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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 23
  • 1
    Sanderson, Richard Edwin
    Director born in November 1968
    Individual (11 offsprings)
    Officer
    2001-11-08 ~ 2021-10-13
    OF - Director → CIF 0
    Mr Richard Edwin Sanderson
    Born in November 1968
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Adams, Mark Andrew
    Director born in August 1964
    Individual (286 offsprings)
    Officer
    2021-10-13 ~ 2021-11-05
    OF - Director → CIF 0
  • 3
    Young, Peter Hugo
    Born in September 1980
    Individual (42 offsprings)
    Officer
    2025-08-04 ~ now
    OF - Director → CIF 0
  • 4
    Loveday, Patrick
    Water Treatment Engineer born in August 1944
    Individual (1 offspring)
    Officer
    ~ 2019-10-01
    OF - Director → CIF 0
    Mr Patrick Loveday
    Born in August 1944
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-10-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Allen, Matthew James
    Individual (5 offsprings)
    Officer
    2021-10-13 ~ 2023-08-01
    OF - Secretary → CIF 0
  • 6
    Greenwood, Philip Edwin
    Chief Executive born in May 1977
    Individual (84 offsprings)
    Officer
    2021-10-13 ~ 2023-11-16
    OF - Director → CIF 0
  • 7
    Woods, Katherine Louise
    Born in December 1983
    Individual (124 offsprings)
    Officer
    2025-08-04 ~ now
    OF - Director → CIF 0
  • 8
    Sewell, Gary
    Sales Director born in January 1968
    Individual (1 offspring)
    Officer
    2021-01-11 ~ 2021-10-13
    OF - Director → CIF 0
  • 9
    Dickinson, Peter John Goddard
    Born in March 1962
    Individual (184 offsprings)
    Officer
    2025-08-04 ~ now
    OF - Director → CIF 0
  • 10
    Greaves, Jon
    Director born in January 1986
    Individual (7 offsprings)
    Officer
    2024-03-18 ~ 2025-08-14
    OF - Director → CIF 0
  • 11
    Dacre, Alexander Peter
    Director born in August 1987
    Individual (186 offsprings)
    Officer
    2021-10-13 ~ 2024-05-22
    OF - Director → CIF 0
  • 12
    Sanderson, Elspeth Joan
    Individual (2 offsprings)
    Officer
    2019-09-13 ~ 2021-10-13
    OF - Secretary → CIF 0
  • 13
    Hitchcock, Jamie Alexander
    Director born in September 1990
    Individual (68 offsprings)
    Officer
    2024-05-22 ~ 2025-08-19
    OF - Director → CIF 0
  • 14
    Bleazard, Stuart
    Born in April 1977
    Individual (19 offsprings)
    Officer
    2026-01-23 ~ now
    OF - Director → CIF 0
  • 15
    Hubbold, Graham John
    Director born in April 1967
    Individual (20 offsprings)
    Officer
    2024-03-18 ~ 2024-11-22
    OF - Director → CIF 0
  • 16
    Bone, Christopher
    Individual (97 offsprings)
    Officer
    2023-08-01 ~ 2025-08-05
    OF - Secretary → CIF 0
  • 17
    Pritchard, David Ernest Robert
    Sales Engineer born in May 1945
    Individual (1 offspring)
    Officer
    1992-07-01 ~ 2006-09-14
    OF - Director → CIF 0
  • 18
    Walls, Andrew Raymond
    Director born in June 1973
    Individual (38 offsprings)
    Officer
    2023-11-16 ~ 2025-10-03
    OF - Director → CIF 0
  • 19
    Loveday, Monica Helga
    Individual (1 offspring)
    Officer
    ~ 2012-11-29
    OF - Secretary → CIF 0
  • 20
    Peacock, Matthew Robert
    Born in November 1970
    Individual (114 offsprings)
    Officer
    2025-08-04 ~ now
    OF - Director → CIF 0
  • 21
    Councell, Adam Thomas
    Born in June 1978
    Individual (231 offsprings)
    Officer
    2021-10-13 ~ 2025-08-15
    OF - Director → CIF 0
  • 22
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    - now 05228356
    MITIE SECURITY TECHNOLOGY LIMITED - 2006-07-10
    MITIE (43) LIMITED - 2005-01-17
    Level 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (23 parents, 364 offsprings)
    Officer
    2025-08-05 ~ now
    OF - Secretary → CIF 0
  • 23
    HYDRO-X GROUP LIMITED
    - now 09208285 12500129
    HYDRO-X HOLDINGS LIMITED - 2020-05-26 09208285 12500129
    Level 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (20 parents, 4 offsprings)
    Person with significant control
    2019-10-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

