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 John Healy

    Related profiles found in government register
  • Mr John Healy
    Irish born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10096113 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 1b Jericho Farm Close, Jericho Farm Close, Liverpool, L17 5AW, England

      IIF 2
  • Mr John Paul Healy
    Irish born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 207, 55 Burlington Street, Liverpool, L3 6LG, England

      IIF 3
  • Healy, John
    Irish born in September 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 10096113 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Healy, John Paul
    Irish coach operator born in March 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • St Helens House, King Street, Derby, DE1 3EE

      IIF 5
  • Healy, John Paul
    Irish director born in March 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • 191, Station Road, Shotts, ML7 4BA, Scotland

      IIF 6
  • Healy, John
    Irish risk manager born in September 1959

    Resident in Ireland

    Registered addresses and corresponding companies
  • Healy, John Paul
    Irish director born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16 Dunure Street, Coatbridge, ML5 5DN, Scotland

      IIF 31
    • 191, Station Road, Shotts, ML7 4BA, Scotland

      IIF 32
  • Healy, John
    Irish born in March 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • City Gate, 22 Bridge Street Lower, Dublin 8, Ireland

      IIF 33
  • Healy, John
    Irish tour operator born in March 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • 33, Furnival Street, London, EC4A 1JQ

      IIF 34
  • Healy, John
    Irish coach operator born in November 1950

    Resident in Ireland

    Registered addresses and corresponding companies
    • 191, Station Road, Shotts, ML7 4BA, Scotland

      IIF 35
  • Healy, John
    Irish accountant born in November 1978

    Resident in Ireland

    Registered addresses and corresponding companies
    • Sandwith Street, Kbc Building, Dublin 2, Ireland

      IIF 36
    • Sandwith Street, Dublin 2, Ireland

      IIF 37
  • Mr John Paul Healy
    Irish born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Dunure Street, Coatbridge, ML5 5DN, Scotland

      IIF 38
  • Healy, John
    Irish

    Registered addresses and corresponding companies
    • City Gate, 22 Bridge Street Lower, Dublin 8, Ireland

      IIF 39
  • Healy, John Paul
    Irish director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 207, 55 Burlington Street, Liverpool, L3 6LG, England

      IIF 40
  • Healy, John

    Registered addresses and corresponding companies
  • Healy, John, Dr

    Registered addresses and corresponding companies
    • Tricor Services Europe Llp, 4th Floor, 50 Mark Lane, London, EC3R 7QR, England

