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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jennison, Ian Anthony Mark

    Related profiles found in government register
  • Jennison, Ian Anthony Mark
    British born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Mount Charles, Belfast, BT7 1NZ, Northern Ireland

      IIF 1
    • 29, York Place, Edinburgh, EH1 3HP, United Kingdom

      IIF 2
    • 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 3 IIF 4 IIF 5
    • 4, Forestry Cottage, Allean, Pitlochry, PH16 5NR, Scotland

      IIF 7
  • Jennison, Ian Anthony Mark
    British company director born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, York Place, Edinburgh, EH1 3HP, Scotland

      IIF 8 IIF 9
    • 29, York Place, Edinburgh, EH1 3HP, United Kingdom

      IIF 10
    • Third Floor, Connexions, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 11
    • 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 12 IIF 13
    • Unit 7, Inveralmond Way, Perth, PH1 3UQ, Scotland

      IIF 14
    • Unit 7, Inveralmond Way, Perth, Perth And Kinross, PH1 3UQ, Scotland

      IIF 15
  • Jennison, Ian Anthony Mark
    British director born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42-46, Fountain Street, Belfast, BT1 5EF, Northern Ireland

      IIF 16
    • 29, York Place, Edinburgh, EH1 3HP, United Kingdom

      IIF 17
    • Unit C2, The Business Centre, 80-82 Rainey Street, Magherafelt, BT45 5AJ, Northern Ireland

      IIF 18 IIF 19 IIF 20
    • 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 21
  • Jennison, Iain Anthony Mark
    British company director born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6c, Canaan Lane, Edinburgh, EH10 4SY, Scotland

      IIF 22
    • 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 23
  • Jennison, Ian Anthony Mark
    born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 24
  • Jennison, Ian Anthony Mark
    British development born in December 1965

    Registered addresses and corresponding companies
    • 8, Kilkenneth Isle Of Tiree, Scarinish, Argyll, PA77 6XF

      IIF 25
  • Jennison, Ian Anthony Mark
    British development manager born in December 1965

    Registered addresses and corresponding companies
    • 8 Kilkenneth Cottages, Kilkenneth, Isle Of Tiree, Argyll, PA77 6UQ

      IIF 26
  • Jennison, Ian Anthony Mark
    British senior consultant born in December 1965

    Registered addresses and corresponding companies
    • 29 Tay Avenue, Comrie, Crieff, Perthshire, PH6 2PF

      IIF 27
  • Jennison, Ian Anthony Mark
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Comiston Road, Edinburgh, EH10 5QN, Scotland

      IIF 28
  • Jennison, Ian Anthony Mark
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jennison, Ian Anthony Mark
    British project development born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Lodge, Kindrogan, Enochdhu, Blairgowrie, Perthshire, PH10 7PH

      IIF 35
  • Jennison, Iain Anthony Mark
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Comiston Road, Edinburgh, EH10 5QN, Scotland

      IIF 36
    • 134, Comiston Road, Edinburgh, EH10 5QN, United Kingdom

      IIF 37
  • Jennison, Ian Anthony Mark
    British

    Registered addresses and corresponding companies
  • Jennison, Ian Anthony Mark
    British senior consultant

    Registered addresses and corresponding companies
    • 29 Tay Avenue, Comrie, Crieff, Perthshire, PH6 2PF

      IIF 40
  • Mr Ian Anthony Mark Jennison
    British born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ian Anthony Mark Jennison
    British born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 50
  • Mr Iain Anthony Mark Jennison
    British born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Burness Paull Llp, 6th Floor, Union Plaza, 1 Union Wynd, Aberdeen, AB10 1DQ

      IIF 51
    • C/o Burness Paull Llp, 6th Floor, Union Plaza, 1 Union Wynd, Aberdeen, Aberdeenshire, AB10 1DQ

      IIF 52
    • Marlborough House, 30 Victoria Street, Belfast, BT1 3GG, Northern Ireland

      IIF 53
    • Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, England

      IIF 54
    • 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 55 IIF 56 IIF 57
  • Jennison, Ian Anthony Mark

    Registered addresses and corresponding companies
    • 29 Tay Avenue, Comrie, Crieff, Perthshire, PH6 2PF

      IIF 58
  • Mr Ian Anthony Mark Jennison
    English born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, York Place, Edinburgh, EH1 3HP, United Kingdom

