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 8
  • 1
    Nisbet, Andrew
    Born in August 1960
    Individual (13 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 2
    Stokes, Dale David
    Born in August 1978
    Individual (53 offsprings)
    Officer
    icon of calendar 2024-05-23 ~ now
    OF - Director → CIF 0
  • 3
    Brinkworth-bell, Laura Michelle
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-05-23 ~ now
    OF - Secretary → CIF 0
  • 4
    Hill, Laurence Walter
    Born in October 1980
    Individual (49 offsprings)
    Officer
    icon of calendar 2024-05-23 ~ now
    OF - Director → CIF 0
  • 5
    Sephton, Peter Charles
    Born in April 1959
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ now
    OF - Director → CIF 0
  • 6
    Walsham, Andrew Stuart
    Born in August 1964
    Individual (24 offsprings)
    Officer
    icon of calendar 2021-12-13 ~ now
    OF - Director → CIF 0
  • 7
    Cromwell, Richard James
    Born in April 1963
    Individual (15 offsprings)
    Officer
    icon of calendar 2002-01-18 ~ now
    OF - Director → CIF 0
  • 8
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 23
  • 1
    Nisbet, Andrew
    Individual (13 offsprings)
    Officer
    icon of calendar ~ 2003-09-12
    OF - Secretary → CIF 0
  • 2
    Preston, Deborah Jayne
    Company Director born in June 1972
    Individual
    Officer
    icon of calendar 2018-03-01 ~ 2021-12-31
    OF - Director → CIF 0
  • 3
    White, Robin John Anthony
    Company Director born in March 1970
    Individual
    Officer
    icon of calendar 2018-08-29 ~ 2024-08-14
    OF - Director → CIF 0
  • 4
    Wakeford, James Alexander
    Company Director born in January 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-01 ~ 2025-07-25
    OF - Director → CIF 0
  • 5
    Mcmahon, Paul
    Managing Director born in June 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-04-27 ~ 2017-08-31
    OF - Director → CIF 0
  • 6
    Huckle, Paul James
    Director born in November 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 7
    Cromwell, Timothy John Frank
    Sales Director born in March 1960
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2010-03-05
    OF - Director → CIF 0
  • 8
    King, Lynn
    Company Director born in March 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-22 ~ 2022-12-31
    OF - Director → CIF 0
  • 9
    Robson, Steven Mark
    Company Director born in March 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-12-06 ~ 2021-01-08
    OF - Director → CIF 0
  • 10
    Marshall, Stephen Daniel
    Company Director born in June 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-12-03 ~ 2021-07-09
    OF - Director → CIF 0
  • 11
    Sheppard, Ian Brian Michael
    Company Director born in December 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-19 ~ 2020-09-30
    OF - Director → CIF 0
  • 12
    Carr, Timothy James
    Finance Director born in October 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-01-13 ~ 2018-04-27
    OF - Director → CIF 0
    Carr, Timothy James
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-03-02 ~ 2018-04-27
    OF - Secretary → CIF 0
  • 13
    O'mahony, Simon
    Director born in October 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-01 ~ 2019-01-31
    OF - Director → CIF 0
  • 14
    Woodhead, Nicola Lesley
    Company Director born in September 1969
    Individual
    Officer
    icon of calendar 2022-10-01 ~ 2024-03-31
    OF - Director → CIF 0
  • 15
    Goss-custard, Rakhi Kishor
    Company Director born in April 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-11-02 ~ 2024-03-31
    OF - Director → CIF 0
  • 16
    Nisbet, Anne Marie
    Director born in October 1960
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2024-05-23
    OF - Director → CIF 0
  • 17
    Mackenzie, James Stuart
    Company Director born in January 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ 2024-03-31
    OF - Director → CIF 0
  • 18
    Evans, Stephen John
    Director born in March 1966
    Individual
    Officer
    icon of calendar 2015-10-01 ~ 2018-07-31
    OF - Director → CIF 0
  • 19
    Pritchard, Jamie
    Accountant born in March 1964
    Individual
    Officer
    icon of calendar 2002-01-18 ~ 2015-03-02
    OF - Director → CIF 0
    Pritchard, Jamie
    Individual
    Officer
    icon of calendar 2003-09-12 ~ 2015-03-02
    OF - Secretary → CIF 0
  • 20
    Chan, Seng Boon
    Individual (22 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ 2024-05-23
