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

Barnes, John Andrew

    Related profiles found in government register
  • Barnes, John Andrew
    British co director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Culpits Farm, Hindolveston Road, Melton Constable, Norfolk, NR24 2NF, England

      IIF 1
  • Barnes, John Andrew
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennyspot Farm, Swanton Road, Elsing, Norfolk, NR20 3EP, England

      IIF 2
    • icon of address Culpits Farm, Hundolveston Road, Melton Constable, Norfolk, NR34 2NF

      IIF 3 IIF 4 IIF 5
  • Barnes, John Andrew
    British developer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Culprits Farm, Hindolveston Road, Melton Constable, Norfolk, NR24 2NF

      IIF 6
  • Barnes, John Andrew
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennyspot Farm, Swanton Road, Elsing, Norfolk, NR20 3EP, England

      IIF 7 IIF 8 IIF 9
    • icon of address Culpits Farm, Hindolveston Road, Melton Constable, Norfolk, NR24 2NF, England

      IIF 10
    • icon of address Culpits Farm, Hundolveston Road, Melton Constable, Norfolk, NR34 2NF

      IIF 11
  • Barnes, John Andrew
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Culpits Farm, Hindolveston Road, Melton Constable, NR24 2NF

      IIF 12
  • Barnes, John Andrew
    British director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 1 Sun Lane, Harpenden, Herts, AL5 4EX

      IIF 13
  • Barnes, Andrew John
    British ca born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 5, 9 Hatton Street, London, England, NW8 8PL, England

      IIF 14
  • Barnes, Andrew John
    British chartered accountant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Barnes, Andrew John
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Queens Avenue, Woodford Green, Essex, IG8 0JE

      IIF 48
  • Barnes, Andrew John
    British company secretary born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Queens Avenue, Woodford Green, Essex, IG8 0JE

      IIF 49
  • Barnes, Andrew John
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hatton Street, Level 5, London, NW8 8PL, England

      IIF 50
    • icon of address 9, Hatton Street, Level 5, London, NW8 8PL, United Kingdom

      IIF 51
    • icon of address Fifth Floor, 9, Hatton Street, London, NW8 8PL, United Kingdom

      IIF 52
    • icon of address Level 5, 9 Hatton Street, London, NW8 8PL, United Kingdom

      IIF 53
    • icon of address 19 Queens Avenue, Woodford Green, Essex, IG8 0JE

      IIF 54
  • Barnes, Andrew John
    British finance director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Barnes, John Andrew
    British developer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT

      IIF 63
  • Mr John Andrew Barnes
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Spot Farm, Swanton Road, Elsing, Dereham, Norfolk, NR20 3EP, England

      IIF 64
    • icon of address Pennyspot Farm, Swanton Road, Elsing, Norfolk, NR20 3EP, England

      IIF 65
  • Mr John Andrew Barnes
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Culpits Farm, Hindolveston Road, Melton Constable, Norfolk, NR24 2NF, England

      IIF 66
  • Barnes, Andrew John
    British

    Registered addresses and corresponding companies
  • Barnes, Andrew John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 19 Queens Avenue, Woodford Green, Essex, IG8 0JE

      IIF 74 IIF 75
  • Barnes, Andrew John
    British chartered accountant

    Registered addresses and corresponding companies
  • Barnes, Andrew John
    British company director

    Registered addresses and corresponding companies
    • icon of address 19 Queens Avenue, Woodford Green, Essex, IG8 0JE

      IIF 101
  • Barnes, Andrew John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 19 Queens Avenue, Woodford Green, Essex, IG8 0JE

      IIF 102
  • Barnes, Andrew John
    British finance director

    Registered addresses and corresponding companies
  • Barnes, John Andrew

    Registered addresses and corresponding companies
    • icon of address Pennyspot Farm, Swanton Road, Elsing, Norfolk, NR20 3EP, England

      IIF 109
    • icon of address Culpits Farm, Hindolveston Road, Melton Constable, Norfolk, NR24 2NF, England

