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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Booth, Michael Andrew

    Related profiles found in government register
  • Booth, Michael Andrew
    British accountant

    Registered addresses and corresponding companies
  • Booth, Michael Andrew
    British director

    Registered addresses and corresponding companies
  • Booth, Michael Andrew
    British financial director

    Registered addresses and corresponding companies
    • icon of address 16 Wimbushes, Finchampstead, Wokingham, Berkshire, RG40 4XG

      IIF 19
  • Booth, Michael Andrew

    Registered addresses and corresponding companies
    • icon of address Stuart House, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA

      IIF 20 IIF 21 IIF 22
    • icon of address Stuart House, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA, England

      IIF 23
    • icon of address Stuart House, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA, United Kingdom

      IIF 24
    • icon of address 16, Wimbushes, Finchampstead, Wokingham, Berkshire, RG40 4XG, England

      IIF 25 IIF 26 IIF 27
  • Booth, Michael Andrew
    British accountant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
  • Booth, Michael Andrew
    British chief financial officer born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stuart House, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA, England

      IIF 60
  • Booth, Michael Andrew
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lock House, 2nd Floor Level, 2 Castle Meadow Road, Nottingham, NG2 1AG, England

      IIF 61
    • icon of address 16, Wimbushes, Finchampstead, Wokingham, Berkshire, RG40 4XG

      IIF 62 IIF 63 IIF 64
    • icon of address 16, Wimbushes, Finchampstead, Wokingham, Berkshire, RG40 4XG, England

      IIF 66 IIF 67
    • icon of address 16, Wimbushes Finchampstead, Wokingham, RG40 4XG, England

      IIF 68
  • Booth, Michael Andrew
    British financial director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Wimbushes, Finchampstead, Wokingham, Berkshire, RG40 4XG

      IIF 69
  • Booth, Michael

    Registered addresses and corresponding companies
    • icon of address Imtech House, Woodthorpe Road, Ashford, Middlesex, TW15 2RP, United Kingdom

      IIF 70
    • icon of address 4, Wycombe Lane, Wooburn Green, High Wycombe, Bucks, HP10 0HE, United Kingdom

      IIF 71
    • icon of address 16, Wimbushes Finchampstead, Wokingham, RG40 4XG, England

      IIF 72
  • Booth, Michael Andrew
    British cfo born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Booth, Michael Andrew
    British chief finance officer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twenty, Kingston Road, Staines-upon-thames, TW18 4LG, England

      IIF 84
  • Booth, Michael Andrew
    British chief financial officer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 St James's Market, Carlton Street, London, SW1Y 4AH, United Kingdom

      IIF 85
    • icon of address Sterling House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AR

      IIF 86
    • icon of address Sterling House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AR, United Kingdom

      IIF 87 IIF 88 IIF 89
    • icon of address Sterling House, Mutton Lane, Potters Bar, Herts, EN6 3AR, England

      IIF 91
    • icon of address Sterling House, Mutton Lane, Potters Bar, Herts, EN6 3AR, United Kingdom

      IIF 92 IIF 93 IIF 94
    • icon of address Twenty, Kingston Road, Staines-upon-thames, TW18 4LG, England

      IIF 97 IIF 98
  • Booth, Michael Andrew
    British chief financial offier born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AR, United Kingdom

      IIF 99
  • Booth, Michael Andrew
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Whitfield Street, London, W1T 4EZ, United Kingdom

      IIF 100
  • Booth, Michael Andrew
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Twenty, 20 Kingston Road, Staines-upon-thames, Middlesex, TW18 4LG, United Kingdom

      IIF 101
  • Booth, Michael Andrew
    British finance director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Booth, Michael
    British accountant born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twenty, 20 Kingston Road, Staines-upon-thames, TW18 4LG, England

      IIF 105
  • Booth, Michael
    British cfo born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Booth, Michael
    British chief financial officer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Booth, Michael
    British designer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wycombe Lane, Wooburn Green, High Wycombe, Bucks, HP10 0HE, United Kingdom

