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

Gough, Celia Rosalind

child relation
Offspring entities and appointments
Active 53
  • 1
    ACTION ON WASTE LIMITED - 1985-03-08
    PROCELLAN LIMITED - 1978-12-31
    DMWSL 016 LIMITED - 1988-02-18
    ACTION WASTE LIMITED - 1987-12-10
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 192 - Director → ME
  • 2
    LAW 401 LIMITED - 1992-02-28
    icon of address 6 Snow Hill, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 200 - Director → ME
  • 3
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 189 - Director → ME
  • 4
    MAGIXA CONSULTANTS LIMITED - 2003-01-30
    icon of address 6 Snow Hill, City Of London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 170 - Director → ME
    icon of calendar 2015-03-06 ~ dissolved
    IIF 83 - Secretary → ME
  • 5
    icon of address 6 Snow Hill, City Of London, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 171 - Director → ME
  • 6
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 94 - Secretary → ME
  • 7
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 187 - Director → ME
  • 8
    DECENTRALISED ENERGY LIMITED - 2013-06-20
    icon of address 210 Pentonville Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 51 - Secretary → ME
  • 9
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 190 - Director → ME
  • 10
    TUTHILL DEVELOPMENTS LIMITED - 1985-08-21
    icon of address 6 Snow Hill, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 176 - Director → ME
  • 11
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 194 - Director → ME
  • 12
    PARLUTE LIMITED - 1989-11-01
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 201 - Director → ME
    icon of calendar 2021-12-01 ~ dissolved
    IIF 98 - Secretary → ME
  • 13
    METRO ELECTRICS LIMITED - 2000-08-03
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 180 - Director → ME
  • 14
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    416,907 GBP2018-01-31
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 177 - Director → ME
    icon of calendar 2018-06-29 ~ dissolved
    IIF 84 - Secretary → ME
  • 15
    BIRMINGHAM ENERGY LIMITED - 1994-05-05
    H AND G INVESTMENTS LIMITED - 1998-11-24
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 196 - Director → ME
    icon of calendar 2012-05-02 ~ dissolved
    IIF 90 - Secretary → ME
  • 16
    VEOLIA WATER INVESTMENT LIMITED - 2003-05-01
    PS EXECUTIVE CONSULTANCY LIMITED - 2003-04-16
    PS EXECUTIVE CONSULTANCY LIMITED - 2004-01-22
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 199 - Director → ME
    icon of calendar 2012-04-30 ~ dissolved
    IIF 88 - Secretary → ME
  • 17
    DETAILNEXT LIMITED - 1991-05-13
    icon of address 6 Snow Hill, City Of London, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 169 - Director → ME
  • 18
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 181 - Director → ME
  • 19
    GREFBOND LIMITED - 1976-12-31
    DUDLEY PAPER DISPOSALS LIMITED - 1986-03-27
    HOLLANDS WASTE PAPER LIMITED - 1995-04-18
    icon of address 6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 174 - Director → ME
  • 20
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 175 - Director → ME
    icon of calendar 2015-03-06 ~ dissolved
    IIF 87 - Secretary → ME
  • 21
    icon of address 28 Castle Road, Bankside Industrial Estate, Falkirk, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    316,435 GBP2017-12-31
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 163 - Director → ME
    icon of calendar 2018-06-21 ~ dissolved
    IIF 6 - Secretary → ME
  • 22
    IDEAL AGGREGATES LIMITED - 1993-03-02
    BESTVALE PLC - 1989-03-13
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 172 - Director → ME
  • 23
    HALES INDUSTRIAL SERVICES LIMITED - 1985-06-12
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 193 - Director → ME
  • 24
