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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Schofield, Rosalyn Sharon

child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2005-06-30 ~ dissolved
    IIF 143 - Secretary → ME
  • 2
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2005-06-30 ~ dissolved
    IIF 202 - Secretary → ME
  • 3
    icon of address Weston Centred, 10 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-17 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-08-17 ~ dissolved
    IIF 198 - Secretary → ME
  • 4
    A.H. PALMER LIMITED - 1986-12-29
    HILL BROS.(WHITTLE-LE-WOODS)LIMITED - 1978-12-31
    icon of address C/o Baker Tilly Restructuring And Recovery Llp, 5 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-31 ~ dissolved
    IIF 204 - Director → ME
    icon of calendar 2001-08-13 ~ dissolved
    IIF 246 - Secretary → ME
  • 5
    icon of address C/o Baker Tilly Restructuring And Recovery Llp, 5 Old Bailey, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ now
    IIF 240 - Secretary → ME
  • 6
    icon of address Rathbone House, 15 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ now
    IIF 9 - Director → ME
    icon of calendar 2005-10-17 ~ now
    IIF 80 - Secretary → ME
  • 7
    icon of address Rathbone House, 15 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ now
    IIF 5 - Director → ME
    icon of calendar 2005-10-17 ~ now
    IIF 76 - Secretary → ME
  • 8
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ dissolved
    IIF 165 - Secretary → ME
  • 9
    COUSINS CONFECTIONERS LIMITED - 1996-03-18
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-28 ~ dissolved
    IIF 206 - Director → ME
    icon of calendar 2001-08-13 ~ dissolved
    IIF 244 - Secretary → ME
  • 10
    icon of address Miller Samuel Llp, Rwf House 5 Renfield Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-05 ~ dissolved
    IIF 177 - Secretary → ME
  • 11
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ dissolved
    IIF 83 - Secretary → ME
  • 12
    icon of address 21 Maple Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2018-12-01 ~ now
    IIF 247 - Secretary → ME
  • 13
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 215 - Secretary → ME
  • 14
    icon of address C/o Baker Tilly Restructuring And Recovery Llp, 5 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-08-31 ~ now
    IIF 207 - Director → ME
    icon of calendar 2001-08-13 ~ now
    IIF 239 - Secretary → ME
  • 15
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ dissolved
    IIF 103 - Secretary → ME
  • 16
    KEDDIE,LIMITED - 1993-06-18
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-11 ~ dissolved
    IIF 188 - Secretary → ME
  • 17
    NAMOSA LIMITED - 1997-10-30
    icon of address 21 Victoria Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2001-08-13 ~ dissolved
    IIF 112 - Secretary → ME
  • 18
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ dissolved
    IIF 178 - Secretary → ME
  • 19
    PERMANENT SECURITY INVESTMENTS LIMITED - 1980-12-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ dissolved
    IIF 149 - Secretary → ME
  • 20
    icon of address Rathbone House, 15 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ now
    IIF 4 - Director → ME
    icon of calendar 2004-10-12 ~ now
    IIF 79 - Secretary → ME
  • 21
    icon of address Rathbone House, 15 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ now
    IIF 7 - Director → ME
    icon of calendar 2004-10-12 ~ now
    IIF 81 - Secretary → ME
  • 22
    COUNTDRAW TRADING LIMITED - 1994-02-16
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-11 ~ dissolved
    IIF 203 - Secretary → ME
  • 23
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 225 - Secretary → ME
  • 24
    icon of address 10 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-30 ~ dissolved
    IIF 144 - Secretary → ME
  • 25
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-11 ~ dissolved
    IIF 201 - Secretary → ME
Ceased 153
  • 1
    GRAZIER INVESTMENTS LIMITED - 1988-02-26
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 105 - Secretary → ME
  • 2
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 66 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 113 - Secretary → ME
  • 3
    FOOD INVESTMENTS LIMITED - 1976-12-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 40 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 125 - Secretary → ME
  • 4
