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

Magor, David Lawrence

    Related profiles found in government register
  • Magor, David Lawrence
    British accountant born in December 1954

    Registered addresses and corresponding companies
  • Magor, David Lawrence
    British finance director born in December 1954

    Registered addresses and corresponding companies
    • icon of address 10 Hillcrest, Southwell, Nottinghamshire, NG25 0AQ

      IIF 7
  • Magor, David Lawrence
    British

    Registered addresses and corresponding companies
    • icon of address Trevaylor,96 East Lane, West Horsley, Leatherhead, Surrey, KT24 6LQ

      IIF 8
    • icon of address 10 Hillcrest, Southwell, Nottinghamshire, NG25 0AQ

      IIF 9 IIF 10 IIF 11
  • Magor, David Lawrence
    British accountant

    Registered addresses and corresponding companies
    • icon of address Trevaylor,96 East Lane, West Horsley, Leatherhead, Surrey, KT24 6LQ

      IIF 12 IIF 13
    • icon of address 10 Hillcrest, Southwell, Nottinghamshire, NG25 0AQ

      IIF 14
  • Magor, David Lawrence
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Water House, Old Pit Lane, Danesmoor, Chesterfield, Derbyshire, S45 9BQ, England

      IIF 15
    • icon of address Rosewyn, Church Lane, Lelant, St. Ives, TR26 3HY, United Kingdom

      IIF 16
    • icon of address 14, High Cross, Truro, Cornwall, TR1 2AJ

      IIF 17
  • Magor, David Lawrence
    British accountant born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, England

      IIF 18
  • Magor, David Lawrence

    Registered addresses and corresponding companies
    • icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, England

      IIF 19
    • icon of address 31, Arundel Mansions, Kelvedon Road, London, SW6 5BS, United Kingdom

      IIF 20
  • Magor, David Lawrence
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ

      IIF 21
  • Magor, David Lawrence
    British accountant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Magor, David Lawrence
    British chief executive officer born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ

      IIF 70
  • Magor, David Lawrence
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 800, Wilcrest Drive, Suite 340, Houston, Texas 77042, United States

      IIF 71
    • icon of address The Lodge, Shere Road West Horsley, Leatherhead, Surrey, KT24 6EP

      IIF 72
    • icon of address 31, Arundel Mansions, Kelvedon Road, London, SW6 5BS, United Kingdom

      IIF 73
    • icon of address Hallswelle House, Number 1, Hallswelle Road, London, NW11 0DH, United Kingdom

