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

Mcaulay, Ian James

    Related profiles found in government register
  • Mcaulay, Ian James
    British chief of strategy born in April 1965

    Resident in Usa

    Registered addresses and corresponding companies
  • Mcaulay, Ian James
    British chartered engineer born in April 1965

    Registered addresses and corresponding companies
    • 27 Westcliffe Gardens, Appleton, Warrington, WA4 5FQ

      IIF 7
  • Mcaulay, Ian James
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Bridge, 6 Buchanan Gate, Stepps, Glasgow, G33 6FB, Scotland

      IIF 8 IIF 9
  • Mcaulay, Ian James
    British ceo born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4 Carlton Court, Fifth Avenue Team Valley, Trading Est, Gateshead, Tyne & Wear, NE11 0AZ

      IIF 10
  • Mcaulay, Ian James
    British chair born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 11
  • Mcaulay, Ian James
    British chair person born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 12
  • Mcaulay, Ian James
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mcaulay, Ian James
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Kings Newton Hall, Main Street, Kings Newton, Derbyshire, DE73 8BX, England

      IIF 25 IIF 26
  • Mcaulay, Ian James
    British executive director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Viridor House, Youngman Place, Priory Bridge Road, Taunton, Somerset, TA1 1AP, England

      IIF 27
  • Mcaulay, Ian
    British company director born in April 1965

    Registered addresses and corresponding companies
    • 25 Beamish Close, Appleton, Warrington, WA4 5RJ

      IIF 28
  • Mcaulay, Ian
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 33 Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 29 IIF 30 IIF 31
    • Severs House, Dalton Airfield Industrial Estate, Dalton, Thirsk, North Yorkshire, YO7 3JN, United Kingdom

      IIF 34
  • Mcaulay, Ian James
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peninsula House, Rydon Lane, Exeter, Devon, EX2 7HR, Uk

      IIF 35
  • Mcaulay, Ian James
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcaulay, Ian James
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcaulay, Ian James, Dr
    British chartered engineer born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcaulay, Ian James, Dr
    British company director born in April 1965

    Resident in United Kingdom

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

      IIF 57 IIF 58 IIF 59
    • Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP

      IIF 61 IIF 62 IIF 63
    • Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey, Warringtonwa5 3lp

      IIF 65
    • 27 Westcliff Gardens, Appleton, Warrington, WA4 5FQ

      IIF 66 IIF 67 IIF 68
    • Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, Cheshire, WA5 3LP

      IIF 72 IIF 73
  • Mcaulay, Ian James, Dr
    British managing director capital prog born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Westcliff Gardens, Appleton, Warrington, WA4 5FQ

