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

Mr Laurence Joseph Goodman

    Related profiles found in government register
  • Mr Laurence Joseph Goodman
    Irish born in September 1937

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Abpuk, Vienna House, Starley Way, Birmingham, B37 7GN, England

      IIF 1
    • icon of address Unit 6, Palacecraig Street, Coatbridge, North Lanarkshire, ML5 4RY

      IIF 2
    • icon of address C/o C &d Foods Driffield Ltd, Kelleythorpe Industrial Estate, Driffield, East Yorkshire, YO25 9DJ

      IIF 3
    • icon of address Kellythorpe Industrial Estate, Driffield, East Yorkshire, YO25 9DJ

      IIF 4
    • icon of address 33, Annesborough Industrial Estate, Lurgan, Armagh, BT67 9JD, Northern Ireland

      IIF 5
    • icon of address ., Battlefield Road, Shrewsbury, SY1 4AH

      IIF 6
    • icon of address ., Battlefield Road, Shrewsbury, Shropshire, SY1 4AH

      IIF 7
    • icon of address ., Battlefield Road, Shrewsbury, Shropshire, SY1 4AH, England

      IIF 8
    • icon of address ., Battlefield Road, Shrewsbury, Shropshire, SY1 4AH, United Kingdom

      IIF 9
    • icon of address Battlefield Road, Shrewsbury, Shropshire, SY1 4AH

      IIF 10
    • icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire, SY1 4AH

      IIF 11 IIF 12 IIF 13
    • icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire, SY1 4AH, United Kingdom

      IIF 15
    • icon of address The Abbattoir, Battlefield Road, Harlescott, Shrewsbury, Shropshire, SY1 4AH

      IIF 16
    • icon of address W A Turner Property Limited, Battlefield Road, Shrewsbury, Shropshire, SY1 4AH

      IIF 17
    • icon of address W A Turner Sausage Limited, Battlefield Road, Shrewsbury, Shropshire, SY1 4AH

      IIF 18
    • icon of address Battlefield Road, Shrewsbury, Shropshire, SY1 4AH

      IIF 19
  • Laurence Joseph Goodman
    Irish born in September 1937

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Anglo Beef Processors, Battlefield Road, Harlescott, Shrewsbury, Shropshire, SY1 4AH

      IIF 20
  • Goodman, Laurence Joseph
    Irish born in September 1937

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Braganstown, Castlebellingham, Louth, IRISH, Ireland

      IIF 21 IIF 22
  • Goodman, Laurence Joseph
    Irish businessman born in September 1937

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Braganstown House, Braganstown, Castlebellingham, Co Louth

      IIF 23
  • Goodman, Laurence Joseph
    Irish company director born in September 1937

    Resident in Ireland

    Registered addresses and corresponding companies
  • Goodman, Laurence Joseph
    Irish director born in September 1937

    Resident in Ireland

    Registered addresses and corresponding companies
  • Goodman, Laurence Joseph
    Irish company director

    Registered addresses and corresponding companies
    • icon of address Braganstown, Castlebellingham, Louth, IRISH, Ireland

      IIF 45
  • Goodman, Laurence Joseph

    Registered addresses and corresponding companies
    • icon of address Braganstown, Castlebellingham, Louth, IRISH, Ireland

