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
    Lewis, Duncan James
    Born in November 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-01-10 ~ now
    OF - Director → CIF 0
  • 2
    Hill, Dominic Graham
    Born in May 1976
    Individual (19 offsprings)
    Officer
    icon of calendar 2025-01-21 ~ now
    OF - Director → CIF 0
  • 3
    DUTYPOINT (NW) LTD - now
    PUMPSERV LIMITED - 2024-05-07
    icon of addressQuedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-09-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    icon of addressUnit 7 Beverley Trading Estate, Garth Road, Morden, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,100,010 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    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
Ceased 14
  • 1
    Freeman, Russell Charles
    Director born in August 1974
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-10-11 ~ 2025-01-10
    OF - Director → CIF 0
  • 2
    Collins, Matthew Ian
    Director born in May 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-01-10 ~ 2025-10-17
    OF - Director → CIF 0
  • 3
    Critchley, Rob
    Director born in October 1973
    Individual (23 offsprings)
    Officer
    icon of calendar 2023-10-11 ~ 2025-01-10
    OF - Director → CIF 0
  • 4
    Leech, Nicola Jayne
    Director born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-03-02 ~ 2022-05-11
    OF - Director → CIF 0
    Leech, Nicola Jayne
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-05-11 ~ 2010-06-30
    OF - Secretary → CIF 0
  • 5
    Freeman, Daniel Richard
    Director born in October 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-10-11 ~ 2025-01-10
    OF - Director → CIF 0
  • 6
    Freeman, Robert James
    Director born in November 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-10-11 ~ 2025-01-10
    OF - Director → CIF 0
  • 7
    Freeman, Nigel Alex
    Born in March 1984
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-10-11 ~ 2025-01-10
    OF - Director → CIF 0
  • 8
    Magee, Matthew Conleth
    Director born in October 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-05-11 ~ 2023-10-11
    OF - Director → CIF 0
  • 9
    Havard, Paul
    Director born in October 1974
    Individual
    Officer
    icon of calendar 2011-02-14 ~ 2023-10-11
    OF - Director → CIF 0
    Paul Havard
    Born in October 1974
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-11
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    Mackenzie, Mark
    Director born in July 1966
    Individual
    Officer
    icon of calendar 2023-10-11 ~ 2025-01-10
    OF - Director → CIF 0
  • 11
    Donaldson, Martin
    Director born in June 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2012-11-05 ~ 2023-10-11
    OF - Director → CIF 0
  • 12
    Leech, Michael Andrew
    Director born in December 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-05-11 ~ 2022-05-11
    OF - Director → CIF 0
  • 13
    BSTM INVESTMENTS LIMITED
    icon of addressFairview, 108 Main Street, Flookburgh, Grange-over-sands, Cumbria, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    106,581 GBP2021-08-31
    Person with significant control
    2016-04-06 ~ 2017-07-31
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 14
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2004-05-11 ~ 2004-05-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