      IIF 110 IIF 111
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 66 Wigmore Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-06-14 ~ now
    IIF 47 - Director → ME
    icon of calendar 2002-06-14 ~ now
    IIF 83 - Secretary → ME
  • 2
    ARGENT GROUP EUROPE LIMITED - 2008-05-09
    ESTEEMPRESS LIMITED - 1997-08-28
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-31 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 41 - Director → ME
  • 4
    VIE DESIGNERS LTD - 2010-03-23
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 111 - Secretary → ME
  • 5
    icon of address Wren House, 68 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-19 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 6
    icon of address Marylebone Boys' School, North Wharf Road, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 44 - Director → ME
  • 7
    icon of address 66 Wigmore Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-06-14 ~ now
    IIF 45 - Director → ME
    icon of calendar 2002-06-14 ~ now
    IIF 92 - Secretary → ME
  • 8
    icon of address 43-45 Butts Green Road, Hornchurch, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-02-24 ~ now
    IIF 29 - Director → ME
Ceased 58
  • 1
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-03 ~ 2008-08-15
    IIF 70 - Secretary → ME
  • 2
    BERRYWORLD VENTURES LIMITED - 2016-06-08
    BERRYWORLD GROUP LIMITED - 2024-10-31
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-23 ~ 2019-01-16
    IIF 52 - Director → ME
  • 3
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, North Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-22 ~ 2005-10-24
    IIF 57 - Director → ME
    icon of calendar 2005-03-01 ~ 2005-10-12
    IIF 103 - Secretary → ME
  • 4
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, North Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-22 ~ 2005-10-24
    IIF 60 - Director → ME
    icon of calendar 2005-03-01 ~ 2005-10-12
    IIF 108 - Secretary → ME
  • 5
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, North Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-22 ~ 2005-10-24
    IIF 58 - Director → ME
    icon of calendar 2005-03-01 ~ 2005-10-12
    IIF 106 - Secretary → ME
  • 6
    STRONG & FISHER (HOLDINGS) LIMITED - 1999-10-08
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2019-01-16
    IIF 24 - Director → ME
    icon of calendar 2002-06-14 ~ 2008-05-20
    IIF 93 - Secretary → ME
  • 7
    ARGENT ENERGY LIMITED - 2006-08-09
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-11-14 ~ 2005-10-24
    IIF 46 - Director → ME
    icon of calendar 2005-03-03 ~ 2005-10-12
    IIF 72 - Secretary → ME
  • 8
    HOPEVIEW LIMITED - 2005-06-30
    ARGENT ENERGY TRADING LIMITED - 2015-12-24
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-05-20 ~ 2005-10-24
    IIF 48 - Director → ME
    icon of calendar 2005-06-10 ~ 2005-10-12
    IIF 101 - Secretary → ME
  • 9
    ARGYLL ENERGY PLC - 2006-08-09
    ARGENT ENERGY PLC - 2009-08-26
    ARGENT ENERGY LIMITED - 2015-12-24
    ARGENT ENERGY PLC. - 2009-08-26
    ARGENT ENERGY PLC. LIMITED - 2009-08-26
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2007-05-29
    IIF 49 - Director → ME
    icon of calendar 2006-05-11 ~ 2006-08-23
    IIF 102 - Secretary → ME
  • 10
    STAGEDOUBLE LIMITED - 1997-08-28
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2019-01-16
    IIF 34 - Director → ME
    icon of calendar 2002-06-14 ~ 2008-05-20
    IIF 98 - Secretary → ME
  • 11
    FLETCHER BAY INVESTMENT COMPANY LIMITED - 2017-01-10
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-19 ~ 2024-08-27
