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

Terry, Christopher Malcolm

    Related profiles found in government register
  • Terry, Christopher Malcolm
    British chartered accountant

    Registered addresses and corresponding companies
  • Terry, Christopher Malcolm, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address South View, The Park, Mayfield, Ashbourne, Derbyshire, DE6 2HT

      IIF 6
    • icon of address C/o Adams Foods Limited, Sunnyhills Road, Leek, Staffordshire, ST13 5SP

      IIF 7
  • Terry, Christopher Malcolm, Mr.
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Sunnyhills Road, Leek, Staffordshire, ST13 5SP

      IIF 8
    • icon of address Sunnyhills Road, Leek, Staffs, ST13 5SP

      IIF 9
  • Terry, Christopher Malcolm

    Registered addresses and corresponding companies
  • Terry, Christopher Malcolm
    British accountant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix Foods Ltd, Phoenix Foods Ltd, Brakey Road, Weldon Industrial Estate, Corby, Northamptonshire Nn17 5lu, NN17 5LU, United Kingdom

      IIF 81
  • Terry, Christopher Malcolm
    British chartered accountant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Chantry House, Benridge Bank West Rainton, Houghton Le Spring, Tyne And Wear, DH4 6SW, England

      IIF 82
    • icon of address C/o Adams Foods Indegredients Limited, Sunnyhills Road, Leek, Staffordshire, ST13 5SP

      IIF 83
    • icon of address 1, Pinfold Road, Thurmaston, Leicester, LE4 8AS, England

      IIF 84
    • icon of address Knighton, Adbaston, Stafford, Staffordshire, ST20 0QJ, England

      IIF 85 IIF 86
    • icon of address Sunnyhills Road, Leek, Staffordshire, ST13 5SP

      IIF 87
    • icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

      IIF 88 IIF 89 IIF 90
  • Terry, Christopher

    Registered addresses and corresponding companies
    • icon of address Knighton, Adbaston, Stafford, Staffordshire, ST20 0QJ, England

      IIF 97
  • Terry, Christopher Malcolm, Mr.
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, The Park, Mayfield, Ashbourne, Derbyshire, DE6 2HT, England

      IIF 98
    • icon of address C/o Peters Food Service Limited, Unit 1, Greenway, Bedwas House Industrial Estate Bedwas, Caerphilly, CF83 8XP

      IIF 99
    • icon of address C/o Peters Food Service Limited, Unit 1, Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8XP

      IIF 100
    • icon of address Unit 1, Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8XP

      IIF 101 IIF 102
    • icon of address Unit 1, Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8XP, Wales

      IIF 103
    • icon of address Unit1, Greenway, Bedwas House Industrial Estate Bedwas, Caerphilly, CF83 8XP

      IIF 104 IIF 105
  • Terry, Christopher Malcolm, Mr.
    British accountant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix Foods Ltd, Phoenix Foods Ltd, Brakey Road, Weldon Industrial Estate, Corby, Northamptonshire Nn17 5lu, NN17 5LU, England

      IIF 106 IIF 107
  • Terry, Christopher Malcolm, Mr.
    British chartered accountant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Terry, Christopher Malcolm, Mr.
    British chief financial officer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Hall Dene Way, Seaham Grange Industrial Estate, Seaham, County Durham, SR7 0PU

      IIF 154 IIF 155
  • Terry, Christopher Malcolm, Mr.
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South View, The Park, Mayfield, Ashbourne, Derbyshire, DE6 2HT

      IIF 156
  • Terry, Chris

    Registered addresses and corresponding companies
    • icon of address C/o Adams Foods Limited, Sunnyhills Road, Leek, Staffordshire, ST13 5SP, United Kingdom

      IIF 157
    • icon of address C/o Adams Foods Ltd, Sunnyhills Road, Leek, Staffordshire, ST13 5SP, England

      IIF 158 IIF 159 IIF 160
  • Mr. Christopher Malcolm Terry
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, The Park, Mayfield, Ashbourne, Derbyshire, DE6 2HT, England

