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

Saville, Duncan Paul

    Related profiles found in government register
  • Saville, Duncan Paul
    British chartered accountant born in January 1957

    Registered addresses and corresponding companies
  • Saville, Duncan Paul
    British investment manager born in January 1957

    Registered addresses and corresponding companies
    • icon of address Ridge Court The Ridge, Woodcote Park, Epsom, Surrey, KT18 7YF

      IIF 23
  • Saville, Duncan Paul
    British director born in January 1957

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Suite 29, Forum House, Stirling Road, Chichester, PO19 7DN, United Kingdom

      IIF 24
    • icon of address Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom, KT18 7EP, United Kingdom

      IIF 28
    • icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, TW2 7SX

      IIF 29
  • Saville, Duncan Paul
    British accountant born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP

      IIF 30 IIF 31
  • Saville, Duncan Paul
    British chartered accountant born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP

      IIF 32 IIF 33
  • Saville, Duncan Paul
    Australian,british chartered accountant born in January 1957

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Ridge Court, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 34
    • icon of address Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 35
  • Mr Duncan Paul Saville
    British born in January 1957

    Resident in Bermuda

    Registered addresses and corresponding companies
  • Mr Duncan Paul Saville
    British born in January 1957

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 297 Ocean Drive, 11-22 Oceanfront, 098535, Singapore, Singapore

      IIF 39 IIF 40
    • icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 41
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 42
    • icon of address Ridge Court, The Ridge, Epsom, KT1 8EP, England

      IIF 43
    • icon of address Ridge Court, The Ridge, Epsom, KT18 7EP, England

      IIF 44
    • icon of address Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 34, Bermudiana Road, Po Box Hm 1748, Hamilton, HM GX, Bermuda

      IIF 59
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 60
    • icon of address 49, Grosvenor Street, Mayfair, London, W1K 3PH, England

      IIF 61
    • icon of address 896, Dunearn Road, #04-09, Sime Darby Centre, 589472, Singapore

      IIF 62
    • icon of address Ridgecourt, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 63
    • icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom, KT18 7EP, United Kingdom

      IIF 64
    • icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, TW2 7SX

      IIF 65 IIF 66
  • Mr. Duncan Paul Saville
    British born in January 1957

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 67
  • Duncan Paul Saville
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Bermudiana Road, Hamilton, HM11, Bermuda

      IIF 68
  • Mr Duncan Paul Saville
    Australian born in January 1957

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, London, WC2B 5AH, England

      IIF 69
  • Mr Duncan Paul Saville
    Australian born in January 1957

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 70
    • icon of address Lower Ground Floor, One George Yard, London, EC3V 9DF, England

