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 26
  • 1
    Taylor, David John Simon
    Company Director born in May 1959
    Individual (15 offsprings)
    Officer
    2023-06-21 ~ 2024-03-20
    OF - Director → CIF 0
    Taylor, David John Simon
    Individual (15 offsprings)
    Officer
    2023-07-11 ~ 2024-03-11
    OF - Secretary → CIF 0
  • 2
    Nichols, Matthew John
    Born in February 1982
    Individual (38 offsprings)
    Officer
    2024-01-10 ~ now
    OF - Director → CIF 0
  • 3
    Keays, Helen Margaret
    Born in March 1964
    Individual (26 offsprings)
    Officer
    2017-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Nichols, Simon Paul
    Director born in February 1956
    Individual (21 offsprings)
    Officer
    ~ 2005-09-30
    OF - Director → CIF 0
    Nichols, Simon Paul
    Individual (21 offsprings)
    Officer
    ~ 2005-09-30
    OF - Secretary → CIF 0
  • 5
    Longworth, John
    Director born in May 1958
    Individual (34 offsprings)
    Officer
    2010-11-29 ~ 2017-04-26
    OF - Director → CIF 0
  • 6
    Garth, David Charles
    Director born in May 1952
    Individual (8 offsprings)
    Officer
    2000-03-01 ~ 2002-03-05
    OF - Director → CIF 0
  • 7
    Croston, Timothy John
    Finance Director born in May 1963
    Individual (35 offsprings)
    Officer
    2010-01-01 ~ 2020-03-02
    OF - Director → CIF 0
    Croston, Timothy John
    Individual (35 offsprings)
    Officer
    2010-01-01 ~ 2020-03-02
    OF - Secretary → CIF 0
  • 8
    Unsworth, Gary Nicholls
    Director born in March 1952
    Individual (21 offsprings)
    Officer
    1992-06-24 ~ 2004-08-11
    OF - Director → CIF 0
  • 9
    Hynes, Brendan
    Chief Executive born in August 1960
    Individual (40 offsprings)
    Officer
    2002-10-01 ~ 2013-05-01
    OF - Director → CIF 0
    Hynes, Brendan
    Chief Executive
    Individual (40 offsprings)
    Officer
    2005-09-30 ~ 2008-08-07
    OF - Secretary → CIF 0
    Hynes, Brendan
    Individual (40 offsprings)
    2009-09-07 ~ 2010-01-01
    OF - Secretary → CIF 0
  • 10
    Newman, Richard Hugh
    Director born in November 1968
    Individual (52 offsprings)
    Officer
    2024-01-29 ~ 2025-03-15
    OF - Director → CIF 0
    Newman, Richard Hugh
    Individual (52 offsprings)
    Officer
    2024-03-11 ~ 2025-03-15
    OF - Secretary → CIF 0
  • 11
    Williams, Alan Richard
    Born in November 1969
    Individual (328 offsprings)
    Officer
    2025-03-11 ~ now
    OF - Director → CIF 0
  • 12
    Milne, Andrew Paul
    Born in July 1973
    Individual (30 offsprings)
    Officer
    2016-01-01 ~ now
    OF - Director → CIF 0
  • 13
    Nichols, Peter John
    Born in December 1949
    Individual (22 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
  • 14
    Purkis, Taylor
    Fionance Director born in December 1967
    Individual (17 offsprings)
    Officer
    2008-08-07 ~ 2009-09-07
    OF - Director → CIF 0
    Purkis, Taylor
    Individual (17 offsprings)
    Officer
    2008-08-07 ~ 2009-09-07
    OF - Secretary → CIF 0
  • 15
    Healey, Eric James George
    Director born in March 1948
    Individual (8 offsprings)
    Officer
    2011-01-06 ~ 2015-03-04
    OF - Director → CIF 0
  • 16
    Rattigan, David Thomas
    Director born in May 1969
    Individual (62 offsprings)
    Officer
    2020-03-02 ~ 2023-04-25
    OF - Director → CIF 0
    Rattigan, David
    Individual (62 offsprings)
    Officer
    2020-03-02 ~ 2023-04-25
    OF - Secretary → CIF 0
  • 17
    Bee, John Derek
    Company Director born in May 1941
    Individual (12 offsprings)
    Officer
    2002-01-25 ~ 2011-01-06
    OF - Director → CIF 0
  • 18
    Diggines, Jonathan Brett
    Director born in February 1953
    Individual (78 offsprings)
    Officer
    1995-07-17 ~ 2010-11-29
    OF - Director → CIF 0
  • 19
    Mcmeikan, Elizabeth
    Born in March 1962
    Individual (17 offsprings)
    Officer
    2023-02-01 ~ now
    OF - Director → CIF 0
  • 20
    Booth, Arthur Thomas
