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 23
  • 1
    Fowler, Matthew John
    Accountant born in December 1974
    Individual (39 offsprings)
    Officer
    2015-02-27 ~ 2016-12-12
    OF - Director → CIF 0
  • 2
    Barnes, Justin David Christian
    Executive Director born in February 1966
    Individual (18 offsprings)
    Officer
    2002-05-13 ~ 2015-02-27
    OF - Director → CIF 0
    Barnes, Justin David Christian
    Individual (18 offsprings)
    Officer
    2002-05-13 ~ 2015-02-27
    OF - Secretary → CIF 0
  • 3
    Cullen, David Timothy
    Vp And General Manager born in December 1966
    Individual (14 offsprings)
    Officer
    2021-04-15 ~ 2022-03-31
    OF - Director → CIF 0
  • 4
    Bonte, Lionel
    Occupation Business Executive born in May 1972
    Individual (7 offsprings)
    Officer
    2023-01-18 ~ 2024-04-24
    OF - Director → CIF 0
  • 5
    Andrews, Kathleen Margaret
    Director born in August 1945
    Individual (3 offsprings)
    Officer
    2002-05-13 ~ 2005-02-28
    OF - Director → CIF 0
    2010-09-13 ~ 2015-02-27
    OF - Director → CIF 0
  • 6
    Hardcastle, Graham Stuart
    Company Director born in December 1964
    Individual (22 offsprings)
    Officer
    2016-04-01 ~ 2018-10-01
    OF - Director → CIF 0
  • 7
    Smith, Rebecca Louise
    Individual (15 offsprings)
    Officer
    2015-02-27 ~ 2016-11-03
    OF - Secretary → CIF 0
  • 8
    Johnson, Mark Weston
    Born in September 1976
    Individual (31 offsprings)
    Officer
    2024-03-11 ~ now
    OF - Director → CIF 0
    Johnson, Mark Weston
    Individual (31 offsprings)
    Officer
    2024-11-20 ~ now
    OF - Secretary → CIF 0
  • 9
    Baker, Wendy
    Individual (44 offsprings)
    Officer
    2018-07-01 ~ 2021-04-26
    OF - Secretary → CIF 0
  • 10
    Petreanu, John
    Company Director born in July 1968
    Individual (6 offsprings)
    Officer
    2022-03-31 ~ 2023-01-18
    OF - Director → CIF 0
  • 11
    Edwards, Paul
    Finance Director born in January 1967
    Individual (47 offsprings)
    Officer
    2015-02-27 ~ 2016-04-30
    OF - Director → CIF 0
  • 12
    Dickinson, Wendy
    Born in June 1967
    Individual (18 offsprings)
    Officer
    2016-12-01 ~ now
    OF - Director → CIF 0
  • 13
    Andrews, Fiona Louise
    Director born in May 1969
    Individual (1 offspring)
    Officer
    2010-10-05 ~ 2015-02-27
    OF - Director → CIF 0
  • 14
    Jackson, Travis Ryan
    Individual (16 offsprings)
    Officer
    2024-01-18 ~ 2024-11-20
    OF - Secretary → CIF 0
  • 15
    Andrews, Clifford John
    Non Executive Chairman born in April 1944
    Individual (4 offsprings)
    Officer
    2002-05-13 ~ 2015-02-27
    OF - Director → CIF 0
  • 16
    Surbey, David Ronald
    Individual (14 offsprings)
    Officer
    2021-04-26 ~ 2023-11-30
    OF - Secretary → CIF 0
  • 17
    Carter, Christopher Mark
    Group Operations Director born in March 1964
    Individual (6 offsprings)
    Officer
    2015-02-27 ~ 2018-07-12
    OF - Director → CIF 0
  • 18
    Barnes, Helen Georgina
    Director born in May 1969
    Individual (3 offsprings)
    Officer
    2002-05-13 ~ 2015-02-27
    OF - Director → CIF 0
  • 19
    Zahn, Oskar
    Company Director born in March 1964
    Individual (31 offsprings)
    Officer
    2018-10-01 ~ 2021-04-15
    OF - Director → CIF 0
  • 20
    Andrews, Philip James
    Executive Director born in July 1971
    Individual (9 offsprings)
    Officer
    2002-05-13 ~ 2015-02-27
    OF - Director → CIF 0
  • 21
    OVAL NOMINEES LIMITED
    - now 01865795
    OVAL (179) LIMITED - 1984-12-10
    2 Temple Back East, Temple Quay, Bristol
    Active Corporate (68 parents, 2039 offsprings)
    Officer
    2002-04-19 ~ 2002-05-13
    OF - Nominee Director → CIF 0
  • 22
    OVALSEC LIMITED
    - now 01379423
    OVALSHELFCO (NUMBER SIXTEEN) LIMITED - 1978-12-31
    2 Temple Back East, Temple Quay, Bristol
    Active Corporate (72 parents, 1561 offsprings)
    Officer
    2002-04-19 ~ 2002-05-13
    OF - Nominee Director → CIF 0
    2002-04-19 ~ 2002-05-13
    OF - Nominee Secretary → CIF 0
  • 23
    SCAPA GROUP LIMITED
    - now 00826179
    SCAPA GROUP PUBLIC LIMITED COMPANY - 2021-04-28 00826179
    997, Manchester Road, Ashton-under-lyne, Greater Manchester, England
    Active Corporate (58 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

