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

Patton, Sinead

    Related profiles found in government register
  • Patton, Sinead
    Irish born in December 1975

    Resident in Ireland

    Registered addresses and corresponding companies
  • Patton, Sinead
    Irish cfo born in October 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 56-60, London Road, Staines-upon-thames, TW18 4BQ, England

      IIF 23
  • Patton, Sinead Isobel
    Irish born in December 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ, United Kingdom

      IIF 24 IIF 25
    • icon of address 2, Rocklyn Way, Donaghadee, BT21 0GD, Northern Ireland

      IIF 26
  • Patton, Sinead Isobel
    Irish cfo born in December 1975

    Resident in Ireland

    Registered addresses and corresponding companies
  • Patton, Sinead Isobel
    Irish finance director born in December 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Innovation House, Dcu Innovation Campus, Glasnevin, Dublin 11, Ireland

      IIF 39
    • icon of address 210, Pentonville Road, London, N1 9JY

      IIF 40 IIF 41
    • icon of address 210, Pentonville Road, London, N1 9JY, England

      IIF 42
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 210 Pentonville Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 210 Pentonville Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 20 - Director → ME
  • 3
    CONTINENTAL SHELF 356 LIMITED - 2006-02-13
    icon of address Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 24 - Director → ME
  • 4
    CONTINENTAL SHELF 357 LIMITED - 2006-02-16
    icon of address Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 25 - Director → ME
  • 5
    INHOCO 3421 LIMITED - 2008-03-19
    icon of address 210 Pentonville Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 14 - Director → ME
  • 6
    KILROE DEMOLITION LIMITED - 1995-12-12
    KDC CONTRACTORS LIMITED - 2022-11-09
    KILBAR GROUP LIMITED - 1993-07-23
    TRAINEXPERT LIMITED - 1990-11-14
    icon of address 210 Pentonville Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Aspire Business Centre, Ordnance Road, Tidworth, Wiltshire
    Active Corporate (6 parents)
    Equity (Company account)
    337,377 GBP2024-12-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 22 - Director → ME
  • 8
    RENTAJET LIMITED - 2007-04-05
    RENTAJET (SOUTHERN) LIMITED - 1999-06-17
    icon of address Paultons Park, Ower, Romsey, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,360,868 GBP2025-01-31
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 18 - Director → ME
  • 9
    STIRLING WATER SEAFIELD FINANCE PLC - 1999-02-09
    EDINTRAM PLC - 1998-12-23
    icon of address 1 Masterton Park, South Castle Drive, Dunfermline, Fife, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 1 - Director → ME
  • 10
    PACIFIC SHELF 807 LIMITED - 1998-12-23
    icon of address 1 Masterton Park, South Castle Drive, Dunfermline, Fife, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 3 - Director → ME
  • 11
    PACIFIC SHELF 771 LIMITED - 1998-04-29
    icon of address 1 Masterton Park, South Castle Drive, Dunfermline, Fife, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 2 - Director → ME
  • 12
    BRETTEX SITE SERVICES LIMITED - 2025-03-24
    icon of address 210 Pentonville Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 19 - Director → ME
  • 13
    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 2024-10-11 ~ now
    IIF 10 - Director → ME
  • 14
    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 2024-10-11 ~ now
    IIF 13 - Director → ME
  • 15
    DALKIA ENERGY AND UTILITIES LIMITED - 2009-08-13
    DALKIA ENERGY AND UTILITIES SERVICES LIMITED - 2009-08-24
    DALKIA ENERGY AND UTILITY SERVICES LIMITED - 2014-12-18
    icon of address 2 Rocklyn Way, Donaghadee, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-28 ~ now
    IIF 26 - Director → ME
  • 16
    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 2013-09-17 ~ dissolved
    IIF 30 - Director → ME
  • 17
    SCL ONYX LIMITED - 2004-11-12
    CFR 12 LIMITED - 2001-11-29
    icon of address The General Manager, Veolia Water, 43 High Bangor Road, Donaghadee, Co Down
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 39 - Director → ME
  • 18
    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 2024-09-03 ~ now
    IIF 21 - Director → ME
  • 19
    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 2024-09-03 ~ now
    IIF 16 - Director → ME
  • 20
    UNITED UTILITIES CAPITAL DELIVERY LIMITED - 2010-11-11
    INHOCO 3168 LIMITED - 2005-03-10
    UNITED UTILITIES (UTILITY SOLUTIONS) HOLDINGS LIMITED - 2007-09-21
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 8 - Director → ME
  • 21
    4DELIVERY HOLDINGS LIMITED - 2009-07-23
    INHOCO 3496 LIMITED - 2008-12-03
    4DELIVERY (CAPITAL) LIMITED - 2012-10-08
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 6 - Director → ME
  • 22
    THAMES WATER NEVIS LIMITED - 2007-11-29
    NEVIS WATER LIMITED - 2004-06-23
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 9 - Director → ME
  • 23
    CALEDONIAN WATER LIMITED - 2001-11-08
    INHOCO 259 LIMITED - 1993-10-22
    UNITED UTILITIES OPERATIONAL SERVICES (HIGHLAND) LIMITED - 2010-11-11
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 11 - Director → ME
  • 24
    CALEDONIAN WATER (MORAY) LIMITED - 2001-11-08
    UNITED UTILITIES OPERATIONAL SERVICES (MORAY) LIMITED - 2010-11-12
    INHOCO 2259 LIMITED - 2001-03-06
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 7 - Director → ME
  • 25
    CALEDONIAN WATER (TAY) LIMITED - 2001-11-08
    INHOCO 622 LIMITED - 1997-05-28
    UNITED UTILITIES OPERATIONAL SERVICES (TAY) LIMITED - 2010-11-11
    TOMORROW'S ENERGI LIMITED - 1998-09-23
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 5 - Director → ME
  • 26
    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 2024-08-27 ~ now
    IIF 12 - Director → ME
  • 27
    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 2024-08-27 ~ now
    IIF 4 - Director → ME
Ceased 14
  • 1
    MAGIXA CONSULTANTS LIMITED - 2003-01-30
    icon of address 6 Snow Hill, City Of London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-27 ~ 2017-02-01
    IIF 42 - Director → ME
  • 2
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2017-02-01
    IIF 35 - Director → ME
  • 3
    COGENCO LIMITED - 2004-09-21
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-05 ~ 2017-02-01
    IIF 41 - Director → ME
  • 4
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-10-21 ~ 2017-02-01
    IIF 29 - Director → ME
  • 5
    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 2013-10-01 ~ 2017-02-01
    IIF 32 - Director → ME
  • 6
    DALKIA BIO POWER ONE LIMITED - 2014-12-16
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2017-02-01
    IIF 31 - Director → ME
    icon of calendar 2013-10-01 ~ 2013-10-01
    IIF 23 - Director → ME
  • 7
    DALKIA BIO POWER TWO LIMITED - 2014-12-16
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2017-02-01
    IIF 37 - Director → ME
  • 8
    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 2013-10-21 ~ 2017-02-01
    IIF 33 - Director → ME
  • 9
    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 2013-10-01 ~ 2017-02-01
    IIF 27 - Director → ME
  • 10
    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 2013-10-01 ~ 2017-02-01
    IIF 34 - Director → ME
  • 11
    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 2013-10-01 ~ 2017-02-01
    IIF 38 - Director → ME
  • 12
    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 2013-10-01 ~ 2017-02-01
    IIF 28 - Director → ME
  • 13
    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 2017-06-20 ~ 2020-10-06
    IIF 40 - Director → ME
  • 14
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2017-02-01
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.