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 9
  • 1
    Opaker, Anders
    Controller born in July 1977
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-04-29 ~ now
    OF - Director → CIF 0
  • 2
    Wilson, Steven Andrew
    Director Of Capital Projects, Offshore born in February 1975
    Individual (19 offsprings)
    Officer
    icon of calendar 2023-07-17 ~ now
    OF - Director → CIF 0
  • 3
    Bull, Stephen Martin, Mr.
    Ceo born in February 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    OF - Director → CIF 0
  • 4
    Cooley, Paul Gerald
    Engineer born in January 1971
    Individual (44 offsprings)
    Officer
    icon of calendar 2019-10-29 ~ now
    OF - Director → CIF 0
  • 5
    Sartirana, Stefano Giovanni Maria
    Senior Vp - Asset Management & Operations born in September 1978
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-06-28 ~ now
    OF - Director → CIF 0
  • 6
    Bojsen, Trine Borum
    Svp, Equinor Uk Limited born in October 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-05-16 ~ now
    OF - Director → CIF 0
  • 7
    Futter, Rosalind, Mrs.
    Finance Director born in May 1978
    Individual (37 offsprings)
    Officer
    icon of calendar 2024-10-09 ~ now
    OF - Director → CIF 0
  • 8
    Hajiyeva, Kamala, Dr
    Vice President, Head Of Doggerbank Development born in June 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-05-11 ~ now
    OF - Director → CIF 0
  • 9
    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 2018-03-26 ~ 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 39
  • 1
    Johnsen, Kjetil
    Managing Director born in June 1968
    Individual
    Officer
    icon of calendar 2012-01-18 ~ 2012-02-20
    OF - Director → CIF 0
  • 2
    MÖckl, Christian
    Company Director born in August 1973
    Individual (19 offsprings)
    Officer
    icon of calendar 2015-06-26 ~ 2017-08-08
    OF - Director → CIF 0
  • 3
    Fitzpatrick, Nicholas John
    Company Director born in September 1985
    Individual
    Officer
    icon of calendar 2023-07-17 ~ 2024-10-09
    OF - Director → CIF 0
  • 4
    De Caro, Luca
    Eni - Head Of Energy Evolution Development born in January 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-02-26 ~ 2021-12-01
    OF - Director → CIF 0
  • 5
    Iqbal, Tara Akhtar
    Individual
    Officer
    icon of calendar 2014-07-31 ~ 2014-09-25
    OF - Secretary → CIF 0
  • 6
    Nordli, Lars Johannes
    Manager born in October 1969
    Individual
    Officer
    icon of calendar 2012-02-29 ~ 2013-01-24
    OF - Director → CIF 0
  • 7
    Hetland, Olav
    Senior Vice President born in June 1963
    Individual (14 offsprings)
    Officer
    icon of calendar 2012-01-18 ~ 2017-03-21
    OF - Director → CIF 0
    Hetland, Olav
    Ceo born in June 1963
    Individual (14 offsprings)
    icon of calendar 2022-10-14 ~ 2024-06-01
    OF - Director → CIF 0
  • 8
    Mcsweeney, Damien
    Accountant born in February 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-06-22 ~ 2020-01-23
    OF - Director → CIF 0
  • 9
    Bokn, Trond
    Company Director born in February 1970
    Individual
    Officer
    icon of calendar 2017-08-30 ~ 2018-05-01
    OF - Director → CIF 0
  • 10
    Michelsen, Øystein
    Vp Equinor born in March 1956
    Individual
    Officer
    icon of calendar 2021-02-07 ~ 2022-05-16
    OF - Director → CIF 0
  • 11
    Brustad, Halfdan
    Vice President Renewable Energy born in October 1960
    Individual (23 offsprings)
    Officer
    icon of calendar 2012-02-29 ~ 2023-05-11
    OF - Director → CIF 0
  • 12
    Bailey, Simon James Crawford
    Solicitor born in May 1974
    Individual
    Officer
    icon of calendar 2019-01-17 ~ 2019-10-29
    OF - Director → CIF 0
  • 13
    Bailey, Simon
    Individual
    Officer
    icon of calendar 2012-01-18 ~ 2014-07-31
    OF - Secretary → CIF 0
  • 14
    Della Zoppa, Alessandro
    Director born in May 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-26 ~ 2023-06-28
    OF - Director → CIF 0
  • 15
    Bull, Stephen Martin
    Company Director born in February 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-08-30 ~ 2021-02-06
    OF - Director → CIF 0
  • 16
    Sharman, Peter Russell
    Director born in November 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-01-18 ~ 2012-09-30
    OF - Director → CIF 0
  • 17
    Cooley, Paul Gerald
    Engineer born in January 1971
    Individual (44 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2016-08-18
    OF - Director → CIF 0
    icon of calendar 2017-08-30 ~ 2018-09-26
    OF - Director → CIF 0
  • 18
    Langford, Penny Jay
    Solicitor born in February 1975
    Individual
    Officer
    icon of calendar 2015-01-01 ~ 2015-04-23
    OF - Director → CIF 0
  • 19
    Sandford, Richard Jennings
    Head Of Offshore Business Management born in August 1971
    Individual (20 offsprings)
    Officer
    icon of calendar 2013-01-28 ~ 2017-08-08
    OF - Director → CIF 0
  • 20
    Honeyman, Alexander Hughes
    Head Of Project Development born in February 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-08-18 ~ 2018-01-24
    OF - Director → CIF 0
  • 21
    Shah, Annant
    Director born in April 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2021-09-15 ~ 2023-07-17
    OF - Director → CIF 0
  • 22
    O'regan, Barry
    Company Director born in November 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-01-23 ~ 2023-07-17
    OF - Director → CIF 0
  • 23
    Escott, Richard Peter
    Head Of Offshore Development born in January 1965
    Individual (14 offsprings)
    Officer
    icon of calendar 2013-01-24 ~ 2015-01-01
    OF - Director → CIF 0
