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

Loughlin, Christopher

    Related profiles found in government register
  • Loughlin, Christopher
    British ceo pennon group born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Friars House, Manor House Drive, Coventry, CV1 2TE, England

      IIF 1
  • Loughlin, Christopher
    British chief executive born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peninsula House, Rydon Lane, Exeter, Devon, EX2 7HR

      IIF 2 IIF 3
    • icon of address Peninsula House, Rydon Lane, Exeter, Devon, EX2 7HR, United Kingdom

      IIF 4
    • icon of address Peninsula House, Rydon Lane, Exeter, EX2 7HR

      IIF 5
  • Loughlin, Christopher
    British chief executive, south west water born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peninsula House, Rydon Lane, Exeter, Devon, EX2 7HR, England

      IIF 6 IIF 7
    • icon of address Peninsula House, Rydon Lane, Exeter, EX2 7HR, United Kingdom

      IIF 8
  • Loughlin, Christopher
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peninsula House, Rydon Lane, Exeter, EX2 7HR, England

      IIF 9 IIF 10
  • Loughlin, Christopher
    British director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Matford Avenue, Exeter, EX2 4PL, England

      IIF 11
    • icon of address Brockhampton Springs, West Street, Havant, Hampshire, PO9 1LG, England

      IIF 12
    • icon of address Brockhampton Springs, West Street, Havant, PO9 1LG, England

      IIF 13 IIF 14 IIF 15
  • Loughlin, Christopher
    British industry partner born in August 1952

    Resident in England

    Registered addresses and corresponding companies
  • Loughlin, Christopher
    British non executive director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH

      IIF 21
  • Loughlin, Christopher
    British non-executive director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vox Studios, V124, 1-45 Durham Street, Vauxhall, London, London, SE11 5JH, United Kingdom

      IIF 22
  • Loughlin, Christopher
    British none born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ancala Fornia Topco Pte Ltd, Kings House, 36-37 King Street, London, EC2V 8BB, United Kingdom

      IIF 23
  • Loughlin, Mr Christopher
    British group ceo born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viridor House, Priory Bridge Road, Taunton, TA1 1AP, England

      IIF 24
  • Loughlin, Christopher
    British chief executive born in August 1952

    Registered addresses and corresponding companies
    • icon of address 5 Charlesworth House, 48 Stanhope Gardens, London, SW7 5RD

      IIF 25
  • Loughlin, Christopher
    British chief operating officer born in August 1952

    Registered addresses and corresponding companies
    • icon of address 5 Charlesworth House, 48 Stanhope Gardens, London, SW7 5RD

      IIF 26
  • Loughlin, Christopher
    British company director born in August 1952

    Registered addresses and corresponding companies
    • icon of address Billiard Hall, Duddon Valley, Broughton In Furness, Cumbria, LA12 7DR

      IIF 27 IIF 28 IIF 29
  • Loughlin, Christopher
    British director born in August 1952

    Registered addresses and corresponding companies
    • icon of address Billiard Hall, Duddon Valley, Broughton In Furness, Cumbria, LA12 7DR

      IIF 30
  • Loughlin, Christopher
    British director transport division bn born in August 1952

    Registered addresses and corresponding companies
    • icon of address 2 Moss Lane, Alderley Edge, Cheshire, SK9 7HN

      IIF 31
  • Loughlin, Christopher
    British chief executive born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 47-49 Durham Street, London, SE11 5JD

      IIF 32
    • icon of address The Old Rectory, Haccombe, Newton Abbot, Devon, TQ12 4SJ

      IIF 33 IIF 34
    • icon of address 4 Carlton Court, Fifth Avenue Team Valley, Trading Est, Gateshead, Tyne & Wear, NE11 0AZ

      IIF 35
  • Loughlin, Christopher
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Haccombe, Newton Abbot, Devon, TQ12 4SJ

      IIF 36
  • Loughlin, Christopher
    British none born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Water House, Malpas Road, Truro, Cornwall, TR1 1QH

      IIF 37
  • Mr Chris Loughlin
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brockhampton Springs, West, Street, Havant, Hampshire, PO9 1LG