      IIF 161
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 12a The Park, Mayfield, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 2
    icon of address 12a The Park, Mayfield, Ashbourne, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2012-04-11 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    MB160 LIMITED - 1998-12-07
    icon of address Unit 1 Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 102 - Director → ME
    icon of calendar 2019-03-04 ~ now
    IIF 15 - Secretary → ME
  • 4
    OAR UK LTD - 2013-04-11
    icon of address Peters Food Services, Unit 1 Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 103 - Director → ME
    icon of calendar 2019-03-04 ~ now
    IIF 16 - Secretary → ME
  • 5
    PETER'S FOOD SERVICE (2004) LIMITED - 2017-11-10
    CUISINE FOODSERVICE LIMITED - 2004-09-28
    MANDACO 307 LIMITED - 2002-09-10
    icon of address C/o Peters Food Service Limited Unit 1, Greenway, Bedwas House Industrial Estate Bedwas, Caerphilly
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 99 - Director → ME
    icon of calendar 2019-03-04 ~ now
    IIF 12 - Secretary → ME
  • 6
    FILBUK 432 LIMITED - 1997-04-30
    icon of address Unit1, Greenway, Bedwas House Industrial Estate Bedwas, Caerphilly
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 104 - Director → ME
    icon of calendar 2019-03-04 ~ now
    IIF 17 - Secretary → ME
  • 7
    SHELFCO (NO. 3456) LIMITED - 2008-02-11
    icon of address C/o Peters Food Service Limited Unit 1, Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 100 - Director → ME
    icon of calendar 2019-03-04 ~ now
    IIF 13 - Secretary → ME
  • 8
    FILBUK 434 LIMITED - 1997-06-03
    icon of address Unit 1, Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 101 - Director → ME
    icon of calendar 2019-03-04 ~ now
    IIF 14 - Secretary → ME
  • 9
    FILBUK 509 LIMITED - 1998-05-06
    icon of address Unit1, Greenway, Bedwas House Industrial Estate Bedwas, Caerphilly
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 105 - Director → ME
    icon of calendar 2019-03-04 ~ now
    IIF 18 - Secretary → ME
Ceased 77
  • 1
    icon of address Sunnyhills Road, Leek, Staffs
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2007-02-28 ~ 2012-04-06
    IIF 9 - Secretary → ME
  • 2
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 150 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 42 - Secretary → ME
  • 3
    icon of address 4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2019-03-31
    Officer
    icon of calendar 2013-09-12 ~ 2016-01-18
    IIF 112 - Director → ME
    icon of calendar 2013-09-12 ~ 2016-01-18
    IIF 23 - Secretary → 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 First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 123 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 52 - Secretary → ME
  • 5
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 141 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 78 - Secretary → ME
  • 6
    icon of address 12a The Park, Mayfield, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-31 ~ 2016-10-31
    IIF 108 - Director → ME
    icon of calendar 2016-10-31 ~ 2016-10-31
    IIF 10 - Secretary → ME
  • 7
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 137 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 38 - Secretary → ME
  • 8
    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 2016-03-09 ~ 2017-06-29
    IIF 121 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 72 - Secretary → ME
  • 9
    DALEHEAD FOODS HOLDINGS LIMITED - 2001-04-03
    FARMERS PORK HOLDINGS LIMITED - 1989-05-17
    MEAT FAYRE LIMITED - 1984-06-28
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 149 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 77 - Secretary → ME
  • 10
    SUST 7 LIMITED - 1995-11-13
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 134 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 61 - Secretary → 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 2016-03-09 ~ 2017-06-29
    IIF 151 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 54 - Secretary → 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 2016-03-09 ~ 2017-06-29
    IIF 120 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 63 - Secretary → 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 2016-03-09 ~ 2017-06-29
    IIF 144 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 47 - Secretary → ME
  • 14
    CONTINENTAL BAKEHOUSE LIMITED - 1997-02-20
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 124 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 64 - Secretary → ME
  • 15
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 142 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 65 - Secretary → ME
  • 16
    KNOTPURE LIMITED - 1983-12-30
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 147 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 55 - Secretary → ME
  • 17
    CEL NUTRITION LIMITED - 2021-04-27
    K&S (577) LIMITED - 2011-03-22
    icon of address Spinney Fields Farm Main Road, Worleston, Nantwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    0.01 GBP2024-03-31
    Officer
    icon of calendar 2011-03-18 ~ 2012-04-06
