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 46
  • 1
    Buscombe, Toby Simon
    Fund Manager born in August 1976
    Individual (17 offsprings)
    Officer
    2022-11-25 ~ 2023-03-15
    OF - Director → CIF 0
  • 2
    Harley, Robert Ian
    Director born in October 1953
    Individual (24 offsprings)
    Officer
    2005-12-01 ~ 2009-08-01
    OF - Director → CIF 0
  • 3
    Saito, Keita
    Team Leader, Overseas Business Development born in December 1980
    Individual (4 offsprings)
    Officer
    2020-04-01 ~ 2022-03-31
    OF - Director → CIF 0
  • 4
    Sankey, David Baldwin
    Director born in September 1943
    Individual (26 offsprings)
    Officer
    2004-04-06 ~ 2010-03-26
    OF - Director → CIF 0
  • 5
    Horn, Michael Leslie
    Born in July 1970
    Individual (42 offsprings)
    Officer
    2025-11-03 ~ now
    OF - Director → CIF 0
  • 6
    Kumar, Ram Saradchandra
    Born in November 1977
    Individual (13 offsprings)
    Officer
    2013-07-30 ~ 2018-07-03
    OF - Director → CIF 0
  • 7
    Maher, Charlotte Tamsyn
    Born in June 1980
    Individual (19 offsprings)
    Officer
    2023-09-29 ~ now
    OF - Director → CIF 0
  • 8
    Carnell, John, Dr
    Company Director born in January 1957
    Individual (11 offsprings)
    Officer
    2002-04-23 ~ 2010-03-26
    OF - Director → CIF 0
  • 9
    Whitty, Brian Howard
    Financial Accountant born in January 1954
    Individual (46 offsprings)
    Officer
    2001-10-01 ~ 2002-04-23
    OF - Director → CIF 0
  • 10
    Swarbrick, Elizabeth Anne, Dr
    Water Quality Director born in November 1962
    Individual (3 offsprings)
    Officer
    2002-04-23 ~ 2003-12-04
    OF - Director → CIF 0
  • 11
    Muromoto, Go
    Deputy General Manager born in August 1979
    Individual (8 offsprings)
    Officer
    2020-06-26 ~ 2021-12-31
    OF - Director → CIF 0
  • 12
    Thompson, Henry Alexander
    Lawyer born in November 1951
    Individual (19 offsprings)
    Officer
    2004-11-26 ~ 2007-01-26
    OF - Director → CIF 0
  • 13
    Corbett, Richard Panton
    Director born in February 1938
    Individual (11 offsprings)
    Officer
    2004-04-06 ~ 2010-03-26
    OF - Director → CIF 0
  • 14
    Miller, Ryan Kenneth
    Investor born in October 1984
    Individual (19 offsprings)
    Officer
    2017-10-19 ~ 2018-07-03
    OF - Director → CIF 0
  • 15
    Tamiya, Satoru
    Head Of Overseas Investment Team born in March 1973
    Individual (4 offsprings)
    Officer
    2016-04-28 ~ 2020-04-01
    OF - Director → CIF 0
  • 16
    Stretton, Caroline Ann
    Individual (37 offsprings)
    Officer
    2020-03-14 ~ now
    OF - Secretary → CIF 0
  • 17
    Gabb, Roger Michael
    Wine & Spirit Merchant born in November 1938
    Individual (20 offsprings)
    Officer
    2004-04-06 ~ 2004-11-26
    OF - Director → CIF 0
  • 18
    Clarke, Garry George
    Individual (51 offsprings)
    Officer
    2019-05-10 ~ 2020-03-14
    OF - Secretary → CIF 0
  • 19
    Goodwin, Jason Richard
    Individual (86 offsprings)
    Officer
    2010-04-30 ~ 2019-05-10
    OF - Secretary → CIF 0
  • 20
    Beale, Christopher
    Investment Manager born in September 1947
    Individual (7 offsprings)
    Officer
    2007-11-14 ~ 2011-03-28
    OF - Director → CIF 0
  • 21
    Ogawa, Michihiko
    Manager born in March 1983
    Individual (4 offsprings)
    Officer
    2018-07-03 ~ 2020-06-26
    OF - Director → CIF 0
  • 22
    Kinoshita, Naoto
    Head Of Lnternational Utility Team born in June 1979
    Individual (1 offspring)
    Officer
    2022-04-01 ~ 2022-08-08
    OF - Director → CIF 0
  • 23
    Coxe, Samuel
    Investment Manager born in June 1975
    Individual (9 offsprings)
    Officer
    2007-11-26 ~ 2010-03-26
    OF - Director → CIF 0
  • 24
    Newland, Phillip Charles
    Project Director born in July 1970
    Individual (34 offsprings)
    Officer
    2007-11-26 ~ 2010-03-26
    OF - Director → CIF 0
    Newland, Phillip Charles
    Chief Executive born in July 1970
    Individual (34 offsprings)
    2020-04-29 ~ 2023-04-28
    OF - Director → CIF 0
  • 25
    O'malley, Robert James
    Finance Director born in November 1966
    Individual (74 offsprings)
    Officer
    2020-04-29 ~ 2025-04-10
    OF - Director → CIF 0
  • 26
    Lo Greco, Piergiorgio
    Principal Banker born in October 1972
    Individual (19 offsprings)
    Officer
    2006-09-25 ~ 2007-10-18
    OF - Director → CIF 0
  • 27
    Riggall, Simon
    Investment Banker born in April 1948
    Individual (16 offsprings)
    Officer
    2007-11-14 ~ 2013-07-30
    OF - Director → CIF 0
