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 20
  • 1
    Moens, Pieter Marie Gustaaf
    Individual (55 offsprings)
    Officer
    2022-07-16 ~ now
    OF - Secretary → CIF 0
  • 2
    Turbet, Claude
    Company Director born in August 1958
    Individual (3 offsprings)
    Officer
    2016-01-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 3
    Pinnell, Simon David
    Company Director born in June 1964
    Individual (149 offsprings)
    Officer
    2016-01-01 ~ 2020-06-04
    OF - Director → CIF 0
  • 4
    Longobardi, Rosanna
    Director born in September 1971
    Individual (17 offsprings)
    Officer
    2019-02-26 ~ 2023-02-01
    OF - Director → CIF 0
  • 5
    Petrie, Wilfrid John
    Company Director born in October 1965
    Individual (45 offsprings)
    Officer
    2013-10-25 ~ 2019-05-01
    OF - Director → CIF 0
  • 6
    Loiseau, Jean-philippe Marc Vincent
    Born in May 1968
    Individual (15 offsprings)
    Officer
    2021-10-14 ~ now
    OF - Director → CIF 0
    Loiseau, Jean-philippe Marc Vincent
    Company Director born in May 1968
    Individual (15 offsprings)
    2021-09-27 ~ 2021-09-27
    OF - Director → CIF 0
  • 7
    Jacolin, Etienne Jacques Andre
    Director born in October 1961
    Individual (9 offsprings)
    Officer
    2014-12-15 ~ 2016-04-01
    OF - Director → CIF 0
  • 8
    Hale, Colin Stephen
    Chief Executive Officer born in November 1956
    Individual (51 offsprings)
    Officer
    2012-07-24 ~ 2013-12-09
    OF - Director → CIF 0
  • 9
    Tolot, Jerome Marie Georges
    Director born in January 1952
    Individual (4 offsprings)
    Officer
    2014-12-15 ~ 2016-05-30
    OF - Director → CIF 0
  • 10
    Lovett, Nicola Elizabeth Anne
    Director born in September 1969
    Individual (39 offsprings)
    Officer
    2019-05-17 ~ 2021-09-30
    OF - Director → CIF 0
  • 11
    Tudor, Simone
    Individual (43 offsprings)
    Officer
    2013-12-09 ~ 2015-01-05
    OF - Secretary → CIF 0
  • 12
    Booth, Michael Andrew
    Accountant born in September 1974
    Individual (80 offsprings)
    Officer
    2012-07-24 ~ 2013-12-09
    OF - Director → CIF 0
    Booth, Michael Andrew
    Individual (80 offsprings)
    Officer
    2012-07-24 ~ 2013-12-09
    OF - Secretary → CIF 0
  • 13
    Gallacher, Mark
    Born in November 1979
    Individual (41 offsprings)
    Officer
    2023-02-02 ~ now
    OF - Director → CIF 0
  • 14
    Bigaud, Yanick
    Director born in April 1961
    Individual (6 offsprings)
    Officer
    2014-12-15 ~ 2016-04-01
    OF - Director → CIF 0
  • 15
    Manier, Vincent Andre
    Company Director born in March 1980
    Individual (1 offspring)
    Officer
    2013-12-09 ~ 2014-03-05
    OF - Director → CIF 0
  • 16
    Hartmann, Judith, Dr.
    Director born in June 1969
    Individual (3 offsprings)
    Officer
    2016-06-01 ~ 2017-01-11
    OF - Director → CIF 0
  • 17
    Carr, David John
    Born in February 1969
    Individual (60 offsprings)
    Officer
    2023-02-02 ~ now
    OF - Director → CIF 0
  • 18
    Pollins, Andrew Martin
    Director born in October 1967
    Individual (217 offsprings)
    Officer
    2020-06-04 ~ 2023-02-01
    OF - Director → CIF 0
  • 19
    Gregory, Sarah Jane
    Director born in June 1965
    Individual (207 offsprings)
    Officer
    2021-09-02 ~ 2021-10-31
    OF - Director → CIF 0
    2022-01-31 ~ 2022-02-04
    OF - Director → CIF 0
    Gregory, Sarah
    Individual (207 offsprings)
    Officer
    2015-05-01 ~ 2022-07-15
    OF - Secretary → CIF 0
  • 20
    EQUANS GROUP UK LIMITED
    - now 03151861
    ENGIE UK HOLDING (SERVICES) LIMITED - 2022-04-04 03151861 08155362
    GDF SUEZ ENERGY SERVICES LIMITED - 2016-02-29
    SUEZ ENERGY SERVICES LIMITED - 2008-12-05
    SOUTH HUMBERSIDE ENGINEERING AND FABRICATION SERVICES LIMITED - 2005-12-01
    PROMOTEPRINT LIMITED - 1996-05-17
    First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (36 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ 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
parent relation
Company in focus

EQUANS HOLDING UK LIMITED

Period: 2022-04-04 ~ now
Company number: 08155362
Registered names
EQUANS HOLDING UK LIMITED - now 13892093
COFELY UK LIMITED - 2016-02-29
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • EQUANS HOLDING UK LIMITED
    Info
    ENGIE SERVICES HOLDING UK LIMITED - 2022-04-04
    COFELY UK LIMITED - 2022-04-04
    Registered number 08155362
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8BU
    PRIVATE LIMITED COMPANY incorporated on 2012-07-24 (13 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-26
    CIF 0
  • EQUANS HOLDING UK LIMITED
    S
    Registered number 08155362
    First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BU
    CIF 1
  • EQUANS HOLDING UK LIMITED
    S
    Registered number 08155362
    First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
    Private Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 33
  • 1
    AXIMA FM HOLDING LIMITED
