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

Hall, Stuart Henderson

    Related profiles found in government register
  • Hall, Stuart Henderson
    Scottish born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Dargan Road, Fortwilliam Business Park, Belfast, BT3 9LZ, Northern Ireland

      IIF 1
    • Unit 3, The Legacy Building, Queen's Island, Belfast, BT3 9DT, Northern Ireland

      IIF 2
    • Unit 3, The Legacy Building, Queens Road, Queens Island, Belfast, BT3 9DT, Northern Ireland

      IIF 3 IIF 4 IIF 5
    • Grainnes End, The Grainnes, Moniaive, Thornhill, DG3 4EH, Scotland

      IIF 8
  • Hall, Stuart Henderson
    Scottish company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yewtrees, Ayr Street, Moniaive, Thornhill, Ayr Street, Moniaive, Thornhill, DG3 4HP, United Kingdom

      IIF 9
    • Yewtrees, Ayr Street, Moniaive, Thornhill, Dumfries And Galloway, DG3 4HP, United Kingdom

      IIF 10
  • Hall, Stuart Henderson
    Scottish director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Bank House, Moniaive, Thornhill, Dumfriesshire, DG3 4EJ

      IIF 11 IIF 12
    • Old Bank House, Moniavie, Thornhill, Scotland, DG3 4EJ

      IIF 13
  • Hall, Stuart Henderson
    Scottish none born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Upper Main Street, Larne, Antrim, BT40 1SX, Northern Ireland

      IIF 14
  • Hall, Stuart Henderson
    Scottish renewable energy consultancy born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Stuart Henderson
    Scottish renewable energy consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Stuart Henderson
    British consultant & engineer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glenhoul Brae, Kendoon, Dalry, Castle Douglas, Kirkcudbrightshire, DG7 3UB, Scotland

      IIF 27
  • Hall, Stuart Henderson
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Auchenstroan Cottage, Moniaive, Thornhill, DG3 4JD, United Kingdom

      IIF 28
  • Hall, Stuart Henderson
    British wind turbine consultancy born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BB, United Kingdom

      IIF 29
  • Mr Stuart Henderson Hall
    Scottish born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, The Legacy Building, Queens Road, Queens Island, Belfast, BT3 9DT, Northern Ireland

      IIF 30
    • Yewtrees, Ayr Street, Moniaive, Thornhill, DG3 4HP, Scotland

      IIF 31
    • Yewtrees, Ayr Street, Moniaive, Thornhill, DG3 4HP, United Kingdom

      IIF 32
    • Yewtrees, Ayr Street, Moniaive, Thornhill, Dumfries And Galloway, DG3 4HP, United Kingdom

      IIF 33
  • Hall, Stuart Henderson
    British windfarm developer born in January 1967

    Registered addresses and corresponding companies
    • 327 Maryhill Road, Glasgow, Strathclyde, G20 7XX

      IIF 34
  • Hall, Stuart Henderson
    Scottish

    Registered addresses and corresponding companies
    • Glenhoul Brae, Kendoon, Dalry, Castle Douglas, Kirkcudbrightshire, DG7 3UB, Scotland

      IIF 35
  • Mr Stuart Hall
    Scottish born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Yew Trees, Ayr Street, Moniaive, Thornehill, DG3 4HP, Scotland

      IIF 36
  • Hall, Stuart Henderson

    Registered addresses and corresponding companies
    • Old Bank House, Moniaive, Thornhill, Dumfriesshire, DG3 4EJ

