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

Mr Jean Claude Banon

    Related profiles found in government register
  • Mr Jean Claude Banon
    French born in May 1948

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
  • Banon, Jean Claude
    French consultant born in May 1948

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
  • Banon, Jean Claude
    French company director born in May 1948

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Veolia House, 154a Pentonville Road, London, N1 9PE

      IIF 3
  • Banon, Jean Claude
    French director born in May 1948

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 201, Bishopsgate, London, EC2M 3AE, United Kingdom

      IIF 4
  • Banon, Jean Claude
    French company director born in May 1948

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 5 Avenue Van Bever, Uccle, 1180 Brussels, FOREIGN, Belguim

      IIF 5
    • icon of address Fifth Floor Kings Place, 90 York Way, London, N1 9AG

      IIF 6
  • Banon, Jean Claude
    French company executive born in May 1948

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 5 Avenue Van Bever, Uccle, 1180 Brussels, FOREIGN, Belguim

      IIF 7 IIF 8
  • Banon, Jean Claude
    French director born in May 1948

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 5 Avenue Van Bever, Uccle, 1180 Brussels, FOREIGN, Belguim

      IIF 9
    • icon of address Fifth Floor, Kings Place, 90 York Way, London, N1 9AG

      IIF 10
  • Banon, Jean Claude
    French managing director born in May 1948

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 5 Avenue Van Bever, Uccle, 1180 Brussels, FOREIGN, Belguim

      IIF 11
  • Banon, Jean Claude
    French company director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Banon, Jean Claude
    French director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Banon, Jean Claude
    French executive born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Warwick Gardens, London, W14 8PH

      IIF 34
  • Banon, Jean Claude
    French group managing director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Warwick Gardens, London, W14 8PH

      IIF 35
  • Banon, Jean Claude
    French managing director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Banon, Jean Claude
    French managing director

    Registered addresses and corresponding companies
    • icon of address 37 Warwick Gardens, London, W14 8PH

      IIF 41
  • Banon, Jean Claude
    born in May 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 12, Bramerton Street, London, SW3 5JX, Uk

