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 8
  • 1
    Abraham, John Patrick
    Born in March 1968
    Individual (33 offsprings)
    Officer
    icon of calendar 2018-07-06 ~ 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 2014-01-07 ~ now
    OF - Director → CIF 0
  • 4
    Clavie, Valerie Isabelle Marie
    Born in April 1968
    Individual (60 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ now
    OF - Director → CIF 0
  • 5
    Hulland, Richard Paul
    Born in March 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-02-28 ~ 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
    Hauret, Pascal
    Born in March 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-01-04 ~ now
    OF - Director → CIF 0
  • 8
    VEOLIA ENVIRONMENTAL SERVICES (UK) LIMITED - 2023-02-14
    VEOLIA ENVIRONMENTAL SERVICES (UK) PLC - 2022-12-22
    VEOLIA ENVIRONMENTAL SERVICES PLC - 2006-10-10
    ONYX ENVIRONMENTAL GROUP PLC - 2006-02-03
    CGEA U.K. PLC - 1999-07-22
    WALTORTEN LIMITED - 1988-11-07
    icon of address210, Pentonville Road, London, England
    Active Corporate (7 parents, 24 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 26
  • 1
    Powell, David Thomas
    Operations Dir born in November 1935
    Individual
    Officer
    icon of calendar 1994-01-21 ~ 1999-01-01
    OF - Director → CIF 0
  • 2
    Brachlianoff, Estelle Karine
    Chief Executive Officer born in July 1972
    Individual
    Officer
    icon of calendar 2012-08-29 ~ 2018-10-15
    OF - Director → CIF 0
  • 3
    Gilroy, Patrick Richard
    Chief Executive Officer born in November 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-07-23 ~ 2016-07-31
    OF - Director → CIF 0
  • 4
    Kuch, Gustave Henri Eugene
    General Secretary born in March 1939
    Individual
    Officer
    icon of calendar ~ 2002-07-04
    OF - Director → CIF 0
  • 5
    Spaul, Thomas
    Director born in October 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-08-21 ~ 2013-09-30
    OF - Director → CIF 0
    icon of calendar 2014-04-25 ~ 2015-10-21
    OF - Director → CIF 0
  • 6
    Kutner, John Michael
    Chartered Accountant born in December 1940
    Individual (20 offsprings)
    Officer
    icon of calendar ~ 2008-12-31
    OF - Director → CIF 0
    Kutner, John Michael
    Individual (20 offsprings)
    Officer
    icon of calendar ~ 2003-01-02
    OF - Secretary → CIF 0
  • 7
    Mallet, Jean Dominique
    Director born in April 1952
    Individual
    Officer
    icon of calendar 2007-06-12 ~ 2013-07-07
    OF - Director → CIF 0
  • 8
    Du Peloux De Saint Romain, Cyrille
    Chief Executive born in February 1954
    Individual
    Officer
    icon of calendar 2003-01-02 ~ 2007-06-12
    OF - Director → CIF 0
  • 9
    Le Dore, Yann-marie
    Vice President born in September 1947
    Individual
    Officer
    icon of calendar ~ 1996-12-11
    OF - Director → CIF 0
  • 10
    Riall, Thomas Richard Phineas
    Managing Director born in April 1960
    Individual (13 offsprings)
    Officer
    icon of calendar 1999-07-09 ~ 2000-10-31
    OF - Director → CIF 0
  • 11
    Berry, Richard Douglas
    Executive Director
    Individual
    Officer
    icon of calendar 2009-01-01 ~ 2012-01-01
    OF - Secretary → CIF 0
  • 12
    Levett, Paul Michael
    Managing Director born in December 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2008-12-31 ~ 2011-04-08
    OF - Director → CIF 0
  • 13
    Gough, Celia Rosalind
    Born in January 1975
    Individual (54 offsprings)
    Officer
    icon of calendar 2013-11-22 ~ 2025-10-31
    OF - Director → CIF 0
    Gough, Celia Rosalind
    Individual (54 offsprings)
    Officer
    icon of calendar 2014-04-25 ~ 2025-10-31
    OF - Secretary → CIF 0
  • 14
    Dupont-madinier, Edward Jacques
    Manager born in September 1954
    Individual
    Officer
    icon of calendar 1992-11-18 ~ 2000-02-17
    OF - Director → CIF 0
  • 15
    Barbe, Didier Alain Pierre
    Company Director born in December 1943
    Individual
    Officer
    icon of calendar ~ 1993-09-10
    OF - Director → CIF 0
  • 16
    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
  • 17
    Gerrard, David Andrew
    Executive Director born in December 1964
    Individual (47 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2021-10-05
    OF - Director → CIF 0
  • 18
    Riley, Keith
    Chartered Engineer born in August 1948
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-03-12 ~ 2012-02-09
    OF - Director → CIF 0
  • 19
    Bret, Olivier Marie
    Chief Executive Officer born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-11-22 ~ 2014-06-30
    OF - Director → CIF 0
  • 20
    Bardis, Nicolas
    Director born in July 1948
    Individual
    Officer
    icon of calendar ~ 1994-04-18
    OF - Director → CIF 0
  • 21
    Hunt, Robert Charles
    Executive Director born in June 1957
    Individual (18 offsprings)
    Officer
    icon of calendar 2012-02-09 ~ 2018-10-31
    OF - Director → CIF 0
    Hunt, Robert Charles
    Director Of Legal Services
    Individual (18 offsprings)
    Officer
    icon of calendar 2003-01-02 ~ 2009-01-01
    OF - Secretary → CIF 0
    Hunt, Robert Charles
    Individual (18 offsprings)