      IIF 37
child relation
Offspring entities and appointments 30
  • 1
    ASCERTRA-SEAROC LTD. - now
    SEAROC GROUP LIMITED
    - 2025-02-28 06416555
    Unit 46 Chichester Enterprise Centre, Terminus Road, Chichester, England
    Active Corporate (27 parents, 4 offsprings)
    Equity (Company account)
    -2,184,870 GBP2023-12-31
    Officer
    2008-07-15 ~ 2011-11-24
    IIF 16 - Director → ME
  • 2
    BALLYKEEL WIND FARM LIMITED
    NI618256
    42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (16 parents)
    Equity (Company account)
    -61,208 GBP2019-04-30
    Officer
    2013-05-07 ~ 2021-03-18
    IIF 1 - Director → ME
  • 3
    BLACKWATER ELECTRICITY LIMITED
    NI039700
    5 Willowbank Road, Millbrook Industrial Estate, Larne, Co. Antrim, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2005-04-06 ~ 2006-05-24
    IIF 13 - Director → ME
  • 4
    CAIRNMILL LIMITED
    SC200162
    Glenhoul Brae Kendoon, Dalry, Castle Douglas, Kirkcudbrightshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    13,883 GBP2016-08-31
    Officer
    1999-10-01 ~ dissolved
    IIF 27 - Director → ME
    1999-10-01 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    GUSTO WIND LIMITED
    NI627072
    37 Dargan Road, Fortwilliam Business Park, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,029,543 GBP2024-03-31
    Officer
    2014-10-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    HILL STREET 105 LIMITED
    SC626759
    Grainnes End The Grainnes, Moniaive, Thornhill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -802 GBP2024-04-30
    Officer
    2019-04-04 ~ now
    IIF 8 - Director → ME
  • 7
    HYDRO POWER IRELAND LIMITED
    NI623265
    37 Dargan Road, Fortwilliam Business Park, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2014-06-01 ~ now
    IIF 5 - Director → ME
  • 8
    KINETIC PLATFORM COMPANY LIMITED
    SC444347
    Glenhead, Auldgirth, Dumfries
    Dissolved Corporate (2 parents)
    Equity (Company account)
    414 GBP2021-03-31
    Officer
    2017-12-12 ~ dissolved
    IIF 9 - Director → ME
  • 9
    KUDO ENERGY LIMITED - now
    NATURAL POWER OPERATIONS LIMITED
    - 2023-10-09 SC267933
    The Green House Forrest Estate, St John's Town Of Dalry, Castle Douglas, Dumfries & Galloway
    Active Corporate (20 parents)
    Officer
    2004-05-14 ~ 2011-11-25
    IIF 24 - Director → ME
  • 10
    MYROE ENERGY LTD
    - now NI615946
    MYROE SUN LTD - 2013-03-20
    37 Dargan Road, Belfast, Northern Ireland
    Active Corporate (7 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,275,701 GBP2016-03-31
    Officer
    2016-02-04 ~ 2017-09-29
    IIF 14 - Director → ME
  • 11
    NATURAL POWER ASSET MANAGEMENT LIMITED
    SC303181
    The Green House, Forrest Estate, St Johns Town Of Dalry, Castle Douglas, Dumfries & Galloway
    Active Corporate (16 parents)
    Equity (Company account)
    1 GBP2021-12-25
    Officer
    2006-05-31 ~ 2011-11-25
    IIF 25 - Director → ME
  • 12
    NATURAL POWER SERVICES LIMITED
    SC235046
    The Green House Forrest Estate, St John's Town Of Dalry, Castle Douglas, Dumfries & Galloway
    Active Corporate (19 parents, 1 offspring)
    Officer
    2002-08-07 ~ 2011-11-25
    IIF 23 - Director → ME
  • 13
    NI WINDFARMS LIMITED
    NI620177
    37 Dargan Road, Fortwilliam Business Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2013-09-02 ~ now
    IIF 4 - Director → ME
  • 14
    OCEAN POD LIMITED
    - now SC347935
    TOTAL WIND SERVICE LIMITED
    - 2009-07-07 SC347935
    The Green House Forrest Estate, St Johns Town Of Dalry, Castle Douglas, Dumfries And Galloway
    Dissolved Corporate (10 parents)
    Officer
    2009-01-05 ~ 2011-11-25
    IIF 11 - Director → ME
  • 15
    RENEWABLE UK ASSOCIATION - now
    BRITISH WIND ENERGY ASSOCIATION
    - 2009-12-21 01874667
    The Conduit, 6 Langley Street, London, England
