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 chartered engineer born in January 1963

    Resident in Scotland

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

      IIF 1
    • icon of address Wessex House, Pixash Lane, Keynsham, Bristol, BS31 1TP

      IIF 2
    • icon of address 10 Hillpark Green, Edinburgh, Lothian, Scotland, EH4 7TB

      IIF 3
    • icon of address Grampian House, 200, Dunkeld Road, Perth, PH1 3GH, Scotland

      IIF 4
    • icon of address 55, Vastern Road, Reading, Berkshire, RG1 8BU, England

      IIF 5
  • Smith, Paul Richard
    British consultant born in January 1963

    Resident in Scotland

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

      IIF 6
  • Smith, Paul Richard
    British director born in January 1963

    Resident in Scotland

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

      IIF 7
    • icon of address Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

      IIF 8 IIF 9
  • Smith, Paul Richard
    British non-executive director born in January 1963

    Resident in Scotland

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

      IIF 10
  • Smith, Paul Richard
    British chartered engineer born in January 1963

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

      IIF 11
  • Mr Paul Richard Smith
    British born in January 1963

    Resident in Scotland

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

      IIF 12
  • 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
    • icon of address Innovation Centre - Orkney, Hatston Pier Road, Crowness Business Park, Kirkwall, Orkney, KW15 1ZL

      IIF 61
    • icon of address Grampian House, 200, Dunkeld Road, Perth, PH1 3AQ, United Kingdom

      IIF 62
  • Smith, Paul Richard
    British director born in January 1963

    Resident in United Kingdom

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

      IIF 63
  • Smith, Paul Richard

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

      IIF 64
  • Smith, Richard Paul Westlake
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langdale Estate, Great Langdale, Ambleside, Cumbria, LA22 9JD

      IIF 65
    • icon of address 1, Skinners Street, Bishop's Stortford, CM23 4GS, England

      IIF 66
    • icon of address The Manor House, High Street, Buntingford, Hertfordshire, SG9 9AB, England

      IIF 67
    • icon of address Daneshill House, Danestrete, Stevenage, Hertfordshire, SG1 1BY, England

      IIF 68
  • Smith, Richard Paul Westlake
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR, England

      IIF 69
  • Smith, Richard Paul Westlake
    British retired born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishop's Stortford Rugby Football Club, Silver Leys, Hadham Road, Bishop's Stortford, Herts, CM23 2QE, England

      IIF 70
  • Smith, Richard Paul Westlake

    Registered addresses and corresponding companies
    • icon of address 1, Skinners Street, Bishop's Stortford, Hertfordshire, CM23 4GS, England

      IIF 71
  • Smith, Richard Paul Westlake
    British retired born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Skinners Street, Bishop's Stortford, CM23 4GS, England

      IIF 72
  • Smith, Richard Paul Westlake
    British banker

    Registered addresses and corresponding companies
    • icon of address Jessica House, Red Lion Square, 191 Wandsworth High Street, London, SW18 4LS

      IIF 73
  • Smith, Richard Paul Westlake
    British bank executive born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regents House, 1 Skinner Street, St Michael's Meads, Bishops Stortford, Hertfordshire, CM23 4GS

      IIF 74
  • Smith, Richard Paul Westlake
    British bank official born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-10, Great Tower Street, London, EC3P 3HX, England

      IIF 75
  • Smith, Richard Paul Westlake
    British banker born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Knightley Walk, 4 Knightley Walk, London, SW18 1GZ, England

      IIF 76
    • icon of address 4, Knightley Walk, London, SW18 1GZ, England

      IIF 77
  • Smith, Richard Paul Westlake
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Skinners Street, Bishop's Stortford, Hertfordshire, CM23 4GS, England

      IIF 78
    • icon of address Charringtons House, The Causeway, Bishops Stortford, CM23 2EN, United Kingdom

      IIF 79
  • Smith, Richard Paul Westlake
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Skinners Street, Bishop's Stortford, Hertfordshire, CM23 4GS, United Kingdom

      IIF 80
  • Smith, Richard Paul Westlake
    British senior bank manager born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regents House, 1 Skinner Street, St Michael's Meads, Bishops Stortford, Hertfordshire, CM23 4GS

      IIF 81
  • Mr Richard Paul Westlake Smith
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Skinners Street, Bishop's Stortford, CM23 4GS, England

      IIF 82
  • Smith, Richard Paul Westlake
    born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Skinners St, Bishops Stortford, CM23 4GS, United Kingdom

      IIF 83
  • Mr Richard Paul Westlake Smith
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Skinners Street, Bishops Stortford, Hertfordshire, CM23 4GS, England

