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 8
  • 1
    Martin, Simon John
    Born in December 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Harris, Nigel John
    Born in October 1970
    Individual (43 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Tanner, Olive Edel
    Born in September 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Tanner, Jason Michael
    Born in October 1971
    Individual (45 offsprings)
    Officer
    icon of calendar 2002-04-03 ~ now
    OF - Director → CIF 0
  • 5
    Tanner, Justin Matthew
    Born in February 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ now
    OF - Director → CIF 0
  • 6
    Martin, Rachel Clare Courtenay
    Born in February 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-07-01 ~ now
    OF - Director → CIF 0
  • 7
    Hickson, Richard
    Born in November 1975
    Individual (24 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ now
    OF - Director → CIF 0
  • 8
    THE MENU PARTNERSHIP LIMITED - 2020-12-09
    icon of addressThe Shed, Charbridge Lane, Bicester, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Gregory, Mark
    Salesman born in May 1965
    Individual
    Officer
    icon of calendar 2008-10-01 ~ 2016-07-04
    OF - Director → CIF 0
  • 2
    Garber, Roger Kassiel
    Marketing Manager born in February 1954
    Individual
    Officer
    icon of calendar 2002-04-03 ~ 2020-09-01
    OF - Director → CIF 0
    Garber, Roger Kassiel
    Individual
    Officer
    icon of calendar 2002-04-03 ~ 2015-04-01
    OF - Secretary → CIF 0
  • 3
    Grant, Barry
    Salesman born in June 1957
    Individual
    Officer
    icon of calendar 2008-10-01 ~ 2017-10-01
    OF - Director → CIF 0
  • 4
    Purcell, Dean
    Salesman born in November 1963
    Individual
    Officer
    icon of calendar 2008-10-01 ~ 2019-01-08
    OF - Director → CIF 0
  • 5
    Tanner, Jason Michael
    Marketing Manager
    Individual (45 offsprings)
    Officer
    icon of calendar 2002-04-03 ~ 2002-06-10
    OF - Secretary → CIF 0
    Mr Jason Michael Tanner
    Born in October 1971
    Individual (45 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Wearne, Patrick Philip Ernest
    Director born in September 1953
    Individual
    Officer
    icon of calendar 2012-01-01 ~ 2015-03-23
    OF - Director → CIF 0
  • 7
    Graham, Dean
    Company Director born in May 1982
    Individual
    Officer
    icon of calendar 2017-04-01 ~ 2019-01-08
    OF - Director → CIF 0
  • 8
    Patel, Mitul
    Accountant born in February 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ 2013-04-15
    OF - Director → CIF 0
  • 9
    icon of addressRegis House, 134 Percival Road, Enfield, Middlesex
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2002-03-20 ~ 2002-04-03
    PE - Nominee Director → CIF 0
  • 10
    PLUMECLASS LIMITED - 1980-12-31
    icon of addressRegis House, 134 Percival Road, Enfield, Middlesex
    Active Corporate (1 parent, 126 offsprings)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2002-03-20 ~ 2002-04-03
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PREMIER FOODS WHOLESALE LIMITED

Previous names
PREMIER FRUITS (COVENT GARDEN) LIMITED - 2022-10-11
SINGLEMARKET LIMITED - 2002-04-18
Standard Industrial Classification
46310 - Wholesale Of Fruit And Vegetables

Related profiles found in government register
  • PREMIER FOODS WHOLESALE LIMITED
    Info
    PREMIER FRUITS (COVENT GARDEN) LIMITED - 2022-10-11
    SINGLEMARKET LIMITED - 2022-10-11
    Registered number 04398850
    icon of addressUnits 301-313 New Covent Garden Market, Nine Elms Lane, Battersea, London SW8 5EQ
    PRIVATE LIMITED COMPANY incorporated on 2002-03-20 (23 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-27
    CIF 0
  • PREMIER FRUITS (COVENT GARDEN) LIMITED
    S
    Registered number 04398850
    icon of addressUnits D139/142, Fruit & Vegetable Market, New Covent Garden Market, London, United Kingdom, SW8 5JJ
    CIF 1 CIF 2
  • PREMIER FOODS WHOLESALE LIMITED
    S
    Registered number 04398850
    icon of addressUnits D139/142, Fruit & Vegetable Market, New Covent Garden Market, London, England, SW8 5JJ
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of addressParcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (101 parents)
    Profit/Loss (Company account)
    867,036 GBP2023-04-01 ~ 2024-03-29
    Officer
    icon of calendar 2011-03-24 ~ now
    CIF 2 - LLP Member → ME
  • 2
    icon of addressParcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (90 parents)
    Profit/Loss (Company account)
    182,982 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-03-30 ~ now
    CIF 1 - LLP Member → ME
  • 3
    icon of addressC58-59 New Covent Garden Market, Nine Elms Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    461,027 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressUnits D139/142 Fruit & Vegetable Market, New Covent Garden Market, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    485,233 GBP2017-03-31
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Has significant influence or control as a member of a firmOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -32,733 GBP2017-03-04
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressD144 New Covent Garden Market, New Covent Garden Market, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address62 Wilson Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 9
    EUROPEAN SALAD COMPANY LIMITED - 2021-04-07
    icon of addressUnits 301-313 New Covent Garden Market, Nine Elms Lane, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    CIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    MICHAEL GAY LIMITED - 1981-12-31
    icon of addressD144 New Covent Garden Market, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 11
    PREMIER FRUITS (CATERING) LIMITED - 2019-10-09
    icon of addressUnits 301-313 New Covent Garden Market, Nine Elms Lane, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of address62 Wilson Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressUnits D139/142 Fruit & Vegetable Market, New Covent Garden Market, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressUnits D139/142 Fruit & Vegetable Market, New Covent Garden Market, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressUnits D139/142 Fruit And Vegetable Market, New Covent Garden Market, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressUnits 301-313 New Covent Garden Market, Nine Elms Lane, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 17
    PREMIER FRUITS TASTABLES LIMITED - 2017-11-17
    icon of addressUnits D139/142 Fruit & Vegetable Market, New Covent Garden Market, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 18
    WELLARD TRANSPORT SERVICES LIMITED - 2015-04-22
    icon of addressUnits 301-313 New Covent Garden Market, Nine Elms Lane, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 19
    THE CHEESE LARDER LIMITED - 2007-01-08
    LA CAVE A FROMAGE LTD. - 2018-10-04
    icon of addressD144 New Covent Garden Market, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressUnits 301-313 New Covent Garden Market, Nine Elms Lane, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 21
    RUSSELLS FRUITERERS (HASSOCKS) LIMITED - 1989-10-03
    icon of addressUnits D139/142 Fruit & Vegetable Market, New Covent Garden Market, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    285,686 GBP2018-06-30
    Person with significant control
    icon of calendar 2018-03-02 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressD144 New Covent Garden Market, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address3 Field Court, Grays Inn, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-29 ~ 2022-01-31
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address18 Northgate, Sleaford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,533,680 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-05-30 ~ 2024-03-01
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.