      IIF 38
  • Mr Christopher Loughlin
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brockhampton Springs, West Street, Havant, Hampshire, PO9 1LG

      IIF 39 IIF 40
    • icon of address Brockhampton Springs, West Street, Havant, PO9 1LG, England

      IIF 41
  • Mr Christoper Loughlin
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brockhampton Springs, West Street, Havant, Hants, PO9 1LG

      IIF 42
  • Mr Christopher Loughlin
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brockhampton Springs, West Street, Havant, Hampshire , PO9 1LG

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Brockhampton Springs, West Street, Havant, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Brockhampton Springs, West Street, Havant, Hampshire, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Brockhampton Springs, West Street, Havant, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 9 Straits View, #06-07 Marina One West Tower, 018937, Singapore
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 23 - Director → ME
  • 5
    PROFITSTAKE PUBLIC LIMITED COMPANY - 1991-03-20
    icon of address Brockhampton Springs, West Street, Havant, Hants
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 42 - Has significant influence or controlOE
  • 6
    icon of address Brockhampton Springs, West Street, Havant, Hampshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 43 - Has significant influence or controlOE
  • 7
    icon of address Brockhampton Springs, West Street, Havant, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address C/o Ancala Partners Llp 20 Gracechurch Street, Level 9, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address C/o Ancala Partners Llp 20 Gracechurch Street, Level 9, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address C/o Ancala Partners Llp 20 Gracechurch Street, Level 9, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 17 - Director → ME
  • 12
    HACKREMCO (NO.1930) LIMITED - 2002-04-18
    icon of address Brockhampton Springs, West Street, Havant, Hampshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 40 - Has significant influence or controlOE
  • 13
    icon of address Brockhampton Springs, West Street, Havant, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 41 - Has significant influence or controlOE
  • 14
    HACKREMCO (NO.1860) LIMITED - 2001-10-11
    icon of address Brockhampton Springs, West, Street, Havant, Hampshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Has significant influence or controlOE
  • 15
    HACKREMCO (NO.1852) LIMITED - 2001-10-02
    icon of address Brockhampton Springs, West Street, Havant, Hampshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 39 - Has significant influence or controlOE
Ceased 26
  • 1
    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 2015-04-16 ~ 2020-07-31
    IIF 10 - Director → ME
  • 2
    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 2015-04-16 ~ 2020-07-31
    IIF 9 - Director → ME
  • 3
    icon of address Vox Studios V124 1-45 Durham Street, Vauxhall, London, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    207,925 GBP2025-03-31
    Officer
    icon of calendar 2016-05-11 ~ 2022-07-28
    IIF 22 - Director → ME
  • 4
    icon of address High Water House, Malpas Road, Truro, Cornwall
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2012-01-23 ~ 2018-01-31
    IIF 37 - Director → ME
  • 5
    ECHO SOUTH WEST MANAGED SERVICES LIMITED - 2002-02-01
    ELE MANUFACTURING LIMITED - 2001-12-20
    PENINSULA COARSE FISHERIES LIMITED - 1997-04-11
    icon of address Peninsula House, Rydon Lane, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2013-02-18
    IIF 34 - Director → ME
  • 6
    ASSOCIATION OF WATER OFFICERS LIMITED - 1990-03-13
    INSTITUTION OF WATER OFFICERS - 2010-01-16
    icon of address 4 Carlton Court, Fifth Avenue Team Valley, Trading Est, Gateshead, Tyne & Wear
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    534,839 GBP2024-12-31
    Officer
    icon of calendar 2012-05-16 ~ 2016-05-11
    IIF 35 - Director → ME
  • 7
