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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher James Dean

    Related profiles found in government register
  • Mr Christopher James Dean
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 1
  • Mr Christopher James Dean
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 2
    • 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 3
  • Dean, Christopher James
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10 West Street, West Street, Alderley Edge, SK9 7EG, England

      IIF 4
  • Dean, Christopher James
    British chartered surveyor born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, SK9 7EG, England

      IIF 5
  • Dean, Christopher James
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, SK9 7EG, England

      IIF 6
  • Dean, Christopher James
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, Queen's Road, Aberdeen, AB15 4YL, United Kingdom

      IIF 7
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 8
    • 10 West Street, Alderley Edge, SK9 7EG, United Kingdom

      IIF 9
  • Mr Christopher James Dean
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG

      IIF 10
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 11
    • 10 West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 12
    • 17 London Road, 17 London Road, Alderley Edge, SK9 7JT, England

      IIF 13
    • 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 14 IIF 15
    • 6th Floor, 33, Holborn, London, EC1N 2HT, England

      IIF 16
  • Christopher James Dean
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 17 IIF 18
  • Mr Christopher Dean
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Oak, Whitebarn Road, Alderley Edge, Cheshire, SK9 7AW, United Kingdom

      IIF 19
  • Mr Richard Nicholas Dean
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15, Emerald Drive, Croft, Warrington, WA3 7AD, England

      IIF 20
  • Dean, Christopher James
    British

    Registered addresses and corresponding companies
    • Pexhill Farm, Pexhill Road, Henbury, Macclesfield, Cheshire, SK11 9PY

      IIF 21
    • 6th, Floor, Blackfriars House Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 22
  • Dean, Christopher James
    British co director

    Registered addresses and corresponding companies
    • Little Meadows, 6 Blackshaw Lane, Alderley Edge, Cheshire, SK9 7UN

      IIF 23
  • Dean, Christopher James
    British surveyor

    Registered addresses and corresponding companies
    • Little Meadows, 6 Blackshaw Lane, Alderley Edge, Cheshire, SK9 7UN

      IIF 24
  • Dean, Christopher James
    born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 25 IIF 26
    • Walmar, Congleton Road, Nether Alderley, Cheshire, SK9 7UN

      IIF 27
  • Dean, Christopher James
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dean, Christopher James
    British chartered surveyor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 42 IIF 43 IIF 44
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 26 Brook Street, Brook Street, London, W1K 5DQ, England

      IIF 51
    • Pexhill Barn, Pexhill Road, Henbury, Macclesfield, Cheshire, SK11 9PY

      IIF 52
    • 6th Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 53
  • Dean, Christopher James
    British co director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Meadows, 6 Blackshaw Lane, Alderley Edge, Cheshire, SK9 7UN

      IIF 54
  • Dean, Christopher James
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Brook Street, London, W1K 5DQ, England

      IIF 55
    • 4th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 56
  • Dean, Christopher James
    British company director chartered surveyor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Blackfrairs House, Parsonage, Manchester, Lancashire, M3 2JA, Uk

      IIF 57
  • Dean, Christopher James
    British company director/chartered surveyor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th, Floor, Blackfriars House Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 58
  • Dean, Christopher James
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dean, Christopher James
    British none born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG

      IIF 92
    • Pexhill Farm, Pexhill Road, Henbury, Macclesfield, Cheshire, SK11 9PY, United Kingdom

      IIF 93
    • 6th Floor Blackfriars House, Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 94 IIF 95
    • 6th Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA

      IIF 96
    • 6th Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 97 IIF 98 IIF 99
    • 6th Floor, Blackfriars House, The Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 104 IIF 105
  • Dean, Christopher James
    British surveyor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Meadows, 6 Blackshaw Lane, Alderley Edge, Cheshire, SK9 7UN

      IIF 106
  • Dean, Richard Nicholas
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Draycote, Legh Road, Knutsford, WA16 8LS, England

      IIF 107
    • 15, Emerald Drive, Croft, Warrington, WA3 7AD, England

      IIF 108
    • 25 Marryat Close, Winwick Park, Warrington, Cheshire, WA2 8XS

      IIF 109
  • Dean, Richard Nicholas
    British chartered surveyor born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15 Emerald Drive, Emerald Drive, Croft, Warrington, WA3 7AD, England

      IIF 110
  • Dean, Richard Nicholas
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Dean, Richard Nicholas
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Dean, Richard Nicholas
    British groupland director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 25 Marryat Close, Winwick Park, Warrington, Cheshire, WA2 8XS

      IIF 133
  • Dean, Richard Nicholas
    British occ director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 25 Marryat Close, Winwick Park, Warrington, Cheshire, WA2 8XS

      IIF 134
  • Dean, Richard Nicholas
    British property developer born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15, Emerald Drive, Croft, Warrington, WA3 7AD, England

