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 27
  • 1
    Whitehouse, Christopher Michael
    Solicitor
    Individual (20 offsprings)
    Officer
    1997-02-28 ~ 2002-01-14
    OF - Secretary → CIF 0
  • 2
    Broseta, Laurence
    Born in September 1968
    Individual (9 offsprings)
    Officer
    2023-12-18 ~ now
    OF - Director → CIF 0
  • 3
    Haket, Rudolf Franciscus
    Chief Operating Officer born in December 1964
    Individual (10 offsprings)
    Officer
    2014-07-11 ~ 2015-12-07
    OF - Director → CIF 0
  • 4
    Deghaye, Jean-pierre
    Development Director born in September 1948
    Individual (14 offsprings)
    Officer
    2001-03-12 ~ 2007-12-01
    OF - Director → CIF 0
    Deghaye, Jean-pierre
    Individual (14 offsprings)
    Officer
    2002-01-14 ~ 2007-12-01
    OF - Secretary → CIF 0
  • 5
    Merle, Virginie
    Finance Director born in May 1980
    Individual (11 offsprings)
    Officer
    2020-02-11 ~ 2024-08-02
    OF - Director → CIF 0
  • 6
    Lowrie, David
    Director born in March 1966
    Individual (23 offsprings)
    Officer
    2014-07-11 ~ 2017-08-04
    OF - Director → CIF 0
  • 7
    Jeantet, Patrick Raymond
    Director born in April 1960
    Individual (24 offsprings)
    Officer
    2005-10-28 ~ 2011-02-01
    OF - Director → CIF 0
  • 8
    Masson, Michel
    Financial Controler born in December 1968
    Individual (2 offsprings)
    Officer
    2005-10-28 ~ 2010-01-31
    OF - Director → CIF 0
  • 9
    Bouillon-waline, Emmanuelle
    Born in November 1973
    Individual (6 offsprings)
    Officer
    2024-11-25 ~ now
    OF - Director → CIF 0
  • 10
    Massin, Philippe Roger Maurice
    Cfo International born in March 1974
    Individual (1 offspring)
    Officer
    2019-11-06 ~ 2022-07-01
    OF - Director → CIF 0
  • 11
    Frances, Leila Emma Nicole
    Born in September 1973
    Individual (14 offsprings)
    Officer
    2022-05-09 ~ now
    OF - Director → CIF 0
  • 12
    Gordon, Alistair John Francis
    Born in June 1968
    Individual (34 offsprings)
    Officer
    2010-05-22 ~ now
    OF - Director → CIF 0
    Gordon, Alistair John Francis
    Individual (34 offsprings)
    Officer
    2010-05-22 ~ now
    OF - Secretary → CIF 0
  • 13
    Chanussot, Guillaume
    Finance Director born in February 1983
    Individual (26 offsprings)
    Officer
    2017-08-17 ~ 2019-11-05
    OF - Director → CIF 0
  • 14
    Baynham-knight, Martin James
    Strategy Director born in September 1978
    Individual (7 offsprings)
    Officer
    2021-05-20 ~ 2024-04-25
    OF - Director → CIF 0
  • 15
    Tabary, Bernard Denis Maurice
    Director born in December 1960
    Individual (17 offsprings)
    Officer
    2011-02-01 ~ 2023-03-23
    OF - Director → CIF 0
  • 16
    Hodgkinson, Michael Stewart, Sir
    Company Director born in April 1944
    Individual (34 offsprings)
    Officer
    2014-07-11 ~ 2019-05-31
    OF - Director → CIF 0
  • 17
    Graham, Richard Jeffrey
    Performance And Development Director born in February 1983
    Individual (7 offsprings)
    Officer
    2021-05-20 ~ 2021-11-29
    OF - Director → CIF 0
  • 18
    Wolff, Julien Georges Louis
    Born in April 1980
    Individual (4 offsprings)
    Officer
    2024-04-24 ~ now
    OF - Director → CIF 0
  • 19
    Massard, Pierre Andre
    Finance Director born in April 1949
    Individual (21 offsprings)
    Officer
    1997-02-28 ~ 2000-10-23
    OF - Director → CIF 0
  • 20
    Magnan, Yves
    General Manager born in May 1948
    Individual (8 offsprings)
    Officer
    2000-10-23 ~ 2005-10-27
    OF - Director → CIF 0
  • 21
    Thomas, Kevin Arthur
    Transport Director born in June 1975
    Individual (8 offsprings)
    Officer
    2018-01-25 ~ 2019-11-05
    OF - Director → CIF 0
  • 22
    Jones, Derek William, Sir
    Born in December 1952
    Individual (8 offsprings)
    Officer
    2019-11-06 ~ now
    OF - Director → CIF 0
  • 23
    Vandevyver, Nicolas Luc Daniel
    Finance Director born in August 1964
    Individual (10 offsprings)
    Officer
    2010-01-22 ~ 2019-11-05
    OF - Director → CIF 0
  • 24
    Richon, Stephane Andre
    Director born in June 1952
    Individual (17 offsprings)
    Officer
    2007-11-01 ~ 2010-05-21
    OF - Director → CIF 0
    Richon, Stephane Andre
    Individual (17 offsprings)
    Officer
    2007-11-01 ~ 2010-05-21
    OF - Secretary → CIF 0
  • 25
    INGLEBY HOLDINGS LIMITED
    00314205
    55 Colmore Row, Birmingham
    Active Corporate (48 parents, 638 offsprings)
    Officer
    1996-12-16 ~ 1997-02-28
    OF - Nominee Director → CIF 0
  • 26
    INGLEBY NOMINEES LIMITED
    01856526
    55 Colmore Row, Birmingham
    Active Corporate (41 parents, 891 offsprings)
    Officer
    1996-12-16 ~ 1997-02-28
    OF - Nominee Secretary → CIF 0
  • 27
    20, Rue Le Peletier, 75320 Paris Cedex 09, France
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

