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 46
  • 1
    Dei Dolori, Philip Mark
    Executive Vice Presient Emea Maintowoc Foodservice born in December 1959
    Individual (4 offsprings)
    Officer
    2010-09-30 ~ 2011-05-18
    OF - Director → CIF 0
  • 2
    Williams, David Whittow
    Managing Director born in August 1957
    Individual (23 offsprings)
    Officer
    1997-09-29 ~ 2001-03-23
    OF - Director → CIF 0
  • 3
    Regan, Brian Patrick
    Born in April 1973
    Individual (5 offsprings)
    Officer
    2022-04-22 ~ now
    OF - Director → CIF 0
  • 4
    Blades, Kevin Nicholas
    Accountant born in July 1957
    Individual (74 offsprings)
    Officer
    2009-01-30 ~ 2010-09-30
    OF - Director → CIF 0
  • 5
    Wrench, Walter David
    Company Director born in May 1946
    Individual (3 offsprings)
    Officer
    2002-05-23 ~ 2008-10-27
    OF - Director → CIF 0
  • 6
    Barnett, Stephen John
    Company Director born in October 1954
    Individual (15 offsprings)
    Officer
    2008-10-27 ~ 2009-01-30
    OF - Director → CIF 0
  • 7
    Egan, John Leopold, Sir
    Company Director born in November 1939
    Individual (38 offsprings)
    Officer
    ~ 1992-07-01
    OF - Director → CIF 0
  • 8
    Smith, Norman Brian, Sir
    Company Director born in September 1928
    Individual (8 offsprings)
    Officer
    ~ 1996-01-22
    OF - Director → CIF 0
  • 9
    Allner, Andrew James
    Chartered Accountant born in December 1953
    Individual (56 offsprings)
    Officer
    2000-10-30 ~ 2003-05-31
    OF - Director → CIF 0
  • 10
    Duffy, Simon Patrick
    Finance Director born in November 1949
    Individual (38 offsprings)
    Officer
    1996-03-26 ~ 1999-01-25
    OF - Director → CIF 0
  • 11
    Prizker, Jay Arthur
    Attorney born in August 1922
    Individual (1 offspring)
    Officer
    1994-01-31 ~ 1998-01-21
    OF - Director → CIF 0
  • 12
    Schmidt, Waldemar
    Company Director born in July 1940
    Individual (10 offsprings)
    Officer
    2000-04-30 ~ 2008-10-27
    OF - Director → CIF 0
  • 13
    Hughes, Penelope Lesley
    Business Consultant/Director born in July 1959
    Individual (41 offsprings)
    Officer
    1996-03-26 ~ 2001-01-17
    OF - Director → CIF 0
  • 14
    Knight, Francis William
    Company Director born in September 1936
    Individual (7 offsprings)
    Officer
    ~ 1998-01-21
    OF - Director → CIF 0
  • 15
    Briggs, Robert Eugene
    Executive born in July 1947
    Individual (1 offspring)
    Officer
    2000-08-15 ~ 2003-05-08
    OF - Director → CIF 0
  • 16
    Foulkes, John Harold
    Director born in May 1942
    Individual (27 offsprings)
    Officer
    1994-01-12 ~ 1995-08-28
    OF - Director → CIF 0
  • 17
    Pritzker, Robert Alan
    Businessman born in June 1926
    Individual (22 offsprings)
    Officer
    ~ 1994-06-14
    OF - Director → CIF 0
  • 18
    Brooks, Peter Malcolm
    Solicitor born in February 1947
    Individual (76 offsprings)
    Officer
    1998-05-21 ~ 2008-10-27
    OF - Director → CIF 0
  • 19
    Sclater, John Richard
    Banker born in July 1940
    Individual (39 offsprings)
    Officer
    ~ 2000-01-19
    OF - Director → CIF 0
  • 20
    Raymond, Louis Frederick
    Attorney born in November 1966
    Individual (3 offsprings)
    Officer
    2016-05-10 ~ 2017-11-27
    OF - Director → CIF 0
  • 21
    O'connor, Patrick Finbarr
    Born in June 1943
    Individual (51 offsprings)
    Officer
    ~ 1996-04-30
    OF - Nominee Director → CIF 0
    O'connor, Patrick Finbarr
    Individual (51 offsprings)
    Officer
    ~ 1995-03-01
    OF - Nominee Secretary → CIF 0
  • 22
    Mulhall, Denis Joseph
    Chief Operstions Officer born in September 1951
    Individual (40 offsprings)
    Officer
    1993-07-12 ~ 1999-12-31
    OF - Director → CIF 0
  • 23
    Kachmer, Michael James
    Director born in March 1958
    Individual (57 offsprings)
