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 4
  • 1
    Wirth, Julie Ann
    Chief Financial Officer born in April 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2015-04-29 ~ now
    OF - Director → CIF 0
  • 2
    Freeston, Paul Robert
    Chief Executive born in September 1959
    Individual (32 offsprings)
    Officer
    icon of calendar 2012-10-25 ~ now
    OF - Director → CIF 0
  • 3
    Crebo, Stuart
    Director Of Corporate Finance born in October 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Thomas, Gareth Vaughan
    Non Executive Director born in April 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-01-04 ~ now
    OF - Director → CIF 0
Ceased 23
  • 1
    Blower, Simon Timothy Arundell
    Commercial Director born in July 1959
    Individual
    Officer
    icon of calendar 2000-12-21 ~ 2002-12-06
    OF - Director → CIF 0
  • 2
    Webb, Andrew
    Chief Commercial Officer born in January 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-05 ~ 2016-06-10
    OF - Director → CIF 0
  • 3
    Elliot, John Andrew
    Accountant born in March 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-10-25 ~ 2016-12-31
    OF - Director → CIF 0
  • 4
    Hall, Nigel
    Chairman born in June 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2016-04-27
    OF - Director → CIF 0
  • 5
    Leece, Norman Kay
    Director born in October 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ 2012-10-25
    OF - Director → CIF 0
  • 6
    Gamberoni, Denis Charles Pasquale
    Chartered Accountant born in March 1936
    Individual
    Officer
    icon of calendar 1999-05-21 ~ 2005-05-31
    OF - Director → CIF 0
  • 7
    Bush, John Barnard
    Farmer born in February 1937
    Individual
    Officer
    icon of calendar 1999-05-21 ~ 2004-12-08
    OF - Director → CIF 0
  • 8
    Price, Michael Francis
    Farmer born in July 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-05-21 ~ 2006-10-26
    OF - Director → CIF 0
  • 9
    Godwin, Roger Arthur
    Farmer born in October 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1999-05-21 ~ 2004-10-28
    OF - Director → CIF 0
  • 10
    Hardman, John Harry
    Chief Executive born in February 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-01-06 ~ 2018-01-20
    OF - Director → CIF 0
  • 11
    Pugh, John William
    Farmer born in January 1941
    Individual
    Officer
    icon of calendar 1999-05-21 ~ 2007-11-29
    OF - Director → CIF 0
  • 12
    Francis, Sarah Jane
    Individual
    Officer
    icon of calendar 2014-02-18 ~ 2018-03-22
    OF - Secretary → CIF 0
  • 13
    Beldam, Richard Charles
    Farmer born in September 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1999-05-21 ~ 2007-09-27
    OF - Director → CIF 0
  • 14
    Lenham, David John
    Finance Director born in August 1947
    Individual
    Officer
    icon of calendar 1999-11-04 ~ 2006-05-31
    OF - Director → CIF 0
  • 15
    Gill, Arthur Benjamin Norman, Sir
    Farmer born in January 1950
    Individual
    Officer
    icon of calendar 2004-11-01 ~ 2014-05-08
    OF - Director → CIF 0
  • 16
    Marfell, Peter Anthony
    Individual
    Officer
    icon of calendar 1999-05-20 ~ 2007-05-02
    OF - Secretary → CIF 0
  • 17
    Green, Richard Wallace
    Farmer born in December 1942
    Individual
    Officer
    icon of calendar 1999-05-21 ~ 2002-10-31
    OF - Director → CIF 0
  • 18
    Holderness-roddam, Timothy David
    Farmer born in November 1942
    Individual
    Officer
    icon of calendar 2001-11-29 ~ 2012-10-25
    OF - Director → CIF 0
  • 19
    Watson, Andrew Terrence
    Accountant born in March 1952
    Individual
    Officer
    icon of calendar 1999-05-21 ~ 1999-07-26
    OF - Director → CIF 0
  • 20
    Lowe, James Mcdonald
    Consultant born in October 1939
    Individual
    Officer
    icon of calendar 2003-01-06 ~ 2005-06-20
    OF - Director → CIF 0
  • 21
    Rutherford, John Alexander
    Company Director born in December 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1999-05-20 ~ 2001-04-30
    OF - Director → CIF 0
  • 22
    Smith, Hamish Ian
    Company Director born in March 1943
    Individual
    Officer
    icon of calendar 1999-05-20 ~ 2004-05-27
    OF - Director → CIF 0
  • 23
    Collins, Leslie John
    Finance Director born in May 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-11-13 ~ 2014-03-01
    OF - Director → CIF 0
    Collins, Leslie John
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-05-02 ~ 2014-02-18
    OF - Secretary → CIF 0
parent relation
Company in focus

COUNTRYWIDE FARMERS PLC.