    IIF 15 - Director → ME
  • 12
    ARGYLL GROUP EUROPE LIMITED - 2008-06-04
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-19 ~ 2019-01-16
    IIF 18 - Director → ME
    icon of calendar 2006-05-19 ~ 2010-04-07
    IIF 88 - Secretary → ME
  • 13
    SPRINTCIRCLE LIMITED - 1997-08-28
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2001-10-31 ~ 2019-01-16
    IIF 17 - Director → ME
    icon of calendar 2002-06-14 ~ 2008-05-20
    IIF 91 - Secretary → ME
  • 14
    PYKE BIGGS FAIRFAX LIMITED - 1992-01-10
    FAIRFAX MEADOW FARM LIMITED - 1996-12-31
    FAIRFAX MEADOW LIMITED - 2009-02-16
    PYKE BIGGS LIMITED - 1987-12-03
    W.J.PYKE(BUTCHERS)LIMITED - 1978-12-31
    PYKE BIGGS (LONDON) LTD - 1984-01-01
    PYKE BUTCHERS (LONDON) LIMITED - 1982-02-01
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2001-10-31 ~ 2019-01-16
    IIF 28 - Director → ME
    icon of calendar 2002-06-14 ~ 2008-05-20
    IIF 77 - Secretary → ME
  • 15
    ARGENT ENERGY COLLECTIONS LIMITED - 2009-02-24
    W.C. HODGKINSON (CLELAND) LIMITED - 2007-01-30
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-22 ~ 2005-10-24
    IIF 56 - Director → ME
    icon of calendar 2005-03-03 ~ 2005-10-12
    IIF 75 - Secretary → ME
  • 16
    icon of address 236-240 Biggar Road, Newarthill, Motherwell
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-22 ~ 2005-10-24
    IIF 62 - Director → ME
    icon of calendar 2005-03-01 ~ 2005-10-12
    IIF 105 - Secretary → ME
  • 17
    icon of address 236-240 Biggar Road, Newarthill, Motherwell, North Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-22 ~ 2005-10-24
    IIF 59 - Director → ME
    icon of calendar 2005-03-01 ~ 2005-10-12
    IIF 104 - Secretary → ME
  • 18
    ARGENT GROUP EUROPE LIMITED - 2008-05-09
    ESTEEMPRESS LIMITED - 1997-08-28
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2008-08-15
    IIF 107 - Secretary → ME
  • 19
    DENEMEL LIMITED - 1991-01-24
    PENINSULAR PROTEINS LIMITED - 2009-03-25
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-14 ~ 2019-01-16
    IIF 31 - Director → ME
    icon of calendar 2002-06-14 ~ 2008-05-20
    IIF 85 - Secretary → ME
  • 20
    ARGENT OILS LIMITED - 2008-03-18
    WILLIAM FORREST & SON (PAISLEY), LIMITED - 2008-02-04
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-22 ~ 2005-10-24
    IIF 61 - Director → ME
    icon of calendar 2007-04-25 ~ 2008-05-20
    IIF 69 - Secretary → ME
    icon of calendar 2005-03-03 ~ 2005-10-12
    IIF 74 - Secretary → ME
  • 21
    OKELAR LIMITED - 1991-03-01
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-14 ~ 2019-01-16
    IIF 25 - Director → ME
    icon of calendar 2002-06-14 ~ 2008-05-20
    IIF 76 - Secretary → ME
  • 22
    STRONG & FISHER LIMITED - 1999-10-06
    ARGENT LEATHER LIMITED - 2000-01-10
    ARGENT BY-PRODUCTS LIMITED - 2008-10-29
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-06-14 ~ 2019-01-16
    IIF 36 - Director → ME
    icon of calendar 2002-06-14 ~ 2008-05-20
    IIF 94 - Secretary → ME
  • 23
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2008-05-20
    IIF 100 - Secretary → ME
  • 24
    SPEED 3909 LIMITED - 1993-11-18
    icon of address Turnford Place, Great Cambridge Road, Broxbourne, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-27 ~ 2019-01-16
    IIF 30 - Director → ME
    icon of calendar 2002-06-14 ~ 2008-05-20
    IIF 87 - Secretary → ME
  • 25
    COMMISSARY LIMITED - 2006-02-07
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-09 ~ 2019-01-16
    IIF 37 - Director → ME
    icon of calendar 2002-06-14 ~ 2008-05-20
    IIF 99 - Secretary → ME
