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

Idris, Khalid Mohamed Salih

    Related profiles found in government register
  • Idris, Khalid Mohamed Salih
    Dominican businessman born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 47 Holland Park Villas, 6 Campden Hill, London, W8 7AD, England

      IIF 1
  • Mr Khalid Mohamed Salih Idris
    Dominican born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 47 Holland Park Villas, 6 Campden Hill, London, W8 7AD, England

      IIF 2
  • Phillips, Nicola May
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haycroft, Spurlands End Road, Great Kingshill, High Wycombe, Buckinghamshire, HP15 6JA, United Kingdom

      IIF 3
  • Phillips, Nicola May
    British supply chain director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 4
  • Williams, Graham
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 5
  • Williams, Graham Richard
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Club House, Deards End Lane, Knebworth, Hertfordshire, SG3 6NL

      IIF 6
  • Williams, Graham Richard
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 41, Wildmoor Mill, Wildmoor, Bromsgrove, B61 0BX, England

      IIF 7
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 8
    • icon of address Insight House, Riverside Business Park, Stoney Common Road, Stansted, Essex, CM24 8PL, United Kingdom

      IIF 9 IIF 10
    • icon of address 26, Spinney Lane, Rabley, Welwyn, AL6 9TF, England

      IIF 11
    • icon of address 26, Spinney Lane, Rabley, Welwyn, Hertfordshire, AL6 9TF, England

      IIF 12
    • icon of address 26 Spinney Lane, Welwyn, AL6 9TF, England

      IIF 13
    • icon of address 26, Spinney Lane, Welwyn, Hertfordshire, AL6 9TF, United Kingdom

      IIF 14
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 15
  • Williams, Graham Richard
    British supply chain director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Spinney Lane, Rabley Heath, Welwyn, Hertfordshire, AL6 9TF

      IIF 16
  • Williams, Graham Richard
    British supply chain services born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Spinney Lane, Rabley Heath, Welwyn, Hertfordshire, AL6 9TF

      IIF 17
  • Idris, Mohamedsalih Khalid Mohamedsalih
    Dominican supply chain director born in July 1997

    Resident in Sudan

    Registered addresses and corresponding companies
    • icon of address Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, HA1 1BQ, United Kingdom

      IIF 18
  • Mr Graham Richard Williams
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 41, Wildmoor Mill, Wildmoor, Bromsgrove, B61 0BX, England

      IIF 19
    • icon of address The Club House, Deards End Lane, Knebworth, Hertfordshire, SG3 6NL

      IIF 20
    • icon of address 26, Spinney Lane, Rabley, Welwyn, Hertfordshire, AL6 9TF, England

      IIF 21
    • icon of address 26, Spinney Lane, Welwyn, Hertfordshire, AL6 9TF, United Kingdom

      IIF 22
  • Mr Graham Williams
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 23
  • Mr Philip John Streatfield
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cheyne Close, Chesham Bois, Amersham, Buckinghamshire, HP6 5LT, England

      IIF 24
  • Mrs Nicola May Phillips
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haycroft, Spurlands End Road, Great Kingshill, High Wycombe, HP15 6JA, England

      IIF 25
  • Phillips, Nicola
    British purchasing born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ladram Bay, Scotts Grove Close, Chobham, Woking, Surrey, GU24 8DU

      IIF 26
  • Mohamed, Khalid Mohamed Salih Idris
    Sudanese businessman born in December 1965

    Resident in Sudan

    Registered addresses and corresponding companies
    • icon of address Alsafia House 29, Block Ab, Khartoum North, Sudan

      IIF 27
  • Hoffman, Paul Nicholas
    British business unit director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hoffman, Paul Nicholas
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashby House, 1 Bridge Street, Staines, Middlesex, TW18 4TP

      IIF 35 IIF 36
  • Hoffman, Paul Nicholas
    British supply chain director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Honeycroft Drive, St. Albans, Hertfordshire, AL4 0GE

