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 24
  • 1
    Mccormack, Francis Declan Finbar Tempany
    Solicitor born in September 1955
    Individual (231 offsprings)
    Officer
    2000-06-01 ~ 2009-05-01
    OF - Director → CIF 0
  • 2
    Kirkman, Andrew Michael David
    Director Of Finance born in July 1972
    Individual (244 offsprings)
    Officer
    2009-05-01 ~ 2011-02-11
    OF - Director → CIF 0
  • 3
    Bartlett, Paul Eugene
    Secretarial Assistant born in August 1966
    Individual (75 offsprings)
    Officer
    ~ 1994-01-21
    OF - Director → CIF 0
    Bartlett, Paul Eugene
    Individual (75 offsprings)
    Officer
    ~ 1994-01-21
    OF - Secretary → CIF 0
  • 4
    Murray, Stuart Fraser
    Solicitor born in April 1948
    Individual (44 offsprings)
    Officer
    ~ 2000-09-30
    OF - Director → CIF 0
  • 5
    Goldsmith, Paul William
    Chartered Accountant born in July 1956
    Individual (59 offsprings)
    Officer
    1998-05-22 ~ 2013-08-31
    OF - Director → CIF 0
  • 6
    Knight, Dawn Elizabeth
    Solicitor born in December 1961
    Individual (22 offsprings)
    Officer
    1995-07-14 ~ 1997-08-20
    OF - Director → CIF 0
  • 7
    Appuhamy, Ion Francis
    Born in June 1964
    Individual (54 offsprings)
    Officer
    2013-07-23 ~ now
    OF - Director → CIF 0
  • 8
    Pryce, Colin Michael
    Chartered Secretary born in January 1963
    Individual (40 offsprings)
    Officer
    2000-06-01 ~ 2009-05-01
    OF - Director → CIF 0
  • 9
    Pearson, Christopher Rait O'neill
    Solicitor born in May 1947
    Individual (43 offsprings)
    Officer
    1994-01-21 ~ 1998-05-22
    OF - Director → CIF 0
    2000-06-01 ~ 2008-12-01
    OF - Director → CIF 0
  • 10
    Thomson, Lisa Marie
    Director Of Finance born in July 1976
    Individual (28 offsprings)
    Officer
    2013-07-23 ~ 2015-09-07
    OF - Director → CIF 0
  • 11
    Shutt, Sarah
    Born in June 1982
    Individual (54 offsprings)
    Officer
    2023-12-14 ~ now
    OF - Director → CIF 0
  • 12
    Mahajan, Sandip
    Chartered Accountant born in August 1974
    Individual (43 offsprings)
    Officer
    2011-03-16 ~ 2013-07-23
    OF - Director → CIF 0
    2014-08-07 ~ 2016-09-30
    OF - Director → CIF 0
  • 13
    Mcdonald, Ross Edward
    Chartered Secretary born in May 1961
    Individual (189 offsprings)
    Officer
    ~ 1995-04-21
    OF - Director → CIF 0
    Mcdonald, Ross Edward
    Individual (189 offsprings)
    Officer
    1994-01-21 ~ 1995-04-21
    OF - Secretary → CIF 0
  • 14
    Russell, Gavin
    Born in April 1981
    Individual (50 offsprings)
    Officer
    2016-10-01 ~ now
    OF - Director → CIF 0
  • 15
    Rabin, Anthony Leon Philip
    Chartered Accountant born in August 1955
    Individual (28 offsprings)
    Officer
    2003-01-14 ~ 2012-06-30
    OF - Director → CIF 0
  • 16
    Walker, Adam Paul, Financial Controller
    Accountant born in April 1986
    Individual (28 offsprings)
    Officer
    2015-09-07 ~ 2023-12-14
    OF - Director → CIF 0
  • 17
    Hubley, Denise Shotwell
    Cfo born in March 1967
    Individual (2 offsprings)
    Officer
    2013-09-01 ~ 2017-06-16
    OF - Director → CIF 0
  • 18
    Howard, Claire Lucie Mary
    Solicitor born in November 1965
    Individual (16 offsprings)
    Officer
    1997-08-26 ~ 1999-10-22
    OF - Director → CIF 0
  • 19
    Buckley, George Lawrence
    Born in December 1964
    Individual (33 offsprings)
    Officer
    2021-09-10 ~ now
    OF - Director → CIF 0
  • 20
    Rylatt, Ian Kenneth
    Engineer born in June 1965
    Individual (91 offsprings)
    Officer
    2009-05-01 ~ 2021-03-15
    OF - Director → CIF 0
  • 21
    Billingham, Stephen Robert, Doctor
    Corporate Treasurer born in May 1958
    Individual (94 offsprings)
    Officer
    1998-05-22 ~ 2000-03-10
    OF - Director → CIF 0
  • 22
    Peters, Mark David
    Chartered Secretary born in March 1959
    Individual (170 offsprings)
    Officer
    2008-12-01 ~ 2014-09-14
    OF - Director → CIF 0
  • 23
    BNOMS LIMITED
    - now 00624621
    BICAL NOMINEES LIMITED - 1999-12-20 00624621
    CRAIGPARK ELECTRIC CABLE COMPANY LIMITED (THE) - 1979-12-31
    5, Churchill Place, Canary Wharf, London, England, England
    Active Corporate (24 parents, 150 offsprings)
    Officer
    1999-05-21 ~ now
    OF - Secretary → CIF 0
  • 24
    BALFOUR BEATTY PLC
    - now 00395826 00101073
    BICC PUBLIC LIMITED COMPANY - 2000-05-10
    5, Churchill Place, Canary Wharf, London, England, England
    Active Corporate (68 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
parent relation
Company in focus

BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED

Period: 2000-06-05 ~ now
Company number: 00457719
Registered names
BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED
    Info
    BICC INFRASTRUCTURE INVESTMENTS LIMITED - 2000-06-05
    HOOPER'S TELEGRAPH & INDIA RUBBER WORKS LIMITED - 2000-06-05
    Registered number 00457719
    Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England NE12 8BU
    PRIVATE LIMITED COMPANY incorporated on 1948-08-07 (77 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED
    S
    Registered number 00457719
    6th Floor, 350 Euston Road, Regent's Place, London, United Kingdom, NW1 3AX
    ENGLAND
    CIF 1
  • BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED
    S
    Registered number missing
    350 Euston Road, Euston Road, London, England, NW1 3AX
