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

Averiss, Joanne Kerry

    Related profiles found in government register
  • Averiss, Joanne Kerry
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Waterloo Road, London, NW2 7TX, United Kingdom

      IIF 1 IIF 2
  • Averiss, Joanne Kerry
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Waterloo Road, London, NW2 7TX, England

      IIF 3
    • icon of address 1 St Georges Road, St Margarets, Twickenham, Middlesex, TW1 1QS

      IIF 4
  • Averiss, Joanne Kerry
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 St Georges Road, St Margarets, Twickenham, Middlesex, TW1 1QS

      IIF 5
  • Averiss, Joanne Kerry
    British lawyer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 450, South Oak Way, Green Park, Reading, Berkshire, RG2 6UW, England

      IIF 6
    • icon of address 1 St Georges Road, St Margarets, Twickenham, Middlesex, TW1 1QS

      IIF 7 IIF 8 IIF 9
  • Averiss, Joanne Kerry
    British solicitor born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Averiss, Joanne Kerry
    British v p law born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA

      IIF 14
  • Averiss, Joanne Kerry
    British vp law born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Joanne Kerry Averiss
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Waterloo Road, London, NW2 7TX, United Kingdom

      IIF 41
  • Averiss, Joanne Kerry
    British

    Registered addresses and corresponding companies
    • icon of address Building 4, Chiswick Park, 566 Chiswick High Road, London, W4 5YE, United Kingdom

      IIF 42
    • icon of address 1 St Georges Road, St Margarets, Twickenham, Middlesex, TW1 1QS

      IIF 43 IIF 44 IIF 45
  • Averiss, Joanne Kerry
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 1 St Georges Road, St Margarets, Twickenham, Middlesex, TW1 1QS