    - now 03674836
    SULZER INFRA FM LIMITED - 2002-07-22
    BOARDREPORT LIMITED - 1998-12-08
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2021-02-25 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    BIRMINGHAM EDUCATIONAL INVESTMENTS LIMITED
    13609340
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-09-08 ~ now
    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
  • 3
    BRING ENERGY CONCESSIONS LIMITED - now
    EQUANS DE HOLDING COMPANY LIMITED
    - 2024-01-25 02240219
    ENGIE DE HOLDING COMPANY LIMITED
    - 2022-04-04 02240219
    COFELY DE HOLDING COMPANY LIMITED - 2016-02-29
    IDEX ENERGY UK LIMITED - 2010-07-14
    UTILICOM HOLDINGS LIMITED - 2000-03-20
    SWAPTONE LIMITED - 1988-07-21
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (39 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-12-31
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 4
    C3 RESOURCES LTD
    04938457
    100 New Oxford Street, London, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2022-02-07
    CIF 37 - Ownership of shares – 75% or more OE
  • 5
    COLLEDGE TRUNDLE & HALL LIMITED
    - now 03221816
    INSURETACTIC LIMITED - 1996-07-23
    First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
  • 6
    COVION HOLDINGS LIMITED
    - now 05390293
    COBCO 677 LIMITED - 2005-09-28
    30 Finsbury Square, London
    Dissolved Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or more OE
  • 7
    COVION LIMITED
    04075893
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (33 parents)
    Person with significant control
    2020-02-26 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 8
    EAST LONDON ENERGY LIMITED
    - now 06307742
    COFELY EAST LONDON ENERGY LIMITED - 2016-02-29
    ELYO EAST LONDON ENERGY LTD - 2009-03-27
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (40 parents)
    Person with significant control
    2021-02-25 ~ 2023-12-31
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 9
    EQUANS BUILDINGS LIMITED
    - now 03810466 13892816
    ENGIE BUILDINGS LIMITED
    - 2022-04-04 03810466
    COFELY FM LIMITED - 2016-02-29
    LEND LEASE FACILITIES MANAGEMENT (EMEA) LIMITED - 2014-07-08
    VITA LEND LEASE LIMITED - 2011-03-11
    MODAC.COM LIMITED - 2005-06-06
    INTERCEDE 1455 LIMITED - 1999-08-13
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 10
    EQUANS COLESHILL LIMITED
    - now 13892816
    EQUANS BUILDINGS LIMITED
    - 2022-04-04 13892816 03810466
    Q3 Office Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-02-03 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 11
    EQUANS DEVELOPMENTS HOLDINGS UK LIMITED
    - now 12750155
    ENGIE DEVELOPMENTS HOLDINGS UK LIMITED
    - 2022-04-04 12750155
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2020-07-17 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 12
    EQUANS E&S INFRASTRUCTURE UK LIMITED
    - now 00707875
    BOUYGUES E&S INFRASTRUCTURE UK LIMITED
    - 2024-01-03 00707875
    ETDE INFRASTRUCTURE LIMITED - 2013-03-01
    DAVID WEBSTER LIMITED - 2012-02-01
    Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (50 parents, 3 offsprings)
    Person with significant control
    2023-12-21 ~ 2023-12-21
    CIF 7 - Ownership of shares – 75% or more OE
    2023-12-22 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 13
    EQUANS E&S SOLUTIONS LIMITED
    - now 04243192
    BOUYGUES E&S SOLUTIONS LIMITED
    - 2024-01-03 04243192
    BOUYGUES E&S FM UK LIMITED - 2020-01-17
    ETDE FM LIMITED - 2013-03-01
    ECOVERT FM LIMITED - 2012-02-01
    GOLDENWHISPER LIMITED - 2001-07-16
    Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (32 parents, 14 offsprings)
    Person with significant control
    2023-12-21 ~ 2023-12-21
    CIF 8 - Ownership of shares – 75% or more OE
    2023-12-22 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 14
    EQUANS E&S UK LIMITED
    - now 07736123
    BOUYGUES E&S UK LIMITED
    - 2024-01-03 07736123
    ETDE UK LIMITED - 2013-03-01
    Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2023-12-21 ~ 2023-12-21
    CIF 9 - Ownership of shares – 75% or more OE
    2023-12-22 ~ 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
  • 15
    EQUANS ENGINEERING SERVICES LIMITED
    - now 02070305
    COFELY ENGINEERING SERVICES LIMITED
    - 2022-04-04 02070305
    AXIMA BUILDING SERVICES LIMITED - 2009-04-15
    SULZER INFRA (UK) LIMITED - 2001-08-14
    SULZER (UK) BUILDING SERVICES LIMITED - 1991-04-08
    CHAINDELTA LIMITED - 1986-12-16
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (36 parents)
    Person with significant control
    2021-02-25 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 16
    EQUANS EV SOLUTIONS LIMITED
    - now 07214557
    ENGIE EV SOLUTIONS LIMITED
    - 2022-04-04 07214557
    CHARGEPOINT SERVICES LIMITED
    - 2019-11-07 07214557 07203558
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (18 parents)
    Person with significant control
