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 Graham Henry Edwards

    Related profiles found in government register
  • Mr Graham Henry Edwards
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Boat Brae, Rattray, Blairgowrie, PH10 7BH, Scotland

      IIF 1
    • 2, Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 2 IIF 3
    • 2, Old Brewery Mews, London, NW3 1PZ, England

      IIF 4 IIF 5 IIF 6
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 7
    • Clive House, 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 8
    • Clive House, 2 Old Brewery Mews, London, NW3 1PZ, England

      IIF 9
    • Ort House, 147 Arlington Road, London, NW1 7ET, England

      IIF 10 IIF 11 IIF 12
    • Ort House, 147 Arlington Road, London, NW1 7ET, United Kingdom

      IIF 26
    • Whitestone House, Whitestone Lane, London, NW3 1EA, England

      IIF 27 IIF 28 IIF 29
    • C/o Addleshaw Goddard, 1 St. Peters Square, Manchester, M2 3DE, England

      IIF 30
    • C/o Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF, England

      IIF 31
    • 4, Raisins Hill, Pinner, Middlesex, HA5 2BS, United Kingdom

      IIF 32 IIF 33
  • Graham Henry Edwards
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Boat Brae, Rattray, Blairgowrie, PH10 7BH, Scotland

      IIF 34
  • Mr Graham Henry Edwards
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clive House, 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 35
    • 5th Floor 70, Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 36
  • Graham Henry Edwards
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Old Brewery Mews, London, NW3 1PZ, United Kingdom

      IIF 37
    • Clive House 2, Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 38
    • Ort House, 147 Arlington Road, London, NW1 7ET, England

      IIF 39
  • Edwards, Graham Henry
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British business consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Old Brewery Mews, Claive House 2 Old Brewery Mews, Hampstead, NW3 1PZ, United Kingdom

      IIF 156
  • Edwards, Graham Henry
    British ceo born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 157
    • Whitestone House, Whitestone Lane, London, NW3 1EA

      IIF 158
  • Edwards, Graham Henry
    British ceo - property born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Clive House, 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 159
  • Edwards, Graham Henry
    British ceo property management and investments born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Benwell Studios, 11-13 Benwell Road, London, N7 7BL, United Kingdom

      IIF 160
  • Edwards, Graham Henry
    British ceo real estate company born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Clive House, 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 161
  • Edwards, Graham Henry
    British ceo- property born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Clive House, 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 162
  • Edwards, Graham Henry
    British chairman born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 163
  • Edwards, Graham Henry
    British chief executive born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 140 London Wall, London, EC2Y 5DN

      IIF 164
    • 15th Floor, 140 London Wall, London, EC2Y 5DN, United Kingdom

      IIF 165 IIF 166
    • 2, Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 167
    • 2nd Floor Supreme House, Regents Park Road, London, N3 2JX

      IIF 168
    • Clive House, 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 169
    • Level 16, 5 Aldermanbury Square, London, EC2V 7HR, United Kingdom

      IIF 170 IIF 171 IIF 172
  • Edwards, Graham Henry
    British chief executive offi born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British chief executive officer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British company chairman born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

      IIF 206
  • Edwards, Graham Henry
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Graham Edwards
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clive House, Old Brewery Mews, London, London, NW3 1PZ, United Kingdom

      IIF 216
  • Edwards, Graham
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Labs, The Stables Market, Chalk Farm Road, London, NW1 8AH, England

      IIF 217
  • Edwards, Graham Henry
    British born in January 1964

    Registered addresses and corresponding companies
    • 29 Greenhalgh Walk, Hampstead Garden Suburb, London, N2 ODJ

      IIF 218
  • Edwards, Graham
    British md (operations) born in January 1964

    Registered addresses and corresponding companies
    • 3 Candleston Close, Nottage, Porthcawl, Mid Glamorgan, CF36 3HL

      IIF 219
  • Edwards, Graham Henry
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British cheif investment officer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Greenhalgh Walk, Hampstead Garden Suburb, London, N2 0DJ