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 62 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 122 - Secretary → ME
  • 5
    ERNEST MELLING LIMITED - 1994-08-23
    ABNA LIMITED - 2007-03-12
    ABN LIMITED - 2001-02-01
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 87 - Secretary → ME
  • 6
    ONE UP (RETAIL) LIMITED - 1999-03-24
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2001-08-15
    IIF 72 - Secretary → ME
  • 7
    ABF AUSTRALIA LIMITED - 2015-06-05
    WALTERS BISCUITS LIMITED - 2002-07-17
    ABF (UK) LIMITED - 2015-04-19
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2015-09-22
    IIF 16 - Director → ME
    icon of calendar 2001-08-13 ~ 2015-09-22
    IIF 153 - Secretary → ME
  • 8
    WORTHS BAKERIES LIMITED - 1977-12-31
    NELSON PRESERVING COMPANY LIMITED - 2001-10-25
    ABF AGRICULTURE LIMITED - 2002-03-01
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 21 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 118 - Secretary → ME
  • 9
    BURNS PHILP (U.K.) PLC - 2004-10-21
    AB MAURI (UK) PLC - 2004-11-23
    RELAYSTREAM LIMITED - 1987-10-30
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-06-30 ~ 2020-12-24
    IIF 186 - Secretary → ME
  • 10
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-17 ~ 2020-12-24
    IIF 20 - Director → ME
    icon of calendar 2019-07-17 ~ 2020-12-24
    IIF 227 - Secretary → ME
  • 11
    LAPISHILL LIMITED - 1994-04-12
    BURNS PHILP EUROPE LIMITED - 2004-10-21
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2020-12-24
    IIF 197 - Secretary → ME
  • 12
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-03 ~ 2015-10-30
    IIF 50 - Director → ME
    icon of calendar 2015-03-03 ~ 2020-12-24
    IIF 229 - Secretary → ME
  • 13
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2015-10-30
    IIF 54 - Director → ME
    icon of calendar 2015-03-03 ~ 2020-12-24
    IIF 228 - Secretary → ME
  • 14
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-11 ~ 2020-12-24
    IIF 218 - Secretary → ME
  • 15
    VITBE FLOUR MILLS LIMITED - 2016-02-10
    F.W.STEVENSON LIMITED - 1976-12-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 63 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 129 - Secretary → ME
  • 16
    ABF PRIMARY FOODS LIMITED - 2003-12-29
    NELSONS OF AINTREE LIMITED - 2001-10-25
    S.G.HANDSCOMBE LIMITED - 1978-12-31
    S.J. STANTON & SONS LIMITED - 1989-10-30
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 58 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 91 - Secretary → ME
  • 17
    JESMAY LIMITED - 2007-08-30
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-30 ~ 2020-12-24
    IIF 195 - Secretary → ME
  • 18
    KIRPAC LIMITED - 2001-02-26
    PATAK'S FOODS LIMITED - 2008-03-31
    KIRBY COMMODITY PACKERS & SUPPLIES LIMITED - 1990-09-28
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 95 - Secretary → ME
  • 19
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-17 ~ 2020-12-24
    IIF 47 - Director → ME
    icon of calendar 2003-02-17 ~ 2020-12-24
    IIF 191 - Secretary → ME
  • 20
    WALTERS BISCUITS LIMITED - 2003-04-13
    WALDENGRANGE LIMITED - 1997-05-20
    ABF (UK) LIMITED - 2002-07-17
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 24 offsprings)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 24 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 109 - Secretary → ME
  • 21
    HUNTERS THE BAKERS LIMITED - 2006-03-02
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2020-12-24
    IIF 33 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 175 - Secretary → ME
  • 22
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-09 ~ 2020-12-24
    IIF 43 - Director → ME
    icon of calendar 2017-10-09 ~ 2020-12-24
    IIF 231 - Secretary → ME
  • 23
    PRIMARK STIL LIMITED - 2014-06-26
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-12 ~ 2020-12-24
    IIF 6 - Director → ME
    icon of calendar 2011-09-12 ~ 2020-12-24
    IIF 210 - Secretary → ME
  • 24
    FISHER-THOMPSON GROUP LIMITED - 1985-03-29
    FISHERS AGRICULTURAL HOLDINGS LIMITED - 2013-04-22
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2020-12-24
    IIF 53 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 127 - Secretary → ME
  • 25
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-07 ~ 2020-12-24
    IIF 46 - Director → ME
    icon of calendar 2003-02-07 ~ 2020-12-24
    IIF 194 - Secretary → ME
  • 26
    SUN BLEST CRUMPET CO.LIMITED(THE) - 2018-09-13
