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 4
  • 1
    Souto, Joe
    Individual (47 offsprings)
    Officer
    icon of calendar 2016-07-22 ~ now
    OF - Secretary → CIF 0
  • 2
    Commaret, Philippe Andre Dominique
    Born in December 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-11-06 ~ now
    OF - Director → CIF 0
  • 3
    Bremont, Fabien
    Born in January 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-02-06 ~ now
    OF - Director → CIF 0
  • 4
    LONDON ENERGY PLC - 2006-06-05
    EDF ENERGY CUSTOMERS PLC - 2018-01-11
    LONDON ENERGY COMPANY PLC - 2001-10-01
    LONDON ELECTRICITY PLC - 2003-06-30
    LEB (CONTRACTORS) LIMITED - 1994-11-11
    icon of addressNova North, 11 Bressenden Place, London, England
    Active Corporate (11 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 13
  • 1
    Jehanno, Sylvie
    Company Director born in May 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-07 ~ 2023-12-21
    OF - Director → CIF 0
  • 2
    Ladriere, Jerome
    Company Director born in November 1971
    Individual
    Officer
    icon of calendar 2016-07-22 ~ 2018-12-12
    OF - Director → CIF 0
  • 3
    Rouhier, Denis
    Company Director born in June 1966
    Individual
    Officer
    icon of calendar 2020-11-02 ~ 2023-12-21
    OF - Director → CIF 0
  • 4
    Jacob, Katherine Rebecca
    Company Director born in October 1977
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-01-12 ~ 2017-07-07
    OF - Director → CIF 0
  • 5
    Molinie, Eric
    Company Director born in November 1960
    Individual
    Officer
    icon of calendar 2016-07-22 ~ 2017-07-07
    OF - Director → CIF 0
  • 6
    Hughes, Richard Tudor
    Company Director born in September 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-07-12 ~ 2019-02-06
    OF - Director → CIF 0
  • 7
    Guyler, Robert
    Accountant born in December 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-07-07 ~ 2023-12-21
    OF - Director → CIF 0
  • 8
    Healy, Mr John Edward
    Company Director born in March 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-07-12 ~ 2016-11-30
    OF - Director → CIF 0
  • 9
    Rossi, Simone
    Chief Financial Officer born in October 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-02-06 ~ 2023-12-21
    OF - Director → CIF 0
  • 10
    Bigois, Beatrice
    Company Director born in May 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-07-12 ~ 2019-12-10
    OF - Director → CIF 0
  • 11
    Samy, Jean-charles
    Company Director born in August 1963
    Individual
    Officer
    icon of calendar 2019-02-06 ~ 2020-11-01
    OF - Director → CIF 0
  • 12
    Bonne, Pascal Antoine
    Company Director born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-22 ~ 2019-02-06
    OF - Director → CIF 0
  • 13
    EDF ENERGY CUSTOMERS LIMITED - now
    LONDON ENERGY PLC - 2006-06-05
    LONDON ENERGY COMPANY PLC - 2001-10-01
    LONDON ELECTRICITY PLC - 2003-06-30
    LEB (CONTRACTORS) LIMITED - 1994-11-11
    icon of address40, Grosvenor Place, Victoria, London, England, England
    Active Corporate (11 parents, 8 offsprings)
    Person with significant control
    2016-07-12 ~ 2018-01-11
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

