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 40
  • 1
    Bowden, Brian Spencer
    Land Agent born in November 1946
    Individual (8 offsprings)
    Officer
    1999-11-29 ~ 2005-04-29
    OF - Director → CIF 0
  • 2
    Loveday, Mark Antony
    Stockbroker born in September 1943
    Individual (16 offsprings)
    Officer
    1999-11-29 ~ 2008-10-01
    OF - Director → CIF 0
  • 3
    James, Anthony William Searson
    Born in September 1968
    Individual (44 offsprings)
    Officer
    2017-05-09 ~ 2025-11-11
    OF - Director → CIF 0
  • 4
    Dolezalek, Johann Stephan
    Born in May 1956
    Individual (1 offspring)
    Officer
    2017-05-09 ~ 2025-11-11
    OF - Director → CIF 0
  • 5
    Broadhurst, Robin Shedden
    Chartered Surveyor born in June 1946
    Individual (46 offsprings)
    Officer
    2001-01-01 ~ 2011-12-31
    OF - Director → CIF 0
  • 6
    Williams, Raymond Charles
    Chartered Certified Accountant born in July 1953
    Individual (122 offsprings)
    Officer
    1998-12-10 ~ 1999-11-25
    OF - Director → CIF 0
  • 7
    Evans, Stuart
    Accountant born in August 1978
    Individual (18 offsprings)
    Officer
    2015-01-01 ~ 2017-04-30
    OF - Director → CIF 0
  • 8
    Hagger, Jonathan Osborne
    Chartered Accountant born in December 1949
    Individual (70 offsprings)
    Officer
    1996-07-05 ~ 2008-12-31
    OF - Director → CIF 0
    Hagger, Jonathan Osborne
    Individual (70 offsprings)
    Officer
    2000-04-10 ~ 2006-09-14
    OF - Secretary → CIF 0
  • 9
    Cavendish, Gerald, His Grace The Duke Of Westminster
    Company Director born in December 1951
    Individual (24 offsprings)
    Officer
    1999-11-29 ~ 2011-12-31
    OF - Director → CIF 0
    His Grace Gerald Cavendish The Duke Of Westminster
    Born in December 1951
    Individual (24 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-08-09
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 10
    Cockburn, George Ian Macloy
    Chartered Surveyor born in June 1945
    Individual (45 offsprings)
    Officer
    1996-07-05 ~ 1997-12-31
    OF - Director → CIF 0
  • 11
    The Duke Of Westminster Hugh Richard Louis The Duke Of Westminster
    Born in January 1991
    Individual (18 offsprings)
    Person with significant control
    2021-01-29 ~ now
    PE - Ownership of voting rights - 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 shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 12
    Newsum, Jeremy Henry Moore
    Chartered Surveyor born in April 1955
    Individual (89 offsprings)
    Officer
    1996-07-05 ~ 2016-12-31
    OF - Director → CIF 0
    Mr Jeremy Henry Moore Newsum
    Born in April 1955
    Individual (89 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-04-23
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 13
    Home, David Alexander Cospatrick, The Earl Of Home
    Banker born in November 1943
    Individual (15 offsprings)
    Officer
    1999-11-29 ~ 2010-12-31
    OF - Director → CIF 0
  • 14
    Knox, Lesley Mary Samuel
    Merchant Banker born in September 1953
    Individual (49 offsprings)
    Officer
    2005-11-01 ~ 2011-12-31
    OF - Director → CIF 0
    Lesley Mary Samuel Knox
    Born in September 1953
    Individual (49 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-13
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 15
    Davis, Robert Richard
    Born in October 1967
    Individual (74 offsprings)
    Officer
    2023-01-01 ~ now
    OF - Director → CIF 0
  • 16
    Chadwick, Geoffrey Murray
    Individual (25 offsprings)
    Officer
    2013-07-11 ~ 2022-03-03
    OF - Secretary → CIF 0
  • 17
    Tolhurst, Caroline Mary
    Individual (151 offsprings)
    Officer
    1999-08-13 ~ 2000-04-10
    OF - Secretary → CIF 0
  • 18
    Preston, Mark Robin
    Born in January 1968
    Individual (122 offsprings)
    Officer
    2017-01-01 ~ now
    OF - Director → CIF 0
    Mr Mark Robin Preston
    Born in January 1968
    Individual (122 offsprings)
    Person with significant control
    2016-12-31 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 19
    Bond, Jonathon Roderick Alan
    Born in July 1963
    Individual (48 offsprings)
    Officer
    2023-01-01 ~ now
    OF - Director → CIF 0
  • 20
    Rettore, Stefano
    Born in January 1974
    Individual (3 offsprings)
    Officer
    2024-01-31 ~ now
    OF - Director → CIF 0
  • 21
    Hargreaves, Alison Ann
    Individual (64 offsprings)
    Officer
    1996-07-05 ~ 1999-08-13
    OF - Secretary → CIF 0
  • 22
    Aldred, Martin
    Chartered Accountant born in March 1945
    Individual (33 offsprings)
    Officer
    1998-12-10 ~ 1999-11-25
    OF - Director → CIF 0
