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

Babin, Patrick Claude

    Related profiles found in government register
  • Babin, Patrick Claude
    British

    Registered addresses and corresponding companies
  • Babin, Patrick Claude
    British born in July 1960

    Registered addresses and corresponding companies
    • 7 Compton Terrace, London, N1 2UN

      IIF 5
  • Babin, Patrick Claude
    British secretary/financial born in July 1960

    Registered addresses and corresponding companies
    • 72 Avenue De La Liberte, 92022 Nantere, France, FOREIGN

      IIF 6
  • Babin, Patrick
    French accountant born in March 1958

    Registered addresses and corresponding companies
  • Babin, Patrick
    French corporate director finance born in March 1958

    Registered addresses and corresponding companies
    • 57 Oak Lodge Chantry Square, Marloes Road, London, W8 5UH

      IIF 11
  • Babin, Patrick
    French corporate director of fin born in March 1958

    Registered addresses and corresponding companies
    • 57 Oak Lodge Chantry Square, Marloes Road, London, W8 5UH

      IIF 12
  • Babin, Patrick
    French corporate director of finance born in March 1958

    Registered addresses and corresponding companies
    • 57 Oak Lodge Chantry Square, Marloes Road, London, W8 5UH

      IIF 13
  • Babin, Patrick
    French deputy finance director born in March 1958

    Registered addresses and corresponding companies
    • 33 Wellington Court, 116 Knightsbridge, London, SW1X 7PL

      IIF 14
  • Babin, Patrick
    French group managing director born in March 1958

    Registered addresses and corresponding companies
    • 33 Wellington Court, 116 Knightsbridge, London, SW1X 7PL

      IIF 15
  • Babin, Patrick
    French managing director born in March 1958

    Registered addresses and corresponding companies
    • 33 Wellington Court, 116 Knightsbridge, London, SW1X 7PL

