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

Booth, Michael Andrew

    Related profiles found in government register
  • Booth, Michael Andrew
    British accountant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
  • Booth, Michael Andrew
    British chief financial officer born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stuart House, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA, England

      IIF 26
  • Booth, Michael Andrew
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lock House, 2nd Floor Level, 2 Castle Meadow Road, Nottingham, NG2 1AG, England

      IIF 27
    • icon of address 16, Wimbushes, Finchampstead, Wokingham, Berkshire, RG40 4XG

      IIF 28 IIF 29 IIF 30
    • icon of address 16, Wimbushes, Finchampstead, Wokingham, Berkshire, RG40 4XG, England

      IIF 32 IIF 33
    • icon of address 16, Wimbushes Finchampstead, Wokingham, RG40 4XG, England

      IIF 34
  • Booth, Michael Andrew
    British financial director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Wimbushes, Finchampstead, Wokingham, Berkshire, RG40 4XG

      IIF 35
  • Booth, Michael Andrew
    British cfo born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Booth, Michael Andrew
    British chief finance officer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twenty, Kingston Road, Staines-upon-thames, TW18 4LG, England

      IIF 47
  • Booth, Michael Andrew
    British chief financial officer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 St James's Market, Carlton Street, London, SW1Y 4AH, United Kingdom

      IIF 48
    • icon of address Sterling House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AR

      IIF 49
    • icon of address Sterling House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AR, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Sterling House, Mutton Lane, Potters Bar, Herts, EN6 3AR, England

      IIF 54
    • icon of address Sterling House, Mutton Lane, Potters Bar, Herts, EN6 3AR, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Twenty, Kingston Road, Staines-upon-thames, TW18 4LG, England

      IIF 60 IIF 61
  • Booth, Michael Andrew
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Whitfield Street, London, W1T 4EZ, United Kingdom

      IIF 62
  • Booth, Michael Andrew
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Twenty, 20 Kingston Road, Staines-upon-thames, Middlesex, TW18 4LG, United Kingdom

      IIF 63
  • Booth, Michael Andrew
    British finance director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Booth, Michael Andrew
    British accountant

    Registered addresses and corresponding companies
  • Booth, Michael Andrew
    British director

    Registered addresses and corresponding companies
  • Booth, Michael Andrew
    British financial director

    Registered addresses and corresponding companies
    • icon of address 16 Wimbushes, Finchampstead, Wokingham, Berkshire, RG40 4XG

      IIF 85
  • Booth, Michael
    British accountant born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twenty, 20 Kingston Road, Staines-upon-thames, TW18 4LG, England

      IIF 86
  • Booth, Michael
    British cfo born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Booth, Michael
    British chief financial officer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Booth, Michael
    British designer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wycombe Lane, Wooburn Green, High Wycombe, Bucks, HP10 0HE, United Kingdom

      IIF 95
  • Booth, Michael
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twenty, Kingston Road, Staines-upon-thames, TW18 4LG, England

      IIF 96 IIF 97
  • Booth, Michael Andrew

    Registered addresses and corresponding companies
  • Booth, Michael

    Registered addresses and corresponding companies
    • icon of address Imtech House, Woodthorpe Road, Ashford, Middlesex, TW15 2RP, United Kingdom

      IIF 113
    • icon of address 4, Wycombe Lane, Wooburn Green, High Wycombe, Bucks, HP10 0HE, United Kingdom

      IIF 114
    • icon of address 16, Wimbushes Finchampstead, Wokingham, RG40 4XG, England

