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 43
  • 1
    Studholme, Mark
    Engineering Director born in June 1964
    Individual (10 offsprings)
    Officer
    2003-09-25 ~ 2010-12-14
    OF - Director → CIF 0
  • 2
    Jones, Leslie
    Vice-Chairman born in April 1937
    Individual (28 offsprings)
    Officer
    ~ 1995-04-25
    OF - Director → CIF 0
  • 3
    Gardener, William Kenneth
    Chartered Accountant born in January 1927
    Individual (12 offsprings)
    Officer
    ~ 1999-04-22
    OF - Director → CIF 0
  • 4
    Wainwright, Philip Michael
    Director born in May 1965
    Individual (61 offsprings)
    Officer
    2007-03-28 ~ 2009-12-18
    OF - Director → CIF 0
  • 5
    Smith, Peter Leslie
    Engineer born in February 1945
    Individual (11 offsprings)
    Officer
    1995-05-01 ~ 2002-04-11
    OF - Director → CIF 0
  • 6
    White, David Frederick Wigram
    Chairman born in July 1942
    Individual (48 offsprings)
    Officer
    ~ 2016-05-23
    OF - Director → CIF 0
    Mr David Frederick Wigram White
    Born in July 1942
    Individual (48 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Coombs, Michael Andrew
    Chief Financial Officer born in December 1958
    Individual (23 offsprings)
    Officer
    2002-04-11 ~ 2004-02-05
    OF - Director → CIF 0
  • 8
    White, Adrian Edwin
    Born in July 1942
    Individual (68 offsprings)
    Officer
    2011-01-12 ~ now
    OF - Director → CIF 0
    White, Adrian Edwin
    Chairman born in July 1942
    Individual (68 offsprings)
    ~ 1994-03-24
    OF - Director → CIF 0
    1995-04-25 ~ 2001-04-02
    OF - Director → CIF 0
    White, Adrian Edwin
    Engineer born in July 1942
    Individual (68 offsprings)
    2006-05-18 ~ 2010-03-31
    OF - Director → CIF 0
    Mr Adrian Edwin White
    Born in July 1942
    Individual (68 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 9
    Everett, Martyn John
    Born in February 1958
    Individual (39 offsprings)
    Officer
    2010-02-16 ~ 2011-01-24
    OF - Director → CIF 0
  • 10
    Goscomb, Christopher Roderick John
    Chartered Accountant born in July 1952
    Individual (75 offsprings)
    Officer
    ~ 1999-02-22
    OF - Director → CIF 0
    Goscomb, Christopher Roderick John
    Individual (75 offsprings)
    Officer
    ~ 1995-07-17
    OF - Secretary → CIF 0
    1997-10-02 ~ 1998-11-05
    OF - Secretary → CIF 0
  • 11
    Read, Clive Carl
    Director born in February 1948
    Individual (4 offsprings)
    Officer
    1996-11-15 ~ 1999-03-03
    OF - Director → CIF 0
  • 12
    Anderson, Michael
    Technical Director born in November 1955
    Individual (3 offsprings)
    Officer
    2003-09-25 ~ 2011-01-27
    OF - Director → CIF 0
  • 13
    Lloyd, David Owen
    Company Director born in April 1937
    Individual (23 offsprings)
    Officer
    2002-11-01 ~ 2006-12-13
    OF - Director → CIF 0
  • 14
    Armstrong, Bernard John
    Main Board Director born in September 1949
    Individual (15 offsprings)
    Officer
    1997-02-01 ~ 2010-12-14
    OF - Director → CIF 0
  • 15
    Amos, Michael Charles Gilbert
    Company Secretary
    Individual (61 offsprings)
    Officer
    2001-06-22 ~ 2001-09-07
    OF - Secretary → CIF 0
  • 16
    White, Christopher Adrian
    General Manager Of Denbies Win born in October 1976
    Individual (8 offsprings)
    Officer
    2007-07-04 ~ 2011-04-20
    OF - Director → CIF 0
    White, Christopher Adrian
    General Manager born in October 1976
    Individual (8 offsprings)
    2011-08-16 ~ 2016-05-23
    OF - Director → CIF 0
  • 17
    Stevens, Paul Barry
    Born in December 1966
    Individual (30 offsprings)
    Officer
    2014-03-28 ~ now
    OF - Director → CIF 0
  • 18
    Lady Gillian Denise White
    Born in January 1951
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 19
    Benfield, Douglas Charles
    Chartered Engineer born in March 1937
    Individual (10 offsprings)
    Officer
    ~ 1995-05-02
    OF - Director → CIF 0
  • 20
    Nuttall, Benjamin William Stuart
    Production Engineer born in January 1933
    Individual (19 offsprings)
    Officer
    ~ 1994-06-03
    OF - Director → CIF 0
  • 21
    Kottler, Robert Eric
    Civil Engineer born in August 1946