      IIF 135
  • Mr Richard Nicholas Dean
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, Chester, SK9 7EG, United Kingdom

      IIF 136
  • Dean, Christopher
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Oak, Whitebarn Road, Alderley Edge, Cheshire, SK9 7AW, United Kingdom

      IIF 137
  • Dean, Christopher James

    Registered addresses and corresponding companies
    • 17 London Road, 17 London Road, Alderley Edge, SK9 7JT, England

      IIF 138
  • Dean, Richard Nicholas
    British

    Registered addresses and corresponding companies
    • 25 Marryat Close, Winwick Park, Warrington, Cheshire, WA2 8XS

      IIF 139
  • Dean, Christopher

    Registered addresses and corresponding companies
    • One Oak, Whitebarn Road, Alderley Edge, Cheshire, SK9 7AW, United Kingdom

      IIF 140
child relation
Offspring entities and appointments 111
  • 1
    AL (ROUTH) LIMITED
    - now 05373442
    M&R 979 LIMITED - 2005-05-31
    110 Floor 15 Bishopsgate, London
    Dissolved Corporate (20 parents)
    Officer
    2013-01-31 ~ 2013-03-01
    IIF 98 - Director → ME
  • 2
    ALLIED ENTECH PROJECTS LIMITED
    07186770
    6th Floor Blackfriars House, Parsonage, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-03-11 ~ dissolved
    IIF 52 - Director → ME
  • 3
    ANGUS INVESTMENTS LLP
    OC372100
    10 West Street, Alderley Edge, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-04 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove members OE
  • 4
    AUQUHIRIE LAND COMPANY LIMITED
    - now SC297221
    CASTLELAW (NO.629) LIMITED - 2006-04-19
    4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (19 parents)
    Officer
    2015-06-29 ~ 2017-07-14
    IIF 50 - Director → ME
    2011-10-06 ~ 2012-02-01
    IIF 93 - Director → ME
  • 5
    BE MANAGEMENT SERVICES LIMITED
    - now 10821611
    BLUE ENERGY MANAGEMENT SERVICES LIMITED
    - 2018-04-07 10821611
    17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Officer
    2017-06-15 ~ now
    IIF 39 - Director → ME
  • 6
    BE PROJECT HOLDINGS LIMITED
    - now 10219649
    BLUE ENERGY PROJECT HOLDINGS LIMITED
    - 2018-04-06 10219649 09040208... (more)
    BLUE ENERGY PROJECTS LIMITED
    - 2017-06-09 10219649
    17 London Road, Alderley Edge, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    2016-06-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    BE WHOLESALE LIMITED
    - now 07653658
    ABAKUS UK SOLAR TRADING LIMITED
    - 2012-04-04 07653658
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2011-06-01 ~ dissolved
    IIF 71 - Director → ME
  • 8
    BEINNEUN HOLDINGS LIMITED
    - now 08336137
    BEINNEUN WIND FARM HOLDINGS LIMITED
    - 2015-03-20 08336137
    RIDGEWIND HOLDINGS LIMITED
    - 2015-03-17 08336137
    6th Floor, 33 Holborn, London, England
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2013-01-31 ~ 2017-07-14
    IIF 96 - Director → ME
  • 9
    BEINNEUN WIND FARM EXTENSION LIMITED
    09184388
    6th Floor, 33 Holborn, London, England
    Dissolved Corporate (12 parents)
    Officer
    2014-08-20 ~ 2017-07-14
    IIF 60 - Director → ME
  • 10
    BEINNEUN WIND FARM LTD
    07661372
    6th Floor, 33 Holborn, London, England
    Active Corporate (23 parents)
    Officer
    2013-01-31 ~ 2017-07-14
    IIF 97 - Director → ME
  • 11
    BELVEDERE ENERGY INVESTMENTS PORTFOLIO 2 LIMITED - now
    BLUE ENERGY PV NUMBER 1 LIMITED
    - 2013-03-19 07733772 07733801... (more)
    5 Churchill Place, 10th Floor, London, England
    Active Corporate (11 parents)
    Officer
    2011-08-09 ~ 2012-03-20
    IIF 81 - Director → ME
  • 12
    BLACKCRAIG WIND FARM (SCOTLAND) LIMITED
    SC493311
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (15 parents)
    Officer
    2015-05-29 ~ 2018-07-30
    IIF 44 - Director → ME
  • 13
    BLACKCRAIG WINDFARM HOLDINGS LIMITED
    SC502633
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (12 parents, 1 offspring)
    Officer
    2015-04-07 ~ 2018-07-30
    IIF 47 - Director → ME
  • 14
    BLUE ENERGY (PONIEL) LIMITED
