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

Forrest, Timothy John

    Related profiles found in government register
  • Forrest, Timothy John
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Copenhagen Infrastructure Service Co Ltd, Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, S60 5WG, United Kingdom

      IIF 1 IIF 2
    • Copenhagen Infrastructure Service Co Ltd, Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England, S60 5WG, England

      IIF 3 IIF 4
    • Azets, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 5
  • Forrest, Timothy John
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Rotherham, S60 5WG, United Kingdom

      IIF 6
  • Forrest, Timothy John
    British director of biomass born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westwood Way, Westwood Business Park, Coventry, CV4 8LG

      IIF 7
  • Forrest, Timothy John
    British manager born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Woodside, Ashby De La Zouch, Leicester, Leicestershire, LE65 2NL

      IIF 8
  • Forrest, Timothy John
    British managing director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hodge House, Guildhall Place, Cardiff, CF10 1DY, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Copenhagen Infrastructure Service Co Ltd, Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, S60 5WG, England

      IIF 21
    • No.1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH, United Kingdom

      IIF 22
    • Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, S60 5WG, England

      IIF 23
    • Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Rotherham, S60 5WG, United Kingdom

      IIF 24
    • Amp Technology Centre, Brunel Way, Rotherham, S60 5WG, United Kingdom

      IIF 25
    • C/o Ci Biomass Management Ltd, Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, S60 5WG, England

      IIF 26 IIF 27 IIF 28
  • Forrest, Timothy John
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Westwood Way, Westwood Business Park, Coventry, West Midlands, CV4 8LG

