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 16
  • 1
    Holmes, Christopher Nigel Couper
    Born in September 1951
    Individual (46 offsprings)
    Officer
    1994-07-01 ~ 2013-07-31
    OF - Director → CIF 0
  • 2
    Wood, Katie
    Individual (36 offsprings)
    Officer
    2013-01-01 ~ 2016-11-25
    OF - Secretary → CIF 0
  • 3
    Wood, Ronald Chalmers
    Born in November 1947
    Individual (47 offsprings)
    Officer
    (before 1991-01-24) ~ 2013-05-01
    OF - Director → CIF 0
    Wood, Ronald Chalmers
    Individual (47 offsprings)
    Officer
    (before 1991-01-24) ~ 2012-12-31
    OF - Secretary → CIF 0
  • 4
    Denby, Stanley Allan
    Born in November 1951
    Individual (4 offsprings)
    Officer
    2001-09-03 ~ 2012-12-31
    OF - Director → CIF 0
  • 5
    White, David Andrew
    Born in December 1972
    Individual (25 offsprings)
    Officer
    2023-01-27 ~ 2025-06-30
    OF - Director → CIF 0
  • 6
    Robertson, Paula
    Individual (10 offsprings)
    Officer
    2023-09-25 ~ now
    OF - Secretary → CIF 0
  • 7
    Davies, Timothy John
    Born in July 1962
    Individual (72 offsprings)
    Officer
    2013-03-01 ~ 2021-01-12
    OF - Director → CIF 0
  • 8
    Dalton, Ian Thomas
    Born in February 1957
    Individual (6 offsprings)
    Officer
    2001-09-03 ~ 2018-03-31
    OF - Director → CIF 0
  • 9
    Ratcliffe, Matthew
    Individual (44 offsprings)
    Officer
    2016-11-25 ~ 2023-09-22
    OF - Secretary → CIF 0
  • 10
    Armstrong, David Brian
    Born in November 1941
    Individual (14 offsprings)
    Officer
    (before 1991-01-24) ~ 1994-06-30
    OF - Director → CIF 0
  • 11
    Morris, Hopcyn Wyn
    Born in June 1967
    Individual (2 offsprings)
    Officer
    2021-11-10 ~ 2024-02-07
    OF - Director → CIF 0
  • 12
    Austin, Neil
    Born in December 1975
    Individual (67 offsprings)
    Officer
    2013-05-01 ~ 2023-01-27
    OF - Director → CIF 0
  • 13
    Hoopes, Joshua Kevin
    Born in June 1980
    Individual (13 offsprings)
    Officer
    2024-06-10 ~ now
    OF - Director → CIF 0
  • 14
    Pelham, Hugh Marcus
    Born in January 1967
    Individual (50 offsprings)
    Officer
    2021-01-12 ~ 2021-10-11
    OF - Director → CIF 0
  • 15
    Manson, Gavin Maxwell
    Born in February 1966
    Individual (85 offsprings)
    Officer
    2025-07-01 ~ now
    OF - Director → CIF 0
  • 16
    FEVARA PLC
    - now 00098221 10888476
    CARR'S GROUP PLC - 2025-09-25 00098221 04799460
    CARR'S MILLING INDUSTRIES PUBLIC LIMITED COMPANY - 2015-04-02
    Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (28 parents, 17 offsprings)
    Person with significant control
    2016-04-06 ~ 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
parent relation
Company in focus

FEVARA (UK) LIMITED

Period: 2026-02-03 ~ now
Company number: 00480342
Registered names
FEVARA (UK) LIMITED - now
CARRS FARMS LIMITED - 2001-09-04
Standard Industrial Classification
10910 - Manufacture Of Prepared Feeds For Farm Animals

Related profiles found in government register
  • FEVARA (UK) LIMITED
    Info
    CARRS AGRICULTURE LIMITED - 2026-02-03
    CARRS FARMS LIMITED - 2026-02-03
    CARR'S SOLRAY LIMITED - 2026-02-03
    Registered number 00480342
    Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria CA4 8RR
    PRIVATE LIMITED COMPANY incorporated on 1950-03-31 (76 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-03
    CIF 0
  • FEVARA (UK) LIMITED
    S
    Registered number 00480342
    Old Croft, Stanwix, Carlisle, United Kingdom, CA3 9BA
    Limited in Companies House, England
    CIF 1
  • CARRS AGRICULTURE LIMITED
    S
    Registered number missing
    6 Cornmarket, Penrith, Cumbria, CA11 7DA
    CIF 2
  • CARRS AGRICULTURE LIMITED
    S
    Registered number 480342
    Old Croft, Stanwix, Carlisle, Cumbria, England, CA3 9BA
    Private Limited Company in Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    ANIMAX LIMITED
    - now 01604213
    CUBARIDE LIMITED - 1982-03-26
    Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (14 parents)
    Person with significant control
    2018-09-20 ~ 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
  • 2
    CARR'S INTERNATIONAL INDUSTRIES LIMITED
    - now 00217170
    THOS.EDMONDSON LIMITED - 2014-09-05
    Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    CLINIMAX LIMITED
    - now 05509121
    NUMAX LIMITED - 2005-07-20
    Shepherds Grove West, Stanton, Bury St. Edmunds, Suffolk
    Dissolved Corporate (10 parents)
    Person with significant control
    2018-09-20 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    PENRITH HEALTH CENTRE (PD) CONSORTIUM LIMITED
    01775075
    Merchants Warehouse, Castle Street, Manchester, England
    Active Corporate (23 parents)
    Officer
    (before 1991-03-11) ~ 1996-01-11
    CIF 2 - Director → ME
  • 5
    SCOTMIN NUTRITION LIMITED
    - now SC068567
    ROBERTSON MCGAWN LIMITED - 1990-06-25
    13 Whitfield Drive, Heathfield Industrial Estate, Ayr, South Ayrshire, Scotland
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    SILLOTH STORAGE COMPANY LIMITED
    - now 03928932
    DOCUMENT CAPTURE CONSULTING LIMITED - 2001-06-01
    Five C Business Centre, 1 Concorde Drive, Clevedon, Bristol, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% 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.