    Individual (13 offsprings)
    Officer
    2007-04-26 ~ 2011-01-27
    OF - Director → CIF 0
  • 22
    White, Alastair Graham
    Business Development Director born in February 1984
    Individual (3 offsprings)
    Officer
    2016-05-23 ~ 2021-11-22
    OF - Director → CIF 0
  • 23
    Mr Lars Alexander Haussmann
    Born in April 1969
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 24
    Kerslake, John Ernest Alfred
    Individual (51 offsprings)
    Officer
    1995-07-17 ~ 1997-10-02
    OF - Secretary → CIF 0
  • 25
    Robinson, Peter Lee
    Chartered Mechanical Engineer born in August 1937
    Individual (24 offsprings)
    Officer
    ~ 1995-04-25
    OF - Director → CIF 0
  • 26
    Mr Markus Stutz
    Born in July 1961
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 27
    Duffy, Martin Robert Anthony
    Accountant born in October 1949
    Individual (71 offsprings)
    Officer
    2006-09-27 ~ 2011-04-28
    OF - Director → CIF 0
    Duffy, Martin Robert Anthony
    Accountant
    Individual (71 offsprings)
    Officer
    2002-04-08 ~ 2011-04-28
    OF - Secretary → CIF 0
  • 28
    Lamb, Jonathan Stuart
    Solicitor born in November 1967
    Individual (67 offsprings)
    Officer
    2015-09-30 ~ 2023-02-28
    OF - Director → CIF 0
    Lamb, Jonathan Stuart
    Individual (67 offsprings)
    Officer
    2011-04-28 ~ 2023-02-28
    OF - Secretary → CIF 0
  • 29
    Hagan, James Gerald
    Engineer born in March 1939
    Individual (2 offsprings)
    Officer
    1997-05-01 ~ 2000-03-31
    OF - Director → CIF 0
  • 30
    Ash, Derek Roy
    Main Board Director born in August 1945
    Individual (3 offsprings)
    Officer
    1995-05-01 ~ 2005-07-14
    OF - Director → CIF 0
  • 31
    Earl, Peter Richard Stephen
    Investment Banker born in January 1955
    Individual (73 offsprings)
    Officer
    2021-05-01 ~ 2022-10-06
    OF - Director → CIF 0
  • 32
    Lebus, Timothy Andrew
    Company Director born in April 1951
    Individual (19 offsprings)
    Officer
    2011-07-01 ~ 2011-12-02
    OF - Director → CIF 0
  • 33
    Magor, David Lawrence
    Chief Executive Officer born in December 1954
    Individual (65 offsprings)
    Officer
    1998-11-01 ~ 2011-01-31
    OF - Director → CIF 0
    Magor, David Lawrence
    Accountant
    Individual (65 offsprings)
    Officer
    1998-11-01 ~ 2001-06-22
    OF - Secretary → CIF 0
    2001-09-07 ~ 2002-04-08
    OF - Secretary → CIF 0
  • 34
    Rubie, Derek George
    Director born in November 1943
    Individual (3 offsprings)
    Officer
    2008-01-01 ~ 2009-03-20
    OF - Director → CIF 0
  • 35
    Winfield, Brian Alastair, Dr
    Main Board Director born in March 1951
    Individual (5 offsprings)
    Officer
    1997-10-21 ~ 2005-06-16
    OF - Director → CIF 0
  • 36
    White, Richard Barrington
    Company Director born in February 1984
    Individual (1 offspring)
    Officer
    2016-05-23 ~ 2020-08-19
    OF - Director → CIF 0
  • 37
    Smith, Alan
    Main Board Director born in July 1945
    Individual (16 offsprings)
    Officer
    2002-02-19 ~ 2004-12-15
    OF - Director → CIF 0
  • 38
    Mcdougall, Neil
    Company Director born in March 1962
    Individual (29 offsprings)
    Officer
    1996-11-05 ~ 2000-03-31
    OF - Director → CIF 0
  • 39
    Hollinshead, Steven John
    Accountant born in March 1961
    Individual (23 offsprings)
    Officer
    2010-07-21 ~ 2011-01-12
    OF - Director → CIF 0
  • 40
    Wick, Jennifer L
    Born in March 1962
    Individual (14 offsprings)
    Officer
    2020-01-13 ~ now
    OF - Director → CIF 0
  • 41
    Reynolds, Neil Martin
    Chartered Engineer born in May 1961
    Individual (10 offsprings)
    Officer
    2007-04-26 ~ 2009-04-02
    OF - Director → CIF 0
  • 42
    Jones, John Justin
    Born in June 1966
    Individual (8 offsprings)
    Officer
    2007-07-24 ~ now
    OF - Director → CIF 0
  • 43
    MUNDAYS COMPANY SECRETARIES LIMITED
    - now 03917007
    MUNDAYS TRUSTEE SERVICES LIMITED - 2000-03-21
    Crown House, Church Road Claygate, Esher, Surrey
    Dissolved Corporate (18 parents, 221 offsprings)
    Officer
    2002-03-18 ~ 2002-03-19
    OF - Secretary → CIF 0
parent relation
Company in focus

BIWATER HOLDINGS LIMITED

Period: 2010-03-30 ~ now
