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 39
  • 1
    Devos, Frederic
    Chief Executive born in January 1964
    Individual (37 offsprings)
    Officer
    2008-05-20 ~ 2011-12-31
    OF - Director → CIF 0
  • 2
    Le Conte, Jerome
    Group Chief Operating Officer Veolia Proprete born in January 1952
    Individual (2 offsprings)
    Officer
    2011-05-03 ~ 2013-06-21
    OF - Director → CIF 0
  • 3
    Bertreau, François Louis, André
    Chief Operating Officer Of Veolia Environnement born in January 1955
    Individual (16 offsprings)
    Officer
    2013-05-24 ~ 2018-09-03
    OF - Director → CIF 0
  • 4
    Clavie, Valerie Isabelle Marie
    Born in April 1968
    Individual (61 offsprings)
    Officer
    2021-06-30 ~ now
    OF - Director → CIF 0
  • 5
    Gourvennec, Michel Jean Jacques
    Chief Executive born in May 1944
    Individual (74 offsprings)
    Officer
    1999-12-08 ~ 2006-01-20
    OF - Director → CIF 0
  • 6
    Gough, Celia Rosalind
    Born in January 1975
    Individual (148 offsprings)
    Officer
    2013-11-28 ~ 2025-10-31
    OF - Director → CIF 0
    Gough, Celia Rosalind
    Individual (148 offsprings)
    Officer
    2013-11-28 ~ 2025-10-31
    OF - Secretary → CIF 0
  • 7
    Brachlianoff, Estelle Karine
    Executive Director born in July 1972
    Individual (13 offsprings)
    Officer
    2012-08-29 ~ 2022-10-10
    OF - Director → CIF 0
  • 8
    Le Dore, Yann-marie
    Vice President born in September 1947
    Individual (2 offsprings)
    Officer
    ~ 1996-12-11
    OF - Director → CIF 0
  • 9
    Bardis, Nicolas
    International Development born in July 1948
    Individual (8 offsprings)
    Officer
    ~ 1994-04-18
    OF - Director → CIF 0
  • 10
    Rellet, Pierre
    Executive Vp born in May 1959
    Individual (1 offspring)
    Officer
    2000-04-03 ~ 2003-04-11
    OF - Director → CIF 0
  • 11
    Macphail, Donald John Fraser
    Born in March 1967
    Individual (41 offsprings)
    Officer
    2019-12-02 ~ now
    OF - Director → CIF 0
  • 12
    Contamine, Jerome Marie
    Senior Executive Vice Presiden born in November 1957
    Individual (3 offsprings)
    Officer
    2001-03-29 ~ 2009-03-09
    OF - Director → CIF 0
  • 13
    Dupont-madinier, Edward Jacques
    Manager born in September 1954
    Individual (62 offsprings)
    Officer
    1992-10-23 ~ 2000-02-17
    OF - Director → CIF 0
  • 14
    Gilroy, Patrick Richard
    Chief Executive Officer born in November 1971
    Individual (26 offsprings)
    Officer
    2013-11-28 ~ 2016-08-12
    OF - Director → CIF 0
  • 15
    Gerrard, David Andrew
    Executive Director born in December 1964
    Individual (174 offsprings)
    Officer
    2009-10-01 ~ 2009-10-02
    OF - Director → CIF 0
    2013-11-28 ~ 2021-06-30
    OF - Director → CIF 0
  • 16
    Abraham, John Patrick
    Born in March 1968
    Individual (43 offsprings)
    Officer
    2018-05-24 ~ now
    OF - Director → CIF 0
  • 17
    Jean-claude, Turion
    Company Director born in March 1925
    Individual (1 offspring)
    Officer
    ~ 1992-07-28
    OF - Director → CIF 0
  • 18
    Kuch, Gustave Henri Eugene
    Finance Director born in March 1939
    Individual (4 offsprings)
    Officer
    ~ 2012-06-27
    OF - Director → CIF 0
  • 19
    Bellon-serre, Pierre Rene Antoine
    Chief Financial Officer born in July 1949
    Individual (2 offsprings)
    Officer
    2002-12-13 ~ 2011-05-03
    OF - Director → CIF 0
  • 20
    Banon, Jean Claude
    Company Director born in May 1948
    Individual (40 offsprings)
