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 9
  • 1
    Tsavdaridou, Kornelia
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-06-30 ~ now
    OF - Secretary → CIF 0
  • 2
    Dalzell, David William
    Born in July 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-02-29 ~ now
    OF - Director → CIF 0
  • 3
    Hawkes, Christine Amanda
    Born in May 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-10-30 ~ now
    OF - Director → CIF 0
  • 4
    Tompkins, Mark
    Born in April 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-03-28 ~ now
    OF - Director → CIF 0
  • 5
    Ryder, Mark Bernard
    Born in May 1968
    Individual (104 offsprings)
    Officer
    icon of calendar 2006-07-11 ~ now
    OF - Director → CIF 0
  • 6
    Barrett, Mark Robert
    Born in September 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-11 ~ now
    OF - Director → CIF 0
  • 7
    Wallace, Paul Phillip
    Born in September 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-05-13 ~ now
    OF - Director → CIF 0
  • 8
    Dicker, Colin Richard
    Born in May 1953
    Individual (111 offsprings)
    Officer
    icon of calendar 2005-12-06 ~ now
    OF - Director → CIF 0
  • 9
    Anderson, Steven
    Born in September 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-11 ~ now
    OF - Director → CIF 0
    Steven Anderson
    Born in September 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Dalzell, David William
    Director born in July 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-03-28 ~ 2014-12-17
    OF - Director → CIF 0
  • 2
    Parsons, James Richard Dudley
    Director born in August 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-11 ~ 2022-09-28
    OF - Director → CIF 0
    icon of calendar 2022-09-28 ~ 2023-01-14
    OF - Director → CIF 0
  • 3
    Wisselink, Hendrikus Gerhard
    Director born in January 1956
    Individual
    Officer
    icon of calendar 2006-07-11 ~ 2014-12-01
    OF - Director → CIF 0
  • 4
    Thompson, William Mark
    Individual
    Officer
    icon of calendar 2005-12-06 ~ 2022-06-30
    OF - Secretary → CIF 0
  • 5
    Hilferink, Ewald
    Food Trader born in September 1974
    Individual
    Officer
    icon of calendar 2010-01-21 ~ 2021-01-15
    OF - Director → CIF 0
  • 6
    Lemmens, Roel
    Trader born in February 1981
    Individual
    Officer
    icon of calendar 2017-06-27 ~ 2020-09-01
    OF - Director → CIF 0
  • 7
    Wallace, Phillip Owen
    Food Trader born in October 1949
    Individual (14 offsprings)
    Officer
    icon of calendar 2005-12-06 ~ 2025-10-01
    OF - Director → CIF 0
    Mr Phillip Owen Wallace
    Born in October 1949
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-12-06 ~ 2025-10-01
    PE - Has significant influence or controlCIF 0
  • 8
    Lucas, Robert
    Director born in January 1976
    Individual
    Officer
    icon of calendar 2013-10-30 ~ 2017-01-14
    OF - Director → CIF 0
parent relation
Company in focus

LAMEX FOOD GROUP LIMITED

Standard Industrial Classification
46390 - Non-specialised Wholesale Of Food, Beverages And Tobacco
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Fixed Assets - Investments
36,000 GBP2024-03-31
35,000 GBP2023-03-31
Debtors
Current
42,000 GBP2024-03-31
43,000 GBP2023-03-31
Cash at bank and in hand
0 GBP2023-03-31
Current Assets
42,000 GBP2024-03-31
43,000 GBP2023-03-31
Net Current Assets/Liabilities
42,000 GBP2024-03-31
43,000 GBP2023-03-31
Total Assets Less Current Liabilities
77,000 GBP2024-03-31
77,000 GBP2023-03-31
Equity
Called up share capital
1,000 GBP2024-03-31
1,000 GBP2023-03-31
1,000 GBP2022-04-01
Capital redemption reserve
0 GBP2024-03-31
0 GBP2023-03-31
0 GBP2022-04-01
Other miscellaneous reserve
2,000 GBP2024-03-31
2,000 GBP2023-03-31
2,000 GBP2022-04-01
Retained earnings (accumulated losses)
75,000 GBP2024-03-31
74,000 GBP2023-03-31
50,000 GBP2022-04-01
Equity
77,000 GBP2024-03-31
77,000 GBP2023-03-31
53,000 GBP2022-04-01
Profit/Loss
Retained earnings (accumulated losses)
0 GBP2023-04-01 ~ 2024-03-31
24,000 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
0 GBP2023-04-01 ~ 2024-03-31
24,000 GBP2022-04-01 ~ 2023-03-31
Investments in Subsidiaries
33,000 GBP2024-03-31
33,000 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
35,000 GBP2024-03-31
36,000 GBP2023-03-31
Other Debtors
Current
0 GBP2023-03-31
Cash and Cash Equivalents
0 GBP2023-03-31
Other Creditors
Current
0 GBP2023-03-31
Creditors
Current
0 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
844,000 shares2024-03-31
844,000 shares2023-03-31
Par Value of Share
Class 1 ordinary share
02023-04-01 ~ 2024-03-31