      IIF 37
  • Hoffman, Paul Nicholas
    British uk operations director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Honeycroft Drive, St. Albans, Hertfordshire, AL4 0GE

      IIF 38 IIF 39
  • Khalid Mohamed Salih Idris Mohamed
    Sudanese born in December 1965

    Resident in Sudan

    Registered addresses and corresponding companies
    • icon of address Alsafia House 29, Block Ab, Khartoum North, Sudan

      IIF 40
  • Williams, Richard Graham
    British company director born in April 1964

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address (3rd Floor), 207 Regent Street, London, W1B 3HH, England

      IIF 41
  • Mr Richard Graham Williams
    British born in April 1964

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address (3rd Floor), 207 Regent Street, London, W1B 3HH, England

      IIF 42
  • Williams, Graham Richard
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8a, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ, England

      IIF 43
  • Williams, Richard Graham
    British bank manager born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 44
  • Williams, Richard Graham
    British banker born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Churchill Place, Afme, Level 10, London, E14 5HJ, United Kingdom

      IIF 45
  • Williams, Richard Graham
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Williams, Richard Graham
    British none born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moor House, 120 London Wall, London, EC2Y 5ET, Scotland

      IIF 47
  • Davenport, Tracey Jane
    British company secretary/director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Barn Wren Hilll Farm, Radmanthwaite Lane, Pleasley, Mansfield, NG19 7RU, England

      IIF 48
  • Davenport, Tracey Jane
    British secretary born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Barn, Radmanthwaite Lane, Pleasley, Mansfield, Nottinghamshire, NG19 7RU, England

      IIF 49
  • Mr Richard Graham Williams
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Cahill, Jacqueline Mary
    Irish supply chain director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bennett Brooks & Co Ltd, St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 51
  • Davenport, Tracy Jane
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wolsey Drive Lowmoor Road, Kirkby In Ashfield, Nottinghamshire, NG17 7JR

      IIF 52
  • Davenport, Tracy Jane
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wolsey Drive, Lowmoor Road, Kirkby In Ashfield, Nottinghamshire, NG17 7JR

      IIF 53
    • icon of address Wolsey Drive, Off Lowmoor Road, Kirkby In Ashfield, Nottinghamshire, NG17 7JR, United Kingdom

      IIF 54
    • icon of address 2, Hillsview Court, Pleasley, Mansfield, Notts, NG19 7BF, England

      IIF 55
  • Fernandes-neto, Sandra Gail
    British supply chain director born in June 1972

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 10, Kappelermatte, 8926 Kappel Am Albis, Switzerland

      IIF 56
  • Williams, Richard Graham
    British none born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bedlinog Rfc, The Square, High Street, Bedlinog, Merthyr Tydfil, CF46 6TG

      IIF 57
  • Ashton, Joanne
    British florist born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AT, England

      IIF 58
  • Kalnes, Hilde Merete
    Norwegian supply chain director born in March 1967

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address 9, Hannestadfjellet, Yven, N-1715, Norway

      IIF 59
  • Laverack, Charlotte
    British service manager born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland Laundry, Nottingham Road, Mansfield, Notts, NG18 1BW, England

      IIF 60
  • Mrs Jacquie Cahill
    Irish born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchard, Child Lane, Brownlow, Congleton, Cheshire, CW12 4TQ, England

      IIF 61
  • Mrs Joanne Ashton
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AT, England

      IIF 62
  • Mrs Tracey Jane Davenport
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wolsey Drive, Lowmoor Road, Kirkby In Ashfield, Nottinghamshire, NG17 7JR

      IIF 63
    • icon of address Wolsey Drive, Off Lowmoor Road, Kirkby In Ashfield, Nottinghamshire, NG17 7JR

      IIF 64
    • icon of address 2, Lace Market Square, Nottingham, NG1 1PB

      IIF 65
  • Streatfield, Philip John
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Cheyne Close, Chesham, Amersham, Buckinghamshire, HP6 5LT

      IIF 66
  • Streatfield, Philip John
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire, HP5 1PE, England