    Officer
    1991-12-12 ~ 2010-12-31
    OF - Director → CIF 0
  • 21
    Girre, Xavier
    Group Chief Financial Officer born in February 1969
    Individual (3 offsprings)
    Officer
    2011-05-03 ~ 2011-11-04
    OF - Director → CIF 0
  • 22
    Piquemal, Thomas
    Executive Vice President born in May 1969
    Individual (5 offsprings)
    Officer
    2009-03-27 ~ 2010-02-10
    OF - Director → CIF 0
  • 23
    Dinghem, Severine
    Born in February 1975
    Individual (5 offsprings)
    Officer
    2022-10-10 ~ now
    OF - Director → CIF 0
  • 24
    Hurst, Kevin Anthony
    Chief Operations Officer, Industrial Customers born in August 1958
    Individual (20 offsprings)
    Officer
    2016-11-24 ~ 2021-12-31
    OF - Director → CIF 0
  • 25
    Swainsbury, Katherine
    Born in January 1976
    Individual (41 offsprings)
    Officer
    2025-10-31 ~ now
    OF - Director → CIF 0
    Swainsbury, Katherine
    Individual (41 offsprings)
    Officer
    2025-10-31 ~ now
    OF - Secretary → CIF 0
  • 26
    Kutner, John Michael
    Chartered Accountant born in December 1940
    Individual (97 offsprings)
    Officer
    1998-12-24 ~ 2014-07-31
    OF - Director → CIF 0
    Kutner, John Michael
    Individual (97 offsprings)
    Officer
    ~ 2005-01-21
    OF - Secretary → CIF 0
  • 27
    Hunt, Robert Charles
    Executive Director born in June 1957
    Individual (131 offsprings)
    Officer
    2013-11-28 ~ 2018-10-31
    OF - Director → CIF 0
    Hunt, Robert Charles
    Legal Director
    Individual (131 offsprings)
    Officer
    2005-01-21 ~ 2009-01-01
    OF - Secretary → CIF 0
    Hunt, Robert Charles
    Individual (131 offsprings)
    2011-12-01 ~ 2013-11-28
    OF - Secretary → CIF 0
  • 28
    Pais Correia, Luis Rodrigo
    Ceo born in July 1963
    Individual (40 offsprings)
    Officer
    2011-05-03 ~ 2013-08-27
    OF - Director → CIF 0
  • 29
    Spaul, Tom
    Director born in October 1953
    Individual (16 offsprings)
    Officer
    2011-02-09 ~ 2014-04-25
    OF - Director → CIF 0
  • 30
    Mallet, Jean Dominique
    Director born in April 1952
    Individual (13 offsprings)
    Officer
    2007-06-12 ~ 2013-07-07
    OF - Director → CIF 0
  • 31
    Graveson, Gavin Howard
    Born in August 1963
    Individual (67 offsprings)
    Officer
    2013-11-28 ~ now
    OF - Director → CIF 0
  • 32
    Berry, Richard Douglas
    Executive Director
    Individual (99 offsprings)
    Officer
    2009-01-01 ~ 2012-01-01
    OF - Secretary → CIF 0
  • 33
    Kraus, Carine Isabelle
    Chief Of Staff To The Chairman & Ceo born in December 1979
    Individual (1 offspring)
    Officer
    2014-05-22 ~ 2022-01-31
    OF - Director → CIF 0
  • 34
    Bret, Olivier Marie
    Chief Executive Officer born in September 1962
    Individual (33 offsprings)
    Officer
    2013-11-28 ~ 2014-06-30
    OF - Director → CIF 0
  • 35
    Proglio, Henri Edouard
    President De C G E A born in June 1949
    Individual (11 offsprings)
    Officer
    1991-12-12 ~ 2009-10-15
    OF - Director → CIF 0
  • 36
    Du Peloux De Saint Romain, Cyrille
    Chief Executive born in February 1954
    Individual (49 offsprings)
    Officer
    2002-12-13 ~ 2007-06-12
    OF - Director → CIF 0
  • 37
    Gasquet, Denis
    Director born in March 1954
    Individual (6 offsprings)
    Officer
    1994-01-21 ~ 2012-09-29
    OF - Director → CIF 0
  • 38
    Bide, Austin Ernest, Sir
    Company Chairman born in September 1915
    Individual (9 offsprings)
    Officer
    ~ 1999-12-31
    OF - Director → CIF 0
