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

Harper, William Ronald, Mr.

    Related profiles found in government register
  • Harper, William Ronald, Mr.
    British consultant born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnybank, High Street, Upton, Didcot, OX11 9JE, England

      IIF 1
  • Harper, William Ronald, Mr.
    British born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Kidmore End Road, Emmer Green, Reading, Berkshire, RG4 8SN

      IIF 2
  • Harper, William Ronald, Mr.
    British business consultant born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Kidmore End Road, Emmer Green, Reading, Berkshire, RG4 8SN

      IIF 3
  • Harper, William Ronald, Mr.
    British company director born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harper, William Ronald, Mr.
    British consultant born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Kidmore End Road, Emmer Green, Reading, Berkshire, RG4 8SN

      IIF 9
  • Harper, William Ronald, Mr.
    British director born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harper, William Ronald, Mr.
    British director thames water plc born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Kidmore End Road, Emmer Green, Reading, Berkshire, RG4 8SN

      IIF 28
  • Harper, William Ronald, Mr.
    British strategy director born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 33
  • 1
    icon of address Stoneham Court, 100 Cockney Hill, Reading, Berkshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-08 ~ 2003-11-22
    IIF 3 - Director → ME
  • 2
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-30 ~ 1997-12-31
    IIF 35 - Director → ME
  • 3
    icon of address Lydia Mill, Lydia Bridge, South Brent, England
    Active Corporate (7 parents)
    Equity (Company account)
    128,740 GBP2022-03-31
    Officer
    icon of calendar 2002-03-04 ~ 2022-06-25
    IIF 1 - Director → ME
  • 4
    CHURCHES IN READING DROP-IN CENTRE LIMITED - 1992-04-09
    icon of address 8 Lea Close, Reading
    Active Corporate (5 parents)
    Equity (Company account)
    163,448 GBP2024-03-31
    Officer
    icon of calendar 1998-03-16 ~ 2002-02-28
    IIF 9 - Director → ME
  • 5
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-30 ~ 1997-12-31
    IIF 5 - Director → ME
  • 6
    METRO ELECTRICS LIMITED - 2000-08-03
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-01 ~ 1997-03-24
    IIF 23 - Director → ME
  • 7
    WATER RESEARCH CENTRE - 1989-04-01
    icon of address First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    82,701 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-03-31
    IIF 28 - Director → ME
  • 8
    PCI MEMBRANE SYSTEMS LIMITED - 1998-09-30
    THAMES WATER PRODUCTS LIMITED - 1998-09-30
    THAMES WATER PRODUCTS LIMITED - 1998-09-28
    THAMES WATER PRODUCTS AND SERVICES LIMITED - 1997-07-17
    PWT WORLDWIDE LIMITED - 1994-03-28
    PORTALS WATER TREATMENT LIMITED - 1990-01-31
    LAVERSTOKE INVESTMENT TRUST LIMITED - 1978-12-31
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1995-02-13 ~ 1997-12-09
    IIF 31 - Director → ME
  • 9
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-06-30 ~ 1997-12-31
    IIF 29 - Director → ME
  • 10
    SUBTERRA HOLDINGS LIMITED - 2003-09-04
    WEARSIDE NETWORK LIMITED - 1992-04-07
    INTERCEDE 705 LIMITED - 1989-10-04
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-01 ~ 1997-02-01
    IIF 22 - Director → ME
  • 11
    MACAWBER COMBUSTION SYSTEMS LIMITED - 1989-12-01
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-30 ~ 1997-12-31
    IIF 26 - Director → ME
  • 12
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-06-30 ~ 1997-12-09
    IIF 30 - Director → ME
  • 13
    STOCKDALE ENGINEERING LIMITED - 1981-12-31
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-30 ~ 1997-12-31
    IIF 7 - Director → ME
  • 14
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-01 ~ 1997-12-31
