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 30
  • 1
    Pinnell, Simon David
    Director born in June 1964
    Individual (149 offsprings)
    Officer
    2014-03-25 ~ 2020-03-31
    OF - Director → CIF 0
  • 2
    Foreman, Carl
    Director born in May 1969
    Individual (66 offsprings)
    Officer
    2019-12-12 ~ 2020-03-26
    OF - Director → CIF 0
  • 3
    Tough, Michael Colin, Dr
    Technical Director born in December 1959
    Individual (2 offsprings)
    Officer
    2009-01-28 ~ 2014-03-25
    OF - Director → CIF 0
  • 4
    Appleton, Graham Nigel Grant
    Company Director born in March 1968
    Individual (12 offsprings)
    Officer
    1996-03-20 ~ 2002-01-25
    OF - Director → CIF 0
  • 5
    Alcock, David George
    Company Director born in January 1965
    Individual (90 offsprings)
    Officer
    2016-03-31 ~ 2020-10-12
    OF - Director → CIF 0
  • 6
    Salt, Stephen Brian
    Director born in April 1954
    Individual (4 offsprings)
    Officer
    2002-04-01 ~ 2014-03-25
    OF - Director → CIF 0
  • 7
    Jewson, Geraint Keith
    Chartered Surveyor born in June 1958
    Individual (142 offsprings)
    Officer
    1996-03-20 ~ 2014-03-25
    OF - Director → CIF 0
  • 8
    Tribe, Simon Piers
    Company Director born in March 1969
    Individual (15 offsprings)
    Officer
    2004-05-01 ~ 2010-02-19
    OF - Director → CIF 0
  • 9
    Thomas, Christopher Stuart
    Director born in May 1983
    Individual (13 offsprings)
    Officer
    2019-12-12 ~ 2020-03-26
    OF - Director → CIF 0
  • 10
    Hockman, Samuel
    Director born in September 1982
    Individual (64 offsprings)
    Officer
    2020-03-26 ~ 2022-02-28
    OF - Director → CIF 0
  • 11
    Fabritius, Thomas, Mr.
    Born in April 1984
    Individual (30 offsprings)
    Officer
    2025-03-12 ~ now
    OF - Director → CIF 0
  • 12
    Smith, Sarah Louise
    Finance Director born in June 1969
    Individual (118 offsprings)
    Officer
    2012-05-30 ~ 2014-03-25
    OF - Director → CIF 0
  • 13
    Warden, Clive John
    Director born in August 1959
    Individual (49 offsprings)
    Officer
    2014-03-25 ~ 2016-03-31
    OF - Director → CIF 0
  • 14
    Gaca, John Alexander
    Director born in November 1948
    Individual (26 offsprings)
    Officer
    2004-05-01 ~ 2014-03-25
    OF - Director → CIF 0
  • 15
    Leek, Stuart Raymond
    Director born in January 1957
    Individual (4 offsprings)
    Officer
    2002-04-01 ~ 2005-06-01
    OF - Director → CIF 0
  • 16
    Tate, Robert Paul
    Director born in November 1969
    Individual (70 offsprings)
    Officer
    2004-05-01 ~ 2019-12-12
    OF - Director → CIF 0
  • 17
    Bhaskar, Suresh Pullat
    Born in January 1973
    Individual (20 offsprings)
    Officer
    2023-02-14 ~ now
    OF - Director → CIF 0
  • 18
    Berger, Hillary Sue
    Director And Company Secretary born in May 1968
    Individual (99 offsprings)
    Officer
    2014-03-25 ~ 2016-01-01
    OF - Director → CIF 0
    Berger, Hillary
    Individual (99 offsprings)
    Officer
    2014-03-25 ~ 2016-01-01
    OF - Secretary → CIF 0
  • 19
    Hughes, Jeremy Montague
    Director born in October 1965
    Individual (19 offsprings)
    Officer
    2022-06-01 ~ 2023-02-13
    OF - Director → CIF 0
  • 20
    Lala, Bilal Hashim
    Director born in June 1963
    Individual (44 offsprings)
    Officer
    2020-10-13 ~ 2022-05-31
    OF - Director → CIF 0
  • 21
    Jewson, Paula Marian
    Company Director born in June 1963
    Individual (127 offsprings)
    Officer
    1996-03-20 ~ 2014-03-25
    OF - Director → CIF 0
    Jewson, Paula Marian
    Company Director
    Individual (127 offsprings)
    Officer
    1996-03-20 ~ 2014-03-25
    OF - Secretary → CIF 0
  • 22
    Moloney, Jeremiah Joseph
    Director born in January 1966
    Individual (14 offsprings)
    Officer
    2020-10-13 ~ 2022-05-31
    OF - Director → CIF 0
  • 23
    Pollins, Andrew Martin
    Director born in October 1967
    Individual (217 offsprings)
    Officer
    2020-04-01 ~ 2020-10-12
    OF - Director → CIF 0
  • 24
    Gregory, Sarah Jane
    Individual (207 offsprings)
    Officer
    2016-01-01 ~ 2021-07-23
    OF - Secretary → CIF 0
  • 25
    Hiernard, Francois Julien
    Director born in January 1981
    Individual (19 offsprings)
    Officer
    2022-06-01 ~ 2025-03-11
    OF - Director → CIF 0
  • 26
    Czulowski, Mary Bethan
    Accountant born in December 1958
    Individual (48 offsprings)
    Officer
    2009-01-28 ~ 2014-03-25
    OF - Director → CIF 0
  • 27
    Maino, Matteo Maria
    Director born in June 1965
    Individual (27 offsprings)