      IIF 115
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Michael Booth, 10 Couper Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2009-08-17 ~ dissolved
    IIF 75 - Secretary → ME
  • 2
    BUILT ENVIRONMENT ENGINEERING MAINTENANCE LIMITED - 2000-11-08
    icon of address Michael Booth, Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2009-08-17 ~ dissolved
    IIF 71 - Secretary → ME
  • 3
    icon of address Michael Booth, Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2008-03-12 ~ dissolved
    IIF 79 - Secretary → ME
  • 4
    icon of address Sterling House, Mutton Lane, Potters Bar, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 56 - Director → ME
  • 5
    JSM GROUP SERVICES LIMITED - 2024-01-10
    icon of address Sterling House, Mutton Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 53 - Director → ME
  • 6
    icon of address Sterling House, Mutton Lane, Potters Bar, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 59 - Director → ME
  • 7
    WASHINGTON ACQUISITIONCO UK LIMITED - 2025-04-08
    icon of address Sterling House, Mutton Lane, Potters Bar, Herts, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 48 - Director → ME
  • 8
    WASHINGTON HOLDCO UK LIMITED - 2025-04-07
    icon of address Sterling House, Mutton Lane, Potters Bar, Herts, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 58 - Director → ME
  • 9
    WASHINGTON INTERMEDIATECO UK LIMITED - 2025-04-07
    icon of address Sterling House, Mutton Lane, Potters Bar, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 55 - Director → ME
  • 10
    JSM CONSTRUCTION LIMITED - 2024-01-10
    icon of address Sterling House, Mutton Lane, Potters Bar, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 49 - Director → ME
  • 11
    icon of address Sterling House, Mutton Lane, Potters Bar, Herts, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 54 - Director → ME
  • 12
    icon of address Sterling House, Mutton Lane, Potters Bar, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 57 - Director → ME
  • 13
    icon of address Sterling House, Mutton Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 52 - Director → ME
  • 14
    icon of address 4 Wycombe Lane, Wooburn Green, High Wycombe, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2012-02-03 ~ dissolved
    IIF 114 - Secretary → ME
  • 15
    SPIE POWER AND NUCLEAR UK LIMITED - 2023-10-03
    SPIE NUCLEAR UK LIMITED - 2010-09-15
    icon of address 1 Old Park Lane, Urmston, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 36 - Director → ME
  • 16
    icon of address Sterling House, Mutton Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 51 - Director → ME
  • 17
    icon of address Sterling House, Mutton Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 50 - Director → ME
Ceased 62
  • 1
    SULZER INFRA FM LIMITED - 2002-07-22
    BOARDREPORT LIMITED - 1998-12-08
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-03 ~ 2014-03-31
    IIF 35 - Director → ME
    icon of calendar 2006-10-03 ~ 2014-03-31
    IIF 85 - Secretary → ME
  • 2
    SULZER INFRA CBX LIMITED - 2001-08-17
    CBX LIMITED - 1998-12-23
    LENDKIT LIMITED - 1994-06-27
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2014-03-31
    IIF 25 - Director → ME
    icon of calendar 2005-01-04 ~ 2014-03-31
    IIF 81 - Secretary → ME
  • 3
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2014-03-31
    IIF 6 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 110 - Secretary → ME
  • 4
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2014-03-31
    IIF 8 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 108 - Secretary → ME
  • 5
    EQUANS DE HOLDING COMPANY LIMITED - 2024-01-25
    ENGIE DE HOLDING COMPANY LIMITED - 2022-04-04
    COFELY DE HOLDING COMPANY LIMITED - 2016-02-29
    IDEX ENERGY UK LIMITED - 2010-07-14
    UTILICOM HOLDINGS LIMITED - 2000-03-20
    SWAPTONE LIMITED - 1988-07-21
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-24 ~ 2014-03-31
    IIF 5 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 104 - Secretary → ME
  • 6
    EQUANS URBAN ENERGY LIMITED - 2024-01-25
    ENGIE URBAN ENERGY LIMITED - 2022-04-04
    COFELY DISTRICT ENERGY LIMITED - 2016-02-29
    UTILICOM LIMITED - 2010-05-10
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-24 ~ 2014-03-31
    IIF 9 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 109 - Secretary → ME
  • 7
    EQUANS URBAN ENERGY GROUP LIMITED - 2024-01-25
    ENGIE URBAN ENERGY GROUP LIMITED - 2022-04-04
    COFELY DISTRICT ENERGY GROUP LIMITED - 2016-02-29
    UTILICOM GROUP LIMITED - 2010-05-10
