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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Kerr-muir, William
    Born in May 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2025-01-14 ~ now
    OF - Director → CIF 0
  • 2
    Hughes, Stephen Glynn
    Born in January 1969
    Individual (32 offsprings)
    Officer
    icon of calendar 2016-09-05 ~ now
    OF - Director → CIF 0
    Hughes, Stephen Glynn
    Individual (32 offsprings)
    Officer
    icon of calendar 2023-02-23 ~ now
    OF - Secretary → CIF 0
  • 3
    Viner, James Adrian
    Born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2017-11-06 ~ now
    OF - Director → CIF 0
  • 4
    Blake, Gary Michael
    Born in June 1973
    Individual (14 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ now
    OF - Director → CIF 0
Ceased 19
  • 1
    Hassett, John Michael
    Manager born in November 1936
    Individual
    Officer
    icon of calendar ~ 2001-08-16
    OF - Director → CIF 0
  • 2
    Taylor, John Frederick
    Engineer born in April 1932
    Individual
    Officer
    icon of calendar ~ 1997-04-30
    OF - Director → CIF 0
  • 3
    Brooks, David Gary
    Company Director born in August 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-12-20 ~ 2016-07-08
    OF - Director → CIF 0
  • 4
    Kemp, Aisling
    Company Director born in March 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-04-04 ~ 2020-04-30
    OF - Director → CIF 0
  • 5
    Whiteley, Lloyd Leslie Russell
    Director born in February 1959
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2024-02-29
    OF - Director → CIF 0
  • 6
    Bunting, Derek Alleyn
    Chartered Accountant born in April 1932
    Individual
    Officer
    icon of calendar ~ 1997-04-30
    OF - Director → CIF 0
    Bunting, Derek Alleyn
    Individual
    Officer
    icon of calendar ~ 1994-12-21
    OF - Secretary → CIF 0
  • 7
    Billington, Edward John
    Sugar Merchant born in December 1934
    Individual
    Officer
    icon of calendar ~ 1999-12-04
    OF - Director → CIF 0
  • 8
    Cashin, Mark Richard
    Director born in March 1953
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2013-05-03
    OF - Director → CIF 0
  • 9
    Whiteley, Patrick Russell
    Chartered Accountant born in December 1924
    Individual
    Officer
    icon of calendar ~ 1994-11-25
    OF - Director → CIF 0
  • 10
    Allum, Helen Catherine
    Company Director born in July 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-04-05 ~ 2024-10-31
    OF - Director → CIF 0
  • 11
    Taylor, James William Noel
    Company Director born in June 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-11-06 ~ 2020-08-11
    OF - Director → CIF 0
  • 12
    Merrick, Raymond
    Director born in November 1956
    Individual
    Officer
    icon of calendar 1998-05-01 ~ 2005-09-16
    OF - Director → CIF 0
  • 13
    Barratt, Susan Verity
    Company Director born in February 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-05 ~ 2025-02-28
    OF - Director → CIF 0
  • 14
    Billington, Edward William
    Director born in May 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-10-01 ~ 2017-10-02
    OF - Director → CIF 0
  • 15
    King, Andrew Saulez
    Company Director born in June 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2025-09-30
    OF - Director → CIF 0
  • 16
    Toomey, Robert Richard
    Director born in June 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1994-05-01 ~ 2012-09-01
    OF - Director → CIF 0
    Toomey, Robert Richard
    Individual (1 offspring)
    Officer
    icon of calendar 1994-12-21 ~ 1999-11-08
    OF - Secretary → CIF 0
    icon of calendar 2000-06-01 ~ 2001-11-29
    OF - Secretary → CIF 0
  • 17
    Marshall, David
    Director born in January 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-05-08 ~ 2023-02-23
    OF - Director → CIF 0
    Marshall, David
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-11-29 ~ 2023-02-23
    OF - Secretary → CIF 0
  • 18
    Billington, William Eric
    Born in March 1954
    Individual
    Officer
    icon of calendar 2015-10-05 ~ 2017-10-02
    OF - Director → CIF 0
  • 19
    Cross, James
    Individual
    Officer
    icon of calendar 1999-11-08 ~ 2000-05-31
    OF - Secretary → CIF 0
parent relation
Company in focus

EDWARD BILLINGTON AND SON LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EDWARD BILLINGTON AND SON LIMITED
    Info
    Registered number 00059883
    icon of addressCunard Building, Liverpool L3 1EL
    PRIVATE LIMITED COMPANY incorporated on 1898-12-12 (127 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-29
    CIF 0
  • EDWARD BILLINGTON AND SON LIMITED
    S
    Registered number 00059883
    icon of addressCunard Building, Water Street, Liverpool, England, L3 1EL
    Private Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    BRABCO 428 LIMITED - 2004-12-08
