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
    Climent Marin, Francisco
    Born in April 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-11 ~ now
    OF - Director → CIF 0
  • 2
    Zenaide, Gustavo Rodrigues
    Born in December 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2022-05-05 ~ now
    OF - Director → CIF 0
  • 3
    Neidinger, Jonas Maximilian
    Born in March 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - Director → CIF 0
  • 4
    ARCHER DANIELS MIDLAND (UK) LIMITED - now
    BRITISH ARKADY (HOLDINGS) LIMITED - 1991-05-13
    ARCHER DANIELS MIDLAND INTERNATIONAL LIMITED - 2008-03-13
    icon of addressChurch Manorway, Erith, Kent, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2018-08-15 ~ 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 25
  • 1
    Endacott, Richard John
    Chartered Accountant born in May 1942
    Individual
    Officer
    icon of calendar 1994-01-01 ~ 1994-07-25
    OF - Director → CIF 0
    Endacott, Richard John
    Chartered Accountant
    Individual
    Officer
    icon of calendar 1994-01-01 ~ 1994-07-25
    OF - Secretary → CIF 0
  • 2
    King, Terence Frederick
    Finance Director born in July 1947
    Individual
    Officer
    icon of calendar 1994-07-25 ~ 1995-05-23
    OF - Director → CIF 0
  • 3
    Rea, John Gerard
    President Of Global Dietary Supplements For Adm In born in January 1975
    Individual
    Officer
    icon of calendar 2022-01-21 ~ 2025-04-25
    OF - Director → CIF 0
  • 4
    Saunders, Peter Alan
    Company Director born in January 1945
    Individual
    Officer
    icon of calendar 1995-05-23 ~ 2003-01-31
    OF - Director → CIF 0
    Saunders, Peter Alan
    Company Director
    Individual
    Officer
    icon of calendar 1995-05-23 ~ 2002-08-01
    OF - Secretary → CIF 0
  • 5
    Somerville-cotton, Fabian James Dunbar
    Managing Director born in September 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-11 ~ 2022-05-05
    OF - Director → CIF 0
  • 6
    Lewis, Toby Michael Crauford
    Operations Manager born in March 1959
    Individual
    Officer
    icon of calendar 1992-09-04 ~ 1995-05-23
    OF - Director → CIF 0
    Lewis, Toby Michael
    Company Director born in March 1959
    Individual
    Officer
    icon of calendar 2000-07-01 ~ 2018-08-15
    OF - Director → CIF 0
  • 7
    Kanemaru, Henri Massao
    Financial Controller born in September 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-15 ~ 2021-01-11
    OF - Director → CIF 0
  • 8
    Lockington, Aileen Angela
    Company Director born in May 1975
    Individual
    Officer
    icon of calendar 2003-08-21 ~ 2022-01-21
    OF - Director → CIF 0
  • 9
    Stephens, Noel Melville
    Chartered Accountant born in October 1940
    Individual
    Officer
    icon of calendar ~ 1993-12-31
    OF - Director → CIF 0
    Stephens, Noel Melville
    Individual
    Officer
    icon of calendar ~ 1993-12-31
    OF - Secretary → CIF 0
  • 10
    Fraser, Gordon Stewart
    Agriculturist born in February 1942
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-09-04 ~ 2005-07-29
    OF - Director → CIF 0
    Fraser, Gordon Stewart
    Agriculturist
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-09-17 ~ 2005-07-29
    OF - Secretary → CIF 0
  • 11
    Melling, John David
    Company Director born in October 1971
    Individual
    Officer
    icon of calendar 2000-08-07 ~ 2018-08-15
    OF - Director → CIF 0
    Melling, John David
    Individual
    Officer
    icon of calendar 2005-07-29 ~ 2018-08-15
    OF - Secretary → CIF 0
  • 12
    Luthar, Vikram
    Executive Management born in January 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-15 ~ 2021-01-11
    OF - Director → CIF 0
  • 13
    Adams, Michael James
    Grain Merchant born in April 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-07-25 ~ 1995-05-23
    OF - Director → CIF 0
  • 14
    Aiken, William John, Mr.
    Director born in June 1959
    Individual (105 offsprings)
    Officer
    icon of calendar 1994-07-25 ~ 1995-05-23
    OF - Director → CIF 0
    Aiken, William John, Mr.
