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

Banon, Jean Claude

    Related profiles found in government register
  • 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 23
  • 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 24
  • Banon, Jean Claude
    French managing director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 30
    • icon of address Fifth Floor Kings Place, 90 York Way, London, N1 9AG

      IIF 31
  • 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 32 IIF 33
  • 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 34
    • icon of address Fifth Floor, Kings Place, 90 York Way, London, N1 9AG

      IIF 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • Banon, Jean Claude
    French managing director

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

      IIF 40
  • 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 41
  • 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 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 41 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 38
  • 1
    VEOLIA WATER CAPITAL FUNDS LIMITED - 2012-10-23
    VEOLIA WATER CAPITAL FUNDS PLC - 2006-11-29
    VIVENDI WATER CAPITAL FUNDS PLC - 2003-05-16
    GU CAPITAL FUNDS PLC - 2001-01-18
    RIGHTSTANCE LIMITED - 1991-10-29
    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 11 - 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 33 - Director → ME
  • 3
    VEOLIA WATER CENTRAL LIMITED - 2012-10-01
    VEOLIA WATER CENTRAL PLC - 2009-07-01
    THREE VALLEYS WATER PLC - 2009-07-01
    LEE VALLEY WATER LIMITED - 1994-03-31
    icon of address Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 1994-05-28 ~ 2010-12-31
    IIF 30 - Director → ME
  • 4
    VEOLIA WATER SOUTHEAST LIMITED - 2012-10-01
    FOLKESTONE AND DOVER 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 36 - 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 25 - Director → ME
  • 6
    icon of address 40 Grosvenor Place, Victoria, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-06-30
    IIF 16 - 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 (14 parents)
    Equity (Company account)
    1,090,131 GBP2023-12-31
    Officer
    icon of calendar 1993-04-27 ~ 2006-02-06
    IIF 29 - Director → ME
  • 8
    BMI HEALTHCARE LIMITED - 2022-01-25
    GENERAL HEALTHCARE GROUP LIMITED - 1998-02-17
    AMI HEALTHCARE GROUP PLC - 1993-01-22
    GRANTGROUP LIMITED - 1987-10-29
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1997-06-29
    IIF 14 - 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 27 - Director → ME
  • 10
    GENERAL MOBILE COMMUNICATIONS LIMITED - 1995-10-23
    ROLECARE LIMITED - 1991-03-26
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-07-09
    IIF 17 - Director → ME
  • 11
    H AND G INVESTMENTS LIMITED - 1998-11-24
    BIRMINGHAM ENERGY LIMITED - 1994-05-05
    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 5 - Director → ME
  • 12
    SHARESURE PUBLIC LIMITED COMPANY - 1990-03-06
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-07-01
    IIF 15 - Director → ME
  • 13
    HENDERSON EUROPEAN FOCUS TRUST PLC - 2024-07-11
    GARTMORE EUROPEAN INVESTMENT TRUST P.L.C. - 2011-11-25
    LONDON & GARTMORE INVESTMENT TRUST PLC - 1986-11-07
    icon of address 201 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2015-01-30
    IIF 39 - 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 3 - 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 10 - 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 2 - 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 13 - 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 7 - 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 4 - 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 1 - Director → ME
  • 21
    EDF ENERGY (SUTTON BRIDGE POWER) - 2013-03-28
    SUTTON BRIDGE POWER - 2003-06-30