      IIF 71
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 49 Grosvenor Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    A K JENSEN LIMITED - 2015-01-08
    icon of address 49 Grosvenor Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 3
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,069,664 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    27,205,491 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 56 - Has significant influence or controlOE
  • 5
    VAX INTERNATIONAL LIMITED - 2000-03-02
    QUILLGOLD LIMITED - 1995-12-27
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    -348,565 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    W AND P NEWCO (371) LIMITED - 1999-11-08
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,028,661 GBP2018-08-31
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 7
    icon of address Ridge Court, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 34 - Director → ME
  • 8
    HARLEQUIN RFC HOLDINGS LIMITED - 2016-01-12
    icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Active Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    -564,120 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 42 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,592,410 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    ICM ANALYSIS & RESEARCH LTD - 2012-04-12
    THE ANALYSIS & RESEARCH COMPANY LTD. - 2011-01-05
    SIGHTBLOCK LIMITED - 1997-03-27
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    329,518 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 12
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    560,195 GBP2023-06-30
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -24,093 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 15
    CARDINAL MANAGEMENT LIMITED - 2003-08-08
    CUSTODIAL ASSET MANAGEMENT LTD - 1999-11-18
    EXCEPTVITAL LIMITED - 1999-07-13
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    -3,824,581 GBP2024-03-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 16
    PERFECT CHANNEL LIMITED - 2021-04-20
    icon of address Unit 201 2nd Floor Metroline House, 118-122 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,558,971 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 17
    FIELDSEC 393 LIMITED - 2007-06-20
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -920,815 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 18
    PRIVATE & COMMERCIAL FINANCE GROUP PLC - 2017-06-30
    THE ASSET MANAGEMENT CORPORATION PLC - 1998-07-06
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, United Kingdom
    Liquidation Corporate (4 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 43 - Has significant influence or control over the trustees of a trustOE
  • 19
    STOCKS PROPERTY HOLDINGS LTD - 2021-08-13
    EXITACE LIMITED - 1999-07-19
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    15,488 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 20
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,999,924 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 21
    icon of address 49 Grosvenor Street, Mayfair, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -14,471 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 22
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,674,300 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 23
    MAGIC LAMP LIMITED - 2001-03-23
    PRESTIGEDEAL LIMITED - 1998-03-18
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    422,233 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 24
    VIX TECHNOLOGY (UK) LIMITED - 2015-11-11
    ERG TRANSIT SYSTEMS (UK) LTD - 2010-11-01
    AES PRODATA (UK) LIMITED - 1999-05-27
    ERG ELECTRONICS (U.K.) LIMITED - 1994-09-01
    AES SCANPOINT (UK) LIMITED - 1993-11-29
    SCANPOINT TECHNOLOGY LIMITED - 1992-07-13
    icon of address Ridgecourt The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    813 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 35 - Director → ME
  • 25
    VIX GROUP LIMITED - 2015-11-19
    icon of address 1st Floor, Unit 406 Cambridge Science Park, Milton Road, Cambridge, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    FRESHTEL UK LIMITED - 2014-07-11
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 27
    BNL INVESTMENTS UK LIMITED - 2019-12-05
    icon of address 16 Babmaes Street, London, United Kingdom
    Active Corporate (12 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 28
    icon of address Ridgecourt The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 36
  • 1
    BEALAW (273) LIMITED - 1990-10-05
    icon of address 66-74 London Road, Redhill, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-07-01
    IIF 9 - Director → ME
  • 2
    BEALAW (298) LIMITED - 1991-09-16
    icon of address Sutton And East Surrey Water Plc, 66-74 London Road, Redhill, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-03-18 ~ 1996-07-01
    IIF 5 - Director → ME
  • 3
    CHESTER WATER PLC - 2006-03-10
    icon of address Severn Trent Centre, St. Johns Street, Coventry, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-01-18 ~ 1997-02-05
    IIF 14 - Director → ME
  • 4
    UNIQUEREMOTE LIMITED - 1987-09-30
    icon of address South Street, Gosport, Hants
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-12-01 ~ 1995-07-28
    IIF 19 - Director → ME
  • 5
    DEE VALLEY PLC - 2018-02-01
    DEE VALLEY GROUP PLC - 2002-08-16
    DEE VALLEY WATER PLC - 1997-01-21
    icon of address Packsaddle Wrexham Road, Rhostyllen, Wrexham, Wales
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1994-09-30 ~ 2002-09-09
    IIF 20 - Director → ME
  • 6
    EAST SURREY HOLDINGS PLC - 2005-12-09
    icon of address 66-74 London Road, Redhill, Surrey
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 1991-11-05 ~ 2004-01-22
    IIF 2 - Director → ME
  • 7
    ECLECTIC INVESTMENT TRUST PLC - 2009-10-27
    STOCKS CONVERTIBLE TRUST PLC - 2006-10-20
    AUSTRALIAN OPPORTUNITIES INVESTMENT TRUST PLC - 2002-10-14
    THE FIRST SPANISH INVESTMENT TRUST PLC - 1996-03-28
    44TH LEGIBUS PLC - 1987-07-24
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 1996-03-25 ~ 1999-04-16
