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
Active 5
  • 1
    Smith, Mark Vincent
    Born in November 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-02-10 ~ now
    OF - Director → CIF 0
  • 2
    Gray, Richard James
    Born in March 1978
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-10-18 ~ now
    OF - Director → CIF 0
  • 3
    Jeffery, Christopher Michael Alan
    Born in April 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-06-04 ~ now
    OF - Director → CIF 0
  • 4
    icon of address21, Rue La Boétie, Paris, France
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2022-01-18 ~ 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
  • 5
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2648 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2023-02-10 ~ now
    OF - Secretary → CIF 0
Ceased 24
  • 1
    Reeve, David Terry
    Company Executive born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2014-10-28 ~ 2018-01-01
    OF - Director → CIF 0
  • 2
    Rojo, Julien Joseph
    Vice President born in November 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-01 ~ 2020-05-01
    OF - Director → CIF 0
  • 3
    Bigaud, Yanick
    Cfo born in April 1961
    Individual
    Officer
    icon of calendar 2001-12-17 ~ 2002-11-15
    OF - Director → CIF 0
  • 4
    Benoudiz, Samuel
    Company Director born in March 1957
    Individual
    Officer
    icon of calendar 2009-06-09 ~ 2014-10-28
    OF - Director → CIF 0
  • 5
    Cedard, Laurent
    Company Exeutive born in December 1963
    Individual
    Officer
    icon of calendar 2007-06-28 ~ 2009-07-01
    OF - Director → CIF 0
  • 6
    Hunt, Jonathan Paul
    Director born in May 1971
    Individual
    Officer
    icon of calendar 2018-01-01 ~ 2023-09-27
    OF - Director → CIF 0
  • 7
    Lazennec, Xavier
    Europe Es Manager born in November 1965
    Individual
    Officer
    icon of calendar 2018-01-01 ~ 2019-09-06
    OF - Director → CIF 0
  • 8
    Barrett, Lewis James
    Finance Director born in June 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-07-28 ~ 2018-01-01
    OF - Director → CIF 0
    Barrett, Lewis James
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-12-06 ~ 2017-02-01
    OF - Secretary → CIF 0
  • 9
    Miles, William John Robert
    Individual
    Officer
    icon of calendar 2003-10-17 ~ 2005-12-01
    OF - Secretary → CIF 0
  • 10
    Smith, Nicholas John
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-12-01 ~ 2009-03-02
    OF - Secretary → CIF 0
  • 11
    Hull, Stephen
    Managing Director born in May 1956
    Individual
    Officer
    icon of calendar 2001-12-17 ~ 2002-11-15
    OF - Director → CIF 0
  • 12
    Buer, Thomas Ralf Olaf
    Director born in August 1968
    Individual
    Officer
    icon of calendar 2018-01-01 ~ 2021-04-06
    OF - Director → CIF 0
  • 13
    Boulton, John Arthur
    Company Director born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-13 ~ 2018-01-01
    OF - Director → CIF 0
  • 14
    Cottier, Alexander Peter
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-12-17 ~ 2003-10-16
    OF - Secretary → CIF 0
  • 15
    Bower, Laurence
    Managing Director born in May 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-11-15 ~ 2009-10-18
    OF - Director → CIF 0
  • 16
    Knight, Joan
    Individual (91 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ 2022-12-04
    OF - Secretary → CIF 0
  • 17
    Harding, Anthony John
    Company Director born in April 1949
    Individual
    Officer
    icon of calendar 2009-10-19 ~ 2016-05-17
    OF - Director → CIF 0
  • 18
    Widawski, Serge
    Managing Director born in January 1958
    Individual
    Officer
    icon of calendar 2001-12-17 ~ 2006-04-25
    OF - Director → CIF 0
  • 19
    Brown, Andrew Charles
    Business Operations Director born in May 1970
    Individual
    Officer
    icon of calendar 2017-07-28 ~ 2018-01-01
    OF - Director → CIF 0
  • 20
    Chaumin, Charles
    Company Executive born in January 1953
    Individual
    Officer
    icon of calendar 2007-11-13 ~ 2009-06-09
    OF - Director → CIF 0
  • 21
    Lucherini, Liano Giuseppe
