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 17
  • 1
    Tanner, Olive Edel
    Born in September 1969
    Individual (3 offsprings)
    Officer
    2015-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Purcell, Dean
    Salesman born in November 1963
    Individual (1 offspring)
    Officer
    2008-10-01 ~ 2019-01-08
    OF - Director → CIF 0
  • 3
    Gregory, Mark
    Salesman born in May 1965
    Individual (1 offspring)
    Officer
    2008-10-01 ~ 2016-07-04
    OF - Director → CIF 0
  • 4
    Hickson, Richard
    Born in November 1975
    Individual (24 offsprings)
    Officer
    2012-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Garber, Roger Kassiel
    Marketing Manager born in February 1954
    Individual (6 offsprings)
    Officer
    2002-04-03 ~ 2020-09-01
    OF - Director → CIF 0
    Garber, Roger Kassiel
    Individual (6 offsprings)
    Officer
    2002-04-03 ~ 2015-04-01
    OF - Secretary → CIF 0
  • 6
    Harris, Nigel John
    Born in October 1970
    Individual (62 offsprings)
    Officer
    2021-04-01 ~ now
    OF - Director → CIF 0
  • 7
    Tanner, Jason Michael
    Born in October 1971
    Individual (52 offsprings)
    Officer
    2002-04-03 ~ now
    OF - Director → CIF 0
    Tanner, Jason Michael
    Marketing Manager
    Individual (52 offsprings)
    Officer
    2002-04-03 ~ 2002-06-10
    OF - Secretary → CIF 0
    Mr Jason Michael Tanner
    Born in October 1971
    Individual (52 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-08-31
    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
  • 8
    Martin, Rachel Clare Courtenay
    Born in February 1969
    Individual (7 offsprings)
    Officer
    2023-07-01 ~ now
    OF - Director → CIF 0
  • 9
    Tanner, Justin Matthew
    Born in February 1975
    Individual (1 offspring)
    Officer
    2008-10-01 ~ now
    OF - Director → CIF 0
  • 10
    Martin, Simon John
    Born in December 1968
    Individual (12 offsprings)
    Officer
    2023-07-01 ~ now
    OF - Director → CIF 0
  • 11
    Patel, Mitul
    Accountant born in February 1974
    Individual (9 offsprings)
    Officer
    2008-10-01 ~ 2013-04-15
    OF - Director → CIF 0
  • 12
    Wearne, Patrick Philip Ernest
    Director born in September 1953
    Individual (9 offsprings)
    Officer
    2012-01-01 ~ 2015-03-23
    OF - Director → CIF 0
  • 13
    Graham, Dean
    Company Director born in May 1982
    Individual (1 offspring)
    Officer
    2017-04-01 ~ 2019-01-08
    OF - Director → CIF 0
  • 14
    Grant, Barry
    Salesman born in June 1957
    Individual (1 offspring)
    Officer
    2008-10-01 ~ 2017-10-01
    OF - Director → CIF 0
  • 15
    THE MENU PARTNERS LIMITED
    - now 12696009 13015668
    THE MENU PARTNERSHIP LIMITED - 2020-12-09 12696009 13015668
    The Shed, Charbridge Lane, Bicester, England
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    2020-09-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    RWL REGISTRARS LIMITED
    - now 01465370
    PLUMECLASS LIMITED - 1980-12-31
    Regis House, 134 Percival Road, Enfield, Middlesex
    Active Corporate (3 parents, 6955 offsprings)
    Officer
    2002-03-20 ~ 2002-04-03
    OF - Nominee Secretary → CIF 0
  • 17
    BONUSWORTH LIMITED
    01333184
    Regis House, 134 Percival Road, Enfield, Middlesex
    Dissolved Corporate (3 parents, 2222 offsprings)
    Officer
    2002-03-20 ~ 2002-04-03
    OF - Nominee Director → CIF 0
parent relation
Company in focus

PREMIER FOODS WHOLESALE LIMITED

Period: 2022-10-11 ~ now
Company number: 04398850 14153957
Registered names
PREMIER FOODS WHOLESALE LIMITED - now 14153957
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
    Units 301-313 New Covent Garden Market, Nine Elms Lane, Battersea, London SW8 5EQ
    PRIVATE LIMITED COMPANY incorporated on 2002-03-20 (24 years). The status of the company number 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
    Units 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
    Units 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 24
  • 1
    BIG SCREEN PRODUCTIONS 17 LLP
    OC356042 OC362424... (more)
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (130 parents)
    Officer
    2011-03-24 ~ now
    CIF 2 - LLP Member → ME
  • 2
    BIG SCREEN PRODUCTIONS 21 LLP
    OC365032 OC371445... (more)
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (116 parents)
    Officer
    2012-03-30 ~ now
    CIF 1 - LLP Member → ME
  • 3
    BRUCE WHITE LIMITED
    04936006
    301-313 New Covent Garden Market, London, England
    Active Corporate (8 parents)
    Person with significant control
    2025-09-29 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    BUCKLEY & NUNEZ LTD.
