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 15
  • 1
    The Duke Of Westminster Hugh Richard Louis The Duke Of Westminster
    Born in January 1991
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 2
    Mr Michael George Alexander Mclintock
    Born in March 1961
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 3
    Kendall, William Bruce
    Born in August 1961
    Individual (29 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ now
    OF - Director → CIF 0
    Mr William Bruce Kendall
    Born in August 1961
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 4
    Davis, Robert Richard
    Born in October 1967
    Individual (17 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 5
    James, Anthony William Searson
    Born in September 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2017-05-09 ~ now
    OF - Director → CIF 0
  • 6
    Sorrell, Lisa
    Individual (27 offsprings)
    Officer
    icon of calendar 2022-03-03 ~ now
    OF - Secretary → CIF 0
  • 7
    Rettore, Stefano
    Born in January 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-01-31 ~ now
    OF - Director → CIF 0
  • 8
    Preston, Mark Robin
    Born in January 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ now
    OF - Director → CIF 0
    Mr Mark Robin Preston
    Born in January 1968
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 9
    Dolezalek, Johann Stephan
    Born in May 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-09 ~ now
    OF - Director → CIF 0
  • 10
    Emmett, Fiona Jane
    Born in February 1982
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-07-14 ~ now
    OF - Director → CIF 0
  • 11
    Burt, Katrin
    Born in February 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-02-06 ~ now
    OF - Director → CIF 0
  • 12
    Bayer, Montell
    Born in March 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-06 ~ now
    OF - Director → CIF 0
  • 13
    Scott, Francis Alexander
    Born in October 1959
    Individual (32 offsprings)
    Officer
    icon of calendar 2011-01-13 ~ now
    OF - Director → CIF 0
    Francis Alexander Scott
    Born in October 1959
    Individual (32 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 14
    Bond, Jonathon Roderick Alan
    Born in July 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 15
    Dame Fiona Claire Reynolds
    Born in March 1958
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
Ceased 27
  • 1
    Williams, Raymond Charles
    Chartered Certified Accountant born in July 1953
    Individual
    Officer
    icon of calendar 1998-12-10 ~ 1999-11-25
    OF - Director → CIF 0
  • 2
    Loveday, Mark Antony
    Stockbroker born in September 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-11-29 ~ 2008-10-01
    OF - Director → CIF 0
  • 3
    Knox, Lesley Mary Samuel
    Merchant Banker born in September 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2011-12-31
    OF - Director → CIF 0
    Lesley Mary Samuel Knox
    Born in September 1953
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-13
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 4
    Mclintock, Michael George Alexander
    Company Director born in March 1961
    Individual (14 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2011-12-31
    OF - Director → CIF 0
  • 5
    Morris, Clive Dylan, Professor
    Pharmaceutical Executive born in February 1971
    Individual
    Officer
    icon of calendar 2015-06-01 ~ 2023-05-31
    OF - Director → CIF 0
  • 6
    Sclater, John Richard
    Banker born in July 1940
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-11-29 ~ 2005-07-31
    OF - Director → CIF 0
  • 7
    Newsum, Jeremy Henry Moore
    Chartered Surveyor born in April 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-07-05 ~ 2016-12-31
    OF - Director → CIF 0
    Mr Jeremy Henry Moore Newsum
    Born in April 1955
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-23
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 8
    Home, David Alexander Cospatrick, The Earl Of Home
    Banker born in November 1943
    Individual
    Officer
    icon of calendar 1999-11-29 ~ 2010-12-31
    OF - Director → CIF 0
  • 9
    James, John Nigel Courtenay, Sir
    Chartered Surveyor born in March 1935
    Individual
    Officer
    icon of calendar 1999-11-29 ~ 2000-12-31
    OF - Director → CIF 0
  • 10
    Lane, Kevin Michael
    Business Executive born in February 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2023-12-31
    OF - Director → CIF 0
  • 11
    Tolhurst, Caroline Mary
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-08-13 ~ 2000-04-10
    OF - Secretary → CIF 0
  • 12
    Hagger, Jonathan Osborne
    Chartered Accountant born in December 1949
    Individual
    Officer
    icon of calendar 1996-07-05 ~ 2008-12-31
    OF - Director → CIF 0
    Hagger, Jonathan Osborne
    Individual
    Officer
    icon of calendar 2000-04-10 ~ 2006-09-14
    OF - Secretary → CIF 0
  • 13
    Evans, Stuart
    Accountant born in August 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ 2017-04-30
    OF - Director → CIF 0
  • 14
    Chadwick, Geoffrey Murray
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-07-11 ~ 2022-03-03
    OF - Secretary → CIF 0
  • 15
    William Bruce Kendall
    Born in August 1961
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-01
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 16
    Bowden, Brian Spencer
    Land Agent born in November 1946
    Individual
    Officer
    icon of calendar 1999-11-29 ~ 2005-04-29
    OF - Director → CIF 0
  • 17
    Broadhurst, Robin Shedden
    Chartered Surveyor born in June 1946
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2011-12-31
    OF - Director → CIF 0
  • 18
    Ball, Judith Patricia
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-09-14 ~ 2013-07-11
    OF - Secretary → CIF 0
  • 19
    Ramsbottom, Graham Paul
    Surveyor born in July 1965
    Individual (14 offsprings)