      IIF 114
  • Booth, Michael
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twenty, Kingston Road, Staines-upon-thames, TW18 4LG, England

      IIF 115 IIF 116
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Michael Booth, 10 Couper Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2009-08-17 ~ dissolved
    IIF 9 - Secretary → ME
  • 2
    BUILT ENVIRONMENT ENGINEERING MAINTENANCE LIMITED - 2000-11-08
    icon of address Michael Booth, Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2009-08-17 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    icon of address Michael Booth, Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2008-03-12 ~ dissolved
    IIF 13 - Secretary → ME
  • 4
    icon of address Sterling House, Mutton Lane, Potters Bar, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 93 - Director → ME
  • 5
    JSM GROUP SERVICES LIMITED - 2024-01-10
    icon of address Sterling House, Mutton Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 90 - Director → ME
  • 6
    icon of address Sterling House, Mutton Lane, Potters Bar, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 96 - Director → ME
  • 7
    WASHINGTON ACQUISITIONCO UK LIMITED - 2025-04-08
    icon of address Sterling House, Mutton Lane, Potters Bar, Herts, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 85 - Director → ME
  • 8
    WASHINGTON TOPCO JERSEY LIMITED - 2025-07-24
    icon of address Aztec Group House, Ifc6, The Esplanade, St Helier, Je4 0qh, Jersey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 99 - Director → ME
  • 9
    WASHINGTON HOLDCO UK LIMITED - 2025-04-07
    icon of address Sterling House, Mutton Lane, Potters Bar, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 95 - Director → ME
  • 10
    WASHINGTON INTERMEDIATECO UK LIMITED - 2025-04-07
    icon of address Sterling House, Mutton Lane, Potters Bar, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 92 - Director → ME
  • 11
    JSM CONSTRUCTION LIMITED - 2024-01-10
    icon of address Sterling House, Mutton Lane, Potters Bar, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 86 - Director → ME
  • 12
    icon of address Sterling House, Mutton Lane, Potters Bar, Herts, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 91 - Director → ME
  • 13
    icon of address Sterling House, Mutton Lane, Potters Bar, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 94 - Director → ME
  • 14
    icon of address Sterling House, Mutton Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 89 - Director → ME
  • 15
    icon of address 4 Wycombe Lane, Wooburn Green, High Wycombe, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2012-02-03 ~ dissolved
    IIF 71 - Secretary → ME
  • 16
    SPIE NUCLEAR UK LIMITED - 2010-09-15
    SPIE POWER AND NUCLEAR UK LIMITED - 2023-10-03
    icon of address 1 Old Park Lane, Urmston, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 73 - Director → ME
  • 17
    icon of address Sterling House, Mutton Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 88 - Director → ME
  • 18
    icon of address Sterling House, Mutton Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 87 - Director → ME
Ceased 62
  • 1
    SULZER INFRA FM LIMITED - 2002-07-22
    BOARDREPORT LIMITED - 1998-12-08
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-03 ~ 2014-03-31
    IIF 69 - Director → ME
    icon of calendar 2006-10-03 ~ 2014-03-31
    IIF 19 - Secretary → ME
  • 2
    SULZER INFRA CBX LIMITED - 2001-08-17
    LENDKIT LIMITED - 1994-06-27
    CBX LIMITED - 1998-12-23
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2014-03-31
    IIF 59 - Director → ME
    icon of calendar 2005-01-04 ~ 2014-03-31
    IIF 15 - Secretary → ME
  • 3
