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 7
  • 1
    Choinska, Katarzyna Malgorzata
    Born in May 1972
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Beddoe, Matthew Islwyn
    Born in June 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-01-29 ~ now
    OF - Director → CIF 0
  • 3
    Billington, Simon David
    Born in July 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-01-29 ~ now
    OF - Director → CIF 0
  • 4
    Shaw, Andrew Peter
    Born in May 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    OF - Director → CIF 0
  • 5
    Watson, Richard Anthony
    Born in July 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-03-01 ~ now
    OF - Director → CIF 0
  • 6
    Mckenzie, Mark Timothy
    Born in February 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-09-27 ~ now
    OF - Director → CIF 0
  • 7
    NESTLE COMPANY LIMITED (THE) - 1981-12-31
    icon of address1, City Place, Gatwick, England
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 44
  • 1
    Nekola, Manfred
    Director born in June 1942
    Individual
    Officer
    icon of calendar 2001-07-01 ~ 2002-04-30
    OF - Director → CIF 0
  • 2
    Baker, Ronald Raymond
    Finance Director born in December 1943
    Individual
    Officer
    icon of calendar 1993-05-01 ~ 1997-05-20
    OF - Director → CIF 0
  • 3
    Weber, Matthieu Albert
    Chief Financial Officer Nestle Uk & Ireland born in October 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-03-01 ~ 2024-01-31
    OF - Director → CIF 0
  • 4
    Tyas, Christopher Michael
    Director born in May 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-07-31 ~ 2010-09-01
    OF - Director → CIF 0
  • 5
    Cordier, Roger Charles
    Director born in May 1943
    Individual
    Officer
    icon of calendar 2001-07-01 ~ 2003-09-26
    OF - Director → CIF 0
  • 6
    Sunley, John Murray
    Director born in February 1948
    Individual
    Officer
    icon of calendar 1997-05-13 ~ 2004-01-06
    OF - Director → CIF 0
  • 7
    Berssenbrugge, Gerhard Josef
    Managing Director born in December 1952
    Individual
    Officer
    icon of calendar 1999-05-10 ~ 2001-08-31
    OF - Director → CIF 0
  • 8
    Willi, Albert
    Director born in July 1949
    Individual
    Officer
    icon of calendar 2003-07-29 ~ 2005-09-26
    OF - Director → CIF 0
  • 9
    Blackburn, Peter Hugh
    Chief Executive born in December 1940
    Individual
    Officer
    icon of calendar ~ 1996-05-06
    OF - Director → CIF 0
    icon of calendar 1997-10-14 ~ 2001-07-01
    OF - Director → CIF 0
  • 10
    Grimwood, Paul
    Director born in April 1963
    Individual
    Officer
    icon of calendar 2009-01-01 ~ 2012-10-01
    OF - Director → CIF 0
  • 11
    Humphreys, Edward Lloyd
    Director born in June 1943
    Individual
    Officer
    icon of calendar 1997-05-13 ~ 1999-05-07
    OF - Director → CIF 0
  • 12
    Seiler, Marc Philippe
    Head Of Finance & Control born in June 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2014-10-06 ~ 2016-04-08
    OF - Director → CIF 0
  • 13
    Phillips, Steven Norman
    Director born in May 1953
    Individual
    Officer
    icon of calendar 2007-02-12 ~ 2010-07-01
    OF - Director → CIF 0
  • 14
    Mcdaniel, David Steven
    Finance Director born in May 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-04-15 ~ 2020-03-01
    OF - Director → CIF 0
  • 15
    Nelson, Paula Miriam
    Individual
    Officer
    icon of calendar 1995-09-29 ~ 2002-10-01
    OF - Secretary → CIF 0
  • 16
    Paternot, Bernard Georges Francois
    Born in September 1961
    Individual
    Officer
    icon of calendar 2011-09-27 ~ 2015-02-01
    OF - Director → CIF 0
  • 17
    Stephens, Neil Lloyd
    Managing Director - Beverage Division, Nuk born in December 1968
    Individual
    Officer
    icon of calendar 2015-02-01 ~ 2019-10-06
    OF - Director → CIF 0
  • 18
    Koutaissoff, Alexandre Dimitri
    Executive born in October 1938
    Individual
    Officer
    icon of calendar ~ 2002-11-30
    OF - Director → CIF 0
  • 19
    Revell, Anthony
    Group Production And Technical born in April 1938
    Individual
    Officer
    icon of calendar 1993-05-01 ~ 1996-05-31
    OF - Director → CIF 0
  • 20
    Reid, John Macbean
    Group Personnel Director born in November 1938
    Individual
    Officer
    icon of calendar 1997-05-13 ~ 1998-04-03
    OF - Director → CIF 0
  • 21
    Agostini, Stefano
    Ceo born in September 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-01 ~ 2023-03-01
    OF - Director → CIF 0
  • 22