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 1600 Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-04 ~ dissolved
    IIF 25 - Director → ME
  • 2
    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 ~ dissolved
    IIF 22 - Director → ME
  • 3
    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 2004-08-19 ~ dissolved
    IIF 20 - Director → ME
  • 4
    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 2008-04-16 ~ dissolved
    IIF 19 - Director → ME
  • 5
    PEPSI-COLA INTERNATIONAL EUROPE LIMITED - 1993-08-07
    PEPSI-COLA UK LIMITED - 1999-11-02
    692ND SHELF TRADING COMPANY LIMITED - 1991-11-22
    DORMANT PC LIMITED - 2000-03-06
    icon of address Building 4 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-16 ~ dissolved
    IIF 16 - Director → ME
  • 6
    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 ~ dissolved
    IIF 23 - Director → ME
  • 7
    EGGSHELL (211) LIMITED - 1992-01-28
    icon of address Building 4 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-16 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2009-04-24 ~ dissolved
    IIF 42 - Secretary → ME
  • 8
    EARTHPOSED LIMITED - 2006-10-19
    icon of address 1600 Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-04 ~ dissolved
    IIF 24 - Director → ME
  • 9
    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 2004-08-19 ~ dissolved
    IIF 37 - Director → ME
  • 10
    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 2008-04-30 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 51 Waterloo Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address 51 Waterloo Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,100,848 GBP2024-12-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 3 - Director → ME
  • 13
    ESTEEMVIEW LIMITED - 1999-10-25
    icon of address Building 4 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-30 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 450 South Oak Way, Green Park, Reading, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-08-19 ~ dissolved
    IIF 35 - Director → ME
  • 15
    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 ~ dissolved
    IIF 40 - Director → ME
  • 16
    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 ~ dissolved
    IIF 14 - Director → ME
  • 17
    icon of address 51 Waterloo Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 1 - Director → ME
Ceased 22
  • 1
    BRITVIC PLC - 2025-04-01
    BRITANNIA SD HOLDINGS LIMITED - 2005-11-21
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-18 ~ 2017-09-01
    IIF 5 - Director → ME
  • 2
    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 1996-04-11 ~ 1996-05-08
    IIF 11 - Director → ME
  • 3
    icon of address Orion Gate, Guildford Road, Woking, Surrey
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1995-10-03 ~ 1996-07-09
    IIF 9 - Director → ME
    icon of calendar 1994-05-03 ~ 1995-10-03
    IIF 45 - Secretary → ME
  • 4
    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 2005-03-22 ~ 2017-03-06
    IIF 17 - Director → ME
    icon of calendar 1996-02-29 ~ 2003-03-27
    IIF 44 - Secretary → ME
  • 5
    icon of address 450 South Oak Way, Green Park, Reading, Berkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1995-10-02 ~ 2025-09-15
    IIF 27 - Director → ME
  • 6
    BEVERAGES, FOODS AND SERVICE INDUSTRIES LIMITED - 1985-01-01
    SEVENTY-SIXTH SHELF TRADING COMPANY LIMITED - 1981-12-31
    PEPSI-COLA (NORTHERN EUROPE) LIMITED - 1986-10-10
    PEPSI-COLA (OVERSEAS) LIMITED - 1993-08-07
    icon of address 450 South Oak Way, Green Park, Reading, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2025-09-15
    IIF 28 - Director → ME
    icon of calendar 1995-10-02 ~ 1996-07-09
    IIF 7 - Director → ME
  • 7
    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 2005-04-04 ~ 2025-09-15
    IIF 39 - Director → ME
  • 8
    icon of address 450 South Oak Way, Green Park, Reading, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2025-09-15
    IIF 6 - Director → ME
  • 9
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-30 ~ 2025-09-15
    IIF 31 - Director → ME
  • 10
    icon of address 450 South Oak Way, Green Park, Reading
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2025-09-15
    IIF 29 - Director → ME
  • 11
    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 2004-08-19 ~ 2025-08-15
    IIF 4 - Director → ME
  • 12
    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 2005-04-04 ~ 2025-09-15
    IIF 38 - Director → ME
  • 13
    icon of address 51 Waterloo Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-10-06 ~ 2025-10-27
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 14
    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 2004-08-19 ~ 2025-09-15
    IIF 36 - Director → ME
  • 15
    MILNE FAST FOODS LIMITED - 1978-12-31
    icon of address Orion Gate, Guildford Road, Woking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-04-29 ~ 1997-10-06
    IIF 8 - Director → ME
  • 16
    icon of address 450 South Oak Way, Green Park, Reading, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-28 ~ 2025-09-15
    IIF 26 - Director → ME
  • 17
    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 ~ 2025-09-15
    IIF 30 - Director → ME
  • 18
    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 1998-02-09 ~ 2025-09-15
    IIF 32 - Director → ME
    icon of calendar 1996-04-11 ~ 1996-05-08
    IIF 12 - Director → ME
  • 19
    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 1998-05-13 ~ 2025-09-15
    IIF 34 - Director → ME
    icon of calendar 1998-05-13 ~ 1999-03-31
    IIF 47 - Secretary → ME
  • 20
    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 2005-06-20 ~ 2025-09-15
    IIF 33 - Director → ME
    icon of calendar 1998-04-20 ~ 1998-12-15
    IIF 13 - Director → ME
    icon of calendar 1998-04-20 ~ 1998-12-15
    IIF 46 - Secretary → ME
  • 21
    PIZZA HUT (U.K.) LIMITED - 1978-12-31
    PEPSICO FOOD SERVICE INTERNATIONAL LIMITED - 1992-03-27
    PIZZA HUT SERVICES LIMITED - 1986-10-10
    PORI LIMITED - 1982-05-10
    PIZZA HUT INTERNATIONAL (UK) LIMITED - 2002-08-06
    icon of address Orion Gate, Guildford Road, Woking, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-06-15 ~ 1996-07-05
    IIF 10 - Director → ME
  • 22
    TOLPUDDLE LIMITED - 1994-05-06
    TRICON RESTAURANT INTERNATIONAL LIMITED - 1997-10-16
    TRICON RESTAURANTS INTERNATIONAL LIMITED - 2002-11-19
    PEPSICO RESTAURANTS INTERNATIONAL LIMITED - 1997-10-01
    PIZZA HUT (DEUTSCHLAND) LIMITED - 1995-10-17
    icon of address Orion Gate, Guildford Road, Woking, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-08-28 ~ 1996-02-22
    IIF 43 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.