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 5
  • 1
    Burgess, David Stanley Lambert
    Born in January 1939
    Individual (3 offsprings)
    Officer
    icon of calendar 1991-11-18 ~ now
    OF - Director → CIF 0
  • 2
    Burgess, David William Ashley
    Born in November 1968
    Individual (22 offsprings)
    Officer
    icon of calendar 1995-08-06 ~ now
    OF - Director → CIF 0
    Burgess, David William Ashley
    Individual (22 offsprings)
    Officer
    icon of calendar ~ now
    OF - Secretary → CIF 0
  • 3
    Burgess, Andrew Stanley
    Born in April 1965
    Individual (10 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 4
    Burgess, Jason Charles
    Born in June 1966
    Individual (11 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 5
    icon of addressStanley's Farm, Great Drove, Yaxley, Peterborough, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    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
Ceased 9
  • 1
    Martin, Terence Henry
    Marketing & Development Direct born in July 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-03-24 ~ 1995-03-03
    OF - Director → CIF 0
  • 2
    Brown, Henry Zaccheus
    Director born in November 1957
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2019-05-13
    OF - Director → CIF 0
  • 3
    Wildman, Michael George
    Director born in March 1955
    Individual
    Officer
    icon of calendar 2000-01-10 ~ 2003-09-12
    OF - Director → CIF 0
  • 4
    Pearson, John Edmund
    Managing Director born in May 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-31 ~ 2000-05-02
    OF - Director → CIF 0
  • 5
    David William Ashley Burgess
    Born in November 1968
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-11-18 ~ 2025-07-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Ashworth, Neil Thomas
    Director born in March 1947
    Individual
    Officer
    icon of calendar 1995-05-22 ~ 1997-03-03
    OF - Director → CIF 0
  • 7
    Cook, Bernard
    Chairman born in May 1944
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-10-01 ~ 2002-11-01
    OF - Director → CIF 0
  • 8
    Mr Andrew Stanley Burgess
    Born in April 1965
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-11-18 ~ 2025-07-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Mr Jason Charles Burgess
    Born in June 1966
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-11-18 ~ 2025-07-29
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

RUSSELL BURGESS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • RUSSELL BURGESS LIMITED
    Info
    Registered number 00557434
    icon of addressEastbank, Sutton Bridge, Spalding PE12 9YB
    PRIVATE LIMITED COMPANY incorporated on 1955-11-17 (70 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-18
    CIF 0
  • RUSSELL BURGESS LIMITED
    S
    Registered number 00557434
    icon of address1, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR
    CIF 1
  • RUSSELL BURGESS LIMITED
    S
    Registered number 557434
    icon of addressEastbank, Eastbank, Sutton Bridge, Spalding, England, PE12 9YB
    Private Limited Company in Registrar Of Companies For England And Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    SOIL FOR LIFE LTD - 2017-05-25
    FRUPAC (YAXLEY) LIMITED - 2013-05-24
    FROM MY FARM LTD - 2021-02-26
    BURGESS FARMS LTD - 2017-03-04
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 3
    PRODUCE WORLD LFP LIMITED - 2016-06-29
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    PRODUCE WORLD IFP LIMITED - 2013-02-19
    PRODUCE WORLD (ISLEHAM) LIMITED - 2023-12-08
    ISLEHAM FRESH PRODUCE LIMITED - 2011-06-30
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    CIF 18 - Has significant influence or controlOE
    Officer
    icon of calendar 2010-05-04 ~ now
    CIF 1 - LLP Designated Member → ME
  • 6
    PREP DIRECT LIMITED - 2013-06-26
    PW PRODUCE LTD - 2013-06-20
    PRODUCE WORLD GROUP LIMITED - 2013-08-13
    PRODUCE WORLD (BUTTERWICK) LTD - 2017-06-16
    PW PRODUCE GROUP LIMITED - 2013-07-15
    PREP DIRECT LIMITED - 2013-05-24
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-25 ~ 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
  • 7
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 8
    RUSTLER PRODUCE LIMITED - 2011-06-30
    PRODUCE WORLD RUSTLER LIMITED - 2013-02-19
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    697.90 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 10
    PRIMA PRODUCE LIMITED - 2003-03-18
    PRODUCE WORLD SOLANUM LIMITED - 2013-02-19
    SOLANUM LIMITED - 2011-06-30
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,431.50 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    R B ORGANICS LIMITED - 2004-09-21
    PRODUCE WORLD RBO LIMITED - 2013-02-19
    RB ORGANIC LIMITED - 2011-06-30