      IIF 107
child relation
Offspring entities and appointments 76
  • 1
    ABBEY (UK) TRAVEL LIMITED
    - now SC350429
    ABBEY TOURS SCOTLAND LIMITED
    - 2017-04-24 SC350429
    67 Shandwick Place 3rd Floor, Shandwick House, Edinburgh, Scotland
    Active Corporate (12 parents)
    Officer
    2008-10-24 ~ now
    IIF 33 - Director → ME
    2008-10-24 ~ now
    IIF 39 - Secretary → ME
  • 2
    AIRFIELD WIND FARM LIMITED - now
    AIRVOLUTION ENERGY (AIRFIELD) LIMITED
    - 2017-09-27 09625520
    80 Strand, London, England
    Active Corporate (20 parents)
    Officer
    2015-06-05 ~ 2017-03-01
    IIF 61 - Secretary → ME
  • 3
    AIRVOLUTION ENERGY (AGNEY FARM) LIMITED
    08061913
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 44 - Secretary → ME
  • 4
    AIRVOLUTION ENERGY (BIGLIS FARM) LIMITED
    08221530
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 47 - Secretary → ME
  • 5
    AIRVOLUTION ENERGY (BLAENDUAD) LIMITED
    08248515
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (5 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 68 - Secretary → ME
  • 6
    AIRVOLUTION ENERGY (BLAKEMORE) LIMITED
    - now 08792884 08061794
    AIRVOLUTION ENERGY (SWAN VALLEY) LIMITED - 2014-05-21
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 45 - Secretary → ME
  • 7
    AIRVOLUTION ENERGY (CARR BAN WIND FARM) LIMITED
    - now 09135614
    AIRVOLUTION ENERGY (DINICHEAN) LIMITED - 2014-10-13
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 96 - Secretary → ME
  • 8
    AIRVOLUTION ENERGY (CHURCH HOUSE FARM) LIMITED
    08468027 08221287
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 64 - Secretary → ME
  • 9
    AIRVOLUTION ENERGY (DEMMING) LIMITED
    08061739
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (5 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 70 - Secretary → ME
  • 10
    AIRVOLUTION ENERGY (GLENSTOCKADALE) LIMITED
    08248734
    Palldium House, 1-4 Argyll Street, London
    Dissolved Corporate (5 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 72 - Secretary → ME
  • 11
    AIRVOLUTION ENERGY (GRIMOLDBY) LIMITED
    09560480
    50 Seymour Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-04-24 ~ 2017-03-01
    IIF 62 - Secretary → ME
  • 12
    AIRVOLUTION ENERGY (HAFOD-Y-DAFAL) LIMITED
    08061841
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 54 - Secretary → ME
  • 13
    AIRVOLUTION ENERGY (HARTWOOD HILL) LIMITED
    09234953
    50 Seymour Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 53 - Secretary → ME
  • 14
    AIRVOLUTION ENERGY (JUNCTION 2A) LIMITED
    - now 08221287
    AIRVOLUTION ENERGY (PRATHOUSE FARM) LIMITED - 2012-10-11
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 42 - Secretary → ME
  • 15
    AIRVOLUTION ENERGY (LANCARR) LIMITED
    - now 08903483
    AIRVOLUTION ENERGY (WHITELEES) LIMITED - 2014-09-04
    50 Seymour Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 97 - Secretary → ME
  • 16
    AIRVOLUTION ENERGY (MUIRCLEUGH) LIMITED
    08249180
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 57 - Secretary → ME
  • 17
    AIRVOLUTION ENERGY (NEW RIDES FARM) LIMITED
    08221283
    Sovereign House, 212-214 Shaftesbury Avenue, London, England
    Dissolved Corporate (9 parents)
    Officer
    2015-01-29 ~ 2016-03-18
    IIF 65 - Secretary → ME
  • 18
    AIRVOLUTION ENERGY (PAN LANE) LIMITED
    08300269
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 67 - Secretary → ME
  • 19
    AIRVOLUTION ENERGY (PARK FARM) LIMITED
    08061804
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (5 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 71 - Secretary → ME
  • 20
    AIRVOLUTION ENERGY (PARK HALL) LIMITED
    08382451