    Private Limited Company
    CIF 2
  • BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED
    S
    Registered number missing
    350, Euston Road, London, England, NW1 3AX
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments 21
  • 1
    BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED
    - now 07444045
    INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED - 2012-03-07
    Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (14 parents, 13 offsprings)
    Person with significant control
    2016-10-05 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Has significant influence or control OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    BALFOUR BEATTY OFTO HOLDINGS LIMITED
    - now 07331889
    ALNERY NO. 2931 LIMITED - 2010-12-09
    Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-30 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Has significant influence or control OE
  • 3
    BBDE ORBITAL HOLDINGS LLP
    OC420236
    Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2017-12-06 ~ 2018-11-15
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2017-12-06 ~ 2018-11-15
    CIF 1 - LLP Designated Member → ME
  • 4
    BBI HOLDINGS AUSTRALIA LIMITED
    09019628
    Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 5
    BLACKPOOL AIRPORT LIMITED - now
    REGIONAL & CITY AIRPORTS (BLACKPOOL) HOLDINGS LIMITED
    - 2019-03-30 06581425 04992270
    Number One Bickerstaffe Square, Talbot Road, Blackpool, England
    Active Corporate (19 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-09-12
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    CONNECT CNDR HOLDINGS LIMITED
    06566113
    Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-12-19
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CONNECT M77/GSO HOLDINGS LIMITED
    - now 04691274
    CONNECT M77/GSO LIMITED - 2003-03-14
    Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (32 parents, 1 offspring)
    Person with significant control
    2016-11-04 ~ now
    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
  • 8
    CONNECT PLUS (M25) HOLDINGS LIMITED
    06684025
    Connect Plus House, St Albans Road, South Mimms, Hertfordshire
    Active Corporate (39 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-21
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CONNECT PLUS (M25) INTERMEDIATE LIMITED
    06714713
    Connect Plus House, St Albans Road, South Mimms, Hertfordshire
    Active Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-21
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CONNECT ROADS DERBY HOLDINGS LIMITED
    05817173
    Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-11-04 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 11
    CONNECT ROADS INFRASTRUCTURE INVESTMENTS LIMITED
    07276835
    Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (14 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 12
    CONNECT ROADS SOUTH TYNESIDE HOLDINGS LIMITED
    05533286 05533272
    Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-12-15
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 13
    CONNECT ROADS SUNDERLAND HOLDINGS LIMITED
    - now 04698779
    SBB STREET LIGHTING (HOLDINGS) LIMITED - 2004-12-02
    Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-11-04 ~ 2016-12-15
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 14
    CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED
    06859623
    Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (16 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 15
    EDUCATION INVESTMENTS HOLDINGS LIMITED
    - now 06863458
    BALFOUR BEATTY EDUCATION LIMITED
    - 2016-06-03 06863458
    Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (16 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 16
    FIRE AND RESCUE NW HOLDINGS LIMITED - now
    BALFOUR BEATTY FIRE AND RESCUE NW HOLDINGS LIMITED
    - 2021-09-09 07404085 07403391... (more)
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (20 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-07-06
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 17
    MANCHESTER RESIDENCES (NEW CROSS) LIMITED
    11201596
    Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Person with significant control
    2018-02-12 ~ now
    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
  • 18
    TRANSFORM ISLINGTON (PHASE 2) HOLDINGS LIMITED
    07312933 06366208... (more)
    3 More London Riverside, London, England
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-08-22
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    TRANSFORM ISLINGTON LIMITED
    - now 06366216
    ALNERY NO.2743 LIMITED - 2008-01-23
    3 More London Riverside, London, England
    Active Corporate (37 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-08-28
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 20
    URBAN ELECTRIC NETWORKS LTD
    10830248
    1c Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead, England
    Active Corporate (5 parents)
    Person with significant control
    2023-04-03 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Right to appoint or remove directors OE
  • 21
    URBAN FOX NETWORKS (UK) LIMITED
    14708495
    Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2023-03-06 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - 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.