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

Correia, Luis Pais

    Related profiles found in government register
  • Correia, Luis Pais
    Portuguese ceo born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pais Correia, Luis Rodrigo
    Portuguese ceo born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Pentonville Road, London, N1 9JY, United Kingdom

      IIF 13 IIF 14
  • Pais Correia, Luis Rodrigo
    Portuguese chief executive born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Belgrave Square, London, SW1X 8PP, United Kingdom

      IIF 15
  • Pais Correia, Luis Rodrigo
    Portuguese director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Pentonville Road, London, N1 9JY, England

      IIF 16
  • Pais Correia, Luis Rodrigo
    Portuguese non executive director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1320, Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YB, England

      IIF 17
  • Correia, Luis Pais
    Portuguese born in July 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Capital Tower, 91, Waterloo Road, London, SE1 8RT, England

      IIF 18 IIF 19
    • icon of address Px House, Westpoint Road, Thornaby, Stockton-on-tees, TS17 6BF, England

      IIF 20 IIF 21 IIF 22
    • icon of address Px House, Westpoint Road, Thornaby, Stockton-on-tees, TS17 6BF, United Kingdom

      IIF 23
  • Correia, Luis Pais
    Portuguese ceo born in July 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Px House, Westpoint Road, Stockton On Tees, TS17 6BF

      IIF 24
    • icon of address Px House, Westpoint Road, Thornaby, Stockton-on-tees, TS17 6BF, United Kingdom

      IIF 25 IIF 26
  • Correia, Luis Pais
    Portuguese manager born in July 1963

    Resident in Portugal

    Registered addresses and corresponding companies
  • Correia, Luis
    Portuguese ceo born in July 1963

    Registered addresses and corresponding companies
    • icon of address Muirfield, Kier Park, Ascot, Berkshire, SL5 7DS

      IIF 31
  • Correia, Luis Rodrigo Pais
    Portuguese born in July 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 9 Windsor Place, Dublin, DO2 YF30, Ireland

      IIF 32 IIF 33 IIF 34
    • icon of address 3rd Floor, 21 Ironmonger Lane, London, EC2V 8EY, England

      IIF 35
  • Pais Correia, Luis
    Portuguese director/ceo born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Pentonville Road, London, N1 9JY, England

      IIF 36 IIF 37
    • icon of address 1, Station Road, Four Ashes, Wolverhampton, Staffordshire, WV10 7DG, United Kingdom

      IIF 38
  • Pais Correia, Luis
    Portuguese director born in July 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, CB2 1PH, England

      IIF 39
  • Correia, Luis Rodrigo Pais
    born in July 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU

      IIF 40
  • Pais Correia, Luis
    British c e o born in July 1963

    Registered addresses and corresponding companies
    • icon of address 5 Kier Park, Ascot, Berkshire, SL5 7DS

      IIF 41
  • Pais Correia, Luis
    British chief executive born in July 1963

    Registered addresses and corresponding companies
    • icon of address 5 Kier Park, Ascot, Berkshire, SL5 7DS

      IIF 42
  • Pais Correia, Luis
    British chief officer born in July 1963

    Registered addresses and corresponding companies
    • icon of address 5 Kier Park, Ascot, Berkshire, SL5 7DS

