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

O'connor, Bernard Michael

    Related profiles found in government register
  • O'connor, Bernard Michael

    Registered addresses and corresponding companies
  • O'connor, Bernard Michael
    British born in March 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland

      IIF 21 IIF 22 IIF 23
    • icon of address Inveralmond House, 200, Dunkeld Road, Perth, Perth & Kinross, PH1 3AQ

      IIF 24
  • O'connor, Bernard Michael
    British company secretary born in March 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland

      IIF 25
    • icon of address Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland

      IIF 26 IIF 27
  • O'connor, Bernard Michael
    British director born in March 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland

      IIF 28
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 15 - Secretary → ME
  • 2
    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 2023-01-24 ~ dissolved
    IIF 28 - Director → ME
  • 3
    GREENPOWER (GRIFFIN) LIMITED - 2009-03-09
    GREENPOWER (NO.1) LIMITED - 2003-07-01
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 13 - Secretary → ME
  • 4
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-05-17 ~ dissolved
    IIF 25 - Director → ME
  • 6
    FUSION HEATING LIMITED - 2023-06-19
    icon of address Millenium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1,061,743 GBP2019-03-31
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 1 - Secretary → ME
  • 7
    AIRTRICITY ENERGY SUPPLY (NORTHERN IRELAND) LIMITED - 2014-01-31
    AIRTRICITY ENERGY SUPPLY LIMITED - 2002-03-26
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 3 - Secretary → ME
  • 8
    BELFAST POWER LIMITED - 2006-11-22
    PHOENIX SUPPLY LIMITED - 2012-06-28
    AIRTRICITY GAS SUPPLY (NI) LIMITED - 2014-01-31
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 2 - Secretary → ME
  • 9
    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 ~ now
    IIF 19 - Secretary → ME
  • 10
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perth & Kinross
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 24 - Director → ME
  • 13
    AIRTRICITY HOLDINGS (UK) LIMITED - 2009-12-15
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 18 - Secretary → ME
  • 14
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 9 - Secretary → ME
  • 15
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents, 14 offsprings)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 8 - Secretary → ME
  • 16
    AIRTRICITY GROUP (UK) LIMITED - 2009-12-15
    SSE RENEWABLES GROUP (UK) LIMITED - 2016-03-08
    CFR 26 LIMITED - 2004-03-12
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (11 parents, 20 offsprings)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 7 - Secretary → ME
  • 17
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 23 - Director → ME
    icon of calendar 2022-02-21 ~ now
    IIF 17 - Secretary → ME
  • 18
    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 (11 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 4 - Secretary → ME
  • 19
    BESSY BELL WINDFARM (N.I.) LIMITED - 2010-03-30
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 14 - Secretary → ME
  • 20
    DUNWILCO (845) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 21 - Director → ME
  • 21
    I & H BROWN TODDLEBURN LIMITED - 2008-01-03
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 5 - Secretary → ME
  • 22
    DUNWILCO (1402) LIMITED - 2007-01-17
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 11 - Secretary → ME
Ceased 5
  • 1
    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 20 - Secretary → ME
  • 2
    SSE RENEWABLES WALNEY (UK) LIMITED - 2020-09-10
    icon of address 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-07 ~ 2020-09-02
    IIF 6 - Secretary → ME
  • 3
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-04 ~ 2022-11-18
    IIF 12 - Secretary → ME
  • 4
    L&B (NO 134) LIMITED - 2007-07-11
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-07 ~ 2020-03-30
    IIF 10 - Secretary → ME
  • 5
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-07 ~ 2022-11-18
    IIF 16 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.