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

Smith, Paul Richard

    Related profiles found in government register
  • Smith, Paul Richard
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cadent, Pilot Way, Ansty, Coventry, CV7 9JU, England

      IIF 1
  • Smith, Paul Richard
    British chartered engineer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul Richard
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre - Orkney, Hatston Pier Road, Crowness Business Park, Kirkwall, Orkney, KW15 1ZL

      IIF 50
    • Grampian House, 200, Dunkeld Road, Perth, PH1 3AQ, United Kingdom

      IIF 51
  • Smith, Paul Richard
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 52
  • Smith, Paul Richard
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Sidings Court, White Rose Way, Doncaster, DN4 5NU, England

      IIF 53
    • 6, St. Colme Street, Edinburgh, EH3 6AD, Scotland

      IIF 54
  • Smith, Paul Richard
    British chartered engineer born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50 Bedford Street, Belfast, BT2 7FW

      IIF 55
    • Wessex House, Pixash Lane, Keynsham, Bristol, BS31 1TP

      IIF 56
    • 10 Hillpark Green, Edinburgh, Lothian, Scotland, EH4 7TB

      IIF 57
    • Grampian House, 200, Dunkeld Road, Perth, PH1 3GH, Scotland

      IIF 58
    • 55, Vastern Road, Reading, Berkshire, RG1 8BU, England

      IIF 59
  • Smith, Paul Richard
    British director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

      IIF 60 IIF 61
  • Smith, Paul Richard
    British chartered engineer born in January 1963

    Registered addresses and corresponding companies
    • 50 Bedford Street, Belfast, BT2 7FW

      IIF 62
  • Mr Paul Richard Smith
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, St. Colme Street, Edinburgh, EH3 6AD, Scotland

      IIF 63
  • Smith, Paul Richard

    Registered addresses and corresponding companies
    • 6, St. Colme Street, Edinburgh, EH3 6AD, Scotland

