E2S GROUP LTD

Active London

Activities of other holding companies n.e.c.

0 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Activities of other holding companies n.e.c.
E

E2S GROUP LTD

Activities of other holding companies n.e.c.

Founded 25 Aug 2015 Active London, United Kingdom 0 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Activities of other holding companies n.e.c.

Previous Company Names

FOXLEY ESTATES GROUP LTD 25 Aug 2015 — 30 Nov 2016
Accounts Due 29 Sept 2026 5 months remaining
Confirmation
Net assets £20M £4M 2024 year on year
Total assets £21M £4M 2024 year on year
Total Liabilities £1M £39K 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

Savoy House, Savoy Circus 78 Old Oak Common Lane London W3 7DA United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2016–2024)

Cash in Bank

£15.13k

Decreased by £283.00 (-2%)

Net Assets

£20.21M

Increased by £4.10M (+25%)

Total Liabilities

£1.07M

Decreased by £38.80k (-3%)

Turnover

£19.14k

Employees

N/A

Debt Ratio

5%

Decreased by 1 (-17%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 45 Shares £15.68m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
5 Dec 202524£1.32m£1.32m
5 Dec 20256£1.98m£330k
5 Dec 202515£12.38m£825k

Officers

Officers

3 active
Status
Brett Edward IsardDirectorBritishEngland5525 Aug 2015Active
Michael David GreenDirectorBritishUnited Kingdom5425 Aug 2015Active
Peter David FayDirectorBritishPanama6725 Aug 2015Active

Shareholders

Shareholders (3)

Holmestone Ltd
53.3%
Societe Civil Aet
33.3%

Persons with Significant Control

Persons with Significant Control (3)

3 Active 3 Ceased

Halma Plc

Unknown

Active
Notified 5 Dec 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Holmestone Ltd

United Kingdom

Active
Notified 19 Dec 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent

Jean Yves Joseph

French

Active
Notified 19 Dec 2016
Residence France
DOB June 1948
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Brett Edward Isard

Ceased 19 Dec 2016

Ceased

Mr Jean-yves Robert Joseph

Ceased 5 Dec 2025

Ceased

Peter David Fay

Ceased 19 Dec 2016

Ceased

Group Structure

Group Structure

HOLMESTONE LTD united kingdom
E2S GROUP LTD Current Company

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
7 Jan 2026ResolutionResolutions
18 Dec 2025IncorporationMemorandum Articles
18 Dec 2025ResolutionResolutions
18 Dec 2025ResolutionResolutions
10 Dec 2025OfficersTermination of Peter David Fay as director on 2025-12-05
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

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