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

Loiseau, Jean-philippe Marc Vincent

    Related profiles found in government register
  • Loiseau, Jean-philippe Marc Vincent
    French born in May 1968

    Resident in France

    Registered addresses and corresponding companies
  • Loiseau, Jean-philippe Marc Vincent
    French company director born in May 1968

    Resident in France

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

      IIF 12
  • Loiseau, Jean-philippe Marc Vincent
    French director born in May 1968

    Resident in France

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    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 2021-09-27 ~ now
    IIF 2 - Director → ME
  • 2
    ENGIE DEVELOPMENTS HOLDINGS UK LIMITED - 2022-04-04
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 3 - Director → ME
  • 3
    ETDE FM LIMITED - 2013-03-01
    ECOVERT FM LIMITED - 2012-02-01
    BOUYGUES E&S SOLUTIONS LIMITED - 2024-01-03
    GOLDENWHISPER LIMITED - 2001-07-16
    BOUYGUES E&S FM UK LIMITED - 2020-01-17
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 1 - Director → ME
  • 4
    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 2022-03-01 ~ now
    IIF 8 - Director → ME
  • 5
    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)
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 10 - Director → ME
  • 6
    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 2021-09-27 ~ now
    IIF 11 - Director → ME
  • 7
    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 2021-10-14 ~ now
    IIF 7 - Director → ME
  • 8
    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 2021-09-27 ~ now
    IIF 6 - Director → ME
  • 9
    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 2021-09-27 ~ now
    IIF 5 - Director → ME
  • 10
    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 2021-09-27 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Equity (Company account)
    202 GBP2021-04-30
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 4 - Director → ME
Ceased 5
  • 1
    COFELY DE HOLDING COMPANY LIMITED - 2016-02-29
    EQUANS DE HOLDING COMPANY LIMITED - 2024-01-25
    ENGIE DE HOLDING COMPANY LIMITED - 2022-04-04
    UTILICOM HOLDINGS LIMITED - 2000-03-20
    SWAPTONE LIMITED - 1988-07-21
    IDEX ENERGY UK LIMITED - 2010-07-14
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-01 ~ 2023-12-31
    IIF 13 - Director → ME
  • 2
    UTILICOM LIMITED - 2010-05-10
    COFELY DISTRICT ENERGY LIMITED - 2016-02-29
    EQUANS URBAN ENERGY LIMITED - 2024-01-25
    ENGIE URBAN ENERGY LIMITED - 2022-04-04
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-01 ~ 2023-12-31
    IIF 14 - Director → ME
  • 3
    COFELY DISTRICT ENERGY GROUP LIMITED - 2016-02-29
    UTILICOM GROUP LIMITED - 2010-05-10
    EQUANS URBAN ENERGY GROUP LIMITED - 2024-01-25
    ENGIE URBAN ENERGY GROUP LIMITED - 2022-04-04
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-01 ~ 2023-12-31
    IIF 15 - Director → ME
  • 4
    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 2021-09-27 ~ 2023-12-31
    IIF 16 - Director → ME
  • 5
    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 2021-09-27 ~ 2021-09-27
    IIF 12 - 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.