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 4
  • 1
    Koehler, Fabian
    Born in May 1988
    Individual (38 offsprings)
    Officer
    icon of calendar 2025-03-15 ~ now
    OF - Director → CIF 0
  • 2
    Mcelroy, Liam James
    Born in June 1964
    Individual (37 offsprings)
    Officer
    icon of calendar 2025-03-13 ~ now
    OF - Director → CIF 0
  • 3
    Held, Thierry Patrick
    Born in June 1970
    Individual (50 offsprings)
    Officer
    icon of calendar 2025-06-12 ~ now
    OF - Director → CIF 0
  • 4
    MÜLLER DAIRY HOLDINGS (UK) LIMITED - 2017-01-16
    AGHOCO 1359 LIMITED - 2015-12-16
    icon of addressTern Valley Business Park, Shrewsbury Road, Market Drayton, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2025-04-18 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Brakel, Marinus
    Director born in December 1961
    Individual
    Officer
    icon of calendar 2008-04-01 ~ 2011-08-02
    OF - Director → CIF 0
  • 2
    Van Mourik, Thomas
    Director born in May 1963
    Individual (16 offsprings)
    Officer
    icon of calendar 2005-10-20 ~ 2024-10-01
    OF - Director → CIF 0
  • 3
    Mr Theobald Muller
    Born in January 1940
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-18
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Smith, Ian Stuart
    Director born in December 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    OF - Director → CIF 0
  • 5
    Pugh, David Charles
    Director born in September 1981
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-06-28 ~ 2025-03-13
    OF - Director → CIF 0
  • 6
    Shaw, Philip James
    Director born in February 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-20 ~ 2006-12-31
    OF - Director → CIF 0
  • 7
    Sherratt, Ian Ronald
    Director born in August 1962
    Individual
    Officer
    icon of calendar 2008-04-01 ~ 2009-04-23
    OF - Director → CIF 0
  • 8
    Jury, Nigel Stephen
    Director born in October 1950
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-10-20 ~ 2008-03-12
    OF - Director → CIF 0
    icon of calendar 2011-08-02 ~ 2021-11-05
    OF - Director → CIF 0
    Jury, Nigel Stephen
    Director
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-10-20 ~ 2008-03-12
    OF - Secretary → CIF 0
    Jury, Nigel Stephen
    Individual (10 offsprings)
    icon of calendar 2008-07-31 ~ 2013-02-20
    OF - Secretary → CIF 0
    icon of calendar 2014-03-25 ~ 2021-11-05
    OF - Secretary → CIF 0
  • 9
    Mattinson, Florian
    Individual
    Officer
    icon of calendar 2008-03-12 ~ 2008-07-31
    OF - Secretary → CIF 0
  • 10
    Price, Christian Lee
    Chartered Accountant born in January 1975
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-02-24 ~ 2025-09-30
    OF - Director → CIF 0
  • 11
    Vickers, Roy
    Director born in June 1941
    Individual
    Officer
    icon of calendar 2005-10-20 ~ 2006-05-31
    OF - Director → CIF 0
  • 12
    Wright, Richard Frederick
    Operations Director born in September 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-29 ~ 2007-05-24
    OF - Director → CIF 0
  • 13
    Carrol, Mark Andrew
    Accountant born in May 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-04-23 ~ 2011-04-19
    OF - Director → CIF 0
  • 14
    Naylor, Michael Thomas Arthur
    Director born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2011-05-01 ~ 2014-11-13
    OF - Director → CIF 0
    Naylor, Michael Thomas Arthur
    Individual (1 offspring)
    Officer
    icon of calendar 2013-02-20 ~ 2014-03-25
    OF - Secretary → CIF 0
  • 15
    OVAL (179) LIMITED - 1984-12-10
    icon of address2 Temple Back East, Temple Quay, Bristol
    Active Corporate (11 parents, 8 offsprings)
    Officer
    2005-08-02 ~ 2005-10-20
    PE - Nominee Director → CIF 0
  • 16
    OVALSHELFCO (NUMBER SIXTEEN) LIMITED - 1978-12-31
    icon of address2 Temple Back East, Temple Quay, Bristol
    Active Corporate (11 parents, 37 offsprings)
    Officer
    2005-08-02 ~ 2005-10-20
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CULINA GROUP LIMITED

Previous names
BAYLIS HOLDINGS LIMITED - 2008-03-14
OVAL (2053) LIMITED - 2005-10-14
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
    icon of addressCulina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire TF9 3SQ
    PRIVATE LIMITED COMPANY incorporated on 2005-08-02 (20 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-04
    CIF 0
  • CULINA GROUP LIMITED
    S
    Registered number missing
    icon of addressShrewsbury Road, Market Drayton, Shropshire, TF9 3SQ
    CIF 1
  • CULINA GROUP LIMITED
    S
    Registered number missing
    icon of addressCulina Group Limited, Tern Valley Business Park, Market Drayton, United Kingdom, TF9 3SQ
    Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address- West Marsh Road, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    CML FULFILMENT & DISTRIBUTION LIMITED - 2008-12-04
    icon of addressBuilding 2 Brockton Business Park, Halesfield 10, Telford
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 3