    OF - Secretary → CIF 0
  • 21
    Mangan, James Andrew
    Director born in August 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 22
    GÖldenbot, Klaus Peter
    Company Director born in March 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ 2020-04-30
    OF - Director → CIF 0
  • 23
    icon of address22, Clifton Road, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    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

Previous names
ANDREW NISBET & CO. LIMITED - 2000-07-14
NISBETS PLC - 2023-07-06
Standard Industrial Classification
47910 - Retail Sale Via Mail Order Houses Or Via Internet
46900 - Non-specialised Wholesale Trade

Related profiles found in government register
  • NISBETS LIMITED
    Info
    ANDREW NISBET & CO. LIMITED - 2000-07-14
    NISBETS PLC - 2000-07-14
    Registered number 01693112
    icon of addressNisbets Limited, Fourth Way, Bristol BS11 8TB
    PRIVATE LIMITED COMPANY incorporated on 1983-01-21 (42 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-02
    CIF 0
  • NISBETS LIMITED
    S
    Registered number missing
    icon of address-, Fourth Way, Avonmouth, Bristol, United Kingdom, BS11 8TB
    Private Limited Company
    CIF 1
  • NISBETS LIMITED
    S
    Registered number missing
    icon of address-, Fourth Way, Bristol, England, BS11 8TB
    Private Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address15 Erme Court Leonards Road, Ivybridge, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,001 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressC/o Nisbets Plc, Fourth Way, Bristol, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressHost House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressUnit G Kingsland Trading Estate, St. Philips Road, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,650,100 GBP2021-12-31
    Person with significant control
    icon of calendar 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
  • 5
    JONGOR LIMITED - 1989-01-25
    JULIANA'S JONGOR LIMITED - 1990-04-04
    icon of addressUnit G Kingsland Trading Estate, St Philips Road, Bristol
    Active Corporate (7 parents)
    Equity (Company account)
    3,259,216 GBP2021-12-31
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressThe Conifers Filton Road, Hambrook, Bristol
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 7
    ST JAMES PARADE (31) LIMITED - 2003-10-08
    icon of addressNisbets Plc, Fourth Way, Bristol
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 8
    RAWLISON BUTLER SHELFCO 105 LIMITED - 2004-06-28
    icon of addressNisbets Limited, Fourth Way, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address2-4 Lyall Court, Flitwick Industrial Estate, Flitwick, Bedford
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    906,428 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressNisbets Limited, Fourth Way, Bristol, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 11
    SOLINKRA LTD - 2017-01-06
    icon of addressNisbets Limited, Fourth Way, Bristol, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressC/o Nisbets Plc, Fourth Way, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressC/o Nisbets Plc, Fourth Way, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressNisbets Plc, Fourth Way, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressNisbets Plc, Fourth Way, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressNisbets Plc, Fourth Way, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressNisbets Plc, Fourth Way, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressFourth Way, Bristol, Avon
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of address3 The Courtyard, Woodlands, Bradley Stoke, Bristol
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 20
    UK CATERING CHEMICALS LTD - 2007-09-07
    icon of addressNisbets Limited, Fourth Way, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,375 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressNisbets Plc, Fourth Way, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressNisbets Plc, Fourth Way, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressC/o Nisbets Plc, Fourth Way, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressHost House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
Ceased 1
  • ABERNA FOOD SERVICE EQUIPMENT LIMITED - 2012-11-26
    ACRAMAN (373) LIMITED - 2004-09-07
    icon of addressNisbets Limited, Fourth Way, Bristol, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    CIF 4 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.