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
    Mcguigan, Gary Thomas
    Trader born in December 1971
    Individual (4 offsprings)
    Officer
    2016-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Ayuk, Emmanuel Njok
    Business Attorney born in June 1981
    Individual (5 offsprings)
    Officer
    2019-06-30 ~ now
    OF - Director → CIF 0
  • 3
    Nichol, Carrie A.
    Vice President And Chief Accounting Officer born in August 1979
    Individual (1 offspring)
    Officer
    2025-03-19 ~ now
    OF - Director → CIF 0
  • 4
    4666, Faries Parkway, Decatur, Illnois 62526, United States
    Corporate (2 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
Ceased 26
  • 1
    Hobson, Robert
    Director born in January 1947
    Individual (1 offspring)
    Officer
    1997-11-28 ~ 2008-01-21
    OF - Director → CIF 0
    Hobson, Robert
    Individual (1 offspring)
    Officer
    ~ 2003-12-31
    OF - Secretary → CIF 0
  • 2
    Mahlich, John Robert
    Director born in April 1927
    Individual
    Officer
    ~ 1997-12-23
    OF - Director → CIF 0
  • 3
    Stott, John Patrick
    Accountant born in April 1967
    Individual (1 offspring)
    Officer
    2000-08-04 ~ 2022-11-01
    OF - Director → CIF 0
  • 4
    Horry, Christopher Peter
    Finance Director born in February 1961
    Individual (2 offsprings)
    Officer
    2010-12-09 ~ 2013-11-30
    OF - Director → CIF 0
  • 5
    Andreas, Michael Dwayne
    Director born in December 1948
    Individual
    Officer
    ~ 1997-11-28
    OF - Director → CIF 0
  • 6
    Mulhollem, Paul
    General Manager born in September 1949
    Individual (2 offsprings)
    Officer
    1992-08-24 ~ 2000-03-30
    OF - Director → CIF 0
  • 7
    Hlawek, Robin Andrew
    Finance Director born in June 1968
    Individual
    Officer
    2007-06-25 ~ 2010-12-10
    OF - Director → CIF 0
  • 8
    Strader Fruit, Molly L.
    Corporate Controller born in March 1978
    Individual
    Officer
    2022-11-01 ~ 2025-03-19
    OF - Director → CIF 0
  • 9
    Taets, Joseph Daniels
    Director born in November 1965
    Individual
    Officer
    2013-11-22 ~ 2016-06-30
    OF - Director → CIF 0
  • 10
    Randall, James Roy
    Director born in September 1924
    Individual
    Officer
    ~ 1997-11-28
    OF - Director → CIF 0
  • 11
    Schmalz, Douglas Jerome
    Vice President Cfo born in October 1945
    Individual
    Officer
    1997-11-28 ~ 2008-03-01
    OF - Director → CIF 0
  • 12
    Sanner, Marc Alan
    Director born in September 1952
    Individual
    Officer
    2005-12-06 ~ 2007-06-25
    OF - Director → CIF 0
  • 13
    Reising, Richard P
    Lawyer born in May 1944
    Individual
    Officer
    1997-11-28 ~ 2004-09-16
    OF - Director → CIF 0
  • 14
    Zenuk, Mark Nicholas
    Director born in May 1967
    Individual
    Officer
    2005-12-06 ~ 2007-09-28
    OF - Director → CIF 0
  • 15
    Fenton, Brent
    Managing Director born in September 1967
    Individual
    Officer
    2012-02-06 ~ 2013-10-31
    OF - Director → CIF 0
  • 16
    Mills, Steven Richard
    Snr Vice President born in July 1955
    Individual
    Officer
    2008-03-05 ~ 2011-04-08
    OF - Director → CIF 0
  • 17
    Andreas, Dwane Orville
    Director born in March 1918
    Individual
    Officer
    ~ 1997-11-28
    OF - Director → CIF 0
  • 18
    Burgard, John Kevin
    General Manager born in September 1962
    Individual
    Officer
    2003-10-03 ~ 2005-08-31
    OF - Director → CIF 0
  • 19
    Peterson, Brian Frederick
    Managing Director born in May 1942
    Individual
    Officer
    2000-03-30 ~ 2004-02-26
    OF - Director → CIF 0
  • 20
    Nisser Jr, Robert Daniel
    Finance Director born in May 1971
    Individual
    Officer
    2013-12-16 ~ 2016-03-31
    OF - Director → CIF 0
  • 21
    Funderburg, Stuart Edward
    Corporate Counsel born in November 1963
    Individual (1 offspring)
    Officer
    2015-10-30 ~ 2017-01-10
    OF - Director → CIF 0
  • 22
    Filmer, Stephen Thomas
    Individual (4 offsprings)
    Officer
    2003-12-31 ~ 2015-12-10
    OF - Secretary → CIF 0
  • 23
    Andreas, Lowell Willard
    Director born in February 1922
    Individual
    Officer
    ~ 1997-11-28
    OF - Director → CIF 0
  • 24
    Muldoon, Orla Margaret
    Managing Director born in September 1969
    Individual (6 offsprings)
    Officer
    2017-01-10 ~ 2019-06-30
    OF - Director → CIF 0
  • 25
    Pinner, Ian Robert
    Director born in September 1972
    Individual (2 offsprings)
    Officer
    2008-01-18 ~ 2012-01-31
    OF - Director → CIF 0
  • 26
    EVER NOMINEES TWO LIMITED - 1998-09-22
    Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Active Corporate (3 parents, 156 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2015-12-10 ~ 2021-02-01
    PE - Secretary → CIF 0
parent relation
Company in focus

