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

Fraser, Steven Richard

    Related profiles found in government register
  • Fraser, Steven Richard
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th, Floor Olympic House, Manchester Airport, Manchester, Greater Manchester, M90 1QX

      IIF 1
  • Fraser, Steven Richard
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemount House, 21-23 Sydenham Road, Belfast, BT3 9HA

      IIF 2
    • icon of address Ambergate, Valley Road, Penwortham, Preston, PR1 0QY, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Fraser, Steven Richard
    British managing director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warrington, WA5 3LP

      IIF 6 IIF 7 IIF 8
    • icon of address Ambergate, Valley Road, Penwortham, Preston, PR1 0QY, United Kingdom

      IIF 9
    • icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

      IIF 10
  • Fraser, Steven Richard
    British md uu energy & contacting serv born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ambergate, Valley Road, Penwortham, Preston, PR1 0QY, United Kingdom

      IIF 11
  • Fraser, Steven Richard
    British md uu energy & contracting ser born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington, WA5 3LP

      IIF 12 IIF 13
    • icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warringtonwa5 3lp

      IIF 14 IIF 15
    • icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey, Warrington, WA5 3LP

      IIF 16
    • icon of address Ambergate, Valley Road, Penwortham, Preston, PR1 0QY, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Fraser, Steven Richard
    British md uu energy & contracting services born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warrington, WA5 3LP

      IIF 26
    • icon of address Ambergate, Valley Road, Penwortham, Preston, PR1 0QY, United Kingdom

      IIF 27
  • Fraser, Steven Richard
    British operation director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ambergate, Valley Road, Penwortham, Preston, PR1 0QY, United Kingdom

      IIF 28
  • Fraser, Steven Richard
    British ceo born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southern House, Yeoman Road, Worthing, West Sussex, BN13 3NX

      IIF 29
  • Fraser, Steven Richard
    British chief executive office born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Igem House, 26-28 High Street, Kegworth, Derbyshire, DE74 2DA, United Kingdom

      IIF 30
  • Fraser, Steven Richard
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 - 17, Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW

      IIF 31
    • icon of address 224, West Strand, Preston, Lancashire, PR1 8UJ, United Kingdom

      IIF 32
    • icon of address The Oaks 23, Hill Road, Penwortham, Preston, PR1 9XH, England

      IIF 33
  • Fraser, Steven Richard
    British director and company secretary born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, West Strand, Preston, PR1 8UJ, England

      IIF 34
  • Mr Steven Richard Fraser
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Church Avenue, Penwortham, Preston, PR1 0AH, United Kingdom

      IIF 35
  • Steven Fraser
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oaks, 23 Hill Road, Penwortham, Preston, PR1 9XH, United Kingdom

      IIF 36
  • Fraser, Steven Richard
    Scottish company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cadent, Pilot Way, Ansty, Coventry, CV7 9JU, England

      IIF 37
    • icon of address 4, More London Riverside, London, SE1 2AU, England

      IIF 38
  • Fraser, Steven
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Site D2, Chain Caul Road, Ashton-on-ribble, Preston, Lancashire, PR2 2PD, United Kingdom

      IIF 39
  • Fraser, Steve
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hill Road, Penwortham, Preston, PR1 9XH, England

      IIF 40
  • Steven Fraser
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Aqueduct Street, Preston, PR1 7JJ, England

      IIF 41
  • Steven Richard Fraser
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, West Strand, Preston, PR1 8UJ, England

      IIF 42
  • Mr Steven Richard Fraser
    English born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Myerson Solicitors Llp, 27-33 Regent Road, Altrincham, Cheshire, WA14 1RX, United Kingdom