      IIF 64
child relation
Offspring entities and appointments 61
  • 1
    ABERNEDD POWER COMPANY LIMITED
    - now 06383166
    MEADHURST SERVICES (NO.5) LIMITED - 2008-01-14 05998019, 06383221, 06034588... (more)
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2009-05-21 ~ 2016-05-31
    IIF 9 - Director → ME
  • 2
    AIRTRICITY UK WINDFARM HOLDINGS LIMITED
    NI056471
    Millennium House, 17-25 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (19 parents)
    Officer
    2008-09-29 ~ 2016-05-31
    IIF 55 - Director → ME
  • 3
    ARDROSSAN WIND FARM (SCOTLAND) LIMITED
    - now SC248719
    HMS (469) LIMITED - 2003-06-10 SC296064, SC389005, SC369963... (more)
    Fourth Floor 10 Blenheim Place, Blenheim Place, Edinburgh, Scotland
    Active Corporate (46 parents)
    Officer
    2009-03-11 ~ 2010-05-21
    IIF 24 - Director → ME
  • 4
    BIN MOUNTAIN WINDFARM (N.I.) LIMITED
    NI048448
    Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (31 parents)
    Officer
    2009-08-01 ~ 2013-03-27
    IIF 47 - Director → ME
  • 5
    BRAES OF DOUNE HOLDING COMPANY LIMITED
    - now SC240318
    AIRTRICITY WINDFARM DEVELOPMENT (SCOTLAND) LIMITED - 2005-06-20
    HMS (447) LIMITED - 2003-12-01 SC296064, SC389005, SC369963... (more)
    Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (17 parents)
    Officer
    2008-07-01 ~ 2013-03-27
    IIF 27 - Director → ME
  • 6
    BRAES OF DOUNE WIND FARM (SCOTLAND) LIMITED
    - now SC255020
    HMS (494) LIMITED - 2003-10-30 SC296064, SC389005, SC369963... (more)
    Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom
    Active Corporate (36 parents)
    Officer
    2008-12-02 ~ 2013-03-27
    IIF 26 - Director → ME
  • 7
    CADENT GAS LIMITED
    - now 10080864 09874533
    NATIONAL GRID GAS DISTRIBUTION LIMITED - 2017-05-02
    NATIONAL GRID THIRTY SEVEN LIMITED - 2016-05-05
    Cadent, Pilot Way, Ansty, Coventry, England
    Active Corporate (59 parents, 6 offsprings)
    Officer
    2021-02-08 ~ now
    IIF 1 - Director → ME
  • 8
    CLYDE WINDFARM (SCOTLAND) LIMITED
    - now SC281105
    BOWMOR HOMES LIMITED - 2005-07-21
    HMS (606) LIMITED - 2005-06-17 SC296064, SC389005, SC369963... (more)
    Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (43 parents)
    Officer
    2013-03-19 ~ 2016-05-31
    IIF 39 - Director → ME
  • 9
    DALSWINTON WINDFARM (SCOTLAND) LIMITED
    SC279014
    Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (44 parents)
    Officer
    2008-07-01 ~ 2011-04-14
    IIF 10 - Director → ME
  • 10
    DERWENT COGENERATION LIMITED
    - now 02650621
    AGENTSAFE LIMITED - 1991-10-14
    6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (61 parents)
    Officer
    1999-11-17 ~ 2006-06-26
    IIF 20 - Director → ME
  • 11
    DIVERSIFIED EFW MANAGEMENT LIMITED
    12754239
    10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2020-11-27 ~ 2024-04-30
    IIF 52 - Director → ME
  • 12
    ENFINIUM ENERGY LIMITED - now SC573334
    MULTIFUEL ENERGY LIMITED
    - 2021-05-21 SC286672 SC573334, 07706771
    SSE GENERAL INSURANCE SERVICES LIMITED - 2011-09-22
    DUNWILCO (1260) LIMITED - 2005-10-04 SC277042, SC368881, SC166073... (more)
    Cms Edinburgh Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (35 parents, 2 offsprings)
    Officer
    2015-02-17 ~ 2016-05-19
    IIF 40 - Director → ME
    2011-09-27 ~ 2014-10-20
    IIF 2 - Director → ME
  • 13
    ENFINIUM FERRYBRIDGE 1 LIMITED - now 10678848, 09685158
    FERRYBRIDGE MFE LIMITED
    - 2021-05-21 07712297 09685158, 10678848
    123 Victoria Street, London, England
    Active Corporate (23 parents)
    Officer
    2011-12-12 ~ 2016-05-19
    IIF 37 - Director → ME
  • 14
    ENFINIUM FERRYBRIDGE 2 LIMITED - now 10678848, 07712297
    FERRYBRIDGE MFE 2 LIMITED
    - 2021-05-21 09685158 10678848, 07712297
    123 Victoria Street, London, England
    Active Corporate (22 parents)
    Officer
    2015-07-14 ~ 2016-05-19
    IIF 51 - Director → ME
  • 15
    FIBRE FUEL LIMITED
    02902165
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (34 parents)
    Officer
    2007-12-31 ~ 2016-05-31
    IIF 31 - Director → ME
  • 16
    FIBRE POWER (SLOUGH) LIMITED
    - now 02902170
    FIBRE POWER LIMITED - 1996-04-23 05445543
