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

Honeyman, Alexander Hughes

    Related profiles found in government register
  • Honeyman, Alexander Hughes
    British business manager born in February 1960

    Resident in United Kingdom

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

      IIF 1
  • Honeyman, Alexander Hughes
    British comercial director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Angus Road, Scone, Perthshire, PH2 6RB

      IIF 2
  • Honeyman, Alexander Hughes
    British company director born in February 1960

    Resident in United Kingdom

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

      IIF 3 IIF 4 IIF 5
  • Honeyman, Alexander Hughes
    British director born in February 1960

    Resident in United Kingdom

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

      IIF 6
    • icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire, PH1 3AQ

      IIF 7 IIF 8
  • Honeyman, Alexander Hughes
    British director of business development born in February 1960

    Resident in United Kingdom

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

      IIF 9
  • Honeyman, Alexander Hughes
    British head of alternative energy born in February 1960

    Resident in United Kingdom

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

      IIF 10
  • Honeyman, Alexander Hughes
    British head of project development born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Honeyman, Alexander Hughes
    British none born in February 1960

    Resident in United Kingdom

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

      IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 49 - Director → ME
Ceased 59
  • 1
    ABB ZANTINGH LIMITED - 2004-06-07
    ZANTINGH ENERGY SYSTEMS LIMITED - 1998-10-26
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2008-05-01
    IIF 2 - Director → ME
  • 2
    BERWICK BANK WIND LIMITED - 2022-03-10
    SEAGREEN CHARLIE WIND ENERGY LIMITED - 2020-07-20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-31 ~ 2021-12-31
    IIF 45 - Director → ME
  • 3
    MARR BANK WIND LIMITED - 2022-03-10
    SEAGREEN DELTA WIND ENERGY LIMITED - 2020-07-20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-31 ~ 2021-12-31
    IIF 36 - Director → ME
  • 4
    BERWICK BANK WIND HOLDINGS LIMITED - 2022-03-18
    SEAGREEN HOLDCO 2 LIMITED - 2020-07-20
    SEAGREEN FOXTROT WIND ENERGY LIMITED - 2019-07-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-31 ~ 2021-12-31
    IIF 25 - Director → ME
  • 5
    MARR BANK WIND HOLDINGS LIMITED - 2022-03-10
    SEAGREEN HOLDCO 3 LIMITED - 2020-07-20
    SEAGREEN GOLF WIND ENERGY LIMITED - 2019-07-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-31 ~ 2021-12-31
    IIF 50 - Director → ME
  • 6
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-06-03 ~ 2021-12-31
    IIF 47 - Director → ME
  • 7
    RENEWI BDR HOLDINGS LIMITED - 2024-10-18
    3SE (BARNSLEY, DONCASTER & ROTHERHAM) HOLDINGS LIMITED - 2021-06-10
    3SE (BARNSLEY, DONCASTER & ROTHERHAM) HOLDCO LIMITED - 2011-12-02
    icon of address Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-30 ~ 2018-05-01
    IIF 62 - Director → ME
  • 8
    RENEWI BDR LIMITED - 2024-10-18
    3SE (BARNSLEY, DONCASTER & ROTHERHAM) LIMITED - 2021-06-10
    icon of address Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-30 ~ 2018-05-01
    IIF 61 - Director → ME
  • 9
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-02-13 ~ 2021-12-31
    IIF 46 - Director → ME
  • 10
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-24 ~ 2018-01-24
    IIF 4 - Director → ME
  • 11
    DOGGERBANK PROJECT 1 BIZCO LIMITED - 2017-08-29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 42 offsprings)
    Officer
    icon of calendar 2016-08-18 ~ 2018-01-24
    IIF 30 - Director → ME
  • 12
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-24 ~ 2018-01-24
    IIF 3 - Director → ME
  • 13
    DOGGERBANK PROJECT 4 BIZCO LIMITED - 2017-08-29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 42 offsprings)
    Officer
    icon of calendar 2016-08-18 ~ 2018-01-24
    IIF 19 - Director → ME
  • 14
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-24 ~ 2018-01-24
    IIF 5 - Director → ME
  • 15
    DOGGERBANK PROJECT 2 BIZCO LIMITED - 2017-08-29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 42 offsprings)
    Officer
    icon of calendar 2016-08-18 ~ 2018-01-24
    IIF 27 - Director → ME
  • 16
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2018-01-24
    IIF 60 - Director → ME
  • 17
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2018-01-24
    IIF 34 - Director → ME
  • 18
    DOGGERBANK PROJECT 1B INNOGY LIMITED - 2017-08-23
    DOGGERBANK PROJECT 1B RWE LIMITED - 2016-08-17
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-08 ~ 2018-01-24
    IIF 15 - Director → ME
  • 19
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2018-01-24
    IIF 28 - Director → ME
  • 20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2018-01-24
    IIF 18 - Director → ME
  • 21
    DOGGERBANK PROJECT 2B INNOGY LIMITED - 2017-08-23
    DOGGERBANK PROJECT 2B RWE LIMITED - 2016-08-17
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-08 ~ 2018-01-24
    IIF 16 - Director → ME
  • 22
    DOGGERBANK PROJECT 3A SSER LIMITED - 2017-09-15
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2017-08-08
    IIF 14 - Director → ME
  • 23
    DOGGERBANK PROJECT 3B SSER LIMITED - 2017-09-15