    Chartered Accountant born in September 1935
    Individual (13 offsprings)
    Officer
    1993-10-11 ~ 2002-03-20
    OF - Director → CIF 0
  • 21
    Nichols, James Edward
    Born in October 1979
    Individual (35 offsprings)
    Officer
    2020-07-22 ~ 2023-10-24
    OF - Director → CIF 0
  • 22
    Adkin, Geoffrey Alfred
    Chairman born in May 1925
    Individual (9 offsprings)
    Officer
    ~ 1995-08-31
    OF - Director → CIF 0
  • 23
    Gittins, John Anthony
    Company Director born in January 1960
    Individual (84 offsprings)
    Officer
    2015-08-01 ~ 2025-07-31
    OF - Director → CIF 0
  • 24
    Millard, Marnie Jane
    Company Director born in October 1964
    Individual (13 offsprings)
    Officer
    2013-03-07 ~ 2020-12-31
    OF - Director → CIF 0
  • 25
    Isherwood, Alan Frank
    Sales Director born in December 1929
    Individual (3 offsprings)
    Officer
    ~ 1992-12-23
    OF - Director → CIF 0
  • 26
    PRISM COSEC LIMITED
    05533248
    Highdown House, Yeoman Way, Worthing, England
    Active Corporate (22 parents, 509 offsprings)
    Officer
    2025-03-17 ~ now
    OF - Secretary → CIF 0
    2023-04-25 ~ 2023-07-11
    OF - Secretary → CIF 0
parent relation
Company in focus

NICHOLS PLC

Company number: 00238303
This page is about company number 00238303, under which the name NICHOLS PLC was registered since 2000-05-10.
Registered names
NICHOLS PLC - now 00231218
Standard Industrial Classification
11070 - Manufacture Of Soft Drinks; Production Of Mineral Waters And Other Bottled Waters

Related profiles found in government register
  • NICHOLS PLC
    Info
    J N NICHOLS (VIMTO) PUBLIC LIMITED COMPANY - 2000-05-10
    Registered number 00238303
    Laurel House, Woodlands Park, Ashton Road, Newton Le Willows WA12 0HH
    PUBLIC LIMITED COMPANY incorporated on 1929-03-28 (96 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-15
    CIF 0
  • NICHOLS PLC
    S
    Registered number 00238303
    Laurel House, Ashton Road, Newton-le-willows, England, WA12 0HH
    Public Limited Company in Uk Register Of Companies, United Kingdom
    CIF 1
    Public Limited Company in Uk Registry, Uk
    CIF 2
  • NICHOLS PLC
    S
    Registered number 00238303
    Laurel House, Woodlands Park, Ashton Raod, Newton Le Willows, United Kingdom, WA12 0HH
    Limited in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 27
  • 1
    ALEXANDER DRINK DISTRIBUTORS LIMITED
    04708816
    Laurel House Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (13 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 2
    BEACON DRINKS LIMITED
    - now 01732905
    CABANA SOFT DRINKS (EAST SUSSEX) LIMITED - 1997-02-07
    Laurel House Woodlands Park, Ashton Road, Newton Le Willow
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 3
    BEACON HOLDINGS LIMITED
    - now 04853181
    FRUTINA HOLDINGS LIMITED - 2005-10-26
    KEBIS HOLDINGS LIMITED - 2004-03-19
    Laurel House Woodlands Park, Ashton Road, Newton Le Willow
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
  • 4
    BEN SHAWS DISPENSE DRINKS LIMITED
    - now 00231218
    THE REALLY WEIRD DRINKS COMPANY LIMITED - 2009-12-20
    NICHOLS TRADING LIMITED - 2004-09-24
    NICHOLS LIMITED - 2000-05-10
    J.N. NICHOLS (VIMTO) CHORLEY LIMITED - 1999-08-10
    T.& R.SMITH LIMITED - 1982-11-16
    Laurel House 3 Woodlands Park, Newton Le Willows, Merseyside
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    CABANA (HOLDINGS) LIMITED
    - now 01687197
    KEYPLOT LIMITED - 1983-03-17
    Laurel House Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 6
    CABANA SOFT DRINKS LIMITED
    - now 00938594
    VENDRINKS LIMITED - 1979-12-31
    Laurel House Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 7
    CARIEL SOFT DRINKS LIMITED
    - now SC063934
    CABANA SOFT DRINKS (FORTH) LTD - 1997-02-04
    Unit 1, Crest Business Centre, Glen Tye Road, Stirling
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    CHARTWELL WINES LIMITED
    04891840
    Laurel House, Woodlands Park Ashton Road, Newton Le Willows