    Officer
    2014-03-25 ~ 2019-12-12
    OF - Director → CIF 0
  • 28
    AARCO SERVICES LIMITED
    02983468
    5/7 Grosvenor Court, Foregate Street, Chester, Cheshire
    Active Corporate (11 parents, 103 offsprings)
    Officer
    1995-08-23 ~ 1996-03-20
    OF - Nominee Secretary → CIF 0
  • 29
    AARCO NOMINEES LIMITED
    - now 02944888
    AARCO 114 LIMITED - 1994-10-27
    5/7 Grosvenor Court, Foregate Street, Chester, Cheshire
    Active Corporate (13 parents, 112 offsprings)
    Officer
    1995-08-23 ~ 1996-03-20
    OF - Nominee Director → CIF 0
  • 30
    ENGIE RENEWABLES HOLDING UK LIMITED
    - now 08947980
    GDF SUEZ WCE LIMITED - 2016-01-27
    Broadgate Tower, Floor 4, 20 Primrose Street, London, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ENGIE RENEWABLES LIMITED

Period: 2016-01-27 ~ now
Company number: 03094654
Registered names
ENGIE RENEWABLES LIMITED - now
AARCO 138 LIMITED - 1996-04-01 03731861... (more)
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • ENGIE RENEWABLES LIMITED
    Info
    WEST COAST ENERGY LIMITED - 2016-01-27
    AARCO 138 LIMITED - 2016-01-27
    Registered number 03094654
    Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2EW
    PRIVATE LIMITED COMPANY incorporated on 1995-08-23 (30 years 7 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
    Mynydd Awel, Mold Business Park, Maes Gwern, Mold, Flntshire, United Kingdom, CH7 1XN
    Limited Company
    CIF 1
  • ENGIE RENEWABLES LIMITED
    S
    Registered number 3094654
    Broadgate 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 22
  • 1
    ANGUS WIND ENERGY LIMITED
    06326614
    Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Has significant influence or control OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    BARLOCKHART MOOR WIND ENERGY (EXTENSION) LIMITED
    07927223
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    CAPEL GRANGE STORAGE LIMITED
    - now 09728470
    ACHORK WIND ENERGY LIMITED
    - 2016-08-01 09728470
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Has significant influence or control OE
  • 4
    CROSSBURNS WINDFARM LIMITED
    SC423851
    C/o Engie Fm Limited, Suite F6, Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    EAST GALLOWAY WIND ENERGY LIMITED
    08466586
    Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 6
    ENGIE RENEWABLES ESTATES UK LIMITED
    - now 06767200
    WCE ESTATES LIMITED - 2016-01-27
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 7
    FLINTSHIRE WIND ENERGY LIMITED
    07668073
    Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    GLEN RIGH HYDRO LIMITED - now
    GLENRIGH HYDRO LIMITED - 2018-01-12
    DUMFRIES WIND ENERGY LIMITED
    - 2017-11-27 09353824
    Unit 12 Station Road, Wimborne, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-12
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 9
    KINTYRE WIND ENERGY LIMITED
    09323274
    Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 10
    NANT Y FFRITH WIND ENERGY LIMITED
    08074428
    Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    NORTH GALLOWAY WIND ENERGY LIMITED
    09515080
    Mynydd Awel Mold Business Park, Maes Gwern, Mold, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 12
    NORTH LANARKSHIRE WIND ENERGY LIMITED
    08746074
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2022-03-14
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 13
    NOTTINGHAMSHIRE WIND ENERGY LIMITED
    08982879
    Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 14
    RHOS-GWAWR WIND ENERGY LIMITED
    08996811
    Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 15
    SOUTH YORKSHIRE WIND ENERGY LIMITED
    08116122
    Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 16
    STEVENSON HILL WIND ENERGY LIMITED
    06826389
    Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 17
    TODD HILL WIND ENERGY LIMITED
    08971223
    Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 18
    WCE RENEWABLES LIMITED
    08610540
    Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Has significant influence or control OE
  • 19
    WREXHAM WIND ENERGY LIMITED
    07668078
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 20
    YNNI GWYNT MALDWYN CYF
    08116564
    Mynydd Awel Mold Business Park, Maes Gwern, Mold, Clwyd, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 21
    YNYS MON WIND ENERGY LIMITED
    07667898
    Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 22
    YSTALYFERA WIND ENERGY LIMITED
    06059298
    Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.