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
    Simcox, Duncan Edwin
    Director born in September 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    OF - Director → CIF 0
  • 2
    Weintraub, Jason Todd
    Chief Legal Officer & General Counsel born in September 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    OF - Director → CIF 0
  • 3
    Firmin, Simon Daniel
    Accountant born in December 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    OF - Director → CIF 0
  • 4
    icon of address335, Superior Boulevard, Mississauga, Ontario, Canada
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Meisenzahl, Gregory Robert
    N/A born in January 1975
    Individual
    Officer
    icon of calendar 2017-06-28 ~ 2019-08-01
    OF - Director → CIF 0
    Mr Gregory Robert Meisenzahl
    Born in January 1975
    Individual
    Person with significant control
    icon of calendar 2017-06-28 ~ 2019-08-01
    PE - Has significant influence or controlCIF 0
  • 2
    Mr Duncan Edwin Simcox
    Born in September 1964
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2020-03-31 ~ 2020-03-31
    PE - Has significant influence or controlCIF 0
  • 3
    Jackson, David Everett
    Company Director born in July 1968
    Individual
    Officer
    icon of calendar 2016-11-14 ~ 2017-06-28
    OF - Director → CIF 0
    Mr David Everett Jackson
    Born in July 1968
    Individual
    Person with significant control
    icon of calendar 2016-11-14 ~ 2016-12-20
    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
  • 4
    Lovallo, Anthony
    Vp, General Counsel And Secretary born in August 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-10-10 ~ 2020-11-30
    OF - Director → CIF 0
  • 5
    Barralis, Stephane Joseph
    N/A born in March 1967
    Individual
    Officer
    icon of calendar 2017-06-28 ~ 2017-10-10
    OF - Director → CIF 0
  • 6
    Hoffmann, Stephen John
    Director born in June 1972
    Individual
    Officer
    icon of calendar 2019-09-13 ~ 2019-10-31
    OF - Director → CIF 0
  • 7
    Teague, Kevin
    N/A born in August 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-06-28 ~ 2020-03-31
    OF - Director → CIF 0
  • 8
    Kahan, Barbara
    Consultant born in June 1931
    Individual (463 offsprings)
    Officer
    icon of calendar 2016-11-14 ~ 2016-11-14
    OF - Director → CIF 0
  • 9
    PRAMEX BRITANNICA LIMITED - 2003-07-01
    NATIXIS PRAMEX INTERNATIONAL LTD - 2010-11-04
    NATEXIS PRAMEX UK LIMITED - 2007-02-14
    icon of address11, Old Jewry, London, England
    Active Corporate (3 parents, 154 offsprings)
    Equity (Company account)
    482,546 GBP2023-12-31
    Officer
    2017-02-21 ~ 2017-06-27
    PE - Secretary → CIF 0
parent relation
Company in focus

HYDROPOOL EUROPE LIMITED

Standard Industrial Classification
46690 - Wholesale Of Other Machinery And Equipment
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
17,171 GBP2020-10-03
28,748 GBP2019-09-30
Total Inventories
881,222 GBP2020-10-03
1,057,372 GBP2019-09-30
Debtors
681,608 GBP2020-10-03
462,386 GBP2019-09-30
Cash at bank and in hand
419,148 GBP2020-10-03
197,659 GBP2019-09-30
Current Assets
1,981,978 GBP2020-10-03
1,717,417 GBP2019-09-30
Net Current Assets/Liabilities
705,136 GBP2020-10-03
283,685 GBP2019-09-30
Total Assets Less Current Liabilities
722,307 GBP2020-10-03
312,433 GBP2019-09-30
Equity
Called up share capital
100 GBP2020-10-03
100 GBP2019-09-30
Retained earnings (accumulated losses)
722,207 GBP2020-10-03
312,333 GBP2019-09-30
Equity
722,307 GBP2020-10-03
312,433 GBP2019-09-30
Average Number of Employees
92019-10-01 ~ 2020-10-03
82018-10-01 ~ 2019-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings
31,324 GBP2019-09-30
Other
27,322 GBP2019-09-30
Property, Plant & Equipment - Gross Cost
58,646 GBP2019-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
22,821 GBP2020-10-03
16,556 GBP2019-09-30
Other
18,654 GBP2020-10-03
13,342 GBP2019-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
41,475 GBP2020-10-03
29,898 GBP2019-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
6,265 GBP2019-10-01 ~ 2020-10-03
Other
5,312 GBP2019-10-01 ~ 2020-10-03
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,577 GBP2019-10-01 ~ 2020-10-03
Property, Plant & Equipment
Land and buildings
8,503 GBP2020-10-03
14,768 GBP2019-09-30
Other
8,668 GBP2020-10-03
13,980 GBP2019-09-30
Trade Debtors/Trade Receivables
Current
80,879 GBP2020-10-03
107,777 GBP2019-09-30
Amount of corporation tax that is recoverable
Current
39,250 GBP2020-10-03
Amounts Owed By Related Parties
361,322 GBP2020-10-03
Current
129,047 GBP2019-09-30
Other Debtors
Amounts falling due within one year
200,157 GBP2020-10-03
225,562 GBP2019-09-30
Debtors
Current, Amounts falling due within one year
681,608 GBP2020-10-03
Amounts falling due within one year, Current
462,386 GBP2019-09-30
Trade Creditors/Trade Payables
Current
139,652 GBP2020-10-03
57,608 GBP2019-09-30
Amounts owed to group undertakings
Current
917,235 GBP2020-10-03
1,106,593 GBP2019-09-30
Corporation Tax Payable
89,652 GBP2020-10-03
65,544 GBP2019-09-30
Other Taxation & Social Security Payable
9,558 GBP2020-10-03
19,842 GBP2019-09-30
Other Creditors
Current
120,745 GBP2020-10-03
184,145 GBP2019-09-30
Creditors
Current
1,276,842 GBP2020-10-03
1,433,732 GBP2019-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,343,750 GBP2020-10-03
1,558,750 GBP2019-09-30

  • HYDROPOOL EUROPE LIMITED
    Info
    Registered number 10476744
    icon of addressJacuzzi Group Head Office 8 Turnberry Park Road, Gildersome, Morley, Leeds LS27 7LE
    PRIVATE LIMITED COMPANY incorporated on 2016-11-14 and dissolved on 2023-08-15 (6 years 9 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.