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

Stevens, Paul Barry

    Related profiles found in government register
  • Stevens, Paul Barry
    British

    Registered addresses and corresponding companies
  • Stevens, Paul Barry
    British financial director

    Registered addresses and corresponding companies
    • icon of address 101 Park Lane, Hayes, Middlesex, UB4 8AF

      IIF 18
    • icon of address Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ

      IIF 19
  • Stevens, Paul Barry
    British group finance director

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ, Uk

      IIF 20
  • Stevens, Paul Barry
    British specialist services dir

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ

      IIF 21
  • Stevens, Paul Barry

    Registered addresses and corresponding companies
    • icon of address 101 Park Lane, Hayes, Middlesex, UB4 8AF

      IIF 22 IIF 23
    • icon of address Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ, United Kingdom

      IIF 24
  • Stevens, Paul Barry
    British accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Park Lane, Hayes, Middlesex, UB4 8AF

      IIF 25
  • Stevens, Paul Barry
    British cfo and company secretary born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 56-60 London, Road, Staines, Middlesex, TW18 4BQ

      IIF 26 IIF 27
  • Stevens, Paul Barry
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Park Lane, Hayes, Middlesex, UB4 8AF

      IIF 28
    • icon of address 210, Pentonville Road, London, N1 9JY, England

      IIF 29
    • icon of address Elizabeth House, 56-60 London, Road, Staines, Middlesex, TW18 4BQ

      IIF 30
  • Stevens, Paul Barry
    British group finance director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ

      IIF 31 IIF 32
  • Stevens, Paul Barry
    British group financial director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Park Lane, Hayes, Middlesex, UB4 8AF

      IIF 33
  • Stevens, Paul Barry
    British chief financial officer born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ

      IIF 34
    • icon of address 25, Farringdon Street, London, EC4A 4AB

      IIF 35
  • Stevens, Paul Barry
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ, United Kingdom

      IIF 36
    • icon of address Biwater House, Station Approach, Dorking, Surrey, SM7 1PF, United Kingdom

      IIF 37
    • icon of address Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ

      IIF 38
  • Stevens, Paul Barry
    British finance director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Farringdon Street, London, EC4A 4AB

      IIF 39
    • icon of address Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ, United Kingdom

      IIF 40
    • icon of address Elizabeth House, 56-60 London Road, Staines, TW18 4BQ

      IIF 41
  • Stevens, Paul Barry
    British finance director and secretary born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Angel Square, Manchester, M60 0AG, United Kingdom

      IIF 42
  • Stevens, Paul Barry
    British financial director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ

      IIF 43
  • Stevens, Paul Barry
    British group finance director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stevens, Paul Barry
    British group financial director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 56-60 London, Road, Staines, Middlesex, TW18 4BQ