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 10
  • 1
    NATIONAL GRID THIRTY SEVEN LIMITED - 2016-05-05
    NATIONAL GRID GAS DISTRIBUTION LIMITED - 2017-05-02
    icon of address Cadent, Pilot Way, Ansty, Coventry, England
    Active Corporate (23 parents)
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address Site D2 Chain Caul Road, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -320,509 GBP2024-12-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Igem House, 26-28 High Street, Kegworth, Derbyshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    73,613 GBP2024-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address 224 West Strand, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Oaks 23 Hill Road, Penwortham, Preston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,356 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 224 West Strand, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,597 GBP2020-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6th Floor Olympic House, Manchester Airport, Manchester, Greater Manchester
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address The Oaks 23 Hill Road, Penwortham, Preston, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    423,748 GBP2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address 10 Woodlands Terrace, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 40 - Director → ME
Ceased 28
  • 1
    WATER INTERNATIONAL LIMITED - 2001-01-12
    INHOCO 461 LIMITED - 1996-01-18
    UNITED UTILITIES NETWORKS LIMITED - 2009-11-17
    ENTERPRISE MANAGED SERVICES (E&CS) LIMITED - 2014-05-29
    UNITED UTILITIES UTILITY SOLUTIONS (E&CS) LIMITED - 2011-01-28
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-02 ~ 2009-05-20
    IIF 18 - Director → ME
  • 2
    TRUSHELFCO (NO.3272) LIMITED - 2007-02-01
    ELECTRICITY NORTH WEST SERVICES LIMITED - 2016-10-21
    UNITED UTILITIES ELECTRICITY SERVICES LIMITED - 2010-07-02
    icon of address Electricity North West, Borron Street, Stockport, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2009-05-18
    IIF 19 - Director → ME
  • 3
    icon of address 4 More London Riverside, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-09-02 ~ 2024-12-31
    IIF 38 - Director → ME
  • 4
    BETHELL POWER SERVICES LIMITED - 2009-10-13
    BETHELL E.D.S LIMITED - 2003-10-14
    ELECTRICITY DISTRIBUTION SERVICES LIMITED - 1999-01-06
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-24 ~ 2005-05-20
    IIF 28 - Director → ME
  • 5
    UNITED UTILITIES FACILITIES MANAGEMENT LIMITED - 2008-02-28
    INHOCO 3124 LIMITED - 2004-09-23
    icon of address 7th Floor 26 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2008-02-22
    IIF 23 - Director → ME
  • 6
    icon of address Haweswater House, Lingley Mere Business Park Lingley Green Avenue, Great Sankey, Warrington, Cheshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-04-18 ~ 2007-07-09
    IIF 22 - Director → ME
  • 7
    RATEAM LIMITED - 1997-04-21
    COASTAL INDUSTRIAL LIMITED - 2020-11-02
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (8 parents)
    Equity (Company account)
    447,436 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2016-02-24
    IIF 2 - Director → ME
  • 8
    EVER 1757 LIMITED - 2002-05-15
    icon of address 5th Floor 1 Marsden Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2009-11-20
    IIF 14 - Director → ME
  • 9
    EVER 1677 LIMITED - 2002-05-15
    icon of address 5th Floor 1 Marsden Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2009-11-20
    IIF 15 - Director → ME
  • 10
    EVER 1756 LIMITED - 2002-05-15
    METER SERVE (NORTH EAST) LIMITED - 2023-12-12
    icon of address 5th Floor 1 Marsden Street, Manchester, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2009-11-20
    IIF 13 - Director → ME
  • 11
    METER SERVE (NORTH WEST) LIMITED - 2023-12-12
    EVER 1676 LIMITED - 2002-05-15
    icon of address 5th Floor 1 Marsden Street, Manchester, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2009-11-20
    IIF 12 - Director → ME
  • 12
    icon of address 13 - 17 Hursley Road, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (8 parents)
    Equity (Company account)
    250,881 GBP2024-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2018-03-21
    IIF 31 - Director → ME
  • 13
    NORTHERN GAS NETWORKS FINCO PLC - 2005-10-17
