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 20
  • 1
    Wise, Suzanne Elizabeth
    Director Of Companies born in January 1962
    Individual (109 offsprings)
    Officer
    2009-03-02 ~ 2011-11-15
    OF - Director → CIF 0
  • 2
    Mcdonald, Andrew John
    General Counsel & Company Secretary born in January 1974
    Individual (168 offsprings)
    Officer
    2011-11-15 ~ 2018-05-23
    OF - Director → CIF 0
  • 3
    Leach, Paul Alan
    Treasurer born in August 1957
    Individual (77 offsprings)
    Officer
    2004-10-14 ~ 2011-06-30
    OF - Director → CIF 0
  • 4
    Velussi, Luca
    Director born in November 1969
    Individual (80 offsprings)
    Officer
    2003-02-10 ~ 2004-07-23
    OF - Director → CIF 0
  • 5
    Thomas, Paul
    Finance Director born in December 1955
    Individual (136 offsprings)
    Officer
    2004-07-08 ~ 2009-08-31
    OF - Director → CIF 0
  • 6
    Leggett, Duncan Neil
    Born in September 1979
    Individual (54 offsprings)
    Officer
    2015-01-12 ~ now
    OF - Director → CIF 0
  • 7
    Lea, Lyndon
    Company Director born in January 1969
    Individual (64 offsprings)
    Officer
    2002-04-29 ~ 2004-07-23
    OF - Director → CIF 0
  • 8
    Peeler, Andrew Michael
    Director Of Companies born in January 1963
    Individual (135 offsprings)
    Officer
    2009-03-02 ~ 2011-07-21
    OF - Director → CIF 0
  • 9
    Hepburn, Jim
    Commercial Finance Director born in June 1960
    Individual (47 offsprings)
    Officer
    2011-07-21 ~ 2015-04-05
    OF - Director → CIF 0
  • 10
    Hines, Christine Anne
    Individual (110 offsprings)
    Officer
    2002-04-29 ~ 2007-12-31
    OF - Secretary → CIF 0
  • 11
    Smith, Antony David
    Born in September 1974
    Individual (137 offsprings)
    Officer
    2011-07-21 ~ 2012-04-20
    OF - Director → CIF 0
  • 12
    Mcevoy, Emmett
    Director born in December 1976
    Individual (110 offsprings)
    Officer
    2012-04-20 ~ 2015-01-12
    OF - Director → CIF 0
  • 13
    Mcpherson, Kasey
    Director born in September 1982
    Individual (20 offsprings)
    Officer
    2018-05-23 ~ 2018-11-12
    OF - Director → CIF 0
  • 14
    Wilbraham, Simon Nicholas
    Born in July 1969
    Individual (307 offsprings)
    Officer
    2015-04-05 ~ now
    OF - Director → CIF 0
    Wilbraham, Simon Nicholas
    Individual (307 offsprings)
    Officer
    2007-12-31 ~ now
    OF - Secretary → CIF 0
  • 15
    Rose, Simon Alan
    Born in October 1966
    Individual (52 offsprings)
    Officer
    2018-11-12 ~ now
    OF - Director → CIF 0
  • 16
    Schofield, Robert John
    Chief Executive Officer born in February 1952
    Individual (52 offsprings)
    Officer
    2002-04-29 ~ 2010-09-22
    OF - Director → CIF 0
  • 17
    PREMIER FOODS PLC
    - now 05160050 03771991... (more)
    PREMIER BRANDS FOODS PLC - 2004-07-02
    Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, United Kingdom
    Active Corporate (48 parents, 2 offsprings)
    Person with significant control
    2022-02-11 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 18
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46633 offsprings)
    Officer
    2002-04-29 ~ 2002-04-29
    OF - Nominee Director → CIF 0
  • 19
    PFI NO. 1 OLD CO LIMITED - now
    PREMIER FOODS INVESTMENTS NO.1 LIMITED
    - 2022-08-22 05014179 05014202... (more)
    PREMIER PLEDGE CO NO.1 LIMITED - 2004-01-26
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-02-11
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    2002-04-29 ~ 2002-04-29
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

PREMIER FOODS INVESTMENTS LIMITED

Period: 2002-04-29 ~ now
Company number: 04426994
Registered name
PREMIER FOODS INVESTMENTS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PREMIER FOODS INVESTMENTS LIMITED
    Info
    Registered number 04426994
    Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire AL1 2RE
    PRIVATE LIMITED COMPANY incorporated on 2002-04-29 (23 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-01
    CIF 0
  • PREMIER FOODS INVESTMENTS LIMITED
    S
    Registered number 4426994
    Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, United Kingdom, AL1 2RE
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 7
  • 1
    PREMIER FOODS FINANCE PLC
    08893953 07487519
    Premier House Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    PREMIER FOODS GROUP LIMITED
    - now 00281728 NF004128... (more)
    RHM GROUP LIMITED - 2007-06-29
    RANKS HOVIS MCDOUGALL LIMITED - 2006-03-28
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Active Corporate (69 parents, 19 offsprings)
    Person with significant control
    2026-01-26 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    PREMIER FOODS GROUP SERVICES LIMITED
    - now 03977318 01179278... (more)
    RHM GROUP SERVICES LIMITED - 2008-08-27
    RHM GROUP LIMITED - 2006-03-28
    RHM LIMITED. - 2005-07-01
    RHM 10 LIMITED - 2001-02-22
    RHM LIMITED - 2001-02-20
    RHM GROUP FOUR LIMITED - 2000-11-07
    2112TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2000-07-14
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Active Corporate (50 parents, 6 offsprings)
    Person with significant control
    2022-02-11 ~ 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
  • 4
    RHM GROUP HOLDING LIMITED
    - now 05458761
    RHM NEWCO LIMITED - 2005-05-25
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (27 parents, 1 offspring)
    Person with significant control
    2022-02-11 ~ 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
  • 5
    RHM GROUP THREE LIMITED
    - now 03960569
    2110TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2000-07-14
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (33 parents, 1 offspring)
    Person with significant control
    2022-02-11 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    RHM GROUP TWO LIMITED
    - now 03960473
    2109TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2000-07-14
    Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (33 parents, 1 offspring)
    Person with significant control
    2022-02-11 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 7
    RHM LIMITED
    - now 03946774 03977318... (more)
    RHM PLC - 2007-03-16
    305TH SHELF INVESTMENT COMPANY LIMITED - 2000-07-14
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (36 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.