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 4
  • 1
    Coghlan, Julian Graham
    Born in September 1969
    Individual (32 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Harding, David Robert
    Born in August 1974
    Individual (49 offsprings)
    Officer
    icon of calendar 2024-04-26 ~ now
    OF - Director → CIF 0
  • 3
    PAYPOINT LIMITED - 2004-09-14
    LEADHOLD LIMITED - 1998-08-04
    icon of address1, The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire, United Kingdom
    Active Corporate (8 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    CHADWICK CORPORATE SECRETARY LIMITED - 2021-06-02
    icon of addressVincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, United Kingdom
    Active Corporate (4 parents, 192 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-01-25 ~ now
    OF - Secretary → CIF 0
Ceased 36
  • 1
    Woods, Gary Anthony
    Director born in July 1957
    Individual
    Officer
    icon of calendar 2001-03-29 ~ 2018-03-27
    OF - Director → CIF 0
  • 2
    Parsons, Guy Paul Cuthbert
    Company Director born in July 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-03-22 ~ 2023-02-28
    OF - Director → CIF 0
  • 3
    Staines, Roger John
    Director born in January 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-03-29 ~ 2002-02-28
    OF - Director → CIF 0
  • 4
    Fairbrother, Russell
    Individual
    Officer
    icon of calendar 2014-02-03 ~ 2020-09-30
    OF - Secretary → CIF 0
  • 5
    O'doherty, John Sullivan
    Chief Executive born in June 1962
    Individual (20 offsprings)
    Officer
    icon of calendar 2018-02-01 ~ 2022-07-31
    OF - Director → CIF 0
  • 6
    Stewart, Martin Richard
    Finance Director born in July 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-01 ~ 2018-08-04
    OF - Director → CIF 0
    Stewart, Martin Richard
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-03 ~ 2005-11-29
    OF - Secretary → CIF 0
    icon of calendar 2006-12-22 ~ 2014-02-03
    OF - Secretary → CIF 0
  • 7
    Billington, Edward John
    Company Director born in December 1934
    Individual
    Officer
    icon of calendar 1994-03-24 ~ 2000-09-22
    OF - Director → CIF 0
  • 8
    Baker, Christopher James
    Director born in November 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-03-29 ~ 2013-09-23
    OF - Director → CIF 0
  • 9
    Hughes, Richard John
    Chartered Accountant born in October 1946
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1998-09-30
    OF - Director → CIF 0
    Hughes, Richard John
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1998-09-30
    OF - Secretary → CIF 0
  • 10
    Ainsworth, Michael Joseph
    Individual
    Officer
    icon of calendar 2003-07-07 ~ 2005-09-30
    OF - Secretary → CIF 0
  • 11
    Kerr, Alastair Gibson
    Director born in February 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-08 ~ 2000-09-22
    OF - Director → CIF 0
  • 12
    Evans, James Edward
    Chartered Secretary
    Individual
    Officer
    icon of calendar 2000-10-11 ~ 2003-06-30
    OF - Secretary → CIF 0
  • 13
    Johnson, Susan Elizabeth
    Director born in October 1944
    Individual
    Officer
    icon of calendar ~ 1994-03-24
    OF - Director → CIF 0
  • 14
    Gittins, John Anthony
    Accountant born in January 1960
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-09-22 ~ 2023-02-28
    OF - Director → CIF 0
  • 15
    Finch, Clifford Buckley
    Company Director born in May 1940
    Individual
    Officer
    icon of calendar 1991-12-31 ~ 1997-10-31
    OF - Director → CIF 0
  • 16
    Marcall, Raymond George
    Director born in February 1950
    Individual
    Officer
    icon of calendar 2001-03-29 ~ 2013-09-23
    OF - Director → CIF 0
  • 17
    Cabrini, Sally Joanne
    Director born in September 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-09-25 ~ 2023-02-28
    OF - Director → CIF 0
  • 18
    Alexander, Neil
    Chartered Accountant born in October 1941
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-09-25
    OF - Director → CIF 0
    Alexander, Neil
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1998-09-30 ~ 2000-10-11
    OF - Secretary → CIF 0
  • 19
    Mclelland, Brian
