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
    Tomblin, David
    Born in May 1976
    Individual (80 offsprings)
    Officer
    icon of calendar 2025-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Skivington, James Martin
    Born in May 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-01-11 ~ now
    OF - Director → CIF 0
  • 3
    Jacob, Gautier Louis Andre
    Born in May 1974
    Individual (33 offsprings)
    Officer
    icon of calendar 2022-12-19 ~ now
    OF - Director → CIF 0
  • 4
    ESSCI LIMITED - 2023-10-03
    WM TOPCO LIMITED - 2015-09-22
    icon of addressTwenty, Kingston Road, Staines-upon-thames, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    icon of addressNova North, Bressenden Place, London, England
    Active Corporate (4 parents, 32 offsprings)
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 20
  • 1
    Quint, Daniel Simon
    Finance Director born in January 1974
    Individual (36 offsprings)
    Officer
    icon of calendar 2016-03-29 ~ 2018-08-31
    OF - Director → CIF 0
  • 2
    Humphrey, Ceri Suzanne
    Chartered Accountant born in April 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-05-05 ~ 2023-05-31
    OF - Director → CIF 0
  • 3
    Zarowsky, Alfredo
    Director born in May 1952
    Individual
    Officer
    icon of calendar 2011-11-21 ~ 2016-03-28
    OF - Director → CIF 0
  • 4
    Vanhove, Jerome Gerard Rene
    Chief Financial Officer born in August 1974
    Individual
    Officer
    icon of calendar 2022-05-05 ~ 2022-12-19
    OF - Director → CIF 0
  • 5
    Booth, Michael Andrew
    Cfo born in September 1974
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-12-19 ~ 2025-01-10
    OF - Director → CIF 0
  • 6
    Goodhew, Robert Roy
    Chartered Engineer born in November 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-24 ~ 2023-05-31
    OF - Director → CIF 0
  • 7
    Chene, Denis
    Director born in October 1961
    Individual
    Officer
    icon of calendar 2011-11-21 ~ 2019-04-30
    OF - Director → CIF 0
  • 8
    Vanstoflegatte, Pierre
    Chief Operating Officer Northern Europe born in April 1968
    Individual
    Officer
    icon of calendar 2011-11-21 ~ 2012-06-29
    OF - Director → CIF 0
  • 9
    Rowe, Christopher
    Individual (1 offspring)
    Officer
    icon of calendar 2010-05-05 ~ 2015-12-31
    OF - Secretary → CIF 0
  • 10
    Ludlow, Grahame George Robert
    Director born in December 1946
    Individual
    Officer
    icon of calendar 2010-05-05 ~ 2011-12-23
    OF - Director → CIF 0
  • 11
    Wilkinson, Antony David
    Chief Financial Officer born in October 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-08-07 ~ 2021-03-31
    OF - Director → CIF 0
  • 12
    Thoden Van Velzen, James Orr Pieter
    Director born in September 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-11-21 ~ 2017-06-30
    OF - Director → CIF 0
  • 13
    Colbatzky, Pascal Marcel Pierre
    Legal And Insurance Director born in August 1963
    Individual
    Officer
    icon of calendar 2022-06-01 ~ 2022-12-19
    OF - Director → CIF 0
  • 14
    Hancock, Benjamin Christopher
    Solicitor born in October 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-04-12 ~ 2022-12-19
    OF - Director → CIF 0
    Hancock, Benjamin Christopher
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2023-12-31
    OF - Secretary → CIF 0
  • 15
    Millen, Anthony Frank
    Director born in November 1959
    Individual
    Officer
    icon of calendar 2011-11-21 ~ 2012-08-31
    OF - Director → CIF 0
  • 16
    Plimmer, Tracy Lee
    Solicitor born in March 1976
    Individual (34 offsprings)
    Officer
    icon of calendar 2010-03-24 ~ 2010-05-05
    OF - Director → CIF 0
  • 17
    Louette, Gauthier
    Director born in July 1961
    Individual
    Officer
    icon of calendar 2011-11-21 ~ 2022-12-19
    OF - Director → CIF 0
  • 18
    Delville, Michel
    Company Director born in August 1960
    Individual
    Officer
    icon of calendar 2019-04-30 ~ 2022-04-28
    OF - Director → CIF 0
  • 19
    icon of address10, Avenue De L’entreprise, 95863, Cergy-pontoise, France
    Corporate (1 offspring)
    Person with significant control
    2022-08-26 ~ 2022-12-19
    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
  • 20
    icon of address10 Avenue De I'entreprise, 95863, Cergy Pontoise, France
    Corporate
    Person with significant control
    2016-04-06 ~ 2022-08-26
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

