logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mccutcheon, Finlay Alexander

child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 18 - Director → ME
  • 5
    AES INDIAN QUEENS POWER LTD - 2006-09-29
    INDIAN QUEENS POWER LIMITED - 1998-06-18
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 6 - Director → ME
  • 6
    RUBYDOVE LIMITED - 1992-03-26
    icon of address Sse Plc , Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 8 - Director → ME
  • 7
    BALLTRADE LIMITED - 1992-10-05
    icon of address Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 13 - Director → ME
  • 8
    KEADBY HYDROGEN POWER NORTH LIMITED - 2024-11-22
    icon of address One Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 80 - Director → ME
  • 9
    AES MEDWAY LIMITED - 1992-02-28
    SERVICERULE LIMITED - 1991-03-12
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 24 - Director → ME
  • 11
    CALPINE UK OPERATIONS LIMITED - 2005-08-25
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 17 - Director → ME
  • 13
    DYNEGY HORNSEA LIMITED - 2002-10-11
    VELVETGLEN LIMITED - 2002-07-24
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address No. 1, Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 12 - Director → ME
  • 17
    icon of address No. 1, Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 25 - Director → ME
  • 18
    AES MEDWAY OPERATIONS LIMITED - 2003-11-13
    SWANFALL LIMITED - 1992-02-21
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 20 - Director → ME
  • 19
    icon of address One Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 15 - Director → ME
  • 20
    HYDRO-ELECTRIC PRODUCTION SERVICES LIMITED - 2000-01-07
    REFAL 331 LIMITED - 1992-12-14
    NEPTUNE POWER LIMITED - 1992-01-22
    COUNTRETURN LIMITED - 1990-06-25
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 26 - Director → ME
  • 21
    HE SEABANK INVESTMENTS LIMITED - 1999-12-24
    HYDRO-ELECTRIC SUPPLY LIMITED - 1996-01-17
    HYDRO-ELECTRIC GENERATION LIMITED - 1992-03-20
    LEGIBUS 1643 LIMITED - 1991-09-02
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 21 - Director → ME
  • 22
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 4 - Director → ME
  • 23
    icon of address One Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (11 parents, 7 offsprings)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 9 - Director → ME
  • 24
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 14 - Director → ME
  • 25
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 52 - Director → ME
  • 26
    icon of address One Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 10 offsprings)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 11 - Director → ME
  • 27
    SEPG (OPERATIONS) LIMITED - 1999-12-24
    TIDYEVER ENTERPRISES LIMITED - 1992-12-15
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 16 - Director → ME
Ceased 92
  • 1
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-11 ~ 2024-05-17
    IIF 109 - Director → ME
  • 2
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-07 ~ 2019-09-10
    IIF 148 - Director → ME
  • 3
    DUNWILCO (1578) LIMITED - 2008-12-05
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-12-11 ~ 2019-09-10
    IIF 54 - Director → ME
    icon of calendar 2012-07-27 ~ 2014-12-11
    IIF 139 - Director → ME
  • 4
    BERWICK BANK WIND LIMITED - 2022-03-10
    SEAGREEN CHARLIE WIND ENERGY LIMITED - 2020-07-20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ 2024-02-19
    IIF 32 - Director → ME
    icon of calendar 2018-10-25 ~ 2020-12-31
    IIF 67 - Director → ME
  • 5
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-21 ~ 2024-02-19
    IIF 93 - Director → ME
  • 6
    MARR BANK WIND LIMITED - 2022-03-10
    SEAGREEN DELTA WIND ENERGY LIMITED - 2020-07-20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ 2024-02-19
    IIF 88 - Director → ME
    icon of calendar 2018-10-25 ~ 2020-12-31
    IIF 110 - Director → ME
  • 7
    BERWICK BANK WIND HOLDINGS LIMITED - 2022-03-18
    SEAGREEN HOLDCO 2 LIMITED - 2020-07-20
    SEAGREEN FOXTROT WIND ENERGY LIMITED - 2019-07-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ 2024-02-19
    IIF 83 - Director → ME
    icon of calendar 2018-10-25 ~ 2020-12-31
    IIF 103 - Director → ME
  • 8
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-21 ~ 2024-02-19
    IIF 69 - Director → ME
  • 9
    MARR BANK WIND HOLDINGS LIMITED - 2022-03-10
    SEAGREEN HOLDCO 3 LIMITED - 2020-07-20
