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    -13,838,130 GBP2024-12-31
    Officer
    2017-03-08 ~ 2023-05-02
    IIF 9 - Director → ME
  • 22
    SPEYSIDE RENEWABLE ENERGY FINANCE PLC
    09094282
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (19 parents)
    Officer
    2018-09-21 ~ 2021-01-20
    IIF 14 - Director → ME
  • 23
    SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED
    SC413439
    Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (26 parents, 2 offsprings)
    Officer
    2018-09-21 ~ dissolved
    IIF 13 - Director → ME
  • 24
    SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED
    SC403396
    13 Queens Road, Aberdeen, Scotland
    Active Corporate (30 parents)
    Officer
    2018-09-21 ~ 2020-10-26
    IIF 16 - Director → ME
  • 25
    UK GREEN INVESTMENT FCG LIMITED
    09838757
    3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2017-08-18 ~ 2020-01-23
    IIF 10 - Director → ME
    2023-03-31 ~ now
    IIF 19 - Director → ME
  • 26
    VISION JVCO LIMITED
    FC041250
    Plaza House Third Floor, Elizabeth Avenue, St. Peter Port, Gy1 2hu, Guernsey
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-01-24 ~ now
    IIF 20 - 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.