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 15
  • 1
    Leggett, Kevan Paul
    Company Director born in March 1964
    Individual (32 offsprings)
    Officer
    2019-10-18 ~ 2021-03-18
    OF - Director → CIF 0
  • 2
    Swann, Richard
    Born in June 1967
    Individual (58 offsprings)
    Officer
    2015-10-29 ~ 2017-09-26
    OF - Director → CIF 0
  • 3
    Williams, Mark Llewellyn
    Director born in July 1978
    Individual (60 offsprings)
    Officer
    2015-10-29 ~ 2021-03-18
    OF - Director → CIF 0
  • 4
    Hearn, Stephen Robert
    Chief Executive Officer born in January 1970
    Individual (14 offsprings)
    Officer
    2016-09-28 ~ 2020-01-28
    OF - Director → CIF 0
  • 5
    Debi Harvey
    Individual (419 offsprings)
    Insolvency
    2023-06-29 ~ now
    IP - (Case 1) practitioner → CIF 0
  • 6
    Rosenberg, Nicholas William
    Finance born in December 1991
    Individual (22 offsprings)
    Officer
    2017-09-26 ~ 2021-03-18
    OF - Director → CIF 0
  • 7
    Wirth, Daniel Eugene
    Director born in May 1983
    Individual (9 offsprings)
    Officer
    2020-03-20 ~ 2023-06-28
    OF - Director → CIF 0
  • 8
    Mcdowell, Peter Stanley
    Chief Financial Officer born in March 1971
    Individual (23 offsprings)
    Officer
    2016-09-28 ~ now
    OF - Director → CIF 0
  • 9
    Warshaw, Stephen Burford
    Director born in September 1948
    Individual (45 offsprings)
    Officer
    2016-09-28 ~ 2021-03-18
    OF - Director → CIF 0
  • 10
    Hart, Roger
    Solicitor born in January 1971
    Individual (1768 offsprings)
    Officer
    2015-09-24 ~ 2015-10-29
    OF - Director → CIF 0
  • 11
    Jameson, Richard David
    Director born in July 1963
    Individual (17 offsprings)
    Officer
    2020-01-28 ~ 2020-03-20
    OF - Director → CIF 0
  • 12
    C/o Sanne Group (guernsey) Limited, Third Floor, La Plaiderie Chambers, La Plaiderie, St. Peter Port, Guernsey, Channel Islands
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
  • 13
    KYNETEC BIDCO UK LTD.
    13249867
    Suite 1, 3rd Floor, St. James's Square, London, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2021-03-18 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 14
    INHOCO FORMATIONS LIMITED
    - now 02598228
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    100, Barbirolli Square, Manchester, United Kingdom
    Active Corporate (94 parents, 3389 offsprings)
    Officer
    2015-09-24 ~ 2015-10-29
    OF - Nominee Director → CIF 0
  • 15
    A G SECRETARIAL LIMITED
    - now 02598128 04673311
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    100, Barbirolli Square, Manchester, United Kingdom
    Active Corporate (94 parents, 3420 offsprings)
    Officer
    2015-09-24 ~ 2015-10-29
    OF - Director → CIF 0
    2015-09-24 ~ 2015-10-29
    OF - Secretary → CIF 0
parent relation
Company in focus

PROJECT FARM TOPCO LIMITED

Period: 2015-10-29 ~ 2024-09-26
Company number: 09794280
Registered names
PROJECT FARM TOPCO LIMITED - Dissolved
AGHOCO 1341 LIMITED - 2015-10-29 09960210... (more)
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • PROJECT FARM TOPCO LIMITED
    Info
    AGHOCO 1341 LIMITED - 2015-10-29
    Registered number 09794280
    C/o Harveys Insolvency & Turnaround, 2 Old Bath Road, Newbury, Berkshire RG14 1QL
    PRIVATE LIMITED COMPANY incorporated on 2015-09-24 and dissolved on 2024-09-26 (9 years). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2022-09-23
    CIF 0
  • PROJECT FARM TOPCO LIMITED
    S
    Registered number 09794280
    Kynetec, Weston Court, Weston, Newbury, Berkshire, England, RG20 8JE
    Limited By Shares in Companies House Cardiff, England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    PROJECT FARM MIDCO LIMITED
    - now 09794281 09794282... (more)
    AGHOCO 1342 LIMITED - 2015-10-29
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.