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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Coutts, Julianne Cheryl Jane

child relation
Offspring entities and appointments
Active 1
  • 1
    ARTS & INDUSTRY LIMITED - 1999-02-05
    RANNERBURY LIMITED - 1990-04-19
    icon of address Pearl Assurance House 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 7 - Secretary → ME
Ceased 86
  • 1
    NATIONAL STARCH & CHEMICAL LIMITED - 2013-01-29
    NATIONAL ADHESIVES AND RESINS LIMITED - 1987-11-12
    icon of address The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-13 ~ 1997-07-08
    IIF 98 - Director → ME
  • 2
    PARSEC SYSTEMS LIMITED - 2003-11-24
    icon of address 353 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-10
    IIF 32 - Secretary → ME
  • 3
    CRAY ELECTRONICS HOLDINGS INTERNATIONAL LIMITED - 1996-08-02
    S.T.S. ENTERPRISES LIMITED - 1988-11-30
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-19
    IIF 52 - Secretary → ME
  • 4
    ANITE PLC - 2015-08-14
    ANITE GROUP PLC - 2007-10-04
    CRAY ELECTRONICS HOLDINGS P.L.C. - 1996-09-30
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2004-10-26 ~ 2006-07-07
    IIF 40 - Secretary → ME
  • 5
    ANITE PROPERTIES PLC - 2016-03-17
    ANITE PLC - 2007-09-10
    CRAY ELECTRONICS PLC - 1996-09-30
    CRAY PLC - 1995-05-25
    CRAY ELECTRONICS P.L.C. - 1994-06-16
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-19
    IIF 48 - Secretary → ME
  • 6
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-19
    IIF 19 - Secretary → ME
  • 7
    NEWINCCO 161 LIMITED - 2002-11-13
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-19
    IIF 65 - Secretary → ME
  • 8
    ANITE SYSTEMS LIMITED - 1999-04-28
    CRAY SYSTEMS LIMITED - 1996-09-30
    MARCOL GROUP LIMITED - 1992-10-13
    MARCOL COMPUTER SYSTEMS LIMITED - 1987-09-11
    ALNERY NO. 195 LIMITED - 1983-06-27
    icon of address Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-19
    IIF 51 - Secretary → ME
  • 9
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2000-12-29
    IIF 71 - Director → ME
    icon of calendar 1997-08-01 ~ 2000-12-29
    IIF 42 - Secretary → ME
  • 10
    ANITE TRAVEL LIMITED - 2014-10-27
    ANITE BUSINESS SYSTEMS LIMITED - 2009-11-02
    icon of address 353 Buckingham Avenue, Slough, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-19
    IIF 16 - Secretary → ME
  • 11
    SEMA GROUP CONSULTING LIMITED - 1991-12-20
    SEMA GROUP INTERNATIONAL LIMITED - 2001-01-09
    STOCKCO (NO.44) LIMITED - 1985-07-01
    ATOS ORIGIN INTERNATIONAL LIMITED - 2011-07-05
    SEMA INTERNATIONAL LIMITED - 2004-02-23
    SEMA METRA LIMITED - 1996-06-10
    CAP OVERSEAS HOLDINGS LIMITED - 1991-11-26
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-08-12
    IIF 89 - Secretary → ME
  • 12
    icon of address Unilever House, 100 Victoria Embankment, London
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1997-06-18 ~ 2003-11-07
    IIF 76 - Director → ME
    icon of calendar 1997-08-01 ~ 2001-09-21
    IIF 64 - Secretary → ME
  • 13
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -14,000 GBP2018-04-30
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-10
    IIF 30 - Secretary → ME
  • 14
    NORD SCOTLAND LIMITED - 1994-03-21
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -73,000 GBP2018-04-30
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-10
    IIF 44 - Secretary → ME
  • 15
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2001-09-21
    IIF 41 - Secretary → ME
  • 16
    CALEDONIAN VENTURES SIXTEEN LIMITED - 1990-12-06
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2018-04-30
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-10
    IIF 18 - Secretary → ME
  • 17
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -88,000 GBP2018-04-30
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-10
    IIF 50 - Secretary → ME
  • 18