  • 23
    De Broekert, Douglas Robert Jan
    Civil Engineer born in August 1939
    Individual (30 offsprings)
    Officer
    1996-07-05 ~ 1998-12-10
    OF - Director → CIF 0
  • 24
    Doyle, Peter Lawrence
    Accountant born in September 1952
    Individual (64 offsprings)
    Officer
    2009-03-19 ~ 2018-09-30
    OF - Director → CIF 0
  • 25
    Kendall, William Bruce
    Born in August 1961
    Individual (53 offsprings)
    Officer
    2012-01-01 ~ now
    OF - Director → CIF 0
    Mr William Bruce Kendall
    Born in August 1961
    Individual (53 offsprings)
    Person with significant control
    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
    William Bruce Kendall
    Born in August 1961
    Individual (53 offsprings)
    Person with significant control
    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
  • 26
    Lane, Kevin Michael
    Business Executive born in February 1965
    Individual (11 offsprings)
    Officer
    2019-05-01 ~ 2023-12-31
    OF - Director → CIF 0
  • 27
    Ramsbottom, Graham Paul
    Surveyor born in July 1965
    Individual (27 offsprings)
    Officer
    2011-03-17 ~ 2021-12-10
    OF - Director → CIF 0
  • 28
    Kristensen, Peter Juul
    Business Executive born in March 1976
    Individual (7 offsprings)
    Officer
    2020-02-06 ~ 2023-01-31
    OF - Director → CIF 0
  • 29
    Dame Fiona Claire Reynolds
    Born in March 1958
    Individual (17 offsprings)
    Person with significant control
    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
  • 30
    Morris, Clive Dylan, Professor
    Pharmaceutical Executive born in February 1971
    Individual (3 offsprings)
    Officer
    2015-06-01 ~ 2023-05-31
    OF - Director → CIF 0
  • 31
    Burt, Katrin
    Born in February 1976
    Individual (8 offsprings)
    Officer
    2020-02-06 ~ now
    OF - Director → CIF 0
  • 32
    Emmett, Fiona Jane
    Born in February 1982
    Individual (16 offsprings)
    Officer
    2020-07-14 ~ now
    OF - Director → CIF 0
  • 33
    Sclater, John Richard
    Banker born in July 1940
    Individual (39 offsprings)
    Officer
    1999-11-29 ~ 2005-07-31
    OF - Director → CIF 0
  • 34
    Bayer, Montell
    Born in March 1967
    Individual (1 offspring)
    Officer
    2020-02-06 ~ now
    OF - Director → CIF 0
  • 35
    Scott, Francis Alexander
    Born in October 1959
    Individual (58 offsprings)
    Officer
    2011-01-13 ~ now
    OF - Director → CIF 0
    Francis Alexander Scott
    Born in October 1959
    Individual (58 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 36
    Sorrell, Lisa
    Individual (31 offsprings)
    Officer
    2022-03-03 ~ now
    OF - Secretary → CIF 0
  • 37
    Ball, Judith Patricia
    Individual (47 offsprings)
    Officer
    2006-09-14 ~ 2013-07-11
    OF - Secretary → CIF 0
  • 38
    Mclintock, Michael George Alexander
    Company Director born in March 1961
    Individual (30 offsprings)
    Officer
    2008-10-01 ~ 2011-12-31
    OF - Director → CIF 0
    Mr Michael George Alexander Mclintock
    Born in March 1961
    Individual (30 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 39
    James, John Nigel Courtenay, Sir
    Chartered Surveyor born in March 1935
    Individual (35 offsprings)
    Officer
    1999-11-29 ~ 2000-12-31
    OF - Director → CIF 0
  • 40
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-07-05 ~ 1996-07-05
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

GROSVENOR FOOD & AGTECH LIMITED

Linked company numbers found in government register: 03221116, 13678269
Previous names
WHEATSHEAF GROUP LIMITED - 2022-07-26 13678269, 09987556
WHEATSHEAF INVESTMENTS LIMITED - 2016-08-01 03567663, 09987556, 00956235
DEVA GROUP LIMITED - 2008-02-28 03671671, 03680749
GROSVENOR INTERNATIONAL ESTATES PROPERTIES LIMITED - 1999-10-12 00909588, 11033195
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
    WHEATSHEAF INVESTMENTS LIMITED - 2022-07-26
    DEVA GROUP LIMITED - 2022-07-26
    GROSVENOR INTERNATIONAL ESTATES PROPERTIES LIMITED - 2022-07-26
    Registered number 03221116
    70 Grosvenor Street, London W1K 3JP
    PRIVATE LIMITED COMPANY incorporated on 1996-07-05 (29 years 8 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
    70, 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 19
  • 1
    DB GROUP (HOLDINGS) LIMITED
    - now 01890135 11545893
    DAVID BALL GROUP LIMITED
    - 2018-11-06 01890135 11545893
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (23 parents, 6 offsprings)
    Profit/Loss (Company account)
    -181,003 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    DEVA DEVELOPMENTS LIMITED
    10943743
