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
    • 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
    • Suite 29, Forum House, Stirling Road, Chichester, PO19 7DN, United Kingdom

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

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

      IIF 28
    • 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
    • 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
    • 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
    • Ridge Court, The Ridge, Epsom, Surrey, KT18 7EP, United Kingdom

      IIF 34
    • 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
    • 297 Ocean Drive, 11-22 Oceanfront, 098535, Singapore, Singapore

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

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

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

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

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

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

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

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

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

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

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

      IIF 64
    • 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
    • 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
    • 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
    • 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
    • Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom

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

      IIF 71
child relation
Offspring entities and appointments
Active 28
  • 1
    49 Grosvenor Street, Mayfair, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    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
    49 Grosvenor Street, Mayfair, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    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
    Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    1,069,664 GBP2024-06-30
    Person with significant control
    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
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-12-13 ~ now
    IIF 56 - Has significant influence or controlOE
  • 5
    VAX INTERNATIONAL LIMITED - 2000-03-02
    QUILLGOLD LIMITED - 1995-12-27
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    -348,565 GBP2024-03-31
    Person with significant control
    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
    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
    2018-03-05 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 7
    Ridge Court, The Ridge, Epsom, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    2023-08-03 ~ now
    IIF 34 - director → ME
  • 8
    HARLEQUIN RFC HOLDINGS LIMITED - 2016-01-12
    Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    -564,120 GBP2023-07-01 ~ 2024-06-30
    Officer
    2017-11-22 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-12-20 ~ now
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Corporate (5 parents, 42 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2020-01-02 ~ now
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,592,410 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    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
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    329,518 GBP2022-06-30
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 12
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Corporate (8 parents, 6 offsprings)
    Officer
    2020-12-06 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    560,195 GBP2023-06-30
    Officer
    2020-10-14 ~ now
    IIF 27 - director → ME
  • 14
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -561,476 GBP2023-08-31
    Person with significant control
    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
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    -4,151,839 GBP2023-03-31
    Officer
    2023-08-01 ~ now
    IIF 25 - director → ME
    Person with significant control
    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
    Unit 201 2nd Floor Metroline House, 118-122 College Road, Harrow, Middlesex, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1,558,971 GBP2024-03-31
    Person with significant control
    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
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    -920,815 GBP2019-03-31
    Person with significant control
    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
    8th Floor, Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (4 parents, 11 offsprings)
    Person with significant control
    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
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    15,488 GBP2024-03-31
    Person with significant control
    2021-07-21 ~ now
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 20
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,999,924 GBP2024-03-31
    Person with significant control
    2017-07-27 ~ now
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 21
    49 Grosvenor Street, Mayfair, London, England
    Corporate (5 parents)
    Equity (Company account)
    -14,471 GBP2023-12-31
    Person with significant control
    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
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    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
    170a-172 High Street, Rayleigh, Essex
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    422,233 GBP2023-12-31
    Person with significant control
    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
    Ridgecourt The Ridge, Epsom, Surrey, United Kingdom
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    813 GBP2022-07-01 ~ 2023-06-30
    Officer
    2021-04-21 ~ now
    IIF 35 - director → ME
  • 25
    VIX GROUP LIMITED - 2015-11-19
    1st Floor, Unit 406 Cambridge Science Park, Milton Road, Cambridge, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    FRESHTEL UK LIMITED - 2014-07-11
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved corporate (2 parents)
    Person with significant control
    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
    16 Babmaes Street, London, United Kingdom
    Corporate (12 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 28
    Ridgecourt The Ridge, Epsom, Surrey, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    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
