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 38
  • 1
    Judd, Christopher
    Individual (42 offsprings)
    Officer
    2007-08-14 ~ 2011-04-21
    OF - Secretary → CIF 0
    Judd, Christopher Francis
    Individual (42 offsprings)
    Officer
    1999-10-14 ~ 2011-04-21
    OF - Secretary → CIF 0
  • 2
    Mcleod, Ian Daniel
    Accountant born in April 1968
    Individual (9 offsprings)
    Officer
    2005-04-28 ~ 2010-10-14
    OF - Director → CIF 0
  • 3
    Hayward, Alan
    Accountant born in July 1973
    Individual (82 offsprings)
    Officer
    2014-01-22 ~ 2017-01-06
    OF - Director → CIF 0
  • 4
    Simpson, Malcolm
    Director born in October 1941
    Individual (16 offsprings)
    Officer
    2007-01-01 ~ 2011-04-21
    OF - Director → CIF 0
  • 5
    Khan, Zafar Iqbal
    Group Finance Director born in August 1968
    Individual (115 offsprings)
    Officer
    2016-10-31 ~ 2017-09-11
    OF - Director → CIF 0
  • 6
    Fenwick, Trevor John
    Accountant born in January 1954
    Individual (6 offsprings)
    Officer
    1999-10-14 ~ 2000-03-31
    OF - Director → CIF 0
  • 7
    Aylard, Roger Christopher
    Banker born in March 1954
    Individual (8 offsprings)
    Officer
    2009-04-01 ~ 2011-04-21
    OF - Director → CIF 0
  • 8
    Routledge, David Arthur
    Director born in August 1958
    Individual (21 offsprings)
    Officer
    2004-04-23 ~ 2011-06-30
    OF - Director → CIF 0
  • 9
    Adam, Richard John
    Finance Director born in November 1957
    Individual (148 offsprings)
    Officer
    2011-04-20 ~ 2016-10-31
    OF - Director → CIF 0
  • 10
    Williams, Christopher Mark
    Operations Director born in March 1959
    Individual (4 offsprings)
    Officer
    2001-04-02 ~ 2005-02-24
    OF - Director → CIF 0
  • 11
    Oliver, Quintin Andrew
    Political Consultant born in July 1955
    Individual (16 offsprings)
    Officer
    2004-01-01 ~ 2011-04-21
    OF - Director → CIF 0
  • 12
    Mills, Lee James
    Accountant born in July 1958
    Individual (214 offsprings)
    Officer
    2017-10-19 ~ 2018-06-18
    OF - Director → CIF 0
  • 13
    Roberts, Michael Collingwood
    Management Consultant born in October 1936
    Individual (7 offsprings)
    Officer
    1999-10-14 ~ 2007-11-22
    OF - Director → CIF 0
  • 14
    Martin, Anne Herdman
    Director born in December 1943
    Individual (7 offsprings)
    Officer
    1999-10-14 ~ 2000-03-31
    OF - Director → CIF 0
  • 15
    Harrison, Jack
    Deputy Chief Executive born in September 1942
    Individual (6 offsprings)
    Officer
    1999-10-14 ~ 2006-09-30
    OF - Director → CIF 0
  • 16
    Sharp, Giles Henry
    Accountant born in July 1970
    Individual (80 offsprings)
    Officer
    2010-10-14 ~ 2011-04-21
    OF - Director → CIF 0
  • 17
    Skelly, Robert
    Chartered Accountant born in April 1954
    Individual (24 offsprings)
    Officer
    1999-10-14 ~ 2005-01-31
    OF - Director → CIF 0
  • 18
    George, Timothy Francis
    Individual (359 offsprings)
    Officer
    2011-06-24 ~ 2017-06-30
    OF - Secretary → CIF 0
  • 19
    Linton, David Glyn
    Solicitor
    Individual (25 offsprings)
    Officer
    2004-02-25 ~ 2007-08-14
    OF - Secretary → CIF 0
  • 20
    Spann, Neil
    Accountant born in January 1974
    Individual (38 offsprings)
    Officer
    2011-04-21 ~ 2014-01-22
    OF - Director → CIF 0
  • 21
