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 44
  • 1
    Chapman, Brian
    Manager born in March 1963
    Individual (22 offsprings)
    Officer
    2006-07-25 ~ 2010-03-25
    OF - Director → CIF 0
  • 2
    Neath, Gavin Ellis
    Manager born in April 1953
    Individual (16 offsprings)
    Officer
    2004-06-30 ~ 2012-02-06
    OF - Director → CIF 0
  • 3
    Hazell, Richard Clive
    Solicitor born in September 1966
    Individual (81 offsprings)
    Officer
    2016-11-11 ~ 2022-11-28
    OF - Director → CIF 0
    Hazell, Richard Clive
    Individual (81 offsprings)
    Officer
    2013-11-14 ~ 2022-11-28
    OF - Secretary → CIF 0
  • 4
    Marshall, Alan
    Manager born in March 1932
    Individual (5 offsprings)
    Officer
    1993-01-01 ~ 1994-12-30
    OF - Director → CIF 0
  • 5
    Lovell, Tonia Erica
    Solicitor born in May 1968
    Individual (18 offsprings)
    Officer
    2003-06-20 ~ 2010-06-07
    OF - Director → CIF 0
  • 6
    Beaumont, Lucy Alice
    Solicitor born in December 1982
    Individual (2 offsprings)
    Officer
    2019-01-01 ~ 2023-04-01
    OF - Director → CIF 0
  • 7
    Staveley, Derek Arthur
    Manager born in April 1947
    Individual (2 offsprings)
    Officer
    1998-07-13 ~ 2000-03-01
    OF - Director → CIF 0
  • 8
    Neely, Paul
    Solicitor born in July 1960
    Individual (22 offsprings)
    Officer
    1995-05-19 ~ 1998-07-13
    OF - Director → CIF 0
  • 9
    Wakefield, Barry John
    Individual (87 offsprings)
    Officer
    1994-04-25 ~ 1997-06-24
    OF - Secretary → CIF 0
  • 10
    Hawthorn, Stuart John
    Born in November 1973
    Individual (7 offsprings)
    Officer
    2021-04-19 ~ now
    OF - Director → CIF 0
  • 11
    Samuel, Michael John, Mr.
    Manager born in January 1947
    Individual (40 offsprings)
    Officer
    1994-07-21 ~ 2005-10-31
    OF - Director → CIF 0
  • 12
    Cook, Rachel Stephanie
    Finance Controller- Unilever Uk & Ire born in March 1979
    Individual (6 offsprings)
    Officer
    2017-07-20 ~ 2018-07-05
    OF - Director → CIF 0
  • 13
    Magol, Spenta
    Individual (34 offsprings)
    Officer
    2016-03-22 ~ 2018-06-05
    OF - Secretary → CIF 0
  • 14
    Stirk, Hugh
    Manager born in October 1935
    Individual (9 offsprings)
    Officer
    (before 1992-08-03) ~ 1998-07-13
    OF - Director → CIF 0
  • 15
    Rowlands, Trefor Huw
    Manager born in November 1963
    Individual (12 offsprings)
    Officer
    2005-10-31 ~ 2011-08-04
    OF - Director → CIF 0
  • 16
    Conway, Amarjit Kaur
    Individual (60 offsprings)
    Officer
    2013-11-14 ~ 2015-12-31
    OF - Secretary → CIF 0
  • 17
    Walker, William Guy
    Manager born in March 1936
    Individual (20 offsprings)
    Officer
    1995-05-19 ~ 1998-12-31
    OF - Director → CIF 0
  • 18
    Bigmore, Tracey Anne
    Individual (54 offsprings)
    Officer
    2003-07-14 ~ 2007-08-03
    OF - Secretary → CIF 0
  • 19
    Fletcher, Neil Stephen
    Solicitor born in January 1972
    Individual (4 offsprings)
    Officer
    2010-06-09 ~ 2014-01-20
    OF - Director → CIF 0
  • 20
    Tulip, John David William, Doctor
    Individual (2 offsprings)
    Officer
    (before 1992-08-03) ~ 1994-04-25
    OF - Secretary → CIF 0
  • 21
    Thurston, Julian
    Company Secretary born in July 1974
    Individual (64 offsprings)
    Officer
    2016-12-13 ~ 2017-01-16
    OF - Director → CIF 0
    Thurston, Julian
    Individual (64 offsprings)
    Officer
    2013-11-14 ~ 2016-02-23
    OF - Secretary → CIF 0
  • 22
    Goulborn, Keith Michael
    Manager born in May 1944
    Individual (9 offsprings)
    Officer
    2003-06-20 ~ 2004-05-21
    OF - Director → CIF 0
  • 23
    Elphick, Anna Jo Karen
    Accountant born in October 1975
    Individual (31 offsprings)
    Officer
    2010-03-26 ~ 2016-10-31
    OF - Director → CIF 0
  • 24
    Earley, James Oliver
    Individual (56 offsprings)
    Officer
    2016-03-22 ~ 2025-01-20
    OF - Secretary → CIF 0
  • 25
    Barnes, James William
    Legal Counsel born in June 1966
    Individual (7 offsprings)
    Officer
    2014-02-11 ~ 2018-12-31
    OF - Director → CIF 0
  • 26