    icon of addressCunard Building, Liverpool, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,113,000 GBP2024-09-01
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 2
    OWNERS' COMPANY (PRIVATE VILLAS) LIMITED(THE) - 2006-03-06
    ROXYFLEET LIMITED - 1987-03-06
    BILLINGTON F.T. LIMITED - 2015-02-21
    icon of addressCunard Buildings, Liverpool, Merseyside
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -200,196 GBP2024-09-01
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    GREENWOOD & NICHOLL LIMITED - 1976-12-31
    BILLINGTON AGRICULTURE LIMITED - 1998-07-22
    icon of addressCunard Buildings, Pier Head, Liverpool
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,200,000 GBP2024-09-01
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    CLASSIC COUVERTURE LIMITED - 2006-09-29
    STONESTRIKE LIMITED - 1989-08-14
    KARMVID LIMITED - 2013-05-21
    icon of addressCunard Building, Pier Head, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    182,000 GBP2024-09-01
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    BILLINGTON FOODS LIMITED - 2021-09-17
    FIMDON LIMITED - 1987-02-27
    icon of addressCunard Building, Liverpool
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    TSC FOODS LIMITED - 2021-09-17
    THE SAUCE COMPANY LIMITED - 2005-01-18
    icon of addressCunard Building, Water Street, Liverpool, Merseyside
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    6,813,531 GBP2024-09-01
    Person with significant control
    icon of calendar 2021-08-30 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 7
    FITCHLEIGH LIMITED - 1987-06-26
    BAR FOODS LIMITED - 2018-08-16
    BAR AND RESTAURANT FOODS LIMITED - 2015-02-21
    icon of addressCunard Building, Water Street, Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    158,594 GBP2024-09-01
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 8
    EDWARD BILLINGTON (MEATS) LIMITED - 1998-06-18
    icon of addressCunard Building, Water Street, Liverpool
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    250,000 GBP2024-09-01
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 9
    BILLINGTON VECTOR LIMITED - 1986-03-07
    REDCLINT LIMITED - 1983-03-21
    icon of addressThird Floor, Cunard Building, Liverpool
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 10
    MERSEY AGRICULTURAL SERVICES LIMITED - 1981-12-31
    JOSEPH PYKE & SON LIMITED - 1991-11-21
    icon of addressCunard Building, Liverpool
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 11
    RHOPODE LIMITED - 2021-07-12
    icon of addressCunard Building Pier Head, Water Street, Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    2,319,434 GBP2024-09-01
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 12
    COLEDENE LIMITED - 1998-07-24
    CARRS BILLINGTON AGRICULTURE LIMITED - 2001-09-04
    icon of addressCunard Building, Water Street, Liverpool
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    37,713,191 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 13
    OLIVER AND SNOWDON LIMITED - 1989-11-15
    CARRS AGRICULTURE LIMITED - 2001-09-04
    icon of address16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (6 parents)
    Equity (Company account)
    28,733,885 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressCunard Buildings, Liverpool
    Active Corporate (5 parents)
    Equity (Company account)
    8,776,605 GBP2024-09-01
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressCunard Building, Water Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,411,400 GBP2022-09-04
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressCunard Building, Water Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    156,684 GBP2024-09-01
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 17
    PRIMEFELL LIMITED - 1998-12-17
    icon of addressCunard Building, Liverpool
    Active Corporate (7 parents)
    Equity (Company account)
    20,872,187 GBP2024-09-01
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 18
    STAVERTON FOODS LIMITED - 1988-10-21
    icon of addressCunard Building, Pier Head, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -567,966 GBP2024-09-01
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressCunard Building, Water Street, Liverpool, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-09-01
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 20
    icon of addressCunard Building, Water Street, Liverpool, Merseyside
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 21
    EDWARD BILLINGTON MEATS (INVESTMENTS) LIMITED - 1997-05-15
    CARIBBEAN A LA CARTE LIMITED - 2007-01-30
    SILVERHONDO LIMITED - 1980-12-31
    icon of addressCunard Building, Liverpool
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE

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.