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-06-19 ~ 2023-12-29
    OF - Secretary → CIF 0
  • 20
    Dekare Silver, Michael
    Director born in August 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-09-13 ~ 2019-09-24
    OF - Director → CIF 0
  • 21
    Ahmed, Talha
    Company Director born in April 1984
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-01-04 ~ 2024-04-10
    OF - Director → CIF 0
  • 22
    Howe, Ian Mckinlay
    Company Director born in June 1940
    Individual
    Officer
    icon of calendar 1994-03-24 ~ 2000-09-22
    OF - Director → CIF 0
  • 23
    Sherlock, Peter Joseph
    Chartered Accountant born in June 1934
    Individual
    Officer
    icon of calendar ~ 1991-12-31
    OF - Director → CIF 0
  • 24
    Griffiths, Gareth Vaughan
    Individual
    Officer
    icon of calendar 2020-11-30 ~ 2022-11-15
    OF - Secretary → CIF 0
  • 25
    Dembitz, John Andrew
    Director born in January 1950
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2016-06-30
    OF - Director → CIF 0
  • 26
    Carstensen, Laura Martine
    Director born in November 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-09-13 ~ 2022-03-31
    OF - Director → CIF 0
  • 27
    Johnson, Peter Robert
    Director born in November 1939
    Individual (13 offsprings)
    Officer
    icon of calendar ~ 2016-06-03
    OF - Director → CIF 0
  • 28
    Marks, Stuart Adam
    Company Director born in September 1966
    Individual (14 offsprings)
    Officer
    icon of calendar 1995-05-23 ~ 1996-05-21
    OF - Director → CIF 0
  • 29
    Houghton, Christopher
    Accountant born in November 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-10-11 ~ 2018-02-01
    OF - Director → CIF 0
  • 30
    Ogilvie, Neil
    Company Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-11-29 ~ 2006-10-31
    OF - Secretary → CIF 0
  • 31
    Walls, James
    Director born in May 1964
    Individual
    Officer
    icon of calendar 2001-03-29 ~ 2002-10-09
    OF - Director → CIF 0
  • 32
    Hill, Ian Frederick Donald
    Chartered Accountant born in May 1928
    Individual
    Officer
    icon of calendar ~ 1999-09-28
    OF - Director → CIF 0
  • 33
    Clancy, Timothy Patrick
    Finance Director born in February 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-08-28 ~ 2022-07-31
    OF - Director → CIF 0
    Clancy, Timothy Patrick
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2020-11-30
    OF - Secretary → CIF 0
  • 34
    Wright, Andrew
    Director born in January 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-03-29 ~ 2006-08-31
    OF - Director → CIF 0
  • 35
    Duddy, Gillian Lesley
    Solicitor
    Individual
    Officer
    icon of calendar 2006-11-01 ~ 2006-12-21
    OF - Secretary → CIF 0
  • 36
    CHADWICK CORPORATE SECRETARY LIMITED - 2021-06-02
    icon of addressMonometer House, Rectory Grove, Leigh-on-sea, England
    Active Corporate (4 parents, 192 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-15 ~ 2023-06-19
    PE - Secretary → CIF 0
parent relation
Company in focus

APPRECIATE LIMITED

Previous names
APPRECIATE GROUP PLC - 2023-03-16
PARK FOOD GROUP PUBLIC LIMITED COMPANY - 1998-09-22
APPRECIATE PLC - 2023-03-16
PARK GROUP PLC - 2019-11-05
TONGMOVE LIMITED - 1983-06-22
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • APPRECIATE LIMITED
    Info
    APPRECIATE GROUP PLC - 2023-03-16
    PARK FOOD GROUP PUBLIC LIMITED COMPANY - 2023-03-16
    APPRECIATE PLC - 2023-03-16
    PARK GROUP PLC - 2023-03-16
    TONGMOVE LIMITED - 2023-03-16
    Registered number 01711939
    icon of addressValley Rd, Birkenhead, Merseyside CH41 7ED
    PRIVATE LIMITED COMPANY incorporated on 1983-04-05 (42 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-24
    CIF 0
  • APPRECIATE LIMITED
    S
    Registered number 01711939
    icon of addressAppreciate Group Plc, Valley Road, Birkenhead, Merseyside, England, CH41 7ED
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of addressValley Road, Birkenhead
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 2
    DELETEPOWERS LIMITED - 2003-08-26
    icon of address1 Valley Road, Birkenhead, Wirral
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o Park Group Plc, Valley Road, Birkenhead, Merseyside
