The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Plenderleith, Ian John Alexander

    Related profiles found in government register
  • Plenderleith, Ian John Alexander
    British chief executive born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Packsaddle, Wrexham Road, Rhostyllen, Wrexham Clwyd, LL14 4EH

      IIF 1 IIF 2 IIF 3
    • Packsaddle, Wrexham Road, Rhostyllen, Wrexham, Clwyd, LL14 4EH, Wales

      IIF 7
    • Packsaddle, Wrexham Road Rhostyllen, Wrexham, Clwyd North Wales, LL14 4EH

      IIF 8
    • Packsaddle, Wrexham Road, Rhostyllen, Wrexham, LL14 4EH

      IIF 9 IIF 10 IIF 11
  • Plenderleith, Ian John Alexander
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 12 IIF 13
    • 99, Deakins Mill Way, Egerton, Bolton, Lancashire, BL7 9YT, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Plenderleith, Ian John Alexander
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bridge Street, Bury, Lancashire, BL09AB, England

      IIF 17
  • Plenderleith, Ian John Alexander
    British company director born in December 1963

    Registered addresses and corresponding companies
    • Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington, WA5 3LP

      IIF 18
    • Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington Wa53lp

      IIF 19
    • Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warrington, WA5 3LP

      IIF 20
    • Kaja Tn 6a, Tallinn, Estonia

      IIF 21 IIF 22 IIF 23
  • Plenderleith, Ian John Alexander

    Registered addresses and corresponding companies
    • Packsaddle, Wrexham Road, Rhostyllen, Wrexham, Clwyd, LL14 4EH

      IIF 29
    • Packsaddle, Wrexham Road, Rhostyllen, Wrexham, Clwyd, LL14 4EH, Wales

