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

Ferrar, Anthony John David

    Related profiles found in government register
  • Ferrar, Anthony John David
    British

    Registered addresses and corresponding companies
    • icon of address Crinan, West Road Milford On Sea, Lymington, Hampshire, SO41 0NZ

      IIF 1 IIF 2 IIF 3
  • Ferrar, Anthony John David
    British accountant

    Registered addresses and corresponding companies
    • icon of address Crinan, West Road Milford On Sea, Lymington, Hampshire, SO41 0NZ

      IIF 4 IIF 5
  • Ferrar, Anthony John David
    British director

    Registered addresses and corresponding companies
    • icon of address Crinan, West Road Milford On Sea, Lymington, Hampshire, SO41 0NZ

      IIF 6 IIF 7 IIF 8
  • Ferrar, Anthony John David
    British finance director

    Registered addresses and corresponding companies
    • icon of address Crinan, West Road Milford On Sea, Lymington, Hampshire, SO41 0NZ

      IIF 9
  • Ferrar, Anthony John David
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66-74, London Road, Redhill, Surrey, RH1 1LJ, England

      IIF 10
  • Ferrar, Anthony John David
    British accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ferrar, Anthony John David
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66-74 London Road, Redhill, RH1 1LJ

      IIF 17
    • icon of address Sutton And East Surrey Water Plc, 66-74 London Road Redhill, RH1 1LJ

      IIF 18
    • icon of address Thomson Ecology Ltd, Compass House, 60, Priestley Road, Guildford, GU2 7AG, United Kingdom

      IIF 19
    • icon of address 36, Broadway, London, SW1H 0BH, United Kingdom

      IIF 20
    • icon of address Crinan, West Road Milford On Sea, Lymington, Hampshire, SO41 0NZ

      IIF 21
    • icon of address Crinan, West Road, Milford On Sea, Lymington, Hampshire, SO41 )NZ, United Kingdom

      IIF 22
    • icon of address Crinan, West Road, Milford On Sea, Hampshire, SO41 0NZ

      IIF 23 IIF 24 IIF 25
    • icon of address 66-74, London Road, Redhill, Surrey, RH1 1LJ, England

      IIF 26
    • icon of address Sutton And East Surrey Water Plc, 66-74 London Road, Redhill, Surrey, RH1 1LJ

