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
    Chin, Charmaine Nga Mun
    Born in May 1990
    Individual (102 offsprings)
    Officer
    icon of calendar 2021-09-06 ~ now
    OF - Director → CIF 0
  • 2
    Rosli, Fadzlan
    Born in October 1981
    Individual (104 offsprings)
    Officer
    icon of calendar 2021-09-06 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressC/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, England
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Paimin, Nur Atikah
    Manager, Tenaga Investments Uk Ltd born in June 1986
    Individual
    Officer
    icon of calendar 2020-06-30 ~ 2021-09-06
    OF - Director → CIF 0
  • 2
    Isa, Shamsul Azham Bin Mohd
    Senior Manager, International Asset Group, Tenaga born in June 1971
    Individual
    Officer
    icon of calendar 2020-06-30 ~ 2021-03-03
    OF - Director → CIF 0
  • 3
    Hill, Peter Dennis
    Operations Director born in August 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-01 ~ 2017-05-25
    OF - Director → CIF 0
  • 4
    Gay, Gary Alvin
    Company Director born in November 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-09-12 ~ 2017-05-25
    OF - Director → CIF 0
    Mr Gary Alvin Gay
    Born in November 1956
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-25
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 5
    Ismail, Hafiz Bin
    General Manager, International Asset Group, Tenaga born in October 1970
    Individual
    Officer
    icon of calendar 2020-06-30 ~ 2021-09-06
    OF - Director → CIF 0
  • 6
    Cooke, Nicholas Mark
    Company Director born in September 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-09-12 ~ 2017-05-25
    OF - Director → CIF 0
  • 7
    Amer Nordin, Amer Aqel
    Senior Manager, International Asset Group Tnb born in November 1987
    Individual
    Officer
    icon of calendar 2020-09-02 ~ 2021-09-06
    OF - Director → CIF 0
  • 8
    Miller, Jacqueline
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-07-04 ~ 2017-05-25
    OF - Secretary → CIF 0
  • 9
    Naharudin, Khairunnizam
    Head, International Asset Group Of Tnb born in May 1966
    Individual
    Officer
    icon of calendar 2018-02-28 ~ 2020-06-30
    OF - Director → CIF 0
  • 10
    Ruck, Kelvin John
    Company Director born in August 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-09-12 ~ 2017-05-25
    OF - Director → CIF 0
    Mr Kelvin John Ruck
    Born in August 1966
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    Davys, Vian Robert
    Tenaga Investments Uk Chief Executive Officer born in November 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-03 ~ 2021-09-06
    OF - Director → CIF 0
  • 12
    Breaban, Catalin Adrian
    Private Equity Professional born in May 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-05-25 ~ 2020-03-02
    OF - Director → CIF 0
  • 13
    Abdullah, Suriati Asmah
    General Manager born in August 1965
    Individual
    Officer
    icon of calendar 2018-02-28 ~ 2020-09-02
    OF - Director → CIF 0
  • 14
    Booty, Richard
    Finance Director born in December 1973
    Individual
    Officer
    icon of calendar 2017-04-27 ~ 2017-05-05
    OF - Director → CIF 0
  • 15
    icon of addressTernion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 242 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-09-12 ~ 2011-09-12
    PE - Secretary → CIF 0
parent relation
Company in focus

BCL GWYNT LIMITED

Previous name
G2 ENERGY RENEWABLE DEVELOPMENTS LIMITED - 2017-09-27
Standard Industrial Classification
43210 - Electrical Installation
42990 - Construction Of Other Civil Engineering Projects N.e.c.

Related profiles found in government register
  • BCL GWYNT LIMITED
    Info
    G2 ENERGY RENEWABLE DEVELOPMENTS LIMITED - 2017-09-27
    Registered number 07770761
    icon of addressC/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London EC3M 6BL
    PRIVATE LIMITED COMPANY incorporated on 2011-09-12 (14 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • G2 ENERGY LIMITED
    S
    Registered number 05840192
    icon of addressOlney Pffice Park, 25 Osier Way, Olney, Buckinghamshire, MK46 5FP
    Private Limited Company in England And Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    G2 ENERGY SIROCCO LIMITED - 2021-11-16
    icon of addressOlney Office Park, 1 Osier Way, Olney, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    G2 ENERGY LEVANT LIMITED - 2021-11-16
    icon of address1 Osier Way, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    G2 ENERGY BORA LIMITED - 2021-11-16
    icon of address1 Osier Way, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    G2 ENERGY MISTRAL LIMITED - 2021-11-16
    icon of address1 Osier Way, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    G2 ENERGY DIABLO LIMITED - 2021-11-16
    icon of address1 Osier Way, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    G2 ENERGY PAMPERO LIMITED - 2021-11-16
    icon of addressOlney Office Park, 1 Osier Way, Olney, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    G2 ENERGY SIROCCO LIMITED - 2021-11-16
    icon of addressOlney Office Park, 1 Osier Way, Olney, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-09-30 ~ 2017-05-25
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    G2 ENERGY LEVANT LIMITED - 2021-11-16
    icon of address1 Osier Way, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-09-30 ~ 2017-05-25
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    G2 ENERGY BORA LIMITED - 2021-11-16
    icon of address1 Osier Way, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-09-30 ~ 2017-05-25
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    G2 ENERGY MISTRAL LIMITED - 2021-11-16
    icon of address1 Osier Way, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-09-30 ~ 2017-05-25
    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
  • 5
    G2 ENERGY DIABLO LIMITED - 2021-11-16
    icon of address1 Osier Way, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-09-30 ~ 2017-05-25
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 6
    G2 ENERGY PAMPERO LIMITED - 2021-11-16
    icon of addressOlney Office Park, 1 Osier Way, Olney, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-09-30 ~ 2017-05-25
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - 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.