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 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

Ferrar, Anthony John David

    Related profiles found in government register
  • Ferrar, Anthony John David
    British accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ferrar, Anthony John David
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66-74 London Road, Redhill, RH1 1LJ

      IIF 7
    • icon of address Sutton And East Surrey Water Plc, 66-74 London Road Redhill, RH1 1LJ

      IIF 8
    • icon of address Thomson Ecology Ltd, Compass House, 60, Priestley Road, Guildford, GU2 7AG, United Kingdom

      IIF 9
    • icon of address 36, Broadway, London, SW1H 0BH, United Kingdom

      IIF 10
    • icon of address Crinan, West Road Milford On Sea, Lymington, Hampshire, SO41 0NZ

      IIF 11
    • icon of address Crinan, West Road, Milford On Sea, Lymington, Hampshire, SO41 )NZ, United Kingdom

      IIF 12
    • icon of address Crinan, West Road, Milford On Sea, Hampshire, SO41 0NZ

      IIF 13 IIF 14 IIF 15
    • icon of address 66-74, London Road, Redhill, Surrey, RH1 1LJ, England

      IIF 16 IIF 17
    • icon of address Sutton And East Surrey Water Plc, 66-74 London Road, Redhill, Surrey, RH1 1LJ

      IIF 18
    • icon of address 66 - 74 London Road, Redhill, Surrey, RH1 1LJ

      IIF 19
    • icon of address 66-74 London Road, Redhill, Surrey, RH1 1LJ

      IIF 20 IIF 21 IIF 22
  • Ferrar, Anthony John David
    British finance director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ferrar, Anthony John David
    British

    Registered addresses and corresponding companies
  • Ferrar, Anthony John David
    British accountant

    Registered addresses and corresponding companies
    • icon of address Crinan, West Road Milford On Sea, Lymington, Hampshire, SO41 0NZ

      IIF 35 IIF 36
  • Ferrar, Anthony John David
    British director

    Registered addresses and corresponding companies
  • Ferrar, Anthony John David
    British finance director

    Registered addresses and corresponding companies
    • icon of address Crinan, West Road Milford On Sea, Lymington, Hampshire, SO41 0NZ