      IIF 43
  • Mr Luis Rodrigo Pais Correia
    Portuguese born in July 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    WATERSHAFT DEVELOPMENTS LIMITED - 1988-06-06
    ELLIS TYLIN LIMITED - 1998-10-30
    icon of address Elizabeth House, 56-60 London, Road, Staines, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-01 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Capital Tower, 91, Waterloo Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Capital Tower, 91, Waterloo Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 18 - Director → ME
  • 4
    ASG TOPCO LIMITED - 2021-06-22
    icon of address Px House Westpoint Road, Thornaby, Stockton-on-tees, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 22 - Director → ME
  • 5
    ASG MIDCO LIMITED - 2021-06-22
    icon of address Px House Westpoint Road, Thornaby, Stockton-on-tees, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 20 - Director → ME
  • 6
    ASG BIDCO LIMITED - 2021-06-22
    icon of address Px House Westpoint Road, Thornaby, Stockton-on-tees, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 21 - Director → ME
  • 7
    PX UK HOLDCO4 LIMITED - 2021-06-22
    CROSSCO (1041) LIMITED - 2008-03-19
    PX GROUP LIMITED - 2020-03-17
    icon of address Px House, Westpoint Road, Stockton On Tees
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Px House Westpoint Road, Thornaby, Stockton-on-tees, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address Px House Westpoint Road, Thornaby, Stockton-on-tees, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address Px House Westpoint Road, Thornaby, Stockton-on-tees, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address Unit 8-9 Easter Park Benyon Road, Silchester, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address Unit 8-9 Easter Park Benyon Road, Silchester, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 32 - Director → ME
  • 13
    icon of address Unit 8-9 Easter Park Benyon Road, Silchester, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 39 - Director → ME
  • 15
    icon of address Montague Place, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 3rd Floor 21 Ironmonger Lane, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 35 - Director → ME
Ceased 24
  • 1
    AKSIOM GROUP LIMITED - 2021-08-11
    AK BIDCO LIMITED - 2019-07-16
    icon of address 17 Connaught Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    72,197,346 GBP2024-12-26
    Officer
    icon of calendar 2019-07-05 ~ 2019-07-12
    IIF 27 - Director → ME
    icon of calendar 2019-07-23 ~ 2021-07-31
    IIF 29 - Director → ME
  • 2
    AK TOPCO LIMITED - 2019-07-16
    icon of address Montague Place, Chatham Maritime, Chatham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-23 ~ 2021-07-31
    IIF 30 - Director → ME
    icon of calendar 2019-07-05 ~ 2019-07-12
    IIF 28 - Director → ME
  • 3
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    975,717 GBP2018-12-31
    Officer
    icon of calendar 2010-03-01 ~ 2011-01-01
    IIF 17 - Director → ME
  • 4
    CHAMBRE DE COMMERCE FRANCAISE DE GRANDE-BRETAGNE(INCORPORATED) - 1987-07-02
    icon of address Becket House, 1 Lambeth Palace Road, London, England
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    1,132,400 GBP2024-12-31
    Officer
    icon of calendar 2005-02-24 ~ 2006-02-06
    IIF 42 - Director → ME
  • 5
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-17 ~ 2008-01-21
    IIF 1 - Director → ME
  • 6
    PARKERSELL LIGHTING MAINTENANCE LIMITED - 1976-12-31
    PARKERSELL (LIGHTING & ELECTRICAL) SERVICES LIMITED - 2008-03-11
    DALKIA LIGHTING & ELECTRICAL SERVICES LTD - 2010-03-02
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-23 ~ 2008-01-21
    IIF 2 - Director → ME
  • 7
    DALKIA ENERGY & FACILITIES LIMITED - 2010-07-02
    MITIE LIMITED - 2018-01-15
    CFR 35 LIMITED - 2006-02-16
    icon of address Mitec Operations Centre Unit 9b, First Floor, Silverwood Business Park, Silverwood Rd, Lurgan, Craigavon, Northern Ireland, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2010-06-24
    IIF 31 - Director → ME
  • 8
    DALKIA ENERGY MANAGEMENT LIMITED - 2000-01-04
    DALKIA ENERGY & TECHNICAL SERVICES LIMITED - 2010-03-02
    CORRALL-MONTENAY LIMITED - 1998-10-30
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2008-01-21
