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 3
  • 1
    Dolezzal, Paolo
    Director born in March 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Giverdon, Olivier Paul Jean
    Director born in January 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-05-17 ~ now
    OF - Director → CIF 0
    Giverdon, Olivier Paul Jean
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-12-09 ~ now
    OF - Secretary → CIF 0
    Mr Olivier Paul Jean Giverdon
    Born in January 1978
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    icon of address14 Kollergang 14, 6961 Lz Eerbeek, Netherlands
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 22
  • 1
    Hatton, Paul Martin
    Vice President Emerging Markets born in February 1961
    Individual
    Officer
    icon of calendar 2014-01-13 ~ 2015-05-07
    OF - Director → CIF 0
  • 2
    Horne, Robin Richard
    Individual
    Officer
    icon of calendar 1993-11-16 ~ 1995-04-30
    OF - Secretary → CIF 0
  • 3
    Van Bergen, Richard Antonius Cornelis
    Director born in September 1967
    Individual
    Officer
    icon of calendar 2016-03-10 ~ 2018-10-10
    OF - Director → CIF 0
    Mr Richard Antonius Cornelis Van Bergen
    Born in September 1967
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-10
    PE - Has significant influence or controlCIF 0
  • 4
    Russell, Caroline Anne
    Accountant
    Individual
    Officer
    icon of calendar 1995-04-18 ~ 1996-07-29
    OF - Secretary → CIF 0
  • 5
    Fairs, John
    European Managing Director born in October 1942
    Individual
    Officer
    icon of calendar 1996-07-29 ~ 2001-10-15
    OF - Director → CIF 0
  • 6
    Allan, Jeffrey Glenn
    Vice President Of Finance born in July 1958
    Individual
    Officer
    icon of calendar 2013-07-30 ~ 2013-10-28
    OF - Director → CIF 0
    Allan, Jeffrey Glenn
    Individual
    Officer
    icon of calendar 2013-07-30 ~ 2013-10-28
    OF - Secretary → CIF 0
  • 7
    Cawte, John Dennis
    Director born in February 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-18 ~ 2013-07-30
    OF - Director → CIF 0
  • 8
    Van Kouterik, Johan
    Financial Director born in August 1951
    Individual
    Officer
    icon of calendar 1991-10-17 ~ 2010-03-04
    OF - Director → CIF 0
    Van Kouterik, Johan
    Financial Director
    Individual
    Officer
    icon of calendar 1991-10-17 ~ 2010-03-04
    OF - Secretary → CIF 0
  • 9
    Davies, Roger
    Individual
    Officer
    icon of calendar 2005-05-04 ~ 2005-05-06
    OF - Secretary → CIF 0
  • 10
    Obafemi, Gboyega
    Company Director born in August 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-22 ~ 2016-12-09
    OF - Director → CIF 0
    Mr Gboyega Obafemi
    Born in August 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-09
    PE - Has significant influence or controlCIF 0
  • 11
    Hobbelink, Franciscus Gerhardus
    Managing Director born in August 1948
    Individual
    Officer
    icon of calendar 1991-10-17 ~ 1994-02-04
    OF - Director → CIF 0
  • 12
    Kiesouw, Alexander Sebastian
    Director born in September 1966
    Individual
    Officer
    icon of calendar 2010-03-04 ~ 2013-07-30
    OF - Director → CIF 0
    Kiesouw, Alexander Sebastian
    Individual
    Officer
    icon of calendar 2010-03-04 ~ 2013-07-30
    OF - Secretary → CIF 0
  • 13
    Sanchez, Mario
    Company Director born in December 1956
    Individual
    Officer
    icon of calendar 2013-07-30 ~ 2016-03-01
    OF - Director → CIF 0
  • 14
    Usher-smith, Jon Julian
    Managing Director born in June 1935
    Individual
    Officer
    icon of calendar 1993-11-16 ~ 1994-11-25
    OF - Director → CIF 0
  • 15
    Adams, Steve John
    Director born in December 1958
    Individual
    Officer
    icon of calendar 2006-08-14 ~ 2014-03-31
    OF - Director → CIF 0
  • 16
    Pruim, Cornelis Hendrik
    Vice President Of Finance born in August 1972
    Individual
    Officer