    icon of address 1100 Century Way, Thorpe Park Business Park, Colton Leeds
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-10-02 ~ 2009-05-19
    IIF 5 - Director → ME
  • 14
    GAS NETWORK LIMITED - 2005-06-01
    icon of address 1100 Century Way, Thorpe Park Business Park, Colton Leeds
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-02 ~ 2009-05-19
    IIF 4 - Director → ME
  • 15
    BLACKWATER F LIMITED - 2005-06-01
    icon of address 1100 Century Way, Thorpe Park Business Park, Colton Leeds
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2007-12-02 ~ 2009-05-19
    IIF 3 - Director → ME
  • 16
    TRUSHELFCO (NO.2342) LIMITED - 1998-04-15
    UNITED UTILITIES (NO. 2342) LIMITED - 2000-04-25
    UNITED UTILITIES DEFENCE PARTNERS LIMITED - 2004-04-14
    UNITED UTILITIES OPERATIONS LIMITED - 2010-11-03
    UNITED UTILITIES DEFENCE SERVICES LIMITED - 2000-04-27
    UNITED UTILITES (NO. 2342) LIMITED - 1998-07-24
    icon of address 1100 Century Way, Thorpe Park Bussiness Park, Colton Leeds
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2009-05-20
    IIF 17 - Director → ME
    icon of calendar 2009-05-20 ~ 2009-06-23
    IIF 27 - Director → ME
  • 17
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-12-12 ~ 2009-03-31
    IIF 9 - Director → ME
  • 18
    icon of address Unit 2 Aqueduct Street, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,954 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-29 ~ 2022-07-19
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    POLLUTION CONTROL EQUIPMENT LIMITED - 1981-12-31
    POWELL DUFFRYN POLLUTION CONTROL LIMITED - 1981-12-31
    P.D.POLLUTION CONTROL LIMITED - 1979-12-31
    POLLUTION CONTROL INTERNATIONAL LIMITED - 1988-09-14
    BROWNING-FERRIS ENVIRONMENTAL SERVICES LIMITED - 1997-09-04
    UNITED UTILITIES INDUSTRIAL (GWENT) LIMITED - 2007-11-06
    PARK ENVIRONMENTAL SERVICES LIMITED - 2005-07-13
    POWELL DUFFRYN POLLUTION CONTROL LIMITED - 1984-10-01
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2007-10-26
    IIF 24 - Director → ME
  • 20
    AARCO 214 LIMITED - 2002-06-05
    OCTEL ALCHEMY LIMITED - 2002-07-04
    UNITED UTILITIES WASTE MANAGEMENT LIMITED - 2008-01-14
    OCTEL WASTE MANAGEMENT LIMITED - 2003-06-30
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2007-10-26
    IIF 25 - Director → ME
  • 21
    icon of address Haweswater House Lingley Mere, Business Park Lingley Green, Avenue Great Sankey Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-29 ~ 2009-05-18
    IIF 11 - Director → ME
  • 22
    HYDER ENERGY SERVICES LIMITED - 2001-07-13
    SWALEC ENERGY SERVICES LIMITED - 1999-11-26
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey,warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2009-05-18
    IIF 20 - Director → ME
  • 23
    UNITED UTILITIES GROUP LIMITED - 2008-04-28
    UNITED UTILITIES NEWCO LIMITED - 2008-04-28
    icon of address Haweswater House Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-01 ~ 2019-08-31
    IIF 10 - Director → ME
  • 24
    JONES ENVIRONMENTAL (UK) LIMITED - 1995-08-07
    NORTH WEST FACILITIES MANAGEMENT LIMITED - 1997-01-22
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey, Warrington
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-21 ~ 2019-08-28
    IIF 8 - Director → ME
  • 25
    NORTH WEST WATER GROUP PLC - 1996-01-01
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warrington
    Active Corporate (6 parents, 16 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2019-08-31
    IIF 6 - Director → ME
  • 26
    UNITED UTILITIES INDUSTRIAL LIMITED - 2009-11-17
    INHOCO 2329 LIMITED - 2001-05-29
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey, Warrington
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2009-09-01
    IIF 16 - Director → ME
  • 27
    UNITED UTILITIES CONTRACT SOLUTIONS LIMITED - 2009-11-17
    NORTH WEST ELECTRICITY LIMITED - 2000-10-27
    PRICESURE PUBLIC LIMITED COMPANY - 1988-09-06
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2009-05-27
    IIF 21 - Director → ME
  • 28
    UNITED UTILITIES WATER PLC - 2014-11-11
    NORTH WEST WATER LIMITED - 2001-04-02
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warrington
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2019-08-31
    IIF 7 - Director → ME
    icon of calendar 2009-07-15 ~ 2011-03-30
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.