    11883168
    17 London Road, Alderley Edge, England
    Active Corporate (3 parents)
    Officer
    2019-03-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 15
    BLUE ENERGY (WESTMILL FARM) LIMITED - now
    BLUE ENERGY SOLAR LIMITED
    - 2011-05-13 07326711 07640772
    Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (11 parents)
    Officer
    2011-01-24 ~ 2011-05-11
    IIF 56 - Director → ME
  • 16
    BLUE ENERGY (WESTMILL SERVICES) LIMITED
    07622756
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2013-01-09 ~ dissolved
    IIF 91 - Director → ME
  • 17
    BLUE ENERGY CORPORATE SERVICES LIMITED
    07622750
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 90 - Director → ME
  • 18
    BLUE ENERGY GHANA LLP
    OC370594
    10 West Street, Alderley Edge, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-12-08 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove members OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
  • 19
    BLUE ENERGY HOME SOLAR LIMITED
    07652367
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2011-05-31 ~ dissolved
    IIF 8 - Director → ME
  • 20
    BLUE ENERGY PARTNERSHIPS LIMITED
    07232181
    17 London Road, Alderley Edge, England
    Active Corporate (8 parents)
    Officer
    2010-04-22 ~ now
    IIF 34 - Director → ME
    2010-04-22 ~ 2010-08-01
    IIF 21 - Secretary → ME
  • 21
    BLUE ENERGY PV HOLDINGS LIMITED
    07733644 09040208... (more)
    17 London Road, Alderley Edge, England
    Active Corporate (7 parents)
    Officer
    2013-01-09 ~ now
    IIF 35 - Director → ME
    2011-08-09 ~ 2012-03-20
    IIF 80 - Director → ME
  • 22
    BLUE ENERGY SUSTAINABLE COMMUNITY INITIATIVES LIMITED
    10631035
    10 West Street, Alderley Edge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-02-21 ~ dissolved
    IIF 9 - Director → ME
  • 23
    BLUE ENERGY WIND (NOMINEE) LIMITED
    13177455
    17 London Road, Alderley Edge, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-02-03 ~ now
    IIF 41 - Director → ME
  • 24
    BLUE ENERGY WIND LIMITED
    07326660
    17 London Road, Alderley Edge, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-01-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-03-15 ~ 2020-11-02
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 25
    BROADACRE MANAGEMENT COMPANY LIMITED
    04585551
    2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (24 parents)
    Officer
    2002-11-08 ~ 2005-11-18
    IIF 120 - Director → ME
  • 26
    BROOK WIND TWO HOLDINGS NUMBER 2 LIMITED
    - now 09802292
    BLUE ENERGY WIND HOLDINGS NUMBER 2 LIMITED
    - 2016-07-11 09802292
    6th Floor 9 Appold Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2015-09-30 ~ 2016-07-11
    IIF 51 - Director → ME
  • 27
    CALVER ESTATES LIMITED
    05590696
    Parkers Court Shipgate Street, Off Lower Bridge Street, Chester, England
    Dissolved Corporate (8 parents)
    Officer
    2005-10-13 ~ 2008-07-01
    IIF 111 - Director → ME
  • 28
    CATHEDRAL PARK DEVELOPMENTS LTD. - now
    DMN (WELLS) LIMITED
    - 2009-09-28 06252925
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (7 parents)
    Officer
    2007-05-18 ~ 2008-07-01
    IIF 130 - Director → ME
  • 29
    CHIPLOW WIND FARM LIMITED
    09040155
    Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (26 parents)
    Officer
    2014-05-14 ~ 2016-06-29
    IIF 74 - Director → ME
  • 30
    CIRCLE SQUARE INVESTMENTS (NOMINEE) LIMITED
    11110946
    17 London Road, Alderley Edge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-12-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 31
    CLARENCE GARDENS MANAGEMENT COMPANY LIMITED
    04424845
    111 Mount Pleasant, Liverpool, Merseyside
    Active Corporate (20 parents)
    Officer
    2002-10-02 ~ 2005-11-18
    IIF 119 - Director → ME
  • 32
    CORBAR LIMITED
    11525617
    Unit 2 Brook House Old Wool Lane, Demmings Industrial Estate, Cheadle, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-07-15 ~ 2021-09-17
    IIF 110 - Director → ME
