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

Marchant, Ian Derek

    Related profiles found in government register
  • Marchant, Ian Derek
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Sheet Street, Windsor, SL4 1DD, England

      IIF 1
  • Marchant, Ian Derek
    British accountant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marchant, Ian Derek
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wallyford Industrial Estate, Edinburgh, East Lothian, EH21 8QJ, United Kingdom

      IIF 33
  • Marchant, Ian Derek
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 36, Broadway, London, SW1H 0BH, England

      IIF 34
  • Marchant, Ian Derek
    British born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dunelm Energy Limited, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, Scotland

      IIF 35
  • Marchant, Ian Derek
    British accountant born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Timber Bush, Edinburgh, EH6 6QH, Scotland

      IIF 36
    • icon of address Kinburn Castle, St Andrews, Fife, KY16 9DR

      IIF 37
  • Marchant, Ian Derek
    British company director born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Justice Mill Lane, Aberdeen, AB11 6EQ, Scotland

      IIF 38
  • Marchant, Ian Derek
    British non-executive director born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 120 Bothwell Street, Glasgow, G2 7JS, Scotland

      IIF 39
  • Marchant, Ian Derek
    British accountant born in February 1961

    Registered addresses and corresponding companies
  • Mr Ian Derek Marchant
    British born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dunelm Energy Limited, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, Scotland