  • 28
    Black, Alexander William Francis
    Portfolio Manager born in April 1967
    Individual (14 offsprings)
    Officer
    2010-03-26 ~ 2013-07-30
    OF - Director → CIF 0
  • 29
    Zafar, Asim
    Banker born in November 1964
    Individual (14 offsprings)
    Officer
    2004-11-26 ~ 2007-11-14
    OF - Director → CIF 0
  • 30
    Ammoun, Roger Georges
    Born in October 1974
    Individual (46 offsprings)
    Officer
    2013-07-30 ~ 2018-07-03
    OF - Director → CIF 0
  • 31
    Hughes, Michael Alan, Professor
    Director born in June 1945
    Individual (29 offsprings)
    Officer
    2004-04-06 ~ 2010-03-26
    OF - Director → CIF 0
  • 32
    Zaman, Qaisar
    Banker born in July 1962
    Individual (20 offsprings)
    Officer
    2005-02-01 ~ 2007-11-14
    OF - Director → CIF 0
  • 33
    Page, Adrian Peter
    Chartered Accountant born in June 1965
    Individual (85 offsprings)
    Officer
    2001-10-01 ~ 2002-04-23
    OF - Director → CIF 0
    2003-12-04 ~ 2020-04-29
    OF - Director → CIF 0
    Page, Adrian Peter
    Chartered Accountant
    Individual (85 offsprings)
    Officer
    2001-10-01 ~ 2010-04-30
    OF - Secretary → CIF 0
  • 34
    Johnson, Stephen
    Born in December 1960
    Individual (87 offsprings)
    Officer
    2018-07-03 ~ now
    OF - Director → CIF 0
  • 35
    Antolik, Peter Szymon
    Born in December 1968
    Individual (127 offsprings)
    Officer
    2018-07-03 ~ 2025-12-31
    OF - Director → CIF 0
  • 36
    Clavijo, Jesus Olmos
    Born in June 1960
    Individual (40 offsprings)
    Officer
    2013-07-30 ~ 2017-10-19
    OF - Director → CIF 0
  • 37
    Harris, Thomas Keith
    Born in July 1964
    Individual (26 offsprings)
    Officer
    2020-10-30 ~ 2025-12-31
    OF - Director → CIF 0
  • 38
    Umemura, Yasushi
    Ceo, Diamond Generating Europe born in September 1974
    Individual (33 offsprings)
    Officer
    2022-04-01 ~ 2022-08-08
    OF - Director → CIF 0
  • 39
    Penna, David Malcolm
    Company Director born in February 1949
    Individual (17 offsprings)
    Officer
    2002-04-23 ~ 2003-12-17
    OF - Director → CIF 0
  • 40
    Hazlewood, Mark Antony, Dr
    Chartered Accountant born in March 1966
    Individual (131 offsprings)
    Officer
    2002-04-23 ~ 2002-09-02
    OF - Director → CIF 0
  • 41
    Catling, John Howard
    Director born in August 1960
    Individual (19 offsprings)
    Officer
    2004-04-06 ~ 2006-05-12
    OF - Director → CIF 0
  • 42
    Nahorny, Mikhail
    Born in July 1979
    Individual (16 offsprings)
    Officer
    2024-11-27 ~ now
    OF - Director → CIF 0
  • 43
    FORM 10 DIRECTORS FD LTD
    03199791
    39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (5 parents, 60810 offsprings)
    Officer
    2001-09-27 ~ 2001-10-05
    OF - Nominee Director → CIF 0
  • 44
    HYDRIADES LIMITED
    - now 06403555 06422328... (more)
    ACP AQUA LIMITED - 2007-11-26
    ALINDA AQUA LIMITED - 2007-10-23
    ABB AQUA LIMITED - 2007-10-22
    C/o South Staffordshire Plc, Green Lane, Walsall, West Midlands, England
    Active Corporate (23 parents, 3 offsprings)
    Person with significant control
    2021-12-22 ~ 2021-12-22
    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
  • 45
    AQUAINVEST ACQUISITIONS LIMITED
    - now 05208606
    HACKREMCO (NO. 2187) LIMITED - 2004-10-20
    C/o South Staffordshire Plc, Green Lane, Walsall, West Midlands, England
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2021-12-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    2016-04-06 ~ 2021-12-22
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 46
    FORM 10 SECRETARIES FD LTD
    03199793
    39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (5 parents, 57539 offsprings)
    Officer
    2001-09-27 ~ 2001-10-05
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

SOUTH STAFFORDSHIRE PLC

Period: 2008-07-04 ~ now
Company number: 04295398
Registered names
SOUTH STAFFORDSHIRE PLC - now 03526514
SOUTH STAFFORDSHIRE WATER HOLDINGS LTD - 2004-02-17 03526514... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SOUTH STAFFORDSHIRE PLC
    Info
    SOUTH STAFFORDSHIRE LIMITED - 2008-07-04
    SOUTH STAFFORDSHIRE PLC - 2008-07-04
    SOUTH STAFFORDSHIRE LIMITED - 2008-07-04
    SOUTH STAFFORDSHIRE PLC - 2008-07-04
    SOUTH STAFFORDSHIRE LIMITED - 2008-07-04
    SOUTH STAFFORDSHIRE PLC - 2008-07-04
    SOUTH STAFFORDSHIRE WATER HOLDINGS LTD - 2008-07-04
    Registered number 04295398
    Green Lane, Walsall, West Midlands WS2 7PD
    PUBLIC LIMITED COMPANY incorporated on 2001-09-27 (24 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-26
