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
    Lewis, Duncan James
    Born in November 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-01-10 ~ now
    OF - Director → CIF 0
  • 2
    Hill, Dominic Graham
    Born in May 1976
    Individual (19 offsprings)
    Officer
    icon of calendar 2025-01-21 ~ now
    OF - Director → CIF 0
  • 3
    FLUID WATER GROUP LIMITED - now
    icon of addressC/o Stuart Turner Limited, Market Place, Henley-on-thames, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Freeman, Russell Charles
    Director born in August 1974
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-04-05 ~ 2025-01-10
    OF - Director → CIF 0
  • 2
    Freeman, Antony Michael
    Director born in January 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-04-05 ~ 2025-01-10
    OF - Director → CIF 0
    Mr Antony Michael Freeman
    Born in January 1968
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-07-09 ~ 2021-09-01
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Collins, Matthew Ian
    Director born in May 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-01-10 ~ 2025-10-17
    OF - Director → CIF 0
  • 4
    Critchley, Robert Andrew
    Company Director born in October 1973
    Individual (23 offsprings)
    Officer
    icon of calendar 2021-09-30 ~ 2025-01-10
    OF - Director → CIF 0
  • 5
    Freeman, Daniel Richard
    Director born in October 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-04-05 ~ 2025-01-10
    OF - Director → CIF 0
  • 6
    Freeman, Robert James
    Director born in November 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-04-05 ~ 2025-01-10
    OF - Director → CIF 0
  • 7
    Freeman, Nigel Alex
    Director born in March 1984
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-04-05 ~ 2025-01-10
    OF - Director → CIF 0
  • 8
    Mackenzie, Mark William
    Company Director born in July 1966
    Individual
    Officer
    icon of calendar 2021-09-30 ~ 2025-01-10
    OF - Director → CIF 0
  • 9
    INVERSIO - now
    INVERSIO LTD
    - 2025-06-19
    icon of addressOlympus Park, Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    18,049,487 GBP2023-12-31
    Person with significant control
    2021-09-01 ~ 2025-01-10
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 10
    icon of addressLevel 6, 10 Herb Elliott Avenue, Sydney Olympic Park, Nsw, 2127, Australia
    Corporate (1 offspring)
    Person with significant control
    2021-09-30 ~ 2025-01-10
    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

ELMBRIDGE PUMP COMPANY LTD

Standard Industrial Classification
28131 - Manufacture Of Pumps
Brief company account
Fixed Assets - Investments
5,268,850 GBP2024-12-31
5,268,850 GBP2023-12-31
Debtors
19,635 GBP2024-12-31
19,635 GBP2023-12-31
Cash at bank and in hand
319 GBP2024-12-31
70 GBP2023-12-31
Current Assets
19,954 GBP2024-12-31
19,705 GBP2023-12-31
Net Current Assets/Liabilities
-307,738 GBP2024-12-31
-57,988 GBP2023-12-31
Total Assets Less Current Liabilities
4,961,112 GBP2024-12-31
5,210,862 GBP2023-12-31
Net Assets/Liabilities
3,236,112 GBP2024-12-31
3,335,862 GBP2023-12-31
Equity
Called up share capital
102 GBP2024-12-31
102 GBP2023-12-31
102 GBP2022-12-31
Retained earnings (accumulated losses)
3,236,010 GBP2024-12-31
3,335,760 GBP2023-12-31
1,542,614 GBP2022-12-31
Equity
3,236,112 GBP2024-12-31
3,335,862 GBP2023-12-31
9,889,344 GBP2022-12-31
Profit/Loss
-99,750 GBP2024-01-01 ~ 2024-12-31
2,243,146 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
72024-01-01 ~ 2024-12-31
72023-01-01 ~ 2023-12-31
Wages/Salaries
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
5,268,850 GBP2024-12-31
5,268,850 GBP2023-12-31
Finished Goods/Goods for Resale
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
19,635 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Non-current
1,725,000 GBP2024-12-31
1,875,000 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • ELMBRIDGE PUMP COMPANY LTD
    Info
    Registered number 08474330
    icon of addressUnit A Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester GL2 4PA
    PRIVATE LIMITED COMPANY incorporated on 2013-04-05 (12 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-18
    CIF 0
  • ELMBRIDGE PUMP COMPANY LIMITED
    S
    Registered number 08474330
    icon of addressUnit 11, Shepherd Road, Gloucester, England, GL2 5EL
    ENGLAND
    CIF 1
  • ELMBRIDGE PUMP COMPANY LTD
    S
    Registered number 08474330
    icon of addressUnit A Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, England, GL2 4PA
    Private Company Limited By Shares in Companies House, England
    CIF 2
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    PUMPSERV LIMITED - 2024-05-07
    icon of addressQuedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-09-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    DUTYPOINT SYSTEMS LIMITED - 2014-08-08
    icon of addressQuedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,325,287 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressQuedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,100,010 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    DUTYPOINT PUR LTD - 2023-06-23
    icon of addressUnit A Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -402,448 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 1
  • DUTYPOINT LLP - 2014-08-08
    icon of address2 Olympus Park Business Centre Olympus Park, Quedgeley, Gloucester, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2013-08-21 ~ 2015-02-07
    CIF 1 - LLP Designated Member → ME

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.