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 1
  • icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Liquidation Corporate (7 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 37
  • 1
    Harrison, Jack
    Deputy Chief Executive born in September 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-14 ~ 2006-09-30
    OF - Director → CIF 0
  • 2
    Clough, John William
    Chief Executive born in May 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-10-14 ~ 2009-04-27
    OF - Director → CIF 0
  • 3
    Oliver, Quintin Andrew
    Political Consultant born in July 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2011-04-21
    OF - Director → CIF 0
  • 4
    Green, Julia
    Energy Consultant born in April 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-14 ~ 2005-10-05
    OF - Director → CIF 0
  • 5
    Taylor, Nigel Paul
    Director born in October 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-07-20 ~ 2017-09-29
    OF - Director → CIF 0
  • 6
    Berry, Charles Andrew
    Company Director born in April 1952
    Individual
    Officer
    icon of calendar 2006-02-09 ~ 2011-04-21
    OF - Director → CIF 0
  • 7
    Judd, Christopher
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-08-14 ~ 2011-04-21
    OF - Secretary → CIF 0
    Judd, Christopher Francis
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-10-14 ~ 2011-04-21
    OF - Secretary → CIF 0
  • 8
    Martin, Anne Herdman
    Director born in December 1943
    Individual
    Officer
    icon of calendar 1999-10-14 ~ 2000-03-31
    OF - Director → CIF 0
  • 9
    Howson, Richard John
    Executive Director born in August 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-04-20 ~ 2018-01-15
    OF - Director → CIF 0
  • 10
    Tapp, Richard Francis
    Solicitor born in October 1959
    Individual (18 offsprings)
    Officer
    icon of calendar 2011-04-20 ~ 2018-06-25
    OF - Director → CIF 0
    Tapp, Richard Francis
    Individual (18 offsprings)
    Officer
    icon of calendar 2011-04-20 ~ 2018-06-25
    OF - Secretary → CIF 0
  • 11
    Linton, David Glyn
    Solicitor
    Individual
    Officer
    icon of calendar 2004-02-25 ~ 2007-08-14
    OF - Secretary → CIF 0
  • 12
    Burns, Richard
    Consultant born in September 1958
    Individual
    Officer
    icon of calendar 2006-11-09 ~ 2008-05-19
    OF - Director → CIF 0
  • 13
    Fenwick, Trevor John
    Accountant born in January 1954
    Individual
    Officer
    icon of calendar 1999-10-14 ~ 2000-03-31
    OF - Director → CIF 0
  • 14
    Mills, Lee James
    Accountant born in July 1958
    Individual (31 offsprings)
    Officer
    icon of calendar 2017-10-19 ~ 2018-06-18
    OF - Director → CIF 0
  • 15
    Routledge, David Arthur
    Director born in August 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-04-23 ~ 2011-06-30
    OF - Director → CIF 0
  • 16
    Williams, Christopher Mark
    Operations Director born in March 1959
    Individual
    Officer
    icon of calendar 2001-04-02 ~ 2005-02-24
    OF - Director → CIF 0
  • 17
    Aylard, Roger Christopher
    Banker born in March 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ 2011-04-21
    OF - Director → CIF 0
  • 18
    Leek, Christopher John
    Business Director born in March 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-10-14 ~ 2005-02-24
    OF - Director → CIF 0
  • 19
    Roberts, Michael Collingwood
    Management Consultant born in October 1936
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-14 ~ 2007-11-22
    OF - Director → CIF 0
  • 20
    Adam, Richard John
    Finance Director born in November 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-04-20 ~ 2016-10-31
    OF - Director → CIF 0
  • 21
    Varley, Paul Richard
    Director born in June 1972
    Individual (20 offsprings)
    Officer
    icon of calendar 2011-04-21 ~ 2012-05-31
    OF - Director → CIF 0
  • 22
    Khan, Zafar Iqbal
    Group Finance Director born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-31 ~ 2017-09-11
    OF - Director → CIF 0
  • 23
    Simpson, Malcolm
    Director born in October 1941
    Individual
    Officer
    icon of calendar 2007-01-01 ~ 2011-04-21
    OF - Director → CIF 0
  • 24
    Sharp, Giles Henry
    Accountant born in July 1970
    Individual (46 offsprings)
    Officer
    icon of calendar 2010-10-14 ~ 2011-04-21
    OF - Director → CIF 0
  • 25
    Mcleod, Ian Daniel
    Accountant born in April 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-28 ~ 2010-10-14
    OF - Director → CIF 0
  • 26
    Emmett, Bryan David
    Company Director born in February 1941
    Individual
    Officer
    icon of calendar 1999-10-14 ~ 2000-02-04
    OF - Director → CIF 0
  • 27
    Skelly, Robert
    Chartered Accountant born in April 1954
    Individual (13 offsprings)
    Officer
    icon of calendar 1999-10-14 ~ 2005-01-31
    OF - Director → CIF 0
  • 28
    Maffei, Westley
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ 2018-06-04
    OF - Secretary → CIF 0
  • 29
    Hayward, Alan
    Accountant born in July 1973
    Individual (16 offsprings)
    Officer
    icon of calendar 2014-01-22 ~ 2017-01-06
    OF - Director → CIF 0
  • 30
    Spann, Neil
    Accountant born in January 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-04-21 ~ 2014-01-22
    OF - Director → CIF 0
  • 31
    Johnson, Joseph Andrew
    Business Director born in August 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-10-14 ~ 2011-04-21
    OF - Director → CIF 0
  • 32
    Macdiarmid, Donald William
    Director born in February 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2009-12-14 ~ 2011-04-21
    OF - Director → CIF 0
  • 33
    George, Timothy Francis
    Individual (38 offsprings)
    Officer
    icon of calendar 2011-06-24 ~ 2017-06-30
    OF - Secretary → CIF 0
  • 34
    Mcdonough, John
    Group Chief Executive born in November 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-04-20 ~ 2011-12-31
    OF - Director → CIF 0
  • 35
    Clarke, Tracy Jayne
    Director born in February 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2011-04-21
    OF - Director → CIF 0
  • 36
    ACI SECRETARIES LIMITED
    icon of address60 Tabernacle Street, London
    Dissolved Corporate (1 parent, 32 offsprings)
    Officer
    1999-10-14 ~ 1999-10-14
    PE - Secretary → CIF 0
  • 37
    A.C. DIRECTORS LIMITED
    icon of address60 Tabernacle Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    1999-10-14 ~ 1999-10-14
    PE - Director → CIF 0
parent relation
Company in focus