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2014-03-31
    IIF 40 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 32 - Secretary → ME
  • 4
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2014-03-31
    IIF 42 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 30 - Secretary → ME
  • 5
    ENGIE DE HOLDING COMPANY LIMITED - 2022-04-04
    EQUANS DE HOLDING COMPANY LIMITED - 2024-01-25
    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
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2014-03-31
    IIF 39 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 26 - Secretary → ME
  • 6
    COFELY DISTRICT ENERGY LIMITED - 2016-02-29
    ENGIE URBAN ENERGY LIMITED - 2022-04-04
    UTILICOM LIMITED - 2010-05-10
    EQUANS URBAN ENERGY LIMITED - 2024-01-25
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-24 ~ 2014-03-31
    IIF 43 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 31 - Secretary → ME
  • 7
    COFELY DISTRICT ENERGY GROUP LIMITED - 2016-02-29
    ENGIE URBAN ENERGY GROUP LIMITED - 2022-04-04
    UTILICOM GROUP LIMITED - 2010-05-10
    EQUANS URBAN ENERGY GROUP LIMITED - 2024-01-25
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2014-03-31
    IIF 46 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 34 - Secretary → ME
  • 8
    PIMCO 2510 LIMITED - 2006-10-17
    icon of address Orion House, 10 Walton Industrial Estate, Stone, Staffs
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2025-01-10
    IIF 116 - Director → ME
  • 9
    INSTEM COMPUTER SYSTEMS LIMITED - 2000-02-01
    KRATOS COMPUTER SYSTEMS LIMITED - 1983-05-06
    KRATOS INSTEM LIMITED - 1981-12-31
    INSTEM LIMITED - 2002-06-17
    INSTEM LIMITED - 1979-12-31
    icon of address Orion House, Unit 10 Walton Industrial Estate, Stone, Staffordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2025-01-10
    IIF 115 - Director → ME
  • 10
    MSG ENERGY LIMITED - 2006-01-05
    AUGURSHIP 287 LIMITED - 2005-11-07
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 51 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 4 - Secretary → ME
  • 11
    COFATEC ENERGY PFI LIMITED - 2001-04-12
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 47 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 2 - Secretary → ME
  • 12
    ENERGY SERVICES (GB) LIMITED - 2002-12-11
    AUGURSHIP 227 LIMITED - 2002-07-23
    ENERGY SERVICES LIMITED - 2006-01-05
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 49 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 1 - Secretary → ME
  • 13
    HEATSAVE LIMITED - 2001-06-05
    LONDON HEATSAVE LIMITED - 1987-06-05
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2014-04-24
    IIF 55 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 12 - Secretary → ME
  • 14
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 57 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 6 - Secretary → ME
  • 15
    WORLD FINANCE CORPORATION LTD - 2013-04-11
    icon of address Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-03 ~ 2014-03-31
    IIF 68 - Director → ME
    icon of calendar 2013-04-03 ~ 2014-03-31
    IIF 72 - Secretary → ME
  • 16
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2014-03-31
    IIF 60 - Director → ME
    icon of calendar 2012-05-31 ~ 2014-03-31
    IIF 23 - Secretary → ME
  • 17
    BREATHE ENERGY LTD - 2023-10-03
    icon of address 3rd Floor, Twenty, 20 Kingston Road, Staines-upon-thames, Middlesex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -108,969 GBP2015-07-31
    Officer
    icon of calendar 2019-12-18 ~ 2025-01-10
    IIF 84 - Director → ME
  • 18
    ESSCI ENGINEERING SERVICES LIMITED - 2023-10-03
    WM BIDCO 1 LIMITED - 2015-09-22
