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 39
  • 1
    Bailey, Steven Clive
    Finance Director born in September 1962
    Individual (61 offsprings)
    Officer
    2018-08-06 ~ 2023-12-31
    OF - Director → CIF 0
  • 2
    Healy, Flor Aiden
    Director born in April 1962
    Individual (14 offsprings)
    Officer
    2018-01-08 ~ 2022-05-27
    OF - Director → CIF 0
  • 3
    Draisey, Stephen Michael
    Company Director born in September 1959
    Individual (5 offsprings)
    Officer
    2013-04-01 ~ 2015-06-30
    OF - Director → CIF 0
  • 4
    Kaushal, Sunita
    Born in September 1973
    Individual (232 offsprings)
    Officer
    2024-07-01 ~ now
    OF - Director → CIF 0
    Kaushal, Sunita
    Individual (232 offsprings)
    Officer
    2024-01-02 ~ now
    OF - Secretary → CIF 0
  • 5
    Barker, Anita Marie
    Company Director born in March 1962
    Individual (18 offsprings)
    Officer
    2014-05-01 ~ 2018-06-29
    OF - Director → CIF 0
  • 6
    Moore, Clare Helen
    Born in March 1982
    Individual (2 offsprings)
    Officer
    2026-01-01 ~ now
    OF - Director → CIF 0
  • 7
    Fletcher, Ian Antony
    Company Director born in June 1971
    Individual (1 offspring)
    Officer
    2014-09-08 ~ 2018-12-31
    OF - Director → CIF 0
  • 8
    Marris, Richard Alexis Robertson
    Company Director born in September 1968
    Individual (10 offsprings)
    Officer
    2015-11-02 ~ 2018-12-31
    OF - Director → CIF 0
  • 9
    Davey, Paul John
    Born in February 1964
    Individual (5 offsprings)
    Officer
    2015-01-01 ~ 2025-12-31
    OF - Director → CIF 0
  • 10
    Mitchell, Samuel James
    Born in May 1971
    Individual (2 offsprings)
    Officer
    2024-09-01 ~ now
    OF - Director → CIF 0
  • 11
    Wookey, Simon James Penny
    Born in April 1966
    Individual (40 offsprings)
    Officer
    2019-01-07 ~ now
    OF - Director → CIF 0
  • 12
    Werth, Joanne Mary
    Born in January 1973
    Individual (3 offsprings)
    Officer
    2023-06-01 ~ 2025-12-31
    OF - Director → CIF 0
  • 13
    Noble, Charles
    Born in June 1977
    Individual (47 offsprings)
    Officer
    2024-01-01 ~ 2025-12-31
    OF - Director → CIF 0
  • 14
    Cunningham, Stephen John
    Born in August 1966
    Individual (10 offsprings)
    Officer
    2026-01-05 ~ now
    OF - Director → CIF 0
  • 15
    Pownall, Lindsey Jane
    Director born in January 1962
    Individual (17 offsprings)
    Officer
    2001-03-01 ~ 2016-01-06
    OF - Director → CIF 0
  • 16
    Mahoney, Richard Hugo Wyndham
    Company Director born in February 1970
    Individual (10 offsprings)
    Officer
    2022-04-04 ~ 2024-06-24
    OF - Director → CIF 0
  • 17
    Sullivan, Lee Ernest
    Born in August 1967
    Individual (3 offsprings)
    Officer
    2026-01-05 ~ now
    OF - Director → CIF 0
  • 18
    Lewis, Gareth Rhys
    Director born in November 1964
    Individual (3 offsprings)
    Officer
    2012-04-01 ~ 2015-03-01
    OF - Director → CIF 0
  • 19
    Samworth, Mark Charles Chetwode
    Born in October 1970
    Individual (41 offsprings)
    Officer
    1996-02-12 ~ now
    OF - Director → CIF 0
  • 20
    Haynes, Darren
    Born in February 1968
    Individual (5 offsprings)
    Officer
    2023-06-01 ~ now
    OF - Director → CIF 0
  • 21
    Lea, Andrew Frederick
    Born in August 1980
    Individual (2 offsprings)
    Officer
    2026-01-05 ~ now
    OF - Director → CIF 0
  • 22
    Armitage, Richard James
    Finance Director born in October 1965
    Individual (49 offsprings)
    Officer
    2014-08-04 ~ 2018-04-06
    OF - Director → CIF 0
  • 23
    Allen, Malcolm Roy
    Individual (10 offsprings)
    Officer
    1996-01-11 ~ 1996-07-26
    OF - Secretary → CIF 0
  • 24
    Bouch, Rachael
    Born in April 1968
    Individual (7 offsprings)
    Officer
    2026-01-05 ~ now
    OF - Director → CIF 0
  • 25
    Lake, Mary-ann
    Company Director born in March 1970
    Individual (3 offsprings)
    Officer
    2015-01-01 ~ 2023-07-03
    OF - Director → CIF 0
  • 26
    Stein, Brian
    Director born in March 1949
    Individual (31 offsprings)
    Officer
    1996-02-12 ~ 2012-04-05
    OF - Director → CIF 0
  • 27
    Knight, Michael Alexander
    Company Director born in August 1957
    Individual (10 offsprings)
    Officer
    2015-11-16 ~ 2017-04-06
    OF - Director → CIF 0
  • 28
    Barker, Timothy James
    Chairman
    Individual (31 offsprings)
    Officer
    1996-07-26 ~ 2024-01-02
    OF - Secretary → CIF 0
  • 29
    Samworth, David Chetwode
    Director born in June 1935
    Individual (14 offsprings)
    Officer
    1996-01-11 ~ 2001-07-31
    OF - Director → CIF 0
  • 30
    London Law Services Limited
    Individual (2 offsprings)
    Officer
    1995-10-20 ~ 1996-01-03
    OF - Nominee Director → CIF 0
  • 31
    Kearney, Denis Patrick
    Director born in February 1943
