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

Hazell, Richard Clive

child relation
Offspring entities and appointments
Active 26
  • 1
    ACCANTIA HEALTH & BEAUTY LIMITED - 2000-07-03
    INGLEBY (1307) LIMITED - 2000-06-02
    icon of address Unilever House, 100 Victoria Embankment, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 74 - Director → ME
  • 2
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 88 - Director → ME
  • 3
    CANARYDRIVE LIMITED - 2004-01-28
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 80 - Director → ME
  • 4
    SIMPLE HEALTH & BEAUTY LIMITED - 2009-03-25
    ACCANTIA PERSONAL HYGIENE (HOLDINGS) LIMITED - 2008-10-20
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-01-21 ~ now
    IIF 23 - Secretary → ME
  • 5
    INGLEBY (1308) LIMITED - 2000-06-02
    icon of address Unilever House, 100 Victoria Embankment, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 81 - Director → ME
  • 6
    icon of address Unilever House, 100 Victoria Embankment, London
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2013-11-14 ~ dissolved
    IIF 18 - Secretary → ME
  • 7
    icon of address Ernst And Young Llp 1, More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 93 - Director → ME
  • 8
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ now
    IIF 73 - Director → ME
  • 9
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2014-01-21 ~ dissolved
    IIF 53 - Secretary → ME
  • 10
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 118 - Director → ME
  • 11
    icon of address Unilever House, 100 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 121 - Director → ME
  • 12
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2014-01-21 ~ dissolved
    IIF 22 - Secretary → ME
  • 13
    icon of address Unilever House, 100 Victoria Embankment, London
    Dissolved Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 96 - Director → ME
  • 14
    icon of address Unilever House, 100 Victoria Embankment, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 95 - Director → ME
  • 15
    ACCANTIA GROUP LIMITED - 2009-03-27
    DUCHESSDRIVE LIMITED - 2004-01-27
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2014-03-13 ~ dissolved
    IIF 52 - Secretary → ME
  • 16
    ACCANTIA HEALTH & BEAUTY LIMITED - 2009-03-25
    icon of address Unilever House, 100 Victoria Embankment, London, England, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ now
    IIF 100 - Director → ME
  • 17
    ACCANTIA TOILETRIES LIMITED - 2009-03-25
    SMITH & NEPHEW TOILETRIES LIMITED - 2000-07-10
    HINDERS LIMITED - 1988-10-06
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 16 - Secretary → ME
  • 18
    icon of address Unilever House, 100 Victoria Embankment, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 111 - Director → ME
  • 19
    TONI & GUY (CANADA) LIMITED - 2010-03-10
    TIGI AMERICAS LIMITED - 1998-11-17
    TONI & GUY AMERICAS LIMITED - 1997-08-13
    ANGLEREFINE LIMITED - 1996-12-24
    icon of address Ernst And Young Llp 1, More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 120 - Director → ME
  • 20
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2014-01-21 ~ dissolved
    IIF 54 - Secretary → ME
  • 21
    T. WALL & SONS LIMITED - 2005-07-13
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 70 - Director → ME
  • 22
    VAN DEN BERGHS LIMITED - 2006-10-18
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 119 - Director → ME
  • 23
    VAN DEN BERGH FOODS LIMITED - 2002-07-01
    VAN DEN BERGHS AND JURGENS LIMITED - 1993-01-01
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 29 - Secretary → ME
  • 24
    UNILEVER EXPORT LIMITED - 1993-11-01
    icon of address Unilever House, 100 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 89 - Director → ME
  • 25
    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 2010-12-23 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2014-01-21 ~ dissolved
    IIF 27 - Secretary → ME
  • 26
    icon of address 100 Victoria Embankment, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 63 - Director → ME
Ceased 57
  • 1
