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

Mccutcheon, Finlay Alexander

child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 4 - Director → ME
  • 2
    SHIFTPROJECT LIMITED - 1993-04-26
    ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITED - 1994-12-23
    icon of address Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Active Corporate (22 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 2 - Director → ME
  • 7
    FIBRE POWER LIMITED - 1996-04-23
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 30 - Director → ME
  • 8
    INDIAN QUEENS POWER LIMITED - 1998-06-18
    AES INDIAN QUEENS POWER LTD - 2006-09-29
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 10 - Director → ME
  • 9
    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 2024-07-06 ~ now
    IIF 12 - Director → ME
  • 10
    BALLTRADE LIMITED - 1992-10-05
    icon of address Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 17 - Director → ME
  • 11
    KEADBY HYDROGEN POWER NORTH LIMITED - 2024-11-22
    icon of address One Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 18 - Director → ME
  • 12
    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 2024-07-06 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 35 - Director → ME
  • 15
    CALPINE UK OPERATIONS LIMITED - 2005-08-25
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 34 - Director → ME
  • 16
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 23 - Director → ME
  • 17
    SHELFCO (NO.1421) LIMITED - 1998-03-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 21 - Director → ME
  • 18
    SLOUGH CONTRACTS LIMITED - 1995-02-01
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 28 - Director → ME
  • 19
    MATAHARI 290 LIMITED - 1990-03-14
    SLOUGH ELECTRICITY SUPPLIES LIMITED - 1994-09-12
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 3 - Director → ME
  • 20
    SLOUGH ESTATES (UTILITY SERVICES) LIMITED - 1994-11-11
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 7 - Director → ME
  • 21
    SLOUGH UTILITIES SERVICES LIMITED - 1998-03-27
    SHELFCO (NO.1422) LIMITED - 1998-03-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 33 - Director → ME
  • 22
    VELVETGLEN LIMITED - 2002-07-24
    DYNEGY HORNSEA LIMITED - 2002-10-11
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 14 - Director → ME
  • 23
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 11 - Director → ME
  • 24
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 27 - Director → ME
  • 25
    icon of address No. 1, Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 16 - Director → ME
  • 26
    icon of address No. 1, Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 36 - Director → ME
  • 27
    SWANFALL LIMITED - 1992-02-21
    AES MEDWAY OPERATIONS LIMITED - 2003-11-13
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 29 - Director → ME
  • 28
    icon of address One Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 20 - Director → ME
  • 29
    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 2024-07-06 ~ now
    IIF 37 - Director → ME
  • 30
    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 2024-07-06 ~ now
    IIF 31 - Director → ME
  • 31
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 6 - Director → ME
  • 32
    icon of address One Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (11 parents, 7 offsprings)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 13 - Director → ME
  • 33
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 19 - Director → ME
  • 34
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 9 - Director → ME
  • 35
    icon of address One Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 10 offsprings)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 15 - Director → ME
  • 36
    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 2024-07-06 ~ now
    IIF 22 - Director → ME
Ceased 92
  • 1
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-11 ~ 2024-05-17
    IIF 119 - Director → ME
  • 2
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-07 ~ 2019-09-10
    IIF 158 - Director → ME
  • 3
    DUNWILCO (1578) LIMITED - 2008-12-05
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2014-12-11
    IIF 149 - Director → ME
    icon of calendar 2014-12-11 ~ 2019-09-10
    IIF 66 - Director → ME
  • 4
    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 (10 parents)
    Officer
    icon of calendar 2018-10-25 ~ 2020-12-31
    IIF 79 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-02-19