    IIF 83 - Director → ME
    icon of calendar 2011-03-18 ~ 2012-04-06
    IIF 27 - Secretary → ME
  • 18
    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 2016-03-09 ~ 2017-06-29
    IIF 139 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 62 - Secretary → ME
  • 19
    FIRMPARK LIMITED - 2007-09-10
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Greatermanchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-25 ~ 2013-06-26
    IIF 155 - Director → ME
    icon of calendar 2013-04-22 ~ 2013-06-26
    IIF 31 - Secretary → ME
  • 20
    HETZER LIMITED - 1999-06-02
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 122 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 37 - Secretary → ME
  • 21
    GLANBIA FRESH MEATS (UK) LIMITED - 2003-07-11
    AVONMORE MEATS (UK) LIMITED - 1999-05-04
    BARRETTS + BAIRD (HOLDINGS) LIMITED - 1995-01-03
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 88 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 75 - Secretary → ME
  • 22
    ADAMS FOODS TRAINING LIMITED - 2014-08-20
    MATHEWS & SKAILES LIMITED - 2012-10-12
    DENMILL LIMITED - 1985-12-11
    icon of address Ornua Nutrition Ingredients Uk Ltd Main Road, Worleston, Nantwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2007-02-28 ~ 2012-04-06
    IIF 5 - Secretary → ME
  • 23
    WHITEWORLD LIMITED - 1981-12-31
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 95 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 49 - Secretary → ME
  • 24
    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 2016-03-09 ~ 2017-06-29
    IIF 125 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 59 - Secretary → ME
  • 25
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 129 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 48 - Secretary → 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 2016-03-09 ~ 2017-06-29
    IIF 118 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 60 - Secretary → ME
  • 27
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 91 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 50 - Secretary → ME
  • 28
    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 2016-03-09 ~ 2017-06-29
    IIF 109 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 11 - Secretary → ME
  • 29
    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 2016-03-09 ~ 2017-06-29
    IIF 133 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 76 - Secretary → ME
  • 30
    ROMAN RENTALS 060 LIMITED - 1998-05-27
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 126 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 43 - Secretary → ME
  • 31
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 127 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 46 - Secretary → ME
  • 32
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 152 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 70 - Secretary → ME
  • 33
    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 2016-03-09 ~ 2017-06-29
    IIF 140 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 73 - Secretary → ME
  • 34
    TIPVINE LIMITED - 1985-12-11
    icon of address Sunnyhills Road, Leek, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-02-28 ~ 2012-04-06
    IIF 4 - Secretary → ME
  • 35
    KNIGHTON FOODS INVESTMENTS LIMITED - 2022-04-22
    icon of address Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-04 ~ 2016-01-18
    IIF 115 - Director → ME
    icon of calendar 2014-07-04 ~ 2016-01-18
    IIF 97 - Secretary → ME
  • 36
    icon of address Premier House Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-24 ~ 2016-01-18
    IIF 86 - Director → ME
    icon of calendar 2014-03-24 ~ 2016-01-18
    IIF 33 - Secretary → ME
  • 37
    icon of address Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2016-01-18
    IIF 85 - Director → ME
    icon of calendar 2014-06-05 ~ 2016-01-18
    IIF 34 - Secretary → ME
  • 38
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 146 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 71 - Secretary → ME
  • 39
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 136 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 44 - Secretary → ME
  • 40
    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 2016-03-09 ~ 2017-06-29
    IIF 145 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 74 - Secretary → ME
  • 41
    icon of address 87-89 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-02-22
    IIF 114 - Director → ME
    icon of calendar 2017-05-23 ~ 2019-02-22
    IIF 29 - Secretary → ME
  • 42
    ROACH'S FROZEN FOODS (ST. IVES) LIMITED - 1989-04-26
    icon of address Seton House Warwick Technology Park, Galllows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 117 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 35 - Secretary → ME
  • 43
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 132 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 56 - Secretary → ME
  • 44
    icon of address C/o Ornua Foods Uk Ltd, Sunnyhills Road, Leek, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2012-04-06
    IIF 159 - Secretary → ME
  • 45
    icon of address C/o Ornua Foods Uk Ltd, Sunnyhills Road, Leek, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2012-04-06