      IIF 49
child relation
Offspring entities and appointments
Active 5
  • 1
    BIWATER HOLDINGS PLC - 2010-03-30
    BIWATER GROUP LIMITED - 1985-10-28
    BIWATER TREATMENT CO.LIMITED - 1977-12-31
    BIWATER PLC - 2010-03-30
    BIWATER LIMITED - 1980-12-31
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Liquidation Corporate (8 parents, 55 offsprings)
    Officer
    icon of calendar 2014-03-28 ~ now
    IIF 39 - Director → ME
  • 2
    BIWATER (LEASING) LIMITED - 1988-08-01
    BIWATER PROJECTS LIMITED - 1991-01-01
    PETROCON (LEASING) LIMITED - 1980-12-31
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address Biwater House, Station Approach, Dorking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address Biwater House, Station Approach, Dorking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 36 - Director → ME
  • 5
    ELLIS TYLIN LIMITED - 1998-10-30
    WATERSHAFT DEVELOPMENTS LIMITED - 1988-06-06
    icon of address Elizabeth House, 56-60 London, Road, Staines, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-12 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 25
  • 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 2007-09-12 ~ 2013-09-02
    IIF 9 - Secretary → ME
  • 2
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ 2013-09-02
    IIF 44 - Director → ME
    icon of calendar 2007-09-12 ~ 2013-09-02
    IIF 13 - Secretary → ME
  • 3
    DECENTRALISED ENERGY LIMITED - 2013-06-20
    icon of address 210 Pentonville Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2013-09-02
    IIF 8 - Secretary → ME
  • 4
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-12 ~ 2009-08-14
    IIF 1 - Secretary → ME
  • 5
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-03 ~ 2013-09-02
    IIF 48 - Director → ME
    icon of calendar 2009-02-03 ~ 2013-09-02
    IIF 20 - Secretary → ME
  • 6
    icon of address 1 Angel Square, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2013-09-02
    IIF 42 - Director → ME
  • 7
    DALKIA LIGHTING & ELECTRICAL SERVICES LTD - 2010-03-02
    PARKERSELL (LIGHTING & ELECTRICAL) SERVICES LIMITED - 2008-03-11
    PARKERSELL LIGHTING MAINTENANCE LIMITED - 1976-12-31
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-12 ~ 2009-08-14
    IIF 2 - Secretary → ME
  • 8
    CFR 35 LIMITED - 2006-02-16
    DALKIA ENERGY & FACILITIES LIMITED - 2010-07-02
    MITIE LIMITED - 2018-01-15
    icon of address Mitec Operations Centre Unit 9b, First Floor, Silverwood Business Park, Silverwood Rd, Lurgan, Craigavon, Northern Ireland, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2010-03-22
    IIF 23 - Secretary → ME
  • 9
    CORRALL-MONTENAY LIMITED - 1998-10-30
    DALKIA ENERGY MANAGEMENT LIMITED - 2000-01-04
    DALKIA ENERGY & TECHNICAL SERVICES LIMITED - 2010-03-02
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2009-03-27 ~ 2009-08-12
    IIF 33 - Director → ME
    icon of calendar 2004-02-12 ~ 2009-08-12
    IIF 22 - Secretary → ME
  • 10
    COGENCO LIMITED - 2004-09-21
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2013-09-02
    IIF 12 - Secretary → ME
  • 11
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-12 ~ 2009-08-14
    IIF 3 - Secretary → ME
  • 12
    PARKERSELL INTERNATIONAL (LIGHTING SERVICES) LIMITED - 2001-06-29
    PARKERSELL CLEANING COMPANY LIMITED - 1991-02-19
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2005-08-23
    IIF 25 - Director → ME
    icon of calendar 2004-02-12 ~ 2009-08-14
    IIF 5 - Secretary → ME
  • 13
    AQUAVENTURE (BVI) HOLDINGS LIMITED - 2021-01-18
    ALNERY NO. 3011 LIMITED - 2012-02-08
    BIWATER (BVI) HOLDINGS LIMITED - 2015-07-02
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,320,126 USD2025-03-31
    Officer
    icon of calendar 2015-05-22 ~ 2015-06-05
    IIF 34 - Director → ME
  • 14
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-12-10 ~ 2009-12-17
    IIF 30 - Director → ME
    icon of calendar 2012-03-27 ~ 2013-09-02
    IIF 26 - Director → ME
    icon of calendar 2007-07-19 ~ 2013-09-02
    IIF 7 - Secretary → ME
  • 15
    C.H.P. SERVICES LIMITED - 1991-01-22
    ASSOCIATED ENERGY PROJECTS PLC - 2003-12-11
    DALKIA BIO ENERGY LTD - 2014-12-16
    ASSOCIATED ENERGY PROJECTS LIMITED - 2008-08-14
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-08 ~ 2013-09-02
    IIF 43 - Director → ME
    icon of calendar 2004-02-12 ~ 2013-09-02
    IIF 15 - Secretary → ME
  • 16
    DALKIA BIO POWER ONE LIMITED - 2014-12-16
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-27 ~ 2013-09-02
    IIF 41 - Director → ME
    icon of calendar 2009-07-27 ~ 2013-09-02
    IIF 17 - Secretary → ME
  • 17
    DALKIA BIO POWER TWO LIMITED - 2014-12-16
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-24 ~ 2013-09-02
    IIF 40 - Director → ME
    icon of calendar 2011-02-24 ~ 2013-09-02
    IIF 24 - Secretary → ME
  • 18
    NEDALO (UK) LIMITED - 2004-09-21
    COGENCO LIMITED - 2016-12-14
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-18 ~ 2011-04-18
    IIF 31 - Director → ME
    icon of calendar 2012-03-27 ~ 2013-09-02
    IIF 27 - Director → ME
    icon of calendar 2007-09-12 ~ 2013-09-02
    IIF 11 - Secretary → ME
  • 19
    VEOLIA ENERGY & UTILITY SERVICES UK PLC - 2023-11-23
    SAFEIMPACT LIMITED - 1991-03-30
    ASSOCIATED HEAT SERVICES PLC - 1991-11-15
    DALKIA UTILITIES SERVICES PLC - 2014-12-16
    AHS EMSTAR PLC - 1998-10-30
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-27 ~ 2013-09-02
    IIF 49 - Director → ME
    icon of calendar 2004-02-12 ~ 2013-09-02
    IIF 6 - Secretary → ME
  • 20
    DALKIA CLEANPOWER ONE LTD - 2014-12-16
    TS4I (POWER RESOURCES 1) LIMITED - 2007-08-22
    VIRIDIAN COGENERATION LIMITED - 2001-04-30
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-08-18 ~ 2013-09-02
    IIF 45 - Director → ME
    icon of calendar 2007-06-21 ~ 2013-09-02
    IIF 10 - Secretary → ME
  • 21
    DALKIA CLEANPOWER TWO LTD - 2014-12-16
    TS4I (POWER RESOURCES 2) LIMITED - 2007-08-22
    WINDOWSILVER LIMITED - 2001-04-12
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-18 ~ 2013-09-02
    IIF 47 - Director → ME
    icon of calendar 2007-06-21 ~ 2013-09-02
    IIF 14 - Secretary → ME
  • 22
    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 2010-07-16 ~ 2013-09-02
    IIF 38 - Director → ME
    icon of calendar 2006-01-13 ~ 2013-09-02
    IIF 21 - Secretary → ME
  • 23
    VEOLIA ENERGY UK PLC - 2023-11-23
    ENERGY AND TECHNICAL SERVICES GROUP PLC - 1998-10-30
    ASSOCIATED HEAT SERVICES PLC - 1991-03-30
    DALKIA PLC - 2014-12-16
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2011-05-09 ~ 2013-09-02
    IIF 32 - Director → ME
    icon of calendar 2004-02-12 ~ 2013-09-02
    IIF 16 - Secretary → ME
  • 24
    DIPLEMA 292 LIMITED - 1994-12-14
    VIVENDI UK PENSION TRUSTEES LIMITED - 2003-05-16
    GENERALE DES EAUX U.K. PENSION PLAN TRUSTEES LIMITED - 1996-04-29
    GENERALE DES EAUX U.K. PENSION TRUSTEES LIMITED - 1998-10-20
    icon of address 210 Pentonville Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-11-06 ~ 2013-08-07
    IIF 29 - Director → ME
    icon of calendar 2006-01-03 ~ 2008-10-01
    IIF 28 - Director → ME
  • 25
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-08-18 ~ 2013-09-02
    IIF 46 - Director → ME
    icon of calendar 2008-03-07 ~ 2008-03-08
    IIF 18 - Secretary → ME
    icon of calendar 2008-08-05 ~ 2013-09-02
    IIF 19 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.