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
    Randall, Tony
    Company Director born in December 1975
    Individual (27 offsprings)
    Officer
    icon of calendar 2015-05-07 ~ now
    OF - Director → CIF 0
    Randall, Tony
    Individual (27 offsprings)
    Officer
    icon of calendar 2023-11-30 ~ now
    OF - Secretary → CIF 0
  • 2
    Randall, Ronald Leslie
    Master Butcher born in May 1947
    Individual (54 offsprings)
    Officer
    icon of calendar 1995-09-21 ~ now
    OF - Director → CIF 0
    Mr Ronald Leslie Randall
    Born in May 1947
    Individual (54 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Randall, Gary
    Company Director born in December 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-07 ~ now
    OF - Director → CIF 0
  • 4
    Parker, Andrew William
    Company Director born in March 1971
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-05-14 ~ now
    OF - Director → CIF 0
  • 5
    Randall, Stuart Graham
    Ceo & Director born in July 1987
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-05-07 ~ now
    OF - Director → CIF 0
  • 6
    W.& J.PARKER,LIMITED
    icon of addressThe Old Rectory, Cold Higham, Towcester, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    10,800,707 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Shouler, George Edward
    Butcher born in June 1943
    Individual
    Officer
    icon of calendar 1995-09-21 ~ 1999-04-28
    OF - Director → CIF 0
  • 2
    Brady, David Richard
    Chartered Accountant born in June 1950
    Individual (33 offsprings)
    Officer
    icon of calendar 1995-09-21 ~ 2022-11-30
    OF - Director → CIF 0
    Brady, David Richard
    Chartered Accountant
    Individual (33 offsprings)
    Officer
    icon of calendar 1995-09-21 ~ 2023-11-30
    OF - Secretary → CIF 0
  • 3
    Firth, Peter
    Company Director born in October 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-10-14 ~ 2003-11-13
    OF - Director → CIF 0
  • 4
    Patel, Pragnesh
    Company Director born in January 1975
    Individual
    Officer
    icon of calendar 2017-06-28 ~ 2019-05-31
    OF - Director → CIF 0
  • 5
    Field, Richard John
    Chief Executive born in March 1956
    Individual
    Officer
    icon of calendar 2000-02-14 ~ 2012-03-31
    OF - Director → CIF 0
    icon of calendar 2015-04-30 ~ 2017-11-30
    OF - Director → CIF 0
  • 6
    Parker, William Joseph
    Master Butcher born in August 1946
    Individual
    Officer
    icon of calendar 1995-09-21 ~ 2015-02-06
    OF - Director → CIF 0
  • 7
    HOWES PERCIVAL SECRETARIAL SERVICES LIMITED - 1995-06-01
    GOODLAW SECRETARIES LIMITED - 1988-10-27
    icon of addressOxford House, Cliftonville, Northampton, Northamptonshire
    Active Corporate (7 parents, 153 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1995-06-30 ~ 1995-09-21
    PE - Nominee Secretary → CIF 0
  • 8
    HOWES PERCIVAL DIRECTORS LIMITED - 1995-06-01
    icon of addressOxford House, Cliftonville, Northampton, Northamptonshire
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1995-06-30 ~ 1995-09-21
    PE - Nominee Director → CIF 0
parent relation
Company in focus

RANDALL PARKER FOOD GROUP LIMITED

Previous name
HOWPER 159 LIMITED - 1995-10-17
Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • RANDALL PARKER FOOD GROUP LIMITED
    Info
    HOWPER 159 LIMITED - 1995-10-17
    Registered number 03074722
    icon of addressThe Old Rectory, Cold Higham, Towcester, Northamptonshire NN12 8LR
    Private Limited Company incorporated on 1995-06-30 (30 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-04
    CIF 0
  • RANDALL PARKER FOOD GROUP LIMITED
    S
    Registered number 03074722
    icon of addressThe Old Rectory, Banbury Lane, Cold Higham, Towcester, England, NN12 8LR
    Limited in Companies House, United Kingdom
    CIF 1
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • RANDALL PARKER FOOD GROUP LIMITED
    S
    Registered number 3074722
    icon of addressThe Old Rectory, Banbury Lane, Cold Higham, Towcester, Northamptonshire, United Kingdom, NN12 8LR
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressThe Old Rectory, Cold Higham, Towcester, Northamptonshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressThe Old Rectory, Cold Higham, Towcester, Northamptonshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressThe Old Rectory, Cold Higham, Towcester
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressThe Old Rectory, Cold Higham, Towcester, Northamptonshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    LAW 940 LIMITED - 1998-11-12
    icon of addressThe Old Rectory, Banbury Lane Cold Higham, Towcester, Northamptonshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressThe Old Rectory, Cold Higham, Towcester, Northamptonshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    COUNTRY SUPPLIES LIMITED - 2017-04-24
    NAMESIMPLE LIMITED - 2006-01-26
    icon of addressThe Old Rectory, Cold Higham, Towcester, Northants
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    LAW 536 LIMITED - 1994-07-12
    icon of addressThe Old Rectory, Cold Higham, Towcester, Northamptonshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressThe Old Rectory Banbury Lane, Cold Higham, Towcester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    CASTING FOR A WIFE LIMITED - 2023-02-03
    icon of addressThe Old Rectory, Cold Higham, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,575 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 11
    WEDDEL SWIFT LIMITED - 2000-10-02
    SWIFT MEATS LIMITED - 1987-12-02
    SWIFT AND COMPANY LIMITED - 1986-12-12
    NILEWAY LIMITED - 1985-09-09
    icon of addressThe Old Rectory, Cold Higham, Towcester, Northamptonshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 12
    HOWPER 321 LIMITED - 2000-10-02
    icon of addressThe Old Rectory, Banbury Lane, Cold, Higham, Towcester, Northamptonshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressBiddlesden Abbey, Biddlesden, Brackley, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,682,870 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-20
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 10 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.