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

Raftery, Peter George

    Related profiles found in government register
  • Raftery, Peter George
    British asset manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, GU1 2BJ, England

      IIF 1
  • Raftery, Peter George
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edgeborough House, 2nd Floor, Upper Edgeborough Road, Guildford, Surrey, GU1 2BJ, England

      IIF 2
  • Raftery, Peter George
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, GU1 2BJ, England

      IIF 3
    • icon of address Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, GU1 2BJ, England

      IIF 4
    • icon of address 12, Throgmorton Avenue, London, EC2N 2DL, England

      IIF 5
    • icon of address 2, Throgmorton Avenue, London, England, EC2N 2DL, England

      IIF 6
  • Raftery, Peter George
    British engineer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raftery, Peter George
    British manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Vastern Road, Reading, Berkshire, RG1 8BU

      IIF 36 IIF 37
  • Raftery, Peter George, Mr.
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raftery, Peter George, Mr.
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raftery, Peter George, Mr.
    British engineer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raftery, Peter George, Mr.
    British enginner born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, GU1 2BJ, United Kingdom

      IIF 100
  • Raftery, Peter George, Mr.
    British general manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Vastern Road, Reading, Berkshire, RG1 8BU, Ireland

      IIF 101
    • icon of address 55, Vastern Road, Reading, RG1 8BU, United Kingdom

      IIF 102
  • Raftery, Peter George, Mr.
    British manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raftery, Peter George, Mr.
    British mechanical engineer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 113
  • Raftery, Peter George, Mr.
    British none born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raftery, Peter George
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
  • Raftery, Peter George
    British engineer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Crown Court, Woolley Street, Bradford On Avon, Wiltshire, BA15 1BG

      IIF 121
  • Raftery, Peter George
    British general manager born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Crown Court, Woolley Street, Bradford On Avon, Wiltshire, BA15 1BG