    IIF 4 - Director → ME
  • 9
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-01 ~ 2008-01-21
    IIF 10 - Director → ME
  • 10
    PARKERSELL CLEANING COMPANY LIMITED - 1991-02-19
    PARKERSELL INTERNATIONAL (LIGHTING SERVICES) LIMITED - 2001-06-29
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-23 ~ 2008-01-21
    IIF 5 - Director → ME
  • 11
    icon of address Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -18,267 GBP2024-12-31
    Officer
    icon of calendar 2006-12-04 ~ 2013-12-12
    IIF 15 - Director → ME
  • 12
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-07-19 ~ 2008-01-21
    IIF 41 - Director → ME
  • 13
    DALKIA BIO ENERGY LTD - 2014-12-16
    C.H.P. SERVICES LIMITED - 1991-01-22
    ASSOCIATED ENERGY PROJECTS PLC - 2003-12-11
    ASSOCIATED ENERGY PROJECTS LIMITED - 2008-08-14
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-01 ~ 2008-01-21
    IIF 8 - Director → ME
  • 14
    AHS EMSTAR PLC - 1998-10-30
    SAFEIMPACT LIMITED - 1991-03-30
    VEOLIA ENERGY & UTILITY SERVICES UK PLC - 2023-11-23
    ASSOCIATED HEAT SERVICES PLC - 1991-11-15
    DALKIA UTILITIES SERVICES PLC - 2014-12-16
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-01 ~ 2008-01-21
    IIF 9 - Director → ME
  • 15
    VIRIDIAN COGENERATION LIMITED - 2001-04-30
    TS4I (POWER RESOURCES 1) LIMITED - 2007-08-22
    DALKIA CLEANPOWER ONE LTD - 2014-12-16
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-21 ~ 2008-01-21
    IIF 3 - Director → ME
  • 16
    TS4I (POWER RESOURCES 2) LIMITED - 2007-08-22
    DALKIA CLEANPOWER TWO LTD - 2014-12-16
    WINDOWSILVER LIMITED - 2001-04-12
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-21 ~ 2008-01-21
    IIF 6 - Director → ME
  • 17
    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 ~ 2014-06-17
    IIF 12 - Director → ME
  • 18
    DALKIA PLC - 2014-12-16
    ASSOCIATED HEAT SERVICES PLC - 1991-03-30
    ENERGY AND TECHNICAL SERVICES GROUP PLC - 1998-10-30
    VEOLIA ENERGY UK PLC - 2023-11-23
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2014-06-17
    IIF 11 - Director → ME
  • 19
    VEOLIA ENVIRONMENTAL SERVICES (UK) LIMITED - 2023-02-14
    VEOLIA ENVIRONMENTAL SERVICES PLC - 2006-10-10
    CGEA U.K. PLC - 1999-07-22
    ONYX ENVIRONMENTAL GROUP PLC - 2006-02-03
    VEOLIA ENVIRONMENTAL SERVICES (UK) PLC - 2022-12-22
    WALTORTEN LIMITED - 1988-11-07
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents, 24 offsprings)
    Officer
    icon of calendar 2011-05-03 ~ 2013-08-27
    IIF 14 - Director → ME
  • 20
    PINCO 1329 LIMITED - 2000-05-24
    THE UK COLLEGE OF ENVIRONMENT AND TRANSPORT LIMITED - 2004-02-10
    VEOLIA ENVIRONMENT DEVELOPMENT CENTRE LIMITED - 2005-01-21
    icon of address 210 Pentonville Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2014-06-17
    IIF 38 - Director → ME
    icon of calendar 2005-08-25 ~ 2008-11-25
    IIF 43 - Director → ME
  • 21
    MEASURETRADE PUBLIC LIMITED COMPANY - 1997-08-22
    ONYX ENVIRONMENTAL GROUP PLC - 1999-07-22
    CGEA U.K. PLC - 2005-01-14
    VEOLIA ES HOLDINGS (UK) PLC - 2012-12-03
    VEOLIA ES HOLDINGS PLC - 2006-10-10
    ONYX UK HOLDINGS PLC - 2006-02-03
    GENERAL UTILITIES WASTE SERVICES PLC - 1997-12-08
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2011-05-03 ~ 2013-08-27
    IIF 13 - Director → ME
  • 22
    VEOLIA BUSINESS SERVICES UK LIMITED - 2012-12-11
    VESS (UK) LIMITED - 2012-12-05
    PROGRESSIVE TECHNICAL SERVICES LIMITED - 2009-06-17
    ONYX PROGRESSIVE TECHNICAL SERVICES LIMITED - 2012-11-16
    icon of address 6 Snow Hill, London, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-07-01
    IIF 36 - Director → ME
  • 23
    GENERAL UTILITIES HOLDINGS LIMITED - 1998-07-30
    CENTRALCARE LIMITED - 1992-01-02
    VEOLIA ENVIRONNEMENT UK LIMITED - 2015-06-19
    VIVENDI UK LIMITED - 2003-05-16
    VEOLIA UK LIMITED - 2007-12-28
    icon of address 210 Pentonville Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-12-22 ~ 2013-09-25
    IIF 16 - Director → ME
  • 24
    VIVENDI WATER UK PLC - 2003-05-01
    STUNGAP LIMITED - 1987-09-29
    GENERAL UTILITIES PLC - 2000-04-11
    VEOLIA WATER UK PLC - 2012-12-17
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2013-04-10 ~ 2013-08-27
    IIF 37 - 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.