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

Mr Richard Edward Rees

    Related profiles found in government register
  • Mr Richard Edward Rees
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pant Idda, Rhyd-y-foel, Abergele, Conwy, LL22 8EE, United Kingdom

      IIF 1
    • icon of address 45, Belgrave Road, Chester, CH3 5SA, England

      IIF 2
    • icon of address 45, Belgrave Road, Chester, Cheshre, CH3 5SA, England

      IIF 3
  • Rees, Richard Edward
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rees, Richard Edward
    British company director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Belgrave Road, Chester, CH3 5SA, England

      IIF 25 IIF 26
    • icon of address 45, Belgrave Road, Chester, Cheshire, CH3 5SA, England

      IIF 27
    • icon of address 45, Belgrave Road, Chester, Cheshire, CH3 5SA, United Kingdom

      IIF 28
  • Rees, Richard Edward
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Belgrave Road, Chester, CH3 5SA, England

      IIF 29
  • Rees, Richard Edward
    British land agent born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pant Idda, Rhyd-y-foel, Abergele, Conwy, LL22 8EE, United Kingdom

      IIF 30
    • icon of address Pant Idda, Y Nentydd, Abergele, Conwy, LL22 8EE, United Kingdom

      IIF 31 IIF 32
  • Rees, Richard Edward
    British manging director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor Wellington House, 125-130 Strand, London, WC2R 0AP, England

      IIF 33
  • Rees, Richard Edward
    British renewable energy specialist born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pant Idda, Rhyd-y-foel, Abergele, Conwy, LL22 8EE, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Pant Idda, Rhyd-y-foel, Abergele, Conwy, LL22 8EE, Wales

      IIF 37
  • Rees, Richard Edward
    British born in February 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Bryn, Chester Street, St. Asaph, LL17 0RE, Wales

      IIF 38
  • Rees, Richard Edward

    Registered addresses and corresponding companies
    • icon of address Pant Idda, Pant Idda, Rhyd-y-foel, Abergele, Conwy, LL22 8EE, Wales

      IIF 39
    • icon of address Pant Idda, Rhyd-y-foel, Abergele, Conwy, LL22 8EE, United Kingdom

