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 3
  • 1
    Martin, Richard David
    Company Director born in April 1975
    Individual (56 offsprings)
    Officer
    2025-04-11 ~ now
    OF - director → CIF 0
  • 2
    Wicks, Jonathan
    Company Director born in June 1965
    Individual (2 offsprings)
    Officer
    2025-04-11 ~ now
    OF - director → CIF 0
  • 3
    CULLIGAN INTERNATIONAL (U.K.) LIMITED - 2010-10-12
    Bwt House, Coronation Road, Cressex Business Park, High Wycombe, England
    Corporate (6 parents, 4 offsprings)
    Person with significant control
    2025-04-11 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 28
  • 1
    Ausher, Jason Robert
    Chief Accounting Officer born in November 1973
    Individual (13 offsprings)
    Officer
    2020-04-21 ~ 2025-04-11
    OF - director → CIF 0
  • 2
    Guttinger, Antoine Jean Yves
    Business Controller born in January 1974
    Individual
    Officer
    2003-07-23 ~ 2006-04-30
    OF - director → CIF 0
  • 3
    Macpherson, Brian Richard
    Deputy Managing Director born in June 1971
    Individual (33 offsprings)
    Officer
    2010-06-03 ~ 2020-08-12
    OF - director → CIF 0
  • 4
    Plouvin, Olivier
    Director born in August 1963
    Individual
    Officer
    2007-09-21 ~ 2018-05-18
    OF - director → CIF 0
  • 5
    Harrison, Simon John
    Region Director born in August 1967
    Individual
    Officer
    2021-07-26 ~ 2022-12-08
    OF - director → CIF 0
  • 6
    Care, Timothy James
    Born in August 1961
    Individual (3 offsprings)
    Officer
    2000-09-01 ~ 2000-09-27
    OF - nominee-director → CIF 0
  • 7
    Hecker, Michael
    General Manager born in January 1961
    Individual
    Officer
    2004-01-29 ~ 2004-04-23
    OF - director → CIF 0
  • 8
    Brindley, Philippa Lucy
    Group Financial Controller born in August 1973
    Individual
    Officer
    2006-09-30 ~ 2007-09-21
    OF - director → CIF 0
  • 9
    Shapira, Yariv
    Deputy Gen Manager born in January 1955
    Individual
    Officer
    2004-04-23 ~ 2007-02-12
    OF - director → CIF 0
    Shapira, Yariv
    Group Deputy Ceo born in January 1955
    Individual
    2008-12-22 ~ 2018-05-18
    OF - director → CIF 0
  • 10
    Theron, Jean Michel
    Pdg born in June 1951
    Individual
    Officer
    2000-09-27 ~ 2002-12-19
    OF - director → CIF 0
  • 11
    Grison, Bruno
    Senior Vice President Of Suez born in May 1938
    Individual
    Officer
    2000-09-27 ~ 2002-12-19
    OF - director → CIF 0
  • 12
    Howie, William
    Managing Director born in March 1956
    Individual (14 offsprings)
    Officer
    2008-03-04 ~ 2008-10-03
    OF - director → CIF 0
  • 13
    Duffy, Claire
    Legal Director born in February 1976
    Individual (8 offsprings)
    Officer
    2020-04-21 ~ 2023-06-13
    OF - director → CIF 0
  • 14
    Vernon, Matthew James
    Chief Administration Officer born in August 1975
    Individual (15 offsprings)
    Officer
    2020-04-21 ~ 2021-07-27
    OF - director → CIF 0
  • 15
    Parker, Martin
    Individual (1 offspring)
    Officer
    2000-09-27 ~ 2001-11-28
    OF - secretary → CIF 0
  • 16
    Kitley, Robert Gowan
    Born in March 1964
    Individual (1 offspring)
    Officer
    2007-02-12 ~ 2008-04-25
    OF - director → CIF 0
  • 17
    Soltis, Brian Macey
    Director born in October 1973
    Individual (6 offsprings)
    Officer
    2023-06-13 ~ 2025-04-11
    OF - director → CIF 0
  • 18
    Kitching, Steven
    Chairman born in February 1964
    Individual (8 offsprings)
    Officer
    2020-04-21 ~ 2022-10-27
    OF - director → CIF 0
  • 19
    Perkey, Shane
    Director born in June 1976
    Individual
    Officer
    2018-05-18 ~ 2023-06-13
    OF - director → CIF 0
  • 20
    Azera, Richard
    Administrateur Delegue Ebi Con born in June 1953
    Individual