    icon of calendar 2013-10-28 ~ 2016-12-09
    OF - Director → CIF 0
    Pruim, Cornelis Hendrik
    Individual
    Officer
    icon of calendar 2013-10-28 ~ 2016-12-09
    OF - Secretary → CIF 0
    Mr Cornelis Hendrik Pruim
    Born in August 1972
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-09
    PE - Has significant influence or controlCIF 0
  • 17
    Wood, Nigel Paul
    Director born in March 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-09 ~ 2024-07-31
    OF - Director → CIF 0
    Mr Nigel Paul Wood
    Born in March 1966
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-12-09 ~ 2024-07-31
    PE - Has significant influence or controlCIF 0
  • 18
    Phipps, Grant Edwin
    Managing Director born in February 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-15 ~ 2005-03-18
    OF - Director → CIF 0
  • 19
    Phythian, Stuart
    Director born in September 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-07 ~ 2015-10-30
    OF - Director → CIF 0
  • 20
    Nicholas, David Charles
    Director born in December 1949
    Individual
    Officer
    icon of calendar 1994-10-05 ~ 1996-07-29
    OF - Director → CIF 0
  • 21
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1991-09-03 ~ 1991-10-17
    PE - Nominee Secretary → CIF 0
  • 22
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1991-09-03 ~ 1991-10-17
    PE - Nominee Director → CIF 0
parent relation
Company in focus

WATTS INDUSTRIES UK LIMITED

Previous names
WATTS U.K. LIMITED - 2005-12-28
LINKEURO LIMITED - 1991-10-25
Standard Industrial Classification
28140 - Manufacture Of Taps And Valves
46740 - Wholesale Of Hardware, Plumbing And Heating Equipment And Supplies
Brief company account
Average Number of Employees
302024-01-01 ~ 2024-12-31
302023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Turnover/Revenue
7,238,230 GBP2024-01-01 ~ 2024-12-31
7,788,940 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-4,760,503 GBP2024-01-01 ~ 2024-12-31
-4,770,242 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
2,477,727 GBP2024-01-01 ~ 2024-12-31
3,018,698 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-2,633,480 GBP2024-01-01 ~ 2024-12-31
-2,520,537 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-16,348 GBP2024-01-01 ~ 2024-12-31
633,776 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
35,197 GBP2024-01-01 ~ 2024-12-31
Profit/Loss on Ordinary Activities Before Tax
9,439 GBP2024-01-01 ~ 2024-12-31
631,311 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-27,409 GBP2024-01-01 ~ 2024-12-31
476,565 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-27,409 GBP2024-01-01 ~ 2024-12-31
476,565 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
59,620 GBP2024-12-31
116,912 GBP2023-12-31
Fixed Assets - Investments
3,854,463 GBP2024-12-31
3,854,463 GBP2023-12-31
Fixed Assets
3,914,083 GBP2024-12-31
3,971,375 GBP2023-12-31
Total Inventories
1,184,562 GBP2024-12-31
1,128,298 GBP2023-12-31
Debtors
1,659,236 GBP2024-12-31
2,719,176 GBP2023-12-31
Cash at bank and in hand
738,222 GBP2024-12-31
247,334 GBP2023-12-31
Current Assets
3,582,020 GBP2024-12-31
4,094,808 GBP2023-12-31
Creditors
Current
5,943,554 GBP2024-12-31
5,478,831 GBP2023-12-31
Net Current Assets/Liabilities
-2,361,534 GBP2024-12-31
-1,384,023 GBP2023-12-31
Total Assets Less Current Liabilities
1,552,549 GBP2024-12-31
2,587,352 GBP2023-12-31
Net Assets/Liabilities
1,539,744 GBP2024-12-31
2,567,153 GBP2023-12-31
Equity
Called up share capital
10,000 GBP2024-12-31
10,000 GBP2023-12-31
10,000 GBP2022-12-31
Retained earnings (accumulated losses)
1,529,744 GBP2024-12-31
2,557,153 GBP2023-12-31
2,580,549 GBP2022-12-31
Equity
1,539,744 GBP2024-12-31
2,567,153 GBP2023-12-31
2,590,549 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-27,409 GBP2024-01-01 ~ 2024-12-31
476,565 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-1,000,000 GBP2024-01-01 ~ 2024-12-31
-499,961 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-1,000,000 GBP2024-01-01 ~ 2024-12-31
