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
    Timewell, Michael James
    Born in September 1974
    Individual (23 offsprings)
    Officer
    icon of calendar 2017-01-05 ~ now
    OF - Director → CIF 0
    Timewell, Michael James
    Individual (23 offsprings)
    Officer
    icon of calendar 2025-02-06 ~ now
    OF - Secretary → CIF 0
  • 2
    Pollard, Melanie Ann
    Born in June 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-01-24 ~ now
    OF - Director → CIF 0
  • 3
    Shepherd, Claire Margaret
    Born in May 1983
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-05-24 ~ now
    OF - Director → CIF 0
  • 4
    Kosar, Samina
    Born in January 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2018-12-14 ~ now
    OF - Director → CIF 0
  • 5
    icon of address7th Floor, 33 King William Street, London, United Kingdom, England
    Active Corporate (2 parents, 2 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 25
  • 1
    Murray, Roger
    Director born in June 1936
    Individual
    Officer
    icon of calendar ~ 1997-03-30
    OF - Director → CIF 0
  • 2
    Ward, Raymond Geoffrey
    Accountant born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-03 ~ 2006-12-22
    OF - Director → CIF 0
  • 3
    Oliver, Christopher William
    Accountant born in July 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-05-02 ~ 2016-11-16
    OF - Director → CIF 0
  • 4
    Tiller, Paul John
    Director born in November 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1993-08-18 ~ 2000-11-30
    OF - Director → CIF 0
  • 5
    Thurston, Robin David
    Solicitor born in March 1951
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-04-10 ~ 2016-02-29
    OF - Director → CIF 0
    Thurston, Robin David
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-05-04 ~ 2016-02-29
    OF - Secretary → CIF 0
  • 6
    Urquidi Negron, Federico
    Uk & Ireland Country Controller born in May 1965
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-06-04 ~ 2025-07-31
    OF - Director → CIF 0
  • 7
    Secker, Graham Leonard
    Business Manager born in June 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-10-24 ~ 2008-04-30
    OF - Director → CIF 0
  • 8
    Nelson-smith, David Austin
    Director born in April 1936
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1996-03-29
    OF - Director → CIF 0
  • 9
    D'souza, Jeral Sylvester
    Financial Controller born in October 1955
    Individual
    Officer
    icon of calendar 2000-11-30 ~ 2004-05-03
    OF - Director → CIF 0
  • 10
    Sutherby, Angela Mary
    Key Account Manager born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-10 ~ 2007-09-10
    OF - Director → CIF 0
  • 11
    Peyton, Peter Arthur James
    Company Director born in October 1938
    Individual
    Officer
    icon of calendar 1996-03-29 ~ 1998-10-31
    OF - Director → CIF 0
  • 12
    Blankestijn, Adrianus
    Director born in November 1931
    Individual
    Officer
    icon of calendar ~ 1994-08-22
    OF - Director → CIF 0
  • 13
    Horton, Elizabeth Esther
    Vice President & Treasurer, Europe born in April 1976
    Individual
    Officer
    icon of calendar 2013-05-09 ~ 2014-10-27
    OF - Director → CIF 0
  • 14
    Studer, Margaret Jack
    Hr-Vice President born in July 1953
    Individual
    Officer
    icon of calendar 1998-04-16 ~ 2007-01-02
    OF - Director → CIF 0
  • 15
    Conway, Paul Damian
    Projects Manager born in May 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1994-09-05 ~ 1996-11-20
    OF - Director → CIF 0
    Conway, Paul Damian
    Director born in May 1957
    Individual (1 offspring)
    icon of calendar 1998-04-16 ~ 2006-11-23
    OF - Director → CIF 0
  • 16
    De Braal, Peter
    Accountant born in June 1959
    Individual
    Officer
    icon of calendar 1998-10-31 ~ 2006-05-02
    OF - Director → CIF 0
    icon of calendar 2008-09-05 ~ 2019-08-31
    OF - Director → CIF 0
  • 17
    Lo'bue, Dena Michelle
    Individual (24 offsprings)
    Officer
    icon of calendar 2016-02-29 ~ 2025-02-06
    OF - Secretary → CIF 0
  • 18
    Cameron, Roderick David Charles
    Individual
    Officer
    icon of calendar 1998-07-30 ~ 1998-09-03
    OF - Secretary → CIF 0
  • 19
    Nield, Richard Ian
    Treasurer born in November 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-12-22 ~ 2013-01-24
    OF - Director → CIF 0
    icon of calendar 2016-02-29 ~ 2018-12-20
    OF - Director → CIF 0
  • 20
    Erickson, John Stephen
    Lawyer born in June 1932
    Individual
    Officer
    icon of calendar 1992-04-01 ~ 1994-06-07
    OF - Director → CIF 0
  • 21
    Kingston, Paul Jonathan
    Chemical Engineer born in June 1970
    Individual
    Officer
    icon of calendar 2016-06-07 ~ 2025-05-14
    OF - Director → CIF 0
  • 22
    Veazey, William Ward
    Director born in June 1948
    Individual
    Officer
    icon of calendar ~ 1992-04-01
    OF - Director → CIF 0
  • 23
    Reynolds, John Christopher
    Solicitor born in March 1950
    Individual
    Officer
    icon of calendar 1994-06-07 ~ 2013-05-09
    OF - Director → CIF 0
    Reynolds, John Christopher
    Individual
    Officer
    icon of calendar ~ 1999-05-04
    OF - Secretary → CIF 0
  • 24
    Douglas, Martin Richard
    General Manager born in March 1956
    Individual
    Officer
    icon of calendar 2010-11-25 ~ 2016-05-31
    OF - Director → CIF 0
  • 25
    icon of address10 Neteherton Grove, London
    Corporate
    Officer
    ~ 1992-10-05
    PE - Director → CIF 0
parent relation
Company in focus