FLOWTECH WATER SOLUTIONS LIMITED

Standard Industrial Classification
28131 - Manufacture Of Pumps
Brief company account
Intangible Assets
11,207 GBP2024-12-31
24,467 GBP2023-08-31
Property, Plant & Equipment
46,611 GBP2024-12-31
61,349 GBP2023-08-31
Fixed Assets
57,818 GBP2024-12-31
85,816 GBP2023-08-31
Debtors
823,709 GBP2024-12-31
1,269,769 GBP2023-08-31
Cash at bank and in hand
1,078,797 GBP2024-12-31
149,604 GBP2023-08-31
Current Assets
2,743,740 GBP2024-12-31
2,189,266 GBP2023-08-31
Creditors
Current, Amounts falling due within one year
-1,298,624 GBP2024-12-31
-1,265,367 GBP2023-08-31
Net Current Assets/Liabilities
1,445,116 GBP2024-12-31
923,899 GBP2023-08-31
Total Assets Less Current Liabilities
1,502,934 GBP2024-12-31
1,009,715 GBP2023-08-31
Creditors
Non-current, Amounts falling due after one year
0 GBP2024-12-31
Net Assets/Liabilities
1,488,479 GBP2024-12-31
980,634 GBP2023-08-31
Equity
Called up share capital
134 GBP2024-12-31
134 GBP2023-08-31
Share premium
25,339 GBP2024-12-31
25,339 GBP2023-08-31
Retained earnings (accumulated losses)
1,463,006 GBP2024-12-31
955,161 GBP2023-08-31
Equity
1,488,479 GBP2024-12-31
980,634 GBP2023-08-31
Intangible Assets - Gross Cost
Computer software
66,629 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
14,948 GBP2023-08-31
Plant and equipment
47,280 GBP2024-12-31
40,388 GBP2023-08-31
Furniture and fittings
128,299 GBP2024-12-31
121,322 GBP2023-08-31
Motor vehicles
48,082 GBP2024-12-31
48,082 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
238,609 GBP2024-12-31
224,740 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
12,055 GBP2023-08-31
Plant and equipment
33,840 GBP2024-12-31
28,746 GBP2023-08-31
Furniture and fittings
116,725 GBP2024-12-31
100,570 GBP2023-08-31
Motor vehicles
28,727 GBP2024-12-31
22,020 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
191,998 GBP2024-12-31
163,391 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
651 GBP2023-09-01 ~ 2024-12-31
Plant and equipment
5,094 GBP2023-09-01 ~ 2024-12-31
Furniture and fittings
16,155 GBP2023-09-01 ~ 2024-12-31
Motor vehicles
6,707 GBP2023-09-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
28,607 GBP2023-09-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
13,440 GBP2024-12-31
11,642 GBP2023-08-31
Furniture and fittings
11,574 GBP2024-12-31
20,752 GBP2023-08-31
Motor vehicles
19,355 GBP2024-12-31
26,062 GBP2023-08-31
Land and buildings, Under hire purchased contracts or finance leases
2,893 GBP2023-08-31
Trade Debtors/Trade Receivables
Current
786,127 GBP2024-12-31
1,077,342 GBP2023-08-31
Other Debtors
Current
20,525 GBP2024-12-31
123,199 GBP2023-08-31
Prepayments/Accrued Income
Current
17,057 GBP2024-12-31
69,228 GBP2023-08-31
Debtors
Current, Amounts falling due within one year
823,709 GBP2024-12-31
1,269,769 GBP2023-08-31
Finance Lease Liabilities - Total Present Value
Current
5,605 GBP2024-12-31
5,774 GBP2023-08-31
Trade Creditors/Trade Payables
Current
873,779 GBP2024-12-31
780,284 GBP2023-08-31
Amounts owed to group undertakings
Current
70,249 GBP2024-12-31
155,655 GBP2023-08-31
Corporation Tax Payable
Current
176,022 GBP2024-12-31
77,812 GBP2023-08-31
Other Taxation & Social Security Payable
Current
62,330 GBP2024-12-31
120,970 GBP2023-08-31
Other Creditors
Current
0 GBP2024-12-31
8,305 GBP2023-08-31
Accrued Liabilities/Deferred Income
Current
110,639 GBP2024-12-31
116,567 GBP2023-08-31
Creditors
Current
1,298,624 GBP2024-12-31
1,265,367 GBP2023-08-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
7,627 GBP2023-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
7,368 GBP2024-12-31
Average Number of Employees
252023-09-01 ~ 2024-12-31

  • FLOWTECH WATER SOLUTIONS LIMITED
    Info
    Registered number 05125479
    icon of addressQuedgeley West Business Park Bristol Road, Hardwicke, Gloucester GL2 4PA
    PRIVATE LIMITED COMPANY incorporated on 2004-05-11 (21 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-11
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.