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 3
  • 1
    Fabritius, Thomas, Mr.
    Born in April 1984
    Individual (30 offsprings)
    Officer
    icon of calendar 2025-03-12 ~ now
    OF - Director → CIF 0
  • 2
    Bhaskar, Suresh Pullat
    Born in January 1973
    Individual (19 offsprings)
    Officer
    icon of calendar 2023-02-14 ~ now
    OF - Director → CIF 0
  • 3
    GDF SUEZ WCE LIMITED - 2016-01-27
    icon of addressBroadgate Tower, Floor 4, 20 Primrose Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 27
  • 1
    Warden, Clive John
    Director born in August 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-03-25 ~ 2016-03-31
    OF - Director → CIF 0
  • 2
    Czulowski, Mary Bethan
    Accountant born in December 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-01-28 ~ 2014-03-25
    OF - Director → CIF 0
  • 3
    Foreman, Carl
    Director born in May 1969
    Individual (41 offsprings)
    Officer
    icon of calendar 2019-12-12 ~ 2020-03-26
    OF - Director → CIF 0
  • 4
    Jewson, Paula Marian
    Company Director born in June 1963
    Individual (56 offsprings)
    Officer
    icon of calendar 1996-03-20 ~ 2014-03-25
    OF - Director → CIF 0
    Jewson, Paula Marian
    Company Director
    Individual (56 offsprings)
    Officer
    icon of calendar 1996-03-20 ~ 2014-03-25
    OF - Secretary → CIF 0
  • 5
    Maino, Matteo Maria
    Director born in June 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-03-25 ~ 2019-12-12
    OF - Director → CIF 0
  • 6
    Tribe, Simon Piers
    Company Director born in March 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-05-01 ~ 2010-02-19
    OF - Director → CIF 0
  • 7
    Hughes, Jeremy Montague
    Director born in October 1965
    Individual
    Officer
    icon of calendar 2022-06-01 ~ 2023-02-13
    OF - Director → CIF 0
  • 8
    Gregory, Sarah Jane
    Individual (58 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    OF - Secretary → CIF 0
  • 9
    Gaca, John Alexander
    Director born in November 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-05-01 ~ 2014-03-25
    OF - Director → CIF 0
  • 10
    Pollins, Andrew Martin
    Director born in October 1967
    Individual (52 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ 2020-10-12
    OF - Director → CIF 0
  • 11
    Smith, Sarah Louise
    Finance Director born in June 1969
    Individual (42 offsprings)
    Officer
    icon of calendar 2012-05-30 ~ 2014-03-25
    OF - Director → CIF 0
  • 12
    Appleton, Graham Nigel Grant
    Company Director born in March 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 1996-03-20 ~ 2002-01-25
    OF - Director → CIF 0
  • 13
    Alcock, David George
    Company Director born in January 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-03-31 ~ 2020-10-12
    OF - Director → CIF 0
  • 14
    Moloney, Jeremiah Joseph
    Director born in January 1966
    Individual
    Officer
    icon of calendar 2020-10-13 ~ 2022-05-31
    OF - Director → CIF 0
  • 15
    Hiernard, Francois Julien
    Director born in January 1981
    Individual
    Officer
    icon of calendar 2022-06-01 ~ 2025-03-11
    OF - Director → CIF 0
  • 16
    Jewson, Geraint Keith
    Chartered Surveyor born in June 1958
    Individual (61 offsprings)
    Officer
    icon of calendar 1996-03-20 ~ 2014-03-25
    OF - Director → CIF 0
  • 17
    Tate, Robert Paul
    Director born in November 1969
    Individual (49 offsprings)
    Officer
    icon of calendar 2004-05-01 ~ 2019-12-12
    OF - Director → CIF 0
  • 18
    Hockman, Samuel
    Director born in September 1982
    Individual (32 offsprings)
    Officer
    icon of calendar 2020-03-26 ~ 2022-02-28
    OF - Director → CIF 0
  • 19
    Salt, Stephen Brian
    Director born in April 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-04-01 ~ 2014-03-25
    OF - Director → CIF 0
  • 20
    Tough, Michael Colin, Dr
    Technical Director born in December 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-28 ~ 2014-03-25
    OF - Director → CIF 0
  • 21
    Lala, Bilal Hashim
    Director born in June 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2020-10-13 ~ 2022-05-31
    OF - Director → CIF 0
  • 22
    Leek, Stuart Raymond
    Director born in January 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-04-01 ~ 2005-06-01
    OF - Director → CIF 0
  • 23
    Berger, Hillary Sue
    Director And Company Secretary born in May 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    OF - Director → CIF 0
    Berger, Hillary
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    OF - Secretary → CIF 0
  • 24
    Thomas, Christopher Stuart
    Director born in May 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-12-12 ~ 2020-03-26
    OF - Director → CIF 0
  • 25
    Pinnell, Simon David
    Director born in June 1964
    Individual (23 offsprings)
    Officer
    icon of calendar 2014-03-25 ~ 2020-03-31
    OF - Director → CIF 0
  • 26
    AARCO 114 LIMITED - 1994-10-27
    icon of address5/7 Grosvenor Court, Foregate Street, Chester, Cheshire
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    1995-08-23 ~ 1996-03-20
    PE - Nominee Director → CIF 0
  • 27
    icon of address5/7 Grosvenor Court, Foregate Street, Chester, Cheshire
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    1995-08-23 ~ 1996-03-20
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ENGIE RENEWABLES LIMITED

Previous names
AARCO 138 LIMITED - 1996-04-01
WEST COAST ENERGY LIMITED - 2016-01-27
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • ENGIE RENEWABLES LIMITED
    Info
    AARCO 138 LIMITED - 1996-04-01
    WEST COAST ENERGY LIMITED - 1996-04-01
    Registered number 03094654
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London EC2A 2EW
    PRIVATE LIMITED COMPANY incorporated on 1995-08-23 (30 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-23
    CIF 0
  • ENGIE RENEWABLES LIMITED
    S
    Registered number missing
    icon of addressMynydd Awel, Mold Business Park, Maes Gwern, Mold, Flntshire, United Kingdom, CH7 1XN
    Limited Company
    CIF 1
  • ENGIE RENEWABLES LIMITED
    S
    Registered number 3094654
    icon of addressBroadgate Tower, Floor 4, 20 Primrose Street, London, United Kingdom, EC2A 2EW
    Private Company Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of addressMynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Has significant influence or controlOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    ACHORK WIND ENERGY LIMITED - 2016-08-01
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Has significant influence or controlOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressC/o Engie Fm Limited, Suite F6, Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of addressMynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 6
    WCE ESTATES LIMITED - 2016-01-27
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressMynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressMynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressMynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – More than 50% but less than 75%OE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of addressMynydd Awel Mold Business Park, Maes Gwern, Mold, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressMynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 12
    icon of addressMynydd Awel Mold Business Park, Maes Gwern, Mold
    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 voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 13
    icon of addressMynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressMynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 15
    icon of addressMynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressMynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Has significant influence or controlOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressMynydd Awel Mold Business Park, Maes Gwern, Mold, Clwyd, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 19
    icon of addressMynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressMynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 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
    CIF 4 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    DUMFRIES WIND ENERGY LIMITED - 2017-11-27
    GLENRIGH HYDRO LIMITED - 2018-01-12
    icon of addressUnit 12 Station Road, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,397 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-12
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 2
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-14
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.