    Officer
    icon of calendar 2011-03-17 ~ 2021-12-10
    OF - Director → CIF 0
  • 20
    Cockburn, George Ian Macloy
    Chartered Surveyor born in June 1945
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-07-05 ~ 1997-12-31
    OF - Director → CIF 0
  • 21
    Aldred, Martin
    Chartered Accountant born in March 1945
    Individual
    Officer
    icon of calendar 1998-12-10 ~ 1999-11-25
    OF - Director → CIF 0
  • 22
    Doyle, Peter Lawrence
    Accountant born in September 1952
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-03-19 ~ 2018-09-30
    OF - Director → CIF 0
  • 23
    Cavendish, Gerald, His Grace The Duke Of Westminster
    Company Director born in December 1951
    Individual
    Officer
    icon of calendar 1999-11-29 ~ 2011-12-31
    OF - Director → CIF 0
    His Grace Gerald Cavendish The Duke Of Westminster
    Born in December 1951
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-09
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 24
    De Broekert, Douglas Robert Jan
    Civil Engineer born in August 1939
    Individual
    Officer
    icon of calendar 1996-07-05 ~ 1998-12-10
    OF - Director → CIF 0
  • 25
    Kristensen, Peter Juul
    Business Executive born in March 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-06 ~ 2023-01-31
    OF - Director → CIF 0
  • 26
    Hargreaves, Alison Ann
    Individual
    Officer
    icon of calendar 1996-07-05 ~ 1999-08-13
    OF - Secretary → CIF 0
  • 27
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-07-05 ~ 1996-07-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

GROSVENOR FOOD & AGTECH LIMITED

Previous names
WHEATSHEAF GROUP LIMITED - 2022-07-26
DEVA GROUP LIMITED - 2008-02-28
WHEATSHEAF INVESTMENTS LIMITED - 2016-08-01
GROSVENOR INTERNATIONAL ESTATES PROPERTIES LIMITED - 1999-10-12
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • GROSVENOR FOOD & AGTECH LIMITED
    Info
    WHEATSHEAF GROUP LIMITED - 2022-07-26
    DEVA GROUP LIMITED - 2022-07-26
    WHEATSHEAF INVESTMENTS LIMITED - 2022-07-26
    GROSVENOR INTERNATIONAL ESTATES PROPERTIES LIMITED - 2022-07-26
    Registered number 03221116
    icon of address70 Grosvenor Street, London W1K 3JP
    PRIVATE LIMITED COMPANY incorporated on 1996-07-05 (29 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-17
    CIF 0
  • GROSVENOR FOOD & AGTECH LIMITED
    S
    Registered number 03221116
    icon of address70, Grosvenor Street, London, England, W1K 3JP
    Limited Company in Companies House, England
    CIF 1
    Private Limited Company in Companies House Of England And Wales, United Kingdom
    CIF 2
    Private Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    DAVID BALL GROUP LIMITED - 2018-11-06
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -181,003 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – More than 50% but less than 75%OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    DEVA HOLDINGS LIMITED - 2008-02-28
    TRUSHELFCO (NO.2452) LIMITED - 1998-12-01
    icon of address70 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    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 - Ownership of voting rights - 75% or moreOE
  • 3
    THE LOCAL FOOD MOVEMENT LIMITED - 2012-08-29
    icon of addressRmt, Gosforth Park Avenue, Newcastle
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,397,651 GBP2016-06-30
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of addressSuite 1, 7th Floor 50 Broadway, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -433,409 USD2017-01-01 ~ 2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address10 John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    75,573 USD2024-12-31
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address70 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    OZOFRESH LIMITED - 2012-07-31
    OZONE PURIFICATION LIMITED - 2016-05-11
    icon of addressUnit 29, Chancerygate Business Centre, Langford Lane, Kidlington, Oxford, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,520,787 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address70 Grosvenor Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-17 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of addressRegent House, 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 10
    GROSVENOR TRUST FINANCE COMPANY - 2016-04-29
    icon of addressThe Quarry, Hill Road, Eccleston, Chester
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 11
    GROSVENOR FOOD & AGTECH LIMITED - 2022-07-26
    icon of address70 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    GROSVENOR SIXTY LIMITED - 2008-07-28
    icon of addressThe Quarry Hill Road, Eccleston, Chester, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of addressEaton Estate Office Eaton Park, Eccleston, Chester, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-09-04 ~ 2022-01-12
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 2
    TM 1267 LIMITED - 2006-10-13
    icon of addressThe Reay Forest Estate Office, Achfary, Lairg, Sutherland, Scotland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 3
    TM 1247 LIMITED - 2006-01-18
    icon of addressThe Reay Forest Estate Office, Achfary, Sutherland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 4
    FORTENA LIMITED - 2000-05-05
    icon of addressEaton Estate Office, Eccleston, Eccleston, Chester, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 5
    TRUSHELFCO (NO.2725) LIMITED - 2000-11-21
    GROSVENOR TECHNOPOLE MANAGEMENT LIMITED - 2009-12-06
    icon of addressEaton Estate Office, Eccleston, Chester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-12
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 6
    TM 1291 LIMITED - 2008-04-01
    icon of addressThe Reay Forest Estate Office, Achfary, Sutherland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 7
    TM 1290 LIMITED - 2008-04-01
    icon of addressThe Reay Forest Estate Office, Achfary, Sutherland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.