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

Skakkebaek, Christian Troels

    Related profiles found in government register
  • Skakkebaek, Christian Troels
    Danish company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dong Energy-33, Grosvenor Place, Belgravia, London, SW1X 7HY, United Kingdom

      IIF 1
  • Skakkebaek, Christian Troels
    Danish country manager uk, dong energy power (uk) ltd born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dong Energy Power (uk) Ltd, 33 Grosvenor Place, London, SW1X 7HY, United Kingdom

      IIF 2
  • Skakkebaek, Christian Troels
    Danish director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Grosvenor Place, Belgravia, London, Greater London, SW1X 7HY, England

      IIF 3 IIF 4
  • Skakkebaek, Christian Troels
    Danish senior vice president born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Skakkebaek, Christian Troels
    Danish snr vice president born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dong Energy, 33 Grosvenor Place, London, SW1X 7HY, United Kingdom

      IIF 25
  • Skakkebaek, Christian Troels
    Danish director born in February 1969

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Cip K/s, Langelinie Alle 41, 2100 Copenhagen, Denmark

      IIF 26
    • icon of address Cip K/s, Langelinie Alle 41, Copenhagen, 2100, Denmark

      IIF 27
  • Skakkebaek, Christian Troels
    Danish senior partner born in February 1969

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Copenhagen Infrastructure Partners P/s, Langelinie 43, Copenhagen, DK 2100, Denmark

      IIF 28
  • Skakkeaek, Christian Troels
    Danish director born in February 1969

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Cip K/s, Langelinie Alle 41, Copenhagen, 2100, Denmark

      IIF 29
  • Skakkebaek, Christian Troels
    Danish senior vice president born in February 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Dong Energy 33, Grosvenor Place, Belgravia, London, SW1X 7HY, United Kingdom

      IIF 30
  • Skakkebaek, Christian Troels
    Danish vice president born in February 1969

    Registered addresses and corresponding companies
  • SkakkebÆk, Christian Troels
    Danish partner at copenhagen infrastructure partners born in February 1969

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, S60 5WG, England

      IIF 34
  • Skakkebaek, Christian Troels, Mr.
    Danish senior vice president born in February 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Dong Energy, 33 Grosvenor Place, Belgravia, London, SW1X 7HY, United Kingdom

      IIF 35
  • Sande, Timothy
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harp Place, 2 Sandy Lane, Coventry, CV1 4DX, England

      IIF 36
  • Etiebet, Donna
    British office manager born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Colet Gardens, St Paul's Court, London, W14 9DN, United Kingdom

      IIF 37 IIF 38
  • Etiebet, Donna
    British sales born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, 85, Sinclair Road, London, W14 0NR, England

      IIF 39
  • Feller, Sam Robert
    British retail born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Westwell, Prince Of Wales Road, London, NW5 3QN, United Kingdom

      IIF 40
  • Svalina, Ksenija Svalina
    Croatian director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4/5, Park Place, London, SW1A 1LP, England

      IIF 41
  • Svalina, Ksenija Svalina
    Croatian trade born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4/5, Park Place, Park Place St James's, London, England, SW1A 1LP, England

      IIF 42
  • Mr Timothy Sande
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138 Whitworth Ave, Stoke Aldermoor, Stoke Aldermoor, Coventry, Westmidlands, CV3 1EY, United Kingdom

      IIF 43
  • Chivese, Dambudzo
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harp Place, 2 Sandy Lane, Coventry, CV1 4DX, England

      IIF 44
  • Smit, Zander Gerhardus
    British coordinator born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Plum Lane, London, SE18 3HG, United Kingdom

      IIF 45
  • Young, Darren Leigh
    British engineer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hutton Lane, Gusiborough, Cleveland, TS14 8BE, United Kingdom

      IIF 46 IIF 47
  • Kusi-sarpong, Mabel Theresa
    British healthcare born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Hudson Way, Hudson Way, Edmonton, London, N9 0XH, England

      IIF 48
  • Mahmoud, Abdelatti
    British trade born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Priory Road, Dartford, Kent, DA1 2BS, United Kingdom

