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 7
  • 1
    Lorimer, Stuart
    Born in November 1966
    Individual (20 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Rowland, Martin
    Born in April 1972
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-03-06 ~ now
    OF - Director → CIF 0
  • 3
    Rodford, Fiona
    Born in July 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2024-02-20 ~ now
    OF - Director → CIF 0
  • 4
    Robertson, Paula
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Secretary → CIF 0
  • 5
    Jones, Timothy Roy Treleaven
    Born in May 1956
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-02-21 ~ now
    OF - Director → CIF 0
  • 6
    Hoopes, Joshua Kevin
    Born in June 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Director → CIF 0
  • 7
    Watson, Gillian Anne Mcgregor
    Born in November 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-10-09 ~ now
    OF - Director → CIF 0
Ceased 21
  • 1
    Carr, Ian Cufaude
    Flour Miller born in August 1928
    Individual
    Officer
    icon of calendar ~ 1998-08-29
    OF - Director → CIF 0
  • 2
    Ratcliffe, Matthew
    Individual (24 offsprings)
    Officer
    icon of calendar 2016-11-25 ~ 2023-09-22
    OF - Secretary → CIF 0
  • 3
    Hancock, Shelagh Mccone
    Director born in April 1967
    Individual (23 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 4
    Wood, Ronald Chalmers
    Director born in November 1947
    Individual
    Officer
    icon of calendar ~ 2013-05-01
    OF - Director → CIF 0
    Wood, Ronald Chalmers
    Individual
    Officer
    icon of calendar ~ 2013-01-01
    OF - Secretary → CIF 0
  • 5
    Page, Peter William Bernard
    Company Director born in August 1963
    Individual
    Officer
    icon of calendar 2019-11-01 ~ 2023-11-17
    OF - Director → CIF 0
  • 6
    White, David Andrew
    Director born in December 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-21 ~ 2025-06-30
    OF - Director → CIF 0
  • 7
    Richards, Justin
    Individual
    Officer
    icon of calendar 2023-09-25 ~ 2025-04-01
    OF - Secretary → CIF 0
  • 8
    Weldon, Kristen Stefania
    Director born in August 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ 2022-01-18
    OF - Director → CIF 0
  • 9
    Wood, Katie
    Individual
    Officer
    icon of calendar 2013-01-01 ~ 2016-11-25
    OF - Secretary → CIF 0
  • 10
    Armstrong, David Brian
    Director born in November 1941
    Individual
    Officer
    icon of calendar ~ 1994-06-30
    OF - Director → CIF 0
  • 11
    Holmes, Christopher Nigel Couper
    Director born in September 1951
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2020-01-07
    OF - Director → CIF 0
  • 12
    Austin, Neil
    Finance Director born in December 1975
    Individual (40 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2023-02-21
    OF - Director → CIF 0
  • 13
    Pelham, Hugh Marcus
    Company Director born in January 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-01-04 ~ 2021-10-11
    OF - Director → CIF 0
  • 14
    Newton, David Alexander
    Company Director born in October 1942
    Individual
    Officer
    icon of calendar 1996-04-09 ~ 2005-04-18
    OF - Director → CIF 0
  • 15
    Wood, Ian
    Director born in December 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-01 ~ 2024-10-08
    OF - Director → CIF 0
  • 16
    Tudor, John Edward
    Director born in November 1939
    Individual
    Officer
    icon of calendar ~ 1999-11-20
    OF - Director → CIF 0
  • 17
    Worby, John Graham
    Director born in November 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-10-31
    OF - Director → CIF 0
  • 18
    Davies, Timothy John
    Company Director born in July 1962
    Individual (34 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2021-01-12
    OF - Director → CIF 0
  • 19
    Inglewood, William Richard Fletcher Vane, Lord
    Member House Of Lords born in July 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ 2013-02-28
    OF - Director → CIF 0
  • 20
    Heygate, Arthur Robert
    Director born in January 1945
    Individual (23 offsprings)
    Officer
    icon of calendar ~ 2016-04-29
    OF - Director → CIF 0
  • 21
    Wannop, Alistair George Milne
    Director born in June 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-09-01 ~ 2022-01-18
    OF - Director → CIF 0
parent relation
Company in focus

CARR'S GROUP PLC

Previous name
CARR'S MILLING INDUSTRIES PUBLIC LIMITED COMPANY - 2015-04-02
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CARR'S GROUP PLC
    Info
    CARR'S MILLING INDUSTRIES PUBLIC LIMITED COMPANY - 2015-04-02
    Registered number 00098221
    icon of addressWarwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria CA4 8RR
    PUBLIC LIMITED COMPANY incorporated on 1908-06-03 (117 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-24
    CIF 0
  • CARR'S GROUP PLC
    S
    Registered number 98221
    icon of addressOld Croft, Stanwix, Carlisle, Cumbria, United Kingdom, CA3 9BA
    Public Limited Company in Register Of Companies, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    BROOMCO (3597) LIMITED - 2006-03-13
    icon of addressWarwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressOld Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    WAYCALL LIMITED - 1989-01-30
    icon of addressOld Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressWarwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    CARRS FARMS LIMITED - 2001-09-04
    CARR'S SOLRAY LIMITED - 1980-12-31
    icon of addressWarwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    PRECIS (1583) LIMITED - 1997-12-16
    MENEBA UK HOLDINGS LIMITED - 2004-11-29
    icon of addressOld Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Has significant influence or controlOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 7
    SECONDPLANT LIMITED - 1999-03-23
    icon of addressOld Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 8
    JAMES BENDALL & SONS LIMITED - 2004-10-07
    CARRS BAKERIES LIMITED - 1997-12-09
    CARRS ENGINEERING LIMITED - 1999-09-15
    icon of addressOld Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    KEYTOR LIMITED - 2014-04-16
    icon of addressOld Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 10
    CARRS FARM FOODS LIMITED - 2001-08-30
    icon of addressWarwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressWarwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    CARR'S INTERNATIONAL FINANCE LIMITED - 2025-07-15
    icon of addressWarwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-28 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressOld Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 14
    JOHN STRONACH (SHIPBROKERS) LIMITED - 2014-06-05
    icon of addressOld Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    JAMES A BENDALL (PROPERTY) LIMITED - 1997-12-24
    JAMES BENDALL & SONS LIMITED - 1999-09-15
    CARR'S ENGINEERING LIMITED - 2025-04-24
    JAMES BENDALL & SONS LIMITED - 1988-08-05
    CARRS ENGINEERING LIMITED - 2016-05-10
    icon of addressUnit 46 Brunthill Road, Kingstown Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-22
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    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 2022-07-22 ~ 2022-10-26
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    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 ~ 2022-10-26
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% 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.