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
    Hill, Dominic Graham
    Born in May 1976
    Individual (19 offsprings)
    Officer
    icon of calendar 2023-09-04 ~ now
    OF - Director → CIF 0
  • 2
    Nilsson, Angela Jean
    Born in October 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-04-19 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressStuart Turner Limited, Market Place, Henley-on-thames, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2022-07-29 ~ 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
Ceased 22
  • 1
    Larkins, Claire Georgina
    Non Executive Director born in August 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2022-07-29
    OF - Director → CIF 0
    Mrs Claire Georgina Larkins
    Born in August 1980
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2019-08-21 ~ 2022-07-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Ashton, Janet Patricia
    Tecnical Consultant born in October 1936
    Individual
    Officer
    icon of calendar 1997-08-29 ~ 2005-09-30
    OF - Director → CIF 0
  • 3
    Harden, Richard Jonathan
    Director born in February 1977
    Individual (14 offsprings)
    Officer
    icon of calendar 2022-07-29 ~ 2023-08-10
    OF - Director → CIF 0
  • 4
    Keyes, Paul Michael
    Non-Executive Director born in July 1955
    Individual
    Officer
    icon of calendar 2005-03-31 ~ 2020-09-30
    OF - Director → CIF 0
  • 5
    Taylor, David Victor
    Chairman born in September 1936
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-08-29 ~ 2019-08-21
    OF - Director → CIF 0
    Taylor, David Victor
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-09-20 ~ 2016-03-01
    OF - Secretary → CIF 0
    Mr David Victor Taylor
    Born in September 1936
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-21
    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
  • 6
    Taylor, Ian David
    Technical Director born in June 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2022-07-29
    OF - Director → CIF 0
    Mr Ian David Taylor
    Born in June 1965
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-08-21 ~ 2022-07-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Gray, Nicola Claire
    Investor Director born in January 1986
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-05-22 ~ 2023-09-04
    OF - Director → CIF 0
  • 8
    Sharry, Minerva
    Finance Director born in September 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2022-07-29
    OF - Director → CIF 0
    Sharry, Minerva
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2022-07-29
    OF - Secretary → CIF 0
  • 9
    Rattray, Archibald Maxton
    Engineer born in September 1945
    Individual
    Officer
    icon of calendar 1997-08-29 ~ 2010-07-31
    OF - Director → CIF 0
  • 10
    Taylor, Dawn Mary
    Non-Executive Director born in April 1938
    Individual (1 offspring)
    Officer
    icon of calendar 2019-03-06 ~ 2022-07-29
    OF - Director → CIF 0
    Mrs Dawn Mary Taylor
    Born in April 1938
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-08-21 ~ 2022-07-29
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 11
    Cooper, Duncan Stanford
    Director born in October 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-05-22 ~ 2024-02-29
    OF - Director → CIF 0
  • 12
    Harris, Malcolm Brian
    Director born in July 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-07-29 ~ 2023-03-03
    OF - Director → CIF 0
    Harris, Malcolm Brian
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-07-29 ~ 2023-03-03
    OF - Secretary → CIF 0
  • 13
    Teah, Peter Anthony
    Sales & Marketing Director born in September 1965
    Individual
    Officer
    icon of calendar 2015-08-03 ~ 2016-01-22
    OF - Director → CIF 0
  • 14
    Howe, Shaun Patrick
    Sales Director born in May 1964
    Individual
    Officer
    icon of calendar 2005-10-01 ~ 2015-02-13
    OF - Director → CIF 0
  • 15
    Mace, Christopher Rodney
    Managing Director born in March 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2016-06-27
    OF - Director → CIF 0
  • 16
    Lister, Timothy
    Service Director born in April 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2022-07-29
    OF - Director → CIF 0
  • 17
    Sumner, Roger Edward
    Accountant & Company Secretary born in October 1944
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-08-29 ~ 2013-11-05
    OF - Director → CIF 0
    Sumner, Roger Edward
    Accountant & Company Secretary
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-08-29 ~ 2013-09-20
    OF - Secretary → CIF 0
  • 18
    Eade, Colin Roy
    Engineer born in December 1942
    Individual
    Officer
    icon of calendar 1997-08-29 ~ 1998-08-20
    OF - Director → CIF 0
  • 19
    Hatch, Michael Andrew
    Engineer born in June 1944
    Individual
    Officer
    icon of calendar 1997-08-29 ~ 2007-04-30
    OF - Director → CIF 0
  • 20
    Taylor, Mark Andrew
    Chief Executive Officer born in October 1962
    Individual (16 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2022-07-29
    OF - Director → CIF 0
    Mr Mark Andrew Taylor
    Born in October 1962
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2019-08-21 ~ 2022-07-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 21
    Manousakis, Konstantinos
    Products Director born in February 1961
    Individual
    Officer
    icon of calendar 2018-04-01 ~ 2022-07-29
    OF - Director → CIF 0
  • 22
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-08-29 ~ 1997-08-29
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