    IIF 45 - Director → ME
  • 5
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-21 ~ 2024-02-19
    IIF 103 - Director → ME
  • 6
    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 (10 parents)
    Officer
    icon of calendar 2018-10-25 ~ 2020-12-31
    IIF 120 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-02-19
    IIF 99 - Director → ME
  • 7
    SEAGREEN HOLDCO 2 LIMITED - 2020-07-20
    SEAGREEN FOXTROT WIND ENERGY LIMITED - 2019-07-04
    BERWICK BANK WIND HOLDINGS LIMITED - 2022-03-18
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ 2024-02-19
    IIF 94 - Director → ME
    icon of calendar 2018-10-25 ~ 2020-12-31
    IIF 113 - Director → ME
  • 8
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-21 ~ 2024-02-19
    IIF 81 - Director → ME
  • 9
    SEAGREEN GOLF WIND ENERGY LIMITED - 2019-07-04
    MARR BANK WIND HOLDINGS LIMITED - 2022-03-10
    SEAGREEN HOLDCO 3 LIMITED - 2020-07-20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-04-01 ~ 2024-02-19
    IIF 114 - Director → ME
    icon of calendar 2018-10-25 ~ 2020-12-31
    IIF 108 - Director → ME
  • 10
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-03-21 ~ 2024-02-19
    IIF 77 - Director → ME
  • 11
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-02-07 ~ 2024-10-14
    IIF 59 - Director → ME
  • 12
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-06-03 ~ 2020-12-31
    IIF 100 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 116 - Director → ME
  • 13
    ABERADER WIND FARM (SCOTLAND) LIMITED - 2023-01-24
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-10 ~ 2023-01-24
    IIF 58 - Director → ME
  • 14
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    -973 GBP2022-04-30
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 89 - Director → ME
  • 15
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 118 - Director → ME
    icon of calendar 2020-02-13 ~ 2020-12-31
    IIF 68 - Director → ME
  • 16
    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)
    Officer
    icon of calendar 2012-04-05 ~ 2015-01-01
    IIF 134 - Director → ME
  • 17
    DOGGERBANK PROJECT 4 BIZCO LIMITED - 2017-08-29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2012-04-05 ~ 2015-01-01
    IIF 144 - Director → ME
  • 18
    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, 4 offsprings)
    Officer
    icon of calendar 2012-04-05 ~ 2015-01-01
    IIF 153 - Director → ME
  • 19
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2015-01-05
    IIF 148 - Director → ME
  • 20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2015-01-05
    IIF 154 - Director → ME
  • 21
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2015-01-05
    IIF 145 - Director → ME
  • 22
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2015-01-05
    IIF 151 - Director → ME
  • 23
    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 2012-04-26 ~ 2015-01-05
    IIF 150 - Director → ME
  • 24
    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 2012-04-26 ~ 2015-01-05
    IIF 140 - Director → ME
  • 25
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2015-01-05
    IIF 133 - Director → ME
  • 26
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2015-01-05
    IIF 127 - Director → ME
  • 27
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2015-01-01
    IIF 141 - Director → ME
  • 28
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2015-01-05
    IIF 142 - Director → ME
  • 29
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2015-01-05
    IIF 138 - Director → ME
  • 30
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2015-01-01
    IIF 128 - Director → ME
  • 31
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2015-01-05
    IIF 155 - Director → ME
  • 32
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2015-01-05
    IIF 156 - Director → ME
  • 33
    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 2012-04-05 ~ 2015-01-01
    IIF 143 - Director → ME
  • 34
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2014-12-16
    IIF 130 - Director → ME
  • 35
    SSE RENEWABLES WALNEY (UK) LIMITED - 2020-09-10
    icon of address 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-25 ~ 2017-05-17
    IIF 157 - Director → ME
    icon of calendar 2020-02-13 ~ 2020-09-02
    IIF 67 - Director → ME
  • 36
    GREENPOWER (GRIFFIN) LIMITED - 2009-03-09
    GREENPOWER (NO.1) LIMITED - 2003-07-01
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 82 - Director → ME
    icon of calendar 2020-02-13 ~ 2020-12-31
