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 10
  • 1
    Lavington, Stephen
    Individual (53 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ now
    OF - Secretary → CIF 0
  • 2
    Yeoh, Seok Kah
    Born in March 1965
    Individual (21 offsprings)
    Officer
    icon of calendar 2002-05-21 ~ now
    OF - Director → CIF 0
  • 3
    Barclay, David Martin
    Born in January 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ now
    OF - Director → CIF 0
  • 4
    Skellett, Colin Frank
    Born in June 1945
    Individual (70 offsprings)
    Officer
    icon of calendar 1989-09-01 ~ now
    OF - Director → CIF 0
  • 5
    Yeoh, Seok Kian
    Born in September 1957
    Individual (17 offsprings)
    Officer
    icon of calendar 2002-05-21 ~ now
    OF - Director → CIF 0
  • 6
    Yeoh, Seok Hong, Dato
    Born in May 1959
    Individual (29 offsprings)
    Officer
    icon of calendar 2002-05-21 ~ now
    OF - Director → CIF 0
  • 7
    Watts, Mark Timothy
    Born in September 1961
    Individual (44 offsprings)
    Officer
    icon of calendar 2010-03-16 ~ now
    OF - Director → CIF 0
  • 8
    Yeoh, Francis Sock Ping
    Born in August 1954
    Individual (12 offsprings)
    Officer
    icon of calendar 2002-05-21 ~ now
    OF - Director → CIF 0
  • 9
    QUAYSHELFCO 231 LIMITED - 1988-10-17
    icon of addressOne, Glass Wharf, Bristol, United Kingdom
    Active Corporate (4 parents, 218 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2016-05-16 ~ now
    OF - Secretary → CIF 0
  • 10
    TRUSHELFCO (NO.2869) LIMITED - 2002-03-21
    icon of addressWessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 30
  • 1
    Huntington, Ronnie
    Director born in March 1929
    Individual
    Officer
    icon of calendar ~ 1994-02-10
    OF - Director → CIF 0
  • 2
    Cater, Sean Andrew
    Engineer born in May 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-31 ~ 2015-03-31
    OF - Director → CIF 0
  • 3
    Tan, Choong Min
    Business Person born in December 1961
    Individual
    Officer
    icon of calendar 2003-07-07 ~ 2017-07-10
    OF - Director → CIF 0
  • 4
    Crofts, Alan Francis
    Individual
    Officer
    icon of calendar ~ 1999-03-01
    OF - Secretary → CIF 0
  • 5
    Jefferson, Ruth Esme
    Individual (21 offsprings)
    Officer
    icon of calendar 2018-12-03 ~ 2024-09-30
    OF - Secretary → CIF 0
  • 6
    Wheatley, Nicholas Anthony William
    Director born in April 1942
    Individual
    Officer
    icon of calendar ~ 2000-01-31
    OF - Director → CIF 0
  • 7
    Wooller, Norman Graham
    Individual
    Officer
    icon of calendar 1999-03-01 ~ 2002-07-12
    OF - Secretary → CIF 0
  • 8
    Harris, Thomas Keith
    Director Of Finance And Regula born in July 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-02-01 ~ 2010-03-15
    OF - Director → CIF 0
  • 9
    Mclure, Donald Niven Allen
    Director born in March 1926
    Individual
    Officer
    icon of calendar ~ 1995-12-27
    OF - Director → CIF 0
  • 10
    Jones, John Gareth
    Company Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-05-01 ~ 2002-05-13
    OF - Secretary → CIF 0
  • 11
    Wakeham, John, The Right Hon Lord
    Chartered Accountant born in June 1932
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-10-01 ~ 2002-05-10
    OF - Director → CIF 0
  • 12
    Elliott, David John
    Company Director born in May 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-31 ~ 2020-04-30
    OF - Director → CIF 0
  • 13
    Mcgowan, Harry Duncan Cory, Lord
    Director born in July 1938
    Individual
    Officer
    icon of calendar 1994-07-29 ~ 1998-10-19
    OF - Director → CIF 0
  • 14
    Yeoh, Sock Siong
    Business Person born in October 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2002-05-21 ~ 2014-09-25
    OF - Director → CIF 0
  • 15
    Barbour, Anthony Kenneth
    Director born in June 1926
    Individual
    Officer
    icon of calendar ~ 1994-09-09
    OF - Director → CIF 0
  • 16
    Thornhill, Andrew Robert
    Director born in August 1943
    Individual (26 offsprings)
    Officer
    icon of calendar ~ 1994-09-09
    OF - Director → CIF 0
  • 17
    Allen, Samuel Megraw
    Company Director born in May 1953
    Individual
    Officer
    icon of calendar 2000-05-01 ~ 2002-05-13
    OF - Director → CIF 0
  • 18
    Gawith, Elizabeth Jane
    Engineering And Operations Dir born in January 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1997-04-02 ~ 2001-10-11
    OF - Director → CIF 0
  • 19
    Phillips, Andrew Jeremy
    Individual
    Officer
    icon of calendar 2002-07-12 ~ 2015-11-30
    OF - Secretary → CIF 0
  • 20
    Falkman, Edwin Gosta
    Director born in August 1944
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1998-10-16
    OF - Director → CIF 0
  • 21
    Kent, Roderick David
    Director born in August 1947
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1998-09-23
    OF - Director → CIF 0
  • 22
    Bishop, Christopher John
    Business Services Director born in September 1950
    Individual
