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
    Soltis, Brian Macey
    Born in October 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-05-24 ~ now
    OF - Director → CIF 0
  • 2
    Ausher, Jason
    Born in November 1973
    Individual (13 offsprings)
    Officer
    icon of calendar 2022-12-20 ~ now
    OF - Director → CIF 0
  • 3
    HAMMONDS SECRETARIAL SERVICES LIMITED - 2010-12-31
    RUTLAND NOMINEES (NO.2) LIMITED - 2003-01-20
    SSH SECRETARIAL SERVICES LIMITED - 2012-01-04
    SQUIRE SANDERS SECRETARIAL SERVICES LIMITED - 2014-05-30
    icon of addressRutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents, 198 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2014-03-11 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address6525, Viscount Road, Missossauga, On L4v 1h6, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 12
  • 1
    Duffy, Claire
    Solicitor born in February 1976
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2023-05-22
    OF - Director → CIF 0
  • 2
    Wells, Earl Jay
    Vice President And Chief Financial Officer born in September 1962
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-03-28 ~ 2023-04-01
    OF - Director → CIF 0
  • 3
    Kitching, Steven
    Director born in February 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2022-12-20
    OF - Director → CIF 0
  • 4
    Poe, Marni
    General Counsel born in October 1969
    Individual
    Officer
    icon of calendar 2010-08-10 ~ 2012-11-19
    OF - Director → CIF 0
  • 5
    Fowden, Jeremy Stephen Gary
    Chief Executive Officer born in June 1956
    Individual
    Officer
    icon of calendar 2010-08-10 ~ 2011-11-10
    OF - Director → CIF 0
  • 6
    Hoyle, Jeremy
    Director born in June 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-08-10 ~ 2016-12-31
    OF - Director → CIF 0
  • 7
    Lloyd-davies, Joanne
    Solicitor born in November 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-11-10 ~ 2016-03-31
    OF - Director → CIF 0
  • 8
    Ausher, Jason Robert
    Treasurer born in November 1973
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-11-19 ~ 2013-03-28
    OF - Director → CIF 0
  • 9
    Crossley, Peter Mortimer
    Born in February 1957
    Individual (39 offsprings)
    Officer
    icon of calendar 2010-08-04 ~ 2010-08-10
    OF - Director → CIF 0
  • 10
    Vernon, Matthew James
    Director born in August 1975
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-04-11 ~ 2018-01-30
    OF - Director → CIF 0
    icon of calendar 2019-01-30 ~ 2021-11-01
    OF - Director → CIF 0
  • 11
    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, London, United Kingdom
    Active Corporate (3 parents, 74 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2010-08-04 ~ 2010-08-10
    PE - Director → CIF 0
  • 12
    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, London, United Kingdom
    Active Corporate (3 parents, 70 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2010-08-04 ~ 2010-08-10
    PE - Secretary → CIF 0
parent relation
Company in focus

PRIMO WATER HOLDINGS UK LIMITED

Previous names
COTT UK ACQUISITION LIMITED - 2020-07-13
HAMSARD 3221 LIMITED - 2010-08-11
COTT UK ACQUISITIONS LIMITED - 2010-08-13
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PRIMO WATER HOLDINGS UK LIMITED
    Info
    COTT UK ACQUISITION LIMITED - 2020-07-13
    HAMSARD 3221 LIMITED - 2020-07-13
    COTT UK ACQUISITIONS LIMITED - 2020-07-13
    Registered number 07335818
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham B3 2JR
    PRIVATE LIMITED COMPANY incorporated on 2010-08-04 (15 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-14
    CIF 0
  • PRIMO WATER HOLDINGS UK LIMITED
    S
    Registered number 7335818
    icon of addressC/o Aimia Foods, Penny Lane, Haydock, St. Helens, England, WA11 0QZ
    Limited By Shares in England And Wales Registry, Uk
    CIF 1
  • PRIMO WATER HOLDINGS UK LIMITED
    S
    Registered number 07335818
    icon of addressRutland House, 148 Edmund Street, Birmingham, England, B3 2JR
    Private Limited Company in The Registrar Of Companies, England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    COTT ACQUISITIONS LIMITED - 2010-08-13
    HAMSARD 3222 LIMITED - 2010-08-11
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TEENJAY LIMITED - 1993-12-24
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SHELFCO (NO. 1014) LIMITED - 1995-05-15
    SOVEREIGN PREMIER LIMITED - 1999-04-16
    HYDROPURE NORTH LIMITED - 1999-12-07
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    PIMCO 2328 LIMITED - 2005-09-28
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    PURE CHOICE CONSULTANCY LIMITED - 2001-05-01
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressUnit B, 3 Livingstone Boulevard, Blantyre, Blantyre, Scotland
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - 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.