    Coutts, Cheryl Jane
    Individual (87 offsprings)
    Officer
    1997-06-25 ~ 2003-07-15
    OF - Secretary → CIF 0
  • 27
    Williams, Stephen Geoffrey
    Solicitor born in January 1948
    Individual (17 offsprings)
    Officer
    (before 1992-08-03) ~ 2005-02-18
    OF - Director → CIF 0
  • 28
    Hodson, Gwyneth Allison
    Born in July 1974
    Individual (2 offsprings)
    Officer
    2023-04-01 ~ now
    OF - Director → CIF 0
  • 29
    Leighton-davies, Christopher John
    Accountant born in September 1978
    Individual (11 offsprings)
    Officer
    2012-11-07 ~ 2017-07-20
    OF - Director → CIF 0
  • 30
    Greenhalgh, Richard Cecil
    Manager born in July 1944
    Individual (28 offsprings)
    Officer
    1998-07-13 ~ 2004-06-30
    OF - Director → CIF 0
  • 31
    Eisenstadt, Julia
    Controller Uki born in August 1987
    Individual (9 offsprings)
    Officer
    2018-07-05 ~ 2019-07-31
    OF - Director → CIF 0
  • 32
    Tinsley, Anthony John
    Manager born in March 1943
    Individual (5 offsprings)
    Officer
    1998-07-13 ~ 2002-02-28
    OF - Director → CIF 0
  • 33
    Voak, Timothy John
    Tax Manager born in April 1955
    Individual (47 offsprings)
    Officer
    2002-03-06 ~ 2006-07-25
    OF - Director → CIF 0
  • 34
    King, Amanda Louise
    Uk & Ireland Tax Director born in September 1973
    Individual (37 offsprings)
    Officer
    2016-11-11 ~ 2025-06-05
    OF - Director → CIF 0
  • 35
    Robinson, David Alan
    Manager born in April 1964
    Individual (3 offsprings)
    Officer
    1998-07-13 ~ 2003-12-30
    OF - Director → CIF 0
  • 36
    Dickson, Pamela
    Global Finance Director - Laundry born in September 1968
    Individual (20 offsprings)
    Officer
    2011-08-04 ~ 2012-11-07
    OF - Director → CIF 0
  • 37
    Macaulay, Barbara Scott
    Individual (83 offsprings)
    Officer
    2000-10-19 ~ 2008-02-01
    OF - Secretary → CIF 0
  • 38
    Heron, Michael Gilbert
    Manager born in October 1934
    Individual (16 offsprings)
    Officer
    (before 1992-08-03) ~ 1992-12-30
    OF - Director → CIF 0
  • 39
    Tomlinson, Robert Michael
    Solicitor born in February 1947
    Individual (38 offsprings)
    Officer
    1998-07-13 ~ 2005-02-18
    OF - Director → CIF 0
  • 40
    Jarrold, Stuart Anthony
    Accountant born in July 1970
    Individual (41 offsprings)
    Officer
    2010-12-23 ~ 2012-07-02
    OF - Director → CIF 0
  • 41
    Finney, Pauline Ann
    Corporate Tax Director born in March 1972
    Individual (19 offsprings)
    Officer
    2012-08-08 ~ 2013-09-03
    OF - Director → CIF 0
  • 42
    Owen, Samantha Lesley
    Uk & Ireland Financial Controller born in February 1987
    Individual (4 offsprings)
    Officer
    2019-10-02 ~ 2020-11-06
    OF - Director → CIF 0
  • 43
    NEW HOVEMA LIMITED(THE) 00194726
    Unilevr House, 100 Victoria Embankment, London
    Dissolved Corporate (19 parents, 97 offsprings)
    Officer
    2008-02-01 ~ 2013-11-14
    OF - Secretary → CIF 0
  • 44
    UNILEVER PLC
    00041424
    Port Sunlight, Wirral, Merseyside, United Kingdom
    Active Corporate (81 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

UNILEVER U.K. HOLDINGS LIMITED

Period: 1978-12-31 ~ now
Company number: 00017049
Registered names
UNILEVER U.K. HOLDINGS LIMITED - now 00413828... (more)
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
    Unilever House, 100 Victoria Embankment, London EC4Y 0DY
    PRIVATE LIMITED COMPANY incorporated on 1882-07-08 (143 years 8 months). The status of the company number 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
    Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY
    Private Limited Company
    CIF 1
  • UNILEVER U.K. HOLDINGS LIMITED
    S
    Registered number 17049
    100, Victoria Embankment, London, England, EC4Y 0DY
    Limited Company in Companies House, England
    CIF 2
  • UNILEVER U.K. HOLDINGS LIMITED
    S
    Registered number 17049
    100, Victoria Embankment, London, United Kingdom, EC4Y 0DY
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 36
  • 1
    ACCANTIA GROUP HOLDINGS
    - now 04945078
    ACCANTIA GROUP HOLDINGS LIMITED - 2010-02-04