      IIF 49
  • Smed, Torsten Lodberg
    Danish company director born in March 1970

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 41, Langelinie Alle, Copenhagen, 2100, Denmark

      IIF 50 IIF 51
  • Smed, Torsten Lodberg
    Danish director born in March 1970

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Cip K/s, Langelinie Alle 41, 2100 Copenhagen, Denmark

      IIF 52
  • Smed, Torsten Lodberg
    Danish partner born in March 1970

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Copenhagen Infrastructure Partners, 43 Langelinie Allé 43, 2100 Copenhagen, Denmark

      IIF 53
    • icon of address First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 54
    • icon of address 7, Pr. Mauritslaan, Zeist, 370 8 BT, Netherlands

      IIF 55
  • Smed, Torsten Lodberg
    Danish senior partner born in March 1970

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Amerika Plads, 29, Copenhagen, DK-2100, Denmark

      IIF 56
  • Ms Mabel Theresa Kusi-sarpong
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Hudson Way, Hudson Way, Edmonton, London, N9 0XH, England

      IIF 57
  • Smed, Torsten Lodberg
    Danish director born in March 1970

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 48, Staerevaenget, Dk-2791, Dragor, Denmark

      IIF 58
    • icon of address 48, Staerevaenget, Dragor, Dk2791, Denmark

      IIF 59
    • icon of address Staerevaenget 48, Dk-2791, Dragor, Denmark

      IIF 60
    • icon of address Kraeftvaerksvej 53, Skaerbaek, Fredericia, DK-7000

      IIF 61
  • Poulsen, Jakob Baruel
    Danish consultant born in September 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Cip K/s, Langelinie Alle 41, Copenhagen, 2100, Denmark

      IIF 62 IIF 63
  • Poulsen, Jakob Baruel
    Danish director born in September 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Cip K/s, Langelinie Alle 41, 2100 Copenhagen, Denmark

      IIF 64
  • Poulsen, Jakob Baruel
    Danish senior partner born in September 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Langelinie Alle 41, 2100, Copenhagen, Denmark

      IIF 65
  • Lodberg Smed, Torsten
    Danish partner born in March 1970

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Copenhagen Infrastructure Partners, 43 Langelinie Allé 43, 2100 Copenhagen, Denmark

      IIF 66 IIF 67
  • Lodberg Smed, Torsten
    Danish senior partner born in March 1970

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Ci Biomass Management Limited, Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Rotherham, South Yorkshire, S60 5WG, England

      IIF 68
  • Smed, Torsten Lodberg
    British asset portfolio manager born in March 1970

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Cip K/s, Langelinie Alle 41, Copenhagen, 2100, Denmark

      IIF 69 IIF 70
  • Dodzo, Dorothy Carol, Director
    Zimbabwean company administrator born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Langleys, Basildon, Essex, SS16 5DL, United Kingdom

      IIF 71
  • Dodzo, Dorothy Carol, Director
    Zimbabwean director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Langleys, Kingswood, Basildon, United Kingdom, SS16 5DL, United Kingdom

      IIF 72
  • Lodberg Smed, Torsten
    Danish senior partner born in March 1970

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address C/o Watson, Farley & Williams Llp, 15 Appold Street, London, EC2A 2HB, United Kingdom

      IIF 73 IIF 74
  • Okafor, Stephanie
    British management and consulting financial services born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Boothroyd House, Draymans Way, Isleworth, TW7 6SY, England

      IIF 75
  • Poulsen, Jakob Baruël
    Danish partner at copenhagen infrastructure partners born in September 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, S60 5WG, England

      IIF 76
  • Roin, Rune Bro
    Danish director born in December 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Cip K/s, Langelinie Alle 41, 2100 Copenhagen, Denmark

      IIF 77
    • icon of address Cip K/s, Langelinie Alle 43, 2100 Copenhagen, Denmark

      IIF 78
    • icon of address Cip K/s, Langelinie Alle 41, Copenhagen, 2100, Denmark

      IIF 79
  • Roin, Rune Bro
    Danish partner born in December 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Cip K/s, Langelinie Alle 41, 2100 Copenhagen, Denmark