      IIF 84
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Silver Leys, Hadham Road, Bishop's Stortford, Herts, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    659,031 GBP2024-04-30
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 72 - Director → ME
  • 2
    icon of address 151 London Road, Bishops Stortford, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-11-17 ~ now
    IIF 78 - Director → ME
  • 3
    icon of address Bishop's Stortford Rugby Football Club Silver Leys, Hadham Road, Bishop's Stortford, Herts, England
    Active Corporate (9 parents)
    Equity (Company account)
    24,119 GBP2024-04-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 70 - Director → ME
  • 4
    NATIONAL GRID THIRTY SEVEN LIMITED - 2016-05-05
    NATIONAL GRID GAS DISTRIBUTION LIMITED - 2017-05-02
    icon of address Cadent, Pilot Way, Ansty, Coventry, England
    Active Corporate (23 parents)
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 7 - Director → ME
  • 6
    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 2005-04-15 ~ dissolved
    IIF 16 - Director → ME
  • 7
    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 2005-04-15 ~ dissolved
    IIF 26 - Director → ME
  • 8
    TRACKMARKET PUBLIC LIMITED COMPANY - 1996-03-28
    icon of address Langdale Estate, Great Langdale, Ambleside, Cumbria
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    6,942 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2023-11-19 ~ now
    IIF 65 - Director → ME
  • 9
    icon of address 6 St. Colme Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    384,462 GBP2025-05-31
    Officer
    icon of calendar 2016-05-26 ~ now
    IIF 6 - Director → ME
    icon of calendar 2016-05-26 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    RPWS MANAGMENT LTD - 2014-02-18
    icon of address 10-12 Mulberry Green, Old Harlow, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    31,318 GBP2025-02-28
    Officer
    icon of calendar 2014-02-17 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 11
    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 2013-06-20 ~ dissolved
    IIF 57 - Director → ME
  • 12
    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 2005-04-15 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address 3 Gilbey Avenue, Bishop's Stortford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 82 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -928 GBP2024-06-30
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 69 - Director → ME
Ceased 63
  • 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 ~ 2016-05-31
    IIF 20 - Director → ME
  • 2
    THE ASSOCIATION FOR RESEARCH INTO STAMMERING IN CHILDHOOD - 2012-01-25
    icon of address The Michael Palin Centre For Stammering Children, 13-15 Pine Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-04-28 ~ 2013-04-12
    IIF 74 - Director → ME
    icon of calendar 2003-05-08 ~ 2007-11-12
    IIF 81 - Director → ME
  • 3
    icon of address Millennium House, 17-25 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2016-05-31
    IIF 1 - Director → ME
  • 4
    HMS (469) LIMITED - 2003-06-10
    icon of address Fourth Floor 10 Blenheim Place, Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2010-05-21
    IIF 35 - Director → ME
  • 5
    FORGESIMPLE LIMITED - 1996-05-14
    icon of address 4 Knightley Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-16 ~ 2021-11-10
    IIF 77 - Director → ME
    icon of calendar 2008-10-16 ~ 2016-09-19
    IIF 73 - Secretary → ME
  • 6
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-01 ~ 2013-03-27
    IIF 58 - Director → ME
  • 7
    icon of address 151 London Road, Bishops Stortford, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2016-07-11
    IIF 71 - Secretary → ME
  • 8
    icon of address Cotton House, Old Hall St, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-14 ~ 2016-02-26
    IIF 83 - LLP Member → ME
  • 9
    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 2008-07-01 ~ 2013-03-27
    IIF 38 - Director → ME
  • 10
    HMS (494) LIMITED - 2003-10-30
    icon of address Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-02 ~ 2013-03-27
    IIF 37 - Director → ME
  • 11
    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 2013-03-19 ~ 2016-05-31
    IIF 50 - Director → ME
  • 12
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-04-14
    IIF 21 - Director → ME
  • 13
    AGENTSAFE LIMITED - 1991-10-14
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-17 ~ 2006-06-26
    IIF 31 - Director → ME
  • 14
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-27 ~ 2024-04-30
    IIF 63 - Director → ME
  • 15
    BISHOP'S STORTFORD AND DISTRICT CITIZENS ADVICE BUREAU LIMITED - 2005-04-11
    icon of address The Manor House, High Street, Buntingford, Hertfordshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-06-27 ~ 2025-09-12
    IIF 67 - Director → ME
  • 16
    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 2015-02-17 ~ 2016-05-19
    IIF 51 - Director → ME
    icon of calendar 2011-09-27 ~ 2014-10-20
    IIF 13 - Director → ME
  • 17
    FERRYBRIDGE MFE LIMITED - 2021-05-21
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2016-05-19
    IIF 48 - Director → ME
  • 18
    FERRYBRIDGE MFE 2 LIMITED - 2021-05-21
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-14 ~ 2016-05-19
    IIF 62 - Director → ME
  • 19
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2016-05-31
    IIF 42 - Director → ME
  • 20
    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 ~ 2016-05-31
    IIF 15 - Director → ME
  • 21
    icon of address 29 Grange Park, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2018-03-11 ~ 2020-12-17
    IIF 79 - Director → ME
  • 22
