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
    Graveson, Gavin Howard
    Born in August 1963
    Individual (16 offsprings)
    Officer
    2009-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Clavie, Valerie Isabelle Marie
    Born in April 1968
    Individual (60 offsprings)
    Officer
    2021-06-30 ~ now
    OF - Director → CIF 0
  • 3
    Bellynck, Christophe
    Born in May 1961
    Individual (41 offsprings)
    Officer
    2016-11-24 ~ now
    OF - Director → CIF 0
  • 4
    Swainsbury, Katherine
    Born in January 1976
    Individual (40 offsprings)
    Officer
    2025-10-31 ~ now
    OF - Director → CIF 0
    Swainsbury, Katherine
    Individual (40 offsprings)
    Officer
    2025-10-31 ~ now
    OF - Secretary → CIF 0
  • 5
    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
    210, Pentonville Road, London, England
    Active Corporate (7 parents, 24 offsprings)
    Person with significant control
    2016-06-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 19
  • 1
    Spaul, Thomas
    Director born in October 1953
    Individual (4 offsprings)
    Officer
    2008-12-31 ~ 2013-09-30
    OF - Director → CIF 0
  • 2
    Berry, Richard Douglas
    Executive Director
    Individual
    Officer
    2009-01-01 ~ 2012-01-01
    OF - Secretary → CIF 0
  • 3
    Saint-andre, Bernard
    International Operations Direc born in March 1947
    Individual
    Officer
    1997-05-28 ~ 2000-12-21
    OF - Director → CIF 0
  • 4
    Levett, Paul Michael
    Managing Director born in December 1957
    Individual (1 offspring)
    Officer
    2007-07-23 ~ 2011-04-08
    OF - Director → CIF 0
  • 5
    Gourvennec, Michel Jean Jacques
    Chief Executive born in May 1944
    Individual
    Officer
    1999-12-08 ~ 2003-01-02
    OF - Director → CIF 0
  • 6
    Hunt, Robert Charles
    Executive Director born in June 1957
    Individual (18 offsprings)
    Officer
    2011-06-20 ~ 2018-10-31
    OF - Director → CIF 0
    Hunt, Robert Charles
    Legal Director
    Individual (18 offsprings)
    Officer
    2007-01-26 ~ 2009-01-01
    OF - Secretary → CIF 0
    Hunt, Robert Charles
    Individual (18 offsprings)
    2011-12-01 ~ 2014-06-07
    OF - Secretary → CIF 0
  • 7
    Mallet, Jean Dominique
    Chief Executive born in April 1952
    Individual
    Officer
    2007-06-12 ~ 2013-07-07
    OF - Director → CIF 0
  • 8
    Kutner, John Michael
    Director born in December 1940
    Individual (20 offsprings)
    Officer
    1996-12-20 ~ 2008-12-31
    OF - Director → CIF 0
    Kutner, John Michael
    Individual (20 offsprings)
    Officer
    1996-12-20 ~ 2007-01-26
    OF - Secretary → CIF 0
  • 9
    Gough, Celia Rosalind
    Born in January 1975
    Individual (61 offsprings)
    Officer
    2013-11-22 ~ 2025-10-31
    OF - Director → CIF 0
    Gough, Celia Rosalind
    Individual (61 offsprings)
    Officer
    2014-06-07 ~ 2025-10-31
    OF - Secretary → CIF 0
  • 10
    Sexton, Ian Anthony
    Finance Director born in May 1956
    Individual (1 offspring)
    Officer
    1997-05-28 ~ 1999-06-01
    OF - Director → CIF 0
  • 11
    De Saint Quentin, Axel
    Group Finance Director born in December 1963
    Individual (3 offsprings)
    Officer
    2006-05-19 ~ 2009-10-01
    OF - Director → CIF 0
  • 12
    Gasquet, Denis
    Manager born in March 1954
    Individual
    Officer
    1997-03-18 ~ 2003-02-13
    OF - Director → CIF 0
  • 13
    Gerrard, David Andrew
    Executive Director born in December 1964
    Individual (47 offsprings)
    Officer
    2009-10-01 ~ 2021-06-30
    OF - Director → CIF 0
  • 14
    Brachlianoff, Estelle Karine
    Chief Executive Officer born in July 1972
    Individual
    Officer
    2012-08-29 ~ 2018-10-15
    OF - Director → CIF 0
  • 15
    Du Peloux De Saint Romain, Cyrille
    Chief Executive born in February 1954
    Individual
    Officer
    2003-01-02 ~ 2007-06-12
    OF - Director → CIF 0
  • 16
    Dupont Madinier, Edouard Jacques
    Manager born in September 1954
    Individual
    Officer
    1996-12-20 ~ 2000-02-17
    OF - Director → CIF 0
  • 17
    Atkins, Gerald
    Director born in September 1936
    Individual
    Officer
    1997-05-28 ~ 1999-12-31
    OF - Director → CIF 0
  • 18
    AMETHYST GROVE LIMITED - now
    BARKGROVE LIMITED - 2019-01-09
    BAZLEY NOMINEES LIMITED - 2018-12-18
    RM NOMINEES LIMITED
    - 2018-12-11
    Second Floor, 80 Great Eastern Street, London
    Dissolved Corporate
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    1996-12-20 ~ 1996-12-20
    PE - Nominee Director → CIF 0
  • 19
    BARRINGTON COMPANY SECRETARIES LIMITED - now
    BRAITHWAY LOMBARD SECRETARIES LIMITED - 2019-01-09
    BUCKTHORN SECRETARIES LIMITED - 2018-12-18
    Second Floor, 80 Great Eastern Street, London
    Active Corporate (2 parents, 111 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1996-12-20 ~ 1996-12-20
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