    icon of address Twenty, Kingston Road, Staines-upon-thames, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2025-01-10
    IIF 103 - Director → ME
  • 19
    GOODMARRIOTT & HURSTHOUSE LIMITED - 2008-11-06
    IMTECH ENGINEERING SERVICES LTD - 2023-10-03
    IMTECH G&H LTD - 2014-01-06
    IMTECH ENGINEERING SERVICES CENTRAL LTD - 2020-11-02
    icon of address Lock House, 2nd Floor Level, 2 Castle Meadow Road, Nottingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2025-01-10
    IIF 113 - Director → ME
  • 20
    BROOMCO (3302) LIMITED - 2004-01-20
    INVIRON HOLDINGS LIMITED - 2023-10-03
    icon of address 3160 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2025-01-10
    IIF 109 - Director → ME
  • 21
    INVIRON LIMITED - 2014-06-30
    IMTECH INVIRON LIMITED - 2023-10-03
    ARCADEFRAME LIMITED - 2003-12-12
    icon of address 1 Angel Court, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2025-01-10
    IIF 106 - Director → ME
  • 22
    HOCHTIEF FACILITY MANAGEMENT UK LIMITED - 2014-01-14
    SPIE FS NORTHERN UK LIMITED - 2023-10-03
    icon of address 1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-19 ~ 2025-01-10
    IIF 79 - Director → ME
  • 23
    ESSCI LIMITED - 2023-10-03
    WM TOPCO LIMITED - 2015-09-22
    icon of address Twenty, Kingston Road, Staines-upon-thames, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2015-12-10 ~ 2025-01-10
    IIF 97 - Director → ME
  • 24
    SPIE UK LIMITED - 2023-10-03
    icon of address 1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2022-12-19 ~ 2025-01-10
    IIF 75 - Director → ME
  • 25
    SPIE MATTHEW HALL LIMITED - 2014-06-02
    SPIE LIMITED - 2023-10-03
    HACKREMCO (NO. 2498) LIMITED - 2007-07-19
    icon of address 1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-19 ~ 2025-01-10
    IIF 78 - Director → ME
  • 26
    NICOLWEST LIMITED - 1991-10-14
    SCOTSHIELD LIMITED - 2014-08-20
    SPIE SCOTSHIELD LIMITED - 2023-10-03
    icon of address 1 Rutherglen Links, Rutherglen, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-19 ~ 2025-01-10
    IIF 81 - Director → ME
  • 27
    WM BIDCO 3 LIMITED - 2015-09-22
    ESSCI TECHNICAL SERVICES LIMITED - 2023-10-03
    icon of address Twenty, Kingston Road, Staines-upon-thames, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-10 ~ 2025-01-10
    IIF 104 - Director → ME
  • 28
    COFELY WORKPLACE LIMITED - 2013-12-16
    DELTEC MAINTENANCE COMPANY LIMITED - 2013-12-04
    LINKSKY LIMITED - 1992-03-13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 56 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 10 - Secretary → ME
  • 29
    IMTECH LOW CARBON SOLUTIONS LIMITED - 2023-10-03
    icon of address 3rd Floor, Twenty, 20 Kingston Road, Staines-upon-thames, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-09 ~ 2025-01-10
    IIF 101 - Director → ME
    icon of calendar 2016-08-09 ~ 2017-02-17
    IIF 70 - Secretary → ME
  • 30
    NEWCO 2 PRECIS NO. 4 LIMITED - 2005-01-13
    SPIE WHS LIMITED - 2023-10-03
    EI.WHS LIMITED - 2010-02-22
    icon of address 1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-19 ~ 2025-01-10
    IIF 82 - Director → ME
  • 31
    COFELY EAST LONDON ENERGY LIMITED - 2016-02-29
    ELYO EAST LONDON ENERGY LTD - 2009-03-27
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2014-03-31
    IIF 45 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 28 - Secretary → ME
  • 32
    BP ENERGY LIMITED - 2002-09-30
    THIRDONE PROPERTIES LIMITED - 1984-08-24
    ELYO (UK) INDUSTRIAL LIMITED - 2004-01-19
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-02-12 ~ 2014-03-31
    IIF 66 - Director → ME
    icon of calendar 2008-03-12 ~ 2014-03-31
    IIF 14 - Secretary → ME
  • 33
    COFELY INTERNATIONAL FM LIMITED - 2016-02-29
