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 8
  • 1
    White, Adrian Edwin
    Born in July 1942
    Individual (57 offsprings)
    Officer
    icon of calendar 2011-01-12 ~ now
    OF - Director → CIF 0
    Mr Adrian Edwin White
    Born in July 1942
    Individual (57 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Stevens, Paul Barry
    Born in December 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-03-28 ~ now
    OF - Director → CIF 0
  • 3
    Lady Gillian Denise White
    Born in January 1951
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mr David Frederick Wigram White
    Born in July 1942
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Mr Markus Stutz
    Born in July 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Jones, John Justin
    Born in June 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-07-24 ~ now
    OF - Director → CIF 0
  • 7
    Wick, Jennifer L
    Born in March 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-01-13 ~ now
    OF - Director → CIF 0
  • 8
    Mr Lars Alexander Haussmann
    Born in April 1969
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 37
  • 1
    White, Adrian Edwin
    Chairman born in July 1942
    Individual (57 offsprings)
    Officer
    icon of calendar ~ 1994-03-24
    OF - Director → CIF 0
    icon of calendar 1995-04-25 ~ 2001-04-02
    OF - Director → CIF 0
    White, Adrian Edwin
    Engineer born in July 1942
    Individual (57 offsprings)
    icon of calendar 2006-05-18 ~ 2010-03-31
    OF - Director → CIF 0
  • 2
    Jones, Leslie
    Vice-Chairman born in April 1937
    Individual
    Officer
    icon of calendar ~ 1995-04-25
    OF - Director → CIF 0
  • 3
    Robinson, Peter Lee
    Chartered Mechanical Engineer born in August 1937
    Individual
    Officer
    icon of calendar ~ 1995-04-25
    OF - Director → CIF 0
  • 4
    White, Richard Barrington
    Company Director born in February 1984
    Individual
    Officer
    icon of calendar 2016-05-23 ~ 2020-08-19
    OF - Director → CIF 0
  • 5
    Winfield, Brian Alastair, Dr
    Main Board Director born in March 1951
    Individual
    Officer
    icon of calendar 1997-10-21 ~ 2005-06-16
    OF - Director → CIF 0
  • 6
    Smith, Alan
    Main Board Director born in July 1945
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-02-19 ~ 2004-12-15
    OF - Director → CIF 0
  • 7
    Duffy, Martin Robert Anthony
    Accountant born in October 1949
    Individual
    Officer
    icon of calendar 2006-09-27 ~ 2011-04-28
    OF - Director → CIF 0
    Duffy, Martin Robert Anthony
    Accountant
    Individual
    Officer
    icon of calendar 2002-04-08 ~ 2011-04-28
    OF - Secretary → CIF 0
  • 8
    Anderson, Michael
    Technical Director born in November 1955
    Individual
    Officer
    icon of calendar 2003-09-25 ~ 2011-01-27
    OF - Director → CIF 0
  • 9
    Coombs, Michael Andrew
    Chief Financial Officer born in December 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-04-11 ~ 2004-02-05
    OF - Director → CIF 0
  • 10
    Rubie, Derek George
    Director born in November 1943
    Individual
    Officer
    icon of calendar 2008-01-01 ~ 2009-03-20
    OF - Director → CIF 0
  • 11
    Earl, Peter Richard Stephen
    Investment Banker born in January 1955
    Individual (53 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ 2022-10-06
    OF - Director → CIF 0
  • 12
    White, David Frederick Wigram
    Chairman born in July 1942
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2016-05-23
    OF - Director → CIF 0
  • 13
    White, Alastair Graham
    Business Development Director born in February 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2016-05-23 ~ 2021-11-22
    OF - Director → CIF 0
  • 14
    Hollinshead, Steven John
    Accountant born in March 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-07-21 ~ 2011-01-12
    OF - Director → CIF 0
  • 15
    Wainwright, Philip Michael
    Director born in May 1965
    Individual
    Officer
    icon of calendar 2007-03-28 ~ 2009-12-18
    OF - Director → CIF 0
  • 16
    Smith, Peter Leslie
    Engineer born in February 1945
    Individual
    Officer
    icon of calendar 1995-05-01 ~ 2002-04-11
    OF - Director → CIF 0
  • 17
    Hagan, James Gerald
    Engineer born in March 1939
    Individual
    Officer
    icon of calendar 1997-05-01 ~ 2000-03-31
    OF - Director → CIF 0
