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

Mr Martin John Holt

    Related profiles found in government register
  • Mr Martin John Holt
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU

      IIF 1 IIF 2
    • icon of address Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU, England

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU, United Kingdom

      IIF 6
    • icon of address 54, Guildford Road, Horsham, RH12 1LX, England

      IIF 7
    • icon of address 54, Guildford Road, Horsham, West Sussex, RH12 1LX, United Kingdom

      IIF 8
    • icon of address 6 Silkwood Business Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 9 IIF 10 IIF 11
    • icon of address 6a, Grovehill Road, Redhill, Surrey, RH1 6PJ, United Kingdom

      IIF 18
  • Holt, Martin John
    British accountant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Guildford Road, Horsham, West Sussex, RH12 1LX

      IIF 19
    • icon of address 54, Guildford Road, Horsham, West Sussex, RH12 1LX, United Kingdom

      IIF 20
    • icon of address 6a, Grovehill Road, Redhill, Surrey, RH1 6PJ, United Kingdom

      IIF 21
  • Holt, Martin John
    British ceo born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Guildford Road, Horsham, West Sussex, RH12 1LX

      IIF 22
    • icon of address 6 Silkwood Business Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 23 IIF 24 IIF 25
  • Holt, Martin John
    British cfo born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Guildford Road, Horsham, West Sussex, RH12 1LX

      IIF 26
  • Holt, Martin John
    British chief financial officer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Guildford Road, Horsham, West Sussex, RH12 1LX

      IIF 27 IIF 28
  • Holt, Martin John
    British chief financial officer na zone born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Guildford Road, Horsham, West Sussex, RH12 1LX

      IIF 29
  • Holt, Martin John
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Guildford Road, Horsham, RH12 1LX, England

      IIF 30
    • icon of address The Gardener's Lodge, The Business Park, Pleasley Vale, Mansfield, NG19 8RL, England

      IIF 31
    • icon of address 6 Silkwood Business Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 32 IIF 33 IIF 34
  • Holt, Martin John
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Holt, Martin John
    British finance director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Holt, Martin John
    British none born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Silkwood Business Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 80
  • Holt, Martin John
    British uk born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Monarch Court, The Brooms, Emersons Green, Bristol, Avon, BS16 7FH

