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

Harris, Thomas Keith

    Related profiles found in government register
  • Harris, Thomas Keith
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lorraine House, 26 Cleveland Walk, Bath, Somerset, BA2 6JU

      IIF 1 IIF 2 IIF 3
    • C/o South Staffordshire Plc, Green Lane, Walsall, West Midlands, WS2 7PD, England

      IIF 5 IIF 6
    • Green Lane, Walsall, West Midlands, WS2 7PD

      IIF 7
  • Harris, Thomas Keith
    British director of finance & regulati born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lorraine House, 26 Cleveland Walk, Bath, Somerset, BA2 6JU

      IIF 8
  • Harris, Thomas Keith
    British director of finance and regula born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Thomas Keith
    British director of finance and regulation born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lorraine House, 26 Cleveland Walk, Bath, Somerset, BA2 6JU

      IIF 17 IIF 18
  • Harris, Thomas Keith
    British financial director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lorraine House, 26 Cleveland Walk, Bath, Somerset, BA2 6JU

      IIF 19
  • Harris, Thomas Keith
    British none born in July 1964

    Resident in England

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

      IIF 20
  • Harris, Keith
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lorraine House, 26 Cleveland Walk, Bath, Avon, BA2 6JU

      IIF 21
  • Harris, Keith
    British non executive director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lorraine House, 26 Cleveland Walk, Bath, Avon, BA2 6JU

      IIF 22
  • Harris, Thomas Keith
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wessex Water Operations Centre, Claverton Down, Bath, BA2 7WW

      IIF 23
  • Harris, Thomas Keith
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summerhill, North Road, Bath, Somerset, BA2 6HW, United Kingdom

      IIF 24 IIF 25
    • 18, Hanover Square, London, W1S 1JY, England

      IIF 26
  • Mr Thomas Keith Harris
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summerhill, North Road, Bath, Somerset, BA2 6HW, United Kingdom