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2017-08-08
    IIF 24 - Director → ME
  • 24
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2018-01-24
    IIF 56 - Director → ME
  • 25
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2018-01-24
    IIF 58 - Director → ME
  • 26
    DOGGERBANK PROJECT 4B INNOGY LIMITED - 2017-08-23
    DOGGERBANK PROJECT 4B RWE LIMITED - 2016-08-17
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-08 ~ 2018-01-24
    IIF 39 - Director → ME
  • 27
    MULTIFUEL ENERGY 2 LIMITED - 2021-05-21
    icon of address Cms Edinburgh Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-08-10 ~ 2019-07-08
    IIF 9 - Director → ME
  • 28
    MULTIFUEL ENERGY LIMITED - 2021-05-21
    SSE GENERAL INSURANCE SERVICES LIMITED - 2011-09-22
    DUNWILCO (1260) LIMITED - 2005-10-04
    icon of address Cms Edinburgh Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-09 ~ 2021-01-07
    IIF 20 - Director → ME
    icon of calendar 2016-05-19 ~ 2019-11-20
    IIF 31 - Director → ME
  • 29
    FERRYBRIDGE MFE LIMITED - 2021-05-21
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2021-01-07
    IIF 33 - Director → ME
  • 30
    FERRYBRIDGE MFE 2 LIMITED - 2021-05-21
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2021-01-07
    IIF 51 - Director → ME
  • 31
    FOREWIND PARTNERSHIP LIMITED - 2009-06-02
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2018-07-02
    IIF 22 - Director → ME
  • 32
    SSE RENEWABLES WALNEY (UK) LIMITED - 2020-09-10
    icon of address 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-13 ~ 2020-09-02
    IIF 40 - Director → ME
  • 33
    GREENPOWER (GRIFFIN) LIMITED - 2009-03-09
    GREENPOWER (NO.1) LIMITED - 2003-07-01
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-02-13 ~ 2021-12-31
    IIF 23 - Director → ME
  • 34
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-04 ~ 2021-12-31
    IIF 35 - Director → ME
  • 35
    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 2017-03-23 ~ 2019-12-04
    IIF 52 - Director → ME
  • 36
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-02-13 ~ 2021-12-31
    IIF 53 - Director → ME
  • 37
    GIGABIT SERVICES LIMITED - 1991-07-26
    icon of address Severn Road, Hallen, Bristol
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-07-13 ~ 2019-10-14
    IIF 1 - Director → ME
  • 38
    TEESSIDE B OFFSHORE WIND FARM LIMITED - 2017-12-01
    DOGGERBANK PROJECT 3 BIZCO LIMITED - 2017-09-14
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2017-08-08
    IIF 17 - Director → ME
  • 39
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-13 ~ 2021-12-31
    IIF 54 - Director → ME
  • 40
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-13 ~ 2021-12-31
    IIF 37 - Director → ME
  • 41
    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 2021-07-23 ~ 2021-12-31
    IIF 21 - Director → ME
  • 42
    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 2009-01-28 ~ 2012-06-15
    IIF 7 - Director → ME
  • 43
    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 2017-03-23 ~ 2018-01-26
    IIF 43 - Director → ME
  • 44
    AIRTRICITY HOLDINGS (UK) LIMITED - 2009-12-15
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2021-12-31
    IIF 26 - Director → ME
  • 45
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-31 ~ 2021-12-31
    IIF 48 - Director → ME
  • 46
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2021-12-31
    IIF 55 - Director → ME
  • 47
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (14 parents, 14 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2021-12-31
    IIF 32 - Director → ME
  • 48
    SSE RENEWABLES GROUP (UK) LIMITED - 2016-03-08
    AIRTRICITY GROUP (UK) LIMITED - 2009-12-15
    CFR 26 LIMITED - 2004-03-12
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (13 parents, 20 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2021-12-31
    IIF 59 - Director → ME
  • 49
    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 (14 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2021-12-31
    IIF 41 - Director → ME
  • 50
    BESSY BELL WINDFARM (N.I.) LIMITED - 2010-03-30
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-02-13 ~ 2021-12-31
    IIF 42 - Director → ME
  • 51
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-02-13 ~ 2021-12-31
    IIF 57 - Director → ME
  • 52
    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 2009-01-28 ~ 2012-06-15
    IIF 8 - Director → ME
  • 53
    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 2017-06-07 ~ 2019-10-14
    IIF 44 - Director → ME
  • 54
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-03-23 ~ 2019-12-04
    IIF 12 - Director → ME
  • 55
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-03-22 ~ 2019-10-09
    IIF 6 - Director → ME
  • 56
    I & H BROWN TODDLEBURN LIMITED - 2008-01-03
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-02-13 ~ 2021-12-31
    IIF 38 - Director → ME
  • 57
    DUNWILCO (1402) LIMITED - 2007-01-17
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2021-12-31
    IIF 13 - Director → ME
  • 58
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-06-04 ~ 2021-12-31
    IIF 29 - Director → ME
  • 59
    REPIZEN 1 LIMITED - 2014-05-22
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (14 parents)
    Equity (Company account)
    -69,944 GBP2018-12-31
    Officer
    icon of calendar 2020-12-31 ~ 2021-12-31
    IIF 11 - 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.