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 29
  • 1
    Jeffery, Christopher Michael Alan
    Born in April 1973
    Individual (10 offsprings)
    Officer
    2020-06-04 ~ now
    OF - Director → CIF 0
  • 2
    Benoudiz, Samuel
    Company Director born in March 1957
    Individual (5 offsprings)
    Officer
    2009-06-09 ~ 2014-10-28
    OF - Director → CIF 0
  • 3
    Knight, Joan
    Individual (153 offsprings)
    Officer
    2017-02-01 ~ 2022-12-04
    OF - Secretary → CIF 0
  • 4
    Smith, Nicholas John
    Individual (22 offsprings)
    Officer
    2005-12-01 ~ 2009-03-02
    OF - Secretary → CIF 0
  • 5
    Widawski, Serge
    Managing Director born in January 1958
    Individual (4 offsprings)
    Officer
    2001-12-17 ~ 2006-04-25
    OF - Director → CIF 0
  • 6
    Cottier, Alexander Peter
    Individual (8 offsprings)
    Officer
    2001-12-17 ~ 2003-10-16
    OF - Secretary → CIF 0
  • 7
    Rojo, Julien Joseph
    Vice President born in November 1981
    Individual (6 offsprings)
    Officer
    2018-01-01 ~ 2020-05-01
    OF - Director → CIF 0
  • 8
    Hull, Stephen
    Managing Director born in May 1956
    Individual (6 offsprings)
    Officer
    2001-12-17 ~ 2002-11-15
    OF - Director → CIF 0
  • 9
    Bigaud, Yanick
    Cfo born in April 1961
    Individual (6 offsprings)
    Officer
    2001-12-17 ~ 2002-11-15
    OF - Director → CIF 0
  • 10
    Hunt, Jonathan Paul
    Director born in May 1971
    Individual (4 offsprings)
    Officer
    2018-01-01 ~ 2023-09-27
    OF - Director → CIF 0
  • 11
    Harding, Anthony John
    Company Director born in April 1949
    Individual (19 offsprings)
    Officer
    2009-10-19 ~ 2016-05-17
    OF - Director → CIF 0
  • 12
    Smith, Mark Vincent
    Born in November 1967
    Individual (11 offsprings)
    Officer
    2023-02-10 ~ now
    OF - Director → CIF 0
  • 13
    Miles, William John Robert
    Individual (4 offsprings)
    Officer
    2003-10-17 ~ 2005-12-01
    OF - Secretary → CIF 0
  • 14
    Reeve, David Terry
    Company Executive born in March 1963
    Individual (15 offsprings)
    Officer
    2014-10-28 ~ 2018-01-01
    OF - Director → CIF 0
  • 15
    Cedard, Laurent
    Company Exeutive born in December 1963
    Individual (5 offsprings)
    Officer
    2007-06-28 ~ 2009-07-01
    OF - Director → CIF 0
  • 16
    Lazennec, Xavier
    Europe Es Manager born in November 1965
    Individual (6 offsprings)
    Officer
    2018-01-01 ~ 2019-09-06
    OF - Director → CIF 0
  • 17
    Gray, Richard James
    Born in March 1978
    Individual (15 offsprings)
    Officer
    2019-10-18 ~ now
    OF - Director → CIF 0
  • 18
    Lucherini, Liano Giuseppe
    Chartered Accountant
    Individual (7 offsprings)
    Officer
    2009-03-02 ~ 2016-12-05
    OF - Secretary → CIF 0
  • 19
    Buer, Thomas Ralf Olaf
    Director born in August 1968
    Individual (4 offsprings)
    Officer
    2018-01-01 ~ 2021-04-06
    OF - Director → CIF 0
  • 20
    Bower, Laurence
    Managing Director born in May 1968
    Individual (14 offsprings)
    Officer
    2002-11-15 ~ 2009-10-18
    OF - Director → CIF 0
  • 21
    Barrett, Lewis James
    Finance Director born in June 1982
    Individual (13 offsprings)
    Officer
    2017-07-28 ~ 2018-01-01
    OF - Director → CIF 0
    Barrett, Lewis James
    Individual (13 offsprings)
    Officer
    2016-12-06 ~ 2017-02-01
    OF - Secretary → CIF 0
  • 22
    Boulton, John Arthur
    Company Director born in December 1955
    Individual (6 offsprings)
    Officer
    2016-04-13 ~ 2018-01-01
    OF - Director → CIF 0
  • 23
    Brown, Andrew Charles
    Business Operations Director born in May 1970
    Individual (13 offsprings)
    Officer
    2017-07-28 ~ 2018-01-01
    OF - Director → CIF 0
  • 24
    Chaumin, Charles
    Company Executive born in January 1953
    Individual (3 offsprings)
    Officer
    2007-11-13 ~ 2009-06-09
    OF - Director → CIF 0
  • 25
    Tour Cb 21, 16 Place De L'iris, Paris La Defense Cedex, 92040, France
    Corporate (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-01-18
    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
  • 26
    SQUIRE PATTON BOGGS DIRECTORS LIMITED - now
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    SSH DIRECTORS LIMITED - 2012-01-04
    HAMMONDS DIRECTORS LIMITED - 2010-12-31
    HSE DIRECTORS LIMITED
    - 2003-01-20 02806502
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    7 Devonshire Square, Cutlers Gardens, London, England
