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

Keach, Nicola Elizabeth Anne

    Related profiles found in government register
  • Keach, Nicola Elizabeth Anne
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Johnson House, Abbots Park, Monks Way, Preston Brook, Cheshire, WA7 3GH

      IIF 1
  • Keach, Nicola Elizabeth Anne
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside, Mountbatten Way, Congleton, CW12 1DY, England

      IIF 2
  • Keach, Nicola Elizabeth Anne
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tivoli Group Limited, Riverside, Mountbatten Way, Congleton, CW12 1DY, England

      IIF 3
    • icon of address Parkdene, Wilton Road, Melton Mowbray, LE13 0UJ, England

      IIF 4
  • Lovett, Nicola Elizabeth Anne
    British ceo born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 130 Fleet Street, London, EC4A 2BH

      IIF 5
  • Lovett, Nicola Elizabeth Anne
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

      IIF 6
    • icon of address Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX, England

      IIF 7
    • icon of address No. 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

      IIF 8 IIF 9 IIF 10
  • Lovett, Nicola Elizabeth Anne
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Nicola Elizabeth Anne Keach
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkdene, Wilton Road, Melton Mowbray, LE13 0UJ, England

      IIF 41
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Parkdene, Wilton Road, Melton Mowbray, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-03-31
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    JOHNSON GROUP CLEANERS P.L.C. - 1998-05-20
    icon of address Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire
    Active Corporate (7 parents, 32 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 24 - Director → ME
Ceased 36
  • 1
    BOARDREPORT LIMITED - 1998-12-08
    SULZER INFRA FM LIMITED - 2002-07-22
    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 2016-01-01 ~ 2018-01-10
    IIF 28 - Director → ME
  • 2
    CBX LIMITED - 1998-12-23
    LENDKIT LIMITED - 1994-06-27
    SULZER INFRA CBX LIMITED - 2001-08-17
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-10
    IIF 22 - Director → ME
  • 3
    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 2016-01-01 ~ 2018-01-10
    IIF 18 - Director → ME
  • 4
    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 2016-01-01 ~ 2018-01-10
    IIF 14 - Director → ME
  • 5
    COBCO 677 LIMITED - 2005-09-28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-10
    IIF 25 - Director → ME
  • 6
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-30
    IIF 19 - Director → ME
  • 7
    icon of address Wyvern House, The Drumber, Winsford, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-01 ~ 2017-02-09
    IIF 40 - Director → ME
  • 8
    LINKSKY LIMITED - 1992-03-13
    DELTEC MAINTENANCE COMPANY LIMITED - 2013-12-04
    COFELY WORKPLACE LIMITED - 2013-12-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-10
    IIF 13 - Director → ME
  • 9
    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 (4 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2021-09-30
    IIF 16 - Director → ME
  • 10
    HAMSARD 5050 LIMITED - 1999-11-19
    GAZ DE FRANCE SALES LIMITED - 2008-11-18
    GDF SUEZ SALES LIMITED - 2016-01-27
    VOLUNTEER ENERGY SALES LIMITED - 2001-02-16
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-01 ~ 2021-06-30
    IIF 8 - Director → ME
  • 11
    GAZ DE FRANCE SOLUTIONS LIMITED - 2008-11-18
    HAMSARD 5049 LIMITED - 2000-05-24
    VOLUNTEER ENERGY LIMITED - 2001-02-16
    GDF SUEZ SOLUTIONS LIMITED - 2016-01-27
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-01 ~ 2021-06-30
    IIF 11 - Director → ME
  • 12
    ECOVA, INC. LIMITED - 2019-10-15
    POWER EFFICIENCY LIMITED - 2016-03-18
    icon of address Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,425,078 GBP2024-12-31
    Officer
    icon of calendar 2018-01-01 ~ 2019-10-14
    IIF 6 - Director → ME
  • 13
    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 2018-01-01 ~ 2019-05-14
    IIF 7 - Director → ME
  • 14
    BUILDMILL LIMITED - 2001-09-28
    RWE TRADING DIRECT LIMITED - 2002-11-22
    GDF SUEZ MARKETING LIMITED - 2016-01-27
    GAZ DE FRANCE MARKETING LIMITED - 2008-11-18
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-01 ~ 2021-06-30
    IIF 9 - Director → ME
  • 15
    VOLUNTEER ENERGY LIMITED - 2000-05-24
    VOLUNTEER ENERGY GROUP LIMITED - 2002-05-29
    GDF SUEZ ENERGY UK LIMITED - 2016-01-27