Company number: 00929686
Registered names
BIWATER HOLDINGS LIMITED - now
BIWATER PLC - 2010-03-30
BIWATER LIMITED - 1980-12-31
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BIWATER HOLDINGS LIMITED
    Info
    BIWATER PLC - 2010-03-30
    BIWATER HOLDINGS PLC - 2010-03-30
    BIWATER GROUP LIMITED - 2010-03-30
    BIWATER LIMITED - 2010-03-30
    BIWATER TREATMENT CO.LIMITED - 2010-03-30
    Registered number 00929686
    Biwater House, Station Approach, Dorking, Surrey RH4 1TZ
    PRIVATE LIMITED COMPANY incorporated on 1968-03-28 (57 years 11 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
    Biwater 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
    Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ
    Private Company Limited By Shares in United Kingdom
    CIF 2
  • BIWATER HOLDINGS LTD
    S
    Registered number 929686
    Biwater House, Station Approach, Dorking, England, RH4 1TZ
    Private Company in England & Wales Regisrty Of Companies, England
    CIF 3
child relation
Offspring entities and appointments 55
  • 1
    AMES CROSTA INVESTMENTS LIMITED
    - now 00213177
    AMES CROSTA BABCOCK LIMITED - 1988-09-14
    AMES CROSTA LIMITED - 1976-12-31
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Has significant influence or control OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    AMES CROSTA LIMITED
    - now 02218148
    BRIGHTFACTOR LIMITED - 1988-04-06
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Has significant influence or control OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 3
    ARMFIELD ENGINEERING LIMITED
    - now 01502311
    BIWATER (SERVICES) LIMITED - 1988-02-09
    HUNT & MOSCROP (SERVICES) LIMITED - 1984-09-27
    SCOPECOURT LIMITED - 1980-12-31
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    CIF 50 - Ownership of shares – 75% or more OE
  • 4
    BCL(LIBYA) LIMITED
    - now 00868564
    BIWATER CONSTRUCTION LIMITED
    - 2022-04-21 00868564
    Biwater House, Station Approach, Dorking, Surrey
    Liquidation Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or more OE
  • 5
    BIWATER (OLDBURY) LIMITED
    - now 00464190
    HAM BAKER & CO LIMITED - 1998-08-27
    H & M (MIDDLETON) LIMITED - 1988-01-27
    HUNT & MOSCROP GROUP LIMITED - 1984-09-27
    HUNT & MOSCROP (MIDDLETON) LIMITED - 1982-03-08
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    CIF 48 - Ownership of shares – 75% or more OE
  • 6
    BIWATER ADVISORY SERVICES LIMITED
    - now 00960480
    BIWATER EUROPE LIMITED - 1993-01-01
    BIWATER ADVISORY SERVICES LIMITED - 1992-09-09
    BABCOCK WATER SERVICES LIMITED - 1990-09-19
    WASTE ADVISORY SERVICES LIMITED - 1986-04-16
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Has significant influence or control OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 7
    BIWATER AMERICAS LIMITED
    06620168
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
  • 8
    BIWATER AYRSHIRE LIMITED
    - now SC069865
    GLENFIELD VALVES LIMITED - 1996-04-17
    1 George Square, Glasgow
    Dissolved Corporate (16 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 9
    BIWATER DESIGN LIMITED
    - now 01324736
    SHELLABEAR PRICE DESIGN LIMITED - 1985-10-28
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 10
    BIWATER EXPORT FINANCE LIMITED
    - now 02290542
    ELVERGLEN LIMITED - 1989-02-06
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
  • 11
    BIWATER FILTRATION LIMITED
    - now 00980731
    BIWATER SWIMMING POOLS LIMITED - 1982-11-09
    BIONIC FILTERS LIMITED - 1980-12-31
    MAGNO FILTRATION LIMITED - 1979-12-31
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (14 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 12
    BIWATER FOUNDATION
    06358291
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Has significant influence or control OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 13
    BIWATER FREIGHT & TRAVEL LIMITED
    - now 01397856
    TRAVEL DIRECTION LIMITED - 1985-10-28
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
  • 14
    BIWATER GAUFF (TANZANIA) LIMITED
    - now 04573599
    ALNERY NO. 2310 LIMITED - 2003-01-08
    Biwater House, Station Approach, Dorking, Surrey
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 15
