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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 28
  • 1
    Cowper, Jonathan
    Born in August 1974
    Individual (11 offsprings)
    Officer
    2007-09-10 ~ 2008-10-06
    OF - Director → CIF 0
  • 2
    Elliott, Graham Thomas
    Individual (20 offsprings)
    Officer
    2014-01-01 ~ 2014-10-31
    OF - Secretary → CIF 0
  • 3
    Christie, Lisa Marie
    Born in January 1971
    Individual (5 offsprings)
    Officer
    2023-05-01 ~ 2024-09-30
    OF - Director → CIF 0
  • 4
    Holland, Peter James
    Born in December 1947
    Individual (65 offsprings)
    Officer
    2007-04-10 ~ 2007-09-10
    OF - Director → CIF 0
  • 5
    Leece, Sandra
    Individual (2 offsprings)
    Officer
    2015-10-01 ~ now
    OF - Secretary → CIF 0
  • 6
    Dahl, Anders
    Born in September 1957
    Individual (24 offsprings)
    Officer
    2008-10-06 ~ 2013-04-15
    OF - Director → CIF 0
  • 7
    Wort, Anthony James
    Born in September 1977
    Individual (44 offsprings)
    Officer
    2016-04-06 ~ 2017-07-01
    OF - Director → CIF 0
  • 8
    Smink, Petrus Hendrikus
    Born in July 1965
    Individual (1 offspring)
    Officer
    2013-04-16 ~ 2014-01-28
    OF - Director → CIF 0
    2014-05-15 ~ 2015-07-01
    OF - Director → CIF 0
  • 9
    Groebler, Gunnar
    Born in May 1972
    Individual (10 offsprings)
    Officer
    2014-01-01 ~ 2021-02-28
    OF - Director → CIF 0
  • 10
    Wesslau, Peter Johan
    Born in September 1969
    Individual (27 offsprings)
    Officer
    2008-10-06 ~ 2014-01-28
    OF - Director → CIF 0
  • 11
    Guy, Piers Basil
    Born in December 1969
    Individual (34 offsprings)
    Officer
    2014-01-01 ~ 2018-08-01
    OF - Director → CIF 0
  • 12
    Van Mansfeld, Jonas
    Born in August 1976
    Individual (33 offsprings)
    Officer
    2016-02-15 ~ now
    OF - Director → CIF 0
  • 13
    Zurawski, Robert
    Born in March 1976
    Individual (11 offsprings)
    Officer
    2015-07-01 ~ now
    OF - Director → CIF 0
  • 14
    Ling, Grant Richmond
    Born in April 1956
    Individual (77 offsprings)
    Officer
    2007-09-10 ~ 2008-10-06
    OF - Director → CIF 0
  • 15
    Somero Sorenson, Aili Eva Margareta
    Born in November 1965
    Individual (22 offsprings)
    Officer
    2008-10-06 ~ 2010-04-29
    OF - Director → CIF 0
    Somero Sorenson, Aili Eva Margareta
    Individual (22 offsprings)
    Officer
    2008-10-06 ~ 2010-04-29
    OF - Secretary → CIF 0
  • 16
    Tornberg, Peter
    Born in April 1980
    Individual (5 offsprings)
    Officer
    2016-04-06 ~ 2017-07-01
    OF - Director → CIF 0
  • 17
    Lovgren, Peter
    Born in April 1967
    Individual (16 offsprings)
    Officer
    2010-04-29 ~ 2013-04-15
    OF - Director → CIF 0
  • 18
    Hodkinson, David John
    Born in February 1963
    Individual (21 offsprings)
    Officer
    2007-09-10 ~ 2008-10-13
    OF - Director → CIF 0
  • 19
    Reinholdsson, Carl Martin
    Born in April 1973
    Individual (10 offsprings)
    Officer
    2013-04-16 ~ 2017-07-01
    OF - Director → CIF 0
  • 20
    Nielsen, Ole Bigum
    Born in April 1965
    Individual (10 offsprings)
    Officer
    2014-01-01 ~ 2017-04-30
    OF - Director → CIF 0
  • 21
    Lane, Danielle Claire
    Born in November 1975
    Individual (22 offsprings)
    Officer
    2018-08-01 ~ 2022-12-15
    OF - Director → CIF 0
  • 22
    Fidler, Christopher Laskey
    Born in January 1955
    Individual (199 offsprings)
    Officer
    2007-04-10 ~ 2007-09-10
    OF - Director → CIF 0
    Fidler, Christopher Laskey
    Individual (199 offsprings)
    Officer
    2007-04-10 ~ 2008-10-06
    OF - Secretary → CIF 0
  • 23
    Meijer, Ingrid Maja
    Born in December 1970
    Individual (1 offspring)
    Officer
