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
    Manson, Gavin Maxwell
    Born in February 1966
    Individual (39 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Robertson, Paula
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-09-25 ~ now
    OF - Secretary → CIF 0
  • 3
    Hoopes, Joshua Kevin
    Born in June 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-06-10 ~ now
    OF - Director → CIF 0
  • 4
    CARR'S MILLING INDUSTRIES PUBLIC LIMITED COMPANY - 2015-04-02
    icon of addressWarwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (7 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Ratcliffe, Matthew
    Individual (24 offsprings)
    Officer
    icon of calendar 2016-11-25 ~ 2023-09-22
    OF - Secretary → CIF 0
  • 2
    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 ~ 2012-12-31
    OF - Secretary → CIF 0
  • 3
    Morris, Hopcyn Wyn
    Company Director born in June 1967
    Individual
    Officer
    icon of calendar 2021-11-10 ~ 2024-02-07
    OF - Director → CIF 0
  • 4
    White, David Andrew
    Director born in December 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-27 ~ 2025-06-30
    OF - Director → CIF 0
  • 5
    Wood, Katie
    Individual
    Officer
    icon of calendar 2013-01-01 ~ 2016-11-25
    OF - Secretary → CIF 0
  • 6
    Armstrong, David Brian
    Director born in November 1941
    Individual
    Officer
    icon of calendar ~ 1994-06-30
    OF - Director → CIF 0
  • 7
    Holmes, Christopher Nigel Couper
    Director born in September 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1994-07-01 ~ 2013-07-31
    OF - Director → CIF 0
  • 8
    Austin, Neil
    Finance Director born in December 1975
    Individual (40 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2023-01-27
    OF - Director → CIF 0
  • 9
    Pelham, Hugh Marcus
    Director born in January 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-01-12 ~ 2021-10-11
    OF - Director → CIF 0
  • 10
    Dalton, Ian Thomas
    General Manager born in February 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-09-03 ~ 2018-03-31
    OF - Director → CIF 0
  • 11
    Denby, Stanley Allan
    Director born in November 1951
    Individual
    Officer
    icon of calendar 2001-09-03 ~ 2012-12-31
    OF - Director → CIF 0
  • 12
    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
parent relation
Company in focus

CARRS AGRICULTURE LIMITED

Previous names
CARRS FARMS LIMITED - 2001-09-04
CARR'S SOLRAY LIMITED - 1980-12-31
Standard Industrial Classification
10910 - Manufacture Of Prepared Feeds For Farm Animals

Related profiles found in government register
  • CARRS AGRICULTURE LIMITED
    Info
    CARRS FARMS LIMITED - 2001-09-04
    CARR'S SOLRAY LIMITED - 2001-09-04
    Registered number 00480342
    icon of addressWarwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria CA4 8RR
    PRIVATE LIMITED COMPANY incorporated on 1950-03-31 (75 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-03
    CIF 0
  • CARRS AGRICULTURE LIMITED
    S
    Registered number 480342
    icon of addressOld Croft, Stanwix, Carlisle, Cumbria, England, CA3 9BA
    Private Limited Company in Register Of Companies, United Kingdom
    CIF 1
  • CARRS AGRICULTURE LIMITED
    S
    Registered number 00480342
    icon of addressOld Croft, Stanwix, Carlisle, Cumbria, United Kingdom, CA3 9BA
    Private Company Limited By Shares in Register Of Companies, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    CUBARIDE LIMITED - 1982-03-26
    icon of addressShepherds Grove West, Stanton, Bury St Edmonds, Suffolk
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    THOS.EDMONDSON LIMITED - 2014-09-05
    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 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    NUMAX LIMITED - 2005-07-20
    icon of addressShepherds Grove West, Stanton, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    ROBERTSON MCGAWN LIMITED - 1990-06-25
    icon of address13 Whitfield Drive, Heathfield Industrial Estate, Ayr, South Ayrshire, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    DOCUMENT CAPTURE CONSULTING LIMITED - 2001-06-01
    icon of address5c Business Park, 1 Concorde Drive, Clevedon, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    52,686 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - 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.