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

Clarke, Jonathan Michael Rushton

    Related profiles found in government register
  • Clarke, Jonathan Michael Rushton
    British accountant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clarke, Jonathan Michael Rushton
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Newalls Rise, Wargrave, Berkshire, RG10 8AY

      IIF 52
    • icon of address 1, Newalls Rise, Wargrave, Berkshire, RG10 8AY, United Kingdom

      IIF 53
  • Clarke, Jonathan Michael Rushton
    British consultant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP, United Kingdom

      IIF 54
  • Clarke, Jonathan Michael Rushton
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Newalls Rise, Wargrave, Berkshire, RG10 8AY

      IIF 55
  • Clarke, Jonathan Michael Rushton
    British accountant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE

      IIF 56
  • Clarke, Jonathan Michael Rushton
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Grange, Everton, Lymington, SO41 0ZR, England

      IIF 57
  • Clarke, Jonathan Michael Rushton
    British consultant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 58
  • Clarke, Jonathan Michael Rushton
    British pension trustee born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Grange, Everton, Lymington, SO41 0ZR, England

      IIF 59
  • Mr Jonathan Michael Rushton Clarke
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 60 IIF 61
    • icon of address Colegrave House, 70 Berners Street, London, W1T 3NL, England

      IIF 62
    • icon of address 1, Newalls Rise, Wargave, Berkshire, RG10 8AY, United Kingdom

      IIF 63
  • Mr Jonathan Michael Rushton Clarke
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Grange, Everton, Lymington, SO41 0ZR, England

