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
    Rolfe, Joseph Owen
    Born in May 1987
    Individual (9 offsprings)
    Officer
    2025-10-10 ~ now
    OF - Director → CIF 0
  • 2
    Scott, Michael David
    Born in August 1966
    Individual (10 offsprings)
    Officer
    2025-10-10 ~ now
    OF - Director → CIF 0
  • 3
    Barker, James Edward
    Born in April 1977
    Individual (16 offsprings)
    Officer
    2017-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Stanley's Farm, Great Drove, Yaxley, Peterborough, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-08-20 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 34
  • 1
    Higgins, David Michael
    Company Director born in January 1956
    Individual (10 offsprings)
    Officer
    2000-12-04 ~ 2019-03-14
    OF - Director → CIF 0
  • 2
    Codd, Zoe Margaret Laura
    Finance Director born in March 1970
    Individual
    Officer
    2001-01-18 ~ 2002-06-30
    OF - Director → CIF 0
    Codd, Zoe Margaret Laura
    Finance Director
    Individual
    Officer
    2001-01-18 ~ 2002-06-30
    OF - Secretary → CIF 0
  • 3
    Twell, Nicholas Henry
    Genral Manager born in September 1947
    Individual
    Officer
    1996-03-20 ~ 2000-05-02
    OF - Director → CIF 0
  • 4
    Wilkinson, Paul Nigel
    Director born in April 1945
    Individual (5 offsprings)
    Officer
    2004-07-01 ~ 2010-10-31
    OF - Director → CIF 0
  • 5
    Allpress, Nicholas Lenton
    Farmer born in March 1961
    Individual (6 offsprings)
    Officer
    2003-03-26 ~ 2004-06-24
    OF - Director → CIF 0
  • 6
    Burgess, David William Ashley
    Company Director born in November 1968
    Individual (22 offsprings)
    Officer
    2000-04-28 ~ 2025-10-10
    OF - Director → CIF 0
    Burgess, David William Ashley
    Finance Director
    Individual (22 offsprings)
    Officer
    2000-05-02 ~ 2001-01-18
    OF - Secretary → CIF 0
    Burgess, David William Ashley
    Accountant
    Individual (22 offsprings)
    2002-06-30 ~ 2003-03-05
    OF - Secretary → CIF 0
  • 7
    Burgess, Andrew Stanley
    Director born in April 1965
    Individual (10 offsprings)
    Officer
    2007-06-13 ~ 2025-10-10
    OF - Director → CIF 0
  • 8
    Fraser, Neil Donald
    Chairman born in November 1956
    Individual (3 offsprings)
    Officer
    2011-04-01 ~ 2016-01-29
    OF - Director → CIF 0
  • 9
    Jones, Philip
    Finance Director born in August 1964
    Individual (1 offspring)
    Officer
    2011-10-03 ~ 2016-09-30
    OF - Director → CIF 0
  • 10
    Melnyk, Marie Margaret
    Director born in June 1958
    Individual (5 offsprings)
    Officer
    2008-07-21 ~ 2010-02-28
    OF - Director → CIF 0
  • 11
    Box, John Hugh
    Director born in February 1958
    Individual (2 offsprings)
    Officer
    2010-11-01 ~ 2018-04-30
    OF - Director → CIF 0
  • 12
    Wildman, Michael George
    Technical Director born in March 1955
    Individual
    Officer
    2001-01-18 ~ 2001-08-02
    OF - Director → CIF 0
  • 13
    Mallett, Graham John
    Individual
    Officer
    1996-05-21 ~ 2000-05-02
    OF - Secretary → CIF 0
  • 14
    Cook, Bernard
    Chairman born in May 1944
    Individual (4 offsprings)
    Officer
    2000-04-28 ~ 2004-07-01
    OF - Director → CIF 0
  • 15
    Moody, Robert P
    Director born in February 1957
    Individual
    Officer
    2012-04-04 ~ 2013-10-01
    OF - Director → CIF 0
  • 16
    Pearson, John Edmund
    Managing Director born in May 1962
    Individual (2 offsprings)
    Officer
    2000-04-28 ~ 2003-04-03
    OF - Director → CIF 0
  • 17
    Heading, John Edwin
    Farmer born in November 1940
    Individual (2 offsprings)
    Officer
    2000-02-04 ~ 2001-08-02
    OF - Director → CIF 0
  • 18
    Morris, Alison Jane
    Company Secretary born in April 1964
    Individual (1 offspring)
    Officer
    1995-09-27 ~ 1996-03-20
    OF - Director → CIF 0
    Morris, Alison Jane
    Company Secretary
    Individual (1 offspring)
    Officer
    1995-09-27 ~ 1996-03-20
    OF - Secretary → CIF 0
  • 19
    Upton, Hugo Edward
    Chartered Surveyor born in June 1963
    Individual (8 offsprings)
    Officer
    1996-03-20 ~ 2001-08-02
    OF - Director → CIF 0
    Upton, Hugo Edward
    Director born in June 1963
    Individual (8 offsprings)
    2003-03-05 ~ 2004-06-24
    OF - Director → CIF 0
    Upton, Hugo Edward
