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

Donnelly, Lawrence John Vincent

child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 63 - Secretary → ME
  • 2
    icon of address 2nd Floor, 83-85 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 134 - Secretary → ME
  • 3
    icon of address 200 Dunkeld Road, Perth, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-29 ~ dissolved
    IIF 64 - Secretary → ME
  • 4
    SOUTHERN ELECTRICITY PLC - 2013-02-14
    YEARBID PUBLIC LIMITED COMPANY - 1988-02-18
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-04 ~ dissolved
    IIF 17 - Director → ME
  • 5
    SSE LIMITED - 2011-09-30
    S E B LIMITED - 2009-07-23
    S E B PLC - 2006-05-04
    SPOTMINE PUBLIC LIMITED COMPANY - 1988-02-18
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-04 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Transfer House, Rankine Ave,scottish Enterprise, Technology Park, East Kilbride
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-01 ~ dissolved
    IIF 25 - Secretary → ME
Ceased 142
  • 1
    MEADHURST SERVICES (NO.5) LIMITED - 2008-01-14
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-21 ~ 2014-12-01
    IIF 68 - Secretary → ME
  • 2
    AIRTRICITY DEVELOPMENTS LIMITED - 2003-06-04
    HMS (366) LIMITED - 2000-11-14
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2014-12-01
    IIF 84 - Secretary → ME
  • 3
    icon of address Millennium House, 17-25 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2014-12-01
    IIF 136 - Secretary → ME
  • 4
    DUNWILCO (1282) LIMITED - 2005-12-01
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2012-05-18
    IIF 13 - Director → ME
  • 5
    DUNWILCO (1578) LIMITED - 2008-12-05
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2011-12-01
    IIF 93 - Secretary → ME
  • 6
    SEAGREEN CHARLIE WIND ENERGY LIMITED - 2020-07-20
    BERWICK BANK WIND LIMITED - 2022-03-10
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-07-22
    IIF 159 - Secretary → ME
  • 7
    SEAGREEN DELTA WIND ENERGY LIMITED - 2020-07-20
    MARR BANK WIND LIMITED - 2022-03-10
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-07-22
    IIF 162 - Secretary → ME
  • 8
    SEAGREEN HOLDCO 2 LIMITED - 2020-07-20
    BERWICK BANK WIND HOLDINGS LIMITED - 2022-03-18
    SEAGREEN FOXTROT WIND ENERGY LIMITED - 2019-07-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-07-22
    IIF 156 - Secretary → ME
  • 9
    SEAGREEN HOLDCO 3 LIMITED - 2020-07-20
    SEAGREEN GOLF WIND ENERGY LIMITED - 2019-07-04
    MARR BANK WIND HOLDINGS LIMITED - 2022-03-10
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-07-27
    IIF 148 - Secretary → ME
  • 10
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2013-03-27
    IIF 140 - Secretary → ME
  • 11
    THERMAL TRANSFER (HOLDINGS) LIMITED - 1999-03-24
    ETDE CONTRACTING LIMITED - 2013-02-28
    THERMAL TRANSFER LIMITED - 2009-10-21
    icon of address Excel House Europoint Office Park 1 Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2006-03-31
    IIF 45 - Secretary → ME
  • 12
    AIRTRICITY WINDFARM DEVELOPMENT (SCOTLAND) LIMITED - 2005-06-20
    HMS (447) LIMITED - 2003-12-01
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2013-03-27
    IIF 65 - Secretary → ME
  • 13
    CANTICK HEAD TIDAL DEVELOPMENT LIMITED - 2013-07-30
    DUNWILCO (1652) LIMITED - 2010-02-18
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-02-18 ~ 2011-10-12
    IIF 61 - Secretary → ME
  • 14
    HMS (690) LIMITED - 2007-03-27
    icon of address Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2013-03-27
    IIF 71 - Secretary → ME
  • 15
    icon of address C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-14 ~ 2014-07-03
    IIF 168 - Secretary → ME
  • 16
    BOWMOR HOMES LIMITED - 2005-07-21
