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

Lockhart-white, Donald Grant

    Related profiles found in government register
  • Lockhart-white, Donald Grant
    British chartered accountant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, Church Road, Beyton, Suffolk, IP30 9AL

      IIF 1
    • icon of address Survey Solutions, 6 Riverside Mews, Paper Mill Lane, Bramford, Ipswich, Suffolk, IP8 4DE, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 3, Farthing Road Industrial Estate, Ipswich, Suffolk, IP1 5AP, England

      IIF 5
    • icon of address Unit 3 West Area, Farthing Road Industrial Estate, Ipswich, Suffolk, IP1 5AP, England

      IIF 6
    • icon of address Fleet Estate Office, Manor Farm, Holbeach Hurn, Holbeach, Spalding, Lincolnshire, PE12 8LR

      IIF 7
  • Lockhart-white, Donald Grant
    British director and company secretary born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Chapel Road, Dersingham, King's Lynn, Norfolk, PE31 6PN, England

      IIF 8
  • Lockhart-white, Donald Grant
    British finance director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 West Area, Farthing Road, Ipswich, Suffolk, IP1 5AP, England

      IIF 9 IIF 10
  • Lockhart-white, Donald Grant
    British group finance director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleet Estate Office, Manor Farm, Holbeach Hurn, Holbeach, Spalding, Lincolnshire, PE12 8LR, England

      IIF 11
  • Lockhart-white, Donald Grant
    British none born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Lockhart-white, Donald Grant
    British financial controller born in May 1960

    Registered addresses and corresponding companies
    • icon of address 26 Overstone Road, Harpenden, Hertfordshire, AL5 5PJ

      IIF 38
  • Lockhart- White, Donald Grant
    British chartered accountant born in May 1960

    Registered addresses and corresponding companies
  • Lockhart- White, Donald Grant
    British comp director born in May 1960

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, Church Road, Beyton, Bury St. Edmunds, Suffolk, IP30 9AL

      IIF 46
  • Lockhart- White, Donald Grant
    British director born in May 1960

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, Church Road, Beyton, Bury St. Edmunds, Suffolk, IP30 9AL

      IIF 47
  • Lockhart- White, Donald Grant
    British finance director born in May 1960

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, Church Road, Beyton, Bury St. Edmunds, Suffolk, IP30 9AL

      IIF 48 IIF 49
  • Lockhart-white, Donald Grant
    British

    Registered addresses and corresponding companies
  • Lockhart White, Donald Grant
    British

    Registered addresses and corresponding companies
    • icon of address Total Produce, Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR, England

      IIF 68
    • icon of address Total Produce, Enterprse Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR

      IIF 69
  • Lockhart- White, Donald Grant
    British

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, Church Road, Beyton, Bury St. Edmunds, Suffolk, IP30 9AL

      IIF 70
  • Lockhart- White, Donald Grant
    British finance director

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, Church Road, Beyton, Bury St. Edmunds, Suffolk, IP30 9AL

      IIF 71 IIF 72
  • Lockhart-white, Donald Grant

    Registered addresses and corresponding companies
  • Lockhart- White, Donald Grant

    Registered addresses and corresponding companies
  • Mr Donald Grant Lockhart-white
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, Church Road, Beyton, Bury St. Edmunds, IP30 9AL, England

      IIF 89
    • icon of address 6, Chapel Road, Dersingham, King's Lynn, Norfolk, PE31 6PN, England

