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 4
  • 1
    Bourton, Michael
    Born in March 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-06-12 ~ now
    OF - Director → CIF 0
  • 2
    Campbell, Shaun Edward
    Born in March 1979
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-03-07 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Paula
    Born in June 1973
    Individual (18 offsprings)
    Officer
    icon of calendar 2025-03-07 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressFourth Floor, Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2025-06-25 ~ 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 22
  • 1
    Lee-young, Jill
    Individual
    Officer
    icon of calendar 2017-07-12 ~ 2023-06-01
    OF - Secretary → CIF 0
  • 2
    Cross, Mark
    Director born in August 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-02-23 ~ 2022-11-01
    OF - Director → CIF 0
    icon of calendar 2022-11-01 ~ 2024-06-19
    OF - Director → CIF 0
  • 3
    Reeves, Alan John
    Individual (1 offspring)
    Officer
    icon of calendar 1992-03-09 ~ 1999-01-29
    OF - Secretary → CIF 0
  • 4
    Rogers, Peter Ernest
    Accountant born in May 1937
    Individual
    Officer
    icon of calendar ~ 1999-01-12
    OF - Director → CIF 0
    Rogers, Peter Ernest
    Individual
    Officer
    icon of calendar ~ 1992-03-09
    OF - Secretary → CIF 0
  • 5
    Ward, Dee Eamon
    Director born in March 1965
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 2004-06-30
    OF - Director → CIF 0
  • 6
    Routledge, Christopher
    Company Director born in September 1952
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-12-01 ~ 2017-07-12
    OF - Director → CIF 0
    Routledge, Christopher
    Company Director
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-12-01 ~ 2017-07-12
    OF - Secretary → CIF 0
  • 7
    Thomson, Alan Black
    Operations Director born in March 1956
    Individual
    Officer
    icon of calendar 2000-03-29 ~ 2000-07-06
    OF - Director → CIF 0
  • 8
    Kent, Jamie Christian
    Company Secretary born in September 1984
    Individual (27 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ 2025-03-14
    OF - Director → CIF 0
  • 9
    Dundon, John
    Company Director born in January 1951
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-12-01 ~ 2017-12-29
    OF - Director → CIF 0
  • 10
    Abel, Claire Jacqueline Francesca, Dr
    Director born in September 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-01-23 ~ 2003-12-01
    OF - Director → CIF 0
    Abel, Claire Jacqueline Francesca, Dr
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-04-03 ~ 2003-12-01
    OF - Secretary → CIF 0
  • 11
    Stack, Michael David
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-02-01 ~ 2000-05-03
    OF - Secretary → CIF 0
  • 12
    Ryall, Michael John Robert
    Finance Director born in March 1986
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ 2024-12-09
    OF - Director → CIF 0
  • 13
    Pritchett, Gregory Philip
    Managing Director born in September 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-12 ~ 2023-01-25
    OF - Director → CIF 0
  • 14
    Green, Howard
    Company Director born in October 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-06-09 ~ 2003-12-01
    OF - Director → CIF 0
  • 15
    Bolton, Simon Andrew
    Ceo born in April 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-03-12 ~ 2019-02-07
    OF - Director → CIF 0
  • 16
    Matthews, Kevin John
    Operations Director born in August 1957
    Individual
    Officer
    icon of calendar 2011-07-20 ~ 2022-11-01
    OF - Director → CIF 0
  • 17
    Dexter, Roy Ian Lawson
    Finance Director born in October 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-08-31 ~ 2020-04-10
    OF - Director → CIF 0
  • 18
    Jenkins, Huw William Howell
    Cfo born in March 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-03-12 ~ 2025-07-15
    OF - Director → CIF 0
  • 19
    Murphy, John Martin
    Director born in August 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-12-01 ~ 2022-11-01
    OF - Director → CIF 0
  • 20
    Gillott, Nicholas Frank
    Director born in February 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-07-12 ~ 2018-08-31
    OF - Director → CIF 0
  • 21
    POSEIDON BIDCO LIMITED - 2016-01-13
    icon of addressFourth Floor, Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2025-06-24 ~ 2025-06-25
    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
  • 22
    WATERLOGIC UK LIMITED - now
    GW 705 LIMITED - 2003-10-30
    ASH 2003 LIMITED - 2017-04-07
    ANGEL SPRINGS HOLDINGS LIMITED - 2011-10-05
    icon of addressFourth Floor, Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2025-06-24
    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

