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 26
  • 1
    Manousakis, Konstantinos
    Products Director born in February 1961
    Individual (3 offsprings)
    Officer
    2018-04-01 ~ 2022-07-29
    OF - Director → CIF 0
  • 2
    Taylor, Mark Andrew
    Chief Executive Officer born in October 1962
    Individual (20 offsprings)
    Officer
    2003-03-31 ~ 2022-07-29
    OF - Director → CIF 0
    Mr Mark Andrew Taylor
    Born in October 1962
    Individual (20 offsprings)
    Person with significant control
    2019-08-21 ~ 2022-07-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Keyes, Paul Michael
    Non-Executive Director born in July 1955
    Individual (3 offsprings)
    Officer
    2005-03-31 ~ 2020-09-30
    OF - Director → CIF 0
  • 4
    Ashton, Janet Patricia
    Tecnical Consultant born in October 1936
    Individual (2 offsprings)
    Officer
    1997-08-29 ~ 2005-09-30
    OF - Director → CIF 0
  • 5
    Taylor, Ian David
    Technical Director born in June 1965
    Individual (5 offsprings)
    Officer
    2003-03-31 ~ 2022-07-29
    OF - Director → CIF 0
    Mr Ian David Taylor
    Born in June 1965
    Individual (5 offsprings)
    Person with significant control
    2019-08-21 ~ 2022-07-29
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Howe, Shaun Patrick
    Sales Director born in May 1964
    Individual (2 offsprings)
    Officer
    2005-10-01 ~ 2015-02-13
    OF - Director → CIF 0
  • 7
    Cooper, Duncan Stanford
    Director born in October 1961
    Individual (35 offsprings)
    Officer
    2023-05-22 ~ 2024-02-29
    OF - Director → CIF 0
  • 8
    Gray, Nicola Claire
    Investor Director born in January 1986
    Individual (13 offsprings)
    Officer
    2023-05-22 ~ 2023-09-04
    OF - Director → CIF 0
  • 9
    Lister, Timothy
    Service Director born in April 1980
    Individual (4 offsprings)
    Officer
    2018-04-01 ~ 2022-07-29
    OF - Director → CIF 0
  • 10
    Taylor, Dawn Mary
    Non-Executive Director born in April 1938
    Individual (3 offsprings)
    Officer
    2019-03-06 ~ 2022-07-29
    OF - Director → CIF 0
    Mrs Dawn Mary Taylor
    Born in April 1938
    Individual (3 offsprings)
    Person with significant control
    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
    Larkins, Claire Georgina
    Non Executive Director born in August 1980
    Individual (8 offsprings)
    Officer
    2010-10-01 ~ 2022-07-29
    OF - Director → CIF 0
    Mrs Claire Georgina Larkins
    Born in August 1980
    Individual (8 offsprings)
    Person with significant control
    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
  • 12
    Harden, Richard Jonathan
    Director born in February 1977
    Individual (27 offsprings)
    Officer
    2022-07-29 ~ 2023-08-10
    OF - Director → CIF 0
  • 13
    Taylor, David Victor
    Chairman born in September 1936
    Individual (15 offsprings)
    Officer
    1997-08-29 ~ 2019-08-21
    OF - Director → CIF 0
    Taylor, David Victor
    Individual (15 offsprings)
    Officer
    2013-09-20 ~ 2016-03-01
    OF - Secretary → CIF 0
    Mr David Victor Taylor
    Born in September 1936
    Individual (15 offsprings)
    Person with significant control
    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
  • 14
    Sumner, Roger Edward
    Accountant & Company Secretary born in October 1944
    Individual (19 offsprings)
    Officer
    1997-08-29 ~ 2013-11-05
    OF - Director → CIF 0
    Sumner, Roger Edward
    Accountant & Company Secretary
    Individual (19 offsprings)
    Officer
    1997-08-29 ~ 2013-09-20
    OF - Secretary → CIF 0
  • 15
    Hill, Dominic Graham
    Born in May 1976
    Individual (21 offsprings)
    Officer
    2023-09-04 ~ now
    OF - Director → CIF 0
  • 16
    Nilsson, Angela Jean
    Born in October 1975
    Individual (12 offsprings)
    Officer
    2024-04-19 ~ now
    OF - Director → CIF 0
  • 17
    Mace, Christopher Rodney
    Managing Director born in March 1960
    Individual (6 offsprings)
    Officer
    2009-10-01 ~ 2016-06-27
    OF - Director → CIF 0
  • 18
    Ritchie, Neil James
    Born in May 1971
    Individual (92 offsprings)
    Officer
    2026-03-02 ~ now
    OF - Director → CIF 0
  • 19
    Harris, Malcolm Brian
    Director born in July 1969
    Individual (21 offsprings)
    Officer
    2022-07-29 ~ 2023-03-03
    OF - Director → CIF 0
    Harris, Malcolm Brian
    Individual (21 offsprings)
    Officer
    2022-07-29 ~ 2023-03-03
    OF - Secretary → CIF 0
  • 20
    Sharry, Minerva
    Finance Director born in September 1973
    Individual (7 offsprings)
    Officer
    2018-04-01 ~ 2022-07-29
    OF - Director → CIF 0
    Sharry, Minerva
    Individual (7 offsprings)
    Officer
    2016-03-01 ~ 2022-07-29
    OF - Secretary → CIF 0
  • 21
    Hatch, Michael Andrew
    Engineer born in June 1944
    Individual (5 offsprings)
    Officer
    1997-08-29 ~ 2007-04-30
    OF - Director → CIF 0
