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 3
  • 1
    Martin, Richard David
    Born in April 1975
    Individual (56 offsprings)
    Officer
    icon of calendar 2025-04-11 ~ now
    OF - Director → CIF 0
  • 2
    Wicks, Jonathan
    Born in June 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-04-11 ~ now
    OF - Director → CIF 0
  • 3
    CULLIGAN INTERNATIONAL (U.K.) LIMITED - 2010-10-12
    icon of addressBwt House, Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 28
  • 1
    Kitching, Steven
    Chairman born in February 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-04-21 ~ 2022-10-27
    OF - Director → CIF 0
  • 2
    Kitley, Robert Gowan
    Born in March 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2007-02-12 ~ 2008-04-25
    OF - Director → CIF 0
  • 3
    Guttinger, Antoine Jean Yves
    Business Controller born in January 1974
    Individual
    Officer
    icon of calendar 2003-07-23 ~ 2006-04-30
    OF - Director → CIF 0
  • 4
    Theron, Jean Michel
    Pdg born in June 1951
    Individual
    Officer
    icon of calendar 2000-09-27 ~ 2002-12-19
    OF - Director → CIF 0
  • 5
    Harrison, Simon John
    Region Director born in August 1967
    Individual
    Officer
    icon of calendar 2021-07-26 ~ 2022-12-08
    OF - Director → CIF 0
  • 6
    Parker, Martin
    Individual (1 offspring)
    Officer
    icon of calendar 2000-09-27 ~ 2001-11-28
    OF - Secretary → CIF 0
  • 7
    Azera, Richard
    Administrateur Delegue Ebi Con born in June 1953
    Individual
    Officer
    icon of calendar 2000-09-27 ~ 2003-07-23
    OF - Director → CIF 0
  • 8
    Jacob, Philippe Loic
    Director born in December 1964
    Individual
    Officer
    icon of calendar 2002-12-19 ~ 2004-01-29
    OF - Director → CIF 0
  • 9
    Plouvin, Olivier
    Director born in August 1963
    Individual
    Officer
    icon of calendar 2007-09-21 ~ 2018-05-18
    OF - Director → CIF 0
  • 10
    Cunia, Gadi
    Cfo born in March 1970
    Individual
    Officer
    icon of calendar 2004-01-29 ~ 2008-12-22
    OF - Director → CIF 0
  • 11
    Duffy, Claire
    Legal Director born in February 1976
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-04-21 ~ 2023-06-13
    OF - Director → CIF 0
  • 12
    Howie, William
    Managing Director born in March 1956
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-03
    OF - Director → CIF 0
  • 13
    Brindley, Philippa Lucy
    Group Financial Controller born in August 1973
    Individual
    Officer
    icon of calendar 2006-09-30 ~ 2007-09-21
    OF - Director → CIF 0
  • 14
    Grison, Bruno
    Senior Vice President Of Suez born in May 1938
    Individual
    Officer
    icon of calendar 2000-09-27 ~ 2002-12-19
    OF - Director → CIF 0
  • 15
    Shapira, Yariv
    Deputy Gen Manager born in January 1955
    Individual
    Officer
    icon of calendar 2004-04-23 ~ 2007-02-12
    OF - Director → CIF 0
    Shapira, Yariv
    Group Deputy Ceo born in January 1955
    Individual
    icon of calendar 2008-12-22 ~ 2018-05-18
    OF - Director → CIF 0
  • 16
    Vernon, Matthew James
    Chief Administration Officer born in August 1975
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-04-21 ~ 2021-07-27
    OF - Director → CIF 0
  • 17
    Care, Timothy James
    Born in August 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2000-09-27
    OF - Nominee Director → CIF 0
  • 18
    Ausher, Jason Robert
    Chief Accounting Officer born in November 1973
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-04-21 ~ 2025-04-11
    OF - Director → CIF 0
  • 19
    Hecker, Michael
    General Manager born in January 1961
    Individual
    Officer
    icon of calendar 2004-01-29 ~ 2004-04-23
    OF - Director → CIF 0
  • 20
    Frieman, Ron Zev
    Cfo born in November 1955
    Individual
    Officer
    icon of calendar 2018-05-18 ~ 2020-08-12
    OF - Director → CIF 0
  • 21
    Macpherson, Brian Richard
    Deputy Managing Director born in June 1971
    Individual (34 offsprings)
    Officer
    icon of calendar 2010-06-03 ~ 2020-08-12
    OF - Director → CIF 0
  • 22
    Soltis, Brian Macey
    Director born in October 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-06-13 ~ 2025-04-11
    OF - Director → CIF 0
  • 23
    Perkey, Shane
    Director born in June 1976
    Individual
    Officer
    icon of calendar 2018-05-18 ~ 2023-06-13
    OF - Director → CIF 0
  • 24
    CORPROP CORPORATE SERVICES LIMITED - 1995-01-01
    BLP SECRETARIES LIMITED - 2004-11-08
    icon of address123, St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent, 32 offsprings)
    Officer
    2004-05-20 ~ 2013-09-01
    PE - Nominee Secretary → CIF 0
  • 25
    SNR DENTON SECRETARIES LIMITED - 2013-03-28
    DWS SECRETARIES LIMITED - 2010-09-30
    icon of addressOne Fleet Place, London, United Kingdom
    Active Corporate (6 parents, 524 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2018-02-27 ~ 2025-04-11
    PE - Secretary → CIF 0
  • 26
    WOMBLE BOND DICKINSON (UK) LLP - now
    BOND DICKINSON LLP - 2017-11-01
    DICKINSON DEES LLP
    - 2013-05-01
    icon of addressSt Anns Wharf, 112 Quayside, Newcastle Upon Tyne
    Active Corporate (98 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
    icon of address5519, West Idlewild Avenue, Tampa, Florida, United States
    Corporate
    Person with significant control
    2016-08-02 ~ 2025-04-11
    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
  • 28
    icon of address1, George Square, Glasgow, Scotland
    Active Corporate (2 parents, 290 offsprings)
    Officer
    2013-09-01 ~ 2018-02-27
    PE - Secretary → CIF 0
parent relation
Company in focus

EDEN SPRINGS UK LIMITED

Previous names
CROSSCO (503) LIMITED - 2000-10-02
CHATEAUD'EAU UK LIMITED - 2004-12-29
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
    CROSSCO (503) LIMITED - 2000-10-02
    CHATEAUD'EAU UK LIMITED - 2000-10-02
    Registered number 04063744
    icon of addressBwt House Coronation Road, Cressex Business Park, High Wycombe HP12 3SU
    PRIVATE LIMITED COMPANY incorporated on 2000-09-01 (25 years 2 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
    icon of addressThe 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
    icon of addressUnit 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
  • icon of addressBwt House Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,082,388 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    TROFARTH INDUSTRIES LIMITED - 1991-08-01
    icon of addressFirst Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -228,781 GBP2023-12-28
    Person with significant control
    icon of calendar 2021-12-23 ~ 2024-11-25
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    MUNDAYS (673) LIMITED - 2001-01-04
    icon of addressFirst Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    300,386 GBP2023-12-28
    Person with significant control
    icon of calendar 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
    SHELFCO (NO. 1014) LIMITED - 1995-05-15
    SOVEREIGN PREMIER LIMITED - 1999-04-16
    HYDROPURE NORTH LIMITED - 1999-12-07
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-18
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    PIMCO 2328 LIMITED - 2005-09-28
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-18
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    PURE CHOICE CONSULTANCY LIMITED - 2001-05-01
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 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
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
    icon of addressUnit B, 3 Livingstone Boulevard, Blantyre, Blantyre, Scotland
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 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

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.