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 Mark Henry Chantler

    Related profiles found in government register
  • Mr Mark Henry Chantler
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Duke Street, Liverpool, L1 5JW, England

      IIF 1
    • icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF

      IIF 2
    • icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, United Kingdom

      IIF 6
  • Mr Mark Henry Chantler
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingslee, Worthenbury Road, Crewe By Farndon, Chester, CH3 6PA, England

      IIF 7 IIF 8
  • Chantler, Mark Henry
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chantler, Mark Henry
    British chief executive born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow Foods Limited, Rough Hill, Marlston-cum-lache, Chester, CH4 9JS, United Kingdom

      IIF 24
  • Chantler, Mark Henry
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rough Hill, Rough Hill, Marlston-cum-lache, Chester, CH4 9JS, England

      IIF 25 IIF 26
    • icon of address Rough Hill, Rough Hill, Marlston-cum-lache, Chester, CH4 9JS, United Kingdom

      IIF 27
  • Chantler, Mark Henry
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rough Hill Farm, Marlston Cum Lache, Chester, CH4 9JS

      IIF 28
    • icon of address Rough Hill Farm, Marlston-cum-lache, Chester, CH4 9JS, United Kingdom

      IIF 29
    • icon of address Rough Hill, Marlston-cum-lache, Chester, CH4 9JS

      IIF 30
    • icon of address Rough Hill, Marlston-cum-lache, Chester, Cheshire, CH4 9JS

      IIF 31
    • icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 32
  • Chantler, Mark Henry
    British managing director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rough Hill Farm, Marlston Cum Lache, Chester, CH4 9JS

      IIF 33
    • icon of address Rough Hill, Marlston-cum-lache, Chester, CH4 9JS

      IIF 34
    • icon of address Rough Hill, Marlston-cum-lache, Chester, Cheshire, CH4 9JS

      IIF 35
  • Chantler, Mark Henry
    British none born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rough Hill, Marlston-cum-lache, Chester, Cheshire, CH4 9JS, United Kingdom

      IIF 36
    • icon of address Meadow Foods Limited, Rough Hill, Marlston-cum-lache, Chester, Cheshire, CH4 9JS, United Kingdom

      IIF 37
  • Chantler, Mark
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chantler, Mark
    British none born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow Foods Limited, Rough Hill, Marlston Cum Lache, Chester, Cheshire, CH4 9JS, United Kingdom

      IIF 42
    • icon of address Meadow Foods Limited, Rough Hill, Marlston-cum-lache, Chester, Cheshire, CH4 9JS, United Kingdom

      IIF 43 IIF 44
  • Chantler, Mark Henry
    born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    16,828 GBP2022-09-30
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address 31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    13,353,400 GBP2024-12-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (6 parents)
    Equity (Company account)
    47,043 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 31 Wellington Road Wellington Rd, Nantwich, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 31 Wellington Road, Nantwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address 31 Wellington Road, Nantwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,026,578 GBP2024-11-30
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address 31 Wellington Rd, Nantwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 116 Duke Street, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Rough Hill, Marlston-cum-lache, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,776,411 GBP2024-12-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Foundry Lane, Cae Glas, Welshpool, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address Cae Glas, Foundry Lane, Welshpool, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address Foundry Lane, Cae Glas, Welshpool, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address Rough Hill Rough Hill, Marlston-cum-lache, Chester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,473,311 GBP2017-06-30
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 26 - Director → ME
  • 16
    BRABCO 1007 LIMITED - 2010-08-18
    icon of address Rough Hill Rough Hill, Marlston-cum-lache, Chester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,187,500 GBP2017-06-30
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address 31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,095,872 GBP2024-12-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 15 - Director → ME
  • 18
    CHANTLER CAPITAL LIMITED - 2018-08-03
    icon of address 31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,328,318 GBP2024-12-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 20 - Director → ME
  • 19
    icon of address 31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,663,227 GBP2024-12-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 21 - Director → ME
  • 20
    icon of address Foundry Lane, Cae Glas, Welshpool, Powys
    Active Corporate (3 parents)
    Equity (Company account)
    6,084,049 GBP2022-10-30
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 23 - Director → ME
  • 21
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 32 - Director → ME
Ceased 19
  • 1
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    16,828 GBP2022-09-30
    Officer
    icon of calendar 2015-07-15 ~ 2015-12-01
    IIF 46 - LLP Designated Member → ME
  • 2
    icon of address Rough Hill, Marlston-cum-lache, Chester, Cheshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-11-29 ~ 2024-11-29
    IIF 40 - Director → ME
  • 3
    icon of address Rough Hill, Marlston-cum-lache, Chester, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-29 ~ 2024-11-29
    IIF 39 - Director → ME
  • 4
    icon of address Rough Hill, Marlston-cum-lache, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-29 ~ 2024-11-29
    IIF 41 - Director → ME
  • 5
    icon of address Rough Hill, Marlston-cum-lache, Chester, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-29 ~ 2024-11-29
    IIF 38 - Director → ME
  • 6
    WEST LAKES DAIRY PARK LIMITED - 2008-03-11
    MEADOW FOODS LAKES LIMITED - 2017-05-03
    LAKELAND DAIRY FARMERS LIMITED - 2005-07-08
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-09-09 ~ 2022-05-01
    IIF 31 - Director → ME
  • 7
    FAYREFIELD LIQUIDS LIMITED - 2017-08-15
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2022-05-01
    IIF 27 - Director → ME
  • 8
    CHESTER FARM PRODUCE RETAILERS LIMITED - 1991-04-04
    BODFARI PRODUCERS LIMITED - 2002-05-17
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,578,000 GBP2023-03-31
    Officer
    icon of calendar 2016-09-09 ~ 2022-05-01
    IIF 33 - Director → ME
  • 9
    BODFARI LIMITED - 2002-05-23
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2014-10-22 ~ 2022-05-01
    IIF 34 - Director → ME
  • 10
    PREMIUMTRADE LIMITED - 1992-07-10
    icon of address Rough Hill, Marlston-cum-lache, Chester, Cheshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-10-22 ~ 2022-05-01
    IIF 35 - Director → ME
  • 11
    TOPARENA LIMITED - 1999-03-19
    icon of address Rough Hill, Marlston Cum Lache, Chester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-09-09 ~ 2022-05-01
    IIF 28 - Director → ME
  • 12
    icon of address Rough Hill, Marlston-cum-lache, Chester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-09-09 ~ 2022-05-01
    IIF 30 - Director → ME
  • 13
    NIMBUS FOODS LIMITED - 2023-10-27
    icon of address Rough Hill, Marlston-cum-lache, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-07 ~ 2022-05-01
    IIF 36 - Director → ME
  • 14
    AARCO 258 LIMITED - 2005-04-11
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    72,000 GBP2023-03-31
    Officer
    icon of calendar 2016-09-09 ~ 2022-05-01
    IIF 9 - Director → ME
  • 15
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-30 ~ 2024-11-29
    IIF 37 - Director → ME
  • 16
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-30 ~ 2022-05-01
    IIF 43 - Director → ME
  • 17
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-30 ~ 2022-05-01
    IIF 42 - Director → ME
  • 18
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-30 ~ 2024-11-29
    IIF 44 - Director → ME
  • 19
    FREE KINETICS LIMITED - 1998-06-17
    icon of address Rough Hill, Marlston Cum Lache, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2016-09-09 ~ 2022-05-01
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.