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
    Sarath, Graham Edward
    Born in February 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-05-10 ~ now
    OF - Director → CIF 0
  • 2
    Salkeld, David John
    Born in February 1956
    Individual (20 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Minton, Ian Michael
    Born in January 1982
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-12-07 ~ now
    OF - Director → CIF 0
Ceased 13
  • 1
    Healy, Kavita
    Managing Director born in May 1983
    Individual
    Officer
    icon of calendar 2021-08-05 ~ 2022-04-12
    OF - Director → CIF 0
  • 2
    Palmeri, Biagino
    Investment Manager born in November 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-07-14 ~ 2023-07-19
    OF - Director → CIF 0
  • 3
    Gliorsi, Natalia Franchini
    Individual (84 offsprings)
    Officer
    icon of calendar 2018-09-03 ~ 2020-07-06
    OF - Secretary → CIF 0
  • 4
    Crooks, Spencer Owen
    Company Director born in August 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-04-21 ~ 2022-04-12
    OF - Director → CIF 0
  • 5
    Reid, Philip Joseph
    Born in July 1947
    Individual (33 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ 2018-08-08
    OF - Director → CIF 0
  • 6
    Wilkinson, Steven Christopher
    Director born in December 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2023-11-10
    OF - Director → CIF 0
  • 7
    Mr Ian Michael Minton
    Born in January 1982
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2018-09-21 ~ 2018-12-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Pugsley, Jonathan Robert
    Accountant born in October 1980
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-07-05 ~ 2023-12-05
    OF - Director → CIF 0
  • 9
    Curtis, James
    Director born in June 1961
    Individual
    Officer
    icon of calendar 2019-12-31 ~ 2023-11-07
    OF - Director → CIF 0
  • 10
    Berger, Dominic Peter Clive
    Director born in October 1969
    Individual (24 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ 2020-05-19
    OF - Director → CIF 0
    Mr Dominic Peter Clive Berger
    Born in October 1969
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-09-21
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    Robson, Jenny
    Pr And Marketing Consultant born in February 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-12-02 ~ 2022-04-12
    OF - Director → CIF 0
  • 12
    Gilbey, Tom
    Non-Executive Director born in March 1972
    Individual
    Officer
    icon of calendar 2019-12-02 ~ 2022-04-12
    OF - Director → CIF 0
  • 13
    PREMIUM NOMINEES LIMITED - now
    HALO NOMINEES LIMITED - 2019-06-24
    ANGEL BUSINESS CLUB NOMINEES LIMITED - 2019-06-20
    icon of address26, Leinster Mews, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2018-09-21 ~ 2019-04-16
    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

HYDRATE DRINKS GROUP LIMITED

Previous names
HAPPY DRINKS GROUP LIMITED - 2025-03-06
HALO DRINKS COMPANY LIMITED - 2019-05-15
HAPPY DRINKS CO LIMITED - 2023-04-14
HALO CAPITAL LIMITED - 2018-07-09
SKINNY DRINKS GROUP LIMITED - 2022-03-04
SKINNY TONIC LIMITED - 2021-03-28
Standard Industrial Classification
11070 - Manufacture Of Soft Drinks; Production Of Mineral Waters And Other Bottled Waters
Brief company account
Intangible Assets
5,569,885 GBP2024-12-31
3,281,569 GBP2023-12-31
Property, Plant & Equipment
8,143,933 GBP2024-12-31
8,517,642 GBP2023-12-31
Fixed Assets - Investments
1 GBP2023-12-31
Fixed Assets
13,713,818 GBP2024-12-31
11,799,212 GBP2023-12-31
Total Inventories
1,090,367 GBP2024-12-31
1,119,804 GBP2023-12-31
Debtors
1,344,962 GBP2024-12-31
1,746,351 GBP2023-12-31
Cash at bank and in hand
217,943 GBP2024-12-31
31,600 GBP2023-12-31
Current Assets
2,653,272 GBP2024-12-31
2,897,755 GBP2023-12-31
Creditors
Amounts falling due within one year
-5,372,430 GBP2024-12-31
-4,753,393 GBP2023-12-31
Net Current Assets/Liabilities
-2,719,158 GBP2024-12-31
-1,855,638 GBP2023-12-31
Total Assets Less Current Liabilities
10,994,660 GBP2024-12-31
9,943,574 GBP2023-12-31
Creditors
Amounts falling due after one year
-1,652,706 GBP2024-12-31
-1,936,481 GBP2023-12-31
Net Assets/Liabilities
8,214,893 GBP2024-12-31
7,010,897 GBP2023-12-31
Equity
Called up share capital
4,935 GBP2024-12-31
427 GBP2023-12-31
Share premium
15,206,107 GBP2024-12-31
13,470,643 GBP2023-12-31
