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
    Williams, Alan Richard
    Born in November 1969
    Individual (218 offsprings)
    Officer
    icon of calendar 2025-03-11 ~ now
    OF - Director → CIF 0
  • 2
    Nichols, Peter John
    Born in December 1949
    Individual (14 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 3
    Keays, Helen Margaret
    Born in March 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Nichols, Matthew John
    Born in February 1982
    Individual (38 offsprings)
    Officer
    icon of calendar 2024-01-10 ~ now
    OF - Director → CIF 0
  • 5
    Mcmeikan, Elizabeth
    Born in March 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    OF - Director → CIF 0
  • 6
    Milne, Andrew Paul
    Born in July 1973
    Individual (30 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressHighdown House, Yeoman Way, Worthing, England
    Active Corporate (4 parents, 198 offsprings)
    Officer
    icon of calendar 2025-03-17 ~ now
    OF - Secretary → CIF 0
Ceased 20
  • 1
    Rattigan, David Thomas
    Director born in May 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-03-02 ~ 2023-04-25
    OF - Director → CIF 0
    Rattigan, David
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-03-02 ~ 2023-04-25
    OF - Secretary → CIF 0
  • 2
    Adkin, Geoffrey Alfred
    Chairman born in May 1925
    Individual
    Officer
    icon of calendar ~ 1995-08-31
    OF - Director → CIF 0
  • 3
    Hynes, Brendan
    Chief Executive born in August 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2013-05-01
    OF - Director → CIF 0
    Hynes, Brendan
    Chief Executive
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-09-30 ~ 2008-08-07
    OF - Secretary → CIF 0
    Hynes, Brendan
    Individual (6 offsprings)
    icon of calendar 2009-09-07 ~ 2010-01-01
    OF - Secretary → CIF 0
  • 4
    Healey, Eric James George
    Director born in March 1948
    Individual
    Officer
    icon of calendar 2011-01-06 ~ 2015-03-04
    OF - Director → CIF 0
  • 5
    Nichols, Simon Paul
    Director born in February 1956
    Individual
    Officer
    icon of calendar ~ 2005-09-30
    OF - Director → CIF 0
    Nichols, Simon Paul
    Individual
    Officer
    icon of calendar ~ 2005-09-30
    OF - Secretary → CIF 0
  • 6
    Taylor, David John Simon
    Company Director born in May 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-21 ~ 2024-03-20
    OF - Director → CIF 0
    Taylor, David John Simon
    Individual (1 offspring)
    Officer
    icon of calendar 2023-07-11 ~ 2024-03-11
    OF - Secretary → CIF 0
  • 7
    Purkis, Taylor
    Fionance Director born in December 1967
    Individual
    Officer
    icon of calendar 2008-08-07 ~ 2009-09-07
    OF - Director → CIF 0
    Purkis, Taylor
    Individual
    Officer
    icon of calendar 2008-08-07 ~ 2009-09-07
    OF - Secretary → CIF 0
  • 8
    Gittins, John Anthony
    Company Director born in January 1960
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-08-01 ~ 2025-07-31
    OF - Director → CIF 0
  • 9
    Nichols, James Edward
    Non Executive Director born in October 1979
    Individual (18 offsprings)
    Officer
    icon of calendar 2020-07-22 ~ 2023-10-24
    OF - Director → CIF 0
  • 10
    Garth, David Charles
    Director born in May 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-01 ~ 2002-03-05
    OF - Director → CIF 0
  • 11
    Booth, Arthur Thomas
    Chartered Accountant born in September 1935
    Individual
    Officer
    icon of calendar 1993-10-11 ~ 2002-03-20
    OF - Director → CIF 0
  • 12
    Millard, Marnie Jane
    Company Director born in October 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-03-07 ~ 2020-12-31
    OF - Director → CIF 0
  • 13
    Isherwood, Alan Frank
    Sales Director born in December 1929
    Individual
    Officer
    icon of calendar ~ 1992-12-23
    OF - Director → CIF 0
  • 14
    Diggines, Jonathan Brett
    Director born in February 1953
    Individual (19 offsprings)
    Officer
    icon of calendar 1995-07-17 ~ 2010-11-29
    OF - Director → CIF 0
  • 15
    Unsworth, Gary Nicholls
    Director born in March 1952
    Individual (8 offsprings)
    Officer
    icon of calendar 1992-06-24 ~ 2004-08-11
    OF - Director → CIF 0
  • 16
    Longworth, John
    Director born in May 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-11-29 ~ 2017-04-26
    OF - Director → CIF 0
  • 17
    Croston, Timothy John
    Finance Director born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2020-03-02
    OF - Director → CIF 0
    Croston, Timothy John
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2020-03-02
    OF - Secretary → CIF 0
  • 18
    Bee, John Derek
    Company Director born in May 1941
    Individual
    Officer
    icon of calendar 2002-01-25 ~ 2011-01-06
    OF - Director → CIF 0
  • 19
    Newman, Richard Hugh
    Director born in November 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-01-29 ~ 2025-03-15
    OF - Director → CIF 0
    Newman, Richard Hugh
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-03-11 ~ 2025-03-15
    OF - Secretary → CIF 0
  • 20
    icon of addressHighdown House, Yeoman Way, Worthing, England
    Active Corporate (4 parents, 198 offsprings)
    Officer
    2023-04-25 ~ 2023-07-11
    PE - Secretary → CIF 0
parent relation
Company in focus

