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

Loughlin, Christopher

    Related profiles found in government register
  • Loughlin, Christopher
    British chief executive born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 47-49 Durham Street, London, SE11 5JD

      IIF 1
    • The Old Rectory, Haccombe, Newton Abbot, Devon, TQ12 4SJ

      IIF 2 IIF 3
    • 4 Carlton Court, Fifth Avenue Team Valley, Trading Est, Gateshead, Tyne & Wear, NE11 0AZ

      IIF 4
  • Loughlin, Christopher
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Haccombe, Newton Abbot, Devon, TQ12 4SJ

      IIF 5
  • Loughlin, Christopher
    British none born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Water House, Malpas Road, Truro, Cornwall, TR1 1QH

      IIF 6
  • Loughlin, Christopher
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 34, Matford Avenue, Exeter, EX2 4PL, England

      IIF 7
    • 34, Matford Avenue, Exeter, EX2 4PL, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Brockhampton Springs, West Street, Havant, Hampshire, PO9 1LG, England

      IIF 12
    • Brockhampton Springs, West Street, Havant, PO9 1LG, England

      IIF 13 IIF 14 IIF 15
    • Ancala Fornia Topco Pte Ltd, Kings House, 36-37 King Street, London, EC2V 8BB, United Kingdom

      IIF 17
  • Loughlin, Christopher
    British ceo pennon group born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Friars House, Manor House Drive, Coventry, CV1 2TE, England

      IIF 18
  • Loughlin, Christopher
    British chief executive born in August 1952

    Resident in England

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

      IIF 19 IIF 20
    • Peninsula House, Rydon Lane, Exeter, Devon, EX2 7HR, United Kingdom

      IIF 21
    • Peninsula House, Rydon Lane, Exeter, EX2 7HR

      IIF 22
  • Loughlin, Christopher
    British chief executive, south west water born in August 1952

    Resident in England

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

      IIF 23 IIF 24
    • Peninsula House, Rydon Lane, Exeter, EX2 7HR, United Kingdom

      IIF 25
  • Loughlin, Christopher
    British company director born in August 1952

    Resident in England

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

      IIF 26 IIF 27
  • Loughlin, Christopher
    British non executive director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH

      IIF 28
  • Loughlin, Christopher
    British non-executive director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • Vox Studios, V124, 1-45 Durham Street, Vauxhall, London, London, SE11 5JH, United Kingdom

      IIF 29
  • Loughlin, Christopher
    British born in August 1952

    Registered addresses and corresponding companies
    • Billiard Hall, Duddon Valley, Broughton In Furness, Cumbria, LA12 7DR

      IIF 30
  • Loughlin, Christopher
    British chief executive born in August 1952

    Registered addresses and corresponding companies
    • 5 Charlesworth House, 48 Stanhope Gardens, London, SW7 5RD

      IIF 31
  • Loughlin, Christopher
    British chief operating officer born in August 1952

    Registered addresses and corresponding companies
    • 5 Charlesworth House, 48 Stanhope Gardens, London, SW7 5RD

      IIF 32
  • Loughlin, Christopher
    British company director born in August 1952

    Registered addresses and corresponding companies
    • Billiard Hall, Duddon Valley, Broughton In Furness, Cumbria, LA12 7DR

      IIF 33 IIF 34 IIF 35
  • Loughlin, Christopher
    British director transport division bn born in August 1952

    Registered addresses and corresponding companies
    • 2 Moss Lane, Alderley Edge, Cheshire, SK9 7HN

      IIF 36
  • Loughlin, Mr Christopher
    British group ceo born in August 1952

    Resident in England

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

      IIF 37
  • Mr Chris Loughlin
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • Brockhampton Springs, West, Street, Havant, Hampshire, PO9 1LG

      IIF 38
  • Mr Christopher Loughlin
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • Brockhampton Springs, West Street, Havant, Hampshire, PO9 1LG

      IIF 39 IIF 40
    • Brockhampton Springs, West Street, Havant, PO9 1LG, England

      IIF 41
  • Mr Christoper Loughlin
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • Brockhampton Springs, West Street, Havant, Hants, PO9 1LG

      IIF 42
  • Mr Christopher Loughlin
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • Brockhampton Springs, West Street, Havant, Hampshire , PO9 1LG

