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 Allen

    Related profiles found in government register
  • Mr Mark Allen
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Gallows Hill Lane, Abbots Langley, Hertfordshire, WD5 0BY, United Kingdom

      IIF 1
    • icon of address 15, Sandrock Road, Shrublands Court, Tunbridge Wells, Kent, TN2 3PS, United Kingdom

      IIF 2
  • Mr Mark Allen
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Mark Allen
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11605713 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Mark Allen
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
  • Allen, Mark
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Gallows Hill Lane, Abbots Langley, Hertfordshire, WD5 0BY, United Kingdom

      IIF 6
    • icon of address 15, Sandrock Road, Shrublands Court, Tunbridge Wells, Kent, TN2 3PS, United Kingdom

      IIF 7
  • Mr Mark Allen
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Eastway, Sale, Cheshire, M33 4DX, England

      IIF 8
  • Allen, Mark
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
  • Allen, Mark
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Allen, Mark
    British business owner born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11605713 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Mr Mark Allen
    English born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Dickenson Walk, Dickenson Walk, Alresford, SO24 9PW, England

      IIF 12
  • Mr Mark Allen
    English born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 13
  • Allen, Mark
    British ceo born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Dickenson Walk, Dickenson Walk, Alresford, SO24 9PW, England

      IIF 14
  • Allen, Mark
    British chief executive born in July 1959

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Mark
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-8 Interchange Latham Road, Huntingdon, Cambridgeshire, PE29 6YE

      IIF 17
    • icon of address Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

      IIF 18
    • icon of address The Orchard, Frensham, Surrey, GU10 3AF

      IIF 19
    • icon of address Flat 46, Farrell House, London, E1 0DU, England

      IIF 20
    • icon of address C/o Eversheds Sutherland (international) Llp, Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom

      IIF 21
    • icon of address Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Gwent, NP19 4XA, Wales

      IIF 22
    • icon of address Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, NP19 4XA, Wales

      IIF 23
    • icon of address 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England

      IIF 24
  • Allen, Mark
    British divisional managing director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchard, Frensham, Surrey, GU10 3AF

      IIF 25
  • Allen, Mark
    British divisional sales and operation born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchard, Frensham, Surrey, GU10 3AF

      IIF 26
  • Allen, Mark
    British managing director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Mark
    British managing director cheese born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchard, Frensham, Surrey, GU10 3AF

      IIF 47
  • Allen, Mark
    British non-executive director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU

      IIF 48
  • Allen Obe, Mark
    British chief executive born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN, United Kingdom

      IIF 49
  • Allen, Mark
    English ceo born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, High Holborn, London, WC1V 7EP, England

      IIF 50
    • icon of address 40, Portman Square, London, W1H 6LT

      IIF 51
  • Allen, Mark
    English chief executive born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glyn School, The Kingsway, Ewell, Epsom, Surrey, KT17 1NB

      IIF 52
  • Allen, Mark
    English company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Back O Th Bank House, Hereford Street, Bolton, Lancashire, BL1 8HJ

      IIF 53
    • icon of address 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England

      IIF 54
  • Allen, Mark
    English managing director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Mark
    English md cheese born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England

