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

Jennison, Ian Anthony Mark

    Related profiles found in government register
  • Jennison, Ian Anthony Mark
    British development born in December 1965

    Registered addresses and corresponding companies
    • 8, Kilkenneth Isle Of Tiree, Scarinish, Argyll, PA77 6XF

      IIF 1
  • Jennison, Ian Anthony Mark
    British development manager born in December 1965

    Registered addresses and corresponding companies
    • 8 Kilkenneth Cottages, Kilkenneth, Isle Of Tiree, Argyll, PA77 6UQ

      IIF 2
  • Jennison, Ian Anthony Mark
    British senior consultant born in December 1965

    Registered addresses and corresponding companies
    • 29 Tay Avenue, Comrie, Crieff, Perthshire, PH6 2PF

      IIF 3
  • Jennison, Ian Anthony Mark
    British

    Registered addresses and corresponding companies
    • No 8, Kilkenneth, Isle Of Tiree, PA77 6XF

      IIF 4 IIF 5
  • Jennison, Ian Anthony Mark
    British senior consultant

    Registered addresses and corresponding companies
    • 29 Tay Avenue, Comrie, Crieff, Perthshire, PH6 2PF

      IIF 6
  • Jennison, Ian Anthony Mark
    born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 7
  • Jennison, Ian Anthony Mark
    British company director born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Marlborough House, 30 Victoria Street, Belfast, BT1 3GG, Northern Ireland

      IIF 8
    • 29, York Place, Edinburgh, EH1 3HP, Scotland

      IIF 9 IIF 10
    • 29, York Place, Edinburgh, EH1 3HP, United Kingdom

      IIF 11
    • Third Floor, Connexions, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 12
    • 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 13 IIF 14 IIF 15
    • Unit 7, Inveralmond Way, Perth, PH1 3UQ, Scotland

      IIF 18 IIF 19
    • Unit 7, Inveralmond Way, Perth, Perth And Kinross, PH1 3UQ, Scotland

      IIF 20
  • Jennison, Ian Anthony Mark
    British director born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42-46, Fountain Street, Belfast, BT1 5EF, Northern Ireland

      IIF 21
    • 29, York Place, Edinburgh, EH1 3HP, United Kingdom

      IIF 22 IIF 23
    • Unit C2, The Business Centre, 80-82 Rainey Street, Magherafelt, BT45 5AJ, Northern Ireland

      IIF 24 IIF 25 IIF 26
    • 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 27 IIF 28
  • Jennison, Iain Anthony Mark
    British company director born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6c, Canaan Lane, Edinburgh, EH10 4SY, Scotland

      IIF 29
    • 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 30
  • Jennison, Ian Anthony Mark

    Registered addresses and corresponding companies
    • 29 Tay Avenue, Comrie, Crieff, Perthshire, PH6 2PF

      IIF 31
  • Jennison, Ian Anthony Mark
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Comiston Road, Edinburgh, EH10 5QN, Scotland

      IIF 32
  • Jennison, Ian Anthony Mark
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jennison, Ian Anthony Mark
    British project development born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Lodge, Kindrogan, Enochdhu, Blairgowrie, Perthshire, PH10 7PH

      IIF 39
  • Jennison, Iain Anthony Mark
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Comiston Road, Edinburgh, EH10 5QN, Scotland

      IIF 40
    • 134, Comiston Road, Edinburgh, EH10 5QN, United Kingdom

      IIF 41
  • Jennison, Mark
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 42
    • Excel House, 30 Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 43
    • Excel House, 30 Semple Street, Edinburgh, EH3 8BL, United Kingdom

      IIF 44
  • Mr Ian Anthony Mark Jennison
    British born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ian Anthony Mark Jennison
    British born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 54
  • Mr Iain Anthony Mark Jennison
    British born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Burness Paull Llp, 6th Floor, Union Plaza, 1 Union Wynd, Aberdeen, AB10 1DQ

      IIF 55
    • C/o Burness Paull Llp, 6th Floor, Union Plaza, 1 Union Wynd, Aberdeen, Aberdeenshire, AB10 1DQ

      IIF 56
    • Marlborough House, 30 Victoria Street, Belfast, BT1 3GG, Northern Ireland