      IIF 81
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 6a Grovehill Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,315 GBP2023-01-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 54 Guildford Road, Horsham, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -18,871 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit 4 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    470,546 GBP2016-03-31
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 4
    ELLIS TYLIN LIMITED - 1998-10-30
    WATERSHAFT DEVELOPMENTS LIMITED - 1988-06-06
    icon of address Elizabeth House, 56-60 London, Road, Staines, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-22 ~ dissolved
    IIF 28 - Director → ME
  • 5
    GREENDOOR CONSULTANTS LIMITED - 2010-08-25
    icon of address Unit 4 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 6
    icon of address 54 Guildford Road, 54 Guildford Road, Horsham, West Sussex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    19,119 GBP2024-01-31
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 4 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 8
    icon of address 54 Guildford Road, Horsham, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address Taperedplus House 8 Halegrove Court, Bowesfield Park, Stockton-on-tees, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 67 - Director → ME
Ceased 54
  • 1
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,346,524 GBP2016-03-31
    Officer
    icon of calendar 2020-10-21 ~ 2022-02-25
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2019-04-01
    IIF 4 - Has significant influence or control OE
  • 2
    icon of address 50 Lothian Road, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2016-05-31
    IIF 35 - Director → ME
  • 3
    JARVIS (BARNHILL) LIMITED - 2001-04-02
    SHELFCO (NO.1553) LIMITED - 1998-10-30
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2016-05-31
    IIF 60 - Director → ME
  • 4
    CHILE BIDCO LIMITED - 2013-07-31
    DE FACTO 2024 LIMITED - 2013-07-24
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-06 ~ 2016-05-31
    IIF 52 - Director → ME
  • 5
    JOHNSON EDUCATION (NEW LONDON) LIMITED - 2013-08-14
    CHESTERTON EDUCATION (NEW LONDON) LIMITED - 2003-11-12
    FILESPEED LIMITED - 2001-03-09
    SPEED 8104 LIMITED - 2000-04-13
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2016-05-31
    IIF 54 - Director → ME
  • 6
    CHILE MIDCO LIMITED - 2013-07-31
    DE FACTO 2026 LIMITED - 2013-07-24
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-06 ~ 2016-05-31
    IIF 58 - Director → ME
  • 7
    CHILE TOPCO LIMITED - 2013-07-31
    DE FACTO 2027 LIMITED - 2013-07-24
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-06 ~ 2016-12-31
    IIF 61 - Director → ME
  • 8
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2013-08-14
    JOHNSON FACILITIES MANAGEMENT LTD - 2007-03-01
    APPARELMASTER UK LIMITED - 2003-10-15
    ACTIONHOBBY LIMITED - 1994-10-11
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 23 offsprings)
    Officer
    icon of calendar 2013-08-06 ~ 2016-05-31
    IIF 53 - Director → ME
  • 9
    SGP PROPERTY & FACILITIES MANAGEMENT LIMITED - 2014-01-27
    JOHNSON FACILITIES MANAGEMENT LIMITED - 2008-06-05
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2007-03-01
    WORKPLACE MANAGEMENT LIMITED - 2003-11-12
    GREENZONE TECHNOLOGY LIMITED - 1995-10-09
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2016-05-31
    IIF 57 - Director → ME
  • 10
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2016-05-31
    IIF 50 - Director → ME
  • 11
    JARVIS COLFOX LIMITED - 2001-04-02
    SHELFCO (NO. 1368) LIMITED - 1997-11-03
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2016-05-31
    IIF 51 - Director → ME
  • 12
    ELLIS TYLIN LIMITED - 1998-10-30
    WATERSHAFT DEVELOPMENTS LIMITED - 1988-06-06
    icon of address Elizabeth House, 56-60 London, Road, Staines, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-18 ~ 2005-08-23
    IIF 79 - Director → ME
  • 13
    NINEWELLS HEALTHCARE SERVICES LIMITED - 1999-06-14
    LOTHIAN FIFTY (557) LIMITED - 1999-03-17
    icon of address 50 Lothian Road, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2016-05-31
    IIF 38 - Director → ME
  • 14
    EASTREN SCHOOLS SERVICES LIMITED - 2000-03-16
    icon of address 50 Lothian Road, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2016-05-31
    IIF 37 - Director → ME
  • 15
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2012-09-30
    IIF 72 - Director → ME
    icon of calendar 2003-12-03 ~ 2005-11-17
    IIF 41 - Director → ME
  • 16
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-17 ~ 2022-02-25
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2021-04-01
    IIF 16 - Has significant influence or control OE
  • 17
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-03 ~ 2009-08-18
    IIF 29 - Director → ME
  • 18
    STROMA INSTALLER CERTIFICATION LIMITED - 2022-01-11
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    584,147 GBP2023-12-31
    Officer
    icon of calendar 2019-03-22 ~ 2019-08-01
    IIF 31 - Director → ME
  • 19
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,983,304 GBP2016-03-31
    Officer
    icon of calendar 2020-10-21 ~ 2022-02-25
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2020-03-13
    IIF 3 - Has significant influence or control OE
  • 20
    icon of address 50 Lothian Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2016-05-31
    IIF 36 - Director → ME
  • 21
    DALKIA LIGHTING & ELECTRICAL SERVICES LTD - 2010-03-02
    PARKERSELL (LIGHTING & ELECTRICAL) SERVICES LIMITED - 2008-03-11
    PARKERSELL LIGHTING MAINTENANCE LIMITED - 1976-12-31
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2012-09-30
    IIF 75 - Director → ME
  • 22
    CONTINENTAL SHELF 496 LIMITED - 2010-03-12
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-03-11 ~ 2012-09-30
    IIF 81 - Director → ME
  • 23
    DALKIA ENERGY & TECHNICAL SERVICES LIMITED - 2010-03-02
    DALKIA ENERGY MANAGEMENT LIMITED - 2000-01-04
    CORRALL-MONTENAY LIMITED - 1998-10-30
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2010-10-22 ~ 2012-09-30
    IIF 44 - Director → ME
    icon of calendar 2006-02-22 ~ 2010-10-14
    IIF 71 - Director → ME