Retained earnings (accumulated losses)
-6,996,149 GBP2024-12-31
-6,460,173 GBP2023-12-31
Equity
8,214,893 GBP2024-12-31
7,010,897 GBP2023-12-31
Average Number of Employees
442024-01-01 ~ 2024-12-31
272023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
7,246,060 GBP2024-12-31
4,451,023 GBP2023-12-31
Intangible Assets - Gross Cost
7,246,060 GBP2024-12-31
4,451,023 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
1,676,175 GBP2024-12-31
1,169,454 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,676,175 GBP2024-12-31
1,169,454 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
506,721 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
506,721 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
5,569,885 GBP2024-12-31
3,281,569 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
7,969,262 GBP2024-12-31
7,846,679 GBP2023-12-31
Furniture and fittings
45,334 GBP2024-12-31
39,797 GBP2023-12-31
Computers
123,596 GBP2024-12-31
89,104 GBP2023-12-31
Land and buildings
2,216,655 GBP2024-12-31
2,198,479 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
10,797,766 GBP2024-12-31
10,174,059 GBP2023-12-31
Motor cars
442,919 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,677,260 GBP2024-12-31
982,326 GBP2023-12-31
Furniture and fittings
26,748 GBP2024-12-31
21,174 GBP2023-12-31
Computers
58,090 GBP2024-12-31
33,620 GBP2023-12-31
Land and buildings
840,061 GBP2024-12-31
619,297 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,653,833 GBP2024-12-31
1,656,417 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
694,934 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
5,574 GBP2024-01-01 ~ 2024-12-31
Computers
24,470 GBP2024-01-01 ~ 2024-12-31
Land and buildings
220,764 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
997,416 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor cars
51,674 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
6,292,002 GBP2024-12-31
6,864,353 GBP2023-12-31
Furniture and fittings
18,586 GBP2024-12-31
18,623 GBP2023-12-31
Computers
65,506 GBP2024-12-31
55,484 GBP2023-12-31
Land and buildings
1,376,594 GBP2024-12-31
1,579,182 GBP2023-12-31
Motor cars
391,245 GBP2024-12-31
Plant and equipment, Under hire purchased contracts or finance leases
6,950,102 GBP2024-12-31
Under hire purchased contracts or finance leases, Plant and equipment
3,633,278 GBP2023-12-31
Number of shares allotted
Class 1 ordinary share
49,357,930 shares2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • HYDRATE DRINKS GROUP LIMITED
    Info
    HAPPY DRINKS GROUP LIMITED - 2025-03-06
    HALO DRINKS COMPANY LIMITED - 2025-03-06
    HAPPY DRINKS CO LIMITED - 2025-03-06
    HALO CAPITAL LIMITED - 2025-03-06
    SKINNY DRINKS GROUP LIMITED - 2025-03-06
    SKINNY TONIC LIMITED - 2025-03-06
    Registered number 10843995
    icon of addressUnit 4 Mersey Reach, Dunnings Bridge Road, Liverpool L30 6UZ
    PRIVATE LIMITED COMPANY incorporated on 2017-06-30 (8 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-12
    CIF 0
  • HYDRATE DRINKS GROUP LIMITED
    S
    Registered number 10843995
    icon of addressUnit 4, Mersey Reach, Dunnings Bridge Road, Merseyside, Liverpool, United Kingdom, L30 6UZ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • HAPPY DRINKS CO LIMITED
    S
    Registered number 10843995
    icon of addressUnit 8a, Bechers Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, Merseyside, England, L9 5AY
    Private Limited Company in Companies House, England
    CIF 2
  • SKINNY DRINKS GROUP LIMITED
    S
    Registered number 10843995
    icon of addressUnit 4, Mersey Reach, Dunnings Bridge Road, Liverpool, England, L30 6UZ
    Company Limited By Shares in Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressUnit 4 Mersey Reach, Dunnings Bridge Road, Merseyside, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Begbies Traynor, Lymedale Business Centre Lymedale Business Park, Newcastle, Staffordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -313,830 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    HAPPY DRINKS CO LIMITED - 2022-03-04
    icon of addressUnit 4 Mersey Reach, Dunnings Bridge Road, Liverpool, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    SKINNY DRINKS GROUP LIMITED - 2021-03-28
    icon of addressUnit 4 Mersey Reach, Dunningsbridge Road, Liverpool, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - 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.