      IIF 40
child relation
Offspring entities and appointments
Active 4
  • 1
    BEALAW (687) LIMITED - 2004-02-06
    icon of address 66-74 London Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 15 - Director → ME
  • 2
    EUROSCAN SURVEILLANCE LIMITED - 1998-02-05
    OVERCLOCK LIMITED - 1989-12-18
    icon of address Sutton & East Surrey Water Plc, 66-74 London Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 13 - Director → ME
  • 3
    WALLEVEN LIMITED - 1990-05-08
    icon of address Sutton And East Surrey Water Plc, 66-74 London Road Redhill, Surrey, Rh1 1lj
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Edmund Carr Llp, 146 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-04-28 ~ now
    IIF 17 - Director → ME
Ceased 26
  • 1
    BEALAW (273) LIMITED - 1990-10-05
    icon of address 66-74 London Road, Redhill, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2020-03-30
    IIF 23 - Director → ME
  • 2
    BOURNEMOUTH WATER LIMITED - 2015-04-16
    ALDERNEY WATER LIMITED - 2006-02-03
    icon of address Peninsula House, Rydon Lane, Exeter, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-20 ~ 2008-06-03
    IIF 29 - Director → ME
  • 3
    BEALAW (298) LIMITED - 1991-09-16
    icon of address Sutton And East Surrey Water Plc, 66-74 London Road, Redhill, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2020-03-30
    IIF 18 - Director → ME
  • 4
    HACKREMCO (NO. 2302) LIMITED - 2005-12-07
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2013-02-04
    IIF 11 - Director → ME
  • 5
    BIWATER CONSTRUCTION LIMITED - 2022-04-21
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-07-11
    IIF 6 - Director → ME
    icon of calendar ~ 1993-10-29
    IIF 32 - Secretary → ME
  • 6
    SHELLABEAR PRICE DESIGN LIMITED - 1985-10-28
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-11
    IIF 1 - Director → ME
    icon of calendar ~ 1993-10-29
    IIF 34 - Secretary → ME
  • 7
    MAGNO FILTRATION LIMITED - 1979-12-31
    BIONIC FILTERS LIMITED - 1980-12-31
    BIWATER SWIMMING POOLS LIMITED - 1982-11-09
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-11
    IIF 5 - Director → ME
  • 8
    SHELLABEAR PRICE PLANT LIMITED - 1985-10-28
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-11
    IIF 2 - Director → ME
  • 9
    ALNERY NO. 2483 LIMITED - 2005-03-09
    BOURNEMOUTH & WEST HAMPSHIRE WATER HOLDINGS LIMITED - 2011-02-07
    SEMBCORP BOURNEMOUTH WATER INVESTMENTS LIMITED - 2015-04-16
    icon of address Peninsula House, Rydon Lane, Exeter, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-09 ~ 2008-06-03
    IIF 28 - Director → ME
    icon of calendar 2005-03-09 ~ 2008-06-03
    IIF 40 - Secretary → ME
  • 10
    SEMBCORP BOURNEMOUTH WATER PLC - 2011-01-21
    SEMBCORP BOURNEMOUTH WATER LIMITED - 2015-04-16
    BOURNEMOUTH AND WEST HAMPSHIRE WATER PLC - 2011-01-21
    icon of address Peninsula House, Rydon Lane, Exeter, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1994-04-25 ~ 2008-06-03
    IIF 27 - Director → ME
    icon of calendar 1994-04-25 ~ 2008-03-31
    IIF 33 - Secretary → ME
  • 11
    BOURNEMOUTH AND WEST HAMPSHIRE WATER ENTERPRISES LIMITED - 2009-02-09
    AQUA ENTERPRISES LIMITED - 2008-03-13
    icon of address Peninsula House, Rydon Lane, Exeter, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-29 ~ 2008-06-03
    IIF 4 - Director → ME
    icon of calendar 1999-04-29 ~ 1999-12-13
    IIF 35 - Secretary → ME
  • 12
    EAST SURREY HOLDINGS PLC - 2005-12-09
    icon of address 66-74 London Road, Redhill, Surrey
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2020-02-27
    IIF 21 - Director → ME
  • 13
    MWH TREATMENT LIMITED - 2017-12-29
    STANTEC TREATMENT LIMITED - 2018-12-05
    BIWATER TREATMENT LIMITED - 1993-01-01
    BIWATER EUROPE LIMITED - 1997-07-10
    BIWATER TREATMENT LIMITED - 2010-12-29
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-01-01 ~ 1993-07-22
    IIF 3 - Director → ME
    icon of calendar 1993-01-01 ~ 1993-07-22
    IIF 36 - Secretary → ME
  • 14
    icon of address George Jessel House, Francis Avenue, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2008-06-03
    IIF 30 - Director → ME
  • 15
    CASCAL (BOURNEMOUTH) LIMITED - 2010-11-08
    BWH GROUP LIMITED - 2010-06-28
    BWHW GROUP LIMITED - 2009-01-13
    BOURNEMOUTH AND WEST HAMPSHIRE WATER GROUP LIMITED - 2008-12-16
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2008-06-03
    IIF 26 - Director → ME
  • 16
    icon of address 66-74 London Road, Redhill, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-11 ~ 2020-02-29
    IIF 16 - Director → ME
  • 17
    BEALAW (556) LIMITED - 2001-02-07
    icon of address 66-74 London Road, Redhill, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-25 ~ 2020-03-30
    IIF 22 - Director → ME
  • 18
    BEALAW (268) LIMITED - 1990-08-24
    icon of address 66-74 London Road, Redhill, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2020-03-30
    IIF 20 - Director → ME
  • 19
    BEALAW (333) LIMITED - 1993-03-10
    icon of address 66-74 London Road, Redhill, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2020-03-30
    IIF 25 - Director → ME
  • 20
    EAST SURREY WATER PLC - 1996-04-01
    icon of address 66-74 London Road, Redhill, Surrey
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-06-06 ~ 2020-02-29
    IIF 24 - Director → ME
    icon of calendar 2008-06-06 ~ 2009-11-27
    IIF 37 - Secretary → ME
  • 21
    RAPID 9348 LIMITED - 1991-03-28
    THE SUTTON DISTRICT WATER COMPANY SERVICES LIMITED - 1997-01-15
    SUTTON WATER SERVICES LIMITED - 1999-04-14
    icon of address 66-74 London Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-12 ~ 2016-04-01
    IIF 8 - Director → ME
  • 22
    icon of address 66-74 London Road, Redhill
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-12 ~ 2020-03-30
    IIF 7 - Director → ME
    icon of calendar 2008-07-08 ~ 2010-01-12
    IIF 38 - Secretary → ME
  • 23
    icon of address 66 - 74 London Road, Redhill, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2020-03-30
    IIF 19 - Director → ME
    icon of calendar 2008-07-08 ~ 2010-01-12
    IIF 39 - Secretary → ME
  • 24
    icon of address Compass House Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-03-24 ~ 2022-05-31
    IIF 9 - Director → ME
  • 25
    icon of address 36 Broadway, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2010-05-21
    IIF 12 - Director → ME
    icon of calendar 2013-03-30 ~ 2023-03-31
    IIF 10 - Director → ME
  • 26
    KNAPP MILL WATER LIMITED - 2006-02-03
    icon of address Peninsula House, Rydon Lane, Exeter, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-20 ~ 2008-06-03
    IIF 31 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.