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 5
  • 1
    Moens, Pieter Marie Gustaaf
    Individual (43 offsprings)
    Officer
    2022-07-16 ~ now
    OF - Secretary → CIF 0
  • 2
    Gallacher, Mark
    Born in November 1979
    Individual (28 offsprings)
    Officer
    2023-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Jung, Thomas
    Born in July 1973
    Individual (5 offsprings)
    Officer
    2025-09-23 ~ now
    OF - Director → CIF 0
  • 4
    Loiseau, Jean-philippe Marc Vincent
    Born in May 1968
    Individual (11 offsprings)
    Officer
    2021-09-27 ~ now
    OF - Director → CIF 0
  • 5
    32, Avenue Hoche, 75008 Paris, France
    Corporate (9 offsprings)
    Person with significant control
    2022-10-04 ~ 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
Ceased 31
  • 1
    Hale, Colin Stephen
    Ceo born in November 1956
    Individual (4 offsprings)
    Officer
    2012-08-22 ~ 2013-12-09
    OF - Director → CIF 0
  • 2
    Mathonet, Georges Claude
    Managing Director born in January 1940
    Individual
    Officer
    1996-03-14 ~ 2001-06-27
    OF - Director → CIF 0
  • 3
    Wheatley, Robert James
    Director born in August 1943
    Individual (1 offspring)
    Officer
    2001-06-27 ~ 2001-08-01
    OF - Director → CIF 0
  • 4
    Mclaughlan, James
    Accountant born in April 1950
    Individual (1 offspring)
    Officer
    2003-11-21 ~ 2006-06-22
    OF - Director → CIF 0
  • 5
    Garrod, Ronald Ernest
    Director born in November 1943
    Individual
    Officer
    2001-08-01 ~ 2003-11-24
    OF - Director → CIF 0
  • 6
    Talbot, Peter John Campbell
    Director born in April 1953
    Individual
    Officer
    2008-07-08 ~ 2010-02-12
    OF - Director → CIF 0
  • 7
    Gregory, Sarah Jane
    Director born in June 1965
    Individual (58 offsprings)
    Officer
    2022-01-31 ~ 2022-02-04
    OF - Director → CIF 0
    Gregory, Sarah
    Individual (58 offsprings)
    Officer
    2015-05-01 ~ 2022-07-15
    OF - Secretary → CIF 0
  • 8
    Reymann, Jacques Andre
    Director born in September 1937
    Individual
    Officer
    2001-06-27 ~ 2003-06-30
    OF - Director → CIF 0
  • 9
    Murray, David Eugene
    Finance Director born in September 1961
    Individual (6 offsprings)
    Officer
    2001-06-27 ~ 2001-08-01
    OF - Director → CIF 0
  • 10
    Booth, Michael Andrew
    Director born in September 1974
    Individual (18 offsprings)
    Officer
    2006-06-22 ~ 2014-03-31
    OF - Director → CIF 0
    Booth, Michael Andrew
    Director
    Individual (18 offsprings)
    Officer
    2006-05-31 ~ 2013-12-09
    OF - Secretary → CIF 0
  • 11
    Lovett, Nicola Elizabeth Anne
    Director born in September 1969
    Individual (3 offsprings)
    Officer
    2019-05-01 ~ 2021-09-30
    OF - Director → CIF 0
  • 12
    Pollins, Andrew Martin
    Director born in October 1967
    Individual (52 offsprings)
    Officer
    2020-04-01 ~ 2023-01-31
    OF - Director → CIF 0
  • 13
    Casier, Philippe
    Director born in June 1944
    Individual
    Officer
    2001-06-27 ~ 2006-10-03
    OF - Director → CIF 0
  • 14
    Grutering, Bernard
    Director born in August 1954
    Individual
    Officer
    2001-08-01 ~ 2004-06-30
    OF - Director → CIF 0
  • 15
    Webster, Richard Mark
    Accountant born in August 1966
    Individual (1 offspring)
    Officer
    2001-08-01 ~ 2006-05-31
    OF - Director → CIF 0
    Webster, Richard Mark
    Individual (1 offspring)
    Officer
    1996-03-14 ~ 2006-05-31
    OF - Secretary → CIF 0
  • 16
    Bryan, Frederick James
    Managing Director born in February 1951
    Individual
    Officer
    2001-06-27 ~ 2001-08-01
    OF - Director → CIF 0
  • 17
    Tudor, Simone
    Individual
    Officer
    2013-12-09 ~ 2015-01-05
    OF - Secretary → CIF 0
  • 18
    Jacolin, Etienne
    Director born in October 1961
    Individual (3 offsprings)
    Officer
    2006-10-03 ~ 2016-04-01
    OF - Director → CIF 0
  • 19
    Oleffe, Etienne Emile Madeleine Ghislain
    Director born in August 1945
    Individual
    Officer
    2003-11-21 ~ 2008-07-08
    OF - Director → CIF 0
  • 20
    Jones, Graham Becket
    Finance born in February 1943
    Individual (1 offspring)
    Officer
    2001-06-27 ~ 2001-08-01
    OF - Director → CIF 0
  • 21
    Petrie, Wilfrid John
    Director born in October 1965
    Individual
    Officer
    2008-07-08 ~ 2019-05-01
    OF - Director → CIF 0
  • 22
    Claes, Bernard
    Director born in June 1948
    Individual
    Officer
    2001-08-01 ~ 2004-06-30
    OF - Director → CIF 0
  • 23
    De Schrevel, Frederic
    Director born in December 1956
    Individual
    Officer
    2001-08-01 ~ 2005-04-30
    OF - Director → CIF 0
  • 24
    Stoll, Stephane
    Director born in June 1970
    Individual
    Officer
    2024-02-01 ~ 2025-09-29
    OF - Director → CIF 0
  • 25
    De Croes, Paul Andre
    Engineer born in August 1937
    Individual
    Officer
    1996-05-07 ~ 2001-06-27
    OF - Director → CIF 0
  • 26
    Pinnell, Simon David
    Director born in June 1964
    Individual (23 offsprings)
    Officer
    2016-01-01 ~ 2020-03-31
    OF - Director → CIF 0
  • 27
    Blumberger, Richard John
    Director born in January 1975
    Individual (6 offsprings)
    Officer
    2014-12-15 ~ 2016-01-31
    OF - Director → CIF 0
  • 28
    254, Rue Gatti De Gamond, Brussels 1180, Belgium
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-11-08
    PE - Ownership of shares – 75% or moreCIF 0
  • 29
    49-51, Rue Louis Blanc, 92400 Courbevoie., France
    Corporate
    Person with significant control
    2021-11-08 ~ 2022-10-04
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 30
    1 Saville Chambers, 5 North Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents, 14 offsprings)
    Officer
    1996-01-29 ~ 1996-03-14
    PE - Nominee Secretary → CIF 0
  • 31
    1 Saville Chambers, 5 North Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    1996-01-29 ~ 1996-03-14
    PE - Nominee Director → CIF 0
parent relation
Company in focus

