Jamie Christian KENT

Total number of appointments 67, 67 active appointments

ZENITH (EDINBURGH) HOLDINGS LIMITED

Correspondence address
38 Dryden Road, Bilston Glen, Loanhead, Midlothian, EH20 9LZ
Role ACTIVE
director
Date of birth
September 1984
Appointed on
30 April 2025
Nationality
British
Occupation
Director

ZENITH PROPERTY CONSERVATION LIMITED

Correspondence address
38 Dryden Road, Bilston Glen, Loanhead, Midlothian, EH20 9LZ
Role ACTIVE
director
Date of birth
September 1984
Appointed on
30 April 2025
Nationality
British
Occupation
Director

ZENITH S.A.S. LIMITED

Correspondence address
38 Dryden Road, Bilston Glen, Loanhead, Midlothian, EH20 9LZ
Role ACTIVE
director
Date of birth
September 1984
Appointed on
30 April 2025
Nationality
British
Occupation
Director

RAINHAM INDUSTRIAL SERVICES LIMITED

Correspondence address
The Old Hanger, Little Bassetts Farm Magpie Lane, Little Warley, Brentwood, Essex, England, CM13 3EA
Role ACTIVE
director
Date of birth
September 1984
Appointed on
17 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode CM13 3EA £725,000

TEI INDUSTRIAL SERVICES LIMITED

Correspondence address
The Old Hanger, Little Bassetts Farm Magpie Lane, Little Warley, Brentwood, United Kingdom, CM13 3EA
Role ACTIVE
director
Date of birth
September 1984
Appointed on
17 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode CM13 3EA £725,000

VULCAN BIDCO LIMITED

Correspondence address
The Old Hanger Little Bassetts Farm Magpie Lane, Little Warley, Brentwood, Essex, England, CM13 3EA
Role ACTIVE
director
Date of birth
September 1984
Appointed on
16 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode CM13 3EA £725,000

VULCAN TOPCO LIMITED

Correspondence address
The Old Hanger Little Bassetts Farm Magpie Lane, Little Warley, Brentwood, Essex, England, CM13 3EA
Role ACTIVE
director
Date of birth
September 1984
Appointed on
16 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode CM13 3EA £725,000

VULCAN MIDCO LIMITED

Correspondence address
The Old Hanger Little Bassetts Farm Magpie Lane, Little Warley, Brentwood, Essex, England, CM13 3EA
Role ACTIVE
director
Date of birth
September 1984
Appointed on
16 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode CM13 3EA £725,000

CALMAG HOLDINGS LIMITED

Correspondence address
Fourth Floor, Abbots House Abbey Street, Reading, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
2 December 2024
Resigned on
14 March 2025
Nationality
British
Occupation
Company Director

CALMAG YORKSHIRE LIMITED

Correspondence address
Fourth Floor, Abbots House Abbey Street, Reading, United Kingdom, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
2 December 2024
Resigned on
14 March 2025
Nationality
British
Occupation
Company Director

CALMAG LIMITED

Correspondence address
Fourth Floor, Abbots House Abbey Street, Reading, United Kingdom, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
2 December 2024
Resigned on
14 March 2025
Nationality
British
Occupation
Company Director

FINERFILTERS LIMITED

Correspondence address
Units 3a & 3b Dakota Business Park, Dakota Way, Burscough, Lancashire, England, L40 8AF
Role ACTIVE
director
Date of birth
September 1984
Appointed on
8 October 2024
Resigned on
14 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode L40 8AF £1,282,000

COOLER SENSE LIMITED

Correspondence address
Fourth Floor, Abbots House Abbey Street, Reading, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 October 2024
Resigned on
14 March 2025
Nationality
British
Occupation
Company Director

SEATON SPRING LIMITED

Correspondence address
Fourth Floor, Abbots House Abbey Street, Reading, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
10 September 2024
Resigned on
14 March 2025
Nationality
British
Occupation
Company Director