    Escott, Richard Peter
    Company Director born in January 1965
    Individual (14 offsprings)
    icon of calendar 2015-04-23 ~ 2018-06-22
    OF - Director → CIF 0
  • 24
    Eliassen, Harald
    Vp International And New Energy Projects born in January 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2020-04-29
    OF - Director → CIF 0
  • 25
    Poidomani, Marcello
    Head Of Energy Evolution Dev & Technical Activity born in April 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2021-12-01 ~ 2022-10-14
    OF - Director → CIF 0
  • 26
    Drangsholt, Bjorn
    Managing Director born in September 1949
    Individual
    Officer
    icon of calendar 2012-01-18 ~ 2013-09-27
    OF - Director → CIF 0
  • 27
    Meyer, Michael Hyttel
    Vice President Commercial born in August 1975
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-02-12 ~ 2017-03-21
    OF - Director → CIF 0
  • 28
    Freeman, Benjamin James
    Accountant born in September 1977
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2015-06-26
    OF - Director → CIF 0
  • 29
    Morgan, Iwan Rees
    Company Director born in January 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-23 ~ 2021-09-15
    OF - Director → CIF 0
  • 30
    Mccutcheon, Finlay Alexander
    Corporate Manager born in November 1977
    Individual (27 offsprings)
    Officer
    icon of calendar 2012-04-05 ~ 2015-01-01
    OF - Director → CIF 0
  • 31
    Barton, Georg Richard
    Head Of Offshore Wind Development born in July 1966
    Individual
    Officer
    icon of calendar 2012-01-18 ~ 2013-01-28
    OF - Director → CIF 0
  • 32
    Virdee, Daljinder Kaur
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-03-16 ~ 2020-06-16
    OF - Secretary → CIF 0
  • 33
    Mcfarlane, Brian
    Civil Engineer born in November 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-01-24 ~ 2018-10-23
    OF - Director → CIF 0
  • 34
    Flood, David John
    Head Of Early Development Offshore Wind born in February 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-09-27 ~ 2016-02-12
    OF - Director → CIF 0
  • 35
    Till, Pamela Joan
    Individual
    Officer
    icon of calendar 2014-09-25 ~ 2018-03-16
    OF - Secretary → CIF 0
  • 36
    Aanstad, Knut Moritz
    Head Of Conventional Business Development born in February 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-01-18 ~ 2012-02-10
    OF - Director → CIF 0
    Aanstad, Knut Moritz
    Manager born in February 1957
    Individual (2 offsprings)
    icon of calendar 2013-01-24 ~ 2017-08-30
    OF - Director → CIF 0
  • 37
    Smith, James Isaac
    Director born in March 1962
    Individual (15 offsprings)
    Officer
    icon of calendar 2012-01-18 ~ 2013-01-24
    OF - Director → CIF 0
    Smith, James Isaac
    Engineer born in March 1962
    Individual (15 offsprings)
    icon of calendar 2018-09-26 ~ 2019-01-14
    OF - Director → CIF 0
  • 38
    DOGGERBANK OFFSHORE WIND FARM PROJECT 1 PROJCO LIMITED - now
    DOGGERBANK PROJECT 1 BIZCO LIMITED - 2017-08-29
    icon of address1, Kingdom Street, London, United Kingdom
    Active Corporate (9 parents, 42 offsprings)
    Person with significant control
    2017-03-21 ~ 2018-03-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 39
    SSE RENEWABLES SERVICES (UK) LIMITED - now
    AIRTRICITY DEVELOPMENTS (UK) LIMITED - 2009-12-15
    AIRTRICITY DEVELOPMENTS (NORTHERN IRELAND) LIMITED - 2004-03-30
    icon of addressMillennium House, 17-25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2017-03-21 ~ 2018-03-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

DOGGERBANK OFFSHORE WIND FARM PROJECT 2 PROJCO LIMITED

Previous name
DOGGERBANK PROJECT 4 BIZCO LIMITED - 2017-08-29
Standard Industrial Classification
43120 - Site Preparation

Related profiles found in government register
  • DOGGERBANK OFFSHORE WIND FARM PROJECT 2 PROJCO LIMITED
    Info
    DOGGERBANK PROJECT 4 BIZCO LIMITED - 2017-08-29
    Registered number 07914510
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading RG1 3JH
    Private Limited Company incorporated on 2012-01-18 (13 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-21
    CIF 0
  • EQUINOR NEW ENERGY LIMITED
    S
    Registered number 06824625
    icon of address1 Kingdom Street, London, United Kingdom, W2 6BD
    CIF 1
  • DOGGERBANK OFFSHORE WIND FARM PROJECT 2 PROJCO LIMITED
    S
    Registered number 6824625
    icon of address55, Vastern Road, Reading, United Kingdom
    Limited Company in Companies House, England And Wales
    CIF 2
  • DOGGERBANK OFFSHORE WIND FARM PROJECT 2 PROJCO LIMITED
    S
    Registered number 7911338
    icon of address55, Vastern Road, Reading, United Kingdom
    Limited Liability Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 42
  • 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 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 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 GBP2023-07-31
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of address1 Kingdom Street, (level 8), London, Greater London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2021-12-02 ~ now
    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
  • 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 41 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    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 32 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of addressNo. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    CIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    GATROBEN OFFSHORE DEVELOPMENTS 3 LIMITED - 2023-12-22
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 15 - Right to appoint or remove directorsOE
