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
    Stretton, Caroline
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-04-16 ~ now
    OF - Secretary → CIF 0
  • 2
    Hayward, Barry Philip
    Born in January 1979
    Individual (30 offsprings)
    Officer
    icon of calendar 2024-01-10 ~ now
    OF - Director → CIF 0
  • 3
    Maher, Charlotte Tamsyn
    Born in June 1980
    Individual (15 offsprings)
    Officer
    icon of calendar 2023-11-06 ~ now
    OF - Director → CIF 0
  • 4
    SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED - 2011-11-11
    SOUTH STAFFORDSHIRE WATER & WASTEWATER SERVICES LIMITED - 2011-04-05
    SOUTH STAFFORDSHIRE WATER SERVICES LIMITED - 2005-04-21
    ONSITE NORTH MIDLANDS LIMITED - 1999-10-22
    SOUTH STAFFORDSHIRE WATER & WASTE WATER SERVICES LIMITED - 2010-03-18
    icon of address., Green Lane, Walsall, England
    Active Corporate (2 parents, 4 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 22
  • 1
    Goodwin, Jason Richard
    Individual (38 offsprings)
    Officer
    icon of calendar 2007-12-19 ~ 2019-05-10
    OF - Secretary → CIF 0
  • 2
    Taylor, David Michael
    Company Director born in October 1975
    Individual (22 offsprings)
    Officer
    icon of calendar 2015-05-21 ~ 2019-12-20
    OF - Director → CIF 0
  • 3
    Shailer, Neil Richard
    Director born in June 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-04-29 ~ 2025-03-20
    OF - Director → CIF 0
  • 4
    Brown, Christopher David
    Account Manager born in January 1962
    Individual
    Officer
    icon of calendar 2007-01-23 ~ 2018-01-31
    OF - Director → CIF 0
  • 5
    Davis, Colin James Timothy
    Director born in November 1965
    Individual
    Officer
    icon of calendar 2018-05-24 ~ 2020-05-06
    OF - Director → CIF 0
  • 6
    Clarke, Garry George
    Individual
    Officer
    icon of calendar 2019-05-10 ~ 2020-03-14
    OF - Secretary → CIF 0
  • 7
    Page, Adrian Peter
    Chartered Accountant born in June 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-10 ~ 2020-04-29
    OF - Director → CIF 0
  • 8
    Newland, Phillip Charles
    Chief Executive born in July 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-04-29 ~ 2023-04-28
    OF - Director → CIF 0
  • 9
    Aspley, Peter Graham
    Engineer born in December 1963
    Individual
    Officer
    icon of calendar 2004-11-10 ~ 2015-07-01
    OF - Director → CIF 0
  • 10
    Stevens, Joel
    Managing Director born in November 1973
    Individual
    Officer
    icon of calendar 2024-11-06 ~ 2024-12-19
    OF - Director → CIF 0
  • 11
    O'malley, Robert James
    Group Chief Financial Officer born in November 1966
    Individual (26 offsprings)
    Officer
    icon of calendar 2023-05-15 ~ 2025-06-10
    OF - Director → CIF 0
  • 12
    Harris, Paul Alistair
    Water Treatment born in January 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-04-22 ~ 2013-03-15
    OF - Director → CIF 0
  • 13
    Collins, Richard Alexander
    Accountant born in January 1952
    Individual
    Officer
    icon of calendar 2004-11-10 ~ 2006-01-24
    OF - Director → CIF 0
  • 14
    Dray, Simon
    Director born in July 1970
    Individual
    Officer
    icon of calendar 2019-02-15 ~ 2024-05-15
    OF - Director → CIF 0
  • 15
    Marshall, Keith Harold
    Director born in May 1954
    Individual
    Officer
    icon of calendar 2004-11-10 ~ 2013-02-27
    OF - Director → CIF 0
  • 16
    Palmer, Richard Risdon
    Managing Director born in April 1949
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2019-02-15
    OF - Director → CIF 0
  • 17
    Harley, Robert Ian
    Director born in October 1953
    Individual
    Officer
    icon of calendar 2005-12-01 ~ 2009-08-01
    OF - Director → CIF 0
  • 18
    Tylee Birdsall, Rebecca Louise
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-10 ~ 2007-12-19
    OF - Secretary → CIF 0
  • 19
    Garcia, Andrew John
    Company Director born in September 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-09-06 ~ 2015-03-06
    OF - Director → CIF 0
  • 20
    Suffolk, Steve Mark
    Company Director born in May 1960
    Individual
    Officer
    icon of calendar 2015-07-01 ~ 2018-03-31
    OF - Director → CIF 0
  • 21
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2004-11-10 ~ 2004-11-12
    PE - Nominee Director → CIF 0
  • 22
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2004-11-10 ~ 2004-11-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

INTEGRATED WATER SERVICES LIMITED

Standard Industrial Classification
71200 - Technical Testing And Analysis
71129 - Other Engineering Activities
36000 - Water Collection, Treatment And Supply

Related profiles found in government register
  • INTEGRATED WATER SERVICES LIMITED
    Info
    Registered number 05283349
    icon of addressC/o South Staffordshire Plc, Green Lane, Walsall WS2 7PD
    PRIVATE LIMITED COMPANY incorporated on 2004-11-10 (21 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-06-22
    CIF 0
  • INTEGRATED WATER SERVICES LIMITED
    S
    Registered number 5283349
    icon of address., Green Lane, Walsall, England, WS2 7PD
    Private Company Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressC/o South Staffordshire Plc, Green Lane, Walsall, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressC/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,024,835 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    WATERCHEM LIMITED - 2012-04-18
    C M J ASSOCIATES LIMITED - 2000-01-24
    icon of addressC/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,000 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-10-12 ~ 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
  • 4
    icon of addressSouth Staffordshire Plc, Green Lane, Walsall
    Active Corporate (3 parents)
    Equity (Company account)
    12,000 GBP2023-03-31
    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
  • 5
    LEVENBLUE LIMITED - 1997-01-07
    ION ENVIRONMENTAL MANAGEMENT LIMITED - 1999-04-08
    icon of addressUnit 3a Monklands Industrial, Estate Kirkshaws Road, Coatbridge
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 6
    ECHO SOUTH WEST LIMITED - 2002-02-01
    ECHO SOUTH LIMITED - 2014-04-02
    YANKEEGUY LTD - 2002-01-25
    icon of addressC/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    THE SERVICE HUB LIMITED - 2014-04-02
    icon of addressC/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    ECHO NORTH LIMITED - 2014-04-02
    icon of addressC/o South Staffordshire Plc, Green Lane, Walsall, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of addressGreen Lane, Walsall
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressC/o South Staffordshire Plc, Green Lane, Walsall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-08-19 ~ 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
  • 11
    icon of addressGreen Lane, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressC/o South Staffordshire Plc, Green Lane, Walsall, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1,200 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 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.