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

Kankiwala, Nishpank Rameshbabu

    Related profiles found in government register
  • Kankiwala, Nishpank Rameshbabu
    British ceo born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Kankiwala, Nishpank Rameshbabu
    British chairman born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Boathouse, Mill Lane, Taplow, Maidenhead, Buckinghamshire, SL6 0AA

      IIF 17
    • icon of address Building 3, Croxley Park, Watford, Hertfordshire, WD18 8YG, England

      IIF 18
  • Kankiwala, Nishpank Rameshbabu
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, England

      IIF 19 IIF 20
    • icon of address The Lord Rank Centre, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3QS, England

      IIF 21
    • icon of address The Lord Rank Centre, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3QS, England

      IIF 22
    • icon of address The Lord Rank Centre, Lincoln Road, High Wycombe, HP12 3QS, England

      IIF 23
    • icon of address Brenzett, The Glade, Kingswood, Surrey, KT20 6JE, England

      IIF 24
  • Kankiwala, Nishpank Rameshbabu
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, England

      IIF 25
  • Kankiwala, Nishpank Rameshbabu
    British non executive director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Kankiwala, Nishpank Rameshbabu
    British president europe africa bevera born in December 1957

    Registered addresses and corresponding companies
  • Mr Nishpank Rameshbabu Kankiwala
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brenzett, The Glade, Kingswood, Surrey, KT20 6JE, England

      IIF 34
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Brenzett, The Glade, Kingswood, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-06-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 2
    CRICKET TOPCO LIMITED - 2020-06-09
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 18 - Director → ME
Ceased 31
  • 1
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2011-09-02
    IIF 6 - Director → ME
  • 2
    JEYES HOLDINGS LIMITED - 2017-03-28
    INHOCO 2655 LIMITED - 2002-09-16
    icon of address No 1 Colmore Square, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2014-11-30
    IIF 19 - Director → ME
  • 3
    MIDDLETON PLASTICS LIMITED - 1978-12-31
    JEYES LIMITED - 2017-06-21
    icon of address Easy Cleaning, Brunel Way, Thetford, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,361,556 GBP2021-03-31
    Officer
    icon of calendar 2011-10-27 ~ 2014-11-30
    IIF 20 - Director → ME
  • 4
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2011-09-02
    IIF 14 - Director → ME
  • 5
    SPRINGTIME TOPCO LIMITED - 2020-11-15
    icon of address The Lord Rank Centre, Lincoln Road, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-12 ~ 2022-09-30
    IIF 23 - Director → ME
  • 6
    HOVIS LIMITED - 2014-02-06
    HOVIS OPCO LIMITED - 2014-02-10
    icon of address The Lord Rank Centre, Lincoln Road, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-19 ~ 2022-09-30
    IIF 22 - Director → ME
  • 7
    SPRINGTIME BIDCO LIMITED - 2020-11-15
    icon of address The Lord Rank Centre, Lincoln Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-09-30
    IIF 21 - Director → ME
  • 8
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2008-03-28
    IIF 16 - Director → ME
  • 9
    JAKE ACQUISITIONS PLC - 2006-10-27
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-09 ~ 2011-08-19
    IIF 7 - Director → ME
  • 10
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-05-09 ~ 2011-08-19
    IIF 3 - Director → ME
  • 11
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-09 ~ 2011-08-19
    IIF 13 - Director → ME
  • 12
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-09 ~ 2011-08-19
    IIF 12 - Director → ME
  • 13
    STEPADVICE LIMITED - 2002-09-16
    icon of address Jeyes Group Limited, Wood Lane End, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    267 GBP2024-12-31
    Officer
    icon of calendar 2012-04-04 ~ 2014-11-30
    IIF 25 - Director → ME
  • 14
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2021-04-12 ~ 2025-03-26
    IIF 27 - Director → ME
  • 15
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ 2025-03-26
    IIF 28 - Director → ME
  • 16
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ 2025-03-26
    IIF 26 - Director → ME
  • 17
    KINDERTECH LIMITED - 1994-07-12
    M&R 598 LIMITED - 1994-06-07
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2011-08-19
    IIF 8 - Director → ME
  • 18
    TOKENRIFT LIMITED - 1985-05-31
    JACKEL INTERNATIONAL LIMITED - 2018-10-02
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-07-21 ~ 2011-08-19
    IIF 2 - Director → ME
  • 19
    SFPC LIMITED - 1999-10-25
    SILK FLOWER & PLANT CENTRE LIMITED(THE) - 1992-09-09
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2011-09-02
    IIF 11 - Director → ME
  • 20
    MAYBORN PRODUCTS LIMITED - 1984-11-01
    MAYBORN GROUP PLC - 2006-07-20
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    30,022,000 GBP2023-12-31
    Officer
    icon of calendar 2006-07-24 ~ 2011-08-19
    IIF 9 - Director → ME
  • 21
    MAYBORN GROUP SERVICES LIMITED - 1984-11-08
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2011-09-02
    IIF 15 - Director → ME
  • 22
    CHANCEFINISH LIMITED - 1992-02-25
    icon of address Building 4 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-17 ~ 2003-08-29
    IIF 32 - Director → ME
  • 23
    DORMANT PC LIMITED - 2000-03-06
    PEPSI-COLA UK LIMITED - 1999-11-02
    PEPSI-COLA INTERNATIONAL EUROPE LIMITED - 1993-08-07
    692ND SHELF TRADING COMPANY LIMITED - 1991-11-22
    icon of address Building 4 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-28 ~ 2003-08-29
    IIF 33 - Director → ME
  • 24
    icon of address 450 South Oak Way, Green Park, Reading, Berkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2000-06-28 ~ 2003-08-29
    IIF 31 - Director → ME
  • 25
    SEVENTY-SIXTH SHELF TRADING COMPANY LIMITED - 1981-12-31
    PEPSI-COLA (NORTHERN EUROPE) LIMITED - 1986-10-10
    PEPSI-COLA (OVERSEAS) LIMITED - 1993-08-07
    BEVERAGES, FOODS AND SERVICE INDUSTRIES LIMITED - 1985-01-01
    icon of address 450 South Oak Way, Green Park, Reading, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-06-28 ~ 2003-08-29
    IIF 30 - Director → ME
  • 26
    icon of address Mazars Llp, Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2013-01-22
    IIF 17 - Director → ME
  • 27
    TRUSHELFCO (NO. 133) LIMITED - 1977-12-31
    INTERGRAPHICS STUDIO LIMITED - 1997-09-17
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-21 ~ 2011-08-19
    IIF 10 - Director → ME
  • 28
    DYLON INTERNATIONAL LIMITED - 2008-09-30
    icon of address Wood Lane End, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-01 ~ 2008-06-12
    IIF 5 - Director → ME
  • 29
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2011-08-19
    IIF 4 - Director → ME
  • 30
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2011-09-02
    IIF 1 - Director → ME
  • 31
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-01 ~ 2025-03-26
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.