      IIF 57
    • Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, England

      IIF 58
    • 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 59 IIF 60 IIF 61
  • Mr Ian Anthony Mark Jennison
    English born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, York Place, Edinburgh, EH1 3HP, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 14
  • 1
    6c Canaan Lane, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 34 - director → ME
  • 2
    REALISE ENERGY CONSULTING LIMITED - 2021-04-09
    6 Atholl Crescent, Perth, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -16,796 GBP2024-03-31
    Officer
    2012-12-04 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    GEYR LTD
    - now
    REALISE ENERGY SOLUTIONS LIMITED - 2021-04-09
    6 Atholl Crescent, Perth, Scotland
    Corporate (2 parents)
    Equity (Company account)
    47,091 GBP2024-03-31
    Officer
    2012-12-04 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    C/o Burness Paull Llp 6th Floor, Union Plaza, 1 Union Wynd, Aberdeen, Aberdeenshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 5
    6 Atholl Crescent, Perth, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -35,800 GBP2024-03-31
    Officer
    2012-12-03 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    POMEROY WIND LTD - 2016-04-28
    GREEN NET ONLINE LIMITED - 2016-04-19
    GREENENERGYNET LTD - 2013-01-23
    6 Atholl Crescent, Perth, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,070 GBP2019-03-31
    Officer
    2010-08-31 ~ dissolved
    IIF 27 - director → ME
  • 7
    6 Atholl Crescent, Perth, Scotland
    Dissolved corporate (2 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 7 - llp-designated-member → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    6 Atholl Crescent, Perth, Scotland
    Corporate (1 parent)
    Equity (Company account)
    27,596 GBP2024-04-30
    Officer
    2016-04-28 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 48 - Has significant influence or controlOE
  • 9
    Unit 7 Inveralmond Way, Perth, Scotland
    Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 10
    29 York Place, Edinburgh, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,400 GBP2023-05-31
    Officer
    2020-04-30 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    RM POWER LIMITED - 2021-04-13
    29 York Place, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    -6,829 GBP2020-07-31
    Officer
    2014-07-29 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    REALISE MOSSCLIFF ENERGY NI LIMITED - 2021-04-12
    REALISE MOSSCLIFF NI LIMITED - 2015-05-29
    Marlborough House, 30 Victoria Street, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    -133,316 GBP2024-04-30
    Officer
    2015-04-08 ~ now
    IIF 8 - director → ME
  • 13
    6 Atholl Crescent, Perth, Scotland
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 14
    C/o Burness Paull Llp 6th Floor, Union Plaza, 1 Union Wynd, Aberdeen
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Has significant influence or controlOE
Ceased 33
  • 1
    COASTAL HERITAGE NETWORK - 2003-11-10
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (6 parents)
    Officer
    1999-04-20 ~ 2004-03-02
    IIF 3 - director → ME
    2002-07-01 ~ 2004-03-02
    IIF 6 - secretary → ME
  • 2
    Units 1 & 2 The Island Centre, Crossapol, Isle Of Tiree, Argyll
    Corporate (7 parents)
    Equity (Company account)
    72,000 GBP2021-12-31
    Officer
    2004-07-07 ~ 2007-12-22
    IIF 2 - director → ME
  • 3
    COMMUNITY ENERGY MANAGEMENT COMPANY LTD - 2003-06-18
    WIND ENERGY MANAGEMENT COMPANY LTD - 2002-11-21
    Unit 26 Trinity Enterprise Centre Furness Business Park, Ironworks Road, Barrow-in-furness, Cumbria
    Corporate (5 parents)
    Equity (Company account)
    185,153 GBP2023-12-31
    Officer
    2008-09-01 ~ 2010-10-31
    IIF 39 - director → ME
  • 4
    PITBEADLIE RENEWABLES LIMITED - 2019-02-08
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-10-09 ~ 2016-12-21
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-21
    IIF 58 - Has significant influence or control OE
  • 5
    Unit C2 The Business Centre, 80-82 Rainey Street, Magherafelt, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    -10,026 GBP2023-09-30
    Officer
    2019-06-25 ~ 2021-07-22
    IIF 25 - director → ME
  • 6
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    90,878 GBP2021-03-31
    Officer
    1997-05-27 ~ 2000-12-08
    IIF 31 - secretary → ME
  • 7
    Unit 7 Inveralmond Way, Perth, Perth And Kinross, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-10-07 ~ 2024-09-25
    IIF 20 - director → ME
  • 8
    C/o Burness Paull Llp 6th Floor, Union Plaza, 1 Union Wynd, Aberdeen, Aberdeenshire
    Dissolved corporate (3 parents)
    Officer
    2015-07-02 ~ 2016-11-10
    IIF 41 - director → ME
  • 9
    18 North Silver Street, Aberdeen, Scotland
    Corporate (2 parents)
    Equity (Company account)
    408,575 GBP2024-07-31
    Officer
    2014-07-31 ~ 2018-06-08
    IIF 16 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-06-08
    IIF 49 - Has significant influence or control OE
  • 10