    H.T. HUGHES & SONS (TRANSPORT) LIMITED - 1992-06-18
    H.T. HUGHES AND SON (TRANSPORT) LIMITED - 1987-11-18
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 186 - Director → ME
  • 25
    AWG CLEANAWAY LIMITED - 2004-10-13
    MORRISON CLEANAWAY LIMITED - 2007-11-01
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 168 - Director → ME
  • 26
    COGENCO LIMITED - 2004-09-21
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 178 - Director → ME
    icon of calendar 2015-03-06 ~ dissolved
    IIF 86 - Secretary → ME
  • 27
    NOTTINGHAM ENVIRONMENTAL SERVICES LIMITED - 2006-02-03
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 173 - Director → ME
  • 28
    HIGHLEY PRECISION ENGINEERING LIMITED - 1982-11-25
    COALTECH LIMITED - 1985-04-25
    CLAY COLLIERY COMPANY LIMITED - 1998-04-17
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 130 - Director → ME
  • 29
    GARAGEBASE SERVICES LIMITED - 1994-01-28
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 183 - Director → ME
  • 30
    INSISTCLAIM LIMITED - 1998-01-06
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 202 - Director → ME
  • 31
    ELLESHURST LIMITED - 1989-01-19
    SARP (UK) LIMITED - 1998-01-06
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 204 - Director → ME
  • 32
    INSISTCLEAR LIMITED - 1998-01-06
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 203 - Director → ME
    icon of calendar 2017-08-09 ~ now
    IIF 97 - Secretary → ME
  • 33
    CROFTLYLE LIMITED - 1997-09-29
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 198 - Director → ME
    icon of calendar 2014-12-19 ~ dissolved
    IIF 59 - Secretary → ME
  • 34
    SOUTH BUCKS SKIPS LIMITED - 1995-11-29
    MAXRITE INVESTMENTS LIMITED - 1989-05-30
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 184 - Director → ME
  • 35
    AQUA TECHNIK (SCOTLAND) LIMITED - 1996-10-23
    SUBTERRA (SCOTLAND) LIMITED - 1999-08-18
    STIRLING ENVIRONMENTAL LIMITED - 2008-02-09
    THISTLE WATER LIMITED - 2010-03-29
    icon of address 1 Masterton Park, South Castle Drive, Dunfermline, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 167 - Director → ME
  • 36
    SOUTH BUCKS EFFLUENT (PLANT SERVICES) LIMITED - 1995-11-29
    STIRLING WATER SERVICES LIMITED - 1995-12-07
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 197 - Director → ME
  • 37
    icon of address 6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 179 - Director → ME
  • 38
    SLACK & BROWNLOW LIMITED - 1998-11-13
    icon of address 210 Pentonville Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 166 - Director → ME
  • 39
    icon of address C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 205 - Director → ME
  • 40
    DALKIA BIO POWER TWO LIMITED - 2014-12-16
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 188 - Director → ME
    icon of calendar 2014-11-26 ~ dissolved
    IIF 89 - Secretary → ME
  • 41
    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 2014-11-26 ~ dissolved
    IIF 93 - Secretary → ME
  • 42
    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 2014-11-26 ~ dissolved
    IIF 18 - Secretary → ME
  • 43
    WIBA LIMITED - 1997-11-20
    ONYX ARC LIMITED - 1999-03-01
    ONYX HANSON LIMITED - 2007-01-22
    ACRAMAN (147) LIMITED - 1997-09-23
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 185 - Director → ME
  • 44
    VEOLIA ES RECOVERY NOTTINGHAM LIMITED - 2006-07-28
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 195 - Director → ME
  • 45
    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 2018-10-01 ~ now
    IIF 191 - Director → ME
    icon of calendar 2012-12-20 ~ now
    IIF 91 - Secretary → ME
  • 46
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 119 - Director → ME
    icon of calendar 2014-04-25 ~ now
    IIF 82 - Secretary → ME
  • 47
    MIGHTEXTRA LIMITED - 1997-08-13
    GENERAL INDUSTRIAL WATER LIMITED - 2000-06-16
