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
    Born in August 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ now
    OF - Director → CIF 0
  • 2
    Salmon, Claire
    Born in January 1976
    Individual (36 offsprings)
    Officer
    icon of calendar 2020-11-27 ~ now
    OF - Director → CIF 0
  • 3
    Deasy, Ronan
    Born in December 1964
    Individual (37 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ now
    OF - Director → CIF 0
    Deasy, Ronan
    Individual (37 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ now
    OF - Secretary → CIF 0
  • 4
    Horan, Trevor James
    Born in October 1972
    Individual (37 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressPrince's Street, Tralee, Co. Kerry, Ireland
    Corporate (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Durran, Brian
    Individual (37 offsprings)
    Officer
    icon of calendar ~ 2018-02-28
    OF - Secretary → CIF 0
  • 2
    Davin, Margaret
    Accountant born in August 1952
    Individual
    Officer
    icon of calendar 1991-12-20 ~ 1992-08-01
    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
    Oconnor, Philip
    Company Director born in August 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-12-20 ~ 1993-08-31
    OF - Director → CIF 0
  • 5
    Everett, Duncan John
    Company Director born in November 1971
    Individual (21 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ 2020-08-21
    OF - Director → CIF 0
  • 6
    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
  • 7
    Cadbury, William James Michael
    Chief Finance Officer Kerry Foods born in June 1977
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ 2021-06-22
    OF - Director → CIF 0
  • 8
    Brosnan, Denis
    Managing Director born in November 1944
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 2002-01-02
    OF - Director → CIF 0
  • 9
    Griffin, Michael
    Company Director born in March 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1992-02-27 ~ 1996-07-17
    OF - Director → CIF 0
  • 10
    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
  • 11
    Healy, Flor
    Director born in April 1962
    Individual (35 offsprings)
    Officer
    icon of calendar 2008-05-13 ~ 2017-10-31
    OF - Director → CIF 0
  • 12
    Cregan, Denis
    Deputy Managing Director born in March 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2008-05-13
    OF - Director → CIF 0
parent relation
Company in focus

KERRY HOLDINGS (U.K.) LIMITED

Previous name
CALLROSE LIMITED - 1988-03-17
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • KERRY HOLDINGS (U.K.) LIMITED
    Info
    CALLROSE LIMITED - 1988-03-17
    Registered number 01663249
    icon of addressKerry, Bradley Road, Royal Portbury Dock, Bristol BS20 7NZ
    PRIVATE LIMITED COMPANY incorporated on 1982-09-10 (43 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-10
    CIF 0
  • KERRY HOLDINGS (U.K.) LIMITED
    S
    Registered number 01663249
    icon of address., Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey, United Kingdom, TW20 8HY
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • KERRY HOLDINGS (U.K.) LIMITED
    S
    Registered number 01663249
    icon of addressKerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom, BS20 7NZ
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    E M DENNY (HOLDINGS) LIMITED - 2022-08-19
    icon of addressKerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    W.L.MILLER & SONS LIMITED - 1991-08-27
    icon of addressKerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    FABLIAU LIMITED - 2000-01-01
    HENRY DENNY & SONS (N.I.)LIMITED - 2022-08-22
    icon of address. Millburn Road, Coleraine, Londonderry, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 4
    ANORRA HOLDINGS LIMITED - 2000-06-26
    icon of addressMillburn Road, Coleraine, Londonderry
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 5
    BLACKMOSS LIMITED - 1991-08-27
    W.L. MILLER & SONS LIMITED - 1994-02-25
    icon of addressKerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 6
    FOREWORTH LIMITED - 1978-12-31
    KERRYKREEM FOOD PRODUCTS LIMITED - 1991-12-10
    KERRY INGREDIENTS (UK) LIMITED - 1994-02-25
    icon of addressKerry, Bradley Road, Royal Portbury Dock, Bristol
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 7
    A.E. BUTTON & SONS LIMITED - 2007-01-03
    icon of addressKerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 8
    KERRY FROZEN FOODS (UK) LIMITED - 1998-02-04
    DENNY INTERNATIONAL LIMITED - 1995-07-14
    icon of addressKerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    PORTSAIL LIMITED - 1989-05-05
    SOUTH WEST MEAT LIMITED - 1998-11-27
    icon of addressKerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 10
    S.D. MATTHEWS, LIMITED - 1990-10-08
    MATTHEWS FOODS PLC - 2005-12-15
    icon of addressKerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 11
    HENRY DENNY & SONS,LIMITED - 2022-08-23
    icon of addressKerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-17 ~ 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
  • 12
    icon of addressKerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 13
    ROBERTS & BIRCH (BURTON) LIMITED - 1971-04-13
    ROBERTS & BIRCH LIMITED - 1976-01-01
    icon of addressKerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 14
    INHOCO 3325 LIMITED - 2006-08-14
    icon of addressKerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of addressFirst Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-09-24
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 2
    icon of addressThe Food Park, 39 Seagoe Industrial Estate, Craigavon, County Armagh, Northern Ireland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-04-21 ~ 2021-09-24
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 3
    TARAFIELD LIMITED - 2021-10-05
    icon of addressKerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-08 ~ 2024-04-01
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 4
    HOME FARM FOODS LIMITED - 2007-10-04
    BRAND NEW CO (132) LIMITED - 2002-08-05
    icon of addressFirst Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-11-13 ~ 2021-09-24
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 5
    NORTHFIELD FOODS LIMITED - 2021-09-29
    icon of addressFirst Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-09-24
    CIF 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
  • 6
    icon of addressSeton House, Gallows Hill, Warwick, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-03-23 ~ 2021-09-24
    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
  • 7
    SPURWAY CATERING LIMITED - 2001-10-31
    icon of addressFirst Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-02 ~ 2021-09-25
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - 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.