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 Jason Richard Goodwin

    Related profiles found in government register
  • Mr Jason Richard Goodwin
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Goodwin, Jason Richard
    British chartered accountant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, New Wood Lane, Blakedown, Kidderminster, DY10 3LD, England

      IIF 2
    • icon of address 100, Borough High Street, London, SE1 1LB, England

      IIF 3
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Goodwin, Jason Richard
    British chartered accountant & cfo born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Landmark House, Wirrall Park Road, Glastonbury, Somerset, BA6 9FR

      IIF 5
  • Goodwin, Jason Richard
    British chief executive born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Socotec House, Bretby Business Park, Bretby, Burton-on-trent, DE15 0YZ, England

      IIF 6
  • Goodwin, Jason Richard
    British chief financial officer born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Socotec House, Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, DE15 0YZ, England

      IIF 7 IIF 8 IIF 9
    • icon of address Socotec House, Bretby Business Park, Ashby Road, Bretby, Burton-on-trent, DE15 0YZ, England

      IIF 11 IIF 12
    • icon of address Socotec House, Bretby Business Park, Ashby Road, Burton-on-trent, DE15 0YZ, United Kingdom

      IIF 13
    • icon of address Socotec House, Bretby Business Park, Bretby, Burton-on-trent, DE15 0YZ, England

      IIF 14 IIF 15 IIF 16
    • icon of address Socotec House, Bretby Business Park, Bretby, Burton-on-trent, DE15 0YZ, United Kingdom

      IIF 20
    • icon of address Socotec House, Bretby Business Park, Bretby, Burton-on-trent, Derbyshire, DE15 0YZ, England

      IIF 21 IIF 22
    • icon of address Socotec House, Bretby Business Park, Bretby, Burton-on-trent, Derbyshire, DE15 0YZ, United Kingdom

      IIF 23
    • icon of address Socotec House, Bretby Business Park, Bretby, Burton-upon-trent, DE15 0YZ, England

      IIF 24 IIF 25 IIF 26
    • icon of address Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG

      IIF 27 IIF 28 IIF 29
    • icon of address Thornhouse Business Centre, Ballot Road, Irvine, Ayrshire, KA12 0HW

      IIF 30
    • icon of address Thornhouse Business Centre, Ballot Road, Irvine, KA12 0HW, Scotland

      IIF 31
    • icon of address Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG

      IIF 32 IIF 33
  • Goodwin, Jason Richard
    British financial director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Socotec House, Bretby Business Park, Bretby, Burton-on-trent, DE15 0YZ, England

      IIF 34 IIF 35 IIF 36
  • Goodwin, Jason Richard
    born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strathfield, 9 New Wood Lane, Blakedown, Kidderminster, Worcestershire, DY10 3LD

      IIF 37
  • Goodwin, Jason Richard
    British

    Registered addresses and corresponding companies
  • Goodwin, Jason Richard

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

      IIF 67 IIF 68
    • icon of address Unit 3a Monklands Industrial, Estate Kirkshaws Road, Coatbridge, ML5 4RP

      IIF 69
    • icon of address Unit 1.1, Discovery House, Gemini Crescent, Technology Park, Dundee, Tayside, DD2 1SW

      IIF 70
    • icon of address Peninsula House, Rydon Lane, Exeter, Devon, EX2 7HR, England

      IIF 71
    • icon of address ., Green Lane, Walsall, WS2 7PD, England

      IIF 72
    • icon of address C/o South Staffordshire Plc, Green Lane, Walsall, WS2 7PD, England

      IIF 73 IIF 74 IIF 75
    • icon of address C/o South Staffordshire Plc, Green Lane, Walsall, WS2 7PD, United Kingdom

      IIF 79
    • icon of address C/o South Staffordshire Plc, Green Lane, Walsall, West Midlands, WS2 7PD, England

      IIF 80
    • icon of address C/o South Staffordshire Plc, Green Lane, Walsall, West Midlands, WS2 7PD, United Kingdom

      IIF 81
    • icon of address Green Lane, Walsall, West Midlands, WS2 7PD, England

      IIF 82
    • icon of address South Staffordshire Plc, Green Lane, Walsall, WS2 7PD, England

      IIF 83 IIF 84
    • icon of address South Staffordshire Plc, Green Lane, Walsall, WS2 7PD, United Kingdom

      IIF 85
    • icon of address Green Lane, Walsall, West Midlands, WS2 7PD, England

