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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Van Der Eems, Jeffrey Peter

    Related profiles found in government register
  • Van Der Eems, Jeffrey Peter
    British

    Registered addresses and corresponding companies
  • Van Der Eems, Jeffrey Peter
    British cfo

    Registered addresses and corresponding companies
    • 72 Stanley Road, East Sheen, London, SW14 7DZ

      IIF 9
  • Van Der Eems, Jeffrey Peter
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 72 Stanley Road, East Sheen, London, SW14 7DZ

      IIF 10
    • The Primal Den, 17, Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3LW

      IIF 11
  • Van Der Eems, Jeffrey Peter
    British board director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 72 Stanley Road, 72 Stanley Road, London, SW14 7DZ, England

      IIF 12
  • Van Der Eems, Jeffrey Peter
    British ceo born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 68, King's Road, Richmond, Surrey, TW10 6ES

      IIF 13
    • 68 King's Rd, Richmond, Surrey, TW10 6ES

      IIF 14
  • Van Der Eems, Jeffrey Peter
    British cfo born in November 1962

    Resident in England

    Registered addresses and corresponding companies
  • Van Der Eems, Jeffrey Peter
    British chief finance officer born in November 1962

    Resident in England

    Registered addresses and corresponding companies
  • Van Der Eems, Jeffrey Peter
    British chief financial officer born in November 1962

    Resident in England

    Registered addresses and corresponding companies
  • Van Der Eems, Jeffrey Peter
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA

      IIF 40
  • Van Der Eems, Jeffrey Peter
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 50 Lothian Road, Festival Square, Edinburgh, EH3 9BY

      IIF 41 IIF 42
    • Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE

      IIF 43
  • Van Der Eems, Jeffrey Peter
    British finance born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE

      IIF 44
    • 72 Stanley Road, East Sheen, London, SW14 7DZ

      IIF 45
  • Van Der Eems, Jeffrey Peter
    British finance director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
  • Van Der Eems, Jeffrey Peter
    British finance officer born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 72 Stanley Road, East Sheen, London, SW14 7DZ

      IIF 49
  • Van Der Eems, Jeffrey Peter
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Stanley Road, East Sheen, SW14 7DZ, United Kingdom

      IIF 50
  • Mr Jeffrey Peter Van Der Eems
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 61 Grosvenor Street, London, W1K 3JE, United Kingdom

