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 30
  • 1
    Cromwell, Richard James
    Born in April 1963
    Individual (17 offsprings)
    Officer
    2002-01-18 ~ now
    OF - Director → CIF 0
  • 2
    Marshall, Stephen Daniel
    Company Director born in June 1969
    Individual (14 offsprings)
    Officer
    2018-12-03 ~ 2021-07-09
    OF - Director → CIF 0
  • 3
    Mangan, James Andrew
    Director born in August 1970
    Individual (6 offsprings)
    Officer
    2015-10-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 4
    Wakeford, James Alexander
    Company Director born in January 1977
    Individual (4 offsprings)
    Officer
    2020-01-01 ~ 2025-07-25
    OF - Director → CIF 0
  • 5
    Woodhead, Nicola Lesley
    Company Director born in September 1969
    Individual (1 offspring)
    Officer
    2022-10-01 ~ 2024-03-31
    OF - Director → CIF 0
  • 6
    Nisbet, Anne Marie
    Director born in October 1960
    Individual (7 offsprings)
    Officer
    ~ 2024-05-23
    OF - Director → CIF 0
  • 7
    O'mahony, Simon
    Director born in October 1968
    Individual (5 offsprings)
    Officer
    2015-10-01 ~ 2019-01-31
    OF - Director → CIF 0
  • 8
    Stokes, Dale David
    Born in August 1978
    Individual (58 offsprings)
    Officer
    2024-05-23 ~ now
    OF - Director → CIF 0
  • 9
    Robson, Steven Mark
    Company Director born in March 1960
    Individual (3 offsprings)
    Officer
    2018-12-06 ~ 2021-01-08
    OF - Director → CIF 0
  • 10
    King, Lynn
    Company Director born in March 1973
    Individual (3 offsprings)
    Officer
    2018-01-22 ~ 2022-12-31
    OF - Director → CIF 0
  • 11
    Huckle, Paul James
    Director born in November 1956
    Individual (2 offsprings)
    Officer
    2015-10-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 12
    Chan, Seng Boon
    Individual (31 offsprings)
    Officer
    2020-06-01 ~ 2024-05-23
    OF - Secretary → CIF 0
  • 13
    Brinkworth-bell, Laura Michelle
    Individual (14 offsprings)
    Officer
    2024-05-23 ~ now
    OF - Secretary → CIF 0
  • 14
    GÖldenbot, Klaus Peter
    Company Director born in March 1965
    Individual (12 offsprings)
    Officer
    2017-08-31 ~ 2020-04-30
    OF - Director → CIF 0
  • 15
    Nisbet, Andrew
    Born in August 1960
    Individual (21 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
    Nisbet, Andrew
    Individual (21 offsprings)
    Officer
    ~ 2003-09-12
    OF - Secretary → CIF 0
  • 16
    Sheppard, Ian Brian Michael
    Company Director born in December 1962
    Individual (3 offsprings)
    Officer
    2018-11-19 ~ 2020-09-30
    OF - Director → CIF 0
  • 17
    Sephton, Peter Charles
    Born in April 1959
    Individual (49 offsprings)
    Officer
    2017-07-01 ~ now
    OF - Director → CIF 0
  • 18
    Mackenzie, James Stuart
    Company Director born in January 1976
    Individual (8 offsprings)
    Officer
    2022-10-01 ~ 2024-03-31
    OF - Director → CIF 0
  • 19
    Goss-custard, Rakhi Kishor
    Company Director born in April 1974
    Individual (9 offsprings)
    Officer
    2022-11-02 ~ 2024-03-31
    OF - Director → CIF 0
  • 20
    Cromwell, Timothy John Frank
    Sales Director born in March 1960
    Individual (8 offsprings)
    Officer
    ~ 2010-03-05
    OF - Director → CIF 0
  • 21
    Pritchard, Jamie
    Accountant born in March 1964
    Individual (9 offsprings)
    Officer
    2002-01-18 ~ 2015-03-02
    OF - Director → CIF 0
    Pritchard, Jamie
    Individual (9 offsprings)
    Officer
    2003-09-12 ~ 2015-03-02
    OF - Secretary → CIF 0
  • 22
    Carr, Timothy James
    Finance Director born in October 1971
    Individual (41 offsprings)
    Officer
    2015-01-13 ~ 2018-04-27
    OF - Director → CIF 0
    Carr, Timothy James
    Individual (41 offsprings)
    Officer
    2015-03-02 ~ 2018-04-27
    OF - Secretary → CIF 0
  • 23
    White, Robin John Anthony
    Company Director born in March 1970
    Individual (12 offsprings)
    Officer
    2018-08-29 ~ 2024-08-14
    OF - Director → CIF 0
  • 24
    Hill, Laurence Walter
    Born in October 1980
    Individual (51 offsprings)
    Officer
    2024-05-23 ~ now
    OF - Director → CIF 0
  • 25
    Evans, Stephen John
    Director born in March 1966
    Individual (1 offspring)
    Officer
    2015-10-01 ~ 2018-07-31
    OF - Director → CIF 0
  • 26
    Mcmahon, Paul
    Managing Director born in June 1958
    Individual (17 offsprings)
    Officer
    1998-04-27 ~ 2017-08-31
    OF - Director → CIF 0
  • 27
    Preston, Deborah Jayne
    Company Director born in June 1972
    Individual (6 offsprings)
    Officer
    2018-03-01 ~ 2021-12-31
    OF - Director → CIF 0
  • 28
    Walsham, Andrew Stuart
    Born in August 1964
    Individual (51 offsprings)
    Officer
    2021-12-13 ~ now
    OF - Director → CIF 0
  • 29
    BUNZL UK HOLDINGS LIMITED
    15508354
    York House, 45 Seymour Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2024-05-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 30
    KEY WEST (HOLDINGS) LIMITED
    08963631
    22, Clifton Road, Bristol, England
    Active Corporate (9 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-05-23
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