      IIF 59
  • Jennison, Mark
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 60
    • Excel House, 30 Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 61
    • Excel House, 30 Semple Street, Edinburgh, EH3 8BL, United Kingdom

      IIF 62
child relation
Offspring entities and appointments 42
  • 1
    CAIRNCURRAN RENEWABLE ENERGY LTD
    SC516982
    6c Canaan Lane, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 30 - Director → ME
  • 2
    COASTNET - THE COASTAL NETWORK
    - now 03204452
    COASTAL HERITAGE NETWORK
    - 2003-11-10 03204452
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (27 parents)
    Officer
    1999-04-20 ~ 2004-03-02
    IIF 27 - Director → ME
    2002-07-01 ~ 2004-03-02
    IIF 40 - Secretary → ME
  • 3
    COMMUNITY INFORMATION TECHNOLOGY LIMITED
    SC270373
    Units 1 & 2 The Island Centre, Crossapol, Isle Of Tiree, Argyll
    Active Corporate (25 parents)
    Equity (Company account)
    72,000 GBP2021-12-31
    Officer
    2004-07-07 ~ 2007-12-22
    IIF 26 - Director → ME
  • 4
    ENERGY4ALL LIMITED
    - now 04545379
    COMMUNITY ENERGY MANAGEMENT COMPANY LTD - 2003-06-18
    WIND ENERGY MANAGEMENT COMPANY LTD - 2002-11-21
    Unit 26 Trinity Enterprise Centre Furness Business Park, Ironworks Road, Barrow-in-furness, Cumbria
    Active Corporate (12 parents)
    Equity (Company account)
    197,460 GBP2024-12-31
    Officer
    2008-09-01 ~ 2010-10-31
    IIF 35 - Director → ME
  • 5
    EWC1 PITBEADLIE LIMITED - now
    PITBEADLIE RENEWABLES LIMITED
    - 2019-02-08 09201546
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (19 parents)
    Officer
    2015-10-09 ~ 2016-12-21
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-21
    IIF 54 - Has significant influence or control OE
  • 6
    FARM ENERGY (N.I) LTD
    NI621771
    6 Margaret Street, Newry, Northern Ireland
    Active Corporate (9 parents)
    Equity (Company account)
    -55,360 GBP2024-09-30
    Officer
    2019-06-25 ~ 2021-07-22
    IIF 19 - Director → ME
  • 7
    FORTH ESTUARY FORUM
    SC175839
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (21 parents)
    Net Assets/Liabilities (Company account)
    90,878 GBP2021-03-31
    Officer
    1997-05-27 ~ 2000-12-08
    IIF 58 - Secretary → ME
  • 8
    GEYR ECOSSE LIMITED
    - now SC438177
    REALISE ENERGY CONSULTING LIMITED
    - 2021-04-09 SC438177
    6 Atholl Crescent, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -16,796 GBP2024-03-31
    Officer
    2012-12-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GEYR LTD
    - now SC438174
    REALISE ENERGY SOLUTIONS LIMITED
    - 2021-04-09 SC438174 SC505008
    6 Atholl Crescent, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    47,091 GBP2024-03-31
    Officer
    2012-12-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ILI (AUCHENSKEITH) LIMITED
    SC427299
    Unit 7 Inveralmond Way, Perth, Perth And Kinross, Scotland
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-10-07 ~ 2024-09-25
    IIF 15 - Director → ME
  • 11
    LITTLE ELRICK RENEWABLE ENERGY LTD
    SC509949
    C/o Burness Paull Llp 6th Floor, Union Plaza, 1 Union Wynd, Aberdeen, Aberdeenshire
    Dissolved Corporate (6 parents)
    Officer
    2015-07-02 ~ 2016-11-10
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 12
    LOGIE RENEWABLES LIMITED
    SC483386
    18 North Silver Street, Aberdeen, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    421,063 GBP2025-07-31
    Officer
    2014-07-31 ~ 2018-06-08
    IIF 13 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-06-08
    IIF 45 - Has significant influence or control OE
  • 13
    NEOTERRA LIMITED - now
    REALISE DEVELOPMENTS LIMITED
    - 2020-09-04 SC501831
    6 Atholl Crescent, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,206 GBP2024-03-31
    Officer
    2015-03-30 ~ 2020-09-03
    IIF 12 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-09-03
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    OPTINERGY LTD