    SEAGREEN GOLF WIND ENERGY LIMITED - 2019-07-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ 2024-02-19
    IIF 104 - Director → ME
    icon of calendar 2018-10-25 ~ 2020-12-31
    IIF 98 - Director → ME
  • 10
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (15 parents)
    Officer
    icon of calendar 2023-03-21 ~ 2024-02-19
    IIF 65 - Director → ME
  • 11
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2024-02-07 ~ 2024-10-14
    IIF 46 - Director → ME
  • 12
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-06-03 ~ 2020-12-31
    IIF 89 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 106 - Director → ME
  • 13
    ABERADER WIND FARM (SCOTLAND) LIMITED - 2023-01-24
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-10 ~ 2023-01-24
    IIF 45 - Director → ME
  • 14
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    -973 GBP2022-04-30
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 77 - Director → ME
  • 15
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-02-13 ~ 2020-12-31
    IIF 56 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 108 - Director → ME
  • 16
    DOGGERBANK PROJECT 1 BIZCO LIMITED - 2017-08-29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 42 offsprings)
    Officer
    icon of calendar 2012-04-05 ~ 2015-01-01
    IIF 124 - Director → ME
  • 17
    DOGGERBANK PROJECT 4 BIZCO LIMITED - 2017-08-29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 42 offsprings)
    Officer
    icon of calendar 2012-04-05 ~ 2015-01-01
    IIF 134 - Director → ME
  • 18
    DOGGERBANK PROJECT 2 BIZCO LIMITED - 2017-08-29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 42 offsprings)
    Officer
    icon of calendar 2012-04-05 ~ 2015-01-01
    IIF 143 - Director → ME
  • 19
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2015-01-05
    IIF 138 - Director → ME
  • 20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2015-01-05
    IIF 144 - Director → ME
  • 21
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2015-01-05
    IIF 135 - Director → ME
  • 22
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2015-01-05
    IIF 141 - Director → ME
  • 23
    DOGGERBANK PROJECT 3A SSER LIMITED - 2017-09-15
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2015-01-05
    IIF 140 - Director → ME
  • 24
    DOGGERBANK PROJECT 3B SSER LIMITED - 2017-09-15
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2015-01-05
    IIF 130 - Director → ME
  • 25
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2015-01-05
    IIF 123 - Director → ME
  • 26
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2015-01-05
    IIF 117 - Director → ME
  • 27
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2015-01-01
    IIF 131 - Director → ME
  • 28
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2015-01-05
    IIF 132 - Director → ME
  • 29
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2015-01-05
    IIF 128 - Director → ME
  • 30
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2015-01-01
    IIF 118 - Director → ME
  • 31
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2015-01-05
    IIF 145 - Director → ME
  • 32
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2015-01-05
    IIF 146 - Director → ME
  • 33
    FOREWIND PARTNERSHIP LIMITED - 2009-06-02
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2015-01-01
    IIF 133 - Director → ME
  • 34
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (16 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2014-12-16
    IIF 120 - Director → ME
  • 35
    SSE RENEWABLES WALNEY (UK) LIMITED - 2020-09-10
    icon of address 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-13 ~ 2020-09-02
    IIF 55 - Director → ME
    icon of calendar 2013-02-25 ~ 2017-05-17
    IIF 147 - Director → ME
  • 36
    GREENPOWER (GRIFFIN) LIMITED - 2009-03-09
    GREENPOWER (NO.1) LIMITED - 2003-07-01
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-02-13 ~ 2020-12-31
    IIF 50 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 70 - Director → ME
  • 37
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-01 ~ 2022-11-18
    IIF 100 - Director → ME
    icon of calendar 2020-06-04 ~ 2021-01-27
    IIF 91 - Director → ME
  • 38
    icon of address 200 Dunkeld Road, Perth, Tayside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-25 ~ 2017-05-17
    IIF 136 - Director → ME
  • 39
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-02-13 ~ 2020-12-31
    IIF 92 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 37 - Director → ME
