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

Tancred, Nicola Anne

    Related profiles found in government register
  • Tancred, Nicola Anne

    Registered addresses and corresponding companies
  • Tancred, Nicola

    Registered addresses and corresponding companies
    • icon of address Private Road No 1, Colwick, Nottingham, Nottinghamshire, NG4 2AN, England

      IIF 21
    • icon of address Xylem, Private Road No. 1, Colwick, Nottingham, Nottinghamshire, NG4 2AN, United Kingdom

      IIF 22
  • Tancred, Nicola Anne
    British accountant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Crosslands Meadow, Colwick, Nottingham, NG4 2DJ, England

      IIF 23 IIF 24
  • Tancred, Nicola Anne
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Crosslands Meadow, Colwick, Nottingham, NG4 2DJ, England

      IIF 25
  • Miss Nicola Anne Tancred
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Norskwith Street, Ilkeston, DE7 4BX, Great Britain

      IIF 26
    • icon of address 86, Crosslands Meadow, Colwick, Nottingham, NG4 2DJ, England

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 86 Crosslands Meadow, Colwick, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    791 GBP2024-06-30
    Officer
    icon of calendar 2009-06-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Xylem Water Solutions Uk Ltd Hydepark Commercial Centre, Mallusk, Newtownabbey, County Antrim
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    24,135 GBP2015-12-31
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    icon of address C/o Xylem Water Solutions Uk Ltd Private Road No 1, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 1 - Secretary → ME
  • 4
    SIEMENS WATER TECHNOLOGIES LIMITED - 2014-01-16
    icon of address Unit 9 Norman Way, Severn Bridge Industrial Estate, Portskewett, Caldicot, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 13 - Secretary → ME
  • 5
    IBIS (645) LIMITED - 2001-06-08
    icon of address Coneygar Road, Quenington, Cirencester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-28 ~ dissolved
    IIF 9 - Secretary → ME
  • 6
    GOULDS PUMPS LIMITED - 1999-11-18
    LOWARA U.K. LIMITED - 1994-06-06
    icon of address Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,745,807 GBP2016-06-30
    Officer
    icon of calendar 2018-12-28 ~ now
    IIF 18 - Secretary → ME
  • 7
    icon of address Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2018-12-28 ~ now
    IIF 12 - Secretary → ME
  • 8
    SENSUS METERING SYSTEMS (UK HOLDINGS) LIMITED - 2010-04-26
    icon of address Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 2 - Secretary → ME
  • 9
    INVENSYS METERING SYSTEMS LIMITED - 2004-02-17
    BTR METERING LIMITED - 1999-10-18
    SENSUS METERING LIMITED - 1997-09-08
    SENSUS METERING SYSTEMS LIMITED - 2010-05-05
    icon of address Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 6 - Secretary → ME
  • 10
    icon of address C/o Xylem Water Solutions Uk Ltd, Private Road No 1, Colwick Industrial Estate, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 21 - Secretary → ME
  • 11
    icon of address C/o Xylem Water Solutions Uk Ltd Private Road 1, Colwick Industrial Estate, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 4 - Secretary → ME
  • 12
    FLOW CONTROLS LIMITED - 1997-08-05
    FLOW CONTROLS LIMITED - 1990-08-31
    SWITCHMASTER CONTROLS LIMITED - 1992-05-14
    TERRASPAN LIMITED - 1977-12-31
    icon of address Third Floor, 1 New Fetter Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 3 - Secretary → ME
  • 13
    HACKREMCO (NO. 1995) LIMITED - 2002-10-30
    ITT SANITAIRE LIMITED - 2008-12-23
    ITT PCI MEMBRANES LIMITED - 2011-06-15
    icon of address Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-28 ~ now
    IIF 19 - Secretary → ME
  • 14
    icon of address Unit 9 Norman Way, Severn Bridge Industrial Estate, Portskewett, Caldicot, Wales
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 14 - Secretary → ME
  • 15
    YSI/HYDRODATA LIMITED - 2004-06-07
    YSI HYDRODATA LIMITED - 2012-08-10
    icon of address C/o Xylem Water Solutions Uk Ltd Private Road No 1, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 5 - Secretary → ME
  • 16
    GODWIN PUMPS LIMITED - 2012-02-15
    H.J.GODWIN LIMITED - 1999-08-04
    icon of address Quenington, Fairford, Cirencester, Gloucestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-12-28 ~ now
    IIF 10 - Secretary → ME
  • 17
    icon of address Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-28 ~ dissolved
    IIF 17 - Secretary → ME
  • 18
    WATER PROCESS HOLDINGS LIMITED - 2012-02-24
    icon of address Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2018-12-28 ~ now
    IIF 16 - Secretary → ME
  • 19
    CLARKE 110 LIMITED - 2012-09-20
    icon of address Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-28 ~ dissolved
    IIF 15 - Secretary → ME
  • 20
    SINTON (UK) LIMITED - 2008-01-03
    ITT FLYGT LIMITED - 2011-12-22
    XYLEM FLYGT LIMITED - 2013-01-08
    H & C HYGIENIC SUPPLIES LIMITED - 1995-05-01
    icon of address Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-12-28 ~ now
    IIF 11 - Secretary → ME
  • 21
    ITT WATER & WASTEWATER PROJECTS LIMITED - 2012-01-06
    BROOMCO (616) LIMITED - 1993-03-10
    TEC ELECTRICAL COMPONENTS GROUP LIMITED - 2008-11-20
    icon of address Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-28 ~ now
    IIF 7 - Secretary → ME
  • 22
    HACKREMCO (NO. 1977) LIMITED - 2002-08-28
    ITT INDUSTRIES UK HOLDINGS LIMITED - 2011-11-29
    icon of address Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 20 - Secretary → ME
  • 23
    FLYGT PUMPS LIMITED - 1991-03-22
    ITT FLYGT PUMPS LIMITED - 1978-12-31
    ITT FLYGT LIMITED - 2008-01-03
    ITT WATER & WASTEWATER UK LIMITED - 2011-11-01
    icon of address Private Road 1, Colwick, Nottingham
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-28 ~ now
    IIF 8 - Secretary → ME
Ceased 2
  • 1
    icon of address Office 4 Quantum House, 2 College Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ 2017-12-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2017-12-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    icon of address 50 Noskwith Street, Ilkeston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-10 ~ 2017-12-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2017-12-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.