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2003-11-11
    IIF 77 - Director → ME
  • 19
    VINAMUL LIMITED - 2005-02-07
    VINYL PRODUCTS LIMITED - 1986-09-29
    icon of address 1 Holme Lane, Spondon, Derby, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-13 ~ 1997-07-08
    IIF 96 - Director → ME
  • 20
    SCADA PROJECTS LIMITED - 1996-07-12
    CME SYSTEMS LIMITED - 1994-11-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,043 GBP2018-04-30
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-19
    IIF 54 - Secretary → ME
  • 21
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2003-11-04
    IIF 74 - Director → ME
  • 22
    SCHLUMBERGER BUSINESS CONTINUITY SERVICES LIMITED - 2004-05-14
    SEMA GLOBAL RECOVERY SERVICES LIMITED - 2003-06-06
    SEMA GROUP RECOVERY SERVICES LIMITED - 2001-01-15
    CONTINGENCY AND PLANNING RECOVERY SERVICES LIMITED - 1997-06-02
    WALTON EQUIPMENT LIMITED - 1988-04-17
    TECHNOYIELD LIMITED - 1987-09-04
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-08-12
    IIF 88 - Secretary → ME
  • 23
    CHADWICK LUNT & COMPANY LIMITED - 1977-12-31
    THAMES HONEYCOMB PRODUCTS LIMITED - 1991-01-01
    CALVIN KLEIN COSMETICS (UK) LIMITED - 2001-01-02
    LCI COSMETICS INTERNATIONAL (UK) LIMITED - 2007-01-10
    UNILEVER COSMETICS INTERNATIONAL (UK) LIMITED - 2005-08-05
    icon of address Fao Company Secretary Eureka Science Park, Bradfield Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2001-09-21
    IIF 43 - Secretary → ME
  • 24
    UNILEVER LP(COLWORTH PARK) LIMITED - 2014-07-07
    UKCR STAFF BENEFITS LIMITED - 2004-07-02
    M M WESTERN LIMITED - 2000-04-20
    MATTESSONS MEATS (WESTERN) LIMITED - 1994-11-28
    CHARLES SAUNDERS LIMITED - 1982-06-10
    icon of address Geoffrey Martin & Co, 1 Westferry Circus, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2000-05-25
    IIF 56 - Secretary → ME
  • 25
    DEWYNTERS PLC - 2006-12-14
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-20 ~ 2010-06-25
    IIF 3 - Secretary → ME
  • 26
    DMWSL 264 LIMITED - 1999-09-07
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-10
    IIF 35 - Secretary → ME
  • 27
    QUEST INTERNATIONAL (FRAGRANCES, FLAVOURS, FOOD INGREDIENTS) UK LIMITED - 2005-03-30
    QUEST INTERNATIONAL FLAVOURS AND FRAGRANCES LTD. - 2007-12-31
    FOOD INDUSTRIES LIMITED - 1982-04-05
    PPF INTERNATIONAL LIMITED - 1987-07-20
    icon of address Finance Building, Kennington Road, Ashford, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-13 ~ 1997-07-08
    IIF 100 - Director → ME
  • 28
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    79,000 GBP2018-04-30
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-19
    IIF 53 - Secretary → ME
  • 29
    IMASYS LIMITED - 1998-02-16
    SLATERSHELFCO 330 LIMITED - 1997-02-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,151,289 GBP2018-04-30
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-19
    IIF 46 - Secretary → ME
  • 30
    CROSFIELD LIMITED - 2001-03-13
    JOSEPH CROSFIELD & SONS LIMITED - 1995-01-01
    icon of address Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-13 ~ 1997-07-08
    IIF 94 - Director → ME
  • 31
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-19
    IIF 27 - Secretary → ME
  • 32
    icon of address 14 James Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1991-09-30 ~ 2006-11-30
    IIF 13 - Secretary → ME
  • 33
    icon of address Ingredion House Manchester Green, 339 Styal Road, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-06-13 ~ 1997-07-08
    IIF 95 - Director → ME
  • 34
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-09 ~ 2003-11-11
    IIF 68 - Director → ME
  • 35
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-19 ~ 2003-11-11
    IIF 73 - Director → ME
    icon of calendar 1995-02-10 ~ 2003-07-15
    IIF 8 - Secretary → ME
  • 36
    MAWLAW 468 LIMITED - 2012-07-25