      IIF 67
  • Streatfield, Philip John
    British supply chain director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Cheyne Close, Chesham, Amersham, Buckinghamshire, HP6 5LT

      IIF 68
  • Streatfield, Philip John
    born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31a, High Street, Chesham, Buckinghamshire, HP5 1BW, England

      IIF 69
  • Streatfield, Philip John
    British supply chain & business efficiency director born in March 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

      IIF 70 IIF 71
  • Davenport, Tracey Jane
    British secretary

    Registered addresses and corresponding companies
    • icon of address Manor Barn, Radmanthwaite Lane, Pleasley, Mansfield, Nottinghamshire, NG19 7RU, England

      IIF 72
  • Ms Sandra Gail Fernandes-neto
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgeford & Co, 13 Quay Hill, Lymington, Hampshire, SO41 3AR, England

      IIF 73
  • Nicholls, Lee Anthony
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, West Road, Forres, Morayshire, IV36 2GW

      IIF 74
    • icon of address 1, West Road, Greshop Industrial Estate, Forres, Morayshire, IV36 2GW, Scotland

      IIF 75
    • icon of address 38, Barnard Road, Bowthorpe Employment Area, Norwich, NR5 9JP, England

      IIF 76
    • icon of address 38 Barnard Road, Bowthorpe Employment Area, Norwich, Norfolk, NR5 9JP

      IIF 77 IIF 78
    • icon of address 38, Barnard Road, Bowthorpe Employment Area, Norwich, Norfolk, NR5 9JP, England

      IIF 79
    • icon of address 38, Barnard Road, Bowthorpe, Norwich, NR5 9JP, England

      IIF 80 IIF 81 IIF 82
    • icon of address 38, Barnard Road, Bowthorpe, Norwich, NR5 9JP, United Kingdom

      IIF 84
    • icon of address 38, Barnard Road, Bowthorpe, Norwich, Norfolk, NR5 9JP

      IIF 85
    • icon of address 38, Barnard Road, Norwich, NR5 9JP, England

      IIF 86
    • icon of address The Snackhouse, St. Georges Park, Kirkham, Preston, PR4 2DZ, England

      IIF 87 IIF 88
  • Nicholls, Lee Anthony
    British supply chain director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Croft Close, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9FD, England