    02926656
    Units D139/142 Fruit & Vegetable Market, New Covent Garden Market, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2018-03-23 ~ dissolved
    CIF 6 - Has significant influence or control as a member of a firm OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    C H MEARS AND SONS LIMITED
    05224738
    4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-03-04 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
  • 6
    CARLETTOSWAY LIMITED
    05991066
    D144 New Covent Garden Market, New Covent Garden Market, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-03-23 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Has significant influence or control as a member of a firm OE
  • 7
    CHEF CONNECT LIMITED
    07706002
    62 Wilson Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 8
    DESIREE PRODUCE LIMITED
    06826380
    62 Wilson Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 9
    EUROPEAN SPECIALITY FOODS LIMITED
    - now 05151590 13262172
    EUROPEAN SALAD COMPANY LIMITED
    - 2021-04-07 05151590 13262172
    Units 301-313 New Covent Garden Market, Nine Elms Lane, London, England
    Active Corporate (13 parents)
    Person with significant control
    2020-12-30 ~ now
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    M G & SONS (WHOLESALE GREENGROCERS) LIMITED
    - now 01351227
    MICHAEL GAY LIMITED - 1981-12-31
    D144 New Covent Garden Market, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-03-01 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 11
    PREMIER FOODS SERVICE PROVIDER LIMITED
    - now 07193905 11793322
    PREMIER FRUITS (CATERING) LIMITED
    - 2019-10-09 07193905
    Units 301-313 New Covent Garden Market, Nine Elms Lane, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 12
    PREMIER FRUITS (BRISTOL) LIMITED
    07466511
    62 Wilson Street, London
    Dissolved Corporate (4 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
  • 13
    PREMIER FRUITS (CAMBRIDGE) LIMITED
    11793155
    Units D139/142 Fruit & Vegetable Market, New Covent Garden Market, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-01-28 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 14
    PREMIER FRUITS (FOOD SERVICE PROVIDER) LIMITED
    11793322 07193905
    Units D139/142 Fruit & Vegetable Market, New Covent Garden Market, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-01-28 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 15
    PREMIER FRUITS (OXFORD) LIMITED
    11866627
    Units D139/142 Fruit And Vegetable Market, New Covent Garden Market, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-03-07 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 16
    PREMIER FRUITS (PREPARED) LIMITED
    07836446
    Units 301-313 New Covent Garden Market, Nine Elms Lane, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 17
    PREMIER FRUITS BRIGHTON LIMITED
    - now 10523823
    PREMIER FRUITS TASTABLES LIMITED
    - 2017-11-17 10523823
    Units D139/142 Fruit & Vegetable Market, New Covent Garden Market, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-12-13 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 18
    PREMIER FRUITS TRANSPORT SERVICES LIMITED
    - now 09397674
    WELLARD TRANSPORT SERVICES LIMITED - 2015-04-22
    Units 301-313 New Covent Garden Market, Nine Elms Lane, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 19
    PREMIER HULSE LIMITED
    12778981
    3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-07-29 ~ 2022-01-31
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    PREMIER SPECIALITY FOODS LIMITED
    - now 05339860
    LA CAVE A FROMAGE LTD. - 2018-10-04
    THE CHEESE LARDER LIMITED - 2007-01-08
    D144 New Covent Garden Market, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2019-03-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 21
    PRIMEUR LONDON LIMITED
    11438653
    Units 301-313 New Covent Garden Market, Nine Elms Lane, London, England
    Active Corporate (5 parents)
    Person with significant control
    2018-06-28 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 22
    RUSSELLS FRUITERERS LIMITED
    - now 01823534
    RUSSELLS FRUITERERS (HASSOCKS) LIMITED - 1989-10-03
    Units D139/142 Fruit & Vegetable Market, New Covent Garden Market, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-03-02 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 23
    THE FOOD HEROES MARKETING LIMITED
    12316248
    18 Northgate, Sleaford, Lincolnshire, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    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
  • 24
    ZERO DEGREES FOODS LIMITED
    10039528
    D144 New Covent Garden Market, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.