      IIF 246
  • Edwards, Graham Henry
    British chief executive born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Church Mount, Hampstead Garden Suberb, London, N2 0RW

      IIF 247
  • Edwards, Graham Henry
    British chief executive officer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British chief inv off born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Greenhalgh Walk, Hampstead Garden Suburb, London, N2 0DJ

      IIF 253 IIF 254
  • Edwards, Graham Henry
    British chief investment officer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Graham Henry
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 261
    • 35 Church Mount, Hampstead Garden Suberb, London, N2 0RW

      IIF 262 IIF 263
    • 5th, Floor, 140 London Wall, London, EC2Y 5DN, England

      IIF 264 IIF 265
  • Edwards, Graham Henry
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Church Mount, Hampstead Garden Suberb, London, N2 0RW

      IIF 266
  • Edwards, Graham Winston
    British born in January 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Cathedral Road, Cardiff, South Glamorgan, CF11 9LJ, Wales

      IIF 267
    • Wales & West House, Spooner Close, Celtic Springs, Coedkernew, Newport, NP10 8FZ, United Kingdom

      IIF 268
    • Wales & West House, Spooner Close, Coedkernew, Newport, NP10 8FZ

      IIF 269
    • Igem House, 26-28 High Street, Kegworth, Derbyshire, DE74 2DA, United Kingdom

      IIF 270
    • Ground Floor 4, Gainsford Street, London, SE1 2NE, England

      IIF 271
    • Wales & West House, Spooner Close Celtic Springs, Coedkernew, Newport, NP10 8FZ

      IIF 272
    • Wales & West House, Spooner Close, Coedkernew, Newport, Gwent, NP10 8FZ

      IIF 273 IIF 274 IIF 275
    • Wales & West House, Spooner Close Coedkernew, Newport, South Wales, NP10 8FZ

      IIF 276
    • Wales & West Utilities, Spooner Close, Coedkernew, Newport, NP10 8FZ, United Kingdom

      IIF 277 IIF 278 IIF 279
  • Edwards, Graham Winston
    British chief executive born in January 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • 56, James Street, Cardiff Bay, Cardiff, CF10 5EZ, United Kingdom

      IIF 281
    • Royal Welsh College Of Music &, Drama Castle Grounds, Cathays Park, Cardiffcf10 3er

      IIF 282
    • Wales & West House, Spooner Close, Coedkernew, Newport, NP10 8FZ

      IIF 283
    • Wales & West House, Spooner Close, Coedkernew, Newport, NP10 8FZ, Wales

      IIF 284
  • Edwards, Graham Winston
    British company director born in January 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • Dwr Cymru Welsh Water, Linea, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 285 IIF 286
    • Pentwyn Road, Nelson, Treharris, Mid Glamorgan, CF46 6LY

      IIF 287
  • Edwards, Graham Winston
    British director born in January 1954

    Registered addresses and corresponding companies
  • Edwards, Graham Winston
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wales & West Utilities, Spooner Close, Coedkernew, Newport, NP10 8FZ, United Kingdom

      IIF 290
    • 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 291
  • Edwards, Graham Winston
    British chief executive born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, More London Riverside, London, SE1 2AU, England

      IIF 292
    • Wales & West House, Spooner Close, Celtic Springs Coedkernew, Newport, NP10 8FZ

      IIF 293
    • 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 294 IIF 295
  • Edwards, Graham Winston
    British company director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 296 IIF 297
  • Edwards, Graham Winston
    British director of operations born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 298
  • Edwards, Graham Winston
    British director of personnel born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 299
  • Edwards, Graham Winston
    British managing director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 300
  • Edwards, Graham Winston
    British managing director com born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 301
  • Edwards, Graham Winston
    British managing director commercial born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Graham Winston
    British managing director operations born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 318
  • Edwards, Graham Winston
    British operations director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 319
  • Edwards, Graham Winston
    British operations director (swalec) born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Candleston Close, The Gables Nottage, Porthcawl, Bridgend, CF36 3HL