    2018-08-20 ~ 2021-07-15
    IIF 72 - Director → ME
    Person with significant control
    2018-08-20 ~ 2021-09-17
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 33
    COUR WIND FARM (SCOTLAND ) LIMITED
    SC493307
    4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (19 parents)
    Officer
    2015-05-29 ~ 2017-07-14
    IIF 42 - Director → ME
  • 34
    COUR WINDFARM HOLDINGS LIMITED
    SC502631
    4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2015-04-07 ~ 2017-07-14
    IIF 49 - Director → ME
  • 35
    COVIPURE LIMITED
    12880223
    17 London Road, Alderley Edge, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-11-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 14 - Has significant influence or control OE
  • 36
    CREATIVE PROPERTY (2018) LTD
    06636434
    15 Emerald Drive, Croft, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-02 ~ dissolved
    IIF 135 - Director → ME
  • 37
    CUBICO BRAZIL HOLDINGS UK LIMITED - now
    MIDDLEWICK WIND FARM HOLDINGS LIMITED
    - 2018-09-11 08407816 07661368
    Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2013-02-18 ~ 2014-11-28
    IIF 85 - Director → ME
  • 38
    CUBICO RIDGEWIND INVESTMENTS LIMITED - now
    BLUE ENERGY RIDGEWIND INVESTMENTS LIMITED
    - 2017-09-05 08293110
    110 Floor 15, Bishopsgate, London
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2012-11-14 ~ 2013-03-01
    IIF 89 - Director → ME
  • 39
    CUBICO RIDGEWIND OPERATIONS LIMITED - now
    BLUE ENERGY RIDGEWIND OPERATIONS LIMITED
    - 2017-09-05 08293153
    Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2012-11-14 ~ 2013-03-01
    IIF 87 - Director → ME
  • 40
    DARU LIMITED - now
    ELAN GWENT LIMITED - 2010-11-10
    DAVID MCLEAN (GWENT) LIMITED
    - 2008-11-25 04939315
    EVER 2237 LIMITED - 2003-11-17
    10 King Street, Chester, England
    Dissolved Corporate (14 parents)
    Officer
    2004-08-17 ~ 2008-07-01
    IIF 127 - Director → ME
  • 41
    DAVID MCLEAN DEVELOPMENTS LIMITED
    - now 02615541
    CATCHFAITH LIMITED - 1994-04-05
    Milner Boardman & Partners, The Old Bank 187a Ashley Road Hale, Altrincham, Cheshire
    Dissolved Corporate (18 parents)
    Officer
    2004-07-01 ~ 2008-07-01
    IIF 117 - Director → ME
  • 42
    DAVID MCLEAN HOMES LIMITED
    - now 01013561
    DAVID MCLEAN LIMITED - 1994-04-05
    Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (29 parents)
    Officer
    2004-07-01 ~ 2005-11-18
    IIF 121 - Director → ME
  • 43
    DOUGLAS WEST HOLDCO LIMITED - now
    BLUE ENERGY (DOUGLAS WEST) LIMITED
    - 2019-03-19 SC451216
    BLUE ENERGY (AUQUHIRIE EXTENSION) LIMITED
    - 2017-06-22 SC451216
    C/o Bdo Edinburgh 4th Floor City Point, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2013-05-30 ~ 2019-03-15
    IIF 7 - Director → ME
  • 44
    DOUGLAS WEST WIND FARM LTD
    SC524434
    Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom
    Active Corporate (19 parents)
    Officer
    2017-04-11 ~ 2019-03-15
    IIF 5 - Director → ME
  • 45
    DUNHAM CHASE MANAGEMENT COMPANY LIMITED
    04436524
    23 Bonville Road, Altrincham, Cheshire
    Active Corporate (15 parents)
    Officer
    2002-05-13 ~ 2004-07-20
    IIF 123 - Director → ME
  • 46
    ELAN HOMES LAND LIMITED - now
    JACOB PROJECTS LIMITED - 2013-06-24
    DAVID MCLEAN SPECIAL PROJECTS LIMITED
    - 2009-07-15 05360210
    BROOMCO (3705) LIMITED
    - 2005-03-14 05360210 05047685... (more)
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved Corporate (11 parents)
    Officer
    2005-03-11 ~ 2008-07-01
    IIF 124 - Director → ME
  • 47
    ELAN HOMES LIMITED - now
    ELAN REAL ESTATE LIMITED - 2012-10-12
    ELAN HOMES MANCHESTER LIMITED - 2010-05-10
    DAVID MCLEAN HOMES (MANCHESTER) LIMITED
    - 2008-11-25 03215914
    EGERTON ESTATES LIMITED
    - 2004-05-10 03215914 13832837
    FELTCOURT LIMITED - 1996-07-16
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (22 parents, 40 offsprings)
    Officer
    2002-10-02 ~ 2004-12-15
    IIF 113 - Director → ME
