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 7
  • 1
    Douglas, Tyrone
    Born in June 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-10-02 ~ now
    OF - Director → CIF 0
  • 2
    Mcdermott, Christopher
    Born in April 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Davie, Gary Paul
    Born in October 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-11-25 ~ now
    OF - Director → CIF 0
  • 4
    Farmer, Ashley
    Born in September 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-10-02 ~ now
    OF - Director → CIF 0
  • 5
    Law, Scott
    Born in July 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-10-02 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressStafford House, Brakey Road, Weldon North Industrial Estate, Corby, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 7
    CAMBRIDGE EOT 2014 TRUSTEES LIMITED - now
    CAMBRIDGE EBT 2014 TRUSTEES LIMITED - 2014-11-21
    icon of addressStafford House, Brakey Road, Weldon North Industrial Estate, Corby, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
Ceased 8
  • 1
    White, John Vernon
    Director born in April 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-08 ~ 2014-12-31
    OF - Director → CIF 0
  • 2
    Swinburne, Michael Francis
    Finance Director born in September 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-01 ~ 2014-09-01
    OF - Director → CIF 0
    icon of calendar 2014-10-01 ~ 2021-12-31
    OF - Director → CIF 0
    Swinburne, Michael Francis
    Company Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2021-12-31
    OF - Secretary → CIF 0
  • 3
    Hindocha, Amit Suresh
    Born in December 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2021-11-01 ~ 2025-04-15
    OF - Director → CIF 0
    Hindocha, Amit
    Individual (1 offspring)
    Officer
    icon of calendar 2021-12-31 ~ 2025-04-15
    OF - Secretary → CIF 0
  • 4
    Davie, Gary Paul
    Solicitor born in October 1994
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-11-25 ~ 2013-02-28
    OF - Director → CIF 0
  • 5
    Lindsay, Kenneth John
    Director born in March 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2021-12-31
    OF - Director → CIF 0
  • 6
    Yates, Elizabeth Mary
    Company Director born in April 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-09-20 ~ 2009-05-14
    OF - Director → CIF 0
    Yates, Elizabeth Mary
    Company Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-09-20 ~ 2009-05-14
    OF - Secretary → CIF 0
  • 7
    Skinner, Eileen
    Director born in October 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-08-08 ~ 2017-04-07
    OF - Director → CIF 0
    Skinner, Eileen
    Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-08-08 ~ 2006-09-20
    OF - Secretary → CIF 0
  • 8
    Thompson, Robert William Craig
    Director born in March 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-08-08 ~ 2014-12-31
    OF - Director → CIF 0
    Thompson, Robert William Craig
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-08-08 ~ 2006-09-20
    OF - Secretary → CIF 0
parent relation
Company in focus

CAMBRIDGE NUTRITIONAL FOODS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CAMBRIDGE NUTRITIONAL FOODS LIMITED
    Info
    Registered number 05530118
    icon of addressStafford House Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire NN17 5LU
    PRIVATE LIMITED COMPANY incorporated on 2005-08-08 (20 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-17
    CIF 0
  • CAMBRIDGE NUTRITIONAL FOODS LIMITED
    S
    Registered number missing
    icon of addressStafford House, Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire, England, NN17 5LU
    Limited Company
    CIF 1
  • CAMBRIDGE NUTRITIONAL FOODS LIMITED
    S
    Registered number 05530118
    icon of addressStafford House, 10 Brakey Road, Weldon North Industrial Estate, Corby, England, NN17 5LU
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • CAMBRIDGE NUTRITIONAL FOODS LTD
    S
    Registered number 05530118
    icon of address10, Brakey Road, Weldon North Industrial Estate, Corby, England, NN17 5LU
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressStafford House Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    CAMBRIDGE EBT 2014 TRUSTEES LIMITED - 2014-11-21
    icon of addressStafford House Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    CAMBRIDGE WEIGHT PLAN LIMITED - 2014-01-02
    icon of addressStafford House Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    CIF 4 - Has significant influence or controlOE
    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
    icon of calendar 2017-09-27 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    PHOENIX FOODS LIMITED - 1994-04-18
    PHOENIX FOODS MANUFACTURERS LIMITED - 1993-10-21
    CAMBRIDGE MANUFACTURING COMPANY LIMITED - 2014-01-02
    icon of addressStafford House 10 Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of addressStafford House Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    PACIFIC SHELF 1527 LIMITED - 2008-11-19
    COUNTERWEIGHT LIMITED - 2018-05-04
    CAILTECH LIMITED - 2010-03-23
    icon of addressBrodies Llp, 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    CIF 5 - Has significant influence or controlOE
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of addressStafford House 10 Brakey Road, Weldon North Industrial Estate, Corby, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.