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 31 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 93 - Secretary → ME
  • 27
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2020-12-24
    IIF 11 - Director → ME
    icon of calendar 2005-06-30 ~ 2020-12-24
    IIF 187 - Secretary → ME
  • 28
    SUNBLEST BAKERIES LIMITED - 1991-09-15
    ALLIED BAKERIES LIMITED - 2001-09-13
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 86 - Secretary → ME
  • 29
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2020-12-24
    IIF 22 - Director → ME
    icon of calendar 2005-09-16 ~ 2020-12-24
    IIF 92 - Secretary → ME
  • 30
    SUNBLEST BAKERIES (WEST RIDING) LIMITED - 1989-09-05
    BURTONS BISCUITS LIMITED - 2001-11-21
    S.HICKINBOTTOM & SONS,LIMITED - 1978-12-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 52 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 120 - Secretary → ME
  • 31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2020-12-24
    IIF 10 - Director → ME
    icon of calendar 2011-09-02 ~ 2020-12-24
    IIF 213 - Secretary → ME
  • 32
    ABITEC LIMITED - 2003-12-29
    RISHY CRISPS LIMITED - 1989-06-19
    F. & M. LIMITED - 1989-03-09
    RISHY CRISPS LIMITED - 1989-02-09
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 94 - Secretary → ME
  • 33
    ASSOCIATED BRITISH FOODS PLC - 1994-07-29
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 145 - Secretary → ME
  • 34
    ANGLIA CANNERS LIMITED - 1991-05-30
    THE COUNTRY MAID BAKERIES LIMITED - 2007-02-22
    S. HICKINBOTTOM & SONS LIMITED - 1989-10-30
    BETABAKE (ESSEX) LIMITED - 1995-04-25
    IBEX INSTANT COFFEE COMPANY LIMITED (THE) - 1978-12-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 36 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 108 - Secretary → ME
  • 35
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-13 ~ 2020-12-24
    IIF 8 - Director → ME
    icon of calendar 2011-10-13 ~ 2020-12-24
    IIF 211 - Secretary → ME
  • 36
    PRECIS (1506) LIMITED - 1997-04-14
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 67 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 172 - Secretary → ME
  • 37
    PROVINCIAL MERCHANTS LIMITED - 2016-06-10
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2020-12-24
    IIF 41 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 138 - Secretary → ME
  • 38
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-27 ~ 2020-12-24
    IIF 18 - Director → ME
    icon of calendar 2010-05-27 ~ 2020-12-24
    IIF 238 - Secretary → ME
  • 39
    AERATED BREAD COMPANY LIMITED - 1996-04-03
    E.COOKSON & SONS,LIMITED - 1995-04-25
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 117 - Secretary → ME
  • 40
    FIFARM NUTRITION LIMITED - 1995-10-26
    FIFARM NURS-ETTE LIMITED - 1993-10-21
    FISHERS NUTRITION (SCOTLAND) LIMITED - 1997-02-26
    icon of address 180 Glentanar Road, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 157 - Secretary → ME
  • 41
    J. BIBBY AGRICULTURE LIMITED - 2003-12-15
    W.P. MONKHOUSE AND SONS LIMITED - 1984-06-05
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 68 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 146 - Secretary → ME
  • 42
    COURTYARD BEEF UK LTD - 2007-04-19
    FARM & FOOD SECURITY SYSTEMS LIMITED - 1995-02-20
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2020-12-24
    IIF 19 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 155 - Secretary → ME
  • 43
    WESTON RESEARCH LABORATORIES LIMITED - 2001-11-14
    ALLIED TECHNICAL CENTRE LIMITED - 2022-06-10
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 89 - Secretary → ME
  • 44
    RAPIDCENTRE LIMITED - 1995-11-27
    A D L TRAFFIC ENGINEERING LTD. - 2017-06-16
    icon of address A D L House, The Oaklands Business Park, Armstrong Way, Yate, Bristol
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    595,673 GBP2024-11-30
    Officer
    icon of calendar 1995-11-16 ~ 1997-08-23
    IIF 245 - Secretary → ME
  • 45
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2020-12-24
    IIF 169 - Secretary → ME
  • 46
    COUNTRY MAID BAKERIES LIMITED(THE) - 1995-04-25
    ABF GRAIN PRODUCTS LIMITED - 2001-09-13
    GEOWEST TECHNOLOGY LIMITED - 2001-08-08
    BETABAKE (ESSEX) LIMITED - 1997-04-11
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-21 ~ 2020-12-24
    IIF 25 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 115 - Secretary → ME
  • 47
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 116 - Secretary → ME
  • 48
    BURNDITCH LIMITED - 1983-09-14
