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

Fraser, Steven Richard

    Related profiles found in government register
  • Fraser, Steven Richard
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA

      IIF 1
    • Ambergate, Valley Road, Penwortham, Preston, PR1 0QY, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Fraser, Steven Richard
    British managing director born in November 1975

    Resident in United Kingdom

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

      IIF 5 IIF 6 IIF 7
    • Ambergate, Valley Road, Penwortham, Preston, PR1 0QY, United Kingdom

      IIF 8
    • Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

      IIF 9
  • Fraser, Steven Richard
    British md uu energy & contacting serv born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ambergate, Valley Road, Penwortham, Preston, PR1 0QY, United Kingdom

      IIF 10
  • Fraser, Steven Richard
    British md uu energy & contracting ser born in November 1975

    Resident in United Kingdom

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

      IIF 11 IIF 12
    • Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warringtonwa5 3lp

      IIF 13 IIF 14
    • Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey, Warrington, WA5 3LP

      IIF 15
    • Ambergate, Valley Road, Penwortham, Preston, PR1 0QY, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Fraser, Steven Richard
    British md uu energy & contracting services born in November 1975

    Resident in United Kingdom

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

      IIF 25
    • Ambergate, Valley Road, Penwortham, Preston, PR1 0QY, United Kingdom

      IIF 26
  • Fraser, Steven Richard
    British operation director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ambergate, Valley Road, Penwortham, Preston, PR1 0QY, United Kingdom

      IIF 27
  • Fraser, Steven Richard
    British ceo born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Southern House, Yeoman Road, Worthing, West Sussex, BN13 3NX

      IIF 28
  • Fraser, Steven Richard
    British chief executive office born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Igem House, 26-28 High Street, Kegworth, Derbyshire, DE74 2DA, United Kingdom

      IIF 29
  • Fraser, Steven Richard
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 13 - 17, Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW

      IIF 30
    • 224, West Strand, Preston, Lancashire, PR1 8UJ, United Kingdom

      IIF 31
    • The Oaks 23, Hill Road, Penwortham, Preston, PR1 9XH, England

      IIF 32
  • Fraser, Steven Richard
    British director and company secretary born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 224, West Strand, Preston, PR1 8UJ, England

      IIF 33
  • Mr Steven Richard Fraser
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Church Avenue, Penwortham, Preston, PR1 0AH, United Kingdom

      IIF 34
  • Steven Fraser
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oaks, 23 Hill Road, Penwortham, Preston, PR1 9XH, United Kingdom

      IIF 35
  • Fraser, Steven Richard
    Scottish company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Cadent, Pilot Way, Ansty, Coventry, CV7 9JU, England

      IIF 36
    • 4, More London Riverside, London, SE1 2AU, England

      IIF 37
  • Fraser, Steven
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Site D2, Chain Caul Road, Ashton-on-ribble, Preston, Lancashire, PR2 2PD, United Kingdom

      IIF 38
  • Steven Fraser
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Aqueduct Street, Preston, PR1 7JJ, England

      IIF 39
  • Steven Richard Fraser
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 224, West Strand, Preston, PR1 8UJ, England

      IIF 40
  • Mr Steven Richard Fraser
    English born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Myerson Solicitors Llp, 27-33 Regent Road, Altrincham, Cheshire, WA14 1RX, United Kingdom