    CULINA AMBIENT HOLDINGS PLC - 2012-08-23
    CERT OCTAVIAN HOLDINGS PLC - 2012-08-06
    CASEBOLD LIMITED - 1997-05-19
    CERT GROUP LIMITED - 1997-07-02
    CERT GROUP PLC - 2007-10-25
    icon of addressCulina Group Limited, Culina Group Limited, Tern Valley Business Park, Market Drayton, Shropshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 4
    R.B. SERIES SIXTY LIMITED - 1986-12-01
    CERT GROUP OF COMPANIES PLC - 2007-10-25
    CERT SERVICES GROUP PLC - 1989-08-10
    CULINA AMBIENT PLC - 2012-08-23
    CERT OCTAVIAN PLC - 2012-07-24
    CERT PLC - 1997-07-02
    icon of addressCulina Group Limited, Culina Logistics Limited, Tern Valley Business Park, Market Drayton, Shropshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 5
    CERT PROPERTIES LIMITED - 2012-07-24
    LESLIE F. SMITH (HOLDINGS) LIMITED - 1987-02-09
    CERT HOLDINGS LIMITED - 1988-12-05
    icon of addressCulina Group Limited, Culina Group Limited, Tern Valley Business Park, Market Drayton, Shropshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 6
    MMI DISTRIBUTION LIMITED - 2021-10-01
    icon of addressCulina House Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    BAYLIS DISTRIBUTION LIMITED - 2006-04-20
    OVAL (1983) LIMITED - 2005-07-29
    BAYLIS LOGISTICS LIMITED - 2008-03-14
    icon of addressCulina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    HELIUM MIRACLE 170 LIMITED - 2015-09-24
    icon of addressTern, Tern Valley Business Park, Market Drayton, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,346,986 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 9
    WOOD DISTRIBUTION LIMITED - 1995-08-18
    FOWLER WELCH-COOLCHAIN LIMITED - 2016-09-01
    COOLCHAIN LIMITED - 2003-04-09
    R.J. WOOD DISTRIBUTION LIMITED - 1992-08-01
    A.& R.J.WOOD(SHEERNESS)LIMITED - 1986-12-22
    WRM COOLCHAIN LIMITED - 1998-01-01
    icon of addressFowler Welch Limited, West Marsh Road, Spalding, Lincolnshire, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-05-31 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    LERMONDIAL LIMITED - 1990-11-02
    OCTAVIAN LIMITED - 2011-08-08
    icon of addressCulina Group Limited, Culina Group Limited, Tern Valley Business Park, Market Drayton, Shropshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 11
    TRIALCLAIM LIMITED - 1994-04-19
    icon of addressStellar House, Barbour Square Field Lane, Tattenhall, Chester
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 12
    HALLCO 1714 LIMITED - 2009-09-17
    icon of addressStellar House Barbour Square, Field Lane, Tattenhall, Chester
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressStretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (4 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 14
    CULINA IPS CONTRACT PACKING LIMITED - 2014-05-14
    CULINA IPS LIMITED - 2009-11-13
    icon of addressC/o Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 15
    UFS LIMITED - 2021-12-31
    icon of addressStellar House Barbour Square, Field Lane, Tattenhall, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,676,869 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-02 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressC/o Culina Group Limited, Shrewsbury Road, Market Drayton, Shropshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 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
  • 17
    icon of addressC/o Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,831,693 GBP2022-05-31
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 18
    icon of addressBuilding 2 Brockton Business Park, Halesfield 10, Telford, Shropshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    60,509 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 19
    icon of address- Silverwoods Cold Stores, Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, County Armagh, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 20
    MM LOGISTICS LTD - 2015-02-10
    MORGAN MCLERNON TRANSPORT & DISTRIBUTION LTD - 2017-05-03
    icon of addressCarson Mcdowell Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressSilverwoods Cold Stores Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, Northern Ireland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressC/o Culina Group Limited, Tern Valley Business Park, Market Drayton, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-30 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 23
    CMLF&L (TRANSPORT) LTD - 2011-01-26
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (5 parents)
    Equity (Company account)
    4,791 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressC/o Culina Group Limited, Tern Valley Business Park, Market Drayton, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressStellar House, Barbour Square High Street, Tattenhall, Chester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressSuite 26 Century Buildings, Brunswick Business Park, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-14 ~ 2009-01-08
    CIF 1 - Director → ME

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.