    HMS (606) LIMITED - 2005-06-17
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2014-12-01
    IIF 76 - Secretary → ME
  • 17
    AURORA ENERGY RETAIL 2 LIMITED - 2003-10-03
    DUNWILCO (316) LIMITED - 1993-02-25
    VECTOR GAS LIMITED - 2003-09-23
    HYDRO-ELECTRIC GAS LIMITED - 1993-07-13
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-03-09 ~ 1993-08-13
    IIF 28 - Secretary → ME
  • 18
    SSECOSEC (3) LIMITED - 2011-11-23
    MULTIFUEL ENERGY LIMITED - 2011-09-22
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-20 ~ 2012-02-01
    IIF 18 - Director → ME
    icon of calendar 2011-07-15 ~ 2011-12-07
    IIF 126 - Secretary → ME
  • 19
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2011-04-14
    IIF 81 - Secretary → ME
  • 20
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 158 - Secretary → ME
  • 21
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 88 - Secretary → ME
  • 22
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 147 - Secretary → ME
  • 23
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 87 - Secretary → ME
  • 24
    SOUTHERN ELECTRIC CONTRACTING LIMITED - 2011-09-30
    SSE CONTRACTING LIMITED - 2021-10-27
    SPECTEMP LIMITED - 1988-12-22
    SOUTHERN ELECTRIC CONTRACTORS LIMITED - 1991-11-28
    icon of address Unit 34 Palmerston Business Park, Fareham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1999-02-04 ~ 2011-11-21
    IIF 53 - Secretary → ME
  • 25
    MULTIFUEL ENERGY LIMITED - 2021-05-21
    DUNWILCO (1260) LIMITED - 2005-10-04
    SSE GENERAL INSURANCE SERVICES LIMITED - 2011-09-22
    icon of address Cms Edinburgh Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2012-03-13
    IIF 104 - Secretary → ME
  • 26
    FERRYBRIDGE MFE LIMITED - 2021-05-21
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-20 ~ 2011-12-12
    IIF 169 - Secretary → ME
  • 27
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 121 - Secretary → ME
  • 28
    FIBRE POWER LIMITED - 1996-04-23
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 119 - Secretary → ME
  • 29
    DWSCO 2481 LIMITED - 2004-02-02
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2010-05-06
    IIF 82 - Secretary → ME
  • 30
    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 2011-02-24 ~ 2014-12-01
    IIF 122 - Secretary → ME
  • 31
    PACIFIC SHELF 1539 LIMITED - 2008-12-19
    icon of address 200 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2014-12-01
    IIF 94 - Secretary → ME
  • 32
    GREENPOWER (NO.1) LIMITED - 2003-07-01
    GREENPOWER (GRIFFIN) LIMITED - 2009-03-09
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2014-12-01
    IIF 102 - Secretary → ME
  • 33
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-09 ~ 2011-11-21
    IIF 47 - Secretary → ME
  • 34
    HILLS ELECTRICAL & MECHANICAL PLC - 2013-02-14
    HILLS ELECTRICAL PLC - 1999-10-19
    HILLS ELECTRICAL (MIDLANDS) LIMITED - 1988-03-11
    icon of address 55 Vastern Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-09 ~ 2011-11-21
    IIF 98 - Secretary → ME
  • 35
    SOUTHERN ENERGY MANAGEMENT SERVICES LIMITED - 1997-05-13
    SSE PIPELINES LIMITED - 2014-09-01
    SOUTHERN ELECTRIC PIPELINES LIMITED - 1999-12-24
    icon of address 200 Brook Drive, Green Park, Reading, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-04 ~ 2009-01-22
    IIF 120 - Secretary → ME
  • 36
    HMS (638) LIMITED - 2005-11-29
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2014-12-01
    IIF 69 - Secretary → ME
  • 37
    icon of address 200 Dunkeld Road, Perth, Tayside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2014-12-01
    IIF 74 - Secretary → ME
  • 38
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 152 - Secretary → ME
  • 39
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 89 - Secretary → ME