DALKIA OPERATIONS HOLDING LIMITED

Previous name
SPIE UK LIMITED - 2023-10-03
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • DALKIA OPERATIONS HOLDING LIMITED
    Info
    SPIE UK LIMITED - 2023-10-03
    Registered number 07201157
    icon of address1 Old Park Lane, Urmston, Manchester M41 7HA
    PRIVATE LIMITED COMPANY incorporated on 2010-03-24 (15 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • DALKIA OPERATIONS HOLDING LIMITED
    S
    Registered number 07201157
    icon of address1, Old Park Lane, Urmston, Manchester, England, M41 7HA
    Limited Company in Companies House, United Kingdom
    CIF 1
    Private Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    HOCHTIEF FACILITY MANAGEMENT UK LIMITED - 2014-01-14
    SPIE FS NORTHERN UK LIMITED - 2023-10-03
    icon of address1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    SPIE LIMITED - 2023-10-03
    HACKREMCO (NO. 2498) LIMITED - 2007-07-19
    SPIE MATTHEW HALL LIMITED - 2014-06-02
    icon of address1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    SPIE SCOTSHIELD LIMITED - 2023-10-03
    NICOLWEST LIMITED - 1991-10-14
    SCOTSHIELD LIMITED - 2014-08-20
    icon of address1 Rutherglen Links, Rutherglen, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    SPIE WHS LIMITED - 2023-10-03
    NEWCO 2 PRECIS NO. 4 LIMITED - 2005-01-13
    EI.WHS LIMITED - 2010-02-22
    icon of address1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    DENE JOINERY LIMITED - 1998-05-07
    icon of address1 Old Park Lane, Urmston, Manchester, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,200 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 7
    LEVEN ENERGY SERVICES LTD - 2015-09-17
    SPIE LEVEN ENERGY SERVICES LIMITED - 2023-10-03
    FLYNN SURFACING AND UTILITIES LIMITED - 2011-12-20
    icon of address1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    SPIE POWER AND NUCLEAR UK LIMITED - 2023-10-03
    SPIE NUCLEAR UK LIMITED - 2010-09-15
    icon of address1 Old Park Lane, Urmston, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    N. G. PROJECT MANAGEMENT LTD. - 2004-04-28
    H. V. PROJECT MANAGEMENT LTD. - 2007-06-06
    ELECTRICITY NETWORK SOLUTIONS LIMITED - 2013-08-30
    icon of address2nd Floor 33, Gracechurch Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 10
    icon of address37a Upperlands Road, Swatragh, Maghera, Northern Ireland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    DM107 LIMITED - 2016-05-21
    icon of address1 Old Park Lane, Urmston, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-11-30 ~ 2024-04-05
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    MSS CLEAN TECHNOLOGY LIMITED - 2016-12-19
    IMCO (12014) LIMITED - 2014-03-20
    SPIE MSS CLEAN TECHNOLOGY LIMITED - 2023-10-03
    icon of address1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2022-08-23
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    ECONOMIC LOGISTICS LIMITED - 2008-02-20
    365 ODS LIMITED - 2014-03-18
    icon of addressEnterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-04 ~ 2020-03-20
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 4
    365 ON DEMAND SOLUTIONS LIMITED - 2013-01-08
    TRIOS FM LIMITED - 2014-04-02
    icon of addressEnterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-11-30 ~ 2020-03-20
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 5
    SPIE FACILITIES LIMITED - 2020-03-26
    MIDDLETON MAINTENANCE SERVICES LIMITED - 2014-03-18
    MEAUJO (392) LIMITED - 1998-12-22
    TRIOS PROPERTY LIMITED - 2018-07-05
    icon of addressEnterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    icon of calendar 2016-11-07 ~ 2020-03-20
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 6
    TOLLEY WINDOW & DOOR SERVICE LIMITED - 2014-03-18
    INPUTBASE LIMITED - 1996-05-01
    icon of addressEnterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-04 ~ 2020-03-20
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 7
    MIDDLETON MAINTENANCE CONTRACTS LIMITED - 1999-04-30
    MIDDLETON CONTRACTING LIMITED - 2010-06-15
    J & I PROPERTY SERVICES LIMITED - 2014-08-18
    KINGSGATE DEVELOPMENTS LTD - 1999-03-01
    icon of addressEnterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-07 ~ 2020-03-20
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 8
    ALLDAY MAINTENANCE LIMITED - 2012-12-17
    TRIOSGROUP LIMITED - 2013-09-30
    TRIOSGROUP PLC - 2016-06-08
    icon of addressEnterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-11-07 ~ 2020-03-20
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE

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.