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    THE ESSENTIALS EMPORIUM LIMITED - 2006-03-08
    CROWNSPRING LIMITED - 1980-12-31
    NORTH WEST BUSINESS FORMS LIMITED - 1990-06-26
    icon of addressValley Road Indl Est, Valley Road, Birkenhead, Merseyside
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address1 Valley Road, Birkenhead
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 6
    icon of address1 Valley Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of addressC/o Park Group Plc, Valley Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 8
    BEE & CEE FOODS LIMITED - 2002-03-11
    SPUDDLES LIMITED - 1998-04-17
    HONOR ST CLAIR LIMITED - 2003-11-14
    icon of addressValley Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressValley Road, Birkenhead, Merseyside, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 10
    ONLINE SOLUTIONS LIMITED - 1998-07-16
    PARK ONLINE LIMITED - 1998-08-13
    FEATUREWORLD LIMITED - 1993-10-28
    icon of addressValley Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 11
    icon of addressValley Road, Birkenhead
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 12
    PARK FAST CASH LIMITED - 2009-03-31
    icon of address1 Valley Road, Birkenhead, Merseyside, 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 voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 13
    FAMILY LOANS LIMITED - 2009-03-19
    ADVERTCAREER LIMITED - 1996-12-31
    icon of addressValley Road, Birkenhead, Merseyside
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    CONSUS CONTACT MANAGEMENT LIMITED - 2003-10-31
    PARK ONLINE LIMITED - 2002-06-10
    HANDLING SOLUTIONS LIMITED - 1998-08-13
    CHASECHECK LIMITED - 1994-01-28
    icon of addressValley Road, Birkenhead, Merseyside
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    PARK INSURANCE SERVICES LIMITED - 2004-03-30
    icon of addressValley Road Birkenhead, Merseyside
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 16
    JOHN HOLT OVERSEAS LIMITED - 1979-12-31
    LAMB & WATT LIMITED - 1990-04-01
    LAMB & WATT VINTNERS LIMITED - 1991-07-05
    icon of addressValley Road, Birkenhead, Merseyside
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 17
    icon of address1 Valley Road, Birkenhead, Merseyside
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 18
    PARK FOOD SECRETARIES LIMITED - 1999-04-15
    STURDYUSUAL LIMITED - 1987-03-02
    icon of addressValley Road, Birkenhead, Merseyside
    Dissolved Corporate (4 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressValley Road, Birkenhead, Wirral, Merseyside
    Active Corporate (4 parents, 16 offsprings)
    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
  • 20
    TOTALFOLDER LIMITED - 2003-08-14
    icon of address1 Valley Road, Birkenhead, Wirral
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 21
    MONTILLA WINES (UK) LIMITED - 1998-04-22
    icon of addressValley Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 22
    icon of address1 Valley Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address1 Valley Road, Birkenhead, Merseyside
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
  • 24
    BROOMCO (3309) LIMITED - 2003-11-11
    icon of addressValley Road, Birkenhead, Merseyside
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 25
    SPUDDLES LIMITED - 2000-03-22
    BEE & CEE FOODS LIMITED - 1998-04-17
    icon of addressValley Road, Birkenhead, Merseyside
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 26
    BESTSIMPLY LIMITED - 1997-11-17
    icon of addressValley Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 27
    PARK DIRECT CREDIT LIMITED - 1998-07-04
    icon of addressValley Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 28
    PARK FAST CASH LIMITED - 2000-11-21
    icon of addressValley Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    GRAYS OF WORCESTER LIMITED - 1994-08-19
    icon of addressValley Road, Birkenhead, Merseyside
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 2
    HOME FARM HAMPERS LIMITED - 2019-05-16
    AUDENTREND LIMITED - 1986-11-13
    icon of addressValley Road, Birkenhead, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2008-02-04
    CIF 15 - Director → ME

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.