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
    Moens, Pieter Marie Gustaaf
    Individual (43 offsprings)
    Officer
    icon of calendar 2022-07-16 ~ now
    OF - Secretary → CIF 0
  • 2
    Carr, David John
    Born in February 1969
    Individual (20 offsprings)
    Officer
    icon of calendar 2023-02-02 ~ now
    OF - Director → CIF 0
  • 3
    Gallacher, Mark
    Born in November 1979
    Individual (28 offsprings)
    Officer
    icon of calendar 2023-02-02 ~ now
    OF - Director → CIF 0
  • 4
    Loiseau, Jean-philippe Marc Vincent
    Born in May 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-10-14 ~ now
    OF - Director → CIF 0
  • 5
    EQUANS HOLDING UK LIMITED - now
    ENGIE SERVICES HOLDING UK LIMITED - 2022-04-04
    COFELY UK LIMITED - 2016-02-29
    icon of addressFirst Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 36 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 16
  • 1
    Hale, Colin Stephen
    Chief Executive Officer born in November 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-07-24 ~ 2013-12-09
    OF - Director → CIF 0
  • 2
    Turbet, Claude
    Company Director born in August 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 3
    Bigaud, Yanick
    Director born in April 1961
    Individual
    Officer
    icon of calendar 2014-12-15 ~ 2016-04-01
    OF - Director → CIF 0
  • 4
    Gregory, Sarah Jane
    Director born in June 1965
    Individual (58 offsprings)
    Officer
    icon of calendar 2021-09-02 ~ 2021-10-31
    OF - Director → CIF 0
    icon of calendar 2022-01-31 ~ 2022-02-04
    OF - Director → CIF 0
    Gregory, Sarah
    Individual (58 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    OF - Secretary → CIF 0
  • 5
    Booth, Michael Andrew
    Accountant born in September 1974
    Individual (18 offsprings)
    Officer
    icon of calendar 2012-07-24 ~ 2013-12-09
    OF - Director → CIF 0
    Booth, Michael Andrew
    Individual (18 offsprings)
    Officer
    icon of calendar 2012-07-24 ~ 2013-12-09
    OF - Secretary → CIF 0
  • 6
    Lovett, Nicola Elizabeth Anne
    Director born in September 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-05-17 ~ 2021-09-30
    OF - Director → CIF 0
  • 7
    Pollins, Andrew Martin
    Director born in October 1967
    Individual (52 offsprings)
    Officer
    icon of calendar 2020-06-04 ~ 2023-02-01
    OF - Director → CIF 0
  • 8
    Manier, Vincent Andre
    Company Director born in March 1980
    Individual
    Officer
    icon of calendar 2013-12-09 ~ 2014-03-05
    OF - Director → CIF 0
  • 9
    Tolot, Jerome Marie Georges
    Director born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2014-12-15 ~ 2016-05-30
    OF - Director → CIF 0
  • 10
    Tudor, Simone
    Individual
    Officer
    icon of calendar 2013-12-09 ~ 2015-01-05
    OF - Secretary → CIF 0
  • 11
    Jacolin, Etienne Jacques Andre
    Director born in October 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-12-15 ~ 2016-04-01
    OF - Director → CIF 0
  • 12
    Longobardi, Rosanna
    Director born in September 1971
    Individual
    Officer
    icon of calendar 2019-02-26 ~ 2023-02-01
    OF - Director → CIF 0
  • 13
    Petrie, Wilfrid John
    Company Director born in October 1965
    Individual
    Officer
    icon of calendar 2013-10-25 ~ 2019-05-01
    OF - Director → CIF 0
  • 14
    Hartmann, Judith, Dr.
