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
    Smith, Suzanne Gwendoline
    Born in December 1982
    Individual (33 offsprings)
    Officer
    icon of calendar 2024-06-21 ~ now
    OF - Director → CIF 0
  • 2
    Chadha, Sandeep Singh
    Born in August 1968
    Individual (59 offsprings)
    Officer
    icon of calendar 2024-06-21 ~ now
    OF - Director → CIF 0
  • 3
    CROSSCO (1415) LIMITED - 2017-03-15
    icon of addressNorthumbria Spring Riverside Road, Southwick, Sunderland, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Hawker, Antony Victor
    Management Consultant born in May 1960
    Individual (75 offsprings)
    Officer
    icon of calendar 2014-11-17 ~ 2017-03-30
    OF - Director → CIF 0
  • 2
    Quinn, Lorraine Ann
    Company Director born in June 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2017-11-15 ~ 2018-11-30
    OF - Director → CIF 0
  • 3
    Ward, Keith James
    Company Director born in November 1953
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-04-28 ~ 2015-04-28
    OF - Director → CIF 0
  • 4
    Forrester, Ian
    Operations Director born in August 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-29 ~ 2024-06-21
    OF - Director → CIF 0
  • 5
    O'driscoll, Finian James
    Director born in October 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-03-30 ~ 2019-01-29
    OF - Director → CIF 0
  • 6
    Hudson, Marcus Sean Wilgress
    Sales Director born in February 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-10-29 ~ 2022-12-20
    OF - Director → CIF 0
  • 7
    Conolly, Claire Helen
    Finance Director born in August 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-09-17 ~ 2024-06-21
    OF - Director → CIF 0
  • 8
    Howard, Michael Alan
    Ceo born in August 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2024-06-21
    OF - Director → CIF 0
  • 9
    Stirling, Colin Robert
    Non Executive Chairman born in March 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-06-14 ~ 2024-06-21
    OF - Director → CIF 0
  • 10
    Stevenson, Damian Jon
    Director born in March 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-11 ~ 2019-04-09
    OF - Director → CIF 0
  • 11
    Hodgson, Geoffrey Mark
    Director born in June 1961
    Individual (28 offsprings)
    Officer
    icon of calendar 2019-02-04 ~ 2021-05-20
    OF - Director → CIF 0
  • 12
    Thornton, Martin Vincent
    Company Director born in July 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-04-28 ~ 2018-12-31
    OF - Director → CIF 0
  • 13
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey, United Kingdom
    Active Corporate (3 parents, 164 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2014-11-17 ~ 2017-03-30
    PE - Secretary → CIF 0
parent relation
Company in focus

CLEARLY DRINKS GROUP LIMITED

Previous name
CLEARLY DRINKS LIMITED - 2016-09-12
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • CLEARLY DRINKS GROUP LIMITED
    Info
    CLEARLY DRINKS LIMITED - 2016-09-12
    Registered number 09314974
    icon of address4 Beacon Road, Trafford Park, Manchester M17 1AF
    PRIVATE LIMITED COMPANY incorporated on 2014-11-17 (11 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-17
    CIF 0
  • CLEARLY DRINKS GROUP LIMITED
    S
    Registered number 09314974
    icon of addressRiverside Industrial Estate, Riverside Road, Sunderland, England, SR5 3JG
    Limited By Shares in Companies House, United Kingdom (England & Wales)
    CIF 1
    Limited By Shares in Companies House, United Kingdom (England And Wales)
    CIF 2
    Limited Company in Companies House, Cardiff, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    SPEAKING WATER IP LIMITED - 2015-06-12
    SPEAKING WATER BRANDS LIMITED - 2016-09-11
    icon of address4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    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
  • 2
    CBL EQUIPMENT LIMITED - 2016-08-31
    BOTTLING MACHINERY RENTALS LIMITED - 2015-06-08
    icon of address4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    CONTRACT BOTTLING LIMITED - 2015-08-04
    CBL DRINKS LIMITED - 2016-09-12
    icon of address4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    CBL PROPERTIES LTD - 2016-08-31
    icon of address4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    RAINSTORM (SPRING WATER) LIMITED - 2012-05-21
    SPEAKING WATER LINES LIMITED - 2012-11-05
    icon of address4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 6
    CBL BRANDS LIMITED - 2016-08-31
    CLEARLY DRINKS BRANDS LIMITED - 2016-09-07
    CBL BRANDS LIMITED - 2018-11-21
    icon of address4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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

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.