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
    Milligan, John Frank
    Director born in November 1981
    Individual (25 offsprings)
    Officer
    icon of calendar 2020-07-05 ~ now
    OF - Director → CIF 0
  • 2
    Mcgregor, Christine Alice
    Managing Director born in July 1985
    Individual (24 offsprings)
    Officer
    icon of calendar 2023-03-01 ~ now
    OF - Director → CIF 0
  • 3
    BAG AWAY LIMITED
    icon of address4, Arabellastrasse, Munich, Germany
    Dissolved Corporate (1 parent, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Kohn, Michael Ludwig
    Director born in February 1983
    Individual
    Officer
    icon of calendar 2015-11-04 ~ 2016-02-09
    OF - Director → CIF 0
  • 2
    Hogg, Katy Elizabeth
    Born in October 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-04-15 ~ 2017-06-08
    OF - Director → CIF 0
    Hogg, Katy Elizabeth
    Director born in October 1980
    Individual (6 offsprings)
    icon of calendar 2017-10-27 ~ 2019-03-14
    OF - Director → CIF 0
  • 3
    Evans, Mark Stanton
    Managing Director born in March 1972
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-05-19 ~ 2017-10-31
    OF - Director → CIF 0
  • 4
    Hanel, Elke
    Born in July 1969
    Individual
    Officer
    icon of calendar 2011-02-22 ~ 2015-01-20
    OF - Director → CIF 0
  • 5
    Macdougall, Gordon Alan
    Managing Director born in January 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-08-13 ~ 2023-04-03
    OF - Director → CIF 0
  • 6
    Bracklow, Christian, Mr.
    Born in August 1972
    Individual
    Officer
    icon of calendar 2011-02-22 ~ 2012-12-03
    OF - Director → CIF 0
  • 7
    Reckmann, Martin
    Project Manager born in July 1965
    Individual
    Officer
    icon of calendar 2012-10-19 ~ 2015-05-19
    OF - Director → CIF 0
  • 8
    BAG AWAY LIMITED
    icon of address4, Arabellastrasse, Munich, Germany
    Dissolved Corporate (1 parent, 10 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BAYWA R.E. UK LIMITED

Previous name
RENERCO ENERGY UK LIMITED - 2013-03-21
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.

Related profiles found in government register
  • BAYWA R.E. UK LIMITED
    Info
    RENERCO ENERGY UK LIMITED - 2013-03-21
    Registered number 07538870
    icon of address22 Chancery Lane, London WC2A 1LS
    Private Limited Company incorporated on 2011-02-22 (14 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-13
    CIF 0
  • BAYWA R.E. UK LIMITED
    S
    Registered number missing
    icon of address22, Chancery Lane, London, England, WC2A 1LS
    Private Company Limited By Shares
    CIF 1
  • BAYWA R.E. UK LIMITED
    S
    Registered number missing
    icon of address22, Chancery Lane, London, United Kingdom, WC2A 1LS
    Company
    CIF 2
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of addressGround Floor West Suite Prospect House, 5 Thistle Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-03 ~ 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
  • 2
    FORSA ENERGY SERVICES LIMITED - 2020-02-03
    2020 RENEWABLES LIMITED - 2017-09-22
    HMS (797) LIMITED - 2009-11-05
    icon of addressGround Floor West Suite Prospect House, 5 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 3
    GREEN HEDGE SOLAR OPERATIONS LTD - 2016-10-31
    GREEN HEDGE OPERATIONAL SERVICES LIMITED - 2017-02-07
    RENEWABLES O&M LIMITED - 2014-08-05
    icon of addressSuite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 4
    FORSA ENERGY (UK) LIMITED - 2019-05-29
    VED (UK) 2 LIMITED - 2013-02-05
    VELOCITA ENERGY DEVELOPMENTS (UK) LIMITED - 2017-10-10
    icon of address22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 5
    BISH (HOLDINGS) LIMITED - 2016-05-10
    icon of address22 Chancery Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressProspect House Ground Floor West Suite, 5 Thistle St, Edinburgh, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    CIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address22 Chancery Lane, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 8
    BUK PROJECTS CO 1 LIMITED - 2019-11-21
    icon of address22 Chancery Lane, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 9
    EXETER MAIN SOLAR LIMITED - 2021-09-24
    icon of address22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressGround Floor West Prospect House, 5 Thistle Street, Edinburgh, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of addressGround Floor West, Prospect House, 5 Thistle Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 12
    icon of address22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2020-01-31
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressGround Floor West Suite Prospect House, 5 Thistle Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address22 Chancery Lane, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressGround Floor West Suite Prospect House, 5 Thistle Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 16
    icon of addressGround Floor West Suite Prospect House, 5 Thistle Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressTaxassist Accountants, 34 Bradford Road, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    -466 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    THORMANBY SOLAR LIMITED - 2025-09-04
    icon of address22 Chancery Lane, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    HOME FARM SOLAR PARK LIMITED - 2015-07-22
    BROADFIELD FARM SOLAR PARK LIMITED - 2019-05-29
    icon of address7 Devonshire Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-02-05 ~ 2022-12-23
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 2
    BAYWA R.E. UK (JUBILEE) LIMITED - 2025-01-23
    icon of addressC/o Tmf Group, 13th Floor, One Angel Court, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-02-07 ~ 2025-01-16
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressErg, 4th Floor, 2 Castle Terrace, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2021-10-13 ~ 2023-11-20
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 4
    FLOATING ENERGY ALLYANCE 1 LIMITED - 2023-03-06
    icon of addressSuite 3b, 58 Waterloo Street, Glasgow, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2022-01-12 ~ 2023-09-06
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address8 Albany Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-02-13 ~ 2024-12-18
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 6
    JBM SOLAR PROJECTS 1 LTD - 2022-08-16
    icon of addressUk House 5th Floor, 164-182 Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,112 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-02-01 ~ 2024-09-20
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressDla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2020-05-15 ~ 2023-06-06
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-18 ~ 2020-05-18
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 8
    HARMONY TB LTD - 2022-03-02
    icon of addressUk House 5th Floor, 164-182 Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -730 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-02-09 ~ 2024-09-04
    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
  • 9
    JBM SOLAR PROJECTS 4 LTD - 2021-08-20
    SCURF DYKE SOLAR LIMITED - 2022-12-23
    icon of addressSuite 7, Aurora House Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,304 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-07-16 ~ 2022-12-22
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 10
    icon of address6th Floor 33 Holborn, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-09
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 11
    icon of address2nd Floor, Block C Brandon Gate, Leechlee Road, Hamilton, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-03 ~ 2025-05-23
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 12
    ASHCOMBE ESTATE SOLAR PARK LIMITED - 2014-05-07
    CROWPITTS SOLAR PARK LIMITED - 2019-05-24
    icon of addressUk House 5th Floor, 164-182 Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-05-13 ~ 2024-09-04
    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
  • 13
    icon of address7 Devonshire Square, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-11-15 ~ 2019-11-26
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 14
    icon of address5 New Street Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-13 ~ 2018-12-18
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.