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
    Hall, Richard Colchester
    Born in September 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-07-26 ~ now
    OF - Director → CIF 0
  • 2
    Wolfenden, Samuel James
    Born in June 1983
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-04-02 ~ now
    OF - Director → CIF 0
  • 3
    Mayer, James Forster
    Born in September 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-12-17 ~ now
    OF - Director → CIF 0
  • 4
    BSN (UK) LIMITED - 1994-08-15
    PRECIS (723) LIMITED - 1988-07-14
    icon of address6th Floor, Building 7, Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Boulay, Olivier
    Vice-President Finance Transformation born in November 1968
    Individual
    Officer
    icon of calendar 2020-07-01 ~ 2021-01-21
    OF - Director → CIF 0
  • 2
    Parker, Anthony Lancelot
    Commercial Director born in October 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-11 ~ 2014-07-01
    OF - Director → CIF 0
    Parker, Anthony Lancelot
    Individual (1 offspring)
    Officer
    icon of calendar 2011-02-04 ~ 2014-07-01
    OF - Secretary → CIF 0
  • 3
    Stammkoetter, Christian Bernd
    Senior Vice-President born in November 1971
    Individual
    Officer
    icon of calendar 2020-07-01 ~ 2021-01-21
    OF - Director → CIF 0
  • 4
    Pickering, Robert James
    Director born in May 1964
    Individual
    Officer
    icon of calendar 2015-12-01 ~ 2020-07-01
    OF - Director → CIF 0
  • 5
    Brocard, Maud
    Head Of Business Control born in July 1984
    Individual
    Officer
    icon of calendar 2021-01-21 ~ 2022-05-09
    OF - Director → CIF 0
  • 6
    Cain, Elizabeth Jean
    Company Director born in April 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2015-03-17 ~ 2020-07-01
    OF - Director → CIF 0
    Mrs Elizabeth Jean Cain
    Born in April 1947
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-01-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Pearson, James Philip
    Director born in May 1973
    Individual
    Officer
    icon of calendar 2021-01-21 ~ 2021-12-17
    OF - Director → CIF 0
  • 8
    Cain, James Anthony
    Director born in December 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-10-11 ~ 2022-04-30
    OF - Director → CIF 0
  • 9
    Martin, Paul John
    Director born in September 1959
    Individual (22 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ 2011-02-04
    OF - Director → CIF 0
    Martin, Paul John
    Individual (22 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ 2011-02-04
    OF - Secretary → CIF 0
  • 10
    Cain, Anthony Joseph
    Director born in March 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ 2020-07-01
    OF - Director → CIF 0
    Mr Anthony Joseph Cain
    Born in March 1948
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-07-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Burnett, Stephen Douglas
    Accountant born in July 1970
    Individual
    Officer
    icon of calendar 2010-06-01 ~ 2015-12-11
    OF - Director → CIF 0
  • 12
    Lewko, Catherine Germaine
    Svp Finance And Data born in June 1968
    Individual
    Officer
    icon of calendar 2021-12-17 ~ 2023-11-01
    OF - Director → CIF 0
  • 13
    Dickinson, Paul Michael, The Executors Of Mr
    Director born in April 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-03-26 ~ 2018-06-01
    OF - Director → CIF 0
  • 14
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2007-02-23 ~ 2007-03-05
    PE - Nominee Secretary → CIF 0
  • 15
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2007-02-23 ~ 2007-03-05
    PE - Nominee Director → CIF 0
parent relation
Company in focus