    Active Corporate (178 parents)
    Officer
    1995-02-06 ~ 1998-12-09
    IIF 34 - Director → ME
  • 16
    SEAPLANNER LIMITED
    06341612
    Unit 46 Chichester Enterprise Centre, Terminus Road, Chichester, England
    Active Corporate (24 parents)
    Equity (Company account)
    112,829 GBP2023-12-31
    Officer
    2008-07-15 ~ 2011-11-24
    IIF 15 - Director → ME
    2008-07-15 ~ 2012-02-01
    IIF 37 - Secretary → ME
  • 17
    SEAROC CONSTRUCT LIMITED - now
    MARINE RENEWABLES LIMITED
    - 2011-12-14 05291662
    45 South Street, Chichester, West Sussex
    Dissolved Corporate (22 parents)
    Officer
    2008-07-15 ~ 2011-11-24
    IIF 17 - Director → ME
  • 18
    SEAROC LTD
    - now 04951754
    SEAROC UK LIMITED - 2008-01-22
    Unit 46 Chichester Enterprise Centre, Terminus Road, Chichester, England
    Active Corporate (30 parents)
    Equity (Company account)
    -1,189,482 GBP2023-12-31
    Officer
    2008-07-15 ~ 2011-11-24
    IIF 18 - Director → ME
  • 19
    SEAROC MARINE LIMITED
    05940211
    45 South Street, Chichester, West Sussex
    Dissolved Corporate (19 parents)
    Officer
    2008-07-15 ~ 2011-11-24
    IIF 19 - Director → ME
  • 20
    SECONDHAND WIND TURBINE BROKERS LTD
    08275384
    C/o Henderson Hall 88, Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 28 - Director → ME
  • 21
    SECONDHAND WIND TURBINE VENTURES LTD
    SC521957
    Yewtrees Ayr Street, Moniaive, Thornhill, Dumfries And Galloway, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 22
    SECONDHAND WIND TURBINES LTD
    SC461308
    140 Camphill Avenue, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2013-10-11 ~ dissolved
    IIF 29 - Director → ME
  • 23
    THE NATURAL POWER CONSULTANTS LIMITED - now
    THE NATURAL POWER CONSULTANTS LTD.
    - 2013-02-18 SC177881
    THE NATURAL POWER COMPANY (CONSULTANTS) LTD.
    - 1998-09-30 SC177881
    The Green House Forrest Estate, Dalry, Castle Douglas, Kirkcudbrightshire, United Kingdom
    Active Corporate (20 parents, 7 offsprings)
    Officer
    1997-08-11 ~ 2011-11-25
    IIF 20 - Director → ME
  • 24
    WIND ENERGY LIMITED
    NI636146 SC350700
    37 Dargan Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2016-02-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 25
    WIND NI VENTURES LIMITED
    NI621830
    37 Dargan Road, Fortwilliam Business Park, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2013-12-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 26
    WINDBORNE LIMITED
    SC291836
    The Green House, Forrest Estate Dalry, Castle Douglas, Dumfries And Galloway
    Active Corporate (17 parents)
    Officer
    2006-01-10 ~ 2011-11-25
    IIF 21 - Director → ME
  • 27
    WINDNI LIMITED
    - now NI072874
    WIND NI LIMITED - 2009-06-10
    37 Dargan Road, Fortwilliam Business Park, Belfast, Northern Ireland
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    4,561,975 GBP2024-04-30
    Officer
    2013-07-15 ~ now
    IIF 2 - Director → ME
  • 28
    ZEPHIR LIMITED
    SC317594
    The Green House, Forrest Estate, Dalry, Castle Douglas, Kirkcudbrightshire
    Active Corporate (17 parents, 1 offspring)
    Officer
    2007-04-03 ~ 2011-11-25
    IIF 26 - Director → ME
  • 29
    ZX LIDARS LIMITED - now
    UNCONVENTIONAL POWER LIMITED - 2017-05-30
    WIND ENERGY LIMITED
    - 2012-06-20 SC350700 NI636146
    Forrest Estate, Dalry, Castle Douglas, Dumfries & Galloway
    Active Corporate (12 parents)
    Officer
    2009-01-05 ~ 2011-11-25
    IIF 12 - Director → ME
  • 30
    ZX MEASUREMENT SERVICES LIMITED - now
    GUST LIMITED
    - 2018-04-12 SC291835
    The Green House, Forrest Estate Dalry, Castle Douglas, Dumfries And Galloway
    Active Corporate (23 parents)
    Officer
    2006-01-10 ~ 2011-11-25
    IIF 22 - 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.