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 6
  • 1
    Horgan, John Martin
    Born in October 1951
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 2
    Martin, Walter
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Secretary → CIF 0
  • 3
    Walker, Simon William
    Born in December 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 4
    Grogan, Robert
    Born in December 1959
    Individual (23 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 5
    Mcchesney, Barry
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Secretary → CIF 0
  • 6
    LANGTHORPE FOOD GROUP LIMITED - 2011-09-09
    icon of address5, Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Porter, Kevan
    Sales Director born in March 1946
    Individual
    Officer
    icon of calendar 1995-02-23 ~ 1996-12-01
    OF - Director → CIF 0
  • 2
    Watkins, Jonathan Paul
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-07-07 ~ 1994-08-04
    OF - Secretary → CIF 0
  • 3
    Dalton, Christopher Noel Augustine
    Managing Director born in December 1949
    Individual
    Officer
    icon of calendar 1998-11-19 ~ 2001-09-27
    OF - Director → CIF 0
  • 4
    Summerson, Maurice
    Director born in December 1944
    Individual
    Officer
    icon of calendar 2001-01-11 ~ 2005-11-06
    OF - Director → CIF 0
  • 5
    Dowds, Robert Joseph
    Company Director born in May 1937
    Individual
    Officer
    icon of calendar 1994-11-25 ~ 2001-03-15
    OF - Director → CIF 0
    Dowds, Robert Joseph
    Company Director
    Individual
    Officer
    icon of calendar 1994-11-25 ~ 1995-05-15
    OF - Secretary → CIF 0
  • 6
    Hayes, Andrew Patrick
    Director born in December 1962
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-05-23 ~ 2024-10-29
    OF - Director → CIF 0
  • 7
    Lewis, Dean Richard
    Director born in May 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-04-12 ~ 2017-05-23
    OF - Director → CIF 0
  • 8
    Firth, Richard Miles
    Director born in January 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-05-23 ~ 2024-10-29
    OF - Director → CIF 0
  • 9
    Higham, John Patrick
    Managing Director born in March 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-05-15 ~ 2006-09-15
    OF - Director → CIF 0
    Higham, John Patrick
    Finance Director
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-05-15 ~ 2006-09-15
    OF - Secretary → CIF 0
  • 10
    Pemberton, Peter Robin
    Company Director born in August 1944
    Individual
    Officer
    icon of calendar 1994-08-04 ~ 1998-11-10
    OF - Director → CIF 0
  • 11
    Mckeever, Susan Lorraine
    Uk
    Individual
    Officer
    icon of calendar 2006-09-15 ~ 2016-01-29
    OF - Secretary → CIF 0
  • 12
    Bulcock, Derek
    Director born in March 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2005-11-17 ~ 2008-10-06
    OF - Director → CIF 0
  • 13
    Lewis, Vanessa Clare
    Director born in December 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-04-12 ~ 2017-05-23
    OF - Director → CIF 0
  • 14
    Beach, Jonathan Stuart
    Director born in October 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-05-23 ~ 2024-10-29
    OF - Director → CIF 0
  • 15
    Gough, Roger
    Solicitor born in October 1960
    Individual
    Officer
    icon of calendar 1994-07-07 ~ 1994-08-04
    OF - Director → CIF 0
    Gough, Roger
    Individual
    Officer
    icon of calendar 1994-08-04 ~ 1994-11-25
    OF - Secretary → CIF 0
  • 16
    Wright, Colin Vincent
    Director born in January 1962
    Individual (44 offsprings)
    Officer
    icon of calendar 2017-05-23 ~ 2024-10-29
    OF - Director → CIF 0
  • 17
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1994-06-24 ~ 1994-07-07
    PE - Nominee Director → CIF 0
  • 18
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-06-24 ~ 1994-07-07
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SUMMIT FOOD HOLDINGS LIMITED

Previous name
GOAGENT COMPANY LIMITED - 1994-08-12
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SUMMIT FOOD HOLDINGS LIMITED
    Info
    GOAGENT COMPANY LIMITED - 1994-08-12
    Registered number 02942608
    icon of addressThe Snackhouse St. Georges Park, Kirkham, Preston PR4 2DZ
    PRIVATE LIMITED COMPANY incorporated on 1994-06-24 (31 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-23
    CIF 0
  • SUMMIT FOOD HOLDINGS LIMITED
    S
    Registered number 02942608
    icon of address170, Walton Summit Road, Bamber Bridge, Preston, Lancashire, PR5 6SY
    ENGLAND & WALES
    CIF 1
  • SUMMIT FOOD HOLDINGS LIMITED
    S
    Registered number 2942608
    icon of address170, Walton Summit Road, Bamber Bridge, Preston, England, PR5 6SY
    Private Limited Company in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address170 Walton Summit Road, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0.01 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of addressC/o Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address170 Walton Summit Road, Bamber Bridge, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    INHOCO 331 LIMITED - 1996-04-22
    icon of address170 Walton Summit Road, Bamber Bridge, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 5
    INHOCO 332 LIMITED - 1999-07-05
    icon of address170 Walton Summit Road, Bamber Bridge, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    LEWIS ACQUISITIONS LIMITED - 2017-05-24
    icon of address170 Walton Summit Road, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    PLANTESTATE LIMITED - 2000-01-19
    icon of address170 Walton Summit Road, Bamber Bridge, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 8
    WATERYDE LIMITED - 1981-12-31
    icon of addressThe Snackhouse St. Georges Park, Kirkham, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • icon of addressHenlee House, Heptonstall, Hebden Bridge, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    636,346 GBP2024-03-31
    Officer
    icon of calendar 2010-09-07 ~ 2017-05-23
    CIF 1 - LLP Designated Member → ME

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.