      IIF 51
  • Jeffrey Peter Van Der Eems
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Stanley Road, East Sheen, SW14 7DZ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 41
  • 1
    BRITANNIA SOFT DRINKS LIMITED
    - now 00047094
    HOPE & ANCHOR BREWERIES LIMITED - 1980-12-31
    BASS MITCHELLS & BUTLERS (SOUTH EAST) LIMITED - 1980-12-31
    Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (57 parents, 10 offsprings)
    Officer
    2005-02-17 ~ 2005-04-11
    IIF 17 - Director → ME
  • 2
    BUILD AFRICA
    - now 02200793
    INTERNATIONAL CARE AND RELIEF - 2007-03-26
    INTERNATIONAL CARE AND RELIEF LIMITED - 1996-12-09
    INTERNATIONAL CHILD RELIEF LTD - 1995-07-18
    INTERAID LIMITED - 1995-06-23
    INTERNATIONAL CHRISTIAN RELIEF LIMITED - 1988-02-26
    33 Creechurch Lane, London, England
    Active Corporate (68 parents)
    Officer
    2016-07-27 ~ 2019-09-06
    IIF 12 - Director → ME
  • 3
    COPELLA FRUIT JUICES LIMITED
    00992055
    1600 Arlington Business Park, Theale, Reading
    Dissolved Corporate (25 parents)
    Officer
    2004-02-09 ~ 2005-03-22
    IIF 28 - Director → ME
  • 4
    FROOOTIES LIMITED - now
    WALKERS ACQUISITION CO LIMITED
    - 2006-10-19 03987072
    GOLDEN WONDER ACQUISITION CO LIMITED
    - 2002-07-29 03987072
    DE FACTO 856 LIMITED - 2000-07-27
    1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (17 parents)
    Officer
    2002-07-29 ~ 2005-03-22
    IIF 46 - Director → ME
  • 5
    GATORADE LIMITED - now
    PEPSICO PROPERTY MANAGEMENT LIMITED
    - 2009-09-21 02658670 04023094
    PREFERHURRY LIMITED - 1992-01-07
    1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (27 parents)
    Officer
    2000-10-06 ~ 2005-03-22
    IIF 27 - Director → ME
    2000-10-06 ~ 2001-05-17
    IIF 9 - Secretary → ME
  • 6
    KING'S HOUSE SCHOOL ENTERPRISES LIMITED
    07261424
    68 King's Road, Richmond, Surrey
    Active Corporate (16 parents)
    Officer
    2016-02-01 ~ 2019-09-09
    IIF 13 - Director → ME
  • 7
    KING'S HOUSE SCHOOL TRUST (RICHMOND) LIMITED
    00590559
    68 King's Rd, Richmond, Surrey
    Active Corporate (73 parents, 1 offspring)
    Officer
    2017-01-12 ~ 2019-09-09
    IIF 14 - Director → ME
  • 8
    PEPSICO FOODS AND BEVERAGES INTERNATIONAL LIMITED
    - now 01830234 01521219
    PEPSICO FOODS INTERNATIONAL LIMITED - 1995-05-10
    TACO BELL (U.K.) LIMITED - 1992-03-02
    1020 Eskdale Road, Winnersh, Wokingham, Reading
    Dissolved Corporate (33 parents)
    Officer
    2000-10-06 ~ 2005-03-22
    IIF 24 - Director → ME
  • 9
    PEPSICO HOLDINGS
    01516531
    7th Floor 1 Station Hill Square, Reading, Berkshire, England
    Active Corporate (46 parents, 4 offsprings)
    Officer
    2005-02-03 ~ 2005-03-22
    IIF 22 - Director → ME
  • 10
    PEPSICO PROPERTY MANAGEMENT LIMITED - now
    GATORADE LIMITED - 2009-09-21
    WALKERS INTERMEDIATE HOLDING COMPANY LIMITED
    - 2006-10-19 04023094
    GOLDEN WONDER FINANCE LIMITED
    - 2002-09-26 04023094
    DE FACTO 857 LIMITED - 2000-07-27
    1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (18 parents)
    Officer
    2002-07-29 ~ 2005-03-22
    IIF 35 - Director → ME
  • 11
    PEPSICO UK PENSION PLAN TRUSTEE LIMITED - now
    WALKERS PENSION PLAN TRUSTEE LIMITED
    - 2004-05-06 02484669
    SMITHS 1990 TRUSTEE LIMITED - 1997-04-16
    WLAP 1990 TRUSTEE LIMITED - 1990-06-01
    MATCHMILL LIMITED - 1990-05-18
    7th Floor 1 Station Hill Square, Reading, Berkshire, England
    Active Corporate (79 parents)
    Officer
    2000-10-06 ~ 2002-09-16
    IIF 3 - Secretary → ME
  • 12
    PETE & JOHNNY LIMITED
    - now 02831957
    PETE & JOHNNY PLC - 2004-09-06
    CRAGOE FOLKES LIMITED - 1995-04-27
    7th Floor 1 Station Hill Square, Reading, Berkshire, England
    Active Corporate (36 parents, 1 offspring)
    Officer
    2005-02-16 ~ 2005-03-22
    IIF 26 - Director → ME
  • 13
    PLADIS (UK) LIMITED - now
    UNITED BISCUITS (UK) LIMITED
    - 2023-11-13 02506007 08169000... (more)
    DAVID LIMITED - 1993-11-06
    TERRY'S GROUP LIMITED - 1993-08-23
    SPINPACE LIMITED - 1993-01-25
    Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (44 parents, 5 offsprings)
    Officer
