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 9
  • 1
    Kaushal, Sunita
    Born in September 1973
    Individual (71 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
    Kaushal, Sunita
    Individual (71 offsprings)
    Officer
    icon of calendar 2024-01-02 ~ now
    OF - Secretary → CIF 0
  • 2
    Werth, Joanne Mary
    Born in January 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Samworth, Mark Charles Chetwode
    Born in October 1970
    Individual (32 offsprings)
    Officer
    icon of calendar 1996-02-12 ~ now
    OF - Director → CIF 0
  • 4
    Wookey, Simon James Penny
    Born in April 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-01-07 ~ now
    OF - Director → CIF 0
  • 5
    Davey, Paul John
    Born in February 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Haynes, Darren
    Born in February 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - Director → CIF 0
  • 7
    Mitchell, Samuel James
    Born in May 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 8
    Noble, Charles
    Born in June 1977
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 9
    SAMWORTH BROTHERS LIMITED - 1996-04-26
    GORRAN FOODS LIMITED - 1986-01-01
    UNIVERSAL COMPONENTS LIMITED - 1977-12-31
    icon of addressChetwode House, Samworth Way, Melton Mowbray, England
    Active Corporate (9 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 23
  • 1
    Bailey, Steven Clive
    Finance Director born in September 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-08-06 ~ 2023-12-31
    OF - Director → CIF 0
  • 2
    Lewis, Gareth Rhys
    Director born in November 1964
    Individual
    Officer
    icon of calendar 2012-04-01 ~ 2015-03-01
    OF - Director → CIF 0
  • 3
    Knight, Michael Alexander
    Company Director born in August 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-11-16 ~ 2017-04-06
    OF - Director → CIF 0
  • 4
    Crossley, Stephen Roy
    Director born in March 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2011-04-01 ~ 2014-01-31
    OF - Director → CIF 0
  • 5
    Barton, Alan
    Director born in August 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2000-07-21 ~ 2014-08-05
    OF - Director → CIF 0
  • 6
    Kearney, Denis Patrick
    Director born in February 1943
    Individual
    Officer
    icon of calendar 1996-02-12 ~ 1997-10-15
    OF - Director → CIF 0
  • 7
    Mahoney, Richard Hugo Wyndham
    Company Director born in February 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-04 ~ 2024-06-24
    OF - Director → CIF 0
  • 8
    Armitage, Richard James
    Finance Director born in October 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-08-04 ~ 2018-04-06
    OF - Director → CIF 0
  • 9
    Draisey, Stephen Michael
    Company Director born in September 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-01 ~ 2015-06-30
    OF - Director → CIF 0
  • 10
    Marris, Richard Alexis Robertson
    Company Director born in September 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-11-02 ~ 2018-12-31
    OF - Director → CIF 0
  • 11
    Barker, Timothy James
    Chairman
    Individual
    Officer
    icon of calendar 1996-07-26 ~ 2024-01-02
    OF - Secretary → CIF 0
  • 12
    Fletcher, Ian Antony
    Company Director born in June 1971
    Individual
    Officer
    icon of calendar 2014-09-08 ~ 2018-12-31
    OF - Director → CIF 0
  • 13
    Lake, Mary-ann
    Company Director born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ 2023-07-03
    OF - Director → CIF 0
  • 14
    Allen, Malcolm Roy
    Individual
    Officer
    icon of calendar 1996-01-11 ~ 1996-07-26
    OF - Secretary → CIF 0
  • 15
    Healy, Flor Aiden
    Director born in April 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-01-08 ~ 2022-05-27
    OF - Director → CIF 0
  • 16
    Duddridge, Mark Francis
    Director born in January 1963
    Individual
    Officer
    icon of calendar 2001-03-01 ~ 2015-09-25
    OF - Director → CIF 0
  • 17
    Stein, Brian
    Director born in March 1949
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-02-12 ~ 2012-04-05
    OF - Director → CIF 0
  • 18
    Edwards, Christopher Graham
    Director born in November 1942
    Individual
    Officer
    icon of calendar 1996-02-12 ~ 2002-11-21
    OF - Director → CIF 0
  • 19
    Pownall, Lindsey Jane
    Director born in January 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-01 ~ 2016-01-06
    OF - Director → CIF 0
  • 20
    Barker, Anita Marie
    Company Director born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2014-05-01 ~ 2018-06-29
    OF - Director → CIF 0
  • 21
    Samworth, David Chetwode
    Director born in June 1935
    Individual
    Officer
    icon of calendar 1996-01-11 ~ 2001-07-31
    OF - Director → CIF 0
  • 22
    London Law Services Limited
    Individual
    Officer
    icon of calendar 1995-10-20 ~ 1996-01-03
    OF - Nominee Director → CIF 0
  • 23
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 187 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1995-10-20 ~ 1996-01-03
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SAMWORTH BROTHERS LIMITED

Previous name
POWERMINE LIMITED - 1996-04-26
Standard Industrial Classification
10890 - Manufacture Of Other Food Products N.e.c.