    ALLIED GRAIN LIMITED - 1994-04-20
    ALLIED GRAIN (ANGLIA) LIMITED - 2002-01-03
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 151 - Secretary → ME
  • 49
    ALLIED GRAIN (SOUTH EAST) LIMITED - 1993-09-20
    CHRISTIAN & SCHRYVER (GRAIN) LIMITED - 1989-08-01
    ALLIED GRAIN (SOUTH) LIMITED - 2002-01-03
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 82 - Secretary → ME
  • 50
    ALLIED GRAIN (NORTH EAST) LIMITED - 1998-05-26
    SUNBLEST BAKERIES (STEVENAGE) LIMITED - 1983-12-21
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 174 - Secretary → ME
  • 51
    ALLIED MILLS LIMITED - 2020-08-25
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-28 ~ 2020-12-24
    IIF 38 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 137 - Secretary → ME
  • 52
    ROBSON & SON (BOURNEMOUTH) LIMITED - 1991-09-16
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2020-12-24
    IIF 39 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 171 - Secretary → ME
  • 53
    LW PROPERTIES LIMITED - 2002-12-02
    2187TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2002-09-25
    ST JAMES'S STREET PROPERTIES LIMITED - 2005-08-01
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2020-12-24
    IIF 30 - Director → ME
    icon of calendar 2005-07-29 ~ 2020-12-24
    IIF 196 - Secretary → ME
  • 54
    LITTLEWOODS STORES HOLDINGS LIMITED - 2005-08-01
    LITTLEWOODS STORES LIMITED - 2004-04-30
    LITTLEWOODS6 LIMITED - 2003-02-19
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-29 ~ 2020-12-24
    IIF 49 - Director → ME
    icon of calendar 2005-07-29 ~ 2020-12-24
    IIF 190 - Secretary → ME
  • 55
    LITTLEWOODS9 LIMITED - 2004-01-23
    LITTLEWOODS STORES HOLDINGS LIMITED - 2004-04-30
    LITTLEWOODS STORES LIMITED - 2005-08-01
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2020-12-24
    IIF 51 - Director → ME
    icon of calendar 2005-07-29 ~ 2020-12-24
    IIF 189 - Secretary → ME
  • 56
    BOMBAY EMPORIUM LIMITED - 1977-12-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2020-12-24
    IIF 42 - Director → ME
    icon of calendar 2006-02-28 ~ 2020-12-24
    IIF 200 - Secretary → ME
  • 57
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-10 ~ 2020-12-24
    IIF 147 - Secretary → ME
  • 58
    FRANCIS & BOOTHMAN (DALMARK) LIMITED - 1997-02-20
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-24 ~ 2020-12-24
    IIF 216 - Secretary → ME
  • 59
    BRISTAR (OVERSEAS) LIMITED - 1991-05-20
    SIGNBURT LIMITED - 1989-09-11
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 123 - Secretary → ME
  • 60
    BRITISH SUGAR CORPORATION LIMITED - 1982-05-04
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 135 - Secretary → ME
  • 61
    SKILLMARCH LIMITED - 2001-02-07
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 101 - Secretary → ME
  • 62
    DIXONS (BAKERIES) LIMITED - 1976-12-31
    FOOD INVESTMENTS LIMITED - 2001-09-13
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 45 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 164 - Secretary → ME
  • 63
    AB INGREDIENTS LIMITED - 2002-03-01
    F.BOURNE & SON LIMITED - 1982-12-01
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 176 - Secretary → ME
  • 64
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2003-02-24
    IIF 243 - Secretary → ME
  • 65
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2010-06-29
    IIF 241 - Secretary → ME
  • 66
    ABITEC LIMITED - 2008-09-02
    AB TECHNOLOGY LIMITED - 2003-12-29
    CHARTER MANUFACTURING LIMITED - 1987-06-22
    icon of address Thrings Llp, The Paragon, Counterslip, Bristol, County Of Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2008-08-29
    IIF 242 - Secretary → ME
  • 67
    TAI CHEONG AND SONS COMPANY LIMITED - 1982-05-12
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 179 - Secretary → ME
  • 68
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-20 ~ 2020-12-24
    IIF 223 - Secretary → ME
  • 69
    PRECIS (642) LIMITED - 1987-12-15
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 131 - Secretary → ME
  • 70
    GRAMPIAN CROP SERVICES LIMITED - 2019-02-06
    icon of address Kingseat, Newmacher, Aberdeenshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2020-12-24
    IIF 181 - Secretary → ME
  • 71
    CRANSWICK SERVICES LIMITED - 1995-07-18
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2020-12-24
    IIF 27 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 168 - Secretary → ME
  • 72
    FISHERS SEEDS LIMITED - 1985-03-29
