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 5
  • 1
    DugenÉtay, Julien Christian Jean-louis
    Born in September 1976
    Individual (17 offsprings)
    Officer
    icon of calendar 2022-07-04 ~ now
    OF - Director → CIF 0
  • 2
    Wolff, Nicolas Antoine Marie
    Born in September 1965
    Individual (22 offsprings)
    Officer
    icon of calendar 2022-07-04 ~ now
    OF - Director → CIF 0
  • 3
    Wierda, Tjiwolt
    Born in January 1972
    Individual (25 offsprings)
    Officer
    icon of calendar 2017-02-10 ~ now
    OF - Director → CIF 0
  • 4
    Wilmar, Esbjorn Roderick
    Born in October 1970
    Individual (36 offsprings)
    Officer
    icon of calendar 2008-06-12 ~ now
    OF - Director → CIF 0
    Wilmar, Esbjorn Roderick
    Director
    Individual (36 offsprings)
    Officer
    icon of calendar 2008-06-12 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of address16, West Borough, Wimborne, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,511,161 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Michelson-carr, Ruth Tessa
    Individual
    Officer
    icon of calendar 2003-07-09 ~ 2008-06-12
    OF - Secretary → CIF 0
  • 2
    East, Michaela Frances
    Individual
    Officer
    icon of calendar 2007-04-17 ~ 2008-06-12
    OF - Secretary → CIF 0
  • 3
    Kuzee, Jacobus Adrianus
    Business Executive born in January 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-12-13 ~ 2014-04-29
    OF - Director → CIF 0
  • 4
    Wolters, Jakob Jacobus Klaas, Dr
    Company Director born in May 1949
    Individual
    Officer
    icon of calendar 2005-01-25 ~ 2014-01-30
    OF - Director → CIF 0
  • 5
    Sandham, Charles Edward
    Ceo born in September 1946
    Individual (21 offsprings)
    Officer
    icon of calendar 2008-08-27 ~ 2011-11-25
    OF - Director → CIF 0
    icon of calendar 2011-11-25 ~ 2011-12-31
    OF - Director → CIF 0
  • 6
    Gready, Philip John
    Chartered Surveyor born in September 1958
    Individual (17 offsprings)
    Officer
    icon of calendar 2003-06-13 ~ 2008-06-12
    OF - Director → CIF 0
  • 7
    Schmolzer, Franzel
    Director born in October 1945
    Individual
    Officer
    icon of calendar 2003-06-18 ~ 2005-01-25
    OF - Director → CIF 0
  • 8
    COURTRENT LTD
    icon of address8 Church Street, Wimborne, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2025-03-31
    Officer
    2003-04-13 ~ 2003-06-13
    PE - Director → CIF 0
  • 9
    icon of address8 Church Street, Wimborne, Dorset
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2003-04-13 ~ 2003-07-09
    PE - Secretary → CIF 0
parent relation
Company in focus

BORALEX LIMITED

Previous names
INFINERGY LIMITED - 2023-03-28
KOOP-FPDSAVILLS GREEN ENERGY LIMITED - 2003-05-19
Standard Industrial Classification
42220 - Construction Of Utility Projects For Electricity And Telecommunications

Related profiles found in government register
  • BORALEX LIMITED
    Info
    INFINERGY LIMITED - 2023-03-28
    KOOP-FPDSAVILLS GREEN ENERGY LIMITED - 2023-03-28
    Registered number 04732465
    icon of addressLindarets House, Spring Lane, Ringwood, Hampshire BH24 3FH
    PRIVATE LIMITED COMPANY incorporated on 2003-04-13 (22 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-17
    CIF 0
  • INFINERGY LIMITED
    S
    Registered number 04732465
    icon of address16, West Borough, Wimborne, Dorset, BH21 1NG
    ENGLAND AND WALES
    CIF 1
  • INFINERGY LIMITED
    S
    Registered number 4732465
    icon of address16, West Borough, Wimborne, Dorset, Great Britain, BH21 1NG
    UNITED KINGDOM
    CIF 2
  • BORALEX LIMITED
    S
    Registered number 04732465
    icon of address16 West Borough, Wimborne, BH21 1NG
    Private Company Limited By Shares in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    PACIFIC SHELF 1863 LIMITED - 2021-06-09
    icon of address16 West Borough, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressLindarets House, Spring Lane, Ringwood, Hampshire, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of addressThe Auction House 2nd Floor, 63a George Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    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
  • 4
    icon of addressChelsea Cloisters, Sloane Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of addressLindarets House, Spring Lane, Ringwood, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,731 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    CIF 17 - Ownership of shares – More than 50% but less than 75%OE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressLindarets House, Spring Lane, Ringwood, Hampshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 7
    icon of addressLindarets House, Spring Lane, Ringwood, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressLindarets House, Spring Lane, Ringwood, Hampshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressLindarets House, Spring Lane, Ringwood, Hampshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 10
    WKN SALLACHY LIMITED - 2024-10-09
    icon of addressThe Auction House 2nd Floor, 63a George Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,612,018 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 11
    PM 2609 LIMITED - 2017-10-10
    icon of addressLindarets House, Spring Lane, Ringwood, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressLindarets House, Spring Lane, Ringwood, Hampshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address16 West Borough, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,731 GBP2023-04-30
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressLindarets House, Spring Lane, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 15
    icon of addressLindarets House, Spring Lane, Ringwood, Hampshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of addressSuite 3b Walnut Tree Business Centre, Northwich Road, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-09 ~ 2024-02-09
    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
  • 2
    icon of addressUk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,384,294 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-29
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of addressJuxon House, 100 St Paul's Churchyard, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    55,364 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-03-30 ~ 2018-06-29
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ARDTARAIG WIND FARM LIMITED - 2020-05-29
    icon of addressLindarets House, Spring Lane, Ringwood, Hampshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-09-29 ~ 2023-02-24
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 5
    icon of addressTrinity Enterprise Centre Unit 26 Trinity Enterprise Centre, Ironworks Road, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-22
    CIF 23 - Has significant influence or control OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 6
    icon of addressLindarets House, Spring Lane, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-03 ~ 2022-04-25
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of addressStokeford Farm, East Stoke, Wareham, Dorset
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-08-31
    CIF 24 - Has significant influence or control as a member of a firm OE
    Officer
    icon of calendar 2009-02-18 ~ 2017-08-31
    CIF 2 - LLP Designated Member → ME
  • 8
    icon of addressC/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-21 ~ 2012-11-07
    CIF 1 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.