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
    Thurston, Julian
    Company Secretary born in July 1974
    Individual (24 offsprings)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    OF - Director → CIF 0
    Thurston, Julian
    Individual (24 offsprings)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Conway, Amarjit Kaur
    Chartered Secretary born in March 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-07-26 ~ dissolved
    OF - Director → CIF 0
  • 3
    Hazell, Richard Clive
    Solicitor born in September 1966
    Individual (26 offsprings)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    OF - Director → CIF 0
Ceased 16
  • 1
    Tomlinson, Robert Michael
    Solicitor born in February 1947
    Individual
    Officer
    icon of calendar ~ 2005-02-18
    OF - Director → CIF 0
  • 2
    Shrimpton, Ian Alan Charles
    Manager born in March 1937
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-07-06 ~ 1999-11-03
    OF - Director → CIF 0
  • 3
    Neely, Paul
    Solicitor born in July 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-10-18 ~ 1998-07-20
    OF - Director → CIF 0
  • 4
    Hood, Samantha Patricia
    Chartered Secretary born in February 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-07-17 ~ 2007-08-03
    OF - Director → CIF 0
  • 5
    Coutts, Cheryl Jane
    Chartered Secretary born in January 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-18 ~ 2003-11-07
    OF - Director → CIF 0
    Coutts, Cheryl Jane
    Individual (1 offspring)
    Officer
    icon of calendar 1997-08-01 ~ 2001-09-21
    OF - Secretary → CIF 0
  • 6
    Roberts, David Patrick
    Company Director born in February 1974
    Individual
    Officer
    icon of calendar 1998-12-17 ~ 2001-09-03
    OF - Director → CIF 0
  • 7
    Roberts, Valerie Ann
    Solicitor born in January 1939
    Individual
    Officer
    icon of calendar ~ 1999-02-26
    OF - Director → CIF 0
  • 8
    Bigmore, Tracey Anne
    Chartered Secretary born in September 1966
    Individual (18 offsprings)
    Officer
    icon of calendar 2003-07-17 ~ 2007-08-03
    OF - Director → CIF 0
    Bigmore, Tracey Anne
    Individual (18 offsprings)
    Officer
    icon of calendar 2003-07-14 ~ 2007-08-03
    OF - Secretary → CIF 0
  • 9
    Odada, John Green
    Company Secretary born in May 1978
    Individual
    Officer
    icon of calendar 2008-02-01 ~ 2010-12-24
    OF - Director → CIF 0
    Odada, John Green
    Company Secretary
    Individual
    Officer
    icon of calendar 2008-02-01 ~ 2010-12-24
    OF - Secretary → CIF 0
  • 10
    Barter, David Ernest
    Manager born in December 1931
    Individual
    Officer
    icon of calendar ~ 1992-07-31
    OF - Director → CIF 0
  • 11
    Wakefield, Barry John
    Chartered Secretary born in March 1949
    Individual
    Officer
    icon of calendar 1992-07-06 ~ 1997-09-30
    OF - Director → CIF 0
    Wakefield, Barry John
    Individual
    Officer
    icon of calendar 1995-06-30 ~ 1997-09-30
    OF - Secretary → CIF 0
  • 12
    Macaulay, Barbara Scott
    Chartered Secretary born in January 1954
    Individual
    Officer
    icon of calendar 1999-05-26 ~ 2008-02-01
    OF - Director → CIF 0
    Macaulay, Barbara Scott
    Individual
    Officer
    icon of calendar 2001-09-11 ~ 2008-02-01
    OF - Secretary → CIF 0
  • 13
    Lane, John Hayden
    Solicitor born in April 1940
    Individual
    Officer
    icon of calendar ~ 1994-07-31
    OF - Director → CIF 0
  • 14
    Richmond, Helena Jane
    Manager born in July 1974
    Individual
    Officer
    icon of calendar 2000-10-19 ~ 2002-07-31
    OF - Director → CIF 0
    Richmond, Helena Jane
    Manager
    Individual
    Officer
    icon of calendar 2000-10-19 ~ 2001-09-11
    OF - Secretary → CIF 0
  • 15
    Anderson, Glaister Boyd St Ledger
    Chartered Secretary born in August 1950
    Individual
    Officer
    icon of calendar 1999-03-19 ~ 2010-12-31
    OF - Director → CIF 0
  • 16
    Rivett, Michael John Edward
    Manager born in July 1940
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-27 ~ 1997-11-21
    OF - Director → CIF 0