-499,961 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
434,842 GBP2024-01-01 ~ 2024-12-31
200,307 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
42,075 GBP2024-01-01 ~ 2024-12-31
67,940 GBP2023-01-01 ~ 2023-12-31
Current Tax for the Period
10,782 GBP2024-01-01 ~ 2024-12-31
162,142 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
2,360 GBP2024-01-01 ~ 2024-12-31
148,491 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
508,508 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
508,508 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
80,674 GBP2024-12-31
80,674 GBP2023-12-31
Furniture and fittings
770,201 GBP2024-12-31
815,674 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
850,875 GBP2024-12-31
896,348 GBP2023-12-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-53,713 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-53,713 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
45,156 GBP2024-12-31
39,778 GBP2023-12-31
Furniture and fittings
746,099 GBP2024-12-31
739,658 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
791,255 GBP2024-12-31
779,436 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
5,378 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
36,697 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
42,075 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-30,256 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-30,256 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
35,518 GBP2024-12-31
40,896 GBP2023-12-31
Furniture and fittings
24,102 GBP2024-12-31
76,016 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
4,714,233 GBP2023-12-31
Investments in Group Undertakings
3,854,463 GBP2024-12-31
3,854,463 GBP2023-12-31
Raw Materials
372,402 GBP2024-12-31
354,603 GBP2023-12-31
Value of work in progress
25,857 GBP2024-12-31
35,642 GBP2023-12-31
Finished Goods
786,303 GBP2024-12-31
738,053 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,400,467 GBP2024-12-31
1,460,393 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
90,826 GBP2023-12-31
Prepayments
Current
83,924 GBP2024-12-31
120,588 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,659,236 GBP2024-12-31
Amounts falling due within one year, Current
2,719,176 GBP2023-12-31
Trade Creditors/Trade Payables
Current
496,459 GBP2024-12-31
350,020 GBP2023-12-31
Amounts owed to group undertakings
Current
4,105,721 GBP2024-12-31
4,168,187 GBP2023-12-31
Corporation Tax Payable
Current
10,814 GBP2024-12-31
162,142 GBP2023-12-31
Other Taxation & Social Security Payable
Current
60,967 GBP2024-12-31
63,961 GBP2023-12-31
Accrued Liabilities
Current
1,023,408 GBP2024-12-31
497,020 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,000 shares2024-12-31

Related profiles found in government register
  • WATTS INDUSTRIES UK LIMITED
    Info
    WATTS U.K. LIMITED - 2005-12-28
    LINKEURO LIMITED - 2005-12-28
    Registered number 02642521
    icon of addressAmbuscade Road Colmworth Business Park, Eaton Socon, St. Neots, Cambridgeshire PE19 8YX
    Private Limited Company incorporated on 1991-09-03 (34 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-06
    CIF 0
  • WATTS INDUSTRIES UK LIMITED
    S
    Registered number 02642521
    icon of addressColmworth Business Park, Eaton Socon, St Neots, Cambridgeshire, England, PE19 8YX
    Uk Limited Company in England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    MARCHPLAN LIMITED - 2002-04-02
    BLACK TEKNIGAS LIMITED - 2009-01-02
    icon of addressColmworth Business Park, Eaton Socon, St Neots, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,853,425 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of addressAmbuscade Road, Colmworth Business Park, Eaton Socon, St. Neots, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    8,642 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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 16 October 2025 and licensed under the Open Government Licence v3.0.