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (29 parents)
    Officer
    2007-12-31 ~ 2016-05-31
    IIF 4 - Director → ME
  • 17
    GREATER GABBARD OFFSHORE WINDS LIMITED
    - now 04985731
    DWSCO 2481 LIMITED - 2004-02-02 04336910, 05120741, 04336908... (more)
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (43 parents)
    Officer
    2012-08-23 ~ 2016-07-07
    IIF 36 - Director → ME
  • 18
    GREEN RECOVERY PROJECTS LTD
    12749606
    3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (15 parents, 7 offsprings)
    Officer
    2024-05-01 ~ now
    IIF 53 - Director → ME
  • 19
    GRIFFIN WIND FARM (HOLDINGS) LIMITED
    - now SC350714
    PACIFIC SHELF 1539 LIMITED - 2008-12-19 SC192310, SC409501, SC420122... (more)
    200 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (17 parents)
    Officer
    2013-03-19 ~ 2016-05-31
    IIF 38 - Director → ME
  • 20
    GRIFFIN WIND FARM LIMITED
    - now SC245113
    GREENPOWER (GRIFFIN) LIMITED - 2009-03-09
    GREENPOWER (NO.1) LIMITED - 2003-07-01 SC245118, SC245115, SC245114
    Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (44 parents)
    Officer
    2013-03-19 ~ 2016-05-31
    IIF 42 - Director → ME
  • 21
    KEADBY CONSTRUCTION LIMITED
    - now 02722985
    SCROLLTRADE LIMITED - 1992-10-05
    Keadby Power Station, P O Box 89 Keadby, Scunthorpe, North Lincolnshire
    Dissolved Corporate (25 parents)
    Officer
    2005-04-15 ~ dissolved
    IIF 5 - Director → ME
  • 22
    KEADBY DEVELOPMENTS LIMITED
    - now 02691516
    RUBYDOVE LIMITED - 1992-03-26
    Sse Plc , Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Active Corporate (43 parents)
    Officer
    2005-04-15 ~ 2016-05-31
    IIF 17 - Director → ME
  • 23
    KEADBY GENERATION LIMITED
    - now 02729513
    BALLTRADE LIMITED - 1992-10-05
    Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Active Corporate (43 parents)
    Officer
    2005-04-15 ~ 2016-05-31
    IIF 33 - Director → ME
  • 24
    KEADBY POWER LIMITED
    - now 02548042
    POPPYGROVE LIMITED - 1991-08-19
    Keadby Power Station, P O Box 89 Keadby, Scunthorpe, North Lincolnshire
    Dissolved Corporate (21 parents)
    Officer
    2005-04-15 ~ dissolved
    IIF 15 - Director → ME
  • 25
    MARCHWOOD POWER LIMITED
    04229146
    Oceanic Way, Marchwood Industrial Park, Marchwood, Southampton
    Active Corporate (56 parents)
    Officer
    2006-07-12 ~ 2016-05-31
    IIF 16 - Director → ME
  • 26
    MEDWAY POWER LIMITED
    - now 02537903
    AES MEDWAY LIMITED - 1992-02-28
    SERVICERULE LIMITED - 1991-03-12
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (67 parents)
    Officer
    1999-11-12 ~ 2016-05-31
    IIF 6 - Director → ME
  • 27
    MINSCA WINDFARM (SCOTLAND) LIMITED
    - now SC279051
    HMS (587) LIMITED - 2005-02-11 SC296064, SC389005, SC369963... (more)
    Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (44 parents)
    Officer
    2008-07-01 ~ 2011-04-14
    IIF 12 - Director → ME
  • 28
    MOBIUS RENEWABLES GENERATION (GB) LIMITED - now 09006359
    INFINIS RENEWABLES GENERATION (GB) LIMITED - 2017-05-23 09006359
    SSE RENEWABLES GENERATION (GB) LIMITED
    - 2011-05-03 SC330383
    AIRTRICITY GENERATION (GB) LIMITED
    - 2009-12-23 SC330383
    Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (48 parents)
    Officer
    2008-07-01 ~ 2011-04-14
    IIF 25 - Director → ME
  • 29
    ORBITAL MARINE POWER LIMITED
    - now SC235066
    SCOTRENEWABLES TIDAL POWER LIMITED - 2018-10-15
    SCOTRENEWABLES (MARINE POWER) LTD. - 2010-11-10
    SCOTTIDE LIMITED - 2004-10-01
    Innovation Centre - Orkney Hatston Pier Road, Crowness Business Park, Kirkwall, Orkney
    Active Corporate (29 parents, 4 offsprings)
    Equity (Company account)
    2,126,028 GBP2023-12-31
    Officer
    2019-02-18 ~ 2024-10-01
    IIF 50 - Director → ME
  • 30
    POWER FROM WASTE LIMITED
    02902302
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (28 parents, 2 offsprings)
    Officer
    2007-12-31 ~ 2016-07-13
    IIF 19 - Director → ME
  • 31
    PRS ENERGY SOLUTIONS LIMITED
    SC536525
    6 St. Colme Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    384,462 GBP2025-05-31
    Officer
    2016-05-26 ~ now
    IIF 54 - Director → ME