      IIF 80 IIF 81
    • icon of address Copenhagen Infrastructure Partners, 43 Langelinie Allé 43, 2100 Copenhagen, Denmark

      IIF 82
    • icon of address First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 83
    • icon of address Vision House, Oak Tree Court, Mulberry Drive Cardiff Gate Business Park, Cardiff, CF23 8RS

      IIF 84
    • icon of address 27c 2. Th, Strandgade, Copenhagen K, Dk 1401, Denmark

      IIF 85 IIF 86
  • Roin, Rune Bro
    Danish senior partner born in December 1972

    Resident in Denmark

    Registered addresses and corresponding companies
  • Roin, Rune Bro
    Danish partner born in June 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 27c, 2. Th, Strandgade, Copenhagen K, DK 1401, Denmark

      IIF 90
  • Svalina, Ksenija
    Croatian business executive born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 King Street, King Street, London, SW1Y 6QY, England

      IIF 91
  • Svalina, Ksenija Na
    Croatian company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Ossulton Way, London, N2 0JS, England

      IIF 92
  • Bro Roin, Rune
    Danish director born in December 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Cip K/s, Langelinie Alle 41, Copenhagen, 2100, Denmark

      IIF 93
  • Bro Roin, Rune
    Danish partner born in December 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Copenhagen Infrastructure Partners, 43 Langelinie Allé 43, 2100 Copenhagen, Denmark

      IIF 94 IIF 95
  • Bro RoÍn, Rune
    Danish senior partner born in December 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 43 Langelinie Allé, 2100 Copenhagen, Denmark

      IIF 96
  • Bro RÓin, Rune
    Danish partner born in December 1972

    Resident in Denmark

    Registered addresses and corresponding companies
  • Lodberg Smed, Torsten
    Danish senior partner born in March 1970

    Resident in Danish

    Registered addresses and corresponding companies
    • icon of address C/o Wfw Legal Services Limited, 15 Appold Street, London, EC2A 2HB, United Kingdom

      IIF 101
  • Mr Rune Bro Roin
    Danish born in December 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 102
  • Ms Ksenijia Svalina
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4/5, Park Place, London, SW1A 1LP

      IIF 103
  • Vyas, Jiten
    British co.director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Nottingham Street, Melton Mowbray, Leicestershire, LE13 1NW, England

      IIF 104
  • Bebbington, Fiona
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bebbington Farm, Whitehill Road, Blackpool, FY4 5LA, England

      IIF 105
  • Etiebet, Donna
    Canadian financier born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Sinclair Road, London, W14 0NR

      IIF 106
  • Ihenacho, Kem Uzoma
    British solicitor born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sentinel House, Sentinel Square, Hendon, London, NW4 2EP, United Kingdom

      IIF 107
  • Ihenacho, Kem Uzoma, Mr.
    British lawyer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE, England

      IIF 108
  • Prove, Paul Michael
    British director of garden centre born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Truro Road, Truro Road, St. Austell, Cornwall, PL25 5JS, England

      IIF 109
  • Ms Ksenija Svalina
    Croatian born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 King Street, King Street, London, SW1Y 6QY, England

      IIF 110
  • Ihenacho, Kem Uzoma
    British solicitor born in September 1972

    Registered addresses and corresponding companies
    • icon of address 59 Conway Road, Cardiff, South Glamorgan, CF11 9NU

      IIF 111
  • Ms Ksenija Na Svalina
    Croatian born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Ossulton Way, London, N2 0JS, England

      IIF 112
  • Slabber, Nadine

    Registered addresses and corresponding companies
    • icon of address 211, Plum Lane, London, SE18 3HG, United Kingdom

      IIF 113
  • Svalina, Ksenija

    Registered addresses and corresponding companies
    • icon of address 7 Sharon Court, 14 Alexandra Grove, London, N12 8NX

      IIF 114
  • Feller, Sam Robert

    Registered addresses and corresponding companies
    • icon of address 5, Westwell, Prince Of Wales Road, London, NW5 3QN, United Kingdom