    2013-04-16 ~ 2014-01-01
    OF - Director → CIF 0
  • 24
    Pytel, Anna Barbara
    Born in March 1979
    Individual (9 offsprings)
    Officer
    2014-01-01 ~ 2015-07-01
    OF - Director → CIF 0
  • 25
    Mirsch, Ingrid Ulrika
    Born in May 1957
    Individual (13 offsprings)
    Officer
    2013-04-16 ~ 2015-10-01
    OF - Director → CIF 0
  • 26
    Rebollo, Alberto Mendez
    Born in September 1977
    Individual (10 offsprings)
    Officer
    2013-04-16 ~ 2014-01-28
    OF - Director → CIF 0
  • 27
    Wattendrup, Claus
    Born in July 1974
    Individual (3 offsprings)
    Officer
    2024-09-30 ~ now
    OF - Director → CIF 0
  • 28
    S162-87, Evenemangsgatan 13, Solna, Stockholm, Sweden
    Corporate (6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

VATTENFALL WIND POWER LTD

Period: 2008-10-16 ~ now
Company number: 06205750
Registered names
VATTENFALL WIND POWER LTD - now
Standard Industrial Classification
35110 - Production Of Electricity

Related profiles found in government register
  • VATTENFALL WIND POWER LTD
    Info
    VATTENFALL WIND POWER HEXHAM LTD - 2008-10-16
    AMEC WIND ENERGY LIMITED - 2008-10-16
    Registered number 06205750
    5th Floor 70, St Mary Axe, London EC3A 8BE
    PRIVATE LIMITED COMPANY incorporated on 2007-04-10 (19 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-10
    CIF 0
  • VATTENFALL WIND POWER LTD
    S
    Registered number 06205750
    1, Tudor Street, London, England, EC4Y 0AH
    Private Limited Company in England And Wales, United Kingdom
    CIF 1
    Private Limited Company in Register Of Companies England And Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 26
  • 1
    ABERDEEN OFFSHORE WIND FARM LIMITED
    - now SC278869
    LEDGE 847 LIMITED - 2005-03-08
    4 Jackson's Entry, Holyrood Road, Edinburgh, Scotland
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    CLASHINDARROCH II WIND FARM LIMITED
    SC825996 05358030
    The Tun Building,4 Jacksons Entry, Holyrood Road, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-10-16 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 3
    CLASHINDARROCH WIND FARM LIMITED
    - now 05358030 SC825996
    SENATE HEALTH (COLCHESTER) LIMITED - 2006-12-20
    5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 4
    CLIFTON SOLAR PROJECT LIMITED
    - now 13876958
    VATTENFALL KENTISH SOLAR LIMITED
    - 2023-09-07 13876958
    5th Floor, 70 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2022-01-27 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    EAST ANGLIA OFFSHORE WIND LIMITED
    - now 06990367
    CONTINENTAL SHELF 481 LIMITED - 2009-12-02
    3rd Floor, 1 Tudor Street, London
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FORVF PROJECTCO1 LIMITED
    SC717261 SC717262
    4 Jackson's Entry, Holyrood Road, Edinburgh, Scotland
    Dissolved Corporate (7 parents)
    Person with significant control
    2021-12-09 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    KEMBERTON SOLAR LIMITED - now
    VATTENFALL SOLAR PROJECTS LIMITED
    - 2025-09-03 13074901
    VATTENFALL SOLAR SWINFORD LIMITED
    - 2021-12-10 13074901
    10 Lower Thames Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2020-12-10 ~ 2025-08-29
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 8
    KENTISH FLATS LIMITED
    - now 04130301
    G.R.E.P. UK MARINE LIMITED - 2003-12-15
    CHELTRADING 286 LIMITED - 2001-02-05
    5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2018-08-23 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 9
    LLANERFYL ACCESS ROAD CONSORTIUM LIMITED
    06118626
    Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2019-12-18 ~ now
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 22 - Right to appoint or remove directors OE
  • 10
    MUIR MHÒR OFFSHORE WIND FARM LIMITED