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
  • 9
    DAYLA LIQUID PACKING LIMITED
    - now 00603111
    DAYLA SOFT DRINKS (WESTERN) LIMITED - 1998-04-02
    A.J. WINTLE & SONS LIMITED - 1979-12-31
    Laurel House Woodlands Park, Ashton Road, Newton-le-willows
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 10
    DISPENSE SOLUTIONS (WALES) LIMITED
    08671127
    3 Chester Road, Rossett, Wrexham, Wales
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
  • 11
    DJ DRINK SOLUTIONS LIMITED
    - now 05787898
    DJ DRINKS SOLUTIONS LIMITED - 2006-04-29
    Laurel House Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,102,492 GBP2018-05-31
    Person with significant control
    2017-06-02 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    FESTIVAL DRINKS LIMITED
    - now 01256006
    CABANA SOFT DRINKS (SOLENT) LIMITED - 1997-01-27
    Laurel House Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 13
    MINIURBAN LIMITED
    02295911
    Laurel House Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 14
    NICHOLS DISPENSE (S.W.) LIMITED
    08766560 08795779
    Laurel House Woodlands Park, Ashton Road, Newton-le-willows, Merseyside
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
  • 15
    NICHOLS INTERNATIONAL (HOLDCO) LIMITED
    14872239
    Laurel House, Ashton Road, Newton-le-willows, England
    Active Corporate (3 parents)
    Person with significant control
    2023-05-16 ~ 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
  • 16
    NICHOLS INTERNATIONAL LIMITED
    - now 00645007
    J.N. NICHOLS (VIMTO) INTERNATIONAL LIMITED - 2000-05-10
    MACRORY STEWART LIMITED - 1984-05-31
    Laurel House Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 17
    PIN-HI (SOFT DRINKS) LIMITED
    - now 00486492
    GRAHAM YOUNG LIMITED - 1976-12-31
    C/o Nichols Plc, Laurel House Woodlands Park, Ashton Road, Newton Le Willows, Merseyside
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 18
    SELECTIVE EXPORTS LIMITED
    00678373
    Laurel House, 3 Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 19
    SOLENT BONDED STORES LIMITED
    00687354
    C/o Nichols Plc Laurel House, Woodlands Park Ashton Road, Newton Le Willows, Merseyside
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 20
    SOLENT CANNERS (PERSONNEL) LIMITED
    00779096
    C/o Nichols Plc Laurel House, Woodlands Park Ashton Road, Newton Le Willows, Merseyside
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 21
    SOLENT CANNERS (PROPERTY) LIMITED
    00117345
    C/o Nichols Plc, Laurel House Woodlands Park, Ashton Road, Newton Le Willows, Merseyside
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 22
    SOLENT CANNERS HOLDINGS LIMITED
    00792618
    C/o Nichols Plc Laurel House, Woodlands Park Ashton Road, Newton Le Willows, Merseyside
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 23
    SOLENT CANNERS LIMITED
    00701719
    C/o Nichols Plc Laurel House, Woodlands Park Ashton Road, Newton Le Willows, Merseyside
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 24
    THE NOISY DRINKS CO LTD
    - now 05905631
    TO CHANGE LTD - 2006-08-22
    Laurel House Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, England
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    1,815,651 GBP2015-12-31
    Person with significant control
    2016-08-10 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
  • 25
    VIMTO (OUT OF HOME) LIMITED
    - now 08795779
    NICHOLS DISPENSE LIMITED - 2016-01-04
    Laurel House Woodlands Park, Ashton Road, Newton-le-willows, Merseyside
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 26
    VIMTO LIMITED
    - now 00792122
    SOLENT CANNERS (GROUP MANAGEMENT) LIMITED - 1984-08-07
    Laurel House 3 Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 27
    WHIRLEY DRINKWORKS UK LIMITED
    07819232
    Laurel House Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, England
    Active Corporate (12 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.