      IIF 43
child relation
Offspring entities and appointments 41
  • 1
    ANCALA FORNIA HOLDCO LIMITED
    10461654
    Brockhampton Springs, West Street, Havant, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2022-07-01 ~ now
    IIF 14 - Director → ME
  • 2
    ANCALA FORNIA LIMITED
    10421753
    Brockhampton Springs, West Street, Havant, Hampshire, England
    Active Corporate (13 parents, 8 offsprings)
    Officer
    2022-07-01 ~ now
    IIF 12 - Director → ME
  • 3
    ANCALA FORNIA MIDCO LIMITED
    10461865
    Brockhampton Springs, West Street, Havant, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2022-07-01 ~ now
    IIF 16 - Director → ME
  • 4
    ANCALA FORNIA TOPCO PTE. LTD.
    FC040717
    9 Straits View, #06-07 Marina One West Tower, 018937, Singapore
    Active Corporate (5 parents)
    Officer
    2023-07-05 ~ now
    IIF 17 - Director → ME
  • 5
    BOURNEMOUTH WATER INVESTMENTS LIMITED
    - now 05321147
    SEMBCORP BOURNEMOUTH WATER INVESTMENTS LIMITED
    - 2015-04-16 05321147
    BOURNEMOUTH & WEST HAMPSHIRE WATER HOLDINGS LIMITED - 2011-02-07
    ALNERY NO. 2483 LIMITED - 2005-03-09
    Peninsula House, Rydon Lane, Exeter, England
    Dissolved Corporate (32 parents, 2 offsprings)
    Officer
    2015-04-16 ~ 2020-07-31
    IIF 27 - Director → ME
  • 6
    BOURNEMOUTH WATER LIMITED
    - now 02924312 05598451
    SEMBCORP BOURNEMOUTH WATER LIMITED
    - 2015-04-16 02924312
    BOURNEMOUTH AND WEST HAMPSHIRE WATER PLC - 2011-01-21
    SEMBCORP BOURNEMOUTH WATER PLC - 2011-01-21
    Peninsula House, Rydon Lane, Exeter, England
    Dissolved Corporate (39 parents, 2 offsprings)
    Officer
    2015-04-16 ~ 2020-07-31
    IIF 26 - Director → ME
  • 7
    BRITISH WATER
    03953229
    Vox Studios V124 1-45 Durham Street, Vauxhall, London, England
    Active Corporate (78 parents, 1 offspring)
    Equity (Company account)
    207,925 GBP2025-03-31
    Officer
    2016-05-11 ~ 2022-07-28
    IIF 29 - Director → ME
  • 8
    BROCKHAMPTON HOLDINGS LIMITED
    - now 02570616
    PROFITSTAKE PUBLIC LIMITED COMPANY - 1991-03-20
    Brockhampton Springs, West Street, Havant, Hants
    Active Corporate (34 parents, 1 offspring)
    Officer
    2023-08-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-04-01 ~ 2021-04-01
    IIF 42 - Has significant influence or control OE
  • 9
    BROCKHAMPTON PROPERTY INVESTMENTS LIMITED
    02844731
    Brockhampton Springs, West Street, Havant, Hampshire
    Active Corporate (23 parents)
    Person with significant control
    2021-04-01 ~ 2021-04-01
    IIF 43 - Has significant influence or control OE
  • 10
    BROCKHAMPTON SOLUTIONS LIMITED
    13281583
    Brockhampton Springs, West Street, Havant, England
    Active Corporate (10 parents)
    Officer
    2023-08-01 ~ now
    IIF 15 - Director → ME
  • 11
    CORNWALL AND ISLES OF SCILLY LOCAL ENTERPRISE PARTNERSHIP LIMITED
    07471437
    High Water House, Malpas Road, Truro, Cornwall
    Dissolved Corporate (61 parents)
    Officer
    2012-01-23 ~ 2018-01-31
    IIF 6 - Director → ME
  • 12
    ECHO SOUTH WEST LIMITED
    - now 02456470
    ECHO SOUTH WEST MANAGED SERVICES LIMITED - 2002-02-01
    ELE MANUFACTURING LIMITED - 2001-12-20
    PENINSULA COARSE FISHERIES LIMITED - 1997-04-11
    Peninsula House, Rydon Lane, Exeter, Devon
    Dissolved Corporate (14 parents)
    Officer
    2006-08-01 ~ 2013-02-18
    IIF 3 - Director → ME
  • 13
    ELEIA HOLDCO LIMITED
    13569889
    C/o Ancala Partners Llp 20 Gracechurch Street, Level 9, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-10-20 ~ now
    IIF 11 - Director → ME
  • 14
    ELEIA LIMITED
    13512747
