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 51
  • 1
    Purvis, Martin Terence Alan
    Individual (89 offsprings)
    Officer
    1993-08-26 ~ 2003-03-31
    OF - Secretary → CIF 0
  • 2
    Kitchener, Paul Stephen
    Director born in November 1955
    Individual (13 offsprings)
    Officer
    2002-12-06 ~ 2003-10-06
    OF - Director → CIF 0
  • 3
    Teot, Alain
    Managing Director born in July 1954
    Individual (1 offspring)
    Officer
    1998-12-01 ~ 2002-08-09
    OF - Director → CIF 0
  • 4
    Driscoll, William
    Chief Executive Officer born in August 1950
    Individual (12 offsprings)
    Officer
    2003-09-23 ~ 2005-04-18
    OF - Director → CIF 0
  • 5
    Hughes, Leonard
    Group Finance Directoror born in August 1945
    Individual (19 offsprings)
    Officer
    1997-04-01 ~ 2002-08-09
    OF - Director → CIF 0
  • 6
    Emmens, Peter Thomas
    Group Systems Director born in June 1947
    Individual (3 offsprings)
    Officer
    1994-01-01 ~ 2002-08-09
    OF - Director → CIF 0
  • 7
    Lennard, Duncan Charles
    Managing Director - Corporate born in March 1963
    Individual (5 offsprings)
    Officer
    2010-03-01 ~ 2015-03-31
    OF - Director → CIF 0
  • 8
    Brake, William Thomas
    Non Executive Director born in February 1932
    Individual (8 offsprings)
    Officer
    (before 1991-06-12) ~ 2002-08-09
    OF - Director → CIF 0
  • 9
    Novak, David Andrew
    Private Equity Principal born in December 1968
    Individual (25 offsprings)
    Officer
    2002-08-08 ~ 2002-12-06
    OF - Director → CIF 0
  • 10
    Quarta, Roberto
    Private Equity Principal born in May 1949
    Individual (19 offsprings)
    Officer
    2002-08-08 ~ 2002-12-06
    OF - Director → CIF 0
  • 11
    Goldsmith, Ian Robert, Dr
    Company Director born in January 1962
    Individual (24 offsprings)
    Officer
    2008-11-05 ~ 2016-09-29
    OF - Director → CIF 0
  • 12
    Huber, John Christopher
    Individual (6 offsprings)
    Officer
    (before 1991-06-12) ~ 1993-08-26
    OF - Secretary → CIF 0
  • 13
    Smith, Stuart Paul
    Group Commercial, Marketing And Uk Scm Director born in May 1971
    Individual (4 offsprings)
    Officer
    2010-03-01 ~ 2016-12-01
    OF - Director → CIF 0
  • 14
    Champion, Malcolm John
    Company Director born in May 1935
    Individual (9 offsprings)
    Officer
    (before 1991-06-12) ~ 1997-12-31
    OF - Director → CIF 0
  • 15
    Brake, Francis Robert
    Chairman born in December 1933
    Individual (14 offsprings)
    Officer
    (before 1991-06-12) ~ 2002-08-09
    OF - Director → CIF 0
  • 16
    Player, Michael Ian
    Group Chief Executive born in April 1944
    Individual (18 offsprings)
    Officer
    1997-07-01 ~ 2004-01-26
    OF - Director → CIF 0
  • 17
    Venables, Paul
    Finance Director born in October 1961
    Individual (65 offsprings)
    Officer
    2003-09-23 ~ 2004-01-23
    OF - Director → CIF 0
  • 18
    Gent, Stuart James Ashley
    Company Director born in November 1971
    Individual (22 offsprings)
    Officer
    2009-02-17 ~ 2010-03-01
    OF - Director → CIF 0
  • 19
    Brooksbank, Stephanie Jane
    Born in August 1967
    Individual (28 offsprings)
    Officer
    2022-12-01 ~ 2026-01-30
    OF - Director → CIF 0
  • 20
    Whitehead, Adrian John, Mr,
    Lawyer born in April 1964
    Individual (82 offsprings)
    Officer
    2010-03-01 ~ 2015-03-31
    OF - Director → CIF 0
    Whitehead, Adrian John, Mr,
    Individual (82 offsprings)
    Officer
    2003-03-31 ~ 2015-03-31
    OF - Secretary → CIF 0
  • 21
    Mcintyre, Paul George
    Uk Finance Director born in April 1968
    Individual (17 offsprings)
    Officer
    2012-02-27 ~ 2016-12-01
    OF - Director → CIF 0
  • 22
    Poler, Dwight Macvicar
    Investment Professional born in September 1965
    Individual (23 offsprings)
    Officer
    2009-02-17 ~ 2010-03-01
    OF - Director → CIF 0
  • 23
    Plantevin, Michel Gerard Phillipe
    Investment Professional born in October 1956
