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
    Hodson, Gwyneth Allison
    Born in July 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Hawthorn, Stuart John
    Born in November 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-04-19 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressPort Sunlight, Wirral, Merseyside, United Kingdom
    Active Corporate (11 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 41
  • 1
    Leighton-davies, Christopher John
    Accountant born in September 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-11-07 ~ 2017-07-20
    OF - Director → CIF 0
  • 2
    Elphick, Anna Jo Karen
    Accountant born in October 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-03-26 ~ 2016-10-31
    OF - Director → CIF 0
  • 3
    Tomlinson, Robert Michael
    Solicitor born in February 1947
    Individual
    Officer
    icon of calendar 1998-07-13 ~ 2005-02-18
    OF - Director → CIF 0
  • 4
    Neely, Paul
    Solicitor born in July 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-05-19 ~ 1998-07-13
    OF - Director → CIF 0
  • 5
    Fletcher, Neil Stephen
    Solicitor born in January 1972
    Individual
    Officer
    icon of calendar 2010-06-09 ~ 2014-01-20
    OF - Director → CIF 0
  • 6
    Magol, Spenta
    Individual
    Officer
    icon of calendar 2016-03-22 ~ 2018-06-05
    OF - Secretary → CIF 0
  • 7
    Walker, William Guy
    Manager born in March 1936
    Individual
    Officer
    icon of calendar 1995-05-19 ~ 1998-12-31
    OF - Director → CIF 0
  • 8
    Dickson, Pamela
    Global Finance Director - Laundry born in September 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-08-04 ~ 2012-11-07
    OF - Director → CIF 0
  • 9
    Goulborn, Keith Michael
    Manager born in May 1944
    Individual
    Officer
    icon of calendar 2003-06-20 ~ 2004-05-21
    OF - Director → CIF 0
  • 10
    Finney, Pauline Ann
    Corporate Tax Director born in March 1972
    Individual
    Officer
    icon of calendar 2012-08-08 ~ 2013-09-03
    OF - Director → CIF 0
  • 11
    Thurston, Julian
    Company Secretary born in July 1974
    Individual (24 offsprings)
    Officer
    icon of calendar 2016-12-13 ~ 2017-01-16
    OF - Director → CIF 0
    Thurston, Julian
    Individual (24 offsprings)
    Officer
    icon of calendar 2013-11-14 ~ 2016-02-23
    OF - Secretary → CIF 0
  • 12
    Chapman, Brian
    Manager born in March 1963
    Individual
    Officer
    icon of calendar 2006-07-25 ~ 2010-03-25
    OF - Director → CIF 0
  • 13
    Conway, Amarjit Kaur
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-11-14 ~ 2015-12-31
    OF - Secretary → CIF 0
  • 14
    Staveley, Derek Arthur
    Manager born in April 1947
    Individual
    Officer
    icon of calendar 1998-07-13 ~ 2000-03-01
    OF - Director → CIF 0
  • 15
    Williams, Stephen Geoffrey
    Solicitor born in January 1948
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2005-02-18
    OF - Director → CIF 0
  • 16
    Samuel, Michael John, Mr.
    Manager born in January 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-07-21 ~ 2005-10-31
    OF - Director → CIF 0
  • 17
    Barnes, James William
    Legal Counsel born in June 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2014-02-11 ~ 2018-12-31
    OF - Director → CIF 0
  • 18
    Earley, James Oliver
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-03-22 ~ 2025-01-20
    OF - Secretary → CIF 0
  • 19
    Owen, Samantha Lesley
    Uk & Ireland Financial Controller born in February 1987
    Individual
    Officer
    icon of calendar 2019-10-02 ~ 2020-11-06
    OF - Director → CIF 0
  • 20
    Coutts, Cheryl Jane
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-25 ~ 2003-07-15
    OF - Secretary → CIF 0
  • 21
    Tulip, John David William, Doctor
    Individual
    Officer
    icon of calendar ~ 1994-04-25
    OF - Secretary → CIF 0
  • 22
    Bigmore, Tracey Anne
    Individual (18 offsprings)
    Officer
    icon of calendar 2003-07-14 ~ 2007-08-03
    OF - Secretary → CIF 0
  • 23
    Robinson, David Alan
    Manager born in April 1964
    Individual
    Officer
    icon of calendar 1998-07-13 ~ 2003-12-30
    OF - Director → CIF 0
  • 24
    Wakefield, Barry John
    Individual
    Officer
    icon of calendar 1994-04-25 ~ 1997-06-24
    OF - Secretary → CIF 0
  • 25
    Macaulay, Barbara Scott
    Individual
    Officer
    icon of calendar 2000-10-19 ~ 2008-02-01
    OF - Secretary → CIF 0
  • 26
    Neath, Gavin Ellis
    Manager born in April 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2004-06-30 ~ 2012-02-06
    OF - Director → CIF 0
  • 27
    Voak, Timothy John
    Tax Manager born in April 1955
    Individual
    Officer
    icon of calendar 2002-03-06 ~ 2006-07-25