EQUANS GROUP UK LIMITED

Previous names
ENGIE UK HOLDING (SERVICES) LIMITED - 2022-04-04
GDF SUEZ ENERGY SERVICES LIMITED - 2016-02-29
SUEZ ENERGY SERVICES LIMITED - 2008-12-05
SOUTH HUMBERSIDE ENGINEERING AND FABRICATION SERVICES LIMITED - 2005-12-01
PROMOTEPRINT LIMITED - 1996-05-17
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EQUANS GROUP UK LIMITED
    Info
    ENGIE UK HOLDING (SERVICES) LIMITED - 2022-04-04
    GDF SUEZ ENERGY SERVICES LIMITED - 2022-04-04
    SUEZ ENERGY SERVICES LIMITED - 2022-04-04
    SOUTH HUMBERSIDE ENGINEERING AND FABRICATION SERVICES LIMITED - 2022-04-04
    PROMOTEPRINT LIMITED - 2022-04-04
    Registered number 03151861
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8BU
    PRIVATE LIMITED COMPANY incorporated on 1996-01-29 (30 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-29
    CIF 0
  • EQUANS GROUP UK LIMITED
    S
    Registered number 03151861
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
    Limited Company in England & Wales, England
    CIF 1
    Private Company Limited By Shares in Register Of Companies England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    ETDE 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 (5 parents)
    Person with significant control
    2023-12-28 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    Manby Road, Immingham, North East Lincolnshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,119 GBP2023-12-31
    Person with significant control
    2022-07-14 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    EFAB REAL ESTATE LTD - 2025-02-10
    Manby Road, Immingham, North East Lincolnshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Person with significant control
    2022-07-14 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    ENGIE FABRICOM UK LIMITED - 2022-11-21
    FABRICOM OIL, GAS AND POWER LIMITED - 2018-09-14
    FABRICOM 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 (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 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
  • 5
    ENGIE SERVICES HOLDING UK LIMITED - 2022-04-04
    COFELY UK LIMITED - 2016-02-29
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 29 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    C/o Efab Industrial Solutions Limited, Manby Road, Immingham, North East Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Person with significant control
    2022-07-14 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    CHARLTON-LESLIE CONSTRUCTION LIMITED - 1996-05-17
    R.BLACKETT CHARLTON & CO.,LIMITED - 1983-03-11
    Manby Road, Immingham, North East Lincolnshire, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 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
Ceased 7
  • 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 (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-02-25
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    COFELY 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 (4 parents)
    Person with significant control
    2016-04-06 ~ 2021-02-25
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    BOUYGUES E&S INFRASTRUCTURE UK LIMITED - 2024-01-03
    ETDE INFRASTRUCTURE LIMITED - 2013-03-01
    DAVID WEBSTER LIMITED - 2012-02-01
    Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (4 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 shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    BOUYGUES E&S SOLUTIONS LIMITED - 2024-01-03
    BOUYGUES 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 (9 parents, 14 offsprings)
    Person with significant control
    2023-12-21 ~ 2023-12-22
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 5
    BOUYGUES E&S UK LIMITED - 2024-01-03
    ETDE UK LIMITED - 2013-03-01
    Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-12-21 ~ 2023-12-22
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    COFELY ENGINEERING SERVICES LIMITED - 2022-04-04
    AXIMA 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 (4 parents)
    Person with significant control
    2016-04-06 ~ 2021-02-25
    CIF 12 - Ownership of shares – 75% or more OE
  • 7
    COFELY 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 (4 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

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.