      IIF 47
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Dunelm Energy Limited, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -63,988 GBP2024-11-30
    Officer
    icon of calendar 2013-11-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2nd Floor, 36 Broadway, London, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 34 - Director → ME
  • 3
    MORGAN CRUCIBLE COMPANY PLC(THE) - 2013-03-27
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 1 - Director → ME
Ceased 43
  • 1
    AGGREKO PLC - 2021-08-16
    icon of address 7th Floor Sentinel Building, 103 Waterloo Street, Glasgow, Scotland, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2021-08-10
    IIF 39 - Director → ME
  • 2
    NEATDON LIMITED - 1990-05-29
    icon of address The City Surveyor City Of London Corporation, Aldermanbury, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-07-23 ~ 1996-06-10
    IIF 42 - Director → ME
  • 3
    THERMAL TRANSFER LIMITED - 2009-10-21
    THERMAL TRANSFER (HOLDINGS) LIMITED - 1999-03-24
    ETDE CONTRACTING LIMITED - 2013-02-28
    icon of address Excel House Europoint Office Park 1 Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-10-02 ~ 1999-08-30
    IIF 21 - Director → ME
  • 4
    CASTLELAW (NO.740) LIMITED - 2008-11-03
    icon of address Kinburn Castle, St Andrews, Fife
    Active Corporate (9 parents)
    Equity (Company account)
    1,118,098 GBP2021-03-31
    Officer
    icon of calendar 2013-09-27 ~ 2015-12-18
    IIF 37 - Director → ME
  • 5
    AGENTSAFE LIMITED - 1991-10-14
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-20 ~ 1996-06-10
    IIF 44 - Director → ME
  • 6
    SOUTHERN ELECTRIC CONTRACTORS LIMITED - 1991-11-28
    SOUTHERN ELECTRIC CONTRACTING LIMITED - 2011-09-30
    SPECTEMP LIMITED - 1988-12-22
    SSE CONTRACTING LIMITED - 2021-10-27
    icon of address Unit 34 Palmerston Business Park, Fareham, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1997-10-02 ~ 1999-09-01
    IIF 40 - Director → ME
  • 7
    SOUTHERN ENERGY MANAGEMENT SERVICES LIMITED - 1997-05-13
    SOUTHERN ELECTRIC PIPELINES LIMITED - 1999-12-24
    SSE PIPELINES LIMITED - 2014-09-01
    icon of address 200 Brook Drive, Green Park, Reading, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-28 ~ 1999-10-08
    IIF 45 - Director → ME
  • 8
    icon of address Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (9 parents, 23 offsprings)
    Officer
    icon of calendar 2006-05-19 ~ 2019-09-01
    IIF 38 - Director → ME
  • 9
    SCROLLTRADE LIMITED - 1992-10-05
    icon of address Keadby Power Station, P O Box 89 Keadby, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-08 ~ 2002-10-14
    IIF 14 - Director → ME
  • 10
    RUBYDOVE LIMITED - 1992-03-26
    icon of address Sse Plc , Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-10-08 ~ 2002-10-14
    IIF 28 - Director → ME
  • 11
    BALLTRADE LIMITED - 1992-10-05
    icon of address Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-10-08 ~ 2002-10-14
    IIF 16 - Director → ME
  • 12
    POPPYGROVE LIMITED - 1991-08-19
    icon of address Keadby Power Station, P O Box 89 Keadby, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-08 ~ 2002-10-14
    IIF 26 - Director → ME
  • 13
    icon of address C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-19 ~ 2024-03-27
    IIF 33 - Director → ME
  • 14
    AES MEDWAY LIMITED - 1992-02-28
    SERVICERULE LIMITED - 1991-03-12
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 1995-07-26 ~ 1996-06-10
    IIF 46 - Director → ME
  • 15
    SSE TELECOMMUNICATIONS LIMITED - 2021-03-30
    DUNWILCO (844) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2001-09-28 ~ 2002-10-14
    IIF 3 - Director → ME
  • 16
    icon of address 45 Timber Bush, Edinburgh, Scotland
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    12,407,865 GBP2024-12-31
    Officer
    icon of calendar 2013-10-18 ~ 2020-12-31
    IIF 36 - Director → ME
  • 17
    SOUTHERN AND PHILLIPS GAS LIMITED - 1996-11-01
    JOINTEXCESS LIMITED - 1992-08-17
    SOUTHERN ELECTRIC GAS LIMITED - 2020-01-16
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-08-12 ~ 1996-07-01
    IIF 41 - Director → ME
  • 18
    DUNWILCO (863) LIMITED - 2001-03-05
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2002-10-01
    IIF 12 - Director → ME
  • 19
    SSE POWER SYSTEMS LIMITED - 2001-03-05
    DUNWILCO (846) LIMITED - 2001-01-08
    SSE POWER DISTRIBUTION LIMITED - 2011-09-30
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-19 ~ 2002-10-01
    IIF 27 - Director → ME
  • 20
    SCOTTISH HYDRO-ELECTRIC POWER DISTRIBUTION PLC - 2007-02-02
    SSE DISTRIBUTION (NORTH) LIMITED - 2001-03-08
    DUNWILCO (847) LIMITED - 2001-01-08
    SCOTTISH HYDRO-ELECTRIC POWER DISTRIBUTION LIMITED - 2006-08-25
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2002-10-01
    IIF 5 - Director → ME
  • 21
    SCOTTISH HYDRO ELECTRIC TRANSMISSION LIMITED - 2012-10-25