      IIF 74
  • Mr David Lawrence Magor
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosewyn, Church Lane, Lelant, St. Ives, TR26 3HY, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 31 Arundel Mansions, Kelvedon Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    icon of address 800 Wilcrest Drive, Suite 340, Houston, Texas 77042, United States
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-01-31 ~ now
    IIF 71 - Director → ME
  • 3
    P.R. MARRIOTT GEOTECHNICAL LIMITED - 1993-01-26
    icon of address Spring Water House Old Pit Lane, Danesmoor, Chesterfield, Derbyshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    11,755,907 GBP2020-12-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 15 - Director → ME
  • 4
    ST IVES WORKSTATION COMMUNITY INTEREST COMPANY - 2023-03-23
    icon of address 14 High Cross, Truro, Cornwall
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Rosewyn Church Lane, Lelant, St. Ives, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,013 GBP2024-09-30
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 75 - Has significant influence or controlOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
Ceased 60
  • 1
    AMES CROSTA LIMITED - 1976-12-31
    AMES CROSTA BABCOCK LIMITED - 1988-09-14
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2011-02-11
    IIF 24 - Director → ME
  • 2
    BRIGHTFACTOR LIMITED - 1988-04-06
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2011-02-11
    IIF 46 - Director → ME
  • 3
    BIWATER (SERVICES) LIMITED - 1988-02-09
    HUNT & MOSCROP (SERVICES) LIMITED - 1984-09-27
    SCOPECOURT LIMITED - 1980-12-31
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 61 - Director → ME
  • 4
    CLAY CROSS COMPANY LIMITED(THE) - 1988-01-07
    BIWATER INDUSTRIES (UK) LIMITED - 2000-09-13
    BIWATER PIPES & CASTINGS LIMITED - 1990-04-01
    CALPLAS PRODUCTS LIMITED - 1985-11-14
    BIWATER INDUSTRIES LIMITED - 1996-02-27
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-01 ~ 2000-09-04
    IIF 1 - Director → ME
    icon of calendar 1995-05-04 ~ 1998-12-14
    IIF 9 - Secretary → ME
  • 5
    icon of address Tower Bridge House, St Katharine's Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-01-19 ~ 2000-09-04
    IIF 4 - Director → ME
    icon of calendar 1996-01-19 ~ 1998-12-14
    IIF 6 - Director → ME
    icon of calendar 1996-01-19 ~ 1998-12-14
    IIF 14 - Secretary → ME
  • 6
    BIWATER CONSTRUCTION LIMITED - 2022-04-21
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-03-02
    IIF 40 - Director → ME
  • 7
    HUNT & MOSCROP (MIDDLETON) LIMITED - 1982-03-08
    HUNT & MOSCROP GROUP LIMITED - 1984-09-27
    HAM BAKER & CO LIMITED - 1998-08-27
    H & M (MIDDLETON) LIMITED - 1988-01-27
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 66 - Director → ME
  • 8
    WASTE ADVISORY SERVICES LIMITED - 1986-04-16
    BABCOCK WATER SERVICES LIMITED - 1990-09-19
    BIWATER ADVISORY SERVICES LIMITED - 1992-09-09
    BIWATER EUROPE LIMITED - 1993-01-01
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2011-02-11
    IIF 69 - Director → ME
  • 9
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2011-02-11
    IIF 44 - Director → ME
  • 10
    GLENFIELD VALVES LIMITED - 1996-04-17
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 67 - Director → ME
  • 11
    SHELLABEAR PRICE DESIGN LIMITED - 1985-10-28
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 31 - Director → ME
  • 12
    ELVERGLEN LIMITED - 1989-02-06
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 47 - Director → ME
  • 13
    BIWATER SWIMMING POOLS LIMITED - 1982-11-09
    MAGNO FILTRATION LIMITED - 1979-12-31
    BIONIC FILTERS LIMITED - 1980-12-31
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 55 - Director → ME
  • 14
    TRAVEL DIRECTION LIMITED - 1985-10-28
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 28 - Director → ME
  • 15
    ALNERY NO. 2310 LIMITED - 2003-01-08
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-01-13 ~ 2011-11-01
    IIF 36 - Director → ME
  • 16
    CAST IRON COMPANY LIMITED THE - 1988-02-15
    WALLWIN PUMPS LIMITED - 1999-02-01
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 63 - Director → ME
  • 17
    BIWATER TREATMENT CO.LIMITED - 1977-12-31
    BIWATER LIMITED - 1980-12-31
    BIWATER PLC - 2010-03-30
    BIWATER HOLDINGS PLC - 2010-03-30
    BIWATER GROUP LIMITED - 1985-10-28
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Liquidation Corporate (8 parents, 55 offsprings)
    Officer
    icon of calendar 1998-11-01 ~ 2011-01-31
    IIF 70 - Director → ME
    icon of calendar 2001-09-07 ~ 2002-04-08
    IIF 13 - Secretary → ME
    icon of calendar 1998-11-01 ~ 2001-06-22
    IIF 12 - Secretary → ME
  • 18
    ARMFIELD ENGINEERING LIMITED - 1988-02-09
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 33 - Director → ME
  • 19
    PRECIS (1390) LIMITED - 1995-12-18
    BIWATER INDUSTRIES (UK) LIMITED - 1996-02-27
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    3,979,654 GBP2022-10-01 ~ 2023-09-29
    Officer
    icon of calendar 1996-01-19 ~ 2011-02-11
    IIF 21 - Director → ME
    icon of calendar 1996-01-19 ~ 1998-12-14
    IIF 11 - Secretary → ME
  • 20
    BIWATER (LEASING) LIMITED - 1988-08-01
    PETROCON (LEASING) LIMITED - 1980-12-31
    BIWATER PROJECTS LIMITED - 1991-01-01
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-02 ~ 2011-02-11
    IIF 73 - Director → ME
  • 21
    NEPTUNE GLENFIELD LIMITED - 1996-04-17
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 65 - Director → ME
  • 22
    SHELLABEAR PRICE CONTRACTORS LIMITED - 1986-06-02
    BIWATER PROJECTS LIMITED - 1988-08-01
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 25 - Director → ME
  • 23
    GLENFIELD & KENNEDY LIMITED - 1996-04-09
    GLENFIELD & KENNEDY (HOLDINGS) LIMITED - 1988-01-15
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 60 - Director → ME