    Director born in June 1969
    Individual
    Officer
    icon of calendar 2016-06-01 ~ 2017-01-11
    OF - Director → CIF 0
  • 15
    Loiseau, Jean-philippe Marc Vincent
    Company Director born in May 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-09-27 ~ 2021-09-27
    OF - Director → CIF 0
  • 16
    Pinnell, Simon David
    Company Director born in June 1964
    Individual (23 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2020-06-04
    OF - Director → CIF 0
parent relation
Company in focus

EQUANS HOLDING UK LIMITED

Previous names
ENGIE SERVICES HOLDING UK LIMITED - 2022-04-04
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
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8BU
    PRIVATE LIMITED COMPANY incorporated on 2012-07-24 (13 years 5 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
    icon of addressFirst 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
    icon of addressFirst 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
Active 36
  • 1
    BOARDREPORT LIMITED - 1998-12-08
    SULZER INFRA FM LIMITED - 2002-07-22
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 3
    THERMAL TRANSFER LIMITED - 2009-10-21
    THERMAL TRANSFER (HOLDINGS) LIMITED - 1999-03-24
    ETDE CONTRACTING LIMITED - 2013-02-28
    icon of addressExcel House Europoint Office Park 1 Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
  • 4
    INSURETACTIC LIMITED - 1996-07-23
    icon of addressFirst Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 5
    COBCO 677 LIMITED - 2005-09-28
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressManby Road, Immingham, North East Lincolnshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,119 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 8
    EFAB REAL ESTATE LTD - 2025-02-10
    icon of addressManby Road, Immingham, North East Lincolnshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 9
    LEND LEASE FACILITIES MANAGEMENT (EMEA) LIMITED - 2014-07-08
    COFELY FM LIMITED - 2016-02-29
    ENGIE BUILDINGS LIMITED - 2022-04-04
    VITA LEND LEASE LIMITED - 2011-03-11
    INTERCEDE 1455 LIMITED - 1999-08-13
    MODAC.COM LIMITED - 2005-06-06
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 10
    EQUANS BUILDINGS LIMITED - 2022-04-04
    icon of addressQ3 Office Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 11
    ENGIE DEVELOPMENTS HOLDINGS UK LIMITED - 2022-04-04
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 12
    BOUYGUES E&S INFRASTRUCTURE UK LIMITED - 2024-01-03
    DAVID WEBSTER LIMITED - 2012-02-01
    ETDE INFRASTRUCTURE LIMITED - 2013-03-01
    icon of addressBecket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 13
    ETDE FM LIMITED - 2013-03-01
    ECOVERT FM LIMITED - 2012-02-01
    BOUYGUES E&S SOLUTIONS LIMITED - 2024-01-03
    GOLDENWHISPER LIMITED - 2001-07-16
    BOUYGUES E&S FM UK LIMITED - 2020-01-17
    icon of addressBecket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 14
    ETDE UK LIMITED - 2013-03-01
    BOUYGUES E&S UK LIMITED - 2024-01-03
    icon of addressBecket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 15
    AXIMA BUILDING SERVICES LIMITED - 2009-04-15
    SULZER (UK) BUILDING SERVICES LIMITED - 1991-04-08
    COFELY ENGINEERING SERVICES LIMITED - 2022-04-04
    CHAINDELTA LIMITED - 1986-12-16
    SULZER INFRA (UK) LIMITED - 2001-08-14
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 16
    CHARGEPOINT SERVICES LIMITED - 2019-11-07
    ENGIE EV SOLUTIONS LIMITED - 2022-04-04
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -993,743 GBP2018-09-30
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 17
    FABRICOM CONTRACTING LIMITED - 2010-01-14
    SOUTH HUMBERSIDE ENGINEERING AND FABRICATION SERVICES LIMITED - 1996-03-21
    ENGIE FABRICOM UK LIMITED - 2022-11-21
    FABRICOM OIL, GAS AND POWER LIMITED - 2018-09-14
    SOUTH HUMBERSIDE FABRICATION SERVICES LIMITED - 1989-07-13
    icon of addressManby Road, Immingham, North East Lincolnshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 18
    ENGIE FM LIMITED - 2022-04-04
    AXIMA LIMITED - 2002-11-05
    ELYO SERVICES LIMITED - 2008-07-14
    BRAVAC LIMITED - 1993-06-01
    COFELY LIMITED - 2016-02-29
    ELYO SUEZ LIMITED - 2009-02-24
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 19
    EQUANS FM LIMITED - 2022-04-04
    icon of addressQ3 Office Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 20
    ENGIE SERVICES HOLDING UK LIMITED - 2022-04-04
    COFELY UK LIMITED - 2016-02-29
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 36 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 21
    EQUANS HOLDING UK LIMITED - 2022-04-04
    icon of addressQ3 Office Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 22
    EQUANS REGENERATION LIMITED - 2022-04-04
    icon of addressQ3 Office Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 23
    icon of addressC/o Efab Industrial Solutions Limited, Manby Road, Immingham, North East Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 24
    ENGIE PLACE DEVELOPMENTS UK LIMITED - 2022-04-04
