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 5
  • 1
    Choinska, Katarzyna Malgorzata
    Born in May 1972
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Shaw, Andrew Peter
    Born in May 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Watson, Richard Anthony
    Born in July 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-03-01 ~ now
    OF - Director → CIF 0
  • 4
    Maurice-jones, Mark Nicholas
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-06-17 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of address55, Avenue Nestle, 1800 Vevey, Switzerland
    Corporate (9 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 35
  • 1
    Olofsson, Lars
    Director born in December 1951
    Individual
    Officer
    icon of calendar 2001-07-01 ~ 2004-08-04
    OF - Director → CIF 0
  • 2
    Baker, Ronald Raymond
    Finance Director born in December 1943
    Individual
    Officer
    icon of calendar 1993-04-29 ~ 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 2008-01-31 ~ 2010-09-01
    OF - Director → CIF 0
  • 5
    Sunley, John Murray
    Director born in February 1948
    Individual
    Officer
    icon of calendar 1997-05-13 ~ 2004-01-06
    OF - Director → CIF 0
  • 6
    Blackburn, Peter Hugh
    Executive Director born in December 1940
    Individual
    Officer
    icon of calendar ~ 1996-05-06
    OF - Director → CIF 0
    Blackburn, Peter Hugh
    Chief Executive born in December 1940
    Individual
    icon of calendar 1997-10-14 ~ 2001-07-01
    OF - Director → CIF 0
  • 7
    Grimwood, Paul
    Director born in April 1963
    Individual
    Officer
    icon of calendar 2009-01-01 ~ 2012-10-01
    OF - Director → CIF 0
  • 8
    Humphreys, Edward Lloyd
    Director born in June 1943
    Individual
    Officer
    icon of calendar 1997-05-13 ~ 1999-05-07
    OF - Director → CIF 0
  • 9
    Edwards, Frank Robert
    Retired born in March 1927
    Individual
    Officer
    icon of calendar ~ 1993-07-01
    OF - Director → CIF 0
  • 10
    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
  • 11
    Phillips, Steven Norman
    Director born in May 1953
    Individual
    Officer
    icon of calendar 2007-02-12 ~ 2010-07-01
    OF - Director → CIF 0
  • 12
    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
  • 13
    Nelson, Paula Miriam
    Individual
    Officer
    icon of calendar 1995-09-29 ~ 2002-10-01
    OF - Secretary → CIF 0
  • 14
    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
  • 15
    Agostini, Stefano
    Ceo born in September 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-01 ~ 2023-03-01
    OF - Director → CIF 0
  • 16
    Millar, Graham
    Managing Director born in September 1944
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2004-09-30
    OF - Director → CIF 0
  • 17
    Strachan, James Roger
    Finance Director born in November 1930
    Individual
    Officer
    icon of calendar ~ 1993-04-29
    OF - Director → CIF 0
  • 18
    Sonneborn, Ronald Paul Jack
    Individual
    Officer
    icon of calendar ~ 1995-09-29
    OF - Secretary → CIF 0
  • 19
    Whitehead, Adrian
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2003-02-28
    OF - Secretary → CIF 0
  • 20
    Kendrick, Fiona Marie, Dame
    Director born in May 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2004-09-24 ~ 2008-01-31
    OF - Director → CIF 0
    icon of calendar 2012-10-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 21
    Masip, Ramon
    Businessman born in November 1940
    Individual
    Officer
    icon of calendar ~ 1993-04-29
    OF - Director → CIF 0
  • 22
    Hagmann, Peter
    Director born in January 1965
    Individual
    Officer
    icon of calendar 2012-05-01 ~ 2017-04-20
    OF - Director → CIF 0
  • 23
    Sykes, Alastair John
    Managing Director born in January 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2001-07-01 ~ 2008-12-31
    OF - Director → CIF 0
  • 24
    Raeber, Robert Eduard
    Chief Executive born in July 1936
    Individual
    Officer
    icon of calendar 1997-05-30 ~ 2001-07-01
    OF - Director → CIF 0
  • 25
    Lindley, Peter
    Executive Director born in July 1930
