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 38
  • 1
    Biffi, Djavan
    Regional Controller Manager born in April 1983
    Individual (259 offsprings)
    Officer
    2016-07-21 ~ 2016-11-30
    OF - Director → CIF 0
  • 2
    Mcgrath, Gordon Hugh
    Born in May 1973
    Individual (13 offsprings)
    Officer
    2023-09-11 ~ now
    OF - Director → CIF 0
  • 3
    Calaway, Curt
    Svp Finance And Treasurer born in September 1973
    Individual (201 offsprings)
    Officer
    2019-06-03 ~ 2024-09-16
    OF - Director → CIF 0
  • 4
    Gibbs, Stephen
    Svp Controller And Chief Accounting Officer born in November 1972
    Individual (199 offsprings)
    Officer
    2019-06-03 ~ 2020-02-21
    OF - Director → CIF 0
  • 5
    Francis, Stephen Ronald William
    Finance Director born in March 1961
    Individual (160 offsprings)
    Officer
    2009-03-05 ~ 2009-09-09
    OF - Director → CIF 0
  • 6
    Cheng, Simon
    Director born in August 1975
    Individual (258 offsprings)
    Officer
    2017-11-15 ~ 2018-10-19
    OF - Director → CIF 0
  • 7
    Elser, Mark Biltz
    Senior Vice President born in May 1967
    Individual (201 offsprings)
    Officer
    2020-02-21 ~ 2023-09-11
    OF - Director → CIF 0
  • 8
    Van Tongeren, Harm
    Managing Director born in October 1976
    Individual (9 offsprings)
    Officer
    2022-10-26 ~ 2023-02-08
    OF - Director → CIF 0
  • 9
    Foyston, Richard Elletson
    Investor born in January 1958
    Individual (3 offsprings)
    Officer
    2009-09-09 ~ 2011-01-27
    OF - Director → CIF 0
  • 10
    Ireland, David Martin
    Investment born in December 1963
    Individual (38 offsprings)
    Officer
    2009-09-09 ~ 2016-01-26
    OF - Director → CIF 0
  • 11
    Duncan, Alfred John
    Director born in November 1942
    Individual (114 offsprings)
    Officer
    2001-11-01 ~ 2008-08-11
    OF - Director → CIF 0
  • 12
    Salkeld, David John
    Company Director born in February 1956
    Individual (83 offsprings)
    Officer
    2003-06-01 ~ 2005-09-13
    OF - Director → CIF 0
  • 13
    Wigman, Marcelo Josef
    Head Of Business Development born in May 1980
    Individual (258 offsprings)
    Officer
    2016-11-30 ~ 2017-11-15
    OF - Director → CIF 0
  • 14
    Van De Bovenkamp, Brett
    Executive born in February 1968
    Individual (10 offsprings)
    Officer
    2019-08-06 ~ 2022-10-12
    OF - Director → CIF 0
  • 15
    Sutton, Holly Leigh, Ms.
    Born in January 1971
    Individual (8 offsprings)
    Officer
    2024-09-16 ~ now
    OF - Director → CIF 0
  • 16
    Pereira, Rubens Fernandes
    Director born in August 1972
    Individual (256 offsprings)
    Officer
    2018-12-12 ~ 2019-06-03
    OF - Director → CIF 0
  • 17
    Banfi, Roberto
    Born in February 1947
    Individual (108 offsprings)
    Officer
    2016-01-26 ~ 2016-07-21
    OF - Director → CIF 0
  • 18
    Norton, Colin James
    General Manager born in April 1968
    Individual (280 offsprings)
    Officer
    2016-07-21 ~ 2017-11-15
    OF - Director → CIF 0
  • 19
    De-haan, Ronald
    Employee born in March 1971
    Individual (2 offsprings)
    Officer
    2014-09-01 ~ 2016-07-21
    OF - Director → CIF 0
  • 20
    Kanjanapoo, Jaithip
    Employee born in October 1968
    Individual (37 offsprings)
    Officer
    2009-09-09 ~ 2016-01-26
    OF - Director → CIF 0
  • 21
    Imray, Iain Murray
    Accountant born in April 1957
    Individual (36 offsprings)
    Officer
    2001-11-01 ~ 2008-08-11
    OF - Director → CIF 0
  • 22
    Lammers, Antonius Matheus Maria
    Chief Financial Officer born in February 1948
    Individual (30 offsprings)
    Officer
    2009-01-01 ~ 2009-09-09
    OF - Director → CIF 0
  • 23
    Hamada, Daniel Paulo
    Director born in May 1983
    Individual (258 offsprings)
    Officer
    2017-11-15 ~ 2019-06-03
    OF - Director → CIF 0
  • 24
    Roxburgh, Roy
    Solicitor born in September 1950
    Individual (134 offsprings)
    Officer
    2001-10-01 ~ 2001-11-01
    OF - Director → CIF 0
  • 25
    Sims, David John
    Managing Director born in August 1948
    Individual (27 offsprings)
    Officer
    2008-08-11 ~ 2008-12-08
    OF - Director → CIF 0
  • 26
    Rudeck, Dalvi Marcelo
    Regional Business Controller born in July 1981
    Individual (259 offsprings)
    Officer
    2016-07-21 ~ 2017-11-15
    OF - Director → CIF 0
  • 27
    Christiaanse, Anthony Martin
    Director born in May 1962
    Individual (42 offsprings)
    Officer