NICHOLS PLC

Previous name
J N NICHOLS (VIMTO) PUBLIC LIMITED COMPANY - 2000-05-10
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
    icon of addressLaurel House, Woodlands Park, Ashton Road, Newton Le Willows WA12 0HH
    PUBLIC LIMITED COMPANY incorporated on 1929-03-28 (96 years 9 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
    icon of addressLaurel 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
    icon of addressLaurel 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
Active 27
  • 1
    icon of addressLaurel House Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 2
    CABANA SOFT DRINKS (EAST SUSSEX) LIMITED - 1997-02-07
    icon of addressLaurel House Woodlands Park, Ashton Road, Newton Le Willow
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 3
    KEBIS HOLDINGS LIMITED - 2004-03-19
    FRUTINA HOLDINGS LIMITED - 2005-10-26
    icon of addressLaurel House Woodlands Park, Ashton Road, Newton Le Willow
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 4
    NICHOLS LIMITED - 2000-05-10
    T.& R.SMITH LIMITED - 1982-11-16
    THE REALLY WEIRD DRINKS COMPANY LIMITED - 2009-12-20
    NICHOLS TRADING LIMITED - 2004-09-24
    J.N. NICHOLS (VIMTO) CHORLEY LIMITED - 1999-08-10
    icon of addressLaurel House 3 Woodlands Park, Newton Le Willows, Merseyside
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    KEYPLOT LIMITED - 1983-03-17
    icon of addressLaurel House Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 6
    VENDRINKS LIMITED - 1979-12-31
    icon of addressLaurel House Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    CABANA SOFT DRINKS (FORTH) LTD - 1997-02-04
    icon of addressUnit 1, Crest Business Centre, Glen Tye Road, Stirling
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressLaurel House, Woodlands Park Ashton Road, Newton Le Willows
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 9
    DAYLA SOFT DRINKS (WESTERN) LIMITED - 1998-04-02
    A.J. WINTLE & SONS LIMITED - 1979-12-31
    icon of addressLaurel House Woodlands Park, Ashton Road, Newton-le-willows
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address3 Chester Road, Rossett, Wrexham, Wales
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 11
    DJ DRINKS SOLUTIONS LIMITED - 2006-04-29
    icon of addressLaurel House Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,102,492 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 12
    CABANA SOFT DRINKS (SOLENT) LIMITED - 1997-01-27
    icon of addressLaurel House Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressLaurel House Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressLaurel House Woodlands Park, Ashton Road, Newton-le-willows, Merseyside
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressLaurel House, Ashton Road, Newton-le-willows, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 16
    MACRORY STEWART LIMITED - 1984-05-31
    J.N. NICHOLS (VIMTO) INTERNATIONAL LIMITED - 2000-05-10
    icon of addressLaurel House Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 17
    GRAHAM YOUNG LIMITED - 1976-12-31
    icon of addressC/o Nichols Plc, Laurel House Woodlands Park, Ashton Road, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressLaurel House, 3 Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressC/o Nichols Plc Laurel House, Woodlands Park Ashton Road, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressC/o Nichols Plc Laurel House, Woodlands Park Ashton Road, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressC/o Nichols Plc, Laurel House Woodlands Park, Ashton Road, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressC/o Nichols Plc Laurel House, Woodlands Park Ashton Road, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressC/o Nichols Plc Laurel House, Woodlands Park Ashton Road, Newton Le Willows, Merseyside
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 24
    TO CHANGE LTD - 2006-08-22
    icon of addressLaurel House Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,815,651 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 25
    NICHOLS DISPENSE LIMITED - 2016-01-04
    icon of addressLaurel House Woodlands Park, Ashton Road, Newton-le-willows, Merseyside
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 26
    SOLENT CANNERS (GROUP MANAGEMENT) LIMITED - 1984-08-07
    icon of addressLaurel House 3 Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressLaurel House Woodlands Park, Ashton Road, Newton-le-willows, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE

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.