      IIF 86
  • Goodwin, Jason

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,188,343 GBP2024-12-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 34 - Director → ME
  • 2
    4SEE LTD
    - now
    4SEE GROUP LIMITED - 2014-09-10
    4SEE RISK MANAGEMENT LIMITED - 2011-05-13
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    766,735 GBP2018-12-31
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address Thornhouse Business Centre, Ballot Road, Irvine, Ayrshire
    Active Corporate (5 parents)
    Equity (Company account)
    4,032,688 GBP2024-03-31
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address 11 Portland Road, Kilmarnock, Ayrshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,010,973 GBP2024-03-31
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 31 - Director → ME
  • 5
    INSPICIO LIFE SCIENCES LIMITED - 2009-08-13
    icon of address Socotec House Bretby Business Park, Ashby Road, Burton-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 13 - Director → ME
  • 6
    TRENTON CONSULTANTS LIMITED - 2011-06-09
    TRENTON FIRE LIMITED - 2007-04-27
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address Socotec House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 12 - Director → ME
  • 9
    ITMSOIL INTERNATIONAL LIMITED - 2014-11-19
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2018-12-31
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 29 - Director → ME
  • 10
    INSPICIO LIMITED - 2010-10-22
    INSPICIO PLC - 2008-04-23
    icon of address Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,120 GBP2023-11-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,233,920 GBP2023-12-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    345 GBP2024-12-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 35 - Director → ME
  • 15
    LUPFAW 186 LIMITED - 2006-02-28
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,127,838 GBP2024-12-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 36 - Director → ME
  • 16
    icon of address Socotec House, Bretby Business Park, Bretby, Burton-on-trent, Derbyshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,665,487 GBP2024-06-30
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 24 - Director → ME
  • 18
    MAWLAW 668 LIMITED - 2005-09-15
    icon of address Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 26 - Director → ME
  • 19
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 20 - Director → ME
  • 20
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -9,531 GBP2023-12-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 16 - Director → ME
  • 21
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 21 - Director → ME
  • 22
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 19 - Director → ME
  • 23
    icon of address Strathfield 9 New Wood Lane, Blakedown, Kidderminster, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 24
    BASE QUANTUM LIMITED - 2022-10-14
    BASE (QUANTUM) LIMITED - 2019-01-03
    icon of address 2nd Floor Queens House, 55- 56 Lincoln's Inn Fields, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    813,927 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 14 - Director → ME
  • 25
    ESG ASBESTOS LIMITED - 2017-10-16
    ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED - 2010-04-30
    CASTLEMAGNET LIMITED - 2004-12-10
    icon of address Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 8 - Director → ME
  • 26
    BUTLER & YOUNG GROUP LIMITED - 2022-07-13
    BYL GROUP LIMITED - 2007-01-19
    BYL GROUP PLC - 2006-03-24
    BYL PLC - 2005-08-04
    ALPAS PLC - 2004-03-31
    icon of address Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 9 - Director → ME
  • 27
    icon of address Socotec House, Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 10 - Director → ME
  • 28
    ITM MONITORING LTD - 2019-02-28
    ITMSOIL MONITORING LTD - 2014-11-17
    TRINITY FISHER LIMITED - 2014-01-23
    icon of address Socotec House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,899,101 GBP2018-12-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 11 - Director → ME
  • 29
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 15 - Director → ME
  • 30
    ENVIRONMENTAL SCIENTIFICS GROUP LIMITED - 2017-10-16
    ENVIRONMENTAL SERVICES GROUP LIMITED - 2010-04-30
    TES BRETBY LIMITED - 1995-12-31
    SHELFCO (NO.911) LIMITED - 1994-05-27
    icon of address Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 7 - Director → ME
  • 31
    icon of address Strathfield 9 New Wood Lane, Blakedown, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42 GBP2023-12-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 4 - Director → ME
    icon of calendar 2019-07-11 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 3 Landmark House, Wirrall Park Road, Glastonbury, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    1,257,770 GBP2021-01-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 5 - Director → ME