    TORPELO LIMITED - 1992-05-08
    GAZ DE FRANCE ESS (UK) LTD - 2008-11-18
    icon of address No 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2021-06-30
    IIF 10 - Director → ME
  • 16
    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 address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-06 ~ 2018-01-10
    IIF 26 - Director → ME
    icon of calendar 2019-05-01 ~ 2021-09-30
    IIF 20 - Director → ME
  • 17
    POWERLINE ENERGY SERVICES LIMITED - 1999-07-09
    COFATHEC ENERGY SERVICES (UK) LIMITED - 2012-07-04
    COFELY ENERGY SERVICES UK LIMITED - 2016-02-29
    ENGIE ENERGY SERVICES UK LIMITED - 2022-04-04
    MIDLANDS ENERGY SERVICES LIMITED - 1996-10-03
    ENERGY SERVICES (UK) LIMITED - 2006-01-05
    FORAY 334 LIMITED - 1991-12-17
    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 2016-01-01 ~ 2021-06-30
    IIF 15 - Director → ME
  • 18
    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 address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-10
    IIF 17 - Director → ME
  • 19
    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 address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2021-09-30
    IIF 12 - Director → ME
  • 20
    SUEZ ENERGY SERVICES LIMITED - 2008-12-05
    PROMOTEPRINT LIMITED - 1996-05-17
    ENGIE UK HOLDING (SERVICES) LIMITED - 2022-04-04
    SOUTH HUMBERSIDE ENGINEERING AND FABRICATION SERVICES LIMITED - 2005-12-01
    GDF SUEZ ENERGY SERVICES 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 2019-05-01 ~ 2021-09-30
    IIF 23 - Director → ME
  • 21
    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 2019-05-17 ~ 2021-09-30
    IIF 31 - Director → ME
  • 22
    MILNERBUILD LIMITED - 2013-04-15
    ENGIE PROPERTY SERVICES LIMITED - 2022-04-04
    KEEPMOAT PROPERTY SERVICES LIMITED - 2017-07-27
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2021-06-30
    IIF 36 - Director → ME
  • 23
    APOLLO ROOFING & SCREEDING CO. LIMITED - 1986-11-11
    APOLLO LONDON LIMITED - 2007-11-02
    ENGIE REGENERATION (APOLLO) LIMITED - 2022-04-04
    APOLLO PROPERTY SERVICES GROUP LIMITED - 2013-08-30
    KEEPMOAT REGENERATION (APOLLO) LIMITED - 2017-07-27
    icon of address First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2021-06-30
    IIF 37 - Director → ME
  • 24
    ENGIE REGENERATION (BRAMALL) LIMITED - 2022-04-04
    KEEPMOAT REGENERATION (BRAMALL) LIMITED - 2017-07-27
    BRAMALL CONSTRUCTION LIMITED - 2013-08-30
    BRAMALL & OGDEN CONSTRUCTION LIMITED - 1987-06-01
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2021-06-30
    IIF 35 - Director → ME
  • 25
    FRANK HASLAM MILAN & COMPANY LIMITED - 2013-08-30
    KEEPMOAT REGENERATION (FHM) LIMITED - 2017-07-27
    ENGIE REGENERATION (FHM) LIMITED - 2022-04-04
    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 2019-05-01 ~ 2021-06-30
    IIF 34 - Director → ME
  • 26
    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 address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2021-09-30
    IIF 33 - Director → ME
  • 27
    KEEPMOAT LIMITED - 1997-06-26
    KEEPMOAT WADWORTH LIMITED - 1998-04-07
    KEEPMOAT REGENERATION LIMITED - 2017-07-27
    ENGIE REGENERATION LIMITED - 2022-04-04
    icon of address First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2021-09-30
    IIF 39 - Director → ME
  • 28
    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 address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-09-30
    IIF 21 - Director → ME
  • 29
    icon of address Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -543,249 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2023-06-01 ~ 2024-10-29
    IIF 2 - Director → ME
  • 30
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-18 ~ 2021-06-30
    IIF 30 - Director → ME
  • 31
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2021-09-30
    IIF 38 - Director → ME
  • 32
    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 2016-01-01 ~ 2018-01-10
    IIF 29 - Director → ME
  • 33
    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 2016-01-01 ~ 2018-01-10
    IIF 27 - Director → ME
  • 34
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-02 ~ 2021-06-30
    IIF 32 - Director → ME
  • 35
    icon of address 2nd Floor 130 Fleet Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    251,858 GBP2024-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2020-12-31
    IIF 5 - Director → ME
  • 36
    icon of address Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-01 ~ 2024-10-29
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.