CULLIGAN (UK) LIMITED

Previous names
ANGEL SPRINGS LIMITED - 2020-02-27
AQUARIUS (MW) LIMITED - 1991-02-05
CHILTERN HILLS WATERCOOLERS LTD - 2005-04-08
WATERLOGIC GB LIMITED - 2023-03-31
Standard Industrial Classification
56290 - Other Food Services

Related profiles found in government register
  • CULLIGAN (UK) LIMITED
    Info
    ANGEL SPRINGS LIMITED - 2020-02-27
    AQUARIUS (MW) LIMITED - 2020-02-27
    CHILTERN HILLS WATERCOOLERS LTD - 2020-02-27
    WATERLOGIC GB LIMITED - 2020-02-27
    Registered number 02418453
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BD
    PRIVATE LIMITED COMPANY incorporated on 1989-08-31 (36 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-19
    CIF 0
  • CULLIGAN (UK) LIMITED
    S
    Registered number 2418453
    icon of addressFourth Floor, Abbots House, Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BD
    CIF 1
  • CULLIGAN (UK) LIMITED
    S
    Registered number 02418453
    icon of addressFourth Floor, Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
    Limited Company in Companies House, England
    CIF 2
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    HARROWELL SHAFTOE (NO. 61) LIMITED - 2002-03-06
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    231,701 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressAngel House, Shaw Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,332 GBP2019-06-30
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    BILLI (UK) LLP - 2022-09-30
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,423,155 GBP2018-12-31
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    CIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 4
    icon of addressAngel House, Shaw Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 5
    BRONTE NATURAL SPRING WATER LTD - 2008-07-08
    icon of addressAngel House, Shaw Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    328,995 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressKingshill Mineral Water Ltd, Dura Road, Allanton, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,814,884 GBP2020-12-31
    Person with significant control
    icon of calendar 2023-07-01 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    MUNDAYS (691) LIMITED - 2001-04-17
    PRINCES GATE COOLWATER LIMITED - 2001-08-13
    PRINCES GATE WATERCOOLERS LIMITED - 2001-05-03
    PRINCES GATE COOL WATER LIMITED - 2018-11-28
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    614,620 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressFourth Floor, Abbots House, Abbey Street, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    116,662 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 9
    BERRINGTON H2OLDINGS LIMITED - 2011-10-18
    icon of addressFillongley Spring Water Ltd Tamworth Road, Fillongley, Coventry, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    866,047 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-04-28 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressAngel House Shaw Park Business Village, Shaw Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressAngel House, Shaw Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    293,397 GBP2021-08-31
    Person with significant control
    icon of calendar 2021-12-23 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressKingshill Mineral Water Ltd, Dura Road, Allanton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,989,671 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,268,384 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressFourth Floor, Abbots House, Abbey Street, Reading, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    476,188 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,349,920 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 17
    TANA WATER (UK) LIMITED - 2010-11-15
    VIRGIN STRAUSS WATER UK LTD - 2025-03-26
    STRAUSS WATER UK LIMITED - 2012-02-07
    icon of address79-81 Paul Street, London, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -645,422 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of addressFourth Floor, Abbots House, Abbey Street, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    469,887 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 19
    WATER COOLERS DIRECT.COM HOLDINGS LIMITED - 2021-03-29
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    328,613 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 20
    WATERLOGIC UK LIMITED - 2017-04-06
    icon of addressAngel House, Shaw Road, Wolverhampton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of addressRoom Pa029 Wolverhampton Science Park, Technology Centre, Glaisher Drive, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,046,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-12 ~ 2022-11-30
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 2
    icon of addressAngel House, Shaw Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-10-01 ~ 2021-10-01
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 3
    THE SINK SHOP LIMITED - 2012-12-13
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    43,339 GBP2021-05-31
    Person with significant control
    icon of calendar 2021-09-30 ~ 2024-08-05
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.