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 31
  • 1
    Brindley, Philippa Lucy
    Group Financial Controller born in August 1973
    Individual (34 offsprings)
    Officer
    2006-09-30 ~ 2007-09-21
    OF - Director → CIF 0
  • 2
    Theron, Jean Michel
    Pdg born in June 1951
    Individual (9 offsprings)
    Officer
    2000-09-27 ~ 2002-12-19
    OF - Director → CIF 0
  • 3
    Azera, Richard
    Administrateur Delegue Ebi Con born in June 1953
    Individual (10 offsprings)
    Officer
    2000-09-27 ~ 2003-07-23
    OF - Director → CIF 0
  • 4
    Guttinger, Antoine Jean Yves
    Business Controller born in January 1974
    Individual (26 offsprings)
    Officer
    2003-07-23 ~ 2006-04-30
    OF - Director → CIF 0
  • 5
    Hecker, Michael
    General Manager born in January 1961
    Individual (22 offsprings)
    Officer
    2004-01-29 ~ 2004-04-23
    OF - Director → CIF 0
  • 6
    Cunia, Gadi
    Cfo born in March 1970
    Individual (33 offsprings)
    Officer
    2004-01-29 ~ 2008-12-22
    OF - Director → CIF 0
  • 7
    Wicks, Jonathan
    Born in June 1965
    Individual (2 offsprings)
    Officer
    2025-04-11 ~ now
    OF - Director → CIF 0
  • 8
    Parker, Martin
    Individual (51 offsprings)
    Officer
    2000-09-27 ~ 2001-11-28
    OF - Secretary → CIF 0
  • 9
    Kitching, Steven
    Chairman born in February 1964
    Individual (50 offsprings)
    Officer
    2020-04-21 ~ 2022-10-27
    OF - Director → CIF 0
  • 10
    Kitley, Robert Gowan
    Born in March 1964
    Individual (41 offsprings)
    Officer
    2007-02-12 ~ 2008-04-25
    OF - Director → CIF 0
  • 11
    Martin, Richard David
    Born in April 1975
    Individual (87 offsprings)
    Officer
    2025-04-11 ~ now
    OF - Director → CIF 0
  • 12
    Jacob, Philippe Loic
    Director born in December 1964
    Individual (9 offsprings)
    Officer
    2002-12-19 ~ 2004-01-29
    OF - Director → CIF 0
  • 13
    Care, Timothy James
    Born in August 1961
    Individual (317 offsprings)
    Officer
    2000-09-01 ~ 2000-09-27
    OF - Nominee Director → CIF 0
  • 14
    Perkey, Shane
    Director born in June 1976
    Individual (4 offsprings)
    Officer
    2018-05-18 ~ 2023-06-13
    OF - Director → CIF 0
  • 15
    Howie, William
    Managing Director born in March 1956
    Individual (54 offsprings)
    Officer
    2008-03-04 ~ 2008-10-03
    OF - Director → CIF 0
  • 16
    Macpherson, Brian Richard
    Deputy Managing Director born in June 1971
    Individual (43 offsprings)
    Officer
    2010-06-03 ~ 2020-08-12
    OF - Director → CIF 0
  • 17
    Duffy, Claire
    Legal Director born in February 1976
    Individual (39 offsprings)
    Officer
    2020-04-21 ~ 2023-06-13
    OF - Director → CIF 0
  • 18
    Grison, Bruno
    Senior Vice President Of Suez born in May 1938
    Individual (4 offsprings)
    Officer
    2000-09-27 ~ 2002-12-19
    OF - Director → CIF 0
  • 19
    Frieman, Ron Zev
    Cfo born in November 1955
    Individual (1 offspring)
    Officer
    2018-05-18 ~ 2020-08-12
    OF - Director → CIF 0
  • 20
    Ausher, Jason Robert
    Chief Accounting Officer born in November 1973
    Individual (40 offsprings)
    Officer
    2020-04-21 ~ 2025-04-11
    OF - Director → CIF 0
  • 21
    Harrison, Simon John
    Region Director born in August 1967
    Individual (12 offsprings)
    Officer
    2021-07-26 ~ 2022-12-08
    OF - Director → CIF 0
  • 22
    Plouvin, Olivier
    Director born in August 1963
    Individual (35 offsprings)
    Officer
    2007-09-21 ~ 2018-05-18
    OF - Director → CIF 0
  • 23
    Soltis, Brian Macey
    Director born in October 1973
    Individual (11 offsprings)
    Officer
    2023-06-13 ~ 2025-04-11
    OF - Director → CIF 0
  • 24
    Shapira, Yariv
    Deputy Gen Manager born in January 1955
    Individual (35 offsprings)
    Officer
    2004-04-23 ~ 2007-02-12
    OF - Director → CIF 0
    Shapira, Yariv
    Group Deputy Ceo born in January 1955
    Individual (35 offsprings)
    2008-12-22 ~ 2018-05-18
    OF - Director → CIF 0
  • 25
    Vernon, Matthew James
    Chief Administration Officer born in August 1975
    Individual (47 offsprings)
    Officer
    2020-04-21 ~ 2021-07-27
    OF - Director → CIF 0
  • 26
    MACLAY MURRAY & SPENS LLP
    SO300744 SC103363... (more)
    1, George Square, Glasgow, Scotland
    Active Corporate (129 parents, 1886 offsprings)
    Officer
    2013-09-01 ~ 2018-02-27
    OF - Secretary → CIF 0
  • 27
    DENTONS SECRETARIES LIMITED
    - now 03929157
    SNR DENTON SECRETARIES LIMITED - 2013-03-28
    DWS SECRETARIES LIMITED - 2010-09-30
    One Fleet Place, London, United Kingdom
    Active Corporate (11 parents, 1447 offsprings)
    Officer
    2018-02-27 ~ 2025-04-11
    OF - Secretary → CIF 0
  • 28
    5519, West Idlewild Avenue, Tampa, Florida, United States
    Corporate (2 offsprings)
    Person with significant control
    2016-08-02 ~ 2025-04-11
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 29
    BWT UK LIMITED
    - now 01386074
    CULLIGAN INTERNATIONAL (U.K.) LIMITED - 2010-10-12
    Bwt House, Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (24 parents, 5 offsprings)
    Person with significant control
    2025-04-11 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 30
    DICKINSON DEES LIMITED - now
    CROSSCO (1029) LIMITED - 2007-07-02
    St Anns Wharf, 112 Quayside, Newcastle Upon Tyne
    Active Corporate (7 parents, 348 offsprings)
    Officer
    2000-09-01 ~ 2000-09-27
    OF - Nominee Secretary → CIF 0
    2001-11-28 ~ 2004-05-20
    OF - Nominee Secretary → CIF 0
  • 31
    SF SECRETARIES LIMITED
    - now SC128549
    BLP SECRETARIES LIMITED - 2004-11-08 SC128549
    CORPROP CORPORATE SERVICES LIMITED - 1995-01-01
    123, St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (18 parents, 511 offsprings)
    Officer
    2004-05-20 ~ 2013-09-01
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

