Advanced company searchLink opens in new window

INFLOWMATIX LIMITED

Company number 09571934

Filter officers

Filter officers

Officers: 30 officers / 26 resignations

KNIGHT, Joan

Correspondence address
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES
Role Active
Secretary
Appointed on
18 June 2024

CRACKNELL, Martin John, Mr.

Correspondence address
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES
Role Active
Director
Date of birth
June 1974
Appointed on
1 July 2024
Nationality
British
Country of residence
England
Occupation
Managing Director

DONNELLY, Mitchell Joseph

Correspondence address
Suez House, Grenfell Road, Maidenhead, United Kingdom, SL6 1ES
Role Active
Director
Date of birth
October 1977
Appointed on
1 August 2023
Nationality
Irish
Country of residence
United Kingdom
Occupation
Managing Director

THORN, Christopher Derrick, Mr.

Correspondence address
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES
Role Active
Director
Date of birth
April 1981
Appointed on
1 July 2024
Nationality
British
Country of residence
England
Occupation
Chief Financial Officer

HILTON, Tim

Correspondence address
2 Venture Road, Southampton Science Park, Southampton, Hampshire, England, SO16 7NP
Role Resigned
Secretary
Appointed on
30 July 2015
Resigned on
1 January 2019

KNIGHT, Joan

Correspondence address
C/o Legal Department, Suez House, Suez Recycling And Recovery Uk Ltd, Suez House, Maidenhead, Maidenhead, England, SL6 1ES
Role Resigned
Secretary
Appointed on
1 July 2021
Resigned on
31 January 2022

BRODIES SECRETARIAL SERVICES LIMITED

Correspondence address
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
Role Resigned
Secretary
Appointed on
6 July 2022
Resigned on
18 June 2024

UK Limited Company What's this?

Registration number
SC210264

IP2IPO SERVICES LIMITED

Correspondence address
25 Walbrook, Walbrook, London, England, EC4N 8AF
Role Resigned
Secretary
Appointed on
1 January 2019
Resigned on
1 March 2020

UK Limited Company What's this?

Registration number
05325867

PENNSEC LIMITED

Correspondence address
Abacus House, 33 Gutter Lane, London, England, England, EC2V 8AR
Role Resigned
Secretary
Appointed on
1 May 2015
Resigned on
15 February 2016

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
1751339

ANDRADE, Pierre Antoine

Correspondence address
16 Place De L'Iris, La Defense Cedex, Paris, France, 92040
Role Resigned
Director
Date of birth
August 1961
Appointed on
4 May 2021
Resigned on
17 February 2022
Nationality
French
Country of residence
France
Occupation
Senior Vice-President

ARBELOT, Béatrice

Correspondence address
16 Place De L'Iris, La Defense Cedex, Paris, France, 92040
Role Resigned
Director
Date of birth
September 1971
Appointed on
4 May 2021
Resigned on
31 March 2022
Nationality
French
Country of residence
France
Occupation
Vice President

ARWAS, Paul Robert Joel

Correspondence address
Penningtons Manches Llp, Apex Plaza, Forbury Road, Reading, Berkshire, United Kingdom, RG1 1AX
Role Resigned
Director
Date of birth
August 1958
Appointed on
10 July 2017
Resigned on
9 July 2018
Nationality
British
Country of residence
England
Occupation
Management Consultant

CAMPOS-CALLAO, Carlos

Correspondence address
1 Venture Road, Southampton Science Park, Hampshire, United Kingdom, SO16 7NP
Role Resigned
Director
Date of birth
March 1970
Appointed on
1 September 2022
Resigned on
31 July 2023
Nationality
Spanish
Country of residence
Spain
Occupation
Director

CHAMI, Charles

Correspondence address
1 Venture Road, Southampton Science Park, Hampshire, United Kingdom, SO16 7NP
Role Resigned
Director
Date of birth
November 1975
Appointed on
15 February 2022
Resigned on
1 August 2023
Nationality
French
Country of residence
France
Occupation
Senior Vice President

COLLINS, Peter John

Correspondence address
1 Venture Road, Southampton Science Park, Hampshire, United Kingdom, SO16 7NP
Role Resigned
Director
Date of birth
July 1964
Appointed on
4 June 2018
Resigned on
4 May 2021
Nationality
Irish
Country of residence
United Kingdom
Occupation
Company Director

FOTOOHI, Farrokh

Correspondence address
38 Suez Smart Solutions Sas, Rue Du President Wilson, Le Pecq, France, 78230
Role Resigned
Director
Date of birth
September 1963
Appointed on
4 May 2021
Resigned on
1 July 2024
Nationality
French
Country of residence
France
Occupation
Ceo Suez Smart Solutions

