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
    Riley, Derek Patrick
    Born in August 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-10-06 ~ now
    OF - Director → CIF 0
  • 2
    Hance, David Richard
    Born in June 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2009-05-28 ~ now
    OF - Director → CIF 0
  • 3
    Bird, Jeremy Guy Nicholas
    Born in September 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-10-06 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressLake View House, Rennie Drive, Dartford, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-08-31 ~ 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
    Riley, Derek Patrick
    Director born in August 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-09-23 ~ 2018-08-29
    OF - Director → CIF 0
  • 2
    Coughlin, Michael Charles
    Company Director born in May 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-10-23 ~ 2018-04-13
    OF - Director → CIF 0
  • 3
    Button, David Michael
    Born in May 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-05-14 ~ 2015-03-24
    OF - Director → CIF 0
  • 4
    Caneparo, Paul Richard
    Born in December 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2013-05-14 ~ 2015-03-24
    OF - Director → CIF 0
  • 5
    Cooper, Philip Roger
    Consultant born in July 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-09-11 ~ 2015-03-24
    OF - Director → CIF 0
  • 6
    Chaplin, Clive Aubrey Charles
    Lawyer born in December 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-03-24 ~ 2018-08-29
    OF - Director → CIF 0
  • 7
    Kant, Vikram Mohan
    Company Director born in February 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2018-08-29 ~ 2022-12-10
    OF - Director → CIF 0
    Kant, Vikram
    Individual (1 offspring)
    Officer
    icon of calendar 2018-08-29 ~ 2022-12-10
    OF - Secretary → CIF 0
  • 8
    Carr, Philip James
    Group Marketing Director born in July 1972
    Individual (41 offsprings)
    Officer
    icon of calendar 2009-05-28 ~ 2012-07-13
    OF - Director → CIF 0
  • 9
    Boothman, David Stuart
    Group Managing Director born in August 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2011-07-28 ~ 2012-07-26
    OF - Director → CIF 0
  • 10
    Crossley, Peter Mortimer
    Solicitor born in February 1957
    Individual (39 offsprings)
    Officer
    icon of calendar 2009-05-11 ~ 2009-05-28
    OF - Director → CIF 0
  • 11
    Powell, Timothy Paul
    Finance Director born in June 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-05-28 ~ 2018-08-29
    OF - Director → CIF 0
    Powell, Timothy Paul
    Finance Director
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-05-28 ~ 2018-08-29
    OF - Secretary → CIF 0
  • 12
    icon of addressBbl House, Jubilee Promenade, Albert Pier, St Helier, Jersey, United Kingdom
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-12
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    icon of addressBathroom Brands House, Jubilee Promenade, Albert Pier, St Helier, Jersey, United Kingdom
    Corporate
    Person with significant control
    2016-04-12 ~ 2016-08-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    SQUIRE PATTON BOGGS DIRECTORS LIMITED - now
    HSE DIRECTORS LIMITED - 2003-01-20
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    SSH DIRECTORS LIMITED - 2012-01-04
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    icon of address7, Devonshire Square, Cutlers Gardens, London
    Active Corporate (3 parents, 74 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2009-05-11 ~ 2009-05-28
    PE - Director → CIF 0
  • 15
    SQUIRE PATTON BOGGS SECRETARIES LIMITED - now
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    HSE SECRETARIES LIMITED - 2003-01-20
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    icon of address7, Devonshire Square, Cutlers Gardens, London
    Active Corporate (3 parents, 70 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2009-05-11 ~ 2009-05-28
    PE - Secretary → CIF 0
parent relation
Company in focus

BATHROOM BRANDS HOLDINGS UK LIMITED

Previous name
CROSSWATER HOLDINGS UK LIMITED - 2015-03-28
Standard Industrial Classification
46740 - Wholesale Of Hardware, Plumbing And Heating Equipment And Supplies

Related profiles found in government register
  • BATHROOM BRANDS HOLDINGS UK LIMITED
    Info
    CROSSWATER HOLDINGS UK LIMITED - 2015-03-28
    Registered number 06901921
    icon of addressLake View House, Rennie Drive, Dartford, Kent DA1 5FU
    PRIVATE LIMITED COMPANY incorporated on 2009-05-11 (16 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • BATHROOM BRANDS HOLDINGS UK LIMITED
    S
    Registered number 06901921
    icon of addressLake View House, Rennie Drive, Dartford, Kent, United Kingdom, DA1 5FU
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    CLEARWATER REVIVAL (WORLDWIDE) LIMITED - 2013-03-04
    ACRE 1121 LIMITED - 2008-11-06
    UK BATHROOM BRANDS LIMITED - 2013-04-30
    icon of addressLake View House, Rennie Drive, Dartford, Kent
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressLake View House, Rennie Drive, Dartford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    61,410 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressLake View House, Rennie Drive, Dartford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -65 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressLake View House, Rennie Drive, Dartford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    432 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 5
    icon of addressLake View House, Rennie Drive, Dartford, Kent
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.