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 11
  • 1
    Cahill, Raymond Gerrard
    Individual (78 offsprings)
    Officer
    2021-03-04 ~ now
    OF - Secretary → CIF 0
  • 2
    Nobre, José Jorge
    Born in November 1961
    Individual (28 offsprings)
    Officer
    2018-02-08 ~ now
    OF - Director → CIF 0
  • 3
    Overton, Diana Caroline
    Born in February 1973
    Individual (21 offsprings)
    Officer
    2017-09-14 ~ now
    OF - Director → CIF 0
  • 4
    Serrahima Arbestain, Oriol
    Born in July 1971
    Individual (1 offspring)
    Officer
    2021-05-01 ~ now
    OF - Director → CIF 0
  • 5
    Cameron, James David
    Born in November 1972
    Individual (6 offsprings)
    Officer
    2024-04-02 ~ now
    OF - Director → CIF 0
  • 6
    Clarke, James
    Born in November 1987
    Individual (4 offsprings)
    Officer
    2025-12-16 ~ now
    OF - Director → CIF 0
  • 7
    Cazin, Alexis
    Born in August 1968
    Individual (1 offspring)
    Officer
    2023-03-13 ~ now
    OF - Director → CIF 0
  • 8
    Schieveen, Adrianus Hermanus
    Born in May 1982
    Individual (1 offspring)
    Officer
    2022-11-09 ~ now
    OF - Director → CIF 0
  • 9
    Paul, Andrew James
    Born in December 1986
    Individual (3 offsprings)
    Officer
    2025-02-26 ~ now
    OF - Director → CIF 0
  • 10
    A.B.F.HOLDINGS LIMITED 00313307
    Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 11
    CARGILL PLC
    - now 01387437
    CARGILL UK LIMITED - 1990-11-01
    CARGILL ALBION LIMITED - 1983-09-30
    CARGILL-ALBION LIMITED - 1983-01-05
    FLAWGLEN LIMITED - 1978-12-31
    Velocity V1, Brooklands Drive, Weybridge, Surrey, United Kingdom
    Active Corporate (5 parents, 22 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 31
  • 1
    Nield, Richard Ian
    Company Director born in November 1963
    Individual (2 offsprings)
    Officer
    2006-11-13 ~ 2013-06-14
    OF - Director → CIF 0
  • 2
    Wooldridge, Stephen
    Finance Director born in June 1961
    Individual (1 offspring)
    Officer
    2007-07-24 ~ 2018-12-10
    OF - Director → CIF 0
  • 3
    Cloke, Richard Charles
    Finance Director born in June 1961
    Individual (1 offspring)
    Officer
    2006-10-13 ~ 2019-03-28
    OF - Director → CIF 0
  • 4
    Thompson, John William
    Accountant born in March 1942
    Individual
    Officer
    2005-03-23 ~ 2007-07-31
    OF - Director → CIF 0
  • 5
    Rogers, David William
    Director born in September 1951
    Individual (5 offsprings)
    Officer
    2005-03-23 ~ 2011-10-28
    OF - Director → CIF 0
  • 6
    Gurvis, Scott Michael
    Accountant born in December 1969
    Individual (2 offsprings)
    Officer
    2019-04-01 ~ 2025-02-28
    OF - Director → CIF 0
  • 7
    Kerr, Jean-oliver
    Vice President And Casc Platform Leader born in June 1956
    Individual
    Officer
    2011-10-28 ~ 2014-05-15
    OF - Director → CIF 0
  • 8
    Casanova Ruiz, Oscar
    Company Director born in February 1973
    Individual
    Officer
    2018-08-01 ~ 2022-10-13
    OF - Director → CIF 0
  • 9
    Smith, Carolyn
    Individual
    Officer
    2004-12-01 ~ 2005-03-31
    OF - Secretary → CIF 0
  • 10
    Aitchison, Kenneth Mark
    Business Unit Leader born in March 1960
    Individual (26 offsprings)
    Officer
    2005-03-23 ~ 2025-06-30
    OF - Director → CIF 0
  • 11
    Banks, Richard Lewin
    Agricultural Merchant born in May 1942
    Individual (14 offsprings)
    Officer
    2005-03-23 ~ 2011-10-28
    OF - Director → CIF 0
  • 12
    Kent, Benjamin David Jemphrey
    Finance & Business Development born in September 1965
    Individual
    Officer
    2004-12-01 ~ 2005-03-15
    OF - Director → CIF 0
  • 13
    De Braal, Peter
    Accountant born in June 1959
    Individual
    Officer
    2004-12-01 ~ 2006-10-13
    OF - Director → CIF 0
  • 14
    Greenhalgh, John Phillip
    Accountant born in February 1959
    Individual (2 offsprings)
    Officer
    2005-03-23 ~ 2006-10-13
    OF - Director → CIF 0
  • 15
    Yiend, David Jonathan Douglas
    Director born in September 1951
    Individual (2 offsprings)
    Officer
    2005-03-23 ~ 2019-07-31
    OF - Director → CIF 0
  • 16
    Kocza, Zsolt
    Managing Director, Grains, Cargill Agricultural Su born in January 1971
    Individual
    Officer
    2016-06-01 ~ 2021-04-15
    OF - Director → CIF 0
  • 17
    Janson, Roger Michael
    Vice President, Cargill Agricultural Supply Chain, born in March 1962
