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 8
  • 1
    Ransley, Brandon William
    Born in January 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Barlow, Stephen Charles
    Born in March 1956
    Individual (8 offsprings)
    Officer
    icon of calendar 1991-03-28 ~ now
    OF - Director → CIF 0
  • 3
    Elstone, Mark
    Born in May 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Butler, Peter John
    Born in October 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Gotch, Phil
    Born in August 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Adams, Michael
    Born in May 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 1992-04-13 ~ now
    OF - Director → CIF 0
  • 7
    HOWPER 541 LIMITED - 2005-08-18
    icon of addressThe Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 8
    HOWES PERCIVAL SECRETARIAL SERVICES LIMITED - 1995-06-01
    GOODLAW SECRETARIES LIMITED - 1988-10-27
    icon of address4 Rushmills, Nene House, Northampton, England
    Active Corporate (7 parents, 157 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-11-03 ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Baker, Nathan Ian
    Director born in June 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-03 ~ 2010-01-20
    OF - Director → CIF 0
  • 2
    Robinson, Tim David
    Accountant born in April 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-01 ~ 2006-12-20
    OF - Director → CIF 0
  • 3
    Ladley, David
    Accountant born in December 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-04-06 ~ 2009-02-28
    OF - Director → CIF 0
  • 4
    Arrigo, Marco Vincenzo
    Sales born in October 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-04-01 ~ 2005-02-25
    OF - Director → CIF 0
  • 5
    O'sullivan, Peter Joseph
    Food Sales born in January 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-04-01 ~ 2007-06-06
    OF - Director → CIF 0
  • 6
    SNR DENTON SECRETARIES LIMITED - 2013-03-28
    DWS SECRETARIES LIMITED - 2010-09-30
    icon of addressOne, Fleet Place, London, United Kingdom
    Active Corporate (6 parents, 525 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2008-11-24 ~ 2022-10-31
    PE - Secretary → CIF 0
  • 7
    HOWES PERCIVAL SECRETARIAL SERVICES LIMITED - 1995-06-01
    GOODLAW SECRETARIES LIMITED - 1988-10-27
    icon of addressOxford House, Cliftonville, Northampton, Northamptonshire
    Active Corporate (7 parents, 157 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1991-01-11 ~ 2008-11-24
    PE - Nominee Secretary → CIF 0
  • 8
    HOWES PERCIVAL DIRECTORS LIMITED - 1995-06-01
    icon of addressOxford House, Cliftonville, Northampton, Northamptonshire
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1991-01-11 ~ 1991-03-28
    PE - Nominee Director → CIF 0
parent relation
Company in focus

EURO FOOD BRANDS LIMITED

Previous names
BARLOW FOOD BRANDS LIMITED - 1992-09-03
BELGRADE MANAGEMENT LIMITED - 1991-03-26
Standard Industrial Classification
46390 - Non-specialised Wholesale Of Food, Beverages And Tobacco

Related profiles found in government register
  • EURO FOOD BRANDS LIMITED
    Info
    BARLOW FOOD BRANDS LIMITED - 1992-09-03
    BELGRADE MANAGEMENT LIMITED - 1992-09-03
    Registered number 02573100
    icon of addressNene House, 4 Rushmills, Northampton NN4 7YB
    PRIVATE LIMITED COMPANY incorporated on 1991-01-11 (34 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-11
    CIF 0
  • EURO FOOD BRANDS LIMITED
    S
    Registered number 02573100
    icon of addressDentons Ukmea Llp, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE
    Limited Company in United Kingdom'S Registrar Of Companies, England
    CIF 1
  • EURO FOOD BRANDS LIMITED
    S
    Registered number 02573100
    icon of addressThe Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE
    Private Limited Company in England & Wales, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    SNRDCO 3237 LIMITED - 2016-07-04
    icon of addressNene House, 4 Rushmills, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressInternational House, Constance Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -70,908 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 1 - Ownership of shares – More than 50% but less than 75%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.