      IIF 122
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 2nd Floor Edgeborough House, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 100 - Director → ME
  • 2
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 49 - Director → ME
Ceased 117
  • 1
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-04 ~ 2018-04-10
    IIF 77 - Director → ME
  • 2
    REG BARLBOROUGH LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 85 - Director → ME
  • 3
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-31 ~ 2018-12-19
    IIF 87 - Director → ME
  • 4
    DUNWILCO (1578) LIMITED - 2008-12-05
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2011-11-24
    IIF 111 - Director → ME
  • 5
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-10 ~ 2011-11-24
    IIF 101 - Director → ME
  • 6
    BERWICK BANK WIND LIMITED - 2022-03-10
    SEAGREEN CHARLIE WIND ENERGY LIMITED - 2020-07-20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-29 ~ 2011-11-09
    IIF 104 - Director → ME
  • 7
    MARR BANK WIND LIMITED - 2022-03-10
    SEAGREEN DELTA WIND ENERGY LIMITED - 2020-07-20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-29 ~ 2011-11-09
    IIF 105 - Director → ME
  • 8
    BERWICK BANK WIND HOLDINGS LIMITED - 2022-03-18
    SEAGREEN HOLDCO 2 LIMITED - 2020-07-20
    SEAGREEN FOXTROT WIND ENERGY LIMITED - 2019-07-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-29 ~ 2011-11-09
    IIF 103 - Director → ME
  • 9
    MARR BANK WIND HOLDINGS LIMITED - 2022-03-10
    SEAGREEN HOLDCO 3 LIMITED - 2020-07-20
    SEAGREEN GOLF WIND ENERGY LIMITED - 2019-07-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-29 ~ 2011-11-09
    IIF 106 - Director → ME
  • 10
    icon of address Intertrust Uk, 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-19 ~ 2025-01-31
    IIF 48 - Director → ME
  • 11
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-12 ~ 2025-01-31
    IIF 113 - Director → ME
  • 12
    icon of address C/o Carsons Mcdowell Llp ., Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 86 - Director → ME
  • 13
    REG BRAICH DDU LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 80 - Director → ME
  • 14
    CANTICK HEAD TIDAL DEVELOPMENT LIMITED - 2013-07-30
    DUNWILCO (1652) LIMITED - 2010-02-18
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2011-11-24
    IIF 112 - Director → ME
  • 15
    MM&S (5456) LIMITED - 2009-05-11
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ 2011-11-24
    IIF 102 - Director → ME
  • 16
    REG BURNTHOUSE FARM LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 82 - Director → ME
  • 17
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-31 ~ 2025-01-31
    IIF 55 - Director → ME
  • 18
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-22 ~ 2018-12-19
    IIF 119 - Director → ME
  • 19
    SUNSAVE 33 HOLDCO (COOPER HOUSE) LIMITED - 2017-03-15
    SUNSAVE 33 (HORSINGTON) LIMITED - 2015-06-25
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-09 ~ 2018-04-10
    IIF 79 - Director → ME
  • 20
    COOPER HOUSE RENEWABLES LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2018-04-10
    IIF 75 - Director → ME
  • 21
    SUNSAVE 29 (COURT COLMAN) LIMITED - 2017-03-07
    SUNSAVE 29 (HOOK PLACE FARM) LIMITED - 2014-09-09
    SUNSAVE 29 (MOLEHILL) LIMITED - 2013-12-19
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2018-04-10
    IIF 76 - Director → ME
  • 22
    REG DENZELL DOWNS LIMITED - 2015-03-09
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-20 ~ 2018-12-19
    IIF 99 - Director → ME
  • 23
    DOGGERBANK PROJECT 1 BIZCO LIMITED - 2017-08-29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 42 offsprings)
    Officer
    icon of calendar 2011-09-29 ~ 2011-11-24
    IIF 46 - Director → ME
  • 24
    DOGGERBANK PROJECT 2 BIZCO LIMITED - 2017-08-29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 42 offsprings)
    Officer
    icon of calendar 2011-09-29 ~ 2011-11-24
    IIF 38 - Director → ME
  • 25
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2011-11-24
    IIF 41 - Director → ME
  • 26
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2011-11-24
    IIF 40 - Director → ME
  • 27
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2011-11-24
    IIF 45 - Director → ME
  • 28
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2011-11-24
    IIF 44 - Director → ME
  • 29
    DOGGERBANK PROJECT 3A SSER LIMITED - 2017-09-15