  • 18
    Lebus, Timothy Andrew
    Company Director born in April 1951
    Individual
    Officer
    icon of calendar 2011-07-01 ~ 2011-12-02
    OF - Director → CIF 0
  • 19
    Magor, David Lawrence
    Chief Executive Officer born in December 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-11-01 ~ 2011-01-31
    OF - Director → CIF 0
    Magor, David Lawrence
    Accountant
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-11-01 ~ 2001-06-22
    OF - Secretary → CIF 0
    icon of calendar 2001-09-07 ~ 2002-04-08
    OF - Secretary → CIF 0
  • 20
    Benfield, Douglas Charles
    Chartered Engineer born in March 1937
    Individual
    Officer
    icon of calendar ~ 1995-05-02
    OF - Director → CIF 0
  • 21
    Lloyd, David Owen
    Company Director born in April 1937
    Individual
    Officer
    icon of calendar 2002-11-01 ~ 2006-12-13
    OF - Director → CIF 0
  • 22
    Gardener, William Kenneth
    Chartered Accountant born in January 1927
    Individual
    Officer
    icon of calendar ~ 1999-04-22
    OF - Director → CIF 0
  • 23
    Nuttall, Benjamin William Stuart
    Production Engineer born in January 1933
    Individual
    Officer
    icon of calendar ~ 1994-06-03
    OF - Director → CIF 0
  • 24
    Lamb, Jonathan Stuart
    Solicitor born in November 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-09-30 ~ 2023-02-28
    OF - Director → CIF 0
    Lamb, Jonathan Stuart
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-04-28 ~ 2023-02-28
    OF - Secretary → CIF 0
  • 25
    Armstrong, Bernard John
    Main Board Director born in September 1949
    Individual
    Officer
    icon of calendar 1997-02-01 ~ 2010-12-14
    OF - Director → CIF 0
  • 26
    Mcdougall, Neil
    Company Director born in March 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-11-05 ~ 2000-03-31
    OF - Director → CIF 0
  • 27
    Kottler, Robert Eric
    Civil Engineer born in August 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-04-26 ~ 2011-01-27
    OF - Director → CIF 0
  • 28
    Ash, Derek Roy
    Main Board Director born in August 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1995-05-01 ~ 2005-07-14
    OF - Director → CIF 0
  • 29
    Read, Clive Carl
    Director born in February 1948
    Individual
    Officer
    icon of calendar 1996-11-15 ~ 1999-03-03
    OF - Director → CIF 0
  • 30
    Goscomb, Christopher Roderick John
    Chartered Accountant born in July 1952
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-02-22
    OF - Director → CIF 0
    Goscomb, Christopher Roderick John
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-07-17
    OF - Secretary → CIF 0
    icon of calendar 1997-10-02 ~ 1998-11-05
    OF - Secretary → CIF 0
  • 31
    Studholme, Mark
    Engineering Director born in June 1964
    Individual
    Officer
    icon of calendar 2003-09-25 ~ 2010-12-14
    OF - Director → CIF 0
  • 32
    Everett, Martyn John
    Born in February 1958
    Individual (23 offsprings)
    Officer
    icon of calendar 2010-02-16 ~ 2011-01-24
    OF - Director → CIF 0
  • 33
    Reynolds, Neil Martin
    Chartered Engineer born in May 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-04-26 ~ 2009-04-02
    OF - Director → CIF 0
  • 34
    Kerslake, John Ernest Alfred
    Individual
    Officer
    icon of calendar 1995-07-17 ~ 1997-10-02
    OF - Secretary → CIF 0
  • 35
    Amos, Michael Charles Gilbert
    Company Secretary
    Individual
    Officer
    icon of calendar 2001-06-22 ~ 2001-09-07
    OF - Secretary → CIF 0
  • 36
    White, Christopher Adrian
    General Manager Of Denbies Win born in October 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-07-04 ~ 2011-04-20
    OF - Director → CIF 0
    White, Christopher Adrian
    General Manager born in October 1976
    Individual (4 offsprings)
    icon of calendar 2011-08-16 ~ 2016-05-23
    OF - Director → CIF 0
  • 37
    MUNDAYS TRUSTEE SERVICES LIMITED - 2000-03-21
    icon of addressCrown House, Church Road Claygate, Esher, Surrey
    Dissolved Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2002-03-18 ~ 2002-03-19
    PE - Secretary → CIF 0
parent relation
Company in focus

BIWATER HOLDINGS LIMITED

Previous names
BIWATER TREATMENT CO.LIMITED - 1977-12-31
BIWATER LIMITED - 1980-12-31
BIWATER PLC - 2010-03-30
BIWATER HOLDINGS PLC - 2010-03-30
BIWATER GROUP LIMITED - 1985-10-28
