E2S GROUP LTD
Activities of other holding companies n.e.c.
E2S GROUP LTD
Activities of other holding companies n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Savoy House, Savoy Circus 78 Old Oak Common Lane London W3 7DA United Kingdom
Full company profile for E2S GROUP LTD (09747489), an active supply chain, manufacturing and commerce models company based in London, United Kingdom. Incorporated 25 Aug 2015. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2016–2024)
Cash in Bank
£15.13k
Net Assets
£20.21M
Total Liabilities
£1.07M
Turnover
£19.14k
Employees
N/A
Debt Ratio
5%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Brett Edward Isard | Director | British | England | 25 Aug 2015 | Active |
| Michael David Green | Director | British | United Kingdom | 25 Aug 2015 | Active |
| Peter David Fay | Director | British | Panama | 25 Aug 2015 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Halma Plc
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Holmestone Ltd
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Jean Yves Joseph
French
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Brett Edward Isard
Ceased 19 Dec 2016
Mr Jean-yves Robert Joseph
Ceased 5 Dec 2025
Peter David Fay
Ceased 19 Dec 2016
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Jan 2026 | Resolution | Resolutions | |
| 18 Dec 2025 | Incorporation | Memorandum Articles | |
| 18 Dec 2025 | Resolution | Resolutions | |
| 18 Dec 2025 | Resolution | Resolutions | |
| 10 Dec 2025 | Officers | Termination of Peter David Fay as director on 2025-12-05 |
Resolutions
Memorandum Articles
Resolutions
Resolutions
Termination of Peter David Fay as director on 2025-12-05
Recent Activity
Latest Activity
Resolutions
3 months ago on 7 Jan 2026
Memorandum Articles
4 months ago on 18 Dec 2025
Resolutions
4 months ago on 18 Dec 2025
Resolutions
4 months ago on 18 Dec 2025
Termination of Peter David Fay as director on 2025-12-05
4 months ago on 10 Dec 2025