    4 Rudgate Court, Walton, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2021-10-20 ~ now
    IIF 9 - Director → ME
  • 15
    ELEIA MIDCO LIMITED
    13569667
    C/o Ancala Partners Llp 20 Gracechurch Street, Level 9, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-10-20 ~ now
    IIF 10 - Director → ME
  • 16
    ELEIA TOPCO LIMITED
    13566761
    C/o Ancala Partners Llp 20 Gracechurch Street, Level 9, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2021-10-20 ~ now
    IIF 8 - Director → ME
  • 17
    INSTITUTE OF WATER
    - now 00539193
    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 (124 parents, 1 offspring)
    Equity (Company account)
    534,839 GBP2024-12-31
    Officer
    2012-05-16 ~ 2016-05-11
    IIF 4 - Director → ME
  • 18
    INTERNATIONAL NUCLEAR SERVICES LIMITED - now
    INTERNATIONAL NUCLEAR FUELS LIMITED
    - 2006-09-06 01144352
    BNFL ENRICHMENT LIMITED - 1991-04-16
    Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (57 parents)
    Officer
    1992-10-28 ~ 1999-08-13
    IIF 36 - Director → ME
  • 19
    LLOYD'S REGISTER CENTRAL AND SOUTH AMERICA LIMITED
    04774153
    71 Fenchurch Street, London
    Active Corporate (28 parents)
    Officer
    2003-06-23 ~ 2005-08-31
    IIF 32 - Director → ME
  • 20
    LLOYD'S REGISTER OF SHIPPING TRUST CORPORATION LIMITED
    00186174
    71 Fenchurch Street, London
    Active Corporate (55 parents, 1 offspring)
    Officer
    2003-07-01 ~ 2005-08-31
    IIF 31 - Director → ME
  • 21
    MEARS GROUP PLC
    - now 03232863
    TRACKEQUAL PUBLIC LIMITED COMPANY - 1996-09-10
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (33 parents, 96 offsprings)
    Officer
    2019-08-17 ~ 2023-06-23
    IIF 28 - Director → ME
  • 22
    NUCLEAR RESTORATION SERVICES LIMITED - now
    MAGNOX LIMITED - 2024-04-02
    MAGNOX NORTH LIMITED - 2011-01-05
    MAGNOX ELECTRIC LIMITED - 2008-10-01
    MAGNOX ELECTRIC PLC
    - 2005-04-01 02264251 06005218
    NUCLEAR ELECTRIC PLC - 1996-04-01
    TRUSHELFCO (NO.1305) LIMITED - 1989-11-28
    Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (95 parents, 1 offspring)
    Officer
    1999-07-08 ~ 2002-05-31
    IIF 35 - Director → ME
  • 23
    PACIFIC NUCLEAR TRANSPORT LIMITED
    01228109
    Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (90 parents)
    Officer
    1992-09-01 ~ 2002-05-31
    IIF 30 - Director → ME
  • 24
    PENINSULA WATER LIMITED
    - now 02592778
    ENVIRO-LOGIC LIMITED - 2003-07-01
    FIELDBORNE LIMITED - 1991-04-11
    Peninsula House, Rydon Lane, Exeter, Devon
    Dissolved Corporate (22 parents, 22 offsprings)
    Officer
    2006-08-01 ~ 2020-07-31
    IIF 20 - Director → ME
  • 25
    PENNON GROUP PLC
    - now 02366640 03559566
    SOUTH WEST WATER PLC - 1998-08-01
    Peninsula House, Rydon Lane, Exeter
    Active Corporate (44 parents, 42 offsprings)
    Officer
    2006-08-01 ~ 2020-07-31
    IIF 22 - Director → ME
  • 26
    PENNON WATER SERVICES LIMITED
    09902835
    Peninsula House, Rydon Lane, Exeter, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Officer
    2015-12-04 ~ 2020-07-22
    IIF 25 - Director → ME
  • 27
    PORTSMOUTH WATER HOLDINGS LIMITED
    - now 04373276
    HACKREMCO (NO.1930) LIMITED - 2002-04-18
    Brockhampton Springs, West Street, Havant, Hampshire
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2021-04-01 ~ 2021-04-01
    IIF 40 - Has significant influence or control OE
  • 28
    PORTSMOUTH WATER LIMITED
    02536455
    Brockhampton Springs, West Street, Havant, England
    Active Corporate (39 parents)
    Officer
    2021-04-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 41 - Has significant influence or control OE
