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 4
  • 1
    Lakhani, Mayuri
    Born in March 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-04-26 ~ now
    OF - Director → CIF 0
  • 2
    Aylett, Adrian Charles
    Born in November 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Leigh-quine, Sylvia
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-01-27 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address38, Main Street, Swords, Co. Dublin, Ireland
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 18
  • 1
    Mrs Mayuri Lakhani
    Born in March 1971
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-04-19
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Milner, Craig Mark
    Sales And Marketing Director born in November 1967
    Individual
    Officer
    icon of calendar 2009-04-01 ~ 2010-08-01
    OF - Director → CIF 0
  • 3
    Owen, Peter John
    Director born in May 1947
    Individual
    Officer
    icon of calendar 2004-09-15 ~ 2007-01-31
    OF - Director → CIF 0
  • 4
    Kaeller, Winfried Johannes, Managing Director
    Sales Director born in July 1940
    Individual
    Officer
    icon of calendar 1992-08-06 ~ 1993-07-01
    OF - Director → CIF 0
  • 5
    Salmon, Philip Edward
    Consultant born in January 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-07-31 ~ 2016-06-20
    OF - Director → CIF 0
  • 6
    Flight, Alan Robert
    Sales Director born in August 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2004-05-05
    OF - Director → CIF 0
    Flight, Alan Robert
    Managing Director born in August 1962
    Individual (4 offsprings)
    icon of calendar 2004-08-05 ~ 2006-03-31
    OF - Director → CIF 0
    Flight, Alan Robert
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-11-22 ~ 2000-04-01
    OF - Secretary → CIF 0
  • 7
    Riley, Kim Sarah
    Individual
    Officer
    icon of calendar 2007-01-31 ~ 2011-01-27
    OF - Secretary → CIF 0
  • 8
    Aylett, Adrian Charles
    Technical Director born in November 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ 2010-08-01
    OF - Director → CIF 0
  • 9
    Dungate, Linda Margaret
    Individual
    Officer
    icon of calendar 1996-10-19 ~ 1999-11-22
    OF - Secretary → CIF 0
  • 10
    Bensley, Rosemary Anne
    Finance Director born in December 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-01 ~ 2009-02-28
    OF - Director → CIF 0
    Bensley, Rosemary Anne
    Individual (1 offspring)
    Officer
    icon of calendar 2000-04-01 ~ 2007-01-31
    OF - Secretary → CIF 0
  • 11
    Britannia Company Formations Limited
    Individual
    Officer
    icon of calendar 1992-08-06 ~ 1992-08-06
    OF - Nominee Secretary → CIF 0
  • 12
    Schulze, Wolfgang Karl Werner
    Prokurist born in May 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1993-07-01 ~ 1996-10-19
    OF - Director → CIF 0
    Schulze, Wolfgang Karl Werner
    Managing Director born in May 1946
    Individual (1 offspring)
    icon of calendar 2003-06-18 ~ 2004-08-05
    OF - Director → CIF 0
    Schulze, Wolfgang Karl Werner
    Chief Executive Officer / Executive Chairman born in May 1946
    Individual (1 offspring)
    icon of calendar 2007-07-02 ~ 2013-07-30
    OF - Director → CIF 0
  • 13
    Darvill, Michael Craig
    Director born in January 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-06-01 ~ 2003-10-01
    OF - Director → CIF 0
    Darvill, Michael Craig
    Managing Director born in January 1960
    Individual (4 offsprings)
    icon of calendar 2013-04-02 ~ 2013-07-04
    OF - Director → CIF 0
    Darvill, Michael Craig
    Individual (4 offsprings)
    Officer
    icon of calendar 1992-08-06 ~ 1996-10-19
    OF - Secretary → CIF 0
  • 14
    Toovey, Mark William
    Chief Engineer born in March 1953
    Individual
    Officer
    icon of calendar 2013-07-31 ~ 2015-05-29
    OF - Director → CIF 0
  • 15
    Stripp, Ian Douglas
    Sales Director born in May 1965
    Individual
    Officer
    icon of calendar 2004-08-05 ~ 2006-03-31
    OF - Director → CIF 0
  • 16
    Rass, Gunther Erich
    Retired born in July 1952
    Individual
    Officer
    icon of calendar 2017-07-24 ~ 2018-02-27
    OF - Director → CIF 0
  • 17
    Louis-taylor, Cheryl Grace
    Head Of Specification born in July 1969
    Individual
    Officer
    icon of calendar 2020-01-01 ~ 2023-07-06
    OF - Director → CIF 0
  • 18
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    icon of addressThe Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    1992-08-06 ~ 1992-08-06
    PE - Nominee Director → CIF 0
parent relation
Company in focus