    icon of calendar 2001-06-18 ~ 2005-08-23
    IIF 42 - Director → ME
  • 24
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2012-09-30
    IIF 70 - Director → ME
  • 25
    PARKERSELL INTERNATIONAL (LIGHTING SERVICES) LIMITED - 2001-06-29
    PARKERSELL CLEANING COMPANY LIMITED - 1991-02-19
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2012-09-30
    IIF 69 - Director → ME
  • 26
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2016-05-31
    IIF 55 - Director → ME
  • 27
    BBS BUILDING CONTROL LIMITED - 2018-09-28
    APPROVED INSPECTOR CONSULTANTS LTD - 2004-09-24
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,545,372 GBP2016-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2022-05-10
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2022-02-25
    IIF 10 - Has significant influence or control OE
  • 28
    STROMA TECHNOLOGY LIMITED - 2019-02-01
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-17 ~ 2022-02-25
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2020-08-10
    IIF 1 - Has significant influence or control OE
  • 29
    STROMA ACCREDITATION LTD - 2009-09-01
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-17 ~ 2022-02-25
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2021-09-30
    IIF 13 - Has significant influence or control OE
  • 30
    STROMA BUILDING CONTROL LIMITED - 2015-08-14
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-06 ~ 2022-02-25
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2022-02-25
    IIF 15 - Has significant influence or control OE
  • 31
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-21 ~ 2022-02-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2021-09-30
    IIF 11 - Has significant influence or control OE
  • 32
    AGHOCO 1208 LIMITED - 2015-03-16
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-17 ~ 2022-02-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2022-02-25
    IIF 9 - Has significant influence or control OE
  • 33
    MYSING NO 1 LIMITED - 2015-03-16
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-07 ~ 2022-02-25
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2022-02-25
    IIF 17 - Has significant influence or control OE
  • 34
    H R S SERVICES LIMITED - 2019-02-01
    HIGH RISE SERVICES LIMITED - 2001-03-13
    BUFORT LIMITED - 1987-07-31
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-07-17 ~ 2022-02-25
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2022-02-25
    IIF 14 - Has significant influence or control OE
  • 35
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2020-08-31 ~ 2022-02-25
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2022-02-25
    IIF 12 - Has significant influence or control OE
  • 36
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-07-19 ~ 2009-08-18
    IIF 73 - Director → ME
  • 37
    CARADON TREND LIMITED - 2000-12-29
    TREND CONTROL SYSTEMS LIMITED - 1994-03-17
    SWAYPRESS LIMITED - 1985-07-22
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-29 ~ 2001-04-30
    IIF 19 - Director → ME
  • 38
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2012-09-30
    IIF 48 - Director → ME
  • 39
    UTILYX ENERGY HOLDINGS LIMITED - 2009-08-20
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2012-09-30
    IIF 47 - Director → ME
  • 40
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-09 ~ 2012-09-30
    IIF 43 - Director → ME
  • 41
    LANEWEALD LIMITED - 2000-03-07
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2012-09-30
    IIF 49 - Director → ME
  • 42
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2012-09-30
    IIF 45 - Director → ME
  • 43
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2012-09-30
    IIF 46 - Director → ME
  • 44
    DALKIA BIO ENERGY LTD - 2014-12-16
    ASSOCIATED ENERGY PROJECTS LIMITED - 2008-08-14
    ASSOCIATED ENERGY PROJECTS PLC - 2003-12-11
    C.H.P. SERVICES LIMITED - 1991-01-22
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-22 ~ 2009-08-18
    IIF 68 - Director → ME
  • 45
    DALKIA BIO POWER ONE LIMITED - 2014-12-16
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-27 ~ 2009-08-18
    IIF 22 - Director → ME
  • 46
    VEOLIA ENERGY & UTILITY SERVICES UK PLC - 2023-11-23
    DALKIA UTILITIES SERVICES PLC - 2014-12-16
    AHS EMSTAR PLC - 1998-10-30
    ASSOCIATED HEAT SERVICES PLC - 1991-11-15
    SAFEIMPACT LIMITED - 1991-03-30
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-22 ~ 2009-08-18
    IIF 76 - Director → ME
  • 47
    DALKIA CLEANPOWER ONE LTD - 2014-12-16
    TS4I (POWER RESOURCES 1) LIMITED - 2007-08-22
    VIRIDIAN COGENERATION LIMITED - 2001-04-30
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-21 ~ 2009-08-18
    IIF 74 - Director → ME
  • 48
    DALKIA CLEANPOWER TWO LTD - 2014-12-16
    TS4I (POWER RESOURCES 2) LIMITED - 2007-08-22
    WINDOWSILVER LIMITED - 2001-04-12
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-21 ~ 2009-08-18
    IIF 78 - Director → ME
  • 49
    DALKIA IRELAND HOLDINGS LIMITED - 2014-12-16
    BEALAW (792) LIMITED - 2006-01-11
    icon of address 210 Pentonville Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-13 ~ 2009-08-18
    IIF 77 - Director → ME
  • 50
    VEOLIA ENERGY UK PLC - 2023-11-23
    DALKIA PLC - 2014-12-16
    ENERGY AND TECHNICAL SERVICES GROUP PLC - 1998-10-30
    ASSOCIATED HEAT SERVICES PLC - 1991-03-30
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2007-03-28 ~ 2009-08-18
    IIF 27 - Director → ME
  • 51
    VIVENDI UK PENSION TRUSTEES LIMITED - 2003-05-16
    GENERALE DES EAUX U.K. PENSION TRUSTEES LIMITED - 1998-10-20
    GENERALE DES EAUX U.K. PENSION PLAN TRUSTEES LIMITED - 1996-04-29
    DIPLEMA 292 LIMITED - 1994-12-14
    icon of address 210 Pentonville Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2009-08-13
    IIF 40 - Director → ME
  • 52
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2009-08-18
    IIF 26 - Director → ME
  • 53
    SPEED 7734 LIMITED - 2000-02-18
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2016-05-31
    IIF 56 - Director → ME
  • 54
    WORKPLACE MANAGEMENT (SW1) LIMITED - 1999-11-25
    WORKPLACE MANAGEMENT (HMT) LIMITED - 1999-08-26
    HILLGATE (46) LIMITED - 1999-08-02
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-08-06 ~ 2016-05-31
    IIF 59 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.