      IIF 90
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 6 Chapel Road, Dersingham, King's Lynn, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    657 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 2
    icon of address 2 Lyminster Close, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49 GBP2021-03-31
    Officer
    icon of calendar 2008-03-12 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2008-03-12 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 51
  • 1
    icon of address Fleet Estate Office, Manor Farm, Holbeach Hurn, Holbeach, Spalding, Lincolnshire
    Active Corporate (11 parents, 7 offsprings)
    Equity (Company account)
    47,240,265 GBP2024-06-30
    Officer
    icon of calendar 2016-11-11 ~ 2017-11-24
    IIF 11 - Director → ME
  • 2
    BALLSAIL LIMITED - 1985-03-19
    icon of address Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 19 - Director → ME
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 56 - Secretary → ME
  • 3
    AFI INTERNATIONAL LIMITED - 1993-05-20
    icon of address Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 25 - Director → ME
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 62 - Secretary → ME
  • 4
    G'S BARWAY LIMITED - 2005-08-25
    icon of address Barway, Ely, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2008-10-17
    IIF 42 - Director → ME
    icon of calendar 2005-04-29 ~ 2006-02-07
    IIF 70 - Secretary → ME
  • 5
    icon of address Dole Baird House, Liverpool Innovation Park, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 29 - Director → ME
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 60 - Secretary → ME
  • 6
    icon of address Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 12 - Director → ME
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 57 - Secretary → ME
  • 7
    TOTAL PRODUCE LIMITED - 2022-12-21
    icon of address Dole Baird House, Liverpool Innovation Park, Liverpool, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 17 - Director → ME
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 77 - Secretary → ME
  • 8
    TOTAL WORLDFRESH LIMITED - 2022-11-18
    REDBRIDGE WORLDFRESH LIMITED - 2010-02-01
    REDBRIDGE PRODUCE MARKETING LIMITED - 2004-05-11
    WORLD FRESH ORGANIZATION LIMITED - 1998-07-06
    WORLD FRESH ORGANISATION LIMITED - 1996-09-05
    PADPICK LIMITED - 1988-03-08
    icon of address Dole Baird House, Liverpool Innovation Park, Liverpool, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 27 - Director → ME
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 76 - Secretary → ME
  • 9
    F.SMITH & SON IMPORTS(BRISTOL)LIMITED - 1982-11-02
    icon of address Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 16 - Director → ME
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 61 - Secretary → ME
  • 10
    icon of address Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 22 - Director → ME
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 64 - Secretary → ME
  • 11
    icon of address Barway, Ely, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-06 ~ 2008-10-17
    IIF 41 - Director → ME
    icon of calendar 2006-09-06 ~ 2008-10-17
    IIF 84 - Secretary → ME
  • 12
    icon of address Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 14 - Director → ME
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 67 - Secretary → ME
  • 13
    icon of address Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 26 - Director → ME
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 53 - Secretary → ME
  • 14
    CASELANE LIMITED - 2001-07-25
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 30 - Director → ME
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 54 - Secretary → ME
  • 15
    ECHOPLOT LIMITED - 1999-03-05
    icon of address Hainey Farm, Barway, Ely, Cambridgeshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-08 ~ 2008-10-17
    IIF 49 - Director → ME
    icon of calendar 1999-07-08 ~ 2008-10-17
    IIF 85 - Secretary → ME
  • 16
    icon of address G's Fenland Organics, Barway, Ely, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-22 ~ 2008-10-17
    IIF 43 - Director → ME
    icon of calendar 2006-01-22 ~ 2008-10-17
    IIF 86 - Secretary → ME
  • 17
    G'S COY & MANCHETT LIMITED - 1994-12-02