Standard Industrial Classification
47190 - Other Retail Sale In Non-specialised Stores

Related profiles found in government register
  • COUNTRYWIDE FARMERS PLC.
    Info
    Registered number 03776711
    icon of address2nd Floor, 45 Church Street, Birmingham B3 2RT
    Public Limited Company incorporated on 1999-05-20 (26 years 4 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2017-05-20
    CIF 0
  • COUNTRYWIDE FARMERS PLC
    S
    Registered number missing
    icon of addressCountrywide House, Asparagus Way, Vale Park, Evesham, Worcestershire, United Kingdom, WR11 1GN
    LIMITED COMPANY
    CIF 1
  • COUNTRYWIDE FARMERS PLC
    S
    Registered number 3776711
    icon of addressCountrywide House, Asparagus Way, Vale Park, Evesham, England, WR11 1GN
    Plc in Companies House, England And Wales
    CIF 2
    Public Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    MONMOUTHSHIRE FARMERS LIMITED - 1978-12-31
    icon of addressCountrywide House Asparagus Way, Vale Park, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 2
    SOUTH WEST BLENDS LIMITED - 2010-03-17
    GLOUCESTERSHIRE FARMERS LIMITED - 1995-06-07
    icon of addressCountrywide House Asparagus Way, Vale Park, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 3
    COUNTRYWIDE LPGAS LIMITED - 2018-03-13
    MSF (GAS) LIMITED - 2000-02-23
    icon of addressCountrywide House Asparagus Way, Vale Park, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 4
    COUNTRYWIDE FARMERS LIMITED - 1999-05-06
    LIDSTONE MIDWINTER LIMITED - 1999-03-16
    icon of addressCountrywide House Asparagus Way, Vale Park, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    COUNTRYWIDE FARMERS LIMITED - 1999-10-08
    icon of addressCountrywide House Asparagus Way, Vale Park, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CLUSTERGLOBE LIMITED - 2003-04-25
    icon of addressCountrywide House Asparagus Way, Vale Park, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressCountrywide House Asparagus Way, Vale Park, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 8
    W A LIDSTONE LIMITED - 1988-07-27
    icon of addressCountrywide House Asparagus Way, Vale Park, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    MACHINERY SERVICES FARMING LIMITED - 1988-05-26
    RICHARD COLVILL LIMITED - 1978-12-31
    icon of addressCountrywide House Asparagus Way, Vale Park, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 10
    THE MALTING BARLEY COMPANY LIMITED - 2000-06-13
    VELOCITY 181 LIMITED - 1996-01-15
    icon of addressCountrywide House Asparagus Way, Vale Park, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 11
    NEWHURST (FARM SALES) LIMITED - 1986-09-08
    icon of addressCountrywide House Asparagus Way, Vale Park, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressCountrywide House Asparagus Way, Vale Park, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressCountrywide House Asparagus Way, Vale Park, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressCountrywide House Asparagus Way, Vale Park, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 15
    W.M.F. LIMITED - 1996-06-01
    PAGE & PARKER LIMITED - 1990-06-15
    icon of addressCountrywide House Asparagus Way, Vale Park, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 16
    WEST OF ENGLAND FARMERS LIMITED - 1977-12-31
    icon of addressCountrywide House Asparagus Way, Vale Park, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    CLUSTERGLOBE LIMITED - 2003-04-25
    icon of addressCountrywide House Asparagus Way, Vale Park, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-02 ~ 2011-08-02
    CIF 1 - Director → ME
  • 2
    WELLAND VALLEY FEEDS LIMITED - 1998-10-07
    SUNARROW LIMITED - 1994-09-20
    icon of addressPark House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    977,512 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    CIF 5 - Ownership of shares – 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.