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 24
  • 1
    Watkins, Jonathan Paul
    Individual (8 offsprings)
    Officer
    1994-07-07 ~ 1994-08-04
    OF - Secretary → CIF 0
  • 2
    Lewis, Dean Richard
    Born in April 1968
    Individual (14 offsprings)
    Officer
    2001-04-12 ~ 2017-05-23
    OF - Director → CIF 0
  • 3
    Beach, Jonathan Stuart
    Born in October 1975
    Individual (17 offsprings)
    Officer
    2017-05-23 ~ 2024-10-29
    OF - Director → CIF 0
  • 4
    Hayes, Andrew Patrick
    Born in November 1962
    Individual (22 offsprings)
    Officer
    2017-05-23 ~ 2024-10-29
    OF - Director → CIF 0
  • 5
    Mcchesney, Barry
    Individual (14 offsprings)
    Officer
    2024-10-29 ~ now
    OF - Secretary → CIF 0
  • 6
    Porter, Kevan
    Born in March 1946
    Individual (5 offsprings)
    Officer
    1995-02-23 ~ 1996-12-01
    OF - Director → CIF 0
  • 7
    Gough, Roger
    Born in October 1960
    Individual (9 offsprings)
    Officer
    1994-07-07 ~ 1994-08-04
    OF - Director → CIF 0
    Gough, Roger
    Individual (9 offsprings)
    Officer
    1994-08-04 ~ 1994-11-25
    OF - Secretary → CIF 0
  • 8
    Wright, Colin Vincent
    Born in January 1962
    Individual (77 offsprings)
    Officer
    2017-05-23 ~ 2024-10-29
    OF - Director → CIF 0
  • 9
    Firth, Richard Miles
    Born in January 1970
    Individual (18 offsprings)
    Officer
    2017-05-23 ~ 2024-10-29
    OF - Director → CIF 0
  • 10
    Summerson, Maurice
    Born in November 1944
    Individual (11 offsprings)
    Officer
    2001-01-11 ~ 2005-11-06
    OF - Director → CIF 0
  • 11
    Grogan, Robert
    Born in December 1959
    Individual (23 offsprings)
    Officer
    2024-10-29 ~ now
    OF - Director → CIF 0
  • 12
    Horgan, John Martin
    Born in September 1951
    Individual (6 offsprings)
    Officer
    2024-10-29 ~ now
    OF - Director → CIF 0
  • 13
    Mckeever, Susan Lorraine
    Individual (8 offsprings)
    Officer
    2006-09-15 ~ 2016-01-29
    OF - Secretary → CIF 0
  • 14
    Bulcock, Derek
    Born in March 1948
    Individual (11 offsprings)
    Officer
    2005-11-17 ~ 2008-10-06
    OF - Director → CIF 0
  • 15
    Lewis, Vanessa Clare
    Born in November 1971
    Individual (12 offsprings)
    Officer
    2001-04-12 ~ 2017-05-23
    OF - Director → CIF 0
  • 16
    Dowds, Robert Joseph
    Born in April 1937
    Individual (8 offsprings)
    Officer
    1994-11-25 ~ 2001-03-15
    OF - Director → CIF 0
    Dowds, Robert Joseph
    Individual (8 offsprings)
    Officer
    1994-11-25 ~ 1995-05-15
    OF - Secretary → CIF 0
  • 17
    Martin, Walter
    Individual (14 offsprings)
    Officer
    2024-10-29 ~ now
    OF - Secretary → CIF 0
  • 18
    Walker, Simon William
    Born in November 1965
    Individual (16 offsprings)
    Officer
    2024-10-29 ~ now
    OF - Director → CIF 0
  • 19
    Dalton, Christopher Noel Augustine
    Born in December 1949
    Individual (6 offsprings)
    Officer
    1998-11-19 ~ 2001-09-27
    OF - Director → CIF 0
  • 20
    Higham, John Patrick
    Born in March 1966
    Individual (20 offsprings)
    Officer
    1995-05-15 ~ 2006-09-15
    OF - Director → CIF 0
    Higham, John Patrick
    Individual (20 offsprings)
    Officer
    1995-05-15 ~ 2006-09-15
    OF - Secretary → CIF 0
  • 21
    Pemberton, Peter Robin
    Born in August 1944
    Individual (7 offsprings)
    Officer
    1994-08-04 ~ 1998-11-10
    OF - Director → CIF 0
  • 22
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-06-24 ~ 1994-07-07
    OF - Nominee Secretary → CIF 0
  • 23
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1994-06-24 ~ 1994-07-07
    OF - Nominee Director → CIF 0
  • 24
    ABBEYDALE FOOD GROUP LIMITED
    - now 07360769
    LANGTHORPE FOOD GROUP LIMITED - 2011-09-09
    5, Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, England
    Active Corporate (13 parents, 4 offsprings)
    Person with significant control
    2017-05-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 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
    The Snackhouse St. Georges Park, Kirkham, Preston PR4 2DZ
    PRIVATE LIMITED COMPANY incorporated on 1994-06-24 (31 years 8 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
    170, Walton Summit Road, Bamber Bridge, Preston, Lancashire, PR5 6SY
    ENGLAND & WALES
    CIF 1
  • SUMMIT FOOD HOLDINGS LIMITED
    S
    Registered number 2942608
    170, 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 9
  • 1
    EASY PLATTERS LIMITED
    07956624
    170 Walton Summit Road, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0.01 GBP2020-02-29
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 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
  • 2
    LEWIS STORAGE LLP
    OC357740
    Henlee House, Heptonstall, Hebden Bridge, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    636,346 GBP2024-03-31
    Officer
    2010-09-07 ~ 2017-05-23
    CIF 1 - LLP Designated Member → ME
  • 3
    SANSOL FOODS LTD.
    SC189845
    C/o Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh
    Dissolved Corporate (17 parents)
    Equity (Company account)
    0 GBP2017-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    SNACK' IN (U.K.) LIMITED
    03006430
    170 Walton Summit Road, Bamber Bridge, Preston
    Dissolved Corporate (13 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    SNACK'IN POCKETS LIMITED
    - now 02918339
    INHOCO 331 LIMITED - 1996-04-22 04141426, 05552050, 06076004... (more)
    170 Walton Summit Road, Bamber Bridge, Preston
    Dissolved Corporate (18 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 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
  • 6
    SNACKSTERS LIMITED
    - now 02918338
    INHOCO 332 LIMITED - 1999-07-05 04141426, 05552050, 06076004... (more)
    170 Walton Summit Road, Bamber Bridge, Preston
    Dissolved Corporate (16 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    SUMMIT ACQUISITIONS LIMITED
    - now 06520310
    LEWIS ACQUISITIONS LIMITED
    - 2017-05-24 06520310
    170 Walton Summit Road, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    SUMMIT FOOD TRUSTEE COMPANY LIMITED
    - now 03636448
    PLANTESTATE LIMITED - 2000-01-19
    170 Walton Summit Road, Bamber Bridge, Preston
    Dissolved Corporate (14 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    SUMMIT FOODS LIMITED
    - now 01431247
    WATERYDE LIMITED - 1981-12-31
    The Snackhouse St. Georges Park, Kirkham, Preston, England
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.