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 1
  • Montupet, James Colin
    Born in May 1986
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-07-15 ~ now
    OF - Director → CIF 0
Ceased 12
  • 1
    Taylor, Mark
    Commercial Director born in March 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-11-04 ~ 2024-07-01
    OF - Director → CIF 0
  • 2
    Griffith, Frank John
    Individual
    Officer
    icon of calendar 2018-09-22 ~ 2025-02-12
    OF - Secretary → CIF 0
  • 3
    Bamber, Tracey Ann
    Managing Director born in March 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ 2022-11-01
    OF - Director → CIF 0
  • 4
    Gangadharan, Manjunath
    Executive born in July 1982
    Individual
    Officer
    icon of calendar 2021-04-12 ~ 2022-04-15
    OF - Director → CIF 0
  • 5
    Williams, Sarah Anne
    Hr Director born in November 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-03-22 ~ 2024-10-25
    OF - Director → CIF 0
  • 6
    Cibas-siniakovas, Ramune Maria
    Director born in May 1959
    Individual
    Officer
    icon of calendar 2018-08-28 ~ 2021-04-12
    OF - Director → CIF 0
  • 7
    Sully, Steven Paul
    Vice President, Finance Emea born in January 1977
    Individual
    Officer
    icon of calendar 2025-02-12 ~ 2025-07-10
    OF - Director → CIF 0
  • 8
    Jones, Anthony David
    General Manager born in April 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ 2021-03-22
    OF - Director → CIF 0
  • 9
    Kent, Jamie Christian
    Company Secretary born in September 1984
    Individual (27 offsprings)
    Officer
    icon of calendar 2021-03-22 ~ 2025-03-14
    OF - Director → CIF 0
  • 10
    Bower, Laurence
    Vice President born in May 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-12-10 ~ 2019-11-08
    OF - Director → CIF 0
  • 11
    Moreno, Roberto
    Director born in May 1965
    Individual
    Officer
    icon of calendar 2019-10-10 ~ 2020-06-30
    OF - Director → CIF 0
  • 12
    Jenkins, Huw William Howell
    Cfo born in March 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-02-12 ~ 2025-07-17
    OF - Director → CIF 0
parent relation
Company in focus