    INTERNATIONAL NUCLEAR FUELS LIMITED - 2006-09-06
    BNFL ENRICHMENT LIMITED - 1991-04-16
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1992-10-28 ~ 1999-08-13
    IIF 31 - Director → ME
  • 8
    icon of address 71 Fenchurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-06-23 ~ 2005-08-31
    IIF 26 - Director → ME
  • 9
    icon of address 71 Fenchurch Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-01 ~ 2005-08-31
    IIF 25 - Director → ME
  • 10
    TRACKEQUAL PUBLIC LIMITED COMPANY - 1996-09-10
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (6 parents, 88 offsprings)
    Officer
    icon of calendar 2019-08-17 ~ 2023-06-23
    IIF 21 - Director → ME
  • 11
    TRUSHELFCO (NO.1305) LIMITED - 1989-11-28
    MAGNOX NORTH LIMITED - 2011-01-05
    MAGNOX ELECTRIC LIMITED - 2008-10-01
    MAGNOX LIMITED - 2024-04-02
    MAGNOX ELECTRIC PLC - 2005-04-01
    NUCLEAR ELECTRIC PLC - 1996-04-01
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-07-08 ~ 2002-05-31
    IIF 29 - Director → ME
  • 12
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1992-09-01 ~ 2002-05-31
    IIF 30 - Director → ME
  • 13
    ENVIRO-LOGIC LIMITED - 2003-07-01
    FIELDBORNE LIMITED - 1991-04-11
    icon of address Peninsula House, Rydon Lane, Exeter, Devon
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2020-07-31
    IIF 3 - Director → ME
  • 14
    SOUTH WEST WATER PLC - 1998-08-01
    icon of address Peninsula House, Rydon Lane, Exeter
    Active Corporate (9 parents, 40 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2020-07-31
    IIF 5 - Director → ME
  • 15
    icon of address Peninsula House, Rydon Lane, Exeter, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-04 ~ 2020-07-22
    IIF 8 - Director → ME
  • 16
    HOMELESS INTERNATIONAL - 2017-08-22
    icon of address 6th Floor, Friars House, Manor House Drive, Coventry, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-12 ~ 2024-04-23
    IIF 1 - Director → ME
  • 17
    BRITISH NUCLEAR GROUP SELLAFIELD LIMITED - 2007-06-29
    BRITISH NUCLEAR FUELS PUBLIC LIMITED COMPANY - 2005-04-01
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2002-05-31
    IIF 28 - Director → ME
  • 18
    icon of address Peninsula House, Rydon Lane, Exeter, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-27 ~ 2020-07-31
    IIF 7 - Director → ME
  • 19
    SOURCE CONTACT MANAGEMENT LIMITED - 2022-03-16
    icon of address Peninsula House, Rydon Lane, Exeter, Devon
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-22 ~ 2016-03-30
    IIF 4 - Director → ME
  • 20
    EAGLETRIBE PUBLIC LIMITED COMPANY - 2006-04-13
    icon of address Peninsula House, Rydon Lane, Exeter, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2020-07-31
    IIF 33 - Director → ME
  • 21
    SOUTH WEST WATER SERVICES LIMITED - 1998-08-01
    icon of address Peninsula House, Rydon Lane, Exeter, Devon
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2020-07-31
    IIF 2 - Director → ME
  • 22
    SOUTH STAFFORDSHIRE WATER BUSINESS LIMITED - 2016-05-23
    icon of address Peninsula House, Rydon Lane, Exeter, Devon, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2020-07-31
    IIF 6 - Director → ME
  • 23
    VIRIDOR WASTE LIMITED - 2006-03-20
    PENNON RECREATION LIMITED - 2006-02-13
    PENINSULA RECREATION LIMITED - 1998-06-02
    VIRIDOR WASTE 2 LIMITED - 2006-03-02
    ROADFORD TRADING LIMITED - 1992-04-22
    icon of address Ardley Erf, Middleton Stoney Road, Ardley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-09-17 ~ 2020-07-08
    IIF 24 - Director → ME
  • 24
    icon of address 36 Broadway, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2020-07-31
    IIF 36 - Director → ME
  • 25
    icon of address 6th Floor 20 Canada Square, London, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2012-10-12 ~ 2018-10-12
    IIF 32 - Director → ME
  • 26
    icon of address Fourth Floor York House, 23 Kingsway, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    55,799 GBP2024-03-31
    Officer
    icon of calendar 1998-04-28 ~ 2002-05-31
    IIF 27 - 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.