    Individual
    Officer
    2016-06-01 ~ 2021-02-01
    OF - Director → CIF 0
  • 18
    Tun Tun, Philippa Ruth
    Company Director born in March 1969
    Individual
    Officer
    2021-03-04 ~ 2023-03-13
    OF - Director → CIF 0
  • 19
    Smith, Simon Joseph
    Individual
    Officer
    2006-07-14 ~ 2006-09-29
    OF - Secretary → CIF 0
  • 20
    Rickmers, Andreas Hinrich
    Gosce Business Leader born in October 1964
    Individual
    Officer
    2011-10-28 ~ 2016-06-01
    OF - Director → CIF 0
  • 21
    Te Laak, Ludger Georg
    Controller born in February 1960
    Individual
    Officer
    2013-06-14 ~ 2017-06-01
    OF - Director → CIF 0
  • 22
    Van Stekelenburg, Bernardus Johannes Maria
    Group Director, Organisation & Capability born in March 1961
    Individual
    Officer
    2014-05-15 ~ 2016-12-31
    OF - Director → CIF 0
  • 23
    Thesingh, Annemarie Olivo
    Business Line Leader, Central And Eastern Europe born in October 1972
    Individual
    Officer
    2014-05-15 ~ 2015-11-18
    OF - Director → CIF 0
  • 24
    Bonnard, Helene
    Company Director born in November 1974
    Individual
    Officer
    2017-06-01 ~ 2018-08-01
    OF - Director → CIF 0
  • 25
    Grainger, Stuart
    Director Fdis Division born in June 1969
    Individual
    Officer
    2006-12-15 ~ 2008-03-14
    OF - Director → CIF 0
  • 26
    Schofield, Rosalyn Sharon
    Solicitor
    Individual (25 offsprings)
    Officer
    2005-03-31 ~ 2020-12-24
    OF - Secretary → CIF 0
  • 27
    Kimberley, Nicholas
    H R Director born in March 1960
    Individual
    Officer
    2008-03-14 ~ 2010-12-31
    OF - Director → CIF 0
  • 28
    Irwin, Norman David
    Accountant born in March 1947
    Individual
    Officer
    2005-03-15 ~ 2006-12-15
    OF - Director → CIF 0
  • 29
    Allen, Mark Barry Lindon
    Human Resources Director born in October 1962
    Individual (4 offsprings)
    Officer
    2011-01-01 ~ 2013-09-30
    OF - Director → CIF 0
  • 30
    PINSENT MASONS DIRECTOR LIMITED
    - now 02318925
    PINSENTS DIRECTOR LIMITED - 2004-12-06 02318925
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    1 Park Row, Leeds, West Yorkshire
    Active Corporate (15 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2004-11-16 ~ 2005-11-14
    PE - Director → CIF 0
  • 31
    PINSENT MASONS SECRETARIAL LIMITED
    - now 02318923
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06 02318923 03027484
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02 03027484
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1 Park Row, Leeds, West Yorkshire
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2004-11-16 ~ 2005-11-14
    PE - Secretary → CIF 0
parent relation
Company in focus

FRONTIER AGRICULTURE LIMITED

Previous name
PINCO 2226 LIMITED - 2005-02-01 01813559, 02816123, 03134383... (more)
Standard Industrial Classification
01630 - Post-harvest Crop Activities
01610 - Support Activities For Crop Production

Related profiles found in government register
  • FRONTIER AGRICULTURE LIMITED
    Info
    PINCO 2226 LIMITED - 2005-02-01
    Registered number 05288567
    Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London W1K 4QY
    PRIVATE LIMITED COMPANY incorporated on 2004-11-16 (21 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-14
    CIF 0
  • FRONTIER AGRICULTURE LIMITED
    S
    Registered number 5288567
    50-51, Russell Square, London, WC1B 4JA
    ENGLAND & WALES
    CIF 1
  • FRONTIER AGRICULTURE LIMITED
    S
    Registered number 05288567
    Associated British Foods Plc Group Secretarial Dep, Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
    Corporate in Companies House, United Kingdom
    CIF 2
  • FRONTIER AGRICULTURE LIMITED
    S
    Registered number 05288567
    Associated British Foods Plc, Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, England, W1K 4QY
    Private Company Limited By Shares in Registrar Of Companies In England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    ANGLIA GRAIN HOLDINGS LIMITED
    09962178
    Riverside Wissington Road, Nayland, Colchester, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-07-06 ~ now
    CIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    B.C.W. (AGRICULTURE) LIMITED
    02560653
    Unit 8 Burnside Business Park, Burnside Road, Market Drayton
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,117,828 GBP2017-01-31
    Person with significant control
