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

Sigsworth, David, Prof.

    Related profiles found in government register
  • Sigsworth, David, Prof.
    British born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Station Road, South Queensferry, West Lothian, EH30 9HY

      IIF 1
  • Sigsworth, David, Prof.
    British chairman born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland

      IIF 2
  • Sigsworth, David, Prof.
    British commercial director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Station Road, South Queensferry, West Lothian, EH30 9HY

      IIF 3
  • Sigsworth, David, Prof.
    British company director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Burnfoot Industrial Estate, Hawick, TD9 8SL, United Kingdom

      IIF 4
  • Sigsworth, David, Prof.
    British consultant born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sigsworth, David, Prof.
    British director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL

      IIF 11
    • icon of address Floor 3, 1 St. Ann Street, Manchester, England, M2 7LR

      IIF 12
    • icon of address 9 Station Road, South Queensferry, West Lothian, EH30 9HY

      IIF 13 IIF 14
    • icon of address 48, Enterprise House, Springkerse Business Park, Stirling, FK7 7UF, Scotland

      IIF 15
  • Sigsworth, David, Prof.
    British energy trading director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Station Road, South Queensferry, West Lothian, EH30 9HY

      IIF 16
  • Sigsworth, David, Prof.
    British generation director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sigsworth, David, Prof.
    British manager born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sigsworth, David, Prof.
    British non executive director and chairman born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Station Road, South Queensferry, West Lothian, EH30 9HY

      IIF 44 IIF 45
  • Sigsworth, David, Prof.
    British non-executive director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Dean Farrar Street, 6th Floor, London, SW1H 0DX, England

      IIF 46
  • Sigsworth, David, Prof.
    British senior independent non-executive director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 3, 1, St. Ann Street, Manchester, M2 7LR, England

