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 Phillip Charles Newland

    Related profiles found in government register
  • Mr Phillip Charles Newland
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Newland, Phillip Charles
    British chief executive born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newland, Phillip Charles
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • icon of address C/o South Staffordshire Plc, Green Lane, Walsall, West Midlands, WS2 7PD, England

      IIF 18 IIF 19
    • icon of address Green Lane, Walsall, West Midlands, WS2 7PD

      IIF 20
  • Newland, Phillip Charles
    British finance director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newland, Phillip Charles
    British managing director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o South Staffordshire Plc, Green Lane, Walsall, West Midlands, WS2 7PD, England

      IIF 24
  • Newland, Phillip Charles, Mr
    British company director born in July 1970

    Resident in England

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

      IIF 25
    • icon of address Peninsula House, Rydon Lane, Exeter, Devon, EX2 7HR, England

      IIF 26
    • icon of address Peninsula House, Rydon Lane, Exeter, EX2 7HR, United Kingdom

      IIF 27
    • icon of address C/o South Staffordshire Plc, Green Lane, Walsall, WS2 7PD, United Kingdom

      IIF 28
  • Newland, Phillip Charles, Mr
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Lane, Walsall, West Midlands, WS2 7PD, England

      IIF 29
  • Newland, Phillip Charles
    British business development director born in July 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 141 Court Oak Road, Harborne, Birmingham, B17 9AA

      IIF 30
  • Newland, Phillip Charles
    British director born in July 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Green Lane, Walsall, WS2 7PD

      IIF 31
  • Newland, Phillip Charles
    British prjoect director born in July 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Capital House, 3 Upper Queen Street, Belfast, BT1 6PU, Northern Ireland

      IIF 32
  • Newland, Phillip Charles
    British project director born in July 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Capital House, 3 Upper Queen Street, Belfast, BT1 6PU, Northern Ireland

      IIF 33
    • icon of address 141 Court Oak Road, Harborne, Birmingham, B17 9AA

      IIF 34
    • icon of address Green Lane, Walsall, West Midlands, WS2 7PD

      IIF 35
    • icon of address 1 Colmore Square, Birmingham, West Midlands, B4 6AA

      IIF 36
    • icon of address Green Lane, Walsall, West Midlands, WS2 7PD

      IIF 37
  • Newland, Phillip Charles, Mr
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Staffordshire Plc, Green Lane, Walsall, WS2 7PD

