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 3
  • 1
    Judge, Stuart Ian
    Born in March 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-10-16 ~ now
    OF - Director → CIF 0
  • 2
    Boyd, Simon
    Born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2018-03-16 ~ now
    OF - Director → CIF 0
  • 3
    AI AQUA UK LTD - 2023-02-10
    icon of addressFourth Floor, Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Profit/Loss (Company account)
    -2,742,745 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Taylor, Mark
    Commercial Director born in March 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-11-04 ~ 2024-07-01
    OF - Director → CIF 0
  • 2
    Bamber, Tracey Ann
    Managing Director born in March 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-03-22 ~ 2022-11-01
    OF - Director → CIF 0
  • 3
    Westaway, Johanna
    Finance And Commercial Director born in December 1979
    Individual
    Officer
    icon of calendar 2025-03-07 ~ 2025-09-30
    OF - Director → CIF 0
  • 4
    Johnson, Kevin David
    Managing Director born in July 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-05-12 ~ 2023-06-26
    OF - Director → CIF 0
    Mr Kevin David Johnson
    Born in July 1960
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-16
    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
  • 5
    Williams, Sarah Anne
    Hr Director born in November 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-03-22 ~ 2024-10-25
    OF - Director → CIF 0
  • 6
    Smith, Nicholas John
    Finance Director born in January 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-07-16 ~ 2020-03-31
    OF - Director → CIF 0
  • 7
    Capozzi, Corrado
    Director born in September 1986
    Individual
    Officer
    icon of calendar 2020-03-30 ~ 2021-03-22
    OF - Director → CIF 0
  • 8
    Buck, Robert
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-12 ~ 2011-11-02
    OF - Secretary → CIF 0
  • 9
    Kent, Jamie Christian
    Company Secretary born in September 1984
    Individual (27 offsprings)
    Officer
    icon of calendar 2021-03-22 ~ 2025-03-14
    OF - Director → CIF 0
  • 10
    Moreno, Roberto
    Company Director born in July 1965
    Individual
    Officer
    icon of calendar 2018-07-16 ~ 2020-06-30
    OF - Director → CIF 0
  • 11
    CULLIGAN UK ACQUISITION LIMITED - 2018-09-19
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-07-16 ~ 2021-01-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

MONARCH WATER LIMITED

Standard Industrial Classification
27510 - Manufacture Of Electric Domestic Appliances
Brief company account
Intangible Assets
6,875 GBP2023-12-31
Property, Plant & Equipment
301,089 GBP2023-12-31
339,978 GBP2022-12-31
Fixed Assets - Investments
13,000 GBP2023-12-31
13,000 GBP2022-12-31
Fixed Assets
320,964 GBP2023-12-31
352,978 GBP2022-12-31
Total Inventories
1,902,304 GBP2023-12-31
1,717,351 GBP2022-12-31
Debtors
Current
6,466,562 GBP2023-12-31
6,232,417 GBP2022-12-31
Cash at bank and in hand
132,361 GBP2023-12-31
148,155 GBP2022-12-31
Current Assets
8,501,227 GBP2023-12-31
8,097,923 GBP2022-12-31
Net Current Assets/Liabilities
7,082,544 GBP2023-12-31
5,140,004 GBP2022-12-31
Total Assets Less Current Liabilities
7,403,508 GBP2023-12-31
5,492,982 GBP2022-12-31
Net Assets/Liabilities
7,168,441 GBP2023-12-31
5,390,434 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
7,168,341 GBP2023-12-31
5,390,334 GBP2022-12-31
4,204,594 GBP2022-01-01
Profit/Loss
1,778,007 GBP2023-01-01 ~ 2023-12-31
1,185,740 GBP2022-01-01 ~ 2022-12-31
Equity
7,168,441 GBP2023-12-31
5,390,434 GBP2022-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
152023-01-01 ~ 2023-12-31
Motor vehicles
252023-01-01 ~ 2023-12-31
Average Number of Employees
352023-01-01 ~ 2023-12-31
332022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
7,500 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
625 GBP2023-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
6,875 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,346,616 GBP2023-12-31
1,310,196 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
4,538,337 GBP2023-12-31
3,608,143 GBP2022-12-31
Other Debtors
Current
457,712 GBP2023-12-31
1,154,442 GBP2022-12-31
Prepayments/Accrued Income
Current
123,897 GBP2023-12-31
159,636 GBP2022-12-31
Trade Creditors/Trade Payables
Current
482,345 GBP2023-12-31
1,726,081 GBP2022-12-31
Amounts owed to group undertakings
Current
147,020 GBP2023-12-31
203,741 GBP2022-12-31
Corporation Tax Payable
Current
248,314 GBP2022-12-31
Taxation/Social Security Payable
Current
403,701 GBP2023-12-31
354,309 GBP2022-12-31
Other Creditors
Current
208,922 GBP2023-12-31
202,485 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
176,695 GBP2023-12-31
222,989 GBP2022-12-31
Creditors
Current
1,418,683 GBP2023-12-31
2,957,919 GBP2022-12-31

Related profiles found in government register
  • MONARCH WATER LIMITED
    Info
    Registered number 06590010
    icon of addressFourth Floor Abbots House, Abbey Street, Reading RG1 3BD
    PRIVATE LIMITED COMPANY incorporated on 2008-05-12 (17 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-12
    CIF 0
  • MONARCH WATER LIMITED
    S
    Registered number 6590010
    icon of addressFourth Floor, Abbots House, Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BD
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • MONARCH WATER LIMITED
    S
    Registered number 06590010
    icon of addressFourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD
    Private Company Limited By Shares in Companies House, United Kingdom, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressFourth Floor, Abbots House, Abbey Street, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 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.