    Individual (8 offsprings)
    Officer
    1996-02-12 ~ 1997-10-15
    OF - Director → CIF 0
  • 32
    Austin, Matthew Edward
    Born in March 1972
    Individual (2 offsprings)
    Officer
    2026-01-01 ~ now
    OF - Director → CIF 0
  • 33
    Barton, Alan
    Director born in August 1954
    Individual (40 offsprings)
    Officer
    2000-07-21 ~ 2014-08-05
    OF - Director → CIF 0
  • 34
    Walsh Bailey, Kerrie Louise
    Born in September 1980
    Individual (4 offsprings)
    Officer
    2026-01-05 ~ now
    OF - Director → CIF 0
  • 35
    Crossley, Stephen Roy
    Director born in March 1958
    Individual (8 offsprings)
    Officer
    2011-04-01 ~ 2014-01-31
    OF - Director → CIF 0
  • 36
    Edwards, Christopher Graham
    Director born in November 1942
    Individual (8 offsprings)
    Officer
    1996-02-12 ~ 2002-11-21
    OF - Director → CIF 0
  • 37
    Duddridge, Mark Francis
    Director born in January 1963
    Individual (16 offsprings)
    Officer
    2001-03-01 ~ 2015-09-25
    OF - Director → CIF 0
  • 38
    LONDON LAW SECRETARIAL LIMITED
    02347720
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (4 parents, 28603 offsprings)
    Officer
    1995-10-20 ~ 1996-01-03
    OF - Nominee Secretary → CIF 0
  • 39
    SAMWORTH BROTHERS (HOLDINGS) LIMITED
    - now 00409738
    SAMWORTH BROTHERS LIMITED - 1996-04-26
    GORRAN FOODS LIMITED - 1986-01-01
    UNIVERSAL COMPONENTS LIMITED - 1977-12-31
    Chetwode House, Samworth Way, Melton Mowbray, England
    Active Corporate (27 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SAMWORTH BROTHERS LIMITED

Period: 1996-04-26 ~ now
Company number: 03116767
Registered names
SAMWORTH BROTHERS LIMITED - now
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
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire LE13 1GA
    PRIVATE LIMITED COMPANY incorporated on 1995-10-20 (30 years 5 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
    Chetwode House, 1 Samworth Way, Leicester Road, Melton Mowbray, Leicestershire, LE13 1GA
    ENGLAND
    CIF 1
  • SAMWORTH BROTHERS LIMITED
    S
    Registered number 03116767
    Chetwode 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 33
  • 1
    BAKKAVOR DESSERTS LEICESTER LIMITED - now
    CLOVER NEWCO LIMITED
    - 2019-06-17 11830443
    AGHOCO 1823 LIMITED - 2019-03-26
    Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2019-04-08 ~ 2019-06-12
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    BLUEBERRY FOODS LIMITED
    06406784
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 3
    BROOMCO53245 LIMITED
    - now 04754759
    HIGGIDY LIMITED
    - 2024-09-20 04754759
    C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (19 parents, 1 offspring)
    Person with significant control
    2019-05-30 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    CHILLED FOOD ASSOCIATION LIMITED
    02572566
    3 Weekley Wood Close, Kettering, Northamptonshire, United Kingdom
    Active Corporate (58 parents)
    Officer
    2009-06-15 ~ 2010-01-01
    CIF 36 - Director → ME
    2010-03-16 ~ 2019-11-21
    CIF 1 - Director → ME
    2001-10-25 ~ 2010-01-01
    CIF 33 - Director → ME
  • 5
    CORNISH PASTY ASSOCIATION COMMUNITY INTEREST COMPANY
    07847774
    Chapel View Farm Coombe Lane, Bissoe, Truro, Cornwall
    Active Corporate (12 parents)
    Officer
    2011-11-15 ~ now
    CIF 35 - Director → ME
    Officer
    2011-11-15 ~ now
    CIF 34 - Secretary → ME
  • 6
    DICKINSON & MORRIS LIMITED
    00342303
    Chetwode House 1 Samworth Way, Melton Mowbray, Leicester., Leicestershire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Has significant influence or control OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 7
    GINSTERS LIMITED
    - now 00906758
    GINSTERS CORNISH PASTIES LIMITED - 1994-04-04
    GINSTERS HOLDINGS (LOOE) LIMITED - 1977-12-31
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Has significant influence or control OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    HENRY WALKER (RETAIL) LIMITED
    - now 03039920
    HILLBID LIMITED - 1995-07-04
    1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 9
    HIGGIDY LIMITED
    - now 01259981
    MOSS SIDE PRODUCTS LIMITED
    - 2024-09-30 01259981
    FOODS (CORNWALL) LIMITED - 1989-10-16
    ACTIVEGLASS LIMITED - 1977-12-31
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Has significant influence or control OE
    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
  • 10
    HIGGIDY NI LTD
    NI676454
    Murray House, 4 Murray Street, Belfast, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-07-01 ~ now
    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
  • 11
    KETTLEBY FOODS LIMITED
    - now 03510629
    MARKED TERRITORY LIMITED - 1998-07-06
    Chetwode House 1, Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 12
    MANTON WOOD LIMITED