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-03-02 ~ 2016-12-05
    OF - Secretary → CIF 0
  • 22
    SQUIRE PATTON BOGGS DIRECTORS LIMITED - now
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    SSH DIRECTORS LIMITED - 2012-01-04
    HAMMONDS DIRECTORS LIMITED - 2010-12-31
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    icon of address7 Devonshire Square, Cutlers Gardens, London, England
    Active Corporate (3 parents, 74 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2001-11-08 ~ 2001-12-17
    PE - Director → CIF 0
  • 23
    SQUIRE PATTON BOGGS SECRETARIES LIMITED - now
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMONDS SECRETARIES LIMITED - 2010-12-31
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    icon of address7 Devonshire Square, Cutlers Gardens, London
    Active Corporate (3 parents, 70 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2001-11-08 ~ 2001-12-17
    PE - Secretary → CIF 0
  • 24
    icon of addressTour Cb 21, 16 Place De L'iris, Paris La Defense Cedex, 92040, France
    Corporate
    Person with significant control
    2016-04-06 ~ 2022-01-18
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ONDEO INDUSTRIAL SOLUTIONS UK LIMITED

Previous name
HAMSARD 2407 LIMITED - 2007-10-15
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • ONDEO INDUSTRIAL SOLUTIONS UK LIMITED
    Info
    HAMSARD 2407 LIMITED - 2007-10-15
    Registered number 04319605
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
    PRIVATE LIMITED COMPANY incorporated on 2001-11-08 (24 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-08
    CIF 0
  • ONDEO INDUSTRIAL SOLUTIONS UK LIMITED
    S
    Registered number 04319605
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
    Private Company Limited By Shares in Companies House, England
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2
  • ONDEO INDUSTRIAL SOLUTIONS UK LIMITED
    S
    Registered number 04319605
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    GE BETZ LIMITED - 2012-01-16
    SUEZ WATER TECHNOLOGIES & SOLUTIONS UNITED KINGDOM - 2023-03-23
    BETZDEARBORN LIMITED - 2002-07-23
    GE BETZ - 2017-11-29
    BETZ LIMITED - 1996-07-08
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    HAMPSHIRE WASTE MANAGEMENT LIMITED - 1998-09-03
    NORTHUMBRIAN WATER COMMERCIAL SERVICES LIMITED - 2001-08-01
    TOTAL FLOW SURVEYS LIMITED - 1994-10-14
    SUEZ INDUSTRIAL WATER LTD - 2023-02-22
    SECTORFACTOR LIMITED - 1990-10-02
    ONDEO INDUSTRIAL SOLUTIONS LIMITED - 2016-04-21
    icon of addressC/o Nijhuis Saur Industries Uk And Ireland Nanjerrick Court, Allet, Truro, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,267,445 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-02-15
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    AQUALOGY SOLUTIONS AND TECHNOLOGIES LIMITED - 2015-12-31
    AQUAEMUS LIMITED - 2011-06-15
    AQUALOGY SOLUTIONS AND TECHNOLOGIES UK LTD - 2014-01-29
    AGBAR SOLUTIONS AND TECHNOLOGIES UK LIMITED - 2012-03-06
    icon of addressSuez House, Grenfell Road, Maidenhead, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    CIRCLECOOL LIMITED - 1990-09-04
    PUMPS & FILTERS LIMITED - 1992-01-23
    icon of address14 Langlands Place, Kelvin South Business Park, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,936 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-25 ~ 2019-09-18
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    TRIOGEN LIMITED - 1997-04-23
    SUEZ PURIFICATION AND DISINFECTION SYSTEMS LTD - 2019-09-19
    OZONIA TRIOGEN LIMITED - 2004-07-09
    TRIOGEN LIMITED - 2016-08-10
    icon of address14 Langlands Place, Kelvin South Business Park, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,139,313 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-25 ~ 2019-09-19
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    HAJCO 299 LIMITED - 2005-08-15
    GLOBAL CHEMICAL TECHNOLOGIES LIMITED - 2016-05-04
    WCS DAVENTRY LIMITED - 2018-09-05
    SUEZ WATER CONDITIONING SERVICES LIMITED - 2018-08-31
    icon of address20 Grosvenor Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-24
    CIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.