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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Devos, Frederic

    Related profiles found in government register
  • Devos, Frederic
    French ceo born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fifth Floor Kings Place, 90 York Way, London, N1 9AG, United Kingdom

      IIF 1
  • Devos, Frederic
    French chief executive born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hub, Tamblin Way, Hatfield, Hertfordshire, AL10 9EZ, United Kingdom

      IIF 2
    • 8th, Floor 210, Pentonville Road, London, N1 9JY, England

      IIF 3 IIF 4
  • Devos, Frederic
    French chief executive officer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th, Floor Kings Place, 90 York Way, London, London, N1 9AG, United Kingdom

      IIF 5 IIF 6
    • 68, Portland Road, London, W11 4LQ

      IIF 7
    • Fifth Floor, Kings Place, 90 York Way, London, N1 9AG

      IIF 8
  • Devos, Frederic
    French company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fifth Floor, Kings Place, 90 York Way, London, N1 9AG, England

      IIF 9 IIF 10
  • Devos, Frederic
    French director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marlow International, Parkway, Marlow, Bucks, SL7 1YL, United Kingdom

      IIF 11
    • Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 12
    • Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, England, DA2 6SN, England

      IIF 13
    • 1st, Floor, 64 Baker Street, London, W1U 7GB, United Kingdom

      IIF 14
    • 43, (flat C), Lansdowne Road, London, W11 2LQ, England

      IIF 15
    • 68, Portland Road, London, W11 4LQ

      IIF 16 IIF 17 IIF 18
    • Fifth Floor, Kings Place, 90 York Way, London, N1 9AG

      IIF 19 IIF 20 IIF 21
    • Flat C, 43 Lansdowne Road, London, W11 2LQ, United Kingdom

      IIF 27 IIF 28
    • 3 Rue De L'eglise, Marly Le Roi, 78160, 78160, France

      IIF 29 IIF 30
    • 1, Station Road, Four Ashes, Wolverhampton, Staffordshire, WV10 7DG, United Kingdom

      IIF 31
  • Devos, Frederic
    French managing director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat C 43, Lansdowne Road, London, W11 2LQ, England

      IIF 32
    • Flat C, 43 Lansdowne Road, London, W11 2LQ, United Kingdom

      IIF 33
  • Devos, Frederic Henry Xavier
    French portfolio management born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 18, St. Swithin's Lane, London, EC4N 8AD, England

      IIF 34 IIF 35
    • Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

      IIF 36 IIF 37
  • Devos, Frederic Henry Xavier
    French director born in January 1964

    Resident in Singapore

    Registered addresses and corresponding companies
    • C/o Tmf Group, 8th Floor, 20 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 38
  • Mr Frederic Henry Xavier Devos
    French born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor, 64 Baker Street, London, W1U 7GB

