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

Lawns, Peter Grant

    Related profiles found in government register
  • Lawns, Peter Grant
    British company secretary born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire, PH1 3AQ, United Kingdom

      IIF 4
  • Lawns, Peter Grant
    British company director born in March 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Drumore Cottage, Duchray Road, Aberfoyle, Stirling, FK8 3XL, Scotland

      IIF 5
  • Lawns, Peter Grant
    British company secretary born in March 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland

      IIF 6
  • Lawns, Peter Grant
    British

    Registered addresses and corresponding companies
  • Mr Peter Grant Lawns
    British born in March 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Drumore Cottage, Duchray Road, Aberfoyle, Stirling, FK8 3XL, Scotland

      IIF 35
  • Lawns, Peter Grant

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 36
  • 1
    DUNWILCO (1282) LIMITED - 2005-12-01
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    icon of address C/o Fiduservice Sa, Route De Beaumont 20, 1701 Freiburg, Freiburg, Switzerland
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Drumore Cottage Duchray Road, Aberfoyle, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 5 - Director → ME
    icon of calendar 2022-02-15 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MASE INTEGRATION AND COMMUNICATION LIMITED - 2002-07-22
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 28 - Secretary → ME
  • 5
    DUNWILCO (1283) LIMITED - 2005-12-01
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 56 - Secretary → ME
  • 7
    QUAYSHELFCO 765 LIMITED - 2000-05-18
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 23 - Secretary → ME
  • 8
    SOUTHERN ELECTRICITY PLC - 2013-02-14
    YEARBID PUBLIC LIMITED COMPANY - 1988-02-18
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 16 - Secretary → ME
  • 9
    AIRTRICITY GAS (NI) LIMITED - 2014-01-31
    PHOENIX ENERGY SUPPLY LIMITED - 2012-06-27
    icon of address 3rd Floor Millennium House, 19-25 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 44 - Secretary → ME
  • 10
    DUNWILCO (1579) LIMITED - 2009-03-17
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 47 - Secretary → ME
  • 11
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 38 - Secretary → ME
  • 12
    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 2009-02-12 ~ dissolved
    IIF 29 - Secretary → ME
  • 13
    BRITISH ENERGY RETAIL MARKETS LIMITED - 2000-08-25
    APRILBRIDGE LIMITED - 1999-05-27
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2009-02-12 ~ now
    IIF 18 - Secretary → ME
  • 14
    HE FINANCE LIMITED - 1999-08-20
    DUNWILCO (640) LIMITED - 1998-04-23
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 33 - Secretary → ME
  • 15
    DUNWILCO (1157) LIMITED - 2004-09-06
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 9 - Secretary → ME
  • 16
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 61 - Secretary → ME
  • 17
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 60 - Secretary → ME
  • 18
    HE TRUSTEES LIMITED - 2017-06-01
    H.E. TRUSTEES LIMITED - 1991-04-12
    DUNWILCO (220) LIMITED - 1991-04-11
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-12 ~ now
    IIF 25 - Secretary → ME
  • 19
    INSOURCE ENERGY LIMITED - 2013-04-29
    QUAYSHELFCO 1201 LIMITED - 2006-09-07
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 54 - Secretary → ME
  • 20
    SSE OFFSHORE TRANSMISSION LIMITED - 2010-12-13
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 46 - Secretary → ME
  • 21
    HIVECO LIMITED - 2012-12-28
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 7 - Secretary → ME
  • 22
    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 2009-02-12 ~ dissolved
    IIF 12 - Secretary → ME
  • 23
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 2017-02-07 ~ now
    IIF 49 - Secretary → ME
  • 24
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perth & Kinross
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ now
    IIF 58 - Secretary → ME
  • 25
    ROCKTRON (WIDNES) LIMITED - 2010-10-19
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 52 - Secretary → ME
  • 26
    SSE ELECTRICITY LIMITED - 2018-02-16
    SSE NUCLEAR LIMITED - 2018-01-29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 3 - Director → ME
  • 27
    STOCKLAND (SHAFTESBURY) LIMITED - 2010-10-26
    HALLADALE (SHAFTESBURY) LIMITED - 2008-06-23
    EAGLE SHAFTESBURY LIMITED - 2004-09-22
    KP SHAFTESBURY LIMITED - 2002-12-19
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 53 - Secretary → ME
  • 28
    DUNWILCO (845) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 2 - Director → ME
    icon of calendar 2009-02-12 ~ now
    IIF 20 - Secretary → ME
  • 29
    INSOURCE ENERGY (ROGERSTONE) LIMITED - 2013-04-29
    PREMIER RENEWABLE ENERGY LIMITED - 2010-11-12
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 48 - Secretary → ME
  • 30
    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 2014-11-26 ~ now
    IIF 57 - Secretary → ME
  • 31
    DUNWILCO (1218) LIMITED - 2005-02-24
