1
SULZER INFRA FM LIMITED - 2002-07-22
BOARDREPORT LIMITED - 1998-12-08
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
Active Corporate (23 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2021-02-25
CIF 11 - Ownership of shares – 75% or more → OE
2
BOUYGUES E&S CONTRACTING UK LIMITED
- now SC087174ETDE CONTRACTING LIMITED - 2013-02-28
THERMAL TRANSFER LIMITED - 2009-10-21
THERMAL TRANSFER (HOLDINGS) LIMITED - 1999-03-24
Excel House Europoint Office Park 1 Renshaw Place, Holytown, Motherwell, Scotland
Active Corporate (57 parents)
Person with significant control
2023-12-28 ~ now
CIF 9 - Ownership of shares – 75% or more → OE
3
EAST LONDON ENERGY LIMITED
- now 06307742COFELY EAST LONDON ENERGY LIMITED - 2016-02-29
ELYO EAST LONDON ENERGY LTD - 2009-03-27
Thomas House, 84 Eccleston Square, London, United Kingdom
Active Corporate (40 parents)
Person with significant control
2016-04-06 ~ 2021-02-25
CIF 13 - Ownership of shares – 75% or more → OE
4
Manby Road, Immingham, North East Lincolnshire, United Kingdom
Active Corporate (10 parents, 1 offspring)
Equity (Company account)
3,119 GBP2023-12-31
Person with significant control
2022-07-14 ~ now
CIF 2 - Ownership of voting rights - 75% or more → OE
CIF 2 - Right to appoint or remove directors → OE
CIF 2 - Ownership of shares – 75% or more → OE
5
EFAB REAL ESTATE AND ASSET MANAGEMENT LTD
- now 14235060EFAB REAL ESTATE LTD
- 2025-02-10
14235060Manby Road, Immingham, North East Lincolnshire, England
Active Corporate (9 parents)
Equity (Company account)
1 GBP2022-10-31
Person with significant control
2022-07-14 ~ now
CIF 4 - Ownership of shares – 75% or more → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Right to appoint or remove directors → OE
6
EQUANS E&S INFRASTRUCTURE UK LIMITED - now
BOUYGUES E&S INFRASTRUCTURE UK LIMITED
- 2024-01-03
00707875ETDE INFRASTRUCTURE LIMITED - 2013-03-01
DAVID WEBSTER LIMITED - 2012-02-01
Becket House, 1 Lambeth Palace Road, London, United Kingdom
Active Corporate (50 parents, 3 offsprings)
Person with significant control
2023-12-21 ~ 2023-12-22
CIF 5 - Right to appoint or remove directors → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
CIF 5 - Ownership of shares – 75% or more → OE
7
EQUANS E&S SOLUTIONS LIMITED - now
BOUYGUES E&S SOLUTIONS LIMITED
- 2024-01-03
04243192BOUYGUES E&S FM UK LIMITED - 2020-01-17
ETDE FM LIMITED - 2013-03-01
ECOVERT FM LIMITED - 2012-02-01
GOLDENWHISPER LIMITED - 2001-07-16
Becket House, 1 Lambeth Palace Road, London, United Kingdom
Active Corporate (32 parents, 14 offsprings)
Person with significant control
2023-12-21 ~ 2023-12-22
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
8
EQUANS E&S UK LIMITED - now
BOUYGUES E&S UK LIMITED
- 2024-01-03
07736123ETDE UK LIMITED - 2013-03-01
Becket House, 1 Lambeth Palace Road, London, United Kingdom
Active Corporate (28 parents)
Person with significant control
2023-12-21 ~ 2023-12-22
CIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Right to appoint or remove directors → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
9
EQUANS ENGINEERING SERVICES LIMITED - now
COFELY ENGINEERING SERVICES LIMITED
- 2022-04-04
02070305AXIMA BUILDING SERVICES LIMITED - 2009-04-15
SULZER INFRA (UK) LIMITED - 2001-08-14
SULZER (UK) BUILDING SERVICES LIMITED - 1991-04-08
CHAINDELTA LIMITED - 1986-12-16
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
Active Corporate (36 parents)
Person with significant control
2016-04-06 ~ 2021-02-25
CIF 12 - Ownership of shares – 75% or more → OE
10
EQUANS FABRICOM UK LIMITED
- now 01189290ENGIE FABRICOM UK LIMITED
- 2022-11-21
01189290FABRICOM OIL, GAS AND POWER LIMITED
- 2018-09-14
01189290FABRICOM CONTRACTING LIMITED - 2010-01-14
SOUTH HUMBERSIDE ENGINEERING AND FABRICATION SERVICES LIMITED - 1996-03-21
SOUTH HUMBERSIDE FABRICATION SERVICES LIMITED - 1989-07-13
Manby Road, Immingham, North East Lincolnshire, England
Active Corporate (35 parents, 4 offsprings)
Person with significant control
2016-04-06 ~ now
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
11
COFELY UK LIMITED - 2016-02-29
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
Active Corporate (20 parents, 33 offsprings)
Person with significant control
2016-04-06 ~ now
CIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
12
C/o Efab Industrial Solutions Limited, Manby Road, Immingham, North East Lincolnshire, United Kingdom
Active Corporate (8 parents)
Equity (Company account)
1 GBP2022-10-31
Person with significant control
2022-07-14 ~ now
CIF 3 - Right to appoint or remove directors → OE
CIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Ownership of voting rights - 75% or more → OE
13
CHARLTON-LESLIE CONSTRUCTION LIMITED - 1996-05-17
R.BLACKETT CHARLTON & CO.,LIMITED - 1983-03-11
Manby Road, Immingham, North East Lincolnshire, England
Active Corporate (25 parents)
Person with significant control
2016-04-06 ~ now
CIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Right to appoint or remove directors → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
14
INDUSTRIAL ENERGY SERVICES LIMITED
- now 01732859COFELY INDUSTRIAL ENERGY SERVICES LIMITED - 2016-02-29
ELYO INDUSTRIAL LIMITED - 2012-02-23
ELYO (UK) LIMITED - 2004-01-19
RESOURCE AND UTILITY CONTROL LIMITED - 1998-04-01
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
Active Corporate (42 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2021-02-25
CIF 14 - Ownership of shares – 75% or more → OE
CIF 14 - Ownership of voting rights - 75% or more → OE