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 5
  • 1
    Skelton, Kenneth
    Born in December 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-02-20 ~ now
    OF - Director → CIF 0
  • 2
    Skelton, James
    Born in December 1989
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-07-02 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Stephen Oliver
    Born in October 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-06-25 ~ now
    OF - Director → CIF 0
  • 4
    Maher, Charlotte Tamsyn
    Born in June 1980
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-10-22 ~ now
    OF - Director → CIF 0
  • 5
    SOUTH STAFFORDSHIRE LIMITED - 2005-01-13
    SOUTH STAFFORDSHIRE WATER HOLDINGS LTD - 2004-02-17
    SOUTH STAFFORDSHIRE LIMITED - 2008-07-04
    SOUTH STAFFORDSHIRE LIMITED - 2005-12-15
    icon of address., Green Lane, Walsall, England
    Active Corporate (8 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Goodwin, Jason Richard
    Individual (38 offsprings)
    Officer
    icon of calendar 2007-08-31 ~ 2019-05-10
    OF - Secretary → CIF 0
  • 2
    Graeme, Lesley Joyce
    Born in December 1953
    Individual
    Officer
    icon of calendar 2001-01-19 ~ 2001-01-19
    OF - Nominee Director → CIF 0
  • 3
    Clarke, Garry George
    Individual
    Officer
    icon of calendar 2019-05-10 ~ 2020-03-14
    OF - Secretary → CIF 0
  • 4
    Mcgannan, Benjamin Raymond
    Director born in November 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-01-19 ~ 2006-02-22
    OF - Director → CIF 0
    Mcgannan, Benjamin Raymond
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-01-19 ~ 2006-02-22
    OF - Secretary → CIF 0
  • 5
    Page, Adrian Peter
    Chartered Accountant born in June 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-02-22 ~ 2020-04-29
    OF - Director → CIF 0
    Page, Adrian Peter
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-02-22 ~ 2007-08-31
    OF - Secretary → CIF 0
  • 6
    Newland, Phillip Charles
    Chief Executive born in July 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-04-29 ~ 2023-04-28
    OF - Director → CIF 0
  • 7
    Mcgannan, Elizabeth
    Director born in August 1963
    Individual
    Officer
    icon of calendar 2001-01-19 ~ 2006-02-22
    OF - Director → CIF 0
  • 8
    Graeme, Dorothy May
    Individual
    Officer
    icon of calendar 2001-01-19 ~ 2001-01-19
    OF - Nominee Secretary → CIF 0
  • 9
    O'malley, Robert James
    Chief Financial Officer born in November 1966
    Individual (26 offsprings)
    Officer
    icon of calendar 2023-05-15 ~ 2025-06-25
    OF - Director → CIF 0
  • 10
    Collins, Richard Alexander
    Director born in January 1952
    Individual
    Officer
    icon of calendar 2006-02-22 ~ 2015-08-12
    OF - Director → CIF 0
parent relation
Company in focus

OFFICE WATERCOOLERS LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • OFFICE WATERCOOLERS LIMITED
    Info
    Registered number 04144740
    icon of addressGreen Lane, Walsall, West Midlands WS2 7PD
    PRIVATE LIMITED COMPANY incorporated on 2001-01-19 (24 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • OFFICE WATERCOOLERS LIMITED
    S
    Registered number missing
    icon of addressC/o South Staffordshire Plc, Green Lane, Walsall, West Midlands, England, WS2 7PD
    Private Limited Company
    CIF 1 CIF 2
  • OFFICE WATERCOOLERS LIMITED
    S
    Registered number 4144740
    icon of address., Green Lane, Walsall, England, WS2 7PD
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressC/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    149,833 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Has significant influence or control as a member of a firmOE
  • 2
    AQUAVEND LIMITED - 2000-05-18
    icon of addressC/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o South Staffordshire Plc, Green Lane, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,732 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    JUST WATERCOOLERS LIMITED - 2000-03-06
    icon of addressC/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of addressC/o South Staffordshire Plc, Green Lane, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -26,584 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressC/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    477,134 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressC/o South Staffordshire Plc, Green Lane, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-07-31 ~ 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

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.