    INDEPENDENT POWER GENERATORS LIMITED - 1997-01-31
    ARMJUST LIMITED - 1991-07-25
    icon of address Sutton Bridge Power Station Centenary Way, Sutton Bridge, Spalding, Lincs, England
    Active Corporate (3 parents)
    Equity (Company account)
    72,949,000 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-12-14
    IIF 26 - Director → ME
    icon of calendar 1991-07-25 ~ 1991-09-10
    IIF 40 - 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 12 - 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 24 - 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 Bridge Gate, 55 - 57 High Street, Redhill, Surrey
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 1996-02-02
    IIF 19 - Director → ME
  • 25
    VEOLIA ENERGY & UTILITY SERVICES UK PLC - 2023-11-23
    DALKIA UTILITIES SERVICES PLC - 2014-12-16
    AHS EMSTAR PLC - 1998-10-30
    ASSOCIATED HEAT SERVICES PLC - 1991-11-15
    SAFEIMPACT LIMITED - 1991-03-30
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2003-05-28
    IIF 21 - Director → ME
  • 26
    VEOLIA ENERGY UK PLC - 2023-11-23
    DALKIA PLC - 2014-12-16
    ENERGY AND TECHNICAL SERVICES GROUP PLC - 1998-10-30
    ASSOCIATED HEAT SERVICES PLC - 1991-03-30
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2010-12-31
    IIF 34 - Director → ME
  • 27
    VEOLIA ENVIRONMENTAL SERVICES (UK) LIMITED - 2023-02-14
    VEOLIA ENVIRONMENTAL SERVICES (UK) PLC - 2022-12-22
    VEOLIA ENVIRONMENTAL SERVICES PLC - 2006-10-10
    ONYX ENVIRONMENTAL GROUP PLC - 2006-02-03
    CGEA U.K. PLC - 1999-07-22
    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 38 - Director → ME
  • 28
    VEOLIA ENVIRONMENT DEVELOPMENT CENTRE LIMITED - 2005-01-21
    THE UK COLLEGE OF ENVIRONMENT AND TRANSPORT LIMITED - 2004-02-10
    PINCO 1329 LIMITED - 2000-05-24
    icon of address 210 Pentonville Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2005-06-17
    IIF 20 - Director → ME
  • 29
    VEOLIA ES HOLDINGS (UK) PLC - 2012-12-03
    VEOLIA ES HOLDINGS PLC - 2006-10-10
    ONYX UK HOLDINGS PLC - 2006-02-03
    CGEA U.K. PLC - 2005-01-14
    ONYX ENVIRONMENTAL GROUP PLC - 1999-07-22
    GENERAL UTILITIES WASTE SERVICES PLC - 1997-12-08
    MEASURETRADE PUBLIC LIMITED COMPANY - 1997-08-22
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1997-08-27 ~ 2010-12-31
    IIF 22 - Director → ME
  • 30
    VEOLIA ENVIRONNEMENT UK LIMITED - 2015-06-19
    VEOLIA UK LIMITED - 2007-12-28
    VIVENDI UK LIMITED - 2003-05-16
    GENERAL UTILITIES HOLDINGS LIMITED - 1998-07-30
    CENTRALCARE LIMITED - 1992-01-02
    icon of address 210 Pentonville Road, London
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 1992-03-02 ~ 2010-12-31
    IIF 31 - Director → ME
  • 31
    VIVENDI WATER INDUSTRIAL OUTSOURCING LIMITED - 2003-05-16
    GENERAL INDUSTRIAL WATER LIMITED - 2000-06-16
    MIGHTEXTRA LIMITED - 1997-08-13
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-08-27 ~ 2005-08-03
    IIF 23 - 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 18 - 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 9 - Director → ME
  • 34
    VEOLIA WATER UK PLC - 2012-12-17
    VIVENDI WATER UK PLC - 2003-05-01
    GENERAL UTILITIES PLC - 2000-04-11
    STUNGAP LIMITED - 1987-09-29
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2010-12-31
    IIF 35 - Director → ME
  • 35
    VINCI PLC - 2024-10-09
    NORWEST HOLST GROUP PLC - 2002-01-07
    NORWEST HOLST LIMITED - 1998-06-29
    icon of address Astral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar ~ 2008-12-31
    IIF 32 - 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 6 - Director → ME
  • 37
    icon of address 6th Floor 20 Canada Square, London, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 1997-12-10 ~ 2001-09-19
    IIF 28 - 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 8 - 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.