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-26 ~ 2014-03-31
    IIF 22 - Secretary → ME
  • 34
    SPIE ENVIRONMENTAL ENGINEERING (UK) LIMITED - 2023-11-02
    ENVIRONMENTAL ENGINEERING (UK) LIMITED - 2016-12-19
    icon of address 1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-19 ~ 2025-01-10
    IIF 76 - Director → ME
  • 35
    icon of address 1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-12-19 ~ 2025-01-10
    IIF 77 - Director → ME
  • 36
    ENERGY SERVICES (UK) LIMITED - 2006-01-05
    POWERLINE ENERGY SERVICES LIMITED - 1999-07-09
    COFATHEC ENERGY SERVICES (UK) LIMITED - 2012-07-04
    COFELY ENERGY SERVICES UK LIMITED - 2016-02-29
    FORAY 334 LIMITED - 1991-12-17
    MIDLANDS ENERGY SERVICES LIMITED - 1996-10-03
    ENGIE ENERGY SERVICES UK LIMITED - 2022-04-04
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 50 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 3 - Secretary → ME
  • 37
    CHAINDELTA LIMITED - 1986-12-16
    SULZER INFRA (UK) LIMITED - 2001-08-14
    SULZER (UK) BUILDING SERVICES LIMITED - 1991-04-08
    COFELY ENGINEERING SERVICES LIMITED - 2022-04-04
    AXIMA BUILDING SERVICES LIMITED - 2009-04-15
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-01 ~ 2014-03-31
    IIF 65 - Director → ME
    icon of calendar 2009-03-01 ~ 2014-03-31
    IIF 16 - Secretary → ME
  • 38
    ELYO SERVICES LIMITED - 2008-07-14
    AXIMA LIMITED - 2002-11-05
    ENGIE FM LIMITED - 2022-04-04
    ELYO SUEZ LIMITED - 2009-02-24
    BRAVAC LIMITED - 1993-06-01
    COFELY LIMITED - 2016-02-29
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-01 ~ 2014-03-31
    IIF 64 - Director → ME
    icon of calendar 2005-01-04 ~ 2014-03-31
    IIF 18 - Secretary → ME
  • 39
    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
    ENGIE UK HOLDING (SERVICES) LIMITED - 2022-04-04
    PROMOTEPRINT LIMITED - 1996-05-17
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2014-03-31
    IIF 63 - Director → ME
    icon of calendar 2006-05-31 ~ 2013-12-09
    IIF 17 - Secretary → ME
  • 40
    ENGIE SERVICES HOLDING UK LIMITED - 2022-04-04
    COFELY UK LIMITED - 2016-02-29
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 36 offsprings)
    Officer
    icon of calendar 2012-07-24 ~ 2013-12-09
    IIF 36 - Director → ME
    icon of calendar 2012-07-24 ~ 2013-12-09
    IIF 21 - Secretary → ME
  • 41
    WM BIDCO 4 LIMITED - 2015-09-22
    icon of address Twenty, Kingston Road, Staines-upon-thames, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-10 ~ 2025-01-10
    IIF 98 - Director → ME
  • 42
    WM BIDCO 2 LIMITED - 2015-09-22
    icon of address Twenty, Kingston Road, Staines-upon-thames, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-10 ~ 2025-01-10
    IIF 102 - Director → ME
  • 43
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-27 ~ 2014-03-31
    IIF 35 - Director → ME
    icon of calendar 2012-12-27 ~ 2014-03-31
    IIF 20 - Secretary → ME
  • 44
    NETSHOPPING LIMITED - 2000-10-20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2014-04-24
    IIF 37 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 33 - Secretary → ME
  • 45
    AQUA INDUSTRIAL HEATING (CAMBRIDGE) LIMITED - 1977-12-31
    AQUA HEATING AND PLUMBING (CAMBRIDGE) LIMITED - 1980-12-31
    AQUA HEATING (CAMBRIDGE) LIMITED - 1986-03-19
    AQUA MECHANICAL SERVICES LIMITED - 2009-01-07
    icon of address Lock House, 2nd Floor Level, 2 Castle Meadow Road, Nottingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2025-01-10
    IIF 112 - Director → ME
  • 46
    AQUAHEAT CONSERVATION LIMITED - 1981-12-31
    AQUA CONTROL SERVICES LIMITED - 2009-01-07
    icon of address Lock House, 2nd Floor Level, 2 Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2025-01-10
