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 7
  • 1
    Turner, Mark Andrew
    General Manager born in June 1981
    Individual (2 offsprings)
    Officer
    2019-12-11 ~ now
    OF - Director → CIF 0
  • 2
    Thompson, Ian Lester
    Managing Director born in February 1968
    Individual (6 offsprings)
    Officer
    2019-12-11 ~ now
    OF - Director → CIF 0
  • 3
    Tancred, Nicola Anne
    Individual (23 offsprings)
    Officer
    2018-12-28 ~ now
    OF - Secretary → CIF 0
  • 4
    Knight, Kristina Anne
    Human Resources Manager born in December 1971
    Individual (2 offsprings)
    Officer
    2021-07-15 ~ now
    OF - Director → CIF 0
  • 5
    Bentley, Laurie James
    Accountant born in December 1982
    Individual (20 offsprings)
    Officer
    2021-01-28 ~ now
    OF - Director → CIF 0
  • 6
    Morris, Paul Andrew
    Finance Manager born in July 1978
    Individual (2 offsprings)
    Officer
    2019-12-11 ~ now
    OF - Director → CIF 0
  • 7
    301, Water Street Se, Washington, United States
    Corporate (5 offsprings)
    Person with significant control
    2016-04-06 ~ 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
Ceased 11
  • 1
    Tubb, Stephen John
    It Director born in July 1974
    Individual (1 offspring)
    Officer
    2013-08-21 ~ 2014-06-27
    OF - Director → CIF 0
  • 2
    Charnell, Diana Frances
    Individual
    Officer
    2011-05-03 ~ 2011-10-03
    OF - Secretary → CIF 0
  • 3
    Frawley, Linda Margaret
    Individual (10 offsprings)
    Officer
    2013-08-21 ~ 2018-12-14
    OF - Secretary → CIF 0
  • 4
    Rhodes, Claire Jane
    Accountant born in April 1972
    Individual
    Officer
    2018-10-31 ~ 2021-01-28
    OF - Director → CIF 0
  • 5
    Patel, Ravi
    Born in November 1970
    Individual (11 offsprings)
    Officer
    2011-05-03 ~ 2016-03-22
    OF - Director → CIF 0
    Patel, Ravi
    Individual (11 offsprings)
    Officer
    2011-10-03 ~ 2013-08-21
    OF - Secretary → CIF 0
  • 6
    Smith, Catharine Louise
    Accountant born in March 1969
    Individual (3 offsprings)
    Officer
    2016-03-14 ~ 2018-10-31
    OF - Director → CIF 0
  • 7
    West, Barbara Ann
    Uk Benefits Manager born in July 1955
    Individual (2 offsprings)
    Officer
    2013-08-21 ~ 2021-07-30
    OF - Director → CIF 0
  • 8
    Olive, Peter James
    Chief Information Officer born in November 1961
    Individual
    Officer
    2012-08-13 ~ 2013-09-29
    OF - Director → CIF 0
  • 9
    Lee, Simon
    Accountant born in November 1978
    Individual
    Officer
    2016-03-14 ~ 2017-08-23
    OF - Director → CIF 0
  • 10
    Clinton, Ian Louis
    Born in July 1961
    Individual
    Officer
    2011-05-03 ~ 2013-06-25
    OF - Director → CIF 0
  • 11
    11, Breedewues L-125g, Senningerberg, Luxembourg
    Corporate
    Person with significant control
    2018-12-12 ~ 2022-11-25
    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
parent relation
Company in focus

XYLEM WATER HOLDINGS LIMITED

Previous name
WATER PROCESS HOLDINGS LIMITED - 2012-02-24
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • XYLEM WATER HOLDINGS LIMITED
    Info
    WATER PROCESS HOLDINGS LIMITED - 2012-02-24
    Registered number 07618426
    Private Road 1, Colwick Industrial Estate, Nottingham NG4 2AN
    Private Limited Company incorporated on 2011-05-03 (14 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-03
    CIF 0
  • XYLEM WATER HOLDINGS LIMITED
    S
    Registered number 07618426
    Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2AN
    Ltd in England And Wales, England
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    C/o Xylem Water Solutions Uk Ltd Private Road No 1, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    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
  • 2
    IBIS (645) LIMITED - 2001-06-08
    Coneygar Road, Quenington, Cirencester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-10-01 ~ 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
  • 3
    GOULDS PUMPS LIMITED - 1999-11-18
    LOWARA U.K. LIMITED - 1994-06-06
    Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,745,807 GBP2016-06-30
    Person with significant control
    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
  • 4
    Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 5
    SENSUS METERING SYSTEMS (UK HOLDINGS) LIMITED - 2010-04-26
    Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2023-10-02 ~ 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
  • 6
    GODWIN PUMPS LIMITED - 2012-02-15
    H.J.GODWIN LIMITED - 1999-08-04
    Quenington, Fairford, Cirencester, Gloucestershire
    Active Corporate (6 parents)
    Person with significant control
    2023-10-02 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 7
    XYLEM FLYGT LIMITED - 2013-01-08
    ITT FLYGT LIMITED - 2011-12-22
    SINTON (UK) LIMITED - 2008-01-03
    H & C HYGIENIC SUPPLIES LIMITED - 1995-05-01
    Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 8
    ITT INDUSTRIES UK HOLDINGS LIMITED - 2011-11-29
    HACKREMCO (NO. 1977) LIMITED - 2002-08-28
    Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
    YSI LIMITED - 1997-09-01
    CLANDON SCIENTIFIC LIMITED - 1992-04-02
    NINEBRACE LIMITED - 1976-12-31
    Xylem Water Services Ltd, 106 Hawley Lane, Farnborough, Hants, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 1
  • ITT WATER & WASTEWATER PROJECTS LIMITED - 2012-01-06
    TEC ELECTRICAL COMPONENTS GROUP LIMITED - 2008-11-20
    BROOMCO (616) LIMITED - 1993-03-10
    Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.