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2011-11-24
    IIF 42 - Director → ME
  • 30
    DOGGERBANK PROJECT 3B SSER LIMITED - 2017-09-15
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2011-11-24
    IIF 39 - Director → ME
  • 31
    icon of address Intertrust Uk, 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-19 ~ 2025-01-31
    IIF 60 - Director → ME
  • 32
    FOREWIND PARTNERSHIP LIMITED - 2009-06-02
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-09-03 ~ 2011-11-24
    IIF 71 - Director → ME
  • 33
    REG FRENCH FARM LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 13 - Director → ME
  • 34
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (16 parents)
    Officer
    icon of calendar 2010-07-20 ~ 2011-11-24
    IIF 115 - Director → ME
  • 35
    GARRAD HASSAN ENGINEERING CONSULTANTS LIMITED - 1986-08-18
    icon of address One Linear Park Avon Street, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2005-05-31
    IIF 121 - Director → ME
  • 36
    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 2015-10-20 ~ 2018-12-19
    IIF 6 - Director → ME
  • 37
    SOLAR PARK DEVELOPMENTS 4 LTD - 2017-10-19
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-21 ~ 2018-12-19
    IIF 3 - Director → ME
  • 38
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-08 ~ 2025-01-31
    IIF 53 - Director → ME
  • 39
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2018-12-19
    IIF 26 - Director → ME
  • 40
    CENTRICA RENEWABLE HOLDINGS LIMITED - 2009-10-08
    icon of address Grimsby Renewables Operations Base, North Quay, Grimsby, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-07 ~ 2024-09-26
    IIF 92 - Director → ME
  • 41
    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 2013-09-06 ~ 2019-02-01
    IIF 32 - Director → ME
  • 42
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-30 ~ 2019-02-01
    IIF 29 - Director → ME
  • 43
    SOLAR PARK DEVELOPMENTS 3 LTD - 2017-10-19
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2018-12-19
    IIF 2 - Director → ME
  • 44
    JADE FINCO LTD - 2022-05-27
    icon of address 30 Orange Street 30 Orange Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -207,649 GBP2023-12-31
    Officer
    icon of calendar 2022-05-13 ~ 2025-01-31
    IIF 70 - Director → ME
  • 45
    JADE HOLDCO LTD - 2022-05-27
    icon of address 30 Orange Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    40,355,988 GBP2023-12-31
    Officer
    icon of calendar 2022-05-13 ~ 2025-01-31
    IIF 69 - Director → ME
  • 46
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-07 ~ 2025-01-31
    IIF 67 - Director → ME
  • 47
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-13 ~ 2020-08-20
    IIF 35 - Director → ME
  • 48
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-04-14 ~ 2025-01-31
    IIF 61 - Director → ME
  • 49
    GRP III CHILEAN HOLDINGS GP LIMITED - 2022-02-28
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-22 ~ 2025-01-31
    IIF 52 - Director → ME
  • 50
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-06-21 ~ 2025-01-31
    IIF 58 - Director → ME
  • 51
    GRP III SOUTH KOREA UK LTD - 2021-05-27
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2020-07-07 ~ 2025-01-29
    IIF 65 - Director → ME
  • 52
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-03 ~ 2025-01-31
    IIF 57 - Director → ME
  • 53
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2021-07-12 ~ 2025-01-31
    IIF 51 - Director → ME
  • 54
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-26 ~ 2025-01-29
    IIF 56 - Director → ME
  • 55
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-23 ~ 2025-01-31
    IIF 63 - Director → ME
  • 56
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-08 ~ 2025-01-31
    IIF 54 - Director → ME
  • 57
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-21 ~ 2025-01-31
    IIF 50 - Director → ME
  • 58
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-24 ~ 2025-01-31
    IIF 59 - Director → ME
  • 59
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2018-12-19
    IIF 117 - Director → ME
  • 60
    SOLAR PARK DEVELOPMENTS 2 LTD - 2017-10-19
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2018-12-19
    IIF 4 - Director → ME
  • 61
    REG HALLBURN FARM HOLDINGS LIMITED - 2017-03-01
    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 2017-02-17 ~ 2018-12-19
    IIF 30 - Director → ME
  • 62
    REG HALLBURN FARM LIMITED - 2017-03-01