    ACCANTIA GROUP HOLDINGS LIMITED - 2010-02-04
    PINKWOOD LIMITED - 2004-01-27
    icon of address Unilever House, 100 Victoria Embankment, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2022-11-28
    IIF 107 - Director → ME
    icon of calendar 2014-01-21 ~ 2022-11-28
    IIF 4 - Secretary → ME
  • 2
    SIMPLE HEALTH & BEAUTY LIMITED - 2009-03-25
    ACCANTIA PERSONAL HYGIENE (HOLDINGS) LIMITED - 2008-10-20
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2022-11-28
    IIF 97 - Director → ME
  • 3
    icon of address Unilever House, 100 Victoria Embankment, London, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2022-11-28
    IIF 104 - Director → ME
    icon of calendar 2014-01-21 ~ 2022-11-28
    IIF 41 - Secretary → ME
  • 4
    THRONELEAP LIMITED - 1987-01-07
    icon of address Unilever House, 100 Victoria Embankment, London, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2022-11-28
    IIF 108 - Director → ME
    icon of calendar 2014-01-21 ~ 2022-11-28
    IIF 15 - Secretary → ME
  • 5
    icon of address Unilever House, 100 Victoria Embankment, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-03-22 ~ 2022-11-28
    IIF 66 - Director → ME
    icon of calendar 2014-01-21 ~ 2022-11-28
    IIF 13 - Secretary → ME
  • 6
    icon of address Unilever House, 100 Victoria Embankment, London, England
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2022-11-28
    IIF 76 - Director → ME
    icon of calendar 2014-01-21 ~ 2022-11-28
    IIF 10 - Secretary → ME
  • 7
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2016-10-05
    IIF 94 - Director → ME
    icon of calendar 2013-11-14 ~ 2022-11-28
    IIF 50 - Secretary → ME
  • 8
    OXO (CANADA) LIMITED - 1985-08-02
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2022-11-28
    IIF 105 - Director → ME
    icon of calendar 2013-11-14 ~ 2022-11-28
    IIF 25 - Secretary → ME
  • 9
    icon of address Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2022-11-30
    IIF 112 - Director → ME
  • 10
    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 2010-12-23 ~ 2014-06-26
    IIF 82 - Director → ME
  • 11
    DERMAL PRODUCTS (U.K.) LIMITED - 1994-07-21
    GAINWEALTHY LIMITED - 1989-01-31
    icon of address The Manser Building Thorncroft Manor Thorncroft Drive, Dorking Road, Leatherhead, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-11 ~ 2022-11-28
    IIF 49 - Secretary → ME
  • 12
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-03 ~ 2022-11-28
    IIF 2 - Secretary → ME
  • 13
    UPFIELD SPREADS UK LIMITED - 2024-10-14
    UNILEVER BCS LIMITED - 2018-08-03
    HACKREMCO (NO.2636) LIMITED - 2015-03-13
    icon of address 14-21 Rushworth Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-04 ~ 2018-06-22
    IIF 45 - Secretary → ME
  • 14
    UPFIELD UK SERVICES LIMITED - 2024-10-14
    UNILEVER BCS UK SERVICES LIMITED - 2018-07-30
    HACKUNUSEDCO NO.11 LIMITED - 2015-04-29
    UNILEVER BCS UK LIMITED - 2015-04-01
    icon of address 14-21 Rushworth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-16 ~ 2018-06-22
    IIF 11 - Secretary → ME
  • 15
    JECH LIMITED - 2021-05-07
    icon of address Unilever House, 100 Victoria Embankment, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-28 ~ 2022-11-28
    IIF 5 - Secretary → ME
  • 16
    icon of address Unilever House 100 Victoria Embankment, Blackfriars, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,969,776 GBP2023-12-31
    Officer
    icon of calendar 2017-08-11 ~ 2022-11-28
    IIF 59 - Secretary → ME
  • 17
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2022-11-28
    IIF 84 - Director → ME
    icon of calendar 2010-06-24 ~ 2022-11-28
    IIF 34 - Secretary → ME
  • 18
    icon of address 3 St James's Road, Kingston Upon Thames, England, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    331,972 GBP2017-03-31
    Officer
    icon of calendar 2019-02-05 ~ 2022-11-28
    IIF 60 - Secretary → ME
  • 19
    icon of address Unilever House 100 Victoria Embankment, Blackfriars, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-12-17 ~ 2022-11-28
    IIF 40 - Secretary → ME
  • 20
