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 28
  • 1
    Newton, David Alexander
    Company Director born in October 1942
    Individual (16 offsprings)
    Officer
    1996-04-09 ~ 2005-04-18
    OF - Director → CIF 0
  • 2
    Carr, Ian Cufaude
    Flour Miller born in August 1928
    Individual (5 offsprings)
    Officer
    (before 1992-01-24) ~ 1998-08-29
    OF - Director → CIF 0
  • 3
    Holmes, Christopher Nigel Couper
    Director born in September 1951
    Individual (46 offsprings)
    Officer
    (before 1992-01-07) ~ 2020-01-07
    OF - Director → CIF 0
  • 4
    Wood, Katie
    Individual (36 offsprings)
    Officer
    2013-01-01 ~ 2016-11-25
    OF - Secretary → CIF 0
  • 5
    Wood, Ronald Chalmers
    Director born in November 1947
    Individual (47 offsprings)
    Officer
    (before 1992-01-24) ~ 2013-05-01
    OF - Director → CIF 0
    Wood, Ronald Chalmers
    Individual (47 offsprings)
    Officer
    (before 1992-01-24) ~ 2013-01-01
    OF - Secretary → CIF 0
  • 6
    Inglewood, William Richard Fletcher Vane, Lord
    Member House Of Lords born in July 1951
    Individual (13 offsprings)
    Officer
    2004-09-01 ~ 2013-02-28
    OF - Director → CIF 0
  • 7
    Hancock, Shelagh Mccone
    Director born in April 1967
    Individual (27 offsprings)
    Officer
    2022-09-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 8
    Tudor, John Edward
    Director born in November 1939
    Individual (11 offsprings)
    Officer
    (before 1992-01-24) ~ 1999-11-20
    OF - Director → CIF 0
  • 9
    White, David Andrew
    Director born in December 1972
    Individual (25 offsprings)
    Officer
    2023-02-21 ~ 2025-06-30
    OF - Director → CIF 0
  • 10
    Rodford, Fiona Madeleine
    Born in July 1958
    Individual (11 offsprings)
    Officer
    2024-02-20 ~ now
    OF - Director → CIF 0
  • 11
    Richards, Justin
    Individual (1 offspring)
    Officer
    2023-09-25 ~ 2025-04-01
    OF - Secretary → CIF 0
  • 12
    Worby, John Graham
    Director born in November 1950
    Individual (46 offsprings)
    Officer
    2015-04-01 ~ 2023-10-31
    OF - Director → CIF 0
  • 13
    Robertson, Paula
    Individual (10 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Secretary → CIF 0
  • 14
    Wannop, Alistair George Milne
    Director born in June 1962
    Individual (10 offsprings)
    Officer
    2005-09-01 ~ 2022-01-18
    OF - Director → CIF 0
  • 15
    Davies, Timothy John
    Company Director born in July 1962
    Individual (72 offsprings)
    Officer
    2013-03-01 ~ 2021-01-12
    OF - Director → CIF 0
  • 16
    Watson, Gillian Anne Mcgregor
    Born in November 1964
    Individual (12 offsprings)
    Officer
    2023-10-09 ~ now
    OF - Director → CIF 0
  • 17
    Ratcliffe, Matthew
    Individual (44 offsprings)
    Officer
    2016-11-25 ~ 2023-09-22
    OF - Secretary → CIF 0
  • 18
    Rowland, Martin Christopher
    Born in April 1972
    Individual (29 offsprings)
    Officer
    2023-03-06 ~ now
    OF - Director → CIF 0
  • 19
    Page, Peter William Bernard
    Company Director born in August 1963
    Individual (4 offsprings)
    Officer
    2019-11-01 ~ 2023-11-17
    OF - Director → CIF 0
  • 20
    Wood, Ian
    Director born in December 1958
    Individual (24 offsprings)
    Officer
    2015-10-01 ~ 2024-10-08
    OF - Director → CIF 0
  • 21
    Jones, Timothy Roy Treleaven
    Born in May 1956
    Individual (20 offsprings)
    Officer
    2023-02-21 ~ now
    OF - Director → CIF 0
  • 22
    Armstrong, David Brian
    Director born in November 1941
    Individual (14 offsprings)
    Officer
    (before 1992-01-24) ~ 1994-06-30
    OF - Director → CIF 0
  • 23
    Lorimer, Stuart
    Born in November 1966
    Individual (31 offsprings)
    Officer
    2022-09-01 ~ now
    OF - Director → CIF 0
  • 24
    Austin, Neil
    Born in December 1975
    Individual (67 offsprings)
    Officer
    2013-05-01 ~ 2023-02-21
    OF - Director → CIF 0
  • 25
    Heygate, Arthur Robert
    Director born in January 1945
    Individual (27 offsprings)
    Officer
    (before 1992-01-24) ~ 2016-04-29
    OF - Director → CIF 0
  • 26
    Hoopes, Joshua Kevin
    Born in June 1980
    Individual (13 offsprings)
    Officer
    2025-07-01 ~ now
    OF - Director → CIF 0
  • 27
    Weldon, Kristen Stefania
    Director born in August 1978
    Individual (5 offsprings)
    Officer
    2020-10-01 ~ 2022-01-18
    OF - Director → CIF 0
  • 28
    Pelham, Hugh Marcus
    Company Director born in January 1967
    Individual (50 offsprings)
    Officer
    2021-01-04 ~ 2021-10-11
    OF - Director → CIF 0
parent relation
Company in focus

FEVARA PLC

Period: 2025-09-25 ~ now