      IIF 320
child relation
Offspring entities and appointments
Active 199
Ceased 92
  • 1
    PLECKBOND LIMITED - 1978-12-31
    Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-11 ~ 2025-04-01
    IIF 170 - Director → ME
  • 2
    C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (9 parents)
    Equity (Company account)
    -100,804 GBP2023-12-31
    Person with significant control
    2017-07-28 ~ 2023-03-08
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2001-08-22 ~ 2003-09-23
    IIF 253 - Director → ME
  • 4
    One, Coleman Street, London
    Active Corporate (4 parents)
    Officer
    2007-12-07 ~ 2014-03-06
    IIF 205 - Director → ME
  • 5
    Ort House, 147 Arlington Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2011-11-04 ~ 2018-08-07
    IIF 188 - Director → ME
    2009-03-03 ~ 2011-09-19
    IIF 248 - Director → ME
  • 6
    AVONDALE DEVELOPMENTS LIMITED - 1983-04-27
    PAUL NICHOLS LIMITED - 1982-11-23
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    147,891 GBP2024-03-31
    Officer
    2012-06-26 ~ 2018-08-06
    IIF 261 - Director → ME
  • 7
    B.F.P. HOLDINGS LIMITED - 1999-08-11
    BRITISH FIELD PRODUCTS LIMITED - 1996-03-29 00393908
    15th Floor 140 London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-11 ~ 2023-03-08
    IIF 166 - Director → ME
  • 8
    298 Regents Park Road, London, England
    Active Corporate (10 parents)
    Officer
    2012-10-18 ~ 2019-01-31
    IIF 168 - Director → ME
  • 9
    137 Shepherdess Walk, London
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2010-02-03 ~ 2012-03-31
    IIF 293 - Director → ME
  • 10
    SIMON-HARTLEY CAMBI LIMITED - 2002-12-23
    GAC NO. 135 LIMITED - 1998-12-30 03738664, 03852234
    Congleton Technology Park Radnor Park Ind. Est., First Avenue, Back Lane, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2002-06-28 ~ 2002-09-24
    IIF 306 - Director → ME
  • 11
    INVICTA WATER LIMITED - 2018-08-23
    WITHOUT BOUNDS LIMITED - 1995-05-12
    C/o Addleshaw Goddard, 1 St. Peters Square, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    2018-07-01 ~ 2019-01-31
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2022-11-15 ~ 2023-05-26
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 13
    1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-05-26
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 14
    6th Floor Watling House, 33 Cannon Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2018-08-14 ~ 2024-02-15
    IIF 208 - Director → ME
  • 15
    6th Floor Watling House, 33 Cannon Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2018-08-14 ~ 2024-02-15
    IIF 209 - Director → ME
  • 16
    6th Floor Watling House, 33 Cannon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-08-15 ~ 2024-02-15
    IIF 212 - Director → ME
  • 17
    6th Floor Watling House, 33 Cannon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-08-15 ~ 2024-02-15
    IIF 213 - Director → ME
  • 18
    Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (11 parents, 3 offsprings)
    Officer
    1998-03-12 ~ 2001-04-12
    IIF 320 - Director → ME
    2013-10-01 ~ 2023-07-07
    IIF 285 - Director → ME
  • 19
    Ort House, 147 Arlington Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2018-02-19 ~ 2025-02-05
    IIF 50 - Director → ME
  • 20
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Equity (Company account)
    707,969 GBP2022-03-31
    Officer
    1996-04-01 ~ 1999-07-05
    IIF 298 - Director → ME
  • 21
    LONDON WALL OUTSOURCING INVESTMENTS LIMITED - 2018-11-26
    16 Berkeley Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-11-22 ~ 2018-11-16