ARCHER DANIELS MIDLAND (UK) LIMITED

Previous names
ARCHER DANIELS MIDLAND INTERNATIONAL LIMITED - 2008-03-13
BRITISH ARKADY (HOLDINGS) LIMITED - 1991-05-13
Standard Industrial Classification
46210 - Wholesale Of Grain, Unmanufactured Tobacco, Seeds And Animal Feeds
70100 - Activities Of Head Offices

Related profiles found in government register
  • ARCHER DANIELS MIDLAND (UK) LIMITED
    Info
    ARCHER DANIELS MIDLAND INTERNATIONAL LIMITED - 2008-03-13
    BRITISH ARKADY (HOLDINGS) LIMITED - 1991-05-13
    Registered number 01090901
    Church Manorway, Erith, Kent DA8 1DL
    Private Limited Company incorporated on 1973-01-15 (52 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-18
    CIF 0
  • ARCHER DANIELS MIDLAND (UK) LIMITED
    S
    Registered number 01090901
    Adm International Offices, Church Manorway, Erith, Kent, United Kingdom, DA8 1DL
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    ADM ARKADY LIMITED - 2019-04-01
    ARKADY FEED (U.K.) LIMITED - 2014-07-09
    ARKADY NEW FOODS LIMITED - 1983-03-15
    Adm Agriculture Ltd Lindsey House, Hemswell Cliff, Gainsborough, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-02-15 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 2
    MEESPIERSON DERIVATIVES LIMITED - 1998-03-01
    ESPRIT BROKERS LIMITED - 1993-06-01
    BURGINHALL 502 LIMITED - 1990-12-10
    The Minster Building 3rd Floor, 21 Mincing Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    SNACKMASTERS LIMITED - 1999-04-23
    Church Manorway, Erith, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    PROBIOTICS INTERNATIONAL LIMITED - 2018-08-23
    USBORNE PORT SERVICES LIMITED - 1992-09-03
    EXMOUTH PORT SERVICES COMPANY LIMITED - 1981-12-31
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    2018-08-15 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 5
    ADM PURA LIMITED - 2003-09-30
    PURA PLC - 2003-09-26
    PURA LIMITED - 2003-09-26
    ACATOS & HUTCHESON PUBLIC LIMITED COMPANY - 2000-08-03
    ACATOS & HUTCHESON (ENGINEERING) LIMITED - 1979-12-31
    Adm International Offices, Church Manorway, Erith, Kent
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 6
    ARCHER DANIELS MIDLAND INGREDIENTS LIMITED - 2008-03-13
    ADM CITRIC LIMITED - 1991-11-08
    T.J. BILSON & CO. LIMITED - 1991-02-08
    Church Manorway, Erith, Kent
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    WESSON FOOD SERVICES LIMITED - 2007-06-06
    NORTECH PURA FOODS LIMITED - 2001-10-23
    Adm International Offices, Church Manorway, Erith, Kent
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 8
    SITE EQUIPMENT FINANCE LIMITED - 2006-10-13
    DE LAGE LANDEN (NUMBER 3) LIMITED - 1996-06-19
    PAINTCLOUD LIMITED - 1995-06-06
    Adm International Offices, Church Manorway, Erith, Kent
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 9
    ERITH OIL WORKS LIMITED - 1990-09-10
    Erith Oil Works, Church Manorway, Erith, Kent
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 10
    BRITISH ARKADY CO.LIMITED(THE) - 1995-06-27
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 11
    PURA FOOD PRODUCTS LIMITED - 2000-05-02
    CENTRAL EDIBLE OILS GROUP LIMITED - 1992-07-31
    CENTRAL EDIBLE OILS LIMITED - 1988-01-21
    FC870633 LIMITED - 1987-09-28
    Adm International Offices, Church Manorway, Erith, Kent
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Unit 2, Eastlands Estate Maidstone Road, Paddock Wood, Tonbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,138,775 GBP2023-07-31
    Person with significant control
    2024-04-04 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.