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-12 ~ now
    IIF 14 - Secretary → ME
  • 32
    SOUTHERN ELECTRIC SHARE SCHEME TRUSTEES LIMITED - 1999-08-02
    UNITED POWER LIMITED - 1996-12-09
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 41 - Secretary → ME
  • 33
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 51 - Secretary → ME
  • 34
    SOUTHERN ELECTRIC QUEST TRUSTEE LIMITED - 2020-02-10
    WARD ANALYSIS LIMITED - 1998-03-06
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 43 - Secretary → ME
  • 35
    SSE LIMITED - 2011-09-30
    S E B LIMITED - 2009-07-23
    S E B PLC - 2006-05-04
    SPOTMINE PUBLIC LIMITED COMPANY - 1988-02-18
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 24 - Secretary → ME
  • 36
    SOUTH WALES ENERGY LIMITED - 1993-08-03
    CELTIC FLAME LIMITED - 1992-05-27
    SOUTH WALES ELECTRICITY CONTRACTING (GWAITH CONTRACT DE CYMRU) LIMITED - 1992-03-24
    PRECIS (1099) LIMITED - 1992-01-08
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 11 - Secretary → ME
Ceased 21
  • 1
    SSE WATER LIMITED - 2019-06-05
    DUNWILCO (1403) LIMITED - 2007-01-22
    icon of address Level 2, Metro, 33 Trafford Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2019-05-31
    IIF 17 - Secretary → ME
  • 2
    SSE MICRO RENEWABLES (DOMESTIC) LIMITED - 2014-11-04
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2014-11-03
    IIF 36 - Secretary → ME
  • 3
    SSE MICRO RENEWABLES (COMMERCIAL) LIMITED - 2014-02-12
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2014-02-07
    IIF 37 - Secretary → ME
  • 4
    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 2009-02-12 ~ 2013-11-04
    IIF 13 - Secretary → ME
  • 5
    NEOS NETWORKS LIMITED - 2021-03-30
    NEOSCORP LIMITED - 2004-01-27
    INTER DIGITAL NETWORKS LIMITED - 2001-01-31
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2013-10-22
    IIF 21 - Secretary → ME
  • 6
    OVO (S) RETAIL TELECOMS LIMITED - 2023-03-06
    SSE RETAIL TELECOMS LIMITED - 2020-01-16
    icon of address Soapworks, Ordsall Lane, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-29 ~ 2020-01-15
    IIF 42 - Secretary → ME
  • 7
    SSE ELECTRICITY LIMITED - 2020-01-16
    SOUTH WALES ELECTRICITY LIMITED - 2018-02-16
    DUNWILCO (829) LIMITED - 2001-07-27
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2020-01-15
    IIF 34 - Secretary → ME
  • 8
    SSE ENERGY SERVICES GROUP LIMITED - 2020-01-16
    SHIFTRCO123 LTD - 2018-02-16
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2018-01-19 ~ 2020-01-15
    IIF 39 - Secretary → ME
  • 9
    SSE ENERGY SOLUTIONS LIMITED - 2020-01-16
    JUPITER WIND FARMS LIMITED - 2011-03-30
    icon of address Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2020-01-15
    IIF 50 - Secretary → ME
  • 10
    SOUTHERN ELECTRIC GAS LIMITED - 2020-01-16
    SOUTHERN AND PHILLIPS GAS LIMITED - 1996-11-01
    JOINTEXCESS LIMITED - 1992-08-17
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2020-01-15
    IIF 26 - Secretary → ME
  • 11
    SSE HOME SERVICES LIMITED - 2020-01-16
    DUNWILCO (1289) LIMITED - 2006-01-05
    icon of address Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2020-01-15
    IIF 30 - Secretary → ME
  • 12
    SSE METERING LIMITED - 2020-01-16
    icon of address Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2020-01-15
    IIF 10 - Secretary → ME
  • 13
    SSE E&P UK LIMITED - 2021-10-15
    SSECOSEC (1) LIMITED - 2010-03-24
    icon of address 37 Albyn Place, Aberdeen, Albyn Place, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2021-10-14
    IIF 59 - Secretary → ME
  • 14
    FUSION HEATING LIMITED - 2023-06-19
    icon of address Millenium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1,061,743 GBP2019-03-31
    Officer
    icon of calendar 2018-09-05 ~ 2021-09-13
    IIF 55 - Secretary → ME
  • 15
    AIRTRICITY ENERGY SERVICES (NORTHERN IRELAND) LIMITED - 2015-03-18
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-23 ~ 2019-08-29
    IIF 8 - Secretary → ME
  • 16
    AIRTRICITY ENERGY SUPPLY (NORTHERN IRELAND) LIMITED - 2014-01-31
    AIRTRICITY ENERGY SUPPLY LIMITED - 2002-03-26
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2011-12-02 ~ 2019-08-29
    IIF 45 - Secretary → ME
  • 17
    AIRTRICITY GAS SUPPLY (NI) LIMITED - 2014-01-31
    PHOENIX SUPPLY LIMITED - 2012-06-28
    BELFAST POWER LIMITED - 2006-11-22
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-06-22 ~ 2012-06-22
    IIF 1 - Director → ME
    icon of calendar 2012-06-22 ~ 2019-08-29
    IIF 40 - Secretary → ME
  • 18
    SSE ENERGY SERVICES LIMITED - 2010-07-15
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-12 ~ 2016-01-20
    IIF 32 - Secretary → ME
  • 19
    DYNEGY HORNSEA LIMITED - 2002-10-11
    VELVETGLEN LIMITED - 2002-07-24
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2011-03-03
    IIF 31 - Secretary → ME
  • 20
    DWSCO 2250 LIMITED - 2002-05-09
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2013-03-27
    IIF 15 - Secretary → ME
  • 21
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2009-05-01 ~ 2014-11-24
    IIF 19 - Secretary → 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.