    IIF 23 - Director → ME
  • 8
    ASHDOWN FOREST GOLF HOTEL LTD - 2003-04-08
    FIRST MARINE FINANCE LTD - 1996-01-19
    FIRST COLONIAL FINANCE LTD - 1995-09-22
    CLARENCE MARINE LIMITED - 1995-09-07
    RUNSLOT LIMITED - 1989-11-06
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    150,419 GBP2024-03-31
    Officer
    icon of calendar 1996-03-11 ~ 1997-02-28
    IIF 32 - Director → ME
    icon of calendar 1993-12-01 ~ 1995-07-26
    IIF 12 - Director → ME
  • 9
    ESP GAS GROUP LIMITED - 2012-12-07
    SURREY DOWNS HOLDINGS LIMITED - 2006-02-09
    BEALAW (299) LIMITED - 1991-08-07
    icon of address 1st Floor, Bluebird House, Mole Business Park, Leatherhead, Surrey, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-07-01
    IIF 15 - Director → ME
  • 10
    icon of address South Street, Gosport, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-12-01 ~ 1995-07-28
    IIF 18 - Director → ME
  • 11
    HARLEQUIN COMMUNITY LIMITED - 2019-10-17
    icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -9,184,338 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-12-20 ~ 2018-12-20
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 12
    icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    6,805,491 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-12-20 ~ 2018-12-20
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 13
    HARLEQUINS BONDS PLC - 2015-12-18
    icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -254,736 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-11-19
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 14
    BLUE SKY LEISURE LIMITED - 2015-07-29
    HARLEQUIN FOOTBALL CLUB LIMITED - 2002-11-06
    icon of address Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -6,679,099 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-12-20 ~ 2020-03-19
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 15
    icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -390,958 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-10-21 ~ 2021-03-26
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Ridgecourt The Ridge, Epsom, Surrey, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-26 ~ 2021-06-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2021-06-11
    IIF 64 - Has significant influence or control OE
  • 17
    INFRATIL AIRPORT HOLDINGS LIMITED - 2005-09-01
    GLASGOW PRESTWICK HOLDINGS LIMITED - 2004-05-14
    MANDACO 255 LIMITED - 2001-04-17
    icon of address Mcclure Naismith Llp, Equitable House, 47 King William Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-22 ~ 2004-03-31
    IIF 6 - Director → ME
  • 18
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-18 ~ 2022-04-25
    IIF 51 - Has significant influence or control OE
  • 19
    icon of address Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    560,195 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-10-14 ~ 2021-04-30
    IIF 50 - Has significant influence or control OE
  • 20
    PERIMETER PAYMENTS LIMITED - 2016-12-22
    icon of address Ridge Court, The Ridge, Epsom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-30 ~ 2018-02-22
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2021-03-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    H.R.L. MORRISON & CO (UK) LIMITED - 2024-03-27
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-04-06 ~ 2022-10-25
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 22
    EUREAU ENVIRONMENTAL LIMITED - 1993-08-27
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1995-10-06
    IIF 17 - Director → ME
  • 23
    AIPF WATER FUND LIMITED - 1992-06-08
    BALANCEYEAR PUBLIC LIMITED COMPANY - 1989-01-12
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-10-06
    IIF 11 - Director → ME
  • 24
    icon of address C/o Deloitte & Touche Llp, Abbots House Abbey Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-01 ~ 1996-07-25
    IIF 10 - Director → ME
  • 25
    icon of address South Street, Gosport, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-12-01 ~ 1995-07-26
    IIF 16 - Director → ME
  • 26
    BEALAW (268) LIMITED - 1990-08-24
    icon of address 66-74 London Road, Redhill, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-03-18
    IIF 3 - Director → ME
  • 27
    EAST SURREY WATER PLC - 1996-04-01
    icon of address 66-74 London Road, Redhill, Surrey
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 1997-03-27
    IIF 8 - Director → ME
  • 28
    icon of address 66-74 London Road, Redhill
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-01-19 ~ 2004-01-22
    IIF 31 - Director → ME
  • 29
    WALLEVEN LIMITED - 1990-05-08
    icon of address Sutton And East Surrey Water Plc, 66-74 London Road Redhill, Surrey, Rh1 1lj
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-09 ~ 1996-07-01
    IIF 4 - Director → ME
  • 30
    PORTSMOUTH HARBOUR FERRY COMPANY PUBLIC LIMITED COMPANY(THE) - 2005-09-14
    icon of address South St, Gosport, Hampshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1993-12-01 ~ 1995-07-28
    IIF 21 - Director → ME
  • 31
    FOREIGN & COLONIAL SPECIAL UTILITIES INVESTMENT TRUST PLC - 2000-06-09
    SHAREISSUE PUBLIC LIMITED COMPANY - 1993-07-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-07-20 ~ 2006-11-30
    IIF 22 - Director → ME
  • 32
    icon of address 66 - 74 London Road, Redhill, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-02-06 ~ 1997-03-27
    IIF 30 - Director → ME
  • 33
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-10-06
    IIF 1 - Director → ME
  • 34
    AIPF WATER INVESTMENTS LIMITED - 1993-06-17
    THANETSHIP LIMITED - 1989-01-25
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-10-06
    IIF 33 - Director → ME
  • 35
    WATERCOOLERS SALES AND SERVICES LIMITED - 1979-12-31
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-10-06
    IIF 13 - Director → ME
  • 36
    WREXHAM WATER PLC - 2018-01-22
    icon of address Severn Trent Centre, St. Johns Street, Coventry, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1994-09-12 ~ 1996-04-24
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.