      IIF 39
child relation
Offspring entities and appointments 37
  • 1
    AFFINITY WATER CAPITAL FUNDS LIMITED - now
    VEOLIA WATER CAPITAL FUNDS LIMITED
    - 2012-10-23 02630142 02354909
    VEOLIA WATER CAPITAL FUNDS PLC - 2006-11-29
    VIVENDI WATER CAPITAL FUNDS PLC - 2003-05-16
    GU CAPITAL FUNDS PLC - 2001-01-18
    RIGHTSTANCE LIMITED - 1991-10-29
    The Hub, Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (53 parents, 9 offsprings)
    Officer
    2008-01-28 ~ 2012-01-25
    IIF 26 - Director → ME
  • 2
    AFFINITY WATER EAST LIMITED - now
    VEOLIA WATER EAST LIMITED
    - 2012-10-01 02663338
    TENDRING HUNDRED WATER SERVICES LIMITED
    - 2009-07-01 02663338 03669219, 03629151
    The Hub, Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (36 parents)
    Officer
    2007-12-31 ~ 2012-01-25
    IIF 15 - Director → ME
  • 3
    AFFINITY WATER FINANCE (2004) PLC - now
    AFFINITY WATER FINANCE (2004) LIMITED - 2014-07-04
    AFFINITY WATER FINANCE (2004) PLC - 2013-01-15
    VEOLIA WATER CENTRAL FINANCE PLC
    - 2012-10-01 05139236
    THREE VALLEYS WATER FINANCE PLC
    - 2010-09-30 05139236
    The Hub, Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (39 parents)
    Officer
    2010-03-31 ~ 2012-01-25
    IIF 2 - Director → ME
  • 4
    AFFINITY WATER LIMITED - now
    VEOLIA WATER CENTRAL LIMITED
    - 2012-10-01 02546950
    VEOLIA WATER CENTRAL PLC - 2009-07-01
    THREE VALLEYS WATER PLC
    - 2009-07-01 02546950 02868249
    LEE VALLEY WATER LIMITED - 1994-03-31
    Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (85 parents, 6 offsprings)
    Officer
    2007-12-13 ~ 2012-01-25
    IIF 30 - Director → ME
  • 5
    AFFINITY WATER SHARED SERVICES LIMITED - now
    VEOLIA WATER SHARED SERVICES LIMITED
    - 2012-10-01 06814554
    The Hub, Tamblin Way, Hatfield, Hertfordshire
    Dissolved Corporate (14 parents)
    Officer
    2009-02-10 ~ 2012-01-25
    IIF 8 - Director → ME
  • 6
    AFFINITY WATER SOUTHEAST LIMITED - now
    VEOLIA WATER SOUTHEAST LIMITED
    - 2012-10-01 02724316
    FOLKESTONE AND DOVER WATER SERVICES LIMITED
    - 2009-07-01 02724316 03669198
    The Hub, Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (33 parents)
    Officer
    2008-01-01 ~ 2012-01-25
    IIF 32 - Director → ME
  • 7
    ALDEBURGH OFFSHORE WIND HOLDINGS LIMITED
    10182519
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Officer
    2016-05-16 ~ 2016-08-05
    IIF 37 - Director → ME
  • 8
    ALDEBURGH OFFSHORE WIND INVESTMENTS LIMITED
    09814520
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (28 parents)
    Officer
    2015-10-08 ~ 2016-08-05
    IIF 36 - Director → ME
  • 9
    ARC ASSET MANAGEMENT LIMITED
    11549694
    6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Officer
    2018-12-05 ~ 2020-12-04
    IIF 38 - Director → ME
  • 10
    BALTIC SEA OFFSHORE HOLDCO LIMITED
    09342577
    C/o Bridge Wind Management Services Ltd Lodge Park Business Centre, Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Active Corporate (24 parents)
    Officer
    2014-12-05 ~ 2015-11-03
    IIF 35 - Director → ME
  • 11
    BALTIC SEA OFFSHORE INVESTMENT LIMITED
    09341564
    C/o Bridge Wind Management Services Limited Lodge Park Business Centre, Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Officer
    2014-12-04 ~ 2015-11-03
    IIF 34 - Director → ME
  • 12
    GENERAL UTILITIES HOLDINGS LIMITED
    - now 02263030 02485151, 02664833
    H AND G INVESTMENTS LIMITED - 1998-11-24
    BIRMINGHAM ENERGY LIMITED - 1994-05-05
    6 Snow Hill, London, England
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2008-01-28 ~ 2012-01-25
    IIF 24 - Director → ME
  • 13
    GLEN WATER (HOLDINGS) LIMITED
    - now 05630641
    CONTINENTAL SHELF 356 LIMITED - 2006-02-13
    Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Officer
    2007-11-28 ~ 2012-01-25
    IIF 13 - Director → ME
  • 14
    GLEN WATER LIMITED
    - now 05630642
    CONTINENTAL SHELF 357 LIMITED - 2006-02-16
    Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom
    Active Corporate (33 parents)
    Officer
    2007-12-13 ~ 2012-01-25
    IIF 29 - Director → ME
  • 15
    MARLY PARTNERS LTD
    - now 08189904
    FREDERIC DEVOS LIMITED
    - 2012-08-24 08189904
    1st Floor, 64 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-08-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Has significant influence or control OE
  • 16
    PRIMESHADE LIMITED
    06774860
    210 Pentonville Road, London
    Active Corporate (14 parents)
    Officer
    2008-12-17 ~ 2012-01-25
    IIF 9 - Director → ME
  • 17
    STIRLING WATER (2003) LIMITED
    - now SC247752
    PACIFIC SHELF 1225 LIMITED - 2003-07-21
    13 Queens Road, Aberdeen
    Dissolved Corporate (37 parents)
    Officer
    2007-11-28 ~ 2008-07-22
    IIF 18 - Director → ME
  • 18
    STIRLING WATER SEAFIELD FINANCE PLC
    - now SC190621 SC182250, SC190803
    STIRLING WATER SEAFIELD FINANCE PLC - 1999-02-09
    EDINTRAM PLC - 1998-12-23
    1 Masterton Park, South Castle Drive, Dunfermline, Fife, Scotland
    Active Corporate (47 parents)
    Officer
    2007-11-28 ~ 2011-11-28
    IIF 28 - Director → ME
  • 19
    STIRLING WATER SEAFIELD HOLDINGS LIMITED
    - now SC190803 SC182250, SC190621
    PACIFIC SHELF 807 LIMITED - 1998-12-23
    1 Masterton Park, South Castle Drive, Dunfermline, Fife, Scotland
    Active Corporate (47 parents)
    Officer
    2007-11-28 ~ 2011-11-28
    IIF 33 - Director → ME
  • 20
    STIRLING WATER SEAFIELD LIMITED
    - now SC182250 SC190803, SC190621
    PACIFIC SHELF 771 LIMITED - 1998-04-29
    1 Masterton Park, South Castle Drive, Dunfermline, Fife, Scotland
    Active Corporate (48 parents)
    Officer
    2007-11-28 ~ 2011-11-28
    IIF 27 - Director → ME
  • 21
    VENNSYS LIMITED
    07466907
    C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester, England
    Dissolved Corporate (26 parents)
    Officer
    2010-12-10 ~ 2012-03-30
    IIF 1 - Director → ME
  • 22
    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED - now
    VEOLIA ENVIRONMENTAL SERVICES (UK) LIMITED - 2023-02-14
    VEOLIA ENVIRONMENTAL SERVICES (UK) PLC
    - 2022-12-22 02215767
    VEOLIA ENVIRONMENTAL SERVICES PLC - 2006-10-10
    ONYX ENVIRONMENTAL GROUP PLC - 2006-02-03
    CGEA U.K. PLC - 1999-07-22
    WALTORTEN LIMITED - 1988-11-07
    210 Pentonville Road, London
    Active Corporate (39 parents, 24 offsprings)
    Officer
    2008-05-20 ~ 2011-12-31
    IIF 4 - Director → ME
  • 23
    VEOLIA ENVIRONNEMENT DEVELOPMENT CENTRE LIMITED
    - now 03896321
    VEOLIA ENVIRONMENT DEVELOPMENT CENTRE LIMITED - 2005-01-21
    THE UK COLLEGE OF ENVIRONMENT AND TRANSPORT LIMITED - 2004-02-10
    PINCO 1329 LIMITED - 2000-05-24
    210 Pentonville Road, London, England
    Active Corporate (44 parents)
    Officer
    2007-12-07 ~ 2011-12-31
    IIF 31 - Director → ME
  • 24
    VEOLIA ENVIRONNEMENT INDUSTRIAL SERVICES UK LIMITED
    06618682
    210 Pentonville Road, London
    Dissolved Corporate (5 parents)
    Officer
    2008-06-12 ~ 2012-06-29
    IIF 22 - Director → ME
  • 25
    VEOLIA ES HOLDINGS (UK) LIMITED - now
    VEOLIA ES HOLDINGS (UK) PLC
    - 2012-12-03 03377234
    VEOLIA ES HOLDINGS PLC - 2006-10-10
    ONYX UK HOLDINGS PLC - 2006-02-03
    CGEA U.K. PLC - 2005-01-14
    ONYX ENVIRONMENTAL GROUP PLC - 1999-07-22
    GENERAL UTILITIES WASTE SERVICES PLC - 1997-12-08
    MEASURETRADE PUBLIC LIMITED COMPANY - 1997-08-22
    210 Pentonville Road, London
    Active Corporate (44 parents, 5 offsprings)
    Officer
