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 7
  • 1
    Abraham, John Patrick
    Born in March 1968
    Individual (33 offsprings)
    Officer
    icon of calendar 2018-05-24 ~ now
    OF - Director → CIF 0
  • 2
    Swainsbury, Katherine
    Born in January 1976
    Individual (40 offsprings)
    Officer
    icon of calendar 2025-10-31 ~ now
    OF - Director → CIF 0
    Swainsbury, Katherine
    Individual (40 offsprings)
    Officer
    icon of calendar 2025-10-31 ~ now
    OF - Secretary → CIF 0
  • 3
    Graveson, Gavin Howard
    Born in August 1963
    Individual (16 offsprings)
    Officer
    icon of calendar 2013-11-28 ~ now
    OF - Director → CIF 0
  • 4
    Dinghem, Severine
    Born in February 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-10-10 ~ now
    OF - Director → CIF 0
  • 5
    Clavie, Valerie Isabelle Marie
    Born in April 1968
    Individual (60 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ now
    OF - Director → CIF 0
  • 6
    Macphail, Donald John Fraser
    Born in March 1967
    Individual (39 offsprings)
    Officer
    icon of calendar 2019-12-02 ~ now
    OF - Director → CIF 0
  • 7
    MEASURETRADE PUBLIC LIMITED COMPANY - 1997-08-22
    ONYX ENVIRONMENTAL GROUP PLC - 1999-07-22
    CGEA U.K. PLC - 2005-01-14
    VEOLIA ES HOLDINGS (UK) PLC - 2012-12-03
    VEOLIA ES HOLDINGS PLC - 2006-10-10
    ONYX UK HOLDINGS PLC - 2006-02-03
    GENERAL UTILITIES WASTE SERVICES PLC - 1997-12-08
    icon of address210, Pentonville Road, London, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 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 32
  • 1
    Le Conte, Jerome
    Group Chief Operating Officer Veolia Proprete born in January 1952
    Individual
    Officer
    icon of calendar 2011-05-03 ~ 2013-06-21
    OF - Director → CIF 0
  • 2
    Proglio, Henri Edouard
    President De C G E A born in June 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-12-12 ~ 2009-10-15
    OF - Director → CIF 0
  • 3
    Gasquet, Denis
    Director born in March 1954
    Individual
    Officer
    icon of calendar 1994-01-21 ~ 2012-09-29
    OF - Director → CIF 0
  • 4
    Piquemal, Thomas
    Executive Vice President born in May 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2009-03-27 ~ 2010-02-10
    OF - Director → CIF 0
  • 5
    Brachlianoff, Estelle Karine
    Executive Director born in July 1972
    Individual
    Officer
    icon of calendar 2012-08-29 ~ 2022-10-10
    OF - Director → CIF 0
  • 6
    Banon, Jean Claude
    Company Director born in May 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-12-12 ~ 2010-12-31
    OF - Director → CIF 0
  • 7
    Gilroy, Patrick Richard
    Chief Executive Officer born in November 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-11-28 ~ 2016-08-12
    OF - Director → CIF 0
  • 8
    Rellet, Pierre
    Executive Vp born in May 1959
    Individual
    Officer
    icon of calendar 2000-04-03 ~ 2003-04-11
    OF - Director → CIF 0
  • 9
    Kuch, Gustave Henri Eugene
    Finance Director born in March 1939
    Individual
    Officer
    icon of calendar ~ 2012-06-27
    OF - Director → CIF 0
  • 10
    Kraus, Carine Isabelle
    Chief Of Staff To The Chairman & Ceo born in December 1979
    Individual
    Officer
    icon of calendar 2014-05-22 ~ 2022-01-31
    OF - Director → CIF 0
  • 11
    Kutner, John Michael
    Chartered Accountant born in December 1940
    Individual (20 offsprings)
    Officer
    icon of calendar 1998-12-24 ~ 2014-07-31
    OF - Director → CIF 0
    Kutner, John Michael
    Individual (20 offsprings)
    Officer
    icon of calendar ~ 2005-01-21
    OF - Secretary → CIF 0
  • 12
    Mallet, Jean Dominique
    Director born in April 1952
    Individual
    Officer
    icon of calendar 2007-06-12 ~ 2013-07-07
    OF - Director → CIF 0
  • 13
    Devos, Frederic
    Chief Executive born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-20 ~ 2011-12-31
    OF - Director → CIF 0
  • 14
    Du Peloux De Saint Romain, Cyrille
    Chief Executive born in February 1954
    Individual
    Officer
    icon of calendar 2002-12-13 ~ 2007-06-12
    OF - Director → CIF 0
  • 15
    Le Dore, Yann-marie
    Vice President born in September 1947
    Individual