    PLANT BREEDING INTERNATIONAL CAMBRIDGE LIMITED - 2000-01-05
    NATIONAL SEED DEVELOPMENT ORGANISATION LIMITED - 1988-04-22
    icon of address Office 130-131 1010 Cambourne Business Centre, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-22 ~ 1998-07-16
    IIF 87 - Secretary → ME
  • 37
    DISTILLERS COMPANY (YEAST) LIMITED - 1990-07-05
    DCL YEAST LIMITED - 1992-07-17
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-06-13 ~ 1997-07-18
    IIF 93 - Director → ME
  • 38
    CALDER ASHBY PROPERTY SYSTEMS LIMITED - 1993-03-19
    GATEFIR LIMITED - 1990-01-02
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    537,074 GBP2018-04-30
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-10
    IIF 55 - Secretary → ME
  • 39
    REACH4ENTERTAINMENT ENTERPRISES LIMITED - 2021-06-23
    FIRST ARTIST EVENTS LIMITED - 1993-05-18
    FIRST ARTIST CORPORATION PLC - 2011-05-31
    REACH4ENTERTAINMENT ENTERPRISES PLC - 2020-09-30
    PIVOT ENTERTAINMENT GROUP PLC - 2012-05-10
    REGALIST LIMITED - 1992-08-18
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2010-06-25
    IIF 9 - Director → ME
    icon of calendar 2006-12-01 ~ 2010-06-25
    IIF 2 - Secretary → ME
  • 40
    icon of address Unilever House, 100 Victoria Embankment, London
    Dissolved Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 1997-06-18 ~ 2003-11-07
    IIF 75 - Director → ME
    icon of calendar 1997-08-01 ~ 2001-09-21
    IIF 58 - Secretary → ME
  • 41
    NEWMAN ADVERTISING LIMITED - 1992-07-10
    BURGINHALL 244 LIMITED - 1988-09-09
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2010-06-25
    IIF 1 - Secretary → ME
  • 42
    NORTHGATE WORK MANAGEMENT LIMITED - 2015-06-16
    ANITE WORK MANAGEMENT LIMITED - 2009-01-09
    IMASYS WORK MANAGEMENT LIMITED - 2001-03-26
    BACKCROSS LIMITED - 1999-08-20
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    282,005 GBP2018-04-30
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-19
    IIF 17 - Secretary → ME
  • 43
    NORTHGATE PUBLIC SECTOR LIMITED - 2015-06-16
    ANITE PUBLIC SECTOR LIMITED - 2008-11-28
    IMASYS LIMITED - 2000-02-02
    IMASYS (LOCAL GOVERNMENT) LIMITED - 1998-02-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    49,887,000 GBP2018-04-30
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-19
    IIF 24 - Secretary → ME
  • 44
    NORTHGATE SECURE INFORMATION SOLUTIONS LIMITED - 2015-06-16
    ANITE SECURE INFORMATION SOLUTIONS LIMITED - 2008-11-28
    ANITE SCOTLAND LIMITED - 2007-04-04
    IMASYS SCOTLAND LIMITED - 2000-02-24
    ANITE FINANCE SYSTEMS LIMITED - 1999-08-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,425,000 GBP2018-04-30
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-19
    IIF 38 - Secretary → ME
  • 45
    NORTHGATE GOVERNMENT SYSTEMS LIMITED - 2015-06-16
    ANITE GOVERNMENT SYSTEMS LIMITED - 2009-01-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,762,602 GBP2018-04-30
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-19
    IIF 57 - Secretary → ME
  • 46
    NORTHGATE.NET LIMITED - 2015-06-16
    ANITE.NET LIMITED - 2009-01-09
    HALLCO 484 LIMITED - 2000-08-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,066,981 GBP2018-04-30
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-19
    IIF 47 - Secretary → ME
  • 47
    NORTHGATE ON-LINE LIMITED - 2015-06-16
    ANITE ON-LINE LIMITED - 2009-01-09
    IMASYS ON-LINE LIMITED - 2001-08-10
    DOCS ON-LINE LIMITED - 1999-06-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    276,656 GBP2018-04-30
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-19
    IIF 59 - Secretary → ME
  • 48
    ABG FINANCIAL MANAGEMENT LIMITED - 2006-10-23
    A.B.G. FINANCIAL SERVICES LIMITED - 2001-07-03
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-01 ~ 2010-02-02
    IIF 11 - Director → ME
    icon of calendar 2006-12-01 ~ 2010-02-02
    IIF 6 - Secretary → ME
  • 49
    NATIONAL STARCH AND CHEMICAL COMPANY LIMITED - 1984-08-29