  • 24
    WHITEHEAD AND POOLE LIMITED - 1989-01-01
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 32 - Director → ME
  • 25
    NEATBATCH LIMITED - 1991-02-18
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 23 - Director → ME
  • 26
    RATECATCH LIMITED - 1991-08-30
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,560,016 GBP2022-09-30 ~ 2023-09-29
    Officer
    icon of calendar 1998-11-05 ~ 2011-03-02
    IIF 26 - Director → ME
  • 27
    HAM BAKER & CO. LIMITED - 1988-01-01
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 35 - Director → ME
  • 28
    CAREFOCUS LIMITED - 1992-03-03
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 51 - Director → ME
  • 29
    PROFLOW PIPE COATINGS LIMITED - 1988-01-01
    STEELPROP LIMITED - 1982-04-02
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 50 - Director → ME
  • 30
    SHELLABEAR PRICE PLANT LIMITED - 1985-10-28
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 30 - Director → ME
  • 31
    BIWATER INTERNATIONAL LIMITED - 1991-01-01
    BIWATER SHELLABEAR INTERNATIONAL LIMITED - 1985-10-28
    SHELLABEAR PRICE (OVERSEAS) LIMITED - 1980-12-31
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 48 - Director → ME
  • 32
    SHELLABEAR PRICE (HOLDINGS) LIMITED - 1977-12-31
    BIWATER SHELLABEAR LIMITED - 1985-10-28
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 38 - Director → ME
  • 33
    WALLWIN PUMPS LIMITED - 1988-02-15
    ELECTRICAL SYSTEMS LIMITED - 1984-08-06
    FRANMEL LIMITED - 1982-09-22
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 54 - Director → ME
  • 34
    GLENFIELD & KENNEDY LIMITED - 1988-01-07
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 57 - Director → ME
  • 35
    BIWATER (BWIG) LIMITED - 1987-02-04
    KNOTDRE LIMITED - 1978-12-31
    MECHALL LIMITED - 1986-06-02
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 52 - Director → ME
  • 36
    ALDENCREST PUBLIC LIMITED COMPANY - 1988-06-17
    icon of address 44/45 Water Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-10-19
    IIF 7 - Director → ME
  • 37
    SPECTRASCAN LIMITED - 1988-06-30
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 49 - Director → ME
  • 38
    BIWATER OPERATIONS LIMITED - 1990-10-19
    CONTACT PERSONNEL LIMITED - 1990-05-15
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 34 - Director → ME
  • 39
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,010 GBP2023-12-31
    Officer
    icon of calendar 2012-06-28 ~ 2021-05-11
    IIF 18 - Director → ME
    icon of calendar 2011-12-20 ~ 2021-05-11
    IIF 19 - Secretary → ME
  • 40
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 53 - Director → ME
  • 41
    AMHERST INVESTMENTS LIMITED - 1982-09-17
    FARRER WALLWIN INTERNATIONAL LIMITED - 1999-01-28
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 43 - Director → ME
  • 42
    ELTERWEST LIMITED - 1982-10-08
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 41 - Director → ME
  • 43
    EDINBURGH RENEWABLES MANAGEMENT LIMITED - 1992-07-16
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 58 - Director → ME
  • 44
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 39 - Director → ME
  • 45
    ALNERY NO. 1246 LIMITED - 1992-12-18
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 22 - Director → ME
  • 46
    icon of address Hallswelle House, Number 1, Hallswelle Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-04 ~ 2016-09-12
    IIF 74 - Director → ME
  • 47
    BIWATER WASTE MANAGEMENT LIMITED - 2003-01-02
    PROFLOW MACHINERY LTD - 1993-11-01
    PROFLOW LIMITED - 1986-12-16
    RAPID 314 LIMITED - 1985-12-19
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-17 ~ 2002-12-06
    IIF 2 - Director → ME
    icon of calendar 1995-05-04 ~ 1998-12-14
    IIF 10 - Secretary → ME
  • 48
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 64 - Director → ME
  • 49
    SPEEDYMONEY LIMITED - 1993-01-21
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 59 - Director → ME
  • 50
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-05 ~ 2011-02-11
    IIF 45 - Director → ME
  • 51
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-25 ~ 2011-02-11
    IIF 37 - Director → ME
  • 52
    CASCAL LIMITED - 2010-11-08
    STEELBARN PUBLIC LIMITED COMPANY - 1989-02-22
    BIWATER CAPITAL P.L.C. - 2007-09-26
    BIWATER SUPPLY (HOLDINGS) PUBLIC LIMITED COMPANY - 1998-04-07
    icon of address George Jessel House, Francis Avenue, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-19 ~ 2002-03-19
    IIF 5 - Director → ME
    icon of calendar 1998-11-12 ~ 2002-07-04
    IIF 8 - Secretary → ME
  • 53
    CASCAL INVESTMENTS LIMITED - 2010-11-08
    MOODSHIELD LIMITED - 1988-03-01
    SEMBCORP INVESTMENTS LIMITED - 2020-12-03
    BIWATER SUPPLY LIMITED - 2007-09-18
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,162,745 USD2024-12-31
    Officer
    icon of calendar 1998-11-05 ~ 2007-02-01
    IIF 3 - Director → ME
  • 54
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 68 - Director → ME
  • 55
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 27 - Director → ME
  • 56
    CARELEC LIMITED - 1988-06-30
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 56 - Director → ME
  • 57
    BIWATER SERVICES LIMITED - 2010-12-29
    MWH LIMITED - 2017-12-29
    icon of address Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-19 ~ 2009-03-31
    IIF 72 - Director → ME
  • 58
    HUNT-WEST LIMITED - 1984-09-27
    BIWATER-WEST LIMITED - 1988-01-27
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2011-02-11
    IIF 62 - Director → ME
  • 59
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2011-02-11
    IIF 42 - Director → ME
  • 60
    BABCOCK WATER TREATMENT LIMITED - 1989-08-16
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2011-02-11
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.