  • 8
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 9
    icon of addressOne Kingdom Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of addressOne Kingdom Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 12
    DOGGERBANK PROJECT 1B INNOGY LIMITED - 2017-08-23
    DOGGERBANK PROJECT 1B RWE LIMITED - 2016-08-17
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 13
    DOGGERBANK PROJECT 1A INNOGY LIMITED - 2017-08-23
    DOGGERBANK PROJECT 1A RWE LIMITED - 2016-08-17
    icon of addressOne Kingdom Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressOne Kingdom Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 15
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 16
    icon of addressOne Kingdom Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    DOGGERBANK PROJECT 2B INNOGY LIMITED - 2017-08-23
    DOGGERBANK PROJECT 2B RWE LIMITED - 2016-08-17
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    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
    DOGGERBANK PROJECT 2A INNOGY LIMITED - 2017-08-23
    DOGGERBANK PROJECT 2A RWE LIMITED - 2016-08-17
    icon of addressOne Kingdom Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 20
    icon of addressOne, Kingdom Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    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
  • 22
    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 shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 23
    DOGGERBANK PROJECT 4B INNOGY LIMITED - 2017-08-23
    DOGGERBANK PROJECT 4B RWE LIMITED - 2016-08-17
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 24
    DOGGERBANK PROJECT 4A INNOGY LIMITED - 2017-08-23
    DOGGERBANK PROJECT 4A RWE LIMITED - 2016-08-17
    icon of addressOne Kingdom Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressOne, Kingdom Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressOne, Kingdom Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of addressOne, Kingdom Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of addressOne, Kingdom Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    CIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of addressOne, Kingdom Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    CIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    NORIKER POISE LTD - 2022-11-15
    NORIKER ENERGY LTD - 2019-09-09
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    18,712,241 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 32
    WELKIN MILL POWER LIMITED - 2023-04-03
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    14,179,465 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 33
    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 28 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of addressNo.1 Forbury Place, Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    CIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    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 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 37
    icon of addressFourth Floor The Quadrangle, Imperial Square, Cheltenham, England
    Active Corporate (5 parents, 18 offsprings)
    Net Assets/Liabilities (Company account)
    7,738,733 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    CIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    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
  • 39
    icon of addressEquinor House Prime Four Crescent, Kingswells, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 40
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 41
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    CIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    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 40 - Ownership of shares – 75% or moreOE
Ceased 11
  • 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, 42 offsprings)
    Person with significant control
    icon of calendar 2017-03-21 ~ 2018-03-26
    CIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 52 - 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, 42 offsprings)
    Person with significant control
    icon of calendar 2017-03-21 ~ 2018-03-26
    CIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GATROBEN OFFSHORE DEVELOPMENTS 3 LIMITED - 2023-12-22
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-08-20 ~ 2021-09-29
    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
  • 4
    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 33 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DOGGERBANK PROJECT 2 BIZCO LIMITED - 2017-08-29
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 42 offsprings)
    Person with significant control
    icon of calendar 2017-03-21 ~ 2018-03-26
    CIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    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 39 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    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 54 - Ownership of shares – 75% or more OE
    CIF 54 - Ownership of voting rights - 75% or more OE
  • 8
    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 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
  • 9
    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 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
  • 10
    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 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 11
    TEESSIDE B OFFSHORE WIND FARM LIMITED - 2017-12-01
    DOGGERBANK PROJECT 3 BIZCO LIMITED - 2017-09-14
    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 50 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 50 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.