    Individual (22 offsprings)
    Officer
    2009-02-17 ~ 2010-03-01
    OF - Director → CIF 0
  • 24
    Gravellona, Felipe Domingo, Merry Del Val Barbavara Di
    Investment Professional born in June 1969
    Individual (17 offsprings)
    Officer
    2009-02-17 ~ 2010-03-01
    OF - Director → CIF 0
  • 25
    Rogers, James William
    Private Equity Principal born in October 1950
    Individual (6 offsprings)
    Officer
    2002-08-08 ~ 2005-04-18
    OF - Director → CIF 0
  • 26
    Whibley, Sarah Leanne
    Born in January 1976
    Individual (62 offsprings)
    Officer
    2015-04-01 ~ now
    OF - Director → CIF 0
    Whibley, Sarah Leanne
    Individual (62 offsprings)
    Officer
    2015-04-01 ~ now
    OF - Secretary → CIF 0
  • 27
    Nieduszynski, Paul Anthony James
    Born in November 1975
    Individual (18 offsprings)
    Officer
    2025-02-05 ~ now
    OF - Director → CIF 0
  • 28
    Karna, Ajoy Hari
    Senior Vice President born in October 1966
    Individual (19 offsprings)
    Officer
    2017-05-01 ~ 2021-07-04
    OF - Director → CIF 0
  • 29
    Ørting JØrgensen, Tim
    Executive Vice President born in December 1964
    Individual (23 offsprings)
    Officer
    2021-07-04 ~ 2022-05-03
    OF - Director → CIF 0
  • 30
    Fearn, Matthew Robin Cyprian
    Company Director born in October 1964
    Individual (133 offsprings)
    Officer
    2007-01-22 ~ 2011-09-02
    OF - Director → CIF 0
  • 31
    Rice, Joseph Lee
    Private Equity Principal born in February 1932
    Individual (6 offsprings)
    Officer
    2005-04-30 ~ 2007-01-23
    OF - Director → CIF 0
  • 32
    Peereboom, Paulo Cipriano
    Evp & President Foodservice International born in January 1970
    Individual (13 offsprings)
    Officer
    2022-12-01 ~ 2023-10-30
    OF - Director → CIF 0
  • 33
    Mcmeikan, Kennedy
    Group Chief Executive Officer born in May 1965
    Individual (71 offsprings)
    Officer
    2013-04-01 ~ 2017-05-01
    OF - Director → CIF 0
  • 34
    Deschamps, Bruno
    Private Equity Principal born in July 1951
    Individual (14 offsprings)
    Officer
    2005-04-15 ~ 2007-09-03
    OF - Director → CIF 0
  • 35
    Manley, Kenneth George
    Company Director born in June 1941
    Individual (6 offsprings)
    Officer
    1993-06-08 ~ 2002-08-09
    OF - Director → CIF 0
  • 36
    Power, Ian Derek
    Finance Director born in September 1963
    Individual (48 offsprings)
    Officer
    2005-09-02 ~ 2007-01-22
    OF - Director → CIF 0
  • 37
    Wieland, Philip Robert
    Group Chief Financial Officer born in May 1973
    Individual (26 offsprings)
    Officer
    2012-01-03 ~ 2016-04-04
    OF - Director → CIF 0
  • 38
    Brown, David Nicholas
    Born in April 1973
    Individual (23 offsprings)
    Officer
    2026-01-30 ~ now
    OF - Director → CIF 0
  • 39
    Black, Sharon
    Group Hr Director born in May 1962
    Individual (5 offsprings)
    Officer
    2010-03-01 ~ 2011-12-31
    OF - Director → CIF 0
  • 40
    Martin, Benjamin John
    Company Director born in January 1944
    Individual (7 offsprings)
    Officer
    1993-01-04 ~ 2002-08-09
    OF - Director → CIF 0
  • 41
    Schnall, Richard Jason
    Private Equity Principal born in July 1969
    Individual (10 offsprings)
    Officer
    2002-08-08 ~ 2005-04-30
    OF - Director → CIF 0
  • 42
    Jackson, Peter Francis
    Chief Executive Officer born in July 1971
    Individual (22 offsprings)
    Officer
    2022-03-01 ~ 2025-01-31
    OF - Director → CIF 0
  • 43
    Harte, Damian
    Finance Director born in June 1956
    Individual (25 offsprings)
    Officer
    2004-01-26 ~ 2005-09-02
    OF - Director → CIF 0
  • 44
    Ball, Michael David
    Group Chief Financial Officer born in April 1967
    Individual (110 offsprings)
    Officer
    2016-04-04 ~ 2021-01-27
    OF - Director → CIF 0
  • 45
    Jansen, Philip Eric Rene
    Chief Executive Officer born in January 1967
    Individual (55 offsprings)
    Officer
    2010-07-01 ~ 2013-04-01
    OF - Director → CIF 0
