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 24
  • 1
    Booth, Michael Andrew
    Cfo born in September 1974
    Individual (80 offsprings)
    Officer
    2022-12-19 ~ 2025-01-10
    OF - Director → CIF 0
  • 2
    Hancock, Benjamin Christopher
    Solicitor born in October 1971
    Individual (24 offsprings)
    Officer
    2021-04-12 ~ 2022-12-19
    OF - Director → CIF 0
    Hancock, Benjamin Christopher
    Individual (24 offsprings)
    Officer
    2016-01-01 ~ 2023-12-31
    OF - Secretary → CIF 0
  • 3
    Goodhew, Robert Roy
    Chartered Engineer born in November 1965
    Individual (19 offsprings)
    Officer
    2017-04-24 ~ 2023-05-31
    OF - Director → CIF 0
  • 4
    Tomblin, David
    Born in May 1976
    Individual (90 offsprings)
    Officer
    2025-03-01 ~ now
    OF - Director → CIF 0
  • 5
    Humphrey, Ceri Suzanne
    Chartered Accountant born in April 1971
    Individual (30 offsprings)
    Officer
    2022-05-05 ~ 2023-05-31
    OF - Director → CIF 0
  • 6
    Thoden Van Velzen, James Orr Pieter
    Director born in September 1967
    Individual (40 offsprings)
    Officer
    2011-11-21 ~ 2017-06-30
    OF - Director → CIF 0
  • 7
    Zarowsky, Alfredo
    Director born in May 1952
    Individual (2 offsprings)
    Officer
    2011-11-21 ~ 2016-03-28
    OF - Director → CIF 0
  • 8
    Plimmer, Tracy Lee
    Solicitor born in March 1976
    Individual (278 offsprings)
    Officer
    2010-03-24 ~ 2010-05-05
    OF - Director → CIF 0
  • 9
    Vanstoflegatte, Pierre
    Chief Operating Officer Northern Europe born in April 1968
    Individual (5 offsprings)
    Officer
    2011-11-21 ~ 2012-06-29
    OF - Director → CIF 0
  • 10
    Delville, Michel
    Company Director born in August 1960
    Individual (1 offspring)
    Officer
    2019-04-30 ~ 2022-04-28
    OF - Director → CIF 0
  • 11
    Ludlow, Grahame George Robert
    Director born in December 1946
    Individual (28 offsprings)
    Officer
    2010-05-05 ~ 2011-12-23
    OF - Director → CIF 0
  • 12
    Chene, Denis
    Director born in October 1961
    Individual (2 offsprings)
    Officer
    2011-11-21 ~ 2019-04-30
    OF - Director → CIF 0
  • 13
    Jacob, Gautier Louis Andre
    Born in May 1974
    Individual (33 offsprings)
    Officer
    2022-12-19 ~ now
    OF - Director → CIF 0
  • 14
    Rowe, Christopher
    Individual (13 offsprings)
    Officer
    2010-05-05 ~ 2015-12-31
    OF - Secretary → CIF 0
  • 15
    Quint, Daniel Simon
    Finance Director born in January 1974
    Individual (62 offsprings)
    Officer
    2016-03-29 ~ 2018-08-31
    OF - Director → CIF 0
  • 16
    Millen, Anthony Frank
    Director born in November 1959
    Individual (3 offsprings)
    Officer
    2011-11-21 ~ 2012-08-31
    OF - Director → CIF 0
  • 17
    Skivington, James Martin
    Born in May 1967
    Individual (8 offsprings)
    Officer
    2025-01-11 ~ now
    OF - Director → CIF 0
  • 18
    Colbatzky, Pascal Marcel Pierre
    Legal And Insurance Director born in August 1963
    Individual (1 offspring)
    Officer
    2022-06-01 ~ 2022-12-19
    OF - Director → CIF 0
  • 19
    Wilkinson, Antony David
    Chief Financial Officer born in October 1966
    Individual (67 offsprings)
    Officer
    2018-08-07 ~ 2021-03-31
    OF - Director → CIF 0
  • 20
    Vanhove, Jerome Gerard Rene
    Chief Financial Officer born in August 1974
    Individual (1 offspring)
    Officer
    2022-05-05 ~ 2022-12-19
    OF - Director → CIF 0
  • 21
    Louette, Gauthier
    Director born in July 1961
    Individual (4 offsprings)
    Officer
    2011-11-21 ~ 2022-12-19
    OF - Director → CIF 0
  • 22
    EDF ENERGY SERVICES LIMITED
    10275207 02228168... (more)
    Nova North, Bressenden Place, London, England
    Active Corporate (16 parents, 32 offsprings)
    Person with significant control
    2022-12-19 ~ now
    PE - Has significant influence or controlCIF 0
  • 23
    DALKIA GROUP LIMITED
    - now 09752439
    ESSCI LIMITED - 2023-10-03 09752439
    WM TOPCO LIMITED - 2015-09-22
    Twenty, Kingston Road, Staines-upon-thames, England
    Active Corporate (15 parents, 6 offsprings)
    Person with significant control
    2022-12-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 24
    10 Avenue De I'entreprise, 95863, Cergy Pontoise, France
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-26
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2022-08-26 ~ 2022-12-19
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

DALKIA OPERATIONS HOLDING LIMITED

Period: 2023-10-03 ~ now
Company number: 07201157
Registered names
DALKIA OPERATIONS HOLDING LIMITED - now
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
    1 Old Park Lane, Urmston, Manchester M41 7HA
    PRIVATE LIMITED COMPANY incorporated on 2010-03-24 (16 years). The company status is Active.