    IIF 200 - Director → ME
  • 22
    GWINTO - 2003-10-20
    GINTO - 2001-12-07
    Avon House 435 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2005-09-21 ~ 2010-10-05
    IIF 294 - Director → ME
  • 23
    4 More London Riverside, London, England
    Active Corporate (11 parents)
    Officer
    2016-10-21 ~ 2024-12-31
    IIF 292 - Director → ME
  • 24
    ENK PLC - 2015-01-07
    EUROPEAN NICKEL PLC - 2011-08-30
    Rouen House C/o Ghcp Services Ltd, Rouen Road, Norwich, England
    Active Corporate (2 parents)
    Officer
    2012-11-15 ~ 2014-03-24
    IIF 222 - Director → ME
  • 25
    HUTCHISON NETWORK SERVICES LONDON LIMITED - 2008-02-15
    URBAND LIMITED - 2006-02-16
    EIGERNET LIMITED - 2002-01-15
    HACKREMCO (NO.1770) LIMITED - 2001-01-29
    100 New Bridge Street, London, United Kingdom
    Converted / Closed Corporate (4 parents)
    Officer
    2002-10-23 ~ 2003-02-14
    IIF 305 - Director → ME
  • 26
    GLAS CYMRU CYFYNGEDIG - 2016-03-08 04129132, 10079953, 10082776... (more)
    GLAS CYMRU LIMITED - 2000-11-22
    Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-10-01 ~ 2016-06-14
    IIF 287 - Director → ME
  • 27
    Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2016-04-20 ~ 2023-07-07
    IIF 286 - Director → ME
  • 28
    GROUNDWORK BRIDGEND AND NEATH AND PORT TALBOT - 2003-11-19
    OGWR GROUNDWORK TRUST - 2002-07-29
    Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (10 parents)
    Officer
    2000-07-07 ~ 2001-07-27
    IIF 296 - Director → ME
  • 29
    Ty Mynyddislwyn Offices Bryn Road, Pontllanfraith, Blackwood, Gwent
    Active Corporate (6 parents)
    Officer
    2000-10-13 ~ 2001-09-27
    IIF 291 - Director → ME
  • 30
    One, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    49 GBP2024-12-31
    Officer
    2014-09-11 ~ 2018-01-26
    IIF 157 - Director → ME
  • 31
    Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-11 ~ 2024-06-27
    IIF 171 - Director → ME
  • 32
    SWALEC 1992 PENSION TRUSTEE LIMITED - 2000-03-10
    Avonbank, Feeder Road, Bristol
    Dissolved Corporate (7 parents)
    Officer
    1995-03-31 ~ 1998-03-30
    IIF 299 - Director → ME
  • 33
    Room 6.01, Sbarc Maindy Road, Cardiff, Wales
    Active Corporate (10 parents)
    Officer
    2014-03-18 ~ 2014-09-21
    IIF 281 - Director → ME
  • 34
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (15 parents, 5 offsprings)
    Officer
    2018-11-05 ~ 2021-11-22
    IIF 206 - Director → ME
  • 35
    OTTAVO LIMITED - 1991-05-21
    Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-11 ~ 2023-07-03
    IIF 172 - Director → ME
  • 36
    Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    155,029 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-07-01 ~ 2018-03-07
    IIF 27 - Ownership of shares – 75% or more OE
  • 37
    LOU INVESTMENTS HEALTHCARE HOLDINGS THOMASTOWN LIMITED - 2020-08-18 11178772, 13078562, 13421632... (more)
    Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -111,151 EUR2024-03-31
    Person with significant control
    2019-04-05 ~ 2022-05-31
    IIF 9 - Ownership of shares – 75% or more OE
  • 38
    Ort House, 147 Arlington Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,323,303 EUR2024-03-31
    Person with significant control
    2021-05-26 ~ 2022-02-09
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 39
    Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-09-03 ~ 2024-12-13
    IIF 252 - Director → ME
  • 40
    Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2024-09-03 ~ 2024-12-13
