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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Michael Gareth Brian Jennings

    Related profiles found in government register
  • Mr Michael Gareth Brian Jennings
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kildare House, Manor Farm, West Cranmore, Shepton Mallet, BA4 4QL, England

      IIF 1
    • 25, St. Thomas Street, Winchester, Hampshire, SO23 9HJ, England

      IIF 2
  • Jennings, Michael Gareth Brian
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cerdic Foundries Limited, Beeching Close, Chard, TA20 1BB, England

      IIF 3
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 4
    • 8-12, York Gate, London, NW1 4QG

      IIF 5
    • Mgs Precision Limited, Newcastle Street, Stone, ST15 8JU, England

      IIF 6
    • Cornwallis Road, Millard Industrial Estate, West Bromwich, West Midlands, B70 7JF

      IIF 7
  • Jennings, Michael Gareth Brian
    British chairman born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 79, Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JY

      IIF 8
  • Jennings, Michael Gareth Brian
    British chief executive born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Shearwater House, Clevedon Hall Estate, Victoria Road, Clevedon, North Somerset, BS21 7RD

      IIF 9
    • Shearwater House, Clevedon Hall Estate, Victoria Road, Clevedon, North Somerset, BS21 7RD, England

      IIF 10 IIF 11
  • Jennings, Michael Gareth Brian
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Hydro International Plc, Shearwater House, Clevedon Hall Estate, Victoria Road, Clevedon, Avon, BS21 7RD, England

      IIF 12
    • Shearwater House, Clevedon Hall Estate, Clevedon, North Somerset, BS21 7RD

      IIF 13 IIF 14 IIF 15
    • Shearwater House, Clevedon Hall Estate, Clevedon, North Somerset Bs21 7rd

      IIF 16
    • Kildare House, Manor Farm, West Cranmore, Shepton Mallet, BA4 4QL, England

      IIF 17
    • Shearwater House, Clevedon Hall Estate, Victoria Rd, Clevedon, BS21 7RD

      IIF 18
    • Shearwater House, Clevedon Hall Estate, Victoria Road, Clevedon, Avon, BS21 7RD

      IIF 19
    • 25, St. Thomas Street, Winchester, Hampshire, SO23 9HJ, England

      IIF 20
  • Jennings, Michael Gareth Brian
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

      IIF 21
    • Shearwater House, Clevedon Hall Estate, Clevedon, Avon, BS21 7RD, England

      IIF 22
    • Central Point One, Central Park Drive, Rugby, Warwickshire, CV23 0WE

      IIF 23 IIF 24
  • Jennings, Michael Gareth Brian
    British managing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Deloitte & Touche Llp, 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB

      IIF 25
    • Shearwater House, Clevedon Hall Estate, Clevedon, North Somerset, BS21 7RD

      IIF 26 IIF 27 IIF 28
    • Shearwater House, Clevedon Hall Estate, Clevedon, North Somerset, BS21 7RD, England

      IIF 30
    • Shearwater House, Clevedon Hall Estate, Victoria Road, Clevedon, Avon, BS21 7RD, England

      IIF 31
    • Shearwater House Clevedon Hall Estate, Victoria Road, Clevedon, North Somerset, BS21 7RD

      IIF 32
    • Shearwater House, Clevedon Hall Estate, Victoria Road, Clevedon, North Somerset, BS21 7RD, England

      IIF 33
    • Shearwater House, Clevedon Hall Estate, Victoria Rd, Clevedon, BS21 7RD

      IIF 34
    • Shearwater House, Clevedon Hall Estate, Victoria Road, Clevedon, Avon, BS21 7RD

      IIF 35
  • Jennings, Michael Gareth Brian
    born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8-12, York Gate, London, NW1 4QG