    IIF 111 - Director → ME
  • 47
    ALMERBROOK COMPUTERS LIMITED - 1991-10-10
    THE AQUA GROUP LIMITED - 2009-01-07
    icon of address Lock House, 2nd Floor Level, 2 Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2025-01-10
    IIF 110 - Director → ME
  • 48
    AQUA PLANNED MAINTENANCE LIMITED - 2009-01-07
    DOUBLOVA LIMITED - 1991-11-15
    AQUA COMMERCIAL DEVELOPMENTS LIMITED - 1993-09-07
    icon of address 3160 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2025-01-10
    IIF 108 - Director → ME
  • 49
    MEICA LIMITED - 1994-08-24
    IMTECH MEICA LIMITED - 2014-01-06
    BERKELEY ENGINEERING AND CONSTRUCTION LIMITED - 1997-11-24
    MEICA SERVICES LIMITED - 2007-12-19
    icon of address Lock House, 2nd Floor Level, 2 Castle Meadow Road, Nottingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2025-01-10
    IIF 61 - Director → ME
  • 50
    SMITH ELECTRICAL UK LIMITED - 2006-06-13
    SMITH GROUP UK LIMITED - 2014-01-06
    J. SMITH & SONS LIMITED - 2003-08-27
    icon of address Lock House, 2nd Floor Level, 2 Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2025-01-10
    IIF 105 - Director → ME
  • 51
    RESOURCE AND UTILITY CONTROL LIMITED - 1998-04-01
    ELYO (UK) LIMITED - 2004-01-19
    ELYO INDUSTRIAL LIMITED - 2012-02-23
    COFELY INDUSTRIAL ENERGY SERVICES LIMITED - 2016-02-29
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-01 ~ 2014-03-31
    IIF 62 - Director → ME
    icon of calendar 2008-01-11 ~ 2014-03-31
    IIF 7 - Secretary → ME
  • 52
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2014-03-31
    IIF 44 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 29 - Secretary → ME
  • 53
    icon of address 3160 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2025-01-10
    IIF 107 - Director → ME
  • 54
    RESIDENTIAL HEAT AND POWER LIMITED - 2011-01-12
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2014-03-31
    IIF 38 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 25 - Secretary → ME
  • 55
    FLYNN SURFACING AND UTILITIES LIMITED - 2011-12-20
    LEVEN ENERGY SERVICES LTD - 2015-09-17
    SPIE LEVEN ENERGY SERVICES LIMITED - 2023-10-03
    icon of address 1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-19 ~ 2025-01-10
    IIF 83 - Director → ME
  • 56
    DM107 LIMITED - 2016-05-21
    icon of address 1 Old Park Lane, Urmston, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2022-12-19 ~ 2025-01-10
    IIF 74 - Director → ME
  • 57
    SPIE MSS CLEAN TECHNOLOGY LIMITED - 2023-10-03
    MSS CLEAN TECHNOLOGY LIMITED - 2016-12-19
    IMCO (12014) LIMITED - 2014-03-20
    icon of address 1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-19 ~ 2025-01-10
    IIF 80 - Director → ME
  • 58
    FIRST AXIS LIMITED - 1992-09-22
    icon of address C/o Grant Thronton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 53 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 11 - Secretary → ME
  • 59
    COFATHEC FACILITIES MANAGEMENT LTD - 2022-04-04
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 48 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 24 - Secretary → ME
  • 60
    COFATHEC SALE PFI LIMITED - 2016-02-29
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 58 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 8 - Secretary → ME
  • 61
    ANYREALM LIMITED - 1986-09-23
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2014-03-31
    IIF 41 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 27 - Secretary → ME
  • 62
    icon of address Twenty 4th Floor, 20 Kingston Road, Staines Upon Thames, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-11-26 ~ 2025-01-10
    IIF 100 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.