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 8
  • 1
    NATIONAL GRID GAS DISTRIBUTION LIMITED - 2017-05-02
    NATIONAL GRID THIRTY SEVEN LIMITED - 2016-05-05
    Cadent, Pilot Way, Ansty, Coventry, England
    Corporate (22 parents, 5 offsprings)
    Officer
    2019-09-02 ~ now
    IIF 36 - director → ME
  • 2
    Site D2 Chain Caul Road, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -344,619 GBP2023-12-31
    Officer
    2023-11-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2018-12-05 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    Igem House, 26-28 High Street, Kegworth, Derbyshire, United Kingdom
    Corporate (8 parents)
    Officer
    2024-08-01 ~ now
    IIF 29 - director → ME
  • 4
    224 West Strand, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-06 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-03-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    The Oaks 23 Hill Road, Penwortham, Preston, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-10-19 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    224 West Strand, Preston, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,597 GBP2020-12-31
    Officer
    2016-12-15 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 7
    The Oaks 23 Hill Road, Penwortham, Preston, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    395,971 GBP2023-12-31
    Officer
    2016-12-13 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 8
    Southern House, Yeoman Road, Worthing, West Sussex
    Corporate (12 parents, 4 offsprings)
    Officer
    2022-05-01 ~ now
    IIF 28 - director → ME
Ceased 28
  • 1
    ENTERPRISE MANAGED SERVICES (E&CS) LIMITED - 2014-05-29
    UNITED UTILITIES UTILITY SOLUTIONS (E&CS) LIMITED - 2011-01-28
    UNITED UTILITIES NETWORKS LIMITED - 2009-11-17
    WATER INTERNATIONAL LIMITED - 2001-01-12
    INHOCO 461 LIMITED - 1996-01-18
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-04-02 ~ 2009-05-20
    IIF 17 - director → ME
  • 2
    ELECTRICITY NORTH WEST SERVICES LIMITED - 2016-10-21
    UNITED UTILITIES ELECTRICITY SERVICES LIMITED - 2010-07-02
    TRUSHELFCO (NO.3272) LIMITED - 2007-02-01
    Electricity North West, Borron Street, Stockport, England
    Corporate (5 parents)
    Officer
    2007-05-02 ~ 2009-05-18
    IIF 18 - director → ME
  • 3
    4 More London Riverside, London, England
    Corporate (11 parents)
    Officer
    2019-09-02 ~ 2024-12-31
    IIF 37 - director → ME
  • 4
    BETHELL POWER SERVICES LIMITED - 2009-10-13
    BETHELL E.D.S LIMITED - 2003-10-14
    ELECTRICITY DISTRIBUTION SERVICES LIMITED - 1999-01-06
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2003-01-24 ~ 2005-05-20
    IIF 27 - director → ME
  • 5
    UNITED UTILITIES FACILITIES MANAGEMENT LIMITED - 2008-02-28
    INHOCO 3124 LIMITED - 2004-09-23
    7th Floor 26 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2007-04-02 ~ 2008-02-22
    IIF 22 - director → ME
  • 6
    Haweswater House, Lingley Mere Business Park Lingley Green Avenue, Great Sankey, Warrington, Cheshire
    Corporate (7 parents)
    Officer
    2007-04-18 ~ 2007-07-09
    IIF 21 - director → ME
  • 7
    COASTAL INDUSTRIAL LIMITED - 2020-11-02
    RATEAM LIMITED - 1997-04-21
    Rosemount House, 21-23 Sydenham Road, Belfast
    Corporate (8 parents)
    Equity (Company account)
    447,436 GBP2024-03-31
    Officer
    2010-04-01 ~ 2016-02-24
    IIF 1 - director → ME
  • 8
    EVER 1757 LIMITED - 2002-05-15
    5th Floor 1 Marsden Street, Manchester, England
    Corporate (8 parents)
    Officer
    2007-04-25 ~ 2009-11-20
    IIF 13 - director → ME
  • 9
    EVER 1677 LIMITED - 2002-05-15
    5th Floor 1 Marsden Street, Manchester, England
    Corporate (8 parents)
    Officer
    2007-04-25 ~ 2009-11-20
    IIF 14 - director → ME
  • 10
    METER SERVE (NORTH EAST) LIMITED - 2023-12-12
    EVER 1756 LIMITED - 2002-05-15
    5th Floor 1 Marsden Street, Manchester, England
    Dissolved corporate (7 parents)
    Officer
    2007-04-25 ~ 2009-11-20
    IIF 12 - director → ME
  • 11
    METER SERVE (NORTH WEST) LIMITED - 2023-12-12
    EVER 1676 LIMITED - 2002-05-15
    5th Floor 1 Marsden Street, Manchester, England
    Dissolved corporate (7 parents)
    Officer
    2007-04-25 ~ 2009-11-20
    IIF 11 - director → ME
  • 12
    13 - 17 Hursley Road, Chandler's Ford, Eastleigh, Hampshire
    Corporate (8 parents)
    Equity (Company account)
    250,881 GBP2024-03-31
    Officer
    2017-03-23 ~ 2018-03-21
    IIF 30 - director → ME
  • 13