    NI665234
    42-46 Fountain Street, Belfast, County Antrim, Northern Ireland
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -1,096 GBP2024-09-30
    Officer
    2021-02-05 ~ 2024-09-25
    IIF 16 - Director → ME
  • 15
    RANDOLPH RENEWABLES LIMITED
    SC581642
    41 Charlotte Square, Edinburgh, Scotland
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    -77,902 GBP2024-09-30
    Officer
    2019-04-09 ~ 2022-06-23
    IIF 10 - Director → ME
  • 16
    REALISE ENERGY LIMITED
    SC438088 SC411662
    6 Atholl Crescent, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -35,800 GBP2024-03-31
    Officer
    2012-12-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    REALISE ENERGY SERVICES BIDCO LIMITED
    15063548 15063385
    10 Bressenden Place, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -2,225 GBP2024-09-30
    Officer
    2023-08-10 ~ 2024-09-25
    IIF 33 - Director → ME
  • 18
    REALISE ENERGY SERVICES GROUP LIMITED
    15062002
    10 Bressenden Place, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,332,401 GBP2024-09-30
    Officer
    2023-08-10 ~ 2024-09-25
    IIF 32 - Director → ME
  • 19
    REALISE ENERGY SERVICES HOLDINGS LIMITED
    - now SC384543
    POMEROY WIND LTD
    - 2016-04-28 SC384543
    GREEN NET ONLINE LIMITED
    - 2016-04-19 SC384543
    GREENENERGYNET LTD
    - 2013-01-23 SC384543
    6 Atholl Crescent, Perth, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,070 GBP2019-03-31
    Officer
    2010-08-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-19
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    REALISE ENERGY SERVICES LIMITED
    - now SC411662 SC438088
    AVENTIS WIND SOLUTIONS LIMITED
    - 2016-03-15 SC411662
    Birch House Ruthvenfield Avenue, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    566,744 GBP2021-09-30
    Officer
    2018-02-15 ~ 2024-09-25
    IIF 14 - Director → ME
    2011-11-21 ~ 2016-11-07
    IIF 29 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-04-14
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    REALISE ENERGY SERVICES MIDCO LIMITED
    15063385 15063548
    10 Bressenden Place, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,692,338 GBP2024-09-30
    Officer
    2023-08-10 ~ 2024-09-25
    IIF 34 - Director → ME
  • 22
    REALISE ENERGY SOLUTIONS LTD
    - now SC505008 SC438174
    RM PITBEADLIE LTD
    - 2021-04-09 SC505008
    RM MONTAGUE LTD
    - 2015-08-11 SC505008
    Birch House Ruthvenfield Avenue, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    -1,397 GBP2024-09-30
    Officer
    2015-05-05 ~ 2024-09-25
    IIF 23 - Director → ME
    Person with significant control
    2021-04-07 ~ 2023-09-11
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    REALISE MOSSCLIFF ENERGY LIMITED
    SC442999 NI630550
    Third Floor, 2 Semple Street, Edinburgh, City Of Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-02-18 ~ 2017-10-27
    IIF 62 - Director → ME
  • 24
    REALISE RENEWABLES LLP
    SO303008
    6 Atholl Crescent, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 50 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    REALISE WIND HOLDINGS LTD
    SC533911
    6 Atholl Crescent, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    27,596 GBP2024-04-30
    Officer
    2016-04-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 44 - Has significant influence or control OE
  • 26
    RG DEVELOPMENTS (SOLAR) LIMITED
    SC754220
    4 Forestry Cottage, Allean, Pitlochry, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2025-01-31
    Officer
    2023-01-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    RG DEVELOPMENTS 2 LTD
    SC599992 SC595134... (more)
    29 York Place, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-04-30 ~ 2022-06-23
    IIF 17 - Director → ME
  • 28
    RG DEVELOPMENTS LTD
    SC595134 SC599992... (more)
    41 Charlotte Square, Edinburgh, Scotland
