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
    Ross, Stuart Leslie
    Born in May 1955
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-08-31 ~ now
    OF - Director → CIF 0
  • 2
    Gillo, Geoffrey Michael
    Born in October 1952
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-09-30 ~ now
    OF - Director → CIF 0
  • 3
    Withers, Gavin David
    Born in July 1965
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ now
    OF - Director → CIF 0
  • 4
    KESWICK ENTERPRISES LIMITED - 2012-06-29
    icon of address19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    6,229,745 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Croft, Barry James
    Director born in November 1959
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ 2022-08-20
    OF - Director → CIF 0
  • 2
    Wallis, Michael
    Director born in February 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ 2024-10-01
    OF - Director → CIF 0
  • 3
    Dla Secretarial Services Limited
    Individual
    Officer
    icon of calendar 1994-05-04 ~ 1994-09-13
    OF - Nominee Director → CIF 0
    Officer
    icon of calendar 1994-05-04 ~ 1994-09-13
    OF - Nominee Secretary → CIF 0
  • 4
    Scanlon, Thomas Kee
    Director born in October 1944
    Individual
    Officer
    icon of calendar 2008-03-03 ~ 2009-04-01
    OF - Director → CIF 0
  • 5
    Payne, Richard James
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-25 ~ 2008-01-25
    OF - Secretary → CIF 0
  • 6
    Dicken, Peter David
    Company Director born in June 1947
    Individual
    Officer
    icon of calendar 1994-09-13 ~ 2008-01-25
    OF - Director → CIF 0
    Dicken, Peter David
    Individual
    Officer
    icon of calendar 1994-09-13 ~ 1994-09-23
    OF - Secretary → CIF 0
  • 7
    Pryde, Rosemary Menzies
    Accountant born in November 1962
    Individual
    Officer
    icon of calendar 2008-03-03 ~ 2012-12-24
    OF - Director → CIF 0
    Pryde, Rosemary Menzies
    Individual
    Officer
    icon of calendar 1994-09-23 ~ 2012-12-24
    OF - Secretary → CIF 0
  • 8
    Gillo, Geoffrey Michael
    Executive born in October 1952
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-01-25 ~ 2024-10-01
    OF - Director → CIF 0
  • 9
    Longden, Kenneth William
    Company Director born in November 1940
    Individual
    Officer
    icon of calendar 1994-09-13 ~ 2001-11-20
    OF - Director → CIF 0
  • 10
    DLA PIPER UK NOMINEES LIMITED - now
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED - 2006-09-01
    BROOMCO (437) LIMITED - 1991-03-12
    BROOMCO MANAGEMENT SERVICES LIMITED - 1997-07-29
    icon of addressFountain Precinct, Balm Green, Sheffield, South Yorkshire
    Active Corporate (3 parents, 17 offsprings)
    Officer
    1994-05-04 ~ 1994-09-13
    PE - Nominee Director → CIF 0
parent relation
Company in focus

KESWICK FOOD SERVICES GROUP LTD

Previous names
LINK LOGISTICS LIMITED - 2008-08-19
THE FOOD LINK GROUP LIMITED - 2021-05-16
KESWICK FULFILMENT SERVICES GROUP LIMITED - 2024-11-22
BROOMCO (755) LIMITED - 1994-05-24
LINK LOGISTICS GROUP LIMITED - 2016-03-09
Standard Industrial Classification
52103 - Operation Of Warehousing And Storage Facilities For Land Transport Activities
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Fixed Assets - Investments
2,931,951 GBP2023-12-31
2,931,951 GBP2022-12-31
Debtors
221 GBP2023-12-31
221 GBP2022-12-31
Creditors
Current
484,714 GBP2023-12-31
484,714 GBP2022-12-31
Net Current Assets/Liabilities
-484,493 GBP2023-12-31
-484,493 GBP2022-12-31
Total Assets Less Current Liabilities
2,447,458 GBP2023-12-31
2,447,458 GBP2022-12-31
Creditors
Non-current
1,500,000 GBP2023-12-31
1,500,000 GBP2022-12-31
Net Assets/Liabilities
947,458 GBP2023-12-31
947,458 GBP2022-12-31
Equity
Called up share capital
95,000 GBP2023-12-31
95,000 GBP2022-12-31
Capital redemption reserve
755,000 GBP2023-12-31
755,000 GBP2022-12-31
Retained earnings (accumulated losses)
97,458 GBP2023-12-31
97,458 GBP2022-12-31
Equity
947,458 GBP2023-12-31
947,458 GBP2022-12-31
Investments in Group Undertakings
Cost valuation
2,931,951 GBP2022-12-31
Investments in Group Undertakings
2,931,951 GBP2023-12-31
2,931,951 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
221 GBP2023-12-31
221 GBP2022-12-31
Amounts owed to group undertakings
Current
482,214 GBP2023-12-31
482,214 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
2,500 GBP2023-12-31
2,500 GBP2022-12-31
Amounts owed to group undertakings
Non-current
1,500,000 GBP2023-12-31
1,500,000 GBP2022-12-31

Related profiles found in government register
  • KESWICK FOOD SERVICES GROUP LTD
    Info
    LINK LOGISTICS LIMITED - 2008-08-19
    THE FOOD LINK GROUP LIMITED - 2008-08-19
    KESWICK FULFILMENT SERVICES GROUP LIMITED - 2008-08-19
    BROOMCO (755) LIMITED - 2008-08-19
    LINK LOGISTICS GROUP LIMITED - 2008-08-19
    Registered number 02925580
    icon of address19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD
    PRIVATE LIMITED COMPANY incorporated on 1994-05-04 (31 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-02
    CIF 0
  • KESWICK FOOD SERVICES GROUP LTD
    S
    Registered number 02925580
    icon of address19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
    Limited Company in England And Wales
    CIF 1 CIF 2
  • KESWICK FULFILMENT SERVICES GROUP LTD
    S
    Registered number 02925580
    icon of address19-20, Bourne Court, Southend Road, Woodford Green, Essex, England, IG8 8HD
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    STARTMINI LIMITED - 1989-06-27
    icon of address19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,365,212 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -541,074 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-11-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    209,419 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-11-30 ~ 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
  • 4
    STRATEGY ONE LIMITED - 1991-10-01
    STRATEGY GROUP PLC - 2004-09-30
    LARGEBACK LIMITED - 1986-03-20
    STRATEGY GROUP LIMITED - 2014-02-17
    icon of address19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,416,176 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.