      IIF 74
child relation
Offspring entities and appointments
Active 9
  • 1
    MWH UK LIMITED
    Other registered number: 01188070
    Ashwood House, Newforge Lane, Riverside Office Park, Belfast
    Converted / Closed Corporate (6 parents)
    Officer
    2006-10-09 ~ now
    IIF 7 - Director → ME
  • 2
    PAPILO HOLDINGS LIMITED
    - now
    Other registered number: 15485063
    ROYDON RECYCLING UK HOLDINGS LTD - 2024-03-15
    Related registration: 15485063
    Suite 33 Lowry Mill, Lees Street, Swinton, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    2024-08-01 ~ now
    IIF 30 - Director → ME
  • 3
    PAPILO LIMITED
    - now
    Other registered number: 15485113
    ROYDON RECYCLING UK LIMITED - 2024-03-05
    Related registration: 15485113
    Suite 33 Lowry Mill, Lees Street, Swinton, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,510,778 GBP2022-10-31
    Officer
    2024-08-01 ~ now
    IIF 31 - Director → ME
  • 4
    Suite 33 Lowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (4 parents)
    Officer
    2025-05-01 ~ now
    IIF 29 - Director → ME
  • 5
    Suite 33 Lowry Mill, Lees Street, Swinton, Manchester, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2024-08-01 ~ now
    IIF 32 - Director → ME
  • 6
    Suite 33 Lowry Mill, Lees Street, Swinton, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-08-01 ~ now
    IIF 33 - Director → ME
  • 7
    The Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (12 parents, 1 offspring)
    Officer
    2024-01-01 ~ now
    IIF 9 - Director → ME
  • 8
    SCOTTISH WATER VENTURES HOLDINGS LIMITED - 2008-03-29
    SCOTTISH WATER VENTURE HOLDINGS LIMITED - 2007-12-06
    The Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (13 parents, 4 offsprings)
    Officer
    2024-01-01 ~ now
    IIF 8 - Director → ME
  • 9
    SEVERFIELD PLC
    - now
    Other registered number: 05660442
    SEVERFIELD-ROWEN PLC - 2014-05-16
    SEVERFIELD-REEVE PLC - 1999-07-01
    SEVERFIELD REEVE STRUCTURAL ENGINEERS LIMITED - 1988-06-16
    Severs House Dalton Airfield Industrial Estate, Dalton, Thirsk, North Yorkshire, United Kingdom
    Active Corporate (8 parents, 21 offsprings)
    Officer
    2024-11-25 ~ now
    IIF 34 - Director → ME
Ceased 60
  • 1
    HAMSARD 2795 LIMITED - 2005-03-31
    210 Pentonville Road, London
    Active Corporate (10 parents)
    Officer
    2006-11-22 ~ 2007-03-22
    IIF 69 - Director → ME
    2005-05-06 ~ 2006-11-22
    IIF 28 - Director → ME
    2007-04-19 ~ 2007-10-09
    IIF 66 - Director → ME
    2007-12-20 ~ 2008-05-21
    IIF 68 - Director → ME
  • 2
    LEGIBUS 1575 LIMITED - 1990-11-23
    Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2017-03-31 ~ 2022-06-30
    IIF 47 - Director → ME
  • 3
    PRECIS (875) LIMITED - 1989-04-18
    Southern House, Yeoman Road, Worthing, England
    Active Corporate (3 parents)
    Officer
    2017-03-31 ~ 2022-06-30
    IIF 37 - Director → ME
  • 4
    The Barn Kings Newton Hall, Main Street, Kings Newton, Derbyshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -40,716 GBP2019-07-31
    Officer
    2022-01-31 ~ 2023-12-23
    IIF 25 - Director → ME
  • 5
    THE DALLAGLIO FOUNDATION - 2017-03-03
    The Barn Kings Newton Hall, Main Street, Kings Newton, Derbyshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-01-31 ~ 2023-12-23
    IIF 26 - Director → ME
  • 6
    LEGIBUS 1652 LIMITED - 1991-10-11
    Southern House, Yeoman Road, Worthing, Sussex
    Active Corporate (3 parents)
    Officer
    2017-03-31 ~ 2022-06-30
    IIF 38 - Director → ME
  • 7
    NATIONAL ASSOCIATION OF WASTE DISPOSAL CONTRACTORS LIMITED - 1995-11-21
    Related registration: 03085091
    158 Buckingham Palace Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,174,688 GBP2024-03-31
    Officer
    2013-11-29 ~ 2016-12-01
    IIF 27 - Director → ME
  • 8
    ALNERY NO.2730 LIMITED - 2007-09-28
    Related registrations: 06209999, 06366236, 04007719, 04007730, 04573516
    2nd Floor 110 Cannon Street, London
    In Administration Corporate (3 parents)
    Officer
    2021-09-08 ~ 2022-06-30
    IIF 18 - Director → ME
  • 9
    ALNERY NO.2731 LIMITED - 2007-09-28
    Related registrations: 06209999, 06366235, 04007719, 04007730, 04573516
    Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-09-08 ~ 2022-06-30