  • 26
    VIE DESIGNERS LTD - 2010-03-23
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2011-01-20
    IIF 4 - Director → ME
  • 27
    icon of address Level 5, 9 Hatton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2019-01-16
    IIF 35 - Director → ME
  • 28
    icon of address The Coach House Culpits Farm, Hindolveston Road, Melton Constable, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2014-02-13 ~ 2017-01-27
    IIF 9 - Director → ME
  • 29
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2019-01-16
    IIF 32 - Director → ME
    icon of calendar 2002-06-14 ~ 2008-05-20
    IIF 90 - Secretary → ME
  • 30
    ALTERPOINTS LIMITED - 2004-01-16
    icon of address Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-22 ~ 2019-01-16
    IIF 23 - Director → ME
    icon of calendar 2003-05-22 ~ 2008-05-20
    IIF 78 - Secretary → ME
  • 31
    icon of address Wren House 68 London Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,840 GBP2017-03-31
    Officer
    icon of calendar 2000-03-30 ~ 2017-01-27
    IIF 8 - Director → ME
  • 32
    DJG INVESTMENT LIMITED - 2010-03-30
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2009-11-06 ~ 2010-02-08
    IIF 53 - Director → ME
    icon of calendar 2010-03-01 ~ 2017-09-04
    IIF 40 - Director → ME
  • 33
    FAIRFAX MEADOW LIMITED - 2021-10-26
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-18 ~ 2019-01-16
    IIF 54 - Director → ME
  • 34
    FAIRFAX MEADOW GROUP LIMITED - 2021-11-01
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-20 ~ 2019-01-16
    IIF 33 - Director → ME
  • 35
    FLETCHER BAY VENTURES LIMITED - 2016-06-21
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-27 ~ 2016-11-30
    IIF 50 - Director → ME
  • 36
    PYKE BIGGS EXPORTS LIMITED - 1999-12-29
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-16 ~ 2019-01-16
    IIF 27 - Director → ME
    icon of calendar 2002-06-14 ~ 2008-05-20
    IIF 89 - Secretary → ME
  • 37
    icon of address Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    82,519 GBP2024-05-31
    Officer
    icon of calendar 2011-03-31 ~ 2011-08-31
    IIF 63 - Director → ME
  • 38
    ACTIVE PROTEIN LIMITED - 2022-01-06
    icon of address Unit 4 Beech Hyde Farm Dyke Lane, Wheathampstead, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    331,369 GBP2024-03-31
    Officer
    icon of calendar 2019-10-10 ~ 2021-08-27
    IIF 16 - Director → ME
  • 39
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-27 ~ 2019-01-16
    IIF 14 - Director → ME
    icon of calendar 2007-12-21 ~ 2008-05-20
    IIF 73 - Secretary → ME
  • 40
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-02-23 ~ 2019-01-16
    IIF 39 - Director → ME
    icon of calendar 2007-11-09 ~ 2008-05-20
    IIF 71 - Secretary → ME
  • 41
    icon of address Langley House, Park Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -193,421 GBP2015-06-30
    Officer
    icon of calendar 2009-10-11 ~ 2010-08-10
    IIF 1 - Director → ME
    icon of calendar 2016-03-03 ~ 2017-01-27
    IIF 7 - Director → ME
    icon of calendar 2000-07-01 ~ 2009-10-10
    IIF 3 - Director → ME
    icon of calendar 1995-05-22 ~ 1997-07-01
    IIF 13 - Director → ME
    icon of calendar 2010-09-01 ~ 2016-03-03
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-27
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-23 ~ 2019-01-16
    IIF 38 - Director → ME
    icon of calendar 2006-02-10 ~ 2008-05-20
    IIF 80 - Secretary → ME
  • 43
    RAPID 8237 LIMITED - 1989-06-19
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-08 ~ 2019-01-16
    IIF 19 - Director → ME