    2018-03-01 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    BOOTHMANS (AGRICULTURE) LIMITED
    - now 01218238
    FRANCIS & BOOTHMAN (DALMARK) LIMITED - 1997-02-20
    Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    BOSTON SEEDS LIMITED
    - now 04226773 05649065
    ANDREW J WALLIS LIMITED - 2013-08-14 05649065, 08684743
    SPEED 8804 LIMITED - 2001-07-06 00392686, 00838231, 00840174... (more)
    23 London Road, Downham Market, Norfolk
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    914,605 GBP2024-01-31
    Person with significant control
    2024-02-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    EUROAGKEM LIMITED
    - now SC137014
    GRAMPIAN CROP SERVICES LIMITED
    - 2019-02-06 SC137014
    Kingseat, Newmacher, Aberdeenshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 6
    FORWARD AGRONOMY LIMITED
    05701716
    Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    G F P (AGRICULTURE) LIMITED
    07066444
    Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 8
    GH GRAIN (NO.2) LIMITED
    - now 06830076
    INTRACROP LIMITED
    - 2021-02-23 06830076 01305290, 01829394
    GH2 LIMITED
    - 2019-02-06 06830076
    CASTLEGATE 548 LIMITED - 2009-07-20 02676786, 02786139, 02832192... (more)
    Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    GH GRAIN LIMITED
    - now 03975944
    BELVEDERE FEEDS LIMITED - 2009-10-17
    Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 10
    GRAIN HARVESTERS LIMITED
    00425039
    Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 11
    INTRACROP LIMITED
    - now 01305290 01829394, 06830076
    BRIAN LEWIS AGRICULTURE LIMITED
    - 2021-02-23 01305290
    RAMPTAIL LIMITED - 1979-12-31
    Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,410,620 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 12
    LOTHIAN CROP SPECIALISTS LIMITED
    - now SC110745
    WALLACE (LOTHIANS) LIMITED - 1992-01-10
    WALLACE OF KELSO (LOTHIANS) LIMITED - 1990-01-17
    Kingseat, Newmacher, Aberdeenshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 13
    NAVARA OAT MILLING LIMITED
    - now 13254741
    NEW CO 100 LIMITED - 2021-06-14
    Northants Apc, Rushton Road, Kettering, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -412,484 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    2021-09-17 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 14
    NOMIX ENVIRO LIMITED
    - now 10887479 01688928
    AGHOCO 1565 LIMITED
    - 2017-10-10 10887479 03611743, 06793893, 07036589... (more)
    C/o Nomix Enviro Limited, Witham St Hughs, Lincoln, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2017-08-24 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 15
    NOMIX LIMITED
    - now 01688928
    NOMIX ENVIRO LIMITED
    - 2017-10-10 01688928 10887479
    N2N ENVIRO LIMITED - 2004-02-19
    NOMIX-CHIPMAN LIMITED - 2003-06-06
    NOMIX MANUFACTURING COMPANY LIMITED - 1991-04-05
    GNOMIX MANUFACTURING COMPANY LIMITED - 1983-02-07
    Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 16
    NORTH WOLD AGRONOMY LIMITED
    07118223
    Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 17
    PHOENIX AGRONOMY LIMITED
    03139593
    Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 18
    SOUTHAMPTON GRAIN TERMINAL LIMITED
    - now 01595121
    SOUFFLET GRAIN TERMINAL LIMITED - 2004-12-30
    SOUTHAMPTON GRAIN SILOS LIMITED - 1995-01-09
    Berth 36, Test Road Eastern Docks, Southampton, Hampshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 19
    SOUTHAMPTON MARKETING & DRYING LLP
    OC350296
    Hedge House, Hangersley Hill, Ringwood, Hampshire
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    70,176 GBP2019-06-30
    Officer
    2010-07-01 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 20
    SOYL LIMITED
    - now 05114353
    ON ICE SERVICES LIMITED - 2004-06-10
    Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 21
    THE AGRONOMY PARTNERSHIP LIMITED
    03868273
    Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 22
    YAGRO LTD
    09752813
    Platinum Building Cowley Road, St John's Innovation Park, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    541,945 GBP2020-12-31
    Person with significant control
    2021-09-30 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE

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 9 February 2026 and licensed under the Open Government Licence v3.0.