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

Unsworth, Robert Nicholls

    Related profiles found in government register
  • Unsworth, Robert Nicholls
    British

    Registered addresses and corresponding companies
    • icon of address Flat 401, Castlegate 2 Chester Road, Manchester, Lancashire, M15 4QG

      IIF 1
    • icon of address 17, Summerville Gardens, Stockton Heath, Warrington, Cheshire, WA4 2EG, United Kingdom

      IIF 2
  • Unsworth, Robert Nicholls
    British accountant

    Registered addresses and corresponding companies
    • icon of address Flat 401, Castlegate 2 Chester Road, Manchester, Lancashire, M15 4QG

      IIF 3 IIF 4
  • Unsworth, Robert Nicholls
    British finance director

    Registered addresses and corresponding companies
    • icon of address Flat 401, Castlegate 2 Chester Road, Manchester, Lancashire, M15 4QG

      IIF 5
  • Unsworth, Robert Nicholls
    born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS, United Kingdom

      IIF 6
    • icon of address Little Titlarks 166, Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 7
    • icon of address 17, Summerville Gardens, Stockton Heath, Warrington, Cheshire, WA4 2EG

      IIF 8
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, United Kingdom

      IIF 9 IIF 10
  • Unsworth, Robert Nicholls
    British chartered accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS, England

      IIF 11
  • Unsworth, Robert Nicholls
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hill Dickinson Llp, No. 1 St. Paul's Square, Liverpool, Merseyside, L3 9SJ, United Kingdom

      IIF 12
    • icon of address No. 1, St. Pauls Square, Liverpool, Merseyside, L3 9SJ

      IIF 13
    • icon of address Unit 25, Hayhill Industrial Estate, Barrow Upon Soar, Loughborough, Leicestershire, LE12 8LD, England

      IIF 14
    • icon of address Penny Lane, Haydock, Merseyside, WA11 0QZ

      IIF 15
    • icon of address Penny Lane, Haydock, St. Helens, Merseyside, WA11 0QZ, England

      IIF 16
    • icon of address Penny Lane, Haydock, St. Helens, WA11 0QZ, England

      IIF 17
  • Unsworth, Robert Nicholls
    British managing director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aimia Foods Holdings Limited, Penny Lane, Haydock, Merseyside, WA11 0QZ

      IIF 18
    • icon of address Penny Lane, Haydock, Merseyside, WA11 0QZ

      IIF 19 IIF 20 IIF 21
    • icon of address Aimia Foods Ltd, Penny Lane, Haydock, St. Helens, Merseyside, WA11 0QZ, England

      IIF 23 IIF 24
  • Unsworth, Robert Nicholls
    British none born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ, England

      IIF 25
  • Unsworth, Robert
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25, Hayhill Industrial Estate, Barrow Upon Soar, Loughborough, LE12 8LD, England

      IIF 26
  • Mr Robert Nicholls Unsworth
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1, St. Pauls Square, Liverpool, Merseyside, L3 9SJ

      IIF 27
    • icon of address Penny Lane, Haydock, St. Helens, Merseyside, WA11 0QZ, England

      IIF 28
  • Mr Robert Nicholls Unsworth
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windy Howe, Whitebarn Road, Alderley Edge, Cheshire, SK9 7AW, United Kingdom

      IIF 29
    • icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ, England

      IIF 30
    • icon of address Unit 25, Hayhill Industrial Estate, Barrow Upon Soar, Loughborough, Leicestershire, LE12 8LD, England

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    NICHOLS FOODS LIMITED - 2005-07-29
    INDEPENDENT VENDING SUPPLIES LIMITED - 1989-07-07
    icon of address Penny Lane, Haydock, Merseyside
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address C/o Hill Dickinson Llp, No. 1 St. Paul's Square, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,540 GBP2021-12-31
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Hill Dickinson Llp, No. 1 St. Pauls Square, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    1,041,579 GBP2021-12-31
    Officer
    icon of calendar 2015-01-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ now
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 5
    AIMIA FOODS GROUP LIMITED - 2024-10-01
    HDCO15 LIMITED - 2024-07-05
    icon of address Penny Lane, Haydock, St. Helens, Merseyside, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    FRIARS 741 LIMITED - 2020-06-19
    icon of address Unit 25 Hayhill Industrial Estate, Barrow Upon Soar, Loughborough, Leicestershire, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -3,305,154 GBP2023-12-29
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    C. GEARY AND SONS LIMITED - 2007-11-13
    icon of address Unit 25 Hayhill Industrial Estate, Barrow Upon Soar, Loughborough, Leicestershire
    Active Corporate (10 parents)
    Equity (Company account)
    23,580,197 GBP2023-12-29
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 26 - Director → ME
  • 8
    BEVERAGE BRANDS (INTERNATIONAL) HOLDINGS LIMITED - 2012-05-09
    icon of address Aimia Foods Ltd Penny Lane, Haydock, St. Helens, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 23 - Director → ME
  • 9
    BEVERAGE BRANDS (INTERNATIONAL) LIMITED - 2012-05-09
    icon of address Aimia Foods Ltd Penny Lane, Haydock, St. Helens, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 17 Summerville Gardens, Stockton Heath, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-21 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 11
    icon of address 7400 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 11 - Director → ME
Ceased 10
  • 1
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-04 ~ 2016-05-31
    IIF 18 - Director → ME
    icon of calendar 2007-12-04 ~ 2011-03-01
    IIF 2 - Secretary → ME
  • 2
    EVER 2448 LIMITED - 2005-07-06
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-05 ~ 2016-05-31
    IIF 21 - Director → ME
    icon of calendar 2005-12-30 ~ 2007-07-05
    IIF 4 - Secretary → ME
  • 3
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-03 ~ 2016-05-31
    IIF 19 - Director → ME
    icon of calendar 2007-04-03 ~ 2007-07-05
    IIF 1 - Secretary → ME
  • 4
    NICHOLS FOODS LIMITED - 2005-07-29
    INDEPENDENT VENDING SUPPLIES LIMITED - 1989-07-07
    icon of address Penny Lane, Haydock, Merseyside
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-03 ~ 2016-05-31
    IIF 20 - Director → ME
    icon of calendar 2005-12-30 ~ 2007-07-05
    IIF 5 - Secretary → ME
  • 5
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-08 ~ 2019-10-01
    IIF 7 - LLP Member → ME
  • 6
    DUSKVIEW LIMITED - 1982-05-20
    icon of address 9 Shap Road Industrial Estate, Off Shap Road, Kendal, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    -217,786 GBP2023-12-31
    Officer
    icon of calendar 2024-06-07 ~ 2024-06-28
    IIF 17 - Director → ME
  • 7
    PHD MANAGERS LLP - 2008-12-05
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    196 GBP2021-03-31
    Officer
    icon of calendar 2015-12-18 ~ 2023-07-24
    IIF 9 - LLP Member → ME
  • 8
    icon of address 7400 Daresbury Park, Warrington
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    269 GBP2021-03-31
    Officer
    icon of calendar 2015-12-18 ~ 2023-07-24
    IIF 10 - LLP Member → ME
  • 9
    icon of address 7400 Daresbury Park, Daresbury, Warrington, United Kingdom
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-06-30 ~ 2022-03-30
    IIF 6 - LLP Member → ME
  • 10
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-05 ~ 2016-05-31
    IIF 22 - Director → ME
    icon of calendar 2005-12-30 ~ 2007-07-05
    IIF 3 - 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.