      IIF 115
  • Ihenacho, Kem Uzoma
    born in September 1972

    Registered addresses and corresponding companies
    • icon of address C/o Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 116
  • Dodzo, Dorothy Carol

    Registered addresses and corresponding companies
    • icon of address 27, Langleys, Kingswood, Basildon, United Kingdom, SS16 5DL, United Kingdom

      IIF 117
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 71 Priory Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 49 - Director → ME
  • 2
    icon of address Flat 2 85 Sinclair Road, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address Flat 2 85 Sinclair Road, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2025-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 38 - Director → ME
  • 4
    icon of address 85 Sinclair Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    13,156 GBP2024-02-29
    Officer
    icon of calendar 2012-01-18 ~ now
    IIF 106 - Director → ME
  • 5
    WEALTH BUSINESS LIMITED - 2019-03-21
    icon of address 27 Langleys, Basildon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 71 - Director → ME
  • 6
    icon of address C/o Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 67 - Director → ME
    IIF 95 - Director → ME
  • 7
    icon of address C/o Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 66 - Director → ME
    IIF 94 - Director → ME
  • 8
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 34 - Director → ME
    icon of calendar 2013-10-23 ~ now
    IIF 56 - Director → ME
    icon of calendar 2022-12-13 ~ now
    IIF 76 - Director → ME
  • 9
    icon of address Harp Place, 2 Sandy Lane, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,248 GBP2024-06-30
    Officer
    icon of calendar 2016-06-27 ~ now
    IIF 36 - Director → ME
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 43 - Has significant influence or controlOE
  • 10
    icon of address Bebbington Farm, Whitehill Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 105 - Director → ME
  • 11
    icon of address 211 Plum Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2011-07-14 ~ dissolved
    IIF 113 - Secretary → ME
  • 12
    icon of address 23 King Street King Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -147,821 GBP2024-01-31
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 11 Hutton Lane, Gusiborough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-28 ~ dissolved
    IIF 46 - Director → ME
  • 14
    icon of address 72 Truro Road, Truro Road, St. Austell, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 109 - Director → ME
  • 15
    icon of address Flat 6 Boothroyd House, Draymans Way, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,146 GBP2024-11-30
    Officer
    icon of calendar 2013-11-14 ~ now
    IIF 75 - Director → ME
  • 16
    icon of address 78-79 78-79 Pall Mall, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 17
    icon of address 4/5 Park Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 18
    icon of address N/a, N/a, 30 Moores Road, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 104 - Director → ME
  • 19
    icon of address 99 Hudson Way Hudson Way, Edmonton, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,390 GBP2025-02-28
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 57 - Has significant influence or controlOE
  • 20
    INTERNATIONAL LAWYERS FOR AFRICA - 2014-07-29
    icon of address 10 Queen Street Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 108 - Director → ME
  • 21
    icon of address Mr Sam Feller, 5 Westwell, Prince Of Wales Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2012-01-12 ~ dissolved
    IIF 115 - Secretary → ME
  • 22
    icon of address 27 Langleys, Kingswood, Basildon, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2017-05-23 ~ dissolved
    IIF 117 - Secretary → ME
Ceased 63
  • 1
    WARWICK OFFSHORE WIND LIMITED - 2003-04-24
    icon of address 5 Howick Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2012-11-19
    IIF 1 - Director → ME
  • 2
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-22 ~ 2017-02-06