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 180 - Secretary → ME
  • 73
    CEREAL INDUSTRIES LIMITED - 2001-09-13
    ALLIED MILLS HOLDINGS LIMITED - 1988-03-18
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 140 - Secretary → ME
  • 74
    icon of address 1 College Place North, Belfast
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2009-09-01
    IIF 248 - Secretary → ME
  • 75
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-26 ~ 2020-12-24
    IIF 221 - Secretary → ME
  • 76
    PINCO 2226 LIMITED - 2005-02-01
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (10 parents, 22 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ 2020-12-24
    IIF 199 - Secretary → ME
  • 77
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-19 ~ 2020-12-24
    IIF 222 - Secretary → ME
  • 78
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-03 ~ 2014-03-20
    IIF 56 - Director → ME
    icon of calendar 2001-08-13 ~ 2014-03-20
    IIF 159 - Secretary → ME
  • 79
    INTRACROP LIMITED - 2021-02-23
    GH2 LIMITED - 2019-02-06
    CASTLEGATE 548 LIMITED - 2009-07-20
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2020-12-24
    IIF 237 - Secretary → ME
  • 80
    BELVEDERE FEEDS LIMITED - 2009-10-17
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2020-12-24
    IIF 220 - Secretary → ME
  • 81
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2020-12-24
    IIF 234 - Secretary → ME
  • 82
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2002-12-13
    IIF 78 - Secretary → ME
  • 83
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-06 ~ 2020-12-24
    IIF 217 - Secretary → ME
  • 84
    BROOMCO (2704) LIMITED - 2011-06-09
    AB SUGAR LIMITED - 2016-02-10
    AB SUGAR AFRICA LIMITED - 2018-08-30
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-15 ~ 2016-09-14
    IIF 55 - Director → ME
    icon of calendar 2001-12-18 ~ 2020-12-24
    IIF 97 - Secretary → ME
  • 85
    J.D. WETHERSPOON ORGANISATION LIMITED - 1992-10-06
    icon of address Wetherspoon House, Reeds Crescent, Watford, Hertfordshire
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 1997-09-04 ~ 2001-05-31
    IIF 3 - Director → ME
    icon of calendar 1994-11-25 ~ 2001-05-31
    IIF 183 - Secretary → ME
  • 86
    icon of address 1 College Place North, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-28 ~ 2020-12-24
    IIF 28 - Director → ME
    icon of calendar ~ 2020-12-24
    IIF 158 - Secretary → ME
  • 87
    icon of address Unit 4 211 Castle Road, Randalstown, Co. Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2020-12-24
    IIF 13 - Director → ME
    icon of calendar ~ 2020-12-24
    IIF 98 - Secretary → ME
  • 88
    CRAZY PRICES (U.K.) LIMITED - 1999-03-11
    CRAZY PRICES LIMITED - 1982-10-21
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2007-09-05
    IIF 205 - Director → ME
  • 89
    PATAK'S CHILLED FOODS LIMITED - 2005-10-03
    icon of address Miller Samuel Llp, Rwf House, 5 Renfield Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 124 - Secretary → ME
  • 90
    icon of address Miller Samuel Llp, Rwf House, Renfield Street, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 121 - Secretary → ME
  • 91
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2002-12-13
    IIF 74 - Secretary → ME
  • 92
    WALLACE OF KELSO (LOTHIANS) LIMITED - 1990-01-17
    WALLACE (LOTHIANS) LIMITED - 1992-01-10
    icon of address Kingseat, Newmacher, Aberdeenshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2020-12-24
    IIF 139 - Secretary → ME
  • 93
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    315,833 GBP2018-03-31
    Officer
    icon of calendar 2008-02-19 ~ 2020-12-24
    IIF 130 - Secretary → ME
  • 94
    GAC NO. 47 LIMITED - 1996-09-19
    icon of address Wetherspoon House, Central Park Reeds Crescent, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-27
    Officer
    icon of calendar 1999-03-16 ~ 2001-05-31
    IIF 75 - Secretary → ME
  • 95
    29 VSQ LIMITED - 1996-08-02
    icon of address Wetherspoon House, Reeds Crescent, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-27
    Officer
    icon of calendar 1999-03-16 ~ 2001-05-31
    IIF 70 - Secretary → ME
  • 96
    30 VSQ LIMITED - 1996-09-19
    icon of address Wetherspoon House, Central Park Reeds Crescent, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-27
    Officer
    icon of calendar 1999-03-16 ~ 2001-05-31
    IIF 73 - Secretary → ME
  • 97
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2020-12-24