  • 40
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,762 GBP2021-06-30
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 30 - Director → ME
  • 41
    SOUTHERN ELECTRIC GAS LIMITED - 2020-01-16
    SOUTHERN AND PHILLIPS GAS LIMITED - 1996-11-01
    JOINTEXCESS LIMITED - 1992-08-17
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-12 ~ 2018-04-01
    IIF 114 - Director → ME
  • 42
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-24 ~ 2022-11-01
    IIF 151 - Director → ME
    icon of calendar 2024-01-30 ~ 2024-05-20
    IIF 39 - Director → ME
  • 43
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-28 ~ 2022-11-01
    IIF 150 - Director → ME
    icon of calendar 2024-01-30 ~ 2024-05-20
    IIF 62 - Director → ME
  • 44
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-10-25 ~ 2023-04-18
    IIF 73 - Director → ME
  • 45
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-10-25 ~ 2023-04-18
    IIF 38 - Director → ME
  • 46
    SEAGREEN ECHO WIND ENERGY LIMITED - 2019-07-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-25 ~ 2023-04-18
    IIF 41 - Director → ME
  • 47
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-25 ~ 2023-04-18
    IIF 84 - Director → ME
  • 48
    TEESSIDE B OFFSHORE WIND FARM LIMITED - 2017-12-01
    DOGGERBANK PROJECT 3 BIZCO LIMITED - 2017-09-14
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2015-01-01
    IIF 126 - Director → ME
  • 49
    UKPA ENERGYMF LTD - 2022-12-14
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -7,866 GBP2021-12-31
    Officer
    icon of calendar 2023-11-24 ~ 2024-10-14
    IIF 82 - Director → ME
  • 50
    HARMONY SW LIMITED - 2021-08-19
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -10,560 GBP2021-03-31
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 53 - Director → ME
  • 51
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-14 ~ 2020-12-31
    IIF 149 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 96 - Director → ME
  • 52
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-12-12 ~ 2024-05-17
    IIF 99 - Director → ME
  • 53
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-12-11 ~ 2024-05-17
    IIF 57 - Director → ME
  • 54
    HERON STORAGE NO. 1 LIMITED - 2024-05-15
    icon of address Millenium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    250,080 GBP2024-02-29
    Officer
    icon of calendar 2024-03-28 ~ 2024-05-17
    IIF 152 - Director → ME
  • 55
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 35 - Director → ME
  • 56
    SSE EPM LIMITED - 2024-02-01
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2022-04-01
    IIF 47 - Director → ME
  • 57
    BRITISH ENERGY RETAIL MARKETS LIMITED - 2000-08-25
    APRILBRIDGE LIMITED - 1999-05-27
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2021-01-25 ~ 2022-04-01
    IIF 87 - Director → ME
    icon of calendar 2017-05-12 ~ 2019-05-16
    IIF 113 - Director → ME
  • 58
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 34 - Director → ME
  • 59
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 78 - Director → ME
  • 60
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-12-11 ~ 2024-05-17
    IIF 105 - Director → ME
  • 61
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ 2024-10-14
    IIF 95 - Director → ME
  • 62
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ 2024-10-14
    IIF 58 - Director → ME
  • 63
    FOXHOLES SOLAR LIMITED - 2023-02-02
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 29 - Director → ME
  • 64
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-01 ~ 2022-11-18
    IIF 63 - Director → ME
    icon of calendar 2020-02-13 ~ 2020-12-31
    IIF 40 - Director → ME
    icon of calendar 2013-01-15 ~ 2017-06-01
    IIF 121 - Director → ME
  • 65
    SSE POWER GENERATION LIMITED - 2001-08-30
    SOUTHERN ELECTRIC POWER GENERATION LIMITED - 1999-12-24
    RIVALFORGE LIMITED - 1988-12-29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (14 parents, 9 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 44 - Director → ME
  • 66
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-14 ~ 2017-05-17
    IIF 125 - Director → ME
  • 67
    KNAPTHORPE SOLAR LIMITED - 2023-02-01
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 27 - Director → ME
  • 68
    MUSKHAM SOLAR LIMITED - 2023-02-02
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 43 - Director → ME
  • 69
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-12-13 ~ 2024-05-17
