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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Duncan Paul Saville

    Related profiles found in government register
  • Duncan Paul Saville
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Bermudiana Road, Hamilton, HM11, Bermuda

      IIF 1
  • Mr Duncan Paul Saville
    British born in January 1957

    Resident in Bermuda

    Registered addresses and corresponding companies
  • Mr Duncan Paul Saville
    British born in January 1957

    Resident in Singapore

    Registered addresses and corresponding companies
    • 297 Ocean Drive, 11-22 Oceanfront, 098535, Singapore, Singapore

      IIF 5 IIF 6
    • C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 7
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 8
    • Ridge Court, The Ridge, Epsom, KT1 8EP, England

      IIF 9
    • Ridge Court, The Ridge, Epsom, KT18 7EP, England

      IIF 10
    • Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 34, Bermudiana Road, Po Box Hm 1748, Hamilton, HM GX, Bermuda

      IIF 25
    • 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 26
    • 49, Grosvenor Street, Mayfair, London, W1K 3PH, England

      IIF 27
    • 896, Dunearn Road, #04-09, Sime Darby Centre, 589472, Singapore

      IIF 28
    • Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 29
    • Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom, KT18 7EP, United Kingdom

      IIF 30
    • Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, TW2 7SX

      IIF 31 IIF 32
  • Mr. Duncan Paul Saville
    British born in January 1957

    Resident in Singapore

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 33
  • Saville, Duncan Paul
    British accountant born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP

      IIF 34 IIF 35
  • Saville, Duncan Paul
    British chartered accountant born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP

      IIF 36 IIF 37
  • Mr Duncan Paul Saville
    Australian born in January 1957

    Resident in Singapore

    Registered addresses and corresponding companies
    • Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 38
    • Lower Ground Floor, One George Yard, London, EC3V 9DF, England

      IIF 39
  • Mr Duncan Paul Saville
    Australian born in January 1957

    Resident in Bermuda

    Registered addresses and corresponding companies
    • 16, Great Queen Street, London, WC2B 5AH, England

      IIF 40
  • Saville, Duncan Paul
    British born in January 1957

    Resident in Singapore

    Registered addresses and corresponding companies
    • Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 41 IIF 42
    • 3, Unit 110, Pt 5f Office, 3 Piccadilly Place, Manchester, M1 3BN, England

      IIF 43
    • Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, TW2 7SX

      IIF 44
  • Saville, Duncan Paul
    British director born in January 1957

    Resident in Singapore

    Registered addresses and corresponding companies
    • Suite 29, Forum House, Stirling Road, Chichester, PO19 7DN, United Kingdom

      IIF 45
    • Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom, KT18 7EP, United Kingdom

      IIF 46
  • Saville, Duncan Paul
    British born in January 1957

    Registered addresses and corresponding companies
    • Ridge Court The Ridge, Woodcote Park, Epsom, Surrey, KT18 7YF

      IIF 47 IIF 48
    • Brockholt, Tyrellswood, Leatherhead, Surrey, KT22 8QJ

      IIF 49
  • Saville, Duncan Paul
    British chartered accountant born in January 1957

    Registered addresses and corresponding companies
  • Saville, Duncan Paul
    British investment manager born in January 1957

    Registered addresses and corresponding companies
    • Ridge Court The Ridge, Woodcote Park, Epsom, Surrey, KT18 7YF

      IIF 69
  • Saville, Duncan Paul
    Australian,british born in January 1957

    Resident in Singapore

    Registered addresses and corresponding companies
    • Unit 110, Pt 5f Office, 3 Piccadilly Place, Manchester, M1 3BN, United Kingdom

      IIF 70
  • Saville, Duncan Paul
    Australian,british chartered accountant born in January 1957

