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 3
  • 1
    Tugnait, Rajesh Vishwanath
    Born in April 1969
    Individual (23 offsprings)
    Officer
    icon of calendar 2022-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Hancock, Jack Stephen
    Born in April 1986
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-09-09 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressRough Hill, Rough Hill, Marlston-cum-lache, Chester, England
    Liquidation Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Mcdonald, James Damian
    Accountant born in August 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-07-07 ~ 2020-10-21
    OF - Director → CIF 0
    Mcdonald, James Damian
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-05-04 ~ 2020-10-21
    OF - Secretary → CIF 0
  • 2
    Chantler, Mark Henry
    Managing Director born in November 1986
    Individual (21 offsprings)
    Officer
    icon of calendar 2014-10-22 ~ 2022-05-01
    OF - Director → CIF 0
  • 3
    Middleton, Ronald Patrick
    Director born in February 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2007-03-01 ~ 2010-10-28
    OF - Director → CIF 0
  • 4
    Oldmeadow, Norman Robert
    Managing Director born in April 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1995-06-29 ~ 2010-10-28
    OF - Director → CIF 0
  • 5
    Newton, David Alexander
    Company Director born in October 1942
    Individual
    Officer
    icon of calendar 1996-10-01 ~ 2004-12-31
    OF - Director → CIF 0
  • 6
    Neeve, Maria Louise
    Accountant born in May 1974
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-06-23 ~ 2024-09-09
    OF - Director → CIF 0
  • 7
    Pickering, Alec
    Director born in November 1970
    Individual (24 offsprings)
    Officer
    icon of calendar 2012-11-14 ~ 2016-09-09
    OF - Director → CIF 0
  • 8
    Lambert, John Derek
    Director born in March 1951
    Individual
    Officer
    icon of calendar 2007-03-01 ~ 2010-10-28
    OF - Director → CIF 0
  • 9
    Deakin, Paul Lawrence
    Director born in March 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2016-09-09
    OF - Director → CIF 0
  • 10
    Pickering, David Owen
    Farmer/Chartered Accountant born in May 1942
    Individual (8 offsprings)
    Officer
    icon of calendar 1995-05-04 ~ 2012-12-25
    OF - Director → CIF 0
  • 11
    Pickering, Josephine Elizabeth
    Company Director born in September 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2012-01-01 ~ 2016-09-09
    OF - Director → CIF 0
  • 12
    Pickering, John Michael
    Farmer born in January 1941
    Individual
    Officer
    icon of calendar 1995-05-04 ~ 2012-01-01
    OF - Director → CIF 0
  • 13
    Chantler, Simon
    Director born in April 1959
    Individual (58 offsprings)
    Officer
    icon of calendar 1995-05-04 ~ 2023-11-29
    OF - Director → CIF 0
  • 14
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-05-04 ~ 1995-05-04
    PE - Nominee Secretary → CIF 0
  • 15
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1995-05-04 ~ 1995-05-04
    PE - Nominee Director → CIF 0
  • 16
    P&P GREEN UK HOLDINGS LTD
    icon of address20-22, Bedford Row, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-08-24 ~ 2020-01-29
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MEADOW FOODS (HOLDINGS) LIMITED

Previous name
BODFARI LIMITED - 2002-05-23
Standard Industrial Classification
10511 - Liquid Milk And Cream Production

Related profiles found in government register
  • MEADOW FOODS (HOLDINGS) LIMITED
    Info
    BODFARI LIMITED - 2002-05-23
    Registered number 03055242
    icon of address1 More London Place, London SE1 2AF
    PRIVATE LIMITED COMPANY incorporated on 1995-05-04 (30 years 7 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-04-16
    CIF 0
  • MEADOW FOODS HOLDINGS LIMITED
    S
    Registered number 3055242
    icon of addressRough Hill, Rough Hill, Marlston-cum-lache, Chester, Cheshire, United Kingdom, CH4 9JS
    Limited Company in England
    CIF 1
    Limited Company in England, United Kingdom
    CIF 2
  • MEADOW FOODS HOLDINGS LIMITED
    S
    Registered number 3055242
    icon of addressRough Hill, Rough Hill, Marlston-cum-lache, Chester, United Kingdom, CH4 9JS
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    WEST LAKES DAIRY PARK LIMITED - 2008-03-11
    MEADOW FOODS LAKES LIMITED - 2017-05-03
    LAKELAND DAIRY FARMERS LIMITED - 2005-07-08
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    FAYREFIELD LIQUIDS LIMITED - 2017-08-15
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    CHESTER FARM PRODUCE RETAILERS LIMITED - 1991-04-04
    BODFARI PRODUCERS LIMITED - 2002-05-17
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,578,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    TOPARENA LIMITED - 1999-03-19
    icon of addressRough Hill, Marlston Cum Lache, Chester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressRough Hill, Marlston-cum-lache, Chester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    BRABCO 1007 LIMITED - 2010-08-18
    icon of addressRough Hill Rough Hill, Marlston-cum-lache, Chester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,187,500 GBP2017-06-30
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    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
  • 7
    FREE KINETICS LIMITED - 1998-06-17
    icon of addressRough Hill, Marlston Cum Lache, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • PREMIUMTRADE LIMITED - 1992-07-10
    icon of addressRough Hill, Marlston-cum-lache, Chester, Cheshire
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-19
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors 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.