    VIVENDI WATER INDUSTRIAL OUTSOURCING LIMITED - 2003-05-16
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 92 - Secretary → ME
  • 48
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 182 - Director → ME
    icon of calendar 2018-02-19 ~ dissolved
    IIF 85 - Secretary → ME
  • 49
    THAMES WATER SERVICES LIMITED - 2007-11-29
    BATCHSTOCK LIMITED - 1990-08-10
    THAMES WASTE MANAGEMENT LIMITED - 1998-04-01
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents, 13 offsprings)
    Officer
    icon of calendar 2012-07-03 ~ now
    IIF 149 - Director → ME
  • 50
    CFR 30 LIMITED - 2005-09-26
    icon of address 50 Bedford Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 162 - Director → ME
  • 51
    SUEZ RECYCLING AND RECOVERY IWS REMEDIATION LTD - 2018-06-22
    SUEZ RR IWS REMEDIATION LTD - 2023-01-12
    icon of address 210 Pentonville Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 158 - Director → ME
    icon of calendar 2022-11-28 ~ now
    IIF 60 - Secretary → ME
  • 52
    DEGREMONT LIMITED - 2023-03-31
    ONDEO DEGREMONT LTD - 2003-10-17
    DEGREMONT LIMITED - 2001-04-09
    LEGIBUS 1385 LIMITED - 1989-06-12
    DEGREMONT U.K. LIMITED. - 1999-11-17
    icon of address 210 Pentonville Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 73 - Secretary → ME
  • 53
    CFR 31 LIMITED - 2005-09-26
    icon of address 50 Bedford Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 161 - Director → ME
Ceased 82
  • 1
    VEOLIA WATER CAPITAL FUNDS PLC - 2006-11-29
    GU CAPITAL FUNDS PLC - 2001-01-18
    RIGHTSTANCE LIMITED - 1991-10-29
    VIVENDI WATER CAPITAL FUNDS PLC - 2003-05-16
    VEOLIA WATER CAPITAL FUNDS LIMITED - 2012-10-23
    icon of address The Hub, Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2012-04-30 ~ 2012-06-27
    IIF 96 - Secretary → ME
  • 2
    VEOLIA WATER SHARED SERVICES LIMITED - 2012-10-01
    icon of address The Hub, Tamblin Way, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ 2012-06-27
    IIF 95 - Secretary → ME
  • 3
    PERMAG EQUIPMENT LIMITED - 1979-12-31
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-25 ~ 2025-10-31
    IIF 110 - Director → ME
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 43 - Secretary → ME
  • 4
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ 2025-10-31
    IIF 108 - Director → ME
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 9 - Secretary → ME
  • 5
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ 2025-10-31
    IIF 143 - Director → ME
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 30 - Secretary → ME
  • 6
    LYCIDAS (235) LIMITED - 1995-06-01
    CALTECH HOLDINGS LIMITED - 2008-08-11
    icon of address 28 Castle Road, Bankside Industrial Estate, Bainsford, Falkirk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ 2025-10-31
    IIF 101 - Director → ME
    icon of calendar 2014-06-07 ~ 2025-10-31
    IIF 3 - Secretary → ME
  • 7
    WREKIN COAL COMPANY LIMITED - 1998-04-17
    PRIMETALE LIMITED - 1987-12-15
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-25 ~ 2025-10-31
    IIF 142 - Director → ME
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 14 - Secretary → ME
  • 8
    icon of address 210 Pentonville Road, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,422,807 GBP2016-03-31
    Officer
    icon of calendar 2016-12-16 ~ 2021-06-30
    IIF 165 - Director → ME
  • 9
    icon of address 1 Masterton Park, South Castle Drive, Dunfermline, Fife, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    16,161 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-10-30 ~ 2025-10-31
    IIF 5 - Secretary → ME
  • 10
    icon of address 28 Castle Road, Bankside Industrial Estate, Bainsford, Falkirk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ 2025-10-31
    IIF 102 - Director → ME
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 1 - Secretary → ME
  • 11