    Officer
    icon of calendar ~ 1996-12-11
    OF - Director → CIF 0
  • 16
    Berry, Richard Douglas
    Executive Director
    Individual
    Officer
    icon of calendar 2009-01-01 ~ 2012-01-01
    OF - Secretary → CIF 0
  • 17
    Girre, Xavier
    Group Chief Financial Officer born in February 1969
    Individual
    Officer
    icon of calendar 2011-05-03 ~ 2011-11-04
    OF - Director → CIF 0
  • 18
    Spaul, Tom
    Director born in October 1953
    Individual
    Officer
    icon of calendar 2011-02-09 ~ 2014-04-25
    OF - Director → CIF 0
  • 19
    Gough, Celia Rosalind
    Born in January 1975
    Individual (54 offsprings)
    Officer
    icon of calendar 2013-11-28 ~ 2025-10-31
    OF - Director → CIF 0
    Gough, Celia Rosalind
    Individual (54 offsprings)
    Officer
    icon of calendar 2013-11-28 ~ 2025-10-31
    OF - Secretary → CIF 0
  • 20
    Dupont-madinier, Edward Jacques
    Manager born in September 1954
    Individual
    Officer
    icon of calendar 1992-10-23 ~ 2000-02-17
    OF - Director → CIF 0
  • 21
    Hurst, Kevin Anthony
    Chief Operations Officer, Industrial Customers born in August 1958
    Individual
    Officer
    icon of calendar 2016-11-24 ~ 2021-12-31
    OF - Director → CIF 0
  • 22
    Gerrard, David Andrew
    Executive Director born in December 1964
    Individual (47 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2009-10-02
    OF - Director → CIF 0
    icon of calendar 2013-11-28 ~ 2021-06-30
    OF - Director → CIF 0
  • 23
    Bret, Olivier Marie
    Chief Executive Officer born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-11-28 ~ 2014-06-30
    OF - Director → CIF 0
  • 24
    Bardis, Nicolas
    International Development born in July 1948
    Individual
    Officer
    icon of calendar ~ 1994-04-18
    OF - Director → CIF 0
  • 25
    Hunt, Robert Charles
    Executive Director born in June 1957
    Individual (18 offsprings)
    Officer
    icon of calendar 2013-11-28 ~ 2018-10-31
    OF - Director → CIF 0
    Hunt, Robert Charles
    Legal Director
    Individual (18 offsprings)
    Officer
    icon of calendar 2005-01-21 ~ 2009-01-01
    OF - Secretary → CIF 0
    Hunt, Robert Charles
    Individual (18 offsprings)
    icon of calendar 2011-12-01 ~ 2013-11-28
    OF - Secretary → CIF 0
  • 26
    Bertreau, François Louis, André
    Chief Operating Officer Of Veolia Environnement born in January 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2013-05-24 ~ 2018-09-03
    OF - Director → CIF 0
  • 27
    Gourvennec, Michel Jean Jacques
    Chief Executive born in May 1944
    Individual
    Officer
    icon of calendar 1999-12-08 ~ 2006-01-20
    OF - Director → CIF 0
  • 28
    Contamine, Jerome Marie
    Senior Executive Vice Presiden born in November 1957
    Individual
    Officer
    icon of calendar 2001-03-29 ~ 2009-03-09
    OF - Director → CIF 0
  • 29
    Bellon-serre, Pierre Rene Antoine
    Chief Financial Officer born in July 1949
    Individual
    Officer
    icon of calendar 2002-12-13 ~ 2011-05-03
    OF - Director → CIF 0
  • 30
    Bide, Austin Ernest, Sir
    Company Chairman born in September 1915
    Individual
    Officer
    icon of calendar ~ 1999-12-31
    OF - Director → CIF 0
  • 31
    Pais Correia, Luis Rodrigo
    Ceo born in July 1963
    Individual (16 offsprings)
    Officer
    icon of calendar 2011-05-03 ~ 2013-08-27
    OF - Director → CIF 0
  • 32
    Jean-claude, Turion
    Company Director born in March 1925
    Individual
    Officer
    icon of calendar ~ 1992-07-28
    OF - Director → CIF 0
parent relation
Company in focus

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED

Previous names
VEOLIA ENVIRONMENTAL SERVICES (UK) LIMITED - 2023-02-14
VEOLIA ENVIRONMENTAL SERVICES PLC - 2006-10-10
CGEA U.K. PLC - 1999-07-22
ONYX ENVIRONMENTAL GROUP PLC - 2006-02-03
VEOLIA ENVIRONMENTAL SERVICES (UK) PLC - 2022-12-22
WALTORTEN LIMITED - 1988-11-07
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
70100 - Activities Of Head Offices

Related profiles found in government register
  • VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED
    Info
    VEOLIA ENVIRONMENTAL SERVICES (UK) LIMITED - 2023-02-14
    VEOLIA ENVIRONMENTAL SERVICES PLC - 2023-02-14
