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 6
  • 1
    Young, Peter Hugo
    Born in September 1980
    Individual (42 offsprings)
    Officer
    icon of calendar 2025-08-04 ~ now
    OF - Director → CIF 0
  • 2
    Peacock, Matthew Robert
    Born in November 1970
    Individual (113 offsprings)
    Officer
    icon of calendar 2025-08-04 ~ now
    OF - Director → CIF 0
  • 3
    Dickinson, Peter John Goddard
    Born in March 1962
    Individual (170 offsprings)
    Officer
    icon of calendar 2025-08-04 ~ now
    OF - Director → CIF 0
  • 4
    Woods, Katherine Louise
    Born in December 1983
    Individual (121 offsprings)
    Officer
    icon of calendar 2025-08-04 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressLevel 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    MITIE (43) LIMITED - 2005-01-17
    MITIE SECURITY TECHNOLOGY LIMITED - 2006-07-10
    icon of addressLevel 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (6 parents, 384 offsprings)
    Officer
    icon of calendar 2025-08-05 ~ now
    OF - Secretary → CIF 0
Ceased 21
  • 1
    Councell, Adam Thomas
    Director born in June 1978
    Individual (61 offsprings)
    Officer
    icon of calendar 2021-10-06 ~ 2025-08-15
    OF - Director → CIF 0
  • 2
    Bone, Christopher
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ 2025-08-05
    OF - Secretary → CIF 0
  • 3
    Leivers, Paul
    Individual
    Officer
    icon of calendar 2019-06-27 ~ 2021-10-06
    OF - Secretary → CIF 0
  • 4
    Bolton, Stephen Jeremy
    Contracts Director born in May 1966
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-01 ~ 1999-03-31
    OF - Director → CIF 0
  • 5
    Hitchcock, Jamie Alexander
    Director born in September 1990
    Individual (21 offsprings)
    Officer
    icon of calendar 2024-05-22 ~ 2025-08-19
    OF - Director → CIF 0
  • 6
    Allen, Matthew James
    Individual
    Officer
    icon of calendar 2021-10-06 ~ 2023-08-01
    OF - Secretary → CIF 0
  • 7
    Walls, Andrew Raymond
    Director born in June 1973
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-11-16 ~ 2025-10-03
    OF - Director → CIF 0
  • 8
    Hutchinson, Darryl
    Service Director born in May 1961
    Individual
    Officer
    icon of calendar 2007-10-01 ~ 2021-10-06
    OF - Director → CIF 0
  • 9
    Adams, Mark Andrew
    Director born in August 1964
    Individual (60 offsprings)
    Officer
    icon of calendar 2021-10-06 ~ 2021-11-05
    OF - Director → CIF 0
  • 10
    Hoole, Michael John
    Operations Director born in June 1944
    Individual
    Officer
    icon of calendar 2000-07-21 ~ 2007-12-21
    OF - Director → CIF 0
  • 11
    Gaston, Tim
    Director born in March 1978
    Individual
    Officer
    icon of calendar 2024-03-18 ~ 2025-08-14
    OF - Director → CIF 0
  • 12
    Adami, Jonathan Charles
    Company Director born in September 1957
    Individual
    Officer
    icon of calendar 1994-10-31 ~ 2004-01-14
    OF - Director → CIF 0
  • 13
    Thompson, Stephen Paul
    Managing Director born in July 1956
    Individual
    Officer
    icon of calendar ~ 2021-10-06
    OF - Director → CIF 0
    Mr Stephen Paul Thompson
    Born in July 1956
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 14
    Harries, Raymond Louis
    Contracts Director born in March 1944
    Individual
    Officer
    icon of calendar 1999-05-01 ~ 2000-07-21
    OF - Director → CIF 0
  • 15
    Gleeson, Darryl Philip
    Sales Director born in July 1960
    Individual
    Officer
    icon of calendar ~ 2019-08-28
    OF - Director → CIF 0
    Gleeson, Darryl Philip
    Individual
    Officer
    icon of calendar ~ 2019-06-27
    OF - Secretary → CIF 0
    Mr Darryl Philip Gleeson
    Born in July 1960
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-28
    PE - Has significant influence or controlCIF 0
  • 16
    Jackson, Keith
    Company Director born in March 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-03-25
    OF - Director → CIF 0
  • 17
    Greenwood, Philip Edwin
    Chief Executive born in May 1977
    Individual (44 offsprings)
    Officer
    icon of calendar 2021-10-06 ~ 2023-11-16
    OF - Director → CIF 0
  • 18
    Dacre, Alexander Peter
    Director born in August 1987
    Individual (101 offsprings)
    Officer
    icon of calendar 2021-10-06 ~ 2024-05-22
    OF - Director → CIF 0
  • 19
    Llewellyn, Paul
    Finance Director born in March 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-09-29 ~ 2000-09-30
    OF - Director → CIF 0
  • 20
    Hubbold, Graham John
    Director born in April 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-03-18 ~ 2024-11-22
    OF - Director → CIF 0
  • 21
    icon of addressFreshwaters Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2019-08-28 ~ 2021-10-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