    Leek, Christopher John
    Business Director born in March 1948
    Individual (10 offsprings)
    Officer
    1999-10-14 ~ 2005-02-24
    OF - Director → CIF 0
  • 22
    Green, Julia
    Energy Consultant born in April 1955
    Individual (3 offsprings)
    Officer
    1999-10-14 ~ 2005-10-05
    OF - Director → CIF 0
  • 23
    Berry, Charles Andrew
    Company Director born in April 1952
    Individual (47 offsprings)
    Officer
    2006-02-09 ~ 2011-04-21
    OF - Director → CIF 0
  • 24
    Emmett, Bryan David
    Company Director born in February 1941
    Individual (3 offsprings)
    Officer
    1999-10-14 ~ 2000-02-04
    OF - Director → CIF 0
  • 25
    Johnson, Joseph Andrew
    Business Director born in August 1959
    Individual (13 offsprings)
    Officer
    1999-10-14 ~ 2011-04-21
    OF - Director → CIF 0
  • 26
    Varley, Paul Richard
    Director born in June 1972
    Individual (49 offsprings)
    Officer
    2011-04-21 ~ 2012-05-31
    OF - Director → CIF 0
  • 27
    Howson, Richard John
    Executive Director born in August 1968
    Individual (97 offsprings)
    Officer
    2011-04-20 ~ 2018-01-15
    OF - Director → CIF 0
  • 28
    Taylor, Nigel Paul
    Director born in October 1969
    Individual (54 offsprings)
    Officer
    2012-07-20 ~ 2017-09-29
    OF - Director → CIF 0
  • 29
    Macdiarmid, Donald William
    Director born in February 1961
    Individual (42 offsprings)
    Officer
    2009-12-14 ~ 2011-04-21
    OF - Director → CIF 0
  • 30
    Tapp, Richard Francis
    Solicitor born in October 1959
    Individual (127 offsprings)
    Officer
    2011-04-20 ~ 2018-06-25
    OF - Director → CIF 0
    Tapp, Richard Francis
    Individual (127 offsprings)
    Officer
    2011-04-20 ~ 2018-06-25
    OF - Secretary → CIF 0
  • 31
    Clough, John William
    Chief Executive born in May 1959
    Individual (21 offsprings)
    Officer
    1999-10-14 ~ 2009-04-27
    OF - Director → CIF 0
  • 32
    Burns, Richard
    Consultant born in September 1958
    Individual (18 offsprings)
    Officer
    2006-11-09 ~ 2008-05-19
    OF - Director → CIF 0
  • 33
    Maffei, Westley
    Individual (123 offsprings)
    Officer
    2017-07-01 ~ 2018-06-04
    OF - Secretary → CIF 0
  • 34
    Mcdonough, John
    Group Chief Executive born in November 1951
    Individual (84 offsprings)
    Officer
    2011-04-20 ~ 2011-12-31
    OF - Director → CIF 0
  • 35
    Clarke, Tracy Jayne
    Born in February 1967
    Individual (21 offsprings)
    Officer
    2007-10-01 ~ 2011-04-21
    OF - Director → CIF 0
  • 36
    L.C.I. SECRETARIES LIMITED
    ARM SECRETARIES LIMITED 02618928
    60 Tabernacle Street, London
    Active Corporate (4 parents, 2361 offsprings)
    Officer
    1999-10-14 ~ 1999-10-14
    OF - Secretary → CIF 0
  • 37
    Crown House, Birch Street, Wolverhampton, United Kingdom
    Liquidation Corporate (31 parents, 22 offsprings)
    Person with significant control
    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
  • 38
    60 Tabernacle Street, London
    Active Corporate (3 parents, 1623 offsprings)
    Officer
    1999-10-14 ~ 1999-10-14
    OF - Director → CIF 0
parent relation
Company in focus

CARILLION ENERGY SERVICES LIMITED

Period: 2011-06-13 ~ now
Company number: 03858865
Registered names
CARILLION ENERGY SERVICES LIMITED - now
EAGA LIMITED - 2011-06-13 02969358
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
    Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 1999-10-14 (26 years 5 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
    Carillion 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
    Crown House, Birch Street, Wolverhampton, England, WV1 4JX
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 15
  • 1
    1ST INSULATION PARTNERS LIMITED
    02063449
    Crown House, Birch Street, Wolverhampton, England
    Liquidation Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    A.F.R. LIMITED
    02191494
    Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    CARILLION ENERGY SERVICES SCOTLAND LIMITED
    - now SC102827
    EAGA SCOTLAND LIMITED - 2011-07-29
    EVERWARM SERVICES LIMITED - 2008-01-25
    Atria One, 144 Morrison Street, Edinburgh, Scotland
    Liquidation Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    CARILLION HEATING SERVICES LIMITED
    - now 04996458
    EAGA HEATING SERVICES LIMITED - 2011-07-26
    IGUANA SERVICES LIMITED - 2009-02-24
    Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 5
    CARILLION HOME SERVICES LIMITED
    - now 01686252
    EAGA HOME SERVICES LIMITED - 2011-07-25
    MILLFOLD GROUP LIMITED - 2008-06-03
    4 Abbey Orchard Street, London
    Liquidation Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    CARILLION-BREATHE LIMITED
    08404799
    Pwc, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 7
    E.J. HORROCKS LIMITED
    - now 02023634
    CARILLION CONTRACT SERVICES LIMITED - 2015-07-16
    EAGA CONTRACT SERVICES LIMITED - 2011-07-28
    E. J. HORROCKS LIMITED - 2010-06-11
    4 Abbey Orchard Street, London
    Liquidation Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 8
    EAGA ENERGY SOLUTIONS LIMITED
    - now 04448876
    ADVANCED TOTAL ENERGY CARE LIMITED - 2008-05-23
    4 Abbey Orchard Street, London
    Liquidation Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    EAGA HEATING LIMITED
    - now 05754891 04996458
    ASSETCASTLE LIMITED - 2007-01-15
    Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 10
    EAGA NI LIMITED
    - now NI040904
    WHITE HORSE FM GROUP LIMITED - 2010-01-05
    27-29 Sydenham Road, Belfast
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 11
    EAGA SERVICES LIMITED
    02969358 03858865
    Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 12
    GEORGE HOWE LIMITED
    - now 02836739
    CARILLION CONTRACT SERVICES EAST LIMITED - 2015-07-16
    EAGA CONTRACT SERVICES EAST LIMITED - 2011-07-26
    GEORGE HOWE LIMITED - 2010-06-11
    4 Abbey Orchard Street, London
    Liquidation Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 13
    HEAT, ENERGY AND ASSOCIATED TECHNOLOGY LIMITED
    - now NI016109
    BELFAST FUEL COMPANY LIMITED - 2000-01-01
    BELFAST FUEL COMPANY LIMITED - 1994-02-08
    Merchant Square, 20-22 Wellington Place, Belfast
    Liquidation Corporate (19 parents)
    Person with significant control
    2018-11-16 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 14
    R.G. FRANCIS LIMITED
    - now 01052014
    ESSEX WATER PLUMBING LIMITED - 1992-03-20
    HARLING HEATING (CHELMSFORD) LIMITED - 1991-04-18
    Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 15
    WARMSURE LIMITED
    - now 05769525
    XTRAWARM LIMITED - 2006-08-07
    WARMSERVE LIMITED - 2006-06-22
    CROSSCO (934) LIMITED - 2006-04-20
    Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.