    Rivett, Michael John Edward
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-06-29
    OF - Secretary → CIF 0
parent relation
Company in focus

NEW HOVEMA LIMITED(THE)

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    CIF 115 - Secretary → ME
  • 2
    CANARYDRIVE LIMITED - 2004-01-28
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    CIF 116 - Secretary → ME
  • 3
    icon of addressErnst And Young Llp 1, More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 54 - Secretary → ME
  • 4
    icon of addressUnilever House, 100 Victoria Embankment, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    CIF 2 - Secretary → ME
  • 5
    CORPORATE CENTRE (NORTH WING 2) LIMITED - 2008-11-19
    icon of addressErnst And Young 1, More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    CIF 7 - Secretary → ME
  • 6
    icon of addressUnilever House, 100 Victoria Embankment, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    CIF 91 - Secretary → ME
  • 7
    MILIFE COACHING LIMITED - 2010-01-08
    icon of address6 Snow Hill, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    CIF 9 - Secretary → ME
  • 8
    ALATHEIA LIMITED - 2007-01-05
    icon of addressUnilever House, 100 Victoria Embankment, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    CIF 8 - Secretary → ME
  • 9
    MYHOME SERVICES LIMITED - 2002-02-26
    UNIHOME SERVICES LIMITED - 2000-02-11
    PERSIL SERVICES LIMITED - 2008-05-08
    MAWLAW 457 LIMITED - 1999-09-28
    icon of addressBaker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    CIF 6 - Secretary → ME
  • 10
    TIGI AMERICAS LIMITED - 1998-11-17
    ANGLEREFINE LIMITED - 1996-12-24
    TONI & GUY (CANADA) LIMITED - 2010-03-10
    TONI & GUY AMERICAS LIMITED - 1997-08-13
    icon of addressErnst And Young Llp 1, More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    CIF 96 - Secretary → ME
  • 11
    BIRDS EYE FOODS (GREAT YARMOUTH) LIMITED - 2003-02-24
    UNILEVER ICE CREAM & FROZEN FOOD LIMITED - 2003-04-14
    BIRD'S EYE WALLS LIMITED - 2005-07-13
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 86 - Director → ME
    Officer
    icon of calendar ~ dissolved
    CIF 85 - Secretary → ME
  • 12
    BESTFOODS ESHER LIMITED - 2006-08-16
    FRANK COOPER LIMITED - 1997-11-25
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-16 ~ dissolved
    CIF 75 - Director → ME
    Officer
    icon of calendar 2002-12-16 ~ dissolved
    CIF 74 - Secretary → ME
  • 13
    T. WALL & SONS LIMITED - 2005-07-13
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-11 ~ dissolved
    CIF 40 - Secretary → ME
  • 14
    LEVER BROTHERS LIMITED - 2005-07-13
    LEVER FABERGE LIMITED - 2001-07-02
    LEVER FABERGE UK LIMITED - 2001-04-03
    SILCOCK & LEVER FEEDS LIMITED - 1999-08-10
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 84 - Director → ME
    Officer
    icon of calendar ~ dissolved
    CIF 83 - Secretary → ME
  • 15
    COLMAN PRODUCTS LIMITED - 2006-10-18
    RECKITT & COLMAN PRODUCTS LIMITED - 1995-04-25
    icon of address1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-05-01 ~ now
    CIF 79 - Director → ME
    Officer
    icon of calendar 2006-10-19 ~ now
    CIF 130 - Secretary → ME
  • 16
    VAN DEN BERGHS LIMITED - 2006-10-18
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ dissolved
    CIF 42 - Secretary → ME
  • 17
    WALL'S MEAT COMPANY LIMITED - 2006-07-24
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-27 ~ dissolved
    CIF 80 - Director → ME
    Officer
    icon of calendar 2002-04-10 ~ dissolved
    CIF 76 - Secretary → ME
  • 18
    WALL'S ICE CREAM LIMITED - 2006-07-24
    icon of address1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-07-20 ~ now
    CIF 71 - Director → ME
    Officer
    icon of calendar 2006-07-20 ~ now
    CIF 70 - Secretary → ME
  • 19
    BATCHELORS FOODS LIMITED - 2006-07-24
    icon of address1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-05-26 ~ now
    CIF 82 - Director → ME
    Officer
    icon of calendar 1992-05-26 ~ now
    CIF 81 - Secretary → ME
  • 20