    IIF 12 - Director → ME
  • 15
    BUILDUP TECHNOLOGY & SERVICES LIMITED - 1978-12-31
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-01 ~ 1997-12-31
    IIF 25 - Director → ME
  • 16
    SUBTERRA LIMITED - 2003-09-07
    LEMVALE LIMITED - 1985-08-20
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-03 ~ 1995-10-17
    IIF 19 - Director → ME
  • 17
    F.W.TALBOT & CO.LIMITED - 1995-03-16
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-30 ~ 1997-12-09
    IIF 8 - Director → ME
  • 18
    SLACK & BROWNLOW LIMITED - 1998-11-13
    icon of address 210 Pentonville Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-30 ~ 1997-12-31
    IIF 33 - Director → ME
  • 19
    SUB-SCAN (U.K.) LIMITED - 1997-10-21
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-01 ~ 1995-12-31
    IIF 21 - Director → ME
  • 20
    THAMES WATER (PWT) PENSION TRUSTEES LIMITED - 1994-08-18
    TRUSHELFCO (NO. 1559) LIMITED - 1990-03-26
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-18 ~ 2009-07-01
    IIF 13 - Director → ME
  • 21
    THAMES CARE SERVICES LIMITED - 1991-04-22
    HELMCALL LIMITED - 1985-11-06
    icon of address Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-10-30
    IIF 20 - Director → ME
  • 22
    THAMES WATER SERVICES LIMITED - 1991-04-22
    THAMES WATER LIMITED - 1989-04-01
    VENTFOIL LIMITED - 1985-11-06
    icon of address Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-10-30
    IIF 16 - Director → ME
  • 23
    THAMES WATER PLC - 2007-06-04
    RWE THAMES WATER PLC - 2006-12-01
    THAMES WATER PLC - 2003-10-01
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar ~ 1997-12-31
    IIF 14 - Director → ME
  • 24
    TRUSHELFCO (NO. 1469) LIMITED - 1989-08-11
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-12-31 ~ 2009-07-01
    IIF 15 - Director → ME
    icon of calendar ~ 1995-04-01
    IIF 17 - Director → ME
  • 25
    TRUSHELFCO (NO.1225) LIMITED - 1988-05-09
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-10-01 ~ 2009-07-01
    IIF 24 - Director → ME
    icon of calendar ~ 1992-11-01
    IIF 11 - Director → ME
  • 26
    F W TALBOT & COMPANY LIMITED - 2001-10-09
    P.A.S. (FILTRATION) LIMITED - 1995-04-01
    LIME-FREE WATER & GENERAL SERVICES LIMITED - 1989-01-25
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-30 ~ 1997-12-31
    IIF 32 - Director → ME
  • 27
    PCI MEMBRANE SYSTEMS LIMITED - 1998-09-30
    THAMES WATER PRODUCTS LIMITED - 1998-09-30
    P.C.I. MEMBRANE SYSTEMS LIMITED - 1998-09-28
    FINEPRIVATE LIMITED - 1988-09-01
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1995-06-30 ~ 1997-12-09
    IIF 34 - Director → ME
  • 28
    PWT OVERSEAS LIMITED - 1997-02-24
    PORTALS WATER TREATMENT OVERSEAS LIMITED - 1990-01-31
    ZEROLIT LIMITED - 1977-12-31
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-13 ~ 1997-12-09
    IIF 18 - Director → ME
  • 29
    SIMON-HARTLEY LIMITED - 2001-11-12
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-06-30 ~ 1997-12-09
    IIF 4 - Director → ME
  • 30
    TRUSHELFCO (NO. 1579) LIMITED - 1990-04-05
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1997-09-19 ~ 2009-07-01
    IIF 27 - Director → ME
  • 31
    THAMES WATER UTILITIES FINANCE LIMITED - 2018-08-31
    THAMES WATER UTILITIES FINANCE PLC - 2007-06-04
    TRUSHELFCO (NO. 1498) LIMITED CERT TO SLAUGHTER & MAY - 1990-03-26
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1994-07-01
    IIF 2 - Director → ME
  • 32
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-05-10
    IIF 10 - Director → ME
  • 33
    WTI - 2004-07-07
    WATER TRAINING INTERNATIONAL - 1996-10-18
    WATER TRAINING - 1990-04-03
    THE WATER INDUSTRY TRAINING ASSOCIATION - 1987-07-03
    icon of address 4 Carlton Court, Team Valley, Gateshead, Tyne & Wear
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-09-01 ~ 1999-06-09
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.