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 3
  • 1
    Wood, Thomas
    Group Finance Director born in September 1964
    Individual (46 offsprings)
    Officer
    icon of calendar 2024-01-08 ~ now
    OF - Director → CIF 0
  • 2
    Godfrey, Wayne
    Director born in October 1971
    Individual (53 offsprings)
    Officer
    icon of calendar 2004-12-31 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressKelloholm Industrial Estate, Greystone Avenue, Kelloholm, Dumfriesshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    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
Ceased 15
  • 1
    Godfrey, Martyn
    Company Director born in October 1949
    Individual
    Officer
    icon of calendar 2002-09-26 ~ 2010-08-02
    OF - Director → CIF 0
  • 2
    Hill, Alan George
    Finance Director born in November 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-09-04 ~ 2020-11-06
    OF - Director → CIF 0
  • 3
    Simmonds, Andrew Roger
    Director born in October 1945
    Individual
    Officer
    icon of calendar 2004-12-31 ~ 2008-07-30
    OF - Director → CIF 0
  • 4
    Crook, Howard James
    Director born in January 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-02 ~ 2009-11-06
    OF - Director → CIF 0
  • 5
    Shannon, Neil Cameron
    Director born in November 1951
    Individual
    Officer
    icon of calendar 2004-12-31 ~ 2014-01-31
    OF - Director → CIF 0
  • 6
    Lowe, Willaim
    Director born in February 1944
    Individual
    Officer
    icon of calendar 2004-12-31 ~ 2007-06-29
    OF - Director → CIF 0
  • 7
    Clark, Nicholas Rodger
    Group Finance Director born in September 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2020-11-02 ~ 2022-06-03
    OF - Director → CIF 0
  • 8
    Godfrey, Susan Mary
    Company Director/Secretary born in June 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-09-26 ~ 2018-06-11
    OF - Director → CIF 0
    Godfrey, Susan Mary
    Company Director/Secretary
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-09-26 ~ 2018-06-11
    OF - Secretary → CIF 0
    Ms Susan Mary Godfrey
    Born in June 1959
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Rutherford, David
    Accountant born in January 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-12-31 ~ 2008-11-30
    OF - Director → CIF 0
  • 10
    Mr Wayne Godfrey
    Born in October 1971
    Individual (53 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-23
    PE - Has significant influence or controlCIF 0
  • 11
    Bowie, Allan Russell
    Group Finance Director born in July 1964
    Individual
    Officer
    icon of calendar 2022-06-06 ~ 2023-11-30
    OF - Director → CIF 0
  • 12
    icon of address151 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 85 offsprings)
    Officer
    2002-08-30 ~ 2002-09-26
    PE - Nominee Director → CIF 0
  • 13
    icon of address151, St. Vincent Street, Glasgow
    Active Corporate (2 parents, 284 offsprings)
    Officer
    2002-08-30 ~ 2002-09-26
    PE - Nominee Secretary → CIF 0
  • 14
    icon of addressKelloholm Industrial Estate, Greystone Avenue, Kelloholm, Sanquhar, Dumfriesshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-12-23 ~ 2018-05-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    icon of address151 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 74 offsprings)
    Officer
    2002-08-30 ~ 2002-09-26
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BROWNS FOOD GROUP LIMITED

Previous name
M M & S (2922) LIMITED - 2002-10-16
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
    icon of addressUnit 1 Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Dumfriesshire DG4 6RB
    Private Limited Company incorporated on 2002-08-30 (23 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-08-30
    CIF 0
  • BROWNS FODO GROUP LIMITED
    S
    Registered number Sc236133
    icon of addressKelloholm 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
    icon of addressKelloholm 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
Active 8
  • 1
    BROWN BROTHERS (MANUFACTURING) LIMITED - 2018-12-31
    SALEALE LIMITED - 1987-10-13
    icon of addressUnit1 Greystone Avenue, Kelloholm, Sanquhar, Dumfriesshire
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    BELCHER FOOD PRODUCTS LIMITED - 2014-08-15