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2010-11-24 ~ 2014-03-31
    IIF 12 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 112 - Secretary → ME
  • 8
    PIMCO 2510 LIMITED - 2006-10-17
    icon of address Orion House, 10 Walton Industrial Estate, Stone, Staffs
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2025-01-10
    IIF 97 - Director → ME
  • 9
    INSTEM LIMITED - 2002-06-17
    INSTEM COMPUTER SYSTEMS LIMITED - 2000-02-01
    KRATOS COMPUTER SYSTEMS LIMITED - 1983-05-06
    KRATOS INSTEM LIMITED - 1981-12-31
    INSTEM LIMITED - 1979-12-31
    icon of address Orion House, Unit 10 Walton Industrial Estate, Stone, Staffordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2025-01-10
    IIF 96 - Director → ME
  • 10
    MSG ENERGY LIMITED - 2006-01-05
    AUGURSHIP 287 LIMITED - 2005-11-07
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 17 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 70 - Secretary → ME
  • 11
    COFATEC ENERGY PFI LIMITED - 2001-04-12
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 13 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 68 - Secretary → ME
  • 12
    ENERGY SERVICES LIMITED - 2006-01-05
    ENERGY SERVICES (GB) LIMITED - 2002-12-11
    AUGURSHIP 227 LIMITED - 2002-07-23
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 15 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 67 - Secretary → ME
  • 13
    HEATSAVE LIMITED - 2001-06-05
    LONDON HEATSAVE LIMITED - 1987-06-05
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2014-04-24
    IIF 21 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 78 - Secretary → ME
  • 14
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 23 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 72 - Secretary → ME
  • 15
    WORLD FINANCE CORPORATION LTD - 2013-04-11
    icon of address Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-03 ~ 2014-03-31
    IIF 34 - Director → ME
    icon of calendar 2013-04-03 ~ 2014-03-31
    IIF 115 - Secretary → ME
  • 16
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2014-03-31
    IIF 26 - Director → ME
    icon of calendar 2012-05-31 ~ 2014-03-31
    IIF 101 - Secretary → ME
  • 17
    BREATHE ENERGY LTD - 2023-10-03
    icon of address 3rd Floor, Twenty, 20 Kingston Road, Staines-upon-thames, Middlesex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -108,969 GBP2015-07-31
    Officer
    icon of calendar 2019-12-18 ~ 2025-01-10
    IIF 47 - Director → ME
  • 18
    ESSCI ENGINEERING SERVICES LIMITED - 2023-10-03
    WM BIDCO 1 LIMITED - 2015-09-22
    icon of address Twenty, Kingston Road, Staines-upon-thames, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2015-12-10 ~ 2025-01-10
    IIF 65 - Director → ME
  • 19
    IMTECH ENGINEERING SERVICES LTD - 2023-10-03
    IMTECH ENGINEERING SERVICES CENTRAL LTD - 2020-11-02
    IMTECH G&H LTD - 2014-01-06
    GOODMARRIOTT & HURSTHOUSE LIMITED - 2008-11-06
    icon of address Lock House, 2nd Floor Level, 2 Castle Meadow Road, Nottingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2025-01-10
    IIF 94 - Director → ME
  • 20
    INVIRON HOLDINGS LIMITED - 2023-10-03
    BROOMCO (3302) LIMITED - 2004-01-20
    icon of address 3160 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2025-01-10
    IIF 90 - Director → ME
  • 21
    IMTECH INVIRON LIMITED - 2023-10-03
    INVIRON LIMITED - 2014-06-30
    ARCADEFRAME LIMITED - 2003-12-12
    icon of address 1 Angel Court, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2025-01-10
    IIF 87 - Director → ME
  • 22
    SPIE FS NORTHERN UK LIMITED - 2023-10-03
    HOCHTIEF FACILITY MANAGEMENT UK LIMITED - 2014-01-14
    icon of address 1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-19 ~ 2025-01-10
    IIF 42 - Director → ME
  • 23
    ESSCI LIMITED - 2023-10-03
    WM TOPCO LIMITED - 2015-09-22
    icon of address Twenty, Kingston Road, Staines-upon-thames, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2015-12-10 ~ 2025-01-10
    IIF 60 - Director → ME
  • 24
    SPIE UK LIMITED - 2023-10-03
    icon of address 1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2022-12-19 ~ 2025-01-10
    IIF 38 - Director → ME
  • 25
    SPIE LIMITED - 2023-10-03
    SPIE MATTHEW HALL LIMITED - 2014-06-02
    HACKREMCO (NO. 2498) LIMITED - 2007-07-19
    icon of address 1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-19 ~ 2025-01-10
    IIF 41 - Director → ME
  • 26
    SPIE SCOTSHIELD LIMITED - 2023-10-03
    SCOTSHIELD LIMITED - 2014-08-20
    NICOLWEST LIMITED - 1991-10-14