    Chartered Surveyor
    Individual (8 offsprings)
    Officer
    1996-03-20 ~ 1996-05-21
    OF - Secretary → CIF 0
  • 20
    Batkin, Ian
    Accountant born in July 1957
    Individual
    Officer
    2003-11-21 ~ 2011-07-04
    OF - Director → CIF 0
  • 21
    Fisher, Michael Charles Edward
    Finance Director born in January 1938
    Individual (1 offspring)
    Officer
    2003-03-05 ~ 2003-11-21
    OF - Director → CIF 0
    Fisher, Michael Charles Edward
    Finance Director
    Individual (1 offspring)
    Officer
    2003-03-05 ~ 2017-09-30
    OF - Secretary → CIF 0
  • 22
    Chick, Gareth John
    Non-Executive Chairman born in July 1957
    Individual (5 offsprings)
    Officer
    2016-02-15 ~ 2016-09-30
    OF - Director → CIF 0
  • 23
    Hamilton, Sarah Margaret
    Accountant born in September 1962
    Individual (4 offsprings)
    Officer
    1995-09-27 ~ 1996-03-20
    OF - Director → CIF 0
  • 24
    Frost, David Thomas
    Director born in February 1966
    Individual
    Officer
    2010-11-01 ~ 2016-10-28
    OF - Director → CIF 0
  • 25
    Burton, Peter John
    Farmer born in December 1938
    Individual
    Officer
    1996-03-20 ~ 2000-04-28
    OF - Director → CIF 0
  • 26
    Burgess, David Stanley Lambert
    Company Director born in January 1939
    Individual (1 offspring)
    Officer
    2000-04-28 ~ 2001-08-02
    OF - Director → CIF 0
  • 27
    Starbuck, Matthew Anthony
    Director born in June 1969
    Individual (6 offsprings)
    Officer
    2017-01-01 ~ 2018-05-31
    OF - Director → CIF 0
  • 28
    Carter, Rebecca Lee
    Individual
    Officer
    2020-09-01 ~ 2022-10-03
    OF - Secretary → CIF 0
  • 29
    Smith, Robert Giles Russell
    Farming/Building born in February 1951
    Individual (8 offsprings)
    Officer
    1996-03-20 ~ 2003-06-27
    OF - Director → CIF 0
    Smith, Robert Giles Russell
    Farming born in February 1951
    Individual (8 offsprings)
    2004-01-13 ~ 2019-03-14
    OF - Director → CIF 0
  • 30
    Burgess, Jason Charles
    Grower/Director born in June 1966
    Individual (11 offsprings)
    Officer
    2000-05-02 ~ 2001-04-05
    OF - Director → CIF 0
    Burgess, Jason Charles
    Director born in June 1966
    Individual (11 offsprings)
    2007-06-13 ~ 2025-10-10
    OF - Director → CIF 0
  • 31
    Phillips, Mark Andrew
    Director born in December 1963
    Individual (1 offspring)
    Officer
    2012-11-09 ~ 2013-06-28
    OF - Director → CIF 0
  • 32
    26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-09-27 ~ 1995-09-27
    PE - Nominee Secretary → CIF 0
  • 33
    Stanley's Farm, Great Drove, Yaxley, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2025-07-30 ~ 2025-08-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 34
    RUSSELL BURGESS LIMITED
    1, Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (4 parents, 16 offsprings)
    Person with significant control
    2016-09-01 ~ 2025-07-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

BURGESS FARMS LIMITED

Previous names
PRODUCE WORLD INVESTMENTS LTD - 2020-10-21
PRODUCE WORLD LIMITED - 2014-09-10
SOLANUM LIMITED - 2003-03-18
SUTTON BRIDGE LIMITED - 2000-05-09
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BURGESS FARMS LIMITED
    Info
    PRODUCE WORLD INVESTMENTS LTD - 2020-10-21
    PRODUCE WORLD LIMITED - 2020-10-21
    SOLANUM LIMITED - 2020-10-21
    SUTTON BRIDGE LIMITED - 2020-10-21
    Registered number 03107225
    Eastbank, Sutton Bridge, Spalding PE12 9YB
    PRIVATE LIMITED COMPANY incorporated on 1995-09-27 (30 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-27
    CIF 0
  • BURGESS FARMS LIMITED
    S
    Registered number 03107225
    Eastbank, Eastbank, Sutton Bridge, Spalding, England, PE12 9YB
    Private Limited Company in Registrar Of Companies For England And Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (6 parents)
    Person with significant control
    2021-08-18 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 2
    PRODUCE WORLD (BUTTERWICK) LIMITED - 2013-08-13
    PRODUCE WORLD MARSHALLS LIMITED - 2013-02-19
    MARSHALL BROS. (BUTTERWICK) LIMITED - 2011-06-30
    MARSHALL BROS. (HOLDINGS) LIMITED - 1996-01-01
    Eastbank, Sutton Bridge, Spalding, England
    Active Corporate (5 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    Eastbank, Sutton Bridge, Spalding, England
