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
    Whibley, Sarah Leanne
    Born in January 1976
    Individual (57 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ now
    OF - Director → CIF 0
    Whibley, Sarah Leanne
    Individual (57 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Nieduszynski, Paul Anthony James
    Born in November 1975
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-02-05 ~ now
    OF - Director → CIF 0
  • 3
    Brooksbank, Stephanie Jane
    Born in August 1967
    Individual (23 offsprings)
    Officer
    icon of calendar 2022-12-01 ~ now
    OF - Director → CIF 0
  • 4
    BANNERBRICK LIMITED - 2007-06-29
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-06-08 ~ 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
Ceased 46
  • 1
    Wieland, Philip Robert
    Group Chief Financial Officer born in May 1973
    Individual
    Officer
    icon of calendar 2012-01-03 ~ 2016-04-04
    OF - Director → CIF 0
  • 2
    Novak, David Andrew
    Private Equity Principal born in December 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-08-08 ~ 2002-12-06
    OF - Director → CIF 0
  • 3
    Huber, John Christopher
    Individual
    Officer
    icon of calendar ~ 1993-08-26
    OF - Secretary → CIF 0
  • 4
    Brake, Francis Robert
    Chairman born in December 1933
    Individual
    Officer
    icon of calendar ~ 2002-08-09
    OF - Director → CIF 0
  • 5
    Mcintyre, Paul George
    Uk Finance Director born in April 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-02-27 ~ 2016-12-01
    OF - Director → CIF 0
  • 6
    Plantevin, Michel Gerard Phillipe
    Investment Professional born in October 1956
    Individual
    Officer
    icon of calendar 2009-02-17 ~ 2010-03-01
    OF - Director → CIF 0
  • 7
    Karna, Ajoy Hari
    Senior Vice President born in October 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-01 ~ 2021-07-04
    OF - Director → CIF 0
  • 8
    Ørting JØrgensen, Tim
    Executive Vice President born in December 1964
    Individual
    Officer
    icon of calendar 2021-07-04 ~ 2022-05-03
    OF - Director → CIF 0
  • 9
    Power, Ian Derek
    Finance Director born in September 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-09-02 ~ 2007-01-22
    OF - Director → CIF 0
  • 10
    Rogers, James William
    Private Equity Principal born in October 1950
    Individual
    Officer
    icon of calendar 2002-08-08 ~ 2005-04-18
    OF - Director → CIF 0
  • 11
    Peereboom, Paulo Cipriano
    Evp & President Foodservice International born in January 1970
    Individual
    Officer
    icon of calendar 2022-12-01 ~ 2023-10-30
    OF - Director → CIF 0
  • 12
    Gent, Stuart James Ashley
    Company Director born in November 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-02-17 ~ 2010-03-01
    OF - Director → CIF 0
  • 13
    Kitchener, Paul Stephen
    Director born in November 1955
    Individual
    Officer
    icon of calendar 2002-12-06 ~ 2003-10-06
    OF - Director → CIF 0
  • 14
    Schnall, Richard Jason
    Private Equity Principal born in July 1969
    Individual
    Officer
    icon of calendar 2002-08-08 ~ 2005-04-30
    OF - Director → CIF 0
  • 15
    Smith, Stuart Paul
    Group Commercial, Marketing And Uk Scm Director born in May 1971
    Individual
    Officer
    icon of calendar 2010-03-01 ~ 2016-12-01
    OF - Director → CIF 0
  • 16
    Brake, William Thomas
    Non Executive Director born in February 1932
    Individual
    Officer
    icon of calendar ~ 2002-08-09
    OF - Director → CIF 0
  • 17
    Gravellona, Felipe Domingo, Merry Del Val Barbavara Di
    Investment Professional born in June 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-02-17 ~ 2010-03-01
    OF - Director → CIF 0
  • 18
    Manley, Kenneth George
    Company Director born in June 1941
    Individual
    Officer
    icon of calendar 1993-06-08 ~ 2002-08-09
    OF - Director → CIF 0
  • 19
    Jansen, Philip Eric Rene
    Chief Executive Officer born in January 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2013-04-01
    OF - Director → CIF 0
  • 20
    Quarta, Roberto
    Private Equity Principal born in May 1949
    Individual
    Officer
    icon of calendar 2002-08-08 ~ 2002-12-06
    OF - Director → CIF 0
  • 21
    Brake, Christopher
    Deputy Chairman born in August 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-01-01 ~ 2002-08-09