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-25 ~ 2025-10-31
    IIF 118 - Director → ME
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 26 - Secretary → ME
  • 12
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ 2025-10-31
    IIF 106 - Director → ME
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 15 - Secretary → ME
  • 13
    H.T. HUGHES PLC - 2021-06-02
    BARCLANDS PUBLIC LIMITED COMPANY - 1987-10-14
    HUGHES PLC - 1987-11-06
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-25 ~ 2025-10-31
    IIF 145 - Director → ME
    icon of calendar 2017-08-09 ~ 2025-10-31
    IIF 50 - Secretary → ME
  • 14
    QUARTREMAINE ENERGY LIMITED - 1993-05-04
    INTERCEDE 879 LIMITED - 1991-07-24
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-03-31 ~ 2025-10-31
    IIF 7 - Secretary → ME
  • 15
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ 2025-10-31
    IIF 131 - Director → ME
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 33 - Secretary → ME
  • 16
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-03 ~ 2025-10-31
    IIF 113 - Director → ME
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 32 - Secretary → ME
  • 17
    CONTRACT GULLY CLEANSING LIMITED - 1990-04-10
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-10 ~ 2025-10-31
    IIF 139 - Director → ME
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 49 - Secretary → ME
  • 18
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-07-25 ~ 2025-10-31
    IIF 112 - Director → ME
    icon of calendar 2014-06-10 ~ 2025-10-31
    IIF 47 - Secretary → ME
  • 19
    BROOMCO (1428) LIMITED - 1998-02-23
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2025-10-31
    IIF 107 - Director → ME
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 54 - Secretary → ME
  • 20
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-25 ~ 2025-10-31
    IIF 120 - Director → ME
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 38 - Secretary → ME
  • 21
    TRUSHELFCO (NO.2946) LIMITED - 2003-05-08
    icon of address 5th Floor Millennium Bridge House 2, Lambeth Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-29 ~ 2003-05-09
    IIF 99 - Director → ME
  • 22
    KENLAND TIPPING COMPANY LIMITED - 1978-12-31
    BLACKLEIGH (SOOTHILL) LIMITED - 1997-12-01
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ 2025-10-31
    IIF 122 - Director → ME
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 16 - Secretary → ME
  • 23
    WESTBRIGHT LIMITED - 1995-03-23
    LEIGH BARDON LIMITED - 1998-07-09
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ 2025-10-31
    IIF 121 - Director → ME
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 31 - Secretary → ME
  • 24
    HIGHLEY PRECISION ENGINEERING LIMITED - 1982-11-25
    COALTECH LIMITED - 1985-04-25
    CLAY COLLIERY COMPANY LIMITED - 1998-04-17
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 42 - Secretary → ME
  • 25
    LEIGH ENVIRONMENTAL LIMITED - 1998-01-15
    SAFEWAY LAND RECLAMATION LIMITED - 1984-06-28
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-25 ~ 2025-10-31
    IIF 105 - Director → ME
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 45 - Secretary → ME
  • 26
    INTERCEDE 1438 LIMITED - 1999-08-19
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-25 ~ 2025-10-31
    IIF 124 - Director → ME
    icon of calendar 2014-08-06 ~ 2025-10-31
    IIF 19 - Secretary → ME
  • 27
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ 2025-10-31
    IIF 132 - Director → ME
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 11 - Secretary → ME
  • 28
    PGR SKIP HIRE LIMITED - 1990-01-19
    BULLACE LIMITED - 1989-12-29
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ 2025-10-31
    IIF 116 - Director → ME
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 48 - Secretary → ME
  • 29
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-07-25 ~ 2025-10-31
    IIF 129 - Director → ME