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 12
    MARSHALL BROS. (BUTTERWICK) LIMITED - 1996-01-01
    PRODUCE WORLD INVESTMENTS LTD - 2014-09-10
    MARSHALL BROS. (HOLDINGS) LIMITED - 2013-05-24
    PW INVESTMENTS LTD - 2013-08-12
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,335 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    PRODUCE WORLD ORGANICS LIMITED - 2009-09-17
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 14
    MILLWILLDON LIMITED - 2014-10-08
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 15
    FRIARS 643 LIMITED - 2010-11-15
    GROWERS BEST LIMITED - 2013-05-24
    THE LITTLE POTATO COMPANY LTD - 2018-06-26
    GGF PRODUCE LIMITED - 2010-12-22
    PW BUTTERWICK LTD - 2017-03-04
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 16
    BRIESS PRODUCE LIMITED - 2016-09-16
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address13 Greshop Road, Greshop Industrial Estate, Forres, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-25 ~ 2025-07-25
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 2
    SOIL FOR LIFE LTD - 2017-05-25
    FRUPAC (YAXLEY) LIMITED - 2013-05-24
    FROM MY FARM LTD - 2021-02-26
    BURGESS FARMS LTD - 2017-03-04
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-25 ~ 2025-07-25
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 3
    SOLANUM LIMITED - 2003-03-18
    PRODUCE WORLD LIMITED - 2014-09-10
    PRODUCE WORLD INVESTMENTS LTD - 2020-10-21
    SUTTON BRIDGE LIMITED - 2000-05-09
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ 2025-07-30
    CIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    PRODUCE WORLD LFP LIMITED - 2016-06-29
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-07-25 ~ 2025-07-25
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 5
    PRODUCE WORLD IFP LIMITED - 2013-02-19
    PRODUCE WORLD (ISLEHAM) LIMITED - 2023-12-08
    ISLEHAM FRESH PRODUCE LIMITED - 2011-06-30
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-25 ~ 2025-07-25
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 6
    PREP DIRECT LIMITED - 2013-06-26
    PW PRODUCE LTD - 2013-06-20
    PRODUCE WORLD GROUP LIMITED - 2013-08-13
    PRODUCE WORLD (BUTTERWICK) LTD - 2017-06-16
    PW PRODUCE GROUP LIMITED - 2013-07-15
    PREP DIRECT LIMITED - 2013-05-24
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-25 ~ 2025-07-25
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 7
    RUSTLER PRODUCE LIMITED - 2011-06-30
    PRODUCE WORLD RUSTLER LIMITED - 2013-02-19
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    697.90 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-25 ~ 2025-07-25
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 8
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-25 ~ 2025-07-25
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 9
    PRIMA PRODUCE LIMITED - 2003-03-18
    PRODUCE WORLD SOLANUM LIMITED - 2013-02-19
    SOLANUM LIMITED - 2011-06-30
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,431.50 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-25 ~ 2025-07-25
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 10
    R B ORGANICS LIMITED - 2004-09-21
    PRODUCE WORLD RBO LIMITED - 2013-02-19
    RB ORGANIC LIMITED - 2011-06-30
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-25 ~ 2025-07-25
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 11
    MARSHALL BROS. (BUTTERWICK) LIMITED - 1996-01-01
    PRODUCE WORLD INVESTMENTS LTD - 2014-09-10
    MARSHALL BROS. (HOLDINGS) LIMITED - 2013-05-24
    PW INVESTMENTS LTD - 2013-08-12
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,335 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-25 ~ 2025-07-25
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 12
    PRODUCE WORLD ORGANICS LIMITED - 2009-09-17
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-25 ~ 2025-07-25
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 13
    MILLWILLDON LIMITED - 2014-10-08
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-07-25 ~ 2025-07-25
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 14
    FRIARS 643 LIMITED - 2010-11-15
    GROWERS BEST LIMITED - 2013-05-24
    THE LITTLE POTATO COMPANY LTD - 2018-06-26
    GGF PRODUCE LIMITED - 2010-12-22
    PW BUTTERWICK LTD - 2017-03-04
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-25 ~ 2025-07-25
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 15
    BRIESS PRODUCE LIMITED - 2016-09-16
    icon of addressEastbank, Sutton Bridge, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-25 ~ 2025-07-25
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 16
    icon of address13 Greshop Road, Greshop Industrial Estate, Forres, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-25 ~ 2025-07-25
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors 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.