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
    Gunton, Cathal Henry
    Accountant born in August 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ now
    OF - Director → CIF 0
  • 2
    Salmon, Claire
    Group Financial Controller born in January 1976
    Individual (36 offsprings)
    Officer
    icon of calendar 2020-11-27 ~ now
    OF - Director → CIF 0
  • 3
    Horan, Trevor James
    Emea Country Compliance Director born in October 1972
    Individual (37 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ now
    OF - Director → CIF 0
  • 4
    Deasy, Ronan
    Accountant born in December 1964
    Individual (39 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ now
    OF - Director → CIF 0
    Deasy, Ronan
    Individual (39 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ now
    OF - Secretary → CIF 0
  • 5
    CALLROSE LIMITED - 1988-03-17
    icon of addressThorpe Lea Manor, Thorpe Lea Road, Egham, Surrey, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Person with significant control
    icon of calendar 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 12
  • 1
    Brosnan, Denis
    Managing Director born in November 1944
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 2002-01-02
    OF - Director → CIF 0
  • 2
    Houlihan, Jeremiah
    Company Director born in February 1950
    Individual
    Officer
    icon of calendar 1992-08-01 ~ 1996-07-17
    OF - Director → CIF 0
  • 3
    Friel, Hugh
    Managing Director born in July 1944
    Individual
    Officer
    icon of calendar ~ 2008-05-13
    OF - Director → CIF 0
  • 4
    Cregan, Denis
    Deputy Managing Director born in March 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2008-05-13
    OF - Director → CIF 0
  • 5
    Kearney, Michael
    Accnt born in May 1956
    Individual (10 offsprings)
    Officer
    icon of calendar 2001-09-27 ~ 2001-10-01
    OF - Director → CIF 0
  • 6
    Durran, Brian
    Individual (37 offsprings)
    Officer
    icon of calendar ~ 2018-02-28
    OF - Secretary → CIF 0
  • 7
    Everett, Duncan John
    Company Director born in November 1971
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ 2020-08-21
    OF - Director → CIF 0
  • 8
    Larkin, Marguerite
    Chief Financial Officer born in June 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-30 ~ 2020-11-27
    OF - Director → CIF 0
  • 9
    Griffin, Michael
    Company Director born in March 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1992-01-07 ~ 1992-08-01
    OF - Director → CIF 0
  • 10
    Healy, Flor
    Director born in April 1962
    Individual (35 offsprings)
    Officer
    icon of calendar 2008-05-13 ~ 2017-10-31
    OF - Director → CIF 0
  • 11
    Cadbury, William James Michael
    Chief Finance Officer Kerry Foods born in June 1977
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ 2021-06-22
    OF - Director → CIF 0
  • 12
    Mehigan, Brian Cornelius
    Finance Director born in July 1961
    Individual (37 offsprings)
    Officer
    icon of calendar 2002-01-02 ~ 2018-09-30
    OF - Director → CIF 0
parent relation
Company in focus

KERRY INGREDIENTS HOLDINGS (U.K.) LIMITED

Previous names
KERRY INGREDIENTS (UK) LIMITED - 1994-02-25
KERRYKREEM FOOD PRODUCTS LIMITED - 1991-12-10
FOREWORTH LIMITED - 1978-12-31
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • KERRY INGREDIENTS HOLDINGS (U.K.) LIMITED
    Info
    KERRY INGREDIENTS (UK) LIMITED - 1994-02-25
    KERRYKREEM FOOD PRODUCTS LIMITED - 1991-12-10
    FOREWORTH LIMITED - 1978-12-31
    Registered number 01341723
    icon of addressKerry, Bradley Road, Royal Portbury Dock, Bristol BS20 7NZ
    Private Limited Company incorporated on 1977-12-01 (47 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-10
    CIF 0
  • KERRY INGREDIENTS HOLDINGS (U.K.) LIMITED
    S
    Registered number 01341723
    icon of addressKerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    ONE UP (RETAIL) LIMITED - 1999-03-24
    icon of addressKerry, Bradley Road, Royal Portbury Dock, Bristol
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 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
  • 2
    MEMQUEST LIMITED - 1984-10-04
    icon of addressKerry, Bradley Road, Royal Portbury Dock, Bristol
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 3
    icon of addressKerry, Bradley Road, Royal Portbury Dock, Bristol
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    KERRY INGREDIENTS (U.K.) LTD - 1995-07-06
    TINGLES LIMITED - 1994-02-25
    icon of addressThorpe Lea Manor, Thorpe Lea Road, Egham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 5
    CARGILL FLAVOR SYSTEMS (UK) LIMITED - 2012-02-24
    DUCKWORTH & CO.(ESSENCES),LIMITED - 2006-04-07
    icon of addressKerry, Bradley Road, Royal Portbury Dock, Bristol
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 6
    DCA INDUSTRIES LIMITED - 1995-07-06
    icon of addressKerry, Bradley Road, Royal Portbury Dock, Bristol
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 7
    TITUSFIELD LIMITED - 2023-09-30
    icon of addressKerry, Bradley Road, Royal Portbury Dock, Bristol
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 8
    DCL YEAST LIMITED - 1992-07-17
    DISTILLERS COMPANY (YEAST) LIMITED - 1990-07-05
    icon of addressKerry, Bradley Road, Royal Portbury Dock, Bristol
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 9
    LINFORDHILL LIMITED - 2006-02-10
    icon of addressMillburn Road, Coleraine, Co Londonderry
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 10
    icon of address59 Kelvin Avenue, Hillington, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 11
    VOYAGER FOODS LIMITED - 1999-01-15
    INHOCO 501 LIMITED - 1997-02-26
    icon of addressKerry, Bradley Road, Royal Portbury Dock, Bristol
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 12
    MARPLACE (NUMBER 481) LIMITED - 2000-04-12
    icon of addressKerry, Bradley Road, Royal Portbury Dock, Bristol
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
Ceased 1
  • IRCA UK LIMITED - 2024-01-10
    KERRY SWEET & CEREALS LIMITED - 2023-03-29
    CERADALE LIMITED - 2022-10-04
    icon of addressAirfield Industrial Estate Pocklington Airfield Industrial Estate, Pocklington, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,006,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-09-07 ~ 2023-03-27
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.