  • 40
    SCROLLTRADE LIMITED - 1992-10-05
    icon of address Keadby Power Station, P O Box 89 Keadby, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-02 ~ 1993-04-01
    IIF 23 - Secretary → ME
    icon of calendar 1997-06-17 ~ 2014-12-01
    IIF 40 - Secretary → ME
  • 41
    RUBYDOVE LIMITED - 1992-03-26
    icon of address Sse Plc , Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 1992-04-08 ~ 1993-04-01
    IIF 24 - Secretary → ME
    icon of calendar 1997-06-17 ~ 2014-12-01
    IIF 39 - Secretary → ME
  • 42
    BALLTRADE LIMITED - 1992-10-05
    icon of address Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 1992-10-02 ~ 1993-04-01
    IIF 26 - Secretary → ME
    icon of calendar 1997-06-17 ~ 2014-12-01
    IIF 57 - Secretary → ME
  • 43
    POPPYGROVE LIMITED - 1991-08-19
    icon of address Keadby Power Station, P O Box 89 Keadby, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-04-01
    IIF 29 - Secretary → ME
    icon of calendar 1997-06-17 ~ 2014-12-01
    IIF 36 - Secretary → ME
  • 44
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2014-12-01
    IIF 143 - Secretary → ME
  • 45
    SSE WATER LIMITED - 2019-06-05
    DUNWILCO (1403) LIMITED - 2007-01-22
    icon of address Level 2, Metro, 33 Trafford Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2009-02-13
    IIF 110 - Secretary → ME
  • 46
    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 (10 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2014-12-01
    IIF 150 - Secretary → ME
  • 47
    HMS (587) LIMITED - 2005-02-11
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2011-04-14
    IIF 163 - Secretary → ME
  • 48
    INFINIS RENEWABLES GENERATION (GB) LIMITED - 2017-05-23
    AIRTRICITY GENERATION (GB) LIMITED - 2009-12-23
    SSE RENEWABLES GENERATION (GB) LIMITED - 2011-05-03
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-05 ~ 2011-04-14
    IIF 146 - Secretary → ME
  • 49
    MASE INTEGRATION AND COMMUNICATION LIMITED - 2002-07-22
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2009-02-13
    IIF 50 - Secretary → ME
  • 50
    DUNWILCO (844) LIMITED - 2001-01-08
    SSE TELECOMMUNICATIONS LIMITED - 2021-03-30
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2001-03-19 ~ 2009-02-12
    IIF 105 - Secretary → ME
  • 51
    INTER DIGITAL NETWORKS LIMITED - 2001-01-31
    NEOSCORP LIMITED - 2004-01-27
    NEOS NETWORKS LIMITED - 2021-03-30
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2009-02-13
    IIF 114 - Secretary → ME
  • 52
    DUNWILCO (829) LIMITED - 2001-07-27
    SSE ELECTRICITY LIMITED - 2020-01-16
    SOUTH WALES ELECTRICITY LIMITED - 2018-02-16
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2013-12-11
    IIF 6 - Director → ME
    icon of calendar 2001-03-26 ~ 2005-04-18
    IIF 108 - Secretary → ME
  • 53
    JUPITER WIND FARMS LIMITED - 2011-03-30
    SSE ENERGY SOLUTIONS LIMITED - 2020-01-16
    icon of address Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2011-03-30
    IIF 165 - Secretary → ME
  • 54
    SOUTHERN ELECTRIC GAS LIMITED - 2020-01-16
    JOINTEXCESS LIMITED - 1992-08-17
    SOUTHERN AND PHILLIPS GAS LIMITED - 1996-11-01
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-18 ~ 2012-05-18
    IIF 8 - Director → ME
    icon of calendar 1999-02-04 ~ 2005-04-18
    IIF 117 - Secretary → ME
  • 55
    DUNWILCO (1289) LIMITED - 2006-01-05
    SSE HOME SERVICES LIMITED - 2020-01-16
    icon of address Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-23 ~ 2009-02-12
    IIF 112 - Secretary → ME
  • 56
    SSE METERING LIMITED - 2020-01-16
    icon of address Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2009-02-12
    IIF 43 - Secretary → ME
  • 57
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 107 - Secretary → ME
  • 58