HYDRO-X WATER TREATMENT LIMITED

Period: 1986-06-11 ~ now
Company number: 01818133
Registered names
HYDRO-X WATER TREATMENT LIMITED - now
SPRINGPRESS LIMITED - 1984-07-05
Standard Industrial Classification
36000 - Water Collection, Treatment And Supply
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
771,571 GBP2020-09-30
705,072 GBP2019-09-30
Fixed Assets - Investments
12 GBP2020-09-30
12 GBP2019-09-30
Fixed Assets
771,583 GBP2020-09-30
705,084 GBP2019-09-30
Total Inventories
52,340 GBP2020-09-30
56,054 GBP2019-09-30
Debtors
4,487,024 GBP2020-09-30
3,876,803 GBP2019-09-30
Cash at bank and in hand
2,123,205 GBP2020-09-30
198,286 GBP2019-09-30
Current Assets
6,662,569 GBP2020-09-30
4,131,143 GBP2019-09-30
Net Current Assets/Liabilities
4,145,305 GBP2020-09-30
2,560,767 GBP2019-09-30
Total Assets Less Current Liabilities
4,916,888 GBP2020-09-30
3,265,851 GBP2019-09-30
Creditors
Non-current
-1,422,938 GBP2020-09-30
-502,996 GBP2019-09-30
Net Assets/Liabilities
3,440,950 GBP2020-09-30
2,726,955 GBP2019-09-30
Equity
Called up share capital
80 GBP2020-09-30
80 GBP2019-09-30
Share premium
4,980 GBP2020-09-30
4,980 GBP2019-09-30
Retained earnings (accumulated losses)
3,435,890 GBP2020-09-30
2,721,895 GBP2019-09-30
Equity
3,440,950 GBP2020-09-30
2,726,955 GBP2019-09-30
Average Number of Employees
842019-10-01 ~ 2020-09-30
812018-10-01 ~ 2019-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
263,679 GBP2020-09-30
263,679 GBP2019-09-30
Land and buildings, Under hire purchased contracts or finance leases
239,004 GBP2019-09-30
Plant and equipment
322,805 GBP2020-09-30
295,752 GBP2019-09-30
Property, Plant & Equipment - Gross Cost
1,096,179 GBP2020-09-30
1,061,286 GBP2019-09-30
Property, Plant & Equipment - Other Disposals
Plant and equipment
-66,090 GBP2019-10-01 ~ 2020-09-30
Property, Plant & Equipment - Other Disposals
-66,090 GBP2019-10-01 ~ 2020-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
39,107 GBP2020-09-30
33,833 GBP2019-09-30
Land and buildings, Under hire purchased contracts or finance leases
71,650 GBP2019-09-30
Plant and equipment
209,070 GBP2020-09-30
250,731 GBP2019-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
324,608 GBP2020-09-30
356,214 GBP2019-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
4,781 GBP2019-10-01 ~ 2020-09-30
Plant and equipment
24,429 GBP2019-10-01 ~ 2020-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
34,484 GBP2019-10-01 ~ 2020-09-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-66,090 GBP2019-10-01 ~ 2020-09-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-66,090 GBP2019-10-01 ~ 2020-09-30
Property, Plant & Equipment
Land and buildings, Owned/Freehold
224,572 GBP2020-09-30
Plant and equipment
113,735 GBP2020-09-30
45,021 GBP2019-09-30
Owned/Freehold, Land and buildings
229,846 GBP2019-09-30
Trade Debtors/Trade Receivables
Current
2,200,008 GBP2020-09-30
1,723,612 GBP2019-09-30
Amounts Owed By Related Parties
2,185,105 GBP2020-09-30
Current
2,099,288 GBP2019-09-30
Other Debtors
Amounts falling due within one year
101,911 GBP2020-09-30
53,903 GBP2019-09-30
Debtors
Current, Amounts falling due within one year
4,487,024 GBP2020-09-30
3,876,803 GBP2019-09-30
Bank Borrowings/Overdrafts
Current
180,058 GBP2020-09-30
29,058 GBP2019-09-30
Trade Creditors/Trade Payables
Current
685,331 GBP2020-09-30
695,753 GBP2019-09-30
Amounts owed to group undertakings
Current
23,006 GBP2020-09-30
5,486 GBP2019-09-30
Corporation Tax Payable
276,343 GBP2020-09-30
141,242 GBP2019-09-30
Other Taxation & Social Security Payable
1,003,763 GBP2020-09-30
357,741 GBP2019-09-30
Other Creditors
Current
348,763 GBP2020-09-30
341,096 GBP2019-09-30
Bank Borrowings/Overdrafts
Non-current
1,422,938 GBP2020-09-30
502,996 GBP2019-09-30
Equity
Called up share capital
80 GBP2020-09-30
80 GBP2019-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
871,300 GBP2020-09-30
969,859 GBP2019-09-30

Related profiles found in government register
  • HYDRO-X WATER TREATMENT LIMITED
    Info
    NASEBY CONTROL TECHNOLOGY LIMITED - 1986-06-11
    SPRINGPRESS LIMITED - 1986-06-11
    Registered number 01818133
    Level 12 The Shard, 32 London Bridge Street, London SE1 9SG
    PRIVATE LIMITED COMPANY incorporated on 1984-05-22 (41 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-03
    CIF 0
  • HYDRO-X WATER TREATMENT LIMITED
    S
    Registered number 01818133
    20, Grosvenor Place, London, England, SW1X 7HN
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • HYDRO-X WATER TREATMENT LIMITED
    S
    Registered number 01818133
    Unit 3a Eden Place, Outgang Lane, Dinnington, Sheffield, South Yorkshire, S25 3QT
    Private Limited Company in United Kingdom
    CIF 2
  • HYDRO-X WATER TREATMENT LIMITED
    S
    Registered number 01818133
    Unit 3a Eden Place, Outgang Lane, Dinnington, Sheffield, South Yorkshire, United Kingdom, S25 3QT
    United Kingdom in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    HYDRO-X AIR LIMITED
    10312166
    Level 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (21 parents)
    Person with significant control
    2016-08-04 ~ 2019-10-02
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    HYDRO-X TRAINING LIMITED
    11552549
    Level 12 The Shard, 32 London Bridge Street, London, England
    Active Corporate (21 parents)
    Person with significant control
    2018-09-04 ~ 2019-10-02
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    PHASE TECHNOLOGY 2GEN HOLDINGS LIMITED
    10327059 04667814
    20 Grosvenor Place, London, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2022-08-22 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.