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
    Shaw, Philip James
    Director born in February 1962
    Individual (8 offsprings)
    Officer
    2005-10-20 ~ 2006-12-31
    OF - Director → CIF 0
  • 2
    Carrol, Mark Andrew
    Accountant born in May 1966
    Individual (13 offsprings)
    Officer
    2009-04-23 ~ 2011-04-19
    OF - Director → CIF 0
  • 3
    Price, Christian Lee
    Chartered Accountant born in January 1975
    Individual (53 offsprings)
    Officer
    2016-02-24 ~ 2025-09-30
    OF - Director → CIF 0
  • 4
    Vickers, Roy
    Director born in June 1941
    Individual (4 offsprings)
    Officer
    2005-10-20 ~ 2006-05-31
    OF - Director → CIF 0
  • 5
    Koehler, Fabian
    Born in May 1988
    Individual (38 offsprings)
    Officer
    2025-03-15 ~ now
    OF - Director → CIF 0
  • 6
    Mr Theobald Muller
    Born in January 1940
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-04-18
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Jury, Nigel Stephen
    Director born in October 1950
    Individual (27 offsprings)
    Officer
    2005-10-20 ~ 2008-03-12
    OF - Director → CIF 0
    2011-08-02 ~ 2021-11-05
    OF - Director → CIF 0
    Jury, Nigel Stephen
    Director
    Individual (27 offsprings)
    Officer
    2005-10-20 ~ 2008-03-12
    OF - Secretary → CIF 0
    Jury, Nigel Stephen
    Individual (27 offsprings)
    2008-07-31 ~ 2013-02-20
    OF - Secretary → CIF 0
    2014-03-25 ~ 2021-11-05
    OF - Secretary → CIF 0
  • 8
    Pugh, David Charles
    Director born in September 1981
    Individual (21 offsprings)
    Officer
    2018-06-28 ~ 2025-03-13
    OF - Director → CIF 0
  • 9
    Smith, Ian Stuart
    Director born in December 1966
    Individual (72 offsprings)
    Officer
    2024-10-01 ~ 2025-03-13
    OF - Director → CIF 0
  • 10
    Van Mourik, Thomas
    Director born in May 1963
    Individual (60 offsprings)
    Officer
    2005-10-20 ~ 2024-10-01
    OF - Director → CIF 0
  • 11
    Naylor, Michael Thomas Arthur
    Director born in March 1962
    Individual (9 offsprings)
    Officer
    2011-05-01 ~ 2014-11-13
    OF - Director → CIF 0
    Naylor, Michael Thomas Arthur
    Individual (9 offsprings)
    Officer
    2013-02-20 ~ 2014-03-25
    OF - Secretary → CIF 0
  • 12
    Sherratt, Ian Ronald
    Director born in August 1962
    Individual (3 offsprings)
    Officer
    2008-04-01 ~ 2009-04-23
    OF - Director → CIF 0
  • 13
    Brakel, Marinus
    Director born in December 1961
    Individual (2 offsprings)
    Officer
    2008-04-01 ~ 2011-08-02
    OF - Director → CIF 0
  • 14
    Held, Thierry Patrick
    Born in June 1970
    Individual (58 offsprings)
    Officer
    2025-06-12 ~ now
    OF - Director → CIF 0
  • 15
    Mattinson, Florian
    Individual (3 offsprings)
    Officer
    2008-03-12 ~ 2008-07-31
    OF - Secretary → CIF 0
  • 16
    Wright, Richard Frederick
    Operations Director born in September 1945
    Individual (4 offsprings)
    Officer
    2006-10-29 ~ 2007-05-24
    OF - Director → CIF 0
  • 17
    Mcelroy, Liam James
    Born in June 1964
    Individual (62 offsprings)
    Officer
    2025-03-13 ~ now
    OF - Director → CIF 0
  • 18
    TM CORPORATE HOLDINGS UK LIMITED
    - now 09872321
    MÜLLER DAIRY HOLDINGS (UK) LIMITED - 2017-01-16
    AGHOCO 1359 LIMITED - 2015-12-16
    Tern Valley Business Park, Shrewsbury Road, Market Drayton, England
    Active Corporate (16 parents, 4 offsprings)
    Person with significant control
    2025-04-18 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 19
    OVAL NOMINEES LIMITED
    - now 01865795
    OVAL (179) LIMITED - 1984-12-10
    2 Temple Back East, Temple Quay, Bristol
    Active Corporate (68 parents, 2039 offsprings)
    Officer
    2005-08-02 ~ 2005-10-20
    OF - Nominee Director → CIF 0
  • 20
    OVALSEC LIMITED
    - now 01379423
    OVALSHELFCO (NUMBER SIXTEEN) LIMITED - 1978-12-31
    2 Temple Back East, Temple Quay, Bristol