  • 48
    ELAN HOMES SEQ LIMITED - now
    JENNY PROJECTS LIMITED - 2013-06-21
    MCLEAN PROJECTS LIMITED
    - 2009-07-15 05394485
    BROOMCO (3733) LIMITED - 2005-04-20
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2005-06-27 ~ 2008-07-01
    IIF 118 - Director → ME
  • 49
    ELEVEN DEVELOPMENTS LTD - now
    DMN REGENERATION LTD
    - 2009-03-18 04990866
    EVER 2257 LIMITED
    - 2005-07-05 04990866 04991377... (more)
    Mynschulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2004-03-18 ~ 2008-06-27
    IIF 133 - Director → ME
  • 50
    EVORA DEVELOPMENTS LTD. - now
    DAVID MCLEAN NIKAL LIMITED
    - 2009-03-18 04892737
    BROOMCO (3277) LIMITED - 2003-10-27
    Elementary Studios Suite 12.1 Blue Tower, Media City Uk, Salford, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2004-08-17 ~ 2008-07-01
    IIF 129 - Director → ME
  • 51
    FERN ENERGY (GRANGE) LIMITED - now
    BLUE ENERGY (GRANGE) LIMITED
    - 2017-07-19 09040207
    BLUE ENERGY (WINWICK) LIMITED
    - 2014-11-10 09040207
    6th Floor, 33 Holborn, London, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2014-05-14 ~ 2017-07-14
    IIF 65 - Director → ME
  • 52
    FERN ENERGY COUR HOLDINGS LIMITED - now
    BLUE ENERGY COUR HOLDINGS LIMITED
    - 2017-07-19 09040208 07723339... (more)
    BLUE ENERGY (CHIPLOW) LIMITED
    - 2015-09-21 09040208
    6th Floor, 33 Holborn, London, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2014-05-14 ~ 2017-07-14
    IIF 61 - Director → ME
  • 53
    FERN ENERGY JUPITER ACQUISITION LIMITED - now
    BLUE ENERGY JUPITER ACQUISITION LIMITED
    - 2017-07-19 09040161
    6th Floor, 33 Holborn, London, England
    Dissolved Corporate (12 parents)
    Officer
    2014-05-14 ~ 2017-07-14
    IIF 68 - Director → ME
  • 54
    FERN ENERGY PARTNERSHIPS HOLDINGS LIMITED - now
    BLUE ENERGY PARTNERSHIPS HOLDINGS LIMITED
    - 2017-07-19 07723335
    6th Floor, 33 Holborn, London, England
    Dissolved Corporate (15 parents, 9 offsprings)
    Officer
    2011-07-29 ~ 2017-07-14
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-14
    IIF 16 - Has significant influence or control OE
  • 55
    FERN ENERGY RIDGEWIND ACQUISITIONS LIMITED - now
    BLUE ENERGY RIDGEWIND ACQUISITIONS LIMITED
    - 2017-07-19 08292670
    6th Floor, 33 Holborn, London, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2012-11-14 ~ 2017-07-14
    IIF 67 - Director → ME
  • 56
    FERN ENERGY RIDGEWIND ACQUISITIONS NUMBER 2 LIMITED - now
    BLUE ENERGY RIDGEWIND ACQUISITIONS NUMBER 2 LIMITED
    - 2017-07-19 08292579
    6th Floor, 33 Holborn, London, England
    Dissolved Corporate (12 parents)
    Officer
    2012-11-13 ~ 2017-07-14
    IIF 59 - Director → ME
  • 57
    FERN ENERGY RIDGEWIND HOLDINGS LIMITED - now
    BLUE ENERGY RIDGEWIND HOLDINGS LIMITED
    - 2017-07-19 08294166 07723339... (more)
    6th Floor, 33 Holborn, London, England
    Dissolved Corporate (12 parents, 2 offsprings)
    Officer
    2012-11-15 ~ 2017-07-14
    IIF 70 - Director → ME
  • 58
    FERN ENERGY WHITESIDE HOLDINGS LIMITED - now
    BLUE ENERGY WHITESIDE HOLDINGS LIMITED
    - 2017-07-19 09040203 07723339... (more)
    BLUE ENERGY (KELMARSH) LIMITED
    - 2015-04-08 09040203
    6th Floor, 33 Holborn, London, England
    Dissolved Corporate (12 parents, 2 offsprings)
    Officer
    2014-05-14 ~ 2017-07-14
    IIF 66 - Director → ME
  • 59
    FERN ENERGY WIND HOLDINGS LIMITED - now
    BLUE ENERGY WIND HOLDINGS LIMITED
    - 2017-07-19 07723339 09040208... (more)
    6th Floor, 33 Holborn, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2011-07-29 ~ 2017-07-14
    IIF 62 - Director → ME
  • 60
    GILSTON WIND FARM LIMITED
    07845874
    1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 105 - Director → ME
  • 61
    GRANGE WIND FARM LIMITED
    - now 06245934
    FLIXBOROUGH WIND FARM LIMITED - 2008-06-05
    6th Floor, 33 Holborn, London, England
    Active Corporate (23 parents)
    Officer
    2013-01-31 ~ 2017-07-14
    IIF 79 - Director → ME
  • 62
    HALL FARM WIND FARM LTD