    CORPORATE CENTRE (NORTH WING 1) LIMITED - 2008-11-19
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2022-11-28
    IIF 101 - Director → ME
    icon of calendar 2014-01-21 ~ 2022-11-28
    IIF 21 - Secretary → ME
  • 21
    ROGUE TULIP LIMITED - 2015-08-07
    icon of address Union House, 182-194 Union Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2015-09-01
    IIF 67 - Director → ME
    icon of calendar 2016-04-11 ~ 2022-11-28
    IIF 33 - Secretary → ME
  • 22
    GORDONS133 LIMITED - 2008-02-07
    icon of address 3 St James's Road, Kingston Upon Thames, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-04 ~ 2022-11-28
    IIF 7 - Secretary → ME
  • 23
    YANKEE ACQUISITIONS LIMITED - 2013-09-02
    DE FACTO 1995 LIMITED - 2012-11-08
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-05 ~ 2022-11-28
    IIF 61 - Secretary → ME
  • 24
    icon of address Trafford Park Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-06 ~ 2021-11-16
    IIF 1 - Secretary → ME
  • 25
    REN LTD
    - now
    THE BRIDGE RESEARCH LIMITED - 1998-11-02
    VADORA LIMITED - 1997-04-15
    icon of address Union House, 182-194 Union Street, London, England, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-10 ~ 2022-11-28
    IIF 51 - Secretary → ME
  • 26
    icon of address Trafford Park Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2021-11-16
    IIF 32 - Secretary → ME
  • 27
    MASCOLO BROTHERS LIMITED - 2010-03-10
    NEVRUS (575) LIMITED - 1992-07-28
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-23 ~ 2022-11-28
    IIF 117 - Director → ME
    icon of calendar 2013-12-17 ~ 2022-11-28
    IIF 57 - Secretary → ME
  • 28
    REGARDAFTER LIMITED - 1996-09-11
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-18 ~ 2022-11-28
    IIF 36 - Secretary → ME
  • 29
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2022-11-28
    IIF 99 - Director → ME
    icon of calendar 2014-01-21 ~ 2022-11-28
    IIF 28 - Secretary → ME
  • 30
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2022-11-28
    IIF 122 - Director → ME
    icon of calendar 2014-01-21 ~ 2022-11-28
    IIF 58 - Secretary → ME
  • 31
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2022-11-28
    IIF 116 - Director → ME
    icon of calendar 2013-11-14 ~ 2022-11-28
    IIF 39 - Secretary → ME
  • 32
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-26 ~ 2022-11-28
    IIF 37 - Secretary → ME
  • 33
    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 2010-12-23 ~ 2022-11-28
    IIF 77 - Director → ME
    icon of calendar 2013-11-14 ~ 2022-11-28
    IIF 8 - Secretary → ME
  • 34
    BROOKE BOND ASSAM ESTATES LIMITED - 2022-05-24
    MINEBID LIMITED - 1982-06-30
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2022-11-28
    IIF 113 - Director → ME
    icon of calendar 2014-01-21 ~ 2022-11-28
    IIF 44 - Secretary → ME
  • 35
    BROOKE BOND (UK) LIMITED - 2003-06-05
    BROOKE BOND LIEBIG (UK) LIMITED - 1982-04-15
    BROOKE BOND OXO GROCERY LIMITED - 1980-12-31
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2022-11-28
    IIF 114 - Director → ME
    icon of calendar 2014-01-21 ~ 2022-11-28
    IIF 55 - Secretary → ME
  • 36
    BROOKE BOND GROUP INVESTMENTS LIMITED - 2003-06-04
    OXO (UNITED STATES OF AMERICA) LIMITED - 1985-11-06
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2022-11-28
    IIF 106 - Director → ME
    icon of calendar 2014-01-21 ~ 2022-11-28
    IIF 3 - Secretary → ME
  • 37
    UNILEVER ARABIA LIMITED - 1993-11-17
    CHEMICAL AND INDUSTRIAL INVESTMENT COMPANY LIMITED - 1991-07-29
    icon of address Unilever House, 100 Victoria Embankment, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-08-31 ~ 2022-11-28
    IIF 69 - Director → ME
    icon of calendar 2017-10-16 ~ 2022-11-28
    IIF 48 - Secretary → ME
  • 38
    FABERGE UK LIMITED - 2002-04-02
    LUXFAST LIMITED - 1989-09-18
    icon of address Unilever House, 100 Victoria Embankment, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2022-11-28
    IIF 110 - Director → ME
    icon of calendar 2014-01-21 ~ 2022-11-28
    IIF 56 - Secretary → ME
  • 39
    UNILEVER CORPORATE VENTURES LIMITED - 2016-10-14