    icon of calendar 2002-06-14 ~ 2008-05-20
    IIF 84 - Secretary → ME
  • 44
    THE LONDON COMMISSARY LIMITED - 2011-05-17
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-09 ~ 2019-01-16
    IIF 20 - Director → ME
    icon of calendar 2002-06-14 ~ 2008-05-20
    IIF 97 - Secretary → ME
  • 45
    icon of address Turnford Place, Great Cambridge Road, Broxbourne, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-29 ~ 2019-01-16
    IIF 21 - Director → ME
    icon of calendar 2007-06-29 ~ 2008-05-20
    IIF 67 - Secretary → ME
  • 46
    POUPART PRODUCE LIMITED - 2021-10-19
    icon of address Turnford Place, Great Cambridge Road, Broxbourne, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-09 ~ 2019-01-16
    IIF 55 - Director → ME
  • 47
    T.J. POUPART LIMITED - 1993-09-23
    T.J.P. PROPERTIES LIMITED - 1977-12-31
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2002-06-10 ~ 2019-01-16
    IIF 22 - Director → ME
    icon of calendar 2002-06-14 ~ 2008-05-20
    IIF 79 - Secretary → ME
  • 48
    icon of address 43-45 Butts Green Road, Hornchurch, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-06-14 ~ 2008-05-20
    IIF 96 - Secretary → ME
  • 49
    icon of address The Old Chapel, 18 New Street, Holt, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    3,755 GBP2023-11-30
    Officer
    icon of calendar 2004-11-30 ~ 2006-01-31
    IIF 11 - Director → ME
  • 50
    icon of address Wren House, 68 London Road, St Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,991 GBP2017-08-31
    Officer
    icon of calendar 2015-08-03 ~ 2017-01-27
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-27
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 51
    TRUSHELFCO (NO.1271) LIMITED - 1988-10-21
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-02 ~ 2008-05-20
    IIF 68 - Secretary → ME
  • 52
    TENDERCUT MEATS LIMITED - 1996-12-27
    TOWERS THOMPSON (TURNFORD) LIMITED - 1997-09-24
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-14 ~ 2008-05-20
    IIF 86 - Secretary → ME
  • 53
    icon of address Main House 11 The Old Vicarage, Scarborough Road, Walsingham, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2025-05-31
    Officer
    icon of calendar 2008-05-19 ~ 2013-09-18
    IIF 6 - Director → ME
    icon of calendar 2013-10-24 ~ 2014-02-13
    IIF 10 - Director → ME
  • 54
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-21 ~ 2019-01-16
    IIF 51 - Director → ME
  • 55
    MANOR FARM PRODUCTS (GLOUCESTERSHIRE) LIMITED - 1996-12-27
    TENDERCUT MEATS LIMITED - 2021-10-26
    FUNRALLY LIMITED - 1994-06-06
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2019-01-16
    IIF 42 - Director → ME
    icon of calendar 2002-06-14 ~ 2008-05-20
    IIF 82 - Secretary → ME
  • 56
    icon of address Level 5, 9 Hatton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-14 ~ 2008-05-20
    IIF 95 - Secretary → ME
  • 57
    DAYMAY LIMITED - 2004-12-03
    FAIRFAX MEADOW PROPERTIES (KT) LIMITED - 2007-12-28
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2019-01-16
    IIF 43 - Director → ME
    icon of calendar 2003-11-27 ~ 2008-05-20
    IIF 81 - Secretary → ME
  • 58
    icon of address Evolution House Delft Way, Norwich Airport, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,203 GBP2019-11-30
    Officer
    icon of calendar 1999-06-30 ~ 2011-11-30
    IIF 5 - Director → ME
    icon of calendar 2011-12-01 ~ 2017-11-02
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-11-02
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE

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.