    OF - Director → CIF 0
  • 28
    Heron, Michael Gilbert
    Manager born in October 1934
    Individual
    Officer
    icon of calendar ~ 1992-12-30
    OF - Director → CIF 0
  • 29
    Beaumont, Lucy Alice
    Solicitor born in December 1982
    Individual
    Officer
    icon of calendar 2019-01-01 ~ 2023-04-01
    OF - Director → CIF 0
  • 30
    Stirk, Hugh
    Manager born in October 1935
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-07-13
    OF - Director → CIF 0
  • 31
    Marshall, Alan
    Manager born in March 1932
    Individual
    Officer
    icon of calendar 1993-01-01 ~ 1994-12-30
    OF - Director → CIF 0
  • 32
    Hazell, Richard Clive
    Solicitor born in September 1966
    Individual (26 offsprings)
    Officer
    icon of calendar 2016-11-11 ~ 2022-11-28
    OF - Director → CIF 0
    Hazell, Richard Clive
    Individual (26 offsprings)
    Officer
    icon of calendar 2013-11-14 ~ 2022-11-28
    OF - Secretary → CIF 0
  • 33
    Greenhalgh, Richard Cecil
    Manager born in July 1944
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-07-13 ~ 2004-06-30
    OF - Director → CIF 0
  • 34
    Rowlands, Trefor Huw
    Manager born in November 1963
    Individual
    Officer
    icon of calendar 2005-10-31 ~ 2011-08-04
    OF - Director → CIF 0
  • 35
    Eisenstadt, Julia
    Controller Uki born in August 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-07-05 ~ 2019-07-31
    OF - Director → CIF 0
  • 36
    Tinsley, Anthony John
    Manager born in March 1943
    Individual
    Officer
    icon of calendar 1998-07-13 ~ 2002-02-28
    OF - Director → CIF 0
  • 37
    Cook, Rachel Stephanie
    Finance Controller- Unilever Uk & Ire born in March 1979
    Individual
    Officer
    icon of calendar 2017-07-20 ~ 2018-07-05
    OF - Director → CIF 0
  • 38
    King, Amanda Louise
    Uk & Ireland Tax Director born in September 1973
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-11-11 ~ 2025-06-05
    OF - Director → CIF 0
  • 39
    Lovell, Tonia Erica
    Solicitor born in May 1968
    Individual
    Officer
    icon of calendar 2003-06-20 ~ 2010-06-07
    OF - Director → CIF 0
  • 40
    Jarrold, Stuart Anthony
    Accountant born in July 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-12-23 ~ 2012-07-02
    OF - Director → CIF 0
  • 41
    NEW HOVEMA LIMITED(THE)
    icon of addressUnilevr House, 100 Victoria Embankment, London
    Dissolved Corporate (3 parents, 20 offsprings)
    Officer
    2008-02-01 ~ 2013-11-14
    PE - Secretary → CIF 0
parent relation
Company in focus

UNILEVER U.K. HOLDINGS LIMITED

Previous names
UNILEVER (U.K. COMPANIES) LIMITED - 1978-12-31
NIGER COMPANY LIMITED (THE) - 1977-12-31
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • UNILEVER U.K. HOLDINGS LIMITED
    Info
    UNILEVER (U.K. COMPANIES) LIMITED - 1978-12-31
    NIGER COMPANY LIMITED (THE) - 1978-12-31
    Registered number 00017049
    icon of addressUnilever House, 100 Victoria Embankment, London EC4Y 0DY
    PRIVATE LIMITED COMPANY incorporated on 1882-07-08 (143 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-23
    CIF 0
  • UNILEVER U.K. HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressUnilever House, 100 Victoria Embankment, London, England, EC4Y 0DY
    Private Limited Company
    CIF 1
  • UNILEVER U.K. HOLDINGS LIMITED
    S
    Registered number 17049
    icon of address100, Victoria Embankment, London, England, EC4Y 0DY
    Limited Company in Companies House, England
    CIF 2
  • UNILEVER U.K. HOLDINGS LIMITED
    S
    Registered number 17049
    icon of address100, Victoria Embankment, London, United Kingdom, EC4Y 0DY
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 28
  • 1
    ACCANTIA GROUP HOLDINGS LIMITED - 2010-02-04
    PINKWOOD LIMITED - 2004-01-27
    icon of addressUnilever House, 100 Victoria Embankment, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressUnilever House, 100 Victoria Embankment, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressUnilever House, 100 Victoria Embankment, London, England
    Liquidation Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    AQUIS EUROPE LIMITED - 2020-09-10
    icon of addressOceana House 39-49 Commercial Road, First Floor, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -937,556 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    HAMSARD 3285 LIMITED - 2012-11-30
    icon of addressFirst Floor, 59-61 High Street West, Glossop, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -20,488 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of addressUnilever House 100 Victoria Embankment, Blackfriars, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    ROGUE TULIP LIMITED - 2015-08-07
    icon of addressUnion House, 182-194 Union Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 8