    IIF 115 - Director → ME
  • 70
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2014-12-16
    IIF 129 - Director → ME
  • 71
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2014-12-16
    IIF 116 - Director → ME
  • 72
    AIRTRICITY HOLDINGS (UK) LIMITED - 2009-12-15
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2020-12-31
    IIF 60 - Director → ME
    icon of calendar 2013-02-25 ~ 2017-05-17
    IIF 127 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 28 - Director → ME
  • 73
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-27 ~ 2020-12-31
    IIF 79 - Director → ME
    icon of calendar 2022-03-10 ~ 2024-05-17
    IIF 101 - Director → ME
  • 74
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2020-12-31
    IIF 48 - Director → ME
    icon of calendar 2012-11-05 ~ 2017-05-17
    IIF 122 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 74 - Director → ME
  • 75
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (14 parents, 14 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2020-12-31
    IIF 94 - Director → ME
    icon of calendar 2012-11-14 ~ 2017-05-17
    IIF 137 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 33 - Director → ME
  • 76
    SSE RENEWABLES GROUP (UK) LIMITED - 2016-03-08
    AIRTRICITY GROUP (UK) LIMITED - 2009-12-15
    CFR 26 LIMITED - 2004-03-12
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (13 parents, 20 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2020-12-31
    IIF 86 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 59 - Director → ME
  • 77
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-26 ~ 2024-05-17
    IIF 107 - Director → ME
  • 78
    SSE RENEWABLES DEVELOPMENTS (UK) LIMITED - 2020-08-24
    AIRTRICITY DEVELOPMENTS (UK) LIMITED - 2009-12-15
    AIRTRICITY DEVELOPMENTS (NORTHERN IRELAND) LIMITED - 2004-03-30
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-02 ~ 2020-12-31
    IIF 31 - Director → ME
    icon of calendar 2013-02-25 ~ 2017-05-17
    IIF 142 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-05-03
    IIF 72 - Director → ME
  • 79
    SSE DE BATTERY HOLDCO LIMITED - 2023-07-13
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 51 - Director → ME
  • 80
    BESSY BELL WINDFARM (N.I.) LIMITED - 2010-03-30
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-02-13 ~ 2020-12-31
    IIF 49 - Director → ME
    icon of calendar 2013-02-25 ~ 2013-07-05
    IIF 119 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 42 - Director → ME
  • 81
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-02-13 ~ 2020-12-31
    IIF 75 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 76 - Director → ME
  • 82
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 102 - Director → ME
  • 83
    STAYTHORPE BATTERY LIMITED - 2022-09-07
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 111 - Director → ME
  • 84
    STAYTHORPE POWER LIMITED - 2022-09-06
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2023-11-24 ~ 2024-10-14
    IIF 36 - Director → ME
  • 85
    STAYTHORPE SGT LIMITED - 2022-09-20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 112 - Director → ME
  • 86
    STAYTHORPE SOLAR LIMITED - 2022-09-07
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-24 ~ 2024-05-17
    IIF 61 - Director → ME
  • 87
    I & H BROWN TODDLEBURN LIMITED - 2008-01-03
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-02-13 ~ 2020-12-31
    IIF 81 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 64 - Director → ME
  • 88
    DWSCO 2250 LIMITED - 2002-05-09
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2022-04-01
    IIF 66 - Director → ME
  • 89
    DUNWILCO (1402) LIMITED - 2007-01-17
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2020-12-31
    IIF 85 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 68 - Director → ME
  • 90
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-06-04 ~ 2020-12-31
    IIF 97 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 71 - Director → ME
  • 91
    REPIZEN 1 LIMITED - 2014-05-22
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (14 parents)
    Equity (Company account)
    -69,944 GBP2018-12-31
    Officer
    icon of calendar 2019-09-26 ~ 2020-12-31
    IIF 153 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-05-17
    IIF 90 - Director → ME
  • 92
    DONG WALNEY (UK) LIMITED - 2010-01-20
    icon of address 5 Howick Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2013-03-07
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.