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
    Vestey, George Moubray William
    Born in September 1964
    Individual (37 offsprings)
    Officer
    icon of calendar 2007-09-11 ~ now
    OF - Director → CIF 0
  • 2
    Thornton, Neil
    Born in March 1968
    Individual (161 offsprings)
    Officer
    icon of calendar 2006-04-26 ~ now
    OF - Director → CIF 0
    Thornton, Neil
    Individual (161 offsprings)
    Officer
    icon of calendar 2005-01-21 ~ now
    OF - Secretary → CIF 0
  • 3
    Sumner, Brett Geoffrey
    Born in March 1973
    Individual (35 offsprings)
    Officer
    icon of calendar 2024-04-02 ~ now
    OF - Director → CIF 0
  • 4
    VESTEY GROUP LIMITED - 2003-08-20
    FREDERICK LEYLAND & COMPANY LIMITED - 1995-06-30
    icon of address3rd Floor, 7 Howick Place, London, United Kingdom
    Active Corporate (9 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Thornton, Neil
    Chartered Accoutant born in March 1968
    Individual (161 offsprings)
    Officer
    icon of calendar 2005-01-27 ~ 2005-03-21
    OF - Director → CIF 0
  • 2
    Mcculloch, Ian Murray
    Investment Manager born in February 1948
    Individual
    Officer
    icon of calendar 1994-11-16 ~ 1994-11-24
    OF - Director → CIF 0
  • 3
    Benton, Scott Morris
    General Manager born in May 1939
    Individual
    Officer
    icon of calendar 1994-12-14 ~ 1996-10-04
    OF - Director → CIF 0
  • 4
    Edelmann, Jesper Scheel
    Company Executive born in May 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-01 ~ 2014-05-07
    OF - Director → CIF 0
  • 5
    Blair, Reginald Eric
    Accountant born in December 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-01 ~ 2002-12-31
    OF - Director → CIF 0
    Blair, Reginald Eric
    Individual (1 offspring)
    Officer
    icon of calendar 2001-08-01 ~ 2002-12-31
    OF - Secretary → CIF 0
  • 6
    Cuthbert, John Richard
    Individual (1 offspring)
    Officer
    icon of calendar 1994-11-16 ~ 2001-08-01
    OF - Secretary → CIF 0
  • 7
    Macgregor, Donald George Rhynas
    Solicitor born in November 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1994-11-16 ~ 1994-11-24
    OF - Director → CIF 0
  • 8
    Copland, Colin George
    Director born in May 1954
    Individual (74 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2024-04-02
    OF - Director → CIF 0
  • 9
    Collins, John Alexander, Sir
    Company Executive born in December 1941
    Individual
    Officer
    icon of calendar 1994-11-24 ~ 2002-01-01
    OF - Director → CIF 0
  • 10
    Pierleoni, Marco Alessandro
    Accountant born in February 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2006-04-30
    OF - Director → CIF 0
    Pierleoni, Marco Alessandro
    Individual (13 offsprings)
    Officer
    icon of calendar 2002-12-31 ~ 2005-01-21
    OF - Secretary → CIF 0
  • 11
    Cooper, Robert Hamilton
    Chartered Accountant born in July 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-11-24 ~ 2001-01-01
    OF - Director → CIF 0
  • 12
    Long, Barry James
    Head Of Hr And Pensions born in May 1947
    Individual
    Officer
    icon of calendar 2000-01-01 ~ 2004-09-30
    OF - Director → CIF 0
parent relation
Company in focus

VESTEY FOODS LIMITED

Previous names
ANGLISS INTERNATIONAL LIMITED - 2007-08-22
VESTEY FOODS GROUP LIMITED - 2016-12-21
VESTEY GROUP OFFSHORE HOLDINGS LIMITED - 1997-01-09
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
20,645,446 GBP2024-12-31
20,645,446 GBP2023-12-31
Fixed Assets
20,645,446 GBP2024-12-31
20,645,446 GBP2023-12-31
Debtors
453,449 GBP2024-12-31
599,169 GBP2023-12-31
Cash at bank and in hand
1,909 GBP2024-12-31
1,863 GBP2023-12-31
Current Assets
455,358 GBP2024-12-31
601,032 GBP2023-12-31
Creditors
Amounts falling due within one year
-4,104 GBP2024-12-31
-156,399 GBP2023-12-31
Net Current Assets/Liabilities
451,254 GBP2024-12-31
444,633 GBP2023-12-31
Total Assets Less Current Liabilities
21,096,700 GBP2024-12-31
21,090,079 GBP2023-12-31
Creditors
Amounts falling due after one year
-120,000 GBP2024-12-31
-240,000 GBP2023-12-31
Net Assets/Liabilities
20,976,700 GBP2024-12-31
20,850,079 GBP2023-12-31
Equity
Called up share capital
10,006,404 GBP2024-12-31
10,006,404 GBP2023-12-31
Retained earnings (accumulated losses)
10,970,296 GBP2024-12-31
10,843,675 GBP2023-12-31
Equity
20,976,700 GBP2024-12-31
20,850,079 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • VESTEY FOODS LIMITED
    Info
    ANGLISS INTERNATIONAL LIMITED - 2007-08-22
    VESTEY FOODS GROUP LIMITED - 2007-08-22
    VESTEY GROUP OFFSHORE HOLDINGS LIMITED - 2007-08-22
    Registered number 02990785
    icon of address3rd Floor 7 Howick Place, London SW1P 1BB
    PRIVATE LIMITED COMPANY incorporated on 1994-11-16 (31 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-15
    CIF 0
  • VESTEY FOODS LIMITED
    S
    Registered number missing
    icon of address3rd Floor 7, Howick Place, London, United Kingdom, SW1P 1BB
    Private Company
    CIF 1
  • VESTEY FOODS LIMITED
    S
    Registered number 02990785
    icon of address3rd Floor, 7, Howick Place, London, United Kingdom, SW1P 1BB
    Limited Liability Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address3rd Floor, 7 Howick Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    STEVTON (NO. 262) LIMITED - 2003-10-31
    icon of address3rd Floor, 7 Howick Place, London, United Kingdom
    Active Corporate (3 parents, 41 offsprings)
    Equity (Company account)
    4,176 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    HILLGATE (218) LIMITED - 2001-03-28
    icon of address29 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address3rd Floor, 7 Howick Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -47,160 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    ANGLISS (UK) LIMITED - 2001-03-28
    ANGLISS INTERNATIONAL TRADING LIMITED - 2007-08-21
    OVAL (1046) LIMITED - 1996-03-01
    icon of address3rd Floor, 7 Howick Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,308 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address3rd Floor, 7 Howick Place, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -292,027 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    STAR OFFSHORE SERVICES LIMITED - 2000-08-07
    ANGLISS PROPERTIES LIMITED - 2007-10-15
    VESTEY PROPERTIES LIMITED - 2002-09-11
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    82,344 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE

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.