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 25
    ENGIE REGENERATION HOLDINGS LIMITED - 2022-04-04
    KEEPMOAT REGENERATION 2 LIMITED - 2013-07-10
    ALNERY NO. 3102 LIMITED - 2013-06-26
    KEEPMOAT REGENERATION HOLDINGS LIMITED - 2017-07-27
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 26
    TROUGHTON & YOUNG LIMITED - 1981-12-31
    BALFOUR BEATTY WORKPLACE LIMITED - 2013-12-16
    HADEN BUILDING MANAGEMENT LIMITED - 2008-11-14
    HADEN MAINTENANCE LIMITED - 1998-01-27
    ENGIE SERVICES LIMITED - 2022-04-04
    COFELY WORKPLACE LIMITED - 2016-02-29
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 27
    ENGIE SERVICES TRUSTEE LIMITED - 2022-04-04
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 28
    EQUANS SERVICES LIMITED - 2022-04-04
    icon of addressQ3 Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 29
    R.BLACKETT CHARLTON & CO.,LIMITED - 1983-03-11
    CHARLTON-LESLIE CONSTRUCTION LIMITED - 1996-05-17
    icon of addressManby Road, Immingham, North East Lincolnshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 30
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 31
    RESOURCE AND UTILITY CONTROL LIMITED - 1998-04-01
    ELYO INDUSTRIAL LIMITED - 2012-02-23
    COFELY INDUSTRIAL ENERGY SERVICES LIMITED - 2016-02-29
    ELYO (UK) LIMITED - 2004-01-19
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 32
    icon of addressFirst Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 33
    EDUCATIONAL INVESTMENTS LIMITED - 2019-05-14
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 34
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 35
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 36
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Equity (Company account)
    202 GBP2021-04-30
    Person with significant control
    icon of calendar 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
    icon of calendar 2019-04-17 ~ now
    CIF 1 - Secretary → ME
Ceased 10
  • 1
    BOARDREPORT LIMITED - 1998-12-08
    SULZER INFRA FM LIMITED - 2002-07-22
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-25
    CIF 49 - Ownership of shares – 75% or more OE
  • 2
    COFELY DE HOLDING COMPANY LIMITED - 2016-02-29
    EQUANS DE HOLDING COMPANY LIMITED - 2024-01-25
    ENGIE DE HOLDING COMPANY LIMITED - 2022-04-04
    UTILICOM HOLDINGS LIMITED - 2000-03-20
    SWAPTONE LIMITED - 1988-07-21
    IDEX ENERGY UK LIMITED - 2010-07-14
    icon of addressThomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-31
    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
  • 3
    icon of address100 New Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    198,100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-07
    CIF 47 - Ownership of shares – 75% or more OE
  • 4
    COFELY EAST LONDON ENERGY LIMITED - 2016-02-29
    ELYO EAST LONDON ENERGY LTD - 2009-03-27
    icon of addressThomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-25
    CIF 51 - Ownership of shares – 75% or more OE
    icon of calendar 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
  • 5
    BOUYGUES E&S INFRASTRUCTURE UK LIMITED - 2024-01-03
    DAVID WEBSTER LIMITED - 2012-02-01
    ETDE INFRASTRUCTURE LIMITED - 2013-03-01
    icon of addressBecket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-21 ~ 2023-12-21
    CIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2023-12-21 ~ 2023-12-22
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 6
    ETDE FM LIMITED - 2013-03-01
    ECOVERT FM LIMITED - 2012-02-01
    BOUYGUES E&S SOLUTIONS LIMITED - 2024-01-03
    GOLDENWHISPER LIMITED - 2001-07-16
    BOUYGUES E&S FM UK LIMITED - 2020-01-17
    icon of addressBecket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2023-12-21 ~ 2023-12-22
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    icon of calendar 2023-12-21 ~ 2023-12-21
    CIF 8 - Ownership of shares – 75% or more OE
  • 7
    ETDE UK LIMITED - 2013-03-01
    BOUYGUES E&S UK LIMITED - 2024-01-03
    icon of addressBecket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-21 ~ 2023-12-22
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-12-21 ~ 2023-12-21
    CIF 9 - Ownership of shares – 75% or more OE
  • 8
    AXIMA BUILDING SERVICES LIMITED - 2009-04-15
    SULZER (UK) BUILDING SERVICES LIMITED - 1991-04-08
    COFELY ENGINEERING SERVICES LIMITED - 2022-04-04
    CHAINDELTA LIMITED - 1986-12-16
    SULZER INFRA (UK) LIMITED - 2001-08-14
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-25
    CIF 50 - Ownership of shares – 75% or more OE
  • 9
    RESOURCE AND UTILITY CONTROL LIMITED - 1998-04-01
    ELYO INDUSTRIAL LIMITED - 2012-02-23
    COFELY INDUSTRIAL ENERGY SERVICES LIMITED - 2016-02-29
    ELYO (UK) LIMITED - 2004-01-19
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-25
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 10
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-08 ~ 2022-02-07
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - 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.