    Millar, Graham
    Managing Director born in September 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-01-23 ~ 2004-09-30
    OF - Director → CIF 0
  • 23
    Strachan, James Roger
    Finance Director born in November 1930
    Individual
    Officer
    icon of calendar ~ 1993-05-01
    OF - Director → CIF 0
  • 24
    Le Tadic, Fabienne, Cbm
    Cbm Nestle Nutrition born in December 1967
    Individual
    Officer
    icon of calendar 2007-11-28 ~ 2007-11-29
    OF - Director → CIF 0
  • 25
    Sonneborn, Ronald Paul Jack
    Individual
    Officer
    icon of calendar ~ 1995-09-29
    OF - Secretary → CIF 0
  • 26
    Hudson, David Charles
    Corporate Affairs Director born in April 1950
    Individual
    Officer
    icon of calendar 1999-05-10 ~ 2005-12-31
    OF - Director → CIF 0
  • 27
    Whitehead, Adrian
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2003-02-28
    OF - Secretary → CIF 0
  • 28
    Kendrick, Fiona Marie, Dame
    Director born in May 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-01 ~ 2008-01-31
    OF - Director → CIF 0
    icon of calendar 2012-10-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 29
    Mayes, Peter William
    Group Supply Chain Director born in May 1940
    Individual
    Officer
    icon of calendar 1999-05-10 ~ 2002-12-31
    OF - Director → CIF 0
  • 30
    Hagmann, Peter
    Director born in January 1965
    Individual
    Officer
    icon of calendar 2012-05-01 ~ 2017-04-20
    OF - Director → CIF 0
  • 31
    Sykes, Alastair John
    Managing Dir Of Nestle Rowntre born in January 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1999-05-10 ~ 2008-12-31
    OF - Director → CIF 0
  • 32
    Lindley, Peter
    Production & Technical Director born in July 1930
    Individual
    Officer
    icon of calendar 1992-09-07 ~ 1992-12-21
    OF - Director → CIF 0
  • 33
    Batato, Magdi
    Director born in January 1959
    Individual
    Officer
    icon of calendar 2010-09-01 ~ 2012-05-01
    OF - Director → CIF 0
  • 34
    Jones, Mark David
    Director born in June 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2014-08-01
    OF - Director → CIF 0
  • 35
    Stewart, Susan Hartman
    Human Resources born in December 1972
    Individual
    Officer
    icon of calendar 2015-07-01 ~ 2018-04-01
    OF - Director → CIF 0
  • 36
    Barbour, Steven Paul
    Finance Director born in January 1958
    Individual
    Officer
    icon of calendar 2004-09-30 ~ 2007-02-23
    OF - Director → CIF 0
  • 37
    Deschamps, Isabelle
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-02-28 ~ 2012-08-01
    OF - Secretary → CIF 0
  • 38
    Messud, Elizabeth Charlotte Lucienne Marjorie
    Individual (1 offspring)
    Officer
    icon of calendar 2012-09-01 ~ 2014-07-31
    OF - Secretary → CIF 0
  • 39
    Hix, David Anthony
    Director Of Supply Chain Uk & Ireland born in July 1966
    Individual
    Officer
    icon of calendar 2014-07-01 ~ 2021-02-01
    OF - Director → CIF 0
  • 40
    Harris, David Frederick
    Managing Director born in November 1944
    Individual
    Officer
    icon of calendar 1992-09-07 ~ 1998-01-08
    OF - Director → CIF 0
  • 41
    Murray, Robert Andrew
    Managing Director Of Food Divi born in March 1963
    Individual
    Officer
    icon of calendar 1999-05-10 ~ 2000-03-17
    OF - Director → CIF 0
  • 42
    Legge, Elizabeth Charlotte
    Born in December 1960
    Individual
    Officer
    icon of calendar 2010-07-01 ~ 2014-10-06
    OF - Director → CIF 0
  • 43
    Stripe, Matthew
    Born in December 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2011-09-27 ~ 2015-07-01
    OF - Director → CIF 0
  • 44
    Webb, Richard Cairns Harrie
    Managing Director born in August 1935
    Individual
    Officer
    icon of calendar 1992-12-21 ~ 1994-04-01
    OF - Director → CIF 0
parent relation
Company in focus

NESTLE UK LTD.

Previous names
ROWNTREE MACKINTOSH P L C - 1987-06-30
ROWNTREE LIMITED - 1991-11-22
Standard Industrial Classification
10832 - Production Of Coffee And Coffee Substitutes
10822 - Manufacture Of Sugar Confectionery
10890 - Manufacture Of Other Food Products N.e.c.
10821 - Manufacture Of Cocoa And Chocolate Confectionery

Related profiles found in government register
  • NESTLE UK LTD.
    Info
    ROWNTREE MACKINTOSH P L C - 1987-06-30
    ROWNTREE LIMITED - 1987-06-30
    Registered number 00051491
    icon of addressNestle Uk Ltd., Haxby Road, York YO31 8TA
    PRIVATE LIMITED COMPANY incorporated on 1897-03-03 (128 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-09
    CIF 0
  • NESTLE UK LTD.
