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 14
  • 1
    Moses, Thomas Andrew
    Born in August 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-05-23 ~ now
    OF - Director → CIF 0
  • 2
    Blackwell, Mark Byron
    Financial Consultant
    Individual (18 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ now
    OF - Secretary → CIF 0
  • 3
    A. NELSON & COMPANY LIMITED - 1983-04-28
    icon of addressNelsons House, 83 Parkside, Wimbledon, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2017-06-12 ~ now
    OF - Director → CIF 0
  • 4
    CLASADO LIMITED
    icon of addressImperium Building, Imperial Way, Worton Grange, Reading, Berkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-30 ~ now
    OF - Director → CIF 0
  • 5
    PROBIOTICS INTERNATIONAL LIMITED - 2018-08-23
    USBORNE PORT SERVICES LIMITED - 1992-09-03
    EXMOUTH PORT SERVICES COMPANY LIMITED - 1981-12-31
    icon of address70 Great Bridgewater Street, Manchester, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2018-06-05 ~ now
    OF - Director → CIF 0
  • 6
    APPLEPARK FINANCE LIMITED - 1987-05-29
    icon of addressVitality House, 2-3 Imberhorne Way, East Grinstead, West Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,707,763 GBP2020-12-31
    Officer
    icon of calendar 2023-06-14 ~ now
    OF - Director → CIF 0
  • 7
    HERBAL TRACERS LIMITED - 1986-02-07
    STIRLING AND DRANSFIELD LIMITED - 1988-05-18
    icon of address1 Hedera Road, Ravensbank Business Park, Redditch, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-02 ~ now
    OF - Director → CIF 0
  • 8
    icon of address1, Apsley Way, London, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2006-07-20 ~ now
    OF - Director → CIF 0
  • 9
    HOLLAND & BARRETT EUROPE LIMITED - 2004-09-21
    NBTY EUROPE LIMITED - 2015-05-01
    icon of addressSamuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2013-05-23 ~ now
    OF - Director → CIF 0
  • 10
    G.R. LANE HEALTH PRODUCTS LIMITED - now
    LANE PHARMACEUTICALS LIMITED - 1978-12-31
    icon of addressSisson Road, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    6,010,002 GBP2024-07-31
    Officer
    icon of calendar 2006-07-20 ~ now
    OF - Director → CIF 0
  • 11
    NESTLE UK LTD. - now
    ROWNTREE MACKINTOSH P L C - 1987-06-30
    ROWNTREE LIMITED - 1991-11-22
    icon of address2 New Bailey, 6 Stanley Street, Salford, Manchester, United Kingdom
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2024-06-14 ~ now
    OF - Director → CIF 0
  • 12
    LEHVOSS UK LIMITED
    icon of addressWestminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2015-07-07 ~ now
    OF - Director → CIF 0
  • 13
    EUROCAPS LIMITED - now
    FILMBEST PROJECTS LIMITED - 1994-07-29
    icon of addressUnits A-d, Crown Business Park, Tredegar, Blaenau Gwent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-09 ~ now
    OF - Director → CIF 0
  • 14
    icon of addressC4di@thedock, 31-38 Queen Street, Hull, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -152,821 GBP2024-05-31
    Officer
    icon of calendar 2024-06-12 ~ now
    OF - Director → CIF 0
Ceased 20
  • 1
    Adams, David Coates
    Individual
    Officer
    icon of calendar 2006-07-20 ~ 2007-05-31
    OF - Secretary → CIF 0
  • 2
    Moses, Thomas Andrew
    Consultant born in August 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ 2013-05-23
    OF - Director → CIF 0
  • 3
    Longden, Michael Geoffrey
    Lawyer born in December 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-12 ~ 2006-07-20
    OF - Director → CIF 0
  • 4
    PETER BLACK DIRECT MARKETING LIMITED - 2003-08-27
    icon of address1, Lamberts Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-07-20 ~ 2024-07-25
    PE - Director → CIF 0
  • 5
    icon of addressJubilee House 19-21 High Street, Whitton, Twickenham, Middlesex
    Corporate
    Officer
    2006-07-20 ~ 2008-10-31
    PE - Director → CIF 0
  • 6