EDEN SPRINGS UK LIMITED

Period: 2004-12-29 ~ now
Company number: 04063744
Registered names
EDEN SPRINGS UK LIMITED - now
CROSSCO (503) LIMITED - 2000-10-02 04170173... (more)
Standard Industrial Classification
11070 - Manufacture Of Soft Drinks; Production Of Mineral Waters And Other Bottled Waters

Related profiles found in government register
  • EDEN SPRINGS UK LIMITED
    Info
    CHATEAUD'EAU UK LIMITED - 2004-12-29
    CROSSCO (503) LIMITED - 2004-12-29
    Registered number 04063744
    Bwt House Coronation Road, Cressex Business Park, High Wycombe HP12 3SU
    PRIVATE LIMITED COMPANY incorporated on 2000-09-01 (25 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-01
    CIF 0
  • EDEN SPRINGS UK LIMITED
    S
    Registered number 04063744
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • EDEN SPRINGS UK LIMITED
    S
    Registered number 04063744
    Unit D Fleming Centre, Fleming Way, Crawley, England, RH10 9NN
    Limited By Shares in Companies House, England
    CIF 2
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    DECANTAE MINERAL WATER LIMITED
    - now 01949922
    TROFARTH INDUSTRIES LIMITED - 1991-08-01
    First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, England
    Active Corporate (17 parents)
    Person with significant control
    2021-12-23 ~ 2024-11-25
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    FONTHILL WATERS LIMITED
    - now 04107923
    MUNDAYS (673) LIMITED - 2001-01-04
    First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, England
    Active Corporate (22 parents)
    Person with significant control
    2021-12-23 ~ 2024-11-25
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    HYDROPURE DISTRIBUTION LIMITED
    - now 03014576
    HYDROPURE NORTH LIMITED - 1999-12-07
    SOVEREIGN PREMIER LIMITED - 1999-04-16
    SHELFCO (NO. 1014) LIMITED - 1995-05-15
    27 Old Gloucester Street, London, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2025-03-18
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    KAFEVEND HOLDINGS LIMITED
    - now 05516366
    PIMCO 2328 LIMITED - 2005-09-28
    27 Old Gloucester Street, London, England
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-03-18
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    PURE CHOICE WATERCOOLERS LIMITED
    - now 02542607
    PURE CHOICE CONSULTANCY LIMITED - 2001-05-01
    27 Old Gloucester Street, London, England
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ 2025-03-18
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 6
    THE SHAKESPEARE COFFEE COMPANY LTD
    05202649
    27 Old Gloucester Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-03-18
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 7
    WATER COOLERS (SCOTLAND) LIMITED
    SC183917
    Unit B, 3 Livingstone Boulevard, Blantyre, Blantyre, Scotland
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2017-04-17 ~ 2025-03-18
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    WAX WATER LIMITED
    10743089
    Bwt House Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (12 parents)
    Person with significant control
    2021-09-14 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.