HYDROTEC (UK) LIMITED

Standard Industrial Classification
36000 - Water Collection, Treatment And Supply
Brief company account
Property, Plant & Equipment
431,441 GBP2024-12-31
444,482 GBP2023-12-31
Debtors
1,060,399 GBP2024-12-31
1,219,582 GBP2023-12-31
Cash at bank and in hand
38,720 GBP2024-12-31
71,165 GBP2023-12-31
Current Assets
2,333,525 GBP2024-12-31
2,600,992 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,067,662 GBP2023-12-31
Net Current Assets/Liabilities
387,210 GBP2024-12-31
533,330 GBP2023-12-31
Total Assets Less Current Liabilities
818,651 GBP2024-12-31
977,812 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-234,607 GBP2023-12-31
Net Assets/Liabilities
740,217 GBP2024-12-31
743,205 GBP2023-12-31
Equity
Called up share capital
105,000 GBP2024-12-31
105,000 GBP2023-12-31
Share premium
550 GBP2024-12-31
550 GBP2023-12-31
Revaluation reserve
237,473 GBP2024-12-31
239,135 GBP2023-12-31
Other miscellaneous reserve
16,665 GBP2024-12-31
16,665 GBP2023-12-31
Retained earnings (accumulated losses)
380,529 GBP2024-12-31
381,855 GBP2023-12-31
Equity
740,217 GBP2024-12-31
743,205 GBP2023-12-31
Average Number of Employees
442024-01-01 ~ 2024-12-31
422023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
490,122 GBP2024-12-31
490,122 GBP2023-12-31
Other
282,374 GBP2024-12-31
272,614 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
772,496 GBP2024-12-31
762,736 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
86,301 GBP2024-12-31
79,699 GBP2023-12-31
Other
254,754 GBP2024-12-31
238,555 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
341,055 GBP2024-12-31
318,254 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
6,602 GBP2024-01-01 ~ 2024-12-31
Other
16,199 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
22,801 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
403,821 GBP2024-12-31
410,423 GBP2023-12-31
Other
27,620 GBP2024-12-31
34,059 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
254,630 GBP2024-12-31
585,258 GBP2023-12-31
Amounts Owed By Related Parties
776,320 GBP2024-12-31
Current
583,620 GBP2023-12-31
Other Debtors
Amounts falling due within one year
29,449 GBP2024-12-31
50,704 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,060,399 GBP2024-12-31
Current, Amounts falling due within one year
1,219,582 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
152,000 GBP2024-12-31
152,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
40,876 GBP2024-12-31
82,168 GBP2023-12-31
Amounts owed to group undertakings
Current
1,467,123 GBP2024-12-31
1,467,851 GBP2023-12-31
Corporation Tax Payable
Current
4,608 GBP2024-12-31
7,824 GBP2023-12-31
Other Taxation & Social Security Payable
Current
184,674 GBP2024-12-31
217,156 GBP2023-12-31
Other Creditors
Current
97,034 GBP2024-12-31
140,663 GBP2023-12-31
Creditors
Current
1,946,315 GBP2024-12-31
2,067,662 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
76,000 GBP2024-12-31
228,000 GBP2023-12-31
Other Creditors
Non-current
2,434 GBP2024-12-31
6,607 GBP2023-12-31
Creditors
Non-current
78,434 GBP2024-12-31
234,607 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
269,293 GBP2024-12-31
313,884 GBP2023-12-31

  • HYDROTEC (UK) LIMITED
    Info
    Registered number 02738074
    icon of addressHydrotec House, 5 Manor Courtyard, Hughenden Avenue, High Wycombe HP13 5RE
    PRIVATE LIMITED COMPANY incorporated on 1992-08-06 (33 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-27
    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.