      IIF 62
  • Allen, Mark
    English project manager born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 63
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Westfield House, 4 Mollins Road, Cumbernauld
    Active Corporate (9 parents, 15 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 3 Well Green Close, Hale, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,052 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98 GBP2023-04-30
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 76 Gallows Hill Lane, Abbots Langley, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address 15 Sandrock Road, Shrublands Court, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    DAIRY CREST LIMITED - 1987-05-21
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ dissolved
    IIF 56 - Director → ME
  • 7
    icon of address 2-8 Interchange Latham Road, Huntingdon, Cambridgeshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Laingsmead Farm Steeple Road, Mayland, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,141 GBP2021-10-31
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 2 Dickenson Walk, Dickenson Walk, Alresford, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,783 GBP2024-03-31
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 12 - Has significant influence or controlOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    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
  • 11
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 12
    icon of address Flat 46, Farrell House, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ dissolved
    IIF 55 - Director → ME
Ceased 41
  • 1
    icon of address Harman House, 1 George Street, Uxbridge, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2009-08-17
    IIF 44 - Director → ME
  • 2
    DARULED LIMITED - 1986-01-31
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2009-09-11
    IIF 28 - Director → ME
  • 3
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2009-09-11
    IIF 35 - Director → ME
  • 4
    COOMBE FARM FOODS (HOLDINGS) LIMITED - 1983-05-20
    DRIVEIN LIMITED - 1982-06-22
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2009-09-11
    IIF 29 - Director → ME
  • 5
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2019-07-04
    IIF 57 - Director → ME
  • 6
    STARCROSS FOODS LIMITED - 2008-03-14
    BRABCO NO: 127 (2002) LIMITED - 2002-12-02
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2010-01-22
    IIF 27 - Director → ME
  • 7
    WENSLEYDALE DAIRY PRODUCTS LIMITED - 1992-12-02
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2019-07-04
    IIF 61 - Director → ME
  • 8
    PHILPOT DAIRY PRODUCTS LIMITED - 2015-12-23
    A.H.PHILPOT AND SONS(MILK POWDERS)LIMITED - 1985-04-01
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2019-07-04
    IIF 58 - Director → ME
  • 9
    WENSLEYDALE HOLDINGS LIMITED - 2008-04-19
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2009-09-11
    IIF 39 - Director → ME
  • 10
    SOMERSET & WILTS DAIRY LIMITED - 2007-10-08
    STANCO NO. 1 LIMITED - 1996-12-02
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-08-13 ~ 2019-07-04
    IIF 60 - Director → ME
  • 11
    WEST COUNTRY CREAMERY LIMITED - 2007-10-05
    WESSEX HOLDINGS (NO.3) LIMITED - 1998-07-07
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2019-07-04
    IIF 59 - Director → ME
  • 12
    DAIRY CREST GROUP PLC - 2019-04-25
    FENNELVALE LIMITED - 1996-06-24
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-19 ~ 2019-07-04
    IIF 54 - Director → ME
  • 13
    DAIRY CREST FOODS LTD. - 1987-05-21
    LEGIBUS 828 LIMITED - 1987-03-20
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2002-07-26 ~ 2019-07-04
    IIF 62 - Director → ME
  • 14
    THE DAIRY INDUSTRY ASSOCIATION LIMITED - 2004-09-29
    THE DAIRY INDUSTRY FEDERATION LIMITED - 2002-03-21
    DAIRY TRADE FEDERATION LIMITED(THE) - 1994-11-01
    icon of address 210 High Holborn, London
    Active Corporate (16 parents, 8 offsprings)
    Equity (Company account)
    6,773,069 GBP2023-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2017-01-26
    IIF 16 - Director → ME
  • 15
    HAVERFORDWEST CHEESE LIMITED - 2006-10-25
    TREASUREVIEW LIMITED - 2001-11-30
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2009-09-11
    IIF 40 - Director → ME
    icon of calendar 2001-12-17 ~ 2005-06-13
    IIF 47 - Director → ME
  • 16
    DAIRY CREST HOLDINGS LIMITED - 2006-10-19
    CRUMP WAY LIMITED - 1985-11-18
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2009-09-11
    IIF 36 - Director → ME
  • 17
    DAIRY CREST FINANCE LIMITED - 2006-10-19
