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
    Mrs Antonia Margaret Ax:son Johnson
    Born in September 1943
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Harries, Geraint Rhys
    Born in December 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-10-30 ~ now
    OF - Director → CIF 0
    Harries, Geraint Rhys
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-10-30 ~ now
    OF - Secretary → CIF 0
  • 3
    Caracciolo, Joel Andrew
    Born in June 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-10-30 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressKinetico Incorporated, 193, 10845 Kinsman Road, Newbury, Ohio, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    Wilson, Trevor
    Director born in April 1951
    Individual
    Officer
    icon of calendar 2001-03-28 ~ 2008-02-03
    OF - Director → CIF 0
  • 2
    Scholten, Bernhard Daniel Anthony
    Director born in May 1966
    Individual
    Officer
    icon of calendar 2009-07-31 ~ 2024-04-16
    OF - Director → CIF 0
  • 3
    Svensson, Stig Kenneth Jonas
    Executive born in August 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2009-07-31
    OF - Director → CIF 0
  • 4
    Tompkins, Keith Ralph
    Director born in September 1942
    Individual
    Officer
    icon of calendar 2001-01-03 ~ 2007-08-15
    OF - Director → CIF 0
  • 5
    Blunden, Lee David
    Chartered Accountant born in January 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-15 ~ 2024-10-30
    OF - Director → CIF 0
    Blunden, Lee David
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2021-10-13
    OF - Secretary → CIF 0
    icon of calendar 2023-07-28 ~ 2024-10-30
    OF - Secretary → CIF 0
  • 6
    Milligan, Michael Drake
    Executive born in November 1963
    Individual
    Officer
    icon of calendar 2006-06-28 ~ 2018-01-18
    OF - Director → CIF 0
  • 7
    Audemard, Grant Ian
    Managing Director born in September 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-04-30 ~ 2009-07-31
    OF - Director → CIF 0
  • 8
    Yaksic, Michael
    Individual
    Officer
    icon of calendar 2001-01-03 ~ 2008-06-30
    OF - Secretary → CIF 0
  • 9
    Long, David Christopher
    Executive born in March 1973
    Individual
    Officer
    icon of calendar 2008-02-04 ~ 2013-06-30
    OF - Director → CIF 0
    Long, David
    Individual
    Officer
    icon of calendar 2008-06-30 ~ 2013-06-30
    OF - Secretary → CIF 0
  • 10
    Hurley, Shamus Michael
    Executive born in August 1961
    Individual
    Officer
    icon of calendar 2007-08-15 ~ 2012-05-15
    OF - Director → CIF 0
  • 11
    Goddard, Darlene Mary
    Company Director born in October 1959
    Individual
    Officer
    icon of calendar 2010-09-29 ~ 2012-04-27
    OF - Director → CIF 0
  • 12
    Martin, Gary Francis
    Director born in October 1947
    Individual
    Officer
    icon of calendar 2001-10-23 ~ 2009-07-31
    OF - Director → CIF 0
  • 13
    Amey, Joshua Mark
    Chartered Accountant born in March 1989
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-13 ~ 2023-07-28
    OF - Director → CIF 0
    Amey, Joshua Mark
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-13 ~ 2023-07-28
    OF - Secretary → CIF 0
  • 14
    Prior, William Carr
    Director born in February 1931
    Individual
    Officer
    icon of calendar 2001-01-03 ~ 2006-06-28
    OF - Director → CIF 0
  • 15
    Thomas, Tobias Adam
    Director born in March 1963
    Individual
    Officer
    icon of calendar 2012-05-15 ~ 2023-10-13
    OF - Director → CIF 0
  • 16
    Slusarz, George Vincent
    Director born in September 1956
    Individual
    Officer
    icon of calendar 2001-01-03 ~ 2008-01-11
    OF - Director → CIF 0
  • 17
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2001-01-03 ~ 2001-01-03
    PE - Nominee Director → CIF 0
  • 18
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2001-01-03 ~ 2001-01-03
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

KINETICO UK HOLDINGS LIMITED

Previous name
KINETICO UK LIMITED - 2001-09-14
Standard Industrial Classification
36000 - Water Collection, Treatment And Supply
Brief company account
Administrative Expenses
297,494 GBP2024-01-01 ~ 2024-12-31
-75,443 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
1,082,325 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
1,379,819 GBP2024-01-01 ~ 2024-12-31
-75,443 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-50,953 GBP2024-01-01 ~ 2024-12-31
695 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
1,328,866 GBP2024-01-01 ~ 2024-12-31
-74,748 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
73,784,309 GBP2024-12-31
68,465,254 GBP2023-12-31
Cash at bank and in hand
142,740 GBP2024-12-31
29,002 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,032,154 GBP2023-12-31
Net Current Assets/Liabilities
-4,520,252 GBP2024-12-31
-1,003,152 GBP2023-12-31
Total Assets Less Current Liabilities
69,264,057 GBP2024-12-31
67,462,102 GBP2023-12-31
Equity
Called up share capital
11,811,936 GBP2024-12-31
11,729,917 GBP2023-12-31
Share premium
54,905,107 GBP2024-12-31
54,514,037 GBP2023-12-31
Retained earnings (accumulated losses)
2,547,014 GBP2024-12-31
1,218,148 GBP2023-12-31
Equity
69,264,057 GBP2024-12-31
67,462,102 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
Trade Creditors/Trade Payables
Current
30,878 GBP2024-12-31
37,303 GBP2023-12-31
Amounts owed to group undertakings
Current
4,581,161 GBP2024-12-31
994,851 GBP2023-12-31
Corporation Tax Payable
Current
50,953 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
4,662,992 GBP2024-12-31
1,032,154 GBP2023-12-31

Related profiles found in government register
  • KINETICO UK HOLDINGS LIMITED
    Info
    KINETICO UK LIMITED - 2001-09-14
    Registered number 04135157
    icon of addressBridge House, Park Gate Business Centre, Park Gate Chandlers Way, Southampton Hampshire SO31 1FQ
    PRIVATE LIMITED COMPANY incorporated on 2001-01-03 (25 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-03
    CIF 0
  • KINETICO UK HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressBridge House, Park Gate Chandlers Way, Park Gate Business Centre, Southampton, Hampshire, England, SO31 1FQ
    Private Company Limited By Shares
    CIF 1
  • KINETICO UK HOLDINGS LIMITED
    S
    Registered number 04135157
    icon of addressPark Gate, Park Gate Business Centre, Chandlers Way, Park Gate, Southampton, England, SO31 1FQ
    Private Limited Company in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    DOLPHIN WATER SOLUTIONS LIMITED - 2020-11-02
    SOFTENERS DIRECT LIMITED - 2008-02-04
    WISEWATER LIMITED - 1999-05-05
    icon of addressBridge House Park Gate Business Centre, Park Gate Chandlers Way, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,188,448 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    KINETICO INDUSTRIAL LIMITED - 2001-09-14
    icon of addressBridge House, Park Gate Business Centre, Park Gate, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    6,706,197 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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.