    CIF 0
  • SOUTH STAFFORDSHIRE PLC
    S
    Registered number 4295398
    ., Green Lane, Walsall, England, WS2 7PD
    Public Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 18
  • 1
    AQUA DIRECT LIMITED
    - now 03349782
    WELLINGFORD CONSTRUCTION LTD - 1997-09-24
    Elmhurst Spring, Lichfield Road, Elmhurst Lichfield, Staffordshire
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    CAMBRIDGE WATER PLC
    03175861
    90 Fulbourn Road, Cherry Hinton, Cambridge
    Active Corporate (47 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    ECHO MANAGED SERVICES LIMITED
    - now 04102885
    RAPID MANAGED SERVICES LIMITED - 2000-12-29
    Green Lane, Walsall, West Midlands
    Active Corporate (32 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    GROSVENOR SERVICES GROUP LIMITED
    03621315
    12th Floor One America Square, London, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2021-11-17 ~ 2022-03-14
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    INTER-CREDIT INTERNATIONAL LIMITED
    01024737
    C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (18 parents)
    Person with significant control
    2020-07-23 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    OFFICE WATERCOOLERS LIMITED
    04144740
    Green Lane, Walsall, West Midlands
    Active Corporate (16 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 7
    OMEGA RED HOLDINGS LIMITED
    - now 06399736
    CASTLEGATE 499 LIMITED - 2009-02-10
    Dabell Avenue, Blenheim Industrial Estate Bulwell, Nottingham, Nottinghamshire
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2021-12-22 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 8
    PERCO ENGINEERING SERVICES LIMITED
    03282344
    Green Lane, Walsall, West Midlands
    Active Corporate (16 parents)
    Person with significant control
    2020-07-23 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 9
    RAPID SYSTEMS LTD
    03290343
    Green Lane, Walsall, West Midlands
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 10
    SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED
    - now 03469912 03824088
    ELMHURST SPRING LIMITED - 2011-12-16
    Green Lane, Walsall, West Midlands
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 11
    SOUTH STAFFORDSHIRE WATER BUSINESS LIMITED
    - now 09847311 09911716... (more)
    WATER CENTRAL LIMITED
    - 2016-05-23 09847311
    Peninsula House, Rydon Lane, Exeter, Devon
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 12
    SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED
    - now 03526514 02648297... (more)
    SOUTH STAFFORDSHIRE LIMITED - 2004-02-17
    SOUTH STAFFORDSHIRE WATER QUEST LIMITED - 2003-12-15
    Green Lane, Walsall, West Midlands
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 13
    SOUTH STAFFORDSHIRE WATER PLC
    - now 02662742 03526514... (more)
    SOUTH STAFFORDSHIRE WATER LIMITED - 2008-07-04
    SOUTH STAFFORDSHIRE WATER PLC - 2008-07-02
    Green Lane, Walsall, West Midlands
    Active Corporate (58 parents)
    Person with significant control
    2016-04-06 ~ 2021-12-22
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 14
    SSI SERVICES (UK) LIMITED
    - now 03824088
    SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED - 2011-11-11
    SOUTH STAFFORDSHIRE WATER & WASTEWATER SERVICES LIMITED - 2011-04-05
    SOUTH STAFFORDSHIRE WATER & WASTE WATER SERVICES LIMITED - 2010-03-18
    SOUTH STAFFORDSHIRE WATER SERVICES LIMITED - 2005-04-21
    ONSITE NORTH MIDLANDS LIMITED - 1999-10-22
    C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (25 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 15
    SSW FINANCE LIMITED
    13703008
    C/o South Staffordshire Plc, Green Lane, Walsall, West Midlands, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2021-10-25 ~ 2021-12-22
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 16
    SSW HOLDINGS LIMITED
    13682466
    C/o South Staffordshire Plc, Green Lane, Walsall, West Midlands, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2021-10-15 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 17
    SSWB LIMITED
    - now 09911716
    SOUTH STAFFORDSHIRE WATER BUSINESS LIMITED
    - 2016-05-23 09911716 09847311... (more)
    Peninsula House, Rydon Lane, Exeter, Devon, England
    Dissolved Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 18
    THE GATEWAY GROUP OF COMPANIES HOLDINGS LIMITED
    13985732
    C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2023-01-31 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.