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

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

      IIF 1 IIF 2 IIF 3
    • icon of address Stuart House, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA, England

      IIF 4
    • icon of address Stuart House, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA, United Kingdom

      IIF 5
    • icon of address 16, Wimbushes, Finchampstead, Wokingham, Berkshire, RG40 4XG, England

      IIF 6 IIF 7 IIF 8
  • Booth, Michael

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

      IIF 16
    • icon of address 4, Wycombe Lane, Wooburn Green, High Wycombe, Bucks, HP10 0HE, United Kingdom

      IIF 17
    • icon of address 16, Wimbushes Finchampstead, Wokingham, RG40 4XG, England

      IIF 18
  • 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 37
  • 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 63
  • 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 64
    • icon of address 16, Wimbushes, Finchampstead, Wokingham, Berkshire, RG40 4XG

      IIF 65 IIF 66 IIF 67
    • icon of address 16, Wimbushes, Finchampstead, Wokingham, Berkshire, RG40 4XG, England

      IIF 69 IIF 70
    • icon of address 16, Wimbushes Finchampstead, Wokingham, RG40 4XG, England

      IIF 71
  • 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 72
  • 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 73
  • 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 82
  • 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 83 IIF 84
  • Booth, Michael Andrew
    British 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 85
    • icon of address Sterling House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AR

      IIF 86
    • icon of address Sterling House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AR, United Kingdom

      IIF 87 IIF 88 IIF 89
    • icon of address Sterling House, Mutton Lane, Potters Bar, Herts, EN6 3AR, England

      IIF 91
    • icon of address Sterling House, Mutton Lane, Potters Bar, Herts, EN6 3AR, United Kingdom

      IIF 92 IIF 93 IIF 94
  • 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 108
  • Booth, Michael Andrew
    British chief financial 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 109 IIF 110
  • Booth, Michael Andrew
    British chief financial offier born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AR, United Kingdom