      IIF 46
child relation
Offspring entities and appointments
Active 12
  • 1
    CAHIR MEAT PACKERS (N.I.) LIMITED - 2000-01-01
    icon of address C/o Abp Newry, Greeenbank Industrial Estate, Newry, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1975-10-28 ~ dissolved
    IIF 44 - Director → ME
  • 2
    TRUSHELFCO (NO.2793) LIMITED - 2001-05-16
    icon of address 6290 Bishops Court, Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2001-05-16 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2001-05-16 ~ dissolved
    IIF 45 - Secretary → ME
  • 3
    MINMAR (582) LIMITED - 2001-10-19
    ANGLO BEEF PROCESSORS (UK) - 2011-09-30
    ANGLO BEEF PROCESSORS (SHEFFIELD) LIMITED - 2002-10-28
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address Warrrenpoint Road, Newry, Co Down
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-03-13 ~ now
    IIF 23 - Director → ME
  • 5
    C&D FOODS (UK) LIMITED - 2016-03-30
    PAGEDECK LIMITED - 2004-07-05
    icon of address Kellythorpe Industrial Estate, Driffield, East Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 6
    icon of address C/o., Aibp London, 3/5., St John Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 37 - Director → ME
  • 7
    MINMAR (787) LIMITED - 2007-07-03
    icon of address 6290 Bishops Court, Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-14 ~ dissolved
    IIF 41 - Director → ME
  • 8
    icon of address C/o Aibp London, 3/5 St John Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
  • 9
    icon of address The Abattoir, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-22 ~ dissolved
    IIF 36 - Director → ME
  • 10
    TRUSHELFCO (NO.2004) LIMITED - 1994-05-11
    icon of address Vienna House, Starley Way, Birmingham, England, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1994-05-18 ~ now
    IIF 21 - Director → ME
  • 11
    FLAKED ANIMAL RATION MANUFACTURERS (SOMERSET) LIMITED - 1987-12-11
    PASCOE'S LIMITED - 2016-06-03
    icon of address C/o C &d Foods Driffield Ltd, Kelleythorpe Industrial Estate, Driffield, East Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
Ceased 31
  • 1
    SAPPHIRE OILS UNLIMITED - 2021-11-26
    SAPPHIRE OILS LIMITED - 2015-12-18
    icon of address Olleco Northampton Road, Blisworth, Northampton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-02
    IIF 7 - Right to appoint or remove directors OE
  • 2
    LURGAN CHILLING - 2018-10-26
    SLOE LIMITED - 1992-04-29
    LURGAN CHILLING LIMITED - 2004-11-12
    ANGLO BEEF PROCESSORS TRADING UNLIMITED - 2019-12-16
    icon of address Annesborough Industrial Estate, Craigavon, Co Armagh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1990-02-09 ~ 2024-01-31
    IIF 43 - Director → ME
  • 3
    AGRI RENEWABLE FUELS LIMITED - 2015-12-21
    icon of address Olleco Northampton Road, Blisworth, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-02
    IIF 10 - Right to appoint or remove directors OE
  • 4
    MINMAR (582) LIMITED - 2001-10-19
    ANGLO BEEF PROCESSORS (UK) - 2011-09-30
    ANGLO BEEF PROCESSORS (SHEFFIELD) LIMITED - 2002-10-28
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-18 ~ 2024-01-31
    IIF 22 - Director → ME
  • 5
    INGLEBY (1019) LIMITED - 1997-11-25
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1997-11-28 ~ 2024-01-31
    IIF 39 - Director → ME
  • 6
    ANGLO BEEF PROCESSORS - 2011-09-30
    PANALOT LIMITED - 1995-02-17
    icon of address Vienna House, Starley Way, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-05-05 ~ 2024-01-31
    IIF 42 - Director → ME
  • 7
    BLADE FARMING (SOUTH WEST) LIMITED - 2012-01-04
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-27 ~ 2021-09-02
    IIF 12 - Right to appoint or remove directors OE
  • 8
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-02 ~ 2024-01-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ 2021-09-02
    IIF 20 - Has significant influence or control OE
  • 9
    BROMSTEAD FARMS LIMITED - 2023-10-27
    icon of address Vienna House, Starley Way, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-09 ~ 2023-03-31
    IIF 28 - Director → ME
  • 10
    AROVIT PET CARE (UK) LIMITED - 2013-07-30
    DOANE PET CARE (UK) LIMITED - 2006-07-06
    C & D FOODS (LARKSHALL) LIMITED - 2016-03-30
    icon of address Larkshall, East Wretham, Thetford, Norfolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-17 ~ 2024-01-31
    IIF 24 - Director → ME
  • 11
    INTERCEDE 989 LIMITED - 1993-01-21