      IIF 30
child relation
Offspring entities and appointments
Active 1
Ceased 26
  • 1
    SALIDA LIMITED - 1986-09-08
    Severn Trent Centre, St. Johns Street, Coventry, England
    Dissolved corporate (4 parents)
    Officer
    2014-08-26 ~ 2017-02-17
    IIF 8 - director → ME
  • 2
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington
    Dissolved corporate (2 parents)
    Officer
    2008-05-12 ~ 2014-07-29
    IIF 18 - director → ME
  • 3
    CHESTER WATER PLC - 2006-03-10
    Severn Trent Centre, St. Johns Street, Coventry, England
    Corporate (4 parents, 1 offspring)
    Officer
    2014-08-26 ~ 2017-02-17
    IIF 5 - director → ME
  • 4
    DEE VALLEY GROUP PLC - 2017-03-13
    NEW DEE VALLEY PLC - 2002-08-16
    INTERCEDE 1760 LIMITED - 2002-06-19
    Severn Trent Centre, St. Johns Street, Coventry, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2014-08-26 ~ 2017-02-15
    IIF 9 - director → ME
  • 5
    DEE VALLEY PLC - 2018-02-01
    DEE VALLEY GROUP PLC - 2002-08-16
    DEE VALLEY WATER PLC - 1997-01-21
    Packsaddle Wrexham Road, Rhostyllen, Wrexham, Wales
    Corporate (5 parents, 5 offsprings)
    Officer
    2014-08-26 ~ 2017-02-17
    IIF 3 - director → ME
  • 6
    DVS PIPELINES LIMITED - 2002-05-30
    DEE VALLEY SERVICES LIMITED - 1998-04-02
    LOCALCAFE LIMITED - 1995-05-09
    Severn Trent Centre, St. Johns Street, Coventry, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2014-08-26 ~ 2017-04-06
    IIF 2 - director → ME
  • 7
    INTERCEDE 1788 LIMITED - 2002-06-10
    Severn Trent Centre, St. Johns Street, Coventry, England
    Dissolved corporate (4 parents)
    Officer
    2016-04-25 ~ 2017-02-20
    IIF 4 - director → ME
    2016-04-25 ~ 2017-02-20
    IIF 29 - secretary → ME
  • 8
    LOWLOADER LIMITED - 1996-09-27
    Severn Trent Centre, St. Johns Street, Coventry, England
    Dissolved corporate (4 parents)
    Officer
    2014-08-26 ~ 2017-02-17
    IIF 10 - director → ME
  • 9
    HAFREN DYFRDWY LIMITED - 2018-11-07
    DEE VALLEY WATER LIMITED - 2018-06-29
    CHESTER WATERWORKS PLC - 1998-03-13
    DEE VALLEY WATER PLC - 2018-01-02
    Packsaddle Wrexham Road, Rhostyllen, Wrexham, Clwyd
    Corporate (10 parents)
    Officer
    2014-08-26 ~ 2017-02-17
    IIF 6 - director → ME
  • 10
    Haweswater House, Lingley Mere Business Park Lingley Green Avenue, Great Sankey, Warrington, Cheshire
    Corporate (7 parents)
    Officer
    2008-04-09 ~ 2014-08-22
    IIF 19 - director → ME
  • 11
    POLICYPROUD LIMITED - 1995-07-17
    Severn Trent Centre, St. Johns Street, Coventry, England
    Dissolved corporate (4 parents)
    Officer
    2014-08-26 ~ 2017-02-17
    IIF 1 - director → ME
  • 12
    CUMBRIA GAS LIMITED - 1993-03-25
    DIRECTMASTER SYSTEMS LIMITED - 1992-04-23
    Severn Trent Centre, St. Johns Street, Coventry, England
    Dissolved corporate (4 parents)
    Officer
    2014-08-26 ~ 2017-02-17
    IIF 11 - director → ME
  • 13
    VINMUD LIMITED - 1989-07-05
    Votec House, Hambridge Lane, Newbury, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    970,116 GBP2017-06-30
    Officer
    2017-07-28 ~ 2017-10-06
    IIF 12 - director → ME
  • 14
    OLYMPIC SQUARE-LOK LTD - 1994-06-13
    FLOWFORM LIMITED - 1992-04-08
    Votec House, Hambridge Lane, Newbury, England
    Corporate (3 parents)
    Equity (Company account)
    2,397,319 GBP2017-06-30
    Officer
    2017-07-28 ~ 2017-10-06
    IIF 13 - director → ME
  • 15
    VEOLIA WATER (HIGHLAND) LIMITED - 2011-01-05
    UNITED UTILITIES (HIGHLAND) LIMITED - 2010-11-11
    NORTH WEST WATER (SCOTLAND) LIMITED - 2005-02-11
    INHOCO 457 LIMITED - 1995-12-01
    8th Floor 6 Kean Street, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2008-04-09 ~ 2009-05-15
    IIF 22 - director → ME
  • 16
    VEOLIA WATER (MORAY) LIMITED - 2011-01-05
    UNITED UTILITIES (MORAY) LIMITED - 2010-11-11
    INHOCO 2258 LIMITED - 2001-03-06
    8th Floor 6 Kean Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    2008-04-09 ~ 2009-05-18
    IIF 25 - director → ME
  • 17
    VEOLIA WATER (TAY) LIMITED - 2011-01-05
    UNITED UTILITIES (TAY) LIMITED - 2010-11-11
    UNITED UTILITIES (NO. 2341) LIMITED - 1999-07-06
    TRUSHELFCO (NO.2341) LIMITED - 1998-04-15
    8th Floor 6 Kean Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    328,210 GBP2023-12-31
    Officer
    2008-04-09 ~ 2009-05-18
    IIF 23 - director → ME
  • 18
    INHOCO 2839 LIMITED - 2003-06-10
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington
    Dissolved corporate (4 parents)
    Officer
    2008-05-12 ~ 2009-05-15
    IIF 21 - director → ME
  • 19
    NORTH WEST WATER (OVERSEAS HOLDINGS) LIMITED - 1996-01-10
    MASTERNOTION LIMITED - 1991-11-18
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warrington
    Corporate (3 parents)
    Officer
    2008-05-12 ~ 2009-05-18
    IIF 24 - director → ME
  • 20
    INHOCO 2794 LIMITED - 2003-03-24
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey, Warrington
    Dissolved corporate (3 parents)
    Officer
    2008-05-12 ~ 2009-05-18
    IIF 28 - director → ME
  • 21
    NORTH WEST FACILITIES MANAGEMENT LIMITED - 1997-01-22
    JONES ENVIRONMENTAL (UK) LIMITED - 1995-08-07
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey, Warrington
    Corporate (4 parents, 1 offspring)
    Officer
    2008-05-12 ~ 2009-05-18
    IIF 26 - director → ME
  • 22
    UNITED UTILITIES (SOFIA) LIMITED - 2010-11-11
    C/o Deloitte Llp, Po Box 500 2 Hardman Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2009-05-18 ~ 2010-11-09
    IIF 20 - director → ME
    2008-05-12 ~ 2009-05-18
    IIF 27 - director → ME
  • 23
    UNITED UTILITIES OPERATIONAL SERVICES (HIGHLAND) LIMITED - 2010-11-11
    CALEDONIAN WATER LIMITED - 2001-11-08
    INHOCO 259 LIMITED - 1993-10-22
    210 Pentonville Road, London
    Corporate (5 parents)
    Officer
    2008-04-09 ~ 2008-08-05
    IIF 16 - director → ME
  • 24
    UNITED UTILITIES OPERATIONAL SERVICES (MORAY) LIMITED - 2010-11-12
    CALEDONIAN WATER (MORAY) LIMITED - 2001-11-08
    INHOCO 2259 LIMITED - 2001-03-06
    210 Pentonville Road, London
    Corporate (5 parents)
    Officer
    2008-04-09 ~ 2008-08-05
    IIF 15 - director → ME
  • 25
    UNITED UTILITIES OPERATIONAL SERVICES (TAY) LIMITED - 2010-11-11
    CALEDONIAN WATER (TAY) LIMITED - 2001-11-08
    TOMORROW'S ENERGI LIMITED - 1998-09-23
    INHOCO 622 LIMITED - 1997-05-28
    210 Pentonville Road, London
    Corporate (5 parents)
    Officer
    2008-04-09 ~ 2008-08-05
    IIF 14 - director → ME
  • 26
    WREXHAM WATER PLC - 2018-01-22
    Severn Trent Centre, St. Johns Street, Coventry, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2014-08-26 ~ 2017-02-17
    IIF 7 - director → ME
    2016-09-29 ~ 2017-02-17
    IIF 30 - secretary → ME
© 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.