EDF ENERGY SERVICES LIMITED

Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • EDF ENERGY SERVICES LIMITED
    Info
    Registered number 10275207
    icon of addressNova North, 11 Bressenden Place, London SW1E 5BY
    PRIVATE LIMITED COMPANY incorporated on 2016-07-12 (9 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-22
    CIF 0
  • EDF ENERGY SERVICES LIMITED
    S
    Registered number 10275207
    icon of address90, Whitfield Street, London, England, W1T 4EZ
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2
  • EDF ENERGY SERVICES LIMITED
    S
    Registered number 10275207
    icon of addressNova North, Bressenden Place, London, England, SW1E 5BY
    Limited in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address3rd Floor, Twenty, 20 Kingston Road, Staines-upon-thames, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    CIF 18 - Has significant influence or controlOE
  • 2
    PIMCO 2510 LIMITED - 2006-10-17
    icon of addressOrion House, 10 Walton Industrial Estate, Stone, Staffs
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    CIF 21 - Has significant influence or controlOE
  • 3
    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 addressOrion House, Unit 10 Walton Industrial Estate, Stone, Staffordshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    CIF 20 - Has significant influence or controlOE
  • 4
    BREATHE ENERGY LTD - 2023-10-03
    icon of address3rd 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
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    CIF 16 - Has significant influence or controlOE
  • 5
    ESSCI ENGINEERING SERVICES LIMITED - 2023-10-03
    WM BIDCO 1 LIMITED - 2015-09-22
    icon of addressTwenty, Kingston Road, Staines-upon-thames, England
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    CIF 27 - Has significant influence or controlOE
  • 6
    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 addressLock House, 2nd Floor Level, 2 Castle Meadow Road, Nottingham, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    CIF 22 - Has significant influence or controlOE
  • 7
    BROOMCO (3302) LIMITED - 2004-01-20
    INVIRON HOLDINGS LIMITED - 2023-10-03
    icon of address3160 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    CIF 4 - Has significant influence or controlOE
  • 8
    INVIRON LIMITED - 2014-06-30
    IMTECH INVIRON LIMITED - 2023-10-03
    ARCADEFRAME LIMITED - 2003-12-12
    icon of address1 Angel Court, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    CIF 5 - Has significant influence or controlOE
  • 9
    HOCHTIEF FACILITY MANAGEMENT UK LIMITED - 2014-01-14
    SPIE FS NORTHERN UK LIMITED - 2023-10-03
    icon of address1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    CIF 9 - Right to appoint or remove directorsOE
  • 10
    ESSCI LIMITED - 2023-10-03
    WM TOPCO LIMITED - 2015-09-22
    icon of addressTwenty, Kingston Road, Staines-upon-thames, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 11
    SPIE UK LIMITED - 2023-10-03
    icon of address1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    CIF 12 - Has significant influence or controlOE
  • 12
    SPIE LIMITED - 2023-10-03
    HACKREMCO (NO. 2498) LIMITED - 2007-07-19
    SPIE MATTHEW HALL LIMITED - 2014-06-02
    icon of address1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    CIF 10 - Right to appoint or remove directorsOE
  • 13
    SPIE SCOTSHIELD LIMITED - 2023-10-03
    NICOLWEST LIMITED - 1991-10-14
    SCOTSHIELD LIMITED - 2014-08-20
    icon of address1 Rutherglen Links, Rutherglen, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    CIF 15 - Right to appoint or remove directorsOE
  • 14
    WM BIDCO 3 LIMITED - 2015-09-22
    ESSCI TECHNICAL SERVICES LIMITED - 2023-10-03
    icon of addressTwenty, Kingston Road, Staines-upon-thames, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    CIF 29 - Has significant influence or controlOE
  • 15
    IMTECH LOW CARBON SOLUTIONS LIMITED - 2023-10-03
    icon of address3rd Floor, Twenty, 20 Kingston Road, Staines-upon-thames, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    CIF 31 - Has significant influence or controlOE
  • 16
    SPIE WHS LIMITED - 2023-10-03
    NEWCO 2 PRECIS NO. 4 LIMITED - 2005-01-13
    EI.WHS LIMITED - 2010-02-22
    icon of address1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    CIF 8 - Has significant influence or controlOE
  • 17
    SPIE ENVIRONMENTAL ENGINEERING (UK) LIMITED - 2023-11-02
    ENVIRONMENTAL ENGINEERING (UK) LIMITED - 2016-12-19
    icon of address1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    CIF 7 - Has significant influence or controlOE
  • 18
    icon of address1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    CIF 13 - Has significant influence or controlOE
  • 19
    WM BIDCO 4 LIMITED - 2015-09-22
    icon of addressTwenty, Kingston Road, Staines-upon-thames, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    CIF 30 - Has significant influence or controlOE
  • 20
    WM BIDCO 2 LIMITED - 2015-09-22
    icon of addressTwenty, Kingston Road, Staines-upon-thames, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    CIF 28 - Has significant influence or controlOE
  • 21
    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 addressLock House, 2nd Floor Level, 2 Castle Meadow Road, Nottingham, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    CIF 23 - Has significant influence or controlOE
  • 22
    AQUAHEAT CONSERVATION LIMITED - 1981-12-31
    AQUA CONTROL SERVICES LIMITED - 2009-01-07
    icon of addressLock House, 2nd Floor Level, 2 Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    CIF 24 - Has significant influence or controlOE
  • 23
    ALMERBROOK COMPUTERS LIMITED - 1991-10-10
    THE AQUA GROUP LIMITED - 2009-01-07
    icon of addressLock House, 2nd Floor Level, 2 Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    CIF 25 - Has significant influence or controlOE
  • 24
    AQUA COMMERCIAL DEVELOPMENTS LIMITED - 1993-09-07
    DOUBLOVA LIMITED - 1991-11-15
    AQUA PLANNED MAINTENANCE LIMITED - 2009-01-07
    icon of address3160 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 25
    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 addressLock House, 2nd Floor Level, 2 Castle Meadow Road, Nottingham, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    CIF 32 - Has significant influence or controlOE
  • 26
    J. SMITH & SONS LIMITED - 2003-08-27
    SMITH ELECTRICAL UK LIMITED - 2006-06-13
    SMITH GROUP UK LIMITED - 2014-01-06
    icon of addressLock House, 2nd Floor Level, 2 Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    CIF 17 - Has significant influence or controlOE
  • 27
    icon of address3160 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 28
    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 address1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    CIF 11 - Has significant influence or controlOE
  • 29
    DM107 LIMITED - 2016-05-21
    icon of address1 Old Park Lane, Urmston, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
  • 30
    MSS CLEAN TECHNOLOGY LIMITED - 2016-12-19
    IMCO (12014) LIMITED - 2014-03-20
    SPIE MSS CLEAN TECHNOLOGY LIMITED - 2023-10-03
    icon of address1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    CIF 14 - Has significant influence or controlOE
  • 31
    SPIE POWER AND NUCLEAR UK LIMITED - 2023-10-03
    SPIE NUCLEAR UK LIMITED - 2010-09-15
    icon of address1 Old Park Lane, Urmston, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
  • 32
    icon of addressTwenty 4th Floor, 20 Kingston Road, Staines Upon Thames, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    CIF 19 - Has significant influence or controlOE

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.