STERLING HYDROTECH LIMITED

Previous name
STIRLING HYDROTECH LIMITED - 1988-09-01
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
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.
Average Number of Employees
392020-04-01 ~ 2021-03-31
392019-04-01 ~ 2020-03-31
Property, Plant & Equipment
3,538 GBP2021-03-31
7,542 GBP2020-03-31
Total Inventories
443,001 GBP2021-03-31
547,002 GBP2020-03-31
Debtors
Current
1,459,010 GBP2021-03-31
1,098,148 GBP2020-03-31
Cash at bank and in hand
106,363 GBP2021-03-31
309,249 GBP2020-03-31
Current Assets
2,008,374 GBP2021-03-31
1,954,399 GBP2020-03-31
Net Current Assets/Liabilities
1,105,539 GBP2021-03-31
778,639 GBP2020-03-31
Net Assets/Liabilities
1,109,077 GBP2021-03-31
786,181 GBP2020-03-31
Equity
Called up share capital
10,000 GBP2021-03-31
10,000 GBP2020-03-31
Capital redemption reserve
60,000 GBP2021-03-31
60,000 GBP2020-03-31
Retained earnings (accumulated losses)
1,039,077 GBP2021-03-31
716,181 GBP2020-03-31
Equity
1,109,077 GBP2021-03-31
786,181 GBP2020-03-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
252020-04-01 ~ 2021-03-31
Motor vehicles
252020-04-01 ~ 2021-03-31
Furniture and fittings
152020-04-01 ~ 2021-03-31
Computers
252020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
5,600 GBP2021-03-31
5,600 GBP2020-03-31
Motor vehicles
5,200 GBP2021-03-31
5,200 GBP2020-03-31
Furniture and fittings
14,616 GBP2021-03-31
14,616 GBP2020-03-31
Computers
56,430 GBP2021-03-31
56,430 GBP2020-03-31
Property, Plant & Equipment - Gross Cost
126,072 GBP2021-03-31
126,072 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
5,600 GBP2020-03-31
Motor vehicles
3,900 GBP2020-03-31
Furniture and fittings
12,412 GBP2020-03-31
Computers
52,392 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
118,530 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers, Owned/Freehold
1,381 GBP2020-04-01 ~ 2021-03-31
Owned/Freehold
4,004 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
5,600 GBP2021-03-31
Motor vehicles
5,200 GBP2021-03-31
Furniture and fittings
13,735 GBP2021-03-31
Computers
53,773 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
122,534 GBP2021-03-31
Property, Plant & Equipment
Furniture and fittings
881 GBP2021-03-31
2,204 GBP2020-03-31
Computers
2,657 GBP2021-03-31
4,038 GBP2020-03-31
Motor vehicles
1,300 GBP2020-03-31
Trade Debtors/Trade Receivables
Current
954,603 GBP2021-03-31
655,836 GBP2020-03-31
Amounts Owed by Group Undertakings
Current
469,056 GBP2021-03-31
419,056 GBP2020-03-31
Other Debtors
Current
35,351 GBP2021-03-31
23,256 GBP2020-03-31
Trade Creditors/Trade Payables
Current
380,768 GBP2021-03-31
472,076 GBP2020-03-31
Corporation Tax Payable
Current
91,260 GBP2021-03-31
49,172 GBP2020-03-31
Taxation/Social Security Payable
Current
157,081 GBP2021-03-31
142,568 GBP2020-03-31
Other Creditors
Current
273,726 GBP2021-03-31
511,944 GBP2020-03-31
Creditors
Current
902,835 GBP2021-03-31
1,175,760 GBP2020-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
141,277 GBP2021-03-31
132,260 GBP2020-03-31
Between one and five year
154,045 GBP2021-03-31
192,280 GBP2020-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
295,322 GBP2021-03-31
324,540 GBP2020-03-31

  • STERLING HYDROTECH LIMITED
    Info
    STIRLING HYDROTECH LIMITED - 1988-09-01
    Registered number 02275897
    icon of address20 Grosvenor Place, London SW1X 7HN
    PRIVATE LIMITED COMPANY incorporated on 1988-07-11 (37 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-03
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.