      IIF 89
child relation
Offspring entities and appointments
Active 50
  • 1
    WOOLWORTHS PUBLIC LIMITED COMPANY - 2009-05-06
    WW REALISATION 1 PUBLIC LIMITED COMPANY - 2009-05-06
    F.W. WOOLWORTH PUBLIC LIMITED COMPANY - 1987-02-01
    icon of address 4385, 00104206 - Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-03-15 ~ now
    IIF 66 - Director → ME
  • 2
    icon of address Unit 41 Wildmoor Mill, Wildmoor, Bromsgrove, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2015-11-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 41 Wildmoor Mill, Wildmoor, Bromsgrove, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    371,370 GBP2024-09-30
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 19/20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    20,000 GBP2023-12-31
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 20 Churchill Place Afme, Level 10, London, United Kingdom
    Active Corporate (27 parents)
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 45 - Director → ME
  • 6
    BELLE VUE PACKAGING & STORAGE LIMITED - 2001-11-16
    DENPORT LIMITED - 1991-03-04
    icon of address 2 Lace Market Square, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    567,983 GBP2024-11-30
    Officer
    icon of calendar 1991-02-20 ~ now
    IIF 49 - Director → ME
    icon of calendar 1991-02-20 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 65 - Has significant influence or controlOE
  • 7
    TRAFFORD CHEMICALS LIMITED - 1994-01-06
    LIGNOTECH (UK) LTD - 1997-01-01
    icon of address Clayton Road, Birchwood, Warrington, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-11 ~ now
    IIF 59 - Director → ME
  • 8
    KRUGER LIMITED - 2004-08-09
    KRUGER BILTONG LIMITED - 2004-05-05
    KLERKSDORP LIMITED - 2004-03-10
    HIGHVELD KOS LIMITED - 2003-10-14
    icon of address 38 Barnard Road, Bowthorpe, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    51,083 GBP2021-07-31
    Officer
    icon of calendar 2023-04-01 ~ dissolved
    IIF 80 - Director → ME
  • 9
    icon of address Manor Barn Wren Hilll Farm Radmanthwaite Lane, Pleasley, Mansfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 48 - Director → ME
  • 10
    LION/STOVE INTERMEDIATE LIMITED - 2010-06-04
    icon of address 38 Barnard Road, Bowthorpe Employment Area, Norwich, Norfolk
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 77 - Director → ME
  • 11
    icon of address 38 Barnard Road, Bowthorpe Employment Area, Norwich, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 76 - Director → ME
  • 12
    icon of address Suite 8a Portmill Lane, Hitchin, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,207 GBP2021-05-31
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 43 - Director → ME
  • 13
    FRESHER FOODS LIMITED - 1987-12-11
    FOXVINE LIMITED - 1987-10-30
    icon of address 38 Barnard Road, Bowthorpe Employment Area, Norwich, Norfolk, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,133,848 GBP2020-09-30
    Officer
    icon of calendar 2023-04-01 ~ dissolved
    IIF 79 - Director → ME
  • 14
    icon of address Flat 4 Harbour View, 18 St. Catherines Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,250 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 89 - Director → ME
  • 15
    icon of address C/o Valentine & Co, 1st Floor Galley House, Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    328,131 GBP2021-01-31
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    HVB LONDON INVESTMENTS LIMITED - 2004-04-14
    C A ASSET MANAGEMENT (UK) LIMITED - 1990-06-27
    CREDITANSTALT INVESTMENT MANAGEMENT LIMITED - 2002-02-08
    RAPID 4249 LIMITED - 1987-12-23
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 47 - Director → ME
  • 17
    icon of address Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,800 GBP2018-03-31
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address The Orchard Child Lane, Brownlow, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,023 GBP2025-04-30
    Officer
    icon of calendar 2016-04-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 21
    THE KETTLE CRISP COMPANY LIMITED - 1990-11-22
    INTERCEDE 539 LIMITED - 1988-06-06
    icon of address 38 Barnard Road, Bowthorpe Employment Area, Norwich, Norfolk
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 78 - Director → ME
  • 22
    KETTLE GROWERS GROUP LIMITED - 2018-12-14
    icon of address 38 Barnard Road, Bowthorpe, Norwich, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 85 - Director → ME
  • 23
    icon of address 1 Retriever Property Management Ltd, 1 Hooke Close, Freshwater, Isle Of Wight, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    14 GBP2024-06-30
    Officer
    icon of calendar 2014-02-04 ~ now
    IIF 56 - Director → ME
  • 24
