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

Wessel, Roland

    Related profiles found in government register
  • Wessel, Roland
    British Dutch co director born in April 1953

    Registered addresses and corresponding companies
    • Garden Apartment, 36a Canonbury Square Islington, London, N1 2AN

      IIF 1
  • Wessel, Roland
    British Dutch company director born in April 1953

    Registered addresses and corresponding companies
    • Garden Apartment, 36a Canonbury Square Islington, London, N1 2AN

      IIF 2
  • Wessel, Roland
    British Dutch oilfield services manager born in April 1953

    Registered addresses and corresponding companies
    • Garden Apartment, 36a Canonbury Square Islington, London, N1 2AN

      IIF 3
  • Wessel, Roland Wessel
    British,dutch company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 More London Riverside, London, SE1 2AQ

      IIF 4 IIF 5 IIF 6
    • 13, Albyn Terrace, Aberdeen, AB10 1YB

      IIF 9
    • 2, Marischal Square, Broad Street, Aberdeen, AB10 1DQ, Scotland

      IIF 10
    • 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, W1T 4RN, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 29/30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 14 IIF 15
  • Wessel, Roland Wessel
    British,dutch director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 More London Riverside, London, SE1 2AQ

      IIF 16 IIF 17
    • 137, Talegarth Road, London, London, W14 9DA, England

      IIF 18
  • Roland, Wessel
    British/dutch director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, More London Riverside, London, SE1 2AQ

      IIF 19
    • 3, More London Riverside, London, SE1 2AQ, United Kingdom

      IIF 20
  • Wessel, Roland Wessel
    Uk / Netherlands co dir born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Canonbury Square, Islington, London, N1 2AL

      IIF 21
  • Wessel, Roland Wessel
    Uk / Netherlands company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grand Buildings, 1-3, Strand, London, WC2N 5EJ, England

      IIF 22 IIF 23
  • Wessel, Roland Wessel
    Uk / Netherlands director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Canonbury Square, Islington, London, N1 2AL

      IIF 24
  • Mr Roland Wessel Wessel
    British,dutch born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Talgarth Road, London, W14 9DA, England