    2005-09-02 ~ 2016-03-11
    IIF 44 - Director → ME
  • 14
    PLANTERS U.K. LIMITED - now
    EARTHPOSED LIMITED
    - 2006-10-19 03469551
    1600 Arlington Business Park, Theale, Reading
    Dissolved Corporate (21 parents)
    Officer
    2004-02-09 ~ 2005-03-22
    IIF 19 - Director → ME
  • 15
    PRIMAL FOOD LIMITED
    - now 08688525
    THE PRIMAL KITCHEN LIMITED - 2014-10-15
    61 Grosvenor Street, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2017-03-06 ~ 2019-09-09
    IIF 11 - Director → ME
    Person with significant control
    2017-09-01 ~ 2020-03-31
    IIF 51 - Has significant influence or control as a member of a firm OE
  • 16
    QUAKER FOODS - now
    FRITO-LAY FOODS
    - 2008-08-18 00372074
    NABISCO FOODS - 1989-09-19
    NABISCO HOLDINGS LIMITED - 1987-04-07
    ROMIX FOODS LIMITED - 1986-03-01
    STANDARD BRANDS (LIVERPOOL) LIMITED - 1980-12-31
    AINTREE COMPANY LIMITED (THE) - 1976-12-31
    450 South Oak Way, Green Park, Reading, England
    Dissolved Corporate (29 parents)
    Officer
    2000-10-06 ~ 2005-03-22
    IIF 15 - Director → ME
    2000-10-06 ~ 2002-09-16
    IIF 2 - Secretary → ME
  • 17
    QUAKER HOLDINGS (UK) LIMITED
    04341184
    7th Floor 1 Station Hill Square, Reading, Berkshire, England
    Active Corporate (29 parents, 1 offspring)
    Officer
    2004-03-01 ~ 2005-03-21
    IIF 39 - Director → ME
  • 18
    QUAKER OATS.LIMITED
    00064262
    7th Floor 1 Station Hill Square, Reading, Berkshire, England
    Active Corporate (42 parents)
    Officer
    2004-02-12 ~ 2005-03-21
    IIF 37 - Director → ME
  • 19
    QUAKER OLD TRADING LIMITED - now
    SMITHS CRISPS LIMITED
    - 2006-10-19 00596600 00247633
    CRISPFLOW LIMITED - 1998-03-13
    WALKERS SMITHS SNACK FOODS LIMITED - 1995-02-10
    WALKERS SNACK FOODS LIMITED - 1995-01-01
    CRISPFLOW LIMITED - 1994-11-21
    SMITHS FOOD GROUP LIMITED - 1989-07-19
    NOVELTY CHOCOLATES LIMITED - 1982-02-02
    450 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (24 parents)
    Officer
    2000-10-06 ~ 2005-03-22
    IIF 10 - Director → ME
    2000-10-06 ~ 2002-09-16
    IIF 1 - Secretary → ME
  • 20
    QUAKER PRODUCTS UK LIMITED - now
    TROPICANA UNITED KINGDOM LIMITED
    - 2023-06-22 02576034
    BRIGHTCATCH LIMITED - 1991-03-01
    7th Floor 1 Station Hill Square, Reading, Berkshire, England
    Active Corporate (35 parents)
    Officer
    2004-02-09 ~ 2005-03-22
    IIF 29 - Director → ME
  • 21
    QUAKER TRADING LIMITED
    - now 04531045 00596600
    QUAKER NEW TRADING LIMITED - 2002-11-01
    1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (20 parents)
    Officer
    2004-02-12 ~ 2005-03-21
    IIF 38 - Director → ME
  • 22
    SAMWORTH BROTHERS (HOLDINGS) LIMITED
    - now 00409738
    SAMWORTH BROTHERS LIMITED - 1996-04-26
    GORRAN FOODS LIMITED - 1986-01-01
    UNIVERSAL COMPONENTS LIMITED - 1977-12-31
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (27 parents, 5 offsprings)
    Officer
    2017-02-27 ~ 2019-09-06
    IIF 40 - Director → ME
  • 23
    SMITHS CRISPS LIMITED - now
    FRITO-LAY HOLDINGS LIMITED
    - 2008-08-18 00247633
    NABISCO HOLDINGS LIMITED - 1989-09-20
    STANDARD BRANDS LIMITED - 1987-04-07
    7th Floor 1 Station Hill Square, Reading, Berkshire, United Kingdom
    Active Corporate (36 parents, 2 offsprings)
    Officer
    2000-10-06 ~ 2005-03-22
    IIF 25 - Director → ME
    2000-10-06 ~ 2002-09-16
    IIF 8 - Secretary → ME
  • 24
    UB GROUP LIMITED
    - now SC064218
    UNITED BISCUITS (UK) LIMITED - 1993-11-06
    WEST MILL FISH FARM LIMITED - 1989-06-19
    D.S. CRAWFORD (CATERING) LIMITED - 1989-05-30
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (23 parents, 1 offspring)
    Officer
    2013-03-18 ~ 2016-03-11
    IIF 42 - Director → ME
  • 25
    UB INVESTMENTS PUBLIC LIMITED COMPANY
    SC042918
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (21 parents)
    Officer
    2013-03-18 ~ 2016-03-11
    IIF 41 - Director → ME
    2005-09-02 ~ 2006-12-15
    IIF 47 - Director → ME
  • 26
    UNITED BISCUITS (HOLDINGS) LIMITED
    SC026184
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (42 parents, 21 offsprings)
    Officer
    2005-09-02 ~ 2006-12-15