    RENEWABLE DEVICES LIMITED - 2004-10-27
    icon of address 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-23 ~ 2006-12-08
    IIF 4 - Director → ME
  • 59
    icon of address 3rd Floor Millennium House, 19-25 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2014-12-01
    IIF 138 - Secretary → ME
  • 60
    DUNWILCO (1039) LIMITED - 2003-06-09
    icon of address Elder House, 24 Elder Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2007-09-27
    IIF 51 - Secretary → ME
  • 61
    DUNWILCO (863) LIMITED - 2001-03-05
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2009-01-22
    IIF 118 - Secretary → ME
  • 62
    SSE POWER SYSTEMS LIMITED - 2001-03-05
    SSE POWER DISTRIBUTION LIMITED - 2011-09-30
    DUNWILCO (846) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-19 ~ 2009-01-22
    IIF 109 - Secretary → ME
  • 63
    DUNWILCO (1283) LIMITED - 2005-12-01
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2012-05-18
    IIF 12 - Director → ME
  • 64
    SCOTTISH HYDRO-ELECTRIC POWER DISTRIBUTION LIMITED - 2006-08-25
    SSE DISTRIBUTION (NORTH) LIMITED - 2001-03-08
    DUNWILCO (847) LIMITED - 2001-01-08
    SCOTTISH HYDRO-ELECTRIC POWER DISTRIBUTION PLC - 2007-02-02
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2009-01-22
    IIF 113 - Secretary → ME
  • 65
    SCOTTISH HYDRO-ELECTRIC TRANSMISSION LIMITED - 2007-02-02
    DUNWILCO (848) LIMITED - 2001-01-08
    SCOTTISH HYDRO ELECTRIC TRANSMISSION LIMITED - 2012-10-25
    SSE TRANSMISSION LIMITED - 2001-03-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-19 ~ 2009-01-22
    IIF 106 - Secretary → ME
  • 66
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2010-07-22
    IIF 167 - Secretary → ME
  • 67
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2010-07-22
    IIF 103 - Secretary → ME
  • 68
    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 2010-06-24 ~ 2010-07-22
    IIF 154 - Secretary → ME
  • 69
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-08 ~ 2010-07-22
    IIF 77 - Secretary → ME
  • 70
    SEEBOARD HIGHWAY LIGHTING (NO.2) LIMITED - 2008-03-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 164 - Secretary → ME
  • 71
    SEEBOARD HIGHWAY LIGHTING (NO.3) LIMITED - 2008-03-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 160 - Secretary → ME
  • 72
    SEEBOARD HIGHWAY LIGHTING (NO.4) LIMITED - 2008-03-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 151 - Secretary → ME
  • 73
    SEEBOARD TRADING LIMITED - 2008-03-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-21
    IIF 157 - Secretary → ME
  • 74
    USKMOUTH POWER COMPANY LIMITED - 2015-04-13
    HACKREMCO (NO.2141) LIMITED - 2004-06-03
    icon of address Uskmouth Power Station, West Nash Road, Nash, Newport
    Active Corporate (4 parents)
    Equity (Company account)
    -2,000 GBP2024-12-31
    Officer
    icon of calendar 2009-08-13 ~ 2014-12-01
    IIF 49 - Secretary → ME
  • 75
    QUAYSHELFCO 765 LIMITED - 2000-05-18
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-08 ~ 2014-11-28
    IIF 19 - Director → ME
  • 76
    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 2011-12-02 ~ 2014-12-01
    IIF 133 - Secretary → ME
  • 77
    SHELFCO (NO.1421) LIMITED - 1998-03-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 101 - Secretary → ME
  • 78
    SLOUGH CONTRACTS LIMITED - 1995-02-01
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 100 - Secretary → ME
  • 79
    SLOUGH ELECTRICITY SUPPLIES LIMITED - 1994-09-12
    MATAHARI 290 LIMITED - 1990-03-14
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 91 - Secretary → ME
  • 80
    SLOUGH ESTATES (UTILITY SERVICES) LIMITED - 1994-11-11
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 95 - Secretary → ME
  • 81
    SHELFCO (NO.1422) LIMITED - 1998-03-04
