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
    Askew, Thomas James
    Born in January 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-03-07 ~ now
    OF - Director → CIF 0
  • 2
    Dolahenty, Stephen Paul
    Born in April 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-03-07 ~ now
    OF - Director → CIF 0
  • 3
    Abbott, Michael Richard
    Born in August 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-08-28 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressLevel 4 126-130 Phillip Street, Deutsche Bank Place, Sydney, Nsw 2000, Australia
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 5
  • 1
    Bamber, Tracey Ann
    Managing Director born in March 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-12-14 ~ 2022-11-01
    OF - Director → CIF 0
  • 2
    Williams, Sarah Anne
    Hr Director born in November 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-03-07 ~ 2024-10-25
    OF - Director → CIF 0
  • 3
    Doumani, John Anthony
    Ceo born in May 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-07 ~ 2025-08-28
    OF - Director → CIF 0
  • 4
    Kent, Jamie Christian
    Company Secretary born in September 1984
    Individual (27 offsprings)
    Officer
    icon of calendar 2022-11-04 ~ 2025-03-14
    OF - Director → CIF 0
    Kent, Jamie Christian
    Individual (27 offsprings)
    Officer
    icon of calendar 2018-03-07 ~ 2022-11-04
    OF - Secretary → CIF 0
  • 5
    Kett, Mark Steven
    Service Director born in January 1963
    Individual
    Officer
    icon of calendar 2017-12-14 ~ 2018-01-31
    OF - Director → CIF 0
parent relation
Company in focus

AI AQUA ZIP UK LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • AI AQUA ZIP UK LIMITED
    Info
    Registered number 11111719
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BD
    PRIVATE LIMITED COMPANY incorporated on 2017-12-14 (8 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-13
    CIF 0
  • AI AQUA ZIP UK LIMITED
    S
    Registered number missing
    icon of addressZip Heaters, 14 - 16 Bertie Ward Way, Dereham, England, NR19 1TE
    Limited
    CIF 1
  • AI AQUA ZIP UK LIMITED
    S
    Registered number missing
    icon of addressZip Heaters, 14-16, Bertie Ward Way, Dereham, England, NR19 1TE
    Limited
    CIF 2
  • AI AQUA ZIP UK LIMITED
    S
    Registered number 11111719
    icon of address14-16, Bertie Ward Way, Dereham, England, NR19 1TE
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    DUDEEN (GENERAL ENGINEERS) LIMITED - 1977-12-31
    WATER WELLBEING LIMITED - 2021-02-17
    WATER FOR WORK AND HOME LIMITED - 2015-04-01
    GEORGE S. CLAYTON (MARDEN) LIMITED - 2006-10-04
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    1,332,104 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    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
  • 2
    THOMPSON INSTANTA LIMITED - 1985-02-05
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    4,144,034 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    AQUOME LIMITED - 2005-06-14
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    155,534 GBP2016-12-31
    Person with significant control
    icon of calendar 2019-04-02 ~ 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
  • 4
    ZIP INDUSTRIES (UK) LTD - 2012-11-08
    ZIP HEATERS (UK) LIMITED - 2012-10-03
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE

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.