    IIF 45 - Director → ME
  • 27
    UNITED BISCUITS BIDCO LIMITED
    - now 05957644 05957937... (more)
    PRECIS (2645) LIMITED - 2006-11-17
    Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2007-01-25 ~ 2016-03-11
    IIF 34 - Director → ME
  • 28
    UNITED BISCUITS BONDCO LIMITED
    - now 05957937 05957557... (more)
    PRECIS (2647) LIMITED - 2006-11-17
    Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2007-01-25 ~ 2016-03-11
    IIF 32 - Director → ME
  • 29
    UNITED BISCUITS GROUP (INVESTMENTS) LIMITED
    - now 03877866
    BLADELAND LIMITED - 2000-12-14
    Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (50 parents, 1 offspring)
    Officer
    2005-09-08 ~ 2006-12-15
    IIF 48 - Director → ME
  • 30
    UNITED BISCUITS HOLDCO 2 LIMITED
    - now 05957575 05957557... (more)
    PRECIS (2644) LIMITED - 2006-11-17
    Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2007-01-25 ~ 2016-03-11
    IIF 33 - Director → ME
  • 31
    UNITED BISCUITS HOLDCO LIMITED
    - now 05957557 05957937... (more)
    PRECIS (2643) LIMITED - 2006-11-17
    Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2007-01-25 ~ 2016-03-11
    IIF 31 - Director → ME
  • 32
    UNITED BISCUITS TOPCO LIMITED
    - now 05957921
    PRECIS (2648) LIMITED - 2006-11-17
    Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (29 parents, 1 offspring)
    Officer
    2007-01-23 ~ 2014-11-12
    IIF 43 - Director → ME
  • 33
    UNITED BISCUITS VLNCO LIMITED
    - now 05957560
    PRECIS (2642) LIMITED - 2006-11-17
    Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2007-01-25 ~ 2016-03-11
    IIF 30 - Director → ME
  • 34
    VAN DER EEMS CONSULTANTS LTD
    10441498
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    2016-10-24 ~ 2019-09-06
    IIF 50 - Director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 35
    WALKERS CRISPS LIMITED
    00123910
    450 South Oak Way, Green Park, Reading, England
    Dissolved Corporate (35 parents)
    Officer
    2000-10-06 ~ 2005-03-22
    IIF 16 - Director → ME
    2000-10-06 ~ 2002-09-16
    IIF 5 - Secretary → ME
  • 36
    WALKERS GROUP LIMITED
    - now 04023090
    GOLDEN WONDER GROUP LIMITED
    - 2002-07-29 04023090
    DE FACTO 860 LIMITED - 2000-07-27
    7th Floor 1 Station Hill Square, Reading, Berkshire, United Kingdom
    Active Corporate (31 parents)
    Officer
    2002-07-29 ~ 2005-03-22
    IIF 36 - Director → ME
  • 37
    WALKERS SNACK FOODS LIMITED
    - now 02333074 00596600... (more)
    WALKERS SNACK FOODS LIMITED - 1999-04-23
    WALKERS SMITHS SNACK FOODS LIMITED - 1995-01-01
    WALKERS CRISPS HOLDINGS LIMITED - 1992-11-04
    PRECIS (679) LIMITED - 1989-06-06
    7th Floor 1 Station Hill Square, Reading, Berkshire, United Kingdom
    Active Corporate (59 parents, 1 offspring)
    Officer
    2000-02-09 ~ 2005-03-22
    IIF 18 - Director → ME
    2000-10-06 ~ 2002-09-16
    IIF 7 - Secretary → ME
  • 38
    WALKERS SNACK SERVICES LIMITED
    - now 03096955 03474989
    GOLDEN WONDER HOLDINGS LIMITED
    - 2002-07-29 03096955
    INTERCEDE 1143 LIMITED - 1995-10-19
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (43 parents)
    Officer
    2002-07-29 ~ 2005-03-22
    IIF 20 - Director → ME
  • 39
    WALKERS SNACKS (DISTRIBUTION) LIMITED
    - now 03566410
    WALKERS DISTRIBUTION LIMITED - 1999-04-23
    7th Floor 1 Station Hill Square, Reading, Berkshire, United Kingdom
    Active Corporate (45 parents)
    Officer
    2000-10-06 ~ 2005-03-22
    IIF 23 - Director → ME
    2000-10-06 ~ 2002-09-16
    IIF 6 - Secretary → ME
  • 40
    WALKERS SNACKS LIMITED
    - now 03474989 03096955
    CLAIMCAREER LIMITED - 1998-12-21
    7th Floor 1 Station Hill Square, Reading, Berkshire, United Kingdom
    Active Corporate (41 parents, 4 offsprings)
    Officer
    2000-10-06 ~ 2005-03-22
    IIF 49 - Director → ME
    2000-10-06 ~ 2002-09-16
    IIF 4 - Secretary → ME
  • 41
    WOTSITS BRANDS LIMITED
    - now 04316348
    INTERCEDE 1756 LIMITED - 2002-02-13
    1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (18 parents)
    Officer
    2002-07-29 ~ 2005-03-22
    IIF 21 - Director → ME

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.