The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jennison, Ian Anthony Mark

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

    Resident in Scotland

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

      IIF 1
    • 29, York Place, Edinburgh, EH1 3HP, Scotland

      IIF 2 IIF 3
    • 29, York Place, Edinburgh, EH1 3HP, United Kingdom

      IIF 4
    • Third Floor, Connexions, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

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

      IIF 6 IIF 7 IIF 8
    • Unit 7, Inveralmond Way, Perth, PH1 3UQ, Scotland

      IIF 11 IIF 12
    • Unit 7, Inveralmond Way, Perth, Perth And Kinross, PH1 3UQ, Scotland

      IIF 13
  • Jennison, Ian Anthony Mark
    British director born in December 1965

    Resident in Scotland

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

      IIF 14
    • 29, York Place, Edinburgh, EH1 3HP, United Kingdom

      IIF 15 IIF 16
    • Unit C2, The Business Centre, 80-82 Rainey Street, Magherafelt, BT45 5AJ, Northern Ireland

      IIF 17 IIF 18 IIF 19
    • 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 20 IIF 21
  • Jennison, Iain Anthony Mark
    British company director born in December 1965

    Resident in Scotland

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

      IIF 22
    • 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 23
  • Jennison, Ian Anthony Mark
    born in December 1965

    Resident in Scotland

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

      IIF 24
  • Jennison, Ian Anthony Mark
    British development born in December 1965

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

      IIF 25
  • Jennison, Ian Anthony Mark
    British development manager born in December 1965

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

      IIF 26
  • Jennison, Ian Anthony Mark
    British senior consultant born in December 1965

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

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

    Resident in United Kingdom

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

      IIF 28
  • Jennison, Ian Anthony Mark
    British director born in December 1965

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 35
  • Jennison, Iain Anthony Mark
    British company director born in December 1965

    Resident in United Kingdom

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

      IIF 36
    • 134, Comiston Road, Edinburgh, EH10 5QN, United Kingdom

      IIF 37
  • Jennison, Ian Anthony Mark
    British

    Registered addresses and corresponding companies
  • Jennison, Ian Anthony Mark
    British senior consultant

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

      IIF 40
  • Mr Ian Anthony Mark Jennison
    British born in December 1965

    Resident in Scotland

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

    Resident in Scotland

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

      IIF 50
  • Mr Iain Anthony Mark Jennison
    British born in December 1965

    Resident in Scotland

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

      IIF 51
    • C/o Burness Paull Llp, 6th Floor, Union Plaza, 1 Union Wynd, Aberdeen, Aberdeenshire, AB10 1DQ

      IIF 52
    • Marlborough House, 30 Victoria Street, Belfast, BT1 3GG, Northern Ireland

      IIF 53
    • Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, England

      IIF 54
    • 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 55 IIF 56 IIF 57
  • Jennison, Ian Anthony Mark

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

      IIF 58
  • Mr Ian Anthony Mark Jennison
    English born in December 1965

    Resident in Scotland

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

      IIF 59
  • Jennison, Mark
    British director born in December 1965

    Resident in United Kingdom

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

      IIF 60
    • Excel House, 30 Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 61
    • Excel House, 30 Semple Street, Edinburgh, EH3 8BL, United Kingdom

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