    11438467
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2018-06-28 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 13
    MELTON FOODS LIMITED
    - now 03225166
    CLEAREVIDENCE LIMITED - 1996-10-31
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (15 parents)
    Person with significant control
    2016-06-28 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 14
    MILLITEC FOOD SYSTEMS LTD
    - now 05390759
    MILLITEC SANDWICH SYSTEMS LIMITED - 2005-03-30
    20 Victoria Road, Draycott, Derby, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    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
  • 15
    MOPCO215 LIMITED
    16307815
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-03-11 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 16
    MOPCO400 LIMITED
    16589469
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-07-17 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 17
    MRS KING'S PORK PIES LIMITED
    - now 06430584
    THE PINK RIBBON DESSERTS COMPANY LIMITED
    - 2017-02-21 06430584
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 18
    REVOLUTION KITCHEN LIMITED
    - now 08272154
    BROOKSBY FOODS LIMITED
    - 2022-01-31 08272154
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 19
    SAMWORTH BROTHERS (OS) LTD
    NI673024
    Murray House, Murray Street, Belfast, Antrim, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2020-09-30 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 20
    SAMWORTH BROTHERS DISTRIBUTION LIMITED
    - now 03225244
    HENRY WALKER DISTRIBUTION LIMITED - 1997-09-17
    CARGOSHIFTER LIMITED - 1996-10-31
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (17 parents)
    Person with significant control
    2016-06-29 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Has significant influence or control OE
  • 21
    SAMWORTH BROTHERS HEALTH CARE SCHEME LIMITED
    - now 05201999
    THE DESSERT SOLUTIONS COMPANY LIMITED
    - 2019-10-18 05201999
    LUPFAW 167 LIMITED - 2004-11-16
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Has significant influence or control OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 22
    SAMWORTH BROTHERS RETIREMENT SAVINGS PLAN TRUSTEES LIMITED
    09615151
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 23
    SAMWORTH BROTHERS SUPERANNUATION SCHEME TRUSTEE LIMITED
    12861328
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2020-09-07 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 24
    TAMAR FOODS LIMITED
    - now 03638189
    ENDUREMAIN LIMITED - 1998-11-28
    Chetwode House, 1 Samworth Way, Leicester Road, Melton Mowbray
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Has significant influence or control OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 25
    THE FLAVOURISTS LIMITED
    - now 05539239
    THE SANDWICH CENTRE LIMITED
    - 2022-01-31 05539239
    NO. 582 LEICESTER LIMITED - 2005-09-09
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Has significant influence or control OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 26
    THE REAL WRAP CO. LTD
    08072003
    Real Wrap House Third Way, Avonmouth, Bristol, England
    Active Corporate (13 parents)
    Person with significant control
    2023-07-26 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 27
    THORPE BUTLER LIMITED
    - now 01942934
    SAMWORTH BROTHERS (LEICESTER) LIMITED - 1999-11-05
    G.B. SKELSTON FOODS LIMITED - 1986-01-15
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 28
    WALKER & SON (LEICESTER) LIMITED
    00988978
    1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 29
    WALKERS (LEICESTER) LIMITED
    - now 02620658
    BENNION LIMITED - 1998-12-01
    WALKERS (LEICESTER) LIMITED - 1998-01-01
    CELLOBAR LIMITED - 1992-02-14
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 30
    WEST CORNWALL FOOD CO LIMITED
    10112642
    Chetwode House Chetwode House, 1 Samworth Way, Melton Mowbray, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-12-23 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 31
    WEST CORNWALL PASTY CO. LIMITED
    - now 08924955
    ENACT NEWCO 1 LIMITED - 2014-09-19
    WEST CORWALL PASTY CO. LIMITED - 2014-09-19
    Chetwode House Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-12-23 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Has significant influence or control as a member of a firm OE
  • 32
    WEST CORNWALL PASTY COMPANY FRANCHISE LTD
    - now 03207294
    KENSEY FOODS LIMITED
    - 2022-05-05 03207294
    CONSOLIDATED LIBERATOR LIMITED - 1996-10-31
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 33
    WESTWARD LABORATORIES LIMITED
    - now 00733178
    GINSTERS FOODS LIMITED - 1992-04-07
    FOODS (CORNWALL) LIMITED - 1977-12-31
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - 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.