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

Gawith, Elizabeth Jane

    Related profiles found in government register
  • Gawith, Elizabeth Jane
    British civil engineer born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Gawith, Elizabeth Jane
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Gawith, Elizabeth Jane
    British engineering and operations dir born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ham Mill, Ham Hill, Holcombe, Bath, Somerset, BA3 5QD

      IIF 12
  • Gawith, Elizabeth Jane
    British none born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ham Mill, Ham Hill, Holcombe, Bath, Somerset, BA3 5QD

      IIF 13 IIF 14
    • icon of address The Wolfson Centre, Royal United Hospital, Combe Park, Bath Somerset, BA1 3NG

      IIF 15
  • Gawith, Elizabeth Jane
    British deputy managing director born in January 1955

    Registered addresses and corresponding companies
    • icon of address 2 Bloomfield Crescent, Bath, Avon, BA2 2BE

      IIF 16
  • Gawith, Elizabeth Jane
    British engineering & operations direc born in January 1955

    Registered addresses and corresponding companies
    • icon of address 2 Bloomfield Crescent, Bath, Avon, BA2 2BE

      IIF 17
  • Gawith, Elizabeth Jane
    British engineering services director born in January 1955

    Registered addresses and corresponding companies
    • icon of address 2 Bloomfield Crescent, Bath, Avon, BA2 2BE

      IIF 18
  • Gawith, Elizabeth Jane
    British none

    Registered addresses and corresponding companies
    • icon of address Ham Mill, Ham Hill, Holcombe, Bath, Somerset, BA3 5QD

      IIF 19 IIF 20
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Orchard House, Park Lane, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-01 ~ dissolved
    IIF 3 - Director → ME
Ceased 15
  • 1
    TYCO TECH LIMITED - 2009-08-10
    COBCO (248) LIMITED - 1998-11-18
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-01 ~ 2005-04-08
    IIF 5 - Director → ME
  • 2
    EARTH TECH ENGINEERING LIMITED - 2009-08-10
    BRASSBORN ENTERPRISES LIMITED - 1992-05-15
    BABCOCK WATER ENGINEERING LIMITED - 1999-04-06
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2005-04-08
    IIF 2 - Director → ME
  • 3
    INHOCO 2782 LIMITED - 2003-03-03
    KELDA WATER SERVICES (DEFENCE) LIMITED - 2018-03-16
    BREY SERVICES LIMITED - 2009-10-27
    icon of address Unit 1b Redbrook Business Park, Wilthorpe Road, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    17,000 GBP2024-03-31
    Officer
    icon of calendar 2003-03-05 ~ 2005-04-07
    IIF 6 - Director → ME
  • 4
    KELDA WATER SERVICES (ESTATES) LIMITED - 2018-03-16
    INHOCO 2781 LIMITED - 2003-02-12
    BREY UTILITIES LIMITED - 2010-03-25
    icon of address Unit 1b Redbrook Business Park, Wilthorpe Road, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    icon of calendar 2003-03-05 ~ 2005-04-07
    IIF 4 - Director → ME
  • 5
    icon of address D1 Wolfson Building Royal United Hospitals Bath Nhs Foundation Trust, Combe Park, Bath, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-18 ~ 2016-04-26
    IIF 14 - Director → ME
    icon of calendar 2008-02-18 ~ 2012-03-06
    IIF 19 - Secretary → ME
  • 6
    TRAYDALE LIMITED - 1991-11-19
    icon of address D1 Wolfson Building Royal United Hospitals Bath Nhs Foundation Trust, Combe Park, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -547 GBP2024-03-31
    Officer
    icon of calendar 2008-02-18 ~ 2016-04-26
    IIF 13 - Director → ME
    icon of calendar 2008-02-18 ~ 2012-03-06
    IIF 20 - Secretary → ME
  • 7
    BGP GROUP LIMITED - 1999-04-30
    BARRETT GRUBB PARTNERSHIP LIMITED - 1994-10-19
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2005-04-08
    IIF 8 - Director → ME
  • 8
    BATH INSTITUTE OF MEDICAL ENGINEERING LIMITED - 2017-06-06
    icon of address The Wolfson Centre, Royal United Hospital, Combe Park, Bath Somerset
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-13 ~ 2021-11-08
    IIF 15 - Director → ME
  • 9
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2005-04-08
    IIF 7 - Director → ME
  • 10
    CENTRE FOR LEARNING IN ALTERNATIVE AND COMMUNITY CONTEXTS - 2002-01-11
    THE PRISON RESEARCH AND EDUCATION UNIT - 1998-04-17
    icon of address 55 New King Street, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-23 ~ 2014-10-31
    IIF 1 - Director → ME
  • 11
    MWH WESSEX LIMITED - 2003-01-23
    WESSEX ENGINEERING SERVICES LIMITED - 2001-12-13
    WESSEX ENGINEERING SERVICES LIMITED - 2006-03-21
    WESSEX ENGINEERING & CONSTRUCTION SERVICES LIMITED - 2021-04-29
    icon of address Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-20 ~ 2001-10-11
    IIF 9 - Director → ME
  • 12
    WESSEX WATER INTERNATIONAL LIMITED - 1995-10-30
    WESSEX INTERNATIONAL WATER SERVICES LIMITED - 2001-01-18
    icon of address Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1995-11-01 ~ 1996-12-31
    IIF 16 - Director → ME
    icon of calendar 2000-06-28 ~ 2000-08-18
    IIF 10 - Director → ME
  • 13
    icon of address Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath
    Active Corporate (10 parents, 17 offsprings)
    Officer
    icon of calendar 1997-04-02 ~ 2001-10-11
    IIF 12 - Director → ME
  • 14
    icon of address Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 1994-12-01 ~ 1995-10-31
    IIF 18 - Director → ME
    icon of calendar 1997-01-01 ~ 1998-10-01
    IIF 17 - Director → ME
  • 15
    AZURIX ENGINEERING LIMITED - 2002-05-08
    icon of address Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-18 ~ 2001-10-11
    IIF 11 - 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.