    IIF 250 - Director → ME
  • 41
    Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2024-09-03 ~ 2024-12-13
    IIF 249 - Director → ME
  • 42
    Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2024-09-03 ~ 2024-12-13
    IIF 251 - Director → ME
  • 43
    Winston House, 2 Dollis Park, London, Finchely, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2006-02-22 ~ 2017-06-15
    IIF 158 - Director → ME
  • 44
    WESTERN POWER DISTRIBUTION (SOUTH WALES) PLC - 2022-09-21 02366894
    SOUTH WALES ELECTRICITY PLC - 2001-07-27
    Avonbank, Feeder Road, Bristol
    Active Corporate (11 parents, 2 offsprings)
    Officer
    1996-03-31 ~ 2001-03-21
    IIF 319 - Director → ME
  • 45
    Ort House, 147 Arlington Road, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -167,478 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-07-01 ~ 2025-01-29
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    Unit 26 Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-30
    Officer
    2015-12-10 ~ 2017-10-02
    IIF 191 - Director → ME
  • 47
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2014-04-17 ~ 2018-10-08
    IIF 160 - Director → ME
  • 48
    THAMES WATER PRODUCTS LIMITED - 1998-09-30 02249185
    PCI MEMBRANE SYSTEMS LIMITED - 1998-09-30 02249185
    THAMES WATER PRODUCTS LIMITED - 1998-09-28 02249185
    THAMES WATER PRODUCTS AND SERVICES LIMITED - 1997-07-17
    PWT WORLDWIDE LIMITED - 1994-03-28
    PORTALS WATER TREATMENT LIMITED - 1990-01-31 00132823
    LAVERSTOKE INVESTMENT TRUST LIMITED - 1978-12-31
    Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2002-06-28 ~ 2003-05-01
    IIF 317 - Director → ME
  • 49
    140 London Wall, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-02-27 ~ 2023-03-08
    IIF 187 - Director → ME
  • 50
    Royal Welsh College Of Music & Drama Castle Grounds, Cathays Park, Cardiff
    Active Corporate (19 parents)
    Officer
    2014-08-01 ~ 2016-07-31
    IIF 282 - Director → ME
  • 51
    WILLIAM PEARS FAMILY HOLDINGS LIMITED - 2013-07-29
    Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    81,532 GBP2019-04-30
    Officer
    2008-12-18 ~ 2009-03-06
    IIF 263 - Director → ME
  • 52
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2005-11-04 ~ 2006-01-09
    IIF 295 - Director → ME
    2003-11-19 ~ 2005-03-30
    IIF 289 - Director → ME
  • 53
    SWANSEA INSTITUTE COMMERCIAL ACTIVITIES LIMITED - 2008-07-28
    SWANSEA INSTITUTE CONSULTANCIES LIMITED - 1999-04-07
    WATCHACTUAL LIMITED - 1992-09-14
    Swansea Metropolitan University Finance Department, Mount Pleasant, Swansea, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    1999-12-15 ~ 2001-07-21
    IIF 219 - Director → ME
  • 54
    PRECIS (1032) LIMITED - 1990-10-01 02525142
    Avonbank, Feeder Road, Bristol
    Active Corporate (4 parents)
    Officer
    1993-10-14 ~ 2001-03-19
    IIF 318 - Director → ME
  • 55
    University Of South Wales Llantwit Road, Treforest, Pontypridd, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2005-11-29 ~ 2006-03-03
    IIF 247 - Director → ME
  • 56
    STINT LTD
    - now
    SKEEM LTD - 2018-01-16
    Labs, The Stables Market, London, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -3,646,416 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2018-12-10 ~ 2020-07-27
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    PACIFIC SHELF 1225 LIMITED - 2003-07-21 SC105537, SC105547, SC105552... (more)
    13 Queens Road, Aberdeen
    Dissolved Corporate (8 parents)
    Officer
    2004-11-22 ~ 2005-03-31
    IIF 288 - Director → ME
  • 58
