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
    Munoz, Alvaro
    Born in August 1966
    Individual (19 offsprings)
    Officer
    icon of calendar 2016-01-20 ~ now
    OF - Director → CIF 0
    Mr Alvaro Munoz Berazza
    Born in August 1966
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Hedge, Jonathan Michael, Mr.
    Born in May 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-12-13 ~ now
    OF - Director → CIF 0
  • 3
    Player, Mark Robert, Mr.
    Born in May 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-01-24 ~ now
    OF - Director → CIF 0
  • 4
    Fuster Fernandez-delgado, Amalio, Mr.
    Born in March 1980
    Individual (23 offsprings)
    Officer
    icon of calendar 2019-09-04 ~ now
    OF - Director → CIF 0
    Fuster Fernandez-delgado, Amalio, Mr.
    Individual (23 offsprings)
    Officer
    icon of calendar 2019-09-04 ~ now
    OF - Secretary → CIF 0
Ceased 5
  • 1
    Barber, William Thomas
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-07-11 ~ 2017-08-17
    OF - Secretary → CIF 0
  • 2
    De Lucas Lopez, Fernando Juan, Mr.
    Cfo born in March 1973
    Individual
    Officer
    icon of calendar 2018-05-09 ~ 2020-04-20
    OF - Director → CIF 0
  • 3
    Whelan, Philip Scott
    Director born in December 1974
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-01-20 ~ 2019-05-07
    OF - Director → CIF 0
  • 4
    Haresign, David John, Mr.
    Director born in October 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2013-07-11 ~ 2018-03-09
    OF - Director → CIF 0
    Haresign, David John, Mr.
    Company Director born in October 1963
    Individual (1 offspring)
    icon of calendar 2018-04-06 ~ 2020-01-23
    OF - Director → CIF 0
  • 5
    Mr Antonio Munoz Beraza
    Born in May 1957
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

AM FRESH GROUP UK LIMITED

Previous names
MM FRESH & NATURAL FOODS LIMITED - 2014-06-24
MUNOZ GROUP LIMITED - 2019-11-15
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • AM FRESH GROUP UK LIMITED
    Info
    MM FRESH & NATURAL FOODS LIMITED - 2014-06-24
    MUNOZ GROUP LIMITED - 2014-06-24
    Registered number 08605370
    icon of address70-78 York Way, Unit A, London N1 9AG
    PRIVATE LIMITED COMPANY incorporated on 2013-07-11 (12 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-07
    CIF 0
  • AM FRESH GROUP UK LIMITED
    S
    Registered number 0806370
    icon of addressFrans House, Fenton Way, Chatteris, England, PE16 6UP
    Limited Company in Companies House, England
    CIF 1
  • AM FRESH GROUP UK LIMITED
    S
    Registered number 08605370
    icon of addressFrans House, Fenton Way, Chatteris, Cambridgeshire, United Kingdom, PE16 6UP
    Corporate in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    SOUPREME FOODS LTD - 2018-11-14
    AMC FRESH & NATURAL (UK) LIMITED - 2018-11-15
    AMC FRESH & NATURAL FOODS (UK) LIMITED - 2021-04-22
    icon of addressDegrave House, Whitemoss Business Park, Skelmersdale, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    LAW 2382 LIMITED - 2002-09-05
    MUNOZ-MEHADRIN (UK) LIMITED - 2007-01-10
    MM (UK) LIMITED - 2019-11-15
    icon of addressRiley House Unit 6 Forli Strada, Alwalton, Peterborough, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 3
    SHOO 126 LIMITED - 2005-03-21
    icon of addressRiley House Unit 6 Forli Strada, Alwalton, Peterborough, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 4
    MUNOZ MEHADRIN (UK) LIMITED - 2009-05-27
    MM UK LIMITED - 2007-01-10
    icon of addressFlat 2, 10 Lennox Gardens, London, England
    Active Corporate (4 parents)
    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
  • 5
    PACKHOUSE SOLUTIONS LIMITED - 2013-05-07
    icon of addressRiley House Unit 6 Forli Strada, Alwalton, Peterborough, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 6
    icon of addressRiley House Unit 6 Forli Strada, Alwalton, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of addressRiley House Unit 6 Forli Strada, Alwalton, Peterborough, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address70-78 York Way, Unit A, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 9
    AMT FRUIT LIMITED - 2020-03-06
    CLIMBWISE LIMITED - 2009-06-18
    ALHAMA DIRECT LIMITED - 2014-02-18
    icon of addressRiley House Unit 6 Forli Strada, Alwalton, Peterborough, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 10
    PLUMCROFT LIMITED - 1995-04-10
    NORMAN COLLETT LIMITED - 2015-05-12
    AVALON PRODUCE LIMITED - 2021-07-16
    icon of addressRiley House Unit 6 Forli Strada, Alwalton, Peterborough, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    CITRUS GENESIS (UK) LIMITED - 2013-02-15
    icon of addressRiley House Unit 6 Forli Strada, Alwalton, Peterborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    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
  • 12
    NORMAN COLLETT HOLDINGS LIMITED - 2019-08-06
    TRANSFESA PROPERTY HOLDINGS LIMITED - 2010-01-09
    icon of addressRiley House Unit 6 Forli Strada, Alwalton, Peterborough, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address70-78 York Way, Unit A, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 14
    SHOO 228 LIMITED - 2006-03-29
    icon of addressFrans House, Fenton Way, Chatteris, Cambridgeshire
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of addressAps Enterprise Campus, Alconbury Weald, Huntingdon, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of addressRiley House Unit 6 Forli Strada, Alwalton, Peterborough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address201 Office 308, Borough, Borough High Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressRiley House, Unit 6 Forli Strada, Alwalton, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address1 New Fetter Lane, Third Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,467,992 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-17
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SPECIAL NEW FRUIT LICENCING LIMITED - 2004-10-14
    SHOO 84 LIMITED - 2004-07-09
    icon of addressRiley House Unit 6 Forli Strada, Alwalton, Peterborough, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-23
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE

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.