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
    Jones, Matthew Paul
    Born in December 1988
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-07-05 ~ now
    OF - Director → CIF 0
  • 2
    Rana, Major Singh
    Born in August 1966
    Individual (19 offsprings)
    Officer
    icon of calendar 2021-07-07 ~ now
    OF - Director → CIF 0
  • 3
    Williams, Richard Trevor
    Born in January 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-03-22 ~ now
    OF - Director → CIF 0
  • 4
    MÜLLER DAIRY HOLDINGS (UK) LIMITED - 2017-01-16
    AGHOCO 1359 LIMITED - 2015-12-16
    icon of addressTern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, Tf9 3sq, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 23
  • 1
    Hare, David Andrew
    Director born in March 1950
    Individual
    Officer
    icon of calendar 1998-08-01 ~ 2002-02-28
    OF - Director → CIF 0
    Hare, David Andrew
    Individual
    Officer
    icon of calendar 1993-08-01 ~ 1998-08-01
    OF - Secretary → CIF 0
  • 2
    Muller, Theo
    Proprietor born in January 1940
    Individual
    Officer
    icon of calendar ~ 2006-05-11
    OF - Director → CIF 0
  • 3
    Harrison, Andrew
    Managing Director born in October 1964
    Individual
    Officer
    icon of calendar 2004-04-01 ~ 2005-06-30
    OF - Director → CIF 0
  • 4
    Kers, Ronald Klaas Otto
    Ceo born in July 1969
    Individual (28 offsprings)
    Officer
    icon of calendar 2012-01-09 ~ 2017-04-30
    OF - Director → CIF 0
  • 5
    Clancy, Paul Fabian
    Head Of Finance born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-10-11 ~ 2020-12-31
    OF - Director → CIF 0
  • 6
    Lee-emery, Roger
    Operations Director born in July 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2020-10-05 ~ 2021-06-30
    OF - Director → CIF 0
  • 7
    Mcinnes, Andrew Ronald
    Cfo born in August 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-10-11 ~ 2017-06-12
    OF - Director → CIF 0
  • 8
    Inpong, Michael Inthavy
    Marketing Director born in October 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-09-18 ~ 2021-12-14
    OF - Director → CIF 0
  • 9
    Merey, Bergen
    Director born in May 1965
    Individual
    Officer
    icon of calendar 2017-06-12 ~ 2020-12-31
    OF - Director → CIF 0
  • 10
    Schutzner, Gerhard
    Managing Director born in March 1945
    Individual
    Officer
    icon of calendar ~ 1995-06-22
    OF - Director → CIF 0
  • 11
    Greenbury, Lee
    Solicitor born in December 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-10-27 ~ 2012-07-04
    OF - Director → CIF 0
    Greenbury, Lee
    Director Of Legal born in December 1963
    Individual (6 offsprings)
    icon of calendar 2013-05-14 ~ 2018-12-18
    OF - Director → CIF 0
  • 12
    Mattinson, Florian Nikolai Edward
    Individual
    Officer
    icon of calendar 1998-08-01 ~ 2010-10-31
    OF - Secretary → CIF 0
  • 13
    Gilliland, Stewart Charles
    Ceo born in March 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-04-21 ~ 2010-03-01
    OF - Director → CIF 0
  • 14
    Dunphy, Colum Michael
    Head Of Financial Accounting Uk born in May 1989
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-13 ~ 2024-07-05
    OF - Director → CIF 0
  • 15
    Wood, Kenneth Leslie
    Managing Director born in March 1951
    Individual
    Officer
    icon of calendar ~ 2004-04-01
    OF - Director → CIF 0
    Wood, Kenneth Leslie
    Individual
    Officer
    icon of calendar ~ 1993-08-01
    OF - Secretary → CIF 0
  • 16
    Cook, Justin Richard
    Managing Director born in May 1967
    Individual
    Officer
    icon of calendar 2021-08-03 ~ 2024-07-05
    OF - Director → CIF 0
  • 17
    Land, Sian Louise
    Finance Director born in December 1967
    Individual
    Officer
    icon of calendar 2008-04-21 ~ 2011-02-12
    OF - Director → CIF 0
  • 18
    Muller, Stefan
    Businessman born in July 1967
    Individual
    Officer
    icon of calendar 2006-05-10 ~ 2012-01-09
    OF - Director → CIF 0
  • 19
    Jones, William Sebastian
    Business Change Director born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-12-07 ~ 2013-10-11
    OF - Director → CIF 0
  • 20
    Llewellyn-davies, Peter
    Director Finance & Administrat born in May 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-15 ~ 2003-10-07
    OF - Director → CIF 0
  • 21
    Eccles, Gharry Abraham
    Ceo born in August 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2012-01-09
    OF - Director → CIF 0
  • 22
    Kamps, Heiner
    Entrepreneur born in May 1955
    Individual
    Officer
    icon of calendar 2012-01-09 ~ 2013-05-14
    OF - Director → CIF 0
  • 23
    Gibson, John Frederick
    Chief Executive born in October 1951
    Individual (16 offsprings)
    Officer
    icon of calendar 1996-03-01 ~ 1998-07-27
    OF - Director → CIF 0
parent relation
Company in focus

MULLER DAIRY (U.K.) LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MULLER DAIRY (U.K.) LIMITED
    Info
    Registered number 02092691
    icon of addressShrewsbury Rd, Market Drayton, Shropshire TF9 3SQ
    PRIVATE LIMITED COMPANY incorporated on 1987-01-23 (38 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-16
    CIF 0
  • MULLER DAIRY (U.K.) LIMITED
    S
    Registered number 2092691
    icon of addressTern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, United Kingdom, TF9 3SQ
    CIF 1
  • MULLER DAIRY (U.K.) LIMITED
    S
    Registered number 02092691
    icon of addressShrewsbury Rd, Market Drayton, Shropshire, TF9 3SQ
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2
  • MULLER DAIRY (U.K.) LIMITED
    S
    Registered number 2092691
    icon of addressTern Valley Business Park, Shrewsbury Road, Market Drayton, England, TF9 3SQ
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressShrewsbury Road, Market Drayton, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressTern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    Officer
    icon of calendar 2013-05-07 ~ now
    CIF 1 - LLP Designated Member → ME
  • 3
    ROBERT WISEMAN DAIRIES LIMITED - 2015-07-02
    ROBERT WISEMAN DAIRIES PLC - 2012-05-25
    M M & S (2170) LIMITED - 1994-03-07
    icon of address159 Glasgow Road, East Kilbride, Glasgow
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    GARELN LIMITED - 1984-05-10
    icon of address159 Glasgow Road, East Kilbride, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    NOM DAIRY UK LIMITED - 2013-09-09
    icon of addressTern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressNo 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressTern Valley Business Park Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 1
  • icon of addressSecond Floor Park View, Riverside Way, Camberley, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,681,488 GBP2024-12-28
    Person with significant control
    icon of calendar 2021-07-29 ~ 2023-12-08
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more 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.