    REALISE DEVELOPMENTS LIMITED - 2020-09-04
    6 Atholl Crescent, Perth, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -1,206 GBP2024-03-31
    Officer
    2015-03-30 ~ 2020-09-03
    IIF 14 - director → ME
    Person with significant control
    2016-07-01 ~ 2020-09-03
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    42-46 Fountain Street, Belfast, County Antrim, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-02-05 ~ 2024-09-25
    IIF 21 - director → ME
  • 12
    29 York Place, Edinburgh, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -35,541 GBP2023-09-30
    Officer
    2019-04-09 ~ 2022-06-23
    IIF 11 - director → ME
  • 13
    10 Bressenden Place, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-08-10 ~ 2024-09-25
    IIF 37 - director → ME
  • 14
    10 Bressenden Place, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2023-08-10 ~ 2024-09-25
    IIF 36 - director → ME
  • 15
    POMEROY WIND LTD - 2016-04-28
    GREEN NET ONLINE LIMITED - 2016-04-19
    GREENENERGYNET LTD - 2013-01-23
    6 Atholl Crescent, Perth, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,070 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2018-02-19
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    AVENTIS WIND SOLUTIONS LIMITED - 2016-03-15
    Birch House Ruthvenfield Avenue, Inveralmond Industrial Estate, Perth, Scotland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    566,744 GBP2021-09-30
    Officer
    2011-11-21 ~ 2016-11-07
    IIF 33 - director → ME
    2018-02-15 ~ 2024-09-25
    IIF 18 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-04-14
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    10 Bressenden Place, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-08-10 ~ 2024-09-25
    IIF 38 - director → ME
  • 18
    RM PITBEADLIE LTD - 2021-04-09
    RM MONTAGUE LTD - 2015-08-11
    Birch House Ruthvenfield Avenue, Inveralmond Industrial Estate, Perth, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    891,396 GBP2023-09-30
    Officer
    2015-05-05 ~ 2024-09-25
    IIF 30 - director → ME
    Person with significant control
    2021-04-07 ~ 2023-09-11
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 19
    Third Floor, 2 Semple Street, Edinburgh, City Of Edinburgh
    Dissolved corporate
    Officer
    2013-02-18 ~ 2017-10-27
    IIF 44 - director → ME
  • 20
    29 York Place, Edinburgh, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-04-30 ~ 2022-06-23
    IIF 23 - director → ME
  • 21
    29 York Place, Edinburgh, Scotland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,999 GBP2023-09-30
    Officer
    2019-11-15 ~ 2022-06-23
    IIF 10 - director → ME
  • 22
    REALISE MOSSCLIFF ENERGY NI LIMITED - 2021-04-12
    REALISE MOSSCLIFF NI LIMITED - 2015-05-29
    Marlborough House, 30 Victoria Street, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    -133,316 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2021-04-13
    IIF 57 - Has significant influence or control OE
  • 23
    RM (POWER UK) LTD - 2015-09-23
    RM EWEBRAE LTD - 2015-09-15
    Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved corporate (2 parents)
    Officer
    2015-05-05 ~ 2016-12-05
    IIF 29 - director → ME
  • 24
    6 Atholl Crescent, Perth, Scotland
    Dissolved corporate (4 parents)
    Officer
    2015-10-08 ~ 2016-11-10
    IIF 35 - director → ME
  • 25
    Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved corporate (1 parent)
    Officer
    2015-04-07 ~ 2016-11-10
    IIF 32 - director → ME
  • 26
    PACIFIC SHELF 1692 LIMITED - 2012-07-24
    Strathdeveron House, Steven Road, Huntly, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2015-01-26 ~ 2017-03-30
    IIF 43 - director → ME
  • 27
    SMULGEDON WINDFARM LIMITED - 2020-06-30
    SMUGLEDON WINDFARM LIMITED - 2010-07-09
    C/o Pinsent Masons, Lanyon Place, Belfast, Northern Ireland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -242,909 GBP2023-09-30
    Officer
    2019-09-11 ~ 2021-10-07
    IIF 26 - director → ME
  • 28
    SMULGEDON EAST LIMITED - 2020-06-30
    Pinsent Masons Llp, 1 Lanyon Place, Belfast, Antrim
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-26 ~ 2021-10-07
    IIF 24 - director → ME
  • 29
    C/o Simmers & Co, Albany Chambers, Albany Street, Oban, Argyll
    Corporate (2 parents)
    Officer
    2005-10-18 ~ 2007-01-15
    IIF 1 - director → ME
  • 30
    The Island Centre Units 1 And 2, The Island Centre, Crosapol, Isle Of Tiree
    Corporate (9 parents, 4 offsprings)
    Officer
    2005-11-08 ~ 2006-06-01
    IIF 5 - secretary → ME
  • 31
    Units 1 & 2 The Island Centre, Crossapol, Isle Of Tiree
    Corporate (5 parents)
    Equity (Company account)
    956,942 GBP2021-12-31
    Officer
    2005-11-08 ~ 2006-08-30
    IIF 4 - secretary → ME
  • 32
    C/o Burness Paull Llp 6th Floor, Union Plaza, 1 Union Wynd, Aberdeen
    Dissolved corporate (3 parents)
    Officer
    2015-07-02 ~ 2016-11-10
    IIF 40 - director → ME
  • 33
    Third Floor Connexions, 159 Princes Street, Ipswich, Suffolk, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-10-07 ~ 2024-09-25
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.