    COY & MANCHETT LIMITED - 1991-03-12
    icon of address G's Fresh Beetroot Limited, Barway, Ely, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2008-10-17
    IIF 48 - Director → ME
    icon of calendar 2005-10-28 ~ 2008-10-17
    IIF 83 - Secretary → ME
  • 18
    G'S MARKETING LIMITED - 2011-10-19
    SUREDAWN LIMITED - 2005-08-25
    icon of address Barway, Ely, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2008-10-17
    IIF 45 - Director → ME
    icon of calendar 2005-04-29 ~ 2006-02-07
    IIF 88 - Secretary → ME
  • 19
    J.H.WATERFALL & SONS(FARMERS)LIMITED - 1991-03-01
    icon of address Barway, Ely, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2008-10-17
    IIF 87 - Secretary → ME
  • 20
    G'S FRESH VEGETABLES LIMITED - 2014-05-14
    HASSY LIMITED - 1991-04-02
    GAFAR LIMITED - 1990-07-13
    icon of address G's Growers (ramsey) Limited Barway Road, Barway, Ely, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    81,000 GBP2024-05-04
    Officer
    icon of calendar 2005-06-27 ~ 2008-10-17
    IIF 46 - Director → ME
    icon of calendar 2001-01-31 ~ 2006-05-26
    IIF 71 - Secretary → ME
  • 21
    icon of address 'barway', Ely, Cambridgeshire
    Active Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    1,443,000 GBP2024-05-04
    Officer
    icon of calendar 2002-11-11 ~ 2008-11-20
    IIF 72 - Secretary → ME
  • 22
    G'S GROUP HOLDINGS LIMITED - 2021-05-27
    G'S MARKETING LIMITED - 2005-08-25
    icon of address Barway Road, Barway, Ely, Cambridgeshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 1999-02-10 ~ 2008-10-17
    IIF 40 - Director → ME
    icon of calendar 1999-02-10 ~ 2008-10-17
    IIF 82 - Secretary → ME
  • 23
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 37 - Director → ME
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 65 - Secretary → ME
  • 24
    RESTRICTED ZONES LIMITED - 1998-06-16
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 23 - Director → ME
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 63 - Secretary → ME
  • 25
    icon of address Survey Solutions 6 Riverside Mews, Paper Mill Lane, Bramford, Ipswich, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2020-09-04 ~ 2022-11-10
    IIF 2 - Director → ME
  • 26
    BIDEAWHILE 443 LIMITED - 2005-01-05
    icon of address Survey Solutions 6 Riverside Mews, Paper Mill Lane, Bramford, Ipswich, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,586 GBP2023-10-31
    Officer
    icon of calendar 2019-10-29 ~ 2022-11-10
    IIF 4 - Director → ME
  • 27
    icon of address Alexander Graham Bell House Sholto Crescent, Righead Industrial Estate, Bellshill, North Lanarkshire, Scotland
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    6,321,222 GBP2023-10-31
    Officer
    icon of calendar 2019-10-29 ~ 2022-11-10
    IIF 5 - Director → ME
  • 28
    TERRA FIRMA LOCATION & MAPPING SERVICES LIMITED - 2013-02-13
    icon of address 6 6 Riverside Mews, Paper Mill Lane, Bramford, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2021-02-16 ~ 2022-11-10
    IIF 6 - Director → ME
  • 29
    BEFORM LIMITED - 1981-12-31
    icon of address Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 15 - Director → ME
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 55 - Secretary → ME
  • 30
    NORMAN OLVERSON (SCARISBRICK) LIMITED - 1993-06-14
    icon of address Barway Road, Barway, Ely, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2008-10-17
    IIF 44 - Director → ME
  • 31
    icon of address Dole Baird House, Liverpool Innovation Park, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 31 - Director → ME
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 73 - Secretary → ME
  • 32
    A H WORTH LIMITED - 2024-06-10
    Q V FOODS LIMITED - 2019-09-25
    QV LIMITED - 1994-01-21
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -1,527,357 GBP2023-05-31
    Officer
    icon of calendar 2017-07-27 ~ 2017-12-21
    IIF 7 - Director → ME
  • 33
    OVAL (2133) LIMITED - 2007-01-09
    icon of address Dole Baird House, Liverpool Innovation Park, Liverpool, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 36 - Director → ME
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 75 - Secretary → ME
  • 34
    SAYBEST LIMITED - 2003-10-06
