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 30
  • 1
    Timewell, Michael James
    Born in September 1974
    Individual (24 offsprings)
    Officer
    2017-01-05 ~ now
    OF - Director → CIF 0
    Timewell, Michael James
    Individual (24 offsprings)
    Officer
    2025-02-06 ~ now
    OF - Secretary → CIF 0
  • 2
    Urquidi Negron, Federico
    Uk & Ireland Country Controller born in May 1965
    Individual (22 offsprings)
    Officer
    2019-06-04 ~ 2025-07-31
    OF - Director → CIF 0
  • 3
    Sutherby, Angela Mary
    Key Account Manager born in May 1962
    Individual (2 offsprings)
    Officer
    2007-09-10 ~ 2007-09-10
    OF - Director → CIF 0
  • 4
    Murray, Roger
    Director born in June 1936
    Individual (5 offsprings)
    Officer
    ~ 1997-03-30
    OF - Director → CIF 0
  • 5
    Erickson, John Stephen
    Lawyer born in June 1932
    Individual (4 offsprings)
    Officer
    1992-04-01 ~ 1994-06-07
    OF - Director → CIF 0
  • 6
    Oliver, Christopher William
    Accountant born in July 1965
    Individual (18 offsprings)
    Officer
    2007-05-02 ~ 2016-11-16
    OF - Director → CIF 0
  • 7
    Pollard, Melanie Ann
    Born in June 1970
    Individual (2 offsprings)
    Officer
    2013-01-24 ~ now
    OF - Director → CIF 0
  • 8
    Horton, Elizabeth Esther
    Vice President & Treasurer, Europe born in April 1976
    Individual (4 offsprings)
    Officer
    2013-05-09 ~ 2014-10-27
    OF - Director → CIF 0
  • 9
    Douglas, Martin Richard
    General Manager born in March 1956
    Individual (8 offsprings)
    Officer
    2010-11-25 ~ 2016-05-31
    OF - Director → CIF 0
  • 10
    Reynolds, John Christopher
    Solicitor born in March 1950
    Individual (22 offsprings)
    Officer
    1994-06-07 ~ 2013-05-09
    OF - Director → CIF 0
    Reynolds, John Christopher
    Individual (22 offsprings)
    Officer
    ~ 1999-05-04
    OF - Secretary → CIF 0
  • 11
    Conway, Paul Damian
    Projects Manager born in May 1957
    Individual (9 offsprings)
    Officer
    1994-09-05 ~ 1996-11-20
    OF - Director → CIF 0
    Conway, Paul Damian
    Director born in May 1957
    Individual (9 offsprings)
    1998-04-16 ~ 2006-11-23
    OF - Director → CIF 0
  • 12
    De Braal, Peter
    Accountant born in June 1959
    Individual (21 offsprings)
    Officer
    1998-10-31 ~ 2006-05-02
    OF - Director → CIF 0
    2008-09-05 ~ 2019-08-31
    OF - Director → CIF 0
  • 13
    Nelson-smith, David Austin
    Director born in April 1936
    Individual (6 offsprings)
    Officer
    ~ 1996-03-29
    OF - Director → CIF 0
  • 14
    Secker, Graham Leonard
    Business Manager born in June 1950
    Individual (7 offsprings)
    Officer
    1996-10-24 ~ 2008-04-30
    OF - Director → CIF 0
  • 15
    D'souza, Jeral Sylvester
    Financial Controller born in October 1955
    Individual (1 offspring)
    Officer
    2000-11-30 ~ 2004-05-03
    OF - Director → CIF 0
  • 16
    Cameron, Roderick David Charles
    Individual (8 offsprings)
    Officer
    1998-07-30 ~ 1998-09-03
    OF - Secretary → CIF 0
  • 17
    Peyton, Peter Arthur James
    Company Director born in October 1938
    Individual (6 offsprings)
    Officer
    1996-03-29 ~ 1998-10-31
    OF - Director → CIF 0
  • 18
    Tiller, Paul John
    Director born in November 1944
    Individual (24 offsprings)
    Officer
    1993-08-18 ~ 2000-11-30
    OF - Director → CIF 0
  • 19
    Nield, Richard Ian
    Treasurer born in November 1963
    Individual (14 offsprings)
    Officer
    2006-12-22 ~ 2013-01-24
    OF - Director → CIF 0
    2016-02-29 ~ 2018-12-20
    OF - Director → CIF 0
  • 20
    Shepherd, Claire Margaret
    Born in May 1983
    Individual (10 offsprings)
    Officer
    2023-05-24 ~ now
    OF - Director → CIF 0
  • 21
    Kingston, Paul Jonathan
    Chemical Engineer born in June 1970
    Individual (1 offspring)
    Officer
    2016-06-07 ~ 2025-05-14