NORFOLK WATER LIMITED

Correspondence address
Fourth Floor, Abbots House Abbey Street, Reading, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
19 June 2024
Resigned on
14 March 2025
Nationality
British
Occupation
Company Director

CULLIGAN PURE HOLDINGS LTD

Correspondence address
Fourth Floor Abbots House Abbey Street, Reading, United Kingdom, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
7 March 2024
Resigned on
14 March 2025
Nationality
British
Occupation
Company Secretary

CULLIGAN US HOLDINGS LTD

Correspondence address
Fourth Floor Abbots House Abbey Street, Reading, United Kingdom, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
7 March 2024
Resigned on
14 March 2025
Nationality
British
Occupation
Company Secretary

THE PURE WATER COMPANY LTD

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
22 November 2023
Nationality
British
Occupation
Finance Director

NORTH EAST WATER SOFTENERS LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
12 July 2023
Resigned on
14 March 2025
Nationality
British
Occupation
Company Director

AQUAMATIC PRODUCTS LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 June 2023
Resigned on
14 March 2025
Nationality
British
Occupation
Director

PHOX WATER LTD

Correspondence address
C/O Kingshill Mineral Water Ltd Dura Road, Allanton, Wishaw, Lanarkshire, Scotland, ML2 9PJ
Role ACTIVE
director
Date of birth
September 1984
Appointed on
31 January 2023
Resigned on
14 March 2025
Nationality
British
Occupation
Company Director

AI AQUA ZIP UK LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
4 November 2022
Resigned on
14 March 2025
Nationality
British
Occupation
Company Secretary

ZIP HEATERS (UK) LTD

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
4 November 2022
Resigned on
14 March 2025
Nationality
British
Occupation
Company Secretary

CASCADE WATER SYSTEMS LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
4 November 2022
Resigned on
14 March 2025
Nationality
British
Occupation
Company Secretary

CULLIGAN WATER LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
4 November 2022
Resigned on
14 March 2025
Nationality
British
Occupation
Company Secretary

FOHEN LIMITED

Correspondence address
Fourth Floor Abbots House Abbey Street, Reading, Berkshire, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
4 November 2022
Resigned on
14 March 2025
Nationality
British
Occupation
Company Secretary

CULLIGAN (UK) LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 November 2022
Resigned on
14 March 2025
Nationality
British
Occupation
Company Secretary

HEAT-A-HOME LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 November 2022
Nationality
British
Occupation
Company Secretary

ANGEL SPRINGS HOLDINGS LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 November 2022
Resigned on
14 March 2025
Nationality
British
Occupation
Company Secretary

AQUAPOINT LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 November 2022
Nationality
British
Occupation
Company Director

BRONTE SPRING WATER LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 November 2022
Nationality
British
Occupation
Company Director

BRONTE WATER COOLERS LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 November 2022
Nationality
British
Occupation
Company Director

CAMERON WATER LTD.

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 November 2022
Nationality
British
Occupation
Company Director

HOME 2 OFFICE (WATERCOOLERS) LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 November 2022
Nationality
British
Occupation
Company Director

CARIAD COOL WATER LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 November 2022
Resigned on
14 March 2025
Nationality
British
Occupation
Company Secretary

FILLONGLEY VENTURES LIMITED

Correspondence address
Fillongley Ventures Ltd Tamworth Road, Fillongley, Coventry, England, CV7 8DZ
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 November 2022
Resigned on
14 March 2025
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 8DZ £868,000

FILLONGLEY SPRING WATER LIMITED

Correspondence address
Fillongley Spring Water Ltd Tamworth Road, Fillongley, Coventry, England, CV7 8DZ
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 November 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 8DZ £868,000

GLGB LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 November 2022
Nationality
British
Occupation
Company Secretary

KINGSHILL MINERAL WATER LTD.