      IIF 111
  • 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 112
  • 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 113
  • Booth, Michael Andrew
    British finance director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 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 55 - Director → ME
    icon of calendar 2009-08-17 ~ dissolved
    IIF 27 - 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 57 - Director → ME
    icon of calendar 2009-08-17 ~ dissolved
    IIF 23 - 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 70 - Director → ME
    icon of calendar 2008-03-12 ~ dissolved
    IIF 31 - 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 93 - 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 90 - 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 96 - 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 85 - Director → ME
  • 8
    WASHINGTON TOPCO JERSEY LIMITED - 2025-07-24
    icon of address Aztec Group House, Ifc6, The Esplanade, St Helier, Je4 0qh, Jersey
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 111 - Director → ME
  • 9
    WASHINGTON HOLDCO 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 95 - Director → ME
  • 10
    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 92 - Director → ME
  • 11
    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 86 - Director → ME
  • 12
    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 91 - Director → ME
  • 13
    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 94 - Director → ME
  • 14
    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 89 - Director → ME
  • 15
    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 82 - Director → ME
    icon of calendar 2012-02-03 ~ dissolved
    IIF 17 - Secretary → ME
  • 16
    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 97 - 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 88 - Director → ME
  • 18
    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 87 - Director → ME
Ceased 62
  • 1
    BOARDREPORT LIMITED - 1998-12-08
    SULZER INFRA FM LIMITED - 2002-07-22
    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 72 - Director → ME
    icon of calendar 2006-10-03 ~ 2014-03-31
    IIF 37 - Secretary → ME
  • 2
    CBX LIMITED - 1998-12-23
    LENDKIT LIMITED - 1994-06-27
    SULZER INFRA CBX LIMITED - 2001-08-17
    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 62 - Director → ME
    icon of calendar 2005-01-04 ~ 2014-03-31
    IIF 33 - Secretary → ME
  • 3
    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 43 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 13 - Secretary → ME
  • 4
    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 45 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 11 - Secretary → ME
  • 5
    COFELY DE HOLDING COMPANY LIMITED - 2016-02-29
    EQUANS DE HOLDING COMPANY LIMITED - 2024-01-25
    ENGIE DE HOLDING COMPANY LIMITED - 2022-04-04
    UTILICOM HOLDINGS LIMITED - 2000-03-20
    SWAPTONE LIMITED - 1988-07-21
    IDEX ENERGY UK LIMITED - 2010-07-14
    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 42 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 7 - Secretary → ME
  • 6
    UTILICOM LIMITED - 2010-05-10
    COFELY DISTRICT ENERGY LIMITED - 2016-02-29
    EQUANS URBAN ENERGY LIMITED - 2024-01-25
    ENGIE URBAN ENERGY LIMITED - 2022-04-04
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-24 ~ 2014-03-31
    IIF 46 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 12 - Secretary → ME
  • 7
    COFELY DISTRICT ENERGY GROUP LIMITED - 2016-02-29
    UTILICOM GROUP LIMITED - 2010-05-10
    EQUANS URBAN ENERGY GROUP LIMITED - 2024-01-25
    ENGIE URBAN ENERGY GROUP LIMITED - 2022-04-04
    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 49 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 15 - 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 84 - Director → ME
  • 9
    INSTEM COMPUTER SYSTEMS LIMITED - 2000-02-01
    KRATOS COMPUTER SYSTEMS LIMITED - 1983-05-06
    INSTEM LIMITED - 1979-12-31
    INSTEM LIMITED - 2002-06-17
    KRATOS INSTEM LIMITED - 1981-12-31
    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 83 - 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 54 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 22 - Secretary → ME
  • 11
    COFATEC ENERGY PFI LIMITED - 2001-04-12
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 50 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 20 - Secretary → ME
  • 12
    AUGURSHIP 227 LIMITED - 2002-07-23
    ENERGY SERVICES LIMITED - 2006-01-05
    ENERGY SERVICES (GB) LIMITED - 2002-12-11
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 52 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 19 - Secretary → ME
  • 13
    HEATSAVE LIMITED - 2001-06-05
    LONDON HEATSAVE LIMITED - 1987-06-05
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2014-04-24
    IIF 58 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 30 - Secretary → ME
  • 14
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation 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 24 - 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 71 - Director → ME
    icon of calendar 2013-04-03 ~ 2014-03-31
    IIF 18 - Secretary → ME
  • 16
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2014-03-31
    IIF 63 - Director → ME
    icon of calendar 2012-05-31 ~ 2014-03-31
    IIF 4 - 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 108 - 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 (6 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2025-01-10
    IIF 115 - Director → ME
  • 19
    GOODMARRIOTT & HURSTHOUSE LIMITED - 2008-11-06
    IMTECH G&H LTD - 2014-01-06
    IMTECH ENGINEERING SERVICES CENTRAL LTD - 2020-11-02
    IMTECH ENGINEERING SERVICES LTD - 2023-10-03
    icon of address Lock House, 2nd Floor Level, 2 Castle Meadow Road, Nottingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2025-01-10
    IIF 81 - Director → ME
  • 20
    BROOMCO (3302) LIMITED - 2004-01-20
    INVIRON HOLDINGS LIMITED - 2023-10-03
    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 77 - Director → ME
  • 21
    INVIRON LIMITED - 2014-06-30
    IMTECH INVIRON LIMITED - 2023-10-03
    ARCADEFRAME LIMITED - 2003-12-12
    icon of address 1 Angel Court, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2025-01-10
    IIF 74 - Director → ME
  • 22
    HOCHTIEF FACILITY MANAGEMENT UK LIMITED - 2014-01-14
    SPIE FS NORTHERN UK LIMITED - 2023-10-03
    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 103 - 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 109 - Director → ME
  • 24
    SPIE UK LIMITED - 2023-10-03
    icon of address 1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2022-12-19 ~ 2025-01-10
    IIF 99 - Director → ME
  • 25
    SPIE LIMITED - 2023-10-03
    HACKREMCO (NO. 2498) LIMITED - 2007-07-19
    SPIE MATTHEW HALL LIMITED - 2014-06-02
    icon of address 1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-19 ~ 2025-01-10
    IIF 102 - Director → ME
  • 26