    - now SC717262
    MARA MHÒR OFFSHORE WIND FARM LIMITED
    - 2022-09-05 SC717262
    FORVF PROJECTCO2 LIMITED
    - 2022-01-27 SC717262 SC717261
    4 Jackson's Entry, Holyrood Road, Edinburgh, Scotland
    Active Corporate (11 parents)
    Person with significant control
    2021-12-09 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    NANT BACH WIND FARM LIMITED
    - now 06834016
    ALNERY NO. 2853 LIMITED - 2009-03-10
    5th Floor 70, St Mary Axe, London, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 12
    NANT Y MOCH WIND FARM LIMITED
    - now 03494533
    RHEOLA WIND FARM LIMITED
    - 2017-11-14 03494533
    NUON UK PROJECTS (NFF05) LIMITED - 2008-06-05
    ECOWIND PROJECTS (NFF05) LIMITED - 2003-09-15
    M & N PROJECTS (NFF05) LIMITED - 2002-09-03
    5th Floor 70, St Mary Axe, London, United Kingdom
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 13
    NB TOPCO LIMITED
    12929642
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2020-10-05 ~ 2024-03-27
    CIF 14 - Ownership of shares – 75% or more OE
  • 14
    NUON UK LTD
    03446477
    5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (36 parents, 2 offsprings)
    Person with significant control
    2018-08-23 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 15
    NVE TOPCO LIMITED
    12935549
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2020-10-07 ~ 2024-05-20
    CIF 23 - Ownership of shares – 75% or more OE
  • 16
    NVW TOPCO LIMITED
    12930128
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2020-10-05 ~ 2024-05-20
    CIF 24 - Ownership of shares – 75% or more OE
  • 17
    ORMONDE ENERGY LIMITED
    04874027
    5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    OURACK WIND FARM ONE LIMITED
    - now 05532689
    ORMONDE PROJECT COMPANY LIMITED - 2014-11-24
    5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 19
    OURACK WIND FARM TWO LIMITED
    - now 05475126
    THANET OFFSHORE TRANSMISSION INFRASTRUCTURE LIMITED - 2014-11-24
    5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 20
    PARC CYNOG WIND FARM LIMITED
    - now 02840895
    M & N PROJECTS (PC) LIMITED - 2002-09-03
    MICON WINDTURBINES (UK) LIMITED - 1997-03-10
    CURSITOR (ONE HUNDRED AND FOURTEEN) LIMITED - 1993-10-22
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ 2021-09-03
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 21
    PENDINE WIND FARM LIMITED
    - now 03292728
    NUON UK PROJECTS (WG) LIMITED - 2007-10-16
    ECOWIND PROJECTS (WG) LIMITED - 2003-09-15
    M & N PROJECTS (WG) LIMITED - 2002-09-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ 2021-09-03
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 22
    RAY WIND FARM LIMITED
    09397602
    5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 23
    SOUTH KYLE WIND FARM LIMITED
    SC617500
    Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, Scotland
    Active Corporate (14 parents)
    Person with significant control
    2019-01-08 ~ 2023-08-31
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 24
    SWINFORD WIND FARM LIMITED
    - now 06941519
    NUON UK PROJECT (DOON1) LIMITED - 2011-07-21
    5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 25
    THANET OFFSHORE WIND LIMITED
    - now 04512200
    WARWICK ENERGY (NEWPORT) LIMITED - 2004-01-08
    5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (36 parents)
    Person with significant control
    2018-08-23 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 26
    VATTENFALL SCOTLAND LIMITED
    - now SC380657
    NORFOLK VANGUARD WEST LIMITED
    - 2023-09-28 SC380657 08141115... (more)
    ABERDEEN WIND DEPLOYMENT CENTRE LIMITED
    - 2020-05-29 SC380657
    4 Jackson's Entry, Holyrood Road, Edinburgh, Scotland
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.