    icon of address Maurice Hill Transport Ltd, Wolsey Drive, Off Lowmoor Road, Kirkby In Ashfield, Nottinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2011-12-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 64 - Has significant influence or controlOE
  • 25
    icon of address Wolsey Drive Lowmoor Road, Kirkby In Ashfield, Nottinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-10-04 ~ now
    IIF 52 - Director → ME
  • 26
    icon of address (3rd Floor) 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 14 Dalston Gardens, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 28
    icon of address Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    222,276 GBP2023-12-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 1 - Director → ME
    icon of calendar 2023-07-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Haycroft Spurlands End Road, Great Kingshill, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 70 Theobald Street, Borehamwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 16 - Director → ME
  • 31
    icon of address Nottingham Rd, Mansfield, Notts
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    288,008 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 60 - Director → ME
  • 32
    RAIL FORUM EAST MIDLANDS - 2018-08-03
    DERBY & DERBYSHIRE RAIL FORUM - 2016-05-01
    icon of address C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    115,262 GBP2025-04-30
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 4 - Director → ME
  • 33
    icon of address C/o Mirage Accountants Ltd, 32 Totternhoe Close, Kenton, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 10 - Director → ME
  • 34
    REDSTONE MORTGAGES PLC - 2009-12-04
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-11-17 ~ dissolved
    IIF 44 - Director → ME
  • 35
    BURTON-ON-TRENT RAILHEAD LIMITED - 2001-07-16
    icon of address Wolsey Drive, Lowmoor Road, Kirkby In Ashfield, Nottinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    241,894 GBP2024-09-30
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Unit 14 Dalston Gardens, C/o Mirage Accountants Ltd, Stanmore, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    196,087 GBP2024-09-30
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 13 - Director → ME
  • 37
    PACIFIC SHELF 1535 LIMITED - 2009-01-14
    icon of address 2-4 Broadway Park, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 28 - Director → ME
  • 38
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 8 - Director → ME
  • 39
    icon of address 12 Morrison Avenue, Tisbury, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,380 GBP2024-08-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    IIF 22 - Has significant influence or controlOE
  • 40
    DMWSL 489 LIMITED - 2006-02-27
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 84 - Director → ME
  • 41
    icon of address 38 Barnard Road, Bowthorpe, Norwich, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 83 - Director → ME
  • 42
    icon of address 38 Barnard Road, Bowthorpe, Norwich, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 81 - Director → ME
  • 43
    icon of address 38 Barnard Road, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -129 GBP2021-07-31
    Officer
    icon of calendar 2023-04-01 ~ dissolved
    IIF 86 - Director → ME
  • 44
    icon of address 1 West Road, Forres, Morayshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    63 GBP2021-07-31
    Officer
    icon of calendar 2023-04-01 ~ dissolved
    IIF 74 - Director → ME
  • 45
    icon of address 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,769 GBP2025-01-31
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    TANGERINE CONFECTIONERY LIMITED - 2019-12-23
    ORBITPALM LIMITED - 1986-10-03
    TOMS CONFECTIONERY LIMITED - 2006-02-21
    SK DAINTEE HOLDINGS LIMITED - 2000-09-25
    icon of address 38 Barnard Road, Bowthorpe, Norwich, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 82 - Director → ME
  • 47
    icon of address 26 Spinney Lane, Rabley, Welwyn, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,032,519 GBP2024-09-30
    Officer
    icon of calendar 2006-07-31 ~ now
    IIF 11 - Director → ME
  • 48
    icon of address 26 Spinney Lane, Rabley, Welwyn, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -195 GBP2024-09-30
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-24 ~ dissolved
    IIF 17 - Director → ME
  • 50
    icon of address 1 West Road, Greshop Industrial Estate, Forres, Morayshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,300 GBP2021-07-31
    Officer
    icon of calendar 2023-04-01 ~ dissolved
    IIF 75 - Director → ME
Ceased 22
  • 1
    RECORD MERCHANDISERS LIMITED - 1988-09-13
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-10-24 ~ 2006-01-19
    IIF 68 - Director → ME
  • 2
    icon of address Bedlinog Rfc The Square, High Street, Bedlinog, Merthyr Tydfil
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-01-04 ~ 2022-12-14
