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
Active 8
  • 1
    Graham, Duncan Francis George
    Born in June 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Spencer, Thomas Anthony John
    Born in November 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-02-19 ~ now
    OF - Director → CIF 0
  • 3
    Newcombe, Robert
    Born in May 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-08-15 ~ now
    OF - Director → CIF 0
  • 4
    Ellott, Trevor David
    Born in April 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ now
    OF - Director → CIF 0
  • 5
    Newcombe, Paula Jane
    Born in April 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ now
    OF - Director → CIF 0
    Newcombe, Paula Jane
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-08-20 ~ now
    OF - Secretary → CIF 0
  • 6
    Keegan, James Andrew
    Born in May 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-12-15 ~ now
    OF - Director → CIF 0
  • 7
    Stephenson, Simon Paul
    Born in October 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2021-02-19 ~ now
    OF - Director → CIF 0
  • 8
    icon of address20/21, Stapledon Road, Orton Southgate, Peterborough, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2,746,675 GBP2025-06-30
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Parker, Reginald George
    Non Executive Chairman born in December 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1999-12-01 ~ 2021-02-19
    OF - Director → CIF 0
    Parker, Reginald George
    Individual (1 offspring)
    Officer
    icon of calendar 1997-04-30 ~ 2015-08-28
    OF - Secretary → CIF 0
  • 2
    Mr Thomas Anthony John Spencer
    Born in November 1974
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-02-19
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Joyce, John Gerard
    Individual
    Officer
    icon of calendar 1991-12-18 ~ 1992-11-10
    OF - Secretary → CIF 0
  • 4
    Mr Robert Newcombe
    Born in May 1968
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-17
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Olivey, Richard Hamilton
    Engineer born in April 1947
    Individual
    Officer
    icon of calendar ~ 1997-09-05
    OF - Director → CIF 0
  • 6
    Cockerill, David
    Engineer born in November 1948
    Individual
    Officer
    icon of calendar ~ 1991-12-16
    OF - Director → CIF 0
  • 7
    Woosnam Savage, Raymond Peter
    Engineer born in September 1943
    Individual
    Officer
    icon of calendar ~ 2001-01-02
    OF - Director → CIF 0
    Woosnam-savage, Raymond Peter
    Individual
    Officer
    icon of calendar ~ 1991-12-18
    OF - Secretary → CIF 0
  • 8
    Harvey, Peter Barry
    Salesman born in December 1940
    Individual
    Officer
    icon of calendar ~ 1991-12-16
    OF - Director → CIF 0
  • 9
    Mclean, James Ross
    Executive Chairman born in May 1953
    Individual
    Officer
    icon of calendar 1993-06-30 ~ 2018-12-31
    OF - Director → CIF 0
  • 10
    Woosnam-savage, Joanne Helen
    Individual
    Officer
    icon of calendar 1992-11-10 ~ 1997-04-30
    OF - Secretary → CIF 0
  • 11
    Mr Simon Paul Stephenson
    Born in October 1965
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-02-19
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