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BIWATER HOLDINGS LIMITED
    Info
    BIWATER TREATMENT CO.LIMITED - 1977-12-31
    BIWATER LIMITED - 1977-12-31
    BIWATER PLC - 1977-12-31
    BIWATER HOLDINGS PLC - 1977-12-31
    BIWATER GROUP LIMITED - 1977-12-31
    Registered number 00929686
    icon of addressBiwater House, Station Approach, Dorking, Surrey RH4 1TZ
    PRIVATE LIMITED COMPANY incorporated on 1968-03-28 (57 years 8 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-08-09
    CIF 0
  • BIWATER HOLDING LTD
    S
    Registered number 929686
    icon of addressBiwater House, Station Approach, Dorking, England, RH4 1TZ
    Private Company in England And Wales Register Of Companies, England
    CIF 1
  • BIWATER HOLDINGS LIMITED
    S
    Registered number 00929686
    icon of addressBiwater House, Station Approach, Dorking, Surrey, RH4 1TZ
    Private Company Limited By Shares in United Kingdom
    CIF 2
  • BIWATER HOLDINGS LTD
    S
    Registered number 929686
    icon of addressBiwater House, Station Approach, Dorking, England, RH4 1TZ
    Private Company in England & Wales Regisrty Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 55
  • 1
    AMES CROSTA LIMITED - 1976-12-31
    AMES CROSTA BABCOCK LIMITED - 1988-09-14
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Has significant influence or controlOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    BRIGHTFACTOR LIMITED - 1988-04-06
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Has significant influence or controlOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    BIWATER (SERVICES) LIMITED - 1988-02-09
    HUNT & MOSCROP (SERVICES) LIMITED - 1984-09-27
    SCOPECOURT LIMITED - 1980-12-31
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
  • 4
    BIWATER CONSTRUCTION LIMITED - 2022-04-21
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
  • 5
    HUNT & MOSCROP (MIDDLETON) LIMITED - 1982-03-08
    HUNT & MOSCROP GROUP LIMITED - 1984-09-27
    HAM BAKER & CO LIMITED - 1998-08-27
    H & M (MIDDLETON) LIMITED - 1988-01-27
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    CIF 48 - Ownership of shares – 75% or moreOE
  • 6
    WASTE ADVISORY SERVICES LIMITED - 1986-04-16
    BABCOCK WATER SERVICES LIMITED - 1990-09-19
    BIWATER ADVISORY SERVICES LIMITED - 1992-09-09
    BIWATER EUROPE LIMITED - 1993-01-01
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Has significant influence or controlOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
  • 8
    GLENFIELD VALVES LIMITED - 1996-04-17
    icon of address1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 9
    SHELLABEAR PRICE DESIGN LIMITED - 1985-10-28
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 10
    ELVERGLEN LIMITED - 1989-02-06
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
  • 11
    BIWATER SWIMMING POOLS LIMITED - 1982-11-09
    MAGNO FILTRATION LIMITED - 1979-12-31
    BIONIC FILTERS LIMITED - 1980-12-31
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Has significant influence or controlOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 13
    TRAVEL DIRECTION LIMITED - 1985-10-28
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
  • 14
    ALNERY NO. 2310 LIMITED - 2003-01-08
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 15
    CAST IRON COMPANY LIMITED THE - 1988-02-15
    WALLWIN PUMPS LIMITED - 1999-02-01
    icon of address1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 16
    ARMFIELD ENGINEERING LIMITED - 1988-02-09
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
  • 17
    PRECIS (1390) LIMITED - 1995-12-18
    BIWATER INDUSTRIES (UK) LIMITED - 1996-02-27
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    3,979,654 GBP2022-10-01 ~ 2023-09-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Has significant influence or controlOE
  • 18
    BIWATER (LEASING) LIMITED - 1988-08-01
    PETROCON (LEASING) LIMITED - 1980-12-31
    BIWATER PROJECTS LIMITED - 1991-01-01
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 45 - Has significant influence or controlOE
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 20
    NEPTUNE GLENFIELD LIMITED - 1996-04-17
    icon of address1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 21
    SHELLABEAR PRICE CONTRACTORS LIMITED - 1986-06-02
    BIWATER PROJECTS LIMITED - 1988-08-01
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 22
    GLENFIELD & KENNEDY LIMITED - 1996-04-09