Related profiles found in government register
  • SAMWORTH BROTHERS LIMITED
    Info
    POWERMINE LIMITED - 1996-04-26
    Registered number 03116767
    icon of addressChetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire LE13 1GA
    PRIVATE LIMITED COMPANY incorporated on 1995-10-20 (30 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-20
    CIF 0
  • SAMWORTH BROTHERS LTD
    S
    Registered number 3116767
    icon of addressChetwode House, 1 Samworth Way, Leicester Road, Melton Mowbray, Leicestershire, LE13 1GA
    ENGLAND
    CIF 1
  • SAMWORTH BROTHERS LIMITED
    S
    Registered number 03116767
    icon of addressChetwode House, 1 Samworth Way, Melton Mowbray, England, LE13 1GA
    Limited Company in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of addressChetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Has significant influence or control as a member of a firmOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 2
    HIGGIDY LIMITED - 2024-09-20
    icon of addressC/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,124,363 GBP2023-01-01
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressChapel View Farm Coombe Lane, Bissoe, Truro, Cornwall
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-11-15 ~ now
    CIF 35 - Director → ME
    Officer
    icon of calendar 2011-11-15 ~ now
    CIF 34 - Secretary → ME
  • 4
    icon of addressChetwode House 1 Samworth Way, Melton Mowbray, Leicester., Leicestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Has significant influence or controlOE
  • 5
    GINSTERS CORNISH PASTIES LIMITED - 1994-04-04
    GINSTERS HOLDINGS (LOOE) LIMITED - 1977-12-31
    icon of addressChetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Has significant influence or controlOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    HILLBID LIMITED - 1995-07-04
    icon of address1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Has significant influence or control as a member of a firmOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    MOSS SIDE PRODUCTS LIMITED - 2024-09-30
    FOODS (CORNWALL) LIMITED - 1989-10-16
    ACTIVEGLASS LIMITED - 1977-12-31
    icon of addressChetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Has significant influence or controlOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of addressMurray House, 4 Murray Street, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 9
    MARKED TERRITORY LIMITED - 1998-07-06
    icon of addressChetwode House 1, Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Has significant influence or control as a member of a firmOE
  • 10
    icon of addressChetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 11
    CLEAREVIDENCE LIMITED - 1996-10-31
    icon of addressChetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    CIF 30 - Has significant influence or controlOE
    CIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressChetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 13
    icon of addressChetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 14
    THE PINK RIBBON DESSERTS COMPANY LIMITED - 2017-02-21
    icon of addressChetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Has significant influence or control as a member of a firmOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 15
    BROOKSBY FOODS LIMITED - 2022-01-31
    icon of addressChetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Has significant influence or control as a member of a firmOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressMurray House, Murray Street, Belfast, Antrim, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 17
    HENRY WALKER DISTRIBUTION LIMITED - 1997-09-17
    CARGOSHIFTER LIMITED - 1996-10-31
    icon of addressChetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Has significant influence or controlOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 18
    THE DESSERT SOLUTIONS COMPANY LIMITED - 2019-10-18
    LUPFAW 167 LIMITED - 2004-11-16
    icon of addressChetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Has significant influence or controlOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 19
    icon of addressChetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 20
    icon of addressChetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 21
    ENDUREMAIN LIMITED - 1998-11-28
    icon of addressChetwode House, 1 Samworth Way, Leicester Road, Melton Mowbray
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Has significant influence or controlOE
  • 22
    THE SANDWICH CENTRE LIMITED - 2022-01-31
    NO. 582 LEICESTER LIMITED - 2005-09-09
    icon of addressChetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Has significant influence or controlOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressReal Wrap House Third Way, Avonmouth, Bristol, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    225,879 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2023-07-26 ~ 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
  • 24
    SAMWORTH BROTHERS (LEICESTER) LIMITED - 1999-11-05
    G.B. SKELSTON FOODS LIMITED - 1986-01-15
    icon of addressChetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 23 - Has significant influence or controlOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 26
    BENNION LIMITED - 1998-12-01
    WALKERS (LEICESTER) LIMITED - 1998-01-01
    CELLOBAR LIMITED - 1992-02-14
    icon of addressChetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Has significant influence or control as a member of a firmOE
  • 27
    icon of addressChetwode House Chetwode House, 1 Samworth Way, Melton Mowbray, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directors as a member of a firmOE
    CIF 11 - Has significant influence or control as a member of a firmOE
  • 28
    ENACT NEWCO 1 LIMITED - 2014-09-19
    WEST CORWALL PASTY CO. LIMITED - 2014-09-19
    icon of addressChetwode House Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    CIF 22 - Has significant influence or control as a member of a firmOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 29
    KENSEY FOODS LIMITED - 2022-05-05
    CONSOLIDATED LIBERATOR LIMITED - 1996-10-31
    icon of addressChetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 30
    GINSTERS FOODS LIMITED - 1992-04-07
    FOODS (CORNWALL) LIMITED - 1977-12-31
    icon of addressChetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 2 - Has significant influence or controlOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    CLOVER NEWCO LIMITED - 2019-06-17
    AGHOCO 1823 LIMITED - 2019-03-26
    icon of addressFitzroy Place, 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-06-12
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    icon of address3 Weekley Wood Close, Kettering, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    214,380 GBP2024-12-31
    Officer
    icon of calendar 2010-03-16 ~ 2019-11-21
    CIF 1 - Director → ME
    icon of calendar 2001-10-25 ~ 2010-01-01
    CIF 33 - Director → ME
    icon of calendar 2009-06-15 ~ 2010-01-01
    CIF 36 - Director → ME
  • 3
    MILLITEC SANDWICH SYSTEMS LIMITED - 2005-03-30
    icon of address20 Victoria Road, Draycott, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,325,332 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-31
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.