  • 33
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 18 - Director → ME
  • 34
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, Derbyshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2,860,000 GBP2023-12-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 22 - Director → ME
  • 35
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 27 - Director → ME
Ceased 50
  • 1
    DBI ENVIRONMENTAL SERVICES LIMITED - 2007-12-03
    DRAIN BRAIN INTERNATIONAL LIMITED - 2003-09-24
    DRAIN BRAIN INDUSTRIAL LIMITED - 2001-02-02
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    573,000 GBP2023-03-31
    Officer
    icon of calendar 2010-08-06 ~ 2019-05-10
    IIF 78 - Secretary → ME
  • 2
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-16 ~ 2019-05-10
    IIF 77 - Secretary → ME
  • 3
    WELLINGFORD CONSTRUCTION LTD - 1997-09-24
    icon of address Elmhurst Spring, Lichfield Road, Elmhurst Lichfield, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2007-12-19 ~ 2019-05-10
    IIF 39 - Secretary → ME
  • 4
    HACKREMCO (NO. 2187) LIMITED - 2004-10-20
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-19 ~ 2019-05-10
    IIF 55 - Secretary → ME
  • 5
    HACKREMCO (NO. 2186) LIMITED - 2004-10-20
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-19 ~ 2019-05-10
    IIF 57 - Secretary → ME
  • 6
    HACKREMCO (NO. 2188) LIMITED - 2004-10-20
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-19 ~ 2019-05-10
    IIF 54 - Secretary → ME
  • 7
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    149,833 GBP2023-03-31
    Officer
    icon of calendar 2018-05-25 ~ 2019-05-10
    IIF 73 - Secretary → ME
  • 8
    AQUAVEND LIMITED - 2000-05-18
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2013-03-20 ~ 2019-05-10
    IIF 75 - Secretary → ME
  • 9
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2007-08-31 ~ 2019-05-10
    IIF 41 - Secretary → ME
  • 10
    icon of address Peninsula House, Rydon Lane, Exeter, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2017-04-01
    IIF 79 - Secretary → ME
  • 11
    icon of address 90 Fulbourn Road, Cherry Hinton, Cambridge
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-18 ~ 2019-05-10
    IIF 84 - Secretary → ME
  • 12
    CEDARHURST TRADING LIMITED - 2006-07-20
    icon of address Echo Northern Ireland Ltd, Capital House, 3 Upper Queen Street, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2007-08-31 ~ 2019-05-10
    IIF 68 - Secretary → ME
  • 13
    RAPID MANAGED SERVICES LIMITED - 2000-12-29
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-08-31 ~ 2019-05-10
    IIF 48 - Secretary → ME
  • 14
    icon of address Dwf (northern Ireland) Llp, 42 Queen Street, Belfast, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-08 ~ 2019-05-10
    IIF 67 - Secretary → ME
  • 15
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,024,835 GBP2024-03-31
    Officer
    icon of calendar 2017-06-22 ~ 2019-05-10
    IIF 72 - Secretary → ME
  • 16
    WATERCHEM LIMITED - 2012-04-18
    C M J ASSOCIATES LIMITED - 2000-01-24
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    90,000 GBP2023-02-28
    Officer
    icon of calendar 2016-10-12 ~ 2019-05-10
    IIF 74 - Secretary → ME
  • 17
    icon of address South Staffordshire Plc, Green Lane, Walsall
    Active Corporate (4 parents)
    Equity (Company account)
    12,000 GBP2023-03-31
    Officer
    icon of calendar 2012-06-20 ~ 2019-05-10
    IIF 85 - Secretary → ME
  • 18
    icon of address 12th Floor One America Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    301,150 GBP2021-03-31
    Officer
    icon of calendar 2015-02-27 ~ 2019-05-10
    IIF 82 - Secretary → ME
  • 19
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-27 ~ 2019-05-10
    IIF 83 - Secretary → ME
  • 20
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -503,862 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-02-07 ~ 2023-04-21
    IIF 3 - Director → ME
  • 21
    icon of address South Staffordshire Pic, Green Lane, Walsall, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-19 ~ 2019-05-10
    IIF 52 - Secretary → ME
  • 22
    ACP AQUA LIMITED - 2007-11-26
    ALINDA AQUA LIMITED - 2007-10-23
    ABB AQUA LIMITED - 2007-10-22
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-19 ~ 2019-05-10
    IIF 56 - Secretary → ME
  • 23
    icon of address South Staffordshire Pic, Green Lane, Walsall, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-19 ~ 2019-05-10
    IIF 53 - Secretary → ME
  • 24
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-08-31 ~ 2019-05-10
    IIF 46 - Secretary → ME
  • 25
    HYDROSAVE PIPELINE TECHNOLOGIES LIMITED - 2016-04-18
    UNDERGROUND PIPELINE SERVICES LIMITED - 2011-04-01
    ONSITE NORTH MIDLANDS LIMITED - 2004-03-02
    SOUTH STAFFORDSHIRE WATER SERVICES LIMITED - 1999-10-22
    SOUTH STAFFS WATER SERVICES LIMITED - 1994-07-08