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 November 2022
Resigned on
14 March 2025
Nationality
British
Occupation
Company Director

KLEENA COOLA LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 November 2022
Nationality
British
Occupation
Company Director

MIW OFFICE SOLUTIONS LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 November 2022
Nationality
British
Occupation
Company Director

MIW WATER COOLER EXPERTS LIMITED

Correspondence address
Fourth Floor Abbey Street, Reading, Berkshire, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 November 2022
Nationality
British
Occupation
Company Director

OFFICE BEVERAGES LTD

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 November 2022
Nationality
British
Occupation
Company Director

OFFICE WATERCOOLERS (S.W.) LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 November 2022
Resigned on
14 March 2025
Nationality
British
Occupation
Company Director

SPRINGCLEAR LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 November 2022
Resigned on
14 March 2025
Nationality
British
Occupation
Company Director

PHILIPPINE WATER DISPENSER HOLDINGS LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 November 2022
Resigned on
1 November 2022
Nationality
British
Occupation
Company Secretary

THE WCD GROUP HOLDINGS LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 November 2022
Resigned on
14 March 2025
Nationality
British
Occupation
Company Director

THE WCD GROUP LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 November 2022
Resigned on
14 March 2025
Nationality
British
Occupation
Company Director

WATERLOGIC UK LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 November 2022
Resigned on
14 March 2025
Nationality
British
Occupation
Company Secretary

AQUA CURE LIMITED

Correspondence address
Units 3a & 3b Dakota Business Park Dakota Way, Burscough, Lancashire, England, L40 8AF
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 November 2022
Resigned on
14 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode L40 8AF £1,282,000

AQUA CURE (SCOTLAND) LIMITED

Correspondence address
Kingshill Mineral Water Ltd Dura Road, Allanton, Scotland, ML2 9PJ
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 November 2022
Resigned on
14 March 2025
Nationality
British
Occupation
Company Director

ANDREW'S WATER TREATMENT LIMITED

Correspondence address
Units 3a & 3b Dakota Business Park Dakota Way, Burscough, Lancashire, England, L40 8AF
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 November 2022
Resigned on
14 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode L40 8AF £1,282,000

PUREFLO LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
5 October 2022
Resigned on
14 March 2025
Nationality
British
Occupation
Company Secretary

EWT WATER LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
26 July 2022
Resigned on
14 March 2025
Nationality
British
Occupation
Finance Director

OSMOSIS FUNDING LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
22 April 2022
Resigned on
14 March 2025
Nationality
British
Occupation
Company Secretary

OSMOSIS TOPCO LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
22 April 2022
Resigned on
14 March 2025
Nationality
British
Occupation
Company Secretary

OSMOSIS BUYER LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
22 April 2022
Resigned on
14 March 2025
Nationality
British
Occupation
Company Secretary

CULLIGAN SHARED SERVICES (UK) LIMITED

Correspondence address
Fourth Floor Abbots House Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
22 March 2021
Resigned on
14 March 2025
Nationality
British
Occupation
Company Secretary

MONARCH WATER LIMITED

Correspondence address
Fourth Floor Abbots House Abbey Street, Reading, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
22 March 2021
Resigned on
14 March 2025
Nationality
British
Occupation
Company Secretary

HARVEY WATER SOFTENERS LIMITED

Correspondence address
Fourth Floor Abbots House Abbey Street, Reading, Berkshire, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
22 March 2021
Resigned on
14 March 2025
Nationality
British
Occupation
Company Secretary

GRUNDFOS WATER TREATMENT UK LTD.

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
22 March 2021
Resigned on
2 September 2024
Nationality
British
Occupation
Company Secretary

HOMEWATER LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
22 March 2021
Nationality
British
Occupation
Company Secretary

HARVEY'S FINANCE LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
22 March 2021
Resigned on
14 March 2025
Nationality
British
Occupation
Company Secretary

HWS HOLDINGS LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
22 March 2021
Resigned on
14 March 2025
Nationality
British
Occupation
Company Secretary

1938 HOLDING LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
22 March 2021
Nationality
British
Occupation
Company Secretary

SOFTSALT LIMITED

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
22 March 2021
Nationality
British
Occupation
Company Secretary

WATERWAYS LTD

Correspondence address
Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
Role ACTIVE
director
Date of birth
September 1984
Appointed on
22 March 2021
Nationality
British
Occupation
Company Secretary