  • 46
    Mckay, Francis John
    Chief Executive born in October 1945
    Individual (147 offsprings)
    Officer
    2006-01-03 ~ 2009-12-31
    OF - Director → CIF 0
  • 47
    Barden, Stefan
    Uk Chief Executive Officer born in December 1962
    Individual (29 offsprings)
    Officer
    2012-01-03 ~ 2012-09-30
    OF - Director → CIF 0
  • 48
    Brake, Christopher
    Deputy Chairman born in August 1956
    Individual (10 offsprings)
    Officer
    1994-01-01 ~ 2002-08-09
    OF - Director → CIF 0
  • 49
    BRAKE BROS ACQUISITION LIMITED
    - now 04456807
    BRAKE BROS ACQUISITION PLC - 2007-11-07
    CDRP ACQUISITION PLC - 2002-09-13
    DEBPLIM2 LIMITED - 2002-06-24
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-12-20
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 50
    CUCINA ACQUISITION (UK) LIMITED
    - now 06279225
    BANNERBRICK LIMITED - 2007-06-29
    Enterprise House, Eureka Business Park, Ashford, Kent, England
    Active Corporate (24 parents, 3 offsprings)
    Person with significant control
    2021-06-08 ~ now
    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
  • 51
    BRAKE BROS HOLDING I LIMITED
    - now 04465140 04467547... (more)
    CDRP PARENT LIMITED - 2002-09-13
    CDRP LIMITED - 2002-07-10
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (38 parents, 3 offsprings)
    Person with significant control
    2016-12-20 ~ 2021-06-08
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SYSCO GB LIMITED

Period: 2025-02-28 ~ now
Company number: 02035315
Registered names
SYSCO GB LIMITED - now
BRAKE BROS LIMITED - 2025-02-28
BRAKE BROS. PLC - 2002-09-23
Standard Industrial Classification
46390 - Non-specialised Wholesale Of Food, Beverages And Tobacco

Related profiles found in government register
  • SYSCO GB LIMITED
    Info
    BRAKE BROS LIMITED - 2025-02-28
    BRAKE BROS. PLC - 2025-02-28
    TRIALPROBE PUBLIC LIMITED COMPANY - 2025-02-28
    Registered number 02035315
    Enterprise House, Eureka Business Park, Ashford, Kent TN25 4AG
    PRIVATE LIMITED COMPANY incorporated on 1986-07-08 (39 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-12
    CIF 0
  • SYSCO GB LIMITED
    S
    Registered number 2035315
    Enterprise 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 24
  • 1
    ARNOTTS (FRUIT) LIMITED
    - now NI034859
    BARBIZON LIMITED - 1998-10-06
    221 Hillhall Road, Lisburn, County Antrim
    Dissolved Corporate (16 parents)
    Person with significant control
    2021-06-09 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 2
    BRAKE BROS FOODSERVICE LIMITED
    - now 00706764
    BRAKE BROS. (FROZEN FOODS) LIMITED - 1991-03-12
    BRAKE BROS. (POULTRY PACKERS) LIMITED - 1977-12-31
    Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (46 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 3
    BRAKES LIMITED
    - now 05532896
    BRAKES MANUFACTURING LIMITED - 2006-05-15
    GARDENDOOR LIMITED - 2005-11-17
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 4
    CAMPBELL'S PRIME MEAT HOLDING COMPANY LIMITED
    - now SC455076 SC051565
    LISTER SQUARE (NO. 174) LIMITED - 2013-08-14
    Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (17 parents, 3 offsprings)
    Person with significant control
    2024-11-26 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    CEARNS & BROWN LIMITED
    00042760
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 6
    CROSSGAR FOODSERVICE LTD
    - now NI020409
    CROSSGAR POULTRY LTD - 2010-03-22
    G. BELL & SONS LIMITED - 1997-05-14
    Crossgar Foodservice Ltd 46 Belfast Road, Down Business Park, Downpatrick, County Down
    Dissolved Corporate (17 parents)
    Person with significant control
    2021-06-09 ~ dissolved
    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
  • 7
    CUCINA FRENCH HOLDINGS LIMITED
    09669103
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 8
    CUCINA FRESH FINANCE LIMITED
    - now 09300710
    KEYFD LIMITED - 2015-03-17