    icon of addressBaker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    CIF 5 - Secretary → ME
Ceased 80
  • 1
    ACCANTIA HEALTH & BEAUTY LIMITED - 2000-07-03
    INGLEBY (1307) LIMITED - 2000-06-02
    icon of addressUnilever House, 100 Victoria Embankment, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2013-11-14
    CIF 122 - Secretary → ME
  • 2
    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)
    Officer
    icon of calendar 2011-08-31 ~ 2013-11-14
    CIF 124 - Secretary → ME
  • 3
    SMITH & NEPHEW SOUTHALLS LIMITED - 1995-11-27
    ACCANTIA PERSONAL HYGIENE (HOLDINGS) LIMITED - 2008-10-20
    SMITH & NEPHEW PERSONAL HYGIENE (HOLDINGS) LIMITED - 2000-07-10
    SIMPLE HEALTH & BEAUTY LIMITED - 2009-03-25
    SOUTHALLS (BIRMINGHAM) LIMITED - 1993-05-19
    icon of address1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2013-11-14
    CIF 117 - Secretary → ME
  • 4
    INGLEBY (1308) LIMITED - 2000-06-02
    icon of addressUnilever House, 100 Victoria Embankment, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2013-11-14
    CIF 121 - Secretary → ME
  • 5
    icon of addressUnilever House, 100 Victoria Embankment, London, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2013-11-14
    CIF 125 - Secretary → ME
  • 6
    TRUSHELFCO (NO. 391) LIMITED - 1981-12-31
    icon of addressLever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-16 ~ 2013-11-14
    CIF 95 - Secretary → ME
  • 7
    THRONELEAP LIMITED - 1987-01-07
    icon of addressUnilever House, 100 Victoria Embankment, London, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2013-11-14
    CIF 120 - Secretary → ME
  • 8
    icon of addressUnilever House, 100 Victoria Embankment, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-03-22 ~ 2013-11-14
    CIF 113 - Secretary → ME
  • 9
    icon of addressUnilever House, 100 Victoria Embankment, London, England
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2013-11-14
    CIF 126 - Secretary → ME
  • 10
    icon of addressMole Bank House, 23a Matham Road, East Molesey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,886 GBP2024-12-31
    Officer
    icon of calendar 2008-02-01 ~ 2011-01-27
    CIF 11 - Secretary → ME
  • 11
    icon of addressUnilever House, 100 Victoria Embankment, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-12-29 ~ 2010-01-22
    CIF 48 - Director → ME
    Officer
    icon of calendar 2000-12-29 ~ 2013-11-14
    CIF 49 - Secretary → ME
  • 12
    OXO (CANADA) LIMITED - 1985-08-02
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2010-02-01
    CIF 56 - Director → ME
    Officer
    icon of calendar ~ 2013-11-14
    CIF 58 - Secretary → ME
  • 13
    icon of addressUnilever House, 100 Victoria Embankment, London
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2008-02-01 ~ 2013-11-14
    CIF 22 - Secretary → ME
  • 14
    icon of addressErnst And Young Llp 1, More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2010-02-01
    CIF 55 - Director → ME
  • 15
    icon of address1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-10-11 ~ 2010-02-01
    CIF 30 - Director → ME
    Officer
    icon of calendar 2007-10-11 ~ 2013-11-14
    CIF 31 - Secretary → ME
  • 16
    icon of addressLever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-10-24 ~ 2010-02-01
    CIF 32 - Director → ME
    Officer
    icon of calendar 2004-07-31 ~ 2004-11-12
    CIF 73 - Secretary → ME
    icon of calendar 2006-10-24 ~ 2013-11-14
    CIF 33 - Secretary → ME
  • 17
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-11 ~ 2013-11-14
    CIF 98 - Secretary → ME
  • 18
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-04 ~ 2010-02-01
    CIF 38 - Director → ME
    Officer
    icon of calendar 2003-11-04 ~ 2013-11-14
    CIF 39 - Secretary → ME
  • 19
    MATTESSONS MEATS (WESTERN) LIMITED - 1994-11-28
    M M WESTERN LIMITED - 2000-04-20
    UKCR STAFF BENEFITS LIMITED - 2004-07-02
    UNILEVER LP(COLWORTH PARK) LIMITED - 2014-07-07
    CHARLES SAUNDERS LIMITED - 1982-06-10
    icon of addressGeoffrey Martin & Co, 1 Westferry Circus, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-27 ~ 2010-02-25
    CIF 51 - Director → ME