Company number: 00098221 10888476
Registered names
FEVARA PLC - now 10888476
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • FEVARA PLC
    Info
    CARR'S GROUP PLC - 2025-09-25
    CARR'S MILLING INDUSTRIES PUBLIC LIMITED COMPANY - 2025-09-25
    Registered number 00098221
    Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria CA4 8RR
    PUBLIC LIMITED COMPANY incorporated on 1908-06-03 (117 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-24
    CIF 0
  • FEVARA PLC
    S
    Registered number 00098221
    Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England, CA4 8RR
    Public Company Limited By Shares in Register Of Companies, England
    CIF 1
    Public Limited Company in England And Wales, England
    CIF 2
    Public Limited Company in Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments 17
  • 1
    AFGRITECH LIMITED
    - now 05259304 05294797
    BROOMCO (3597) LIMITED - 2006-03-13
    Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    B.R.B TRUST LIMITED
    00364136
    Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    BENDALLS ENGINEERING LIMITED - now
    CARR'S ENGINEERING LIMITED
    - 2025-04-24 00426047 02475619
    CARRS ENGINEERING LIMITED
    - 2016-05-10 00426047 02475619
    JAMES BENDALL & SONS LIMITED - 1999-09-15
    JAMES A BENDALL (PROPERTY) LIMITED - 1997-12-24
    JAMES BENDALL & SONS LIMITED - 1988-08-05
    Unit 46 Brunthill Road, Kingstown Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (22 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-04-22
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    CALTECH BIOTECHNOLOGY LIMITED
    - now 02322267
    WAYCALL LIMITED - 1989-01-30
    Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 5
    CARR'S GROUP CORPORATE TRUSTEE LIMITED
    09726700
    Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 6
    CARRS ANIMAL FEED SUPPLEMENTS LIMITED
    - now 03422174
    MENEBA UK HOLDINGS LIMITED - 2004-11-29
    PRECIS (1583) LIMITED - 1997-12-16
    Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Has significant influence or control OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 7
    CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED
    - now 03574122
    CARRS BILLINGTON AGRICULTURE LIMITED - 2001-09-04
    COLEDENE LIMITED - 1998-07-24
    Cunard Building, Water Street, Liverpool
    Active Corporate (25 parents, 5 offsprings)
    Person with significant control
    2022-07-22 ~ 2022-10-26
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CARRS BILLINGTON AGRICULTURE (SALES) LIMITED
    - now 00189740
    CARRS AGRICULTURE LIMITED - 2001-09-04
    OLIVER AND SNOWDON LIMITED - 1989-11-15
    16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (35 parents, 16 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-10-26
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    CARRS FERTILISERS LIMITED
    - now 03707870
    SECONDPLANT LIMITED - 1999-03-23
    Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 10
    CARRS MILLING LIMITED
    - now 02475619
    JAMES BENDALL & SONS LIMITED - 2004-10-07
    CARRS ENGINEERING LIMITED - 1999-09-15
    CARRS BAKERIES LIMITED - 1997-12-09
    Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 11
    CARRS NATURAL FEEDS LIMITED
    - now 01530792
    KEYTOR LIMITED - 2014-04-16
    Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 12
    CARRS PROPERTIES LIMITED
    - now 00088157
    CARRS FARM FOODS LIMITED - 2001-08-30
    Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 13
    CHIRTON ENGINEERING LIMITED
    04857227
    Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (16 parents)
    Person with significant control
    2024-11-18 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 14
    FEVARA (UK) LIMITED
    - now 00480342
    CARRS AGRICULTURE LIMITED
    - 2026-02-03 00480342 00189740
    CARRS FARMS LIMITED - 2001-09-04
    CARR'S SOLRAY LIMITED - 1980-12-31
    Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (16 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 15
    FEVARA INTERNATIONAL FINANCE LIMITED
    - now 10888476
    FEVARA LIMITED
    - 2025-09-17 10888476 00098221
    CARR'S INTERNATIONAL FINANCE LIMITED
    - 2025-07-15 10888476
    Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (9 parents)
    Person with significant control
    2017-07-28 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 16
    R.HIND LIMITED
    00429383
    Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 17
    WALISCHMILLER SOLUTIONS LIMITED
    - now 00720261 01989465
    JOHN STRONACH (SHIPBROKERS) LIMITED - 2014-06-05
    Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.