    icon of addressUnit 1 Greystone Avenue, Kelloholm, Sanquhar, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit 1 Kelloholm Industiral Est, Kirkonnel, Dumfries
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressUnit 1 Kelloholm Industirial Estate, Kirkconnel, Dumfries
    Active Corporate (3 parents, 30 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressUnit 1 Kelloholm Industrial Estate Greystone Avenue, Kelloholm, Dumfriesshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,001,161 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 6
    FOODPRO (MANUFACTURING) LIMITED - 2018-12-31
    GLENFAIR LIMITED - 1997-08-22
    icon of addressUnit 1 Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Dumfriesshire, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    PROJECT BLACK VENTURES LIMITED - 2015-12-02
    icon of addressNumber One Pride Place, Pride Park, Derby, England And Wales, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -15,547 GBP2022-11-26 ~ 2023-11-25
    Person with significant control
    icon of calendar 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 directorsOE
  • 8
    A. P. JESS (BRECHIN) LTD. - 2014-10-23
    EDWARDS QUALITY BUTCHERS LIMITED - 1995-10-09
    icon of addressThe Abattoir, Montrose Road, Brechin, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    884,213 GBP2017-09-30
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
Ceased 34
  • 1
    icon of addressKelloholm Industrial Estate, Kirkconnel, Sanquhar
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-30
    CIF 17 - Ownership of shares – 75% or more OE
  • 2
    MOSTELL SEAFOOD LIMITED - 2020-07-22
    MM&S (5801) LIMITED - 2014-02-06
    icon of address148-152 Chapel Lane, Wigan, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-30
    CIF 42 - Ownership of shares – 75% or more OE
  • 3
    ST. VINCENT STREET (471) LIMITED - 2008-03-27
    icon of addressUnit 1 Greystone Avenue, Kelloholm, Sanquhar, Dumfriesshire, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    CIF 30 - Ownership of shares – 75% or more OE
  • 4
    MM&S (5053) LIMITED - 2006-05-18
    icon of addressUnit 1 Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Dumfriesshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-30
    CIF 15 - Ownership of shares – 75% or more OE
  • 5
    DALSWINTON LIMITED - 2012-01-11
    icon of addressUnit 1 Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-30
    CIF 19 - Ownership of shares – 75% or more OE
  • 6
    icon of addressKelloholm Industrial Estate, Kirkconnel, Sanquhar
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-30
    CIF 18 - Ownership of shares – 75% or more OE
  • 7
    icon of addressKelloholm Industrial Estate Greystone Avenue, Kelloholm, Sanquhar, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-11 ~ 2018-12-30
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 8
    icon of addressUnit 1 Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Dumfries & Galloway, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-30
    CIF 21 - Ownership of shares – 75% or more OE
  • 9
    icon of addressKelloholm Industrial Estate, Kirkconnel, Sanquhar
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-30
    CIF 20 - Ownership of shares – 75% or more OE
  • 10
    MM&S (4015) LIMITED - 2004-11-12
    icon of addressKelloholm, Industrial Estate, Kirkconnel, Dumfriesshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-30
    CIF 14 - Ownership of shares – 75% or more OE
  • 11
    FENTON BARNS (SCOTLAND) LIMITED - 1999-08-16
    icon of addressUnit 1 Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Dumfries & Galloway, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-30
    CIF 35 - Ownership of shares – 75% or more OE
  • 12
    M M & S (2550) LIMITED - 1999-08-16
    icon of addressUnit 1 Greystone Avenue, Kelloholm, Sanquhar, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-21
    CIF 27 - Ownership of shares – 75% or more OE
  • 13
    LAIRDS FOODS LIMITED - 2018-12-31
    icon of addressUnit 1 Kelloholm Industrial Estate, Kirkconnel, Dumfries, Dumfries And Galloway
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-30
    CIF 22 - Ownership of shares – 75% or more OE
  • 14
    RAMAGE DISTRIBUTION LIMITED - 2024-01-08
