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 2006-03-30 ~ 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
    icon of address2, St. Johns Street, Coventry, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Mckeon, Michael James Edward
    Company Director born in October 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-03-30 ~ 2007-03-31
    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 2007-04-01 ~ 2011-11-01
    OF - Director → CIF 0
  • 4
    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
  • 5
    Matthews, Colin Stephen
    Chartered Engineer born in April 1956
    Individual
    Officer
    icon of calendar 2006-03-30 ~ 2007-03-31
    OF - Director → CIF 0
  • 6
    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
  • 7
    Dovey, Mark James
    Group Tax Manager born in March 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-01-23 ~ 2017-12-14
    OF - Director → CIF 0
  • 8
    Porritt, Kerry Anne Abigail
    Chartered Secretary born in December 1970
    Individual (18 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ 2011-12-31
    OF - Director → CIF 0
    Porritt, Kerry Anne Abigail
    Chartered Secretary
    Individual (18 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ 2009-10-01
    OF - Secretary → CIF 0
  • 9
    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
  • 10
    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
  • 11
    Peregrine Secretarial Services Limited
    Individual
    Officer
    icon of calendar 2005-12-16 ~ 2006-03-30
    OF - Director → CIF 0
  • 12
    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
  • 13
    Brown Smith, Fiona
    Individual
    Officer
    icon of calendar 2006-03-30 ~ 2007-03-31
    OF - Secretary → CIF 0
  • 14
    Jack, Thomas Edward
    Group Treasurer born in June 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-03-30 ~ 2007-03-31
    OF - Director → CIF 0
  • 15
    Campbell, Aline Anne
    Individual (22 offsprings)
    Officer
    icon of calendar 2014-09-04 ~ 2019-02-22
    OF - Secretary → CIF 0
  • 16
    Armitage, Matthew
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-02-18 ~ 2014-09-03
    OF - Secretary → CIF 0
  • 17
    INDUSTRIAL WATER JETTING SYSTEMS HOLDINGS LIMITED - now
    PRECIS (2667) LIMITED - 2007-02-15
    icon of addressSevern Trent Centre, 2 St John’s Street, Coventry, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2025-03-17
    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
  • 18
    icon of addressLevel 1 Exchange House, Primrose Street, London
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2005-12-16 ~ 2006-03-30
    PE - Secretary → CIF 0
parent relation
Company in focus

SEVERN TRENT HOLDINGS LIMITED

Previous name
PRECIS (2587) LIMITED - 2006-06-02
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • SEVERN TRENT HOLDINGS LIMITED
    Info
    PRECIS (2587) LIMITED - 2006-06-02
    Registered number 05656363
    icon of addressSevern Trent Centre, 2 St John's Street, Coventry CV1 2LZ
    PRIVATE LIMITED COMPANY incorporated on 2005-12-16 (20 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-01
    CIF 0
  • SEVERN TRENT HOLDINGS LIMITED
    S
    Registered number 05656363
    icon of addressSevern Trent Centre, 2 St John's Street, Coventry, United Kingdom, CV1 2LZ
    CIF 1
  • SEVERN TRENT HOLDINGS LIMITED
    S
    Registered number 05656363
    icon of address2, St. Johns Street, Coventry, England, CV1 2LZ
    Private Company Limited By Shares in Companies House (England And Wales), England
    CIF 2
    Private Limited Company in Companies House (England And Wales), England
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    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 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    SEVERN TRENT FINANCE HOLDINGS LIMITED - 2025-06-06
    PRECIS (2667) LIMITED - 2007-02-15
    icon of addressSevern Trent Centre, 2 St John's Street, Coventry
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of addressSevern Trent Centre, 2 St John's Street, Coventry, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    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 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 5
    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
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    SEVERN TRENT CORPORATE HOLDINGS PLC - 2007-06-11
    icon of addressSevern Trent Centre, 2 St John's Street, Coventry
    Dissolved Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 7
    SEVERN-TRENT LIMITED - 1989-04-01
    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 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressThe Stables, Radford, Chipping Norton, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 9
    TRUSHELFCO (NO. 2202) LIMITED - 1997-03-21
    icon of addressSevern Trent Centre, 2 St John's Street, Coventry
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2019-02-22 ~ 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
  • 10
    icon of addressSevern Trent Centre, 2 St John’s Street, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-28 ~ now
    CIF 1 - LLP Designated Member → ME
  • 11
    SEVERN TRENT WPS TRUSTEES LIMITED - 2004-10-26
    TRUSHELFCO (NO.2203) LIMITED - 1997-03-21
    icon of addressSevern Trent Centre, 2 St John's Street, Coventry
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    TRUSHELFCO (NO.2204) LIMITED - 1997-03-24
    icon of addressSevern Trent Centre, 2 St John's Street, Coventry
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 13
    SEVERN TRENT RETAIL SERVICES LIMITED - 2005-07-15
    RECORDLARGE LIMITED - 1991-03-15
    SEVERN TRENT CORPORATE SERVICES LIMITED - 2001-03-29
    icon of addressSevern Trent Centre, 2 St John's Street, Coventry
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 14
    SEVERN TRENT SERVICES HOLDINGS PLC - 2007-06-11
    icon of addressSevern Trent Centre, 2 St John's Street, Coventry
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 15
    TRUSHELFCO (NO.2201) LIMITED - 1997-02-25
    icon of addressSevern Trent Centre, 2 St John's Street, Coventry
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    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
  • 16
    LIMOK LIMITED - 1989-06-30
    icon of addressSevern Trent Centre, 2 St John's Street, Coventry
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 17
    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 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 18
    icon of addressSevern Trent Centre, 2 St John's Street, Coventry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,500,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressSevern Trent Centre, 2 St John's Street, Coventry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,500,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE

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.