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
    Swainsbury, Katherine
    Born in January 1976
    Individual (40 offsprings)
    Officer
    icon of calendar 2025-10-31 ~ now
    OF - Director → CIF 0
    Swainsbury, Katherine
    Individual (40 offsprings)
    Officer
    icon of calendar 2016-12-16 ~ now
    OF - Secretary → CIF 0
  • 2
    Patton, Sinead
    Born in December 1975
    Individual (27 offsprings)
    Officer
    icon of calendar 2024-09-03 ~ now
    OF - Director → CIF 0
  • 3
    Abraham, John Patrick
    Born in March 1968
    Individual (33 offsprings)
    Officer
    icon of calendar 2020-02-07 ~ now
    OF - Director → CIF 0
  • 4
    Clavie, Valerie Isabelle Marie
    Born in April 1968
    Individual (60 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ now
    OF - Director → CIF 0
  • 5
    VEOLIA ES ONYX LIMITED - 2006-10-10
    FOBET LIMITED - 1990-04-26
    ONYX U.K. LIMITED - 2006-02-03
    icon of address210, Pentonville Road, London, England
    Active Corporate (8 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2017-06-02 ~ 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
    icon of calendar 2017-01-20 ~ 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 18
  • 1
    Kirkman, Richard
    Technical Director born in November 1970
    Individual
    Officer
    icon of calendar 2016-12-16 ~ 2020-07-21
    OF - Director → CIF 0
  • 2
    Stone, Howard Brian James
    Director born in July 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-08-01 ~ 2016-12-16
    OF - Director → CIF 0
  • 3
    Gerrard, David Andrew
    Executive Director born in December 1964
    Individual (47 offsprings)
    Officer
    icon of calendar 2016-12-16 ~ 2021-06-30
    OF - Director → CIF 0
  • 4
    Williams, Sean Russell
    Financial Services born in July 1964
    Individual
    Officer
    icon of calendar 2010-04-06 ~ 2015-03-31
    OF - Director → CIF 0
  • 5
    Nord, Keith Fraser
    Director born in February 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-06 ~ 2016-12-16
    OF - Director → CIF 0
  • 6
    Mapstone, Peter Leslie
    Director born in September 1944
    Individual
    Officer
    icon of calendar 2010-04-06 ~ 2014-04-01
    OF - Director → CIF 0
  • 7
    Knipe, Tracy Jayne
    Finance Director born in August 1968
    Individual (22 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ 2024-09-03
    OF - Director → CIF 0
  • 8
    Lewin, Peter Jonathan
    Director born in May 1952
    Individual (83 offsprings)
    Officer
    icon of calendar 2007-09-27 ~ 2016-12-16
    OF - Director → CIF 0
    Lewin, Peter Jonathan
    Individual (83 offsprings)
    Officer
    icon of calendar 2007-09-27 ~ 2016-12-16
    OF - Secretary → CIF 0
  • 9
    Gough, Celia Rosalind
    Born in January 1975
    Individual (53 offsprings)
    Officer
    icon of calendar 2016-12-16 ~ 2025-10-31
    OF - Director → CIF 0
  • 10
    Langley, Christopher James
    Chairman born in August 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-10-14 ~ 2014-08-18
    OF - Director → CIF 0
  • 11
    Ray, Nicholas Julian, Dr
    Director born in April 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-04-06 ~ 2020-06-05
    OF - Director → CIF 0
  • 12
    Bellynck, Christophe
    Director born in May 1961
    Individual (42 offsprings)
    Officer
    icon of calendar 2016-12-16 ~ 2020-01-31
    OF - Director → CIF 0
  • 13
    Whiting, Robert Paul Wilfred
    Chartered Surveyor born in January 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-27 ~ 2009-06-12
    OF - Director → CIF 0
  • 14
    Olive, Michael Pelham Morris, Mr.
