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 17
  • 1
    Brosnan, Denis
    Managing Director born in November 1944
    Individual (72 offsprings)
    Officer
    ~ 2002-01-02
    OF - Director → CIF 0
  • 2
    Mehigan, Brian Cornelius
    Finance Director born in July 1961
    Individual (79 offsprings)
    Officer
    2002-01-02 ~ 2018-09-30
    OF - Director → CIF 0
  • 3
    Cregan, Denis
    Deputy Managing Director born in March 1946
    Individual (70 offsprings)
    Officer
    ~ 2008-05-13
    OF - Director → CIF 0
  • 4
    Everett, Duncan John
    Company Director born in November 1971
    Individual (31 offsprings)
    Officer
    2017-10-31 ~ 2020-08-21
    OF - Director → CIF 0
  • 5
    Friel, Hugh
    Managing Director born in July 1944
    Individual (68 offsprings)
    Officer
    ~ 2008-05-13
    OF - Director → CIF 0
  • 6
    Horan, Trevor James
    Born in October 1972
    Individual (47 offsprings)
    Officer
    2017-10-31 ~ now
    OF - Director → CIF 0
  • 7
    Salmon, Claire
    Born in January 1976
    Individual (46 offsprings)
    Officer
    2020-11-27 ~ now
    OF - Director → CIF 0
  • 8
    Oconnor, Philip
    Company Director born in August 1961
    Individual (6 offsprings)
    Officer
    1991-12-20 ~ 1993-08-31
    OF - Director → CIF 0
  • 9
    Griffin, Michael
    Company Director born in March 1947
    Individual (10 offsprings)
    Officer
    1992-02-27 ~ 1996-07-17
    OF - Director → CIF 0
  • 10
    Davin, Margaret
    Accountant born in August 1952
    Individual (5 offsprings)
    Officer
    1991-12-20 ~ 1992-08-01
    OF - Director → CIF 0
  • 11
    Larkin, Marguerite
    Chief Financial Officer born in June 1971
    Individual (42 offsprings)
    Officer
    2018-09-30 ~ 2020-11-27
    OF - Director → CIF 0
  • 12
    Durran, Brian
    Individual (81 offsprings)
    Officer
    ~ 2018-02-28
    OF - Secretary → CIF 0
  • 13
    Healy, Flor
    Director born in April 1962
    Individual (74 offsprings)
    Officer
    2008-05-13 ~ 2017-10-31
    OF - Director → CIF 0
  • 14
    Deasy, Ronan
    Born in December 1964
    Individual (48 offsprings)
    Officer
    2017-10-31 ~ now
    OF - Director → CIF 0
    Deasy, Ronan
    Individual (48 offsprings)
    Officer
    2018-02-28 ~ now
    OF - Secretary → CIF 0
  • 15
    Cadbury, William James Michael
    Chief Finance Officer Kerry Foods born in June 1977
    Individual (19 offsprings)
    Officer
    2020-09-23 ~ 2021-06-22
    OF - Director → CIF 0
  • 16
    Gunton, Cathal Henry
    Born in August 1977
    Individual (3 offsprings)
    Officer
    2017-10-31 ~ now
    OF - Director → CIF 0
  • 17
    Prince's Street, Tralee, Co. Kerry, Ireland
    Corporate (8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

KERRY HOLDINGS (U.K.) LIMITED

Period: 1988-03-17 ~ now
Company number: 01663249
Registered names
KERRY HOLDINGS (U.K.) LIMITED - now
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
    Kerry, Bradley Road, Royal Portbury Dock, Bristol BS20 7NZ
    PRIVATE LIMITED COMPANY incorporated on 1982-09-10 (43 years 6 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
    ., 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
    Kerry, 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 21
  • 1
    ARAHILL LIMITED
    - now 00207620
    E M DENNY (HOLDINGS) LIMITED
    - 2022-08-19 00207620
    Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2017-01-02 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ATTLEBOROUGH FOODS LIMITED
    13352332
    First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2021-04-22 ~ 2021-09-24
    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
  • 3
    BLACKMOSS LIMITED
    - now 00317472 02604258
    W.L.MILLER & SONS LIMITED - 1991-08-27
    Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    CONSUMER FOODS VAN SALES LIMITED
    NI678671
    The Food Park, 39 Seagoe Industrial Estate, Craigavon, County Armagh, Northern Ireland
