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

Thomas, Christopher

    Related profiles found in government register
  • Thomas, Christopher
    British ceo born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Christopher
    British chair and ned of various businesses born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barway, Ely, Cambridgeshire, CB7 5TZ

      IIF 36
  • Thomas, Christopher
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Abattoir, Montrose Road, Brechin, Angus, DD9 7RU

      IIF 37 IIF 38
    • icon of address 38 Fletsand Road, Wilmslow, Cheshire, SK9 2AB

      IIF 39
    • icon of address Studio 21, Sum Studios, 1 Hartley Street, Sheffield, S2 3AQ, England

      IIF 40
  • Thomas, Christopher
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Christopher
    British managing director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Thornbers Way, Charvil, Reading, Berkshire, RG10 9DW

      IIF 68 IIF 69
  • Thomas, Christopher
    born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barway Road, Barway, Ely, Cambridgeshire, CB7 5TZ

      IIF 70
  • Thomas, Christopher
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, Lancashire, BL1 4QZ

      IIF 71
  • Thomas, Christopher
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mill Road, Southport, PR8 3HU, England

      IIF 72
  • Mr Christopher Thomas
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 21, Sum Studios, 1 Hartley Street, Sheffield, S2 3AQ, England

      IIF 73
    • icon of address Studio 21, Sum Studios, Hartley Street, Sheffield, S2 3AQ, England

      IIF 74
  • Mr Christopher Thomas
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mill Road, Southport, PR8 3HU, England

      IIF 75
  • Thomas, Christopher

    Registered addresses and corresponding companies
    • icon of address The Abattoir, Montrose Road, Brechin, Angus, DD9 7RU