    2008-05-20 ~ 2011-12-31
    IIF 3 - Director → ME
  • 26
    VEOLIA UK LIMITED - now
    VEOLIA ENVIRONNEMENT UK LIMITED
    - 2015-06-19 02664833
    VEOLIA UK LIMITED
    - 2007-12-28 02664833
    VIVENDI UK LIMITED - 2003-05-16
    GENERAL UTILITIES HOLDINGS LIMITED - 1998-07-30
    CENTRALCARE LIMITED - 1992-01-02
    210 Pentonville Road, London
    Active Corporate (68 parents, 6 offsprings)
    Officer
    2007-11-21 ~ 2012-01-26
    IIF 25 - Director → ME
  • 27
    VEOLIA WATER CAPITAL DELIVERY LIMITED
    - now 05380028
    UNITED UTILITIES CAPITAL DELIVERY LIMITED
    - 2010-11-11 05380028 06340481
    UNITED UTILITIES (UTILITY SOLUTIONS) HOLDINGS LIMITED - 2007-09-21
    INHOCO 3168 LIMITED - 2005-03-10
    210 Pentonville Road, London
    Active Corporate (28 parents, 3 offsprings)
    Officer
    2010-11-09 ~ 2012-01-25
    IIF 5 - Director → ME
    2010-11-01 ~ 2010-11-01
    IIF 6 - Director → ME
  • 28
    VEOLIA WATER CAPITAL SERVICES LIMITED
    05209139
    210 Pentonville Road, London
    Active Corporate (23 parents)
    Officer
    2008-05-06 ~ 2010-11-12
    IIF 11 - Director → ME
  • 29
    VEOLIA WATER ENTERPRISE LIMITED
    06436541
    210 Pentonville Road, London
    Active Corporate (15 parents, 5 offsprings)
    Officer
    2007-11-26 ~ 2012-01-25
    IIF 23 - Director → ME
  • 30
    VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED
    - now 03406788
    VIVENDI WATER INDUSTRIAL OUTSOURCING LIMITED - 2003-05-16
    GENERAL INDUSTRIAL WATER LIMITED - 2000-06-16
    MIGHTEXTRA LIMITED - 1997-08-13
    6 Snow Hill, London, England
    Dissolved Corporate (24 parents)
    Officer
    2008-04-10 ~ 2010-11-12
    IIF 17 - Director → ME
  • 31
    VEOLIA WATER INVESTMENT LIMITED
    - now 04650320 02417014
    VIVENDI WATER INVESTMENT LIMITED - 2003-05-01
    Chantrey Vellacott Dfk Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (10 parents)
    Officer
    2008-01-28 ~ 2012-01-25
    IIF 12 - Director → ME
  • 32
    VEOLIA WATER NEVIS LIMITED
    - now 05025648
    THAMES WATER NEVIS LIMITED
    - 2007-11-29 05025648
    NEVIS WATER LIMITED - 2004-06-23
    210 Pentonville Road, London
    Active Corporate (32 parents)
    Officer
    2007-11-28 ~ 2012-01-25
    IIF 21 - Director → ME
  • 33
    VEOLIA WATER ORGANICS RECYCLING LIMITED
    06972519
    6 Snow Hill, London
    Dissolved Corporate (16 parents)
    Officer
    2009-07-25 ~ 2009-10-07
    IIF 7 - Director → ME
  • 34
    VEOLIA WATER OUTSOURCING LIMITED
    - now 02518607
    THAMES WATER SERVICES LIMITED
    - 2007-11-29 02518607 01939768, 02990277, 01939768... (more)
    THAMES WASTE MANAGEMENT LIMITED - 1998-04-01
    BATCHSTOCK LIMITED - 1990-08-10
    210 Pentonville Road, London
    Active Corporate (69 parents, 14 offsprings)
    Officer
    2007-11-28 ~ 2012-01-25
    IIF 20 - Director → ME
  • 35
    VEOLIA WATER PROJECTS LIMITED
    - now 02490118
    VIVENDI WATER PROJECTS LIMITED - 2003-05-16
    GENERAL UTILITIES PROJECTS LIMITED - 2000-12-12
    SOURCEJUST LIMITED - 1990-10-29
    210 Pentonville Road, London
    Active Corporate (42 parents)
    Officer
    2008-04-09 ~ 2012-01-25
    IIF 16 - Director → ME
  • 36
    VEOLIA WATER RETAIL (UK) LIMITED - now
    UTILISERV LIMITED
    - 2016-09-07 06774861
    210 Pentonville Road, London
    Active Corporate (14 parents)
    Officer
    2008-12-17 ~ 2012-01-25
    IIF 10 - Director → ME
  • 37
    VEOLIA WATER UK LIMITED - now
    VEOLIA WATER UK PLC
    - 2012-12-17 02127283
    VIVENDI WATER UK PLC - 2003-05-01
    GENERAL UTILITIES PLC - 2000-04-11
    STUNGAP LIMITED - 1987-09-29
    210 Pentonville Road, London
    Active Corporate (39 parents, 3 offsprings)
    Officer
    2007-12-13 ~ 2012-01-25
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.