    Resident in Singapore

    Registered addresses and corresponding companies
    • Ridge Court, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 71
child relation
Offspring entities and appointments 63
  • 1
    ADVANCED MINERALS LIMITED
    - now 02489444
    BEALAW (273) LIMITED - 1990-10-05
    66-74 London Road, Redhill, Surrey
    Active Corporate (11 parents)
    Officer
    (before 1992-06-13) ~ 1996-07-01
    IIF 48 - Director → ME
  • 2
    AK JENSEN INVESTMENT MANAGEMENT LIMITED
    08939656
    49 Grosvenor Street, Mayfair, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AK JENSEN LIMITED
    - now 04545354
    A K JENSEN LIMITED - 2015-01-08
    49 Grosvenor Street, Mayfair, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ALADDIN MANAGEMENT LIMITED
    03379690
    Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England
    Active Corporate (8 parents)
    Person with significant control
    2023-06-19 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ALLECTUS QUANTUM HOLDINGS LTD
    13797061
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-12-13 ~ now
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    ALLMAT (EAST SURREY) LIMITED
    - now 02612101
    BEALAW (298) LIMITED - 1991-09-16
    Sutton And East Surrey Water Plc, 66-74 London Road, Redhill, Surrey
    Active Corporate (16 parents)
    Officer
    1992-03-18 ~ 1996-07-01
    IIF 47 - Director → ME
  • 7
    CARDINAL INTERNATIONAL LIMITED
    - now 01541386
    VAX INTERNATIONAL LIMITED - 2000-03-02
    QUILLGOLD LIMITED - 1995-12-27
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (23 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    CHESTER WATER LIMITED - now
    CHESTER WATER PLC
    - 2006-03-10 02888872
    Severn Trent Centre, St. Johns Street, Coventry, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    1994-01-18 ~ 1997-02-05
    IIF 61 - Director → ME
  • 9
    CLARENCE MARINE ENGINEERING LIMITED
    - now 02139067
    UNIQUEREMOTE LIMITED - 1987-09-30
    3rd Floor, Clipper House, Trinity Buoy Wharf, London, United Kingdom
    Active Corporate (35 parents)
    Officer
    1993-12-01 ~ 1995-07-28
    IIF 65 - Director → ME
  • 10
    DEE VALLEY LIMITED - now
    DEE VALLEY PLC
    - 2018-02-01 02902525 03022402... (more)
    DEE VALLEY GROUP PLC
    - 2002-08-16 02902525 04316684... (more)
    DEE VALLEY WATER PLC
    - 1997-01-21 02902525 03527628... (more)
    Packsaddle Wrexham Road, Rhostyllen, Wrexham, Wales
    Active Corporate (32 parents, 6 offsprings)
    Officer
    1994-09-30 ~ 2002-09-09
    IIF 66 - Director → ME
  • 11
    EAST SURREY HOLDINGS LIMITED - now
    EAST SURREY HOLDINGS PLC
    - 2005-12-09 02660370 08369318
    66-74 London Road, Redhill, Surrey
    Active Corporate (42 parents, 7 offsprings)
    Officer
    1991-11-05 ~ 2004-01-22
    IIF 51 - Director → ME
  • 12
    ECLECTIC INVESTMENT COMPANY PLC - now
    ECLECTIC INVESTMENT TRUST PLC - 2009-10-27
    STOCKS CONVERTIBLE TRUST PLC - 2006-10-20
    AUSTRALIAN OPPORTUNITIES INVESTMENT TRUST PLC
    - 2002-10-14 02133976
    THE FIRST SPANISH INVESTMENT TRUST PLC
    - 1996-03-28 02133976
    44TH LEGIBUS PLC - 1987-07-24
    30 Finsbury Square, London
    Dissolved Corporate (18 parents)
    Officer
    1996-03-25 ~ 1999-04-16
    IIF 69 - Director → ME
  • 13
    EPSOM RIDGE LIMITED - now
    ASHDOWN FOREST GOLF HOTEL LTD
    - 2003-04-08 02419424
    FIRST MARINE FINANCE LTD - 1996-01-19
    FIRST COLONIAL FINANCE LTD - 1995-09-22
    CLARENCE MARINE LIMITED
    - 1995-09-07 02419424
    RUNSLOT LIMITED - 1989-11-06
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (21 parents)
    Officer
    1996-03-11 ~ 1997-02-28
    IIF 36 - Director → ME
    1993-12-01 ~ 1995-07-26
    IIF 59 - Director → ME
  • 14
    EPX RESEARCH LIMITED
    - now 03817569 04493128
    W AND P NEWCO (371) LIMITED - 1999-11-08
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (10 parents)
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 15
    ERG TRANSIT PRODUCTS LTD
    15046502
    Ridge Court, The Ridge, Epsom, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2023-08-03 ~ dissolved
    IIF 71 - Director → ME
  • 16
    ESP UTILITIES GROUP LIMITED - now
