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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 32
  • 1
    Bodin, Bruno Albert
    Director born in May 1952
    Individual (45 offsprings)
    Officer
    2001-07-18 ~ 2017-10-31
    OF - Director → CIF 0
  • 2
    Grier, Timothy Nicholas
    Director born in July 1962
    Individual (23 offsprings)
    Officer
    2019-12-10 ~ 2021-06-30
    OF - Director → CIF 0
  • 3
    Mcdonald, Stephen Howard
    Businessman born in November 1968
    Individual (26 offsprings)
    Officer
    2007-01-01 ~ 2018-02-28
    OF - Director → CIF 0
  • 4
    Murphy, Dean
    Director born in September 1966
    Individual (6 offsprings)
    Officer
    2012-05-24 ~ 2013-09-24
    OF - Director → CIF 0
  • 5
    Ferrand, Cyril Max Alain Denis
    Director born in September 1959
    Individual (4 offsprings)
    Officer
    2002-07-25 ~ 2014-01-13
    OF - Director → CIF 0
  • 6
    Viala, Fabienne Paule
    Director born in August 1962
    Individual (12 offsprings)
    Officer
    2018-11-09 ~ 2023-01-30
    OF - Director → CIF 0
  • 7
    Clayton, Brian
    Individual (10 offsprings)
    Officer
    2018-12-20 ~ 2021-07-01
    OF - Secretary → CIF 0
  • 8
    Mestari-bull, Amelle
    Born in June 1976
    Individual (2 offsprings)
    Officer
    2021-02-01 ~ now
    OF - Director → CIF 0
  • 9
    Rigout, Daniel
    Director born in March 1954
    Individual (8 offsprings)
    Officer
    2001-07-18 ~ 2003-02-06
    OF - Director → CIF 0
  • 10
    Graham, James Peter Hamilton
    Born in May 1986
    Individual (34 offsprings)
    Officer
    2023-04-19 ~ now
    OF - Director → CIF 0
  • 11
    Racine, Olivier-marie
    Director born in October 1958
    Individual (39 offsprings)
    Officer
    2001-07-18 ~ 2006-06-16
    OF - Director → CIF 0
  • 12
    Loiseau, Jean-philippe Marc Vincent
    Born in May 1968
    Individual (15 offsprings)
    Officer
    2023-04-03 ~ now
    OF - Director → CIF 0
  • 13
    Allouis, Gregory Michel Pierre
    Born in January 1976
    Individual (1 offspring)
    Officer
    2021-12-17 ~ now
    OF - Director → CIF 0
  • 14
    Newby, Glynn
    Born in January 1966
    Individual (13 offsprings)
    Officer
    2018-03-05 ~ now
    OF - Director → CIF 0
  • 15
    Scherrer, Denis Francois Andre
    Company Director born in February 1948
    Individual (10 offsprings)
    Officer
    2001-07-18 ~ 2002-07-17
    OF - Director → CIF 0
  • 16
    Holliday, Simon Roger
    Businessman born in May 1967
    Individual (9 offsprings)
    Officer
    2006-06-16 ~ 2008-01-31
    OF - Director → CIF 0
  • 17
    Desruelles, Gaetan Paul Henri
    Ceo Etde born in June 1956
    Individual (3 offsprings)
    Officer
    2003-03-17 ~ 2006-08-02
    OF - Director → CIF 0
  • 18
    Marien, Philippe
    Director born in June 1956
    Individual (6 offsprings)
    Officer
    2001-07-18 ~ 2003-02-27
    OF - Director → CIF 0
  • 19
    Chautemps, Emmanuel Thierry Gilles
    Born in July 1970
    Individual (13 offsprings)
    Officer
    2012-02-02 ~ now
    OF - Director → CIF 0
  • 20
    Vivers, Gemma Yvonne
    Individual (9 offsprings)
    Officer
    2021-09-10 ~ now
    OF - Secretary → CIF 0
  • 21
    Pedder, Keith
    Director born in April 1965
    Individual (6 offsprings)
    Officer
    2012-02-02 ~ 2020-11-25
    OF - Director → CIF 0
  • 22
    Dwyer, Daniel James
    Born in May 1975
    Individual (3136 offsprings)
    Officer
    2001-06-28 ~ 2001-06-29
    OF - Nominee Director → CIF 0
  • 23
    Plumley, Xavier Alexander
    Accountant born in September 1959
    Individual (41 offsprings)
    Officer
    2008-11-06 ~ 2018-12-20
    OF - Director → CIF 0
    Plumley, Xavier Alexander
    Accountant
    Individual (41 offsprings)
    Officer
    2008-11-06 ~ 2018-12-20
    OF - Secretary → CIF 0
  • 24
    Midena, Jean Luc
    Director born in September 1969
    Individual (33 offsprings)
    Officer
    2018-12-20 ~ 2023-01-30
    OF - Director → CIF 0
  • 25
    Carr, David John
    Born in February 1969
    Individual (60 offsprings)
    Officer
    2006-06-16 ~ now
    OF - Director → CIF 0
    Carr, David John
    Individual (60 offsprings)
    Officer
    2001-06-29 ~ 2008-11-06
    OF - Secretary → CIF 0
  • 26
    Couffrand, Yves
    Director born in November 1946
    Individual (7 offsprings)
    Officer
    2001-07-18 ~ 2006-06-16
    OF - Director → CIF 0
  • 27