      IIF 38
child relation
Offspring entities and appointments
Active 2
  • 1
    SOUTH STAFFORDSHIRE WATER BUSINESS LIMITED - 2016-05-23
    icon of address Peninsula House, Rydon Lane, Exeter, Devon, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    icon of address Peninsula House, Rydon Lane, Exeter, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2017-10-12
    IIF 28 - Director → ME
  • 2
    icon of address 90 Fulbourn Road, Cherry Hinton, Cambridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-04-09 ~ 2023-04-28
    IIF 24 - Director → ME
  • 3
    icon of address Central House, Ravenhurst Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2012-05-02
    IIF 30 - Director → ME
  • 4
    CEDARHURST TRADING LIMITED - 2006-07-20
    icon of address Echo Northern Ireland Ltd, Capital House, 3 Upper Queen Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-23 ~ 2014-03-31
    IIF 33 - Director → ME
  • 5
    RAPID MANAGED SERVICES LIMITED - 2000-12-29
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-04-29 ~ 2023-04-28
    IIF 12 - Director → ME
    icon of calendar 2003-09-30 ~ 2014-03-31
    IIF 35 - Director → ME
  • 6
    icon of address Dwf (northern Ireland) Llp, 42 Queen Street, Belfast, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-29 ~ 2023-04-28
    IIF 2 - Director → ME
    icon of calendar 2006-01-10 ~ 2014-03-31
    IIF 32 - Director → ME
  • 7
    JUST WATERCOOLERS LIMITED - 2000-03-06
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-29 ~ 2023-04-28
    IIF 10 - Director → ME
  • 8
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-04-29 ~ 2023-04-28
    IIF 6 - Director → ME
  • 9
    UNDERGROUND PIPELINE SERVICES LIMITED - 2011-04-01
    HYDROSAVE PIPELINE TECHNOLOGIES LIMITED - 2016-04-18
    SOUTH STAFFS WATER SERVICES LIMITED - 1994-07-08
    SOUTH STAFFORDSHIRE WATER SERVICES LIMITED - 1999-10-22
    MEAUJO (183) LIMITED - 1993-03-31
    ONSITE NORTH MIDLANDS LIMITED - 2004-03-02
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-29 ~ 2023-04-28
    IIF 8 - Director → ME
  • 10
    D S A INFRASTRUCTURE LIMITED - 2005-08-26
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,152,222 GBP2024-03-31
    Officer
    icon of calendar 2023-01-31 ~ 2023-04-28
    IIF 23 - Director → ME
  • 11
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2020-04-29 ~ 2023-04-28
    IIF 7 - Director → ME
  • 12
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2014-03-31
    IIF 31 - Director → ME
  • 13
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2020-04-29 ~ 2023-04-28
    IIF 11 - Director → ME
  • 14
    OMEGA FURSE CONTRACTING LIMITED - 1999-09-07
    OMEGA EARTHING LIMITED - 1995-07-19
    icon of address Dabell Avenue, Blenheim Industrial Estate, Bulwell Nottingham, Nottinghamshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2020-04-29 ~ 2023-05-02
    IIF 3 - Director → ME
  • 15
    CASTLEGATE 499 LIMITED - 2009-02-10
    icon of address Dabell Avenue, Blenheim Industrial Estate Bulwell, Nottingham, Nottinghamshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-29 ~ 2023-04-28
    IIF 4 - Director → ME
  • 16
    INSIGHT SURVEYS LIMITED - 1999-10-22
    ONSITE SOUTH MIDLANDS LIMITED - 2002-05-23
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2020-04-29 ~ 2023-04-28
    IIF 16 - Director → ME
  • 17
    icon of address Peninsula House, Rydon Lane, Exeter, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-28 ~ 2023-05-24
    IIF 27 - Director → ME
  • 18
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2014-03-31
    IIF 37 - Director → ME
  • 19
    PREMIER INVESTIGATIONS AND COLLECTIONS LIMITED - 2004-03-23
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2014-03-31
    IIF 36 - Director → ME
  • 20
    icon of address Strathfield 9 New Wood Lane, Blakedown, Kidderminster, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-30 ~ 2021-03-26
    IIF 38 - LLP Member → ME
  • 21
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-18 ~ 2023-04-28
    IIF 5 - Director → ME
  • 22
    icon of address Peninsula House, Rydon Lane, Exeter, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2024-01-02
    IIF 25 - Director → ME
  • 23
    ELMHURST SPRING LIMITED - 2011-12-16
    icon of address Green Lane, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-29 ~ 2023-04-28
    IIF 15 - Director → ME
  • 24
    SOUTH STAFFORDSHIRE PLC - 2005-12-13
    SOUTH STAFFORDSHIRE WATER HOLDINGS LTD - 2004-02-17
    SOUTH STAFFORDSHIRE LIMITED - 2005-12-15
    SOUTH STAFFORDSHIRE LIMITED - 2005-01-13
    SOUTH STAFFORDSHIRE PLC - 2005-01-11
    SOUTH STAFFORDSHIRE LIMITED - 2008-07-04
    SOUTH STAFFORDSHIRE PLC - 2008-07-02
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2020-04-29 ~ 2023-04-28
    IIF 13 - Director → ME
    icon of calendar 2007-11-26 ~ 2010-03-26
    IIF 34 - Director → ME
  • 25
    WATER CENTRAL LIMITED - 2016-05-23
    icon of address Peninsula House, Rydon Lane, Exeter, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-29 ~ 2017-10-12
    IIF 29 - Director → ME
  • 26
    SOUTH STAFFORDSHIRE WATER QUEST LIMITED - 2003-12-15
    SOUTH STAFFORDSHIRE LIMITED - 2004-02-17
    icon of address Green Lane, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-29 ~ 2023-04-28
    IIF 14 - Director → ME
  • 27
    SOUTH STAFFORDSHIRE WATER LIMITED - 2008-07-04
    SOUTH STAFFORDSHIRE WATER PLC - 2008-07-02
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2023-04-28
    IIF 20 - Director → ME
  • 28
    SOUTH STAFFORDSHIRE WATER & WASTE WATER SERVICES LIMITED - 2010-03-18
    ONSITE NORTH MIDLANDS LIMITED - 1999-10-22
    SOUTH STAFFORDSHIRE WATER & WASTEWATER SERVICES LIMITED - 2011-04-05
    SOUTH STAFFORDSHIRE WATER SERVICES LIMITED - 2005-04-21
    SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED - 2011-11-11
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2020-04-29 ~ 2023-04-24
    IIF 9 - Director → ME
  • 29
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-25 ~ 2023-04-28
    IIF 18 - Director → ME
  • 30
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-15 ~ 2023-04-28
    IIF 19 - Director → ME
  • 31
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,475 GBP2024-03-31
    Officer
    icon of calendar 2023-01-31 ~ 2023-04-28
    IIF 22 - Director → ME
  • 32
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,398,063 GBP2024-03-31
    Officer
    icon of calendar 2023-01-31 ~ 2023-04-28
    IIF 21 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.