    Active Corporate (3 parents)
    Person with significant control
    2025-07-25 ~ 2025-07-25
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    FROM MY FARM LTD - 2021-02-26
    SOIL FOR LIFE LTD - 2017-05-25
    BURGESS FARMS LTD - 2017-03-04
    FRUPAC (YAXLEY) LIMITED - 2013-05-24
    Eastbank, Sutton Bridge, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Person with significant control
    2025-07-25 ~ 2025-07-25
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    PRODUCE WORLD LFP LIMITED - 2016-06-29
    Eastbank, Sutton Bridge, Spalding, England
    Active Corporate (6 parents)
    Person with significant control
    2025-07-25 ~ 2025-07-25
    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
    PRODUCE WORLD (ISLEHAM) LIMITED - 2023-12-08
    PRODUCE WORLD IFP LIMITED - 2013-02-19
    ISLEHAM FRESH PRODUCE LIMITED - 2011-06-30
    Eastbank, Sutton Bridge, Spalding, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,500 GBP2024-06-30
    Person with significant control
    2025-07-25 ~ 2025-07-25
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    PRODUCE WORLD (BUTTERWICK) LTD - 2017-06-16
    PRODUCE WORLD GROUP LIMITED - 2013-08-13
    PW PRODUCE GROUP LIMITED - 2013-07-15
    PREP DIRECT LIMITED - 2013-06-26
    PW PRODUCE LTD - 2013-06-20
    PREP DIRECT LIMITED - 2013-05-24
    Eastbank, Sutton Bridge, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Person with significant control
    2025-07-25 ~ 2025-07-25
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 6
    PRODUCE WORLD RUSTLER LIMITED - 2013-02-19
    RUSTLER PRODUCE LIMITED - 2011-06-30
    Eastbank, Sutton Bridge, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    697.90 GBP2024-06-30
    Person with significant control
    2025-07-25 ~ 2025-07-25
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    Eastbank, Sutton Bridge, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2025-07-25 ~ 2025-07-25
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 8
    PRODUCE WORLD SOLANUM LIMITED - 2013-02-19
    SOLANUM LIMITED - 2011-06-30
    PRIMA PRODUCE LIMITED - 2003-03-18
    Eastbank, Sutton Bridge, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,431.50 GBP2024-06-30
    Person with significant control
    2025-07-25 ~ 2025-07-25
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 9
    PRODUCE WORLD RBO LIMITED - 2013-02-19
    RB ORGANIC LIMITED - 2011-06-30
    R B ORGANICS LIMITED - 2004-09-21
    Eastbank, Sutton Bridge, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Person with significant control
    2025-07-25 ~ 2025-07-25
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    PRODUCE WORLD INVESTMENTS LTD - 2014-09-10
    PW INVESTMENTS LTD - 2013-08-12
    MARSHALL BROS. (HOLDINGS) LIMITED - 2013-05-24
    MARSHALL BROS. (BUTTERWICK) LIMITED - 1996-01-01
    Eastbank, Sutton Bridge, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,335 GBP2024-06-30
    Person with significant control
    2025-07-25 ~ 2025-07-25
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 11
    PRODUCE WORLD ORGANICS LIMITED - 2009-09-17
    Eastbank, Sutton Bridge, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2025-07-25 ~ 2025-07-25
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 12
    MILLWILLDON LIMITED - 2014-10-08
    Eastbank, Sutton Bridge, Spalding, England
    Active Corporate (6 parents)
    Person with significant control
    2025-07-25 ~ 2025-07-25
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 13
    THE LITTLE POTATO COMPANY LTD - 2018-06-26
    PW BUTTERWICK LTD - 2017-03-04
    GROWERS BEST LIMITED - 2013-05-24
    GGF PRODUCE LIMITED - 2010-12-22
    FRIARS 643 LIMITED - 2010-11-15
    Eastbank, Sutton Bridge, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2025-07-25 ~ 2025-07-25
    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
  • 14
    BRIESS PRODUCE LIMITED - 2016-09-16
    Eastbank, Sutton Bridge, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2024-06-30
    Person with significant control
    2025-07-25 ~ 2025-07-25
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 15
    13 Greshop Road, Greshop Industrial Estate, Forres, Scotland
    Active Corporate (4 parents)
    Person with significant control
    2025-07-25 ~ 2025-07-25
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors 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.