    MM&S (5821) LIMITED - 2014-05-29
    icon of addressKelloholm Industrial Estate Greystone Avenue, Kelloholm, Sanquhar, Dumfriesshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-03
    CIF 36 - Ownership of shares – 75% or more OE
  • 15
    MOSTELL SEAFOOD LIMITED - 2014-02-06
    icon of addressKelloholm Industrial Estate, Kirkconnel, Dumfries, Dumfries And Galloway
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-30
    CIF 3 - Ownership of shares – 75% or more OE
  • 16
    icon of addressKelloholm, Industrial Estate, Kirkconnel, Dumfriesshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-30
    CIF 23 - Ownership of shares – 75% or more OE
  • 17
    icon of addressChapel Lane, Wigan, Lancs
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-30
    CIF 31 - Ownership of shares – 75% or more OE
  • 18
    MM&S (5171) LIMITED - 2006-11-29
    icon of addressKelloholm Industrial Estate, Kirkconnel, Sanquhar, Dumfriesshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-30
    CIF 39 - Ownership of shares – 75% or more OE
  • 19
    icon of addressUnit 1 Kelloholm Industirial Estate, Kirkconnel, Dumfries
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-30
    CIF 24 - Ownership of shares – 75% or more OE
  • 20
    MM&S (2778) LIMITED - 2001-09-27
    icon of address9 Sholto Crescent, Righead Industrial Estate, Bellshill, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,500,000 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-21
    CIF 29 - Ownership of shares – 75% or more OE
  • 21
    MM&S (5057) LIMITED - 2006-05-18
    icon of addressUnit1 Greystone Avenue, Kelloholm, Sanquhar, Dumfriesshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-30
    CIF 16 - Ownership of shares – 75% or more OE
  • 22
    icon of address148-152 Chapel Lane, Wigan, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-30
    CIF 37 - Ownership of shares – 75% or more OE
  • 23
    MM&S (5406) LIMITED - 2008-09-02
    icon of addressKelloholm Industrial Estate, Kirkconnel, Dumfriesshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-25
    CIF 28 - Ownership of shares – 75% or more OE
  • 24
    icon of addressUnit 1 Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Dumfries & Galloway, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-30
    CIF 1 - Ownership of shares – 75% or more OE
  • 25
    icon of addressUnit 1 Kelloholm Industirial Estate, Kirkconnel, Dumfries
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-30
    CIF 25 - Ownership of shares – 75% or more OE
  • 26
    MM&S (5170) LIMITED - 2007-03-19
    icon of addressKelloholm Industrial Estate, Kirkconnel, Sanquhar, Dumfriesshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-30
    CIF 38 - Ownership of shares – 75% or more OE
  • 27
    icon of addressUnit 1 Kelloholm Industirial Estate, Kirkconnel, Dumfries
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-30
    CIF 41 - Ownership of shares – 75% or more OE
  • 28
    icon of addressKelloholm Industrial Estate Greystone Avenue, Kelloholm, Sanquhar, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-11 ~ 2018-12-30
    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
  • 29
    icon of addressGreystone Avenue, Kelloholm Industrial Estate, Kirkconnel
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-30
    CIF 40 - Ownership of shares – 75% or more OE
  • 30
    icon of addressUnit 1 Greystone Avenue, Kelloholm, Sanquhar, Dumfriesshire, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-30
    CIF 26 - Ownership of shares – 75% or more OE
  • 31
    icon of address148-152 Chapel Lane, Wigan, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-30
    CIF 12 - Ownership of shares – 75% or more OE
  • 32
    icon of address148-152 Chapel Lane, Wigan, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-30
    CIF 13 - Ownership of shares – 75% or more OE
  • 33
    icon of addressKelloholm Industrial Estate Greystone Avenue, Kelloholm, Sanquhar, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-11 ~ 2018-12-30
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 34
    icon of addressKelloholm Industrial Estate Greystone Avenue, Kelloholm, Sanquhar, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-11 ~ 2018-12-30
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.