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 6
  • 1
    Stockley, Darren
    Born in October 1969
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-08-24 ~ now
    OF - Director → CIF 0
  • 2
    Rennie, Stuart William, Mr.
    Born in July 1985
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-09-15 ~ now
    OF - Director → CIF 0
  • 3
    Chambon, Pierre, Mr.
    Born in June 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2025-06-30 ~ now
    OF - Director → CIF 0
  • 4
    Mercier, Thomas Jean-francois, Mr.
    Born in April 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Anderson, Neil
    Individual (57 offsprings)
    Officer
    icon of calendar 2024-12-13 ~ now
    OF - Secretary → CIF 0
  • 6
    icon of address1 Place Samuel De Champlain, Courbevoie, Paris La Défense Cedex, France
    Corporate (6 offsprings)
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    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 9
  • 1
    Tordoir, Philippe
    Chief Financial Officer born in January 1972
    Individual
    Officer
    icon of calendar 2023-09-15 ~ 2025-10-01
    OF - Director → CIF 0
  • 2
    Boss, Jonathan Robin
    Director born in July 1969
    Individual (46 offsprings)
    Officer
    icon of calendar 2018-07-05 ~ 2023-09-15
    OF - Director → CIF 0
    Mr Jonathan Robin Boss
    Born in July 1969
    Individual (46 offsprings)
    Person with significant control
    icon of calendar 2018-07-18 ~ 2019-11-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Kuster, Wim
    Managing Director born in July 1974
    Individual
    Officer
    icon of calendar 2023-09-15 ~ 2025-06-30
    OF - Director → CIF 0
  • 4
    Bonenfant-jeanneney, Camille
    Managing Director born in April 1981
    Individual
    Officer
    icon of calendar 2023-09-15 ~ 2024-11-08
    OF - Director → CIF 0
  • 5
    Hughes, Michael John
    Partner born in February 1975
    Individual (102 offsprings)
    Officer
    icon of calendar 2017-08-02 ~ 2018-02-05
    OF - Director → CIF 0
    Mr Michael John Hughes
    Born in February 1975
    Individual (102 offsprings)
    Person with significant control
    icon of calendar 2017-08-02 ~ 2018-02-02
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Simpson, Edward Barnaby Russell
    Director born in March 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-02-05 ~ 2018-07-05
    OF - Director → CIF 0
    Mr Edward Barnaby Russell Simpson
    Born in March 1973
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-02-02 ~ 2018-07-18
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Chassanite, Anne-laure
    Managing Director born in January 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-09-15 ~ 2024-11-08
    OF - Director → CIF 0
  • 8
    Allison, Michael
    Individual
    Officer
    icon of calendar 2023-09-15 ~ 2024-12-12
    OF - Secretary → CIF 0
  • 9
    BAGNALL RENEWABLES LIMITED - 2017-06-28
    icon of address6th Floor, St Magnus House, 3 Lower Thames Street, London, England
    Active Corporate (5 parents, 46 offsprings)
    Person with significant control
    2019-11-04 ~ 2023-09-15
    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
parent relation
Company in focus

ENGIE RENEWABLE GASES UK LIMITED

Previous names
DOWNING BIOGAS MANAGEMENT LIMITED - 2017-08-22
IXORA ENERGY LIMITED - 2024-12-02
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.

Related profiles found in government register
  • ENGIE RENEWABLE GASES UK LIMITED
    Info
    DOWNING BIOGAS MANAGEMENT LIMITED - 2017-08-22
    IXORA ENERGY LIMITED - 2017-08-22
    Registered number 10895324
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London EC2A 2EW
    PRIVATE LIMITED COMPANY incorporated on 2017-08-02 (8 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-12
    CIF 0
  • ENGIE RENEWABLE GASES UK LIMITED
    S
    Registered number 10895324
    icon of addressBroadgate Tower, Floor 4, 20 Primrose Street, London, United Kingdom, EC2A 2EW
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -262,735 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 5
    IPR CENTRAL SERVICES (NO.2) LIMITED - 2025-07-30
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    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
  • 6
    icon of address6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -446,207 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 10
    IXORA HR LIMITED - 2025-04-24
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 12
    icon of address6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 13
    IPR CENTRAL SERVICES (NO.1) LIMITED - 2025-06-30
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Has significant influence or control over the trustees of a trustOE
    CIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 14
    JV ENERGEN LLP - 2025-04-15
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    CIF 6 - Has significant influence or controlOE
  • 15
    icon of address6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,520,606 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 18
    icon of address6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of addressThe Cricket Barn, Nomansland, Tiverton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    468,874 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-16 ~ 2022-03-07
    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
  • 2
    icon of address22-26 King Street, King's Lynn, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    125,784 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2019-11-01 ~ 2023-09-12
    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
  • 3
    icon of addressThe Cricket Barn, Nomansland, Tiverton, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,207 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-16 ~ 2022-03-07
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of addressGreendale Business Park, Woodbury Salterton, Nr Exeter, Devon, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,338,327 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-11-01 ~ 2023-06-28
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - 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.