    SCOTTISH HYDRO-ELECTRIC TRANSMISSION LIMITED - 2007-02-02
    DUNWILCO (848) LIMITED - 2001-01-08
    SSE TRANSMISSION LIMITED - 2001-03-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-19 ~ 2002-10-01
    IIF 29 - Director → ME
  • 22
    SSE DISTRIBUTION (SOUTH) LIMITED - 2001-03-06
    DUNWILCO (828) LIMITED - 2001-01-10
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2002-10-01
    IIF 8 - Director → ME
  • 23
    YEARBID PUBLIC LIMITED COMPANY - 1988-02-18
    SOUTHERN ELECTRICITY PLC - 2013-02-14
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-28 ~ 2002-10-14
    IIF 17 - Director → ME
  • 24
    RIGHTMAIN LIMITED - 2002-04-22
    SSE CONTRACTING LIMITED - 2002-08-23
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1997-10-02 ~ 2002-10-01
    IIF 9 - Director → ME
  • 25
    HYDRO-ELECTRIC ENERGY LIMITED - 1999-12-24
    LEGIBUS 1532 LIMITED - 1991-02-13
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-08 ~ 2002-10-14
    IIF 23 - Director → ME
  • 26
    APRILBRIDGE LIMITED - 1999-05-27
    BRITISH ENERGY RETAIL MARKETS LIMITED - 2000-08-25
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2000-08-07 ~ 2001-09-28
    IIF 15 - Director → ME
  • 27
    DUNWILCO (640) LIMITED - 1998-04-23
    HE FINANCE LIMITED - 1999-08-20
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-03 ~ 2002-10-14
    IIF 13 - Director → ME
  • 28
    RIVALFORGE LIMITED - 1988-12-29
    SSE POWER GENERATION LIMITED - 2001-08-30
    SOUTHERN ELECTRIC POWER GENERATION LIMITED - 1999-12-24
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 1995-07-25 ~ 2001-09-28
    IIF 7 - Director → ME
  • 29
    HYDRO-ELECTRIC INVESTMENTS LIMITED - 1999-12-24
    LEGIBUS 1667 LIMITED - 1991-12-13
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-12 ~ 2002-10-14
    IIF 22 - Director → ME
  • 30
    HE LEASING LIMITED - 1999-12-30
    DUNWILCO (506) LIMITED - 1996-06-05
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-08 ~ 2002-10-14
    IIF 24 - Director → ME
  • 31
    SSE PLC
    - now
    SCOTTISH HYDRO-ELECTRIC PLC - 1998-12-14
    NORTH OF SCOTLAND ELECTRICITY PLC - 1989-08-01
    SCOTTISH AND SOUTHERN ENERGY PLC - 2011-09-30
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (12 parents, 24 offsprings)
    Officer
    icon of calendar 1998-12-14 ~ 2013-06-30
    IIF 32 - Director → ME
  • 32
    HYDRO-ELECTRIC POWER LIMITED - 1999-12-24
    NORWEB POWER LTD - 1997-04-11
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-24 ~ 2002-10-14
    IIF 20 - Director → ME
  • 33
    REFAL 331 LIMITED - 1992-12-14
    HYDRO-ELECTRIC PRODUCTION SERVICES LIMITED - 2000-01-07
    COUNTRETURN LIMITED - 1990-06-25
    NEPTUNE POWER LIMITED - 1992-01-22
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-10-08 ~ 2002-10-14
    IIF 6 - Director → ME
  • 34
    DUNWILCO (845) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2002-10-14
    IIF 2 - Director → ME
  • 35
    HYDRO-ELECTRIC GENERATION LIMITED - 1992-03-20
    HE SEABANK INVESTMENTS LIMITED - 1999-12-24
    LEGIBUS 1643 LIMITED - 1991-09-02
    HYDRO-ELECTRIC SUPPLY LIMITED - 1996-01-17
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-08 ~ 2002-10-14
    IIF 19 - Director → ME
  • 36
    SOUTHERN ELECTRIC PLC - 2001-10-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1996-06-01 ~ 2013-06-30
    IIF 31 - Director → ME
  • 37
    UNITED POWER LIMITED - 1996-12-09
    SOUTHERN ELECTRIC SHARE SCHEME TRUSTEES LIMITED - 1999-08-02
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-24 ~ 2002-10-14
    IIF 18 - Director → ME
  • 38
    SSE UTILITY SERVICES PLC - 2013-02-14
    M.P. BURKE PLC - 2002-02-08
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-10-02 ~ 1999-08-30
    IIF 25 - Director → ME
  • 39
    S E B PLC - 2006-05-04
    S E B LIMITED - 2009-07-23
    SSE LIMITED - 2011-09-30
    SPOTMINE PUBLIC LIMITED COMPANY - 1988-02-18
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-28 ~ 2002-10-14
    IIF 4 - Director → ME
  • 40
    SEPG (OPERATIONS) LIMITED - 1999-12-24
    TIDYEVER ENTERPRISES LIMITED - 1992-12-15
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 1995-07-14 ~ 1996-06-05
    IIF 43 - Director → ME
  • 41
    SOUTH WALES ENERGY LIMITED - 1993-08-03
    SOUTH WALES ELECTRICITY CONTRACTING (GWAITH CONTRACT DE CYMRU) LIMITED - 1992-03-24
    PRECIS (1099) LIMITED - 1992-01-08
    CELTIC FLAME LIMITED - 1992-05-27
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2002-10-14
    IIF 11 - Director → ME
  • 42
    icon of address The Gatehouse, 10 Dumbarton Road, Glasgow, Scotland
    Active Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2005-09-07 ~ 2018-03-13
    IIF 30 - Director → ME
  • 43
    icon of address Transfer House, Rankine Ave,scottish Enterprise, Technology Park, East Kilbride
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-02 ~ 2002-10-01
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.