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 5
  • 1
    Wells, Earl Jay
    Born in September 1962
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-01-15 ~ now
    OF - Director → CIF 0
  • 2
    Winnall, Richard Charles
    Born in June 1973
    Individual (14 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ now
    OF - Director → CIF 0
  • 3
    Mates, Andrew
    Born in December 1978
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Director → CIF 0
  • 4
    Harwell, Nathan Hale
    Born in February 1976
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-09-05 ~ now
    OF - Director → CIF 0
  • 5
    icon of address10, Glenlake Parkway, Suite 600, South Tower, Atlanta, Georgia, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    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
Ceased 13
  • 1
    Snyder, Jr, James Conrad
    Chief Legal Officer born in November 1963
    Individual
    Officer
    icon of calendar 2021-02-25 ~ 2023-09-05
    OF - Director → CIF 0
  • 2
    Van Berkel, Frank
    Financial Professional born in April 1980
    Individual
    Officer
    icon of calendar 2024-11-01 ~ 2025-05-21
    OF - Director → CIF 0
  • 3
    Gildea, Elizabeth Margaret
    Company Director born in December 1975
    Individual
    Officer
    icon of calendar 2020-01-31 ~ 2022-09-30
    OF - Director → CIF 0
  • 4
    Kaaks, Adriaan Johannes Theodoor
    Chief Financial Officer born in May 1966
    Individual
    Officer
    icon of calendar 2017-11-27 ~ 2018-11-14
    OF - Director → CIF 0
  • 5
    Bender, Michael David
    Attorney born in June 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-11-27 ~ 2021-02-25
    OF - Director → CIF 0
  • 6
    Kroes, Hans
    President Europe born in June 1965
    Individual
    Officer
    icon of calendar 2018-11-14 ~ 2020-01-15
    OF - Director → CIF 0
    Kroes, Hans
    Director born in June 1965
    Individual
    icon of calendar 2021-02-25 ~ 2022-09-30
    OF - Director → CIF 0
  • 7
    Smernoff, Marc Jason
    Chief Financial Officer born in October 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-02-25 ~ 2024-01-12
    OF - Director → CIF 0
  • 8
    Sawyers, Derek Robert
    Director born in November 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-09-11 ~ 2017-11-27
    OF - Director → CIF 0
  • 9
    Rodriguez Marquez, Jose Carlos
    Director born in January 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-09-11 ~ 2021-02-25
    OF - Director → CIF 0
  • 10
    Yuen, Che Lup
    Cfo/Chartered Accountant born in September 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ 2024-10-31
    OF - Director → CIF 0
  • 11
    icon of address6, Rue Eugene Ruppert, 2453, Luxembourg, Luxembourg
    Corporate
    Person with significant control
    2022-05-31 ~ 2023-07-14
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    UTMOST UK GROUP HOLDINGS LIMITED - now
    UUG HOLDINGS (NO 1) LTD - 2020-10-02
    LCCG UK (RL) LIMITED - 2019-01-30
    icon of address333, South Grand Avenue, Los Angeles, California, United States
    Active Corporate (4 parents, 45 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-22
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 13
    icon of address6, Rue Eugene Ruppert, Luxembourg L-2453, Luxembourg
    Corporate
    Person with significant control
    2021-03-22 ~ 2022-05-31
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

AMERICOLD HOLDINGS UK LIMITED

Previous name
AGRO MERCHANTS HOLDINGS UK LIMITED - 2021-11-08
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • AMERICOLD HOLDINGS UK LIMITED
    Info
    AGRO MERCHANTS HOLDINGS UK LIMITED - 2021-11-08
    Registered number NI633567
    icon of address66 Silverwood Industrial Area, Silverwood Road, Lurgan, Armagh BT66 6LN
    PRIVATE LIMITED COMPANY incorporated on 2015-09-11 (10 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-04
    CIF 0
  • AMERICOLD HOLDINGS UK LIMITED
    S
    Registered number Ni 633567
    icon of address66, Silverwood Industrial Area, Silverwood Road, Lurgan, Armagh, Northern Ireland, BT66 6LN
    Private Limited Company in Uk Companies House, United Kingdom
    CIF 1
  • AMERICOLD HOLDINGS UK LIMITED
    S
    Registered number Ni633567
    icon of address66 Silverwood Industrial Area, Silverwood Road, Lurgan, Armagh, BT66 6LN
    Private Company Limited By Shares in Register Of Companies In The United Kingdom, United Kingdom
    CIF 2
    Private Company Limited By Shares in Uk Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address66 Silverwood Industrial Area, Silverwood Road, Lurgan, Armagh, Northern Ireland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    AGRO MERCHANTS LURGAN TRANSPORT LTD - 2021-12-24
    SAWYERS TRANSPORT LIMITED - 2017-06-14
    icon of address66 Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, County Armagh, Northern Ireland
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    AGRO MERCHANTS LURGAN WAREHOUSING LTD - 2021-12-17
    ANNESBOROUGH COLD STORAGE LIMITED - 2017-06-14
    icon of address66 Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, County Armagh
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 4
    BOWMAN STORES LIMITED - 2024-04-19
    BOWMANS STORES LIMITED - 2016-08-17
    icon of addressC/o Americold Whitchurch Ltd Shakespeare Way, Whitchurch Business Park, Whitchurch, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,735,087 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    AM UK RE HOLDCO LTD. - 2021-11-08
    icon of address66 Silverwood Industrial Area, Silverwood Road, Lurgan, Armagh
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 6
    AGRO MERCHANTS WHITCHURCH LTD - 2021-11-09
    GROCONTINENTAL LIMITED - 2019-05-07
    WHEELBORD LIMITED - 1981-12-31
    icon of addressShakespeare Way, Whitchurch Business Park, Whitchurch, Shropshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address66 Silverwood Industrial Area Silverwood Road, Lurgan, Craigavon, Northern Ireland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address66 Silverwood Industrial Area, Silverwood Road, Lurgan, Armagh
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address66 Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address66 Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressC/o Agro Merchants Whitchurch Limited Shakespeare Way, Whitchurch Business Park, Whitchurch, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -1,899,023 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressC/o Americold Whitchurch Limited, Shakespeare Way, Whitchurch, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    BOWMAN STORES LIMITED - 2024-04-19
    BOWMANS STORES LIMITED - 2016-08-17
    icon of addressC/o Americold Whitchurch Ltd Shakespeare Way, Whitchurch Business Park, Whitchurch, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,735,087 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-05-05 ~ 2021-05-28
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 2
    AMERICOLD LATAM HOLDINGS LTD. - 2023-07-19
    icon of addressSuite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    67,286,903 USD2022-12-31
    Person with significant control
    icon of calendar 2022-05-31 ~ 2022-06-02
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    icon of calendar 2022-03-17 ~ 2022-05-31
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address66 Silverwood Industrial Area, Silverwood Road, Lurgan, Armagh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-07-11 ~ 2023-07-11
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.