      IIF 76 IIF 77
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 27 Mill Road, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,669 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 2
    MUNTON & FISON (HOLDINGS) PUBLIC LIMITED COMPANY - 1998-03-06
    icon of address Cedars Maltings, Stowmarket, Suffolk
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 66 - Director → ME
  • 3
    MUNTON & FISON PUBLIC LIMITED COMPANY - 1996-01-01
    MUNTON & FISON LIMITED - 1982-04-19
    MUNTONA LIMITED - 1957-03-29
    MUNTON & BAKER (BEDFORD) LIMITED - 1924-09-16
    icon of address Cedars Maltings, Stowmarket, Suffolk
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 67 - Director → ME
  • 4
    PAPER 4 PRINT LIMITED - 2018-11-05
    icon of address C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-03-31 ~ dissolved
    IIF 71 - Director → ME
  • 5
    GARRINGTON CHASE LIMITED - 2017-06-14
    icon of address C/o Tiffin, 20 Commondale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (6 parents)
    Equity (Company account)
    230,000 GBP2024-05-31
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 42 - Director → ME
  • 6
    icon of address Studio 21 Sum Studios, Hartley Street, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    340,100 GBP2024-03-31
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,000,023 GBP2024-05-31
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 20 Commondale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,061,885 GBP2024-05-31
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 41 - Director → ME
  • 9
    ADELIE FOOD ACQUISITIONS LIMITED - 2012-04-25
    EARTHBRONZE LIMITED - 2006-02-20
    icon of address Food Partners House, Poyle Road, Colnbrook, Slough, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 45 - Director → ME
  • 10
    ADELIE FOOD FINANCE LIMITED - 2012-04-25
    icon of address Food Partners House, Poyle Road, Colnbrook, Slough, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 43 - Director → ME
  • 11
    FOOD PARTNERS HOLDINGS LIMITED - 2012-04-27
    SANDCIRCLE LIMITED - 2002-02-27
    icon of address Rowallan Business Park, Southcraig Avenue, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 64 - Director → ME
  • 12
    ADELIE FOOD HOLDINGS LIMITED - 2012-04-25
    CARDBULB LIMITED - 2006-02-20
    icon of address 2 The Square, Southall Lane, Heathrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 44 - Director → ME
Ceased 60
  • 1
    DE FACTO 1945 LIMITED - 2012-04-12
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2012-04-11 ~ 2013-05-03
    IIF 63 - Director → ME
  • 2
    BUCKINGHAM FOODS LIMITED - 2015-04-01
    DE FACTO 951 LIMITED - 2001-12-19
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-06-15 ~ 2013-05-03
    IIF 61 - Director → ME
  • 3
    GEEST PENSION TRUSTEES LIMITED - 2006-12-08
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2019-12-28
    Officer
    icon of calendar 2005-05-18 ~ 2009-05-15
    IIF 68 - Director → ME
  • 4
    PILGRIM'S UK LAMB LTD. - 2022-04-27
    BELVOIR FOODS LIMITED - 2022-04-06
    BELVOIR BACON COMPANY LIMITED(THE) - 1990-05-02
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2017-06-29
    IIF 31 - Director → ME
  • 5
    SECKLOE 159 LIMITED - 2003-10-06
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2009-06-15 ~ 2013-05-03
    IIF 57 - Director → ME
  • 6
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-15 ~ 2013-05-03
    IIF 53 - Director → ME
  • 7
    ADELIE FOODS LIMITED - 2015-04-01
    HARRY MASON (UK) LIMITED - 2015-03-17
    BRAMBLES PROCESSING LIMITED - 2005-08-05
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2009-06-15 ~ 2013-05-03
    IIF 49 - Director → ME
  • 8
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2017-06-29
    IIF 8 - Director → ME
  • 9
    DALEHEAD FOODS LIMITED - 2001-04-03
    DALE HEAD FOODS LIMITED - 1989-05-19
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2017-06-29
    IIF 18 - Director → ME
  • 10
    DALEHEAD FOODS HOLDINGS LIMITED - 2001-04-03
    FARMERS PORK HOLDINGS LIMITED - 1989-05-17
    MEAT FAYRE LIMITED - 1984-06-28
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-05-16 ~ 2017-06-29
    IIF 17 - Director → ME
  • 11
    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 2013-05-16 ~ 2017-06-29
    IIF 22 - Director → ME
  • 12
    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 2013-05-16 ~ 2017-06-29
    IIF 26 - Director → ME
  • 13
    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 2013-05-16 ~ 2017-06-29
    IIF 12 - Director → ME
  • 14
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2017-06-29
    IIF 4 - Director → ME
  • 15
    KNOTPURE LIMITED - 1983-12-30
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2017-06-29
    IIF 27 - Director → ME
  • 16
    GOTT BREEDING LIMITED - 2000-05-17
    KI (1) LIMITED - 1992-05-12
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2017-06-29
    IIF 13 - Director → ME
  • 17
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-15 ~ 2013-05-03
    IIF 54 - Director → ME
  • 18
    THE BUTLER'S PANTRY (SOUTHERN) LIMITED - 2002-08-27
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-15 ~ 2013-05-03
    IIF 59 - Director → ME
  • 19
    FOODFAYRE SERVICES LIMITED - 2002-08-27
    ACECREST TRADING LIMITED - 1991-10-11
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-15 ~ 2013-05-03
    IIF 65 - Director → ME
  • 20
    THE SANDWICH COMPANY LIMITED - 2002-08-21
    BAYTOP LIMITED - 1997-04-10
    icon of address Rowallan Business Park, Southcraig Avenue, Kilmarnock, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-15 ~ 2013-05-03
    IIF 62 - Director → ME
  • 21
    DMWSL 270 LIMITED - 1999-09-20
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-15 ~ 2013-05-03
    IIF 51 - Director → ME
  • 22
    NICHOLAS PANDELIS LIMITED - 2002-10-23
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-15 ~ 2013-05-03
    IIF 58 - Director → ME
  • 23
    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 2019-11-19 ~ 2023-05-31
    IIF 36 - Director → ME
  • 24
    WHITEWORLD LIMITED - 1981-12-31
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-16 ~ 2017-06-29
    IIF 5 - Director → ME
  • 25
    DOWNEY'S FROZEN FOODS LIMITED - 1984-09-18
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2017-06-29
    IIF 23 - Director → ME
  • 26
    FLASKLIGHT LIMITED - 1981-12-31