    SLOUGH UTILITIES SERVICES LIMITED - 1998-03-27
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2014-12-01
    IIF 92 - Secretary → ME
  • 82
    icon of address 5 Soho Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2003-08-22
    IIF 90 - Secretary → ME
  • 83
    SSE DISTRIBUTION (SOUTH) LIMITED - 2001-03-06
    DUNWILCO (828) LIMITED - 2001-01-10
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2009-01-22
    IIF 46 - Secretary → ME
  • 84
    SOUTHERN ELECTRICITY PLC - 2013-02-14
    YEARBID PUBLIC LIMITED COMPANY - 1988-02-18
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-04 ~ 2009-02-13
    IIF 42 - Secretary → ME
  • 85
    DUNWILCO (1579) LIMITED - 2009-03-17
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2014-11-28
    IIF 7 - Director → ME
    icon of calendar 2009-03-17 ~ 2014-11-26
    IIF 38 - Secretary → ME
  • 86
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-06 ~ 2012-11-14
    IIF 16 - Director → ME
    icon of calendar 2012-11-06 ~ 2014-12-01
    IIF 111 - Secretary → ME
  • 87
    SSE CALLIACHER LIMITED - 2011-04-08
    I & H BROWN CALLIACHAR LIMITED - 2010-10-14
    icon of address Inveralmond House 200, Dunkeld Road, Perth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-21 ~ 2014-12-01
    IIF 129 - Secretary → ME
  • 88
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2014-12-01
    IIF 125 - Secretary → ME
  • 89
    RIGHTMAIN LIMITED - 2002-04-22
    SSE CONTRACTING LIMITED - 2002-08-23
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2001-11-30 ~ 2011-11-21
    IIF 59 - Secretary → ME
  • 90
    LANGHOPE RIG WINDFARM (SCOTLAND) LIMITED - 2015-02-09
    HMS (650) LIMITED - 2006-03-14
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2014-12-01
    IIF 85 - Secretary → ME
  • 91
    APRILBRIDGE LIMITED - 1999-05-27
    BRITISH ENERGY RETAIL MARKETS LIMITED - 2000-08-25
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2000-08-07 ~ 2011-03-03
    IIF 1 - Director → ME
    icon of calendar 2000-08-07 ~ 2004-04-26
    IIF 30 - Secretary → ME
  • 92
    DUNWILCO (1157) LIMITED - 2004-09-06
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-03 ~ 2013-03-07
    IIF 14 - Director → ME
  • 93
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-06 ~ 2013-01-15
    IIF 5 - Director → ME
    icon of calendar 2012-11-06 ~ 2014-12-01
    IIF 115 - Secretary → ME
  • 94
    SOUTHERN ELECTRIC POWER GENERATION LIMITED - 1999-12-24
    RIVALFORGE LIMITED - 1988-12-29
    SSE POWER GENERATION LIMITED - 2001-08-30
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (12 parents, 9 offsprings)
    Officer
    icon of calendar 1999-02-04 ~ 2014-12-01
    IIF 44 - Secretary → ME
  • 95
    DUNWILCO (220) LIMITED - 1991-04-11
    HE TRUSTEES LIMITED - 2017-06-01
    H.E. TRUSTEES LIMITED - 1991-04-12
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-04-12 ~ 2009-02-12
    IIF 34 - Secretary → ME
  • 96
    SSE ENERGY SERVICES LIMITED - 2010-07-15
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-09 ~ 2009-02-12
    IIF 58 - Secretary → ME
  • 97
    INSOURCE ENERGY LIMITED - 2013-04-29
    QUAYSHELFCO 1201 LIMITED - 2006-09-07
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-24 ~ 2014-11-26
    IIF 128 - Secretary → ME
  • 98
    SSE OFFSHORE TRANSMISSION LIMITED - 2010-12-13
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2014-12-10
    IIF 130 - Secretary → ME
  • 99
    HYDRO-ELECTRIC INVESTMENTS LIMITED - 1999-12-24
    LEGIBUS 1667 LIMITED - 1991-12-13
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2014-12-01
    IIF 67 - Secretary → ME
  • 100
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-06 ~ 2012-11-14
    IIF 11 - Director → ME
    icon of calendar 2012-11-06 ~ 2014-12-01
    IIF 116 - Secretary → ME
  • 101
    SWANFALL LIMITED - 1992-02-21