    Director born in March 1956
    Individual (68 offsprings)
    Officer
    icon of calendar 2007-09-27 ~ 2016-12-16
    OF - Director → CIF 0
    Mr Michael Pelham Morris Olive
    Born in March 1956
    Individual (68 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 15
    Greaves, Richard John
    Director born in February 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2015-07-31
    OF - Director → CIF 0
    Greaves, Richard John
    Engineer born in February 1971
    Individual (2 offsprings)
    icon of calendar 2014-05-12 ~ 2016-12-16
    OF - Director → CIF 0
  • 16
    Hurst, Kevin Anthony
    Chief Operations Officer, Industrial Customers born in August 1958
    Individual
    Officer
    icon of calendar 2016-12-16 ~ 2021-06-30
    OF - Director → CIF 0
  • 17
    Dix, Michael John, Mr.
    Financial Services born in March 1959
    Individual (40 offsprings)
    Officer
    icon of calendar 2010-04-06 ~ 2016-12-16
    OF - Director → CIF 0
  • 18
    ASSET INVESTMENT GROUP LIMITED - 2003-06-30
    ASSETCO GROUP LIMITED - 2005-10-14
    ASSET INVESTMENT CAPITAL HOLDINGS LIMITED - 2002-07-29
    icon of addressBewlay House, Swallow Place, London, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    166,460 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2017-01-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED

Previous names
PERRYWOOD HOUSE LIMITED - 2010-05-27
CYNERGIN PROJECTS LIMITED - 2018-07-24
Standard Industrial Classification
41201 - Construction Of Commercial Buildings
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Inventory/Stocks
377,793 GBP2016-03-31
192,134 GBP2015-03-31
Debtors
3,965,679 GBP2016-03-31
1,577,831 GBP2015-03-31
Current Assets
4,343,472 GBP2016-03-31
1,769,965 GBP2015-03-31
Net Current Assets/Liabilities
4,343,472 GBP2016-03-31
1,769,965 GBP2015-03-31
Total Assets Less Current Liabilities
4,343,472 GBP2016-03-31
1,769,965 GBP2015-03-31
Non-current liabilities
-1,595,156 GBP2016-03-31
-763,990 GBP2015-03-31
Accruals and deferred income
-347,210 GBP2016-03-31
-1,065 GBP2015-03-31
Net assets/liabilities including pension asset/liability
2,401,106 GBP2016-03-31
1,004,910 GBP2015-03-31
Called-up share capital
996 GBP2016-03-31
996 GBP2015-03-31
Retained earnings
2,400,110 GBP2016-03-31
1,003,914 GBP2015-03-31
Shareholder's fund
2,401,106 GBP2016-03-31
1,004,910 GBP2015-03-31
Number of shares allotted
Class 1 ordinary share
75,100 shares2016-03-31
Par Value of Share
Class 1 ordinary share
0.010000 GBP2015-04-01 ~ 2016-03-31
Paid-up share capital
Class 1 ordinary share
751 GBP2016-03-31
751 GBP2015-03-31
Number of shares allotted
Class 2 ordinary share
24,500 shares2016-03-31
Par Value of Share
Class 2 ordinary share
0.010000 GBP2015-04-01 ~ 2016-03-31
Paid-up share capital
Class 2 ordinary share
245 GBP2016-03-31
245 GBP2015-03-31

Related profiles found in government register
  • VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED
    Info
    PERRYWOOD HOUSE LIMITED - 2010-05-27
    CYNERGIN PROJECTS LIMITED - 2010-05-27
    Registered number 06384005
    icon of address210 Pentonville Road, London N1 9JY
    PRIVATE LIMITED COMPANY incorporated on 2007-09-27 (18 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-10
    CIF 0
  • VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED
    S
    Registered number 06384005
    icon of address210, Pentonville Road, London, England, N1 9JY
    Private Limited Company Limited By Shares in England
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address210 Pentonville Road, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,422,807 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    TOTAL GAS CONTRACTS LIMITED - 2017-03-17
    TOTALFINAELF (HUMBER) LIMITED - 2004-03-30
    ELF AQUITAINE GAS UK LIMITED - 1996-09-30
    CYNERGIN ENERGY SERVICES LIMITED - 2018-07-24
    ELF GAS AND POWER LIMITED - 1999-05-17
    ELF (HUMBER) LIMITED - 2000-08-18
    icon of address210 Pentonville Road, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 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.