    Officer
    icon of calendar 2000-05-25 ~ 2013-11-14
    CIF 50 - Secretary → ME
  • 20
    icon of addressUnilever House, 100 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2013-11-14
    CIF 127 - Secretary → ME
  • 21
    JUDGEKIND (1995) LIMITED - 1995-04-19
    CTC TEXTILES LIMITED - 1995-02-28
    BCP PLANT HIRE LIMITED - 1999-03-04
    icon of addressWatling Street, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-05 ~ 1995-05-22
    CIF 61 - Director → ME
    Officer
    icon of calendar 1994-10-05 ~ 1995-05-22
    CIF 62 - Secretary → ME
  • 22
    BLACKFRIARS SECURITIES LIMITED - 1994-02-09
    LEVERTON MATERIALS HANDLING LIMITED - 2001-05-03
    icon of addressWatling Street, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-03-28
    CIF 63 - Director → ME
    Officer
    icon of calendar ~ 1994-03-28
    CIF 64 - Secretary → ME
  • 23
    icon of addressLea Farm, Sutton Wick, Bishops Sutton Bristol, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-11-03
    CIF 65 - Director → ME
    Officer
    icon of calendar ~ 2000-11-03
    CIF 66 - Secretary → ME
  • 24
    HYDRA POLYMERS LIMITED - 2012-08-13
    icon of address6 Snow Hill, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2011-12-19
    CIF 18 - Secretary → ME
  • 25
    icon of address6 Snow Hill, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2011-12-07
    CIF 15 - Secretary → ME
  • 26
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2013-11-14
    CIF 94 - Secretary → ME
  • 27
    icon of addressUnilever House 100 Victoria Embankment, Blackfriars, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2013-11-14
    CIF 92 - Secretary → ME
  • 28
    CORPORATE CENTRE (NORTH WING 1) LIMITED - 2008-11-19
    icon of addressUnilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2008-11-26
    CIF 10 - Secretary → ME
    icon of calendar 2012-06-11 ~ 2013-11-14
    CIF 110 - Secretary → ME
  • 29
    BIRDS EYE FOODS LIMITED - 2020-10-07
    TEMPO FROZEN FOODS LIMITED - 1980-12-31
    icon of addressForge, 43 Church Street West, Woking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-10 ~ 2006-11-03
    CIF 72 - Director → ME
  • 30
    RAHU CATALYTICS LIMITED - 2012-01-11
    icon of addressFloor Five, 100 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2011-12-07
    CIF 17 - Secretary → ME
  • 31
    icon of addressUnilever House, 100 Victoria Embankment, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-13 ~ 2010-02-01
    CIF 52 - Director → ME
    Officer
    icon of calendar 1994-10-13 ~ 2013-11-14
    CIF 53 - Secretary → ME
  • 32
    icon of addressUnilever House, 100 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2013-11-14
    CIF 28 - Secretary → ME
  • 33
    icon of addressUnilever House, 100 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2013-11-14
    CIF 29 - Secretary → ME
  • 34
    icon of address6 Snow Hill, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2011-12-07
    CIF 13 - Secretary → ME
  • 35
    icon of addressUnilever House, 100 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2013-11-14
    CIF 26 - Secretary → ME
  • 36
    DUCHESSDRIVE LIMITED - 2004-01-27
    ACCANTIA GROUP LIMITED - 2009-03-27
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2013-11-14
    CIF 123 - Secretary → ME
  • 37
    ACCANTIA HEALTH & BEAUTY LIMITED - 2009-03-25
    icon of addressUnilever House, 100 Victoria Embankment, London, England, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2013-11-14
    CIF 119 - Secretary → ME
  • 38
    ACCANTIA TOILETRIES LIMITED - 2009-03-25
    SMITH & NEPHEW TOILETRIES LIMITED - 2000-07-10
    HINDERS LIMITED - 1988-10-06
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2013-11-14
    CIF 118 - Secretary → ME
  • 39
    PLANEISSUE LIMITED - 1999-06-23
    SERVE INVESTMENTS LIMITED - 2007-01-10
    SPA & SALON HOLDINGS LIMITED - 2007-05-14
    icon of address5th Floor 6 St Andrew Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2011-12-07
    CIF 12 - Secretary → ME
  • 40
    icon of addressUnilever House, 100 Victoria Embankment, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2010-02-01