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2018-12-19
    IIF 27 - Director → ME
  • 63
    HIGH DOWN PUBLIC LIMITED COMPANY - 2017-12-13
    REG HIGH DOWN PUBLIC LIMITED COMPANY - 2017-12-13
    REG HIGH DOWN LIMITED - 2013-12-06
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 17 - Director → ME
  • 64
    REG HIGH HASWELL LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 20 - Director → ME
  • 65
    REG HIGH POW LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 1 - Director → ME
  • 66
    REG HIGH SHARPLEY LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 11 - Director → ME
  • 67
    CENTRICA (IDW) LIMITED - 2009-10-09
    OFFSHORE WIND POWER (SITE NO 1) LIMITED - 2006-02-28
    RADIOGLOBE LIMITED - 2001-02-05
    icon of address Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2024-09-26
    IIF 94 - Director → ME
  • 68
    icon of address 200 Dunkeld Road, Perth, Tayside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-11-24
    IIF 108 - Director → ME
  • 69
    icon of address 200 Dunkeld Road, Perth, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2011-11-24
    IIF 109 - Director → ME
  • 70
    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 2012-12-17 ~ 2019-02-01
    IIF 24 - Director → ME
  • 71
    VOX BURNS LTD - 2022-09-05
    icon of address 30 Orange Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,567,090 GBP2023-12-31
    Officer
    icon of calendar 2022-10-11 ~ 2025-01-31
    IIF 66 - Director → ME
  • 72
    VOX BRAVO LTD - 2023-04-06
    icon of address 30 Orange Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -87,534 GBP2023-12-31
    Officer
    icon of calendar 2023-06-30 ~ 2025-01-31
    IIF 62 - Director → ME
  • 73
    REG LOSCAR LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-20
    IIF 19 - Director → ME
  • 74
    SUNSAVE 7 (LUSCOTT BARTON) LTD - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-23 ~ 2018-04-10
    IIF 7 - Director → ME
  • 75
    CENTRICA (LW) LIMITED - 2009-10-08
    LYNN OFFSHORE WIND POWER LIMITED - 2006-03-03
    AMEC OFFSHORE WIND POWER LIMITED - 2004-01-12
    icon of address Grimsby Renewables Operations Base, North Quay, Grimsby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2024-09-26
    IIF 91 - Director → ME
  • 76
    SUNSAVE 32 (MARSHBOROUGH) LIMITED - 2017-03-07
    SUNSAVE 32 (AISBY) LIMITED - 2015-05-29
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ 2018-04-10
    IIF 8 - Director → ME
  • 77
    REG MENDENNICK SOLAR LIMITED - 2015-05-06
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 15 - Director → ME
  • 78
    REG MYNYDD BROMBIL HOLDINGS LIMITED - 2016-01-21
    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 2015-12-21 ~ 2018-12-19
    IIF 14 - Director → ME
  • 79
    REG MYNYDD BROMBIL LIMITED - 2016-01-27
    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 2015-12-21 ~ 2018-12-19
    IIF 23 - Director → ME
  • 80
    RI MYNYDD PORTREF HOLDINGS LIMITED - 2016-01-27
    REG MYNYDD PORTREF HOLDINGS LIMITED - 2016-01-21
    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 2016-01-15 ~ 2018-12-19
    IIF 16 - Director → ME
  • 81
    RI MYNYDD PORTREF LIMITED - 2016-01-27
    REG MYNYDD PORTREF LIMITED - 2016-01-21
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 18 - Director → ME
  • 82
    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 2016-03-08 ~ 2017-03-06
    IIF 120 - Director → ME
    icon of calendar 2015-12-22 ~ 2018-12-19
    IIF 118 - Director → ME
  • 83
    SUNSAVE 9 (OLD RIDES) LTD - 2015-11-05
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2018-04-10
    IIF 5 - Director → ME
  • 84
    REG ORCHARD END HOLDINGS LIMITED - 2016-01-27
    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 2015-12-21 ~ 2018-12-19
    IIF 21 - Director → ME
  • 85
    REG ORCHARD END LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 12 - Director → ME
  • 86
    REG PEN BRYN OER HOLDINGS LIMITED - 2016-12-22
    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 2016-12-15 ~ 2018-12-19
    IIF 28 - Director → ME
  • 87
    REG PEN BRYN OER LIMITED - 2016-12-22
    REG GOONHILLY EXTENSION HOLDINGS LIMITED - 2013-03-26
    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 2016-12-15 ~ 2018-12-19
    IIF 25 - Director → ME
  • 88
    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 2014-10-10 ~ 2019-02-01
    IIF 31 - Director → ME
    icon of calendar 2014-10-09 ~ 2014-10-10