FRADIN, Antonin

Correspondence address
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES
Role Resigned
Director
Date of birth
December 1979
Appointed on
1 August 2023
Resigned on
18 February 2025
Nationality
French
Country of residence
France
Occupation
Head Of Water Operations & Assets Optimizations

GEORGE, Steven Michael

Correspondence address
Penningtons Manches Llp, Apex Plaza, Forbury Road, Reading, Berkshire, United Kingdom, RG1 1AX
Role Resigned
Director
Date of birth
April 1966
Appointed on
4 November 2015
Resigned on
30 May 2017
Nationality
British
Country of residence
United Kingdom
Occupation
Ceo

KIRKBY LEARY, Eva Lauren

Correspondence address
52 Princes Gate, Exhibition Road, London, England, SW7 2PG
Role Resigned
Director
Date of birth
August 1982
Appointed on
11 December 2015
Resigned on
27 April 2018
Nationality
British
Country of residence
England
Occupation
Company Director

PARKER, David Gareth, Dr

Correspondence address
Penningtons Manches Llp, Apex Plaza, Forbury Road, Reading, Berkshire, United Kingdom, RG1 1AX
Role Resigned
Director
Date of birth
May 1962
Appointed on
1 May 2015
Resigned on
14 February 2017
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

PONIATOWSKI, Julien

Correspondence address
Suez, Suez House, Grenfell Road, Maidenhead, United Kingdom, SL6 1ES
Role Resigned
Director
Date of birth
August 1978
Appointed on
4 May 2021
Resigned on
31 March 2022
Nationality
French
Country of residence
United Kingdom
Occupation
General Management

SKINNER, Kelsey Bircher Lynn

Correspondence address
Penningtons Manches Llp, Apex Plaza, Forbury Road, Reading, Berkshire, United Kingdom, RG1 1AX
Role Resigned
Director
Date of birth
January 1982
Appointed on
8 February 2017
Resigned on
7 August 2018
Nationality
British,American
Country of residence
United Kingdom
Occupation
Director

SKINNER, Kelsey Bircher Lynn

Correspondence address
Penningtons Manches Llp, Apex Plaza, Forbury Road, Reading, Berkshire, United Kingdom, RG1 1AX
Role Resigned
Director
Date of birth
January 1982
Appointed on
1 May 2015
Resigned on
4 August 2016
Nationality
British,American
Country of residence
United Kingdom
Occupation
Director

STOIANOV, Ivan Iordanov, Dr

Correspondence address
1 Venture Road, Southampton Science Park, Hampshire, United Kingdom, SO16 7NP
Role Resigned
Director
Date of birth
June 1970
Appointed on
1 May 2015
Resigned on
4 May 2021
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

VENTURA, Jean-Luc

Correspondence address
1 Venture Road, Southampton Science Park, Hampshire, United Kingdom, SO16 7NP
Role Resigned
Director
Date of birth
December 1965
Appointed on
6 April 2022
Resigned on
1 August 2023
Nationality
French
Country of residence
France
Occupation
Company Director

WILLIAMS, Alun

Correspondence address
Parkwalk Advisors, 3rd Floor University House, 11-13 Lower Grosvenor Place, London, United Kingdom, SW1W 0EX
Role Resigned
Director
Date of birth
January 1958
Appointed on
22 April 2016
Resigned on
5 April 2019
Nationality
British
Country of residence
United Kingdom
Occupation
None

WILLIAMS, Michael John, Dr

Correspondence address
1 Venture Road, Southampton Science Park, Hampshire, United Kingdom, SO16 7NP
Role Resigned
Director
Date of birth
April 1963
Appointed on
31 May 2017
Resigned on
4 May 2021
Nationality
British
Country of residence
England
Occupation
Ceo

IP2IPO SERVICES LIMITED

Correspondence address
25 Walbrook, London, England, EC4N 8AF
Role Resigned
Director
Appointed on
7 August 2018
Resigned on
4 May 2021

UK Limited Company What's this?

Registration number
05325867

PARKWALK ADVISORS LTD

Correspondence address
University House, Lower Grosvenor Place, London, England, SW1W 0EX
Role Resigned
Director
Appointed on
5 April 2019
Resigned on
4 May 2021

UK Limited Company What's this?

Registration number
06925969

SUEZ VENTURES S.A.S

Correspondence address
16 Place De L'Iris, Tour Cb21, 92040, Paris La Defense, France
Role Resigned
Director
Appointed on
30 August 2019
Resigned on
4 May 2021

Other Corporate Body or Firm What's this?

Place registered
FRANCE
Registration number
504726720