    Officer
    icon of calendar 1997-04-02 ~ 2001-09-30
    OF - Director → CIF 0
  • 23
    Smith-maxwell, John Sefton Andrew
    Businress Person born in July 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-05-21 ~ 2003-05-07
    OF - Director → CIF 0
  • 24
    Heiser, Terence Michael, Sir
    Director born in May 1932
    Individual
    Officer
    icon of calendar ~ 1998-10-19
    OF - Director → CIF 0
  • 25
    Barrett, Patrick Augustine
    Company Director born in March 1937
    Individual
    Officer
    icon of calendar 1996-05-31 ~ 1998-10-19
    OF - Director → CIF 0
  • 26
    Yeoh, Tiong Lay
    Business Person born in December 1929
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-05-21 ~ 2017-10-18
    OF - Director → CIF 0
  • 27
    Pymer, Andrew Fraser
    Company Director born in August 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ 2017-07-10
    OF - Director → CIF 0
  • 28
    Fisher-hoyle, Leigh
    Individual
    Officer
    icon of calendar 2015-11-30 ~ 2018-11-30
    OF - Secretary → CIF 0
  • 29
    Chin, Peng Koon
    Business Person born in May 1956
    Individual
    Officer
    icon of calendar 2003-07-07 ~ 2017-07-10
    OF - Director → CIF 0
  • 30
    Hood, William Nicholas
    Director born in December 1935
    Individual
    Officer
    icon of calendar ~ 1999-10-29
    OF - Director → CIF 0
parent relation
Company in focus

WESSEX WATER LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • WESSEX WATER LIMITED
    Info
    Registered number 02366633
    icon of addressWessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath BA2 7WW
    PRIVATE LIMITED COMPANY incorporated on 1989-04-01 (36 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-15
    CIF 0
  • WESSEX WATER LIMITED
    S
    Registered number 02366633
    icon of addressWessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, England, BA2 7WW
    Private Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    WESSEX WATER BILLING SERVICES LIMITED - 2001-07-13
    icon of address1 Clevedon Walk, Nailsea, Bristol
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressWessex Water Operations Centre Claverton Down Road, Claverton Down, Bath, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 3
    WESSEX ENGINEERING SERVICES LIMITED - 2001-12-13
    MWH WESSEX LIMITED - 2003-01-23
    WESSEX ENGINEERING SERVICES LIMITED - 2006-03-21
    WESSEX ENGINEERING & CONSTRUCTION SERVICES LIMITED - 2021-04-29
    icon of addressWessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address21e Somerset Square, Nailsea, Bristol, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 15 - Ownership of shares – More than 50% but less than 75%OE
    CIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of addressWessex Water Operations Centre Claverton Down Road, Claverton Down, Bath, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    WESSEX WATERCARE LIMITED - 2001-03-28
    icon of addressWessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressWessex Water Operations Centre, Claverton Down Road, Claverton Down Bath, Somerset
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 8
    WESSEX PROPERTY AND LANDS LIMITED - 1989-08-21
    icon of addressWessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 9
    WESSEX INFORMATION SYSTEMS ENTERPRISES LIMITED - 1990-05-21
    icon of addressWessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 10
    WESSEX COMMERCIAL HOLDINGS LIMITED - 1989-08-22
    WESSEX WATER BILLING SERVICES LIMITED - 2001-01-18
    WESSEX WATER COMMERCIAL LIMITED - 2000-12-12
    icon of addressWessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 11
    WESSEX WATER ENGINEERING LIMITED - 1991-09-19
    icon of addressWessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 12
    WESSEX WATER INTERNATIONAL LIMITED - 1995-10-30
    WESSEX INTERNATIONAL WATER SERVICES LIMITED - 2001-01-18
    icon of addressWessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 13
    HAMSARD 2105 LIMITED - 2000-02-16
    icon of addressWessex Water Operations Centre, Claverton Down, Bath
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressWessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 15
    WESSEX WATER AND RECOVERY LIMITED - 1989-10-05
    icon of addressWessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 16
    AZURIX ENGINEERING LIMITED - 2002-05-08
    icon of addressWessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 17
    AZURIX SERVICES LIMITED - 2002-05-08
    WESSEX INFORMATION SYSTEMS LIMITED - 1990-11-21
    RECYCLE UK LIMITED - 2000-01-10
    icon of addressWessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • ALBION WATER LIMITED - 1999-02-19
    ALBION WATER (SHOTTON) LIMITED - 2000-10-31
    ASHDALE MANAGEMENT LIMITED - 1995-10-24
    icon of addressGoodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -78,396 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2022-03-08
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE

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.