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 5
  • 1
    Gill, Guy
    Director born in February 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Khazon, Keren Cohen
    Director born in August 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Leshem, Israel
    Director born in April 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Granot, Alon Shmuel
    Director born in June 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressDuddery Hill, Haverhill, Suffolk, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    O'leary, Richard Allen
    Company Director born in March 1960
    Individual
    Officer
    icon of calendar 2018-11-08 ~ 2020-11-19
    OF - Director → CIF 0
  • 2
    Kennedy, John
    Marketing & Management Consult born in June 1970
    Individual
    Officer
    icon of calendar 1998-08-13 ~ 2017-08-14
    OF - Director → CIF 0
    Kennedy, John
    Director
    Individual
    Officer
    icon of calendar 2003-04-02 ~ 2017-08-14
    OF - Secretary → CIF 0
    Mr John Kennedy
    Born in January 1970
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Grimshaw, Sandra Helen
    Director born in August 1950
    Individual
    Officer
    icon of calendar 1998-08-13 ~ 2017-08-14
    OF - Director → CIF 0
    Mrs Sandra Helen Grimshaw
    Born in August 1950
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Gill, Guy
    Director born in February 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-08-14 ~ 2019-10-06
    OF - Director → CIF 0
  • 5
    Yehudai, Ori
    Director born in December 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-14 ~ 2018-11-07
    OF - Director → CIF 0
  • 6
    Russell, Karen Jane
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-12-30 ~ 2019-12-09
    OF - Secretary → CIF 0
  • 7
    Hammond, Keith John
    Finance Director And Country Manager born in February 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-11-19 ~ 2023-05-26
    OF - Director → CIF 0
  • 8
    Anatot, Amos
    Director born in August 1953
    Individual
    Officer
    icon of calendar 2017-08-14 ~ 2019-12-05
    OF - Director → CIF 0
  • 9
    Grimshaw, Stephen Lee
    Director born in December 1975
    Individual
    Officer
    icon of calendar 2000-04-26 ~ 2017-08-14
    OF - Director → CIF 0
    Mr Stephen Lee Grimshaw
    Born in December 1975
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Weston, David Anthony
    Business General Manager born in August 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2020-11-19 ~ 2021-03-26
    OF - Director → CIF 0
  • 11
    Olive, Susanne Jane
    Company Director born in October 1973
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-06-30 ~ 2024-09-01
    OF - Director → CIF 0
  • 12
    Birchall, Colin George
    Director born in May 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-08-13 ~ 2016-05-27
    OF - Director → CIF 0
    Mr Colin George Birchall
    Born in May 1947
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    Etheridge, Duncan Roger
    Director born in November 1966
    Individual (25 offsprings)
    Officer
    icon of calendar 2022-01-21 ~ 2024-09-01
    OF - Director → CIF 0
  • 14
    Barnes, Kevin
    Sports Administrator born in July 1952
    Individual
    Officer
    icon of calendar 1998-08-13 ~ 2002-12-10
    OF - Director → CIF 0
    Barnes, Kevin
    Individual
    Officer
    icon of calendar 1998-08-13 ~ 2003-04-02
    OF - Secretary → CIF 0
  • 15
    Anderson, Robert Gerard
    Company Director born in February 1965
    Individual
    Officer
    icon of calendar 2019-10-07 ~ 2022-06-30
    OF - Director → CIF 0
  • 16
    FRUTAROM (UK) LIMITED - now
    JUPITER FLAVOURS LIMITED - 2012-01-25
    icon of addressFrutarom Uk Ltd, Turnells Mill Lane, Denington Industrial Estate, Wellingborough, Northants, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2017-08-14 ~ 2022-09-08
    PE - Ownership of shares – 75% or moreCIF 0
    2017-08-14 ~ 2024-09-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    icon of address54, Portland Place, London, England
    Active Corporate (3 parents, 359 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2022-01-19 ~ 2024-05-13
    PE - Secretary → CIF 0
  • 18
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-08-13 ~ 1998-08-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

FLAVOURS AND ESSENCES UK LIMITED

Standard Industrial Classification
10890 - Manufacture Of Other Food Products N.e.c.
Brief company account
Profit/Loss
Retained earnings (accumulated losses)
2,000 GBP2024-01-01 ~ 2024-12-31
4,000 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-4,000 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-2,000 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-1,000 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2024-01-01 ~ 2024-12-31
Interest Payable/Similar Charges (Finance Costs)
-0 GBP2024-01-01 ~ 2024-12-31
Trade Debtors/Trade Receivables
Current
2,000 GBP2024-12-31
Cash and Cash Equivalents
1,000 GBP2024-12-31
5,000 GBP2023-12-31
Creditors
Current
-2,000 GBP2024-12-31
-2,000 GBP2023-12-31
Non-current
-0 GBP2024-12-31
-0 GBP2023-12-31
Deferred Tax Liabilities
0 GBP2024-12-31
-0 GBP2023-12-31
0 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
Retained earnings (accumulated losses)
3,000 GBP2024-12-31
7,000 GBP2023-12-31
Equity
3,000 GBP2024-12-31
7,000 GBP2023-12-31
15,000 GBP2022-12-31
Average Number of Employees
492024-01-01 ~ 2024-12-31
512023-01-01 ~ 2023-12-31
Wages/Salaries
2,000 GBP2024-01-01 ~ 2024-12-31
3,000 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
2,000 GBP2024-01-01 ~ 2024-12-31
3,000 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
3,000 GBP2024-01-01 ~ 2024-12-31
6,000 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
0 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Gross Cost
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,000 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
1,000 GBP2023-12-31
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Computers
0 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2023-12-31
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Computers
0 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2024-01-01 ~ 2024-12-31
Prepayments
Current
0 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Accrued Liabilities
Current
1,000 GBP2024-12-31
0 GBP2023-12-31

  • FLAVOURS AND ESSENCES UK LIMITED
    Info
    Registered number 03615408
    icon of addressFlavours House Mercer Way, Shadsworth Business Park, Blackburn BB1 2QD
    Private Limited Company incorporated on 1998-08-13 (27 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-25
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.