    icon of calendar 2011-12-01 ~ 2014-04-25
    OF - Secretary → CIF 0
  • 22
    De Saint-quentin, Axel
    Finance Director born in December 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-05-19 ~ 2009-10-01
    OF - Director → CIF 0
  • 23
    Mcgurk, Keith
    Managing Director, Commercial born in August 1959
    Individual
    Officer
    icon of calendar 2021-01-04 ~ 2023-05-31
    OF - Director → CIF 0
  • 24
    Ulrich, Marguerite Alice
    Hr Director born in May 1961
    Individual
    Officer
    icon of calendar 2013-11-22 ~ 2019-08-31
    OF - Director → CIF 0
  • 25
    Gourvennec, Michel Jean Jacques
    Chief Executive born in May 1944
    Individual
    Officer
    icon of calendar 1999-12-08 ~ 2003-01-02
    OF - Director → CIF 0
  • 26
    Bide, Austin Ernest, Sir
    Company Chairman born in September 1915
    Individual
    Officer
    icon of calendar ~ 1999-12-31
    OF - Director → CIF 0
parent relation
Company in focus

VEOLIA ES (UK) LIMITED

Previous names
VEOLIA ES ONYX LIMITED - 2006-10-10
ONYX U.K. LIMITED - 2006-02-03
FOBET LIMITED - 1990-04-26
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • VEOLIA ES (UK) LIMITED
    Info
    VEOLIA ES ONYX LIMITED - 2006-10-10
    ONYX U.K. LIMITED - 2006-10-10
    FOBET LIMITED - 2006-10-10
    Registered number 02481991
    icon of address210 Pentonville Road, London N1 9JY
    PRIVATE LIMITED COMPANY incorporated on 1990-03-16 (35 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-23
    CIF 0
  • VEOLIA ES (UK) LIMITED
    S
    Registered number missing
    icon of addressThe Drive Warley, Brentwood, Essex, CM13 3BE
    CIF 1
  • VEOLIA ES (UK) LIMITED
    S
    Registered number missing
    icon of address210, Pentonville Road, London, England, N1 9JY
    Private Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address210 Pentonville Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address1 Masterton Park, South Castle Drive, Dunfermline, Fife, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    16,161 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address210 Pentonville Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    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
  • 4
    icon of address6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    416,907 GBP2018-01-31
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of address210 Pentonville Road, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 6
    INHOCO 3421 LIMITED - 2008-03-19
    icon of address210 Pentonville Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address210 Pentonville Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address210 Pentonville Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    134,314 GBP2019-01-31
    Person with significant control
    icon of calendar 2020-02-07 ~ 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
  • 9
    RENTAJET LIMITED - 2007-04-05
    RENTAJET (SOUTHERN) LIMITED - 1999-06-17
    icon of addressPaultons Park, Ower, Romsey, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,360,868 GBP2025-01-31
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    CROFTLYLE LIMITED - 1997-09-29
    icon of address6 Snow Hill, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 5 - Has significant influence or controlOE
    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
  • 11
    MICK GEORGE RECYCLING LIMITED - 2019-12-16
    icon of address210 Pentonville Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address210 Pentonville Road, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-11-16 ~ 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
  • 13
    CYNERGIN PROJECTS LIMITED - 2018-07-24
    PERRYWOOD HOUSE LIMITED - 2010-05-27
    icon of address210 Pentonville Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,343,472 GBP2016-03-31
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2017-06-02 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 14
    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 - Has significant influence or controlOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    VIVENDI WATER INDUSTRIAL OUTSOURCING LIMITED - 2003-05-16
    GENERAL INDUSTRIAL WATER LIMITED - 2000-06-16
    MIGHTEXTRA LIMITED - 1997-08-13
    icon of address6 Snow Hill, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 19 - Has significant influence or controlOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 16
    icon of address6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Has significant influence or controlOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 17
    SUEZ RR IWS REMEDIATION LTD - 2023-01-12
    SUEZ RECYCLING AND RECOVERY IWS REMEDIATION LTD - 2018-06-22
    icon of address210 Pentonville Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    416,907 GBP2018-01-31
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-06-29
    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
  • 2
    icon of addressLlaingroes, Rhydlewis, Llandysul, Dyfed, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    99,674 GBP2024-12-31
    Officer
    icon of calendar 1997-07-01 ~ 2001-07-11
    CIF 1 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.