      IIF 16 IIF 17
child relation
Offspring entities and appointments 13
  • 1
    CHAMBRE DE COMMERCE FRANCAISE DE GRANDE-BRETAGNE LIMITED
    - now 00322528
    CHAMBRE DE COMMERCE FRANCAISE DE GRANDE-BRETAGNE(INCORPORATED) - 1987-07-02
    Becket House, 1 Lambeth Palace Road, London, England
    Active Corporate (261 parents, 1 offspring)
    Officer
    1997-04-29 ~ 2000-05-03
    IIF 17 - Director → ME
  • 2
    ESSEX AND SUFFOLK WATER LIMITED - now
    ESSEX AND SUFFOLK WATER PLC
    - 2003-04-09 02635436
    ESSEX WATER PLC
    - 1994-03-31 02635436
    Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (31 parents)
    Officer
    1996-03-20 ~ 2000-04-28
    IIF 15 - Director → ME
    ~ 1992-12-31
    IIF 1 - Secretary → ME
  • 3
    NORTHUMBRIAN HOLDINGS LIMITED
    - now 02366698
    NORTHUMBRIAN WATER GROUP PLC
    - 1996-04-01 02366698 04760441... (more)
    Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (29 parents, 4 offsprings)
    Officer
    1996-01-01 ~ 2000-03-31
    IIF 11 - Director → ME
  • 4
    NORTHUMBRIAN OVERSEAS INVESTMENTS LIMITED
    - now 02820167
    MASTFOOT LIMITED - 1998-01-29
    Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (17 parents)
    Officer
    1998-09-22 ~ 1999-01-22
    IIF 9 - Director → ME
  • 5
    NORTHUMBRIAN SERVICES LIMITED - now
    ONDEO SERVICES UK PLC
    - 2003-06-19 03114615
    NORTHUMBRIAN WATER GROUP PLC
    - 2001-08-01 03114615 02366698... (more)
    Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (56 parents, 3 offsprings)
    Officer
    1996-02-29 ~ 2002-07-25
    IIF 13 - Director → ME
  • 6
    NORTHUMBRIAN WATER LIMITED
    02366703
    Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (66 parents, 9 offsprings)
    Officer
    1996-01-01 ~ 2002-07-25
    IIF 7 - Director → ME
  • 7
    NORTHUMBRIAN WATER PENSION TRUSTEES LIMITED - now
    NORTHUMBRIAN LYONNAISE PENSION TRUSTEES LIMITED
    - 2003-06-19 02493044
    LYONNAISE PENSION TRUSTEES LIMITED
    - 1998-11-04 02493044
    SUREPOST LIMITED
    - 1990-08-08 02493044
    Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (57 parents)
    Officer
    1993-01-01 ~ 2000-03-31
    IIF 16 - Director → ME
    ~ 1993-01-01
    IIF 3 - Secretary → ME
  • 8
    NORTHUMBRIAN WATER PROJECTS LIMITED - now
    NORTHUMBRIAN LYONNAISE PROJECTS LIMITED
    - 2003-06-19 02528704
    NORTHUMBRIAN LYONNAISE INTERNATIONAL LIMITED
    - 1998-04-20 02528704
    HAMPSHIRE ENVIRONMENTAL MANAGEMENT LIMITED - 1996-05-01
    GEOTECHNICAL & TESTING SERVICES LIMITED - 1994-10-14
    SHAPEVAST LIMITED - 1990-10-02
    Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (29 parents, 1 offspring)
    Officer
    1996-12-16 ~ 2000-03-31
    IIF 10 - Director → ME
  • 9
    STAR - APIC (UK) LTD. - now
    APIC (UK) LIMITED - 2005-01-25
    APIC SA (UK) LIMITED
    - 2001-04-24 02449609
    EL GEOGRAPHIC MANAGEMENT SERVICES LIMITED
    - 1996-02-06 02449609
    CLOCKSTYLE LIMITED
    - 1990-01-23 02449609
    Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (23 parents)
    Officer
    1992-02-19 ~ 1996-09-21
    IIF 6 - Director → ME
    ~ 1992-12-31
    IIF 4 - Secretary → ME
  • 10
    SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD - now
    SITA HOLDINGS UK LIMITED - 2016-03-24
    SITA HOLDING U.K. LIMITED
    - 2001-06-08 03475737 02366553
    GAC NO. 102 LIMITED - 1998-03-10
    Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (36 parents, 45 offsprings)
    Officer
    1999-02-04 ~ 2000-03-31
    IIF 8 - Director → ME
  • 11
    SUEZ RECYCLING AND RECOVERY NORTH EAST LTD - now
    SITA NORTH EAST LIMITED - 2016-03-24
    SITA ABERDEEN LIMITED - 2002-09-26
    NORTHUMBRIAN ENVIRONMENTAL MANAGEMENT LIMITED
    - 2002-08-28 02331133 02969121
    INTERCEDE 687 LIMITED - 1989-08-16
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (31 parents, 6 offsprings)
    Officer
    1996-04-19 ~ 1999-05-19
    IIF 12 - Director → ME
  • 12
    UNITED INFRASTRUCTURE WATER LIMITED - now
    UNITED LIVING WATER LIMITED - 2025-08-20
    FASTFLOW PIPELINE SERVICES LIMITED
    - 2022-03-15 02673066
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (47 parents)
    Officer
    1992-03-10 ~ 1993-04-20
    IIF 5 - Director → ME
  • 13
    VIGIE UK LIMITED - now
    SUEZ UK GROUP HOLDINGS LTD - 2023-01-12
    SUEZ ENVIRONMENT UK LIMITED - 2016-02-26
    SUEZ ENVIRONNEMENT UK LIMITED - 2005-04-14
    LYONNAISE EUROPE LIMITED - 2004-03-31
    LYONNAISE EUROPE PLC
    - 2003-10-30 02264638
    LYONNAISE UK PLC
    - 1994-01-18 02264638 01937162
    BROWNHART LIMITED
    - 1988-06-16 02264638
    210 Pentonville Road, London, England
    Active Corporate (46 parents, 5 offsprings)
    Officer
    1993-01-04 ~ 2002-07-25
    IIF 14 - Director → ME
    ~ 1993-01-01
    IIF 2 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.