    BIWATER GLASGOW LIMITED
    - now SC087953
    WALLWIN PUMPS LIMITED - 1999-02-01
    CAST IRON COMPANY LIMITED THE - 1988-02-15
    1 George Square, Glasgow
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 16
    BIWATER HYDRO POWER LIMITED
    - now 00429215
    ARMFIELD ENGINEERING LIMITED - 1988-02-09
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more OE
  • 17
    BIWATER INDUSTRIES LIMITED
    - now 03107022
    BIWATER INDUSTRIES (UK) LIMITED - 1996-02-27
    PRECIS (1390) LIMITED - 1995-12-18
    Biwater House, Station Approach, Dorking, Surrey
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Has significant influence or control OE
  • 18
    BIWATER INTERNATIONAL LIMITED
    - now 00976157
    BIWATER PROJECTS LIMITED - 1991-01-01
    BIWATER (LEASING) LIMITED - 1988-08-01
    PETROCON (LEASING) LIMITED - 1980-12-31
    Biwater House, Station Approach, Dorking, Surrey
    Liquidation Corporate (49 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ now
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Has significant influence or control OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 19
    BIWATER INVESTMENTS LIMITED
    06429017
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 20
    BIWATER KILMARNOCK LIMITED
    - now SC069864
    NEPTUNE GLENFIELD LIMITED - 1996-04-17
    1 George Square, Glasgow
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
  • 21
    BIWATER LEASING LIMITED
    - now 00365213
    BIWATER PROJECTS LIMITED - 1988-08-01
    SHELLABEAR PRICE CONTRACTORS LIMITED - 1986-06-02
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 22
    BIWATER LOUDON LIMITED
    - now SC075056
    GLENFIELD & KENNEDY LIMITED - 1996-04-09
    GLENFIELD & KENNEDY (HOLDINGS) LIMITED - 1988-01-15
    1 George Square, Glasgow
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
  • 23
    BIWATER MACHINERY LIMITED
    - now 00111209
    WHITEHEAD AND POOLE LIMITED - 1989-01-01
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (15 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 44 - Ownership of shares – 75% or more OE
  • 24
    BIWATER OPERATIONS LIMITED
    - now 02563277
    NEATBATCH LIMITED - 1991-02-18
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or more OE
  • 25
    BIWATER OVERSEAS LIMITED
    - now 02617474
    RATECATCH LIMITED - 1991-08-30
    Biwater House, Station Approach, Dorking, Surrey
    Active Corporate (19 parents)
    Person with significant control
    2017-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
  • 26
    BIWATER PENSTOCKS LIMITED
    - now 00070368
    HAM BAKER & CO. LIMITED - 1988-01-01
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 27
    BIWATER PETROLEUM LIMITED
    - now 02685728
    CAREFOCUS LIMITED - 1992-03-03
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or more OE
  • 28
    BIWATER PIPE LININGS LIMITED
    - now 01608199
    PROFLOW PIPE COATINGS LIMITED - 1988-01-01
    STEELPROP LIMITED - 1982-04-02
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 29
    BIWATER PLANT HIRE LIMITED
    - now 00838760
    SHELLABEAR PRICE PLANT LIMITED - 1985-10-28
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (14 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 30
    BIWATER PROCESS PLANT LIMITED
    - now 00760074
    CHEMICAL AND THERMAL ENGINEERING LIMITED - 1990-10-09
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Has significant influence or control OE
  • 31
    BIWATER PROJECTS LIMITED
    - now 00792773
    BIWATER INTERNATIONAL LIMITED - 1991-01-01
    BIWATER SHELLABEAR INTERNATIONAL LIMITED - 1985-10-28
    SHELLABEAR PRICE (OVERSEAS) LIMITED - 1980-12-31
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or more OE
  • 32
    BIWATER PROPERTIES LIMITED
    - now 00300205
    BIWATER SHELLABEAR LIMITED - 1985-10-28
    SHELLABEAR PRICE (HOLDINGS) LIMITED - 1977-12-31
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or more OE
  • 33
    BIWATER PUMPS LIMITED
    - now 01653166
    WALLWIN PUMPS LIMITED - 1988-02-15
    ELECTRICAL SYSTEMS LIMITED - 1984-08-06
    FRANMEL LIMITED - 1982-09-22
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (14 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 34
