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 6
  • 1
    Erfan, Sophia
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-05-04 ~ now
    OF - Secretary → CIF 0
  • 2
    Shutt, Sarah
    Born in June 1982
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-12-14 ~ now
    OF - Director → CIF 0
  • 3
    Russell, Gavin
    Born in April 1981
    Individual (29 offsprings)
    Officer
    icon of calendar 2021-09-10 ~ now
    OF - Director → CIF 0
  • 4
    Appuhamy, Ion Francis
    Born in June 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-07-30 ~ now
    OF - Director → CIF 0
  • 5
    Buckley, George Lawrence
    Born in December 1964
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-09-10 ~ now
    OF - Director → CIF 0
  • 6
    BICC INFRASTRUCTURE INVESTMENTS LIMITED - 2000-06-05
    HOOPER'S TELEGRAPH & INDIA RUBBER WORKS LIMITED - 1998-06-03
    icon of address350 Euston Road, Euston Road, London, England
    Active Corporate (6 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    PE - Has significant influence or controlCIF 0
    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 8
  • 1
    Thomson, Lisa Marie
    Director Of Finance born in July 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2013-07-24 ~ 2015-09-07
    OF - Director → CIF 0
  • 2
    Mahajan, Sandip
    Chartered Accountant born in August 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-02-17 ~ 2013-07-24
    OF - Director → CIF 0
  • 3
    Marshall, Nigel
    Individual
    Officer
    icon of calendar 2012-02-17 ~ 2015-03-24
    OF - Secretary → CIF 0
  • 4
    Rylatt, Ian Kenneth
    Born in June 1965
    Individual (26 offsprings)
    Officer
    icon of calendar 2012-02-17 ~ 2021-03-15
    OF - Director → CIF 0
  • 5
    Rose, Kenneth Charles
    Born in October 1963
    Individual (32 offsprings)
    Officer
    icon of calendar 2010-11-18 ~ 2012-02-17
    OF - Director → CIF 0
  • 6
    Walker, Adam Paul
    Accountant born in April 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-07 ~ 2023-12-14
    OF - Director → CIF 0
    Walker, Adam Paul, Financial Controller
    Individual (1 offspring)
    Officer
    icon of calendar 2015-03-24 ~ 2016-05-04
    OF - Secretary → CIF 0
  • 7
    icon of address4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (3 parents, 84 offsprings)
    Officer
    2010-11-18 ~ 2012-02-17
    PE - Director → CIF 0
    2010-11-18 ~ 2012-02-17
    PE - Secretary → CIF 0
  • 8
    COMLAW DIRECTOR LIMITED - 2000-11-06
    icon of address4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (3 parents, 34 offsprings)
    Officer
    2010-11-18 ~ 2012-02-17
    PE - Director → CIF 0
parent relation
Company in focus

BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED

Previous name
INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED - 2012-03-07
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED
    Info
    INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED - 2012-03-07
    Registered number 07444045
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England NE12 8BU
    PRIVATE LIMITED COMPANY incorporated on 2010-11-18 (15 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-05
    CIF 0
  • BALFOUR BEATTY INFRASTRUCTURE PROJECT INVESTMENTS LTD
    S
    Registered number 07444045
    icon of address350, Euston Road, Regents Place, London, England, NW1 3AX
    Private Limited Company in England & Wales, Uk
    CIF 1
  • BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED
    S
    Registered number 07444045
    icon of address350, Euston Road, London, England, NW1 3AX
    Private Limited Company in Companies House, England & Wales, Uk
    CIF 2
  • BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED
    S
    Registered number 07444045
    icon of address350 Euston Road, London, NW1 3AX
    Private Limited Company in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressMaxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of addressWest Road House C/o Cobalt Energy Ltd, 26a West Road, Buxton, Derbyshire, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -4,444 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of addressBlythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2021-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of addressAshford House, Grenadier Road, Exeter, Devon, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-08-07 ~ now
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 10
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-10-18 ~ 2017-01-17
    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
  • 2
    UBB WASTE (GLOUCESTERSHIRE) HOLDINGS LIMITED - 2024-11-01
    icon of address3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-08
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of addressC/o Spaces, 100 West George Street, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-07 ~ 2019-03-21
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.