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 17
  • 1
    Wood, Thomas
    Born in September 1964
    Individual (50 offsprings)
    Officer
    2024-01-08 ~ now
    OF - Director → CIF 0
  • 2
    Rutherford, David
    Accountant born in January 1969
    Individual (32 offsprings)
    Officer
    2004-12-31 ~ 2008-11-30
    OF - Director → CIF 0
  • 3
    Shannon, Neil Cameron
    Director born in November 1951
    Individual (2 offsprings)
    Officer
    2004-12-31 ~ 2014-01-31
    OF - Director → CIF 0
  • 4
    Simmonds, Andrew Roger
    Director born in October 1945
    Individual (2 offsprings)
    Officer
    2004-12-31 ~ 2008-07-30
    OF - Director → CIF 0
  • 5
    Crook, Howard James
    Director born in January 1957
    Individual (7 offsprings)
    Officer
    2007-07-02 ~ 2009-11-06
    OF - Director → CIF 0
  • 6
    Godfrey, Martyn
    Company Director born in October 1949
    Individual (18 offsprings)
    Officer
    2002-09-26 ~ 2010-08-02
    OF - Director → CIF 0
  • 7
    Lowe, Willaim
    Director born in February 1944
    Individual (4 offsprings)
    Officer
    2004-12-31 ~ 2007-06-29
    OF - Director → CIF 0
  • 8
    Hill, Alan George
    Finance Director born in November 1967
    Individual (62 offsprings)
    Officer
    2013-09-04 ~ 2020-11-06
    OF - Director → CIF 0
  • 9
    Bowie, Allan Russell
    Group Finance Director born in July 1964
    Individual (85 offsprings)
    Officer
    2022-06-06 ~ 2023-11-30
    OF - Director → CIF 0
  • 10
    Godfrey, Susan Mary
    Company Director/Secretary born in June 1959
    Individual (47 offsprings)
    Officer
    2002-09-26 ~ 2018-06-11
    OF - Director → CIF 0
    Godfrey, Susan Mary
    Company Director/Secretary
    Individual (47 offsprings)
    Officer
    2002-09-26 ~ 2018-06-11
    OF - Secretary → CIF 0
    Ms Susan Mary Godfrey
    Born in June 1959
    Individual (47 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-12-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Godfrey, Wayne
    Born in October 1971
    Individual (56 offsprings)
    Officer
    2004-12-31 ~ now
    OF - Director → CIF 0
    Mr Wayne Godfrey
    Born in October 1971
    Individual (56 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-12-23
    PE - Has significant influence or controlCIF 0
  • 12
    Clark, Nicholas Rodger
    Group Finance Director born in September 1969
    Individual (45 offsprings)
    Officer
    2020-11-02 ~ 2022-06-03
    OF - Director → CIF 0
  • 13
    MACLAY MURRAY & SPENS LLP
    151, St. Vincent Street, Glasgow
    Active Corporate (129 parents, 1886 offsprings)
    Officer
    2002-08-30 ~ 2002-09-26
    OF - Nominee Secretary → CIF 0
  • 14
    BFG (HOLDINGS) LIMITED
    SC594895
    Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Dumfriesshire, Scotland
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2018-05-01 ~ now
    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
  • 15
    VINDEX SERVICES LIMITED
    SC078039 SC432869... (more)
    151 St Vincent Street, Glasgow
    Dissolved Corporate (165 parents, 1173 offsprings)
    Officer
    2002-08-30 ~ 2002-09-26
    OF - Nominee Director → CIF 0
  • 16
    GF1 INVESTMENTS LIMITED
    SC551451 SC638842
    Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Sanquhar, Dumfriesshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-12-23 ~ 2018-05-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    VINDEX LIMITED
    151 St Vincent Street, Glasgow
    Active Corporate (1 parent, 727 offsprings)
    Officer
    2002-08-30 ~ 2002-09-26
    OF - Nominee Director → CIF 0
parent relation
Company in focus

BROWNS FOOD GROUP LIMITED

Period: 2002-10-16 ~ now
Company number: SC236133
Registered names