    2019-06-14 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 17
    EQUANS FM LIMITED
    - now 00665702 13892814
    ENGIE FM LIMITED
    - 2022-04-04 00665702
    COFELY LIMITED - 2016-02-29
    ELYO SUEZ LIMITED - 2009-02-24
    ELYO SERVICES LIMITED - 2008-07-14
    AXIMA LIMITED - 2002-11-05
    BRAVAC LIMITED - 1993-06-01
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (42 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 18
    EQUANS HATFIELD LIMITED
    - now 13892814
    EQUANS FM LIMITED
    - 2022-04-04 13892814 00665702
    Q3 Office Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-02-03 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 19
    EQUANS LONDON LIMITED
    - now 13892093
    EQUANS HOLDING UK LIMITED
    - 2022-04-04 13892093 08155362
    Q3 Office Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-02-03 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 20
    EQUANS NEWCASTLE LIMITED
    - now 13892821
    EQUANS REGENERATION LIMITED
    - 2022-04-04 13892821 01738371
    Q3 Office Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-02-03 ~ dissolved
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 21
    EQUANS PLACE DEVELOPMENTS UK LIMITED
    - now 12333238
    ENGIE PLACE DEVELOPMENTS UK LIMITED
    - 2022-04-04 12333238
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2019-11-26 ~ dissolved
    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
  • 22
    EQUANS REGENERATION HOLDINGS LIMITED
    - now 08514907
    ENGIE REGENERATION HOLDINGS LIMITED
    - 2022-04-04 08514907
    KEEPMOAT REGENERATION HOLDINGS LIMITED
    - 2017-07-27 08514907 01243933... (more)
    KEEPMOAT REGENERATION 2 LIMITED - 2013-07-10
    ALNERY NO. 3102 LIMITED - 2013-06-26
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (17 parents, 3 offsprings)
    Person with significant control
    2017-04-30 ~ now
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 23
    EQUANS SERVICES LIMITED
    - now 00598379 13892807
    ENGIE SERVICES LIMITED
    - 2022-04-04 00598379
    COFELY WORKPLACE LIMITED - 2016-02-29
    BALFOUR BEATTY WORKPLACE LIMITED - 2013-12-16
    HADEN BUILDING MANAGEMENT LIMITED - 2008-11-14
    HADEN MAINTENANCE LIMITED - 1998-01-27
    TROUGHTON & YOUNG LIMITED - 1981-12-31
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (45 parents, 6 offsprings)
    Person with significant control
    2017-04-06 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 24
    EQUANS SERVICES TRUSTEE LIMITED
    - now 11110484
    ENGIE SERVICES TRUSTEE LIMITED
    - 2022-04-04 11110484
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (14 parents)
    Person with significant control
    2017-12-13 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 25
    EQUANS WATH LIMITED
    - now 13892807
    EQUANS SERVICES LIMITED
    - 2022-04-04 13892807 00598379
    Q3 Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-02-03 ~ dissolved
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 26
    GLENGALL ROAD EDUCATIONAL INVESTMENTS LIMITED
    13652993
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-09-30 ~ now
    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
  • 27
    INDUSTRIAL ENERGY SERVICES LIMITED
    - now 01732859
    COFELY INDUSTRIAL ENERGY SERVICES LIMITED - 2016-02-29
    ELYO INDUSTRIAL LIMITED - 2012-02-23
    ELYO (UK) LIMITED - 2004-01-19
    RESOURCE AND UTILITY CONTROL LIMITED - 1998-04-01
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (42 parents, 1 offspring)
    Person with significant control
    2021-02-25 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
  • 28
    KINGSTON EDUCATIONAL INVESTMENTS LIMITED
    12248558
    First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-10-08 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 29
    LEICESTER EDUCATIONAL INVESTMENTS LIMITED
    - now 11926718
    EDUCATIONAL INVESTMENTS LIMITED
    - 2019-05-14 11926718
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2019-04-04 ~ now
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 30
    NORTH LANARKSHIRE WIND ENERGY LIMITED
    08746074
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (15 parents)
    Person with significant control
    2022-03-14 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 31
    RUGELEY HOLDING LIMITED
    13249503
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2021-03-08 ~ 2022-02-07
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 32
    SMART BUILDINGS LIMITED
    08203102
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (16 parents)
    Person with significant control
    2018-11-02 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 33
    VIVO DEFENCE SERVICES LIMITED
    11952167
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (14 parents)
    Person with significant control
    2019-04-17 ~ now
    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
    Officer
    2019-04-17 ~ now
    CIF 1 - Secretary → ME

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.