    YANKEE ACQUISITIONS LIMITED - 2013-09-02
    DE FACTO 1995 LIMITED - 2012-11-08
    icon of addressUnilever House, 100 Victoria Embankment, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-02-05 ~ 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
  • 9
    PENHROS BIO LIMITED - 2019-12-02
    icon of address2 Leman Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,133,735 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    CIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    REN LTD
    - now
    THE BRIDGE RESEARCH LIMITED - 1998-11-02
    VADORA LIMITED - 1997-04-15
    icon of addressUnion House, 182-194 Union Street, London, England, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressC/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressUnilever House, 100 Victoria Embankment, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 13
    ELIDA GIBBS LIMITED - 1995-12-18
    ELIDA FABERGE LIMITED - 2006-08-16
    icon of addressUnilever House, 100 Victoria Embankment, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    CHEMICAL AND INDUSTRIAL INVESTMENT COMPANY LIMITED - 1991-07-29
    UNILEVER ARABIA LIMITED - 1993-11-17
    icon of addressUnilever House, 100 Victoria Embankment, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 15
    FABERGE UK LIMITED - 2002-04-02
    LUXFAST LIMITED - 1989-09-18
    icon of addressUnilever House, 100 Victoria Embankment, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 16
    UNILEVER EMPLOYEE BENEFIT TRUSTEES P.L.C. - 2005-08-26
    UNITED AFRICA PROVIDENT TRUST,LIMITED - 1990-06-15
    icon of addressUnilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressUnilever House, 100 Victoria Embankment, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressLever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 19
    JOSEPH FARROW & COMPANY LIMITED - 2004-06-28
    UNILEVER GENERAL PARTNER (COLWORTH PARK) LIMITED - 2017-09-22
    icon of addressUnilever House, 100 Victoria Embankment, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressLever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 21
    AFRICAN AND EASTERN TRADE CORPORATION,LIMITED - 1978-12-31
    UNILEVER U.K. SERVICES LIMITED - 1978-12-31
    icon of addressUnilever House, 100 Victoria Embankment, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 22
    BESTFOODS UK LIMITED - 2002-07-15
    CPC (UNITED KINGDOM) LIMITED - 1998-03-30
    icon of addressUnilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 23
    MAWLAW 470 LIMITED - 2000-01-05
    UNILEVER PENSION FUND TRUSTEES LIMITED - 2005-07-19
    icon of addressLever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 25
    CORPORATE CENTRE (UNILEVER HOUSE 2) LIMITED - 2008-12-19
    UNILEVER VENTURES COINVESTMENT (GENERAL PARTNER) LIMITED - 2015-08-12
    icon of addressC/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressC/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 27
    icon of addressLever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 28
    icon of addressUnit C2.03, Canterbury Court, 1-3 Brixton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,636,107 GBP2021-12-31
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of addressChesterford Research Park, Little Chesterford, Saffron Walden
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-09
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CATEXEL LIMITED - 2019-03-19
    RAHUCAT SOLUTIONS LIMITED - 2011-12-06
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    469,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-27
    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
  • 3
    CEQUUS LIMITED - 2016-10-14
    icon of address6th Floor, Manfield House, 1 Southampton Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    262,108 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-30
    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
    CHEMSENTI LIMITED - 2016-10-14
    icon of address6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    868,977 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-31
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressColworth Park, Sharnbrook, Bedford
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-26 ~ 2016-11-09
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of addressTrafford Park Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-07 ~ 2021-10-01
    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
  • 7
    icon of addressTrafford Park Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 8
    LIPTON LIMITED - 2015-11-30
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-28
    CIF 30 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.