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 31
  • 1
    Horry, Christopher Peter
    Finance Director born in March 1961
    Individual (16 offsprings)
    Officer
    2010-12-09 ~ 2013-11-30
    OF - Director → CIF 0
  • 2
    Andreas, Michael Dwayne
    Director born in December 1948
    Individual (1 offspring)
    Officer
    ~ 1997-11-28
    OF - Director → CIF 0
  • 3
    Sanner, Marc Alan
    Director born in September 1952
    Individual (16 offsprings)
    Officer
    2005-12-06 ~ 2007-06-25
    OF - Director → CIF 0
  • 4
    Muldoon, Orla Margaret
    Managing Director born in September 1969
    Individual (10 offsprings)
    Officer
    2017-01-10 ~ 2019-06-30
    OF - Director → CIF 0
  • 5
    Fenton, Brent
    Managing Director born in September 1967
    Individual (1 offspring)
    Officer
    2012-02-06 ~ 2013-10-31
    OF - Director → CIF 0
  • 6
    Schmalz, Douglas Jerome
    Vice President Cfo born in October 1945
    Individual (2 offsprings)
    Officer
    1997-11-28 ~ 2008-03-01
    OF - Director → CIF 0
  • 7
    Burgard, John Kevin
    General Manager born in September 1962
    Individual (9 offsprings)
    Officer
    2003-10-03 ~ 2005-08-31
    OF - Director → CIF 0
  • 8
    Randall, James Roy
    Director born in September 1924
    Individual (1 offspring)
    Officer
    ~ 1997-11-28
    OF - Director → CIF 0
  • 9
    Taets, Joseph Daniels
    Director born in November 1965
    Individual (1 offspring)
    Officer
    2013-11-22 ~ 2016-06-30
    OF - Director → CIF 0
  • 10
    Nisser Jr, Robert Daniel
    Finance Director born in May 1971
    Individual (1 offspring)
    Officer
    2013-12-16 ~ 2016-03-31
    OF - Director → CIF 0
  • 11
    Mahlich, John Robert
    Director born in April 1927
    Individual (7 offsprings)
    Officer
    ~ 1997-12-23
    OF - Director → CIF 0
  • 12
    Filmer, Stephen Thomas
    Individual (33 offsprings)
    Officer
    2003-12-31 ~ 2015-12-10
    OF - Secretary → CIF 0
  • 13
    Andreas, Dwane Orville
    Director born in March 1918
    Individual (1 offspring)
    Officer
    ~ 1997-11-28
    OF - Director → CIF 0
  • 14
    Pinner, Ian Robert
    Director born in September 1972
    Individual (12 offsprings)
    Officer
    2008-01-18 ~ 2012-01-31
    OF - Director → CIF 0
  • 15
    Strader Fruit, Molly L.
    Corporate Controller born in March 1978
    Individual (1 offspring)
    Officer
    2022-11-01 ~ 2025-03-19
    OF - Director → CIF 0
  • 16
    Ayuk, Emmanuel Njok
    Business Attorney born in June 1981
    Individual (6 offsprings)
    Officer
    2019-06-30 ~ 2025-08-13
    OF - Director → CIF 0
  • 17
    Zenuk, Mark Nicholas
    Director born in May 1967
    Individual (11 offsprings)
    Officer
    2005-12-06 ~ 2007-09-28
    OF - Director → CIF 0
  • 18
    Nichol, Carrie A.