    NORTHERN GAS NETWORKS FINCO PLC - 2005-10-17
    1100 Century Way, Thorpe Park Business Park, Colton Leeds
    Corporate (11 parents)
    Officer
    2007-10-02 ~ 2009-05-19
    IIF 4 - director → ME
  • 14
    GAS NETWORK LIMITED - 2005-06-01
    1100 Century Way, Thorpe Park Business Park, Colton Leeds
    Corporate (12 parents, 1 offspring)
    Officer
    2007-12-02 ~ 2009-05-19
    IIF 3 - director → ME
  • 15
    BLACKWATER F LIMITED - 2005-06-01
    1100 Century Way, Thorpe Park Business Park, Colton Leeds
    Corporate (13 parents, 6 offsprings)
    Officer
    2007-12-02 ~ 2009-05-19
    IIF 2 - director → ME
  • 16
    UNITED UTILITIES OPERATIONS LIMITED - 2010-11-03
    UNITED UTILITIES DEFENCE PARTNERS LIMITED - 2004-04-14
    UNITED UTILITIES DEFENCE SERVICES LIMITED - 2000-04-27
    UNITED UTILITIES (NO. 2342) LIMITED - 2000-04-25
    UNITED UTILITES (NO. 2342) LIMITED - 1998-07-24
    TRUSHELFCO (NO.2342) LIMITED - 1998-04-15
    1100 Century Way, Thorpe Park Bussiness Park, Colton Leeds
    Corporate (11 parents, 2 offsprings)
    Officer
    2009-05-20 ~ 2009-06-23
    IIF 26 - director → ME
    2007-04-02 ~ 2009-05-20
    IIF 16 - director → ME
  • 17
    Kings Orchard, 1 Queen Street, Bristol
    Dissolved corporate (7 parents)
    Officer
    2007-12-12 ~ 2009-03-31
    IIF 8 - director → ME
  • 18
    Unit 2 Aqueduct Street, Preston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -46,954 GBP2022-07-31
    Person with significant control
    2020-07-29 ~ 2022-07-19
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 19
    UNITED UTILITIES INDUSTRIAL (GWENT) LIMITED - 2007-11-06
    PARK ENVIRONMENTAL SERVICES LIMITED - 2005-07-13
    BROWNING-FERRIS ENVIRONMENTAL SERVICES LIMITED - 1997-09-04
    POLLUTION CONTROL INTERNATIONAL LIMITED - 1988-09-14
    POWELL DUFFRYN POLLUTION CONTROL LIMITED - 1984-10-01
    POWELL DUFFRYN POLLUTION CONTROL LIMITED - 1981-12-31
    POLLUTION CONTROL EQUIPMENT LIMITED - 1981-12-31
    P.D.POLLUTION CONTROL LIMITED - 1979-12-31
    Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Corporate (5 parents)
    Officer
    2007-04-02 ~ 2007-10-26
    IIF 23 - director → ME
  • 20
    UNITED UTILITIES WASTE MANAGEMENT LIMITED - 2008-01-14
    OCTEL WASTE MANAGEMENT LIMITED - 2003-06-30
    OCTEL ALCHEMY LIMITED - 2002-07-04
    AARCO 214 LIMITED - 2002-06-05
    Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Corporate (5 parents)
    Officer
    2007-04-02 ~ 2007-10-26
    IIF 24 - director → ME
  • 21
    Haweswater House Lingley Mere, Business Park Lingley Green, Avenue Great Sankey Warrington, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2007-08-29 ~ 2009-05-18
    IIF 10 - director → ME
  • 22
    HYDER ENERGY SERVICES LIMITED - 2001-07-13
    SWALEC ENERGY SERVICES LIMITED - 1999-11-26
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey,warrington
    Dissolved corporate (3 parents)
    Officer
    2007-04-02 ~ 2009-05-18
    IIF 19 - director → ME
  • 23
    UNITED UTILITIES GROUP LIMITED - 2008-04-28
    UNITED UTILITIES NEWCO LIMITED - 2008-04-28
    Haweswater House Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington
    Corporate (10 parents, 1 offspring)
    Officer
    2017-08-01 ~ 2019-08-31
    IIF 9 - director → ME
  • 24
    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
    2014-02-21 ~ 2019-08-28
    IIF 7 - director → ME
  • 25
    NORTH WEST WATER GROUP PLC - 1996-01-01
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warrington
    Corporate (6 parents, 16 offsprings)
    Officer
    2013-10-01 ~ 2019-08-31
    IIF 5 - director → ME
  • 26
    UNITED UTILITIES INDUSTRIAL LIMITED - 2009-11-17
    INHOCO 2329 LIMITED - 2001-05-29
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey, Warrington
    Corporate (5 parents, 2 offsprings)
    Officer
    2007-04-02 ~ 2009-09-01
    IIF 15 - director → ME
  • 27
    UNITED UTILITIES CONTRACT SOLUTIONS LIMITED - 2009-11-17
    NORTH WEST ELECTRICITY LIMITED - 2000-10-27
    PRICESURE PUBLIC LIMITED COMPANY - 1988-09-06
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington
    Dissolved corporate (3 parents)
    Officer
    2007-08-08 ~ 2009-05-27
    IIF 20 - director → ME
  • 28
    UNITED UTILITIES WATER PLC - 2014-11-11
    NORTH WEST WATER LIMITED - 2001-04-02
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warrington
    Corporate (11 parents, 4 offsprings)
    Officer
    2013-04-01 ~ 2019-08-31
    IIF 6 - director → ME
    2009-07-15 ~ 2011-03-30
    IIF 25 - director → 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.