    MEAUJO (183) LIMITED - 1993-03-31
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000,000 GBP2023-03-31
    Officer
    icon of calendar 2007-12-19 ~ 2019-05-10
    IIF 63 - Secretary → ME
  • 26
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2007-12-19 ~ 2019-05-10
    IIF 50 - Secretary → ME
  • 27
    ION ENVIRONMENTAL MANAGEMENT LIMITED - 1999-04-08
    LEVENBLUE LIMITED - 1997-01-07
    icon of address Unit 3a Monklands Industrial, Estate Kirkshaws Road, Coatbridge
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2010-04-22 ~ 2019-05-10
    IIF 69 - Secretary → ME
  • 28
    ECHO SOUTH LIMITED - 2014-04-02
    ECHO SOUTH WEST LIMITED - 2002-02-01
    YANKEEGUY LTD - 2002-01-25
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2007-12-19 ~ 2019-05-10
    IIF 42 - Secretary → ME
  • 29
    THE SERVICE HUB LIMITED - 2014-04-02
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2007-12-19 ~ 2019-05-10
    IIF 40 - Secretary → ME
  • 30
    ECHO NORTH LIMITED - 2014-04-02
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2007-12-19 ~ 2019-05-10
    IIF 43 - Secretary → ME
  • 31
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2007-08-31 ~ 2019-05-10
    IIF 45 - Secretary → ME
  • 32
    ONSITE SOUTH MIDLANDS LIMITED - 2002-05-23
    INSIGHT SURVEYS LIMITED - 1999-10-22
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-08-31 ~ 2019-05-10
    IIF 65 - Secretary → ME
  • 33
    ONSITE SOUTH LIMITED - 2013-09-06
    PREMIER-PIPE SERVICES (INTERNATIONAL) LIMITED - 2004-08-25
    PREMIER-PIPE SERVICES LIMITED - 1996-02-08
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2,345,000 GBP2023-03-31
    Officer
    icon of calendar 2007-08-31 ~ 2019-05-10
    IIF 66 - Secretary → ME
  • 34
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    211,000 GBP2023-03-31
    Officer
    icon of calendar 2007-09-14 ~ 2019-05-10
    IIF 49 - Secretary → ME
  • 35
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -26,584 GBP2023-03-31
    Officer
    icon of calendar 2018-08-29 ~ 2019-05-10
    IIF 80 - Secretary → ME
  • 36
    BILLBEND LIMITED - 1990-07-06
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    36,158 GBP2023-03-31
    Officer
    icon of calendar 2008-08-06 ~ 2019-05-10
    IIF 62 - Secretary → ME
  • 37
    icon of address Green Lane, Walsall
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2007-11-19 ~ 2019-05-10
    IIF 38 - Secretary → ME
  • 38
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    301,150 GBP2023-03-31
    Officer
    icon of calendar 2007-08-31 ~ 2019-05-10
    IIF 60 - Secretary → ME
  • 39
    PREMIER INVESTIGATIONS AND COLLECTIONS LIMITED - 2004-03-23
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2007-12-19 ~ 2019-05-10
    IIF 58 - Secretary → ME
  • 40
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    477,134 GBP2023-03-31
    Officer
    icon of calendar 2018-01-30 ~ 2019-05-10
    IIF 76 - Secretary → ME
  • 41
    ELMHURST SPRING LIMITED - 2011-12-16
    icon of address Green Lane, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2007-12-19 ~ 2019-05-10
    IIF 61 - Secretary → ME
  • 42
    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
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2010-04-30 ~ 2019-05-10
    IIF 51 - Secretary → ME
  • 43
    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 ~ 2017-04-01
    IIF 86 - Secretary → ME
  • 44
    SOUTH STAFFORDSHIRE LIMITED - 2004-02-17
    SOUTH STAFFORDSHIRE WATER QUEST LIMITED - 2003-12-15
    icon of address Green Lane, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2007-12-19 ~ 2019-05-10
    IIF 64 - Secretary → ME
  • 45
    SOUTH STAFFORDSHIRE WATER LIMITED - 2008-07-04
    SOUTH STAFFORDSHIRE WATER PLC - 2008-07-02
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2019-05-10
    IIF 59 - Secretary → ME
  • 46
    SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED - 2011-11-11
    SOUTH STAFFORDSHIRE WATER & WASTEWATER SERVICES LIMITED - 2011-04-05
    SOUTH STAFFORDSHIRE WATER & WASTE WATER SERVICES LIMITED - 2010-03-18
    SOUTH STAFFORDSHIRE WATER SERVICES LIMITED - 2005-04-21
    ONSITE NORTH MIDLANDS LIMITED - 1999-10-22
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2007-12-19 ~ 2019-05-10
    IIF 44 - Secretary → ME
  • 47
    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 ~ 2017-04-01
    IIF 71 - Secretary → ME
  • 48
    icon of address Unit 1.1 Discovery House, Gemini Crescent, Technology Park, Dundee, Tayside
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2010-06-25 ~ 2019-05-10
    IIF 70 - Secretary → ME
  • 49
    icon of address Green Lane, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2008-04-04 ~ 2019-05-10
    IIF 47 - Secretary → ME
  • 50
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1,200 GBP2023-03-31
    Officer
    icon of calendar 2013-10-10 ~ 2019-05-10
    IIF 81 - 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.