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 66 - Secretary → ME
  • 21
    AIRVOLUTION ENERGY (PLAS BODEWRYD) LIMITED
    08573793
    50 Seymour Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 43 - Secretary → ME
  • 22
    AIRVOLUTION ENERGY (RAWCLIFFE BRIDGE) LIMITED
    08062009
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 60 - Secretary → ME
  • 23
    AIRVOLUTION ENERGY (SCOTTOW) LIMITED
    08248725
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 55 - Secretary → ME
  • 24
    AIRVOLUTION ENERGY (SHOTTS 2) LIMITED
    09888954 08061794... (more)
    50 Seymour Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-11-25 ~ 2017-03-01
    IIF 52 - Secretary → ME
  • 25
    AIRVOLUTION ENERGY (SHOTTS) LIMITED
    - now 08061794 09888954
    AIRVOLUTION ENERGY (BLAKEMORE) LIMITED - 2014-05-21
    AIRVOLUTION ENERGY (SHOTTS) LIMITED - 2014-05-06
    AIRVOLUTION ENERGY (BROWNHILL FARM) LIMITED - 2012-10-11
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 48 - Secretary → ME
  • 26
    AIRVOLUTION ENERGY (TARVIE) LIMITED
    10576024
    50 Seymour Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2017-01-23 ~ 2017-03-01
    IIF 59 - Secretary → ME
  • 27
    AIRVOLUTION ENERGY (WASHPIT DROVE) LIMITED
    - now 08669058
    AIRVOLUTION ENERGY (SWAFFHAM 3) LIMITED - 2013-11-25
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 58 - Secretary → ME
  • 28
    AIRVOLUTION ENERGY (WEST SCALES) LIMITED
    09161961
    50 Seymour Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 46 - Secretary → ME
  • 29
    AIRVOLUTION ENERGY (WILTON) LIMITED
    - now 08669056
    AIRVOLUTION ENERGY (YEARBY) LIMITED - 2013-11-25
    50 Seymour Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 63 - Secretary → ME
  • 30
    AIRVOLUTION ENERGY LIMITED
    - now 07070240
    HAMSARD 3198 LIMITED - 2009-11-30
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (13 parents, 25 offsprings)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 56 - Secretary → ME
  • 31
    AIRVOLUTION ENERGY ROSELAND LIMITED
    - now 09292960
    AIRVOLUTION ENERGY (RCW) LIMITED - 2014-12-23
    50 Seymour Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 73 - Secretary → ME
  • 32
    CAMBRIAN RENEWABLE ENERGY LIMITED
    04803358
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (48 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 11 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 88 - Secretary → ME
  • 33
    CARRINGTON POWER LIMITED
    - now 04706728
    BRIDESTONES DEVELOPMENTS LIMITED - 2009-02-26
    CARLTON RENEWABLE ENERGY LTD - 2005-01-25
    132 Manchester Road, Carrington, Manchester, England
    Active Corporate (47 parents)
    Officer
    2015-01-26 ~ 2020-03-06
    IIF 24 - Director → ME
    2011-02-17 ~ 2013-12-18
    IIF 7 - Director → ME
    2015-01-29 ~ 2020-02-11
    IIF 93 - Secretary → ME
  • 34
    CHILTERN TRAVEL LIMITED
    - now 07469398
    SILVER ACORN ENTERPRISES LTD. - 2011-01-14
    St Helens House, King Street, Derby
    Dissolved Corporate (2 parents)
    Officer
    2012-03-15 ~ dissolved
    IIF 5 - Director → ME
  • 35
    CITY SPRINTER LIMITED
    - now SC407853
    RAM 212 LIMITED
    - 2011-10-18 SC407853 SC414033... (more)
    191 Station Road, Shotts
    Dissolved Corporate (3 parents)
    Officer
    2013-08-02 ~ dissolved
    IIF 32 - Director → ME
    2012-10-10 ~ 2014-09-22
    IIF 35 - Director → ME
    2011-09-29 ~ 2012-10-10
    IIF 6 - Director → ME
  • 36
    COOLKEERAGH ESB LIMITED
    - now NI042138
    SARCON (NO. 116) LIMITED - 2002-01-31
    2 Electra Road, Maydown, Londonderry
    Active Corporate (50 parents)
    Officer
    2017-05-01 ~ 2020-04-21
    IIF 10 - Director → ME
    2015-01-29 ~ 2020-02-11
    IIF 102 - Secretary → ME
  • 37
    CORBY POWER LIMITED