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (22 parents, 6 offsprings)
    Person with significant control
    2021-05-11 ~ 2021-07-02
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    2021-07-30 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 9
    CUCINA FRESH INVESTMENTS LIMITED
    09410125
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (12 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 10
    FAIRFAX MEADOW EUROPE LIMITED
    - now 04770072
    ALTERPOINTS LIMITED - 2004-01-16
    Enterprise House, Eureka Business Park, Ashford, Kent, England
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2025-09-28 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    FRESH DIRECT (UK) LIMITED
    03053702
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Active Corporate (33 parents, 4 offsprings)
    Person with significant control
    2021-07-30 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 12
    FRESH DIRECT GROUP LIMITED
    - now 09301324
    KEYFD 2 LIMITED - 2015-03-17
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (22 parents, 5 offsprings)
    Person with significant control
    2021-07-30 ~ 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
  • 13
    FRESH DIRECT LIMITED
    - now 09429182
    FRESH DIRECT PAYROLL LIMITED - 2015-03-17
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2021-07-30 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 14
    FRESH HOLDINGS LIMITED
    - now 06286751
    FRESH DIRECT HOLDINGS LIMITED - 2008-09-15
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2021-07-30 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 15
    FRESHFAYRE LIMITED
    - now 01725853
    TEES-SIDE DAIRIES (FRESH FAYRE) LIMITED - 1987-10-22
    SOUNDS LIMITED - 1983-07-13
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 16
    KENT FROZEN FOODS LIMITED
    00723950
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2018-04-02 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 17
    M&J SEAFOOD HOLDINGS LIMITED
    - now 01750668
    M&J SEAFOOD LIMITED - 2015-03-17
    M & J SEAFOODS (WHOLESALE) LIMITED - 2002-03-13
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (36 parents, 1 offspring)
    Person with significant control
    2021-07-01 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 18
    M&J SEAFOOD LIMITED
    - now 09301346 01750668
    KEYMJ LIMITED - 2015-03-17
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    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
    2020-11-04 ~ 2020-11-16
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 17 - Right to appoint or remove directors OE
    2021-07-30 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 19
    MEDINA QUAY MEATS LIMITED
    - now 00742962
    HARRY S. ROSS (WHOLESALE) LIMITED - 1985-06-12
    Enterprise House, Eureka Business Park, Ashford, Kent, England
    Active Corporate (16 parents)
    Person with significant control
    2021-09-01 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 20
    PAULEYS PRODUCE LIMITED
    - now 09301354
    KEYPY LIMITED - 2015-03-20
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2021-07-30 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 21
    STOCKFLAG LIMITED
    03437935
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (29 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 22
    SYSCO FOODS NI LIMITED
    - now NI066355
    BRAKES FOODSERVICE NI LIMITED
    - 2021-01-20 NI066355
    O'KANE FOOD SERVICE LIMITED - 2015-03-18
    MOYNE SHELF COMPANY (NO. 257) LIMITED - 2008-10-29
    77 Nutts Corner Road, Nutts Corner, Crumlin, Northern Ireland
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 23
    W. PAULEY & CO. LIMITED
    - now 02214989
    ALIGNSHAW LIMITED - 1988-04-29
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    WOODWARD FOODSERVICE LIMITED
    - now 01786682
    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
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - 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.