    Active Corporate (10 parents)
    Person with significant control
    2021-04-21 ~ 2021-09-24
    CIF 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
  • 5
    DAIRY CONSUMER FOODS (UK) LIMITED
    - now 12866409
    TARAFIELD LIMITED
    - 2021-10-05 12866409
    Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2020-09-08 ~ 2024-04-01
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 6
    DRIEDALE LIMITED
    - now NI020307
    HENRY DENNY & SONS (N.I.)LIMITED
    - 2022-08-22 NI020307 00033524
    FABLIAU LIMITED - 2000-01-01
    . Millburn Road, Coleraine, Londonderry, United Kingdom
    Dissolved Corporate (12 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
    GOLDEN VALE (NI) LIMITED
    - now NI023119
    ANORRA HOLDINGS LIMITED - 2000-06-26
    Millburn Road, Coleraine, Londonderry
    Active Corporate (17 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 8
    KERRY FOODS LIMITED
    - now 02604258
    W.L. MILLER & SONS LIMITED - 1994-02-25
    BLACKMOSS LIMITED - 1991-08-27
    Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    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
  • 9
    KERRY INGREDIENTS HOLDINGS (U.K.) LIMITED
    - now 01341723
    KERRY INGREDIENTS (UK) LIMITED - 1994-02-25
    KERRYKREEM FOOD PRODUCTS LIMITED - 1991-12-10
    FOREWORTH LIMITED - 1978-12-31
    Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Active Corporate (17 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 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
  • 10
    KERRY POULTRY (UK) LTD
    - now 01010571
    A.E. BUTTON & SONS LIMITED - 2007-01-03
    Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    KERRY SAVOURY FOODS LIMITED
    - now 02594161
    KERRY FROZEN FOODS (UK) LIMITED - 1998-02-04
    DENNY INTERNATIONAL LIMITED - 1995-07-14
    Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 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
  • 12
    LIASTROP LIMITED
    - now 02181349 00639045
    SOUTH WEST MEAT LIMITED - 1998-11-27
    PORTSAIL LIMITED - 1989-05-05
    Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 13
    MATTHEWS FOODS LIMITED
    - now 00515691
    MATTHEWS FOODS PLC - 2005-12-15
    S.D. MATTHEWS, LIMITED - 1990-10-08
    Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 14
    NIRROL LIMITED
    - now 00033524
    HENRY DENNY & SONS,LIMITED - 2022-08-23
    Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2024-10-17 ~ now
    CIF 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
  • 15
    NOON GROUP LIMITED
    03393930
    Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 16
    OAKHOUSE FOODS LIMITED
    - now 04226390 05988035
    HOME FARM FOODS LIMITED - 2007-10-04
    BRAND NEW CO (132) LIMITED - 2002-08-05
    First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2017-11-13 ~ 2021-09-24
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 17
    PILGRIM'S FOOD MASTERS UK LIMITED - now
    NORTHFIELD FOODS LIMITED
    - 2021-09-29 13352340
    First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2021-04-22 ~ 2021-09-24
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 18
    PIONEER BRANDS LIMITED
    13286849
    Seton House, Gallows Hill, Warwick, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2021-03-23 ~ 2021-09-24
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 19
    ROBIRCH LIMITED
    - now 00234897
    ROBERTS & BIRCH LIMITED - 1976-01-01
    ROBERTS & BIRCH (BURTON) LIMITED - 1971-04-13
    Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 20
    ROLLOVER HOLDINGS LIMITED
    - now 05847747
    INHOCO 3325 LIMITED - 2006-08-14
    Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 21
    SPURWAY FOODS LIMITED
    - now 02739017
    SPURWAY CATERING LIMITED - 2001-10-31
    First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2017-01-02 ~ 2021-09-25
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.