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
    Broseta, Laurence
    Born in September 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-12-18 ~ now
    OF - Director → CIF 0
  • 2
    Frances, Leila Emma Nicole
    Born in September 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-05-09 ~ now
    OF - Director → CIF 0
  • 3
    Bouillon-waline, Emmanuelle
    Born in November 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-11-25 ~ now
    OF - Director → CIF 0
  • 4
    Jones, Derek William, Sir
    Born in December 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-11-06 ~ now
    OF - Director → CIF 0
  • 5
    Gordon, Alistair John Francis
    Born in June 1968
    Individual (25 offsprings)
    Officer
    icon of calendar 2010-05-22 ~ now
    OF - Director → CIF 0
    Gordon, Alistair John Francis
    Individual (25 offsprings)
    Officer
    icon of calendar 2010-05-22 ~ now
    OF - Secretary → CIF 0
  • 6
    Wolff, Julien Georges Louis
    Born in April 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-24 ~ now
    OF - Director → CIF 0
  • 7
    icon of address20, Rue Le Peletier, 75320 Paris Cedex 09, France
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 20
  • 1
    Vandevyver, Nicolas Luc Daniel
    Finance Director born in August 1964
    Individual
    Officer
    icon of calendar 2010-01-22 ~ 2019-11-05
    OF - Director → CIF 0
  • 2
    Graham, Richard Jeffrey
    Performance And Development Director born in February 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-05-20 ~ 2021-11-29
    OF - Director → CIF 0
  • 3
    Hodgkinson, Michael Stewart, Sir
    Company Director born in April 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2014-07-11 ~ 2019-05-31
    OF - Director → CIF 0
  • 4
    Jeantet, Patrick Raymond
    Director born in April 1960
    Individual
    Officer
    icon of calendar 2005-10-28 ~ 2011-02-01
    OF - Director → CIF 0
  • 5
    Lowrie, David
    Director born in March 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-07-11 ~ 2017-08-04
    OF - Director → CIF 0
  • 6
    Merle, Virginie
    Finance Director born in May 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-02-11 ~ 2024-08-02
    OF - Director → CIF 0
  • 7
    Whitehouse, Christopher Michael
    Solicitor
    Individual (9 offsprings)
    Officer
    icon of calendar 1997-02-28 ~ 2002-01-14
    OF - Secretary → CIF 0
  • 8
    Baynham-knight, Martin James
    Strategy Director born in September 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-05-20 ~ 2024-04-25
    OF - Director → CIF 0
  • 9
    Tabary, Bernard Denis Maurice
    Director born in December 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ 2023-03-23
    OF - Director → CIF 0
  • 10
    Massard, Pierre Andre
    Finance Director born in April 1949
    Individual
    Officer
    icon of calendar 1997-02-28 ~ 2000-10-23
    OF - Director → CIF 0
  • 11
    Thomas, Kevin Arthur
    Transport Director born in June 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-25 ~ 2019-11-05
    OF - Director → CIF 0
  • 12
    Masson, Michel
    Financial Controler born in December 1968
    Individual
    Officer
    icon of calendar 2005-10-28 ~ 2010-01-31
    OF - Director → CIF 0
  • 13
    Massin, Philippe Roger Maurice
    Cfo International born in March 1974
    Individual
    Officer
    icon of calendar 2019-11-06 ~ 2022-07-01
    OF - Director → CIF 0
  • 14
    Deghaye, Jean-pierre
    Development Director born in September 1948
    Individual
    Officer
    icon of calendar 2001-03-12 ~ 2007-12-01
    OF - Director → CIF 0
    Deghaye, Jean-pierre
    Individual
    Officer
    icon of calendar 2002-01-14 ~ 2007-12-01
    OF - Secretary → CIF 0
  • 15
    Chanussot, Guillaume
    Finance Director born in February 1983
    Individual
    Officer
    icon of calendar 2017-08-17 ~ 2019-11-05
    OF - Director → CIF 0
  • 16
    Magnan, Yves
    General Manager born in May 1948
    Individual
    Officer
    icon of calendar 2000-10-23 ~ 2005-10-27
    OF - Director → CIF 0
  • 17
    Haket, Rudolf Franciscus
    Chief Operating Officer born in December 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-07-11 ~ 2015-12-07
    OF - Director → CIF 0