NISBETS LIMITED

Period: 2023-07-06 ~ now
Company number: 01693112
Registered names
NISBETS LIMITED - now
NISBETS PLC - 2023-07-06
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
47910 - Retail Sale Via Mail Order Houses Or Via Internet

Related profiles found in government register
  • NISBETS LIMITED
    Info
    NISBETS PLC - 2023-07-06
    ANDREW NISBET & CO. LIMITED - 2023-07-06
    Registered number 01693112
    Nisbets Limited, Fourth Way, Bristol BS11 8TB
    PRIVATE LIMITED COMPANY incorporated on 1983-01-21 (43 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-02
    CIF 0
  • NISBETS LIMITED
    S
    Registered number missing
    -, Fourth Way, Avonmouth, Bristol, United Kingdom, BS11 8TB
    Private Limited Company
    CIF 1
  • NISBETS LIMITED
    S
    Registered number missing
    -, Fourth Way, Bristol, England, BS11 8TB
    Private Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments 25
  • 1
    CHEF LEASING LIMITED
    - now 05161550
    ABERNA FOOD SERVICE EQUIPMENT LIMITED - 2012-11-26
    ACRAMAN (373) LIMITED - 2004-09-07
    Nisbets Limited, Fourth Way, Bristol, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2023-08-31
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    CHEFRADIUS LIMITED
    11425270
    15 Erme Court Leonards Road, Ivybridge, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-03-25 ~ dissolved
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    HOME CHEF LIMITED
    09538504
    C/o Nisbets Plc, Fourth Way, Bristol, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 4
    HOST ONLINE LTD
    14208267
    Host House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (9 parents)
    Person with significant control
    2025-09-26 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    JONGOR (HOLDINGS) LTD
    09402338
    Unit G Kingsland Trading Estate, St. Philips Road, Bristol, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2022-07-07 ~ now
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    JONGOR LIMITED
    - now 01131172
    JULIANA'S JONGOR LIMITED - 1990-04-04
    JONGOR LIMITED - 1989-01-25
    Unit G Kingsland Trading Estate, St Philips Road, Bristol
    Active Corporate (37 parents)
    Person with significant control
    2025-09-26 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    MITRE LINEN LIMITED
    10131682
    The Conifers Filton Road, Hambrook, Bristol
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-08-31 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 8
    NISBETS EMPLOYEE TRUST LIMITED
    - now 04905993
    ST JAMES PARADE (31) LIMITED - 2003-10-08
    Nisbets Plc, Fourth Way, Bristol
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 9
    PLYANEMCA LIMITED
    - now 05079286
    RAWLISON BUTLER SHELFCO 105 LIMITED - 2004-06-28
    Nisbets Limited, Fourth Way, Bristol, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-07-30 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 10
    RAYNICOT LIMITED
    07864320
    2-4 Lyall Court, Flitwick Industrial Estate, Flitwick, Bedford
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2022-08-05 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    RED RIBBON TRADING LIMITED
    09538183
    Nisbets Limited, Fourth Way, Bristol, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 12
    ROWLETT RUTLAND LIMITED
    - now 10493351
    SOLINKRA LTD
    - 2017-01-06 10493351
    Nisbets Limited, Fourth Way, Bristol, England
    Active Corporate (10 parents)
    Person with significant control
    2016-11-23 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 13
    SMART HUB IOT LIMITED
    13347786
    C/o Nisbets Plc, Fourth Way, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-01-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 14
    SMART KITCHEN IOT LTD
    13390953
    C/o Nisbets Plc, Fourth Way, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-01-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 15
    SMART MONITORING LTD
    13587969 13603792
    Nisbets Plc, Fourth Way, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-01-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 16
    SMART MONITORING SERVICES LTD
    13603792 13587969
    Nisbets Plc, Fourth Way, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-01-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 17
    SMART MONITORING SYSTEMS LTD
    13603815
    Nisbets Plc, Fourth Way, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-01-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 18
    SMART TEMP IOT LIMITED
    13339260
    Nisbets Plc, Fourth Way, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-01-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 19
    SPACE CATERING (UK) LIMITED
    08134936
    Fourth Way, Bristol, Avon
    Active Corporate (15 parents, 3 offsprings)
    Person with significant control
    2018-09-21 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 20
    SPACE CATERING EQUIPMENT LTD.
    03983548
    3 The Courtyard, Woodlands, Bradley Stoke, Bristol
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-13 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 21
    UK CATERING AND REFRIGERATION ENGINEERS LTD
    - now 04807554
    UK CATERING CHEMICALS LTD - 2007-09-07
    Nisbets Limited, Fourth Way, Bristol, England
    Active Corporate (14 parents)
    Person with significant control
    2022-01-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 22
    UK CATERING ENGINEERS LTD
    04839209
    Nisbets Plc, Fourth Way, Bristol, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2022-01-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 23
    UK CATERING SPARES LTD
    04807390
    Nisbets Plc, Fourth Way, Bristol, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2022-01-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 24
    UK ENGINEERS LTD
    11937992
    C/o Nisbets Plc, Fourth Way, Bristol, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2022-01-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 25
    XOF CAPITAL LTD
    14196806
    Host House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2022-06-27 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.