    Individual
    Officer
    icon of calendar ~ 1993-01-01
    OF - Director → CIF 0
  • 26
    Veron, Philippe
    Executive Vice President born in May 1936
    Individual
    Officer
    icon of calendar 1993-04-29 ~ 1997-05-19
    OF - Director → CIF 0
  • 27
    Batato, Magdi
    Director born in January 1959
    Individual
    Officer
    icon of calendar 2010-09-01 ~ 2012-05-01
    OF - Director → CIF 0
  • 28
    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
  • 29
    Barbour, Steven Paul
    Finance Director born in January 1958
    Individual
    Officer
    icon of calendar 2004-09-30 ~ 2007-02-23
    OF - Director → CIF 0
  • 30
    Deschamps, Isabelle
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-02-28 ~ 2012-08-01
    OF - Secretary → CIF 0
  • 31
    Messud, Elizabeth Charlotte Lucienne Marjorie
    Individual (1 offspring)
    Officer
    icon of calendar 2012-09-01 ~ 2014-07-31
    OF - Secretary → CIF 0
  • 32
    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
  • 33
    Harris, David Frederick
    Executive Director born in September 1944
    Individual
    Officer
    icon of calendar ~ 1998-01-08
    OF - Director → CIF 0
  • 34
    Legge, Elizabeth Charlotte
    Born in December 1960
    Individual
    Officer
    icon of calendar 2010-07-01 ~ 2014-10-06
    OF - Director → CIF 0
  • 35
    Farrington, Thomas Anthony
    Individual
    Officer
    icon of calendar 2014-07-31 ~ 2015-06-17
    OF - Secretary → CIF 0
parent relation
Company in focus

NESTLE HOLDINGS (U.K.) PLC

Previous name
NESTLE COMPANY LIMITED (THE) - 1981-12-31
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • NESTLE HOLDINGS (U.K.) PLC
    Info
    NESTLE COMPANY LIMITED (THE) - 1981-12-31
    Registered number 00462438
    icon of addressNestle Holdings (u.k.) Plc, Haxby Road, York YO31 8TA
    PUBLIC LIMITED COMPANY incorporated on 1948-12-17 (77 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    CIF 0
  • NESTLE HOLDINGS (U.K.) PLC
    S
    Registered number 00462438
    icon of address1, City Place, Beehive Ring Road, Gatwick, England, RH6 0PA
    Public Limited Company in Companies House, England And Wales
    CIF 1
  • NESTLE HOLDINGS (U.K.) PLC
    S
    Registered number 462438
    icon of address1 City Place, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0PA
    Public Limited Company in United Kingdom
    CIF 2
  • NESTLE HOLDINGS (U.K.) PLC
    S
    Registered number 462438
    icon of address1, City Place, Gatwick, England, RH6 0PA
    Public Limited Company in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressNestle House, Haxby Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    PERRIER (UK) LIMITED - 1996-05-13
    AIMWOOD LIMITED - 1977-12-31
    PERRIER VITTEL UK LIMITED - 2002-09-30
    AQUALAC (SPRING WATERS) LIMITED - 1986-08-14
    NESTLE WATERS UK LIMITED - 2006-01-03
    icon of address1 City Place, Gatwick, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    ROWNTREE MACKINTOSH P L C - 1987-06-30
    ROWNTREE LIMITED - 1991-11-22
    icon of addressNestle Uk Ltd., Haxby Road, York, England
    Active Corporate (7 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    WATSONS WATER (UK) HOLDINGS LIMITED - 2003-07-30
    ARIESLAND LIMITED - 1998-09-18
    NESTLE WATERS POWWOW (UK) HOLDINGS LIMITED - 2009-02-24
    icon of address1 City Place, Gatwick
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Has significant influence or controlOE
  • 5
    SOLEMIST LIMITED - 1985-05-28
    icon of address1 City Place, Beehive Ring Road London Gatwick Airport, Gatwick, West Sussex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    NBTY INTERNATIONAL LIMITED - 2016-11-09
    SOLGAR UK LIMITED - 2015-07-02
    icon of addressThe Nature's Bounty Co. Ltd, Haxby Road, York, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    BROOMCO (4152) LIMITED - 2008-09-02
    icon of addressSuite 1.11 South Harrington Building 182 Sefton Street, Brunswick Business Park, Liverpool
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 1
  • 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 2016-04-06 ~ 2024-12-19
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.