    GLENFIELD & KENNEDY (HOLDINGS) LIMITED - 1988-01-15
    icon of address1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 23
    WHITEHEAD AND POOLE LIMITED - 1989-01-01
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 44 - Ownership of shares – 75% or moreOE
  • 24
    NEATBATCH LIMITED - 1991-02-18
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
  • 25
    RATECATCH LIMITED - 1991-08-30
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,560,016 GBP2022-09-30 ~ 2023-09-29
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
  • 26
    HAM BAKER & CO. LIMITED - 1988-01-01
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 27
    CAREFOCUS LIMITED - 1992-03-03
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
  • 28
    PROFLOW PIPE COATINGS LIMITED - 1988-01-01
    STEELPROP LIMITED - 1982-04-02
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 29
    SHELLABEAR PRICE PLANT LIMITED - 1985-10-28
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 30
    CHEMICAL AND THERMAL ENGINEERING LIMITED - 1990-10-09
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Has significant influence or controlOE
  • 31
    BIWATER INTERNATIONAL LIMITED - 1991-01-01
    BIWATER SHELLABEAR INTERNATIONAL LIMITED - 1985-10-28
    SHELLABEAR PRICE (OVERSEAS) LIMITED - 1980-12-31
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
  • 32
    SHELLABEAR PRICE (HOLDINGS) LIMITED - 1977-12-31
    BIWATER SHELLABEAR LIMITED - 1985-10-28
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
  • 33
    WALLWIN PUMPS LIMITED - 1988-02-15
    ELECTRICAL SYSTEMS LIMITED - 1984-08-06
    FRANMEL LIMITED - 1982-09-22
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 34
    GLENFIELD & KENNEDY LIMITED - 1988-01-07
    icon of address1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
  • 35
    BIWATER (BWIG) LIMITED - 1987-02-04
    KNOTDRE LIMITED - 1978-12-31
    MECHALL LIMITED - 1986-06-02
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 36
    icon of address78 Cannon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    CIF 2 - Has significant influence or controlOE
  • 37
    SPECTRASCAN LIMITED - 1988-06-30
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 38
    BIWATER OPERATIONS LIMITED - 1990-10-19
    CONTACT PERSONNEL LIMITED - 1990-05-15
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
  • 39
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
  • 40
    AMHERST INVESTMENTS LIMITED - 1982-09-17
    FARRER WALLWIN INTERNATIONAL LIMITED - 1999-01-28
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Has significant influence or controlOE
    CIF 15 - Right to appoint or remove directorsOE
  • 41
    ELTERWEST LIMITED - 1982-10-08
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Has significant influence or controlOE
  • 42
    EDINBURGH RENEWABLES MANAGEMENT LIMITED - 1992-07-16
    icon of address1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
  • 43
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    ALNERY NO. 1246 LIMITED - 1992-12-18
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 45
    icon of address1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
  • 46
    SPEEDYMONEY LIMITED - 1993-01-21
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    CIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 48
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 49
    icon of address1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
  • 50
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    CARELEC LIMITED - 1988-06-30
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 52
    HUNT-WEST LIMITED - 1984-09-27
    BIWATER-WEST LIMITED - 1988-01-27
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    CIF 49 - Ownership of shares – 75% or moreOE
  • 53
    icon of addressBiwater House, Station Approach, Dorking
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Has significant influence or controlOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 54
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Has significant influence or controlOE
    CIF 13 - Right to appoint or remove directorsOE
  • 55
    BABCOCK WATER TREATMENT LIMITED - 1989-08-16
    icon of addressBiwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-23 ~ dissolved
    CIF 46 - Has significant influence or controlOE
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.