    DAIRY CREST FOODS LIMITED - 1987-03-20
    WHITELOCKS LIMITED - 1985-11-18
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2009-09-11
    IIF 34 - Director → ME
  • 18
    STURMINSTER FARMS LIMITED - 2012-03-02
    CHURCH FARM DAIRIES (MARLBOROUGH) LIMITED - 1995-06-16
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2009-09-11
    IIF 38 - Director → ME
  • 19
    THE GLYN LEARNING FOUNDATION - 2015-07-23
    GLYN SCHOOL - 2012-08-28
    icon of address The Beacon School, Picquets Way, Banstead, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-11 ~ 2017-05-03
    IIF 52 - Director → ME
  • 20
    HOLGATES LIMITED - 1993-03-08
    PETER SAUNDERS ENTERPRISES LIMITED - 1992-05-13
    icon of address Unit 26 Estuary Road, Queensway Meadows Industrial Estate, Newport, Gwent, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-15 ~ 2022-06-14
    IIF 22 - Director → ME
  • 21
    GALIFORM PLC - 2010-09-15
    MFI FURNITURE GROUP PLC - 2006-10-23
    MAXIRACE LIMITED - 1987-12-09
    icon of address 105 Wigmore Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-31 ~ 2019-12-01
    IIF 51 - Director → ME
  • 22
    icon of address C/o Titan Europe Limited Bridge Road, Cookley, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0.10 GBP2023-12-31
    Officer
    icon of calendar 2019-06-20 ~ 2019-08-30
    IIF 21 - Director → ME
  • 23
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2009-09-11
    IIF 31 - Director → ME
  • 24
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-01 ~ 2009-09-11
    IIF 33 - Director → ME
  • 25
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2009-09-11
    IIF 41 - Director → ME
  • 26
    MENDIP FOODS LIMITED - 1996-03-29
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2009-09-11
    IIF 37 - Director → ME
  • 27
    MILLWAY FOODS LIMITED - 1999-07-19
    RIVALNORMAL LIMITED - 1988-10-07
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2009-09-11
    IIF 30 - Director → ME
  • 28
    MH FOODS LIMITED - 2016-06-21
    USHER & SONS (BRAINTREE) LIMITED - 2012-03-02
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2009-09-11
    IIF 45 - Director → ME
  • 29
    NORCROS (HOLDINGS) LIMITED - 2007-06-15
    STORMGRANGE LIMITED - 2000-02-07
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-01 ~ 2021-04-15
    IIF 48 - Director → ME
  • 30
    icon of address 1 Rose Meadows, Somersham, Huntingdon, Cambridgeshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2001-02-23
    IIF 25 - Director → ME
  • 31
    icon of address Unit 26 Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -33,806 GBP2022-12-31
    Officer
    icon of calendar 2022-03-15 ~ 2022-06-14
    IIF 23 - Director → ME
  • 32
    NATIONAL DAIRY COUNCIL - 2001-01-24
    NATIONAL MILK PUBLICITY COUNCIL(INCORPORATED)(THE) - 1983-08-25
    icon of address 210 High Holborn, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-03-14 ~ 2017-01-26
    IIF 50 - Director → ME
    icon of calendar 2008-09-10 ~ 2009-04-01
    IIF 15 - Director → ME
  • 33
    BORDER DAIRY COMPANY,LIMITED(THE) - 1995-06-16
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2009-09-11
    IIF 42 - Director → ME
  • 34
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 1995-05-11 ~ 1996-02-01
    IIF 26 - Director → ME
  • 35
    NATIONAL DAIRYMEN'S ASSOCIATION(INCORPORATED)(THE) - 2002-03-26
    icon of address 210 High Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-12 ~ 2001-07-09
    IIF 19 - Director → ME
  • 36
    THE PRINCE'S COUNTRYSIDE FUND - 2023-08-21
    icon of address 13th Floor 33 Cavendish Square, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2020-01-22
    IIF 49 - Director → ME
  • 37
    PROMOVITA INGREDIENTS LIMITED - 2021-07-29
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-04-02 ~ 2019-07-04
    IIF 24 - Director → ME
  • 38
    HOME COUNTIES DAIRIES LIMITED - 1983-04-01
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2010-01-22
    IIF 43 - Director → ME
  • 39
    icon of address Back O Th Bank House, Hereford Street, Bolton, Lancashire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2021-02-02
    IIF 53 - Director → ME
  • 40
    DAIRY CREST INVESTMENTS LIMITED - 2021-08-09
    MORISIS PRODUCTS LIMITED - 1993-10-01
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2009-09-11
    IIF 46 - Director → ME
  • 41
    YOPLAIT DAIRY CREST LIMITED - 2009-03-27
    SHELFCO (NO. 615) LIMITED - 1991-06-12
    icon of address Fourth Floor, Charter Building, Charter Place, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-01 ~ 2009-03-26
    IIF 32 - 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.