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 3
  • 1
    Brackett, Jordan Robert
    Born in May 1983
    Individual (19 offsprings)
    Officer
    icon of calendar 2023-07-14 ~ now
    OF - Director → CIF 0
  • 2
    Saarloos, Cornelis Floor
    Born in February 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-07-14 ~ now
    OF - Director → CIF 0
  • 3
    icon of address11th Floor, 200, Aldersgate Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 26
  • 1
    Mcevoy, Richard
    Director born in October 1966
    Individual
    Officer
    icon of calendar 2008-04-01 ~ 2009-10-05
    OF - Director → CIF 0
  • 2
    Stubbs, Colin Timothy
    Born in November 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2020-07-17
    OF - Director → CIF 0
  • 3
    Dobson, Emma Catherine
    Director born in July 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-11-22 ~ 2008-04-01
    OF - Director → CIF 0
  • 4
    Snow, Nicholas John
    Director born in January 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-01-02 ~ 2005-11-01
    OF - Director → CIF 0
  • 5
    Hufton, Neil Graham
    Full Time Director born in June 1947
    Individual
    Officer
    icon of calendar 2002-05-30 ~ 2003-01-02
    OF - Director → CIF 0
  • 6
    Brandes, Joanne
    Executive born in July 1953
    Individual
    Officer
    icon of calendar 2001-11-07 ~ 2002-05-30
    OF - Director → CIF 0
  • 7
    Harrison, Neol
    Corp Chartered Accountant/Exec born in January 1961
    Individual
    Officer
    icon of calendar 2001-11-07 ~ 2002-05-30
    OF - Director → CIF 0
  • 8
    Bailey, Michael John
    Executive born in October 1952
    Individual
    Officer
    icon of calendar 2001-11-07 ~ 2002-05-30
    OF - Director → CIF 0
  • 9
    Hallmark Registrars Limited
    Individual
    Officer
    icon of calendar 2001-10-30 ~ 2001-11-07
    OF - Nominee Director → CIF 0
  • 10
    King, Tracey Jane
    Chartered Accountant born in November 1973
    Individual
    Officer
    icon of calendar 2009-10-05 ~ 2012-09-30
    OF - Director → CIF 0
  • 11
    Bean, Susan Mary
    Barrister born in June 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-07-17 ~ 2023-07-14
    OF - Director → CIF 0
    Bean, Susan Mary
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-07-14 ~ 2025-01-14
    OF - Secretary → CIF 0
  • 12
    Hanly, Marilyn
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-05-30 ~ 2017-09-06
    OF - Secretary → CIF 0
  • 13
    Machado, Luis Francisco
    Attorney born in December 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-07 ~ 2006-03-01
    OF - Director → CIF 0
    Machado, Luis Francisco
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-07 ~ 2002-05-30
    OF - Secretary → CIF 0
  • 14
    Berry, James Spencer
    Director born in November 1952
    Individual
    Officer
    icon of calendar 2007-02-01 ~ 2008-04-01
    OF - Director → CIF 0
  • 15
    Jeznach, Izabela
    Individual
    Officer
    icon of calendar 2025-01-14 ~ 2025-09-26
    OF - Secretary → CIF 0
  • 16
    Tatlow, Anthony
    Accountant born in November 1964
    Individual
    Officer
    icon of calendar 2008-04-01 ~ 2009-10-05
    OF - Director → CIF 0
  • 17
    Davies, Matthew
    Chartered Accountant born in November 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2013-10-25
    OF - Director → CIF 0
  • 18
    Budsworth, Paul Richard
    Country Saes Director born in November 1966
    Individual
    Officer
    icon of calendar 2009-10-05 ~ 2010-06-30
    OF - Director → CIF 0
  • 19
    Hughes, Helen Louise
    Accountant born in March 1962
    Individual
    Officer
    icon of calendar 2013-10-25 ~ 2016-10-28
    OF - Director → CIF 0
  • 20
    Wearmouth, Gordon
    Full Time Director born in February 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2002-05-30 ~ 2002-11-22
    OF - Director → CIF 0
  • 21
    Chapman, Michael James
    Solicitor born in October 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ 2023-07-14
    OF - Director → CIF 0
    Chapman, Michael James
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ 2023-07-14
    OF - Secretary → CIF 0
  • 22
    Quast, David Christopher
    Attorney born in August 1952
    Individual
    Officer
    icon of calendar 2006-03-01 ~ 2016-10-28
    OF - Director → CIF 0
  • 23
    Dezio, Giuseppe Moreno
    Director born in February 1961
    Individual
    Officer
    icon of calendar 2005-11-01 ~ 2007-02-01
    OF - Director → CIF 0
  • 24
    icon of address20, Rue Des Peupliers, Luxembourg, Luxembourg
    Corporate
    Person with significant control
    2016-04-06 ~ 2017-09-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 25
    icon of address2415, Cascade Pointe Boulevard, Charlotte, North Carolina, Usa
    Corporate (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-09-06
    PE - Has significant influence or controlCIF 0
  • 26
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2001-10-30 ~ 2001-11-07
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

