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 Andrew Michael James Cracknell

    Related profiles found in government register
  • Mr Andrew Michael James Cracknell
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 1
    • icon of address Belmont House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 2
  • Cracknell, Andrew Michael James
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 3
    • icon of address Belmont House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 4
    • icon of address Unit F, Spectrum Business Park, Wrexham Industrial Estate, Wrexham, LL13 9QA, Wales

      IIF 5
  • Cracknell, Andrew Michael James
    British ceo born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

      IIF 6 IIF 7
    • icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, England

      IIF 8 IIF 9 IIF 10
  • Cracknell, Andrew Michael James
    British ceo senior vice president born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cracknell, Andrew Michael James
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Houghgreen, Chester, Cheshire, CH4 8JG

      IIF 43
    • icon of address Bridgeway House, Icknield Way Industrial Estate, Icknield Way, Tring, Hertfordshire, HP23 4JX, England

      IIF 44
    • icon of address Bridgeway House, Icknield Way, Tring, Hertfordshire, HP23 4JX, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Bridgeway House, Icknield Way, Tring, Herts, HP21 8DX, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Unit F Spectrum Business Park, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    990,100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Belmont House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,941 GBP2024-08-31
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 47
  • 1
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-15 ~ 2019-12-05
    IIF 24 - Director → ME
  • 2
    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 2008-09-26 ~ 2014-01-13
    IIF 43 - Director → ME
  • 3
    PILGRIM'S UK LAMB LTD. - 2022-04-27
    BELVOIR BACON COMPANY LIMITED(THE) - 1990-05-02
    BELVOIR FOODS LIMITED - 2022-04-06
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-15 ~ 2019-12-05
    IIF 36 - Director → ME
  • 4
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-15 ~ 2019-12-05
    IIF 17 - Director → ME
  • 5
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    972,817 GBP2022-03-31
    Officer
    icon of calendar 2019-02-15 ~ 2022-02-28
    IIF 38 - Director → ME
  • 6
    DALEHEAD FOODS HOLDINGS LIMITED - 2001-04-03
    FARMERS PORK HOLDINGS LIMITED - 1989-05-17
    MEAT FAYRE LIMITED - 1984-06-28
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-02-15 ~ 2022-02-28
    IIF 16 - Director → ME
  • 7
    TULIP INTERNATIONAL (UK) CROYDON LIMITED - 2006-08-31
    TULIP MEAT COMPANY LIMITED - 1990-11-19
    icon of address Danish Crown, 57 Stanley Road Stanley Road, Whitefield, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    213,000 GBP2020-03-31
    Officer
    icon of calendar 2019-02-15 ~ 2019-10-15
    IIF 21 - Director → ME
  • 8
    icon of address Danish Crown, 57 Stanley Road Stanley Road, Whitefield, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,262 GBP2020-03-31
    Officer
    icon of calendar 2019-02-15 ~ 2019-10-15
    IIF 27 - Director → ME
  • 9
    ESS-FOOD FRESH MEAT LIMITED - 2000-07-17
    ESS-FOOD (UK) FRESH MEAT LIMITED - 1983-12-30
    icon of address Danish Crown, 57 Stanley Road Stanley Road, Whitefield, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-02-15 ~ 2019-10-15
    IIF 29 - Director → ME
  • 10
    MARVELLOUS BY DIDIER LIMITED - 2018-01-04
    DIDIERS PATISSERIE LIMITED - 2016-11-02
    icon of address Unit 5 City Cross Business Park, Salutation Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,070,289 GBP2024-12-31
    Officer