    OF - Director → CIF 0
  • 22
    Driscoll, William
    Chief Executive Officer born in August 1950
    Individual
    Officer
    icon of calendar 2003-09-23 ~ 2005-04-18
    OF - Director → CIF 0
  • 23
    Lennard, Duncan Charles
    Managing Director - Corporate born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-01 ~ 2015-03-31
    OF - Director → CIF 0
  • 24
    Goldsmith, Ian Robert, Dr
    Company Director born in January 1962
    Individual
    Officer
    icon of calendar 2008-11-05 ~ 2016-09-29
    OF - Director → CIF 0
  • 25
    Martin, Benjamin John
    Company Director born in January 1944
    Individual
    Officer
    icon of calendar 1993-01-04 ~ 2002-08-09
    OF - Director → CIF 0
  • 26
    Whitehead, Adrian John, Mr,
    Lawyer born in April 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2015-03-31
    OF - Director → CIF 0
    Whitehead, Adrian John, Mr,
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2015-03-31
    OF - Secretary → CIF 0
  • 27
    Mckay, Francis John
    Chief Executive born in October 1945
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-01-03 ~ 2009-12-31
    OF - Director → CIF 0
  • 28
    Purvis, Martin Terence Alan
    Individual (10 offsprings)
    Officer
    icon of calendar 1993-08-26 ~ 2003-03-31
    OF - Secretary → CIF 0
  • 29
    Jackson, Peter Francis
    Chief Executive Officer born in July 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-03-01 ~ 2025-01-31
    OF - Director → CIF 0
  • 30
    Teot, Alain
    Managing Director born in July 1954
    Individual
    Officer
    icon of calendar 1998-12-01 ~ 2002-08-09
    OF - Director → CIF 0
  • 31
    Player, Michael Ian
    Group Chief Executive born in April 1944
    Individual
    Officer
    icon of calendar 1997-07-01 ~ 2004-01-26
    OF - Director → CIF 0
  • 32
    Rice, Joseph Lee
    Private Equity Principal born in February 1932
    Individual
    Officer
    icon of calendar 2005-04-30 ~ 2007-01-23
    OF - Director → CIF 0
  • 33
    Black, Sharon
    Group Hr Director born in May 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2011-12-31
    OF - Director → CIF 0
  • 34
    Champion, Malcolm John
    Company Director born in May 1935
    Individual
    Officer
    icon of calendar ~ 1997-12-31
    OF - Director → CIF 0
  • 35
    Barden, Stefan
    Uk Chief Executive Officer born in December 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-01-03 ~ 2012-09-30
    OF - Director → CIF 0
  • 36
    Harte, Damian
    Finance Director born in June 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-01-26 ~ 2005-09-02
    OF - Director → CIF 0
  • 37
    Venables, Paul
    Finance Director born in October 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-09-23 ~ 2004-01-23
    OF - Director → CIF 0
  • 38
    Mcmeikan, Kennedy
    Group Chief Executive Officer born in May 1965
    Individual (33 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2017-05-01
    OF - Director → CIF 0
  • 39
    Ball, Michael David
    Group Chief Financial Officer born in April 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-04-04 ~ 2021-01-27
    OF - Director → CIF 0
  • 40
    Hughes, Leonard
    Group Finance Directoror born in August 1945
    Individual
    Officer
    icon of calendar 1997-04-01 ~ 2002-08-09
    OF - Director → CIF 0
  • 41
    Deschamps, Bruno
    Private Equity Principal born in July 1951
    Individual
    Officer
    icon of calendar 2005-04-15 ~ 2007-09-03
    OF - Director → CIF 0
  • 42
    Fearn, Matthew Robin Cyprian
    Company Director born in October 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-01-22 ~ 2011-09-02
    OF - Director → CIF 0
  • 43
    Emmens, Peter Thomas
    Group Systems Director born in June 1947
    Individual
    Officer
    icon of calendar 1994-01-01 ~ 2002-08-09
    OF - Director → CIF 0
  • 44
    Poler, Dwight Macvicar
    Investment Professional born in September 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-02-17 ~ 2010-03-01
    OF - Director → CIF 0
  • 45
    CDRP LIMITED - 2002-07-10
    CDRP PARENT LIMITED - 2002-09-13
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-12-20 ~ 2021-06-08
    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
  • 46
    DEBPLIM2 LIMITED - 2002-06-24
    CDRP ACQUISITION PLC - 2002-09-13
    BRAKE BROS ACQUISITION PLC - 2007-11-07