    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 2012-08-23 ~ 2016-07-07
    IIF 47 - Director → ME
  • 23
    PACIFIC SHELF 1539 LIMITED - 2008-12-19
    icon of address 200 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2016-05-31
    IIF 49 - Director → ME
  • 24
    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 2013-03-19 ~ 2016-05-31
    IIF 53 - Director → ME
  • 25
    icon of address Daneshill House, Danestrete, Stevenage, Hertfordshire, England
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    8,777 GBP2015-03-31
    Officer
    icon of calendar 2019-01-07 ~ 2020-03-17
    IIF 68 - Director → ME
  • 26
    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 2005-04-15 ~ 2016-05-31
    IIF 28 - Director → ME
  • 27
    BALLTRADE LIMITED - 1992-10-05
    icon of address Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-04-15 ~ 2016-05-31
    IIF 44 - Director → ME
  • 28
    icon of address Oceanic Way, Marchwood Industrial Park, Marchwood, Southampton
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-07-12 ~ 2016-05-31
    IIF 27 - Director → ME
  • 29
    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 1999-11-12 ~ 2016-05-31
    IIF 17 - Director → ME
  • 30
    HMS (587) LIMITED - 2005-02-11
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-04-14
    IIF 23 - Director → ME
  • 31
    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 2008-07-01 ~ 2011-04-14
    IIF 36 - Director → ME
  • 32
    SCOTTIDE LIMITED - 2004-10-01
    SCOTRENEWABLES (MARINE POWER) LTD. - 2010-11-10
    SCOTRENEWABLES TIDAL POWER LIMITED - 2018-10-15
    icon of address Innovation Centre - Orkney Hatston Pier Road, Crowness Business Park, Kirkwall, Orkney
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2,126,028 GBP2023-12-31
    Officer
    icon of calendar 2019-02-18 ~ 2024-10-01
    IIF 61 - Director → ME
  • 33
    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 ~ 2016-07-13
    IIF 30 - Director → ME
  • 34
    DUNWILCO (144) LIMITED - 1989-02-23
    icon of address 36 St Andrew Square, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-28 ~ 2011-09-19
    IIF 75 - Director → ME
  • 35
    icon of address One, Redcliff Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2010-10-01
    IIF 2 - Director → ME
  • 36
    icon of address The Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-31 ~ 2021-06-29
    IIF 9 - Director → ME
  • 37
    SCOTTISH WATER VENTURE HOLDINGS LIMITED - 2007-12-06
    SCOTTISH WATER VENTURES HOLDINGS LIMITED - 2008-03-29
    icon of address The Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2016-10-26 ~ 2021-06-29
    IIF 8 - Director → ME
  • 38
    GIGABIT SERVICES LIMITED - 1991-07-26
    icon of address Severn Road, Hallen, Bristol
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-10-02 ~ 2016-06-16
    IIF 25 - Director → ME
  • 39
    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 ~ 2014-12-15
    IIF 60 - Director → ME
  • 40
    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 ~ 2016-07-13
    IIF 32 - Director → ME
  • 41
    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 ~ 2016-05-31
    IIF 39 - Director → ME
  • 42
    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 ~ 2016-07-13
    IIF 40 - Director → ME
  • 43
    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 ~ 2016-05-31
    IIF 22 - Director → ME
  • 44
    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 ~ 2016-07-13
    IIF 43 - Director → ME
  • 45
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2016-05-31
    IIF 4 - Director → ME
  • 46
    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 2005-04-15 ~ 2016-05-31
    IIF 34 - Director → ME
  • 47
    VELVETGLEN LIMITED - 2002-07-24
    DYNEGY HORNSEA LIMITED - 2002-10-11
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2012-05-22
    IIF 24 - Director → ME
  • 48
    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 2003-11-07 ~ 2016-05-31
    IIF 45 - Director → ME
  • 49
    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 2008-10-30 ~ 2016-05-31
    IIF 5 - Director → ME
  • 50
    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 2013-03-13 ~ 2016-05-31
    IIF 55 - Director → ME
  • 51
    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 2013-03-29 ~ 2016-05-31
    IIF 56 - Director → ME
  • 52
    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 2008-07-01 ~ 2016-05-31
    IIF 3 - Director → ME
  • 53
    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 2013-03-15 ~ 2016-05-31
    IIF 46 - Director → ME
  • 54
    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 2013-03-19 ~ 2016-05-31
    IIF 54 - Director → ME
  • 55
    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 2009-08-01 ~ 2016-05-31
    IIF 33 - Director → ME
  • 56
    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 2005-04-15 ~ 2016-07-13
    IIF 19 - Director → ME
  • 57
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-12-09 ~ 2016-05-31
    IIF 52 - Director → ME
  • 58
    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 ~ 2013-01-11
    IIF 29 - Director → ME
  • 59
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-29 ~ 2016-05-31
    IIF 59 - Director → ME
  • 60
    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 ~ 2013-01-11
    IIF 41 - Director → ME
  • 61
    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 2005-04-15 ~ 2016-05-31
    IIF 18 - Director → ME
  • 62
    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 2008-09-29 ~ 2013-03-27
    IIF 11 - Director → ME
  • 63
    THE BACKUP TRUST - 1999-01-22
    icon of address 4 Knightley Walk, 4 Knightley Walk, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-23 ~ 2021-11-10
    IIF 76 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.