    ASSOCIATED ADHESIVES LIMITED - 1982-05-28
    AKZO NOBEL (NASH) LIMITED - 2024-05-28
    NATIONAL STARCH & CHEMICAL LIMITED - 1987-11-12
    NATIONAL STARCH & CHEMICAL (HOLDINGS) LIMITED - 2013-01-29
    icon of address The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-13 ~ 1997-07-08
    IIF 97 - Director → ME
  • 50
    PERSIL SERVICES LIMITED - 2008-05-08
    MYHOME SERVICES LIMITED - 2002-02-26
    UNIHOME SERVICES LIMITED - 2000-02-11
    MAWLAW 457 LIMITED - 1999-09-28
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-09-27 ~ 2003-11-11
    IIF 78 - Director → ME
    icon of calendar 1999-09-27 ~ 2001-09-21
    IIF 33 - Secretary → ME
  • 51
    icon of address 3rd Floor 45, Ludgate Hill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-02 ~ 1996-12-03
    IIF 92 - Director → ME
  • 52
    NEWGRAPH LIMITED - 1987-07-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,018,903 GBP2018-04-30
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-19
    IIF 25 - Secretary → ME
  • 53
    SYZYGY TELECOMMUNICATIONS LIMITED - 1999-01-28
    WANTEK SOLUTIONS LIMITED - 1998-08-05
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-07
    IIF 29 - Secretary → ME
  • 54
    icon of address Unilever House, 100 Victoria Embankment, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2002-04-10
    IIF 82 - Director → ME
    icon of calendar 1997-08-01 ~ 2001-09-21
    IIF 36 - Secretary → ME
  • 55
    DESIGN & PLAN LIMITED - 1997-06-16
    icon of address 90-91 Blackfriars Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2010-06-25
    IIF 10 - Director → ME
    icon of calendar 2006-12-01 ~ 2010-06-25
    IIF 4 - Secretary → ME
  • 56
    FIRST ARTIST MANAGEMENT LIMITED - 2007-03-19
    FIRST ARTIST SPORT LIMITED - 2011-09-07
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    415,864 GBP2024-05-31
    Officer
    icon of calendar 2006-12-01 ~ 2010-06-25
    IIF 5 - Secretary → ME
  • 57
    FINTAL COMPUTERS LIMITED - 1999-05-25
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-19
    IIF 14 - Secretary → ME
  • 58
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-19 ~ 2003-11-11
    IIF 84 - Director → ME
  • 59
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2001-12-20
    IIF 79 - Director → ME
  • 60
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-02 ~ 2003-11-07
    IIF 69 - Director → ME
    icon of calendar 1997-06-02 ~ 2001-09-21
    IIF 28 - Secretary → ME
  • 61
    ELIDA FABERGE LIMITED - 2006-08-16
    ELIDA GIBBS LIMITED - 1995-12-18
    icon of address Unilever House, 100 Victoria Embankment, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2001-09-21
    IIF 22 - Secretary → ME
  • 62
    T. WALL & SONS LIMITED - 2005-07-13
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2001-09-21
    IIF 31 - Secretary → ME
  • 63
    VAN DEN BERGHS LIMITED - 2006-10-18
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2001-09-21
    IIF 37 - Secretary → ME
  • 64
    WALL'S MEAT COMPANY LIMITED - 2006-07-24
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2001-09-21
    IIF 61 - Secretary → ME
  • 65
    MINEBID LIMITED - 1982-06-30
    BROOKE BOND ASSAM ESTATES LIMITED - 2022-05-24
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-10-02 ~ 2003-11-11
    IIF 81 - Director → ME
  • 66
    OXO (UNITED STATES OF AMERICA) LIMITED - 1985-11-06
    BROOKE BOND GROUP INVESTMENTS LIMITED - 2003-06-04
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-02 ~ 2003-11-11
    IIF 86 - Director → ME
  • 67
    VAN DEN BERGHS AND JURGENS LIMITED - 1993-01-01
    VAN DEN BERGH FOODS LIMITED - 2002-07-01
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2001-09-21
    IIF 26 - Secretary → ME
  • 68
    LUXFAST LIMITED - 1989-09-18
    FABERGE UK LIMITED - 2002-04-02
    icon of address Unilever House, 100 Victoria Embankment, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2000-10-17