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 13 - Secretary → ME
  • 30
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-19 ~ 2025-10-31
    IIF 135 - Director → ME
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 41 - Secretary → ME
  • 31
    icon of address 28 Castle Road, Bankside Industrial Estate, Bainsford, Falkirk
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-25 ~ 2025-10-31
    IIF 100 - Director → ME
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 2 - Secretary → ME
  • 32
    INTERCEDE 1259 LIMITED - 1997-09-08
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-25 ~ 2025-10-31
    IIF 111 - Director → ME
    icon of calendar 2025-03-31 ~ 2025-10-31
    IIF 17 - Secretary → ME
  • 33
    SHEFFIELD WASTE SERVICES LIMITED - 2000-10-05
    SOUTH GLOUCESTERSHIRE WASTE SERVICES LIMITED - 2000-09-07
    SURREY WASTE RECYCLING LIMITED - 1999-08-04
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-31 ~ 2025-10-31
    IIF 53 - Secretary → ME
  • 34
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-03-31 ~ 2025-10-31
    IIF 20 - Secretary → ME
  • 35
    INTERCEDE 793 LIMITED - 1990-05-11
    icon of address 210 Pentonville Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-11-19 ~ 2025-10-31
    IIF 76 - Secretary → ME
  • 36
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-10-25 ~ 2025-10-31
    IIF 114 - Director → ME
    icon of calendar 2015-03-06 ~ 2025-10-31
    IIF 10 - Secretary → ME
  • 37
    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 2016-10-25 ~ 2025-10-31
    IIF 136 - Director → ME
    icon of calendar 2015-03-06 ~ 2025-10-31
    IIF 68 - Secretary → ME
  • 38
    DALKIA BIO POWER ONE LIMITED - 2014-12-16
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-10-25 ~ 2025-10-31
    IIF 127 - Director → ME
    icon of calendar 2014-11-26 ~ 2025-10-31
    IIF 75 - Secretary → ME
  • 39
    COGENCO LIMITED - 2016-12-14
    NEDALO (UK) LIMITED - 2004-09-21
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-25 ~ 2025-10-31
    IIF 138 - Director → ME
    icon of calendar 2015-03-06 ~ 2025-10-31
    IIF 71 - Secretary → ME
  • 40
    BRETTEX SITE SERVICES LIMITED - 2025-03-24
    icon of address 210 Pentonville Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2025-10-31
    IIF 63 - Secretary → ME
  • 41
    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 2016-08-16 ~ 2025-10-31
    IIF 140 - Director → ME
    icon of calendar 2014-11-26 ~ 2014-11-26
    IIF 61 - Secretary → ME
    icon of calendar 2015-03-01 ~ 2025-10-31
    IIF 62 - Secretary → ME
  • 42
    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 2016-10-25 ~ 2025-10-31
    IIF 134 - Director → ME
    icon of calendar 2014-11-26 ~ 2025-10-31
    IIF 78 - Secretary → ME
  • 43
    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 2014-11-26 ~ 2025-10-31
    IIF 152 - Director → ME
    icon of calendar 2014-11-26 ~ 2025-10-31
    IIF 79 - Secretary → ME
  • 44
    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 2013-11-28 ~ 2025-10-31
    IIF 159 - Director → ME
    icon of calendar 2013-11-28 ~ 2025-10-31
    IIF 81 - Secretary → ME
  • 45
    ONYX NORTHERN EUROPE LTD - 2006-02-03
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-25 ~ 2025-10-31
    IIF 109 - Director → ME
    icon of calendar 2014-09-18 ~ 2025-10-31
    IIF 12 - Secretary → ME
  • 46
    MICK GEORGE RECYCLING LIMITED - 2019-12-16
    icon of address 210 Pentonville Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-16 ~ 2025-10-31
    IIF 64 - Secretary → ME
  • 47
    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 2024-07-01 ~ 2025-10-31
    IIF 150 - Director → ME
    icon of calendar 2017-08-09 ~ 2025-10-31
    IIF 70 - Secretary → ME
  • 48
    VEOLIA ES ONYX LIMITED - 2006-10-10
    FOBET LIMITED - 1990-04-26
    ONYX U.K. LIMITED - 2006-02-03
    icon of address 210 Pentonville Road, London