    Officer
    2008-10-27 ~ 2013-04-03
    OF - Director → CIF 0
  • 24
    Guinand, Delphine
    Born in July 1976
    Individual (4 offsprings)
    Officer
    2022-05-16 ~ now
    OF - Director → CIF 0
  • 25
    Bowkett, Alan John
    Chief Executive born in January 1951
    Individual (37 offsprings)
    Officer
    ~ 1999-05-13
    OF - Director → CIF 0
  • 26
    Gray, Adrian David
    Accountant born in November 1962
    Individual (65 offsprings)
    Officer
    2009-10-01 ~ 2017-11-30
    OF - Director → CIF 0
  • 27
    Hammond, Roy
    Group Operations Director born in August 1946
    Individual (10 offsprings)
    Officer
    1993-01-11 ~ 1996-09-30
    OF - Director → CIF 0
  • 28
    Cronk, G Michael
    Company Director born in August 1943
    Individual (1 offspring)
    Officer
    2003-05-08 ~ 2008-10-27
    OF - Director → CIF 0
  • 29
    Jones, Maurice Delon
    Director born in December 1959
    Individual (59 offsprings)
    Officer
    2008-10-27 ~ 2016-04-01
    OF - Director → CIF 0
  • 30
    Doerr, Thomas
    Legal Counsel born in February 1975
    Individual (62 offsprings)
    Officer
    2008-10-27 ~ 2009-10-01
    OF - Director → CIF 0
    Doerr, Thomas Lee
    Solicitor born in February 1975
    Individual (62 offsprings)
    Officer
    2017-11-30 ~ 2022-05-16
    OF - Director → CIF 0
  • 31
    Antoniuk, David
    Director born in June 1957
    Individual (9 offsprings)
    Officer
    2017-11-30 ~ 2022-04-22
    OF - Director → CIF 0
  • 32
    Veal, Graham Philip Brisley
    Business Development Director born in January 1958
    Individual (59 offsprings)
    Officer
    2010-09-30 ~ 2017-11-30
    OF - Director → CIF 0
  • 33
    Arrowsmith, Michael Richard
    Company Director born in March 1953
    Individual (37 offsprings)
    Officer
    2004-02-11 ~ 2008-10-27
    OF - Director → CIF 0
  • 34
    Stuart, Charles Murray
    Company Director/Consultant born in July 1933
    Individual (15 offsprings)
    Officer
    ~ 1992-07-01
    OF - Director → CIF 0
  • 35
    Odum, David Wesley
    President Retail Division born in December 1953
    Individual (1 offspring)
    Officer
    2001-11-02 ~ 2002-05-31
    OF - Director → CIF 0
  • 36
    Hooper, David Ross
    Individual (105 offsprings)
    Officer
    1995-03-01 ~ 2009-01-30
    OF - Secretary → CIF 0
  • 37
    Morris, George Eryl
    Company Director born in August 1943
    Individual (20 offsprings)
    Officer
    1998-07-27 ~ 2004-02-12
    OF - Director → CIF 0
  • 38
    Findler, Jonathan Paul
    Finance Director born in August 1952
    Individual (43 offsprings)
    Officer
    1996-07-15 ~ 2000-07-03
    OF - Director → CIF 0
  • 39
    Eimers, Robert C
    Company Director born in February 1948
    Individual (1 offspring)
    Officer
    2002-05-23 ~ 2008-10-27
    OF - Director → CIF 0
  • 40
    Antonini, Marion Hugh
    Chief Executive Officer born in June 1930
    Individual (2 offsprings)
    Officer
    1995-01-25 ~ 1998-01-24
    OF - Director → CIF 0
  • 41
    Mcculloch, David Swinton
    Executive born in February 1947
    Individual (8 offsprings)
    Officer
    2001-11-02 ~ 2008-10-27
    OF - Director → CIF 0
  • 42
    Ross, Joseph
    Company Director born in September 1945
    Individual (1 offspring)
    Officer
    2004-03-11 ~ 2008-10-27
    OF - Director → CIF 0
  • 43
    Roake, Andrew Fletcher
    Chief Executive born in November 1951
    Individual (4 offsprings)
    Officer
    1997-09-29 ~ 2001-12-31
    OF - Director → CIF 0
  • 44
    MANITOWOC HOLDINGS (UK) LIMITED
    - now 00331247
    BERISFORD (OVERSEAS) LIMITED - 2016-02-25
    S. & W. BERISFORD (OVERSEAS) LIMITED - 1989-04-10
    KARNIS LIMITED - 1983-08-16
    C/o Womble Bond Dickinson (uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (24 parents, 61 offsprings)
    Person with significant control
    2017-07-27 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 45