    IIF 63 - Director → ME
  • 37
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-04 ~ 2021-01-27
    IIF 101 - Director → ME
    icon of calendar 2022-04-01 ~ 2022-11-18
    IIF 110 - Director → ME
  • 38
    icon of address 200 Dunkeld Road, Perth, Tayside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-25 ~ 2017-05-17
    IIF 146 - Director → ME
  • 39
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 50 - Director → ME
    icon of calendar 2020-02-13 ~ 2020-12-31
    IIF 102 - Director → ME
  • 40
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,762 GBP2021-06-30
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 43 - Director → ME
  • 41
    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 2017-05-12 ~ 2018-04-01
    IIF 124 - Director → ME
  • 42
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-30 ~ 2024-05-20
    IIF 52 - Director → ME
    icon of calendar 2020-04-24 ~ 2022-11-01
    IIF 161 - Director → ME
  • 43
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-30 ~ 2024-05-20
    IIF 74 - Director → ME
    icon of calendar 2020-04-28 ~ 2022-11-01
    IIF 160 - Director → ME
  • 44
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-10-25 ~ 2023-04-18
    IIF 85 - Director → ME
  • 45
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-10-25 ~ 2023-04-18
    IIF 51 - Director → ME
  • 46
    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 2018-10-25 ~ 2023-04-18
    IIF 54 - Director → ME
  • 47
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-25 ~ 2023-04-18
    IIF 95 - Director → ME
  • 48
    DOGGERBANK PROJECT 3 BIZCO LIMITED - 2017-09-14
    TEESSIDE B OFFSHORE WIND FARM LIMITED - 2017-12-01
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2015-01-01
    IIF 136 - Director → ME
  • 49
    UKPA ENERGYMF LTD - 2022-12-14
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -7,866 GBP2021-12-31
    Officer
    icon of calendar 2023-11-24 ~ 2024-10-14
    IIF 93 - Director → ME
  • 50
    HARMONY SW LIMITED - 2021-08-19
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -10,560 GBP2021-03-31
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 65 - Director → ME
  • 51
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-14 ~ 2020-12-31
    IIF 159 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 106 - Director → ME
  • 52
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-12-12 ~ 2024-05-17
    IIF 109 - Director → ME
  • 53
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-12-11 ~ 2024-05-17
    IIF 69 - Director → ME
  • 54
    HERON STORAGE NO. 1 LIMITED - 2024-05-15
    icon of address Millenium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    250,080 GBP2024-02-29
    Officer
    icon of calendar 2024-03-28 ~ 2024-05-17
    IIF 162 - Director → ME
  • 55
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 48 - Director → ME
  • 56
    SSE EPM LIMITED - 2024-02-01
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2022-04-01
    IIF 60 - Director → ME
  • 57
    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 2017-05-12 ~ 2019-05-16
    IIF 123 - Director → ME
    icon of calendar 2021-01-25 ~ 2022-04-01
    IIF 98 - Director → ME
  • 58
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 47 - Director → ME
  • 59
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 90 - Director → ME
  • 60
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-12-11 ~ 2024-05-17
    IIF 115 - Director → ME
  • 61
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ 2024-10-14
    IIF 105 - Director → ME
  • 62
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ 2024-10-14
    IIF 70 - Director → ME
  • 63
    FOXHOLES SOLAR LIMITED - 2023-02-02
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 42 - Director → ME
  • 64
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-13 ~ 2020-12-31
    IIF 53 - Director → ME
    icon of calendar 2022-04-01 ~ 2022-11-18
    IIF 75 - Director → ME
    icon of calendar 2013-01-15 ~ 2017-06-01
    IIF 131 - Director → ME
  • 65
    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 2022-04-01 ~ 2024-05-17
    IIF 57 - Director → ME
  • 66
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-14 ~ 2017-05-17
    IIF 135 - Director → ME
  • 67
    KNAPTHORPE SOLAR LIMITED - 2023-02-01
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 40 - Director → ME
  • 68
    MUSKHAM SOLAR LIMITED - 2023-02-02
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 56 - Director → ME
  • 69