    ESP GAS GROUP LIMITED - 2012-12-07
    SURREY DOWNS HOLDINGS LIMITED
    - 2006-02-09 02612105
    BEALAW (299) LIMITED - 1991-08-07
    First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (40 parents, 3 offsprings)
    Officer
    (before 1992-05-17) ~ 1996-07-01
    IIF 49 - Director → ME
  • 17
    GOSPORT FERRY LIMITED
    02254382
    3rd Floor, Clipper House, Trinity Buoy Wharf, London, United Kingdom
    Active Corporate (35 parents)
    Officer
    1993-12-01 ~ 1995-07-28
    IIF 64 - Director → ME
  • 18
    HARLEQUIN CAMPUS LIMITED - now
    HARLEQUIN COMMUNITY LIMITED
    - 2019-10-17 10984815
    Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2018-12-20 ~ 2018-12-20
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 19
    HARLEQUIN ESTATES (TWICKENHAM) LIMITED
    01002965
    Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Active Corporate (24 parents)
    Person with significant control
    2018-12-20 ~ 2018-12-20
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 20
    HARLEQUIN FC HOLDINGS LIMITED
    - now 08822147
    HARLEQUIN RFC HOLDINGS LIMITED - 2016-01-12
    Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Active Corporate (9 parents, 7 offsprings)
    Officer
    2017-11-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-12-20 ~ now
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 21
    HARLEQUIN FINANCE PLC
    - now 09883242
    HARLEQUINS BONDS PLC - 2015-12-18
    Twickenham Stoop Stadium, Langhorn Drive, Twickenham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2018-12-20 ~ 2019-11-19
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 22
    HARLEQUIN FOOTBALL CLUB LIMITED
    - now 03213073 04455027... (more)
    BLUE SKY LEISURE LIMITED - 2015-07-29
    HARLEQUIN FOOTBALL CLUB LIMITED - 2002-11-06
    Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Active Corporate (29 parents, 4 offsprings)
    Person with significant control
    2018-12-20 ~ 2020-03-19
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 23
    HEALTH FIRST LABORATORIES LTD
    10636298
    Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2020-10-21 ~ 2021-03-26
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    ICM ADMINISTRATION LIMITED
    12383120
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 42 offsprings)
    Person with significant control
    2020-01-02 ~ now
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 25
    ICM INVESTMENT MANAGEMENT LIMITED
    08421482
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2019-07-08 ~ now
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 26
    ICM INVESTMENT RESEARCH LIMITED
    - now 03319375
    ICM ANALYSIS & RESEARCH LTD - 2012-04-12
    THE ANALYSIS & RESEARCH COMPANY LTD. - 2011-01-05
    SIGHTBLOCK LIMITED - 1997-03-27
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 27
    ICM MOBILITY GROUP LTD
    13065564
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (10 parents, 6 offsprings)
    Officer
    2020-12-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 28
    ICM MOBILITY LTD
    12839599
    Ridgecourt The Ridge, Epsom, Surrey, United Kingdom, United Kingdom
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2020-08-26 ~ 2021-06-14
    IIF 46 - Director → ME
    Person with significant control
    2020-08-26 ~ 2021-06-11
    IIF 30 - Has significant influence or control OE
  • 29
    INFRATIL AIRPORTS EUROPE LIMITED - now
    INFRATIL AIRPORT HOLDINGS LIMITED - 2005-09-01
    GLASGOW PRESTWICK HOLDINGS LIMITED
    - 2004-05-14 04115145
    MANDACO 255 LIMITED
    - 2001-04-17 04115145 08225534... (more)
    Mcclure Naismith Llp, Equitable House, 47 King William Street, London
    Dissolved Corporate (21 parents)
    Officer
    2001-01-22 ~ 2004-03-31
    IIF 54 - Director → ME
  • 30
    INMODO UK LTD
    13686222
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-10-18 ~ 2022-04-25
    IIF 17 - Has significant influence or control OE
  • 31
    KUBA GROUP LTD
    12952157
    3 Unit 110, Pt 5f Office, 3 Piccadilly Place, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2020-10-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-10-14 ~ 2021-04-30
    IIF 16 - Has significant influence or control OE
  • 32
    LITTLEPAY LIMITED