    CIF 44 - Director → ME
    Officer
    icon of calendar 2002-04-10 ~ 2013-11-14
    CIF 45 - Secretary → ME
  • 41
    INSTANT CALL LIMITED - 1996-06-19
    icon of addressUrbis Schreder Ltd, Sapphire House Lime Tree Way, Hampshire Int Business Park, Basingstoke, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-08 ~ 2013-01-14
    CIF 114 - Secretary → ME
  • 42
    NEVRUS (575) LIMITED - 1992-07-28
    MASCOLO BROTHERS LIMITED - 2010-03-10
    icon of addressC/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-11 ~ 2013-11-14
    CIF 109 - Secretary → ME
  • 43
    REGARDAFTER LIMITED - 1996-09-11
    icon of addressC/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-01 ~ 2013-11-14
    CIF 3 - Secretary → ME
  • 44
    icon of addressC/o Ernst & Young Llp Bedford House, 16 Bedford Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ 2013-11-14
    CIF 4 - Secretary → ME
  • 45
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-11 ~ 2013-11-14
    CIF 108 - Secretary → ME
  • 46
    icon of addressUnilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2013-11-14
    CIF 128 - Secretary → ME
  • 47
    TOTAL (INVESTMENTS) LIMITED - 1998-03-02
    icon of addressUnilever House, Springfield Drive, Leatherhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2013-11-14
    CIF 24 - Secretary → ME
  • 48
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-11 ~ 2013-11-14
    CIF 103 - Secretary → ME
  • 49
    icon of addressUnilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2010-02-01
    CIF 46 - Director → ME
    Officer
    icon of calendar 2001-12-20 ~ 2013-11-14
    CIF 47 - Secretary → ME
  • 50
    icon of addressUnilever House, 100 Victoria Embankment, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2013-11-14
    CIF 25 - Secretary → ME
  • 51
    ELIDA GIBBS LIMITED - 1995-12-18
    ELIDA FABERGE LIMITED - 2006-08-16
    icon of addressUnilever House, 100 Victoria Embankment, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-08-14 ~ 2010-02-01
    CIF 34 - Director → ME
    Officer
    icon of calendar 2006-08-14 ~ 2013-11-14
    CIF 35 - Secretary → ME
  • 52
    T. WALL & SONS LIMITED - 2005-07-13
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-11 ~ 2010-02-01
    CIF 41 - Director → ME
  • 53
    VAN DEN BERGHS LIMITED - 2006-10-18
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2010-02-01
    CIF 43 - Director → ME
  • 54
    BROOKE BOND ASSAM ESTATES LIMITED - 2022-05-24
    MINEBID LIMITED - 1982-06-30
    icon of addressUnilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-11 ~ 2013-11-14
    CIF 106 - Secretary → ME
  • 55
    BROOKE BOND (UK) LIMITED - 2003-06-05
    BROOKE BOND OXO GROCERY LIMITED - 1980-12-31
    BROOKE BOND LIEBIG (UK) LIMITED - 1982-04-15
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-05-18
    CIF 88 - Director → ME
    Officer
    icon of calendar ~ 2004-05-18
    CIF 87 - Secretary → ME
    icon of calendar 2012-06-11 ~ 2013-11-14
    CIF 100 - Secretary → ME
  • 56
    OXO (UNITED STATES OF AMERICA) LIMITED - 1985-11-06
    BROOKE BOND GROUP INVESTMENTS LIMITED - 2003-06-04
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-11 ~ 2013-11-14
    CIF 104 - Secretary → ME
  • 57
    G.B.OLLIVANT LIMITED - 2003-06-12
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-05-18
    CIF 90 - Director → ME
    Officer
    icon of calendar ~ 2004-05-18
    CIF 89 - Secretary → ME
    icon of calendar 2012-08-07 ~ 2013-11-14
    CIF 93 - Secretary → ME
  • 58
    VAN DEN BERGH FOODS LIMITED - 2002-07-01
    VAN DEN BERGHS AND JURGENS LIMITED - 1993-01-01
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2013-11-14
    CIF 20 - Secretary → ME
  • 59
    FABERGE UK LIMITED - 2002-04-02
    LUXFAST LIMITED - 1989-09-18
    icon of addressUnilever House, 100 Victoria Embankment, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-10-17 ~ 2004-11-15
    CIF 77 - Director → ME
    Officer
    icon of calendar 2012-06-11 ~ 2013-11-14
    CIF 107 - Secretary → ME
    icon of calendar 2000-10-17 ~ 2004-11-15
    CIF 78 - Secretary → ME
  • 60