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-12-13 ~ 2024-05-17
    IIF 125 - Director → ME
  • 70
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2014-12-16
    IIF 139 - Director → ME
  • 71
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2014-12-16
    IIF 126 - Director → ME
  • 72
    AIRTRICITY HOLDINGS (UK) LIMITED - 2009-12-15
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-25 ~ 2017-05-17
    IIF 137 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 41 - Director → ME
    icon of calendar 2020-02-13 ~ 2020-12-31
    IIF 72 - Director → ME
  • 73
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-27 ~ 2020-12-31
    IIF 91 - Director → ME
    icon of calendar 2022-03-10 ~ 2024-05-17
    IIF 111 - Director → ME
  • 74
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 86 - Director → ME
    icon of calendar 2012-11-05 ~ 2017-05-17
    IIF 132 - Director → ME
    icon of calendar 2020-02-13 ~ 2020-12-31
    IIF 61 - Director → ME
  • 75
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents, 14 offsprings)
    Officer
    icon of calendar 2012-11-14 ~ 2017-05-17
    IIF 147 - Director → ME
    icon of calendar 2020-02-13 ~ 2020-12-31
    IIF 104 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 46 - Director → ME
  • 76
    AIRTRICITY GROUP (UK) LIMITED - 2009-12-15
    SSE RENEWABLES GROUP (UK) LIMITED - 2016-03-08
    CFR 26 LIMITED - 2004-03-12
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (11 parents, 20 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 71 - Director → ME
    icon of calendar 2020-02-13 ~ 2020-12-31
    IIF 97 - Director → ME
  • 77
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-26 ~ 2024-05-17
    IIF 117 - Director → ME
  • 78
    SSE RENEWABLES DEVELOPMENTS (UK) LIMITED - 2020-08-24
    AIRTRICITY DEVELOPMENTS (UK) LIMITED - 2009-12-15
    AIRTRICITY DEVELOPMENTS (NORTHERN IRELAND) LIMITED - 2004-03-30
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-25 ~ 2017-05-17
    IIF 152 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-05-03
    IIF 84 - Director → ME
    icon of calendar 2019-08-02 ~ 2020-12-31
    IIF 44 - Director → ME
  • 79
    SSE DE BATTERY HOLDCO LIMITED - 2023-07-13
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 64 - Director → ME
  • 80
    BESSY BELL WINDFARM (N.I.) LIMITED - 2010-03-30
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-02-13 ~ 2020-12-31
    IIF 62 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 55 - Director → ME
    icon of calendar 2013-02-25 ~ 2013-07-05
    IIF 129 - Director → ME
  • 81
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 88 - Director → ME
    icon of calendar 2020-02-13 ~ 2020-12-31
    IIF 87 - Director → ME
  • 82
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 112 - Director → ME
  • 83
    STAYTHORPE BATTERY LIMITED - 2022-09-07
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 121 - Director → ME
  • 84
    STAYTHORPE POWER LIMITED - 2022-09-06
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2023-11-24 ~ 2024-10-14
    IIF 49 - Director → ME
  • 85
    STAYTHORPE SGT LIMITED - 2022-09-20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 122 - Director → ME
  • 86
    STAYTHORPE SOLAR LIMITED - 2022-09-07
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 73 - Director → ME
  • 87
    I & H BROWN TODDLEBURN LIMITED - 2008-01-03
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-02-13 ~ 2020-12-31
    IIF 92 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 76 - Director → ME
  • 88
    DWSCO 2250 LIMITED - 2002-05-09
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2022-04-01
    IIF 78 - Director → ME
  • 89
    DUNWILCO (1402) LIMITED - 2007-01-17
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2020-12-31
    IIF 96 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 80 - Director → ME
  • 90
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-06-04 ~ 2020-12-31
    IIF 107 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 83 - Director → ME
  • 91
    REPIZEN 1 LIMITED - 2014-05-22
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (11 parents)
    Equity (Company account)
    -69,944 GBP2018-12-31
    Officer
    icon of calendar 2019-09-26 ~ 2020-12-31
    IIF 38 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 25 - Director → ME
  • 92
    DONG WALNEY (UK) LIMITED - 2010-01-20
    icon of address 5 Howick Place, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2013-03-07
    IIF 39 - 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.