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 19
  • 1
    White, Gillian Lesley
    Marketing Director born in September 1961
    Individual (10 offsprings)
    Officer
    2014-06-06 ~ 2015-07-24
    OF - Director → CIF 0
  • 2
    Maltby, Michael
    Individual (1 offspring)
    Officer
    2015-11-25 ~ 2016-06-30
    OF - Secretary → CIF 0
  • 3
    Forde, Ian Richard
    Sales Director born in July 1952
    Individual (7 offsprings)
    Officer
    2007-11-29 ~ 2014-11-14
    OF - Director → CIF 0
  • 4
    Lowe, David Andrew
    Director born in July 1954
    Individual (40 offsprings)
    Officer
    2007-11-29 ~ 2011-10-06
    OF - Director → CIF 0
  • 5
    Grinman, Michael
    Individual (5 offsprings)
    Officer
    2018-07-02 ~ now
    OF - Secretary → CIF 0
  • 6
    Jackson, Michael Edward Wilson
    Director born in March 1950
    Individual (115 offsprings)
    Officer
    2007-11-29 ~ now
    OF - Director → CIF 0
  • 7
    Goodman, Peter Martin
    Individual (1 offspring)
    Officer
    2016-06-30 ~ 2018-07-02
    OF - Secretary → CIF 0
  • 8
    Fisher, Andrew
    Sales Director born in July 1963
    Individual (1 offspring)
    Officer
    2010-03-02 ~ 2011-06-28
    OF - Director → CIF 0
  • 9
    Mr Oleg Chulkov
    Born in December 1958
    Individual (26 offsprings)
    Person with significant control
    2017-06-26 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Slinkert, Michiel Jacobus
    Investor born in May 1961
    Individual (6 offsprings)
    Officer
    2010-09-21 ~ 2014-11-14
    OF - Director → CIF 0
  • 11
    Stone, Mark James
    Chief Executive Officer born in September 1983
    Individual (10 offsprings)
    Officer
    2015-01-02 ~ 2016-03-31
    OF - Director → CIF 0
  • 12
    Jenkins, Blair Ashley Bedford
    Director born in February 1958
    Individual (21 offsprings)
    Officer
    2007-11-29 ~ 2012-05-30
    OF - Director → CIF 0
  • 13
    Brand, Julia Elizabeth
    Director born in May 1972
    Individual (4 offsprings)
    Officer
    2007-11-29 ~ 2010-09-17
    OF - Director → CIF 0
    Brand, Julia Elizabeth
    Director
    Individual (4 offsprings)
    Officer
    2007-11-29 ~ 2010-09-17
    OF - Secretary → CIF 0
  • 14
    Hamer, Jeremy John
    Company Director born in May 1952
    Individual (33 offsprings)
    Officer
    2012-05-30 ~ now
    OF - Director → CIF 0
  • 15
    Kornienko, Sergey
    Ceo born in March 1976
    Individual (6 offsprings)
    Officer
    2015-01-27 ~ 2018-07-02
    OF - Director → CIF 0
  • 16
    Belotserkovsky, Boris
    Businessman born in June 1954
    Individual (2 offsprings)
    Officer
    2014-06-06 ~ now
    OF - Director → CIF 0
  • 17
    James, Timothy Henry Thorpe
    Consultant born in October 1954
    Individual (18 offsprings)
    Officer
    2010-09-21 ~ 2015-11-25
    OF - Director → CIF 0
    James, Timothy Henry Thorpe
    Individual (18 offsprings)
    Officer
    2010-09-21 ~ 2015-11-25
    OF - Secretary → CIF 0
  • 18
    MITRE SECRETARIES LIMITED
    - now 01447749
    INVERESK SECRETARIES LIMITED - 1990-11-16
    Mitre House, 160 Aldersgate Street, London
    Active Corporate (22 parents, 1519 offsprings)
    Officer
    2007-03-05 ~ 2007-11-29
    OF - Nominee Director → CIF 0
    2007-03-05 ~ 2007-11-29
    OF - Nominee Secretary → CIF 0
  • 19
    MITRE DIRECTORS LIMITED
    - now 04316680
    INTERCEDE 1761 LIMITED - 2002-02-01
    Mitre House, 160 Aldersgate Street, London
    Dissolved Corporate (13 parents, 624 offsprings)
    Officer
    2007-03-05 ~ 2007-11-29
    OF - Nominee Director → CIF 0
parent relation
Company in focus

UVENCO UK PLC

Period: 2016-05-27 ~ 2025-08-27
Company number: 06135746 08721898
Registered names
UVENCO UK PLC - Dissolved 08721898
SNACKTIME PLC - 2016-05-27 04284338
INTERCEDE 2174 LIMITED - 2007-11-30 05841602... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices
47990 - Other Retail Sale Not In Stores, Stalls Or Markets

Related profiles found in government register
  • UVENCO UK PLC
    Info
    SNACKTIME PLC - 2016-05-27
    INTERCEDE 2174 LIMITED - 2016-05-27
    Registered number 06135746
    6a Nesbitts Alley, Barnet EN5 5XG
    PUBLIC LIMITED COMPANY incorporated on 2007-03-05 and dissolved on 2025-08-27 (18 years 5 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2018-03-05
    CIF 0
  • UVENCO UK PLC
    S
    Registered number missing
    17 Rufus Business Centre, Ravensbury Terrace, London, England, SW18 4RL
    Plc
    CIF 1 CIF 2
  • UVENCO UK PLC
    S
    Registered number 06135746
    17, Ravensbury Terrace, London, England, SW18 4RL
    Public Limited Company in England And Wales
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    DM REALISATIONS LIMITED
    - now 02715504 07659872
    DRINKMASTER LIMITED
    - 2018-07-05 02715504
    GMW INVESTMENTS - 1992-05-19
    C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    SB REALISATIONS LIMITED
    - now 05467400 06520821... (more)
    SNACK IN THE BOX LIMITED
    - 2018-08-06 05467400
    MBM BUSINESS SYSTEMS LIMITED - 2009-09-29
    C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-08 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    SIMPLY DRINKS LIMITED
    - now 02314573
    LOADJUST LIMITED - 1988-12-16
    Ground Floor, Langley House, Park Road, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    SNACKTIME UK LIMITED
    - now 04284338
    SNACKTIME LIMITED - 2007-11-30
    6a Nesbitts Alley, Barnet, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-08 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    UVENCO LIMITED
    - now 00995853
    VMI (BLACKBURN) LIMITED
    - 2016-06-25 00995853
    UVENCO LIMITED
    - 2016-05-27 00995853
    V.M.I. (BLACKBURN) LIMITED
    - 2016-05-23 00995853
    1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 6
    VENDIA UK LIMITED
    - now 03941416
    BENCHMARK VENDING GROUP LIMITED - 2004-01-16
    INHOCO 2024 LIMITED - 2000-09-20
    6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors 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.