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 4
  • 1
    Mcpheely, Robert Craig
    Born in March 1962
    Individual (70 offsprings)
    Officer
    icon of calendar 2007-04-25 ~ now
    OF - Director → CIF 0
  • 2
    Eagle, Gemma
    Individual (54 offsprings)
    Officer
    icon of calendar 2019-02-22 ~ now
    OF - Secretary → CIF 0
  • 3
    Martin, Rachel Elizabeth
    Born in August 1989
    Individual (29 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 4
    YPCS 101 PLC - 2001-03-29
    SEVERN TRENT WATER SERVICES PLC - 2007-06-11
    icon of addressSevern Trent Centre, 2 St John’s Street, Coventry, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 23
  • 1
    Norman, Andrew
    Civil Engineer born in May 1954
    Individual
    Officer
    icon of calendar 2004-11-01 ~ 2007-04-30
    OF - Director → CIF 0
  • 2
    Brierley, Richard Paul
    Individual
    Officer
    icon of calendar 2009-10-01 ~ 2011-02-18
    OF - Secretary → CIF 0
  • 3
    Senior, Paul Michael
    Company Director born in March 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-25 ~ 2011-11-01
    OF - Director → CIF 0
  • 4
    Hill, James Anthony
    Director born in September 1944
    Individual
    Officer
    icon of calendar 1995-12-22 ~ 2004-11-01
    OF - Director → CIF 0
  • 5
    Woodall-pagan, Hannah
    Company Director born in October 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2022-12-02 ~ 2025-07-23
    OF - Director → CIF 0
  • 6
    Matthews, Colin Stephen
    Chartered Engineer born in April 1956
    Individual
    Officer
    icon of calendar 2005-12-14 ~ 2007-04-25
    OF - Director → CIF 0
  • 7
    Wilkinson, Caroline Lesley
    Individual
    Officer
    icon of calendar 1997-12-08 ~ 1999-10-15
    OF - Secretary → CIF 0
  • 8
    Jackson, John Anthony
    Director born in June 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2021-03-31
    OF - Director → CIF 0
  • 9
    Dovey, Mark James
    Group Tax Manager born in March 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-03-10 ~ 2017-12-14
    OF - Director → CIF 0
  • 10
    Knight, Michael Richard
    Solicitor born in July 1944
    Individual
    Officer
    icon of calendar 1995-12-22 ~ 1996-12-20
    OF - Director → CIF 0
  • 11
    Porritt, Kerry Anne Abigail
    Chartered Secretary born in December 1970
    Individual (18 offsprings)
    Officer
    icon of calendar 2007-04-25 ~ 2011-12-31
    OF - Director → CIF 0
    Porritt, Kerry Anne Abigail
    Chartered Secretary
    Individual (18 offsprings)
    Officer
    icon of calendar 2007-04-25 ~ 2009-10-01
    OF - Secretary → CIF 0
  • 12
    Costin, Ronald Alan Stuart
    Director born in May 1943
    Individual
    Officer
    icon of calendar 1995-12-22 ~ 2001-12-21
    OF - Director → CIF 0
  • 13
    Tyler, Gerard Peter
    Chartered Accountant born in January 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ 2014-03-10
    OF - Director → CIF 0
  • 14
    Duckworth, Brian
    Certified Accountant born in April 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-12-21 ~ 2004-08-31
    OF - Director → CIF 0
  • 15
    Kennedy, Bronagh
    General Counsel And Company Secretary born in October 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-12-31 ~ 2022-12-02
    OF - Director → CIF 0
  • 16
    Wilson, Mark Richard
    Finance Director born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-10-25 ~ 2005-12-13
    OF - Director → CIF 0
  • 17
    Mattin, David William
    Company Secretary born in August 1938
    Individual
    Officer
    icon of calendar 1995-12-22 ~ 1997-12-08
    OF - Director → CIF 0
    Mattin, David William
    Individual
    Officer
    icon of calendar 1995-12-22 ~ 1997-12-08
    OF - Secretary → CIF 0
  • 18
    Stephens, Adam Peter
    Company Director born in April 1983
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ 2024-12-31
    OF - Director → CIF 0
  • 19
    Chettle, David
    Individual
    Officer
    icon of calendar 1999-10-15 ~ 2007-04-25
    OF - Secretary → CIF 0
  • 20
    Campbell, Aline Anne
    Individual (22 offsprings)
    Officer
    icon of calendar 2014-09-04 ~ 2019-02-22
    OF - Secretary → CIF 0
  • 21
    Armitage, Matthew
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-02-18 ~ 2014-09-03
    OF - Secretary → CIF 0
  • 22
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1995-11-13 ~ 1995-12-22
    PE - Nominee Secretary → CIF 0
  • 23
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1995-11-13 ~ 1995-12-22
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED

Previous names
ALERTFOCUS LIMITED - 1996-01-22
SEVERN TRENT WATER INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED - 2007-05-30
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED
    Info
    ALERTFOCUS LIMITED - 1996-01-22
    SEVERN TRENT WATER INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED - 1996-01-22
    Registered number 03125131
    icon of addressSevern Trent Centre, 2 St John's Street, Coventry CV1 2LZ
    PRIVATE LIMITED COMPANY incorporated on 1995-11-13 (30 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-01
    CIF 0
  • SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED
    S
    Registered number 03125131
    icon of address2, St. Johns Street, Coventry, England, CV1 2LZ
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED
    S
    Registered number 3125131
    icon of addressSevern Trent Centre, 2 St Johns Street, Coventry, United Kingdom, CV1 2LZ
    Corporate in Companies House, England And Wales
    CIF 2
    Limited By Shares in Companies House (England And Wales), England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressSevern Trent Centre, 2 St John's Street, Coventry
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of addressSevern Trent Centre, 2 St John's Street, Coventry
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressSevern Trent Centre, 2 St John's Street, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    C2C SERVICES LIMITED - 2012-08-02
    SEVERN TRENT COSTAIN SERVICES LIMITED - 2014-01-03
    icon of addressSevern Trent Centre, 2 St John's Street, Coventry
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 5
    SEVERN TRENT COSTAIN LIMITED - 2013-12-23
    AMBER 2012 LIMITED - 2012-07-12
    icon of addressSevern Trent Centre, 2 St John's Street, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    WATER PLUS LIMITED - 2016-12-21
    PRECIS (777) LIMITED - 2016-04-28
    icon of addressProspect House Gordon Banks Drive, Trentham Lakes, Stoke-on-trent, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • WATER DIRECT LIMITED - 2005-07-15
    SEVERN TRENT WATER SELECT LIMITED - 2006-02-28
    SEVERN TRENT SELECT LIMITED - 2016-12-21
    icon of addressProspect House Gordon Banks Drive, Trentham Lakes, Stoke-on-trent, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-01
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.