BROWNS FOOD GROUP LIMITED - now
M M & S (2922) LIMITED - 2002-10-16 04486042... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BROWNS FOOD GROUP LIMITED
    Info
    M M & S (2922) LIMITED - 2002-10-16
    Registered number SC236133
    Unit 1 Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Dumfriesshire DG4 6RB
    PRIVATE LIMITED COMPANY incorporated on 2002-08-30 (23 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-30
    CIF 0
  • BROWNS FODO GROUP LIMITED
    S
    Registered number Sc236133
    Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Sanquhar, United Kingdom, DG4 6RB
    Limited Company in Registrar Of Companies For Scotland, Scotland
    CIF 1
  • BROWNS FOOD GROUP LIMITED
    S
    Registered number Sc236133
    Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Sanquhar, Dumfriesshire, United Kingdom, DG4 6RB
    Limited Company in Registrar Of Companies For Scotland, Scotland
    CIF 2 CIF 3
child relation
Offspring entities and appointments 41
  • 1
    AYRSHIRE LIMITED
    SC407942
    Kelloholm Industrial Estate, Kirkconnel, Sanquhar
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-30
    CIF 19 - Ownership of shares – 75% or more OE
  • 2
    BELCHER (HOLDINGS) LIMITED
    - now SC338271
    ST. VINCENT STREET (471) LIMITED - 2008-03-27
    Unit 1 Greystone Avenue, Kelloholm, Sanquhar, Dumfriesshire, Scotland
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2021-12-31
    CIF 17 - Ownership of shares – 75% or more OE
  • 3
    BORDER SAUSAGE COMPANY LIMITED
    - now SC293968
    MM&S (5053) LIMITED - 2006-05-18
    Unit 1 Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Dumfriesshire, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-30
    CIF 15 - Ownership of shares – 75% or more OE
  • 4
    BORDERS GOURMET LIMITED
    - now SC407944
    DALSWINTON LIMITED - 2012-01-11
    Unit 1 Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Scotland
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-30
    CIF 21 - Ownership of shares – 75% or more OE
  • 5
    BROWNS MANUFACTURING LIMITED
    - now SC105710
    BROWN BROTHERS (MANUFACTURING) LIMITED
    - 2018-12-31 SC105710
    SALEALE LIMITED - 1987-10-13
    Unit1 Greystone Avenue, Kelloholm, Sanquhar, Dumfriesshire
    Active Corporate (19 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 6
    CHESHUNT MEATS LIMITED
    SC407943
    Kelloholm Industrial Estate, Kirkconnel, Sanquhar
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-30
    CIF 20 - Ownership of shares – 75% or more OE
  • 7
    CRAWICK FOODS LIMITED
    SC563158
    Kelloholm Industrial Estate Greystone Avenue, Kelloholm, Sanquhar, Scotland
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-04-11 ~ 2018-12-30
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 8
    DALFIBBLE FOODS LIMITED
    SC423430
    Unit 1 Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Dumfries & Galloway, Scotland
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-30
    CIF 23 - Ownership of shares – 75% or more OE
  • 9
    EMPIRE PROTEINS LIMITED
    SC407945
    Kelloholm Industrial Estate, Kirkconnel, Sanquhar
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-30
    CIF 22 - Ownership of shares – 75% or more OE
  • 10
    FARMHOUSE TEST KITCHEN LIMITED
    - now SC274693
    MM&S (4015) LIMITED - 2004-11-12
    Kelloholm, Industrial Estate, Kirkconnel, Dumfriesshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-30
    CIF 14 - Ownership of shares – 75% or more OE
  • 11
    FENTON BARNS (MANUFACTURING) LIMITED
    - now SC074992
    FENTON BARNS (SCOTLAND) LIMITED - 1999-08-16
    Unit 1 Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Dumfries & Galloway, Scotland
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-30