      IIF 40 IIF 41
  • Rees, Richard

    Registered addresses and corresponding companies
    • icon of address Pant Idda, Rhyd-y-foel, Abergele, Conwy, LL22 8EE, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address The Bryn, Chester Street, St. Asaph, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    128,222 GBP2024-03-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address The Bryn, Chester Street, St. Asaph, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    181,466 GBP2024-03-31
    Officer
    icon of calendar 2011-01-12 ~ now
    IIF 4 - Director → ME
    icon of calendar 2011-01-12 ~ now
    IIF 40 - Secretary → ME
  • 3
    icon of address Bryn, Chester Street, St. Asaph, Clwyd, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 45 Belgrave Road, Chester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 45 Belgrave Road, Chester, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 45 Belgrave Road, Chester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 26 - Director → ME
  • 7
    GLENBROOK SV LIMITED - 2023-11-23
    icon of address 1 Stanley Street, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -810,142 GBP2024-04-30
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address The Bryn, Chester Street, St. Asaph, Wales
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    37,899 GBP2024-03-31
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 18 - Director → ME
  • 9
    RENEWABLE ENERGY DEVELOPMENTS (WALES) LIMITED - 2018-07-10
    icon of address The Bryn, Chester Street, St. Asaph, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    296 GBP2024-03-31
    Officer
    icon of calendar 2012-09-10 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address The Bryn, Chester Street, St. Asaph, Denbighshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    6,153 GBP2024-03-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address The Bryn, Chester Street, St. Asaph, Wales
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,316,381 GBP2024-03-31
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address The Bryn, Chester Street, St. Asaph, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -73,540 GBP2024-03-31
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address The Bryn, Chester Street, St. Asaph, Denbighshire, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -7,581 GBP2024-03-31
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address The Bryn, Chester Street, St. Asaph, Denbighshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -31,463 GBP2024-03-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address The Bryn, Chester Street, St. Asaph, Denbighshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address Bryn, Chester Street, St. Asaph, Clwyd, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 12 - Director → ME
  • 17
    icon of address Bryn, Chester Street, St. Asaph, Clwyd, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address Bryn, Chester Street, St. Asaph, Clwyd, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 10 - Director → ME
  • 19
    icon of address 1 Stanley Street, Chester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -72,416 GBP2024-03-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 7 - Director → ME
  • 20
    icon of address 1 Stanley Street, Chester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    335,567 GBP2024-04-30
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 5 - Director → ME
  • 21
    icon of address 1 Stanley Street, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,177 GBP2024-03-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 21 - Director → ME
  • 22
    icon of address 1 Stanley Street, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,969 GBP2024-03-31
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 22 - Director → ME
  • 23
    icon of address 1 Stanley Street, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    564,603 GBP2024-03-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 8 - Director → ME
  • 24
    icon of address 1 Stanley Street, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -416,634 GBP2024-03-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 38 - Director → ME
  • 25
    icon of address The Bryn, Chester Street, St. Asaph, Wales
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    37,636 GBP2024-06-30
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 24 - Director → ME
  • 26
    icon of address Office 17 The Rural Enterprise Centre, Stafford Drive, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 42 - Secretary → ME
Ceased 12
  • 1
    AFON HYDRO LIMITED - 2016-06-27
    DOLGOCH HYDRO LIMITED - 2014-10-24
    N W H P CONSTRUCTION LIMITED - 2014-11-17
    icon of address Clogwyn Y Gwin, Rhyd Ddu, Caernarfon, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    211,046 GBP2024-06-30
    Officer
    icon of calendar 2013-12-24 ~ 2021-03-30
    IIF 31 - Director → ME
  • 2
    icon of address 50 High Street, Mold, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    725,803 GBP2024-07-31
    Officer
    icon of calendar 2014-08-01 ~ 2017-05-01
    IIF 39 - Secretary → ME
  • 3
    WG ENERGY STORAGE LIMITED - 2019-04-23
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -242,210 GBP2024-03-31
    Officer
    icon of calendar 2017-08-10 ~ 2019-02-23
    IIF 29 - Director → ME
  • 4
    NWHP CONSULTANCY LIMITED - 2016-01-22
    NORTH WALES HYDRO POWER DEVELOPMENTS LIMITED - 2014-02-07
    icon of address Clogwyn Y Gwin, Rhyd Ddu, Caernarfon, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    373,479 GBP2024-06-30
    Officer
    icon of calendar 2013-05-21 ~ 2021-04-14
    IIF 35 - Director → ME
  • 5
    icon of address 7th Floor Wellington House, 125-130 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    651,847 GBP2023-12-31
    Officer
    icon of calendar 2013-12-24 ~ 2020-12-17
    IIF 32 - Director → ME
  • 6
    icon of address 7th Floor Wellington House, 125-130 Strand, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,641,516 GBP2023-12-31
    Officer
    icon of calendar 2011-02-03 ~ 2020-12-17
    IIF 30 - Director → ME
    icon of calendar 2011-02-03 ~ 2020-12-17
    IIF 41 - Secretary → ME
  • 7
    icon of address 7th Floor Wellington House, 125-130 Strand, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,353 GBP2023-12-31
    Officer
    icon of calendar 2017-11-15 ~ 2020-12-17
    IIF 28 - Director → ME
  • 8
    icon of address 7th Floor Wellington House, 125-130 Strand, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,835,344 GBP2023-12-31
    Officer
    icon of calendar 2014-11-12 ~ 2020-12-17
    IIF 33 - Director → ME
  • 9
    icon of address The Bryn, Chester Street, St. Asaph, Wales
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    37,899 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-28 ~ 2021-04-26
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    RENEWABLE ENERGY DEVELOPMENTS (WALES) LIMITED - 2018-07-10
    icon of address The Bryn, Chester Street, St. Asaph, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    296 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-05-06
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 11
    icon of address 7th Floor Wellington House, 125-130 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,037,133 GBP2023-12-31
    Officer
    icon of calendar 2012-05-16 ~ 2020-12-17
    IIF 37 - Director → ME
  • 12
    icon of address St Cleopas, The Cabin, Bishops Castle, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ 2013-08-05
    IIF 34 - 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.