    2008-08-11 ~ 2009-09-09
    OF - Director → CIF 0
  • 28
    Smith, Malcolm
    Born in September 1953
    Individual (38 offsprings)
    Officer
    2001-11-08 ~ 2003-01-24
    OF - Director → CIF 0
  • 29
    Coelho, Rodrigo Alves
    Born in November 1974
    Individual (260 offsprings)
    Officer
    2016-01-26 ~ 2017-08-30
    OF - Director → CIF 0
  • 30
    Perottoni, Jose Lourenco
    International Logistics Director born in May 1963
    Individual (259 offsprings)
    Officer
    2016-11-30 ~ 2017-11-15
    OF - Director → CIF 0
  • 31
    THE SMITH CAMERA COY LIMITED - now
    IAIN SMITH LIMITED - 2020-02-04 06249716
    18-20 Queen's Road, Aberdeen, Grampian
    Active Corporate (5 parents, 193 offsprings)
    Officer
    2001-10-01 ~ 2007-05-18
    OF - Nominee Secretary → CIF 0
  • 32
    TYSON FOODS UK HOLDING LTD - now
    TYSON FOODS UK LIMITED - 2020-12-29
    TYSON FOODS INVICTA LIMITED - 2019-08-28
    BRF INVICTA LIMITED
    - 2019-06-19 09485868
    BRF SIRIUS LIMITED - 2015-04-28
    475, Rua Jorge Tzachel, Itajai, Sc, Santa Catarina, Brazil
    Active Corporate (28 parents, 259 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 33
    Brf Gmbh, Guglgasse 17/5/1.og 1110, Wien, Austria
    Corporate (12 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-06-03
    PE - Ownership of shares – 75% or moreCIF 0
  • 34
    MAWLAW SECRETARIES LIMITED
    - now 02397091
    MAWLAW SECRETARIES LIMITED
    - 1993-04-30
    201, Bishopsgate, London
    Dissolved Corporate (19 parents, 1178 offsprings)
    Officer
    2008-08-11 ~ 2010-12-31
    OF - Secretary → CIF 0
  • 35
    CLYDE SECRETARIES LIMITED
    - now 02177318
    MINORSTOCK LIMITED - 1987-11-18
    St Boltoph Building, 138 Houndsditch, London, England
    Active Corporate (29 parents, 1055 offsprings)
    Officer
    2016-07-21 ~ 2024-02-28
    OF - Secretary → CIF 0
  • 36
    2200, West Don Tyson Parkway, Springdale, Arkansas 72762, United States
    Corporate (1 offspring)
    Person with significant control
    2019-06-03 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 37
    MACLAY MURRAY & SPENS LLP
    SO300744 SC103363... (more)
    66 Queen's Road, Aberdeen
    Active Corporate (129 parents, 1887 offsprings)
    Officer
    2007-05-18 ~ 2008-08-11
    OF - Secretary → CIF 0
  • 38
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    - now 06902863
    CLIFFORD CHANCE SECRETARIES 2009 LIMITED - 2009-08-28
    BASILCLOSE LIMITED - 2009-06-11
    5th, Floor, 6 St. Andrew Street, London, United Kingdom
    Active Corporate (34 parents, 2504 offsprings)
    Officer
    2010-12-31 ~ 2016-05-13
    OF - Secretary → CIF 0
parent relation
Company in focus

TYSON FOODS SCOTLAND EUROPE LIMITED

Period: 2019-06-26 ~ now
Company number: SC223817
Registered names
TYSON FOODS SCOTLAND EUROPE LIMITED - now
Standard Industrial Classification
01410 - Raising Of Dairy Cattle
01470 - Raising Of Poultry

Related profiles found in government register
  • TYSON FOODS SCOTLAND EUROPE LIMITED
    Info
    GOLDEN FOODS SIAM EUROPE LTD - 2019-06-26
    GOLDEN FOODS (EUROPE) LIMITED - 2019-06-26
    GRAMPIAN FOODS (EUROPE) LIMITED - 2019-06-26
    ISANDCO THREE HUNDRED AND EIGHTY THREE LIMITED - 2019-06-26
    Registered number SC223817
    50 Lothian Road, Festival Square, Edinburgh EH3 9WJ
    PRIVATE LIMITED COMPANY incorporated on 2001-10-01 (24 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-30
    CIF 0
  • TYSON FOODS SCOTLAND EUROPE LIMITED
    S
    Registered number missing
    50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
    Company Limited By Shares
    CIF 1 CIF 2
    Corporate
    CIF 3
child relation
Offspring entities and appointments 33
  • 1
    GOLDEN QUALITY CHICKEN (IRELAND) LIMITED
    07083002 07401752... (more)
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    GOLDEN QUALITY CHICKEN (UK) LIMITED
    07082084
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    GOLDEN QUALITY CUISINE (IRELAND) LIMITED
    07401752 07712574... (more)
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2016-04-06
    CIF 34 - Ownership of shares – 75% or more OE
  • 4
    GOLDEN QUALITY CUISINE (NORFOLK) LIMITED
    07400157 07712602
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2018-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    GOLDEN QUALITY CUISINE (YORKSHIRE) LIMITED
    07400153 07712547
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
  • 6
    GOLDEN QUALITY DINING (ENGLAND) LIMITED
    07712581 07712574... (more)