    AES MEDWAY OPERATIONS LIMITED - 2003-11-13
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2014-12-01
    IIF 80 - Secretary → ME
  • 102
    ROCKTRON (WIDNES) LIMITED - 2010-10-19
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2014-11-26
    IIF 135 - Secretary → ME
  • 103
    SSE ELECTRICITY LIMITED - 2018-02-16
    SSE NUCLEAR LIMITED - 2018-01-29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2014-12-01
    IIF 166 - Secretary → ME
  • 104
    KP SHAFTESBURY LIMITED - 2002-12-19
    HALLADALE (SHAFTESBURY) LIMITED - 2008-06-23
    EAGLE SHAFTESBURY LIMITED - 2004-09-22
    STOCKLAND (SHAFTESBURY) LIMITED - 2010-10-26
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2014-11-26
    IIF 86 - Secretary → ME
  • 105
    SSE PLC
    - now
    SCOTTISH AND SOUTHERN ENERGY PLC - 2011-09-30
    SCOTTISH HYDRO-ELECTRIC PLC - 1998-12-14
    NORTH OF SCOTLAND ELECTRICITY PLC - 1989-08-01
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (12 parents, 24 offsprings)
    Officer
    icon of calendar 2000-05-19 ~ 2014-12-01
    IIF 37 - Secretary → ME
    icon of calendar 1993-06-03 ~ 1999-05-01
    IIF 31 - Secretary → ME
  • 106
    HYDRO-ELECTRIC POWER LIMITED - 1999-12-24
    NORWEB POWER LTD - 1997-04-11
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2014-12-01
    IIF 32 - Secretary → ME
  • 107
    COUNTRETURN LIMITED - 1990-06-25
    REFAL 331 LIMITED - 1992-12-14
    NEPTUNE POWER LIMITED - 1992-01-22
    HYDRO-ELECTRIC PRODUCTION SERVICES LIMITED - 2000-01-07
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 1992-12-07 ~ 2014-12-10
    IIF 52 - Secretary → ME
  • 108
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2014-12-01
    IIF 145 - Secretary → ME
  • 109
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2014-12-01
    IIF 144 - Secretary → ME
  • 110
    AIRTRICITY HOLDINGS (UK) LIMITED - 2009-12-15
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-02 ~ 2014-12-01
    IIF 132 - Secretary → ME
  • 111
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2012-10-31 ~ 2012-11-05
    IIF 21 - Director → ME
    icon of calendar 2012-10-31 ~ 2014-12-01
    IIF 141 - Secretary → ME
  • 112
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (12 parents, 14 offsprings)
    Officer
    icon of calendar 2012-11-06 ~ 2012-11-14
    IIF 15 - Director → ME
    icon of calendar 2012-11-06 ~ 2014-12-01
    IIF 123 - Secretary → ME
  • 113
    CFR 26 LIMITED - 2004-03-12
    SSE RENEWABLES GROUP (UK) LIMITED - 2016-03-08
    AIRTRICITY GROUP (UK) LIMITED - 2009-12-15
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (12 parents, 20 offsprings)
    Officer
    icon of calendar 2011-12-02 ~ 2014-12-01
    IIF 142 - Secretary → ME
  • 114
    AIRTRICITY DEVELOPMENTS (UK) LIMITED - 2009-12-15
    AIRTRICITY DEVELOPMENTS (NORTHERN IRELAND) LIMITED - 2004-03-30
    SSE RENEWABLES DEVELOPMENTS (UK) LIMITED - 2020-08-24
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-02 ~ 2014-12-01
    IIF 137 - Secretary → ME
  • 115
    BESSY BELL WINDFARM (N.I.) LIMITED - 2010-03-30
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2014-12-01
    IIF 127 - Secretary → ME
  • 116
    DUNWILCO (845) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2009-02-12
    IIF 33 - Secretary → ME
  • 117
    INSOURCE ENERGY (ROGERSTONE) LIMITED - 2013-04-29
    PREMIER RENEWABLE ENERGY LIMITED - 2010-11-12
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2014-12-10
    IIF 131 - Secretary → ME
  • 118
    LEGIBUS 1643 LIMITED - 1991-09-02
    HE SEABANK INVESTMENTS LIMITED - 1999-12-24
    HYDRO-ELECTRIC GENERATION LIMITED - 1992-03-20
    HYDRO-ELECTRIC SUPPLY LIMITED - 1996-01-17
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-13 ~ 2014-12-01
    IIF 62 - Secretary → ME
  • 119