    - now 02329494
    BURGINHALL 294 LIMITED - 1989-03-16
    Ground Floor Paradigm Building, 3175 Century Way, Thorpe Park, Leeds, United Kingdom
    Active Corporate (69 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 8 - Director → ME
    2015-01-29 ~ 2020-02-11
    IIF 74 - Secretary → ME
  • 38
    CROCKAGARRAN WIND FARM LTD
    NI065453
    2 Electra Road, Maydown, Londonderry
    Active Corporate (42 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 29 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 101 - Secretary → ME
  • 39
    CROCKDUN WINDFARM (NI) LIMITED
    NI633987
    2 Electra Road, Londonderry, Londonderry
    Dissolved Corporate (14 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 28 - Director → ME
    2015-10-01 ~ 2017-03-01
    IIF 77 - Secretary → ME
  • 40
    CURRYFREE WIND FARM LIMITED
    - now NI068191
    L&B (NO 163) LIMITED - 2008-07-11
    2 Electra Road, Maydown, Londonderry
    Active Corporate (42 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 30 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 100 - Secretary → ME
  • 41
    DAINTREE WIND FARM LIMITED
    - now 07775855
    AIRVOLUTION ENERGY (M1J18) LIMITED
    - 2015-02-25 07775855
    AIRVOLUTION ENERGY (DIRFT) LIMITED - 2012-10-11
    Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (22 parents)
    Officer
    2015-01-29 ~ 2015-03-10
    IIF 105 - Secretary → ME
  • 42
    DEVON WIND POWER LIMITED
    - now 03536976
    ASTERWING LIMITED - 1998-04-28
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (41 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 14 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 90 - Secretary → ME
  • 43
    DJTS ENTERPRISES LIMITED
    10096113
    4385, 10096113 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2016-04-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-07 ~ 2019-10-25
    IIF 2 - Ownership of shares – 75% or more OE
    2016-04-15 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 44
    EAST YOULSTONE WIND FARM LIMITED
    - now 07775847
    AIRVOLUTION ENERGY (EAST YOULSTONE) LIMITED
    - 2015-05-19 07775847
    Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (21 parents)
    Officer
    2015-01-29 ~ 2015-05-21
    IIF 106 - Secretary → ME
  • 45
    ECO2 CAMBRIAN LIMITED
    - now 05504383
    HALLCO 1210 LIMITED - 2005-09-08
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (36 parents, 1 offspring)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 15 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 79 - Secretary → ME
  • 46
    ELECTRIC IRELAND LIMITED
    07481435
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (11 parents)
    Officer
    2015-01-26 ~ 2020-04-14
    IIF 21 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 83 - Secretary → ME
  • 47
    ENFIELD COACHES (UK) LTD
    09608645
    Suite 207 55 Burlington Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 48
    ENFIELD COACHES LIMITED
    SC465166
    16 Dunure Street, Coatbridge
    Dissolved Corporate (2 parents)
    Officer
    2015-02-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 49
    ESB ASSET DEVELOPMENT UK LIMITED
    - now 06925667
    ESB WIND DEVELOPMENT UK LIMITED - 2013-02-15
    Fora, 16-19 Eastcastle, London, England
    Active Corporate (31 parents, 18 offsprings)
    Officer
    2015-01-26 ~ 2020-03-06
    IIF 25 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 84 - Secretary → ME
  • 50
    ESB ELECTRIC IRELAND LIMITED
    07481410
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (12 parents)
    Officer
    2015-01-26 ~ 2020-04-14
    IIF 18 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 86 - Secretary → ME
  • 51
    ESB GROUP (UK) LIMITED
    - now 04182868
