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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Christopher Routledge

    Related profiles found in government register
  • Mr Christopher Routledge
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bucketts Farm Close, Swanmore, Southampton, SO32 2NT, England

      IIF 1
  • Routledge, Christopher
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lakewood Road, Chandler's Ford, Eastleigh, Hampshire, SO53 1ER, England

      IIF 2
    • icon of address 15, Lakewood Road, Chandlers Ford, Eastleigh, Hampshire, SO53 1ER, United Kingdom

      IIF 3
    • icon of address 15, Lakewood Road, Chandlers Ford, Eastleigh, Hants, SO53 1ER, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 15, Lakewood Road, Chandlerss Ford, Eastleigh, Hampshire, SO53 1ER

      IIF 9
    • icon of address King Alfred Youth Activity Centre, Winnall Valley Road, Winchester, Hampshire, SO23 0LD

      IIF 10
  • Routledge, Christopher
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address *, Tamworth Road, Fillongley, Coventry, CV7 8DZ

      IIF 11
    • icon of address 15, Lakewood Road, Chandlers Ford, Eastleigh, Hants, SO53 1ER, United Kingdom

      IIF 12
    • icon of address Angel House, Shaw Road, Wolverhampton, WV10 9LE

      IIF 13
  • Routledge, Christopher
    British finance director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lakewood Road, Chandlers Ford, Eastleigh, Hants, SO53 1ER, United Kingdom

      IIF 14
  • Routledge, Christopher
    British financial director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bucketts Farm Close, Swanmore, Southampton, SO32 2NT, England

      IIF 15
  • Routledge, Christopher
    British managing director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lakewood Road, Chandlers Ford, Eastleigh, Hants, SO53 1ER, United Kingdom

      IIF 16
  • Routledge, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address *, Tamworth Road, Fillongley, Coventry, CV7 8DZ, England

      IIF 17
    • icon of address 15, Lakewood Road, Chandlers Ford, Eastleigh, Hants, SO53 1ER, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Angel House, Shaw Road, Wolverhampton, WV10 9LE, England

      IIF 21
  • Routledge, Christopher
    British company director

    Registered addresses and corresponding companies
  • Routledge, Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address 15, Lakewood Road, Chandlers Ford, Eastleigh, Hants, SO53 1ER, United Kingdom

      IIF 27
  • Routledge, Christopher

    Registered addresses and corresponding companies
    • icon of address 15, Lakewood Road, Chandler's Ford, Eastleigh, Hampshire, SO53 1ER, England

      IIF 28
    • icon of address 5, Bucketts Farm Close, Swanmore, Southampton, SO32 2NT, England

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Angel House, Shaw Road, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-21 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2009-08-21 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    icon of address Angel House, Shaw Road, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 13 - Director → ME
  • 3
    ANGEL SPRINGS LIMITED - 2005-04-08
    icon of address Angel House, Shaw Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2003-12-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    icon of address Angel House Shaw Park Business Village, Shaw Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-05 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2015-09-05 ~ dissolved
    IIF 28 - Secretary → ME
  • 5
    icon of address 13 Grayham Road, New Malden, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,919 GBP2024-01-31
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 15 - Director → ME
    icon of calendar 2017-01-09 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Angel House, Shaw Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2003-12-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    SPA SPRING WATER LIMITED - 1992-01-14
    icon of address Angel House, Shaw Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-01 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2003-12-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 8
    icon of address Angel House, Shaw Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-18 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2007-01-18 ~ dissolved
    IIF 27 - Secretary → ME
  • 9
    INTEGR8 COMMUNITY CIC - 2018-09-06
    icon of address King Alfred Youth Activity Centre, Winnall Valley Road, Winchester, Hampshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 10 - Director → ME
Ceased 7
  • 1
    ENSCO 862 LIMITED - 2011-10-31
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,000 GBP2023-06-30
    Officer
    icon of calendar 2011-07-15 ~ 2017-07-12
    IIF 9 - Director → ME
    icon of calendar 2011-07-19 ~ 2017-07-12
    IIF 21 - Secretary → ME
  • 2
    ANGEL SPRINGS LIMITED - 2020-02-27
    AQUARIUS (MW) LIMITED - 1991-02-05
    WATERLOGIC GB LIMITED - 2023-03-31
    CHILTERN HILLS WATERCOOLERS LTD - 2005-04-08
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 20 offsprings)
    Officer
    icon of calendar 2003-12-01 ~ 2017-07-12
    IIF 6 - Director → ME
    icon of calendar 2003-12-01 ~ 2017-07-12
    IIF 23 - Secretary → ME
  • 3
    BERRINGTON H2OLDINGS LIMITED - 2011-10-18
    icon of address Fillongley Spring Water Ltd Tamworth Road, Fillongley, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2017-07-12
    IIF 11 - Director → ME
  • 4
    ENSCO 871 LIMITED - 2011-10-18
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-04 ~ 2017-07-12
    IIF 3 - Director → ME
    icon of calendar 2011-08-04 ~ 2017-07-12
    IIF 17 - Secretary → ME
  • 5
    icon of address 4385, 00569364 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-11-30
    IIF 16 - Director → ME
    icon of calendar ~ 2000-05-05
    IIF 20 - Secretary → ME
  • 6
    THE BOTTLED WATER COOLER ASSOCIATION LIMITED - 2005-10-19
    PAYNETWORK LIMITED - 1997-11-07
    THE BRITISH WATER COOLER ASSOCIATION LIMITED - 2020-01-10
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    338,712 GBP2024-12-31
    Officer
    icon of calendar 2009-04-22 ~ 2020-01-03
    IIF 19 - Secretary → ME
  • 7
    GW 705 LIMITED - 2003-10-30
    ANGEL SPRINGS HOLDINGS LIMITED - 2011-10-05
    ASH 2003 LIMITED - 2017-04-07
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,000 GBP2023-06-30
    Officer
    icon of calendar 2003-11-27 ~ 2017-07-12
    IIF 8 - Director → ME
    icon of calendar 2003-11-27 ~ 2017-07-12
    IIF 24 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.