    - now 09709888
    PERIMETER PAYMENTS LIMITED
    - 2016-12-22 09709888
    1st Floor 41 Moorgate, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2015-07-30 ~ 2018-02-22
    IIF 45 - Director → ME
    Person with significant control
    2017-12-20 ~ 2021-03-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    LONDON PULSE LIMITED
    10139484
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2020-01-01 ~ now
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 34
    MORRISON INFRASTRUCTURE (UK) LIMITED - now
    H.R.L. MORRISON & CO (UK) LIMITED
    - 2024-03-27 11292181
    27 Old Gloucester Street, London, England
    Active Corporate (14 parents)
    Person with significant control
    2018-04-06 ~ 2022-10-25
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 35
    MOSAIC ESTATES LTD
    - now 03788975
    CARDINAL MANAGEMENT LIMITED - 2003-08-08
    CUSTODIAL ASSET MANAGEMENT LTD - 1999-11-18
    EXCEPTVITAL LIMITED - 1999-07-13
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (14 parents, 12 offsprings)
    Officer
    2023-08-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-07-16 ~ now
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 36
    NORTHUMBRIAN SPRING LIMITED
    - now 02587288
    EUREAU ENVIRONMENTAL LIMITED
    - 1993-08-27 02587288
    Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (25 parents)
    Officer
    1991-03-01 ~ 1995-10-06
    IIF 63 - Director → ME
  • 37
    NOVAFORI LTD.
    - now 07783919
    PERFECT CHANNEL LIMITED - 2021-04-20
    Leonard House, 7 Newman Road, Bromley
    Liquidation Corporate (14 parents)
    Person with significant control
    2022-01-27 ~ 2025-10-15
    IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 38
    ORCHARD RIDGE LIMITED
    - now 06258714
    FIELDSEC 393 LIMITED - 2007-06-20
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 39
    PALM WATER COMPANY LIMITED
    - now 02251090
    AIPF WATER FUND LIMITED
    - 1992-06-08 02251090
    BALANCEYEAR PUBLIC LIMITED COMPANY - 1989-01-12
    Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (23 parents)
    Officer
    (before 1991-11-03) ~ 1995-10-06
    IIF 58 - Director → ME
  • 40
    PCF GROUP PLC
    - now 02863246 02190114
    PRIVATE & COMMERCIAL FINANCE GROUP PLC - 2017-06-30
    THE ASSET MANAGEMENT CORPORATION PLC - 1998-07-06
    8th Floor, Central Square, 29 Wellington Street, Leeds, United Kingdom
    Liquidation Corporate (36 parents, 11 offsprings)
    Person with significant control
    2022-12-20 ~ now
    IIF 9 - Has significant influence or control over the trustees of a trust OE
  • 41
    PHOENIX TIMBER GROUP PLC(THE)
    00209570
    C/o Deloitte & Touche Llp, Abbots House Abbey Street, Reading, Berkshire
    Dissolved Corporate (18 parents)
    Officer
    1993-10-01 ~ 1996-07-25
    IIF 57 - Director → ME
  • 42
    PORTSEA HARBOUR COMPANY LIMITED
    01748902
    3rd Floor, Clipper House, Orchard Place, London, United Kingdom
    Active Corporate (33 parents)
    Officer
    1993-12-01 ~ 1995-07-26
    IIF 62 - Director → ME
  • 43
    PRIME LIFE CAPITAL MANAGEMENT LIMITED
    - now 03788989
    STOCKS PROPERTY HOLDINGS LTD
    - 2021-08-13 03788989
    EXITACE LIMITED - 1999-07-19
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2021-07-21 ~ now
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 44
    PTG TREATMENTS HOLDINGS LIMITED
    10886317
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2017-07-27 ~ now
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 45
    RISKCAP INTERNATIONAL (UK) LIMITED
    11311667
    49 Grosvenor Street, Mayfair, London, England
    Active Corporate (7 parents)
    Person with significant control
    2022-07-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 46
    SOMERS UK (HOLDINGS) LIMITED
    09295636
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2022-06-01 ~ now
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 47
    SPORTSCAPE GROUP LIMITED
    - now 03400397
    MAGIC LAMP LIMITED - 2001-03-23
    PRESTIGEDEAL LIMITED - 1998-03-18
    170a-172 High Street, Rayleigh, Essex
    Dissolved Corporate (6 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 48
    SURREY DOWNS ESTATES LIMITED
    - now 02465343