    Active Corporate (13 parents, 1697 offsprings)
    Officer
    2001-11-08 ~ 2001-12-17
    OF - Director → CIF 0
  • 27
    21, Rue La Boétie, Paris, France
    Corporate (9 offsprings)
    Person with significant control
    2022-01-18 ~ now
    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
  • 28
    SQUIRE PATTON BOGGS SECRETARIES LIMITED - now
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMONDS SECRETARIES LIMITED - 2010-12-31
    HSE SECRETARIES LIMITED
    - 2003-01-20 02806507
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    7 Devonshire Square, Cutlers Gardens, London
    Active Corporate (13 parents, 1773 offsprings)
    Officer
    2001-11-08 ~ 2001-12-17
    OF - Secretary → CIF 0
  • 29
    OAKWOOD CORPORATE SECRETARY LIMITED
    07038430
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 3498 offsprings)
    Officer
    2023-02-10 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

ONDEO INDUSTRIAL SOLUTIONS UK LIMITED

Period: 2007-10-15 ~ now
Company number: 04319605
Registered names
ONDEO INDUSTRIAL SOLUTIONS UK LIMITED - now 02528695
HAMSARD 2407 LIMITED - 2007-10-15 04319671... (more)
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
    3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
    PRIVATE LIMITED COMPANY incorporated on 2001-11-08 (24 years 4 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
    3rd 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
    Suez 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 7
  • 1
    NSI INDUSTRIAL O&M SOLUTIONS LTD - now
    SUEZ INDUSTRIAL WATER LTD
    - 2023-02-22 02528695
    ONDEO INDUSTRIAL SOLUTIONS LIMITED - 2016-04-21
    NORTHUMBRIAN WATER COMMERCIAL SERVICES LIMITED - 2001-08-01
    HAMPSHIRE WASTE MANAGEMENT LIMITED - 1998-09-03
    TOTAL FLOW SURVEYS LIMITED - 1994-10-14
    SECTORFACTOR LIMITED - 1990-10-02
    C/o Nijhuis Saur Industries Uk And Ireland Nanjerrick Court, Allet, Truro, England
    Active Corporate (35 parents)
    Person with significant control
    2016-07-01 ~ 2023-02-15
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    PURITE HOLDINGS LIMITED
    03182773
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    SUEZ ADVANCED SOLUTIONS HOLDING UK LIMITED
    - now 07200499 05687775
    AQUALOGY SOLUTIONS AND TECHNOLOGIES LIMITED - 2015-12-31
    AQUALOGY SOLUTIONS AND TECHNOLOGIES UK LTD - 2014-01-29
    AGBAR SOLUTIONS AND TECHNOLOGIES UK LIMITED - 2012-03-06
    AQUAEMUS LIMITED - 2011-06-15
    Suez House, Grenfell Road, Maidenhead, United Kingdom
    Active Corporate (33 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-31
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    TRIOGEN HOLDINGS LIMITED
    - now SC123757 SC135261
    PUMPS & FILTERS LIMITED - 1992-01-23
    CIRCLECOOL LIMITED - 1990-09-04
    14 Langlands Place, Kelvin South Business Park, East Kilbride, Glasgow, Scotland
    Active Corporate (29 parents)
    Person with significant control
    2017-07-25 ~ 2019-09-18
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 5
    TRIOGEN LIMITED - now
    SUEZ PURIFICATION AND DISINFECTION SYSTEMS LTD
    - 2019-09-19 SC120472
    TRIOGEN LIMITED - 2016-08-10
    OZONIA TRIOGEN LIMITED - 2004-07-09
    TRIOGEN LIMITED - 1997-04-23
    14 Langlands Place, Kelvin South Business Park, East Kilbride, Glasgow, Scotland
    Active Corporate (27 parents)
    Person with significant control
    2017-07-25 ~ 2019-09-19
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    VEOLIA WATER TECHNOLOGIES & SOLUTIONS UNITED KINGDOM
    - now 00950340
    SUEZ WATER TECHNOLOGIES & SOLUTIONS UNITED KINGDOM
    - 2023-03-23 00950340
    GE BETZ
    - 2017-11-29 00950340
    GE BETZ LIMITED - 2012-01-16
    BETZDEARBORN LIMITED - 2002-07-23
    BETZ LIMITED - 1996-07-08
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (32 parents, 1 offspring)
    Person with significant control
    2017-09-29 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 7
    WCS SERVICES LIMITED - now
    WCS DAVENTRY LIMITED - 2018-09-05
    SUEZ WATER CONDITIONING SERVICES LIMITED
    - 2018-08-31 05300448
    GLOBAL CHEMICAL TECHNOLOGIES LIMITED
    - 2016-05-04 05300448
    HAJCO 299 LIMITED - 2005-08-15
    20 Grosvenor Place, London, England
    Active Corporate (32 parents, 2 offsprings)
    Person with significant control
    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 9 February 2026 and licensed under the Open Government Licence v3.0.