    Cadman, Paul Andrew
    Businessman born in April 1962
    Individual (11 offsprings)
    Officer
    2007-01-01 ~ 2023-03-31
    OF - Director → CIF 0
  • 28
    Dwyer, Daniel John
    Individual (1 offspring)
    Officer
    2001-06-28 ~ 2001-06-29
    OF - Nominee Secretary → CIF 0
  • 29
    Richard, Betrand
    Director born in February 1955
    Individual (23 offsprings)
    Officer
    2001-06-29 ~ 2003-01-30
    OF - Director → CIF 0
  • 30
    EQUANS HOLDING UK LIMITED
    - now 08155362 13892093
    ENGIE SERVICES HOLDING UK LIMITED - 2022-04-04
    COFELY UK LIMITED - 2016-02-29
    First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (20 parents, 33 offsprings)
    Person with significant control
    2023-12-22 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2023-12-21 ~ 2023-12-21
    PE - Ownership of shares – 75% or moreCIF 0
  • 31
    Australia, 19 Rue Stephenson, Cs 20734 78063 Cedex, Saint-quentin-en-yvelines, France
    Corporate (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-12-21
    PE - Ownership of shares – 75% or moreCIF 0
  • 32
    EQUANS GROUP UK LIMITED
    - now 03151861
    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
    First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (36 parents, 14 offsprings)
    Person with significant control
    2023-12-21 ~ 2023-12-22
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

EQUANS E&S SOLUTIONS LIMITED

Period: 2024-01-03 ~ now
Company number: 04243192
Registered names
EQUANS E&S SOLUTIONS LIMITED - now
ETDE FM LIMITED - 2013-03-01
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • EQUANS E&S SOLUTIONS LIMITED
    Info
    BOUYGUES E&S SOLUTIONS LIMITED - 2024-01-03
    BOUYGUES E&S FM UK LIMITED - 2024-01-03
    ETDE FM LIMITED - 2024-01-03
    ECOVERT FM LIMITED - 2024-01-03
    GOLDENWHISPER LIMITED - 2024-01-03
    Registered number 04243192
    Becket House, 1 Lambeth Palace Road, London SE1 7EU
    PRIVATE LIMITED COMPANY incorporated on 2001-06-28 (24 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-18
    CIF 0
  • EQUANS E&S SOLUTIONS LIMITED
    S
    Registered number 04243192
    1, Lambeth Palace Road, Becket House, London, England, United Kingdom, SE1 7EU
    Limited in Companies House, England
    CIF 1
  • EQUANS E&S SOLUTIONS LIMITED
    S
    Registered number 04243192
    1, Lambeth Palace Road, Becket House, London, United Kingdom, SE1 7EU
    Limited in Companies House, England
    CIF 2
  • EQUANS E&S SOLUTIONS LIMITED
    S
    Registered number 04243192
    Becket House, 1 Lambeth Palace Rd, London, SE1 7EU
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 14
  • 1
    BARKING & DAGENHAM SCHOOLS PROJECT LIMITED
    04949259
    Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BARNET HOSPITAL PROJECT LIMITED
    03677627
    Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED
    05602845
    Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BYHOME LIMITED
    04120400
    Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED
    - now 04691615
    WATCHPOUND LIMITED - 2003-04-03
    Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    ECOVERT FM LIMITED
    - now 07916679 04243192
    LE MINORANGE LIMITED - 2012-02-01
    Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    EUROPLAND LIMITED
    - now 03459155
    AVALMILE LIMITED - 1997-11-27
    Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Has significant influence or control OE
  • 8
    ICEL GROUP LIMITED
    - now 01303691
    I.C.E.L. (MAIDSTONE) LIMITED - 2008-06-03
    Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 9
    LEWISHAM SCHOOLS PROJECT LIMITED
    05785529
    Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 10
    MID ESSEX HOSPITAL PROJECT LIMITED
    05494535
    Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 11
    NORTH MIDDLESEX HOSPITAL PROJECT LIMITED
    06236059
    Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 12
    PETERBOROUGH SCHOOLS PROJECT LIMITED
    - now 05723458
    3485TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2006-04-04
    Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 13
    THERMAL TRANSFER ENGINEERING LIMITED
    - now 07334732
    ETDE SERVICES LIMITED
    - 2016-09-28 07334732
    Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 14
    WEST MIDDLESEX HOSPITAL PROJECT LIMITED
    04077676
    Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.