    2016-05-26 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2017-05-25 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 32
    ROCKTRON LIMITED
    04120826 07211725
    One, Redcliff Street, Bristol
    Dissolved Corporate (21 parents)
    Officer
    2007-02-02 ~ 2010-10-01
    IIF 56 - Director → ME
  • 33
    SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED
    SC332622
    The Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (39 parents, 1 offspring)
    Officer
    2016-08-31 ~ 2021-06-29
    IIF 61 - Director → ME
  • 34
    SCOTTISH WATER HORIZONS HOLDINGS LIMITED
    - now SC334620
    SCOTTISH WATER VENTURES HOLDINGS LIMITED - 2008-03-29
    SCOTTISH WATER VENTURE HOLDINGS LIMITED - 2007-12-06
    The Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (37 parents, 4 offsprings)
    Officer
    2016-10-26 ~ 2021-06-29
    IIF 60 - Director → ME
  • 35
    SEABANK POWER LIMITED
    - now 02591188
    GIGABIT SERVICES LIMITED - 1991-07-26
    Severn Road, Hallen, Bristol
    Active Corporate (70 parents)
    Officer
    2001-10-02 ~ 2016-06-16
    IIF 14 - Director → ME
  • 36
    SIMEC USKMOUTH POWER LIMITED - now
    USKMOUTH POWER COMPANY LIMITED
    - 2015-04-13 05104786
    HACKREMCO (NO.2141) LIMITED - 2004-06-03 05936396, 02860152, 04129132... (more)
    Uskmouth Power Station, West Nash Road, Nash, Newport
    Active Corporate (26 parents)
    Equity (Company account)
    -2,000 GBP2024-12-31
    Officer
    2009-08-13 ~ 2014-12-15
    IIF 49 - Director → ME
  • 37
    SLOUGH DOMESTIC ELECTRICITY LIMITED
    - now 03486588
    SHELFCO (NO.1421) LIMITED - 1998-03-04 03958799, 03289107, 05503281... (more)
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (27 parents)
    Officer
    2007-12-31 ~ 2016-07-13
    IIF 21 - Director → ME
  • 38
    SLOUGH ELECTRICITY CONTRACTS LIMITED
    - now 02902219
    SLOUGH CONTRACTS LIMITED - 1995-02-01
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (27 parents)
    Officer
    2007-12-31 ~ 2016-05-31
    IIF 28 - Director → ME
  • 39
    SLOUGH ENERGY SUPPLIES LIMITED
    - now 02474514
    SLOUGH ELECTRICITY SUPPLIES LIMITED - 1994-09-12
    MATAHARI 290 LIMITED - 1990-03-14 02511005, 02715386, 02562964... (more)
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (28 parents)
    Officer
    2007-12-31 ~ 2016-07-13
    IIF 29 - Director → ME
  • 40
    SLOUGH HEAT & POWER LIMITED
    - now 00174142
    SLOUGH ESTATES (UTILITY SERVICES) LIMITED - 1994-11-11
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (36 parents, 5 offsprings)
    Officer
    2007-12-31 ~ 2016-05-31
    IIF 11 - Director → ME
  • 41
    SLOUGH UTILITY SERVICES LIMITED
    - now 03486590
    SLOUGH UTILITIES SERVICES LIMITED - 1998-03-27
    SHELFCO (NO.1422) LIMITED - 1998-03-04 03958799, 03289107, 05503281... (more)
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (27 parents)
    Officer
    2007-12-31 ~ 2016-07-13
    IIF 32 - Director → ME
  • 42
    SSE CCS LIMITED
    SC427008
    Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (8 parents)
    Officer
    2012-06-26 ~ 2016-05-31
    IIF 58 - Director → ME
  • 43
    SSE GENERATION LIMITED
    - now 02310571
    SSE POWER GENERATION LIMITED - 2001-08-30
    SOUTHERN ELECTRIC POWER GENERATION LIMITED - 1999-12-24
    RIVALFORGE LIMITED - 1988-12-29
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (48 parents, 26 offsprings)
    Officer
    2005-04-15 ~ 2016-05-31
    IIF 23 - Director → ME
  • 44
    SSE HORNSEA LIMITED
    - now 04467860
    DYNEGY HORNSEA LIMITED
    - 2002-10-11 04467860
    VELVETGLEN LIMITED - 2002-07-24
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (36 parents)
    Officer
    2002-09-30 ~ 2012-05-22
    IIF 13 - Director → ME
  • 45
    SSE INVESTMENTS LIMITED
    - now 02649366
    HYDRO-ELECTRIC INVESTMENTS LIMITED - 1999-12-24
    LEGIBUS 1667 LIMITED - 1991-12-13 01953639, 02670020, 02133823... (more)
    55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (13 parents)
    Officer
    2013-06-20 ~ dissolved
    IIF 46 - Director → ME
  • 46
    SSE MEDWAY OPERATIONS LIMITED
    - now 02647585
    AES MEDWAY OPERATIONS LIMITED
    - 2003-11-13 02647585
    SWANFALL LIMITED - 1992-02-21
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (42 parents)
    Officer
    2003-11-07 ~ 2016-05-31
    IIF 34 - Director → ME
  • 47