      IIF 47
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    64,067 GBP2025-05-29
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address C/o Ade, 10 Dean Farrar Street, 6th Floor, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    302,183 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 46 - Director → ME
  • 3
    RAMCO ENERGY PLC - 2009-09-24
    RAMCO OIL SERVICES PLC - 1994-07-01
    icon of address Kpmg Llp, 37 Albyn Place, Aberdeen, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-24 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 85 Great Portland Street Sustainability First, 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-03-04 ~ now
    IIF 17 - Director → ME
Ceased 39
  • 1
    ACTIVE CORPORATE MANAGEMENT LIMITED - 2005-12-12
    NEWCO (753) LIMITED - 2003-05-27
    icon of address Redmarley : Kippen : Stirlingshire, Redmarley, Kippen : Fk8 3hs, Stirlingshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-04 ~ 2006-05-31
    IIF 9 - Director → ME
  • 2
    LISTER SQUARE (NO. 102) LIMITED - 2012-07-20
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,138,188 GBP2023-12-31
    Officer
    icon of calendar 2015-11-20 ~ 2020-02-29
    IIF 11 - Director → ME
  • 3
    icon of address 48 Enterprise House, Springkerse Business Park, Stirling, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2025-03-31
    IIF 15 - Director → ME
  • 4
    AURORA ENERGY RETAIL 2 LIMITED - 2003-10-03
    VECTOR GAS LIMITED - 2003-09-23
    HYDRO-ELECTRIC GAS LIMITED - 1993-07-13
    DUNWILCO (316) LIMITED - 1993-02-25
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-08-13 ~ 1997-05-23
    IIF 37 - Director → ME
  • 5
    icon of address Dundee Science Centre, Greenmarket, Dundee, Scotland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-24 ~ 2019-03-31
    IIF 45 - Director → ME
  • 6
    SENSATION LIMITED - 2012-12-31
    DUNDEE SCIENCE CENTRE (TRADING) LIMITED - 2000-03-09
    COMLAW NO. 476 LIMITED - 1998-11-04
    icon of address Dundee Science Centre, Greenmarket, Dundee, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    57,335 GBP2022-03-31
    Officer
    icon of calendar 2000-09-12 ~ 2019-03-31
    IIF 44 - Director → ME
  • 7
    ELECTRICITY INDUSTRY SERVICES LIMITED - 1989-10-30
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2005-03-31
    IIF 3 - Director → ME
  • 8
    icon of address C/o Wylie & Bisset Llp, 168 Bath Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2011-11-03
    IIF 7 - Director → ME
  • 9
    MARTIN ENERGY LIMITED - 2008-04-28
    icon of address Mainpoint, 102 West Port, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -13,139,000 GBP2024-03-31
    Officer
    icon of calendar 2006-10-24 ~ 2014-04-07
    IIF 10 - Director → ME
  • 10
    OXY-GEN COMBUSTION LIMITED - 2022-02-28
    CASTLELAW (NO.610) LIMITED - 2005-11-15
    icon of address Strathleven House, Levenside Road, Dumbarton, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -372,889 GBP2024-06-30
    Officer
    icon of calendar 2012-01-19 ~ 2014-03-25
    IIF 5 - Director → ME
  • 11
    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 1994-11-17 ~ 2005-03-31
    IIF 22 - Director → ME
    icon of calendar 1992-10-02 ~ 1993-02-19
    IIF 38 - Director → ME
  • 12
    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 1994-11-17 ~ 2005-03-31
    IIF 34 - Director → ME
    icon of calendar 1992-04-08 ~ 1993-02-19
    IIF 42 - Director → ME
  • 13
    BALLTRADE LIMITED - 1992-10-05
    icon of address Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 1994-11-07 ~ 2005-03-31
    IIF 28 - Director → ME
    icon of calendar 1992-10-02 ~ 1993-02-19
    IIF 43 - Director → ME
  • 14
    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 1994-11-17 ~ 2005-03-31
    IIF 30 - Director → ME
    icon of calendar ~ 1993-02-19
    IIF 41 - Director → ME
  • 15
    KNIGHTPEARL PUBLIC LIMITED COMPANY - 2007-06-14
    icon of address 58 Southdean Gardens, Wimbledon Park, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2007-04-11 ~ 2008-11-17
    IIF 6 - Director → ME
  • 16
    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 1999-11-12 ~ 2005-03-31
    IIF 16 - Director → ME
  • 17
    SSE TELECOMMUNICATIONS LIMITED - 2021-03-30
    DUNWILCO (844) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2001-03-19 ~ 2001-09-28
    IIF 39 - Director → ME
  • 18
    SSE ELECTRICITY LIMITED - 2020-01-16
    SOUTH WALES ELECTRICITY LIMITED - 2018-02-16
    DUNWILCO (829) LIMITED - 2001-07-27
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-26 ~ 2005-03-31
    IIF 26 - Director → ME
  • 19
    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 2001-06-26 ~ 2005-03-31
    IIF 33 - Director → ME
  • 20
    RED ROCK POWER LIMITED - 2024-07-19
    WIND FARM ENERGY UK LIMITED - 2016-08-30
    REPSOL NUEVAS ENERGIAS UK LIMITED - 2016-03-11
    SEAENERGY RENEWABLES LIMITED - 2011-07-21
    SEAENERGY RESOURCES LIMITED - 2007-11-19
    LEDGE 868 LIMITED - 2005-06-08
    icon of address 30 Semple Street, 4th Floor, Edinburgh, Scotland
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2011-06-28
    IIF 14 - Director → ME
  • 21
    DUNWILCO (1039) LIMITED - 2003-06-09
    icon of address Elder House, 24 Elder Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2007-09-27
    IIF 25 - Director → ME
  • 22
    GIGABIT SERVICES LIMITED - 1991-07-26
    icon of address Severn Road, Hallen, Bristol
    Active Corporate (10 parents)
    Officer
    icon of calendar 1996-01-19 ~ 2005-03-31
    IIF 40 - Director → ME
  • 23
    SIGMA CAPITAL GROUP PLC - 2021-10-06
    SIGMA TECHNOLOGY GROUP PLC - 2006-06-12
    icon of address Floor 3, 1 St. Ann Street, Manchester, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2007-06-19 ~ 2021-08-31
    IIF 47 - Director → ME
  • 24
    QUAYSHELFCO 765 LIMITED - 2000-05-18
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-09 ~ 2005-03-31
    IIF 27 - Director → ME
  • 25
    SOLAR CENTURY (HOLDINGS) LIMITED - 1999-03-10
    THOROUGHREALM LIMITED - 1998-07-31
    icon of address 19th Floor 22 Bishopsgate, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-17 ~ 2007-10-10
    IIF 13 - Director → ME
  • 26
    HYDRO-ELECTRIC ENERGY LIMITED - 1999-12-24
    LEGIBUS 1532 LIMITED - 1991-02-13
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-03-31
    IIF 21 - Director → ME
  • 27
    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 2001-06-26 ~ 2005-03-31
    IIF 23 - Director → ME
  • 28
    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 ~ 2005-03-31
    IIF 20 - Director → ME
  • 29
    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 1999-10-08 ~ 2005-03-31
    IIF 35 - Director → ME
  • 30
    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 2003-11-25 ~ 2005-03-31
    IIF 32 - Director → ME
  • 31
    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 (14 parents, 24 offsprings)
    Officer
    icon of calendar 1995-01-19 ~ 2005-03-31
    IIF 19 - Director → ME
  • 32
    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 ~ 2005-03-31
    IIF 18 - Director → ME
  • 33
    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 ~ 2001-09-28
    IIF 36 - Director → ME
  • 34
    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 ~ 2005-03-31
    IIF 24 - Director → ME
  • 35
    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 1999-10-08 ~ 2005-03-31
    IIF 31 - Director → ME
  • 36
    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 2001-06-26 ~ 2005-03-31
    IIF 29 - Director → ME
  • 37
    COMBINED HEAT AND POWER ASSOCIATION - 2017-01-31
    DISTRICT HEATING ASSOCIATION - 1983-11-07
    icon of address Heron House 10 Dean Farrar Street, 6th Floor, London
    Active Corporate (11 parents)
    Equity (Company account)
    1,206,159 GBP2024-03-31
    Officer
    icon of calendar 1992-06-29 ~ 2004-11-18
    IIF 1 - Director → ME
  • 38
    icon of address Floor 3 1 St. Ann Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2018-04-23 ~ 2021-08-31
    IIF 12 - Director → ME
  • 39
    icon of address Unit 1a, Burnfoot Industrial Estate, Hawick, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    575,861 GBP2024-12-31
    Officer
    icon of calendar 2017-01-18 ~ 2019-02-20
    IIF 4 - 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.