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 9
  • 1
    Powley, Clare Susan
    Individual (1 offspring)
    Officer
    2009-12-17 ~ 2010-12-12
    OF - Secretary → CIF 0
  • 2
    Chrysostomou, Stelios
    Operations Manager born in January 1962
    Individual (2 offsprings)
    Officer
    2003-07-09 ~ 2009-12-17
    OF - Director → CIF 0
    Chrysostomou, Stelios
    Operations Manager
    Individual (2 offsprings)
    Officer
    2003-07-09 ~ 2009-12-17
    OF - Secretary → CIF 0
  • 3
    Mir, Faisal
    Company Director born in October 1976
    Individual (12 offsprings)
    Officer
    2009-12-17 ~ 2012-03-23
    OF - Director → CIF 0
  • 4
    Bonham Christie, Peter
    Company Director born in June 1981
    Individual (12 offsprings)
    Officer
    2009-12-17 ~ now
    OF - Director → CIF 0
    Mr Peter Bonham Christie
    Born in June 1981
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    Woolford, Paul Richard Charles
    Company Director born in October 1947
    Individual (9 offsprings)
    Officer
    2009-12-17 ~ 2014-03-25
    OF - Director → CIF 0
  • 6
    Green, Stephen James
    Sales Manager born in December 1960
    Individual (3 offsprings)
    Officer
    2003-07-09 ~ 2009-12-17
    OF - Director → CIF 0
  • 7
    ISIS OFFICE HYDRATION (LONDON) LIMITED - now
    COOLWATER (ESSEX) LIMITED
    - 2010-12-14 04825894
    Unit 9, Thurrock Business Centre, Breach Road, Thurrock, Essex, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2009-12-17 ~ 2009-12-17
    OF - Director → CIF 0
  • 8
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46633 offsprings)
    Officer
    2003-07-09 ~ 2003-07-09
    OF - Nominee Director → CIF 0
  • 9
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    2003-07-09 ~ 2003-07-09
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

ISIS OFFICE HYDRATION (LONDON) LIMITED

Period: 2010-12-14 ~ 2019-02-12
Company number: 04825894
Registered names
ISIS OFFICE HYDRATION (LONDON) LIMITED - Dissolved
Standard Industrial Classification
56290 - Other Food Services
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Debtors
Current
308,152 GBP2017-03-26
308,152 GBP2016-03-26
Net Current Assets/Liabilities
4,137 GBP2017-03-26
4,137 GBP2016-03-26
Total Assets Less Current Liabilities
4,137 GBP2017-03-26
4,137 GBP2016-03-26
Equity
Called up share capital
14,435 GBP2017-03-26
14,435 GBP2016-03-26
Share premium
885,704 GBP2017-03-26
885,704 GBP2016-03-26
Retained earnings (accumulated losses)
-896,002 GBP2017-03-26
-896,002 GBP2016-03-26
Equity
4,137 GBP2017-03-26
4,137 GBP2016-03-26
Trade Debtors/Trade Receivables
118,917 GBP2017-03-26
118,917 GBP2016-03-26
Other Debtors
189,235 GBP2017-03-26
189,235 GBP2016-03-26
Debtors
308,152 GBP2017-03-26
308,152 GBP2016-03-26
Trade Creditors/Trade Payables
Current
299,738 GBP2017-03-26
299,738 GBP2016-03-26
Other Creditors
Current
4,277 GBP2017-03-26
4,277 GBP2016-03-26
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,443,500 shares2017-03-26
Par Value of Share
Class 1 ordinary share
1 GBP2016-03-27 ~ 2017-03-26
Equity
Called up share capital
14,435 GBP2017-03-26
14,435 GBP2016-03-26

Related profiles found in government register
  • ISIS OFFICE HYDRATION (LONDON) LIMITED
    Info
    COOLWATER (ESSEX) LIMITED - 2010-12-14
    Registered number 04825894
    Suite 6, Unit 15, Lymington Business Centre, Ampress, Lymington, Hampshire SO41 7UF
    PRIVATE LIMITED COMPANY incorporated on 2003-07-09 and dissolved on 2019-02-12 (15 years 7 months). The status of the company number is Dissolved.
    CIF 0
  • COOLWATER (ESSEX) LIMITED
    S
    Registered number 04825894
    Unit 9, Thurrock Business Centre, Breach Road, Thurrock, Essex, England, RM20 3NR
    11 BERNARD MANSION HERBRAND STREET LONDON WC1N 1LB
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    ISIS OFFICE HYDRATION (LONDON) LIMITED - now
    COOLWATER (ESSEX) LIMITED
    - 2010-12-14 04825894
    Peter Bonham Christie, Suite 6, Unit 15, Lymington Business Centre, Ampress, Lymington, Hampshire
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2009-12-17 ~ 2009-12-17
    CIF 1 - Director → ME

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.