    STIRLING WATER SEAFIELD FINANCE PLC - 1999-02-09 SC182250, SC190803
    EDINTRAM PLC - 1998-12-23
    1 Masterton Park, South Castle Drive, Dunfermline, Fife, Scotland
    Active Corporate (6 parents)
    Officer
    2002-08-15 ~ 2003-04-07
    IIF 313 - Director → ME
  • 59
    PACIFIC SHELF 807 LIMITED - 1998-12-23 SC105537, SC105547, SC105552... (more)
    1 Masterton Park, South Castle Drive, Dunfermline, Fife, Scotland
    Active Corporate (6 parents)
    Officer
    2002-08-15 ~ 2003-04-07
    IIF 316 - Director → ME
  • 60
    PACIFIC SHELF 771 LIMITED - 1998-04-29 SC105537, SC105547, SC105552... (more)
    1 Masterton Park, South Castle Drive, Dunfermline, Fife, Scotland
    Active Corporate (6 parents)
    Officer
    2002-08-15 ~ 2003-04-07
    IIF 310 - Director → ME
  • 61
    F.W.TALBOT & CO.LIMITED - 1995-03-16
    Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2002-06-28 ~ 2003-05-01
    IIF 304 - Director → ME
  • 62
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    24,157,055 GBP2025-04-30
    Officer
    2004-02-01 ~ 2012-04-20
    IIF 266 - Director → ME
  • 63
    TELEREAL LIMITED - 2022-02-22 04175670, 04175679, 11514365
    SHELFCO (NO. 2504) LIMITED - 2001-08-28 01712354, 01760663, 01835955... (more)
    140 London Wall, London
    Dissolved Corporate (8 parents)
    Officer
    2001-11-14 ~ 2003-09-23
    IIF 246 - Director → ME
  • 64
    TELEREAL LIMITED - 2001-05-22 04175679, 04243004, 11514365
    Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2001-11-14 ~ 2003-09-23
    IIF 257 - Director → ME
  • 65
    SHELFCO (NO.2485) LIMITED - 2001-10-26 01712354, 01760663, 01835955... (more)
    Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2001-11-18 ~ 2003-09-23
    IIF 258 - Director → ME
  • 66
    TELEREAL IRELAND LIMITED - 2015-08-06
    140 London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-05-01 ~ 2023-03-08
    IIF 194 - Director → ME
  • 67
    SHELFCO (NO 2702) LIMITED - 2002-08-19 01712354, 01760663, 01835955... (more)
    Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2002-08-16 ~ 2003-09-23
    IIF 260 - Director → ME
  • 68
    SHELFCO (NO. 2780) LIMITED - 2003-01-23 01712354, 01760663, 01835955... (more)
    Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2003-01-24 ~ 2003-09-23
    IIF 256 - Director → ME
  • 69
    ARAMIS PROPERTIES LIMITED - 2009-04-01
    Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2001-08-22 ~ 2003-09-23
    IIF 254 - Director → ME
  • 70
    Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-01-29 ~ 2023-09-26
    IIF 201 - Director → ME
  • 71
    SHELFCO (NO.2779) LIMITED - 2003-01-23 01712354, 01760663, 01835955... (more)
    Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2003-01-24 ~ 2003-09-23
    IIF 218 - Director → ME
  • 72
    Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2001-11-14 ~ 2003-09-23
    IIF 259 - Director → ME
  • 73
    SHELFCO (NO.2654) LIMITED - 2002-03-05 01712354, 01760663, 01835955... (more)
    Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2002-03-11 ~ 2003-09-23
    IIF 255 - Director → ME
  • 74
    STOKES CASTINGS LIMITED - 2001-10-09 00148343, 02293482
    UNDERPRESSURE ENGINEERING CO.LIMITED - 1986-08-27 00148343
    Clearwater Court, Vastern Road, Reading, Berkshire
    Liquidation Corporate (3 parents)
    Officer
    2002-06-28 ~ 2003-05-01
    IIF 314 - Director → ME
  • 75
    STOKES COATINGS LIMITED - 2001-10-09 00148343, 00316572
    Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2002-06-28 ~ 2003-05-01
    IIF 308 - Director → ME
  • 76
    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
    Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2002-06-28 ~ 2003-05-01
    IIF 302 - Director → ME
  • 77
    PCI MEMBRANE SYSTEMS LIMITED - 1998-09-30 00315984
    THAMES WATER PRODUCTS LIMITED - 1998-09-30 00315984
    P.C.I. MEMBRANE SYSTEMS LIMITED - 1998-09-28 00315984
    FINEPRIVATE LIMITED - 1988-09-01
    Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2002-06-28 ~ 2003-05-01
    IIF 303 - Director → ME
  • 78
    PWT OVERSEAS LIMITED - 1997-02-24
    PORTALS WATER TREATMENT OVERSEAS LIMITED - 1990-01-31
    ZEROLIT LIMITED - 1977-12-31
    Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2002-06-28 ~ 2003-05-01
    IIF 311 - Director → ME
  • 79
    SAURUS GENERAL ENGINEERS LIMITED - 2001-10-09
    SAURUS (GENERAL ENGINEERS) LIMITED - 1995-08-11
    Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2002-06-28 ~ 2003-05-01
    IIF 309 - Director → ME
  • 80
    SIMON-HARTLEY LIMITED - 2001-11-12
    Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2002-06-28 ~ 2003-03-20
    IIF 312 - Director → ME
  • 81
    UNDERPRESSURE ENGINEERING PUBLIC LIMITED COMPANY - 2001-10-09
    HAYMILLS ENGINEERING LIMITED - 1987-04-09 00148343
    Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2002-06-28 ~ 2003-05-01
    IIF 315 - Director → ME
  • 82
    UPE INTERNATIONAL LIMITED - 2001-10-09
    UNDERPRESSURE ENGINEERING EXPORT LIMITED - 1995-09-11
    FACTORTECHNO LIMITED - 1987-02-20
    Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2002-06-28 ~ 2003-05-01
    IIF 307 - Director → ME
  • 83
    CDR PROPCO GP LIMITED - 2018-11-30
    6th Floor Watling House, 33 Cannon Street, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2018-08-14 ~ 2024-02-15
    IIF 211 - Director → ME
  • 84
    CDR MANCO LIMITED - 2018-11-30
    6th Floor Watling House, 33 Cannon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-08-15 ~ 2024-02-15
    IIF 210 - Director → ME
  • 85
    Level 16 5 Aldermanbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-19 ~ 2024-06-27
    IIF 202 - Director → ME
  • 86
    TELEREAL TRILLIUM CDR MIDCO LIMITED - 2018-12-21 11618114
    Apex Group Secretaries (uk) Limited 4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2018-08-13 ~ 2025-03-18
    IIF 204 - Director → ME
  • 87
    TELEREAL TRILLIUM CDR MIDCO 1 LIMITED - 2018-12-21 11514852
    Apex Group Secretaries (uk) Limited 4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-10-11 ~ 2025-03-18
    IIF 203 - Director → ME
  • 88
    TELEREAL TRILLIUM CDR HOLDINGS LIMITED - 2019-01-14
    Apex Group Secretaries (uk) Limited 4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-08-13 ~ 2025-03-18
    IIF 199 - Director → ME
  • 89
    THAMES WATER SERVICES LIMITED - 2007-11-29 01939768, 02366623, 02606112... (more)
    THAMES WASTE MANAGEMENT LIMITED - 1998-04-01 02990277
    BATCHSTOCK LIMITED - 1990-08-10
    210 Pentonville Road, London
    Active Corporate (6 parents, 13 offsprings)
    Officer
    2004-04-15 ~ 2005-03-31
    IIF 301 - Director → ME
    2002-05-13 ~ 2003-10-01
    IIF 300 - Director → ME
  • 90
    Coptic House, 4-5 Mount Stuart Square, Cardiff Bay
    Dissolved Corporate (4 parents)
    Officer
    2001-01-18 ~ 2001-07-07
    IIF 297 - Director → ME
  • 91
    Ort House, 147 Arlington Road, London, England
    Active Corporate (4 parents)
    Officer
    2013-06-10 ~ 2017-07-03
    IIF 156 - Director → ME
  • 92
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents, 244 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2009-03-16 ~ 2012-04-20
    IIF 262 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.