    PINKWOOD LIMITED - 2004-01-27
    Unilever House, 100 Victoria Embankment, London, England
    Active Corporate (20 parents)
    Person with significant control
    2023-11-15 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    ALBERTO-CULVER UK HOLDINGS LIMITED
    08002732
    Unilever House, 100 Victoria Embankment, London
    Liquidation Corporate (12 parents, 1 offspring)
    Person with significant control
    2024-05-11 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    ALBERTO-CULVER UK PRODUCTS LIMITED
    07102446
    Unilever House, 100 Victoria Embankment, London, England
    Liquidation Corporate (15 parents, 1 offspring)
    Person with significant control
    2024-06-26 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    AQUIS HAIRCARE UK LTD
    - now 10115540
    AQUIS EUROPE LIMITED - 2020-09-10
    Oceana House 39-49 Commercial Road, First Floor, Southampton, Hampshire, England
    Liquidation Corporate (5 parents)
    Person with significant control
    2024-02-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    ARECOR LIMITED
    06256698
    Chesterford Research Park, Little Chesterford, Saffron Walden
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-09
    CIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BORCHERS CATALYST (UK) LIMITED - now
    CATEXEL LIMITED
    - 2019-03-19 07804393
    RAHUCAT SOLUTIONS LIMITED - 2011-12-06
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2019-02-27
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    CATEXEL CELLULOSICS LIMITED
    - now 08674640
    CEQUUS LIMITED
    - 2016-10-14 08674640
    6th Floor, Manfield House, 1 Southampton Street, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-30
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 8
    CATEXEL TECHNOLOGIES LIMITED
    - now 08674657
    CHEMSENTI LIMITED
    - 2016-10-14 08674657
    6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-31
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 9
    CDDM TECHNOLOGY LIMITED
    - now 08058497
    HAMSARD 3285 LIMITED - 2012-11-30
    First Floor, 59-61 High Street West, Glossop, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    INSENSE LIMITED
    04101081
    Colworth Park, Sharnbrook, Bedford
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-07-26 ~ 2016-11-09
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MBUK TRADING LIMITED
    08551791
    Unilever House 100 Victoria Embankment, Blackfriars, London
    Liquidation Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 12
    MURAD EUROPE LIMITED
    - now 09664383
    ROGUE TULIP LIMITED - 2015-08-07
    Union House, 182-194 Union Street, London, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 13
    ND4A LIMITED
    - now 08248077
    YANKEE ACQUISITIONS LIMITED - 2013-09-02
    DE FACTO 1995 LIMITED - 2012-11-08
    Unilever House, 100 Victoria Embankment, London
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2019-02-05 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 14
    PENRHOS BIO LIMITED
    - now 12094235
    PENHROS BIO LIMITED
    - 2019-12-02 12094235
    Frp Advisory Trading Limited, 110 Cannon Street, London
    Liquidation Corporate (12 parents)
    Person with significant control
    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
  • 15
    PUKKA HERBS LIMITED
    04275539
    Trafford Park Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    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
  • 16
    REN LTD
    - now 03332668
    THE BRIDGE RESEARCH LIMITED - 1998-11-02
    VADORA LIMITED - 1997-04-15
    Union House, 182-194 Union Street, London, England, England
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 17
    T2 TEA (UK) LIMITED
    08356705
    Trafford Park Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2021-10-01
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 18
    TWENTY NINE CAPITAL PARTNERS (GENERAL PARTNER) LIMITED
    13273408
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-03-17 ~ now
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 19
    UML LIMITED
    00661900