    IIF 51 - Director → ME
  • 3
    DUNWILCO (1578) LIMITED - 2008-12-05
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-11-05 ~ 2017-02-06
    IIF 50 - Director → ME
  • 4
    DONG ENERGY BURBO EXTENSION (UK) LTD - 2016-03-10
    icon of address 5 Howick Place, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2012-12-11
    IIF 12 - Director → ME
  • 5
    MC25 LIMITED - 1999-05-17
    icon of address Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 1999-04-24 ~ 1999-06-01
    IIF 111 - Director → ME
  • 6
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-29 ~ 2017-06-28
    IIF 74 - Director → ME
  • 7
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2021-12-09
    IIF 68 - Director → ME
  • 8
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-07 ~ 2017-06-28
    IIF 101 - Director → ME
  • 9
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2017-06-28
    IIF 73 - Director → ME
  • 10
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-06 ~ 2017-06-23
    IIF 79 - Director → ME
    icon of calendar 2015-05-06 ~ 2015-06-23
    IIF 27 - Director → ME
    IIF 69 - Director → ME
    IIF 62 - Director → ME
  • 11
    icon of address Amp Technology Centre Brunel Way, Catcliffe, Rotherham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,932 GBP2021-12-31
    Officer
    icon of calendar 2019-01-18 ~ 2020-02-05
    IIF 87 - Director → ME
  • 12
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-27 ~ 2015-01-30
    IIF 26 - Director → ME
    icon of calendar 2015-01-27 ~ 2017-06-23
    IIF 77 - Director → ME
    icon of calendar 2015-01-27 ~ 2015-01-30
    IIF 64 - Director → ME
    IIF 52 - Director → ME
  • 13
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-10-12 ~ 2018-12-21
    IIF 82 - Director → ME
    IIF 53 - Director → ME
  • 14
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-12 ~ 2018-05-03
    IIF 83 - Director → ME
    IIF 54 - Director → ME
  • 15
    BWSC POWER CORPORATION LIMITED - 2021-05-11
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-30 ~ 2018-01-10
    IIF 90 - Director → ME
    icon of calendar 2013-07-30 ~ 2013-11-01
    IIF 55 - Director → ME
  • 16
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-23 ~ 2018-09-24
    IIF 65 - Director → ME
  • 17
    icon of address Floor 3 61 Curzon Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-11 ~ 2022-01-12
    IIF 28 - Director → ME
  • 18
    icon of address 10 Upper Bank Street, London
    Active Corporate (572 parents, 7 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2014-08-13
    IIF 116 - LLP Member → ME
  • 19
    CI BRITE (UK) MANAGEMENT LIMITED - 2016-06-20
    CI BIOMASS MANAGEMENT LTD - 2021-02-18
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2015-05-06 ~ 2016-06-03
    IIF 63 - Director → ME
    icon of calendar 2015-05-06 ~ 2020-02-05
    IIF 93 - Director → ME
    icon of calendar 2015-05-06 ~ 2016-06-03
    IIF 29 - Director → ME
    IIF 70 - Director → ME
  • 20
    IMMINGHAM POWER LIMITED - 2013-05-09
    icon of address Kent Renewable Energy Limited Ramsgate Road, Discovery Park, Sandwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-05 ~ 2020-02-05
    IIF 80 - Director → ME
  • 21
    icon of address Watson, Farley & Williams Llp, 15 Appold Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-11
    IIF 20 - Director → ME
    icon of calendar 2009-12-21 ~ 2010-06-17
    IIF 58 - Director → ME
  • 22
    icon of address 23 King Street King Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -147,821 GBP2024-01-31
    Officer
    icon of calendar 1998-01-08 ~ 2014-02-10
    IIF 42 - Director → ME
    icon of calendar 2005-10-05 ~ 2006-07-31
    IIF 114 - Secretary → ME
  • 23
    icon of address 15 Atholl Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -404,455 GBP2018-03-31
    Officer
    icon of calendar 2017-12-21 ~ 2018-08-24
    IIF 97 - Director → ME
  • 24
    DONG ENERGY LONDON ARRAY II LIMITED - 2017-10-30
    ORSTED LONDON ARRAY II LIMITED - 2023-08-30
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-01 ~ 2012-10-23
    IIF 7 - Director → ME
  • 25
    CI BRITE III LIMITED - 2019-11-29