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
  • 7
    GOLDEN QUALITY DINING (IRELAND) LIMITED
    07712574 07712581... (more)
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
  • 8
    GOLDEN QUALITY DINING (NORFOLK) LIMITED
    07712602 07400157
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
  • 9
    GOLDEN QUALITY DINING (UK) LIMITED
    07712257 07258138
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 10
    GOLDEN QUALITY DINING (YORKSHIRE) LIMITED
    07712547 07400153
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
  • 11
    GOLDEN QUALITY EXPORTS (UK) LIMITED
    07258117 07258287
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (20 parents)
    Person with significant control
    2019-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 12
    GOLDEN QUALITY FOODS (UK) LIMITED
    07082070
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2018-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 13
    GOLDEN QUALITY FOODS INDUSTRY (ENGLAND) LIMITED
    07968829 07968833... (more)
    130 Eureka Park Upper Pemberton, Kennington, Ashford, United Kingdom
    Active Corporate (23 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 14
    GOLDEN QUALITY FOODS INDUSTRY (IRELAND) LIMITED
    07968833 07968829... (more)
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2021-08-10
    CIF 4 - Ownership of shares – 75% or more OE
  • 15
    GOLDEN QUALITY FOODS INDUSTRY (NORFOLK) LIMITED
    07968839 07968865
    Knoll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2021-08-10
    CIF 2 - Ownership of shares – 75% or more OE
  • 16
    GOLDEN QUALITY FOODS INDUSTRY (UK) LIMITED
    07968845
    130 Eureka Park Upper Pemberton, Kennington, Ashford, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2021-08-10
    CIF 5 - Ownership of shares – 75% or more OE
  • 17
    GOLDEN QUALITY FOODS INDUSTRY (YORKSHIRE) LIMITED
    07968809 07968862
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2021-08-10
    CIF 3 - Ownership of shares – 75% or more OE
  • 18
    GOLDEN QUALITY FOODS RETAIL (ENGLAND) LIMITED
    07968863 07968864... (more)
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
  • 19
    GOLDEN QUALITY FOODS RETAIL (IRELAND) LIMITED
    07968864 07968863... (more)
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 20
    GOLDEN QUALITY FOODS RETAIL (NORFOLK) LIMITED
    07968865 07968839
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2021-08-10
    CIF 8 - Ownership of shares – 75% or more OE
  • 21
    GOLDEN QUALITY FOODS RETAIL (UK) LIMITED
    07968907
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
  • 22
    GOLDEN QUALITY FOODS RETAIL (YORKSHIRE) LIMITED
    07968862 07968809
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2021-08-10
    CIF 6 - Ownership of shares – 75% or more OE
  • 23
    GOLDEN QUALITY IMPORTS (UK) LIMITED
    07258287 07258117
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 24
    GOLDEN QUALITY MEAT (ENGLAND) LIMITED
    07712671 07712754... (more)
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
  • 25
    GOLDEN QUALITY MEAT (IRELAND) LIMITED
    07712754 07712671... (more)
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
  • 26
    GOLDEN QUALITY MEAT (NORFOLK) LIMITED
    07712765
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
  • 27
    GOLDEN QUALITY MEAT (UK) LIMITED
    07712614
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
  • 28
    GOLDEN QUALITY MEAT (YORKSHIRE) LIMITED
    07712771
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
  • 29
    GOLDEN QUALITY POULTRY (UK) LIMITED
    07082091
    1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 30
    GOLDEN QUALITY PRODUCTS (IRELAND) LIMITED
    07258597
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 31
    GOLDEN QUALITY TRADING (IRELAND) LIMITED
    07258755 07712574... (more)
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 32
    GOLDEN QUALITY TRADING (UK) LIMITED
    07258138 07712257
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 33
    TYSON FOODS UK HOLDING LTD
    - now 09485868
    TYSON FOODS UK LIMITED - 2020-12-29
    TYSON FOODS INVICTA LIMITED - 2019-08-28
    BRF INVICTA LIMITED - 2019-06-19
    BRF SIRIUS LIMITED - 2015-04-28
    130 Eureka Park Upper Pemberton, Kennington, Ashford, United Kingdom
    Active Corporate (28 parents, 259 offsprings)
    Person with significant control
    2021-08-11 ~ 2021-08-11
    CIF 19 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.