VEOLIA ES AURORA LIMITED

Previous names
VEOLIA AURORA LIMITED - 2006-02-24
ONYX AURORA LIMITED - 2006-02-03
Standard Industrial Classification
38220 - Treatment And Disposal Of Hazardous Waste
38210 - Treatment And Disposal Of Non-hazardous Waste
38110 - Collection Of Non-hazardous Waste
38120 - Collection Of Hazardous Waste

Related profiles found in government register
  • VEOLIA ES AURORA LIMITED
    Info
    VEOLIA AURORA LIMITED - 2006-02-24
    ONYX AURORA LIMITED - 2006-02-24
    Registered number 03297034
    210 Pentonville Road, London N1 9JY
    PRIVATE LIMITED COMPANY incorporated on 1996-12-20 (29 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-30
    CIF 0
  • VEOLIA ES AURORA LIMITED
    S
    Registered number 03297034
    210, Pentonville Road, London, England, N1 9JY
    Private Company Limited By Shares in England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    QUARTREMAINE ENERGY LIMITED - 1993-05-04
    INTERCEDE 879 LIMITED - 1991-07-24
    210 Pentonville Road, London
    Active Corporate (7 parents)
    Person with significant control
    2016-06-30 ~ 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
  • 2
    NOTTINGHAM ENVIRONMENTAL SERVICES LIMITED - 2006-02-03
    6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    INTERCEDE 1438 LIMITED - 1999-08-19
    210 Pentonville Road, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    210 Pentonville Road, London
    Active Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ now
    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
  • 5
    SHEFFIELD WASTE SERVICES LIMITED - 2000-10-05
    SOUTH GLOUCESTERSHIRE WASTE SERVICES LIMITED - 2000-09-07
    SURREY WASTE RECYCLING LIMITED - 1999-08-04
    210 Pentonville Road, London
    Active Corporate (6 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Has significant influence or controlOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    210 Pentonville Road, London
    Active Corporate (7 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Has significant influence or controlOE
    CIF 4 - Right to appoint or remove directorsOE
  • 7
    ONYX HAMPSHIRE LIMITED - 2006-02-03
    210 Pentonville Road, London
    Active Corporate (7 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 9
    210 Pentonville Road, London
    Active Corporate (6 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    210 Pentonville Road, London
    Active Corporate (6 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 11
    ONYX ESYS MONTENAY LIMITED - 2006-02-03
    210 Pentonville Road, London
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-06-30 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 12
    ONYX NOTTINGHAM LIMITED - 2006-02-03
    210 Pentonville Road, London
    Active Corporate (6 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 13
    VEOLIA ES RECOVERY NOTTINGHAM LIMITED - 2006-07-28
    6 Snow Hill, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 14
    ONYX SELCHP LIMITED - 2006-02-03
    210 Pentonville Road, London
    Active Corporate (7 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 15
    ONYX SHEFFIELD LIMITED - 2006-02-03
    ONYX SURREY LIMITED - 2001-06-06
    210 Pentonville Road, London
    Active Corporate (6 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Has significant influence or controlOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 16
    210 Pentonville Road, London
    Active Corporate (6 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 17
    ONYX SOUTH DOWNS LIMITED - 2006-02-07
    SURREY RECYCLING SERVICES LIMITED - 2003-02-03
    210 Pentonville Road, London
    Active Corporate (7 parents)
    Person with significant control
    2016-06-30 ~ 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
  • 18
    210 Pentonville Road, London
    Active Corporate (6 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 19
    210 Pentonville Road, London
    Active Corporate (6 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 20
    210 Pentonville Road, London
    Active Corporate (6 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 21
    210 Pentonville Road, London
    Active Corporate (7 parents)
    Person with significant control
    2016-06-30 ~ 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

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 9 February 2026 and licensed under the Open Government Licence v3.0.