      IIF 36
    • 8-12 York Gate, London, NW1 4QG, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    AVPE INVESTMENT LIMITED
    - now 07412378
    DM 64 LIMITED - 2010-12-08 06322617, 06322627, 06373441... (more)
    C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2020-02-25 ~ dissolved
    IIF 21 - Director → ME
  • 2
    BODDINGTONS PLASTICS LIMITED
    - now 00497339
    BODDINGTONS TECHNICAL PLASTICS LIMITED - 2011-03-02
    BODDINGTON TECHNICAL PLASTICS LIMITED - 2010-01-02
    W.H.BODDINGTON & CO LIMITED - 2009-11-28
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (8 parents)
    Officer
    2022-09-08 ~ now
    IIF 4 - Director → ME
  • 3
    CERDIC FOUNDRIES LIMITED
    00975764
    Cerdic Foundries Limited, Beeching Close, Chard, England
    Active Corporate (8 parents)
    Equity (Company account)
    866,000 GBP2024-12-31
    Officer
    2022-09-08 ~ now
    IIF 3 - Director → ME
  • 4
    CYAN LIMITED
    - now 13599658 04429857, 09742400
    DORNOCH HOLDCO LIMITED
    - 2021-09-22 13599658 09742400
    25 St. Thomas Street, Winchester, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-09-02 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    DORNOCH HOLDCO LIMITED
    - now 09742400 13599658
    CYAN LIMITED
    - 2021-09-22 09742400 04429857, 13599658
    The Vicarage Church Lane, Burley, Ringwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2021-08-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-08-03 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    JACOPA LIMITED
    - now 09352099
    ENSCO 1107 LIMITED - 2015-02-04 00512966, 00980794, 01229038... (more)
    Cornwallis Road, Millard Industrial Estate, West Bromwich, West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2025-07-31 ~ now
    IIF 7 - Director → ME
  • 7
    MGS PRECISION LIMITED
    - now 01185512
    M.G. SANDERS COMPANY LIMITED - 2015-03-27
    Newcastle St, Stone, Staffs
    Active Corporate (7 parents)
    Officer
    2022-09-08 ~ now
    IIF 6 - Director → ME
  • 8
    RUBICON PARTNERS INDUSTRIES 2 LLP
    OC413517 OC304887
    8-12 York Gate, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2024-02-14 ~ now
    IIF 37 - LLP Member → ME
  • 9
    RUBICON PARTNERS INDUSTRIES LLP
    OC304887 OC413517
    8-12 York Gate, London
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2024-02-14 ~ now
    IIF 36 - LLP Member → ME
  • 10
    VECTOR INDUSTRIES LIMITED
    - now 02843752
    TWICEHOLD LIMITED - 1994-03-30
    8-12 York Gate, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2022-09-08 ~ now
    IIF 5 - Director → ME
Ceased 17
  • 1
    AUTINS GROUP PLC
    - now 08958960
    AUTINS GROUP LIMITED - 2016-08-01
    AUTO AUTINS LIMITED - 2014-05-27
    Central Point One, Central Park Drive, Rugby, Warwickshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2017-02-06 ~ 2018-08-31
    IIF 24 - Director → ME
  • 2
    ELY ACQUISITION LIMITED
    10172715
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-09-05 ~ 2019-11-13
    IIF 32 - Director → ME
  • 3
    HYDRO INTERNATIONAL (HOLDINGS) LIMITED
    01614979
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-07-22 ~ 2016-08-15
    IIF 15 - Director → ME
    2018-09-05 ~ 2019-11-13
    IIF 27 - Director → ME
  • 4
    HYDRO INTERNATIONAL (UK) LTD
    - now 01474012 01606391
    HRD LTD - 2004-01-16
    H.R.D. LIMITED - 1997-09-12
    HYDRO RESEARCH & DEVELOPMENT LIMITED - 1997-09-01
    HYDRO RESEARCH & DEVELOPMENT (UK) LIMITED - 1985-11-01
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents)
    Officer
    2018-09-05 ~ 2019-11-13
    IIF 28 - Director → ME
    2013-07-22 ~ 2016-08-15
