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
    Scott, Ian Paul
    Director born in August 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    OF - Director → CIF 0
  • 2
    Key, Paul
    Director born in March 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of address46, Park Lane, Blaxton, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,716,062 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    ETP CHEMICALS LIMITED - now
    C.A.P. CHEMICALS LTD - 2009-08-05
    icon of addressUnit 9, Colne Valley Business Park, Colne Vale Road, Huddersfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,576,052 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 5
  • 1
    Mr Ian Paul Scott
    Born in August 1962
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-11-01 ~ 2019-09-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Warmisham, Barry Charles
    Director born in July 1961
    Individual (54 offsprings)
    Officer
    icon of calendar 2010-08-31 ~ 2010-08-31
    OF - Director → CIF 0
  • 3
    Clarke, Maurice Anthony
    Director born in July 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-13 ~ 2018-01-31
    OF - Director → CIF 0
    Mr Maurice Anthony Clarke
    Born in July 1952
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-07-31 ~ 2018-01-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Clarke, Stuart Andrew
    Director born in May 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-08-31 ~ 2013-05-06
    OF - Director → CIF 0
  • 5
    Mr Paul Key
    Born in March 1952
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-09-29 ~ 2019-09-02
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

EFFLUENT SOLUTIONS LIMITED

Standard Industrial Classification
36000 - Water Collection, Treatment And Supply
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Total Inventories
44,800 GBP2019-09-30
Debtors
42,993 GBP2020-09-30
588,471 GBP2019-09-30
Cash at bank and in hand
143,861 GBP2020-09-30
120,615 GBP2019-09-30
Current Assets
186,854 GBP2020-09-30
753,886 GBP2019-09-30
Creditors
Current
26,298 GBP2020-09-30
648,013 GBP2019-09-30
Net Current Assets/Liabilities
160,556 GBP2020-09-30
105,873 GBP2019-09-30
Total Assets Less Current Liabilities
160,556 GBP2020-09-30
105,873 GBP2019-09-30
Equity
Called up share capital
100 GBP2020-09-30
100 GBP2019-09-30
Retained earnings (accumulated losses)
160,456 GBP2020-09-30
105,773 GBP2019-09-30
Equity
160,556 GBP2020-09-30
105,873 GBP2019-09-30
Average Number of Employees
12019-10-01 ~ 2020-09-30
32018-10-01 ~ 2019-09-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
12,993 GBP2020-09-30
Amounts falling due within one year, Current
557,760 GBP2019-09-30
Amounts Owed by Group Undertakings
Current
30,000 GBP2020-09-30
30,000 GBP2019-09-30
Other Debtors
Amounts falling due within one year, Current
711 GBP2019-09-30
Debtors
Current, Amounts falling due within one year
42,993 GBP2020-09-30
Amounts falling due within one year, Current
588,471 GBP2019-09-30
Trade Creditors/Trade Payables
Current
623,257 GBP2019-09-30
Other Taxation & Social Security Payable
Current
23,089 GBP2020-09-30
21,875 GBP2019-09-30
Other Creditors
Current
3,209 GBP2020-09-30
2,881 GBP2019-09-30

  • EFFLUENT SOLUTIONS LIMITED
    Info
    Registered number 07360243
    icon of addressUnit 9 Colne Valley Business Park, Colne Vale Road, Huddersfield HD3 4NY
    PRIVATE LIMITED COMPANY incorporated on 2010-08-31 and dissolved on 2021-05-04 (10 years 8 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.