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

Wesslau, Peter

    Related profiles found in government register
  • Wesslau, Peter
    Swedish head of business control born in September 1969

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Tudor Street, London, EC4Y 0AH, United Kingdom

      IIF 1
  • Wesslau, Peter
    Swedish head of business control and strategy born in September 1969

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Noragardsvagen 56, Danderyd, S-182 38, Sweden

      IIF 2
    • icon of address 3rd, Floor, 1 Tudor Street, London, EC4Y 0AH, England

      IIF 3
  • Wesslau, Peter Johan
    Swedish company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cleveland Road, London, SW13 0AA, United Kingdom

      IIF 4
  • Wesslau, Peter Johan
    Swedish country manager born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sweden House, 5 Upper Montagu Street, London, W1H 2AG, United Kingdom

      IIF 5
  • Wesslau, Peter Johan
    Swedish director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cleveland Road, London, SW13 0AA, England

      IIF 6
  • Wesslau, Peter Johan
    Swedish haed of business control and strategy born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cleveland Road, London, SW13 0AA, United Kingdom

      IIF 7
  • Wesslau, Peter Johan
    Swedish head odf strategy and control born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cleveland Road, London, SW13 0AA, United Kingdom

      IIF 8
  • Wesslau, Peter Johan
    Swedish head of business control & strategy born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wesslau, Peter Johan
    Swedish head of business control and strategy born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wesslau, Peter Johan
    Swedish head of strategy born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cleveland Road, London, SW13 0AA, United Kingdom