    IIF 17 - Director → ME
    icon of calendar 2011-12-14 ~ 2020-12-24
    IIF 224 - Secretary → ME
  • 98
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-27 ~ 2020-12-24
    IIF 23 - Director → ME
    icon of calendar 2015-07-27 ~ 2020-12-24
    IIF 236 - Secretary → ME
  • 99
    N2N ENVIRO LIMITED - 2004-02-19
    NOMIX-CHIPMAN LIMITED - 2003-06-06
    GNOMIX MANUFACTURING COMPANY LIMITED - 1983-02-07
    NOMIX MANUFACTURING COMPANY LIMITED - 1991-04-05
    NOMIX ENVIRO LIMITED - 2017-10-10
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2020-12-24
    IIF 148 - Secretary → ME
  • 100
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2020-12-24
    IIF 230 - Secretary → ME
  • 101
    icon of address Unit 4 211 Castle Road, Randalstown, Co Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 1987-07-24 ~ 2020-12-24
    IIF 152 - Secretary → ME
  • 102
    HIGHCREST DEVELOPMENTS LIMITED - 1989-04-11
    icon of address Weston Centre, Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-18 ~ 2020-12-24
    IIF 182 - Secretary → ME
  • 103
    INHOCO 4181 LIMITED - 2007-03-12
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2020-12-24
    IIF 110 - Secretary → ME
  • 104
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 150 - Secretary → ME
  • 105
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 170 - Secretary → ME
  • 106
    OPEN WICKET LIMITED - 1997-07-25
    GALTRESS FOODS LIMITED - 1997-07-28
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 119 - Secretary → ME
  • 107
    KORWAY FOODS LIMITED - 2005-10-03
    icon of address Miller Samuel Llp, Rwf House, 5 Renfield Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 88 - Secretary → ME
  • 108
    GORDON MCDONALD & CO.,LIMITED - 2007-07-12
    AB WORLD FOODS LIMITED - 2008-03-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2020-12-24
    IIF 193 - Secretary → ME
  • 109
    TOP HAT FOODS LIMITED - 2000-09-26
    ROSEANGLE TWO LIMITED - 1985-02-21
    icon of address Miller Samuel Llp, Rwf House, 5 Renfield Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 99 - Secretary → ME
  • 110
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-30 ~ 2020-12-24
    IIF 208 - Secretary → ME
  • 111
    LITTLEWOODS OF FEATHERSTONE LIMITED - 1983-02-08
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 61 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 107 - Secretary → ME
  • 112
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-12 ~ 2020-12-24
    IIF 212 - Secretary → ME
  • 113
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-29 ~ 2020-12-24
    IIF 209 - Secretary → ME
  • 114
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-11 ~ 2020-12-24
    IIF 134 - Secretary → ME
  • 115
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 136 - Secretary → ME
  • 116
    ABF LUX LIMITED - 2015-01-21
    ABF US HOLDINGS LIMITED - 2024-08-13
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2020-12-24
    IIF 29 - Director → ME
    icon of calendar 2005-12-20 ~ 2020-12-24
    IIF 161 - Secretary → ME
  • 117
    NOTICEDRAMA LIMITED - 1996-05-28
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2020-12-24
    IIF 162 - Secretary → ME
  • 118
    CHIBNALL'S BAKERIES LIMITED - 1992-01-10
    AUTHENTIC BREAD CO. LIMITED - 2006-07-05
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-28 ~ 2020-12-24
    IIF 44 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 173 - Secretary → ME
  • 119
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-23 ~ 2020-12-24
    IIF 34 - Director → ME
    icon of calendar 2017-01-23 ~ 2020-12-24
    IIF 219 - Secretary → ME
  • 120
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2020-12-24
    IIF 232 - Secretary → ME
  • 121
    ANIMAL NUTRITIONS LIMITED - 2006-04-12
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-07 ~ 2020-12-24
    IIF 141 - Secretary → ME
  • 122
    PRECIS (526) LIMITED - 1986-10-30
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 154 - Secretary → ME
  • 123
    WHITTAKER & SONS (YORK) LIMITED - 1980-12-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 26 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 133 - Secretary → ME
  • 124
    JOHN WALLIS LIMITED - 1980-12-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 32 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 114 - Secretary → ME
  • 125
    ON ICE SERVICES LIMITED - 2004-06-10
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-29 ~ 2020-12-24