Related profiles found in government register
  • LAMEX FOOD GROUP LIMITED
    Info
    Registered number 05646718
    icon of addressTurnford Place, Great Cambridge, Road, Turnford, Broxbourne, Hertfordshire EN10 6NH
    PRIVATE LIMITED COMPANY incorporated on 2005-12-06 (20 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-06
    CIF 0
  • LAMEX FOOD GROUP LIMITED
    S
    Registered number 05646718
    icon of addressTurnford Place, Great Cambridge, Road, Turnford, Broxbourne, Herts, United Kingdom, EN10 6NH
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    CIF 26 - Has significant influence or controlOE
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 2
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    CIF 34 - Has significant influence or controlOE
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    CIF 11 - LLP Designated Member → ME
  • 3
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    CIF 27 - Has significant influence or controlOE
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 4
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    CIF 39 - Has significant influence or controlOE
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    CIF 16 - LLP Designated Member → ME
  • 5
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    CIF 38 - Has significant influence or controlOE
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    CIF 15 - LLP Designated Member → ME
  • 6
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    CIF 35 - Has significant influence or controlOE
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    CIF 12 - LLP Designated Member → ME
  • 7
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    CIF 37 - Has significant influence or controlOE
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    CIF 14 - LLP Designated Member → ME
  • 8
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    CIF 33 - Has significant influence or controlOE
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    CIF 10 - LLP Designated Member → ME
  • 9
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    CIF 36 - Has significant influence or controlOE
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    CIF 13 - LLP Designated Member → ME
  • 10
    icon of address2nd Floor, Building B Great Cambridge Road, Turnford, Broxbourne, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 11
    LAMEX INTERNATIONAL LIMITED - 1993-08-28
    FACTORSAFE LIMITED - 1986-08-07
    L & M BY-PRODUCTS LIMITED - 1987-08-19
    L & M BI-PRODUCTS LIMITED - 1986-09-08
    LAMEX FOODS LIMITED - 2011-02-08
    icon of address2nd Floor Building B Turnford, Place, Great Cambridge Road, Turnford, Broxbourne, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    9,680,473 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 12
    LAMEX FOODS IRELAND LTD - 2016-03-23
    icon of addressRiver House, Castle Lane, Waterside, Coleraine, Londonderry
    Active Corporate (4 parents)
    Equity (Company account)
    1,113,384 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    L. & M. (CANNED GOODS) SUPPLIES LIMITED - 1978-12-31
    LAMEX FOODS UK LIMITED - 2015-12-24
    LAMEX FOODSUK LIMITED - 2013-02-06
    L & M FOOD GROUP LIMITED - 2013-02-01
    L. & M. SUPPLIES (CANNED GOODS) LIMITED - 1976-12-31
    icon of address2nd Floor Building B Turnford Place, Great Cambridge Road, Turnford Broxbourne, Hertfordshire
    Active Corporate (9 parents, 16 offsprings)
    Equity (Company account)
    25,290,247 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    CIF 25 - Has significant influence or controlOE
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 15
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    CIF 31 - Has significant influence or controlOE
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    CIF 8 - LLP Designated Member → ME
  • 16
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    CIF 30 - Has significant influence or controlOE
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    CIF 7 - LLP Designated Member → ME
  • 17
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (4 parents, 29 offsprings)
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 18
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    CIF 29 - Has significant influence or controlOE
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 19
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    CIF 28 - Has significant influence or controlOE
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 20
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 21
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    CIF 32 - Has significant influence or controlOE
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    CIF 9 - LLP Designated Member → ME
Ceased 2
  • 1
    icon of addressGreenham Business Park, 2 Communications Road, Greenham, Newbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,563,296 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-11-18 ~ 2022-08-15
    CIF 23 - Ownership of shares – 75% or more OE
  • 2
    icon of addressHall Place Stone Street, Seal, Sevenoaks, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-06 ~ 2020-12-23
    CIF 40 - Has significant influence or control OE
    Officer
    icon of calendar 2017-11-06 ~ 2020-12-23
    CIF 17 - LLP Designated Member → ME

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.