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

Frawley, Linda Margaret

    Related profiles found in government register
  • Frawley, Linda Margaret

    Registered addresses and corresponding companies
    • icon of address Jays Close, Viables Estate, Basingstoke, Hampshire, RG22 4BA, England

      IIF 1
    • icon of address Jays Close, Viables Estate, Basingstoke, Hants, England

      IIF 2
    • icon of address Jays Close, Viables Estate, Basingstoke, Hants, RG22 4BA, England

      IIF 3 IIF 4 IIF 5
    • icon of address Viables Estate, Jays Close, Basingstoke, Hants, England

      IIF 6
    • icon of address Viables Estate, Jays Close, Basingstoke, Hants, RG22 4BA, England

      IIF 7
    • icon of address Viables Estate, Jays Close, Basingstoke, RG22 4BA, England

      IIF 8
    • icon of address Rotork House, Brassmill Lane, Bath, BA1 3JQ, England

      IIF 9
    • icon of address 106, Hawley Lane, Farnborough, GU14 8JE, England

      IIF 10 IIF 11 IIF 12
    • icon of address 106, Hawley Lane, Farnborough, Hants, England

      IIF 13
    • icon of address 106, Hawley Lane, Farnborough, Hants, GU14 8JE, England

      IIF 14 IIF 15 IIF 16
    • icon of address 106, Hawley Lane, Farnborough, Hants, GU14 8JE, United Kingdom

      IIF 25
  • Frawley, Linda Margaret
    British company secretary born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jays Close, Viables Estate, Basingtsoke, Hampshire, RG22 4BA, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Xylem Water Services Ltd, Jays Close, Viables Estate, Basingstoke, Hants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    icon of address Xylem Water Services Ltd, Viables Estate, Jays Close, Basingstoke, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 7 - Secretary → ME
  • 3
    FKI ELECTRICAL COMPONENTS LIMITED - 1993-03-10
    THORN EMI ELECTRICAL COMPONENTS LIMITED - 1986-08-13
    icon of address Xylem Water Services Ltd, Jays Close, Viables Estate, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 1 - Secretary → ME
  • 4
    TILEBREEZE LIMITED - 2005-12-21
    icon of address Xylem Water Services Ltd, Viables Estate, Jays Close, Basingstoke, Hants, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 6 - Secretary → ME
  • 5
    CETRONIC LIMITED - 2003-05-29
    THE ELECTRIC MOTOR COMPANY LIMITED - 1999-10-07
    TOTTON MANUFACTURING LIMITED - 1999-08-09
    TOTTON PUMPS LTD. - 1999-03-25
    icon of address Xylem Water Services Ltd, Jays Close, Viables Estate, Basingstoke, Hants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    WATERCOMPANY LIMITED - 2016-06-29
    icon of address Xylem Water Services Ltd, 106 Hawley Lane, Farnborough, Hants, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 13 - Secretary → ME
  • 7
    WEDECO UV SYSTEMS LIMITED - 2005-03-03
    WEDECO UV SYSTEMS PLC - 2005-02-22
    UV SYSTEMS PLC - 2000-09-04
    UVAQ LIMITED - 1990-11-21
    PURAQ LIMITED - 1986-08-11
    SYCAMORE PRODUCTS LIMITED - 1983-05-26
    icon of address Xylem Water Services Ltd, Viables Estate, Jays Close, Basingstoke
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 8 - Secretary → ME
  • 8
    ITT JABSCO LIMITED - 2011-12-22
    ITT FLUID HANDLING LIMITED - 1981-12-31
    icon of address Xylem Water Services Ltd, Jays Close, Viables Estate, Basingstoke, Hants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 4 - Secretary → ME
  • 9
    ITT SANITAIRE LIMITED - 2011-12-22
    FLOJET (EUROPE) LIMITED - 2008-12-23
    icon of address Xylem Water Services Ltd, Jays Close, Viables Estate, Basingstoke, Hants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 5 - Secretary → ME
  • 10
    YSI LIMITED - 1997-09-01
    CLANDON SCIENTIFIC LIMITED - 1992-04-02
    NINEBRACE LIMITED - 1976-12-31
    icon of address Xylem Water Services Ltd, 106 Hawley Lane, Farnborough, Hants, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 15
  • 1
    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 2012-09-14 ~ 2018-12-18
    IIF 17 - Secretary → ME
  • 2
    IBIS (645) LIMITED - 2001-06-08
    icon of address Coneygar Road, Quenington, Cirencester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2018-12-14
    IIF 12 - Secretary → ME
  • 3
    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 2013-07-01 ~ 2018-12-14
    IIF 23 - Secretary → ME
  • 4
    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 2016-03-22 ~ 2018-12-04
    IIF 18 - Secretary → ME
  • 5
    XYLEM FLOW CONTROL LIMITED - 2014-07-07
    ITT FLOW CONTROL LIMITED - 2011-11-16
    INTERNATIONAL MOTION CONTROL LIMITED - 2008-10-24
    ENIDINE GROUP U.K. LIMITED - 1996-01-01
    INGLEBY (691) LIMITED - 1993-07-21
    icon of address Rotork House, Brassmill Lane, Bath
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2014-07-02
    IIF 9 - Secretary → ME
  • 6
    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 2016-12-01 ~ 2018-12-18
    IIF 11 - Secretary → ME
  • 7
    ITT PCI MEMBRANES LIMITED - 2011-06-15
    ITT SANITAIRE LIMITED - 2008-12-23
    HACKREMCO (NO. 1995) LIMITED - 2002-10-30
    icon of address Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2018-12-14
    IIF 16 - Secretary → ME
  • 8
    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 2018-02-28 ~ 2018-12-14
    IIF 25 - Secretary → ME
  • 9
    icon of address Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2018-12-14
    IIF 24 - Secretary → ME
  • 10
    WATER PROCESS HOLDINGS LIMITED - 2012-02-24
    icon of address Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2013-08-21 ~ 2018-12-14
    IIF 19 - Secretary → ME
  • 11
    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 2012-05-25 ~ 2013-05-29
    IIF 26 - Director → ME
    icon of calendar 2012-08-10 ~ 2018-12-14
    IIF 14 - Secretary → ME
  • 12
    XYLEM FLYGT LIMITED - 2013-01-08
    ITT FLYGT LIMITED - 2011-12-22
    SINTON (UK) LIMITED - 2008-01-03
    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 2011-08-16 ~ 2018-12-14
    IIF 22 - Secretary → ME
  • 13
    ITT WATER & WASTEWATER PROJECTS LIMITED - 2012-01-06
    TEC ELECTRICAL COMPONENTS GROUP LIMITED - 2008-11-20
    BROOMCO (616) LIMITED - 1993-03-10
    icon of address Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-21 ~ 2018-12-13
    IIF 15 - Secretary → ME
  • 14
    ITT INDUSTRIES UK HOLDINGS LIMITED - 2011-11-29
    HACKREMCO (NO. 1977) LIMITED - 2002-08-28
    icon of address Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-08-21 ~ 2018-12-14
    IIF 21 - Secretary → ME
  • 15
    ITT WATER & WASTEWATER UK LIMITED - 2011-11-01
    ITT FLYGT LIMITED - 2008-01-03
    FLYGT PUMPS LIMITED - 1991-03-22
    ITT FLYGT PUMPS LIMITED - 1978-12-31
    icon of address Private Road 1, Colwick, Nottingham
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-04 ~ 2018-12-14
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.