    06815807
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (25 parents)
    Officer
    2013-01-31 ~ 2013-03-01
    IIF 100 - Director → ME
  • 63
    HALL FARM WIND HOLDINGS LIMITED
    08336127
    110 Floor 15 Bishopsgate, London
    Dissolved Corporate (14 parents)
    Officer
    2013-01-31 ~ 2013-03-01
    IIF 104 - Director → ME
  • 64
    HEBDEN WATERSIDE LIMITED
    05345093
    4385, 05345093: Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2005-09-13 ~ 2015-01-05
    IIF 106 - Director → ME
    2005-09-13 ~ 2015-02-23
    IIF 24 - Secretary → ME
  • 65
    HENBURY CONSULTING LIMITED
    07139988
    6th Floor, Blackfriars House Parsonage, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2010-01-29 ~ dissolved
    IIF 58 - Director → ME
    2010-01-29 ~ dissolved
    IIF 22 - Secretary → ME
  • 66
    HEYSHAM MOSS WIND FARM LIMITED - now
    BROOK WIND TWO (HEYSHAM MOSS) LIMITED
    - 2018-09-17 08460595
    BLUE ENERGY (HEYSHAM MOSS) LIMITED
    - 2016-07-11 08460595
    BLUE ENERGY MIDDLEWICK WIND FARM HOLDINGS LIMITED
    - 2013-05-07 08460595
    6th Floor 9 Appold Street, London
    Liquidation Corporate (12 parents)
    Officer
    2013-03-25 ~ 2016-07-11
    IIF 76 - Director → ME
  • 67
    HIGH CONSTELLATION WINDFARM LIMITED
    11800500
    22 Chancery Lane, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2019-01-31 ~ 2021-02-16
    IIF 46 - Director → ME
  • 68
    HIGHER FARM WILMSLOW MANAGEMENT COMPANY LIMITED
    04982912
    The Farm House, Moss Lane, Mottram St Andrew, Cheshire
    Active Corporate (16 parents)
    Officer
    2003-12-02 ~ 2005-11-18
    IIF 109 - Director → ME
    2003-12-02 ~ 2007-04-12
    IIF 139 - Secretary → ME
  • 69
    INNOVA HOMES LTD
    14945169
    Draycote, Legh Road, Knutsford, England
    Active Corporate (3 parents)
    Officer
    2024-11-18 ~ now
    IIF 107 - Director → ME
  • 70
    KELMARSH WIND FARM LIMITED
    09040212
    Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (26 parents)
    Officer
    2014-05-14 ~ 2016-06-29
    IIF 83 - Director → ME
  • 71
    KILCHATTAN WIND FARM LIMITED
    06245895
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (12 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 95 - Director → ME
  • 72
    KYROCHEM HOLDINGS LIMITED
    15532857
    17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Officer
    2024-02-29 ~ now
    IIF 38 - Director → ME
  • 73
    LEGACY GROUP LLP
    OC344348
    Courthill House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (6 parents)
    Officer
    2009-03-26 ~ 2010-08-01
    IIF 27 - LLP Designated Member → ME
  • 74
    LEGH HOUSE MANAGEMENT COMPANY LIMITED
    04443862
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (25 parents)
    Officer
    2002-10-02 ~ 2005-05-05
    IIF 132 - Director → ME
  • 75
    LILY BROOK MANAGEMENT COMPANY LIMITED
    04208975
    Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (29 parents)
    Officer
    2002-10-02 ~ 2005-11-18
    IIF 125 - Director → ME
  • 76
    MARSTON VALE WIND FARM LIMITED - now
    BROOK WIND TWO MARSTON VALE LIMITED
    - 2018-09-12 07715690
    BLUE ENERGY MARSTON VALE LIMITED
    - 2016-07-11 07715690
    6th Floor 9 Appold Street, London
    Liquidation Corporate (13 parents)
    Officer
    2013-01-09 ~ 2016-07-11
    IIF 77 - Director → ME
    2011-07-22 ~ 2012-03-20
    IIF 82 - Director → ME
  • 77
    MERE POWER LIMITED
    06355894
    2nd Floor 20 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (8 parents)
    Officer
    2012-01-05 ~ dissolved
    IIF 73 - Director → ME
  • 78
    MIDDLEWICK WIND FARM LTD
    07661368 08407816
    Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (23 parents)
    Officer
    2013-01-31 ~ 2014-11-28
    IIF 78 - Director → ME
  • 79
    MONTREATHMONT MOOR WIND FARM LIMITED
    06245880
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (12 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 53 - Director → ME
  • 80
    MOUNT CRESCENT LTD
    09686593
    17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Officer