AQUATRONIC GROUP MANAGEMENT LIMITED

Previous name
AQUATRONIC GROUP MANAGEMENT PLC - 2022-07-06
Standard Industrial Classification
81100 - Combined Facilities Support Activities
64209 - Activities Of Other Holding Companies N.e.c.
28131 - Manufacture Of Pumps
33190 - Repair Of Other Equipment

Related profiles found in government register
  • AQUATRONIC GROUP MANAGEMENT LIMITED
    Info
    AQUATRONIC GROUP MANAGEMENT PLC - 2022-07-06
    Registered number 03426729
    icon of addressC/o Stuart Turner Limited, Market Place, Henley-on-thames RG9 2AD
    PRIVATE LIMITED COMPANY incorporated on 1997-08-29 (28 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-05
    CIF 0
  • AQUATRONIC GROUP MANAGEMENT LIMITED
    S
    Registered number 03426729
    icon of addressAgm House, London Road, Copford, Colchester, England, CO6 1GT
    Limited Company in Companies House England & Wales, England
    CIF 1
  • AQUATRONIC GROUP MANAGEMENT LIMITED
    S
    Registered number 03426729
    icon of addressAgm House, London Road, Copford, Colchester, Essex, England, CO6 1GT
    Limited Company in Companies House, England
    CIF 2
  • AQUATRONIC GROUP MANAGEMENT PLC
    S
    Registered number 03426729
    icon of addressAgm House, London Road, Copford, Colchester, England, CO6 1GT
    Limited Company in Companies Act 2016 England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    ACORN PRESSURISATION SERVICES LIMITED - 2008-10-01
    icon of addressA G M House London Road, Copford, Colchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    MEDALRISE LIMITED - 1988-03-14
    ACORN MECHANICAL SERVICES LIMITED - 2008-10-01
    icon of addressA G M House London Road, Copford, Colchester, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 3
    PRESSMAIN (PRESSURISATION) CO. LIMITED - 2008-09-22
    icon of addressC/o Stuart Turner Limited, Market Place, Henley-on-thames
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of addressAgm House London Road, Copford, Colchester, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    AQUATECH LIMITED - 2007-09-24
    icon of addressAgm House, London Road, Copford Colchester, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 6
    A & R ENGINEERING LIMITED - 2019-04-17
    BIDEAWHILE EIGHTY EIGHT LIMITED - 1991-05-28
    icon of addressAgm House London Road, Copford, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of addressAgm House London Road, Copford, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    799,511 GBP2018-10-31
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    AUTRON PRODUCTS LIMITED - 2016-08-18
    icon of addressA G M House, London Road Copford, Colchester, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressA G M House London Road, Copford, Colchester, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    RENZLAND POWER GATES LIMITED - 2012-09-10
    RENZLAND POWERGATES LIMITED - 2012-10-11
    AGM METALWORK LIMITED - 2014-07-18
    icon of addressA G M House London Road, Copford, Colchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    AGM FACILITIES LIMITED - 2008-09-22
    icon of addressA G M House London Road, Copford, Colchester
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    PRESSURE SYSTEMS INSPECTORATE LIMITED - 1997-08-26
    icon of addressAgm House London Road, Copford, Colchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 13
    AGM METALWORK LIMITED - 2012-10-11
    PROPERTY SERVICES INSPECTIONS LIMITED - 2007-02-06
    AGM INSPECTION AND INSURANCE SERVICES LIMITED - 2004-04-14
    icon of addressA G M House, London Road Copford, Colchester, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
Ceased 1
  • icon of addressBritish Engineering Services Unit 718 Eddington Way, Birchwood, Warrington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    74,676 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-22
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE

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.