  • 18
    Richon, Stephane Andre
    Director born in June 1952
    Individual
    Officer
    icon of calendar 2007-11-01 ~ 2010-05-21
    OF - Director → CIF 0
    Richon, Stephane Andre
    Individual
    Officer
    icon of calendar 2007-11-01 ~ 2010-05-21
    OF - Secretary → CIF 0
  • 19
    icon of address55 Colmore Row, Birmingham
    Active Corporate (5 parents, 25 offsprings)
    Officer
    1996-12-16 ~ 1997-02-28
    PE - Nominee Secretary → CIF 0
  • 20
    icon of address55 Colmore Row, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Officer
    1996-12-16 ~ 1997-02-28
    PE - Nominee Director → CIF 0
parent relation
Company in focus

KEOLIS (UK) LIMITED

Previous names
VIA G.T.I. UK LIMITED - 2005-11-08
INGLEBY (965) LIMITED - 1997-02-28
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
    icon of addressMilton Gate, 60 Chiswell Street, London EC1Y 4AG
    PRIVATE LIMITED COMPANY incorporated on 1996-12-16 (29 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-16
    CIF 0
  • KEOLIS (UK) LIMITED
    S
    Registered number missing
    icon of addressEvergreen Building North, Euston Road, 160 Euston Road, London, England, NW1 2DX
    Private Limited Company
    CIF 1
  • KEOLIS (UK) LIMITED
    S
    Registered number 03292357
    icon of address2, 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
    icon of address2, Callaghan Square, Cardiff, Wales, CF10 5BT
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    QUAYSHELFCO 817 LIMITED - 2001-01-29
    FIRST/VIA HOLDINGS LIMITED - 2001-12-24
    icon of address8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
    CROSSCO (234) LIMITED - 1996-12-12
    icon of addressSecond Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of addressEvergreen Building North, 160 Euston Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 4
    KA WALES CONSULTING LIMITED - 2021-11-10
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    CIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    KEAM LIMITED - 2014-07-09
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    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
  • 8
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    CIF 14 - Ownership of shares – More than 50% but less than 75%OE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    KEOLIS AMEY WALES CYMRU LIMITED - 2021-10-26
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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
  • 10
    icon of addressEvergreen Building North, 160 Euston Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressEvergreen Building North, 160 Euston Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    icon of calendar 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 directorsOE
    CIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    SHELFCO (NO. 3069) LIMITED - 2005-10-04
    icon of addressEvergreen Building North, 160 Euston Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressEvergreen Building North, 160 Euston Road, London
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 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
  • 14
    KEOLIS/GO-AHEAD ESSEX THAMESIDE LIMITED - 2014-02-07
    KEOLIS/GO-AHEAD CROSSRAIL LIMITED - 2015-04-24
    KEOLIS ESSEX THAMESIDE LIMITED - 2012-02-03
    icon of addressEvergreen Building North, 160 Euston Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address2nd Floor St Andrew's House, 18-20 St Andrew Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    SHELFCO (NO. 3118) LIMITED - 2005-09-28
    icon of addressEvergreen Building North, 160 Euston Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 17
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 2
  • 1
    FK ELIZABETH LINE LIMITED - 2024-03-05
    icon of addressThe Point 8th Floor, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 2
    AMEY KEOLIS INFRASTRUCTURE / SEILWAITH AMEY KEOLIS LIMITED - 2021-02-10
    icon of addressTransport For Wales Cvl Infrastructure Depot Ty Trafnidiaeth, Treforest Industrial Estate, Gwent Road, Pontypridd, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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 12 November 2025 and licensed under the Open Government Licence v3.0.