    icon of address 1 Rutherglen Links, Rutherglen, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-19 ~ 2025-01-10
    IIF 44 - Director → ME
  • 27
    ESSCI TECHNICAL SERVICES LIMITED - 2023-10-03
    WM BIDCO 3 LIMITED - 2015-09-22
    icon of address Twenty, Kingston Road, Staines-upon-thames, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-10 ~ 2025-01-10
    IIF 66 - Director → ME
  • 28
    COFELY WORKPLACE LIMITED - 2013-12-16
    DELTEC MAINTENANCE COMPANY LIMITED - 2013-12-04
    LINKSKY LIMITED - 1992-03-13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 22 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 76 - Secretary → ME
  • 29
    IMTECH LOW CARBON SOLUTIONS LIMITED - 2023-10-03
    icon of address 3rd Floor, Twenty, 20 Kingston Road, Staines-upon-thames, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-09 ~ 2025-01-10
    IIF 63 - Director → ME
    icon of calendar 2016-08-09 ~ 2017-02-17
    IIF 113 - Secretary → ME
  • 30
    SPIE WHS LIMITED - 2023-10-03
    EI.WHS LIMITED - 2010-02-22
    NEWCO 2 PRECIS NO. 4 LIMITED - 2005-01-13
    icon of address 1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-19 ~ 2025-01-10
    IIF 45 - Director → ME
  • 31
    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 (3 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2014-03-31
    IIF 11 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 106 - Secretary → ME
  • 32
    ELYO (UK) INDUSTRIAL LIMITED - 2004-01-19
    BP ENERGY LIMITED - 2002-09-30
    THIRDONE PROPERTIES LIMITED - 1984-08-24
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-02-12 ~ 2014-03-31
    IIF 32 - Director → ME
    icon of calendar 2008-03-12 ~ 2014-03-31
    IIF 80 - Secretary → ME
  • 33
    COFELY INTERNATIONAL FM LIMITED - 2016-02-29
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-26 ~ 2014-03-31
    IIF 100 - Secretary → ME
  • 34
    SPIE ENVIRONMENTAL ENGINEERING (UK) LIMITED - 2023-11-02
    ENVIRONMENTAL ENGINEERING (UK) LIMITED - 2016-12-19
    icon of address 1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-19 ~ 2025-01-10
    IIF 39 - Director → ME
  • 35
    icon of address 1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-12-19 ~ 2025-01-10
    IIF 40 - Director → ME
  • 36
    ENGIE ENERGY SERVICES UK LIMITED - 2022-04-04
    COFELY ENERGY SERVICES UK LIMITED - 2016-02-29
    COFATHEC ENERGY SERVICES (UK) LIMITED - 2012-07-04
    ENERGY SERVICES (UK) LIMITED - 2006-01-05
    POWERLINE ENERGY SERVICES LIMITED - 1999-07-09
    MIDLANDS ENERGY SERVICES LIMITED - 1996-10-03
    FORAY 334 LIMITED - 1991-12-17
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 16 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 69 - Secretary → ME
  • 37
    COFELY ENGINEERING SERVICES LIMITED - 2022-04-04
    AXIMA BUILDING SERVICES LIMITED - 2009-04-15
    SULZER INFRA (UK) LIMITED - 2001-08-14
    SULZER (UK) BUILDING SERVICES LIMITED - 1991-04-08
    CHAINDELTA LIMITED - 1986-12-16
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-01 ~ 2014-03-31
    IIF 31 - Director → ME
    icon of calendar 2009-03-01 ~ 2014-03-31
    IIF 82 - Secretary → ME
  • 38
    ENGIE FM LIMITED - 2022-04-04
    COFELY LIMITED - 2016-02-29
    ELYO SUEZ LIMITED - 2009-02-24
    ELYO SERVICES LIMITED - 2008-07-14
    AXIMA LIMITED - 2002-11-05
    BRAVAC LIMITED - 1993-06-01
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2014-03-31
    IIF 30 - Director → ME
    icon of calendar 2005-01-04 ~ 2014-03-31
    IIF 84 - Secretary → ME
  • 39
    ENGIE UK HOLDING (SERVICES) LIMITED - 2022-04-04
    GDF SUEZ ENERGY SERVICES LIMITED - 2016-02-29
    SUEZ ENERGY SERVICES LIMITED - 2008-12-05
    SOUTH HUMBERSIDE ENGINEERING AND FABRICATION SERVICES LIMITED - 2005-12-01
    PROMOTEPRINT LIMITED - 1996-05-17
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2006-06-22 ~ 2014-03-31
    IIF 29 - Director → ME
    icon of calendar 2006-05-31 ~ 2013-12-09
    IIF 83 - Secretary → ME
  • 40
    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, 29 offsprings)
    Officer
    icon of calendar 2012-07-24 ~ 2013-12-09
    IIF 2 - Director → ME
    icon of calendar 2012-07-24 ~ 2013-12-09
    IIF 99 - Secretary → ME
  • 41
    WM BIDCO 4 LIMITED - 2015-09-22
    icon of address Twenty, Kingston Road, Staines-upon-thames, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-10 ~ 2025-01-10
    IIF 61 - Director → ME
  • 42
    WM BIDCO 2 LIMITED - 2015-09-22
    icon of address Twenty, Kingston Road, Staines-upon-thames, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-10 ~ 2025-01-10
    IIF 64 - Director → ME
  • 43
