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
Active 5
  • 1
    Van Mansfeld, Jonas
    Born in August 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-02-15 ~ now
    OF - Director → CIF 0
  • 2
    Wattendrup, Claus
    Born in July 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ now
    OF - Director → CIF 0
  • 3
    Zurawski, Robert
    Born in March 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Leece, Sandra
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-01 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of addressS162-87, Evenemangsgatan 13, Solna, Stockholm, Sweden
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 23
  • 1
    Meijer, Ingrid Maja
    Company Director born in December 1970
    Individual
    Officer
    icon of calendar 2013-04-16 ~ 2014-01-01
    OF - Director → CIF 0
  • 2
    Rebollo, Alberto Mendez
    Company Director born in September 1977
    Individual
    Officer
    icon of calendar 2013-04-16 ~ 2014-01-28
    OF - Director → CIF 0
  • 3
    Nielsen, Ole Bigum
    Director born in April 1965
    Individual
    Officer
    icon of calendar 2014-01-01 ~ 2017-04-30
    OF - Director → CIF 0
  • 4
    Fidler, Christopher Laskey
    Chartered Secretary born in January 1955
    Individual (26 offsprings)
    Officer
    icon of calendar 2007-04-10 ~ 2007-09-10
    OF - Director → CIF 0
    Fidler, Christopher Laskey
    Individual (26 offsprings)
    Officer
    icon of calendar 2007-04-10 ~ 2008-10-06
    OF - Secretary → CIF 0
  • 5
    Holland, Peter James
    Chartered Accountant born in December 1947
    Individual
    Officer
    icon of calendar 2007-04-10 ~ 2007-09-10
    OF - Director → CIF 0
  • 6
    Wesslau, Peter Johan
    Head Of Business Control & Strategy born in September 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-10-06 ~ 2014-01-28
    OF - Director → CIF 0
  • 7
    Christie, Lisa Marie
    Director born in January 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ 2024-09-30
    OF - Director → CIF 0
  • 8
    Lane, Danielle Claire
    Director born in November 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2022-12-15
    OF - Director → CIF 0
  • 9
    Dahl, Anders
    Managing Director born in September 1957
    Individual
    Officer
    icon of calendar 2008-10-06 ~ 2013-04-15
    OF - Director → CIF 0
  • 10
    Lovgren, Peter
    Born in April 1967
    Individual
    Officer
    icon of calendar 2010-04-29 ~ 2013-04-15
    OF - Director → CIF 0
  • 11
    Ling, Grant Richmond
    Co Director born in April 1956
    Individual (13 offsprings)
    Officer
    icon of calendar 2007-09-10 ~ 2008-10-06
    OF - Director → CIF 0
  • 12
    Somero Sorenson, Aili Eva Margareta
    Head Of Controlling born in November 1965
    Individual
    Officer
    icon of calendar 2008-10-06 ~ 2010-04-29
    OF - Director → CIF 0
    Somero Sorenson, Aili Eva Margareta
    Head Of Controlling
    Individual
    Officer
    icon of calendar 2008-10-06 ~ 2010-04-29
    OF - Secretary → CIF 0
  • 13
    Wort, Anthony James
    Director born in September 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-06 ~ 2017-07-01
    OF - Director → CIF 0
  • 14
    Reinholdsson, Carl Martin
    Company Director born in April 1973
    Individual
    Officer
    icon of calendar 2013-04-16 ~ 2017-07-01
    OF - Director → CIF 0
  • 15
    Guy, Piers Basil
    Uk Development Director born in December 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2018-08-01
    OF - Director → CIF 0
  • 16
    Smink, Petrus Hendrikus
    Company Director born in July 1965
    Individual
    Officer
    icon of calendar 2013-04-16 ~ 2014-01-28
    OF - Director → CIF 0
    icon of calendar 2014-05-15 ~ 2015-07-01
    OF - Director → CIF 0
  • 17
    Tornberg, Peter
    Director born in April 1980
    Individual
    Officer
    icon of calendar 2016-04-06 ~ 2017-07-01
    OF - Director → CIF 0
  • 18
    Groebler, Gunnar
    Head Of Bu Renewables born in May 1972
    Individual
    Officer
    icon of calendar 2014-01-01 ~ 2021-02-28
    OF - Director → CIF 0
  • 19
    Mirsch, Ingrid Ulrika
    Company Director born in May 1957
    Individual
    Officer
    icon of calendar 2013-04-16 ~ 2015-10-01
    OF - Director → CIF 0
  • 20
    Elliott, Graham Thomas
    Individual
    Officer
    icon of calendar 2014-01-01 ~ 2014-10-31
    OF - Secretary → CIF 0
  • 21
    Pytel, Anna Barbara
    Finance Director born in March 1979
    Individual
    Officer
    icon of calendar 2014-01-01 ~ 2015-07-01
    OF - Director → CIF 0
  • 22
    Cowper, Jonathan
    Accountant born in August 1974
    Individual
    Officer
    icon of calendar 2007-09-10 ~ 2008-10-06
    OF - Director → CIF 0
  • 23