    The last date of confirmation statement was made at 2025-09-30
    CIF 0
  • DALKIA OPERATIONS HOLDING LIMITED
    S
    Registered number 07201157
    1, 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 18
  • 1
    DALKIA FACILITIES NORTHERN UK LIMITED
    - now 05970050
    SPIE FS NORTHERN UK LIMITED
    - 2023-10-03 05970050
    HOCHTIEF FACILITY MANAGEMENT UK LIMITED - 2014-01-14
    1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    DALKIA OPERATIONS LIMITED
    - now 06275653
    SPIE LIMITED
    - 2023-10-03 06275653
    SPIE MATTHEW HALL LIMITED - 2014-06-02
    HACKREMCO (NO. 2498) LIMITED - 2007-07-19
    1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    DALKIA SCOTSHIELD LIMITED
    - now SC133446
    SPIE SCOTSHIELD LIMITED
    - 2023-10-03 SC133446
    SCOTSHIELD LIMITED - 2014-08-20
    NICOLWEST LIMITED - 1991-10-14
    1 Rutherglen Links, Rutherglen, Glasgow, Scotland
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    DK WHS LIMITED
    - now 05211611
    SPIE WHS LIMITED
    - 2023-10-03 05211611
    EI.WHS LIMITED - 2010-02-22
    NEWCO 2 PRECIS NO. 4 LIMITED - 2005-01-13
    1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    ENVIRONMENTAL ENGINEERING LIMITED
    08388232 02601117... (more)
    1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (16 parents, 4 offsprings)
    Person with significant control
    2016-11-30 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    GARSIDE & LAYCOCK (GROUP) LIMITED
    - now 01999783
    DENE JOINERY LIMITED - 1998-05-07
    1 Old Park Lane, Urmston, Manchester, England
    Dissolved Corporate (16 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    LEVEN ENERGY SERVICES LIMITED
    - now 06731507
    SPIE LEVEN ENERGY SERVICES LIMITED
    - 2023-10-03 06731507
    LEVEN ENERGY SERVICES LTD - 2015-09-17
    FLYNN SURFACING AND UTILITIES LIMITED - 2011-12-20
    1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    MEDICAL & SCIENTIFIC STRUCTURES LIMITED
    - now 10117952 03167530... (more)
    DM107 LIMITED - 2016-05-21
    1 Old Park Lane, Urmston, Manchester, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-11-30 ~ 2024-04-05
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 9
    MSS CLEAN TECHNOLOGY LIMITED - now
    SPIE MSS CLEAN TECHNOLOGY LIMITED
    - 2023-10-03 08938560
    MSS CLEAN TECHNOLOGY LIMITED
    - 2016-12-19 08938560
    IMCO (12014) LIMITED - 2014-03-20
    1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (17 parents)
    Person with significant control
    2016-11-30 ~ 2022-08-23
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 10
    POWER AND NUCLEAR UK LIMITED
    - now 07243781
    SPIE POWER AND NUCLEAR UK LIMITED
    - 2023-10-03 07243781
    SPIE NUCLEAR UK LIMITED - 2010-09-15
    1 Old Park Lane, Urmston, Manchester, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 11
    SPIE ENS LIMITED
    - now 04944918
    ELECTRICITY NETWORK SOLUTIONS LIMITED - 2013-08-30
    H. V. PROJECT MANAGEMENT LTD. - 2007-06-06
    N. G. PROJECT MANAGEMENT LTD. - 2004-04-28
    2nd Floor 33, Gracechurch Street, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 12
    TRIOS COMPLIANCE LIMITED
    - now 05418465 08345258
    365 ODS LIMITED - 2014-03-18
    ECONOMIC LOGISTICS LIMITED - 2008-02-20
    Enterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-11-04 ~ 2020-03-20
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 13
    TRIOS FACILITIES LIMITED
    - now 05774442 08646246
    TRIOS FM LIMITED - 2014-04-02
    365 ON DEMAND SOLUTIONS LIMITED - 2013-01-08
    Enterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (27 parents)
    Person with significant control
    2016-11-30 ~ 2020-03-20
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 14
    TRIOS FACILITIES MANAGEMENT LIMITED - now
    SPIE FACILITIES LIMITED
    - 2020-03-26 03616663
    TRIOS PROPERTY LIMITED
    - 2018-07-05 03616663 08645659
    MIDDLETON MAINTENANCE SERVICES LIMITED - 2014-03-18
    MEAUJO (392) LIMITED - 1998-12-22
    Enterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (37 parents, 2 offsprings)
    Person with significant control
    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
    2016-11-07 ~ 2020-03-20
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 15
    TRIOS SECURE LIMITED
    - now 03169729 05817449
    TOLLEY WINDOW & DOOR SERVICE LIMITED - 2014-03-18
    INPUTBASE LIMITED - 1996-05-01
    Enterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (32 parents)
    Person with significant control
    2016-11-04 ~ 2020-03-20
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 16
    TRIOS SKILZ LIMITED
    - now 03649813
    J & I PROPERTY SERVICES LIMITED - 2014-08-18
    MIDDLETON CONTRACTING LIMITED - 2010-06-15
    MIDDLETON MAINTENANCE CONTRACTS LIMITED - 1999-04-30
    KINGSGATE DEVELOPMENTS LTD - 1999-03-01
    Enterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (39 parents)
    Person with significant control
    2016-11-07 ~ 2020-03-20
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 17
    TRIOSGROUP LIMITED
    - now 05231558
    TRIOSGROUP PLC - 2016-06-08
    TRIOSGROUP LIMITED - 2013-09-30
    ALLDAY MAINTENANCE LIMITED - 2012-12-17
    Enterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (32 parents, 6 offsprings)
    Person with significant control
    2016-11-07 ~ 2020-03-20
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 18
    VEHICLE RENTAL IRELAND LIMITED
    NI048121
    37a Upperlands Road, Swatragh, Maghera, Northern Ireland
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.