    BEALAW (268) LIMITED - 1990-08-24
    66-74 London Road, Redhill, Surrey
    Active Corporate (17 parents)
    Officer
    (before 1991-06-13) ~ 1992-03-18
    IIF 52 - Director → ME
  • 49
    SUTTON AND EAST SURREY WATER PLC
    - now 02447875 02446416... (more)
    EAST SURREY WATER PLC
    - 1996-04-01 02447875
    66-74 London Road, Redhill, Surrey
    Active Corporate (57 parents)
    Officer
    (before 1991-07-13) ~ 1997-03-27
    IIF 56 - Director → ME
  • 50
    THE CHEAM GROUP PLC
    02563259
    66-74 London Road, Redhill
    Active Corporate (20 parents, 2 offsprings)
    Officer
    1996-01-19 ~ 2004-01-22
    IIF 35 - Director → ME
  • 51
    THE COMPUTER SHOWER COMPANY LIMITED
    - now 02490892
    WALLEVEN LIMITED - 1990-05-08
    Sutton And East Surrey Water Plc, 66-74 London Road Redhill, Surrey, Rh1 1lj
    Dissolved Corporate (9 parents)
    Officer
    1992-06-09 ~ 1996-07-01
    IIF 53 - Director → ME
  • 52
    THE PORTSMOUTH HARBOUR FERRY COMPANY LIMITED - now
    PORTSMOUTH HARBOUR FERRY COMPANY PUBLIC LIMITED COMPANY(THE)
    - 2005-09-14 00018751
    3rd Floor, Clipper House, Orchard Place, London, United Kingdom
    Active Corporate (41 parents, 4 offsprings)
    Officer
    1993-12-01 ~ 1995-07-28
    IIF 67 - Director → ME
  • 53
    THE SPECIAL UTILITIES INVESTMENT TRUST PLC
    - now 02829844
    FOREIGN & COLONIAL SPECIAL UTILITIES INVESTMENT TRUST PLC
    - 2000-06-09 02829844
    SHAREISSUE PUBLIC LIMITED COMPANY - 1993-07-16
    6th Floor Bank House, Cherry St, Birmingham
    Liquidation Corporate (15 parents)
    Officer
    1993-07-20 ~ 2006-11-30
    IIF 68 - Director → ME
  • 54
    THE SUTTON DISTRICT WATER PLC
    02457380 02446416
    66 - 74 London Road, Redhill, Surrey
    Active Corporate (21 parents)
    Officer
    1996-02-06 ~ 1997-03-27
    IIF 34 - Director → ME
  • 55
    VIX AFC LIMITED
    - now 02649163
    VIX TECHNOLOGY (UK) LIMITED - 2015-11-11
    ERG TRANSIT SYSTEMS (UK) LTD - 2010-11-01
    AES PRODATA (UK) LIMITED - 1999-05-27
    ERG ELECTRONICS (U.K.) LIMITED - 1994-09-01
    AES SCANPOINT (UK) LIMITED - 1993-11-29
    SCANPOINT TECHNOLOGY LIMITED - 1992-07-13
    Unit 110, Pt 5f Office 3 Piccadilly Place, Manchester, United Kingdom
    Active Corporate (48 parents, 1 offspring)
    Officer
    2021-04-21 ~ now
    IIF 70 - Director → ME
  • 56
    VIX TECHNOLOGY LIMITED
    - now 09691867 03039051
    VIX GROUP LIMITED - 2015-11-19
    1st Floor, Unit 406 Cambridge Science Park, Milton Road, Cambridge, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 57
    VIXTEL UK LIMITED
    - now 05482083
    FRESHTEL UK LIMITED - 2014-07-11
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 58
    W1M HOLDINGS LIMITED
    - now 08440808
    WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED
    - 2025-06-03 08440808 08761104... (more)
    BNL INVESTMENTS UK LIMITED
    - 2019-12-05 08440808
    16 Babmaes Street, London, United Kingdom
    Active Corporate (31 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or control OE
  • 59
    WATER COOLERS (RENTALS) LIMITED
    02434673
    Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (23 parents)
    Officer
    (before 1991-10-20) ~ 1995-10-06
    IIF 50 - Director → ME
  • 60
    WATERCOOLERS GROUP LIMITED
    - now 02297803
    AIPF WATER INVESTMENTS LIMITED
    - 1993-06-17 02297803
    THANETSHIP LIMITED - 1989-01-25
    Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (21 parents)
    Officer
    (before 1992-02-28) ~ 1995-10-06
    IIF 37 - Director → ME
  • 61
    WATERCOOLERS LIMITED
    - now 00929622
    WATERCOOLERS SALES AND SERVICES LIMITED - 1979-12-31
    Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (23 parents)
    Officer
    (before 1991-12-29) ~ 1995-10-06
    IIF 60 - Director → ME
  • 62
    WREXHAM WATER LIMITED - now
    WREXHAM WATER PLC
    - 2018-01-22 02967118
    Severn Trent Centre, St. Johns Street, Coventry, England
    Active Corporate (24 parents, 2 offsprings)
    Officer
    1994-09-12 ~ 1996-04-24
    IIF 55 - Director → ME
  • 63
    ZETA MINERALS LTD
    12886516
    Ridgecourt The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2022-06-01 ~ now
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.