    MARCHWOOD POWER DEVELOPMENT LIMITED
    - 2016-08-15 04182868
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (47 parents, 6 offsprings)
    Officer
    2015-01-26 ~ 2020-03-06
    IIF 20 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 91 - Secretary → ME
  • 52
    ESB INNOVATION UK LIMITED
    10671339
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (16 parents)
    Officer
    2017-03-15 ~ 2020-02-11
    IIF 92 - Secretary → ME
  • 53
    ESB SOLAR (NORTHERN IRELAND) LIMITED
    NI631677
    2 Electra Road, Maydown, Derry, Derry, Northern Ireland
    Active Corporate (17 parents)
    Officer
    2015-06-03 ~ 2016-06-17
    IIF 99 - Secretary → ME
  • 54
    ESBII UK LIMITED
    - now 04048938
    LIFTDELTA LIMITED - 2001-03-27
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (36 parents, 22 offsprings)
    Officer
    2015-01-26 ~ 2020-03-06
    IIF 22 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 85 - Secretary → ME
  • 55
    ESBNI LIMITED
    NI603561
    2 Electra Road, Maydown, Londonderry, Northern Ireland
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2015-01-26 ~ 2020-07-01
    IIF 26 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 103 - Secretary → ME
  • 56
    EUROPEAN TRAVEL SERVICES LIMITED
    - now 02049690
    NOUSRITE LIMITED - 1987-06-23
    33 Furnival Street, London
    Dissolved Corporate (14 parents)
    Officer
    2017-03-09 ~ dissolved
    IIF 34 - Director → ME
  • 57
    FACILITY MANAGEMENT UK LIMITED
    - now 04048782
    LIFTDIRECT LIMITED - 2001-03-27
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (45 parents)
    Officer
    2015-01-26 ~ 2020-03-06
    IIF 23 - Director → ME
    2015-01-29 ~ 2020-02-11
    IIF 80 - Secretary → ME
  • 58
    GREENGATE ENERGY RECOVERY LTD
    10704760
    Fora, 16-19 Eastcastle, London, England
    Dissolved Corporate (9 parents)
    Officer
    2017-04-03 ~ 2020-02-11
    IIF 76 - Secretary → ME
  • 59
    HUNTER'S HILL WIND FARM LIMITED
    - now NI067362
    L&B (NO 151) LIMITED - 2008-02-12
    2 Electra Road, Maydown, Londonderrry, Northern Ireland
    Active Corporate (41 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 27 - Director → ME
    2015-01-29 ~ 2020-02-11
    IIF 98 - Secretary → ME
  • 60
    KINEGAR WIND FARM LIMITED - now
    AIRVOLUTION ENERGY (KINEGAR) LIMITED
    - 2017-09-19 08432802 07775824
    NEUK WIND DIRECT LIMITED - 2014-08-01
    COCKBURNSPATH WIND DIRECT LIMITED - 2013-03-13
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 50 - Secretary → ME
  • 61
    KNOTTINGLEY POWER LIMITED
    - now 05902446
    CENTRUM POWER LTD - 2011-07-22
    PORT TALBOT POWER LTD - 2009-09-09
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (27 parents)
    Officer
    2016-07-29 ~ 2019-01-14
    IIF 17 - Director → ME
    2015-01-29 ~ 2020-02-11
    IIF 87 - Secretary → ME
  • 62
    MERRION LEASING SERVICES LIMITED
    - now 02028481 01972419... (more)
    NORWICH UNION LEASING SERVICES LIMITED - 1996-10-09
    GIROLEASING SERVICES LTD - 1990-03-28
    CAITHPARK LIMITED - 1986-08-20
    C/o Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (24 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 36 - Director → ME
  • 63
    MIDDLE BALBEGGIE WIND FARM LIMITED
    - now 08179237
    AIRVOLUTION ENERGY (MIDDLE BALBEGGIE) LIMITED
    - 2017-02-02 08179237
    KIRKCALDY WIND DIRECT LIMITED - 2014-04-15
    MOSSMORRAN WIND DIRECT LIMITED - 2012-11-19
    80 Strand, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 51 - Secretary → ME
  • 64
    MOSSMORRAN WIND FARM LIMITED
    - now SC407608
    AIRVOLUTION ENERGY (MOSSMORRAN) LIMITED
    - 2016-07-22 SC407608
    13 Queens Road, Aberdeen, Uk
    Active Corporate (22 parents)
    Officer
    2015-01-29 ~ 2016-07-26