HYDROMARQUE LIMITED

Previous name
SELF PRIMING PUMPS LIMITED - 2000-12-28
Standard Industrial Classification
28131 - Manufacture Of Pumps
Brief company account
Average Number of Employees
102024-07-01 ~ 2025-06-30
102023-07-01 ~ 2024-06-30
Property, Plant & Equipment
190,846 GBP2025-06-30
182,049 GBP2024-06-30
Total Inventories
702,666 GBP2025-06-30
601,233 GBP2024-06-30
Debtors
2,517,427 GBP2025-06-30
1,876,391 GBP2024-06-30
Cash at bank and in hand
1,352,685 GBP2025-06-30
1,012,804 GBP2024-06-30
Current Assets
4,572,778 GBP2025-06-30
3,490,428 GBP2024-06-30
Creditors
Amounts falling due within one year
1,137,328 GBP2025-06-30
903,383 GBP2024-06-30
Net Current Assets/Liabilities
3,435,450 GBP2025-06-30
2,587,045 GBP2024-06-30
Total Assets Less Current Liabilities
3,626,296 GBP2025-06-30
2,769,094 GBP2024-06-30
Net Assets/Liabilities
3,575,749 GBP2025-06-30
2,723,712 GBP2024-06-30
Equity
Called up share capital
1,105 GBP2025-06-30
1,105 GBP2024-06-30
Share premium
420 GBP2025-06-30
420 GBP2024-06-30
Capital redemption reserve
32,692 GBP2025-06-30
32,692 GBP2024-06-30
Retained earnings (accumulated losses)
3,541,532 GBP2025-06-30
2,689,495 GBP2024-06-30
Equity
3,575,749 GBP2025-06-30
2,723,712 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Long leasehold
17,803 GBP2025-06-30
17,803 GBP2024-06-30
Plant and equipment
48,382 GBP2025-06-30
48,382 GBP2024-06-30
Furniture and fittings
42,340 GBP2025-06-30
42,340 GBP2024-06-30
Motor vehicles
191,311 GBP2025-06-30
154,521 GBP2024-06-30
Office equipment
24,991 GBP2025-06-30
15,360 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
324,827 GBP2025-06-30
278,406 GBP2024-06-30
Property, Plant & Equipment - Disposals
Motor vehicles
-29,989 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Disposals
-29,989 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
30,694 GBP2025-06-30
24,798 GBP2024-06-30
Furniture and fittings
17,371 GBP2025-06-30
14,170 GBP2024-06-30
Motor vehicles
72,112 GBP2025-06-30
49,074 GBP2024-06-30
Office equipment
11,119 GBP2025-06-30
7,310 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
133,981 GBP2025-06-30
96,357 GBP2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
5,896 GBP2024-07-01 ~ 2025-06-30
Furniture and fittings
3,201 GBP2024-07-01 ~ 2025-06-30
Motor vehicles
31,147 GBP2024-07-01 ~ 2025-06-30
Office equipment
3,809 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
45,733 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-8,109 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-8,109 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment
Land and buildings, Long leasehold
15,118 GBP2025-06-30
Plant and equipment
17,688 GBP2025-06-30
23,584 GBP2024-06-30
Furniture and fittings
24,969 GBP2025-06-30
28,170 GBP2024-06-30
Motor vehicles
119,199 GBP2025-06-30
105,447 GBP2024-06-30
Office equipment
13,872 GBP2025-06-30
8,050 GBP2024-06-30
Trade Debtors/Trade Receivables
1,284,547 GBP2025-06-30
1,144,641 GBP2024-06-30
Amounts owed by group undertakings and participating interests
1,209,669 GBP2025-06-30
712,310 GBP2024-06-30
Other Debtors
23,211 GBP2025-06-30
19,440 GBP2024-06-30
Trade Creditors/Trade Payables
Amounts falling due within one year
470,259 GBP2025-06-30
326,297 GBP2024-06-30
Other Taxation & Social Security Payable
Amounts falling due within one year
581,905 GBP2025-06-30
450,007 GBP2024-06-30
Other Creditors
Amounts falling due within one year
85,164 GBP2025-06-30
127,079 GBP2024-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
47,310 GBP2025-06-30
55,526 GBP2024-06-30
Between one and five year
146,000 GBP2025-06-30
158,015 GBP2024-06-30
More than five year
24,333 GBP2025-06-30
60,833 GBP2024-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
217,643 GBP2025-06-30
274,374 GBP2024-06-30

  • HYDROMARQUE LIMITED
    Info
    SELF PRIMING PUMPS LIMITED - 2000-12-28
    Registered number 02127692
    icon of address20-21 Stapledon Road, Orton Southgate, Peterborough, Cambridgeshire PE2 6TD
    PRIVATE LIMITED COMPANY incorporated on 1987-05-01 (38 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-23
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.