    OF - Director → CIF 0
  • 22
    Ward, Raymond Geoffrey
    Accountant born in August 1964
    Individual (57 offsprings)
    Officer
    2004-05-03 ~ 2006-12-22
    OF - Director → CIF 0
  • 23
    Kosar, Samina
    Born in January 1970
    Individual (1 offspring)
    Officer
    2018-12-14 ~ now
    OF - Director → CIF 0
  • 24
    Lo'bue, Dena Michelle
    Individual (53 offsprings)
    Officer
    2016-02-29 ~ 2025-02-06
    OF - Secretary → CIF 0
  • 25
    Studer, Margaret Jack
    Hr-Vice President born in July 1953
    Individual (1 offspring)
    Officer
    1998-04-16 ~ 2007-01-02
    OF - Director → CIF 0
  • 26
    Thurston, Robin David
    Solicitor born in March 1951
    Individual (97 offsprings)
    Officer
    2003-04-10 ~ 2016-02-29
    OF - Director → CIF 0
    Thurston, Robin David
    Individual (97 offsprings)
    Officer
    1999-05-04 ~ 2016-02-29
    OF - Secretary → CIF 0
  • 27
    Blankestijn, Adrianus
    Director born in November 1931
    Individual (2 offsprings)
    Officer
    ~ 1994-08-22
    OF - Director → CIF 0
  • 28
    Veazey, William Ward
    Director born in June 1948
    Individual (3 offsprings)
    Officer
    ~ 1992-04-01
    OF - Director → CIF 0
  • 29
    CARGILL UK HOLDINGS LIMITED
    07203317 00986532
    7th Floor, 33 King William Street, London, United Kingdom, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 30
    10 Neteherton Grove, London
    Corporate (4 offsprings)
    Officer
    ~ 1992-10-05
    OF - Director → CIF 0
parent relation
Company in focus

CARGILL PLC

Period: 1990-11-01 ~ now
Company number: 01387437
Registered names
CARGILL PLC - now
CARGILL UK LIMITED - 1990-11-01
FLAWGLEN LIMITED - 1978-12-31
Standard Industrial Classification
10620 - Manufacture Of Starches And Starch Products
20140 - Manufacture Of Other Organic Basic Chemicals
10821 - Manufacture Of Cocoa And Chocolate Confectionery
10410 - Manufacture Of Oils And Fats

Related profiles found in government register
  • CARGILL PLC
    Info
    CARGILL UK LIMITED - 1990-11-01
    CARGILL ALBION LIMITED - 1990-11-01
    CARGILL-ALBION LIMITED - 1990-11-01
    FLAWGLEN LIMITED - 1990-11-01
    Registered number 01387437
    7th Floor 33 King William Street, London EC4R 9AT
    PUBLIC LIMITED COMPANY incorporated on 1978-09-06 (47 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2026-02-12
    CIF 0
  • CARGILL PLC
    S
    Registered number missing
    7th Floor, 33 King William Street, London, England, EC4R 9AT
    Private Company Limited By Shares
    CIF 1
    Public Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments 24
  • 1
    AVARA FOODS HOLDINGS LIMITED
    - now 10954531
    VIKING FOODS LIMITED
    - 2018-01-29 10954531
    1 Willow Road, Brackley, Northamptonshire, United Kingdom
    Active Corporate (16 parents, 3 offsprings)
    Person with significant control
    2018-01-27 ~ now
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BANKS CARGILL AGRICULTURE LIMITED
    - now 04147351
    CARGILL AGRICULTURE LIMITED - 2001-03-12
    Velocity V1, Brooklands Drive, Weybridge, Surrey, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    BRITISH COTTON GROWING ASSOCIATION LIMITED(THE)
    01040216
    Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 4
    CARGILL CHOCOLATE UK LIMITED
    - now 00367513
    ADM COCOA UK LIMITED - 2015-08-10
    ADM COCOA HULL LIMITED - 2010-10-01
    E D & F MAN COCOA HULL LIMITED - 1997-10-15
    BRITISH COCOA MILLS (HULL) LIMITED - 1995-06-30
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 5
    CARGILL COTTON LIMITED
    05564843
    7th Floor 33 King William Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 6
    CARGILL FOODS LIMITED
    - now 00222999
    GENERAL COCOA COMPANY LONDON LTD - 1993-12-17
    GENCO COMMODITIES (LONDON) LIMITED - 1984-10-12
    SIALTED LIMITED - 1982-06-21
    SUGAR INDUSTRY AUXILIARIES LIMITED - 1981-12-31
    Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 7
    CARGILL INTEGRA (UK) LIMITED
    04299360
    Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    CARGILL PENSION TRUSTEES LIMITED
    01637038
    7th Floor 33 King William Street, London, United Kingdom
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    CARGILL POULTRY LIMITED
    - now 00170526
    CARGILL WOOL LIMITED - 1995-10-02
    CARGILL WOOL LIMITED - 1984-07-31
    RALLI WOOL LIMITED - 1984-07-16
    Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 10
    CARGILL WEYBRIDGE LIMITED
    - now 04494925
    CARGILL SCHOKINAG UK LIMITED
    - 2018-11-28 04494925
    ADM SCHOKINAG UK LIMITED - 2015-08-10
    SCHOKINAG (UK) LIMITED - 2009-09-17
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 11
    CHICKENS 'R' US LIMITED
    - now 03113537
    SHORTDAY FOODS LIMITED - 1996-03-15
    Anglian House 6 Central Avenue, St Andrews Business Park, Norwich
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 12
    FORMAT SOLUTIONS GLOBAL LIMITED
    - now 06753691
    FORMAT SOLUTIONS LIMITED
    - 2016-10-21 06753691 01499875
    Velocity V1, Brooklands Drive, Weybridge, Surrey
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 13
    FORMAT SOLUTIONS LIMITED
    - now 01499875 06753691
    FORMAT INTERNATIONAL LIMITED
    - 2016-10-21 01499875
    APPLIED SOFTWARE TECHNOLOGY LIMITED - 1983-02-02
    6th Floor 2 London Wall Place, London Wall Place, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2022-03-31
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 14
    FREEMANS OF NEWENT (HOLDINGS) LIMITED
    - now 01752859
    FREEMAN'S OF NEWENT (HOLDINGS) LIMITED - 2012-03-28
    Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 15
    FREEMANS OF NEWENT LIMITED
    - now 00745426
    E.& B.FREEMAN(NEWENT)LIMITED - 1997-10-24
    Grandstand, Road, Hereford, England
    Active Corporate (31 parents)
    Person with significant control
    2018-01-22 ~ 2018-01-27
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 16
    FRONTIER AGRICULTURE LIMITED
    - now 05288567
    PINCO 2226 LIMITED - 2005-02-01
    Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (42 parents, 22 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    LOWESMOOR FOODS LIMITED
    03113684
    Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 18
    MEADOWFIELDS LIMITED
    03113549
    Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2016-05-31
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    2016-05-31 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 19
    NUTEC HOLDINGS LIMITED
    - now 02768006
    FORAY 496 LIMITED - 1998-12-23
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (23 parents)
    Person with significant control
    2017-11-07 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 20
    PROVIMI LIMITED
    - now 01262691
    NUTEC LIMITED - 2001-12-13
    NUTEC FEED SUPPLEMENTS LIMITED - 1982-03-12
    SOLARAMA LIMITED - 1976-12-31
    Dalton Airfield Industrial Estate, Dalton, Thirsk, North Yorkshire, United Kingdom
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 21
    SEARA UK LIMITED
    07033774
    Velocity V1, Brooklands Drive, Weybridge, Surrey
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 22
    SUN VALLEY FOODS LIMITED
    - now 00678294 00040149
    SUN VALLEY POULTRY LIMITED - 1996-05-24
    7th Floor 33 King William Street, London, United Kingdom
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 23
    SUN VALLEY POULTRY LIMITED
    - now 00040149 00678294
    SUN VALLEY FOODS LIMITED - 1996-05-24
    SUN VALLEY TURKEYS LIMITED - 1988-12-02
    CARGILL FINANCE LIMITED - 1988-10-12
    HUDSON,WARD & COMPANY LIMITED - 1983-01-20
    Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 24
    THAI FOODS LIMITED
    03113543
    Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more 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.