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

Mr Jeremy David Pelczer

    Related profiles found in government register
  • Mr Jeremy David Pelczer
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Congress House, Lyon Road, Harrow, HA1 2EN, England

      IIF 1
  • Pelczer, Jeremy David
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Paddock Cottage, Sandy Lane, Milford, Godalming, GU8 5BL, England

      IIF 2
    • Congress House, Lyon Road, Harrow, HA1 2EN, England

      IIF 3
    • C/o South Staffordshire Plc, Green Lane, Walsall, West Midlands, WS2 7PD, England

      IIF 4
  • Pelczer, Jeremy David
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 66-74, London Road, Redhill, Surrey, RH1 1LJ, England

      IIF 5 IIF 6
  • Pelczer, Jeremy David
    British consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Bluff View, Taunton Road, Ashcott, Somerset, TA7 9BH

      IIF 7
  • Pelczer, Jeremy David
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Green Lane, Walsall, West Midlands, WS2 7PD

      IIF 8
  • Pelczer, Jeremy David
    British managing director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 47, - 49 Durham Street, London, SE11 5JD, England

      IIF 9
  • Pelczer, Jeremy David
    British non executive director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Shell Green, Widnes, WA8 0GW, England

      IIF 10
  • Pelczer, Jeremy David
    British none born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Shackleton House Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6HB

      IIF 11
  • Pelczer, Jeremy David
    British retired born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Bluff View, Taunton Road, Ashcott, Somerset, TA7 9BH

      IIF 12
  • Pelczer, Jeremy David
    British born in June 1957

    Registered addresses and corresponding companies
    • Jemila, Mill Lane, Charlton Mackrell, Somerset, TA11 7BQ

      IIF 13 IIF 14
  • Pelczer, Jeremy David
    British ceo born in June 1957

    Registered addresses and corresponding companies
    • Jemila, Mill Lane, Charlton Mackrell, Somerset, TA11 7BQ

      IIF 15
  • Pelczer, Jeremy David
    British director born in June 1957

    Registered addresses and corresponding companies
  • Pelczer, Jeremy David
    British finance director born in June 1957

    Registered addresses and corresponding companies
    • Jemila, Mill Lane, Charlton Mackrell, Somerset, TA11 7BQ

