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 6
  • 1
    Hodson, Simon James
    Born in May 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Evison, Laura Jane
    Born in July 1972
    Individual (24 offsprings)
    Officer
    icon of calendar 2024-12-23 ~ now
    OF - Director → CIF 0
  • 3
    Fletcher, Martyn Paul
    Born in April 1967
    Individual (23 offsprings)
    Officer
    icon of calendar 2020-08-03 ~ now
    OF - Director → CIF 0
  • 4
    Mcmeikan, Elizabeth
    Born in March 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-04-30 ~ now
    OF - Director → CIF 0
  • 5
    Mack, Christopher Peter
    Born in September 1955
    Individual (30 offsprings)
    Officer
    icon of calendar 2005-02-22 ~ now
    OF - Director → CIF 0
  • 6
    M & W MACK ESOP TRUSTEE LIMITED - 2006-01-27
    BEALAW (474) LIMITED - 1998-08-25
    icon of addressThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    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
Ceased 15
  • 1
    Morley, Kevin
    Company Director born in August 1951
    Individual
    Officer
    icon of calendar 2005-02-22 ~ 2006-09-27
    OF - Director → CIF 0
  • 2
    Musk, Michael John
    Director born in November 1954
    Individual (15 offsprings)
    Officer
    icon of calendar 2005-02-22 ~ 2015-11-30
    OF - Director → CIF 0
    Musk, Michael John
    Individual (15 offsprings)
    Officer
    icon of calendar 2005-02-22 ~ 2010-09-29
    OF - Secretary → CIF 0
    icon of calendar 2013-04-26 ~ 2015-11-30
    OF - Secretary → CIF 0
  • 3
    How, Timothy Francis
    Company Director born in December 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-02-22 ~ 2005-04-26
    OF - Director → CIF 0
  • 4
    Craig, Ian Alexander
    Director born in May 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-02-22 ~ 2021-04-30
    OF - Director → CIF 0
  • 5
    Warner, Veronica
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-07-28 ~ 2019-07-29
    OF - Secretary → CIF 0
  • 6
    Turner, Rebecca Edith Joan
    Individual
    Officer
    icon of calendar 2010-09-29 ~ 2013-04-26
    OF - Secretary → CIF 0
  • 7
    Trood, Nigel John
    Director born in September 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-09-26 ~ 2019-05-31
    OF - Director → CIF 0
  • 8
    Robertson, Stephen
    Company Director born in November 1954
    Individual
    Officer
    icon of calendar 2005-09-29 ~ 2008-09-24
    OF - Director → CIF 0
  • 9
    Butlin, Paul Alan
    Director born in March 1953
    Individual
    Officer
    icon of calendar 2008-09-24 ~ 2014-01-01
    OF - Director → CIF 0
  • 10
    Lloyd, David Wallis
    Director born in May 1953
    Individual
    Officer
    icon of calendar 2006-04-26 ~ 2012-08-22
    OF - Director → CIF 0
  • 11
    Burton, Amanda Jane
    Company Director born in January 1959
    Individual (14 offsprings)
    Officer
    icon of calendar 2005-02-22 ~ 2010-04-30
    OF - Director → CIF 0
  • 12
    Sumner, Brett Geoffrey
    Group Finance Director born in March 1973
    Individual (35 offsprings)
    Officer
    icon of calendar 2016-01-18 ~ 2021-07-08
    OF - Director → CIF 0
    Sumner, Brett Geoffrey
    Individual (35 offsprings)
    Officer
    icon of calendar 2019-09-27 ~ 2021-07-08
    OF - Secretary → CIF 0
  • 13
    Cox, James Nicholas Marshall
    Chief Financial Officer born in May 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-07-09 ~ 2024-10-08
    OF - Director → CIF 0
  • 14
    icon of address100 Fetter Lane, London
    Active Corporate (4 parents, 100 offsprings)
    Officer
    2004-12-08 ~ 2005-02-22
    PE - Nominee Secretary → CIF 0
  • 15
    icon of address100 Fetter Lane, London
    Active Corporate (4 parents, 13 offsprings)
    Officer
    2004-12-08 ~ 2005-02-22
    PE - Nominee Director → CIF 0
parent relation
Company in focus

FRESCA GROUP LIMITED

Previous name
BEALAW (738) LIMITED - 2005-01-06
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • FRESCA GROUP LIMITED
    Info
    BEALAW (738) LIMITED - 2005-01-06
    Registered number 05307204
    icon of addressThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent TN12 6UT
    PRIVATE LIMITED COMPANY incorporated on 2004-12-08 (21 years). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • FRESCA GROUP LIMITED
    S
    Registered number missing
    icon of addressThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Tonbridge, England, TN12 6UT
    Private Company Limited By Shares
    CIF 1
  • FRESCA GROUP LIMITED
    S
    Registered number 05307204
    icon of addressThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2
  • FRESCA GROUP LIMITED
    S
    Registered number 05307204
    icon of addressThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom, TN12 6UT
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of addressThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of addressThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -20,142 GBP2018-06-30
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressThe Fresh Produce Centre Transfesa Road, Paddock Wood, Tonbridge, Kent, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BEALAW (906) LIMITED - 2008-09-12
    icon of addressThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    BEALAW (905) LIMITED - 2008-09-12
    icon of addressThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 6
    CHERRYLINK GROWERS LIMITED - 2017-05-24
    icon of addressThe Fresh Produce Centre Transfesa Road, Paddock Wood, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 8
    BEALAW (793) LIMITED - 2006-01-18
    icon of addressManor Farm, Holbeach Hurn, Spalding, Lincolnshire
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    BEALAW (838) LIMITED - 2007-01-19
    icon of addressThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    PRIMAFRUIT LIMITED - 2007-11-26
    OMENVALE LIMITED - 1981-12-31
    VALEFRESH LIMITED - 2015-04-27
    icon of addressVale Business Park, Enterprise Way, Evesham, Worcestershire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 11
    THANET EARTH LIMITED - 2016-08-25
    BEALAW (856) LIMITED - 2007-05-14
    icon of addressThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    MACK AVOCADO LIMITED - 2017-06-13
    icon of addressThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-27 ~ 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
  • 13
    M & W MACK ESOP TRUSTEE LIMITED - 2006-01-27
    BEALAW (474) LIMITED - 1998-08-25
    icon of addressThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 14
    FRESH PLUS LIMITED - 2017-12-22
    icon of addressThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    WALLINGS PROPERTY LIMITED - 2008-03-27
    icon of addressThe Stoke By Nayland Club Keepers Lane, Leavenheath, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,236,632 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-30
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    WALLINGS HOLDINGS LIMITED - 2008-03-27
    icon of addressThe Stoke By Nayland Club Keepers Lane, Leavenheath, Colchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-30
    CIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.