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-12-09 ~ 2014-12-01
    IIF 139 - Secretary → ME
  • 120
    SOUTHERN ELECTRIC PLC - 2001-10-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-03-22 ~ 2013-08-19
    IIF 22 - Director → ME
    icon of calendar 2000-05-19 ~ 2014-11-26
    IIF 41 - Secretary → ME
    icon of calendar 1999-02-04 ~ 1999-05-01
    IIF 27 - Secretary → ME
  • 121
    I & H BROWN TODDLEBURN LIMITED - 2008-01-03
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2014-12-01
    IIF 99 - Secretary → ME
  • 122
    UNITED POWER LIMITED - 1996-12-09
    SOUTHERN ELECTRIC SHARE SCHEME TRUSTEES LIMITED - 1999-08-02
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2013-08-19
    IIF 2 - Director → ME
    icon of calendar 1999-02-04 ~ 2014-11-26
    IIF 48 - Secretary → ME
  • 123
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-29 ~ 2014-12-01
    IIF 66 - Secretary → ME
  • 124
    M.P. BURKE PLC - 2002-02-08
    SSE UTILITY SERVICES PLC - 2013-02-14
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2013-10-22
    IIF 20 - Director → ME
    icon of calendar 2001-11-30 ~ 2011-11-21
    IIF 54 - Secretary → ME
  • 125
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-09-28 ~ 2014-11-28
    IIF 9 - Director → ME
    icon of calendar 2006-09-28 ~ 2014-11-26
    IIF 97 - Secretary → ME
  • 126
    DUNWILCO (1402) LIMITED - 2007-01-17
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-16 ~ 2014-12-01
    IIF 96 - Secretary → ME
  • 127
    WARD ANALYSIS LIMITED - 1998-03-06
    SOUTHERN ELECTRIC QUEST TRUSTEE LIMITED - 2020-02-10
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-04 ~ 2014-11-26
    IIF 55 - Secretary → ME
  • 128
    SSE LIMITED - 2011-09-30
    S E B LIMITED - 2009-07-23
    S E B PLC - 2006-05-04
    SPOTMINE PUBLIC LIMITED COMPANY - 1988-02-18
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-04 ~ 2009-02-13
    IIF 35 - Secretary → ME
  • 129
    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 (10 parents)
    Officer
    icon of calendar 1999-02-04 ~ 2014-12-10
    IIF 56 - Secretary → ME
  • 130
    SOUTH WALES ENERGY LIMITED - 1993-08-03
    CELTIC FLAME LIMITED - 1992-05-27
    SOUTH WALES ELECTRICITY CONTRACTING (GWAITH CONTRACT DE CYMRU) LIMITED - 1992-03-24
    PRECIS (1099) LIMITED - 1992-01-08
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2012-05-18
    IIF 3 - Director → ME
    icon of calendar 2000-08-07 ~ 2005-04-18
    IIF 60 - Secretary → ME
  • 131
    TAPPAGAN WIND FARM (N.I.) LIMITED - 2004-01-22
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2013-03-27
    IIF 124 - Secretary → ME
  • 132
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2011-11-21
    IIF 78 - Secretary → ME
  • 133
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-11-21
    IIF 153 - Secretary → ME
  • 134
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-30 ~ 2011-11-21
    IIF 161 - Secretary → ME
  • 135
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2011-11-21
    IIF 75 - Secretary → ME
  • 136
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2011-11-21
    IIF 79 - Secretary → ME
  • 137
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-07 ~ 2011-11-21
    IIF 72 - Secretary → ME
  • 138
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-31 ~ 2011-11-21
    IIF 149 - Secretary → ME
  • 139
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-22 ~ 2011-11-21
    IIF 155 - Secretary → ME
  • 140
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-07 ~ 2011-11-21
    IIF 83 - Secretary → ME
  • 141
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-07 ~ 2011-11-21
    IIF 70 - Secretary → ME
  • 142
    HMS (678) LIMITED - 2006-12-07
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2014-12-01
    IIF 73 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.