    icon of calendar 2014-09-22 ~ 2015-10-02
    IIF 48 - Director → ME
  • 11
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,051,586 GBP2022-03-31
    Officer
    icon of calendar 2019-02-15 ~ 2022-02-28
    IIF 40 - Director → ME
  • 12
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    399,539 GBP2022-03-31
    Officer
    icon of calendar 2019-02-15 ~ 2022-02-28
    IIF 39 - Director → ME
  • 13
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,536,246 GBP2022-03-31
    Officer
    icon of calendar 2019-02-15 ~ 2022-02-28
    IIF 41 - Director → ME
  • 14
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,087,754 GBP2022-03-31
    Officer
    icon of calendar 2019-02-15 ~ 2022-02-28
    IIF 37 - Director → ME
  • 15
    GLANBIA FRESH MEATS (UK) LIMITED - 2003-07-11
    BARRETTS + BAIRD (HOLDINGS) LIMITED - 1995-01-03
    AVONMORE MEATS (UK) LIMITED - 1999-05-04
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-15 ~ 2019-12-05
    IIF 26 - Director → ME
  • 16
    WHITEWORLD LIMITED - 1981-12-31
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-15 ~ 2019-12-05
    IIF 22 - Director → ME
  • 17
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-15 ~ 2019-12-05
    IIF 30 - Director → ME
  • 18
    GLENBROOK FOODS LIMITED - 2000-01-01
    icon of address C/o Napire & Sons Solictors, 1-9 Castle Arcade, Belfast, Nortern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-15 ~ 2019-12-05
    IIF 42 - Director → ME
  • 19
    CRENIHAM LIMITED - 1981-12-31
    W.J. & R.M. GOTT LIMITED - 1989-01-30
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-15 ~ 2019-10-15
    IIF 35 - Director → ME
  • 20
    ROMAN RENTALS 060 LIMITED - 1998-05-27
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-15 ~ 2019-10-15
    IIF 19 - Director → ME
  • 21
    EDWARD HAMER INTERNATIONAL LIMITED - 2000-05-08
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-12 ~ 2022-02-28
    IIF 10 - Director → ME
  • 22
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-15 ~ 2019-12-05
    IIF 18 - Director → ME
  • 23
    H.S. FOODS LIMITED - 1990-02-22
    S.& W.BERISFORD(FOODS)LIMITED - 1987-07-24
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-15 ~ 2019-12-05
    IIF 20 - Director → ME
  • 24
    icon of address Mill Court, La Charroterie, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2015-10-02
    IIF 52 - Director → ME
  • 25
    icon of address Mill Court, La Charroterie, St Peter Port, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-29 ~ 2015-10-02
    IIF 47 - Director → ME
  • 26
    NOBLE FOODS LIMITED - 2010-12-16
    GOODMIX LIMITED - 2006-07-07
    icon of address Waterfront Building, Lotus Park, The Causeway, Staines-upon-thames, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2014-01-14 ~ 2015-10-02
    IIF 49 - Director → ME
  • 27
    FENSHELF 71 LTD - 1997-01-27
    DEANS FOOD GROUP LTD - 2010-12-16
    icon of address Waterfront Building, Lotus Park, The Causeway, Staines-upon-thames, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-14 ~ 2015-10-02
    IIF 51 - Director → ME
  • 28
    icon of address Waterfront Building, Lotus Park, The Causeway, Staines-upon-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    750,000 GBP2024-09-30
    Officer
    icon of calendar 2015-07-20 ~ 2015-09-16
    IIF 44 - Director → ME
  • 29
    FENSHELF 108 LTD - 1998-11-16
    DEANS FOODS LIMITED - 2010-12-16
    icon of address Waterfront Building, Lotus Park, The Causeway, Staines-upon-thames, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2014-01-14 ~ 2015-10-02
    IIF 45 - Director → ME
  • 30
    ROACH'S FROZEN FOODS (ST. IVES) LIMITED - 1989-04-26
    icon of address Seton House Warwick Technology Park, Galllows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-15 ~ 2019-12-05
    IIF 11 - Director → ME
  • 31
    PILGRIM'S FOOD GROUP EUROPE LIMITED - 2024-01-30
