1
BARBIZON LIMITED - 1998-10-06
221 Hillhall Road, Lisburn, County AntrimDissolved corporate (3 parents)
Person with significant control
2021-06-09 ~ dissolvedCIF 19 - Ownership of shares – 75% or more → OE
CIF 19 - Ownership of voting rights - 75% or more → OE
CIF 19 - Right to appoint or remove directors → OE
2
BRAKE BROS. (FROZEN FOODS) LIMITED - 1991-03-12
BRAKE BROS. (POULTRY PACKERS) LIMITED - 1977-12-31
Enterprise House, Eureka Business Park, Ashford, KentCorporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Right to appoint or remove directors → OE
3
BRAKES MANUFACTURING LIMITED - 2006-05-15
GARDENDOOR LIMITED - 2005-11-17
Enterprise House, Eureka Business Park, Ashford, KentDissolved corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 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
4
LISTER SQUARE (NO. 174) LIMITED - 2013-08-14
Caledonian Exchange, 19a Canning Street, Edinburgh, ScotlandCorporate (4 parents, 3 offsprings)
Person with significant control
2024-11-26 ~ nowCIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
CIF 5 - Right to appoint or remove directors → OE
5
Enterprise House, Eureka Business Park, Ashford, KentDissolved corporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 20 - Ownership of shares – 75% or more → OE
CIF 20 - Ownership of voting rights - 75% or more → OE
CIF 20 - Right to appoint or remove directors → OE
6
CROSSGAR POULTRY LTD - 2010-03-22
G. BELL & SONS LIMITED - 1997-05-14
Crossgar Foodservice Ltd 46 Belfast Road, Down Business Park, Downpatrick, County DownDissolved corporate (3 parents)
Person with significant control
2021-06-09 ~ dissolvedCIF 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
7
Enterprise House, Eureka Business Park, Ashford, Kent, United KingdomDissolved corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 26 - Ownership of shares – 75% or more → OE
CIF 26 - Ownership of voting rights - 75% or more → OE
CIF 26 - Right to appoint or remove directors → OE
8
KEYFD LIMITED - 2015-03-17
Enterprise House, Eureka Business Park, Ashford, Kent, United KingdomDissolved corporate (2 parents)
Person with significant control
2021-07-30 ~ dissolvedCIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
CIF 11 - Right to appoint or remove directors → OE
9
Enterprise House, Eureka Business Park, Ashford, Kent, United KingdomDissolved corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 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
10
Enterprise House, Eureka Business Park, Ashford, Kent, United KingdomCorporate (4 parents, 4 offsprings)
Person with significant control
2021-07-30 ~ nowCIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
CIF 1 - Right to appoint or remove directors → OE
11
KEYFD 2 LIMITED - 2015-03-17
Enterprise House, Eureka Business Park, Ashford, Kent, United KingdomDissolved corporate (2 parents)
Person with significant control
2021-07-30 ~ dissolvedCIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Right to appoint or remove directors → OE
12
FRESH DIRECT PAYROLL LIMITED - 2015-03-17
Enterprise House, Eureka Business Park, Ashford, Kent, United KingdomCorporate (4 parents)
Person with significant control
2021-07-30 ~ nowCIF 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
13
FRESH DIRECT HOLDINGS LIMITED - 2008-09-15
Enterprise House, Eureka Business Park, Ashford, Kent, United KingdomDissolved corporate (2 parents)
Person with significant control
2021-07-30 ~ dissolvedCIF 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
14
TEES-SIDE DAIRIES (FRESH FAYRE) LIMITED - 1987-10-22
SOUNDS LIMITED - 1983-07-13
Enterprise House, Eureka Business Park, Ashford, KentDissolved corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 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
15
Enterprise House, Eureka Business Park, Ashford, Kent, United KingdomCorporate (4 parents)
Person with significant control
2018-04-02 ~ nowCIF 4 - Ownership of shares – 75% or more → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Right to appoint or remove directors → OE
16
M&J SEAFOOD LIMITED - 2015-03-17
M & J SEAFOODS (WHOLESALE) LIMITED - 2002-03-13
Enterprise House, Eureka Business Park, Ashford, KentCorporate (3 parents)
Equity (Company account)
1 GBP2023-07-02
Person with significant control
2021-07-01 ~ nowCIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Ownership of voting rights - 75% or more → OE
CIF 3 - Right to appoint or remove directors → OE
17
KEYMJ LIMITED - 2015-03-17
Enterprise House, Eureka Business Park, Ashford, Kent, United KingdomDissolved corporate (3 parents)
Person with significant control
2021-07-30 ~ dissolvedCIF 13 - Ownership of shares – 75% or more → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
CIF 13 - Right to appoint or remove directors → OE
18
HARRY S. ROSS (WHOLESALE) LIMITED - 1985-06-12
Enterprise House, Eureka Business Park, Ashford, Kent, EnglandCorporate (4 parents)
Equity (Company account)
4,248,766 GBP2020-12-31
Person with significant control
2021-09-01 ~ nowCIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Right to appoint or remove directors → OE
19
KEYPY LIMITED - 2015-03-20
Enterprise House, Eureka Business Park, Ashford, Kent, United KingdomDissolved corporate (3 parents, 1 offspring)
Person with significant control
2021-07-30 ~ dissolvedCIF 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
20
Enterprise House, Eureka Business Park, Ashford, KentDissolved corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 22 - Ownership of shares – 75% or more → OE
CIF 22 - Ownership of voting rights - 75% or more → OE
CIF 22 - Right to appoint or remove directors → OE
21
BRAKES FOODSERVICE NI LIMITED - 2021-01-20
O'KANE FOOD SERVICE LIMITED - 2015-03-18
MOYNE SHELF COMPANY (NO. 257) LIMITED - 2008-10-29
221 Hillhall Road, Lisburn, Co AntrimCorporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Right to appoint or remove directors → OE
22
ALIGNSHAW LIMITED - 1988-04-29
Enterprise House, Eureka Business Park, Ashford, KentDissolved corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 25 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 25 - Ownership of voting rights - 75% or more → OE
CIF 25 - Right to appoint or remove directors → OE
23
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, KentDissolved corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 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