    CGEA U.K. PLC - 2023-02-14
    ONYX ENVIRONMENTAL GROUP PLC - 2023-02-14
    VEOLIA ENVIRONMENTAL SERVICES (UK) PLC - 2023-02-14
    WALTORTEN LIMITED - 2023-02-14
    Registered number 02215767
    icon of address210 Pentonville Road, London N1 9JY
    PRIVATE LIMITED COMPANY incorporated on 1988-02-01 (37 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-14
    CIF 0
  • VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED
    S
    Registered number 02215767
    icon of address210, Pentonville Road, London, England, N1 9JY
    Private Limited Company in England
    CIF 1
    Public Limited Company in England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address6 Snow Hill, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 2
    LYCIDAS (235) LIMITED - 1995-06-01
    CALTECH HOLDINGS LIMITED - 2008-08-11
    icon of address28 Castle Road, Bankside Industrial Estate, Bainsford, Falkirk
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address6 Snow Hill, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address6 Snow Hill, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    PARLUTE LIMITED - 1989-11-01
    icon of addressMenzies Llp 4th Floor, 95 Gresham Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Has significant influence or controlOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 8
    GREFBOND LIMITED - 1976-12-31
    DUDLEY PAPER DISPOSALS LIMITED - 1986-03-27
    HOLLANDS WASTE PAPER LIMITED - 1995-04-18
    icon of address6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 9
    CONTRACT GULLY CLEANSING LIMITED - 1990-04-10
    icon of address210 Pentonville Road, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 10
    HALES INDUSTRIAL SERVICES LIMITED - 1985-06-12
    icon of address6 Snow Hill, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    LAXCASTLE LIMITED - 1988-12-29
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    H.T. HUGHES & SONS (TRANSPORT) LIMITED - 1992-06-18
    H.T. HUGHES AND SON (TRANSPORT) LIMITED - 1987-11-18
    icon of address6 Snow Hill, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    BROOMCO (1428) LIMITED - 1998-02-23
    icon of address210 Pentonville Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 14
    icon of address210 Pentonville Road, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 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
  • 15
    KENLAND TIPPING COMPANY LIMITED - 1978-12-31
    BLACKLEIGH (SOOTHILL) LIMITED - 1997-12-01
    icon of address210 Pentonville Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 16
    LEIGH ENVIRONMENTAL LIMITED - 1998-01-15
    SAFEWAY LAND RECLAMATION LIMITED - 1984-06-28
    icon of address210 Pentonville Road, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 17
    INTERCEDE 1259 LIMITED - 1997-09-08
    icon of address210 Pentonville Road, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 18
    VEOLIA ES ONYX LIMITED - 2006-10-10
    FOBET LIMITED - 1990-04-26
    ONYX U.K. LIMITED - 2006-02-03
    icon of address210 Pentonville Road, London
    Active Corporate (8 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 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
  • 19
    ONYX AURORA LIMITED - 2006-02-03
    VEOLIA AURORA LIMITED - 2006-02-24
    icon of address210 Pentonville Road, London
    Active Corporate (5 parents, 21 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 20
    CLEANAWAY HOLDINGS LIMITED - 2006-10-10
    CIRCE LIMITED - 1987-02-10
    TREMORFA STEEL WORKS LIMITED - 1981-12-31
    icon of address210 Pentonville Road, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 21
    PROGRESSIVE WASTE DISPOSAL LIMITED - 1998-01-15
    ONYX LANDFILL LIMITED - 2006-02-03
    icon of address210 Pentonville Road, London
    Active Corporate (7 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address210 Pentonville Road, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 23
    ONYX WESTMINSTER VEHICLES LIMITED - 2006-02-03
    icon of address210 Pentonville Road, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 24
    icon of address210 Pentonville Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE

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.