    IIF 34 - Director → ME
  • 89
    REG RAMSEY LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 10 - Director → ME
  • 90
    BRITISH WIND ENERGY ASSOCIATION - 2009-12-21
    icon of address The Conduit, 6 Langley Street, London, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2010-05-27 ~ 2013-05-29
    IIF 68 - Director → ME
  • 91
    icon of address Room 22, West Site A, Norwich Research Park, Norwich, Norfolk, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-14 ~ 2010-07-15
    IIF 122 - Director → ME
  • 92
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2016-01-22 ~ 2025-01-31
    IIF 90 - Director → ME
  • 93
    BLACKROCK INCOME UK HOLDINGS LIMITED - 2015-07-10
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents, 38 offsprings)
    Officer
    icon of calendar 2014-11-25 ~ 2025-01-31
    IIF 88 - Director → ME
  • 94
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-06-23 ~ 2025-01-31
    IIF 89 - Director → ME
  • 95
    REG RODBASTON LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 22 - Director → ME
  • 96
    REG ROSKROW BARTON LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 9 - Director → ME
  • 97
    REG SANCTON HILL LIMITED - 2013-02-13
    REG WINDPOWER LIMITED - 2011-03-04
    EASTGATE CAPITAL LIMITED - 2010-10-22
    PREMIER ADMINISTRATION SERVICES LIMITED - 2004-02-05
    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 2013-01-23 ~ 2019-02-01
    IIF 33 - Director → ME
  • 98
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2011-11-09
    IIF 36 - Director → ME
  • 99
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2011-11-09
    IIF 37 - Director → ME
  • 100
    SEAGREEN ECHO WIND ENERGY LIMITED - 2019-07-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-29 ~ 2011-11-09
    IIF 107 - Director → ME
  • 101
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-25 ~ 2011-11-09
    IIF 110 - Director → ME
  • 102
    TEESSIDE B OFFSHORE WIND FARM LIMITED - 2017-12-01
    DOGGERBANK PROJECT 3 BIZCO LIMITED - 2017-09-14
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2011-11-24
    IIF 43 - Director → ME
  • 103
    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 2013-01-23 ~ 2019-02-01
    IIF 98 - Director → ME
  • 104
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-11-24
    IIF 114 - Director → ME
  • 105
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-11-24
    IIF 116 - Director → ME
  • 106
    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 2014-10-10 ~ 2019-02-01
    IIF 93 - Director → ME
    icon of calendar 2014-10-09 ~ 2014-10-09
    IIF 97 - Director → ME
  • 107
    icon of address 30 Orange Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -8,901,602 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ 2025-01-31
    IIF 64 - Director → ME
  • 108
    icon of address Gables Lodge, 62 Kenilworth Road, Leamington Spa, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-30 ~ 2025-01-31
    IIF 47 - Director → ME
  • 109
    REG TRANCHE 1 HOLDINGS LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 81 - Director → ME
  • 110
    REG TRANCHE 2 HOLDINGS LIMITED - 2016-01-27
    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 2015-12-21 ~ 2018-12-19
    IIF 83 - Director → ME
  • 111
    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 2013-01-23 ~ 2019-02-01
    IIF 95 - Director → ME
  • 112
    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 2014-10-10 ~ 2019-02-01
    IIF 96 - Director → ME
  • 113
    SUNSAVE 34 HOLDCO (TRECASTLE) LIMITED - 2017-03-07
    SUNSAVE 34 (BARLING'S FARM) LIMITED - 2015-06-24
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2016-05-25 ~ 2018-04-10
    IIF 78 - Director → ME
  • 114
    TRECASTLE RENEWABLES LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-25 ~ 2018-04-10
    IIF 74 - Director → ME
  • 115
    SUNSAVE 19 (WAMBROOK) LIMITED - 2017-03-07
    SUNSAVE 19 (HOGGS FARM) LIMITED - 2014-02-10
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2018-04-10
    IIF 73 - Director → ME
  • 116
    REG CHOLWICH TOWN LIMITED - 2015-10-30
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2018-12-19
    IIF 84 - Director → ME
  • 117
    SUNSAVE 23 (YERBESTON) LIMITED - 2017-03-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-04 ~ 2018-04-10
    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 24 April 2025 and licensed under the Open Government Licence v3.0.