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
    Boyd, Simon John
    Born in January 1960
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Parkes, David Peter
    Born in December 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-03-15 ~ now
    OF - Director → CIF 0
  • 3
    Godfrey, Stuart James
    Born in April 1985
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-02-14 ~ now
    OF - Director → CIF 0
  • 4
    WATERLOGIC HOLDINGS LIMITED - now
    POSEIDON BIDCO LIMITED - 2016-01-13
    icon of addressIfg House, 15 Union Street, St Helier, Jersey, Channel Islands, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 14
  • 1
    Harrison, Steven Joseph
    Finance Director born in April 1969
    Individual (15 offsprings)
    Officer
    icon of calendar 2011-04-13 ~ 2012-12-31
    OF - Director → CIF 0
  • 2
    Marsden, Christopher John
    Director born in December 1957
    Individual (25 offsprings)
    Officer
    icon of calendar 2007-10-25 ~ 2017-03-31
    OF - Director → CIF 0
  • 3
    Marchbank, David John
    Accountant born in December 1967
    Individual
    Officer
    icon of calendar 2014-04-28 ~ 2021-07-31
    OF - Director → CIF 0
    Marchbank, David John
    Individual
    Officer
    icon of calendar 2011-10-03 ~ 2021-07-31
    OF - Secretary → CIF 0
  • 4
    Kent, Jamie Christian
    Company Director born in September 1984
    Individual (27 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ 2025-03-14
    OF - Director → CIF 0
  • 5
    Lee, Matthew John
    M&A Director born in October 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-04-13 ~ 2014-04-28
    OF - Director → CIF 0
  • 6
    Ryall, Michael John Robert
    Finance Director born in March 1986
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-08-01 ~ 2024-12-09
    OF - Director → CIF 0
  • 7
    Pritchett, Gregory Philip
    Managing Director born in September 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-12 ~ 2023-01-25
    OF - Director → CIF 0
  • 8
    Duckworth, Andrew John
    Director born in January 1966
    Individual (19 offsprings)
    Officer
    icon of calendar 2007-10-29 ~ 2011-04-13
    OF - Director → CIF 0
  • 9
    Hacking, Christopher William
    Director born in June 1950
    Individual
    Officer
    icon of calendar 2007-10-25 ~ 2011-04-13
    OF - Director → CIF 0
    Hacking, Christopher William
    Director
    Individual
    Officer
    icon of calendar 2007-10-25 ~ 2011-10-03
    OF - Secretary → CIF 0
  • 10
    Bolton, Simon Andrew
    Ceo born in April 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-12-12 ~ 2019-02-07
    OF - Director → CIF 0
  • 11
    Brown, Richard Mark
    Director born in September 1956
    Individual
    Officer
    icon of calendar 2007-10-25 ~ 2016-06-30
    OF - Director → CIF 0
  • 12
    Cohen, Peter James
    Chief Executive born in September 1952
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2016-10-31
    OF - Director → CIF 0
  • 13
    HBJGW MANCHESTER DIRECTORS LIMITED - now
    HL DIRECTORS LIMITED - 2006-06-08
    icon of addressSt James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    2007-08-01 ~ 2007-10-25
    PE - Nominee Director → CIF 0
  • 14
    HBJGW MANCHESTER SECRETARIES LIMITED - now
    HL SECRETARIES LIMITED - 2006-06-08
    icon of addressSt James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2007-08-01 ~ 2007-10-25
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

AQUA CURE LIMITED

Previous names
AQUA CURE (HOLDINGS) LIMITED - 2011-03-10
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
    icon of addressUnits 3a & 3b Dakota Business Park, Dakota Way, Burscough, Lancashire L40 8AF
    PRIVATE LIMITED COMPANY incorporated on 2007-08-01 (18 years 4 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
    icon of addressUnits 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
Active 6
  • 1
    icon of addressUnits 3a & 3b Dakota Business Park, Dakota Way, Burscough, Lancashire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    WATER FILTERS LIMITED - 2013-03-27
    icon of addressKingshill Mineral Water Ltd, Dura Road, Allanton, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnits 3a & 3b Dakota Business Park, Dakota Way, Burscough, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    363,989 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    M HOWELLS (FENCING) LIMITED - 2003-07-06
    icon of addressAngel House, Shaw Road, Wolverhampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-12-23 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    JCCO 197 LIMITED - 2009-01-14
    icon of addressUnits 3a & 3b Dakota Business Park, Dakota Road, Burscough, Lancashire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    THE SINK SHOP LIMITED - 2012-12-13
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    43,339 GBP2021-05-31
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.