    IIF 16 - Director → ME
  • 10
    Southern House, Yeoman Road, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-09-08 ~ 2022-06-30
    IIF 24 - Director → ME
  • 11
    Southern House, Yeoman Road, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2021-09-08 ~ 2022-06-30
    IIF 22 - Director → ME
  • 12
    Southern House, Yeoman Road, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-09-08 ~ 2022-06-30
    IIF 21 - Director → ME
  • 13
    ALNERY NO. 2727 LIMITED - 2007-09-28
    Related registrations: 06335757, 06335773
    Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-09-08 ~ 2022-06-30
    IIF 14 - Director → ME
  • 14
    ALNERY NO. 2729 LIMITED - 2007-09-28
    Related registrations: 06301867, 06335773
    Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-09-08 ~ 2022-06-30
    IIF 17 - Director → ME
  • 15
    ALNERY NO. 2728 LIMITED - 2007-09-28
    Related registrations: 06301867, 06335757
    Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-09-08 ~ 2022-06-30
    IIF 19 - Director → ME
  • 16
    MWH SOFT LIMITED - 2011-04-06
    St. Annes House Oxford Square, Oxford Street, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Officer
    2012-06-01 ~ 2013-08-30
    IIF 3 - Director → ME
    2012-04-05 ~ 2012-06-01
    IIF 4 - Director → ME
  • 17
    INSTITUTION OF WATER OFFICERS - 2010-01-16
    ASSOCIATION OF WATER OFFICERS LIMITED - 1990-03-13
    4 Carlton Court, Fifth Avenue Team Valley, Trading Est, Gateshead, Tyne & Wear
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    534,839 GBP2024-12-31
    Officer
    2020-09-23 ~ 2024-09-09
    IIF 10 - Director → ME
  • 18
    BOWSPRIT ESTATES LIMITED - 1991-09-27
    PRECIS (874) LIMITED - 1989-04-18
    Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Officer
    2017-03-31 ~ 2022-06-30
    IIF 39 - Director → ME
  • 19
    MWH FARRER LIMITED
    - now
    Other registered number: 11493916
    STANTEC FARRER LIMITED - 2018-12-05
    Related registration: 11493916
    MWH FARRER LIMITED - 2017-12-29
    Related registration: 11493916
    FARRER CONSULTING LIMITED - 2010-12-29
    Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2012-04-05 ~ 2013-08-30
    IIF 2 - Director → ME
  • 20
    MWH TREATMENT LIMITED
    - now
    Other registered number: 11493460
    STANTEC TREATMENT LIMITED - 2018-12-05
    Related registration: 11493460
    MWH TREATMENT LIMITED - 2017-12-29
    Related registration: 11493460
    BIWATER TREATMENT LIMITED - 2010-12-29
    BIWATER EUROPE LIMITED - 1997-07-10
    Related registration: 00960480
    BIWATER TREATMENT LIMITED - 1993-01-01
    Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2012-04-05 ~ 2013-08-30
    IIF 5 - Director → ME
  • 21
    PENNON GROUP PLC
    - now
    Other registered number: 03559566
    SOUTH WEST WATER PLC - 1998-08-01
    Related registrations: 02307220, 02366665, 03559566
    Peninsula House, Rydon Lane, Exeter
    Active Corporate (9 parents, 40 offsprings)
    Officer
    2013-09-09 ~ 2016-08-31
    IIF 52 - Director → ME
  • 22
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-02-21 ~ 2025-04-04
    IIF 11 - Director → ME
  • 23
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-02-21 ~ 2025-04-04
    IIF 12 - Director → ME
  • 24
    INHOCO 3523 LIMITED - 2009-08-04
    Related registration: 05501960
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2009-09-24 ~ 2010-08-05
    IIF 59 - Director → ME
  • 25
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2009-09-24 ~ 2010-08-05
    IIF 60 - Director → ME
  • 26
    SCOTTISH WATER SOLUTIONS LIMITED
    - now
    Other registered number: SC365084
    DUNWILCO (1001) LIMITED - 2003-04-11
    Castle House, 6 Castle Drive, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (7 parents)
    Officer
    2007-04-23 ~ 2010-08-05
    IIF 74 - Director → ME
  • 27
    UNITED UTILITIES WASTE MANAGEMENT LIMITED - 2011-02-07
    Related registration: 04423011
    Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2008-05-06 ~ 2010-08-05
    IIF 73 - Director → ME
  • 28
    UNITED UTILITIES WASTE OPERATIONS LIMITED - 2011-02-07
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-05-06 ~ 2010-08-05
    IIF 72 - Director → ME
  • 29
    Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (4 parents)
    Officer
    2021-09-08 ~ 2022-06-30
    IIF 13 - Director → ME
  • 30
    HACKREMCO (NO.2051) LIMITED - 2003-06-18
    Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-03-31 ~ 2022-06-30
    IIF 42 - Director → ME
  • 31
    ASPEN 4 LIMITED - 2003-06-25
    Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-03-31 ~ 2022-06-30
    IIF 36 - Director → ME
  • 32
    HACKREMCO (NO. 2023) LIMITED - 2003-02-03
    Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-09-08 ~ 2022-06-30
    IIF 15 - Director → ME
  • 33
    RENCROFT LIMITED - 1990-10-01
    Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Officer
    2017-03-31 ~ 2022-06-30
    IIF 44 - Director → ME
  • 34
    SOUTHERN WATERCARE LIMITED - 1993-04-01
    PRECIS (832) LIMITED - 1989-01-27
    Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Officer
    2017-03-31 ~ 2022-06-30
    IIF 49 - Director → ME
  • 35
    Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2017-03-31 ~ 2022-06-30
    IIF 43 - Director → ME
  • 36
    SOUTHERN WATER LIMITED
    - now
    Other registered number: 02366670
    SOUTHERN WATER PLC - 2002-06-06
    Related registration: 02366670
    Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2017-03-31 ~ 2022-06-30
    IIF 41 - Director → ME
  • 37
    FIRST AQUA LIMITED - 2003-06-30
    SUGARBAY LIMITED - 2002-02-28
    Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-03-31 ~ 2022-06-30
    IIF 48 - Director → ME
  • 38
    Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2017-02-01 ~ 2022-06-30
    IIF 40 - Director → ME
  • 39
    MWH EUROPE LIMITED - 2017-12-29
    MONTGOMERY WATSON EUROPE LIMITED - 2001-06-26
    WATSON HAWKSLEY GROUP LIMITED - 1999-07-09
    LAW 165 LIMITED - 1990-04-03
    Stantec House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2006-04-27 ~ 2007-04-12
    IIF 55 - Director → ME
  • 40
    THOMAS HAWKSLEY CONSULTING LIMITED - 2022-10-04
    MWH PROGRAMME MANAGEMENT LIMITED - 2015-05-08
    MONTGOMERY WATSON PROGRAMME MANAGEMENT LIMITED - 2001-06-26
    LAW 1095 LIMITED - 1999-08-25
    Related registration: 03770035
    Stantec House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (4 parents)
    Officer
    2012-04-04 ~ 2013-08-30
    IIF 1 - Director → ME
  • 41
    MWH CONSTRUCTORS LIMITED - 2017-12-29
    Related registration: 11493725
    Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2005-10-24 ~ 2007-04-12
    IIF 54 - Director → ME
  • 42
    MWH LIMITED - 2017-12-29
    Related registration: 11493983
    BIWATER SERVICES LIMITED - 2010-12-29
    Related registrations: 00929686, 01502311
    Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-04-05 ~ 2013-08-30
    IIF 6 - Director → ME
  • 43
    MWH UK LIMITED - 2017-12-29
    Related registration: NF004136
    MONTGOMERY WATSON LIMITED - 2001-06-25
    WATSON HAWKSLEY LIMITED - 1993-03-01
    T. & C. HAWKSLEY (SERVICES) LIMITED - 1987-05-08
    Stantec House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    2003-01-01 ~ 2007-04-12
    IIF 56 - Director → ME
  • 44
    SW (FINANCE) I PLC
    Other registered number: 13677558
    Southern House, Yeoman Road, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-10-13 ~ 2022-06-30
    IIF 23 - Director → ME
  • 45
    SW (FINANCE) II LIMITED
    Other registered number: 13677506
    Southern House, Yeoman Road, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-10-13 ~ 2022-06-30
    IIF 20 - Director → ME
  • 46
    FRAMESCREEN LIMITED - 2001-12-14
    Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-03-31 ~ 2022-06-30
    IIF 46 - Director → ME
  • 47
    MINORSCREEN LIMITED - 2001-12-14
    Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-03-31 ~ 2022-06-30
    IIF 45 - Director → ME
  • 48
    Haweswater House Lingley Mere, Business Park Lingley Green, Avenue Great Sankey Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2007-08-29 ~ 2010-08-05
    IIF 57 - Director → ME
  • 49
    UNITED UTILITIES SERVICE DELIVERY LIMITED - 2001-01-23
    Related registration: 04146378
    NORWEB DISTRIBUTION LIMITED - 2000-10-27
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington
    Dissolved Corporate (4 parents)
    Officer
    2009-05-27 ~ 2010-08-05
    IIF 64 - Director → ME
  • 50
