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 18
  • 1
    Pritchett, Gregory Philip
    Managing Director born in September 1972
    Individual (31 offsprings)
    Officer
    2019-04-12 ~ 2023-01-25
    OF - Director → CIF 0
  • 2
    Cohen, Peter James
    Chief Executive born in September 1952
    Individual (157 offsprings)
    Officer
    2013-01-01 ~ 2016-10-31
    OF - Director → CIF 0
  • 3
    Marsden, Christopher John
    Director born in December 1957
    Individual (37 offsprings)
    Officer
    2007-10-25 ~ 2017-03-31
    OF - Director → CIF 0
  • 4
    Parkes, David Peter
    Born in December 1967
    Individual (9 offsprings)
    Officer
    2016-03-15 ~ now
    OF - Director → CIF 0
  • 5
    Boyd, Simon John
    Born in January 1960
    Individual (35 offsprings)
    Officer
    2022-11-01 ~ now
    OF - Director → CIF 0
  • 6
    Kent, Jamie Christian
    Company Director born in September 1984
    Individual (71 offsprings)
    Officer
    2022-11-01 ~ 2025-03-14
    OF - Director → CIF 0
  • 7
    Harrison, Steven Joseph
    Finance Director born in April 1969
    Individual (27 offsprings)
    Officer
    2011-04-13 ~ 2012-12-31
    OF - Director → CIF 0
  • 8
    Bolton, Simon Andrew
    Ceo born in April 1971
    Individual (13 offsprings)
    Officer
    2016-12-12 ~ 2019-02-07
    OF - Director → CIF 0
  • 9
    Hacking, Christopher William
    Director born in June 1950
    Individual (30 offsprings)
    Officer
    2007-10-25 ~ 2011-04-13
    OF - Director → CIF 0
    Hacking, Christopher William
    Director
    Individual (30 offsprings)
    Officer
    2007-10-25 ~ 2011-10-03
    OF - Secretary → CIF 0
  • 10
    Duckworth, Andrew John
    Director born in January 1966
    Individual (41 offsprings)
    Officer
    2007-10-29 ~ 2011-04-13
    OF - Director → CIF 0
  • 11
    Marchbank, David John
    Accountant born in December 1967
    Individual (4 offsprings)
    Officer
    2014-04-28 ~ 2021-07-31
    OF - Director → CIF 0
    Marchbank, David John
    Individual (4 offsprings)
    Officer
    2011-10-03 ~ 2021-07-31
    OF - Secretary → CIF 0
  • 12
    Lee, Matthew John
    M&A Director born in October 1975
    Individual (16 offsprings)
    Officer
    2011-04-13 ~ 2014-04-28
    OF - Director → CIF 0
  • 13
    Ryall, Michael John Robert
    Finance Director born in March 1986
    Individual (38 offsprings)
    Officer
    2021-08-01 ~ 2024-12-09
    OF - Director → CIF 0
  • 14
    Godfrey, Stuart James
    Born in April 1985
    Individual (4 offsprings)
    Officer
    2025-02-14 ~ now
    OF - Director → CIF 0
  • 15
    Brown, Richard Mark
    Director born in September 1956
    Individual (4 offsprings)
    Officer
    2007-10-25 ~ 2016-06-30
    OF - Director → CIF 0
  • 16
    Ifg House, 15 Union Street, St Helier, Jersey, Channel Islands, England
    Corporate (2 offsprings)
    Person with significant control
    2016-08-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 17
    HBJGW MANCHESTER SECRETARIES LIMITED - now
    HALLIWELLS SECRETARIES LIMITED
    - 2010-12-06 03129732
    HL SECRETARIES LIMITED - 2006-06-08
    St James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (20 parents, 762 offsprings)
    Officer
    2007-08-01 ~ 2007-10-25
    OF - Nominee Secretary → CIF 0
  • 18
    HBJGW MANCHESTER DIRECTORS LIMITED - now
    HALLIWELLS DIRECTORS LIMITED
    - 2010-12-06 03129716
    HL DIRECTORS LIMITED - 2006-06-08
    St James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (20 parents, 771 offsprings)
    Officer
    2007-08-01 ~ 2007-10-25
    OF - Nominee Director → CIF 0
parent relation
Company in focus

AQUA CURE LIMITED

Period: 2011-03-10 ~ now
Company number: 06330499
Registered names
AQUA CURE LIMITED - now
HALLCO 1517 LIMITED - 2007-10-23
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • AQUA CURE LIMITED
    Info
    AQUA CURE (HOLDINGS) LIMITED - 2011-03-10
    HALLCO 1517 LIMITED - 2011-03-10
    Registered number 06330499
    Units 3a & 3b Dakota Business Park, Dakota Way, Burscough, Lancashire L40 8AF
    PRIVATE LIMITED COMPANY incorporated on 2007-08-01 (18 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-01
    CIF 0
  • AQUA CURE LIMITED
    S
    Registered number 06330499
    Units 3a & 3b Dakota Business Park, Dakota Way, Burscough, Lancashire, England, L40 8AF
    Limited Company in England, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 6
  • 1
    ANDREW'S WATER TREATMENT LIMITED
    06772267
    Units 3a & 3b Dakota Business Park, Dakota Way, Burscough, Lancashire, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    AQUA CURE (SCOTLAND) LIMITED
    - now SC232827
    WATER FILTERS LIMITED - 2013-03-27
    Kingshill Mineral Water Ltd, Dura Road, Allanton, Scotland
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    FINERFILTERS LIMITED
    08155806
    Units 3a & 3b Dakota Business Park, Dakota Way, Burscough, Lancashire, England
    Active Corporate (10 parents)
    Person with significant control
    2024-10-08 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 4
    KLEENA COOLA LIMITED
    - now 04390501
    M HOWELLS (FENCING) LIMITED - 2003-07-06
    Angel House, Shaw Road, Wolverhampton, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2021-12-23 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    PELICAN TECHNICAL SOLUTIONS LIMITED
    - now 06764425
    JCCO 197 LIMITED - 2009-01-14
    Units 3a & 3b Dakota Business Park, Dakota Road, Burscough, Lancashire, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    SPRINGCLEAR LIMITED
    - now 04434485
    THE SINK SHOP LIMITED - 2012-12-13
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2024-08-05 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.