    BIWATER VALVES LIMITED
    - now SC063368
    GLENFIELD & KENNEDY LIMITED - 1988-01-07
    1 George Square, Glasgow
    Dissolved Corporate (20 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or more OE
  • 35
    BIWATER-BWIG LIMITED
    - now 01388559
    BIWATER (BWIG) LIMITED - 1987-02-04
    MECHALL LIMITED - 1986-06-02
    KNOTDRE LIMITED - 1978-12-31
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
  • 36
    BRASS TRUSTEES LIMITED
    12706741
    78 Cannon Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2020-06-30 ~ now
    CIF 2 - Has significant influence or control OE
  • 37
    CARELEC LIMITED
    - now 01349262
    SPECTRASCAN LIMITED - 1988-06-30
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
  • 38
    CHEMICAL & THERMAL ENGINEERING LIMITED
    - now 01526194
    BIWATER OPERATIONS LIMITED - 1990-10-19
    CONTACT PERSONNEL LIMITED - 1990-05-15
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
  • 39
    FARMSTILES LIMITED
    01809493
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or more OE
  • 40
    FARRER INTERNATIONAL LIMITED
    - now 01638192
    FARRER WALLWIN INTERNATIONAL LIMITED - 1999-01-28
    AMHERST INVESTMENTS LIMITED - 1982-09-17
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Has significant influence or control OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 41
    FARRER SEWAGE LIMITED
    - now 01652038
    ELTERWEST LIMITED - 1982-10-08
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-07-16 ~ dissolved
    CIF 47 - Has significant influence or control OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
  • 42
    HYDRO LEASING LIMITED
    - now SC136173
    EDINBURGH RENEWABLES MANAGEMENT LIMITED - 1992-07-16
    1 George Square, Glasgow
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – 75% or more OE
  • 43
    LARGESEARCH LIMITED
    02650576
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 20 - Ownership of shares – More than 50% but less than 75% OE
    CIF 20 - Right to appoint or remove directors OE
  • 44
    LION (DORKING) LIMITED
    - now 02768352
    ALNERY NO. 1246 LIMITED - 1992-12-18
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 45
    PARMAN HIGHWAYS LIMITED
    SC045995
    1 George Square, Glasgow
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-06-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or more OE
  • 46
    PASTURELAND LIMITED
    - now 02472810
    SPEEDYMONEY LIMITED - 1993-01-21
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    CIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 47
    S & B PLASTICS MACHINERY COMPANY LIMITED
    01887741
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 48
    SEEWATER LIMITED
    04046155
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 49
    SHELLABEAR PRICE (SCOTLAND) LIMITED
    SC044399
    1 George Square, Glasgow
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-06-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or more OE
  • 50
    SOLOEXTRA LIMITED
    02472813
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 51
    SPECTRASCAN LIMITED
    - now 02074302
    CARELEC LIMITED - 1988-06-30
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 52
    THE CLAY CROSS COMPANY LIMITED
    - now 01060597
    BIWATER-WEST LIMITED - 1988-01-27
    HUNT-WEST LIMITED - 1984-09-27
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    CIF 49 - Ownership of shares – 75% or more OE
  • 53
    THE ERBIL WATER COMPANY LIMITED
    08231776
    Biwater House, Station Approach, Dorking
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Has significant influence or control OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 54
    UNITED FILTERS & ASSOCIATES LIMITED
    00887789
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Has significant influence or control OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 55
    UNITED FILTERS AND ENGINEERING LIMITED
    - now 00209020
    BABCOCK WATER TREATMENT LIMITED - 1989-08-16
    Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-07-23 ~ dissolved
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Has significant influence or control OE
    CIF 46 - Ownership of voting rights - 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.