  • 39
    VEOLIA ES HOLDINGS (UK) LIMITED
    - now 03377234
    VEOLIA ES HOLDINGS (UK) PLC - 2012-12-03
    VEOLIA ES HOLDINGS PLC - 2006-10-10
    ONYX UK HOLDINGS PLC - 2006-02-03
    CGEA U.K. PLC - 2005-01-14
    ONYX ENVIRONMENTAL GROUP PLC - 1999-07-22
    GENERAL UTILITIES WASTE SERVICES PLC - 1997-12-08
    MEASURETRADE PUBLIC LIMITED COMPANY - 1997-08-22
    210, Pentonville Road, London, England
    Active Corporate (44 parents, 5 offsprings)
    Person with significant control
    2016-06-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED

Period: 2023-02-14 ~ now
Company number: 02215767
Registered names
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED - now
CGEA U.K. PLC - 1999-07-22 03377234
WALTORTEN LIMITED - 1988-11-07
Standard Industrial Classification
70100 - Activities Of Head Offices
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED
    Info
    VEOLIA ENVIRONMENTAL SERVICES (UK) LIMITED - 2023-02-14
    VEOLIA ENVIRONMENTAL SERVICES (UK) PLC - 2023-02-14
    VEOLIA ENVIRONMENTAL SERVICES PLC - 2023-02-14
    ONYX ENVIRONMENTAL GROUP PLC - 2023-02-14
    CGEA U.K. PLC - 2023-02-14
    WALTORTEN LIMITED - 2023-02-14
    Registered number 02215767
    210 Pentonville Road, London N1 9JY
    PRIVATE LIMITED COMPANY incorporated on 1988-02-01 (38 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2026-03-14
    CIF 0
  • VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED
    S
    Registered number 02215767
    210, Pentonville Road, London, England, N1 9JY
    Private Limited Company in Companies House, England
    CIF 1
    Private Limited Company in England
    CIF 2
    Public Limited Company in England
    CIF 3
child relation
Offspring entities and appointments 24
  • 1
    C & C RECYCLING LIMITED
    03175896
    6 Snow Hill, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 2
    CALTECH INDUSTRIAL SERVICE COMPANY LIMITED
    - now SC155851
    CALTECH HOLDINGS LIMITED - 2008-08-11
    LYCIDAS (235) LIMITED - 1995-06-01
    28 Castle Road, Bankside Industrial Estate, Bainsford, Falkirk
    Active Corporate (17 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 3
    CARTAWAYS LIMITED
    00836279
    6 Snow Hill, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    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
  • 4
    COMATEC U.K. LIMITED
    02696691
    6 Snow Hill, London, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 5
    DERBY WASTE DISPOSAL COMPANY LIMITED
    00824315
    6 Snow Hill, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 6
    ELLIS DAVIES & SONS LIMITED
    - now 02362070
    PARLUTE LIMITED - 1989-11-01
    Menzies Llp 4th Floor, 95 Gresham Street, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    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
  • 7
    GREENSOLVE LIMITED
    05677102
    6 Snow Hill, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Has significant influence or control OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 8
    HOLLANDS RECYCLING LIMITED
    - now 01238532
    HOLLANDS WASTE PAPER LIMITED - 1995-04-18
    DUDLEY PAPER DISPOSALS LIMITED - 1986-03-27
    GREFBOND LIMITED - 1976-12-31
    6 Snow Hill, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 9
    LEIGH ENVIRONMENTAL SOUTHERN LIMITED
    - now 00296234
    CONTRACT GULLY CLEANSING LIMITED - 1990-04-10
    210 Pentonville Road, London
    Active Corporate (26 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    LEIGH INDUSTRIAL SERVICES LIMITED
    - now 00181630