  • 29
    REALL LIMITED
    - now 02713841
    HOMELESS INTERNATIONAL - 2017-08-22
    6th Floor, Friars House, Manor House Drive, Coventry, England
    Active Corporate (88 parents, 1 offspring)
    Officer
    2019-03-12 ~ 2024-04-23
    IIF 18 - Director → ME
  • 30
    SELLAFIELD LIMITED - now
    BRITISH NUCLEAR GROUP SELLAFIELD LIMITED - 2007-06-29
    BRITISH NUCLEAR FUELS PUBLIC LIMITED COMPANY
    - 2005-04-01 01002607
    Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, United Kingdom
    Active Corporate (95 parents, 1 offspring)
    Officer
    1999-09-30 ~ 2002-05-31
    IIF 34 - Director → ME
  • 31
    SOURCE FOR BUSINESS LIMITED
    08600327
    Peninsula House, Rydon Lane, Exeter, Devon
    Active Corporate (17 parents)
    Officer
    2013-09-27 ~ 2020-07-31
    IIF 24 - Director → ME
  • 32
    SOUTH DOWNS CAPITAL LIMITED
    - now 04288161
    HACKREMCO (NO.1860) LIMITED - 2001-10-11
    Brockhampton Springs, West, Street, Havant, Hampshire
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2021-04-01 ~ 2021-04-01
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Has significant influence or control over the trustees of a trust OE
    IIF 38 - Has significant influence or control OE
  • 33
    SOUTH DOWNS LIMITED
    - now 04251707
    HACKREMCO (NO.1852) LIMITED - 2001-10-02
    Brockhampton Springs, West Street, Havant, Hampshire
    Active Corporate (25 parents, 2 offsprings)
    Person with significant control
    2021-04-01 ~ 2021-04-01
    IIF 39 - Has significant influence or control OE
  • 34
    SOUTH WEST WATER CUSTOMER SERVICES LIMITED - now
    SOURCE CONTACT MANAGEMENT LIMITED
    - 2022-03-16 07620338
    Peninsula House, Rydon Lane, Exeter, Devon
    Active Corporate (17 parents, 1 offspring)
    Officer
    2011-06-22 ~ 2016-03-30
    IIF 21 - Director → ME
  • 35
    SOUTH WEST WATER FINANCE PLC
    - now 05722435
    EAGLETRIBE PUBLIC LIMITED COMPANY - 2006-04-13
    Peninsula House, Rydon Lane, Exeter, Devon
    Active Corporate (22 parents)
    Officer
    2006-08-01 ~ 2020-07-31
    IIF 2 - Director → ME
  • 36
    SOUTH WEST WATER LIMITED
    - now 02366665 02307220, 02366640, 03559566
    SOUTH WEST WATER SERVICES LIMITED - 1998-08-01
    Peninsula House, Rydon Lane, Exeter, Devon
    Active Corporate (47 parents, 9 offsprings)
    Officer
    2006-08-01 ~ 2020-07-31
    IIF 19 - Director → ME
  • 37
    SSWB LIMITED
    - now 09911716
    SOUTH STAFFORDSHIRE WATER BUSINESS LIMITED - 2016-05-23
    Peninsula House, Rydon Lane, Exeter, Devon, England
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2017-04-01 ~ 2020-07-31
    IIF 23 - Director → ME
  • 38
    VIRIDOR LIMITED
    - now 02456473 02298543, 03433146
    VIRIDOR WASTE LIMITED - 2006-03-20
    VIRIDOR WASTE 2 LIMITED - 2006-03-02
    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 (40 parents, 2 offsprings)
    Officer
    2019-09-17 ~ 2020-07-08
    IIF 37 - Director → ME
  • 39
    WATER UK
    03539600
    36 Broadway, London
    Active Corporate (114 parents, 2 offsprings)
    Officer
    2006-11-01 ~ 2020-07-31
    IIF 5 - Director → ME
  • 40
    WATERAID
    01787329
    6th Floor 20 Canada Square, London, England
    Active Corporate (93 parents)
    Officer
    2012-10-12 ~ 2018-10-12
    IIF 1 - Director → ME
  • 41
    WORLD NUCLEAR TRANSPORT LIMITED
    03557369
    Fourth Floor York House, 23 Kingsway, London, England
    Active Corporate (63 parents)
    Equity (Company account)
    55,799 GBP2024-03-31
    Officer
    1998-04-28 ~ 2002-05-31
    IIF 33 - 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.