CARILLION ENERGY SERVICES LIMITED

Previous name
EAGA LIMITED - 2011-06-13
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management

Related profiles found in government register
  • CARILLION ENERGY SERVICES LIMITED
    Info
    EAGA LIMITED - 2011-06-13
    Registered number 03858865
    icon of addressPwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 1999-10-14 (26 years 2 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2017-05-10
    CIF 0
  • CARILLION ENERGY SERVICES LIMITED
    S
    Registered number 03858865
    icon of addressCarillion House, 84 Salop Street, Wolverhampton, England, WV3 0SR
    Limited Company in Companies House, England
    CIF 1
    Private Limited Company in Companies House, England & Wales
    CIF 2
  • CARILLION ENERGY SERVICES LIMITED
    S
    Registered number 03858865
    icon of addressCrown House, Birch Street, Wolverhampton, England, WV1 4JX
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of addressCrown House, Birch Street, Wolverhampton, England
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    EAGA SCOTLAND LIMITED - 2011-07-29
    EVERWARM SERVICES LIMITED - 2008-01-25
    icon of addressAtria One, 144 Morrison Street, Edinburgh, Scotland
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    EAGA HEATING SERVICES LIMITED - 2011-07-26
    IGUANA SERVICES LIMITED - 2009-02-24
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    MILLFOLD GROUP LIMITED - 2008-06-03
    EAGA HOME SERVICES LIMITED - 2011-07-25
    icon of address4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressPwc, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    E. J. HORROCKS LIMITED - 2010-06-11
    EAGA CONTRACT SERVICES LIMITED - 2011-07-28
    CARILLION CONTRACT SERVICES LIMITED - 2015-07-16
    icon of address4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 8
    ADVANCED TOTAL ENERGY CARE LIMITED - 2008-05-23
    icon of address4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 9
    ASSETCASTLE LIMITED - 2007-01-15
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 10
    WHITE HORSE FM GROUP LIMITED - 2010-01-05
    icon of address27-29 Sydenham Road, Belfast
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 12
    EAGA CONTRACT SERVICES EAST LIMITED - 2011-07-26
    GEORGE HOWE LIMITED - 2010-06-11
    CARILLION CONTRACT SERVICES EAST LIMITED - 2015-07-16
    icon of address4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 13
    BELFAST FUEL COMPANY LIMITED - 2000-01-01
    BELFAST FUEL COMPANY LIMITED - 1994-02-08
    icon of addressMerchant Square, 20-22 Wellington Place, Belfast
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 14
    ESSEX WATER PLUMBING LIMITED - 1992-03-20
    HARLING HEATING (CHELMSFORD) LIMITED - 1991-04-18
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 15
    WARMSERVE LIMITED - 2006-06-22
    XTRAWARM LIMITED - 2006-08-07
    CROSSCO (934) LIMITED - 2006-04-20
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.