    IIF 41 - Secretary → ME
  • 65
    PLANET 9 ENERGY LIMITED
    - now 10167383
    GALENA ENERGY LIMITED
    - 2017-01-13 10167383
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (18 parents)
    Officer
    2017-02-21 ~ 2020-05-06
    IIF 19 - Director → ME
    2017-01-13 ~ 2020-02-11
    IIF 89 - Secretary → ME
  • 66
    POTATO POT WIND FARM LIMITED
    - now 08061723
    AIRVOLUTION ENERGY (POTATO POT) LIMITED
    - 2016-11-18 08061723
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (20 parents)
    Officer
    2015-01-29 ~ 2016-11-28
    IIF 69 - Secretary → ME
  • 67
    PREMIER HOMELOANS LIMITED
    - now 02267120
    FRAMEWORK HOMELOANS LIMITED - 1994-05-05
    FRAMEWORK HOME LOANS LIMITED - 1988-08-18
    TERRAHOLD LIMITED - 1988-08-01
    C/o Kpmg, 8 Princess Parade, Liverpool
    Dissolved Corporate (30 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 37 - Director → ME
  • 68
    RED GAP WIND FARM LIMITED - now
    AIRVOLUTION ENERGY (RGM) LIMITED
    - 2017-07-13 09790185
    80 Strand, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2015-09-22 ~ 2017-03-01
    IIF 49 - Secretary → ME
  • 69
    THAMESIDE ENERGY RECOVERY FACILITY HOLDING COMPANY LIMITED - now
    TILBURY ENERGY RECOVERY HOLDING COMPANY LIMITED
    - 2020-04-16 11145036
    ESB KELVIN2 LIMITED
    - 2019-01-30 11145036 11144508
    Fora, 16-19 Eastcastle, London, England
    Dissolved Corporate (16 parents)
    Officer
    2018-01-11 ~ 2020-02-11
    IIF 95 - Secretary → ME
  • 70
    THAMESIDE ENERGY RECOVERY FACILITY LIMITED - now
    TILBURY ENERGY RECOVERY LIMITED
    - 2020-04-16 11144508
    ESB KELVIN1 LIMITED
    - 2019-01-30 11144508 11145036
    Ardley Erf, Middleton Stoney Road, Ardley, England
    Active Corporate (23 parents)
    Officer
    2018-01-11 ~ 2020-02-11
    IIF 94 - Secretary → ME
  • 71
    TILBURY GREEN POWER HOLDINGS LIMITED
    09419098
    Equitix Management Services Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (35 parents, 1 offspring)
    Officer
    2017-05-01 ~ 2017-05-01
    IIF 9 - Director → ME
    2015-02-03 ~ 2020-05-01
    IIF 75 - Secretary → ME
  • 72
    TILBURY GREEN POWER LIMITED
    - now 06453656
    TILBURY GREEN POWER GENERATION LIMITED - 2008-01-21
    Equitix Management Services Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (40 parents)
    Officer
    2015-03-23 ~ 2020-05-01
    IIF 107 - Secretary → ME
  • 73
    WEST DURHAM WIND FARM (HOLDINGS) 2 LIMITED
    - now 05654029 06310696
    H.J.BANKS (RENEWABLE ENERGY) LIMITED - 2009-08-12
    CROSSCO (919) LIMITED - 2006-03-02
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (37 parents, 1 offspring)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 12 - Director → ME
    2015-01-29 ~ 2020-02-11
    IIF 82 - Secretary → ME
  • 74
    WEST DURHAM WIND FARM (HOLDINGS) LIMITED
    - now 06310696 05654029
    BONDCO 1232 LIMITED - 2007-12-18
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (35 parents, 1 offspring)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 16 - Director → ME
    2015-01-29 ~ 2020-02-11
    IIF 78 - Secretary → ME
  • 75
    WEST DURHAM WINDFARM LIMITED
    - now 03658399
    DENBY PARK DEVELOPMENT COMPANY LIMITED - 2005-11-14
    CROSSCO (370) LIMITED - 1999-11-25
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (42 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 13 - Director → ME
    2015-01-29 ~ 2020-02-11
    IIF 81 - Secretary → ME
  • 76
    WYTHEGILL WIND FARM LIMITED
    - now 07775827
    AIRVOLUTION ENERGY (WYTHEGILL) LIMITED
    - 2016-07-15 07775827
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (21 parents)
    Officer
    2015-01-29 ~ 2016-07-26
    IIF 104 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.