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -3,072 GBP2024-09-30
    Officer
    2019-11-15 ~ 2022-06-23
    IIF 9 - Director → ME
  • 29
    RG DEVELOPMENTS(BALLYHANEDIN) LTD
    SC597957
    29 York Place, Edinburgh, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -1,884 GBP2024-05-31
    Officer
    2020-04-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-11-24 ~ 2025-09-05
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    RG DEVELOPMENTS(GB) LTD
    - now SC483175 SC595134... (more)
    RM POWER LIMITED
    - 2021-04-13 SC483175
    29 York Place, Edinburgh, Scotland
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -6,829 GBP2020-07-31
    Officer
    2014-07-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    RG DEVELOPMENTS(NI) LTD
    - now NI630550
    REALISE MOSSCLIFF ENERGY NI LIMITED
    - 2021-04-12 NI630550 SC442999
    REALISE MOSSCLIFF NI LIMITED
    - 2015-05-29 NI630550
    Marlborough House, 30 Victoria Street, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    -133,316 GBP2024-04-30
    Officer
    2015-04-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-13
    IIF 53 - Has significant influence or control OE
  • 32
    RM EWEBRAE LTD
    - now SC505005
    RM (POWER UK) LTD
    - 2015-09-23 SC505005
    RM EWEBRAE LTD
    - 2015-09-15 SC505005
    Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (6 parents)
    Officer
    2015-05-05 ~ 2016-12-05
    IIF 22 - Director → ME
  • 33
    RM LOUGHDOO LTD
    SC517504
    6 Atholl Crescent, Perth, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2015-10-08 ~ 2016-11-10
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 34
    RM SINSHARNIE LTD
    SC502512
    Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2015-04-07 ~ 2016-11-10
    IIF 28 - Director → ME
  • 35
    SINSHARNIE WIND LIMITED
    - now SC416125
    PACIFIC SHELF 1692 LIMITED - 2012-07-24
    Strathdeveron House, Steven Road, Huntly, Scotland
    Dissolved Corporate (12 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2015-01-26 ~ 2017-03-30
    IIF 61 - Director → ME
  • 36
    SMULGEDON WINDFARM (EAST) LTD
    - now NI603284 NI668015
    SMULGEDON WINDFARM LIMITED
    - 2020-06-30 NI603284
    SMUGLEDON WINDFARM LIMITED - 2010-07-09
    C/o Pinsent Masons, Lanyon Place, Belfast, Northern Ireland
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    -252,291 GBP2024-09-30
    Officer
    2019-09-11 ~ 2021-10-07
    IIF 20 - Director → ME
  • 37
    SMULGEDON WINDFARM (WEST) LTD
    - now NI668015 NI603284
    SMULGEDON EAST LIMITED
    - 2020-06-30 NI668015
    Pinsent Masons Llp, 1 Lanyon Place, Belfast, Antrim
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-26 ~ 2021-10-07
    IIF 18 - Director → ME
  • 38
    THE NADAIR TRUST
    SC206844
    C/o Simmers & Co, Albany Chambers, Albany Street, Oban, Argyll
    Dissolved Corporate (31 parents)
    Officer
    2005-10-18 ~ 2007-01-15
    IIF 25 - Director → ME
  • 39
    TIREE COMMUNITY DEVELOPMENT TRUST
    SC292902
    The Island Centre Units 1 And 2, The Island Centre, Crosapol, Isle Of Tiree
    Active Corporate (54 parents, 4 offsprings)
    Officer
    2005-11-08 ~ 2006-06-01
    IIF 39 - Secretary → ME
  • 40
    TIREE RENEWABLE ENERGY COMPANY LIMITED
    SC292914
    Units 1 & 2 The Island Centre, Crossapol, Isle Of Tiree
    Active Corporate (23 parents)
    Equity (Company account)
    956,942 GBP2021-12-31
    Officer
    2005-11-08 ~ 2006-08-30
    IIF 38 - Secretary → ME
  • 41
    UPPER MAINS RENEWABLE ENERGY LTD
    SC509951
    C/o Burness Paull Llp 6th Floor, Union Plaza, 1 Union Wynd, Aberdeen
    Dissolved Corporate (6 parents)
    Officer
    2015-07-02 ~ 2016-11-10
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 42
    WIND TECHNIK NORD UK LTD
    08737777
    Third Floor Connexions, 159 Princes Street, Ipswich, Suffolk, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2020-10-07 ~ 2024-09-25
    IIF 11 - 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.