    SPIE SCOTSHIELD LIMITED - 2023-10-03
    NICOLWEST LIMITED - 1991-10-14
    SCOTSHIELD LIMITED - 2014-08-20
    icon of address 1 Rutherglen Links, Rutherglen, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-19 ~ 2025-01-10
    IIF 105 - Director → ME
  • 27
    WM BIDCO 3 LIMITED - 2015-09-22
    ESSCI TECHNICAL SERVICES LIMITED - 2023-10-03
    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 116 - Director → ME
  • 28
    LINKSKY LIMITED - 1992-03-13
    DELTEC MAINTENANCE COMPANY LIMITED - 2013-12-04
    COFELY WORKPLACE LIMITED - 2013-12-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 59 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 28 - 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 113 - Director → ME
    icon of calendar 2016-08-09 ~ 2017-02-17
    IIF 16 - Secretary → ME
  • 30
    SPIE WHS LIMITED - 2023-10-03
    NEWCO 2 PRECIS NO. 4 LIMITED - 2005-01-13
    EI.WHS LIMITED - 2010-02-22
    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 106 - 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 (4 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2014-03-31
    IIF 48 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 9 - 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 C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-02-12 ~ 2014-03-31
    IIF 69 - Director → ME
    icon of calendar 2008-03-12 ~ 2014-03-31
    IIF 32 - 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 3 - 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 100 - 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 101 - Director → ME
  • 36
    POWERLINE ENERGY SERVICES LIMITED - 1999-07-09
    COFATHEC ENERGY SERVICES (UK) LIMITED - 2012-07-04
    COFELY ENERGY SERVICES UK LIMITED - 2016-02-29
    ENGIE ENERGY SERVICES UK LIMITED - 2022-04-04
    MIDLANDS ENERGY SERVICES LIMITED - 1996-10-03
    ENERGY SERVICES (UK) LIMITED - 2006-01-05
    FORAY 334 LIMITED - 1991-12-17
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 53 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 21 - Secretary → ME
  • 37
    AXIMA BUILDING SERVICES LIMITED - 2009-04-15
    SULZER (UK) BUILDING SERVICES LIMITED - 1991-04-08
    COFELY ENGINEERING SERVICES LIMITED - 2022-04-04
    CHAINDELTA LIMITED - 1986-12-16
    SULZER INFRA (UK) LIMITED - 2001-08-14
    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 68 - Director → ME
    icon of calendar 2009-03-01 ~ 2014-03-31
    IIF 34 - Secretary → ME
  • 38
    ENGIE FM LIMITED - 2022-04-04
    AXIMA LIMITED - 2002-11-05
    ELYO SERVICES LIMITED - 2008-07-14
    BRAVAC LIMITED - 1993-06-01
    COFELY LIMITED - 2016-02-29
    ELYO SUEZ LIMITED - 2009-02-24
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-01 ~ 2014-03-31
    IIF 67 - Director → ME
    icon of calendar 2005-01-04 ~ 2014-03-31
    IIF 36 - Secretary → ME
  • 39
    SUEZ ENERGY SERVICES LIMITED - 2008-12-05
    PROMOTEPRINT LIMITED - 1996-05-17
    ENGIE UK HOLDING (SERVICES) LIMITED - 2022-04-04
    SOUTH HUMBERSIDE ENGINEERING AND FABRICATION SERVICES LIMITED - 2005-12-01
    GDF SUEZ ENERGY SERVICES LIMITED - 2016-02-29
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2014-03-31
    IIF 66 - Director → ME
    icon of calendar 2006-05-31 ~ 2013-12-09
    IIF 35 - 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, 36 offsprings)
    Officer
    icon of calendar 2012-07-24 ~ 2013-12-09
    IIF 39 - Director → ME
    icon of calendar 2012-07-24 ~ 2013-12-09
    IIF 2 - 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 110 - 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 114 - Director → ME
  • 43
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-27 ~ 2014-03-31
    IIF 38 - Director → ME
    icon of calendar 2012-12-27 ~ 2014-03-31
    IIF 1 - 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 40 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 14 - Secretary → ME
  • 45
    AQUA HEATING (CAMBRIDGE) LIMITED - 1986-03-19
    AQUA INDUSTRIAL HEATING (CAMBRIDGE) LIMITED - 1977-12-31
    AQUA MECHANICAL SERVICES LIMITED - 2009-01-07
    AQUA HEATING AND PLUMBING (CAMBRIDGE) LIMITED - 1980-12-31
    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 80 - Director → ME
  • 46
    AQUAHEAT CONSERVATION LIMITED - 1981-12-31
    AQUA CONTROL SERVICES LIMITED - 2009-01-07
    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 79 - Director → ME
  • 47
    ALMERBROOK COMPUTERS LIMITED - 1991-10-10
    THE AQUA GROUP LIMITED - 2009-01-07
    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 78 - Director → ME
  • 48
    AQUA COMMERCIAL DEVELOPMENTS LIMITED - 1993-09-07
    DOUBLOVA LIMITED - 1991-11-15
    AQUA PLANNED MAINTENANCE LIMITED - 2009-01-07
    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 76 - Director → ME
  • 49
    IMTECH MEICA LIMITED - 2014-01-06
    MEICA LIMITED - 1994-08-24
    BERKELEY ENGINEERING AND CONSTRUCTION LIMITED - 1997-11-24
    MEICA SERVICES LIMITED - 2007-12-19
    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 64 - Director → ME
  • 50
    J. SMITH & SONS LIMITED - 2003-08-27
    SMITH ELECTRICAL UK LIMITED - 2006-06-13
    SMITH GROUP UK LIMITED - 2014-01-06
    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 73 - Director → ME
  • 51
    RESOURCE AND UTILITY CONTROL LIMITED - 1998-04-01
    ELYO INDUSTRIAL LIMITED - 2012-02-23
    COFELY INDUSTRIAL ENERGY SERVICES LIMITED - 2016-02-29
    ELYO (UK) LIMITED - 2004-01-19
    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 65 - Director → ME
    icon of calendar 2008-01-11 ~ 2014-03-31
    IIF 25 - 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 47 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 10 - 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 75 - Director → ME
  • 54
    RESIDENTIAL HEAT AND POWER LIMITED - 2011-01-12
    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 41 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 6 - Secretary → ME
  • 55
    LEVEN ENERGY SERVICES LTD - 2015-09-17
    SPIE LEVEN ENERGY SERVICES LIMITED - 2023-10-03
    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 107 - 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 98 - Director → ME
  • 57
    MSS CLEAN TECHNOLOGY LIMITED - 2016-12-19
    IMCO (12014) LIMITED - 2014-03-20
    SPIE MSS CLEAN TECHNOLOGY LIMITED - 2023-10-03
    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 104 - Director → ME
  • 58
    FIRST AXIS LIMITED - 1992-09-22
    icon of address C/o Grant Thronton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    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 29 - 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 51 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 5 - 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 61 - Director → ME
    icon of calendar 2009-08-17 ~ 2014-03-31
    IIF 26 - 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 44 - Director → ME
    icon of calendar 2011-11-15 ~ 2014-03-31
    IIF 8 - 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 112 - 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.