    icon of addressEversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Corporate (2 offsprings)
    Officer
    2014-04-14 ~ 2024-06-12
    PE - Director → CIF 0
  • 7
    THE NATURE'S BOUNTY CO. LTD. - now
    NBTY INTERNATIONAL LIMITED - 2016-11-09
    SOLGAR UK LIMITED
    - 2015-07-02
    icon of addressBeggars Lane, Aldbury, Tring, Hertfordshire
    Active Corporate (3 parents)
    Officer
    2006-07-20 ~ 2007-05-31
    PE - Director → CIF 0
  • 8
    NEW ZEALAND NATURAL FOOD CO LIMITED - 2005-12-02
    icon of addressBatchworth House, Batchworth Place Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,831,185 GBP2023-06-30
    Officer
    2011-04-04 ~ 2021-06-09
    PE - Director → CIF 0
  • 9
    IMCO (112002) LIMITED - 2002-07-02
    icon of addressRiverside East, 2 Millsands, Sheffield
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2006-07-12 ~ 2006-07-20
    PE - Secretary → CIF 0
  • 10
    BOOKER HEALTH FOODS LIMITED - 1988-12-22
    icon of addressSamuel Ryder House, Barling Way, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-07-20 ~ 2013-05-23
    PE - Director → CIF 0
  • 11
    WASSEN INTERNATIONAL LIMITED - now
    PETER STEPHAN COSMETICS LIMITED - 1977-12-31
    ESTEPHAN COSMETICS LIMITED - 1981-12-31
    icon of address14 Mole Business Park, Randalls Road, Leatherhead, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    2,886,446 GBP2023-02-28
    Officer
    2007-05-31 ~ 2015-04-20
    PE - Director → CIF 0
  • 12
    icon of addressMinster House, 126a High St, Whitton, Twickenham, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,660 GBP2025-03-31
    Officer
    2013-05-23 ~ 2013-05-23
    PE - Director → CIF 0
  • 13
    icon of addressAlexander House, 40a Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Corporate
    Officer
    2006-07-20 ~ 2011-04-04
    PE - Director → CIF 0
  • 14
    M P L MARKETING SERVICES LIMITED - now
    LAST CONSULTANTS LIMITED - 2006-03-29
    icon of addressThe Engine House, 77 Station Road, Petersfield, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,483 GBP2025-04-30
    Officer
    2006-07-20 ~ 2023-06-14
    PE - Director → CIF 0
  • 15
    HEALTH STYLE LIMITED - 1995-02-28
    icon of addressSt., Georges Park, Kirkham, Preston, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,341,159 GBP2023-12-31
    Officer
    2008-03-31 ~ 2014-04-14
    PE - Director → CIF 0
  • 16
    BIO-STAT HEALTHCARE LIMITED - now
    HS 229 LIMITED - 2004-11-17
    icon of addressBio Stat House, Pepper Road, Hazel Grove, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2006-07-20 ~ 2008-03-31
    PE - Director → CIF 0
  • 17
    icon of address11 Rijksweg 11, Bornem, B 2880, Belgium
    Corporate
    Officer
    2006-07-20 ~ 2012-04-02
    PE - Director → CIF 0
  • 18
    CRESS LIMITED
    icon of addressMelville House, St Floor, 8-12 Woodhouse Road, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    143,084 GBP2024-10-31
    Officer
    2006-07-20 ~ 2016-07-07
    PE - Director → CIF 0
    2008-03-31 ~ 2018-06-05
    PE - Director → CIF 0
  • 19
    icon of address9-11 Hardwick Road, Astmoor, Runcorn, Cheshire
    Corporate
    Officer
    2006-07-20 ~ 2007-03-26
    PE - Director → CIF 0
  • 20
    icon of addressJubilee House, 19-21 High Street, Whitton, Twickenham, Middlesex
    Corporate
    Officer
    2008-10-31 ~ 2010-03-25
    PE - Director → CIF 0
parent relation
Company in focus

THE HEALTH FOOD MANUFACTURER'S ASSOCIATION

Standard Industrial Classification
47290 - Other Retail Sale Of Food In Specialised Stores

  • THE HEALTH FOOD MANUFACTURER'S ASSOCIATION
    Info
    Registered number 05873676
    icon of address1 Wolsey Road, East Molesey, Surrey KT8 9EL
    PRIVATE LIMITED COMPANY BY GUARANTEE WITHOUT SHARE CAPITAL USE OF 'LIMITED' EXEMPTION incorporated on 2006-07-12 (19 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-27
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.