    Active Corporate (8 parents, 17 offsprings)
    Officer
    icon of calendar 2013-11-22 ~ 2025-10-31
    IIF 157 - Director → ME
    icon of calendar 2014-04-25 ~ 2025-10-31
    IIF 37 - Secretary → ME
  • 49
    ONYX AURORA LIMITED - 2006-02-03
    VEOLIA AURORA LIMITED - 2006-02-24
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents, 21 offsprings)
    Officer
    icon of calendar 2013-11-22 ~ 2025-10-31
    IIF 147 - Director → ME
    icon of calendar 2014-06-07 ~ 2025-10-31
    IIF 65 - Secretary → ME
  • 50
    TYSELEY WASTE DISPOSAL LIMITED - 2006-05-04
    icon of address Tyseley Energy Recovery Facility James Road, Tyseley, Birmingham
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-23 ~ 2025-10-31
    IIF 104 - Director → ME
  • 51
    CLEANAWAY LIMITED - 2006-10-10
    REDLAND PURLE LIMITED - 1981-12-31
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2018-07-25 ~ 2025-10-31
    IIF 128 - Director → ME
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 40 - Secretary → ME
  • 52
    CLEANAWAY HOLDINGS LIMITED - 2006-10-10
    CIRCE LIMITED - 1987-02-10
    TREMORFA STEEL WORKS LIMITED - 1981-12-31
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-30 ~ 2025-10-31
    IIF 125 - Director → ME
    icon of calendar 2014-08-06 ~ 2025-10-31
    IIF 27 - Secretary → ME
  • 53
    SKARLETONE LIMITED - 1989-03-28
    CLEAN WORLD LIMITED - 2006-10-10
    CLEAN WORLD ENVIRONMENTAL LTD - 1990-03-30
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ 2025-10-31
    IIF 115 - Director → ME
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 23 - Secretary → ME
  • 54
    TOTAL GAS CONTRACTS LIMITED - 2017-03-17
    TOTALFINAELF (HUMBER) LIMITED - 2004-03-30
    ELF AQUITAINE GAS UK LIMITED - 1996-09-30
    CYNERGIN ENERGY SERVICES LIMITED - 2018-07-24
    ELF GAS AND POWER LIMITED - 1999-05-17
    ELF (HUMBER) LIMITED - 2000-08-18
    icon of address 210 Pentonville Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2025-10-31
    IIF 156 - Director → ME
  • 55
    ONYX HAMPSHIRE LIMITED - 2006-02-03
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-03-31 ~ 2025-10-31
    IIF 8 - Secretary → ME
  • 56
    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 2013-11-28 ~ 2025-10-31
    IIF 160 - Director → ME
    icon of calendar 2013-11-28 ~ 2025-10-31
    IIF 80 - Secretary → ME
  • 57
    LAMBETH SERVICETEAM LIMITED - 2006-10-10
    PINCO 885 LIMITED - 1997-01-31
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-31 ~ 2025-10-31
    IIF 123 - Director → ME
    icon of calendar 2014-08-06 ~ 2025-10-31
    IIF 55 - Secretary → ME
  • 58
    PROGRESSIVE WASTE DISPOSAL LIMITED - 1998-01-15
    ONYX LANDFILL LIMITED - 2006-02-03
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2014-01-06 ~ 2025-10-31
    IIF 155 - Director → ME
  • 59
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-31 ~ 2025-10-31
    IIF 39 - Secretary → ME
  • 60
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-31 ~ 2025-10-31
    IIF 22 - Secretary → ME
  • 61
    ONYX ESYS MONTENAY LIMITED - 2006-02-03
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-25 ~ 2025-10-31
    IIF 146 - Director → ME
    icon of calendar 2014-09-18 ~ 2025-10-31
    IIF 58 - Secretary → ME
  • 62
    icon of address 210 Pentonville Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-11-16 ~ 2025-10-31
    IIF 66 - Secretary → ME
  • 63
    PERRYWOOD HOUSE LIMITED - 2010-05-27
    CYNERGIN PROJECTS LIMITED - 2018-07-24
    icon of address 210 Pentonville Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,343,472 GBP2016-03-31
    Officer
    icon of calendar 2016-12-16 ~ 2025-10-31
    IIF 153 - Director → ME
  • 64
    ONYX SELCHP LIMITED - 2006-02-03
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-08-15 ~ 2025-10-31
    IIF 34 - Secretary → ME
  • 65
    AAH ENVIRONMENTAL SERVICES LIMITED - 1995-10-18
    R.B. TYLER GROUP LIMITED - 1988-09-12
