1
VIKING FOODS LIMITED - 2018-01-29
1 Willow Road, Brackley, Northamptonshire, United KingdomActive Corporate (7 parents, 1 offspring)
Equity (Company account)
261,897,071 GBP2020-05-31
Person with significant control
2018-01-27 ~ nowCIF 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
Velocity V1, Brooklands Drive, Weybridge, Surrey, EnglandDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 7 - Ownership of shares – 75% or more as a member of a firm → OE
CIF 7 - Right to appoint or remove directors → OE
CIF 7 - Ownership of shares – 75% or more → OE
3
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, NorfolkDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 15 - Right to appoint or remove directors → OE
CIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
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
Causeway House, 1 Dane Street, Bishop's Stortford, HertfordshireDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 14 - Ownership of shares – 75% or more → OE
CIF 14 - Right to appoint or remove directors → OE
CIF 14 - Ownership of voting rights - 75% or more → OE
5
7th Floor 33 King William Street, London, United KingdomActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Ownership of voting rights - 75% or more → OE
CIF 3 - Right to appoint or remove directors → OE
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
Anglia House 6 Central Avenue, St Andrews Business Park, NorwichDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 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
7
Anglia House 6 Central Avenue, St Andrews Business Park, NorwichDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
8
7th Floor 33 King William Street, London, United KingdomActive Corporate (7 parents)
Person with significant control
2016-04-06 ~ nowCIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Ownership of voting rights - 75% or more → OE
CIF 2 - Right to appoint or remove directors → OE
9
CARGILL WOOL LIMITED - 1984-07-31
RALLI WOOL LIMITED - 1984-07-16
CARGILL WOOL LIMITED - 1995-10-02
Anglia House 6 Central Avenue, St. Andrews Business Park, NorwichDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 12 - Right to appoint or remove directors → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Ownership of shares – 75% or more → OE
10
CARGILL SCHOKINAG UK LIMITED - 2018-11-28
ADM SCHOKINAG UK LIMITED - 2015-08-10
SCHOKINAG (UK) LIMITED - 2009-09-17
Causeway House, 1 Dane Street, Bishop's Stortford, HertfordshireDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 18 - Ownership of voting rights - 75% or more → OE
CIF 18 - Right to appoint or remove directors → OE
CIF 18 - Ownership of shares – 75% or more → OE
11
SHORTDAY FOODS LIMITED - 1996-03-15
Anglian House 6 Central Avenue, St Andrews Business Park, NorwichDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 5 - Ownership of shares – 75% or more → OE
12
FORMAT SOLUTIONS LIMITED - 2016-10-21
Velocity V1, Brooklands Drive, Weybridge, SurreyDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Right to appoint or remove directors → OE
CIF 8 - Ownership of shares – 75% or more → OE
13
FREEMAN'S OF NEWENT (HOLDINGS) LIMITED - 2012-03-28
Anglia House 6 Central Avenue, St. Andrews Business Park, NorwichDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 16 - Right to appoint or remove directors → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
CIF 16 - Ownership of shares – 75% or more → OE
14
PINCO 2226 LIMITED - 2005-02-01
Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United KingdomActive Corporate (10 parents, 22 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 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
Anglia House 6 Central Avenue, St. Andrews Business Park, NorwichDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 17 - Right to appoint or remove directors → OE
CIF 17 - Ownership of shares – 75% or more → OE
CIF 17 - Ownership of voting rights - 75% or more → OE
16
Anglia House 6 Central Avenue, St. Andrews Business Park, NorwichDissolved Corporate (4 parents)
Person with significant control
2016-05-31 ~ dissolvedCIF 10 - Ownership of shares – 75% or more → OE
17
FORAY 496 LIMITED - 1998-12-23
Causeway House, 1 Dane Street, Bishop's Stortford, HertfordshireDissolved Corporate (4 parents, 1 offspring)
Person with significant control
2017-11-07 ~ dissolvedCIF 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
18
Velocity V1, Brooklands Drive, Weybridge, SurreyDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 19 - Ownership of voting rights - 75% or more → OE
CIF 19 - Ownership of shares – 75% or more → OE
CIF 19 - Right to appoint or remove directors → OE
19
SUN VALLEY POULTRY LIMITED - 1996-05-24
7th Floor 33 King William Street, London, United KingdomActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 1 - Right to appoint or remove directors → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
CIF 1 - Ownership of shares – 75% or more → OE
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
Anglia House 6 Central Avenue, St. Andrews Business Park, NorwichDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 11 - Right to appoint or remove directors → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
CIF 11 - Ownership of shares – 75% or more → OE
21
Anglia House 6 Central Avenue, St. Andrews Business Park, NorwichDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 6 - Ownership of shares – 75% or more → OE