    SSE MINERAL SOLUTIONS LIMITED
    - now 04146274
    ROCKTRON (WIDNES) LIMITED
    - 2010-10-19 04146274
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2008-10-30 ~ 2016-05-31
    IIF 59 - Director → ME
  • 48
    SSE NUCLEAR LIMITED - now
    SSE ELECTRICITY LIMITED - 2018-02-16 04094263
    SSE NUCLEAR LIMITED
    - 2018-01-29 07365843
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2013-03-13 ~ 2016-05-31
    IIF 44 - Director → ME
  • 49
    SSE POWER LIMITED
    - now 02372114
    HYDRO-ELECTRIC POWER LIMITED - 1999-12-24
    NORWEB POWER LTD - 1997-04-11
    55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (21 parents)
    Officer
    2005-04-15 ~ dissolved
    IIF 3 - Director → ME
  • 50
    SSE PRODUCTION SERVICES LIMITED
    - now 02499702
    HYDRO-ELECTRIC PRODUCTION SERVICES LIMITED - 2000-01-07
    REFAL 331 LIMITED - 1992-12-14 03331873, 02178707, 02814101... (more)
    NEPTUNE POWER LIMITED - 1992-01-22
    COUNTRETURN LIMITED - 1990-06-25
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (31 parents)
    Officer
    2013-03-29 ~ 2016-05-31
    IIF 45 - Director → ME
  • 51
    SSE RENEWABLES HOLDINGS (UK) LIMITED
    - now NI043239
    AIRTRICITY HOLDINGS (UK) LIMITED
    - 2009-12-15 NI043239
    Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (45 parents, 3 offsprings)
    Officer
    2008-07-01 ~ 2016-05-31
    IIF 57 - Director → ME
  • 52
    SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED
    - now NI049557 SC436251
    SSE RENEWABLES GROUP (UK) LIMITED
    - 2016-03-08 NI049557
    AIRTRICITY GROUP (UK) LIMITED - 2009-12-15
    CFR 26 LIMITED - 2004-03-12 NI062877, NI068471, NI066357... (more)
    Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (45 parents, 21 offsprings)
    Officer
    2013-03-15 ~ 2016-05-31
    IIF 35 - Director → ME
  • 53
    SSE RENEWABLES SERVICES (UK) LIMITED - now NI048447
    SSE RENEWABLES DEVELOPMENTS (UK) LIMITED
    - 2020-08-24 NI043294
    AIRTRICITY DEVELOPMENTS (UK) LIMITED - 2009-12-15 SC212524
    AIRTRICITY DEVELOPMENTS (NORTHERN IRELAND) LIMITED - 2004-03-30
    Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (47 parents, 23 offsprings)
    Officer
    2013-03-19 ~ 2016-05-31
    IIF 43 - Director → ME
  • 54
    SSE RENEWABLES UK LIMITED
    - now NI048447 NI043294
    BESSY BELL WINDFARM (N.I.) LIMITED
    - 2010-03-30 NI048447
    Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (45 parents)
    Officer
    2009-08-01 ~ 2016-05-31
    IIF 22 - Director → ME
  • 55
    SSE SEABANK INVESTMENTS LIMITED
    - now 02631512
    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 01953639, 02670020, 02133823... (more)
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (37 parents, 1 offspring)
    Officer
    2005-04-15 ~ 2016-07-13
    IIF 8 - Director → ME
  • 56
    SSE SEABANK LAND INVESTMENTS LIMITED
    07877772
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (25 parents)
    Officer
    2011-12-09 ~ 2016-05-31
    IIF 41 - Director → ME
  • 57
    SSE TODDLEBURN LIMITED
    - now SC259104
    I & H BROWN TODDLEBURN LIMITED
    - 2008-01-03 SC259104
    Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (32 parents)
    Officer
    2007-12-20 ~ 2013-01-11
    IIF 18 - Director → ME
  • 58
    SSE USKMOUTH ACQUISITION COMPANY LIMITED
    06917629
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2009-07-29 ~ 2016-05-31
    IIF 48 - Director → ME
  • 59
    SSE VIKING LIMITED
    - now 06021053
    DUNWILCO (1402) LIMITED
    - 2007-01-17 06021053 SC277042, SC368881, SC166073... (more)
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (33 parents, 2 offsprings)
    Officer
    2007-01-16 ~ 2013-01-11
    IIF 30 - Director → ME
  • 60
    SSEPG (OPERATIONS) LIMITED
    - now 02764438
    SEPG (OPERATIONS) LIMITED - 1999-12-24
    TIDYEVER ENTERPRISES LIMITED - 1992-12-15
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (36 parents)
    Officer
    2005-04-15 ~ 2016-05-31
    IIF 7 - Director → ME
  • 61
    TAPPAGHAN WIND FARM (N.I.) LIMITED
    - now NI047999
    TAPPAGAN WIND FARM (N.I.) LIMITED - 2004-01-22
    Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (30 parents)
    Officer
    2008-09-29 ~ 2013-03-27
    IIF 62 - 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.