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
    Read, Melissa
    Born in August 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-05-14 ~ now
    OF - Director → CIF 0
  • 2
    Nogueira, Itweva
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-05-09 ~ now
    OF - Secretary → CIF 0
  • 3
    Wong, Joyce
    Born in July 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2014-03-05 ~ now
    OF - Director → CIF 0
  • 4
    Mahajan, Vivek, Mr.
    Born in June 1981
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-11-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of address50, Forusbeen, N - 4035, Stavanger, Norway
    Corporate (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 22
  • 1
    Evans, Phillipa Jane Louise
    Director born in September 1967
    Individual
    Officer
    icon of calendar 2009-02-19 ~ 2014-06-30
    OF - Director → CIF 0
  • 2
    Saul, Anthony Joseph
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-02-19 ~ 2009-03-16
    OF - Secretary → CIF 0
    Saul, Anthony Joseph
    Company Secretary
    Individual (3 offsprings)
    icon of calendar 2009-02-19 ~ 2019-06-28
    OF - Secretary → CIF 0
  • 3
    Machacek, Eva Matilda
    Principal Engineer Project Management born in March 1980
    Individual
    Officer
    icon of calendar 2014-06-30 ~ 2016-10-01
    OF - Director → CIF 0
  • 4
    Bull, Stephen Martin
    Senior Vice President born in February 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2021-01-22
    OF - Director → CIF 0
  • 5
    Myking, Beate
    Svp New Energy Operatons born in March 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-22 ~ 2023-06-21
    OF - Director → CIF 0
  • 6
    Ulla, Trine Ingebjørg
    Head Of Business Development born in February 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-08-25 ~ 2018-08-30
    OF - Director → CIF 0
  • 7
    Banham, Sophie Elizabeth Alice
    Leading Business Developer born in October 1985
    Individual
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-31
    OF - Director → CIF 0
  • 8
    Lycke, Anne Strommen
    Company Director born in February 1958
    Individual
    Officer
    icon of calendar 2009-02-19 ~ 2011-02-09
    OF - Director → CIF 0
  • 9
    Balbuckaite, Lina
    Individual
    Officer
    icon of calendar 2019-06-28 ~ 2020-01-23
    OF - Secretary → CIF 0
  • 10
    Kindem, Siri Espedal
    Senior Vice President born in February 1965
    Individual
    Officer
    icon of calendar 2015-01-16 ~ 2015-09-01
    OF - Director → CIF 0
  • 11
    Hajiyeva, Kamala
    Born in June 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-06-21 ~ 2025-11-01
    OF - Director → CIF 0
  • 12
    Weston, Clive
    Co Secretary born in June 1972
    Individual (56 offsprings)
    Officer
    icon of calendar 2009-02-19 ~ 2009-02-19
    OF - Director → CIF 0
  • 13
    Eliassen, Harald
    Vp International And New Energy Projects born in January 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-30 ~ 2019-01-22
    OF - Director → CIF 0
  • 14
    Bojsen, Trine Borum
    Svp, Equinor Uk Limited born in October 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-05-16 ~ 2023-06-21
    OF - Director → CIF 0
  • 15
    Johnsen, Kjetil
    Born in June 1968
    Individual
    Officer
    icon of calendar 2011-01-01 ~ 2011-02-09
    OF - Director → CIF 0
    Johnsen, Kjetil
    Svp Trade And Operations born in June 1968
    Individual
    icon of calendar 2012-02-20 ~ 2013-11-01
    OF - Director → CIF 0
  • 16
    Goff, Martin Robert
    Environment & Consents Manager, Offshore Wind born in March 1980
    Individual
    Officer
    icon of calendar 2016-10-01 ~ 2017-08-18
    OF - Director → CIF 0
  • 17
    Nordli, Lars Johannes
    Vice President born in October 1969
    Individual
    Officer
    icon of calendar 2015-01-16 ~ 2017-08-25
    OF - Director → CIF 0
  • 18
    Hatlestad, Helge Leiv
    Director born in May 1948
    Individual
    Officer
    icon of calendar 2009-02-19 ~ 2011-01-01
    OF - Director → CIF 0
  • 19
    Brustad, Halfdan
    Born in October 1960
    Individual (23 offsprings)
    Officer
    icon of calendar 2011-02-09 ~ 2015-01-16
    OF - Director → CIF 0
    Brustad, Halfdan
    Vice President born in October 1960
    Individual (23 offsprings)
    icon of calendar 2018-08-30 ~ 2025-05-14
    OF - Director → CIF 0
  • 20
    icon of address3, More London Riverside, London
    Active Corporate (4 parents, 223 offsprings)
    Officer
    2009-02-19 ~ 2009-02-19
    PE - Secretary → CIF 0
  • 21
    INVERESK SECRETARIES LIMITED - 1990-11-16
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 167 offsprings)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2020-08-03 ~ 2024-04-30
    PE - Secretary → CIF 0
  • 22
    icon of addressForusbeen 50, Forusbeen 50, Stavanger, Norway
    Corporate
    Person with significant control
    2016-12-31 ~ 2016-12-31
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

EQUINOR NEW ENERGY LIMITED

Previous names
STATOILHYDRO WIND LIMITED - 2009-11-06
STATOIL WIND LIMITED - 2018-05-16
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EQUINOR NEW ENERGY LIMITED
    Info
    STATOILHYDRO WIND LIMITED - 2009-11-06
    STATOIL WIND LIMITED - 2009-11-06
    Registered number 06824625
    icon of address1 Kingdom Street, London W2 6BD
    PRIVATE LIMITED COMPANY incorporated on 2009-02-19 (16 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-19
    CIF 0
  • EQUINOR NEW ENERGY LIMITED
    S
    Registered number 06824625
    icon of address1 Kingdom Street, London, United Kingdom, W2 6BD