      IIF 22
  • Wesslau, Peter Johan
    Swedish head of strategy and control born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wesslau, Peter Johan
    Swedish hesd of strategy and control born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cleveland Road, London, SW13 0AA, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address The Tun Building 4 Jackson's Entry, Holyrood Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 14 - Director → ME
  • 2
    ORMONDE ENERGY HOLDINGS LIMITED - 2012-05-09
    icon of address First Floor, 1 Tudor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 6 - Director → ME
Ceased 26
  • 1
    LEDGE 847 LIMITED - 2005-03-08
    icon of address 4 Jackson's Entry, Holyrood Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-20 ~ 2014-01-28
    IIF 4 - Director → ME
  • 2
    SENATE HEALTH (COLCHESTER) LIMITED - 2006-12-20
    icon of address 5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-06 ~ 2014-01-28
    IIF 12 - Director → ME
  • 3
    CONTINENTAL SHELF 481 LIMITED - 2009-12-02
    icon of address 3rd Floor, 1 Tudor Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-12-21 ~ 2014-01-01
    IIF 3 - Director → ME
  • 4
    icon of address 3rd Floor, 1 Tudor Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2014-01-01
    IIF 1 - Director → ME
  • 5
    icon of address 3rd Floor, 1 Tudor Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-09-04 ~ 2014-01-01
    IIF 21 - Director → ME
  • 6
    CHELTRADING 286 LIMITED - 2001-02-05
    G.R.E.P. UK MARINE LIMITED - 2003-12-15
    icon of address 5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-18 ~ 2014-01-28
    IIF 22 - Director → ME
  • 7
    ALNERY NO. 2853 LIMITED - 2009-03-10
    icon of address 5th Floor 70, St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-17 ~ 2014-01-28
    IIF 28 - Director → ME
  • 8
    RHEOLA WIND FARM LIMITED - 2017-11-14
    NUON UK PROJECTS (NFF05) LIMITED - 2008-06-05
    ECOWIND PROJECTS (NFF05) LIMITED - 2003-09-15
    M & N PROJECTS (NFF05) LIMITED - 2002-09-03
    icon of address 5th Floor 70, St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-17 ~ 2014-01-28
    IIF 25 - Director → ME
  • 9
    ORMONDE ENERGY HOLDINGS LIMITED - 2012-05-09
    icon of address First Floor, 1 Tudor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2012-04-30
    IIF 2 - Director → ME
  • 10
    ECLIPSE ENERGY COMPANY LIMITED - 2017-03-08
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,000,100 GBP2017-12-31
    Officer
    icon of calendar 2008-12-17 ~ 2014-01-28
    IIF 17 - Director → ME
  • 11
    NORFOLK VANGUARD LIMITED - 2023-09-30
    EAST ANGLIA FOUR LIMITED - 2016-11-15
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-04 ~ 2014-01-01
    IIF 20 - Director → ME
  • 12
    icon of address 5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (4 parents, 23 offsprings)
    Officer
    icon of calendar 2009-11-19 ~ 2014-01-28
    IIF 23 - Director → ME
  • 13
    icon of address 5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2014-01-28
    IIF 15 - Director → ME
  • 14
    ORMONDE PROJECT COMPANY LIMITED - 2014-11-24
    icon of address 5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000,001 GBP2019-12-31
    Officer
    icon of calendar 2008-12-17 ~ 2014-01-28
    IIF 7 - Director → ME
  • 15
    THANET OFFSHORE TRANSMISSION INFRASTRUCTURE LIMITED - 2014-11-24
    icon of address 5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2008-11-10 ~ 2014-01-28
    IIF 18 - Director → ME
  • 16
    M & N PROJECTS (PC) LIMITED - 2002-09-03
    MICON WINDTURBINES (UK) LIMITED - 1997-03-10
    CURSITOR (ONE HUNDRED AND FOURTEEN) LIMITED - 1993-10-22
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,715,638 GBP2024-12-31
    Officer
    icon of calendar 2009-11-17 ~ 2014-01-28
    IIF 24 - Director → ME
  • 17
    ECOWIND PROJECTS (SR03) LIMITED - 2003-09-15
    M & N WIND PROJECTS (SR03) LIMITED - 2002-09-03
    NUON UK PROJECTS (SR03) LIMITED - 2008-06-05
    icon of address 5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-17 ~ 2014-01-28
    IIF 27 - Director → ME
  • 18
    NUON UK PROJECTS (WG) LIMITED - 2007-10-16
    M & N PROJECTS (WG) LIMITED - 2002-09-03
    ECOWIND PROJECTS (WG) LIMITED - 2003-09-15
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    295,606 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-11-17 ~ 2014-01-28
    IIF 26 - Director → ME
  • 19
    SWEDISH-BRITISH TRADE ASSOCIATION - 1979-12-31
    SWEDISH-BRITISH ASSOCIATION FOR TRADE AND INDUSTRY - 1977-12-31
    icon of address Sweden House, 5 Upper Montagu Street, London, England
    Active Corporate (28 parents, 1 offspring)
    Profit/Loss (Company account)
    102,212 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-06-14 ~ 2016-06-08
    IIF 5 - Director → ME
  • 20
    NUON UK PROJECT (DOON1) LIMITED - 2011-07-21
    icon of address 5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-17 ~ 2014-01-28
    IIF 8 - Director → ME
  • 21
    WARWICK ENERGY (NEWPORT) LIMITED - 2004-01-08
    icon of address 5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2014-01-28
    IIF 19 - Director → ME
  • 22
    BW OPS LIMITED - 2017-10-18
    icon of address 5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2008-10-06 ~ 2014-01-28
    IIF 10 - Director → ME
  • 23
    VATTENFALL NETWORKS SOLUTIONS LTD - 2017-10-03
    BORDER WIND LIMITED - 2017-04-12
    icon of address 5th Floor 70, St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -46,550 GBP2017-12-31
    Officer
    icon of calendar 2008-10-06 ~ 2014-01-28
    IIF 13 - Director → ME
  • 24
    WESTGEN (UK) LIMITED - 1993-11-05
    BORDER WIND FARMS LIMITED - 2017-04-11
    icon of address 5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -850,411 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2008-10-06 ~ 2014-01-28
    IIF 11 - Director → ME
  • 25
    ECLIPSE ENERGY UK PLC - 2009-05-27
    ECLIPSE ENERGY UK LIMITED - 2017-06-26
    ECLIPSE ENERGY HOLDINGS PLC - 2005-07-21
    icon of address Resolve Advisory, Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-17 ~ 2014-01-28
    IIF 16 - Director → ME
  • 26
    AMEC WIND ENERGY LIMITED - 2008-10-08
    VATTENFALL WIND POWER HEXHAM LTD - 2008-10-16
    icon of address 5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-06 ~ 2014-01-28
    IIF 9 - 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.