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

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
    • icon of address 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
    • icon of address 72 Stanley Road, East Sheen, London, SW14 7DZ

      IIF 10
  • Van Der Eems, Jeffrey Peter
    British board director born in November 1962

    Resident in England

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

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

    Resident in England

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

      IIF 12
    • icon of address 68 King's Rd, Richmond, Surrey, TW10 6ES

      IIF 13
  • 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
    • icon of address The Primal Den, 17, Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3LW

      IIF 39
    • icon of address 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
    • icon of address 50 Lothian Road, Festival Square, Edinburgh, EH3 9BY

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

      IIF 44
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 72, Stanley Road, East Sheen, SW14 7DZ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104,469 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
Ceased 41
  • 1
    BASS MITCHELLS & BUTLERS (SOUTH EAST) LIMITED - 1980-12-31
    HOPE & ANCHOR BREWERIES LIMITED - 1980-12-31
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2005-02-17 ~ 2005-04-11
    IIF 16 - Director → ME
  • 2
    INTERAID LIMITED - 1995-06-23
    INTERNATIONAL CARE AND RELIEF LIMITED - 1996-12-09
    INTERNATIONAL CARE AND RELIEF - 2007-03-26
    INTERNATIONAL CHRISTIAN RELIEF LIMITED - 1988-02-26
    INTERNATIONAL CHILD RELIEF LTD - 1995-07-18
    icon of address 33 Creechurch Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ 2019-09-06
    IIF 11 - Director → ME
  • 3
    icon of address 1600 Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2005-03-22
    IIF 27 - Director → ME
  • 4
    WALKERS ACQUISITION CO LIMITED - 2006-10-19
    DE FACTO 856 LIMITED - 2000-07-27
    GOLDEN WONDER ACQUISITION CO LIMITED - 2002-07-29
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2005-03-22
    IIF 46 - Director → ME
  • 5
    PREFERHURRY LIMITED - 1992-01-07
    PEPSICO PROPERTY MANAGEMENT LIMITED - 2009-09-21
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-06 ~ 2005-03-22
    IIF 26 - Director → ME
    icon of calendar 2000-10-06 ~ 2001-05-17
    IIF 9 - Secretary → ME
  • 6
    icon of address 68 King's Road, Richmond, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2019-09-09
    IIF 12 - Director → ME
  • 7
    icon of address 68 King's Rd, Richmond, Surrey
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-12 ~ 2019-09-09
    IIF 13 - Director → ME
  • 8
    TACO BELL (U.K.) LIMITED - 1992-03-02
    PEPSICO FOODS INTERNATIONAL LIMITED - 1995-05-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-06 ~ 2005-03-22
    IIF 23 - Director → ME
  • 9
    icon of address 450 South Oak Way, Green Park, Reading, Berkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2005-02-03 ~ 2005-03-22
    IIF 21 - Director → ME
  • 10
    GATORADE LIMITED - 2009-09-21
    DE FACTO 857 LIMITED - 2000-07-27
    GOLDEN WONDER FINANCE LIMITED - 2002-09-26
    WALKERS INTERMEDIATE HOLDING COMPANY LIMITED - 2006-10-19
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2005-03-22
    IIF 34 - Director → ME
  • 11
    WLAP 1990 TRUSTEE LIMITED - 1990-06-01
    MATCHMILL LIMITED - 1990-05-18
    SMITHS 1990 TRUSTEE LIMITED - 1997-04-16
    WALKERS PENSION PLAN TRUSTEE LIMITED - 2004-05-06
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-10-06 ~ 2002-09-16
    IIF 3 - Secretary → ME
  • 12
    PETE & JOHNNY PLC - 2004-09-06
    CRAGOE FOLKES LIMITED - 1995-04-27
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-16 ~ 2005-03-22
    IIF 25 - Director → ME
  • 13
    SPINPACE LIMITED - 1993-01-25
    UNITED BISCUITS (UK) LIMITED - 2023-11-13
    DAVID LIMITED - 1993-11-06
    TERRY'S GROUP LIMITED - 1993-08-23
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2016-03-11
    IIF 44 - Director → ME
  • 14
    EARTHPOSED LIMITED - 2006-10-19
    icon of address 1600 Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2005-03-22
    IIF 18 - Director → ME
  • 15
    THE PRIMAL KITCHEN LIMITED - 2014-10-15
    icon of address 61 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,409,341 GBP2025-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2019-09-09
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2020-03-31
    IIF 51 - Has significant influence or control as a member of a firm OE
  • 16
    ROMIX FOODS LIMITED - 1986-03-01
    AINTREE COMPANY LIMITED (THE) - 1976-12-31
    FRITO-LAY FOODS - 2008-08-18
    NABISCO FOODS - 1989-09-19
    STANDARD BRANDS (LIVERPOOL) LIMITED - 1980-12-31
    NABISCO HOLDINGS LIMITED - 1987-04-07
    icon of address 450 South Oak Way, Green Park, Reading, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-10-06 ~ 2005-03-22
    IIF 14 - Director → ME
    icon of calendar 2000-10-06 ~ 2002-09-16