    2015-07-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    NOIR HOLDINGS LIMITED - now
    BLUE ENERGY WHITESIDE ACQUISITION LIMITED
    - 2018-08-02 09528956
    7th Floor, Wellington House, 125 - 130 Strand, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2015-04-07 ~ 2018-07-30
    IIF 48 - Director → ME
  • 82
    NOON SUN MANAGEMENT COMPANY LIMITED
    04208963
    Middle Barn Noon Sun Farm, Noahs Ark Lane Mobberley, Knutsford, Cheshire
    Active Corporate (23 parents)
    Officer
    2002-10-02 ~ 2005-11-18
    IIF 122 - Director → ME
  • 83
    NORD DEVELOPMENTS LIMITED
    12497688
    15 Emerald Drive, Croft, Warrington, England
    Active Corporate (2 parents)
    Officer
    2020-03-04 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    NS FESTIVAL GARDENS LIMITED - now
    LANGTREE FESTIVAL GARDENS LIMITED - 2015-07-23
    LANGTREE MCLEAN LIMITED
    - 2009-03-17 03694634
    TBI DIRECT LIMITED
    - 2004-09-23 03694634
    LANGTREE DIRECT LIMITED - 2000-10-30
    LANGTREE RISK SERVICES LIMITED - 2000-05-26
    EVER 1089 LIMITED - 1999-05-13
    Centrix House, Crow Lane East, Newton Le Willows
    Active Corporate (16 parents)
    Officer
    2004-08-23 ~ 2008-07-01
    IIF 128 - Director → ME
  • 85
    NUTSGROVE WIND FARM LIMITED
    06246169
    Hill House, 1 Little New Street, London
    Dissolved Corporate (16 parents)
    Officer
    2013-01-31 ~ 2014-05-30
    IIF 103 - Director → ME
  • 86
    OLDWHAT MAINS WIND FARM LIMITED - now
    BROOK WIND TWO (OLDWHAT) LIMITED
    - 2018-09-12 07733801
    BLUE ENERGY (OLDWHAT) LIMITED
    - 2016-07-11 07733801
    BLUE ENERGY (NEW DEER) LIMITED
    - 2014-07-23 07733801
    BLUE ENERGY PV NUMBER 3 LIMITED
    - 2013-05-13 07733801 07733837... (more)
    6th Floor 9 Appold Street, London
    Liquidation Corporate (14 parents)
    Officer
    2013-01-09 ~ 2016-07-11
    IIF 69 - Director → ME
    2011-08-09 ~ 2012-03-20
    IIF 84 - Director → ME
  • 87
    ONE OAK INVESTMENT MANAGEMENT LIMITED
    15699321
    One Oak, Whitebarn Road, Alderley Edge, Cheshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2024-05-01 ~ dissolved
    IIF 137 - Director → ME
    2024-05-01 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    2024-05-01 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 88
    PALOMA LAND LIMITED
    05255479
    Dockmaster House, 1 Hertsmere Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2006-03-10 ~ 2010-01-26
    IIF 54 - Director → ME
    2006-03-10 ~ 2010-01-26
    IIF 23 - Secretary → ME
  • 89
    QUALIS RESIDENTIAL DEVELOPMENTS (4) LIMITED
    12303166 12523740... (more)
    Quay West Trafford Wharf Road, Trafford Park, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2019-11-07 ~ dissolved
    IIF 115 - Director → ME
  • 90
    QUALIS RESIDENTIAL DEVELOPMENTS (5) LIMITED
    12523740 11496779... (more)
    Quay West Trafford Wharf Road, Trafford Park, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2020-03-18 ~ dissolved
    IIF 114 - Director → ME
  • 91
    QUALIS RESIDENTIAL DEVELOPMENTS (6) LIMITED
    12523620 12523740... (more)
    Quay West Trafford Wharf Road, Trafford Park, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2020-03-18 ~ dissolved
    IIF 116 - Director → ME
  • 92
    RIDGE WIND ACQUISITION LIMITED
    06222297
    6th Floor, 33 Holborn, London, England
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2013-01-31 ~ 2017-07-14
    IIF 92 - Director → ME
  • 93
    RIDGEWIND LTD.
    04669888
    C/o Smith & Williamson Llp 3rd Floor, 9 Colmore Row, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 99 - Director → ME
  • 94
    ROYLES COURT MANAGEMENT COMPANY LIMITED
    - now 04224140
    URBANPEARL PROPERTY MANAGEMENT LIMITED - 2002-07-14
    218 Finney Lane Heald Green, Cheadle, Cheshire, United Kingdom
    Active Corporate (26 parents)
    Officer
    2002-10-02 ~ 2005-11-18
    IIF 131 - Director → ME
  • 95
    RW PROJECT MANAGEMENT LTD.
    06240037
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 86 - Director → ME