    IIF 57 - Director → ME
  • 3
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-29 ~ 2012-04-30
    IIF 70 - Director → ME
  • 4
    CALEDONIAN BREWING COMPANY LIMITED, THE - 2004-03-03
    MARZPARK LIMITED - 1987-06-03
    CALEDONIAN BREWING COMPANY (EDINBURGH) LIMITED - 1987-07-13
    icon of address 3-4 Broadway Park, South Gyle Broadway, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-19 ~ 2014-08-18
    IIF 29 - Director → ME
  • 5
    HACKREMCO (NO.1030) LIMITED - 1995-08-16
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-20 ~ 2010-03-31
    IIF 33 - Director → ME
  • 6
    LLOYDS PHARMACY LIMITED - 2023-11-30
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents, 52 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2012-04-30
    IIF 71 - Director → ME
  • 7
    DRINKFLOW LOGISTICS HOLDINGS LIMITED - 2006-04-27
    XPO LOGISTICS DRINKFLOW HOLDINGS LIMITED - 2021-08-17
    KUEHNE + NAGEL DRINKFLOW LOGISTICS HOLDINGS LIMITED - 2021-01-04
    icon of address Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-04-24 ~ 2014-09-01
    IIF 39 - Director → ME
  • 8
    KUEHNE + NAGEL DRINKFLOW LOGISTICS LIMITED - 2021-01-04
    XPO LOGISTICS DRINKFLOW LIMITED - 2021-08-17
    DRINKFLOW LOGISTICS LIMITED - 2006-04-27
    icon of address Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2014-09-01
    IIF 38 - Director → ME
  • 9
    SCOTTISH & NEWCASTLE LIMITED - 1991-09-16
    SCOTTISH & NEWCASTLE INNS LIMITED - 1991-06-14
    SCOTTISH COURAGE LIMITED - 2006-01-31
    SCOTTISH & NEWCASTLE UK LIMITED - 2009-11-20
    SCOTTISH & NEWCASTLE BREWERIES LIMITED - 1995-08-16
    icon of address 6 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (13 parents, 155 offsprings)
    Officer
    icon of calendar 2006-03-31 ~ 2014-08-15
    IIF 30 - Director → ME
  • 10
    icon of address The Club House, Deards End Lane, Knebworth, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,233,424 GBP2024-04-30
    Officer
    icon of calendar 2012-11-16 ~ 2018-11-09
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ 2018-11-09
    IIF 20 - Has significant influence or control OE
  • 11
    icon of address 1 Retriever Property Management Ltd, 1 Hooke Close, Freshwater, Isle Of Wight, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    14 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-12-12
    IIF 73 - Has significant influence or control as a member of a firm OE
  • 12
    THE MEAT SNACKS GROUP LIMITED - 2015-06-25
    icon of address The Snackhouse St. Georges Park, Kirkham, Preston, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    -2,037,667 GBP2021-07-31
    Officer
    icon of calendar 2023-04-01 ~ 2025-07-23
    IIF 88 - Director → ME
  • 13
    icon of address Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, Middx, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    222,276 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-15 ~ 2018-01-28
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 14
    MARIANI FOODS EUROPE LIMITED - 2014-02-19
    icon of address The Snackhouse St. Georges Park, Kirkham, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,798,340 GBP2021-07-31
    Officer
    icon of calendar 2023-04-01 ~ 2025-07-23
    IIF 87 - Director → ME
  • 15
    INNSERVE LIMITED - 2010-06-03
    icon of address The Old Maltings, Leeds Road, Tadcaster, North Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-20 ~ 2014-10-01
    IIF 31 - Director → ME
  • 16
    icon of address 25 Halton Village, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,110 GBP2024-09-30
    Officer
    icon of calendar 2011-09-16 ~ 2016-03-31
    IIF 26 - Director → ME
  • 17
    LAWGRA (NO.1068) LIMITED - 2003-12-18
    icon of address Maltings Building, Leeds Road, Tadcaster, North Yorkshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-04 ~ 2014-10-01
    IIF 34 - Director → ME
  • 18
    LAWGRA (NO.1069) LIMITED - 2003-12-18
    icon of address Maltings Building, Leeds Road, Tadcaster, North Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-01-04 ~ 2014-10-01
    IIF 32 - Director → ME
  • 19
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,417 GBP2018-04-05
    Officer
    icon of calendar 2002-03-27 ~ 2019-02-13
    IIF 69 - LLP Member → ME
  • 20
    UNIVERSAL BEVERAGES LIMITED - 2007-12-06
    MARPLACE (NUMBER 715) LIMITED - 2007-11-29
    icon of address Robertsons Business Park, Little Marcle Road, Ledbury, Herefordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2011-09-15
    IIF 35 - Director → ME
  • 21
    FOODS AND BEVERAGES LIMITED - 2007-12-12
    icon of address Robertsons Business Park, Little Marcle Road, Ledbury, Herefordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2011-04-08
    IIF 36 - Director → ME
  • 22
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2015-01-25
    IIF 55 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.