    Director
    Individual (105 offsprings)
    Officer
    icon of calendar 1994-07-25 ~ 1995-05-23
    OF - Secretary → CIF 0
  • 15
    Rushmere, Colin Henry
    Company Director born in April 1937
    Individual
    Officer
    icon of calendar 1992-09-04 ~ 1995-01-31
    OF - Director → CIF 0
  • 16
    Muldoon, Orla Margaret
    Managing Director born in September 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-08-15 ~ 2019-06-30
    OF - Director → CIF 0
  • 17
    Ayuk, Emmanuel Njok
    Business Attorney born in June 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-15 ~ 2024-05-17
    OF - Director → CIF 0
  • 18
    Hamilton, Karin
    Individual
    Officer
    icon of calendar 2002-08-01 ~ 2003-09-17
    OF - Secretary → CIF 0
  • 19
    Moore, Richard
    Managing Director born in August 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-11-16 ~ 2024-04-18
    OF - Director → CIF 0
  • 20
    Sowler, Jonathan Richard
    Company Director born in July 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-08-01 ~ 2020-06-19
    OF - Director → CIF 0
  • 21
    Sowler, James William
    Company Director born in January 1947
    Individual
    Officer
    icon of calendar 1995-05-23 ~ 2000-08-07
    OF - Director → CIF 0
  • 22
    Frame, David William
    Grain Merchant born in July 1934
    Individual
    Officer
    icon of calendar ~ 1994-07-26
    OF - Director → CIF 0
  • 23
    Jones, Rebecca
    Director born in April 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2024-05-17 ~ 2025-08-22
    OF - Director → CIF 0
  • 24
    EVER NOMINEES TWO LIMITED - 1998-09-22
    icon of address70, Great Bridgewater Street, Manchester, United Kingdom
    Active Corporate (3 parents, 152 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2018-08-15 ~ 2021-02-01
    PE - Secretary → CIF 0
  • 25
    TITHEBARN PRODUCTS LIMITED - 1979-12-31
    icon of addressRoad 5, Road Five, Winsford Industrial Estate, Winsford, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -222,422 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    2016-06-01 ~ 2018-08-15
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ADM PROTEXIN LIMITED

Previous names
PROBIOTICS INTERNATIONAL LIMITED - 2018-08-23
USBORNE PORT SERVICES LIMITED - 1992-09-03
EXMOUTH PORT SERVICES COMPANY LIMITED - 1981-12-31
Standard Industrial Classification
10890 - Manufacture Of Other Food Products N.e.c.

Related profiles found in government register
  • ADM PROTEXIN LIMITED
    Info
    PROBIOTICS INTERNATIONAL LIMITED - 2018-08-23
    USBORNE PORT SERVICES LIMITED - 2018-08-23
    EXMOUTH PORT SERVICES COMPANY LIMITED - 2018-08-23
    Registered number 01122942
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS
    PRIVATE LIMITED COMPANY incorporated on 1973-07-16 (52 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-15
    CIF 0
  • ADM PROTEXIN LIMITED
    S
    Registered number 01122942
    icon of address70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
    CIF 1
  • ADM PROTEXIN LIMITED
    S
    Registered number 01122942
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom, M3 5GS
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressEversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    5 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Eversecretary Limited Eversheds House, 70 Great Bridgewater Street, Manchester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    6 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressMetropolitan Wharf, 70 Wapping Wall, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-04 ~ 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
  • 4
    icon of addressMetropolitan Wharf, 70 Wapping Wall, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressMetropolitan Wharf, 70 Wapping Wall, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressMetropolitan Wharf, 70 Wapping Wall, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    ABBEYGREENS LIMITED - 1984-12-28
    SCHNEIDER CHEMICALS LIMITED - 1985-05-24
    FUERST SCHNEIDER CHEMICALS LIMITED - 1994-01-11
    icon of addressMetropolitan Wharf, 70 Wapping Wall, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-04 ~ 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
  • 8
    JUSTROY LIMITED - 1986-12-18
    icon of addressMetropolitan Wharf, 70 Wapping Wall, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    R.VERNEY & CO.LIMITED - 1997-01-23
    icon of addressMetropolitan Wharf, 70 Wapping Wall, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address1 Wolsey Road, East Molesey, Surrey
    Active Corporate (14 parents)
    Officer
    icon of calendar 2018-06-05 ~ now
    CIF 1 - Director → ME
  • 11
    LEPICOL LIMITED - 2009-04-24
    icon of addressC/o Eversecretary Limited, 70 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.