    icon of address 4th Floor, The Peak, 5 Wilton Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,575,001 GBP2019-12-31
    Officer
    icon of calendar 2019-01-18 ~ 2019-11-22
    IIF 89 - Director → ME
  • 26
    CI BRITE II LIMITED - 2019-11-29
    icon of address 4th Floor, The Peak, 5 Wilton Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2019-12-31
    Officer
    icon of calendar 2019-01-18 ~ 2019-11-22
    IIF 88 - Director → ME
  • 27
    GREENPOWER (NO.2) LIMITED - 2003-07-01
    icon of address The E-centre, Cooperage Way, Alloa, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-18 ~ 2013-12-01
    IIF 9 - Director → ME
  • 28
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2012-10-29
    IIF 23 - Director → ME
  • 29
    icon of address 5 Howick Place, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-19 ~ 2012-11-23
    IIF 16 - Director → ME
  • 30
    icon of address 5 Howick Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-12-19 ~ 2012-11-23
    IIF 17 - Director → ME
  • 31
    GE GUNFLEET LIMITED - 2006-12-22
    ENRON WIND GUNFLEET LIMITED - 2002-08-08
    icon of address 5 Howick Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-12-19 ~ 2012-11-23
    IIF 15 - Director → ME
  • 32
    icon of address 105 Sirocco 33 Channel Way, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ 2013-02-12
    IIF 47 - Director → ME
  • 33
    WARWICK ENERGY (HEYSHAM) LIMITED - 2004-01-08
    HEYSHAM OFFSHORE WIND LIMITED - 2003-09-09
    WARWICK ENERGY (BENTINCK) LIMITED - 2003-04-24
    icon of address Vinson & Elkins R L L P, 33rd Floor Citypoint, One Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-11 ~ 2007-03-12
    IIF 32 - Director → ME
    icon of calendar 2011-11-15 ~ 2012-10-29
    IIF 24 - Director → ME
  • 34
    HERON WIND LIMITED - 2017-11-22
    icon of address 5 Howick Place, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-16 ~ 2013-02-27
    IIF 4 - Director → ME
  • 35
    icon of address 1st Floor Sentinel House, Sentinel Square, Hendon, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,858 GBP2020-11-30
    Officer
    icon of calendar 2014-09-05 ~ 2021-02-05
    IIF 107 - Director → ME
  • 36
    icon of address C/o Interpath Ltd 10, Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-06-17 ~ 2017-06-15
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ 2016-07-05
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 37
    KENT RENEWABLE ENERGY PARTNERSHIP LIMITED - 2016-10-03
    icon of address Kent Renewable Energy Limited Ramsgate Road, Discovery Park, Sandwich, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-05 ~ 2020-02-05
    IIF 81 - Director → ME
  • 38
    LINCS WIND FARM HOLDINGS LIMITED - 2010-01-18
    icon of address 5 Howick Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-12-21 ~ 2010-06-17
    IIF 60 - Director → ME
  • 39
    CENTRICA (LINCS) LIMITED - 2010-01-21
    MEDIAPAGE LIMITED - 2001-01-23
    OFFSHORE WIND POWER LIMITED - 2006-06-09
    icon of address 13 Queens Road, Aberdeen, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-02-05 ~ 2010-06-23
    IIF 61 - Director → ME
  • 40
    FITREPAIR LIMITED - 2002-01-25
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (17 parents)
    Current Assets (Company account)
    304,169 GBP2023-12-31
    Officer
    icon of calendar 2011-11-24 ~ 2012-09-28
    IIF 6 - Director → ME
  • 41
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-10-27 ~ 2018-03-13
    IIF 98 - Director → ME
  • 42
    icon of address Amp Technology Centre Advanced Maunufacturing Park, Brunel Way, Catcliffe, Rotherham, England
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    118,894 GBP2016-12-31
    Officer
    icon of calendar 2017-10-27 ~ 2018-03-13
    IIF 99 - Director → ME
  • 43
    icon of address 10 Coldmoss Drive, Sandbach, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ 2016-11-10
    IIF 39 - Director → ME
  • 44
    icon of address 5 Howick Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2013-02-27
    IIF 5 - Director → ME
  • 45
    icon of address 5 Howick Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2013-02-27