      IIF 21
child relation
Offspring entities and appointments
Active 3
  • 1
    AGUA VIA LIMITED
    06420717
    Paddock Cottage Sandy Lane, Milford, Godalming, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,888,775 GBP2024-12-31
    Officer
    2008-07-09 ~ now
    IIF 2 - Director → ME
  • 2
    LANDARA LIMITED
    06315207
    Congress House, Lyon Road, Harrow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    79,855 GBP2024-06-30
    Officer
    2007-07-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    SSW FINANCE LIMITED
    13703008
    C/o South Staffordshire Plc, Green Lane, Walsall, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-05-27 ~ now
    IIF 4 - Director → ME
Ceased 17
  • 1
    DANKS HOLDINGS LIMITED
    - now 00328871 02580226
    BRISTOL BABCOCK LIMITED
    - 1992-09-03 00328871 02580226
    BABCOCK-BRISTOL LIMITED
    - 1986-06-02 00328871 02580226
    BABCOCK CONTROLS LIMITED
    - 1979-12-31 00328871
    BAILEY METERS & CONTROLS LIMITED
    - 1977-12-31 00328871
    Nottingham Road, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    ~ 1996-11-04
    IIF 21 - Director → ME
  • 2
    EAST SURREY HOLDINGS LIMITED
    - now 02660370 08369318
    EAST SURREY HOLDINGS PLC - 2005-12-09 08369318
    66-74 London Road, Redhill, Surrey
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2013-04-01 ~ 2022-03-23
    IIF 5 - Director → ME
  • 3
    ENZEN WATER LIMITED
    06500438
    3rd Floor Stanmore House, 15/19 Church Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ 2009-05-31
    IIF 7 - Director → ME
  • 4
    EVOVE LTD
    - now 09926428
    G2O WATER TECHNOLOGIES LIMITED
    - 2021-11-30 09926428
    HS NEWCO 10 LIMITED - 2016-01-15 10601296, 11399434
    Unit 7 Shell Green, Widnes, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,966,285 GBP2025-06-30
    Officer
    2016-04-11 ~ 2025-04-30
    IIF 10 - Director → ME
  • 5
    GAMING REALMS PLC - now 08126409
    PURSUIT DYNAMICS PLC
    - 2013-07-31 04175777 04054383
    PURSUIT MARINE DRIVE PLC - 2001-03-16 04054383
    2 Valentine Place, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2011-06-14 ~ 2012-11-13
    IIF 11 - Director → ME
  • 6
    SOUTH STAFFORDSHIRE WATER PLC
    - now 02662742 02784266, 03824088
    SOUTH STAFFORDSHIRE WATER LIMITED - 2008-07-04 02784266, 03824088
    SOUTH STAFFORDSHIRE WATER PLC - 2008-07-02 02784266, 03824088
    Green Lane, Walsall, West Midlands
    Active Corporate (8 parents)
    Officer
    2010-10-01 ~ 2013-03-31
    IIF 8 - Director → ME
  • 7
    SUTTON AND EAST SURREY WATER PLC
    - now 02447875 02446416
    EAST SURREY WATER PLC - 1996-04-01
    66-74 London Road, Redhill, Surrey
    Active Corporate (10 parents)
    Officer
    2013-04-01 ~ 2022-03-23
    IIF 6 - Director → ME
  • 8
    THAMES WATER HOLDINGS LIMITED - now
    THAMES WATER HOLDINGS PLC
    - 2007-06-04 05685587
    YPCS 142 PLC
    - 2006-09-28 05685587 03108396, 03145895, 03175909... (more)
    Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-09-27 ~ 2006-12-01
    IIF 15 - Director → ME
  • 9
    THAMES WATER INTERNATIONAL SERVICES HOLDINGS LIMITED
    - now 01920229
    THAMES CARE SERVICES LIMITED - 1991-04-22
    HELMCALL LIMITED - 1985-11-06
    Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1999-02-19 ~ 2003-09-18
    IIF 16 - Director → ME
  • 10
    THAMES WATER INTERNATIONAL SERVICES LIMITED
    - now 01939768
    THAMES WATER SERVICES LIMITED - 1991-04-22 02366623, 02518607, 02990277
    THAMES WATER LIMITED - 1989-04-01 02366623, 02518607, 02990277
    VENTFOIL LIMITED - 1985-11-06
    Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    1999-02-19 ~ 2003-09-18
    IIF 17 - Director → ME
  • 11
    THAMES WATER LIMITED - now 01939768, 02518607, 02990277
    THAMES WATER PLC - 2007-06-04 01939768, 02518607, 02990277
    RWE THAMES WATER PLC
    - 2006-12-01 02366623
    THAMES WATER PLC
    - 2003-10-01 02366623 01939768, 02518607, 02990277
    Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 24 offsprings)
    Officer
    2001-07-01 ~ 2006-12-01
    IIF 20 - Director → ME
  • 12
    THAMES WATER OVERSEAS CONSULTANCY LIMITED
    - now 00757959
    WATER TREATMENT ADVISORY SERVICES LIMITED - 1995-11-01
    Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    1999-03-23 ~ 2003-09-18
    IIF 19 - Director → ME
  • 13
    THAMES WATER OVERSEAS LIMITED
    02909020
    Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    1999-02-19 ~ 2003-09-18
    IIF 14 - Director → ME
  • 14
    THAMES WATER UTILITIES FINANCE PLC - now
    THAMES WATER UTILITIES FINANCE LIMITED - 2018-08-31
    THAMES WATER UTILITIES FINANCE PLC
    - 2007-06-04 02403744
    TRUSHELFCO (NO. 1498) LIMITED CERT TO SLAUGHTER & MAY - 1990-03-26
    Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (9 parents)
    Officer
    2006-05-04 ~ 2006-12-01
    IIF 13 - Director → ME
  • 15
    THAMES WATER UTILITIES LIMITED
    02366661
    Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2005-11-17 ~ 2006-12-01
    IIF 18 - Director → ME
  • 16
    WATERAID
    01787329
    6th Floor 20 Canada Square, London, England
    Active Corporate (14 parents)
    Officer
    2007-05-31 ~ 2013-10-11
    IIF 12 - Director → ME
  • 17
    WATERAID INTERNATIONAL
    07238796
    6th Floor 20 Canada Square, London, England
    Active Corporate (12 parents)
    Officer
    2010-04-29 ~ 2016-07-08
    IIF 9 - 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.