    PRIDEAUX STABLES LIMITED - 2019-10-23
    PILGRIM'S PREPARED FOODS EUROPE LIMITED - 2020-03-04
    TRIPSHINE LIMITED - 1989-04-12
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-15 ~ 2019-12-05
    IIF 23 - Director → ME
  • 32
    L.NIELSEN LADEFOGED & COMPANY LIMITED - 1987-10-20
    PILGRIM'S FOOD MASTERS LTD - 2021-10-21
    PILGRIM'S FOOD GROUP LIMITED - 2021-08-16
    FOODANE LIMITED - 2019-10-01
    PILGRIM'S PORK UK LIMITED - 2020-02-07
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-15 ~ 2019-12-05
    IIF 12 - Director → ME
  • 33
    PILGRIM'S FOOD PIONEERS LTD - 2022-01-20
    LANE FOOD COMPANY LIMITED(THE) - 2019-10-21
    PILGRIM'S PRIDE (UK) LIMITED - 2021-08-16
    PILGRIM'S SHARED SERVICES LTD - 2022-03-15
    CHARTERHOUSE MARKETING LIMITED - 1985-04-01
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-15 ~ 2019-12-05
    IIF 28 - Director → ME
  • 34
    PILGRIM'S FOOD (UK) LIMITED - 2020-04-17
    TROPHY FOODS LIMITED - 2019-10-21
    T. & S. MEATS LIMITED - 1985-04-19
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-15 ~ 2019-12-05
    IIF 25 - Director → ME
  • 35
    TULIP LIMITED - 2020-08-28
    TULIP INTERNATIONAL (UK) BACON DIVISION LIMITED - 2002-10-07
    DANEPAK LIMITED - 1983-12-30
    ESS-FOOD DANEPAK LIMITED - 1990-11-19
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (7 parents, 25 offsprings)
    Officer
    icon of calendar 2018-10-08 ~ 2022-02-28
    IIF 6 - Director → ME
  • 36
    H M BENNETT LIMITED - 2007-09-27
    H.M. BENNETT (1971) LIMITED - 2002-01-25
    RANDALL PARKER FOODS LIMITED - 2022-04-27
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-12 ~ 2022-02-28
    IIF 9 - Director → ME
  • 37
    VIGO CHARCUTERI(U.K.)LIMITED - 1982-04-23
    PLUMROSE FOODS LIMITED - 1995-04-28
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-15 ~ 2019-12-05
    IIF 14 - Director → ME
  • 38
    W.& J.PARKER(WHOLESALE)LIMITED - 2022-09-15
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-12 ~ 2022-02-28
    IIF 8 - Director → ME
  • 39
    NORMAN C.ROACH & SON LIMITED - 1989-03-31
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-15 ~ 2019-12-05
    IIF 33 - Director → ME
  • 40
    MEATCUT (U.K.) LIMITED - 1991-01-15
    DANISH PRIME (UK) LIMITED - 2002-08-06
    icon of address Danish Crown 57 Stanley Road, Whitefield, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    276,169 GBP2020-03-31
    Officer
    icon of calendar 2019-02-15 ~ 2019-10-15
    IIF 32 - Director → ME
  • 41
    JAKA FOODS GROUP LIMITED - 1990-11-19
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-15 ~ 2019-12-05
    IIF 13 - Director → ME
  • 42
    ESS-FOOD (UK) GRIMSBY GROUP LIMITED - 1981-12-31
    ESS-FOOD (UK) GROUP LIMITED - 1990-11-19
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-10-08 ~ 2019-10-15
    IIF 7 - Director → ME
  • 43
    LANE FOOD COMPANY (THE) LIMITED - 1985-04-01
    NORMEAT (U.K.) LIMITED - 1990-11-19
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-15 ~ 2019-10-15
    IIF 31 - Director → ME
  • 44
    PLUMROSE LIMITED - 1995-04-28
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-15 ~ 2019-12-05
    IIF 15 - Director → ME
  • 45
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2019-02-15 ~ 2019-12-05
    IIF 34 - Director → ME
  • 46
    icon of address Waterfront Building, Lotus Park, The Causeway, Staines-upon-thames, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2015-10-02
    IIF 46 - Director → ME
  • 47
    CLIFFORD KENT HOLDINGS LIMITED - 2008-08-11
    NOBLE CKH LIMITED - 2023-10-30
    BEATMOTION LIMITED - 1996-09-04
    icon of address Waterfront Building, Lotus Park, The Causeway, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,000 GBP2024-09-30
    Officer
    icon of calendar 2014-01-14 ~ 2015-10-02
    IIF 50 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.