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 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 12
  • 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 13
    • icon of address Sterling House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AR

      IIF 14
    • icon of address Sterling House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AR, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Sterling House, Mutton Lane, Potters Bar, Herts, EN6 3AR, England

      IIF 19
    • icon of address Sterling House, Mutton Lane, Potters Bar, Herts, EN6 3AR, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Twenty, Kingston Road, Staines-upon-thames, TW18 4LG, England

      IIF 25 IIF 26
  • 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 27
  • 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 28
  • Booth, Michael Andrew
    British finance director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 32
  • 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 41
  • 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 42 IIF 43
  • 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 69
  • 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 70
    • icon of address 16, Wimbushes, Finchampstead, Wokingham, Berkshire, RG40 4XG

      IIF 71 IIF 72 IIF 73
    • icon of address 16, Wimbushes, Finchampstead, Wokingham, Berkshire, RG40 4XG, England

      IIF 75 IIF 76
    • icon of address 16, Wimbushes Finchampstead, Wokingham, RG40 4XG, England

      IIF 77
  • 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 78
  • 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 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 61 - Director → ME
    icon of calendar 2009-08-17 ~ dissolved
    IIF 87 - 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 63 - Director → ME
    icon of calendar 2009-08-17 ~ dissolved
    IIF 83 - 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 76 - Director → ME
    icon of calendar 2008-03-12 ~ dissolved
    IIF 91 - 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 21 - 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 18 - 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 24 - 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 13 - 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 23 - 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 20 - 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 14 - 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 19 - 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 22 - 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 17 - 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 41 - 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 1 - 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 16 - 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 15 - 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 78 - Director → ME
    icon of calendar 2006-10-03 ~ 2014-03-31
    IIF 97 - 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 68 - Director → ME
    icon of calendar 2005-01-04 ~ 2014-03-31
    IIF 93 - 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 49 - 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 51 - 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 48 - 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 52 - 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 55 - 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 43 - 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 42 - 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 60 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 82 - 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 56 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 80 - 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 58 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 79 - 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 64 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 90 - 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 66 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 84 - 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 77 - 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 69 - 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 12 - 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 30 - 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 40 - 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 36 - 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 33 - 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 7 - 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 25 - 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 3 - 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 6 - 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 9 - 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 31 - 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 65 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 88 - 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 28 - 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 10 - 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 54 - 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 75 - Director → ME
    icon of calendar 2008-03-12 ~ 2014-03-31
    IIF 92 - 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 4 - 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 5 - 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 59 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 81 - 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 74 - Director → ME
    icon of calendar 2009-03-01 ~ 2014-03-31
    IIF 94 - 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 73 - Director → ME
    icon of calendar 2005-01-04 ~ 2014-03-31
    IIF 96 - 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 72 - Director → ME
    icon of calendar 2006-05-31 ~ 2013-12-09
    IIF 95 - 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 45 - 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 26 - 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 29 - 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 44 - 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 46 - 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 39 - 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 38 - 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 37 - 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 35 - 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 70 - 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 32 - 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 71 - Director → ME
    icon of calendar 2008-01-11 ~ 2014-03-31
    IIF 85 - 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 53 - 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 34 - 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 47 - 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 11 - 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 2 - 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 8 - 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 62 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 89 - 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 57 - 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 67 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 86 - 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 50 - 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 27 - 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.