    Eaton Estate Office Eaton Park, Eccleston, Chester, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-09-04 ~ 2022-01-12
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 3
    DEVA GENERAL PARTNER (NO. 2) LIMITED
    - now SC308452 SC293341
    TM 1267 LIMITED - 2006-10-13
    The Reay Forest Estate Office, Achfary, Lairg, Sutherland, Scotland
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-11-30
    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
  • 4
    DEVA GENERAL PARTNER LIMITED
    - now SC293341 SC308452
    TM 1247 LIMITED - 2006-01-18
    The Reay Forest Estate Office, Achfary, Sutherland
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-11-30
    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
  • 5
    DEVA GP LIMITED
    - now 03974958
    FORTENA LIMITED - 2000-05-05
    Eaton Estate Office, Eccleston, Eccleston, Chester, England
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-11-30
    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
  • 6
    DEVA GROUP LIMITED
    - now 03671671 03680749, 03221116
    DEVA HOLDINGS LIMITED - 2008-02-28
    TRUSHELFCO (NO.2452) LIMITED - 1998-12-01
    70 Grosvenor Street, London, United Kingdom
    Active Corporate (28 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    FARMDROP LIMITED
    - now 08111929
    THE LOCAL FOOD MOVEMENT LIMITED - 2012-08-29
    Rmt, Gosforth Park Avenue, Newcastle
    Dissolved Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    1,397,651 GBP2016-06-30
    Person with significant control
    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
  • 8
    GLOBAL FRESH FOODS LIMITED
    07579246
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Dissolved Corporate (14 parents)
    Profit/Loss (Company account)
    -433,409 USD2017-01-01 ~ 2017-12-31
    Person with significant control
    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
  • 9
    GROSVENOR GREEN ENERGY LIMITED
    - now 04056262
    GROSVENOR TECHNOPOLE MANAGEMENT LIMITED - 2009-12-06
    TRUSHELFCO (NO.2725) LIMITED - 2000-11-21
    Eaton Estate Office, Eccleston, Chester, United Kingdom
    Active Corporate (28 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-01-12
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 10
    OSTARA EUROPE (UK) LIMITED
    10004899
    10 John Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    75,573 USD2024-12-31
    Person with significant control
    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 directors OE
  • 11
    OWS AGRI LTD
    10057006
    70 Grosvenor Street, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 12
    OZO INNOVATIONS LIMITED
    - now 08071406 10153479
    OZONE PURIFICATION LIMITED
    - 2016-05-11 08071406 10153479
    OZOFRESH LIMITED - 2012-07-31
    Unit 29, Chancerygate Business Centre, Langford Lane, Kidlington, Oxford, England
    Active Corporate (24 parents, 2 offsprings)
    Equity (Company account)
    -1,520,787 GBP2024-12-31
    Person with significant control
    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
  • 13
    SYNOMICS LTD
    11938085
    70 Grosvenor Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2019-12-17 ~ dissolved
    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
  • 14
    VYTELLE LIMITED
    12503149
    Regent House, 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-03-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 15
    WHEATSHEAF GENERAL PARTNER (NO 2) LIMITED
    - now SC331840 SC331839
    TM 1291 LIMITED - 2008-04-01
    The Reay Forest Estate Office, Achfary, Sutherland
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-11-30
    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
  • 16
    WHEATSHEAF GENERAL PARTNER LIMITED
    - now SC331839 SC331840
    TM 1290 LIMITED - 2008-04-01
    The Reay Forest Estate Office, Achfary, Sutherland
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-11-30
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 17
    WHEATSHEAF GROUP FINANCE COMPANY
    - now 08293769
    GROSVENOR TRUST FINANCE COMPANY
    - 2016-04-29 08293769 10352312
    The Quarry, Hill Road, Eccleston, Chester
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 18
    WHEATSHEAF GROUP LIMITED
    - now 13678269 03221116, 09987556
    GROSVENOR FOOD & AGTECH LIMITED
    - 2022-07-26 13678269 03221116
    70 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-10-14 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 19
    WHEATSHEAF INVESTMENT MANAGEMENT LIMITED
    - now 06301646
    GROSVENOR SIXTY LIMITED - 2008-07-28
    The Quarry Hill Road, Eccleston, Chester, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - 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.