    CIF 1
  • EQUINOR NEW ENERGY LIMIGED
    S
    Registered number 6824625
    icon of addressOne, Kingdom Street, London, England, W2 6BD
    Limited Company in Companies House, England And Wales
    CIF 2
  • EQUINOR NEW ENERGY LIMITED
    S
    Registered number 06824625
    icon of address1, Kingdom Street, London, England, W2 6BD
    Company Limited By Shares in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of addressEquinor House Prime Four Crescent, Kingswells, Aberdeen, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    ROTHIENORMAN FLEXPOWER A LTD - 2025-02-20
    icon of addressEquinor House Prime Four Crescent, Kingswells, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of addressNo. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-24 ~ now
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of addressNo. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-24 ~ now
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of addressNo. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of addressOne Kingdom Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 7
    DOGGERBANK PROJECT 2A RWE LIMITED - 2016-08-17
    DOGGERBANK PROJECT 2A INNOGY LIMITED - 2017-08-23
    icon of addressOne Kingdom Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressOne, Kingdom Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressOne, Kingdom Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressOne, Kingdom Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressOne, Kingdom Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressOne, Kingdom Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressOne, Kingdom Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    CIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    NORIKER ENERGY LTD - 2019-09-09
    NORIKER POISE LTD - 2022-11-15
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    19,081,698 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 15
    MERLIN OFFSHORE WIND 2 LIMITED - 2025-07-16
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 16
    WELKIN MILL POWER LIMITED - 2023-04-03
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    12,865,855 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 17
    FOREWIND PARTNERSHIP LIMITED - 2009-06-02
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of addressNo.1 Forbury Place, Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of addressOne Kingdom Street, (ground Level), London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-16 ~ now
    CIF 1 - LLP Designated Member → ME
  • 21
    icon of addressEquinor House Prime Four Crescent, Kingswells, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2025-04-09 ~ 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
  • 22
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    DUDGEON EXTENSION LIMITED - 2025-05-08
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    CIF 13 - Ownership of shares – More than 50% but less than 75%OE
    CIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    icon of addressFourth Floor The Quadrangle, Imperial Square, Cheltenham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    DOGGERBANK PROJECT 1 BIZCO LIMITED - 2017-08-29
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2017-03-21 ~ 2018-03-26
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    DOGGERBANK PROJECT 4 BIZCO LIMITED - 2017-08-29
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2017-03-21 ~ 2018-03-26
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of addressNo. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-08-24 ~ 2024-10-24
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DOGGERBANK PROJECT 2 BIZCO LIMITED - 2017-08-29
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-03-21 ~ 2018-03-26
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GATROBEN OFFSHORE DEVELOPMENTS 1 LIMITED - 2023-12-18
    icon of addressNo.1 Forbury Place, Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-29 ~ 2024-10-24
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DOGGERBANK PROJECT 3A STATOIL LIMITED - 2017-09-26
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-08
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 7
    DOGGERBANK PROJECT 3B STATOIL LIMITED - 2017-09-13
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-08
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 8
    icon of addressOne Kingdom Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-25 ~ 2018-12-18
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 9
    MERLIN OFFSHORE WIND 1 LIMITED - 2022-11-16
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,001 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-02 ~ 2024-04-05
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 10
    icon of addressFourth Floor The Quadrangle, Imperial Square, Cheltenham, England
    Active Corporate (6 parents, 19 offsprings)
    Net Assets/Liabilities (Company account)
    5,614,346 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-12-01 ~ 2025-04-10
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    SCIRA EXTENSION LIMITED - 2025-05-08
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2019-10-02 ~ 2025-05-08
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 12
    DOGGERBANK PROJECT 3 BIZCO LIMITED - 2017-09-14
    TEESSIDE B OFFSHORE WIND FARM LIMITED - 2017-12-01
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-08-08
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 28 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.