  • 22
    Rattray, Archibald Maxton
    Engineer born in September 1945
    Individual (4 offsprings)
    Officer
    1997-08-29 ~ 2010-07-31
    OF - Director → CIF 0
  • 23
    Teah, Peter Anthony
    Sales & Marketing Director born in September 1965
    Individual (3 offsprings)
    Officer
    2015-08-03 ~ 2016-01-22
    OF - Director → CIF 0
  • 24
    Eade, Colin Roy
    Engineer born in December 1942
    Individual (4 offsprings)
    Officer
    1997-08-29 ~ 1998-08-20
    OF - Director → CIF 0
  • 25
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    1997-08-29 ~ 1997-08-29
    OF - Nominee Secretary → CIF 0
  • 26
    STUART TURNER LIMITED
    00088368
    Stuart Turner Limited, Market Place, Henley-on-thames, England
    Active Corporate (25 parents, 5 offsprings)
    Person with significant control
    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
parent relation
Company in focus

AQUATRONIC GROUP MANAGEMENT LIMITED

Period: 2022-07-06 ~ now
Company number: 03426729
Registered names
AQUATRONIC GROUP MANAGEMENT LIMITED - now
Standard Industrial Classification
28131 - Manufacture Of Pumps
64209 - Activities Of Other Holding Companies N.e.c.
81100 - Combined Facilities Support Activities
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
    C/o Stuart Turner Limited, Market Place, Henley-on-thames RG9 2AD
    PRIVATE LIMITED COMPANY incorporated on 1997-08-29 (28 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2026-03-05
    CIF 0
  • AQUATRONIC GROUP MANAGEMENT LIMITED
    S
    Registered number 03426729
    Agm 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
    Agm 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
    Agm 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 14
  • 1
    ACORN MECHANICAL SERVICES LIMITED
    - now 06619503 02209904
    ACORN PRESSURISATION SERVICES LIMITED - 2008-10-01
    A G M House London Road, Copford, Colchester
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    ACORN PRESSURISATION SERVICES LIMITED
    - now 02209904 06619503
    ACORN MECHANICAL SERVICES LIMITED - 2008-10-01
    MEDALRISE LIMITED - 1988-03-14
    A G M House London Road, Copford, Colchester, Essex
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    AGM FACILITIES LIMITED
    - now 01372991 06619463
    PRESSMAIN (PRESSURISATION) CO. LIMITED - 2008-09-22
    C/o Stuart Turner Limited, Market Place, Henley-on-thames
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 4
    AGM PUMP SERVICES LIMITED
    03858871
    Agm House London Road, Copford, Colchester, Essex
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 5
    AQUATECH PRESSMAIN LIMITED
    - now 01677940
    AQUATECH LIMITED - 2007-09-24
    Agm House, London Road, Copford Colchester, Essex
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 6
    ARE2 LIMITED
    - now 02603379
    A & R ENGINEERING LIMITED
    - 2019-04-17 02603379
    BIDEAWHILE EIGHTY EIGHT LIMITED - 1991-05-28
    Agm House London Road, Copford, Colchester, Essex, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 7
    ENGINEERING SAFETY INSPECTION SERVICES LIMITED
    03340216
    British Engineering Services Unit 718 Eddington Way, Birchwood, Warrington, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    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
  • 8
    MAINPLACE LIMITED
    02668366
    Agm House London Road, Copford, Colchester, Essex, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-10-31 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    NORTUA LIMITED
    - now 00983440
    AUTRON PRODUCTS LIMITED
    - 2016-08-18 00983440
    A G M House, London Road Copford, Colchester, Essex
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 10
    O.S. LOCKE LIMITED
    03980147
    A G M House London Road, Copford, Colchester, Essex
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 11
    POWER GATES LIMITED
    - now 08203028 04979847
    AGM METALWORK LIMITED - 2014-07-18
    RENZLAND POWERGATES LIMITED - 2012-10-11
    RENZLAND POWER GATES LIMITED - 2012-09-10
    A G M House London Road, Copford, Colchester
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 12
    PRESSMAIN PRESSURISATION COMPANY LIMITED
    - now 06619463 01372991
    AGM FACILITIES LIMITED - 2008-09-22
    A G M House London Road, Copford, Colchester
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    PSI INSPECTION SERVICES LIMITED
    - now 02662845
    PRESSURE SYSTEMS INSPECTORATE LIMITED - 1997-08-26
    Agm House London Road, Copford, Colchester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 14
    RENZLAND POWERGATES LIMITED
    - now 03742817 08203028... (more)
    AGM METALWORK LIMITED - 2012-10-11
    PROPERTY SERVICES INSPECTIONS LIMITED - 2007-02-06
    AGM INSPECTION AND INSURANCE SERVICES LIMITED - 2004-04-14
    A G M House, London Road Copford, Colchester, Essex
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.