DIVERSEY UK HOLDINGS LIMITED

Previous names
DIVERSEY HOLDINGS LIMITED - 2021-05-11
LINKCHIME LIMITED - 2001-11-09
JOHNSONDIVERSEY UK HOLDINGS LIMITED - 2010-03-05
JOHNSON PROFESSIONAL UK LIMITED - 2002-08-23
Standard Industrial Classification
20411 - Manufacture Of Soap And Detergents

Related profiles found in government register
  • DIVERSEY UK HOLDINGS LIMITED
    Info
    DIVERSEY HOLDINGS LIMITED - 2021-05-11
    LINKCHIME LIMITED - 2021-05-11
    JOHNSONDIVERSEY UK HOLDINGS LIMITED - 2021-05-11
    JOHNSON PROFESSIONAL UK LIMITED - 2021-05-11
    Registered number 04313193
    icon of addressWeston Favell Centre, Northampton, Northamptonshire NN3 8PD
    PRIVATE LIMITED COMPANY incorporated on 2001-10-30 (24 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-30
    CIF 0
  • DIVERSEY UK HOLDINGS LIMITED
    S
    Registered number 4313193
    icon of addressPyramid Close, Weston Favell Centre, Weston Favell, Northampton, United Kingdom, NN3 8PD
    Private Limited Company in Companies House England And Wales, England
    CIF 1
  • DIVERSEY UK HOLDINGS LIMITED
    S
    Registered number 4313193
    icon of addressWeston Favell Centre, Weston Favell, Northampton, United Kingdom, NN3 8PD
    Private Limited Company in Companies House England And Wales, United Kingdom
    CIF 2
  • DIVERSEY HOLDINGS LIMITED
    S
    Registered number 4313193
    icon of addressSealed Air, Weston Favell Centre, Northampton, Northants, United Kingdom, NN3 8PD
    Limited Compnay in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    S.C. JOHNSON PROFESSIONAL LIMITED - 2000-01-12
    JOHNSONDIVERSEY UK LIMITED - 2010-03-05
    JOHNSON WAX PROFESSIONAL LIMITED - 2002-08-05
    icon of addressDiversey Limited Pyramid Close, Weston Favell, Northampton, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    DIVERSEY LIMITED - 1996-12-31
    DIVERSEY UK HOLDINGS LIMITED - 1994-03-01
    KELBEDEL LIMITED - 1991-03-21
    icon of addressWeston Favell Centre, Northampton
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    DRAFTGLOBE LIMITED - 2003-01-23
    JOHNSONDIVERSEY UK TRUSTEE LIMITED - 2010-03-05
    DIVERSEY TRUSTEE LIMITED - 2020-06-26
    icon of address1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-07
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of addressDeer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2022-01-21 ~ 2025-02-28
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors 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.