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    30 Gay Street, Bath
    Corporate (2 parents)
    Equity (Company account)
    716,112 GBP2024-03-31
    Officer
    2010-03-09 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    30 Gay Street, Bath
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-03-06 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    NORTHUMBRIAN WATER GROUP PLC - 2011-10-14
    AQUAVIT PLC - 2003-05-20
    Northumbria House, Abbey Road, Pity Me, Durham
    Corporate (16 parents, 3 offsprings)
    Officer
    2024-09-23 ~ now
    IIF 26 - director → ME
  • 4
    SOUTH STAFFORDSHIRE LIMITED - 2008-07-04
    SOUTH STAFFORDSHIRE PLC - 2008-07-02
    SOUTH STAFFORDSHIRE LIMITED - 2005-12-15
    SOUTH STAFFORDSHIRE PLC - 2005-12-13
    SOUTH STAFFORDSHIRE LIMITED - 2005-01-13
    SOUTH STAFFORDSHIRE PLC - 2005-01-11
    SOUTH STAFFORDSHIRE WATER HOLDINGS LTD - 2004-02-17
    Green Lane, Walsall, West Midlands
    Corporate (7 parents, 15 offsprings)
    Officer
    2020-10-30 ~ now
    IIF 7 - director → ME
  • 5
    SOUTH STAFFORDSHIRE WATER LIMITED - 2008-07-04
    SOUTH STAFFORDSHIRE WATER PLC - 2008-07-02
    Green Lane, Walsall, West Midlands
    Corporate (11 parents)
    Officer
    2015-04-30 ~ now
    IIF 20 - director → ME
  • 6
    C/o South Staffordshire Plc, Green Lane, Walsall, West Midlands, England
    Corporate (5 parents, 1 offspring)
    Officer
    2021-11-26 ~ now
    IIF 5 - director → ME
  • 7
    C/o South Staffordshire Plc, Green Lane, Walsall, West Midlands, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-11-26 ~ now
    IIF 6 - director → ME
  • 8
    HAMSARD 2105 LIMITED - 2000-02-16
    Wessex Water Operations Centre, Claverton Down, Bath
    Corporate (11 parents)
    Officer
    2023-08-01 ~ now
    IIF 23 - director → ME
Ceased 18
  • 1
    WESSEX WATER BILLING SERVICES LIMITED - 2001-07-13
    1 Clevedon Walk, Nailsea, Bristol
    Corporate (8 parents, 1 offspring)
    Officer
    2001-01-24 ~ 2010-02-15
    IIF 19 - director → ME
  • 2
    Lorne House, 76 Lorne Road, Bath
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,074 GBP2024-04-30
    Officer
    2006-03-28 ~ 2017-03-12
    IIF 22 - director → ME
  • 3
    Operations Centre Claverton Down Road, Claverton Down, Bath
    Corporate (5 parents)
    Officer
    2009-03-10 ~ 2010-03-15
    IIF 1 - director → ME
  • 4
    NORTON RADSTOCK REGENERATION - 2002-02-14
    NORTON RADSTOCK REGENERATION LIMITED - 2001-04-11
    30 Gay Street, Bath, Somerset
    Corporate (6 parents)
    Officer
    2001-03-12 ~ 2014-11-10
    IIF 3 - director → ME
  • 5
    ROYAL AGRICULTURAL COLLEGE. - 2013-04-23
    Royal Agricultural University, Stroud Road, Cirencester, Gloucestershire
    Corporate (13 parents)
    Officer
    2007-12-13 ~ 2009-01-30
    IIF 21 - director → ME
  • 6
    WESSEX ENGINEERING & CONSTRUCTION SERVICES LIMITED - 2021-04-29
    WESSEX ENGINEERING SERVICES LIMITED - 2006-03-21
    MWH WESSEX LIMITED - 2003-01-23
    WESSEX ENGINEERING SERVICES LIMITED - 2001-12-13
    Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath
    Corporate (5 parents)
    Officer
    2001-12-18 ~ 2010-03-15
    IIF 9 - director → ME
  • 7
    36 Broadway, London
    Corporate (16 parents)
    Officer
    2005-03-31 ~ 2010-03-31
    IIF 2 - director → ME
  • 8
    Operations Centre Claverton Down Road, Claverton Down, Bath
    Dissolved corporate (5 parents)
    Officer
    2008-11-07 ~ 2010-03-15
    IIF 18 - director → ME
  • 9
    WESSEX PROPERTY AND LANDS LIMITED - 1989-08-21
    Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath
    Dissolved corporate (5 parents)
    Officer
    2000-03-01 ~ 2010-03-15
    IIF 15 - director → ME
  • 10
    WESSEX WATER UTILITY SOLUTIONS LIMITED - 2013-09-13
    WESSEX GAS UTILITIES LIMITED - 2009-12-18
    Operations Centre Claverton Down Road, Claverton Down, Bath
    Corporate (5 parents)
    Officer
    2008-11-07 ~ 2010-03-15
    IIF 17 - director → ME
  • 11
    WESSEX WATER BILLING SERVICES LIMITED - 2001-01-18
    WESSEX WATER COMMERCIAL LIMITED - 2000-12-12
    WESSEX COMMERCIAL HOLDINGS LIMITED - 1989-08-22
    Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath
    Dissolved corporate (5 parents)
    Officer
    2000-03-01 ~ 2010-03-15
    IIF 11 - director → ME
  • 12
    WESSEX INTERNATIONAL WATER SERVICES LIMITED - 2001-01-18
    WESSEX WATER INTERNATIONAL LIMITED - 1995-10-30
    Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath
    Corporate (5 parents, 5 offsprings)
    Officer
    2000-03-01 ~ 2010-03-15
    IIF 16 - director → ME
  • 13
    Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath
    Corporate (10 parents, 17 offsprings)
    Officer
    2000-02-01 ~ 2010-03-15
    IIF 14 - director → ME
  • 14
    HAMSARD 2105 LIMITED - 2000-02-16
    Wessex Water Operations Centre, Claverton Down, Bath
    Corporate (11 parents)
    Officer
    2001-10-25 ~ 2010-03-15
    IIF 10 - director → ME
  • 15
    WESSEX WATER SERVICES FINANCE PLC - 1999-02-12
    HACKPLIMCO (NO.SIXTY-FOUR) PUBLIC LIMITED COMPANY - 1999-02-09
    Wessex Water,operations Centre, Claverton Down Road, Claverton, Down, Bath, Avon
    Corporate (5 parents)
    Officer
    2000-03-01 ~ 2010-03-15
    IIF 13 - director → ME
  • 16
    Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath
    Corporate (16 parents, 2 offsprings)
    Officer
    1999-04-20 ~ 2010-03-15
    IIF 12 - director → ME
  • 17
    WESSEX WATER AND RECOVERY LIMITED - 1989-10-05
    Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath
    Corporate (5 parents)
    Officer
    2000-03-01 ~ 2010-03-15
    IIF 8 - director → ME
  • 18
    Walkers Spv Limited, Walker House, P.o. Box 908gt, Mary Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Corporate (2 parents)
    Officer
    2006-06-30 ~ 2010-03-15
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.