CULLIGAN SHARED SERVICES (UK) LIMITED

Previous name
AI AQUA UK LTD - 2023-02-10
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
62021-01-01 ~ 2021-12-31
42020-01-01 ~ 2020-12-31
Administrative Expenses
-474,077 GBP2021-01-01 ~ 2021-12-31
-372,428 GBP2020-01-01 ~ 2020-12-31
Operating Profit/Loss
142,374 GBP2021-01-01 ~ 2021-12-31
-371,595 GBP2020-01-01 ~ 2020-12-31
Other Interest Receivable/Similar Income (Finance Income)
286,429 GBP2021-01-01 ~ 2021-12-31
244,195 GBP2020-01-01 ~ 2020-12-31
Equity
Retained earnings (accumulated losses)
-5,815,433 GBP2021-12-31
-3,072,688 GBP2020-12-31
-1,226,522 GBP2020-01-01
Profit/Loss
Retained earnings (accumulated losses)
-2,742,745 GBP2021-01-01 ~ 2021-12-31
-1,846,166 GBP2020-01-01 ~ 2020-12-31
Fixed Assets - Investments
93,531,924 GBP2021-12-31
72,334,643 GBP2020-12-31
Fixed Assets
93,531,924 GBP2021-12-31
72,334,643 GBP2020-12-31
Debtors
Non-current
1,593,053 GBP2021-12-31
1,620,071 GBP2020-12-31
Current
9,053,189 GBP2021-12-31
5,852,458 GBP2020-12-31
Cash at bank and in hand
947,448 GBP2021-12-31
4,523,793 GBP2020-12-31
Current Assets
11,593,690 GBP2021-12-31
11,996,322 GBP2020-12-31
Creditors
Current, Amounts falling due within one year
-9,021,135 GBP2020-12-31
Net Current Assets/Liabilities
1,219,967 GBP2021-12-31
2,975,187 GBP2020-12-31
Total Assets Less Current Liabilities
94,751,891 GBP2021-12-31
75,309,830 GBP2020-12-31
Net Assets/Liabilities
34,069,779 GBP2021-12-31
32,527,312 GBP2020-12-31
Equity
Called up share capital
7 GBP2021-12-31
1 GBP2020-12-31
1 GBP2020-01-01
Share premium
39,885,205 GBP2021-12-31
35,599,999 GBP2020-12-31
35,599,999 GBP2020-01-01
Equity
34,069,779 GBP2021-12-31
32,527,312 GBP2020-12-31
34,373,478 GBP2020-01-01
Profit/Loss
-2,742,745 GBP2021-01-01 ~ 2021-12-31
-1,846,166 GBP2020-01-01 ~ 2020-12-31
Issue of Equity Instruments
Called up share capital
6 GBP2021-01-01 ~ 2021-12-31
Issue of Equity Instruments
4,285,212 GBP2021-01-01 ~ 2021-12-31
Audit Fees/Expenses
7,950 GBP2021-01-01 ~ 2021-12-31
5,250 GBP2020-01-01 ~ 2020-12-31
Profit/Loss on Ordinary Activities Before Tax
-2,742,745 GBP2021-01-01 ~ 2021-12-31
-1,846,166 GBP2020-01-01 ~ 2020-12-31
Tax Expense/Credit at Applicable Tax Rate
-521,122 GBP2021-01-01 ~ 2021-12-31
-350,772 GBP2020-01-01 ~ 2020-12-31
Amounts Owed by Group Undertakings
Current
9,053,189 GBP2021-12-31
5,852,458 GBP2020-12-31
Trade Creditors/Trade Payables
Current
1,185 GBP2021-12-31
3,728 GBP2020-12-31
Amounts owed to group undertakings
Current
10,365,688 GBP2021-12-31
8,962,557 GBP2020-12-31
Other Creditors
Current
48,000 GBP2020-12-31
Accrued Liabilities/Deferred Income
Current
6,850 GBP2021-12-31
6,850 GBP2020-12-31
Creditors
Current
10,373,723 GBP2021-12-31
9,021,135 GBP2020-12-31
Amounts owed to group undertakings
Non-current
60,682,112 GBP2021-12-31
42,782,518 GBP2020-12-31
Creditors
Non-current
60,682,112 GBP2021-12-31
42,782,518 GBP2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
7 shares2021-12-31
1 shares2020-12-31
Par Value of Share
Class 1 ordinary share
1.002021-01-01 ~ 2021-12-31

Related profiles found in government register
  • CULLIGAN SHARED SERVICES (UK) LIMITED
    Info
    AI AQUA UK LTD - 2023-02-10
    Registered number 11540567
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BD
    PRIVATE LIMITED COMPANY incorporated on 2018-08-28 (7 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-27
    CIF 0
  • CULLIGAN SHARED SERVICES (UK) LIMITED
    S
    Registered number 11540567
    icon of addressFourth Floor, Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
    Limited By Shares in Companies House, England
    CIF 1
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2
    Private Company Limited By Shares in Register Of Companies, England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    142,439 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    654,246 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    HARVEY'S FRANCHISE COMPANY LIMITED - 2002-06-28
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,544,585 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,168,441 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    ASPEN MARSH LIMITED - 1998-01-27
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    625,792 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    23,457 GBP2018-03-31
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    XYZ654 LIMITED - 2022-02-25
    ZEROWATER LTD - 2022-02-25
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -106,801 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • LEITH WATER LIMITED - 2014-04-04
    CULLIGAN COMMERCIAL (UK) LIMITED - 2024-09-06
    CULLIGAN (UK) LIMITED - 2023-03-31
    icon of addressOffice 2.05,clockwise, Old Town Hall, 30 Tweedy Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,287,263 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-01-13 ~ 2024-09-02
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE

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.