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

Everett, Duncan John

    Related profiles found in government register
  • Everett, Duncan John
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Everett, Duncan John
    British ceo born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Head Office, Dunmow Road, Bishop's Stortford, Hertfordshire, CM23 5PA, England

      IIF 12 IIF 13 IIF 14
    • icon of address Noble Foods, Unit 3.1, Third Floor, The Shepherds Building, Rockley Road, London, W14 0DA, United Kingdom

      IIF 16
    • icon of address Noble Foods, Unit 3.1 Thrd Floor, The Shepherds Building, Rockley Road, London, W14 0DA, United Kingdom

      IIF 17 IIF 18
    • icon of address Noble Foods, Unt 3.1 Third Floor, The Shepherds Building, Rockley Road, London, W14 0DA, United Kingdom

      IIF 19
  • Everett, Duncan John
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey, TW20 8HY, England

      IIF 20 IIF 21 IIF 22
    • icon of address Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

      IIF 23
    • icon of address Pork Farms Ltd, Dunsil Drive, Queens Drive Industrial Estate, Nottingham, NG2 1LU, England

      IIF 24
    • icon of address Jane Anne Court, 4 Norton Park, Sunninghill, Surrey, SL5 9BW, United Kingdom

      IIF 25 IIF 26
  • Everett, Duncan John
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 1ed, London, London, W1A 1ED, United Kingdom

      IIF 27
  • Everett, Duncan
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterfront Building, Lotus Park, The Causeway, Staines-upon-thames, TW18 3AG, England

      IIF 28 IIF 29
    • icon of address Waterfront Building, Lotus Park, The Causeway, Staines-upon-thames, TW18 3AG, United Kingdom

      IIF 30 IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 21
  • 1
    CITY HARVEST COMMUNITY INTEREST COMPANY - 2015-08-04
    icon of address Unit 8 Acton Park, The Vale, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 1 - Director → ME
  • 2
    NEW FARM EGGS LIMITED - 2008-01-07
    COMMENCE COMPANY NO. 9123 LIMITED - 1991-09-23
    NOBLE FOOD GROUP LIMITED - 2010-12-16
    icon of address Waterfront Building, Lotus Park, The Causeway, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 7 - Director → ME
  • 3
    FENSHELF 88 LTD - 1997-12-11
    icon of address Waterfront Building, Lotus Park, The Causeway, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 2 - Director → ME
  • 4
    PROCTORS (BAKEWELL) LIMITED - 2002-10-10
    icon of address Waterfront Building, Lotus Park, The Causeway, Staines-upon-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Waterfront Building Lotus Park, The Causeway, Staines-upon-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,061,206 GBP2024-12-31
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Mill Court, La Charroterie, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 17 - Director → ME
  • 7
    NEW DAWN (2006) LIMITED - 2008-09-19
    EGGWORLD LIMITED - 2013-02-27
    SECKLOE 320 LIMITED - 2006-11-30
    icon of address Waterfront Building, Lotus Park, The Causeway, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Mill Court, La Charroterie, St Peter Port, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 19 - Director → ME
  • 9
    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 2020-09-15 ~ now
    IIF 9 - Director → ME
  • 10
    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 2020-09-15 ~ now
    IIF 10 - Director → ME
  • 11
    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 2020-09-15 ~ now
    IIF 4 - Director → ME
  • 12
    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 2020-09-15 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address Mill Court, La Charroterie, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address Mill Court, La Charroterie, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 18 - Director → ME
  • 15
    OPTIMAL COMMUNICATIONS LIMITED - 2008-11-18
    OPT-TEL COMMUNICATIONS LIMITED - 1999-10-11
    CONNECTION PROJECT (NO.2) LIMITED - 1999-06-14
    icon of address 3 Coldbath Square, London, England
    Active Corporate (7 parents)
    Total liabilities (Company account)
    1,181,234 GBP2024-12-31
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address Waterfront Building Lotus Park, The Causeway, Staines-upon-thames, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    570,887 GBP2024-12-31
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address Waterfront Building Lotus Park, The Causeway, Staines-upon-thames, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    614,729 GBP2024-12-31
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 29 - Director → ME
  • 18
    icon of address Waterfront Building Lotus Park, The Causeway, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2024-12-31
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 32 - Director → ME
  • 19
    THE OLD EGG COMPANY LIMITED - 2020-02-04
    icon of address Waterfront Building Lotus Park, The Causeway, Staines-upon-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    856,364 GBP2024-12-31
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 30 - Director → ME
  • 20
    icon of address Waterfront Building, Lotus Park, The Causeway, Staines-upon-thames, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 5 - Director → ME
  • 21
    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 2020-09-15 ~ now
    IIF 6 - Director → ME
Ceased 11
  • 1
    POPPY ACQUISITION LIMITED - 2014-11-03
    PORK FARMS GROUP LIMITED - 2015-08-06
    icon of address C/o Pork Farms Limited, Queens Drive, Nottingham
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-17 ~ 2017-04-19
    IIF 24 - Director → ME
  • 2
    NOBLE DESSERTS HOLDINGS LIMITED - 2021-06-25
    icon of address Head Office, Dunmow Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-09-15 ~ 2021-06-09
    IIF 15 - Director → ME
  • 3
    icon of address Head Office, Dunmow Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-15 ~ 2021-06-09
    IIF 14 - Director → ME
  • 4
    CALLROSE LIMITED - 1988-03-17
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ 2020-08-21
    IIF 25 - Director → ME
  • 5
    FOREWORTH LIMITED - 1978-12-31
    KERRYKREEM FOOD PRODUCTS LIMITED - 1991-12-10
    KERRY INGREDIENTS (UK) LIMITED - 1994-02-25
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ 2020-08-21
    IIF 26 - Director → ME
  • 6
    icon of address Head Office, Dunmow Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-15 ~ 2021-06-09
    IIF 12 - Director → ME
  • 7
    TAMENOTE LIMITED - 1991-07-23
    icon of address Head Office, Dunmow Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-15 ~ 2021-06-09
    IIF 13 - Director → ME
  • 8
    INHOCO 3326 LIMITED - 2006-08-14
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-09 ~ 2015-04-30
    IIF 20 - Director → ME
  • 9
    INHOCO 3325 LIMITED - 2006-08-14
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-09 ~ 2015-04-30
    IIF 21 - Director → ME
  • 10
    OAKGLADE LIMITED - 1991-07-09
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-09 ~ 2015-04-30
    IIF 22 - Director → ME
  • 11
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    235,854 GBP2019-02-28
    Officer
    icon of calendar 2016-02-09 ~ 2018-05-10
    IIF 23 - 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.