  • 96
    SELECT CHARLES STREET RESIDENTIAL (HOLDINGS) LIMITED
    10976362 10977016... (more)
    Horseshoe Farm, Elkington Way, Alderley Edge, Cheshire, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2017-12-22 ~ 2022-02-27
    IIF 6 - Director → ME
  • 97
    STACAIN WIND FARM LIMITED
    06245860
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (12 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 94 - Director → ME
  • 98
    SWS DISTRIBUTION LIMITED
    - now 11536253
    COVIPURE DISTRIBUTION LIMITED
    - 2023-03-29 11536253
    BE (DEVCO) LIMITED
    - 2020-10-22 11536253
    PREFERRED HOMES (DEVELOPMENTS) LIMITED
    - 2018-10-17 11536253
    17 London Road, Alderley Edge, England
    Active Corporate (8 parents)
    Officer
    2018-08-24 ~ now
    IIF 30 - Director → ME
  • 99
    SYNTHESIS WATER SOLUTIONS LIMITED
    14734393
    17 London Road, Alderley Edge, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2023-03-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    2023-03-16 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 100
    TEALING WIND FARM LIMITED - now
    BROOK WIND TWO (TEALING) LIMITED
    - 2018-09-17 07640772
    BLUE ENERGY (TEALING) LIMITED
    - 2016-07-11 07640772
    BLUE ENERGY SOLAR SERVICES LIMITED
    - 2012-02-29 07640772 07326711
    6th Floor 9 Appold Street, London
    Liquidation Corporate (13 parents)
    Officer
    2011-05-19 ~ 2012-03-20
    IIF 57 - Director → ME
    2013-04-18 ~ 2016-07-11
    IIF 55 - Director → ME
  • 101
    TENWEST HOLDINGS LIMITED
    14038667
    17 London Road 17 London Road, Alderley Edge, England
    Active Corporate (2 parents)
    Officer
    2022-04-11 ~ now
    IIF 29 - Director → ME
    2022-04-11 ~ now
    IIF 138 - Secretary → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 102
    THE SHAMBLES MANAGEMENT COMPANY LIMITED
    04208979
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (23 parents)
    Officer
    2002-10-02 ~ 2005-10-21
    IIF 126 - Director → ME
  • 103
    WANDYLAW HOLDINGS LIMITED
    08336131
    110 Floor 15 Bishopsgate, London
    Dissolved Corporate (15 parents)
    Officer
    2013-01-31 ~ 2013-03-01
    IIF 102 - Director → ME
  • 104
    WANDYLAW WIND FARM LTD
    07661326
    Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (27 parents)
    Officer
    2013-01-31 ~ 2013-03-01
    IIF 101 - Director → ME
  • 105
    WEST SLEEKBURN WIND FARM LIMITED - now
    BLUE ENERGY (WEST SLEEKBURN) LIMITED
    - 2015-04-13 07733837
    BLUE ENERGY PV NUMBER 2 LIMITED
    - 2014-09-22 07733837 07733801... (more)
    3 Scott Road, Prestbury, Cheshire, England
    Dissolved Corporate (7 parents)
    Officer
    2013-01-09 ~ 2015-04-10
    IIF 63 - Director → ME
    2011-08-09 ~ 2012-03-20
    IIF 88 - Director → ME
  • 106
    WEST STREET MANAGEMENT SERVICES LIMITED
    08353455
    17 London Road, Alderley Edge, England
    Active Corporate (7 parents)
    Officer
    2013-01-09 ~ now
    IIF 33 - Director → ME
  • 107
    WHITE RIVER DEVELOPMENTS LIMITED
    06299779
    10 Fleet Place, London
    Dissolved Corporate (11 parents)
    Officer
    2007-07-03 ~ 2008-07-01
    IIF 112 - Director → ME
  • 108
    WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED
    - now SC312729
    HMS (678) LIMITED - 2006-12-07
    13 Queens Road, Aberdeen
    Active Corporate (42 parents)
    Officer
    2015-05-29 ~ 2015-12-31
    IIF 43 - Director → ME
  • 109
    WHITESIDE HILL WINDFARM HOLDINGS LIMITED
    SC502626
    13 Queen's Road, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-04-07 ~ dissolved
    IIF 45 - Director → ME
  • 110
    WINWICK WIND FARM LIMITED
    09040209
    Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (26 parents)
    Officer
    2014-05-14 ~ 2016-06-29
    IIF 75 - Director → ME
  • 111
    WOLVERTON HOUSE MANAGEMENT COMPANY LIMITED
    05254178
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (17 parents)
    Officer
    2004-10-08 ~ 2005-11-18
    IIF 134 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.