      IIF 29
  • Mr Timothy John Forrest
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Azets, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 30
child relation
Offspring entities and appointments 27
  • 1
    ABEREDW ENERGY PARK LIMITED
    12904601
    Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    -47,543 GBP2021-03-31
    Officer
    2022-03-14 ~ 2025-06-02
    IIF 20 - Director → ME
  • 2
    ALCEMI STORAGE DEVELOPMENTS 2 LIMITED
    12376960 14615615... (more)
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -633,662 GBP2024-12-31
    Officer
    2022-11-28 ~ 2024-11-11
    IIF 21 - Director → ME
  • 3
    ALCEMI STORAGE DEVELOPMENTS 3 LIMITED
    12376962 12376959... (more)
    Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    -392,402 GBP2023-12-31
    Officer
    2022-03-31 ~ 2024-03-11
    IIF 2 - Director → ME
  • 4
    ALCEMI STORAGE DEVELOPMENTS 4 LIMITED
    12376965 13848257... (more)
    Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    -68,050 GBP2021-12-31
    Officer
    2022-03-31 ~ 2023-07-11
    IIF 1 - Director → ME
  • 5
    ALCEMI STORAGE DEVELOPMENTS 6 LIMITED
    13848257 13848259... (more)
    Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    -424,260 GBP2023-12-31
    Officer
    2023-06-28 ~ 2024-03-11
    IIF 23 - Director → ME
  • 6
    BANC DU ENERGY PARK LIMITED
    - now 12576992
    CALON Y CANOLBARTH ENERGY PARK LIMITED - 2020-08-19
    Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    -25,118 GBP2021-03-31
    Officer
    2022-03-14 ~ 2025-06-02
    IIF 13 - Director → ME
  • 7
    BRYN GILWERN ENERGY PARK LIMITED
    13052399
    Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (13 parents)
    Officer
    2022-03-14 ~ 2025-06-02
    IIF 19 - Director → ME
  • 8
    CI III LOSTOCK EFW LIMITED
    11010216
    Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2019-03-13 ~ 2021-02-04
    IIF 27 - Director → ME
  • 9
    CIP TERRA TECHNOLOGIES UK LTD.
    16468809
    Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-05-22 ~ 2025-06-24
    IIF 6 - Director → ME
  • 10
    CORBY POWER LIMITED
    - now 02329494
    BURGINHALL 294 LIMITED - 1989-03-16
    Mitchell Road, Phoenix Parkway, Corby, Northamptonshire
    Active Corporate (69 parents)
    Officer
    2000-09-28 ~ 2001-05-21
    IIF 8 - Director → ME
  • 11
    E.ON UK INFRASTRUCTURE SERVICES LIMITED - now
    E.ON UK BLACKBURN MEADOWS LIMITED - 2020-12-03
    E.ON CLIMATE & RENEWABLES UK BIOMASS LIMITED
    - 2019-06-04 07537806
    Westwood Way, Westwood Business Park, Coventry
    Active Corporate (24 parents)
    Officer
    2011-03-22 ~ 2014-03-31
    IIF 29 - Director → ME
  • 12
    FORREST BIOMASS PARTNERSHIP LIMITED
    09054994
    Azets, Ventura Park Road, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,500 GBP2024-05-31
    Officer
    2014-05-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GREEN GENERATION ENERGY NETWORKS CYMRU LIMITED
    - now 13060815
    BUTE ENERGY NETWORKS LIMITED
    - 2022-10-26 13060815
    BUTE NETWORKS ENERGY LIMITED - 2020-12-04
    Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2022-03-14 ~ 2024-07-11
    IIF 17 - Director → ME
  • 14
    INTERCONNECTOR EXECUTION LTD
    15475525
    Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-02-09 ~ 2024-04-17
    IIF 24 - Director → ME
  • 15
    LLYN LORT ENERGY PARK LIMITED
    - now 13153924 14273760
    LYN LORT ENERGY PARK LIMITED - 2021-03-03
    Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    -65,003 GBP2022-03-31
    Officer
    2022-12-02 ~ 2025-06-02
    IIF 14 - Director → ME
  • 16
    LOSTOCK POWER LIMITED
    10116119
    Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England
    Active Corporate (18 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2019-03-13 ~ 2021-02-04
    IIF 28 - Director → ME
  • 17
    LOSTOCK SUSTAINABLE ENERGY PLANT LTD
    09511491
    Amp Technology Centre Advanced Maunufacturing Park, Brunel Way, Catcliffe, Rotherham, England
    Active Corporate (22 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    118,894 GBP2016-12-31
    Officer
    2019-03-13 ~ 2021-02-04
    IIF 26 - Director → ME
  • 18
    MOEL CHWA ENERGY PARK LIMITED
    - now 13036635
    MWDWL EITHIN ENERGY PARK LIMITED
    - 2023-09-08 13036635
    Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    -104,754 GBP2022-03-31
    Officer
    2022-12-02 ~ 2025-06-02
    IIF 18 - Director → ME
  • 19
    NANT AMAN ENERGY PARK LIMITED
    13248724
    Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    -55,827 GBP2022-03-31
    Officer
    2022-12-02 ~ 2025-06-02
    IIF 12 - Director → ME
  • 20
    NANT MITHIL ENERGY PARK LIMITED
    13052400
    Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (13 parents)
    Officer
    2022-03-14 ~ 2025-06-02
    IIF 16 - Director → ME
  • 21
    RHIWLAS ENERGY PARK LIMITED
    - now 12580599
    CALON Y BRYN ENERGY PARK LIMITED - 2020-07-31
    Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    -73,400 GBP2021-03-31
    Officer
    2022-03-14 ~ 2025-06-02
    IIF 15 - Director → ME
  • 22
    RWE RENEWABLES UK LIMITED - now
    E.ON CLIMATE & RENEWABLES UK LIMITED
    - 2019-11-19 03758404 05266294... (more)
    E.ON UK RENEWABLES LIMITED - 2008-04-08
    E.ON UK RENEWABLES HOLDINGS LIMITED - 2007-05-23
    POWERGEN RENEWABLES HOLDINGS LIMITED - 2004-07-05
    INGLEBY (1187) LIMITED - 1999-05-26
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (45 parents, 26 offsprings)
    Officer
    2012-12-10 ~ 2014-03-31
    IIF 7 - Director → ME
  • 23
    SSE SLOUGH MULTIFUEL HOLDCO LIMITED
    12525388
    No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2021-07-13 ~ now
    IIF 4 - Director → ME
    2020-04-02 ~ 2020-05-29
    IIF 25 - Director → ME
  • 24
    SSE SLOUGH MULTIFUEL LIMITED
    11271136
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (26 parents)
    Officer
    2021-07-12 ~ now
    IIF 3 - Director → ME
    2020-04-02 ~ 2020-05-29
    IIF 22 - Director → ME
  • 25
    TARENNI ENERGY PARK LIMITED
    13248705
    Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    -86,795 GBP2022-03-31
    Officer
    2022-12-02 ~ 2025-06-02
    IIF 10 - Director → ME
  • 26
    TWYN HYWEL ENERGY PARK LIMITED
    - now 12576991
    CALON Y CYMOEDD ENERGY PARK LIMITED - 2020-07-31
    Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    -47,365 GBP2021-03-31
    Officer
    2022-03-14 ~ 2025-06-02
    IIF 11 - Director → ME
  • 27
    WAUN HESGOG ENERGY PARK LIMITED
    13152996
    Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    -432,077 GBP2022-03-31
    Officer
    2022-07-01 ~ 2025-06-02
    IIF 9 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.