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-27 ~ 2014-03-31
    IIF 1 - Director → ME
    icon of calendar 2012-12-27 ~ 2014-03-31
    IIF 98 - Secretary → ME
  • 44
    NETSHOPPING LIMITED - 2000-10-20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2014-04-24
    IIF 3 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 111 - Secretary → ME
  • 45
    AQUA MECHANICAL SERVICES LIMITED - 2009-01-07
    AQUA HEATING (CAMBRIDGE) LIMITED - 1986-03-19
    AQUA HEATING AND PLUMBING (CAMBRIDGE) LIMITED - 1980-12-31
    AQUA INDUSTRIAL HEATING (CAMBRIDGE) LIMITED - 1977-12-31
    icon of address Lock House, 2nd Floor Level, 2 Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2025-01-10
    IIF 93 - Director → ME
  • 46
    AQUA CONTROL SERVICES LIMITED - 2009-01-07
    AQUAHEAT CONSERVATION LIMITED - 1981-12-31
    icon of address Lock House, 2nd Floor Level, 2 Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2025-01-10
    IIF 92 - Director → ME
  • 47
    THE AQUA GROUP LIMITED - 2009-01-07
    ALMERBROOK COMPUTERS LIMITED - 1991-10-10
    icon of address Lock House, 2nd Floor Level, 2 Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2025-01-10
    IIF 91 - Director → ME
  • 48
    AQUA PLANNED MAINTENANCE LIMITED - 2009-01-07
    AQUA COMMERCIAL DEVELOPMENTS LIMITED - 1993-09-07
    DOUBLOVA LIMITED - 1991-11-15
    icon of address 3160 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2025-01-10
    IIF 89 - Director → ME
  • 49
    IMTECH MEICA LIMITED - 2014-01-06
    MEICA SERVICES LIMITED - 2007-12-19
    BERKELEY ENGINEERING AND CONSTRUCTION LIMITED - 1997-11-24
    MEICA LIMITED - 1994-08-24
    icon of address Lock House, 2nd Floor Level, 2 Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2025-01-10
    IIF 27 - Director → ME
  • 50
    SMITH GROUP UK LIMITED - 2014-01-06
    SMITH ELECTRICAL UK LIMITED - 2006-06-13
    J. SMITH & SONS LIMITED - 2003-08-27
    icon of address Lock House, 2nd Floor Level, 2 Castle Meadow Road, Nottingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2025-01-10
    IIF 86 - Director → ME
  • 51
    COFELY INDUSTRIAL ENERGY SERVICES LIMITED - 2016-02-29
    ELYO INDUSTRIAL LIMITED - 2012-02-23
    ELYO (UK) LIMITED - 2004-01-19
    RESOURCE AND UTILITY CONTROL LIMITED - 1998-04-01
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-01 ~ 2014-03-31
    IIF 28 - Director → ME
    icon of calendar 2008-01-11 ~ 2014-03-31
    IIF 73 - Secretary → ME
  • 52
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2014-03-31
    IIF 10 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 107 - Secretary → ME
  • 53
    icon of address 3160 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2025-01-10
    IIF 88 - Director → ME
  • 54
    RESIDENTIAL HEAT AND POWER LIMITED - 2011-01-12
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2014-03-31
    IIF 4 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 103 - Secretary → ME
  • 55
    SPIE LEVEN ENERGY SERVICES LIMITED - 2023-10-03
    LEVEN ENERGY SERVICES LTD - 2015-09-17
    FLYNN SURFACING AND UTILITIES LIMITED - 2011-12-20
    icon of address 1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-19 ~ 2025-01-10
    IIF 46 - Director → ME
  • 56
    DM107 LIMITED - 2016-05-21
    icon of address 1 Old Park Lane, Urmston, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2022-12-19 ~ 2025-01-10
    IIF 37 - Director → ME
  • 57
    SPIE MSS CLEAN TECHNOLOGY LIMITED - 2023-10-03
    MSS CLEAN TECHNOLOGY LIMITED - 2016-12-19
    IMCO (12014) LIMITED - 2014-03-20
    icon of address 1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-19 ~ 2025-01-10
    IIF 43 - Director → ME
  • 58
    FIRST AXIS LIMITED - 1992-09-22
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 19 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 77 - Secretary → ME
  • 59
    COFATHEC FACILITIES MANAGEMENT LTD - 2022-04-04
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 14 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 102 - Secretary → ME
  • 60
    COFATHEC SALE PFI LIMITED - 2016-02-29
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 24 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 74 - Secretary → ME
  • 61
    ANYREALM LIMITED - 1986-09-23
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2014-03-31
    IIF 7 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 105 - Secretary → ME
  • 62
    icon of address Twenty 4th Floor, 20 Kingston Road, Staines Upon Thames, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-11-26 ~ 2025-01-10
    IIF 62 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.