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

Bresnan, Paul James

    Related profiles found in government register
  • Bresnan, Paul James
    British managing director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Lodge, 172 Chester Road, Helsby, Cheshire, WA6 0AR, England

      IIF 1 IIF 2 IIF 3
    • icon of address Spring Lodge, Chester Road, Helsby, Cheshire, WA6 0AR, England

      IIF 6
    • icon of address Spring Lodge, 172 Chester Road, Helsby, Cheshire, WA6 0AR

      IIF 7
    • icon of address Spring Lodge, 172 Chester Road, Helsby, Cheshire, WA6 0AR, England

      IIF 8
    • icon of address 1st Floor, The Soapworks, Colgate Lane, Salford, M5 3LZ, England

      IIF 9
    • icon of address Soapworks, Colgate Lane, Salford, M5 3LZ, England

      IIF 10 IIF 11
    • icon of address 1st Floor, The Soapworks, Colgate Lane, Salford Quays, M5 3LZ, England

      IIF 12
  • Bresnan, Paul James
    British non-executive director born in August 1966

    Resident in England

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

      IIF 13
  • Bresnan, Paul James

    Registered addresses and corresponding companies
  • Brasnan, Paul James

    Registered addresses and corresponding companies
    • icon of address Soapworks, Colgate Lane, Salford, M5 3LZ, England

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    801,082 GBP2024-12-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Spring Lodge Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 6 - Director → ME
  • 3
    STANTEC FARRER LIMITED - 2018-12-05
    MWH FARRER LIMITED - 2017-12-29
    FARRER CONSULTING LIMITED - 2010-12-29
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 2 - Director → ME
  • 5
    MWH TREATMENT LIMITED - 2017-12-29
    STANTEC TREATMENT LIMITED - 2018-12-05
    BIWATER TREATMENT LIMITED - 1993-01-01
    BIWATER EUROPE LIMITED - 1997-07-10
    BIWATER TREATMENT LIMITED - 2010-12-29
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 3 - Director → ME
  • 7
    R S K HOLDINGS LIMITED - 2003-01-20
    RSK ENSR GROUP PLC - 2007-01-24
    RSK GROUP PLC - 2018-01-02
    icon of address Spring Lodge, 172 Chester Road, Helsby, Cheshire
    Active Corporate (30 parents, 16 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 7 - Director → ME
  • 8
    MWH FARRER LIMITED - 2018-12-05
    icon of address Soapworks, Colgate Lane, Salford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 11 - Director → ME
  • 9
    MWH TREATMENT LIMITED - 2018-12-05
    icon of address Soapworks, Colgate Lane, Salford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address Spring Lodge, 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 8 - Director → ME
Ceased 9
  • 1
    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 2017-12-06 ~ 2024-07-31
    IIF 13 - Director → ME
  • 2
    icon of address Spring Lodge Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-11-02 ~ 2019-02-06
    IIF 15 - Secretary → ME
  • 3
    STANTEC FARRER LIMITED - 2018-12-05
    MWH FARRER LIMITED - 2017-12-29
    FARRER CONSULTING LIMITED - 2010-12-29
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-11-02 ~ 2019-03-06
    IIF 16 - Secretary → ME
  • 4
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-11-02 ~ 2019-02-06
    IIF 14 - Secretary → ME
  • 5
    MWH TREATMENT LIMITED - 2017-12-29
    STANTEC TREATMENT LIMITED - 2018-12-05
    BIWATER TREATMENT LIMITED - 1993-01-01
    BIWATER EUROPE LIMITED - 1997-07-10
    BIWATER TREATMENT LIMITED - 2010-12-29
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-11-02 ~ 2019-03-06
    IIF 18 - Secretary → ME
  • 6
    MWH FARRER LIMITED - 2018-12-05
    icon of address Soapworks, Colgate Lane, Salford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-02 ~ 2019-03-06
    IIF 17 - Secretary → ME
  • 7
    MWH CONSTRUCTORS LIMITED - 2017-12-29
    icon of address Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-23 ~ 2018-11-02
    IIF 12 - Director → ME
  • 8
    MWH LIMITED - 2017-12-29
    BIWATER SERVICES LIMITED - 2010-12-29
    icon of address Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-23 ~ 2018-11-02
    IIF 9 - Director → ME
  • 9
    MWH TREATMENT LIMITED - 2018-12-05
    icon of address Soapworks, Colgate Lane, Salford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-02 ~ 2019-03-06
    IIF 19 - Secretary → 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.