    SERVICETEAM LIMITED - 2006-10-10
    TYLER ENVIRONMENTAL SERVICES LIMITED - 1992-03-12
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-11 ~ 2025-10-31
    IIF 137 - Director → ME
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 28 - Secretary → ME
  • 66
    SERVICETEAM HOLDINGS LIMITED - 2006-10-10
    CAPITAL STRATEGIES (SHELF CO 100) LIMITED - 1995-05-05
    SERVICETEAM LIMITED - 1995-10-18
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-25 ~ 2025-10-31
    IIF 117 - Director → ME
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 44 - Secretary → ME
  • 67
    ONYX SHEFFIELD LIMITED - 2006-02-03
    ONYX SURREY LIMITED - 2001-06-06
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-31 ~ 2025-10-31
    IIF 21 - Secretary → ME
  • 68
    SURREY RECYCLING SERVICES LIMITED - 2003-02-03
    ONYX SOUTH DOWNS LIMITED - 2006-02-07
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-03-31 ~ 2025-10-31
    IIF 52 - Secretary → ME
  • 69
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-31 ~ 2025-10-31
    IIF 46 - Secretary → ME
  • 70
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-06-28 ~ 2014-06-28
    IIF 29 - Secretary → ME
  • 71
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-25 ~ 2025-10-31
    IIF 141 - Director → ME
    icon of calendar 2025-03-31 ~ 2025-10-31
    IIF 24 - Secretary → ME
  • 72
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-03-31 ~ 2025-10-31
    IIF 56 - Secretary → ME
  • 73
    ONYX WESTMINSTER VEHICLES LIMITED - 2006-02-03
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-31 ~ 2025-10-31
    IIF 126 - Director → ME
    icon of calendar 2017-08-09 ~ 2025-10-31
    IIF 36 - Secretary → ME
  • 74
    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 2012-04-30 ~ 2025-10-31
    IIF 74 - Secretary → ME
  • 75
    GENERALE DES EAUX U.K. PENSION PLAN TRUSTEES LIMITED - 1996-04-29
    GENERALE DES EAUX U.K. PENSION TRUSTEES LIMITED - 1998-10-20
    DIPLEMA 292 LIMITED - 1994-12-14
    VIVENDI UK PENSION TRUSTEES LIMITED - 2003-05-16
    icon of address 210 Pentonville Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2025-10-31
    IIF 77 - Secretary → ME
  • 76
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-07-10 ~ 2025-10-31
    IIF 148 - Director → ME
    icon of calendar 2012-04-30 ~ 2025-10-31
    IIF 69 - Secretary → ME
  • 77
    UTILISERV LIMITED - 2016-09-07
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-19 ~ 2017-01-16
    IIF 164 - Director → ME
    icon of calendar 2018-10-22 ~ 2025-10-31
    IIF 25 - Secretary → ME
  • 78
    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 2012-05-21 ~ 2025-10-31
    IIF 154 - Director → ME
    icon of calendar 2012-04-30 ~ 2025-10-31
    IIF 72 - Secretary → ME
  • 79
    BROWNHART LIMITED - 1988-06-16
    LYONNAISE EUROPE LIMITED - 2004-03-31
    SUEZ ENVIRONNEMENT UK LIMITED - 2005-04-14
    LYONNAISE EUROPE PLC - 2003-10-30
    SUEZ ENVIRONMENT UK LIMITED - 2016-02-26
    LYONNAISE UK PLC - 1994-01-18
    SUEZ UK GROUP HOLDINGS LTD - 2023-01-12
    icon of address 210 Pentonville Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-07 ~ 2025-10-31
    IIF 151 - Director → ME
    icon of calendar 2022-11-07 ~ 2025-10-31
    IIF 67 - Secretary → ME
  • 80
    icon of address 28 Castle Road, Bankside Industrial Estate, Bainsford, Falkirk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ 2025-10-31
    IIF 103 - Director → ME
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 4 - Secretary → ME
  • 81
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-10-25 ~ 2025-10-31
    IIF 144 - Director → ME
    icon of calendar 2015-03-06 ~ 2025-10-31
    IIF 35 - Secretary → ME
  • 82
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ 2025-10-31
    IIF 133 - Director → ME
    icon of calendar 2021-12-01 ~ 2025-10-31
    IIF 57 - Secretary → 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.