    icon of address Dole Baird House, Liverpool Innovation Park, Liverpool, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 18 - Director → ME
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 79 - Secretary → ME
  • 35
    REDBRIDGE PRODUCE AND FLOWERS LIMITED - 1998-07-09
    FRANCIS NICHOLLS LIMITED - 1998-07-06
    MIGHTYPEAK LIMITED - 1995-04-21
    icon of address Dole Baird House, Liverpool Innovation Park, Liverpool, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 20 - Director → ME
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 74 - Secretary → ME
  • 36
    icon of address Dole Baird House, Liverpool Innovation Park, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 21 - Director → ME
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 78 - Secretary → ME
  • 37
    COBCO 843 LIMITED - 2007-07-30
    icon of address Hainey Farm, Barway, Ely, Cambridgeshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-26 ~ 2008-02-07
    IIF 39 - Director → ME
  • 38
    REDBRIDGE HOLDINGS LIMITED - 2003-10-06
    FRANCIS NICHOLLS GROUP LIMITED - 1996-10-03
    SAYBEST LIMITED - 1995-05-16
    icon of address Dole Baird House, Liverpool Innovation Park, Liverpool, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 32 - Director → ME
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 80 - Secretary → ME
  • 39
    icon of address Dole Baird House, Liverpool Innovation Park, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 35 - Director → ME
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 81 - Secretary → ME
  • 40
    ADS CLUNY LIMITED - 1988-07-29
    ALSTON, DOIG AND SMITH LIMITED - 1983-12-07
    icon of address Kpmg, 24 Blytheswood Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-23 ~ 1998-07-22
    IIF 38 - Director → ME
  • 41
    icon of address Survey Solutions 6 Riverside Mews, Paper Mill Lane, Bramford, Ipswich, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,887,581 GBP2023-10-31
    Officer
    icon of calendar 2019-09-26 ~ 2022-11-10
    IIF 10 - Director → ME
  • 42
    CREAMREALM LIMITED - 1983-03-04
    icon of address Survey Solutions 6 Riverside Mews, Paper Mill Lane, Bramford, Ipswich, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2021-02-16 ~ 2022-11-10
    IIF 3 - Director → ME
  • 43
    icon of address Survey Solutions 6 Riverside Mews, Paper Mill Lane, Bramford, Ipswich, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,203,144 GBP2023-10-31
    Officer
    icon of calendar 2019-09-26 ~ 2022-11-10
    IIF 9 - Director → ME
  • 44
    BASENEED LIMITED - 1992-06-30
    icon of address Dole Baird House, Liverpool Innovation Park, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 69 - Secretary → ME
  • 45
    OVAL (2190) LIMITED - 2008-06-19
    icon of address Dole Baird House, Liverpool Innovation Park, Liverpool, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 68 - Secretary → ME
  • 46
    THE SUMMERFRUIT COMPANY LIMITED - 2010-02-01
    THE SUMMERFRUIT COMPANY UK LIMITED - 2006-02-23
    icon of address Dole Baird House, Liverpool Innovation Park, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 34 - Director → ME
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 59 - Secretary → ME
  • 47
    icon of address Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 33 - Director → ME
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 52 - Secretary → ME
  • 48
    REDBRIDGE FRESH SERVICES LIMITED - 2009-11-30
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 13 - Director → ME
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 51 - Secretary → ME
  • 49
    OVAL (2115) LIMITED - 2006-10-17
    icon of address Dole Baird House, Liverpool Innovation Park, Liverpool, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 28 - Director → ME
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 66 - Secretary → ME
  • 50
    icon of address Dole Baird House, Liverpool Innovation Park, Liverpool, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 24 - Director → ME
    icon of calendar 2012-08-28 ~ 2013-06-13
    IIF 58 - Secretary → ME
  • 51
    icon of address Woodhall Farm, Codsall Wood, Wolverhampton, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    761,340 GBP2024-04-30
    Officer
    icon of calendar 2001-04-05 ~ 2002-01-01
    IIF 47 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.