FIRST WATER LIMITED

Period: 2002-06-26 ~ now
Company number: 04421197 03048504
Registered names
FIRST WATER LIMITED - now 03048504
OVAL (1727) LIMITED - 2002-06-26 04421205... (more)
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Turnover/Revenue
0 GBP2024-01-01 ~ 2024-12-31
Gross Profit/Loss
0 GBP2024-01-01 ~ 2024-12-31
Administrative Expenses
0 GBP2024-01-01 ~ 2024-12-31
-5,000 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
27,000 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-4,000 GBP2024-01-01 ~ 2024-12-31
-3,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
21,000 GBP2024-01-01 ~ 2024-12-31
-1,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
23,000 GBP2024-01-01 ~ 2024-12-31
-1,000 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
83,000 GBP2024-12-31
57,000 GBP2023-12-31
Fixed Assets
83,000 GBP2024-12-31
59,000 GBP2023-12-31
Debtors
Current
3,000 GBP2024-12-31
4,000 GBP2023-12-31
Cash at bank and in hand
0 GBP2023-12-31
Current Assets
3,000 GBP2024-12-31
4,000 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-41,000 GBP2024-12-31
-33,000 GBP2023-12-31
Net Current Assets/Liabilities
-38,000 GBP2024-12-31
-28,000 GBP2023-12-31
Total Assets Less Current Liabilities
45,000 GBP2024-12-31
31,000 GBP2023-12-31
Net Assets/Liabilities
-0 GBP2024-12-31
-32,000 GBP2023-12-31
Equity
Called up share capital
9,000 GBP2024-12-31
0 GBP2023-12-31
0 GBP2023-01-01
Revaluation reserve
0 GBP2023-12-31
0 GBP2023-01-01
Retained earnings (accumulated losses)
-9,000 GBP2024-12-31
-32,000 GBP2023-12-31
-31,000 GBP2023-01-01
Equity
-0 GBP2024-12-31
-32,000 GBP2023-12-31
-30,000 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
23,000 GBP2024-01-01 ~ 2024-12-31
-1,000 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
9,000 GBP2024-01-01 ~ 2024-12-31
Issue of Equity Instruments
9,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Depreciation Expense
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
5,000 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Buildings
3,000 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2024-12-31
3,000 GBP2023-12-31
Other Debtors
Current
1,000 GBP2024-12-31
0 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
2,000 GBP2024-12-31
0 GBP2023-12-31
Amounts owed to group undertakings
Current
41,000 GBP2024-12-31
33,000 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
41,000 GBP2024-12-31
33,000 GBP2023-12-31
Amounts owed to group undertakings
Non-current
45,000 GBP2024-12-31
62,000 GBP2023-12-31
Net Deferred Tax Liability/Asset
2,000 GBP2024-12-31
0 GBP2023-12-31
1,000 GBP2023-01-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
1,000 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
2,000 GBP2024-12-31
0 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
91,290,000 shares2024-12-31
1,040,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31

Related profiles found in government register
  • FIRST WATER LIMITED
    Info
    OVAL (1727) LIMITED - 2002-06-26
    Registered number 04421197
    997 Manchester Road, Ashton-under-lyne, Lancashire OL7 0ED
    PRIVATE LIMITED COMPANY incorporated on 2002-04-19 (23 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-07
    CIF 0
  • FIRST WATER LIMITED
    S
    Registered number 04421197
    997, Manchester Road, Ashton-under-lyne, England, OL7 0ED
    Private Limited Company in Central Public Register At Companies House, Cardiff, England
    CIF 1
  • FIRST WATER LIMITED
    S
    Registered number 04421197
    997, Manchester Road, Ashton-under-lyne, Lancashire, England, OL7 0ED
    Private Company Limited By Shares in The Register Of Companies Maintained By The Registrar Of Companies For England And Wales, England And Wales
    CIF 2
  • FIRST WATER LIMITED
    S
    Registered number 04421197
    997, Manchester Road, Ashton-under-lyne, Lancashire, United Kingdom, OL7 0ED
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    CRAWFORD MANUFACTURING LIMITED
    08129221
    Manchester Road, Ashton-under-lyne, Greater Manchester, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2019-07-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    FIRST WATER RAMSBURY LIMITED
    - now 04421199
    OVAL (1726) LIMITED - 2002-05-15
    Hilldrop Lane, Ramsbury, Marlborough, England
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2024-03-31
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    SCAPA DENVER (NORTH) LIMITED
    03650269
    Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (30 parents)
    Person with significant control
    2019-11-22 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 4
    SCAPA HEALTHCARE LIMITED
    11584449
    Manchester Road, Ashton-under-lyne, Greater Manchester, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2018-09-24 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    SYSTAGENIX WOUND MANAGEMENT MANUFACTURING, LIMITED
    06682392
    997 Manchester Road, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2018-10-01 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.