      IIF 25
    • 29/30, Fitzroy Square, London, W1T 6LQ

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    29/30 Fitzroy Square, London
    Dissolved corporate (3 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 14 - director → ME
  • 2
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Corporate (5 parents)
    Equity (Company account)
    176,904 GBP2023-12-31
    Officer
    2011-05-18 ~ now
    IIF 10 - director → ME
  • 3
    OILEX EIS LIMITED - 2022-08-10
    1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -303,615 GBP2023-06-30
    Officer
    2022-08-10 ~ now
    IIF 13 - director → ME
  • 4
    OILEX SERVICES UK LIMITED - 2023-07-28
    1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    80,267 GBP2023-06-30
    Officer
    2021-07-21 ~ now
    IIF 12 - director → ME
  • 5
    TRANS EUROPEAN OIL & GAS HOLDINGS LIMITED - 2015-09-25
    1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    41,046 GBP2023-12-31
    Officer
    2015-09-17 ~ now
    IIF 11 - director → ME
  • 6
    29/30 Fitzroy Square, London
    Dissolved corporate (2 parents)
    Officer
    2011-11-30 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    BW GROUP LIMITED - 2023-10-04
    BW GROUP PLC - 2003-07-30
    BW MUD LIMITED - 1997-12-08
    MOUNTWEST 51 LIMITED - 1996-11-22
    1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, Scotland
    Dissolved corporate (3 parents)
    Officer
    1996-01-29 ~ 1998-06-27
    IIF 1 - director → ME
  • 2
    INTEGRATED DRILLING SERVICES LIMITED - 1998-05-22
    Weatherford Centre Souterhead Road, Altens Industrial Estate, Aberdeen
    Dissolved corporate (4 parents)
    Officer
    1992-02-22 ~ 1998-09-22
    IIF 3 - director → ME
  • 3
    Main Road, Waterston, Milford Haven, Pembrokeshire
    Corporate (6 parents, 2 offsprings)
    Officer
    2009-12-10 ~ 2011-09-07
    IIF 22 - director → ME
  • 4
    SCOREFRESH LIMITED - 2002-11-14
    Main Road, Waterston, Milford Haven, Pembrokeshire
    Corporate (5 parents)
    Officer
    2009-12-10 ~ 2011-09-07
    IIF 23 - director → ME
  • 5
    One New Ludgate, 9th Floor, 60 Ludgate Hill, London, England
    Dissolved corporate (4 parents)
    Officer
    2008-10-17 ~ 2011-11-21
    IIF 19 - director → ME
  • 6
    STAR ENERGY HG GAS STORAGE LIMITED - 2012-02-03
    Weston Common The Avenue, Lasham, Alton, Hants, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2003-09-12 ~ 2011-11-21
    IIF 5 - director → ME
  • 7
    STAR ENERGY GAS STORAGE SERVICES LIMITED - 2012-02-15
    Weston Common The Avenue, Lasham, Alton, Hants, United Kingdom
    Corporate (5 parents)
    Officer
    2004-08-19 ~ 2011-11-21
    IIF 17 - director → ME
  • 8
    STAR ENERGY GROUP LIMITED - 2023-06-21
    STAR ENERGY GROUP PLC - 2009-09-29
    STAR ENERGY GROUP LTD - 2004-05-04
    Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Corporate (4 parents)
    Officer
    2004-02-24 ~ 2011-11-21
    IIF 8 - director → ME
  • 9
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Corporate (5 parents)
    Equity (Company account)
    176,904 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-10-05
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    P.R. SINGLETON LIMITED - 2013-03-19
    STAR ENERGY UK ONSHORE LIMITED - 2008-06-26
    SOCO UK ONSHORE LIMITED - 1999-10-26
    CAIRN ENERGY ONSHORE LIMITED - 1997-06-19
    TEREDO PETROLEUM PLC - 1994-02-23
    MARINEX PETROLEUM PUBLIC LIMITED COMPANY - 1989-08-25
    Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Corporate (4 parents)
    Officer
    1999-10-13 ~ 2007-11-13
    IIF 21 - director → ME
  • 11
    One New Ludgate, 9th Floor, 60 Ludgate Hill, London, England
    Dissolved corporate (4 parents)
    Officer
    2008-10-17 ~ 2011-11-21
    IIF 20 - director → ME
  • 12
    PETGAS TRADING (UK) LTD - 2011-02-16
    PETRONAS CARIGALI OVERSEAS (UK) LIMITED - 2004-09-29
    One New Ludgate 9th Floor, 60 Ludgate Hill, London, England
    Corporate (4 parents)
    Officer
    2008-10-07 ~ 2010-01-06
    IIF 24 - director → ME
  • 13
    Flat 23, Soho Lofts, 10 Richmond Mews, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,640 GBP2019-04-30
    Officer
    2012-06-20 ~ 2014-07-01
    IIF 18 - director → ME
  • 14
    HAMSARD 2168 LIMITED - 2000-04-14
    7 Down Street, London
    Dissolved corporate (4 parents)
    Officer
    2000-04-29 ~ 2011-11-21
    IIF 7 - director → ME
  • 15
    HAMSARD 2052 LIMITED - 1999-08-31
    Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Corporate (4 parents)
    Officer
    1999-10-11 ~ 2011-11-21
    IIF 4 - director → ME
  • 16
    PENTEX OIL & GAS LIMITED - 2005-08-24
    MELROSE OIL & GAS LTD. - 1997-06-16
    PENTEX (EAST MIDLANDS) LIMITED - 1996-04-01
    PLACE D'OR 163 LIMITED - 1989-02-15
    7 Down Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2005-08-05 ~ 2011-11-21
    IIF 6 - director → ME
  • 17
    PENTEX OIL UK LIMITED - 2005-09-05
    PENTEX OIL UK LIMITED - 1997-12-23
    MELROSE OIL UK LTD. - 1997-06-16
    PENTEX ASSETS LIMITED - 1996-03-27
    13 Albyn Terrace, Aberdeen
    Dissolved corporate (1 parent)
    Officer
    2005-08-05 ~ 2011-11-21
    IIF 9 - director → ME
  • 18
    Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Corporate (4 parents)
    Officer
    2007-06-26 ~ 2011-11-21
    IIF 16 - director → ME
  • 19
    HIGHBURR LIMITED - 2000-06-02
    28 Albyn Place, Aberdeen, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2000-08-28 ~ 2001-05-23
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.