      IIF 64
child relation
Offspring entities and appointments
Active 8
  • 1
    BURTON GROUP PENSION TRUSTEE LIMITED(THE) - 1999-03-01
    JACKSON THE TAILOR PENSIONS TRUSTEE LIMITED - 1980-12-31
    icon of address 46 New Broad Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 2
    BG PENSION TRUSTEE LIMITED - 1998-11-03
    MONTAGUE BURTON PENSIONS TRUSTEE LIMITED - 1990-09-10
    icon of address 46 New Broad Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 The Grange, Everton, Lymington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 59 - Director → ME
  • 4
    icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 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
  • 5
    icon of address Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-14 ~ dissolved
    IIF 55 - Director → ME
  • 6
    icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-10-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5 The Grange, Everton, Lymington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    RHM PENSION FUNDS INVESTMENTS LIMITED - 1986-04-04
    PASTA FOODS (HOLDINGS) LIMITED - 1986-01-01
    icon of address Premier House Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-08-01 ~ now
    IIF 56 - Director → ME
Ceased 51
  • 1
    BRITISH BAKERIES (MIDLANDS) LIMITED - 1988-09-02
    RHM BAKERIES (MIDLANDS) LIMITED - 1981-12-31
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 27 - Director → ME
  • 2
    AVANA BAKERIES LIMITED - 2011-12-05
    icon of address Premier House Centrium Business, Park Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 19 - Director → ME
  • 3
    SPILLERS-FRENCH MILLING LIMITED - 1981-12-31
    SPILLERS MILLING LIMITED - 1994-07-04
    DALGETY FOOD INGREDIENTS LIMITED - 1998-03-26
    icon of address Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 51 - Director → ME
  • 4
    BISTO FOODS LIMITED - 2011-11-24
    SAL (1990) LIMITED - 1995-05-16
    S & A LESME LIMITED - 1990-09-14
    RBCO 46 LIMITED - 1990-04-10
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 2 - Director → ME
  • 5
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-12 ~ 2006-04-28
    IIF 29 - Director → ME
  • 6
    R H M FOODS LIMITED - 1999-04-22
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 3 - Director → ME
  • 7
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 12 - Director → ME
  • 8
    BUTTERKUP FOODS LIMITED - 1991-09-20
    SAMAC FOOD SERVICES LIMITED - 1986-08-28
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 23 - Director → ME
  • 9
    CHOCKDOCK LIMITED - 1990-04-09
    icon of address Dock House, 4th Floor Dock House, Mediacity Uk, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-04-28 ~ 1997-07-24
    IIF 24 - Director → ME
  • 10
    ASSOCIATED FAMILY BAKERS (SOUTH WEST) LIMITED - 1982-03-29
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 14 - Director → ME
  • 11
    FLEMING HOWDEN LIMITED - 2011-12-06
    WSA (1945) LIMITED - 1998-10-01
    STEWART & ARNOLD LIMITED - 1990-09-14
    WM STEWART & ARNOLD LIMITED - 1978-12-31
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 44 - Director → ME
  • 12
    HMP (BURTON) LIMITED - 1999-06-10
    TECHTUS LIMITED - 1996-11-22
    HMP (BURTON) LIMITED - 1996-08-29
    HOLGRAN LIMITED - 1988-07-11
    POSTFIVE LIMITED - 1983-03-17
    POSTFIVE LIMITED - 1983-03-17
    icon of address Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 20 - Director → ME
  • 13
    RHM GROCERY INTERNATIONAL LIMITED - 1994-07-08
    RHM EXPORTS LIMITED - 1990-05-07
    ROBERTSON FOODS INTERNATIONAL LIMITED - 1989-07-07
    icon of address Premier House, Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 42 - Director → ME
  • 14
    TGP 182 LIMITED - 2005-04-27
    EAST BALT GUENTHER 182 LIMITED - 2009-11-04
    icon of address Hareshill Road, Heywood, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2005-04-25
    IIF 31 - Director → ME
  • 15
    EAST BALT GUENTHER BAKERY LIMITED - 2009-11-04
    GLASSFLAT LIMITED - 2005-04-27
    icon of address Hareshill Road, Heywood, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-21 ~ 2005-04-25
    IIF 30 - Director → ME
  • 16
    HOLGRAN LIMITED - 2012-06-12
    HOLGRAN MALT PRODUCTS LIMITED - 1988-07-11
    GRANARY MALT PRODUCTS LIMITED - 1981-12-31
    UNITED MALTING COMPANY (WEM) LIMITED (THE) - 1978-12-31
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 6 - Director → ME
  • 17
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 49 - Director → ME
  • 18
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 1 - Director → ME
  • 19
    PINGATE CATERING LIMITED - 1988-05-09
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 33 - Director → ME
  • 20
    AVONCORD LIMITED - 1980-12-31
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 7 - Director → ME
  • 21
    RANKS LIMITED - 1995-05-01
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 8 - Director → ME
  • 22
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 32 - Director → ME
  • 23
    KEYSTONE DISTRIBUTION PROPERTIES LIMITED - 2012-11-07
    RHM PROPERTY COMPANY ONE LIMITED - 2005-06-02
    3362ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-04-26
    icon of address Third Floor (south Wing), One Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2005-04-25