    Born in August 1979
    Individual (1 offspring)
    Officer
    2025-03-19 ~ now
    OF - Director → CIF 0
  • 19
    Mulhollem, Paul
    General Manager born in September 1949
    Individual (12 offsprings)
    Officer
    1992-08-24 ~ 2000-03-30
    OF - Director → CIF 0
  • 20
    Lemoine, Emmanuel Cedric
    Born in September 1970
    Individual (1 offspring)
    Officer
    2025-08-21 ~ now
    OF - Director → CIF 0
  • 21
    Reising, Richard P
    Lawyer born in May 1944
    Individual (3 offsprings)
    Officer
    1997-11-28 ~ 2004-09-16
    OF - Director → CIF 0
  • 22
    Mcguigan, Gary Thomas
    Born in December 1971
    Individual (6 offsprings)
    Officer
    2016-06-30 ~ now
    OF - Director → CIF 0
  • 23
    Mills, Steven Richard
    Snr Vice President born in July 1955
    Individual (2 offsprings)
    Officer
    2008-03-05 ~ 2011-04-08
    OF - Director → CIF 0
  • 24
    Andreas, Lowell Willard
    Director born in March 1922
    Individual (1 offspring)
    Officer
    ~ 1997-11-28
    OF - Director → CIF 0
  • 25
    Hobson, Robert
    Director born in January 1947
    Individual (20 offsprings)
    Officer
    1997-11-28 ~ 2008-01-21
    OF - Director → CIF 0
    Hobson, Robert
    Individual (20 offsprings)
    Officer
    ~ 2003-12-31
    OF - Secretary → CIF 0
  • 26
    Hlawek, Robin Andrew
    Finance Director born in June 1968
    Individual (17 offsprings)
    Officer
    2007-06-25 ~ 2010-12-10
    OF - Director → CIF 0
  • 27
    Stott, John Patrick
    Accountant born in April 1967
    Individual (13 offsprings)
    Officer
    2000-08-04 ~ 2022-11-01
    OF - Director → CIF 0
  • 28
    Peterson, Brian Frederick
    Managing Director born in May 1942
    Individual (9 offsprings)
    Officer
    2000-03-30 ~ 2004-02-26
    OF - Director → CIF 0
  • 29
    Funderburg, Stuart Edward
    Corporate Counsel born in November 1963
    Individual (4 offsprings)
    Officer
    2015-10-30 ~ 2017-01-10
    OF - Director → CIF 0
  • 30
    EVERSECRETARY LIMITED
    - now 03481135
    EVER NOMINEES TWO LIMITED - 1998-09-22
    Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Active Corporate (20 parents, 2042 offsprings)
    Officer
    2015-12-10 ~ 2021-02-01
    OF - Secretary → CIF 0
  • 31
    4666, Faries Parkway, Decatur, Illnois 62526, United States
    Corporate (3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ARCHER DANIELS MIDLAND (UK) LIMITED

Period: 2008-03-13 ~ now
Company number: 01090901
Registered names
ARCHER DANIELS MIDLAND (UK) LIMITED - now 03156449
Standard Industrial Classification
70100 - Activities Of Head Offices
46210 - Wholesale Of Grain, Unmanufactured Tobacco, Seeds And Animal Feeds

Related profiles found in government register
  • ARCHER DANIELS MIDLAND (UK) LIMITED
    Info
    ARCHER DANIELS MIDLAND INTERNATIONAL LIMITED - 2008-03-13
    BRITISH ARKADY (HOLDINGS) LIMITED - 2008-03-13
    Registered number 01090901
    Church Manorway, Erith, Kent DA8 1DL
    PRIVATE LIMITED COMPANY incorporated on 1973-01-15 (53 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-12-18
    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 13
  • 1
    A & H GROUP TRUSTEE LIMITED
    01788084
    Adm International Offices, Church Manorway, Erith, Kent
    Dissolved Corporate (23 parents)
    Person with significant control
    2025-04-17 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    ADM AGRICULTURE LIMITED
    - now 00904957
    ADM ARKADY LIMITED
    - 2019-04-01 00904957
    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 (22 parents, 1 offspring)
    Person with significant control
    2019-02-15 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    ADM INVESTOR SERVICES INTERNATIONAL LIMITED
    - now 02547805
    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 (34 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    ADM MILLING LIMITED
    - now 02445197
    SNACKMASTERS LIMITED - 1999-04-23
    Church Manorway, Erith, Kent, United Kingdom
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 5
    ADM PROTEXIN LIMITED
    - now 01122942
    PROBIOTICS INTERNATIONAL LIMITED
    - 2018-08-23 01122942
    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 (29 parents, 11 offsprings)
    Person with significant control
    2018-08-15 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    ADM PURA LIMITED
    - now 00849405
    ADM PURA LIMITED - 2003-09-30
    PURA LIMITED - 2003-09-26
    PURA PLC - 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
    Dissolved Corporate (34 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    ADM TRADING (UK) LIMITED
    - now 00818889
    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 (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 8
    ADM WESSON PROPERTIES LIMITED
    - now 03859522
    WESSON FOOD SERVICES LIMITED - 2007-06-06
    NORTECH PURA FOODS LIMITED - 2001-10-23
    Adm International Offices, Church Manorway, Erith, Kent
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    ADM WESSON UK LIMITED
    - now 02992295
    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 (18 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 10
    ARCHER DANIELS MIDLAND ERITH LIMITED
    - now 00159486
    ERITH OIL WORKS LIMITED - 1990-09-10
    Erith Oil Works, Church Manorway, Erith, Kent
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 11
    ARCHER DANIELS MIDLAND INVESTMENTS (UK) LIMITED
    - now 00176567
    BRITISH ARKADY CO.LIMITED(THE) - 1995-06-27
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    PURA FOODS LIMITED
    - now 02158570 00885650... (more)
    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 (47 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 13
    TOTALLY NATURAL SOLUTIONS LTD
    08410460
    Unit 2, Eastlands Estate Maidstone Road, Paddock Wood, Tonbridge, England
    Active Corporate (7 parents)
    Person with significant control
    2024-04-04 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.