      IIF 42
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 16 Lansdowne Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 38
  • 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 1991-10-28 ~ 2005-08-03
    IIF 22 - Director → ME
  • 2
    VEOLIA WATER EAST LIMITED - 2012-10-01
    TENDRING HUNDRED WATER SERVICES LIMITED - 2009-07-01
    icon of address The Hub, Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2010-12-31
    IIF 8 - Director → ME
  • 3
    LEE VALLEY WATER LIMITED - 1994-03-31
    VEOLIA WATER CENTRAL LIMITED - 2012-10-01
    VEOLIA WATER CENTRAL PLC - 2009-07-01
    THREE VALLEYS WATER PLC - 2009-07-01
    icon of address Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 1994-05-28 ~ 2010-12-31
    IIF 5 - Director → ME
  • 4
    FOLKESTONE AND DOVER WATER SERVICES LIMITED - 2009-07-01
    VEOLIA WATER SOUTHEAST LIMITED - 2012-10-01
    icon of address The Hub, Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2010-12-31
    IIF 11 - Director → ME
  • 5
    icon of address The Manor Barn, Newton, Kettering, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-16 ~ 2005-03-03
    IIF 36 - Director → ME
  • 6
    icon of address 40 Grosvenor Place, Victoria, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-06-30
    IIF 27 - Director → ME
  • 7
    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 1993-04-27 ~ 2006-02-06
    IIF 40 - Director → ME
  • 8
    GENERAL HEALTHCARE GROUP LIMITED - 1998-02-17
    GRANTGROUP LIMITED - 1987-10-29
    AMI HEALTHCARE GROUP PLC - 1993-01-22
    BMI HEALTHCARE LIMITED - 2022-01-25
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1997-06-29
    IIF 25 - Director → ME
  • 9
    ENGLISH CHAMBER ORCHESTRA AND MUSIC SOCIETY LIMITED - 1986-11-18
    icon of address Arbor C/o Winckworth Sherwood Llp, Arbor, 255 Blackfriars Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,795 GBP2024-07-31
    Officer
    icon of calendar 1998-12-10 ~ 2009-03-03
    IIF 38 - Director → ME
  • 10
    ROLECARE LIMITED - 1991-03-26
    GENERAL MOBILE COMMUNICATIONS LIMITED - 1995-10-23
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-07-09
    IIF 28 - Director → ME
  • 11
    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 1994-04-18 ~ 2005-08-03
    IIF 16 - Director → ME
  • 12
    SHARESURE PUBLIC LIMITED COMPANY - 1990-03-06
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-07-01
    IIF 26 - Director → ME
  • 13
    LONDON & GARTMORE INVESTMENT TRUST PLC - 1986-11-07
    HENDERSON EUROPEAN FOCUS TRUST PLC - 2024-07-11
    GARTMORE EUROPEAN INVESTMENT TRUST P.L.C. - 2011-11-25
    icon of address 201 Bishopsgate, London, United Kingdom
    Active Corporate
    Officer
    icon of calendar ~ 2015-01-30
    IIF 4 - Director → ME
  • 14
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-10-11
    IIF 14 - Director → ME
  • 15
    HACKREMCO (NO.2051) LIMITED - 2003-06-18
    icon of address Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-09 ~ 2005-04-29
    IIF 21 - Director → ME
  • 16
    ASPEN 4 LIMITED - 2003-06-25
    icon of address Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-07 ~ 2005-04-29
    IIF 13 - Director → ME
  • 17
    icon of address Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-01-31 ~ 2005-04-29
    IIF 24 - Director → ME
  • 18
    SOUTHERN WATER PLC - 2002-06-06
    icon of address Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-05-07 ~ 2005-04-29
    IIF 18 - Director → ME
  • 19
    FIRST AQUA LIMITED - 2003-06-30
    SUGARBAY LIMITED - 2002-02-28
    icon of address Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-07 ~ 2005-04-29
    IIF 15 - Director → ME
  • 20
    icon of address Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2003-05-07 ~ 2005-02-10
    IIF 12 - Director → ME
  • 21
    EDF ENERGY (SUTTON BRIDGE POWER) - 2013-03-28
    INDEPENDENT POWER GENERATORS LIMITED - 1997-01-31
    SUTTON BRIDGE POWER - 2003-06-30
    ARMJUST LIMITED - 1991-07-25
    icon of address Sutton Bridge Power Station Centenary Way, Sutton Bridge, Spalding, Lincs, England
    Active Corporate (4 parents)
    Equity (Company account)
    73,000 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-12-14
    IIF 37 - Director → ME
    icon of calendar 1991-07-25 ~ 1991-09-10
    IIF 41 - Secretary → ME
  • 22
    THE FRANCO-SCOTTISH BUSINESS CLUB OF THE FRENCH CHAMBER OF COMMERCE OF GREAT BRITAIN LIMITED - 2008-02-05
    icon of address 11 Randolph Crescent, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1996-10-21 ~ 2001-05-02
    IIF 23 - Director → ME
  • 23
    LONDON MOZART PLAYERS - 2014-11-04
    HAYDN-MOZART SOCIETY(THE) - 2006-07-21
    icon of address Lmp At St John's St John The Evangelist, Sylvan Road, Upper Norwood, London, England
    Converted / Closed Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    157,860 GBP2016-07-30
    Officer
    icon of calendar 1994-03-14 ~ 1995-11-27
    IIF 35 - Director → ME
  • 24
    TOTAL GAS & POWER LIMITED - 2021-06-08
    TOTALFINAELF GAS AND POWER LIMITED - 2003-07-14
    ELF GAS AND POWER LIMITED - 2000-08-18
    icon of address Totalenergies Gas & Power Limited Beech Gate, Kingswood Fields, Millfield Lane, Lower Kingswood, Tadworth, Surrey, England
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 1996-02-02
    IIF 30 - Director → ME
  • 25
    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 ~ 2003-05-28
    IIF 32 - Director → ME
  • 26
    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 ~ 2010-12-31
    IIF 9 - Director → ME
  • 27
    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 1991-12-12 ~ 2010-12-31
    IIF 3 - Director → ME
  • 28
    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 2004-12-03 ~ 2005-06-17
    IIF 31 - Director → ME
  • 29
    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 1997-08-27 ~ 2010-12-31
    IIF 33 - Director → ME
  • 30
    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, 6 offsprings)
    Officer
    icon of calendar 1992-03-02 ~ 2010-12-31
    IIF 6 - Director → ME
  • 31
    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 1999-08-27 ~ 2005-08-03
    IIF 34 - Director → ME
  • 32
    VIVENDI WATER INVESTMENT LIMITED - 2003-05-01
    icon of address Chantrey Vellacott Dfk Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-31 ~ 2005-04-29
    IIF 29 - Director → ME
  • 33
    VIVENDI WATER PROJECTS LIMITED - 2003-05-16
    GENERAL UTILITIES PROJECTS LIMITED - 2000-12-12
    SOURCEJUST LIMITED - 1990-10-29
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2005-08-03
    IIF 20 - Director → ME
  • 34
    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 ~ 2010-12-31
    IIF 10 - Director → ME
  • 35
    NORWEST HOLST GROUP PLC - 2002-01-07
    NORWEST HOLST LIMITED - 1998-06-29
    VINCI PLC - 2024-10-09
    icon of address Astral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar ~ 2008-12-31
    IIF 7 - Director → ME
  • 36
    GENERAL CABLE LIMITED - 2016-08-11
    TRUETRY LIMITED - 1989-11-06
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-09-03
    IIF 17 - Director → ME
  • 37
    icon of address 6th Floor 20 Canada Square, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 1997-12-10 ~ 2001-09-19
    IIF 39 - Director → ME
  • 38
    OFFERTEST PUBLIC LIMITED COMPANY - 1990-03-16
    icon of address Onyx House, 154a Pentonville Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-06-10
    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 12 November 2025 and licensed under the Open Government Licence v3.0.