      IIF 27
    • icon of address 66 - 74 London Road, Redhill, Surrey, RH1 1LJ

      IIF 28
    • icon of address 66-74 London Road, Redhill, Surrey, RH1 1LJ

      IIF 29 IIF 30 IIF 31
  • Ferrar, Anthony John David
    British finance director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    BEALAW (687) LIMITED - 2004-02-06
    icon of address 66-74 London Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 25 - Director → ME
  • 2
    OVERCLOCK LIMITED - 1989-12-18
    EUROSCAN SURVEILLANCE LIMITED - 1998-02-05
    icon of address Sutton & East Surrey Water Plc, 66-74 London Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 23 - Director → ME
  • 3
    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 2014-03-14 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Edmund Carr Llp, 146 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-04-28 ~ now
    IIF 10 - Director → ME
Ceased 26
  • 1
    BEALAW (273) LIMITED - 1990-10-05
    icon of address 66-74 London Road, Redhill, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2020-03-30
    IIF 32 - Director → ME
  • 2
    ALDERNEY WATER LIMITED - 2006-02-03
    BOURNEMOUTH WATER LIMITED - 2015-04-16
    icon of address Peninsula House, Rydon Lane, Exeter, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-20 ~ 2008-06-03
    IIF 38 - Director → ME
  • 3
    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 2010-01-12 ~ 2020-03-30
    IIF 27 - Director → ME
  • 4
    HACKREMCO (NO. 2302) LIMITED - 2005-12-07
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2013-02-04
    IIF 21 - Director → ME
  • 5
    BIWATER CONSTRUCTION LIMITED - 2022-04-21
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-07-11
    IIF 16 - Director → ME
    icon of calendar ~ 1993-10-29
    IIF 1 - Secretary → ME
  • 6
    SHELLABEAR PRICE DESIGN LIMITED - 1985-10-28
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-11
    IIF 11 - Director → ME
    icon of calendar ~ 1993-10-29
    IIF 3 - Secretary → ME
  • 7
    BIWATER SWIMMING POOLS LIMITED - 1982-11-09
    MAGNO FILTRATION LIMITED - 1979-12-31
    BIONIC FILTERS LIMITED - 1980-12-31
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-11
    IIF 15 - Director → ME
  • 8
    SHELLABEAR PRICE PLANT LIMITED - 1985-10-28
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-11
    IIF 12 - Director → ME
  • 9
    ALNERY NO. 2483 LIMITED - 2005-03-09
    BOURNEMOUTH & WEST HAMPSHIRE WATER HOLDINGS LIMITED - 2011-02-07
    SEMBCORP BOURNEMOUTH WATER INVESTMENTS LIMITED - 2015-04-16
    icon of address Peninsula House, Rydon Lane, Exeter, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-09 ~ 2008-06-03
    IIF 37 - Director → ME
    icon of calendar 2005-03-09 ~ 2008-06-03
    IIF 9 - Secretary → ME
  • 10
    SEMBCORP BOURNEMOUTH WATER LIMITED - 2015-04-16
    BOURNEMOUTH AND WEST HAMPSHIRE WATER PLC - 2011-01-21
    SEMBCORP BOURNEMOUTH WATER PLC - 2011-01-21
    icon of address Peninsula House, Rydon Lane, Exeter, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1994-04-25 ~ 2008-06-03
    IIF 36 - Director → ME
    icon of calendar 1994-04-25 ~ 2008-03-31
    IIF 2 - Secretary → ME
  • 11
    AQUA ENTERPRISES LIMITED - 2008-03-13
    BOURNEMOUTH AND WEST HAMPSHIRE WATER ENTERPRISES LIMITED - 2009-02-09
    icon of address Peninsula House, Rydon Lane, Exeter, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-29 ~ 2008-06-03
    IIF 14 - Director → ME
    icon of calendar 1999-04-29 ~ 1999-12-13
    IIF 4 - Secretary → ME
  • 12
    EAST SURREY HOLDINGS PLC - 2005-12-09
    icon of address 66-74 London Road, Redhill, Surrey
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2020-02-27
    IIF 30 - Director → ME
  • 13
    MWH TREATMENT LIMITED - 2017-12-29
    BIWATER TREATMENT LIMITED - 2010-12-29
    BIWATER EUROPE LIMITED - 1997-07-10
    BIWATER TREATMENT LIMITED - 1993-01-01
    STANTEC TREATMENT LIMITED - 2018-12-05
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1993-01-01 ~ 1993-07-22
    IIF 13 - Director → ME
    icon of calendar 1993-01-01 ~ 1993-07-22
    IIF 5 - Secretary → ME
  • 14
    icon of address George Jessel House, Francis Avenue, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2008-06-03
    IIF 39 - Director → ME
  • 15
    BWHW GROUP LIMITED - 2009-01-13
    BOURNEMOUTH AND WEST HAMPSHIRE WATER GROUP LIMITED - 2008-12-16
    BWH GROUP LIMITED - 2010-06-28
    CASCAL (BOURNEMOUTH) LIMITED - 2010-11-08
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2008-06-03
    IIF 35 - Director → ME
  • 16
    icon of address 66-74 London Road, Redhill, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-11 ~ 2020-02-29
    IIF 26 - Director → ME
  • 17
    BEALAW (556) LIMITED - 2001-02-07
    icon of address 66-74 London Road, Redhill, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-25 ~ 2020-03-30
    IIF 31 - Director → ME
  • 18
    BEALAW (268) LIMITED - 1990-08-24
    icon of address 66-74 London Road, Redhill, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2020-03-30
    IIF 29 - Director → ME
  • 19
    BEALAW (333) LIMITED - 1993-03-10
    icon of address 66-74 London Road, Redhill, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2020-03-30
    IIF 34 - Director → ME
  • 20
    EAST SURREY WATER PLC - 1996-04-01
    icon of address 66-74 London Road, Redhill, Surrey
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-06-06 ~ 2020-02-29
    IIF 33 - Director → ME
    icon of calendar 2008-06-06 ~ 2009-11-27
    IIF 6 - Secretary → ME
  • 21
    RAPID 9348 LIMITED - 1991-03-28
    THE SUTTON DISTRICT WATER COMPANY SERVICES LIMITED - 1997-01-15
    SUTTON WATER SERVICES LIMITED - 1999-04-14
    icon of address 66-74 London Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-12 ~ 2016-04-01
    IIF 18 - Director → ME
  • 22
    icon of address 66-74 London Road, Redhill
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-12 ~ 2020-03-30
    IIF 17 - Director → ME
    icon of calendar 2008-07-08 ~ 2010-01-12
    IIF 7 - Secretary → ME
  • 23
    icon of address 66 - 74 London Road, Redhill, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2020-03-30
    IIF 28 - Director → ME
    icon of calendar 2008-07-08 ~ 2010-01-12
    IIF 8 - Secretary → ME
  • 24
    icon of address Compass House Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-03-24 ~ 2022-05-31
    IIF 19 - Director → ME
  • 25
    icon of address 36 Broadway, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2013-03-30 ~ 2023-03-31
    IIF 20 - Director → ME
    icon of calendar 2010-01-01 ~ 2010-05-21
    IIF 22 - Director → ME
  • 26
    KNAPP MILL WATER LIMITED - 2006-02-03
    icon of address Peninsula House, Rydon Lane, Exeter, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-20 ~ 2008-06-03
    IIF 40 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.