    Active Corporate (72 parents, 1561 offsprings)
    Officer
    2005-08-02 ~ 2005-10-20
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

CULINA GROUP LIMITED

Period: 2008-03-14 ~ now
Company number: 05525931
Registered names
CULINA GROUP LIMITED - now
OVAL (2053) LIMITED - 2005-10-14 03138887... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CULINA GROUP LIMITED
    Info
    BAYLIS HOLDINGS LIMITED - 2008-03-14
    OVAL (2053) LIMITED - 2008-03-14
    Registered number 05525931
    Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire TF9 3SQ
    PRIVATE LIMITED COMPANY incorporated on 2005-08-02 (20 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-04
    CIF 0
  • CULINA GROUP LIMITED
    S
    Registered number missing
    Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ
    CIF 1
  • CULINA GROUP LIMITED
    S
    Registered number missing
    Culina Group Limited, Tern Valley Business Park, Market Drayton, United Kingdom, TF9 3SQ
    Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments 26
  • 1
    A2Z SUPPLY CHAIN SOLUTIONS LIMITED
    12754338
    - West Marsh Road, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2020-07-20 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    Suite 26 Century Buildings, Brunswick Business Park, Liverpool
    Dissolved Corporate (7 parents)
    Officer
    2008-10-14 ~ 2009-01-08
    CIF 1 - Director → ME
  • 3
    CML F & L [TELFORD] LTD
    - now 06663387
    CML FULFILMENT & DISTRIBUTION LIMITED - 2008-12-04
    Building 2 Brockton Business Park, Halesfield 10, Telford
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 4
    CULINA AMBIENT HOLDINGS LIMITED
    - now 03342066
    CULINA AMBIENT HOLDINGS PLC - 2012-08-23
    CERT OCTAVIAN HOLDINGS PLC - 2012-08-06
    CERT GROUP PLC - 2007-10-25
    CERT GROUP LIMITED - 1997-07-02
    CASEBOLD LIMITED - 1997-05-19
    Culina Group Limited, Culina Group Limited, Tern Valley Business Park, Market Drayton, Shropshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 5
    CULINA AMBIENT LIMITED
    - now 01974240
    CULINA AMBIENT PLC - 2012-08-23
    CERT OCTAVIAN PLC - 2012-07-24
    CERT GROUP OF COMPANIES PLC - 2007-10-25
    CERT PLC - 1997-07-02
    CERT SERVICES GROUP PLC - 1989-08-10
    R.B. SERIES SIXTY LIMITED - 1986-12-01
    Culina Group Limited, Culina Logistics Limited, Tern Valley Business Park, Market Drayton, Shropshire
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 6
    CULINA AMBIENT PROPERTIES LIMITED
    - now 00772316
    CERT PROPERTIES LIMITED - 2012-07-24
    CERT HOLDINGS LIMITED - 1988-12-05
    LESLIE F. SMITH (HOLDINGS) LIMITED - 1987-02-09
    Culina Group Limited, Culina Group Limited, Tern Valley Business Park, Market Drayton, Shropshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 7
    CULINA ASSET MANAGEMENT LIMITED
    - now 11880934
    MMI DISTRIBUTION LIMITED
    - 2021-10-01 11880934
    Culina House Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England
    Active Corporate (10 parents)
    Person with significant control
    2019-03-13 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 8
    CULINA LOGISTICS LIMITED
    - now 05128194
    BAYLIS LOGISTICS LIMITED - 2008-03-14
    BAYLIS DISTRIBUTION LIMITED - 2006-04-20
    OVAL (1983) LIMITED - 2005-07-29
    Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 9
    FOODPACK LIMITED
    - now 09674147
    HELIUM MIRACLE 170 LIMITED - 2015-09-24
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (16 parents)
    Person with significant control
    2018-12-01 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 10
    FOWLER WELCH LIMITED
    - now 01001101 02163291
    FOWLER WELCH-COOLCHAIN LIMITED - 2016-09-01
    COOLCHAIN LIMITED - 2003-04-09
    WRM COOLCHAIN LIMITED - 1998-01-01
    WOOD DISTRIBUTION LIMITED - 1995-08-18
    R.J. WOOD DISTRIBUTION LIMITED - 1992-08-01
    A.& R.J.WOOD(SHEERNESS)LIMITED - 1986-12-22
    Fowler Welch Limited, West Marsh Road, Spalding, Lincolnshire, England