    IIF 50 - Director → ME
  • 24
    GOLDEN WEST FOODS LIMITED - 2005-06-02
    KEYSTONE DISTRIBUTION UK LIMITED - 2012-11-12
    GOLDEN WEST FOODS (1982) LIMITED - 1987-03-02
    icon of address Third Floor (south Wing), One Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2005-04-25
    IIF 46 - Director → ME
  • 25
    icon of address Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 9 - Director → ME
  • 26
    TOMKINS SERVICES (1993) LIMITED - 1995-05-16
    TOMKINS SERVICES LIMITED - 1993-07-27
    ESSANBEE PRODUCTS LIMITED - 1991-01-29
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 5 - Director → ME
  • 27
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-08 ~ 2007-05-31
    IIF 36 - Director → ME
  • 28
    RANKS HOVIS MCDOUGALL LIMITED - 2006-03-28
    RHM GROUP LIMITED - 2007-06-29
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Active Corporate (10 parents, 11 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 34 - Director → ME
  • 29
    RHM GROUP SERVICES LIMITED - 2008-08-27
    RHM LIMITED. - 2005-07-01
    RHM 10 LIMITED - 2001-02-22
    RHM GROUP LIMITED - 2006-03-28
    2112TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2000-07-14
    RHM GROUP FOUR LIMITED - 2000-11-07
    RHM LIMITED - 2001-02-20
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2005-07-13 ~ 2007-05-31
    IIF 13 - Director → ME
  • 30
    icon of address Premier House, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 15 - Director → ME
  • 31
    R.F. BROOKES LIMITED - 2011-12-05
    R.F.BROOKES(LEICESTER)LIMITED - 1982-01-25
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 10 - Director → ME
  • 32
    RANK HOVIS LIMITED - 2014-09-04
    RHM FLOUR MILLS LIMITED - 1979-12-31
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 45 - Director → ME
  • 33
    icon of address Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 41 - Director → ME
  • 34
    975TH SHELF TRADING COMPANY LIMITED - 2000-12-29
    icon of address Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 48 - Director → ME
  • 35
    RHM GROUP A LIMITED - 2001-02-09
    2114TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2000-07-14
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 40 - Director → ME
  • 36
    MCDOUGALLS CATERING FOODS LIMITED - 1998-09-01
    icon of address Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 35 - Director → ME
  • 37
    TIFFANY SHARWOOD'S FROZEN FOODS LIMITED - 1997-05-06
    TIFFANY FOODS LIMITED - 1987-09-18
    icon of address Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 37 - Director → ME
  • 38
    RHM LIMITED - 2000-11-07
    HILL,PALMER & EDWARDS LIMITED - 1980-12-31
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 4 - Director → ME
  • 39
    RHM NEWCO LIMITED - 2005-05-25
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-13 ~ 2007-05-31
    IIF 16 - Director → ME
  • 40
    2110TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2000-07-14
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 38 - Director → ME
  • 41
    3232ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-05-29
    icon of address Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 47 - Director → ME
  • 42
    2109TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2000-07-14
    icon of address Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 22 - Director → ME
  • 43
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 17 - Director → ME
  • 44
    3359TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-04-26
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2007-05-31
    IIF 21 - Director → ME
  • 45
    3361ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-04-26
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2007-05-31
    IIF 39 - Director → ME
  • 46
    3360TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-04-26
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2007-05-31
    IIF 18 - Director → ME
  • 47
    BAKERS BASCO LIMITED - 2006-02-17
    RHM SC ONE LIMITED - 2005-10-07
    JAMES MARSHALL (GLASGOW) LIMITED - 2003-11-21
    2124TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2000-09-14
    icon of address Premier House, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 26 - Director → ME
  • 48
    RHM RESEARCH AND ENGINEERING LIMITED - 1995-02-01
    R H M RESEARCH LIMITED - 1987-01-01
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 43 - Director → ME
  • 49
    ROBERTSON'S - LEDBURY PRESERVES LIMITED - 2012-06-11
    LEDBURY PRESERVES LIMITED - 1999-04-22
    INCHBROOK PENSION TRUSTEES LIMITED - 1996-10-11
    HEINZEL (LONDON & VIENNA) LIMITED - 1996-01-22
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 25 - Director → ME
  • 50
    icon of address Punchbowl 130 Punchbowl Park, Cherry Tree Lane, Hemel Hempstead, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2004-06-30 ~ 2005-04-25
    IIF 28 - Director → ME
  • 51
    ABERCROFT CAKES LIMITED - 1997-05-28
    RHM MANOR FOODS LIMITED - 1991-11-05
    RHM FRESH FOODS LIMITED - 1983-08-07
    RHM BAKERIES LIMITED - 1981-12-31
    BRITISH BAKERIES LIMITED - 1979-12-31
    icon of address Premier House, Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2007-05-31
    IIF 11 - 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.