    Officer
    2000-09-27 ~ 2003-07-23
    OF - director → CIF 0
  • 21
    Cunia, Gadi
    Cfo born in March 1970
    Individual
    Officer
    2004-01-29 ~ 2008-12-22
    OF - director → CIF 0
  • 22
    Frieman, Ron Zev
    Cfo born in November 1955
    Individual
    Officer
    2018-05-18 ~ 2020-08-12
    OF - director → CIF 0
  • 23
    Jacob, Philippe Loic
    Director born in December 1964
    Individual
    Officer
    2002-12-19 ~ 2004-01-29
    OF - director → CIF 0
  • 24
    SNR DENTON SECRETARIES LIMITED - 2013-03-28
    DWS SECRETARIES LIMITED - 2010-09-30
    One Fleet Place, London, United Kingdom
    Corporate (6 parents, 530 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2018-02-27 ~ 2025-04-11
    PE - secretary → CIF 0
  • 25
    1, George Square, Glasgow, Scotland
    Corporate (2 parents, 284 offsprings)
    Officer
    2013-09-01 ~ 2018-02-27
    PE - secretary → CIF 0
  • 26
    WOMBLE BOND DICKINSON (UK) LLP - now
    BOND DICKINSON LLP - 2017-11-01
    DICKINSON DEES LLP
    - 2013-05-01
    St Anns Wharf, 112 Quayside, Newcastle Upon Tyne
    Corporate (94 parents, 18 offsprings)
    Officer
    2000-09-01 ~ 2000-09-27
    PE - nominee-secretary → CIF 0
    2001-11-28 ~ 2004-05-20
    PE - nominee-secretary → CIF 0
  • 27
    BLP SECRETARIES LIMITED - 2004-11-08
    CORPROP CORPORATE SERVICES LIMITED - 1995-01-01
    123, St. Vincent Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent, 32 offsprings)
    Officer
    2004-05-20 ~ 2013-09-01
    PE - nominee-secretary → CIF 0
  • 28
    5519, West Idlewild Avenue, Tampa, Florida, United States
    Corporate
    Person with significant control
    2016-08-02 ~ 2025-04-11
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

EDEN SPRINGS UK LIMITED

Previous names
CHATEAUD'EAU UK LIMITED - 2004-12-29
CROSSCO (503) LIMITED - 2000-10-02
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 - 2000-10-02
    Registered number 04063744
    Bwt House Coronation Road, Cressex Business Park, High Wycombe HP12 3SU
    Private Limited Company incorporated on 2000-09-01 (24 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-01
    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
Active 1
  • Bwt House Coronation Road, Cressex Business Park, High Wycombe, England
    Corporate (3 parents)
    Equity (Company account)
    378,749 GBP2024-04-30
    Person with significant control
    2021-09-14 ~ 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
Ceased 7
  • 1
    TROFARTH INDUSTRIES LIMITED - 1991-08-01
    First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -228,781 GBP2023-12-28
    Person with significant control
    2021-12-23 ~ 2024-11-25
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    MUNDAYS (673) LIMITED - 2001-01-04
    First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    300,386 GBP2023-12-28
    Person with significant control
    2021-12-23 ~ 2024-11-25
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    HYDROPURE NORTH LIMITED - 1999-12-07
    SOVEREIGN PREMIER LIMITED - 1999-04-16
    SHELFCO (NO. 1014) LIMITED - 1995-05-15
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2025-03-18
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    PIMCO 2328 LIMITED - 2005-09-28
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-03-18
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 5
    PURE CHOICE CONSULTANCY LIMITED - 2001-05-01
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2025-03-18
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 6
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Corporate (3 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
    Unit B, 3 Livingstone Boulevard, Blantyre, Blantyre, Scotland
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-04-17 ~ 2025-03-18
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.