    UNILEVER CORPORATE VENTURES LIMITED - 2016-10-14
    icon of addressUnilever House, 100 Victoria Embankment, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2013-11-14
    CIF 27 - Secretary → ME
  • 61
    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)
    Officer
    icon of calendar 2010-12-20 ~ 2013-11-14
    CIF 129 - Secretary → ME
  • 62
    BROOKE BOND GROUP LIMITED - 2022-05-23
    BROOKE BOND LIEBIG LIMITED - 1982-01-18
    icon of addressUnilever House, 100 Victoria Embankment, London, England, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-06-11 ~ 2013-11-14
    CIF 97 - Secretary → ME
  • 63
    LIPTON LIMITED - 2015-11-30
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2013-11-14
    CIF 21 - Secretary → ME
  • 64
    UNILEVER EXPORT LIMITED - 1993-11-01
    icon of addressUnilever House, 100 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-11 ~ 2013-11-14
    CIF 102 - Secretary → ME
  • 65
    UAC LIMITED - 1994-11-04
    MILLER BROTHERS (OF LIVERPOOL) LIMITED - 1978-12-31
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-11 ~ 2013-11-14
    CIF 99 - Secretary → ME
  • 66
    UNILEVER (COMMONWEALTH HOLDINGS) LIMITED - 1988-03-10
    icon of addressUnilever House, 100 Victoria Embankment, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-06-11 ~ 2013-11-14
    CIF 101 - Secretary → ME
  • 67
    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)
    Officer
    icon of calendar ~ 2010-02-25
    CIF 57 - Director → ME
    Officer
    icon of calendar ~ 2013-11-14
    CIF 59 - Secretary → ME
  • 68
    MENTBIR LIMITED - 1982-06-30
    BROOKE BOND SOUTH INDIA ESTATES LIMITED - 2022-06-29
    icon of addressUnilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-11 ~ 2013-11-14
    CIF 105 - Secretary → ME
  • 69
    icon of addressLever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2010-02-01
    CIF 36 - Director → ME
    Officer
    icon of calendar 2004-07-31 ~ 2013-11-14
    CIF 37 - Secretary → ME
  • 70
    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)
    Officer
    icon of calendar 2008-02-01 ~ 2013-11-14
    CIF 68 - Secretary → ME
  • 71
    UNILEVER (U.K. COMPANIES) LIMITED - 1978-12-31
    NIGER COMPANY LIMITED (THE) - 1977-12-31
    icon of addressUnilever House, 100 Victoria Embankment, London
    Active Corporate (3 parents, 28 offsprings)
    Officer
    icon of calendar 2008-02-01 ~ 2013-11-14
    CIF 67 - Secretary → ME
  • 72
    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)
    Officer
    icon of calendar 2008-02-01 ~ 2013-11-14
    CIF 69 - Secretary → ME
  • 73
    UNILEVER UK NEWCO LIMITED - 2012-04-11
    icon of addressUnilever House, 100 Victoria Embankment, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-22 ~ 2013-11-14
    CIF 112 - Secretary → ME
  • 74
    LEVER BROTHERS LIMITED - 2001-07-02
    LEVER FABERGE LIMITED - 2007-01-02
    icon of addressLever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-01 ~ 2013-11-14
    CIF 23 - Secretary → ME
  • 75
    icon of addressUnilever House, Springfield Drive, Leatherhead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2006-02-23
    CIF 1 - Secretary → ME
  • 76
    icon of addressUnilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-11 ~ 2013-11-14
    CIF 111 - Secretary → ME
  • 77
    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
    Officer
    icon of calendar 2008-02-01 ~ 2013-09-27
    CIF 19 - Secretary → ME
  • 78
    icon of addressC/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-02-01 ~ 2011-12-07
    CIF 14 - Secretary → ME
  • 79
    MATTESSONS WALL'S LIMITED - 1994-11-28
    MATTESSONS MEATS LIMITED - 1986-01-02
    M W GRIEG LIMITED - 2001-07-23
    icon of addressAbbott House, Vanwall Business Park, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1994-10-27 ~ 2001-07-19
    CIF 60 - Director → ME
  • 80
    icon of address68 Great Eastern Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,703,000 GBP2023-12-31
    Officer
    icon of calendar 2008-02-01 ~ 2011-12-07
    CIF 16 - Secretary → ME

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.