KEOLIS (UK) LIMITED

Period: 2005-11-08 ~ now
Company number: 03292357
Registered names
KEOLIS (UK) LIMITED - now
INGLEBY (965) LIMITED - 1997-02-28 03329479... (more)
Standard Industrial Classification
49319 - Other Urban, Suburban Or Metropolitan Passenger Land Transport (not Underground, Metro Or Similar)

Related profiles found in government register
  • KEOLIS (UK) LIMITED
    Info
    VIA G.T.I. UK LIMITED - 2005-11-08
    INGLEBY (965) LIMITED - 2005-11-08
    Registered number 03292357
    41 Lothbury, London EC2R 7HF
    PRIVATE LIMITED COMPANY incorporated on 1996-12-16 (29 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-16
    CIF 0
  • KEOLIS (UK) LIMITED
    S
    Registered number missing
    Evergreen Building North, Euston Road, 160 Euston Road, London, England, NW1 2DX
    Private Limited Company
    CIF 1
  • KEOLIS (UK) LIMITED
    S
    Registered number 03292357
    2, Callaghan Square, Cardiff, United Kingdom, CF10 5BT
    Private Limited Company in Register Of Companies In England And Wales, United Kingdom
    CIF 2
  • KEOLIS (UK) LIMITED
    S
    Registered number 03292357
    2, Callaghan Square, Cardiff, Wales, CF10 5BT
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 19
  • 1
    FIRST/KEOLIS HOLDINGS LIMITED
    - now 04113984
    FIRST/VIA HOLDINGS LIMITED - 2001-12-24
    QUAYSHELFCO 817 LIMITED - 2001-01-29
    8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (36 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    FK CROSS LONDON LIMITED
    - now 15530283
    FK ELIZABETH LINE LIMITED - 2024-03-05
    The Point 8th Floor, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2024-07-05 ~ 2025-01-07
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GOVIA LIMITED
    - now 03278419
    CROSSCO (234) LIMITED - 1996-12-12
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (42 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    KEOLIS (UK) PROJECTS LIMITED
    09693364
    Evergreen Building North, 160 Euston Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    KEOLIS AMEY CONSULTING LIMITED
    - now 13087270
    KA WALES CONSULTING LIMITED
    - 2021-11-10 13087270
    41 Lothbury, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2020-12-17 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    KEOLIS AMEY DOCKLANDS 2025 LIMITED
    15618008 09113304
    41 Lothbury, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2024-04-05 ~ now
    CIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 18 - Ownership of shares – More than 50% but less than 75% OE
    CIF 18 - Right to appoint or remove directors OE
  • 7
    KEOLIS AMEY DOCKLANDS LIMITED
    - now 09113304 15618008
    KEAM LIMITED - 2014-07-09
    41 Lothbury, London, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    KEOLIS AMEY METROLINK LIMITED
    09871073
    41 Lothbury, London, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
    CIF 11 - Right to appoint or remove directors OE
  • 9
    KEOLIS AMEY OPERATIONS / GWEITHREDIADAU KEOLIS AMEY LIMITED
    11389531
    41 Lothbury, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2018-05-30 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE
    CIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    KEOLIS AMEY RAIL LIMITED
    - now 11391059
    KEOLIS AMEY WALES CYMRU LIMITED
    - 2021-10-26 11391059
    41 Lothbury, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2018-05-31 ~ now
    CIF 13 - Ownership of shares – More than 50% but less than 75% OE
    CIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    KEOLIS EFFIA BIKE LIMITED
    09531674
    Evergreen Building North, 160 Euston Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 12
    KEOLIS GO-AHEAD HOLDINGS LIMITED
    09115596
    Evergreen Building North, 160 Euston Road, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    KEOLIS MERSEYSIDE LIMITED
    - now 05406961
    SHELFCO (NO. 3069) LIMITED - 2005-10-04
    Evergreen Building North, 160 Euston Road, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 14
    KEOLIS/SNCF WEST COAST LIMITED
    07534083
    Evergreen Building North, 160 Euston Road, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    LOKEGO LIMITED
    - now 07168348
    KEOLIS/GO-AHEAD CROSSRAIL LIMITED - 2015-04-24
    KEOLIS/GO-AHEAD ESSEX THAMESIDE LIMITED - 2014-02-07
    KEOLIS ESSEX THAMESIDE LIMITED - 2012-02-03
    Evergreen Building North, 160 Euston Road, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
    CIF 6 - Right to appoint or remove directors OE
  • 16
    LONDON ORBITAL TRAINS LIMITED
    16165155
    2nd Floor St Andrew's House, 18-20 St Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2025-01-06 ~ dissolved
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MERSEYTRAM 2006 LIMITED
    - now 05503299
    SHELFCO (NO. 3118) LIMITED - 2005-09-28
    Evergreen Building North, 160 Euston Road, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    NOTTINGHAM TRAMS LIMITED
    07644670
    41 Lothbury, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 19
    SEILWAITH AMEY CYMRU / AMEY INFRASTRUCTURE WALES LIMITED - now
    AMEY KEOLIS INFRASTRUCTURE / SEILWAITH AMEY KEOLIS LIMITED
    - 2021-02-10 11389544
    Transport For Wales Cvl Infrastructure Depot Ty Trafnidiaeth, Treforest Industrial Estate, Gwent Road, Pontypridd, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2018-05-30 ~ 2021-02-08
    CIF 15 - Has significant influence or control 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 5 April 2026 and licensed under the Open Government Licence v3.0.