    PRIMA SECRETARY LIMITED
    04363143
    4, More London Riverside, London, England
    Active Corporate (7 parents, 617 offsprings)
    Officer
    2009-03-20 ~ now
    OF - Secretary → CIF 0
  • 46
    MTW COUNTY LIMITED
    - now 06483143
    HACKREMCO (NO. 2547) LIMITED - 2008-04-10
    St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-27
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

MANITOWOC GROUP (UK) LIMITED

Period: 2016-02-25 ~ now
Company number: 00109849
Registered names
MANITOWOC GROUP (UK) LIMITED - now
ENODIS PLC - 2008-10-27 03991076
BERISFORD PLC - 2000-06-26 03991076
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Administrative Expenses
-3,000 GBP2023-01-01 ~ 2023-12-31
7,000 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-01-01 ~ 2023-12-31
-1,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
9,000 GBP2023-01-01 ~ 2023-12-31
17,000 GBP2022-01-01 ~ 2022-12-31
Debtors
260,000 GBP2023-12-31
251,000 GBP2022-12-31
Cash at bank and in hand
0 GBP2023-12-31
0 GBP2022-12-31
Current Assets
260,000 GBP2023-12-31
251,000 GBP2022-12-31
Net Current Assets/Liabilities
260,000 GBP2023-12-31
251,000 GBP2022-12-31
Equity
Called up share capital
4,000 GBP2023-12-31
4,000 GBP2022-12-31
4,000 GBP2021-12-31
Other miscellaneous reserve
4,000 GBP2023-12-31
4,000 GBP2022-12-31
Retained earnings (accumulated losses)
252,000 GBP2023-12-31
243,000 GBP2022-12-31
226,000 GBP2021-12-31
Equity
260,000 GBP2023-12-31
251,000 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
9,000 GBP2023-01-01 ~ 2023-12-31
17,000 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
12023-01-01 ~ 2023-12-31
12022-01-01 ~ 2022-12-31
Amounts Owed By Related Parties
182,000 GBP2023-12-31
Current
127,000 GBP2022-12-31
Amounts owed to group undertakings
Current
0 GBP2023-12-31
0 GBP2022-12-31
Corporation Tax Payable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
0 GBP2023-12-31
0 GBP2022-12-31
Creditors
Current
0 GBP2023-12-31
1,000 GBP2022-12-31

Related profiles found in government register
  • MANITOWOC GROUP (UK) LIMITED
    Info
    ENODIS LIMITED - 2016-02-25
    ENODIS PLC - 2016-02-25
    BERISFORD PLC - 2016-02-25
    BERISFORD INTERNATIONAL PLC - 2016-02-25
    BERISFORD INTERNATIONAL PLC - 2016-02-25
    S. & W. BERISFORD PUBLIC LIMITED COMPANY. - 2016-02-25
    Registered number 00109849
    Manitowoc House Network 421, Radclive Road, Gawcott, Buckinghamshire MK18 4FD
    PRIVATE LIMITED COMPANY incorporated on 1910-05-26 (115 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-14
    CIF 0
  • MANITOWOC GROUP (UK) LIMITED
    S
    Registered number 109849
    Manitowoc House, Network 421, Radclive Road, Gawcott, Buckinghamshire, United Kingdom, MK18 4FD
    Limited By Shares in Companies House, England
    CIF 1
  • MANITOWOC GROUP (UK) LIMITED
    S
    Registered number 109849
    St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, England, NE1 3DX
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 3
  • 1
    ENODIS HOLDINGS LIMITED
    - now 04330209
    ICECLOSE LIMITED - 2002-01-24
    C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-07-27
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    MANITOWOC (UK) LIMITED
    - now 01803796 01414908
    S & W BERISFORD LIMITED - 2016-02-25
    BERISFORD NOMINEES LIMITED - 1992-09-14
    S. & W. BERISFORD (NOMINEES) LIMITED - 1989-05-08
    FINCHVOTE LIMITED - 1984-05-03
    C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (27 parents, 60 offsprings)
    Person with significant control
    2017-07-27 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    WELBILT FOODSERVICE HOLDING LIMITED - now
    MANITOWOC FOODSERVICE UK HOLDING LIMITED
    - 2022-08-30 09927373
    C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-07-27
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors 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.