    HALES INDUSTRIAL SERVICES LIMITED - 1985-06-12
    6 Snow Hill, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 11
    LIDSEY LANDFILL LIMITED
    - now 02310433
    LAXCASTLE LIMITED - 1988-12-29
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (49 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MAYBROOK TRANSPORT LIMITED
    - now 01193896
    H.T. HUGHES & SONS (TRANSPORT) LIMITED - 1992-06-18
    H.T. HUGHES AND SON (TRANSPORT) LIMITED - 1987-11-18
    6 Snow Hill, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 13
    MINOSUS LIMITED
    - now 03473042
    BROOMCO (1428) LIMITED - 1998-02-23
    210 Pentonville Road, London
    Active Corporate (26 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 14
    MODERN DISPOSALS LIMITED
    00690740
    210 Pentonville Road, London
    Active Corporate (18 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 15
    ONYX CLINICAL LIMITED
    - now 01249401
    BLACKLEIGH (SOOTHILL) LIMITED - 1997-12-01
    KENLAND TIPPING COMPANY LIMITED - 1978-12-31
    210 Pentonville Road, London
    Active Corporate (21 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 16
    ONYX LEIGH ENVIRONMENTAL LIMITED
    - now 01297329
    LEIGH ENVIRONMENTAL LIMITED - 1998-01-15
    SAFEWAY LAND RECLAMATION LIMITED - 1984-06-28
    210 Pentonville Road, London
    Active Corporate (30 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 17
    PROPERPAK LIMITED
    - now 03417947
    INTERCEDE 1259 LIMITED - 1997-09-08
    210 Pentonville Road, London
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 18
    VEOLIA ES (UK) LIMITED
    - now 02481991
    VEOLIA ES ONYX LIMITED - 2006-10-10
    ONYX U.K. LIMITED - 2006-02-03
    FOBET LIMITED - 1990-04-26
    210 Pentonville Road, London
    Active Corporate (34 parents, 19 offsprings)
    Person with significant control
    2016-06-30 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 19
    VEOLIA ES AURORA LIMITED
    - now 03297034
    VEOLIA AURORA LIMITED - 2006-02-24
    ONYX AURORA LIMITED - 2006-02-03
    210 Pentonville Road, London
    Active Corporate (24 parents, 21 offsprings)
    Person with significant control
    2016-06-30 ~ now
    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
  • 20
    VEOLIA ES CLEANAWAY HOLDINGS LIMITED
    - now 00072509
    CLEANAWAY HOLDINGS LIMITED - 2006-10-10
    CIRCE LIMITED - 1987-02-10
    TREMORFA STEEL WORKS LIMITED - 1981-12-31
    210 Pentonville Road, London
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 21
    VEOLIA ES LANDFILL LIMITED
    - now 00997695
    ONYX LANDFILL LIMITED - 2006-02-03
    PROGRESSIVE WASTE DISPOSAL LIMITED - 1998-01-15
    210 Pentonville Road, London
    Active Corporate (34 parents, 12 offsprings)
    Person with significant control
    2016-06-30 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 22
    VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED
    06060997
    210 Pentonville Road, London
    Active Corporate (20 parents)
    Person with significant control
    2016-06-30 ~ now
    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
  • 23
    VEOLIA ES WESTMINSTER VEHICLES LIMITED
    - now 03082322
    ONYX WESTMINSTER VEHICLES LIMITED - 2006-02-03
    210 Pentonville Road, London
    Active Corporate (16 parents)
    Person with significant control
    2016-06-30 ~ now
    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
  • 24
    YORK TRUST EQUITIES LIMITED
    01162027
    210 Pentonville Road, London
    Active Corporate (23 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.