CARGILL PLC

Previous names
CARGILL ALBION LIMITED - 1983-09-30
FLAWGLEN LIMITED - 1978-12-31
CARGILL UK LIMITED - 1990-11-01
CARGILL-ALBION LIMITED - 1983-01-05
Standard Industrial Classification
20140 - Manufacture Of Other Organic Basic Chemicals
10410 - Manufacture Of Oils And Fats
10821 - Manufacture Of Cocoa And Chocolate Confectionery
10620 - Manufacture Of Starches And Starch Products

Related profiles found in government register
  • CARGILL PLC
    Info
    CARGILL ALBION LIMITED - 1983-09-30
    FLAWGLEN LIMITED - 1983-09-30
    CARGILL UK LIMITED - 1983-09-30
    CARGILL-ALBION LIMITED - 1983-09-30
    Registered number 01387437
    icon of address7th Floor 33 King William Street, London EC4R 9AT
    PUBLIC LIMITED COMPANY incorporated on 1978-09-06 (47 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-12
    CIF 0
  • CARGILL PLC
    S
    Registered number missing
    icon of address7th Floor, 33 King William Street, London, England, EC4R 9AT
    Public Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    VIKING FOODS LIMITED - 2018-01-29
    icon of address1 Willow Road, Brackley, Northamptonshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    261,897,071 GBP2020-05-31
    Person with significant control
    icon of calendar 2018-01-27 ~ now
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CARGILL AGRICULTURE LIMITED - 2001-03-12
    icon of addressVelocity V1, Brooklands Drive, Weybridge, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressAnglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    E D & F MAN COCOA HULL LIMITED - 1997-10-15
    ADM COCOA UK LIMITED - 2015-08-10
    ADM COCOA HULL LIMITED - 2010-10-01
    BRITISH COCOA MILLS (HULL) LIMITED - 1995-06-30
    icon of addressCauseway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address7th Floor 33 King William Street, London, United Kingdom
    Active Corporate (3 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
  • 6
    SIALTED LIMITED - 1982-06-21
    GENERAL COCOA COMPANY LONDON LTD - 1993-12-17
    GENCO COMMODITIES (LONDON) LIMITED - 1984-10-12
    SUGAR INDUSTRY AUXILIARIES LIMITED - 1981-12-31
    icon of addressAnglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressAnglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Dissolved Corporate (4 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
  • 8
    icon of address7th Floor 33 King William Street, London, United Kingdom
    Active Corporate (7 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
  • 9
    CARGILL WOOL LIMITED - 1984-07-31
    RALLI WOOL LIMITED - 1984-07-16
    CARGILL WOOL LIMITED - 1995-10-02
    icon of addressAnglia House 6 Central Avenue, St. Andrews Business Park, Norwich
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 10
    CARGILL SCHOKINAG UK LIMITED - 2018-11-28
    ADM SCHOKINAG UK LIMITED - 2015-08-10
    SCHOKINAG (UK) LIMITED - 2009-09-17
    icon of addressCauseway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 11
    SHORTDAY FOODS LIMITED - 1996-03-15
    icon of addressAnglian House 6 Central Avenue, St Andrews Business Park, Norwich
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 12
    FORMAT SOLUTIONS LIMITED - 2016-10-21
    icon of addressVelocity V1, Brooklands Drive, Weybridge, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 13
    FREEMAN'S OF NEWENT (HOLDINGS) LIMITED - 2012-03-28
    icon of addressAnglia House 6 Central Avenue, St. Andrews Business Park, Norwich
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 14
    PINCO 2226 LIMITED - 2005-02-01
    icon of addressAssociated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (10 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of addressAnglia House 6 Central Avenue, St. Andrews Business Park, Norwich
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressAnglia House 6 Central Avenue, St. Andrews Business Park, Norwich
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 17
    FORAY 496 LIMITED - 1998-12-23
    icon of addressCauseway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressVelocity V1, Brooklands Drive, Weybridge, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 19
    SUN VALLEY POULTRY LIMITED - 1996-05-24
    icon of address7th Floor 33 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 20
    SUN VALLEY FOODS LIMITED - 1996-05-24
    CARGILL FINANCE LIMITED - 1988-10-12
    HUDSON,WARD & COMPANY LIMITED - 1983-01-20
    SUN VALLEY TURKEYS LIMITED - 1988-12-02
    icon of addressAnglia House 6 Central Avenue, St. Andrews Business Park, Norwich
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 21
    icon of addressAnglia House 6 Central Avenue, St. Andrews Business Park, Norwich
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    E.& B.FREEMAN(NEWENT)LIMITED - 1997-10-24
    icon of addressGrandstand, Road, Hereford, England
    Active Corporate (8 parents)
    Equity (Company account)
    120,240,605 GBP2020-05-30
    Person with significant control
    icon of calendar 2018-01-22 ~ 2018-01-27
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressAnglia House 6 Central Avenue, St. Andrews Business Park, Norwich
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-31
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - 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.