    Active Corporate (60 parents, 4 offsprings)
    Person with significant control
    2020-05-31 ~ 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
  • 11
    FW100 LIMITED
    - now 02536658
    OCTAVIAN LIMITED - 2011-08-08
    LERMONDIAL LIMITED - 1990-11-02
    Culina Group Limited, Culina Group Limited, Tern Valley Business Park, Market Drayton, Shropshire
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 12
    GREAT BEAR DISTRIBUTION LIMITED
    - now 02899719
    TRIALCLAIM LIMITED - 1994-04-19
    Stellar House, Barbour Square Field Lane, Tattenhall, Chester
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
  • 13
    GREAT BEAR HOLDINGS LIMITED
    - now 07006371
    HALLCO 1714 LIMITED - 2009-09-17
    Stellar House Barbour Square, Field Lane, Tattenhall, Chester
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 14
    GREENWHITESTAR ACQUISITIONS LIMITED
    08922540
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (30 parents, 10 offsprings)
    Person with significant control
    2021-07-01 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 15
    INTEGRATED PACKING SERVICES LIMITED
    - now 06963601
    CULINA IPS CONTRACT PACKING LIMITED - 2014-05-14
    CULINA IPS LIMITED - 2009-11-13
    C/o Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 16
    INTERNATIONAL ROAD FERRY LTD
    - now 05133096 FC027512... (more)
    UFS LIMITED - 2021-12-31
    Stellar House Barbour Square, Field Lane, Tattenhall, Cheshire, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2023-01-02 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 17
    IPS AT EDDIE STOBART LIMITED
    09342404
    C/o Culina Group Limited, Shrewsbury Road, Market Drayton, Shropshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    LIAL LIMITED
    07645871
    C/o Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (7 parents)
    Person with significant control
    2022-07-01 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 19
    MMCC LIMITED
    09363895
    Building 2 Brockton Business Park, Halesfield 10, Telford, Shropshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 20
    MORGAN MCLERNON HOLDINGS LIMITED
    NI672482
    - Silverwoods Cold Stores, Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, County Armagh, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-09-10 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 21
    MORGAN MCLERNON LIMITED
    - now NI626187 NI605497
    MORGAN MCLERNON TRANSPORT & DISTRIBUTION LTD
    - 2017-05-03 NI626187
    MM LOGISTICS LTD - 2015-02-10
    Carson Mcdowell Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (9 parents)
    Person with significant control
    2017-04-30 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 22
    MORGAN MCLERNON TELFORD LTD
    NI611847
    Silverwoods Cold Stores Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, Northern Ireland
    Active Corporate (11 parents)
    Person with significant control
    2017-04-30 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
  • 23
    ROBSONS OF SPALDING LIMITED
    03597825
    C/o Culina Group Limited, Tern Valley Business Park, Market Drayton, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2018-06-30 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
  • 24
    TELFORD TRANSPORT LTD
    - now 06786612
    CMLF&L (TRANSPORT) LTD - 2011-01-26
    C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (15 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 25
    UNITY RESOURCING SOLUTIONS LIMITED
    11880869
    C/o Culina Group Limited, Tern Valley Business Park, Market Drayton, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-03-13 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 26
    WARRENS WAREHOUSING GROUP LIMITED
    07071643
    Stellar House, Barbour Square High Street, Tattenhall, Chester, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2018-02-28 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.