HARROGATE WATER BRANDS LIMITED

Previous name
WATER BRANDS LIMITED - 2014-05-13
Standard Industrial Classification
64202 - Activities Of Production Holding Companies
Brief company account
Average Number of Employees
02021-01-01 ~ 2021-12-31
02020-04-01 ~ 2020-12-31
Administrative Expenses
403 GBP2021-01-01 ~ 2021-12-31
-83,931 GBP2020-04-01 ~ 2020-12-31
Operating Profit/Loss
403 GBP2021-01-01 ~ 2021-12-31
-83,931 GBP2020-04-01 ~ 2020-12-31
Other Interest Receivable/Similar Income (Finance Income)
8,274 GBP2021-01-01 ~ 2021-12-31
27,860 GBP2020-04-01 ~ 2020-12-31
Profit/Loss on Ordinary Activities Before Tax
403 GBP2021-01-01 ~ 2021-12-31
266,069 GBP2020-04-01 ~ 2020-12-31
Fixed Assets - Investments
4,799,213 GBP2021-12-31
4,799,213 GBP2020-12-31
Fixed Assets
4,799,213 GBP2021-12-31
4,799,213 GBP2020-12-31
Net Current Assets/Liabilities
-4,472,795 GBP2021-12-31
-4,409,010 GBP2020-12-31
Total Assets Less Current Liabilities
326,418 GBP2021-12-31
390,203 GBP2020-12-31
Net Assets/Liabilities
326,418 GBP2021-12-31
326,015 GBP2020-12-31
Equity
Called up share capital
128,790 GBP2021-12-31
128,790 GBP2020-12-31
125,001 GBP2020-04-01
Share premium
37,368 GBP2021-12-31
37,368 GBP2020-12-31
Capital redemption reserve
158,785 GBP2021-12-31
158,785 GBP2020-12-31
158,785 GBP2020-04-01
Retained earnings (accumulated losses)
1,475 GBP2021-12-31
1,072 GBP2020-12-31
-112,997 GBP2020-04-01
Equity
326,418 GBP2021-12-31
326,015 GBP2020-12-31
170,789 GBP2020-04-01
Profit/Loss
Retained earnings (accumulated losses)
403 GBP2021-01-01 ~ 2021-12-31
266,069 GBP2020-04-01 ~ 2020-12-31
Profit/Loss
403 GBP2021-01-01 ~ 2021-12-31
266,069 GBP2020-04-01 ~ 2020-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
403 GBP2021-01-01 ~ 2021-12-31
266,069 GBP2020-04-01 ~ 2020-12-31
Comprehensive Income/Expense
403 GBP2021-01-01 ~ 2021-12-31
266,069 GBP2020-04-01 ~ 2020-12-31
Dividends Paid
Retained earnings (accumulated losses)
-152,000 GBP2020-04-01 ~ 2020-12-31
Dividends Paid
-152,000 GBP2020-04-01 ~ 2020-12-31
Issue of Equity Instruments
Called up share capital
3,789 GBP2020-04-01 ~ 2020-12-31
Issue of Equity Instruments
41,157 GBP2020-04-01 ~ 2020-12-31
Equity - Income/Expense Recognised Directly
Called up share capital
3,789 GBP2020-04-01 ~ 2020-12-31
Retained earnings (accumulated losses)
-152,000 GBP2020-04-01 ~ 2020-12-31
Equity - Income/Expense Recognised Directly
-110,843 GBP2020-04-01 ~ 2020-12-31
Investments in Subsidiaries
4,799,213 GBP2021-12-31
4,799,213 GBP2021-01-01
Bank Borrowings
Current
198,084 GBP2020-12-31
Amounts owed to group undertakings
Current
4,472,795 GBP2021-12-31
4,172,817 GBP2020-12-31
Accrued Liabilities/Deferred Income
Current
38,109 GBP2020-12-31
Creditors
Current
4,472,795 GBP2021-12-31
4,409,010 GBP2020-12-31
Bank Borrowings
Non-current
64,188 GBP2020-12-31
Total Borrowings
262,272 GBP2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
168,352 shares2021-12-31
168,352 shares2020-12-31
Par Value of Share
Class 1 ordinary share
0.752021-01-01 ~ 2021-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
3,368 shares2021-12-31
3,368 shares2020-12-31
Par Value of Share
Class 2 ordinary share
0.752021-01-01 ~ 2021-12-31

Related profiles found in government register
  • HARROGATE WATER BRANDS LIMITED
    Info
    WATER BRANDS LIMITED - 2014-05-13
    Registered number 06126126
    icon of addressWater Brands Limited, Harlow Moor Road, Harrogate, North Yorkshire HG2 0QB
    PRIVATE LIMITED COMPANY incorporated on 2007-02-23 (18 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-23
    CIF 0
  • HARROGATE WATER BRANDS LIMITED
    S
    Registered number 06126126
    icon of addressHarlow Moor Road, Harlow Moor Road, Harrogate, England, HG2 0QB
    Limited Company in Uk Companies House, Uk
    CIF 1
    Private Limited Company in England
    CIF 2
  • HARROGATE WATER BRANDS LIMITED
    S
    Registered number 06126126
    icon of addressHarogate Water Brands Limited, Harlow Moor Road, Harrogate, England, HG2 0QB
    Limited Company in Uk Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    HSW LIMITED - 2002-01-17
    HARROGATE SPA WATER LIMITED - 2010-02-12
    icon of addressHarlow Moor Road, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,764,832 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Has significant influence or controlOE
  • 2
    BLUE KELD LIMITED - 2012-11-21
    icon of addressHarrogate Water Brands, Harlow Moor Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Has significant influence or controlOE
  • 3
    icon of addressThirsty Planet Limited, Harlow Moor Road, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.