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-20
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

SYSCO GB LIMITED

Previous names
TRIALPROBE PUBLIC LIMITED COMPANY - 1986-10-01
BRAKE BROS. PLC - 2002-09-23
BRAKE BROS LIMITED - 2025-02-28
Standard Industrial Classification
46390 - Non-specialised Wholesale Of Food, Beverages And Tobacco

Related profiles found in government register
  • SYSCO GB LIMITED
    Info
    TRIALPROBE PUBLIC LIMITED COMPANY - 1986-10-01
    BRAKE BROS. PLC - 1986-10-01
    BRAKE BROS LIMITED - 1986-10-01
    Registered number 02035315
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent TN25 4AG
    PRIVATE LIMITED COMPANY incorporated on 1986-07-08 (39 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-12
    CIF 0
  • SYSCO GB LIMITED
    S
    Registered number 2035315
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent, England, TN25 4AG
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    BARBIZON LIMITED - 1998-10-06
    icon of address221 Hillhall Road, Lisburn, County Antrim
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 2
    BRAKE BROS. (POULTRY PACKERS) LIMITED - 1977-12-31
    BRAKE BROS. (FROZEN FOODS) LIMITED - 1991-03-12
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    BRAKES MANUFACTURING LIMITED - 2006-05-15
    GARDENDOOR LIMITED - 2005-11-17
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent
    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
  • 4
    LISTER SQUARE (NO. 174) LIMITED - 2013-08-14
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 6
    G. BELL & SONS LIMITED - 1997-05-14
    CROSSGAR POULTRY LTD - 2010-03-22
    icon of addressCrossgar Foodservice Ltd 46 Belfast Road, Down Business Park, Downpatrick, County Down
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 7
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 8
    KEYFD LIMITED - 2015-03-17
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    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
  • 9
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 10
    ALTERPOINTS LIMITED - 2004-01-16
    icon of addressHilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-09-28 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    KEYFD 2 LIMITED - 2015-03-17
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 13
    FRESH DIRECT PAYROLL LIMITED - 2015-03-17
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 14
    FRESH DIRECT HOLDINGS LIMITED - 2008-09-15
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 15
    TEES-SIDE DAIRIES (FRESH FAYRE) LIMITED - 1987-10-22
    SOUNDS LIMITED - 1983-07-13
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-02 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 17
    M&J SEAFOOD LIMITED - 2015-03-17
    M & J SEAFOODS (WHOLESALE) LIMITED - 2002-03-13
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 18
    KEYMJ LIMITED - 2015-03-17
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    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
  • 19
    HARRY S. ROSS (WHOLESALE) LIMITED - 1985-06-12
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,248,766 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 20
    KEYPY LIMITED - 2015-03-20
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 22
    O'KANE FOOD SERVICE LIMITED - 2015-03-18
    BRAKES FOODSERVICE NI LIMITED - 2021-01-20
    MOYNE SHELF COMPANY (NO. 257) LIMITED - 2008-10-29
    icon of address221 Hillhall Road, Lisburn, Co Antrim
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 23
    ALIGNSHAW LIMITED - 1988-04-29
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 26 - Right to appoint or remove directorsOE
  • 24
    WOODWARD FROZEN FOODS (RHYL) LIMITED - 1997-08-02
    WOODWARD FROZEN FOODS (RHYL) LIMITED - 1997-07-21
    WOODWARDS FROZEN FOODS (RHYL) LIMITED - 1984-04-05
    QUESTWEAVE LIMITED - 1984-03-23
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    KEYFD LIMITED - 2015-03-17
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-07-02
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    KEYMJ LIMITED - 2015-03-17
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-10-14
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-11-04 ~ 2020-11-16
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50% 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.