    CIF 35 - Ownership of shares – 75% or more OE
  • 12
    FENTON BARNS (SCOTLAND) LIMITED
    - now SC196782
    M M & S (2550) LIMITED - 1999-08-16
    Unit 1 Greystone Avenue, Kelloholm, Sanquhar, Scotland
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-21
    CIF 12 - Ownership of shares – 75% or more OE
  • 13
    FOODPRO (MANUFACTURING) LIMITED - now
    LAIRDS FOODS LIMITED
    - 2018-12-31 SC431311 SC177975
    Unit 1 Kelloholm Industrial Estate, Kirkconnel, Dumfries, Dumfries And Galloway
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-30
    CIF 24 - Ownership of shares – 75% or more OE
  • 14
    GF FACILITIES LIMITED - now
    RAMAGE DISTRIBUTION LIMITED
    - 2024-01-08 SC473558
    MM&S (5821) LIMITED - 2014-05-29
    Kelloholm Industrial Estate Greystone Avenue, Kelloholm, Sanquhar, Dumfriesshire
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2024-01-03
    CIF 36 - Ownership of shares – 75% or more OE
  • 15
    GREYSTONE TRADING LIMITED
    - now SC431493
    MOSTELL SEAFOOD LIMITED - 2014-02-06
    Kelloholm Industrial Estate, Kirkconnel, Dumfries, Dumfries And Galloway
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-30
    CIF 3 - Ownership of shares – 75% or more OE
  • 16
    HALL'S OF SCOTLAND LIMITED
    - now SC076842
    BELCHER FOOD PRODUCTS LIMITED - 2014-08-15
    Unit 1 Greystone Avenue, Kelloholm, Sanquhar, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 17
    HALLS DIRECT LIMITED
    SC439707
    Unit 1 Kelloholm Industiral Est, Kirkonnel, Dumfries
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 18
    HALLS PRODUCTS LIMITED
    SC436407
    Kelloholm, Industrial Estate, Kirkconnel, Dumfriesshire
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-30
    CIF 25 - Ownership of shares – 75% or more OE
  • 19
    HARLOW MEATS LTD
    06012242
    Chapel Lane, Wigan, Lancs
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-30
    CIF 31 - Ownership of shares – 75% or more OE
  • 20
    IMPORTO LIMITED
    SC452282
    Unit 1 Kelloholm Industirial Estate, Kirkconnel, Dumfries
    Active Corporate (7 parents, 31 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
  • 21
    JAMES AITKEN & SONS (MEAT PRODUCTS) LIMITED
    - now SC311283
    MM&S (5171) LIMITED - 2006-11-29
    Kelloholm Industrial Estate, Kirkconnel, Sanquhar, Dumfriesshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-30
    CIF 39 - Ownership of shares – 75% or more OE
  • 22
    JOHN ROBERTSON & SONS HAMCURERS LIMITED
    SC022598
    Unit 1 Kelloholm Industrial Estate Greystone Avenue, Kelloholm, Dumfriesshire, Scotland
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2022-03-04 ~ now
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 23
    KELSO TRADING LIMITED
    SC478351
    Unit 1 Kelloholm Industirial Estate, Kirkconnel, Dumfries
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-30
    CIF 28 - Ownership of shares – 75% or more OE
  • 24
    LAIRDS FOODS LIMITED
    - now SC177975 SC431311
    FOODPRO (MANUFACTURING) LIMITED
    - 2018-12-31 SC177975 SC431311
    GLENFAIR LIMITED - 1997-08-22
    Unit 1 Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Dumfriesshire, Scotland
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 25
    LIONS SPECIALITY FOODS LIMITED
    - now SC220924 SC709646
    MM&S (2778) LIMITED - 2001-09-27
    9 Sholto Crescent, Righead Industrial Estate, Bellshill, Scotland
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2021-09-21
    CIF 13 - Ownership of shares – 75% or more OE
  • 26
    LOCHARBRIGGS COLDSTORE LIMITED
    - now SC294308
    MM&S (5057) LIMITED - 2006-05-18
    Unit1 Greystone Avenue, Kelloholm, Sanquhar, Dumfriesshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-30