    S
    Registered number missing
    icon of address273 Kingston Road, Epsom, Surrey, KT19 0BN
    CIF 1
  • NESTLE UK LTD.
    S
    Registered number missing
    icon of addressStaverton, Trowbridge, Wiltshire, BA14 6PH
    CIF 2
  • NESTLE UK LTD.
    S
    Registered number 00051491
    icon of addressNestle House, Haxby Road, York, England, YO31 8TA
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    THE LITTLE PET FOOD COMPANY LIMITED - 2009-09-15
    icon of address1st Floor Kings Court, 2-16 Goodge Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    ROWLAW NO 8 LTD. - 2000-04-28
    ROWNTREE MACKINTOSH (INGREDIENTS) LIMITED - 1998-08-26
    icon of addressNespresso Uk Ltd, Haxby Road, York, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressNestle Global Services Uk Limited, Haxby Road, York, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    NESTLÉ PURINA COMMERCIAL OPERATIONS LIMITED - 2019-05-13
    icon of addressNestle Purina Uk Commercial Operations Limited, Haxby Road, York, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-25 ~ 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
  • 5
    HOMEPRIDE FOODS LIMITED - 1989-07-13
    FRISKIES PETCARE (U.K.) LTD - 2002-03-05
    NESTLE PURINA PETCARE (U.K.) LIMITED - 2020-01-02
    DALGETY SPILLERS FOODS LIMITED - 1998-05-21
    DALGETY SPILLERS FOODS LIMITED - 1987-06-23
    FRISKIES LTD - 1998-07-21
    CROSFIELDS & CALTHROP LIMITED - 1981-12-31
    icon of addressNestle Purina Uk Manufacturing Operations Limited, Haxby Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    NESTLES PENSION TRUST LIMITED - 1994-06-16
    icon of addressNestle Uk Pension Trust Ltd., Haxby Road, York, England
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 7
    PURINA PENSION TRUST LIMITED - 2012-11-22
    icon of addressNestle Uk Pensions Reservoir Trust Limited, Haxby Road, York, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Has significant influence or controlOE
  • 8
    THE CRYSTAL SPRING WATER COMPANY LIMITED - 2000-07-06
    POWWOW LIMITED - 2003-11-06
    NESTLE WATERS POWWOW LIMITED - 2009-01-30
    POWWOW WATER (MIDLANDS) LIMITED - 2001-01-12
    icon of addressNestlé Waters Uk Limited, Haxby Road, York, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 9
    OSEM FOODS (LONDON) LIMITED - 1994-07-20
    OSEM (LONDON) LIMITED - 1981-12-31
    icon of address7-8 Hemmells Park, Hemmells, Laindon, Essex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressSuite 4 4 Hilliards Court, Chester Business Park, Chester, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    CIF 20 - Has significant influence or controlOE
  • 11
    icon of address1 City Place, Gatwick
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressUnit D, Discovery House, Juniper Drive, London, Greater London
    Active Corporate (4 parents)
    Equity (Company account)
    2,276,507 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressTerrafertil Uk Limited, Haxby Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address1 Wolsey Road, East Molesey, Surrey
    Active Corporate (14 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    CIF 4 - Director → ME
  • 15
    NUTRACARE SYSTEMS LIMITED - 1997-12-09
    icon of addressSuite 1.11 South Harrington Building, 182 Sefton Street, Brunswick Business Park, Liverpool
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,236,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    ROWNTREE MACKINTOSH SUN-PAT LIMITED - 1991-03-19
    KEENFRONT LIMITED - 1980-12-31
    SUN-PAT PRODUCTS LIMITED - 1987-10-01
    icon of address3b Falcon Gate, Shire Park, Welwyn Garden City, Hertfordshire, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-19
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address3 Weekley Wood Close, Kettering, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    214,380 GBP2024-12-31
    Officer
    icon of calendar 1994-03-24 ~ 2000-01-09
    CIF 2 - Director → ME
  • 3
    THE INDUSTRY COUNCIL FOR PACKAGING AND THE ENVIRONMENT - 2013-07-25
    THE INDUSTRY COUNCIL FOR RESEARCH ON PACKAGING AND THE ENVIRONMENT - 2021-06-02
    icon of address35-37 Ludgate Hill, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 1999-03-24 ~ 2009-06-17
    CIF 1 - Director → ME
    icon of calendar 2015-05-21 ~ 2025-11-11
    CIF 3 - Director → ME
  • 4
    icon of addressMindful Chef Topco Limited, Haxby Road, York, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    57,441,848 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-02 ~ 2024-12-23
    CIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    RALSTON PURINA UK COMPANY - 2003-02-28
    PURLAW COMPANY - 2023-12-13
    PURLAW LIMITED - 2024-12-03
    ENERGIZER UK COMPANY - 2001-04-17
    PURLAW - 2023-12-13
    RALSTON PURINA HOLDINGS (U.K.) COMPANY - 1998-02-11
    icon of addressNestlé Purlaw Limited, Haxby Road, York, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-19 ~ 2024-12-19
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors 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.