    IIF 167 - Secretary → ME
  • 126
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,598 GBP2017-03-31
    Officer
    icon of calendar 2017-11-14 ~ 2020-12-24
    IIF 226 - Secretary → ME
  • 127
    SUNBLEST BAKERIES (SHEFFIELD) LIMITED - 1983-10-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 166 - Secretary → ME
  • 128
    ALLIED BAKERIES LIMITED - 1991-09-15
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-28 ~ 2020-12-24
    IIF 60 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 132 - Secretary → ME
  • 129
    32 VSQ LIMITED - 1996-09-18
    icon of address Wetherspoon House, Reeds, Crescent, Central Park, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-27
    Officer
    icon of calendar 1999-03-16 ~ 2001-05-31
    IIF 71 - Secretary → ME
  • 130
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2020-12-24
    IIF 214 - Secretary → ME
  • 131
    GOLDEN HARVEST BISCUITS LIMITED - 2014-09-16
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 69 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 163 - Secretary → ME
  • 132
    EDWARD BILLINGTON (SUGAR) LIMITED - 1996-05-01
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2020-12-24
    IIF 192 - Secretary → ME
  • 133
    W. J. BARTON LIMITED - 1994-12-15
    GEMINI SUGAR LIMITED - 2007-04-23
    BARTONS (BASILDON) LIMITED - 1982-03-05
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 156 - Secretary → ME
  • 134
    REGENT'S COLLEGE - 2013-04-04
    AIDLIGHT LIMITED - 1984-06-11
    REGENT'S UNIVERSITY LONDON - 2020-09-29
    icon of address First Floor First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,418,086 GBP2024-09-30
    Officer
    icon of calendar 2016-10-15 ~ 2021-06-23
    IIF 2 - Director → ME
  • 135
    RYVITA COMPANY,LIMITED(THE) - 2009-03-24
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 106 - Secretary → ME
  • 136
    THE SAFFRON LOUNGE LIMITED - 2010-08-09
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 128 - Secretary → ME
  • 137
    TIKKA TIKKA LIMITED - 2012-03-16
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 126 - Secretary → ME
  • 138
    HY.WHITTLE,LIMITED - 1994-08-23
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 111 - Secretary → ME
  • 139
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-28 ~ 2020-12-24
    IIF 48 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 85 - Secretary → ME
  • 140
    J.MEREDITH & SON LIMITED - 1991-08-02
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2020-12-24
    IIF 35 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 90 - Secretary → ME
  • 141
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 100 - Secretary → ME
  • 142
    ALLIED GLASS CONTAINERS LIMITED - 2022-12-28
    BICKLAND LIMITED - 1999-10-28
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2002-12-13
    IIF 77 - Secretary → ME
  • 143
    icon of address Unit 4 211 Castle Road, Randalstown, Co. Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 1989-07-06 ~ 2020-12-24
    IIF 235 - Secretary → ME
  • 144
    MEADHURST SERVICES (NO.3) LIMITED - 2007-06-22
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-04 ~ 2020-12-24
    IIF 233 - Secretary → ME
  • 145
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-29 ~ 2020-12-24
    IIF 185 - Secretary → ME
  • 146
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-29 ~ 2020-12-24
    IIF 184 - Secretary → ME
  • 147
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 142 - Secretary → ME
  • 148
    TURNER & SON LIMITED - 1978-12-31
    SUNBLEST BAKERIES (NORTHAMPTON) LIMITED - 1988-04-27
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 96 - Secretary → ME
  • 149
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 15 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 84 - Secretary → ME
  • 150
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 59 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 102 - Secretary → ME
  • 151
    G.EMBREY LIMITED - 2001-11-14
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-28 ~ 2020-12-24
    IIF 37 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 160 - Secretary → ME
  • 152
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 104 - Secretary → ME
  • 153
    WAKESPRUCE LIMITED - 1987-06-19
    icon of address First Floor, Winston House, First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-12-29
    Officer
    icon of calendar 2012-05-01 ~ 2021-01-29
    IIF 64 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.