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2017-06-29
    IIF 28 - Director → ME
  • 27
    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 2013-05-16 ~ 2017-06-29
    IIF 1 - Director → ME
  • 28
    W.J. & R.M. GOTT LIMITED - 1989-01-30
    CRENIHAM LIMITED - 1981-12-31
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-16 ~ 2017-06-29
    IIF 7 - Director → ME
  • 29
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2017-06-29
    IIF 21 - Director → ME
  • 30
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2017-06-29
    IIF 11 - Director → ME
  • 31
    HYGRADE MEATS LIMITED - 1985-07-24
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-16 ~ 2017-06-29
    IIF 10 - Director → ME
  • 32
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2017-06-29
    IIF 29 - Director → ME
  • 33
    LMF 2012 LLP - 2012-10-02
    icon of address Hainey Farm, Barway Road, Ely, England And Wales
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-16 ~ 2023-07-31
    IIF 70 - LLP Designated Member → ME
  • 34
    TRAVELBREEZE LIMITED - 2006-03-01
    icon of address 82 Upper Hanover Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-15 ~ 2013-05-03
    IIF 48 - Director → ME
  • 35
    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 2013-05-16 ~ 2017-06-29
    IIF 14 - Director → ME
  • 36
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2017-06-29
    IIF 19 - Director → ME
  • 37
    GARNERGROVE LIMITED - 1983-06-13
    icon of address Seton House, Warwick Technology Park, Gallows, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2017-06-29
    IIF 3 - Director → ME
  • 38
    PILGRIM'S FOOD MASTERS LTD - 2021-10-21
    PILGRIM'S FOOD GROUP LIMITED - 2021-08-16
    PILGRIM'S PORK UK LIMITED - 2020-02-07
    FOODANE LIMITED - 2019-10-01
    L.NIELSEN LADEFOGED & COMPANY LIMITED - 1987-10-20
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2017-06-29
    IIF 9 - Director → ME
  • 39
    PILGRIM'S SHARED SERVICES LTD - 2022-03-15
    PILGRIM'S FOOD PIONEERS LTD - 2022-01-20
    PILGRIM'S PRIDE (UK) LIMITED - 2021-08-16
    LANE FOOD COMPANY LIMITED(THE) - 2019-10-21
    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 2013-05-16 ~ 2017-06-29
    IIF 6 - Director → ME
  • 40
    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 2013-05-16 ~ 2017-06-29
    IIF 34 - Director → ME
  • 41
    TULIP LIMITED - 2020-08-28
    TULIP INTERNATIONAL (UK) BACON DIVISION LIMITED - 2002-10-07
    ESS-FOOD DANEPAK LIMITED - 1990-11-19
    DANEPAK LIMITED - 1983-12-30
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (7 parents, 25 offsprings)
    Officer
    icon of calendar 2013-05-16 ~ 2016-10-24
    IIF 24 - Director → ME
  • 42
    PLUMROSE FOODS LIMITED - 1995-04-28
    VIGO CHARCUTERI(U.K.)LIMITED - 1982-04-23
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2017-06-29
    IIF 16 - Director → ME
  • 43
    QUALITY PORK LIMITED - 2022-04-22
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,754 GBP2024-12-31
    Officer
    icon of calendar 2016-03-09 ~ 2016-10-24
    IIF 38 - Director → ME
    icon of calendar 2016-03-09 ~ 2016-10-24
    IIF 77 - Secretary → ME
  • 44
    A. P. JESS (BRECHIN) LTD. - 2014-10-23
    EDWARDS QUALITY BUTCHERS LIMITED - 1995-10-09
    icon of address The Abattoir, Montrose Road, Brechin, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    884,213 GBP2017-09-30
    Officer
    icon of calendar 2016-03-09 ~ 2016-10-24
    IIF 37 - Director → ME
    icon of calendar 2016-03-09 ~ 2016-10-24
    IIF 76 - Secretary → ME
  • 45
    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 2013-05-16 ~ 2017-06-29
    IIF 15 - Director → ME
  • 46
    ST. IVEL LIMITED - 1982-04-01
    UNIGATE FOODS LIMITED - 1979-12-31
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-01-29 ~ 2003-03-31
    IIF 69 - Director → ME
  • 47
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-15 ~ 2013-05-03
    IIF 60 - Director → ME
  • 48
    SUPERIOR FOODS LIMITED - 2004-12-20
    SPURHART LIMITED - 1996-05-02
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-15 ~ 2013-05-03
    IIF 47 - Director → ME
  • 49
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-15 ~ 2013-05-03
    IIF 50 - Director → ME
  • 50
    GROWERS CHOICE LIMITED - 1996-05-02
    GREENSENSE LIMITED - 1995-12-05
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-15 ~ 2013-05-03
    IIF 52 - Director → ME
  • 51
    FOOD MARKETING INTERNATIONAL LIMITED - 2000-02-29
    XCOOL LIMITED - 1988-06-22
    icon of address 4-5 Robeson Way, Sharston Green Business Park, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -221,393 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2011-01-05 ~ 2012-01-31
    IIF 39 - Director → ME
  • 52
    MM&S (4098) LIMITED - 2005-12-15
    icon of address 2 The Square, Southall Lane, Heathrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-15 ~ 2013-05-03
    IIF 56 - Director → ME
  • 53
    KT557 LIMITED - 1991-10-30
    icon of address 2 The Square, Southall Lane, Heathrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-15 ~ 2013-05-03
    IIF 55 - Director → ME
  • 54
    DELEGATION LIMITED - 2002-06-11
    icon of address Seton House, Warwick Technology Park, Gallows, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2017-06-29
    IIF 2 - Director → ME
  • 55
    DANISH PRIME (UK) LIMITED - 2002-08-06
    MEATCUT (U.K.) LIMITED - 1991-01-15
    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 2013-05-16 ~ 2017-06-29
    IIF 33 - Director → ME
  • 56
    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 2013-05-16 ~ 2017-06-29
    IIF 32 - Director → ME
  • 57
    ESS-FOOD (UK) GROUP LIMITED - 1990-11-19
    ESS-FOOD (UK) GRIMSBY GROUP LIMITED - 1981-12-31
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-05-16 ~ 2016-10-24
    IIF 30 - Director → ME
  • 58
    NORMEAT (U.K.) LIMITED - 1990-11-19
    LANE FOOD COMPANY (THE) LIMITED - 1985-04-01
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2017-06-29
    IIF 25 - Director → ME
  • 59
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2013-05-16 ~ 2017-06-29
    IIF 20 - Director → ME
  • 60
    FRESHWAY CHILLED FOODS LIMITED - 2015-01-14
    ENSCO 725 LIMITED - 2009-03-19
    icon of address Seton House Warwick Technology Park, Gallows, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2017-06-29
    IIF 35 - 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.