    IIF 14 - Director → ME
  • 5
    HYDRO INTERNATIONAL (WASTEWATER) LIMITED
    - now 02387229 02876690
    VEXAMUS WATER LIMITED - 2009-05-16
    WATERLINK (UK) LIMITED - 2002-07-19 03181974
    AQUAFINE ENGINEERING SERVICES LIMITED - 1998-05-19
    ANGLIAN ENGINEERING SERVICES LIMITED - 1993-05-10
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents)
    Officer
    2018-09-05 ~ 2019-11-13
    IIF 34 - Director → ME
    2013-07-22 ~ 2016-08-15
    IIF 18 - Director → ME
  • 6
    HYDRO INTERNATIONAL DATA, INSIGHT & ANALYSIS LTD - now
    HYDRO-LOGIC SERVICES (INTERNATIONAL) LIMITED
    - 2024-01-10 03036787
    HRD (ASIA PACIFIC) LTD
    - 2016-03-11 03036787
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2013-07-22 ~ 2016-08-15
    IIF 19 - Director → ME
    2018-09-05 ~ 2019-11-13
    IIF 35 - Director → ME
  • 7
    HYDRO INTERNATIONAL EUROPE WASTEWATER LTD - now 02387229
    M. & N. ELECTRICAL AND MECHANICAL SERVICES LIMITED
    - 2024-01-10 02876690
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents)
    Officer
    2019-07-22 ~ 2019-11-13
    IIF 30 - Director → ME
  • 8
    HYDRO INTERNATIONAL LIMITED - now 01474012
    HYDRO INTERNATIONAL PLC
    - 2016-09-12 01606391 01474012
    OUSTSTAR LIMITED - 1982-04-19
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2013-07-22 ~ 2016-08-15
    IIF 16 - Director → ME
    2018-09-05 ~ 2019-11-13
    IIF 26 - Director → ME
  • 9
    HYDRO-LOGIC LIMITED
    - now 01287366 07857265, OC381974
    HYDRO-LOGIC SYSTEMS LIMITED - 1985-05-07
    PEBBLEBERRY LIMITED - 1985-03-25
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    268,542 GBP2016-03-08
    Officer
    2016-03-08 ~ 2016-08-15
    IIF 22 - Director → ME
    2018-09-05 ~ 2019-11-13
    IIF 31 - Director → ME
  • 10
    INDICA AUTOMOTIVE LIMITED
    09028998
    Lillebonne Way Pritex Limited, Lillebonne Way, Wellington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -224,472 GBP2024-12-31
    Officer
    2017-02-07 ~ 2018-08-31
    IIF 23 - Director → ME
  • 11
    TURNER INTERNATIONAL BIDCO LIMITED
    11131854 11157810, 11158176
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-01-22 ~ 2019-11-13
    IIF 9 - Director → ME
  • 12
    TURNER INTERNATIONAL MIDCO 2 LIMITED
    11158176 11131854, 11157810
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-01-22 ~ 2019-11-13
    IIF 10 - Director → ME
  • 13
    TURNER INTERNATIONAL MIDCO LIMITED
    11157810 11131854, 11158176
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-01-22 ~ 2019-11-13
    IIF 11 - Director → ME
  • 14
    TURNER INTERNATIONAL TOPCO LIMITED
    11157806
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-01-22 ~ 2019-11-13
    IIF 33 - Director → ME
  • 15
    VEXAMUS LIMITED
    04249359
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2013-07-22 ~ 2016-08-15
    IIF 13 - Director → ME
    2018-09-05 ~ 2019-11-13
    IIF 29 - Director → ME
  • 16
    VEXAMUS WATER (SCOTLAND) LIMITED
    - now SC227215
    VEXAMUS WATER (SCO) LIMITED - 2002-08-02
    WATERLINK (SCOTLAND) LIMITED - 2002-07-19
    Deloitte & Touche Llp, 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (4 parents)
    Officer
    2013-07-22 ~ 2016-08-15
    IIF 12 - Director → ME
    2018-09-05 ~ 2019-11-13
    IIF 25 - Director → ME
  • 17
    XL PRECISION TECHNOLOGIES LIMITED
    - now 03686730
    XL EDM LIMITED - 2009-11-05
    TYNESIDE ENGINEERING SERVICES LIMITED - 2005-01-27
    T B & I 129 LIMITED - 1999-04-06
    Unit 79 Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    5,008,885 GBP2019-12-31
    Officer
    2022-09-08 ~ 2024-09-26
    IIF 8 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.