    CIF 16 - Ownership of shares – 75% or more OE
  • 27
    MANIFESTO FOODS LTD
    - now 09820142 09848974
    PROJECT BLACK VENTURES LIMITED - 2015-12-02
    C/o Geldards Llp 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2024-05-31 ~ now
    CIF 34 - Ownership of shares – More than 50% but less than 75% OE
    CIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 34 - Right to appoint or remove directors OE
  • 28
    MOSTELL LIMITED
    04013430
    148-152 Chapel Lane, Wigan, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-12-30
    CIF 37 - Ownership of shares – 75% or more OE
  • 29
    MOSTELL LOGISTICS LIMITED
    - now SC345013
    MM&S (5406) LIMITED - 2008-09-02
    Kelloholm Industrial Estate, Kirkconnel, Dumfriesshire
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-25
    CIF 18 - Ownership of shares – 75% or more OE
  • 30
    MOSTELL MEATS LIMITED
    SC423427
    Unit 1 Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Dumfries & Galloway, Scotland
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-30
    CIF 1 - Ownership of shares – 75% or more OE
  • 31
    NITH TRADING LIMITED
    SC478443
    Unit 1 Kelloholm Industirial Estate, Kirkconnel, Dumfries
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-30
    CIF 29 - Ownership of shares – 75% or more OE
  • 32
    PW FOODS LIMITED
    - now SC311281
    MM&S (5170) LIMITED - 2007-03-19
    Kelloholm Industrial Estate, Kirkconnel, Sanquhar, Dumfriesshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-30
    CIF 38 - Ownership of shares – 75% or more OE
  • 33
    QUALITY PORK PROCESSORS LIMITED
    - now SC090365
    A. P. JESS (BRECHIN) LTD. - 2014-10-23
    EDWARDS QUALITY BUTCHERS LIMITED - 1995-10-09
    The Abattoir, Montrose Road, Brechin, Angus
    Active Corporate (17 parents)
    Person with significant control
    2022-02-01 ~ now
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 34
    RIDGWAY TRADING LIMITED
    SC478353
    Unit 1 Kelloholm Industirial Estate, Kirkconnel, Dumfries
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-30
    CIF 41 - Ownership of shares – 75% or more OE
  • 35
    SANQUHAR FOODS LIMITED
    SC563149
    Kelloholm Industrial Estate Greystone Avenue, Kelloholm, Sanquhar, Scotland
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-04-11 ~ 2018-12-30
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 36
    STEVENSONS DIRECT LIMITED
    SC463151
    Greystone Avenue, Kelloholm Industrial Estate, Kirkconnel
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-30
    CIF 40 - Ownership of shares – 75% or more OE
  • 37
    THE LOCHARBRIGGS BACON COMPANY LIMITED
    SC511520
    Unit 1 Greystone Avenue, Kelloholm, Sanquhar, Dumfriesshire, Scotland
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-30
    CIF 30 - Ownership of shares – 75% or more OE
  • 38
    TILBURY COLDSTORE LIMITED
    07287246
    148-152 Chapel Lane, Wigan, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-30
    CIF 8 - Ownership of shares – 75% or more OE
  • 39
    TILBURY TRANSPORT LIMITED
    07291411
    148-152 Chapel Lane, Wigan, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-30
    CIF 9 - Ownership of shares – 75% or more OE
  • 40
    URR WATER FOODS LIMITED
    SC563154
    Kelloholm Industrial Estate Greystone Avenue, Kelloholm, Sanquhar, Scotland
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-04-11 ~ 2018-12-30
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 41
    WANLOCKHEAD LIMITED
    SC563151
    Kelloholm Industrial Estate Greystone Avenue, Kelloholm, Sanquhar, Scotland
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-04-11 ~ 2018-12-30
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.