    C&D FOODS (DRIFFIELD) LTD - 2016-03-30
    PRIMETIME PETFOODS LIMITED - 2004-10-12
    icon of address Kelleythorpe Industrial Estate, Driffield, East Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-17 ~ 2024-01-31
    IIF 26 - Director → ME
  • 12
    C&D FOODS (UK) LIMITED - 2016-03-30
    PAGEDECK LIMITED - 2004-07-05
    icon of address Kellythorpe Industrial Estate, Driffield, East Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-17 ~ 2024-01-31
    IIF 27 - Director → ME
  • 13
    icon of address Olleco Northampton Road, Blisworth, Northampton, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-02
    IIF 9 - Right to appoint or remove directors OE
  • 14
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-26 ~ 2024-01-31
    IIF 34 - Director → ME
  • 15
    EDEN VALLEY OILS LIMITED - 2015-12-18
    EDEN VALLEY OIL LIMITED - 1998-11-03
    icon of address Olleco Northampton Road, Blisworth, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-02
    IIF 6 - Right to appoint or remove directors OE
  • 16
    icon of address Olleco Northampton Road, Blisworth, Northampton, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-18 ~ 2021-09-02
    IIF 8 - Right to appoint or remove directors OE
  • 17
    TRUSHELFCO (NO.2505) LIMITED - 1999-07-15
    icon of address 6290 Bishops Court, Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2016-12-15
    IIF 29 - Director → ME
  • 18
    GRANVILLE MEAT COMPANY LIMITED - 1999-05-19
    LINDEN FOODS LIMITED - 2021-10-06
    icon of address 33 Annesborough Industrial Estate, Lurgan, Armagh, Northern Ireland
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-10-04 ~ 2022-03-25
    IIF 5 - Right to appoint or remove directors OE
  • 19
    icon of address Olleco Northampton Road, Blisworth, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,541,674 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-05-24 ~ 2021-09-02
    IIF 15 - Right to appoint or remove directors OE
  • 20
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-04 ~ 2024-01-31
    IIF 33 - Director → ME
  • 21
    ABP HOLDINGS LIMITED - 2003-12-31
    CAREY LIMITED - 1991-10-11
    icon of address Vienna House, Starley Way, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2016-12-15
    IIF 32 - Director → ME
  • 22
    PDM OILSENSE LIMITED - 2014-02-28
    OILSENSE LIMITED - 2006-12-05
    ALUMINIUM CAST TECHNOLOGIES LIMITED - 2006-04-03
    NETWORK IDEAS LIMITED - 2005-01-07
    icon of address Olleco Northampton Road, Blisworth, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-02
    IIF 11 - Right to appoint or remove directors OE
  • 23
    TRUSHELFCO (NO.2004) LIMITED - 1994-05-11
    icon of address Vienna House, Starley Way, Birmingham, England, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1994-05-18 ~ 2013-03-15
    IIF 46 - Secretary → ME
  • 24
    FLAKED ANIMAL RATION MANUFACTURERS (SOMERSET) LIMITED - 1987-12-11
    PASCOE'S LIMITED - 2016-06-03
    icon of address C/o C &d Foods Driffield Ltd, Kelleythorpe Industrial Estate, Driffield, East Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-17 ~ 2024-01-31
    IIF 25 - Director → ME
  • 25
    RICHARDSON OILS LIMITED - 2015-12-18
    icon of address Unit 6 Palacecraig Street, Coatbridge, North Lanarkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-02
    IIF 2 - Right to appoint or remove directors OE
  • 26
    icon of address Battlefield Road, Harlescott, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2006-10-13
    IIF 35 - Director → ME
  • 27
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-27 ~ 2021-09-02
    IIF 13 - Right to appoint or remove directors OE
  • 28
    STURMINSTER NEWTON ABATTOIRS LIMITED - 2015-12-18
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-02
    IIF 16 - Right to appoint or remove directors OE
  • 29
    W.A. TURNER PROPERTY LIMITED - 2015-12-18
    FAME AMBITION LIMITED - 2006-06-09
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-02
    IIF 17 - Right to appoint or remove directors OE
  • 30
    SEPARATE MIRACLE LIMITED - 2006-06-09
    W.A. TURNER SAUSAGE LIMITED - 2015-12-18
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-02
    IIF 18 - Right to appoint or remove directors OE
  • 31
    YAROF LIMITED - 2015-12-18
    FORAY 1009 LIMITED - 1997-06-05
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-16 ~ 2024-01-31
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-02
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.