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
    Farnworth, Andrew James
    Born in July 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Selley, Andrew Mark
    Born in July 1965
    Individual (85 offsprings)
    Officer
    icon of calendar 2020-07-31 ~ now
    OF - Director → CIF 0
  • 3
    Hamandi, Thamer
    Individual (36 offsprings)
    Officer
    icon of calendar 2021-10-15 ~ now
    OF - Secretary → CIF 0
  • 4
    Brogan, Alison
    Born in July 1973
    Individual (62 offsprings)
    Officer
    icon of calendar 2020-07-31 ~ now
    OF - Director → CIF 0
  • 5
    Bender, Stephen David
    Born in October 1964
    Individual (64 offsprings)
    Officer
    icon of calendar 2012-10-15 ~ now
    OF - Director → CIF 0
  • 6
    Cleasby, David Edward
    Born in July 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ now
    OF - Director → CIF 0
  • 7
    BOOKER FOODSERVICE GROUP LIMITED - 1999-10-21
    BOOKER FITCH FOOD SERVICES LIMITED - 1995-12-30
    SNOWDON & BRIDGE LIMITED - 1985-11-13
    SNOWDON AND BRIDGE LIMITED - 1991-07-01
    icon of address814, Leigh Road, Slough, England
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Jacobs, Yomtov Eliezer
    Company Formation Agent born in October 1970
    Individual (29 offsprings)
    Officer
    icon of calendar 2012-10-15 ~ 2012-10-15
    OF - Director → CIF 0
  • 2
    Avery, Amy Louise
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-19
    OF - Secretary → CIF 0
  • 3
    Oswald, Stephen Andrew
    Chief Executive born in December 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-10-15 ~ 2020-02-29
    OF - Director → CIF 0
  • 4
    Le, David Anh Ky
    Individual
    Officer
    icon of calendar 2020-07-31 ~ 2021-10-15
    OF - Secretary → CIF 0
  • 5
    Nicholson, Ingrid
    Group Finance Director born in February 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2012-10-15 ~ 2020-07-31
    OF - Director → CIF 0
    Nicholson, Ingrid
    Individual (1 offspring)
    Officer
    icon of calendar 2012-10-15 ~ 2017-01-01
    OF - Secretary → CIF 0
    icon of calendar 2018-11-19 ~ 2020-07-31
    OF - Secretary → CIF 0
  • 6
    Hall, Brian Peter
    Director born in August 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2024-07-01
    OF - Director → CIF 0
  • 7
    Gower, Paul Matthew
    Director born in August 1973
    Individual
    Officer
    icon of calendar 2012-11-02 ~ 2015-10-06
    OF - Director → CIF 0
  • 8
    Roberts, Joanna Cecilia
    Group Commercial Director born in May 1969
    Individual
    Officer
    icon of calendar 2014-05-19 ~ 2019-03-22
    OF - Director → CIF 0
  • 9
    BIDVEST (UK) LIMITED - 2016-09-13
    ENIGMAIMAGE LIMITED - 1999-04-22
    BIDCO (UK) LIMITED - 2000-03-01
    icon of address814, Leigh Road, Slough, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-07-01
    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
parent relation
Company in focus

BIDFRESH HOLDINGS LIMITED

Previous names
BIDFRESH LIMITED - 2013-01-29
BIDVEST FRESH LIMITED - 2016-09-26
BIDFRESH LIMITED - 2018-04-03
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • BIDFRESH HOLDINGS LIMITED
    Info
    BIDFRESH LIMITED - 2013-01-29
    BIDVEST FRESH LIMITED - 2013-01-29
    BIDFRESH LIMITED - 2013-01-29
    Registered number 08252396
    icon of addressSeabank House Southport Business Park, Wight Moss Way, Southport PR8 4HQ
    PRIVATE LIMITED COMPANY incorporated on 2012-10-15 (13 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-17
    CIF 0
  • BIDFRESH HOLDINGS LIMITED
    S
    Registered number 08252396
    icon of addressUnits 10-14 Cedar Way Industrial Estate, Camley Street, London, England, N1C 4PD
    A Private Company Limited By Shares in Cardiff Companies Registry, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    SEAFOOD HOLDINGS LTD - 2018-04-03
    icon of addressSeabank House Southport Business Park, Wight Moss Way, Southport, England
    Active Corporate (6 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    COUNTY FARM BUTCHERS LIMITED - 2016-04-15
    GLENGOWAN FRESH FOODS LIMITED - 2015-03-14
    icon of addressUnit 5a Crowland Business Park, Foul Lane, Southport, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    BOUTIQUE FOOD SERVICE LIMITED - 2015-01-21
    THE LONDON FINE MEAT COMPANY LIMITED - 2020-03-25
    KINGFISHER (BRIXHAM) LIMITED - 2012-06-18
    MELFAR FINE MEATS LIMITED - 2015-03-10
    icon of addressBidfood, Wight Moss Way, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    RAPID 8759 LIMITED - 1989-10-09
    icon of addressBidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressBidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 7
    REDIVEG LIMITED - 2004-06-15
    icon of addressBidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressBidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-07-08 ~ 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
  • 9
    icon of addressUnit 5a Crowland Business Park, Foul Lane, Southport, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    ADAMS CHEESE COMPANY LIMITED - 2013-12-17
    icon of addressBidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 11
    WYNNE LEE LIMITED - 2006-07-14
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 12
    FRIARSCRAG LIMITED - 1988-04-29
    icon of addressBidfood Wight Moss Way, Southport Business Park, Southport, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - 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.