    IIF 3 - Director → ME
  • 46
    DONG ENERGY (UK) LIMITED - 2017-10-30
    DONG WIND (UK) II LIMITED - 2012-11-07
    icon of address 5 Howick Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-10-31
    IIF 11 - Director → ME
  • 47
    DONG ENERGY GUNFLEET SANDS DEMO (UK) LTD - 2017-10-30
    icon of address 5 Howick Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2012-12-11
    IIF 18 - Director → ME
  • 48
    CORE LIMITED - 2007-06-27
    DONG ENERGY LONDON ARRAY LIMITED - 2017-10-30
    icon of address 5 Howick Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-12 ~ 2012-10-23
    IIF 8 - Director → ME
  • 49
    DONG ENERGY POWER (GUNFLEET SANDS) LTD - 2017-10-30
    icon of address 5 Howick Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-11 ~ 2012-12-11
    IIF 19 - Director → ME
  • 50
    DONG ENERGY POWER (PARTICIPATION) LTD - 2017-10-30
    icon of address 5 Howick Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2012-12-11
    IIF 22 - Director → ME
  • 51
    DONG WIND (UK) LIMITED - 2010-08-18
    DONG ENERGY POWER (UK) LIMITED - 2017-10-30
    icon of address 5 Howick Place, London, England
    Active Corporate (5 parents, 34 offsprings)
    Officer
    icon of calendar 2005-11-11 ~ 2007-03-12
    IIF 31 - Director → ME
    icon of calendar 2011-10-31 ~ 2012-10-29
    IIF 10 - Director → ME
  • 52
    DONG ENERGY S&D UK LIMITED - 2017-10-30
    DONG ENERGY SALES UK LIMITED - 2012-01-20
    icon of address 5 Howick Place, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-11 ~ 2012-10-24
    IIF 2 - Director → ME
  • 53
    DONG ENERGY WEST OF DUDDON SANDS (UK) LIMITED - 2017-10-30
    ORSTED WEST OF DUDDON SANDS (UK) LIMITED - 2025-05-07
    icon of address 5 Howick Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-10-29
    IIF 30 - Director → ME
  • 54
    DONG ENERGY SHELL FLATS (UK) LIMITED - 2017-10-30
    icon of address 5 Howick Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2012-12-11
    IIF 35 - Director → ME
  • 55
    DONG ENERGY UK III LIMITED - 2017-10-30
    icon of address 5 Howick Place, Howick Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2012-12-19
    IIF 25 - Director → ME
  • 56
    icon of address C/o 12 Northfields Prospect, Putney Bridge Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -36,017 GBP2016-09-30
    Officer
    icon of calendar 2017-12-21 ~ 2018-08-24
    IIF 100 - Director → ME
  • 57
    CENTRAL FUELS LIMITED - 2015-01-08
    EASTERN FUELS LIMITED - 2021-05-07
    icon of address 6th Floor 33 Holborn, London, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2014-11-24
    IIF 86 - Director → ME
  • 58
    BWSC EAST ANGLIA HOLDING LIMITED - 2021-05-07
    ECO2 & ICENI JV LIMITED - 2015-02-03
    icon of address 6th Floor 33 Holborn, London, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    36.50 GBP2020-12-31
    Officer
    icon of calendar 2014-11-21 ~ 2014-11-24
    IIF 84 - Director → ME
  • 59
    ICENI ENERGY LTD - 2015-01-07
    BWSC EAST ANGLIA LIMITED - 2021-05-07
    icon of address 6th Floor 33 Holborn, London, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-21 ~ 2014-11-24
    IIF 85 - Director → ME
  • 60
    BRITE PARTNERSHIP (NORTH EAST) LIMITED - 2015-05-16
    icon of address 1 London Wall Place, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -45,487,496 GBP2024-12-31
    Officer
    icon of calendar 2015-03-10 ~ 2019-11-22
    IIF 78 - Director → ME
  • 61
    DONG WALNEY (UK) LIMITED - 2010-01-20
    icon of address 5 Howick Place, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-11-11 ~ 2007-03-12
    IIF 33 - Director → ME
    icon of calendar 2009-12-22 ~ 2010-08-06
    IIF 59 - Director → ME
    icon of calendar 2011-10-21 ~ 2012-11-16
    IIF 21 - Director → ME
  • 62
    DONG ENERGY WALNEY EXTENSION (UK) LTD - 2017-08-21
    icon of address 5 Howick Place, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2012-12-11
    IIF 14 - Director → ME
  • 63
    icon of address 5 Howick Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-11
    IIF 13 - 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.