    Hodkinson, David John
    Company Director born in February 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-10 ~ 2008-10-13
    OF - Director → CIF 0
parent relation
Company in focus

VATTENFALL WIND POWER LTD

Previous names
VATTENFALL WIND POWER HEXHAM LTD - 2008-10-16
AMEC WIND ENERGY LIMITED - 2008-10-08
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
    icon of address5th Floor 70, St Mary Axe, London EC3A 8BE
    PRIVATE LIMITED COMPANY incorporated on 2007-04-10 (18 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-10
    CIF 0
  • VATTENFALL WIND POWER LTD
    S
    Registered number 06205750
    icon of address1, 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
Active 19
  • 1
    LEDGE 847 LIMITED - 2005-03-08
    icon of address4 Jackson's Entry, Holyrood Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressThe Tun Building,4 Jacksons Entry, Holyrood Road, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    SENATE HEALTH (COLCHESTER) LIMITED - 2006-12-20
    icon of address5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    VATTENFALL KENTISH SOLAR LIMITED - 2023-09-07
    icon of address5th Floor, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 5
    CONTINENTAL SHELF 481 LIMITED - 2009-12-02
    icon of address3rd Floor, 1 Tudor Street, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 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
    icon of address4 Jackson's Entry, Holyrood Road, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 10 - Right to appoint or remove directorsOE
  • 7
    G.R.E.P. UK MARINE LIMITED - 2003-12-15
    CHELTRADING 286 LIMITED - 2001-02-05
    icon of address5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressBeaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    FORVF PROJECTCO2 LIMITED - 2022-01-27
    MARA MHÒR OFFSHORE WIND FARM LIMITED - 2022-09-05
    icon of address4 Jackson's Entry, Holyrood Road, Edinburgh, Scotland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Right to appoint or remove directorsOE
  • 10
    ALNERY NO. 2853 LIMITED - 2009-03-10
    icon of address5th Floor 70, St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 11
    ECOWIND PROJECTS (NFF05) LIMITED - 2003-09-15
    RHEOLA WIND FARM LIMITED - 2017-11-14
    NUON UK PROJECTS (NFF05) LIMITED - 2008-06-05
    M & N PROJECTS (NFF05) LIMITED - 2002-09-03
    icon of address5th Floor 70, St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 12
    icon of address5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (4 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    ORMONDE PROJECT COMPANY LIMITED - 2014-11-24
    icon of address5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000,001 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 15
    THANET OFFSHORE TRANSMISSION INFRASTRUCTURE LIMITED - 2014-11-24
    icon of address5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 17
    NUON UK PROJECT (DOON1) LIMITED - 2011-07-21
    icon of address5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 18
    WARWICK ENERGY (NEWPORT) LIMITED - 2004-01-08
    icon of address5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 19
    NORFOLK VANGUARD WEST LIMITED - 2023-09-28
    ABERDEEN WIND DEPLOYMENT CENTRE LIMITED - 2020-05-29
    icon of address4 Jackson's Entry, Holyrood Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-05 ~ 2024-03-27
    CIF 14 - Ownership of shares – 75% or more OE
  • 2
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-07 ~ 2024-05-20
    CIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-05 ~ 2024-05-20
    CIF 24 - Ownership of shares – 75% or more OE
  • 4
    M & N PROJECTS (PC) LIMITED - 2002-09-03
    CURSITOR (ONE HUNDRED AND FOURTEEN) LIMITED - 1993-10-22
    MICON WINDTURBINES (UK) LIMITED - 1997-03-10
    icon of addressMillhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,715,638 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-03
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 5
    NUON UK PROJECTS (WG) LIMITED - 2007-10-16
    M & N PROJECTS (WG) LIMITED - 2002-09-03
    ECOWIND PROJECTS (WG) LIMITED - 2003-09-15
    icon of addressMillhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    295,606 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-03
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 6
    icon of addressDla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-01-08 ~ 2023-08-31
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 7
    VATTENFALL SOLAR SWINFORD LIMITED - 2021-12-10
    icon of address5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,927 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-10 ~ 2025-08-29
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.