    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
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2007-08-02 ~ 2008-01-07
    IIF 70 - Director → ME
  • 51
    UNITED UTILITIES CAPITAL DELIVERY LIMITED - 2007-09-21
    Related registration: 05380028
    CS NEWCO LIMITED - 2007-08-15
    Haweswater House Lingley Mere, Business Park Lingley Green, Avenue Great Sankey Warrington, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2009-05-20 ~ 2010-08-05
    IIF 58 - Director → ME
  • 52
    UNITED UTILITIES CONTRACT SOLUTIONS LIMITED - 2009-11-17
    NORTH WEST ELECTRICITY LIMITED - 2000-10-27
    Related registrations: 06027314, 10445236, 02366949
    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 ~ 2010-08-05
    IIF 61 - Director → ME
  • 53
    UNITED UTILITIES WATER LIMITED
    - now
    Other registered number: 02380133
    UNITED UTILITIES WATER PLC - 2014-11-11
    Related registration: 02380133
    NORTH WEST WATER LIMITED - 2001-04-02
    Related registrations: 02380133, 03528619
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warrington
    Active Corporate (13 parents, 4 offsprings)
    Officer
    2007-09-27 ~ 2009-07-15
    IIF 67 - Director → ME
  • 54
    HAMSARD 2634 LIMITED - 2003-07-24
    210 Pentonville Road, London
    Dissolved Corporate (5 parents)
    Officer
    2007-04-24 ~ 2010-08-05
    IIF 62 - Director → ME
  • 55
    VALENCIA WASTE MANAGEMENT LIMITED
    - now
    Other registered number: 13801291
    VIRIDOR WASTE MANAGEMENT LIMITED - 2022-04-13
    Related registration: 00679090
    HAUL WASTE LIMITED - 1999-10-04
    Related registration: 00679090
    HAUL-WASTE LIMITED - 1993-10-12
    Related registration: 00679090
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (3 parents, 47 offsprings)
    Officer
    2013-09-09 ~ 2016-08-31
    IIF 35 - Director → ME
  • 56
    UNITED UTILITIES CAPITAL DELIVERY LIMITED - 2010-11-11
    Related registration: 06340481
    UNITED UTILITIES (UTILITY SOLUTIONS) HOLDINGS LIMITED - 2007-09-21
    Related registration: 06340481
    INHOCO 3168 LIMITED - 2005-03-10
    210 Pentonville Road, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2008-04-01 ~ 2010-08-04
    IIF 63 - Director → ME
  • 57
    UNITED UTILITIES OPERATIONAL SERVICES (INDUSTRIAL CONTRACTS) LIMITED - 2010-11-11
    VERTEX TRANSFORMATION AND TECHNOLOGY LIMITED. - 2007-12-05
    VERTEX CUSTOMER MANAGEMENT LIMITED - 2002-12-03
    Related registration: 04542729
    UU (COMPANY) LIMITED - 2002-08-13
    NORWEB LIMITED - 2002-03-08
    Related registration: 02366949
    UNITED UTILITIES ELECTRICITY LIMITED - 2001-11-26
    Related registrations: 06027314, 02366949
    NORTHERN GAS LIMITED - 2000-12-08
    Related registration: 02683062
    Marlow International, Parkway, Marlow, Bucks, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-06-05 ~ 2010-08-05
    IIF 65 - Director → ME
    2009-05-20 ~ 2009-05-20
    IIF 71 - Director → ME
  • 58
    VIRIDOR LIMITED
    - now
    Other registered numbers: 02298543, 03433146
    VIRIDOR WASTE LIMITED - 2006-03-20
    Related registrations: 00736732, 02298543, 02662755
    VIRIDOR WASTE 2 LIMITED - 2006-03-02
    Related registrations: 00736732, 02298543, 02662755
    PENNON RECREATION LIMITED - 2006-02-13
    PENINSULA RECREATION LIMITED - 1998-06-02
    ROADFORD TRADING LIMITED - 1992-04-22
    Ardley Erf, Middleton Stoney Road, Ardley, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2013-09-09 ~ 2016-08-31
    IIF 50 - Director → ME
  • 59
    VIRIDOR WASTE LIMITED
    - now
    Other registered numbers: 00736732, 02298543, 02456473
    VIRIDOR WASTE 2 LIMITED - 2006-03-20
    Related registrations: 00736732, 02298543, 02456473
    VIRIDOR WASTE LIMITED - 2006-03-02
    Related registrations: 00736732, 02298543, 02456473
    HAUL WASTE GROUP LIMITED - 1999-04-01
    Related registrations: 00736732, 02456472
    PENINSULA WASTE TECHNOLOGY LIMITED - 1997-02-07
    Related registration: 02400974
    Ardley Erf, Middleton Stoney Road, Ardley, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2013-09-09 ~ 2016-08-31
    IIF 51 - Director → ME
  • 60
    36 Broadway, London
    Active Corporate (15 parents)
    Officer
    2017-03-14 ~ 2022-06-30
    IIF 53 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.