    IIF 2 - Secretary → ME
  • 17
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-01 ~ 2005-03-21
    IIF 38 - Director → ME
  • 18
    icon of address 450 South Oak Way, Green Park, Reading
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-02-12 ~ 2005-03-21
    IIF 36 - Director → ME
  • 19
    SMITHS FOOD GROUP LIMITED - 1989-07-19
    WALKERS SNACK FOODS LIMITED - 1995-01-01
    WALKERS SMITHS SNACK FOODS LIMITED - 1995-02-10
    SMITHS CRISPS LIMITED - 2006-10-19
    NOVELTY CHOCOLATES LIMITED - 1982-02-02
    CRISPFLOW LIMITED - 1994-11-21
    CRISPFLOW LIMITED - 1998-03-13
    icon of address 450 South Oak Way, Green Park, Reading, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-10-06 ~ 2005-03-22
    IIF 10 - Director → ME
    icon of calendar 2000-10-06 ~ 2002-09-16
    IIF 1 - Secretary → ME
  • 20
    BRIGHTCATCH LIMITED - 1991-03-01
    TROPICANA UNITED KINGDOM LIMITED - 2023-06-22
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2005-03-22
    IIF 28 - Director → ME
  • 21
    QUAKER NEW TRADING LIMITED - 2002-11-01
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-02-12 ~ 2005-03-21
    IIF 37 - Director → ME
  • 22
    GORRAN FOODS LIMITED - 1986-01-01
    UNIVERSAL COMPONENTS LIMITED - 1977-12-31
    SAMWORTH BROTHERS LIMITED - 1996-04-26
    icon of address Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2017-02-27 ~ 2019-09-06
    IIF 40 - Director → ME
  • 23
    FRITO-LAY HOLDINGS LIMITED - 2008-08-18
    STANDARD BRANDS LIMITED - 1987-04-07
    NABISCO HOLDINGS LIMITED - 1989-09-20
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-06 ~ 2005-03-22
    IIF 24 - Director → ME
    icon of calendar 2000-10-06 ~ 2002-09-16
    IIF 8 - Secretary → ME
  • 24
    WEST MILL FISH FARM LIMITED - 1989-06-19
    D.S. CRAWFORD (CATERING) LIMITED - 1989-05-30
    UNITED BISCUITS (UK) LIMITED - 1993-11-06
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-18 ~ 2016-03-11
    IIF 42 - Director → ME
  • 25
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2006-12-15
    IIF 47 - Director → ME
    icon of calendar 2013-03-18 ~ 2016-03-11
    IIF 41 - Director → ME
  • 26
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2005-09-02 ~ 2006-12-15
    IIF 45 - Director → ME
  • 27
    PRECIS (2645) LIMITED - 2006-11-17
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-25 ~ 2016-03-11
    IIF 33 - Director → ME
  • 28
    PRECIS (2647) LIMITED - 2006-11-17
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-25 ~ 2016-03-11
    IIF 31 - Director → ME
  • 29
    BLADELAND LIMITED - 2000-12-14
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-08 ~ 2006-12-15
    IIF 48 - Director → ME
  • 30
    PRECIS (2644) LIMITED - 2006-11-17
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-25 ~ 2016-03-11
    IIF 32 - Director → ME
  • 31
    PRECIS (2643) LIMITED - 2006-11-17
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-25 ~ 2016-03-11
    IIF 30 - Director → ME
  • 32
    PRECIS (2648) LIMITED - 2006-11-17
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-23 ~ 2014-11-12
    IIF 43 - Director → ME
  • 33
    PRECIS (2642) LIMITED - 2006-11-17
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-25 ~ 2016-03-11
    IIF 29 - Director → ME
  • 34
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104,469 GBP2019-10-31
    Officer
    icon of calendar 2016-10-24 ~ 2019-09-06
    IIF 50 - Director → ME
  • 35
    icon of address 450 South Oak Way, Green Park, Reading, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-10-06 ~ 2005-03-22
    IIF 15 - Director → ME
    icon of calendar 2000-10-06 ~ 2002-09-16
    IIF 5 - Secretary → ME
  • 36
    DE FACTO 860 LIMITED - 2000-07-27
    GOLDEN WONDER GROUP LIMITED - 2002-07-29
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2005-03-22
    IIF 35 - Director → ME
  • 37
    PRECIS (679) LIMITED - 1989-06-06
    WALKERS CRISPS HOLDINGS LIMITED - 1992-11-04
    WALKERS SMITHS SNACK FOODS LIMITED - 1995-01-01
    WALKERS SNACK FOODS LIMITED - 1999-04-23
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-09 ~ 2005-03-22
    IIF 17 - Director → ME
    icon of calendar 2000-10-06 ~ 2002-09-16
    IIF 7 - Secretary → ME
  • 38
    INTERCEDE 1143 LIMITED - 1995-10-19
    GOLDEN WONDER HOLDINGS LIMITED - 2002-07-29
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2005-03-22
    IIF 19 - Director → ME
  • 39
    WALKERS DISTRIBUTION LIMITED - 1999-04-23
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-10-06 ~ 2005-03-22
    IIF 22 - Director → ME
    icon of calendar 2000-10-06 ~ 2002-09-16
    IIF 6 - Secretary → ME
  • 40
    CLAIMCAREER LIMITED - 1998-12-21
    icon of address 450 South Oak Way, Green Park, Reading
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2000-10-06 ~ 2005-03-22
    IIF 49 - Director → ME
    icon of calendar 2000-10-06 ~ 2002-09-16
    IIF 4 - Secretary → ME
  • 41
    INTERCEDE 1756 LIMITED - 2002-02-13
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2005-03-22
    IIF 20 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.