    IIF 21 - Secretary → ME
  • 69
    UNILEVER CORPORATE VENTURES LIMITED - 2016-10-14
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-01-31 ~ 2003-11-11
    IIF 49 - Secretary → ME
  • 70
    UNITED AFRICA PROVIDENT TRUST,LIMITED - 1990-06-15
    UNILEVER EMPLOYEE BENEFIT TRUSTEES P.L.C. - 2005-08-26
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-12-07 ~ 2003-12-01
    IIF 66 - Secretary → ME
  • 71
    BROOKE BOND LIEBIG LIMITED - 1982-01-18
    BROOKE BOND GROUP LIMITED - 2022-05-23
    icon of address Unilever House, 100 Victoria Embankment, London, England, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-08-01 ~ 2003-11-11
    IIF 70 - Director → ME
    icon of calendar 1997-08-01 ~ 2001-09-21
    IIF 20 - Secretary → ME
  • 72
    LIPTON LIMITED - 2015-11-30
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-19 ~ 2001-09-21
    IIF 63 - Secretary → ME
  • 73
    UNILEVER EXPORT LIMITED - 1993-11-01
    icon of address Unilever House, 100 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-28 ~ 2003-11-07
    IIF 72 - Director → ME
    icon of calendar 1998-05-26 ~ 2001-09-21
    IIF 62 - Secretary → ME
  • 74
    UAC LIMITED - 1994-11-04
    MILLER BROTHERS (OF LIVERPOOL) LIMITED - 1978-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-19 ~ 2003-11-11
    IIF 80 - Director → ME
  • 75
    UNILEVER (COMMONWEALTH HOLDINGS) LIMITED - 1988-03-10
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1994-08-09 ~ 2003-11-11
    IIF 85 - Director → ME
  • 76
    BROOKE BOND SOUTH INDIA ESTATES LIMITED - 2022-06-29
    MENTBIR LIMITED - 1982-06-30
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-02 ~ 2003-11-11
    IIF 83 - Director → ME
  • 77
    icon of address Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2004-03-24
    IIF 90 - Director → ME
  • 78
    UNILEVER U.K. SERVICES LIMITED - 1978-12-31
    AFRICAN AND EASTERN TRADE CORPORATION,LIMITED - 1978-12-31
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-07-03 ~ 2003-07-15
    IIF 60 - Secretary → ME
  • 79
    NIGER COMPANY LIMITED (THE) - 1977-12-31
    UNILEVER (U.K. COMPANIES) LIMITED - 1978-12-31
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (3 parents, 28 offsprings)
    Officer
    icon of calendar 1997-06-25 ~ 2003-07-15
    IIF 23 - Secretary → ME
  • 80
    LEVER FABERGE LIMITED - 2007-01-02
    LEVER BROTHERS LIMITED - 2001-07-02
    icon of address Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1997-08-01 ~ 2001-09-21
    IIF 34 - Secretary → ME
  • 81
    MAWLAW 470 LIMITED - 2000-01-05
    UNILEVER PENSION FUND TRUSTEES LIMITED - 2005-07-19
    icon of address Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-27 ~ 2004-03-24
    IIF 91 - Director → ME
    icon of calendar 2000-01-05 ~ 2000-03-31
    IIF 67 - Director → ME
  • 82
    M W GRIEG LIMITED - 2001-07-23
    MATTESSONS MEATS LIMITED - 1986-01-02
    MATTESSONS WALL'S LIMITED - 1994-11-28
    icon of address Abbott House, Vanwall Business Park, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-08-01 ~ 2001-09-21
    IIF 39 - Secretary → ME
  • 83
    UNIPATH LIMITED - 2001-07-23
    OXOID LIMITED - 1990-04-02
    icon of address Clearblue Innovation Centre Priory Business Park, Stannard Way, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2001-09-21
    IIF 15 - Secretary → ME
  • 84
    UNICHEMA CHEMICALS LIMITED - 2008-01-02
    PRICE'S CHEMICALS LIMITED - 1977-12-31
    icon of address Cowick Hall, Snaith, Goole, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-13 ~ 1997-07-08
    IIF 99 - Director → ME
  • 85
    icon of address 14 Rush Burn, Wooburn Green, High Wycombe, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,321 GBP2023-03-31
    Officer
    icon of calendar 2006-05-08 ~ 2013-01-01
    IIF 12 - Director → ME
  • 86
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-05 ~ 2006-07-19
    IIF 45 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.