    Unilever House, 100 Victoria Embankment, London
    Active Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 20
    UNIDIS FORTY NINE LIMITED
    - now 00111253
    ELIDA FABERGE LIMITED - 2006-08-16
    ELIDA GIBBS LIMITED - 1995-12-18
    Unilever House, 100 Victoria Embankment, London
    Liquidation Corporate (45 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 21
    UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED
    - now 00784985
    UNILEVER ARABIA LIMITED - 1993-11-17
    CHEMICAL AND INDUSTRIAL INVESTMENT COMPANY LIMITED - 1991-07-29
    Unilever House, 100 Victoria Embankment, London
    Liquidation Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 22
    UNILEVER COMPANY FOR REGIONAL MARKETING AND RESEARCH LIMITED
    - now 02310371
    FABERGE UK LIMITED - 2002-04-02
    LUXFAST LIMITED - 1989-09-18
    Unilever House, 100 Victoria Embankment, London
    Liquidation Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 23
    UNILEVER EMPLOYEE BENEFIT TRUSTEES LIMITED
    - now 00250488
    UNILEVER EMPLOYEE BENEFIT TRUSTEES P.L.C. - 2005-08-26
    UNITED AFRICA PROVIDENT TRUST,LIMITED - 1990-06-15
    Unilever House, 100 Victoria Embankment, London
    Active Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 24
    UNILEVER FRAGRANCE LIMITED
    16023539
    Unilever House, 100 Victoria Embankment, London, England
    Active Corporate (4 parents)
    Person with significant control
    2024-10-17 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 25
    UNILEVER INNOVATIONS LIMITED
    - now 00056350
    LIPTON LIMITED - 2015-11-30
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-28
    CIF 16 - Ownership of shares – 75% or more OE
  • 26
    UNILEVER PENSION TRUST LIMITED
    00307529 03888847... (more)
    Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 27
    UNILEVER S.K. HOLDINGS LIMITED
    - now 00413828 00017049... (more)
    UNILEVER GENERAL PARTNER (COLWORTH PARK) LIMITED
    - 2017-09-22 00413828
    JOSEPH FARROW & COMPANY LIMITED - 2004-06-28
    Unilever House, 100 Victoria Embankment, London
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 28
    UNILEVER SUPERANNUATION TRUSTEES LIMITED
    01058358 00307529... (more)
    Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (103 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 29
    UNILEVER U.K. CENTRAL RESOURCES LIMITED
    - now 00029140
    AFRICAN AND EASTERN TRADE CORPORATION,LIMITED - 1978-12-31
    UNILEVER U.K. SERVICES LIMITED - 1978-12-31
    Unilever House, 100 Victoria Embankment, London
    Active Corporate (57 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 30
    UNILEVER UK & CN HOLDINGS LIMITED
    - now 00077912 00017049... (more)
    BESTFOODS UK LIMITED - 2002-07-15
    CPC (UNITED KINGDOM) LIMITED - 1998-03-30
    Unilever House, 100 Victoria Embankment, London
    Active Corporate (49 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 31
    UNILEVER UK PENSION FUND TRUSTEES LIMITED
    - now 03888847 00307529... (more)
    UNILEVER PENSION FUND TRUSTEES LIMITED - 2005-07-19
    MAWLAW 470 LIMITED - 2000-01-05
    Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (99 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 32
    UNILEVER VENTURES (SLP) GENERAL PARTNER LIMITED
    SC511957 04415366
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (9 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 33
    UNILEVER VENTURES GENERAL PARTNER LIMITED
    - now 04415366 SC511957
    UNILEVER VENTURES COINVESTMENT (GENERAL PARTNER) LIMITED - 2015-08-12
    CORPORATE CENTRE (UNILEVER HOUSE 2) LIMITED - 2008-12-19
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 34
    UNILEVER VENTURES LIMITED
    04918638
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (18 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 35
    USF NOMINEES LIMITED
    00263490
    Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 36
    WILD COSMETICS LIMITED
    11740984
    Units 1.14-1.17 First Floor Of Canterbury Court, Kennington Park, 1-3 Brixton Road, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2025-04-01 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.