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-10-30 ~ 2012-09-05
    IIF 68 - Director → ME
    icon of calendar 2014-03-13 ~ 2022-11-28
    IIF 47 - Secretary → ME
  • 40
    UNILEVER EMPLOYEE BENEFIT TRUSTEES P.L.C. - 2005-08-26
    UNITED AFRICA PROVIDENT TRUST,LIMITED - 1990-06-15
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2022-11-28
    IIF 43 - Secretary → ME
  • 41
    icon of address Port Sunlight, Wirral, Merseyside, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2022-11-28
    IIF 6 - Secretary → ME
  • 42
    BROOKE BOND GROUP LIMITED - 2022-05-23
    BROOKE BOND LIEBIG LIMITED - 1982-01-18
    icon of address Unilever House, 100 Victoria Embankment, London, England, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-12-23 ~ 2022-11-28
    IIF 85 - Director → ME
    icon of calendar 2014-01-21 ~ 2022-11-28
    IIF 17 - Secretary → ME
  • 43
    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 2014-10-30 ~ 2022-11-28
    IIF 75 - Director → ME
    icon of calendar 2020-05-18 ~ 2022-11-28
    IIF 14 - Secretary → ME
  • 44
    icon of address 100 Victoria Embankment, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-31 ~ 2022-11-28
    IIF 62 - Director → ME
  • 45
    UNILEVER (COMMONWEALTH HOLDINGS) LIMITED - 1988-03-10
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents, 32 offsprings)
    Officer
    icon of calendar 2010-09-02 ~ 2022-11-28
    IIF 83 - Director → ME
    icon of calendar 2014-01-21 ~ 2022-11-28
    IIF 26 - Secretary → ME
  • 46
    UNILEVER GENERAL PARTNER (COLWORTH PARK) LIMITED - 2017-09-22
    JOSEPH FARROW & COMPANY LIMITED - 2004-06-28
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-08 ~ 2022-11-28
    IIF 78 - Director → ME
    icon of calendar 2010-12-23 ~ 2015-11-26
    IIF 71 - Director → ME
    icon of calendar 2017-09-21 ~ 2022-11-28
    IIF 30 - Secretary → ME
    icon of calendar 2014-03-13 ~ 2015-11-26
    IIF 46 - Secretary → ME
  • 47
    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 2010-12-23 ~ 2022-11-28
    IIF 72 - Director → ME
    icon of calendar 2014-01-21 ~ 2022-11-28
    IIF 35 - Secretary → ME
  • 48
    icon of address Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2022-11-28
    IIF 79 - Director → ME
    icon of calendar 2013-11-14 ~ 2022-11-28
    IIF 19 - Secretary → ME
  • 49
    AFRICAN AND EASTERN TRADE CORPORATION,LIMITED - 1978-12-31
    UNILEVER U.K. SERVICES LIMITED - 1978-12-31
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-19 ~ 2022-11-28
    IIF 24 - Secretary → ME
  • 50
    UNILEVER (U.K. COMPANIES) LIMITED - 1978-12-31
    NIGER COMPANY LIMITED (THE) - 1977-12-31
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents, 32 offsprings)
    Officer
    icon of calendar 2016-11-11 ~ 2022-11-28
    IIF 98 - Director → ME
    icon of calendar 2013-11-14 ~ 2022-11-28
    IIF 38 - Secretary → ME
  • 51
    BESTFOODS UK LIMITED - 2002-07-15
    CPC (UNITED KINGDOM) LIMITED - 1998-03-30
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2013-11-14 ~ 2022-11-28
    IIF 42 - Secretary → ME
  • 52
    UNILEVER UK NEWCO LIMITED - 2012-04-11
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-22 ~ 2022-11-28
    IIF 65 - Director → ME
    icon of calendar 2014-01-21 ~ 2022-11-28
    IIF 20 - Secretary → ME
  • 53
    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 2013-11-14 ~ 2022-11-28
    IIF 9 - Secretary → ME
  • 54
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-23 ~ 2022-11-28
    IIF 102 - Director → ME
    icon of calendar 2014-01-21 ~ 2022-11-28
    IIF 31 - Secretary → ME
  • 55
    UNILEVER VENTURES COINVESTMENT (GENERAL PARTNER) LIMITED - 2015-08-12
    CORPORATE CENTRE (UNILEVER HOUSE 2) LIMITED - 2008-12-19
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2008-12-19 ~ 2012-08-20
    IIF 90 - Director → ME
  • 56
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2012-08-20
    IIF 64 - Director → ME
  • 57
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-28 ~ 2022-11-28
    IIF 103 - Director → ME
    icon of calendar 2010-08-04 ~ 2022-11-28
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.