    66-74 London Road, Redhill, Surrey
    Corporate (3 parents)
    Officer
    ~ 1996-07-01
    IIF 9 - director → ME
  • 2
    BEALAW (298) LIMITED - 1991-09-16
    Sutton And East Surrey Water Plc, 66-74 London Road, Redhill, Surrey
    Corporate (3 parents)
    Officer
    1992-03-18 ~ 1996-07-01
    IIF 5 - director → ME
  • 3
    CHESTER WATER PLC - 2006-03-10
    Severn Trent Centre, St. Johns Street, Coventry, England
    Corporate (4 parents, 1 offspring)
    Officer
    1994-01-18 ~ 1997-02-05
    IIF 14 - director → ME
  • 4
    UNIQUEREMOTE LIMITED - 1987-09-30
    South Street, Gosport, Hants
    Corporate (3 parents)
    Officer
    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
    Packsaddle Wrexham Road, Rhostyllen, Wrexham, Wales
    Corporate (5 parents, 5 offsprings)
    Officer
    1994-09-30 ~ 2002-09-09
    IIF 20 - director → ME
  • 6
    EAST SURREY HOLDINGS PLC - 2005-12-09
    66-74 London Road, Redhill, Surrey
    Corporate (2 parents, 7 offsprings)
    Officer
    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
    30 Finsbury Square, London
    Dissolved corporate
    Officer
    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
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    166,150 GBP2023-03-31
    Officer
    1996-03-11 ~ 1997-02-28
    IIF 32 - director → ME
    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
    1st Floor, Bluebird House, Mole Business Park, Leatherhead, Surrey, United Kingdom
    Corporate (13 parents, 1 offspring)
    Officer
    ~ 1996-07-01
    IIF 15 - director → ME
  • 10
    South Street, Gosport, Hampshire
    Corporate (4 parents)
    Officer
    1993-12-01 ~ 1995-07-28
    IIF 18 - director → ME
  • 11
    HARLEQUIN COMMUNITY LIMITED - 2019-10-17
    Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    -9,184,338 GBP2024-06-30
    Person with significant control
    2018-12-20 ~ 2018-12-20
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 12
    Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Corporate (6 parents)
    Equity (Company account)
    6,805,491 GBP2024-06-30
    Person with significant control
    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
    Twickenham Stoop Stadium, Langhorn Drive, Twickenham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -254,736 GBP2024-06-30
    Person with significant control
    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
    Twickenham Stoop Stadium, Langhorn Drive, Twickenham, Middlesex
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -6,679,099 GBP2024-06-30
    Person with significant control
    2018-12-20 ~ 2020-03-19
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 15
    1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -390,958 GBP2024-02-29
    Person with significant control
    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
    Ridgecourt The Ridge, Epsom, Surrey, United Kingdom, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-08-26 ~ 2021-06-14
    IIF 28 - director → ME
    Person with significant control
    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
    Mcclure Naismith Llp, Equitable House, 47 King William Street, London
    Dissolved corporate (1 parent)
    Officer
    2001-01-22 ~ 2004-03-31
    IIF 6 - director → ME
  • 18
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2021-10-18 ~ 2022-04-25
    IIF 51 - Has significant influence or control OE
  • 19
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    560,195 GBP2023-06-30
    Person with significant control
    2020-10-14 ~ 2021-04-30
    IIF 50 - Has significant influence or control OE
  • 20
    PERIMETER PAYMENTS LIMITED - 2016-12-22
    Ridge Court, The Ridge, Epsom, United Kingdom
    Corporate (4 parents)
    Officer
    2015-07-30 ~ 2018-02-22
    IIF 24 - director → ME
    Person with significant control
    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
    27 Old Gloucester Street, London, England
    Corporate (7 parents)
    Person with significant control
    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
    Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    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
    Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    ~ 1995-10-06
    IIF 11 - director → ME
  • 24
    C/o Deloitte & Touche Llp, Abbots House Abbey Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    1993-10-01 ~ 1996-07-25
    IIF 10 - director → ME
  • 25
    South Street, Gosport, Hampshire, England
    Corporate (3 parents)
    Officer
    1993-12-01 ~ 1995-07-26
    IIF 16 - director → ME
  • 26
    BEALAW (268) LIMITED - 1990-08-24
    66-74 London Road, Redhill, Surrey
    Corporate (3 parents)
    Officer
    ~ 1992-03-18
    IIF 3 - director → ME
  • 27
    EAST SURREY WATER PLC - 1996-04-01
    66-74 London Road, Redhill, Surrey
    Corporate (11 parents)
    Officer
    ~ 1997-03-27
    IIF 8 - director → ME
  • 28
    66-74 London Road, Redhill
    Corporate (3 parents, 2 offsprings)
    Officer
    1996-01-19 ~ 2004-01-22
    IIF 31 - director → ME
  • 29
    WALLEVEN LIMITED - 1990-05-08
    Sutton And East Surrey Water Plc, 66-74 London Road Redhill, Surrey, Rh1 1lj
    Dissolved corporate (2 parents)
    Officer
    1992-06-09 ~ 1996-07-01
    IIF 4 - director → ME
  • 30
    PORTSMOUTH HARBOUR FERRY COMPANY PUBLIC LIMITED COMPANY(THE) - 2005-09-14
    South St, Gosport, Hampshire
    Corporate (5 parents, 4 offsprings)
    Officer
    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
    30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    1993-07-20 ~ 2006-11-30
    IIF 22 - director → ME
  • 32
    66 - 74 London Road, Redhill, Surrey
    Corporate (2 parents)
    Officer
    1996-02-06 ~ 1997-03-27
    IIF 30 - director → ME
  • 33
    Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    ~ 1995-10-06
    IIF 1 - director → ME
  • 34
    AIPF WATER INVESTMENTS LIMITED - 1993-06-17
    THANETSHIP LIMITED - 1989-01-25
    Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    ~ 1995-10-06
    IIF 33 - director → ME
  • 35
    WATERCOOLERS SALES AND SERVICES LIMITED - 1979-12-31
    Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    ~ 1995-10-06
    IIF 13 - director → ME
  • 36
    WREXHAM WATER PLC - 2018-01-22
    Severn Trent Centre, St. Johns Street, Coventry, England
    Corporate (4 parents, 3 offsprings)
    Officer
    1994-09-12 ~ 1996-04-24
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.