    IIF 158 - Secretary → ME
  • 46
    DBC FOOD WHOLESALING DIVISION LIMITED - 1993-09-24
    WATSONS PROVISIONS LIMITED - 1976-12-31
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 119 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 57 - Secretary → ME
  • 47
    DAIRY INGREDIENTS (UK) LIMITED - 2016-04-29
    icon of address Sunnyhills Road, Leek, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2012-04-06
    IIF 1 - Secretary → ME
  • 48
    ADAMS FOODS LIMITED - 2016-03-31
    THE KERRYGOLD COMPANY LIMITED - 2010-09-21
    ADAMS FOODS LIMITED - 1989-10-04
    icon of address Sunnyhills Road, Leek, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-26 ~ 2012-04-06
    IIF 87 - Director → ME
    icon of calendar 2007-02-28 ~ 2012-04-06
    IIF 2 - Secretary → ME
  • 49
    ADAMS FOOD INGREDIENTS LIMITED - 2016-03-31
    icon of address Spinneyfields Farm, Worleston, Nantwich, Cheshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-28 ~ 2012-04-06
    IIF 3 - Secretary → ME
  • 50
    NORTH DOWNS (SERVICES) LIMITED - 2015-09-25
    icon of address C/o Ornua Foods Uk Limited, Sunnyhills Road, Leek, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2012-04-06
    IIF 157 - Secretary → ME
  • 51
    GARNERGROVE LIMITED - 1983-06-13
    icon of address Seton House, Warwick Technology Park, Gallows, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 111 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 20 - Secretary → ME
  • 52
    CROSSCO (1129) LIMITED - 2008-11-03
    icon of address 4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67,125 GBP2019-03-31
    Officer
    icon of calendar 2013-09-12 ~ 2016-01-18
    IIF 113 - Director → ME
    icon of calendar 2013-09-12 ~ 2016-01-18
    IIF 25 - Secretary → ME
  • 53
    WINDSOR TEA AND COFFEE COMPANY LIMITED(THE) - 1994-04-18
    icon of address 4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,383 GBP2023-03-31
    Officer
    icon of calendar 2013-09-12 ~ 2016-01-18
    IIF 81 - Director → ME
    icon of calendar 2013-09-12 ~ 2016-01-18
    IIF 24 - Secretary → ME
  • 54
    JOUSTHOLD LIMITED - 1990-09-14
    icon of address C/o Ornua Foods Uk Ltd, Sunnyhills Road, Leek, England
    Active Corporate (5 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2012-04-06
    IIF 160 - Secretary → ME
  • 55
    PILGRIM'S FOOD GROUP EUROPE LIMITED - 2024-01-30
    PILGRIM'S PREPARED FOODS EUROPE LIMITED - 2020-03-04
    PRIDEAUX STABLES LIMITED - 2019-10-23
    TRIPSHINE LIMITED - 1989-04-12
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 94 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 40 - Secretary → ME
  • 56
    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 2016-03-09 ~ 2017-06-29
    IIF 93 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 66 - Secretary → ME
  • 57
    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 2016-03-09 ~ 2017-06-29
    IIF 96 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 51 - Secretary → ME
  • 58
    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 2016-03-09 ~ 2017-06-29
    IIF 90 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 67 - Secretary → ME
  • 59
    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 First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (7 parents, 25 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2016-12-31
    IIF 92 - Director → ME
    icon of calendar 2016-03-09 ~ 2016-12-31
    IIF 68 - Secretary → ME
  • 60
    PLUMROSE FOODS LIMITED - 1995-04-28
    VIGO CHARCUTERI(U.K.)LIMITED - 1982-04-23
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 89 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 45 - Secretary → ME
  • 61
    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 2016-03-09 ~ 2017-06-29
    IIF 128 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 53 - Secretary → ME
  • 62
    RM NEWCO LIMITED - 2016-11-23
    icon of address Unit 2 Pinfold Road, Thurmaston, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    665,414 GBP2024-12-31
    Officer
    icon of calendar 2017-05-23 ~ 2019-02-22
    IIF 84 - Director → ME
    icon of calendar 2017-05-23 ~ 2019-02-22
    IIF 28 - Secretary → ME
  • 63
    SPECIALTY POWDERED FOODS HOLDINGS LIMITED - 2010-08-10
    icon of address 4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    285 GBP2024-03-31
    Officer
    icon of calendar 2013-09-12 ~ 2016-01-18
    IIF 107 - Director → ME
    icon of calendar 2013-09-12 ~ 2016-01-18
    IIF 26 - Secretary → ME
  • 64
    CREATIVE FOOD SYSTEMS LIMITED - 2006-05-25
    icon of address 4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    283,627 GBP2019-03-31
    Officer
    icon of calendar 2013-09-12 ~ 2016-01-18
    IIF 106 - Director → ME
    icon of calendar 2013-09-12 ~ 2016-01-18
    IIF 22 - Secretary → ME
  • 65
    KNIGHTON FOOD INGREDIENTS LIMITED - 2016-06-06
    icon of address Knighton, Adbaston, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-18
    IIF 116 - Director → ME
    icon of calendar 2014-03-25 ~ 2016-01-18
    IIF 32 - Secretary → ME
  • 66
    ADJUSTGRAPH LIMITED - 1992-07-20
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-25 ~ 2013-06-26
    IIF 154 - Director → ME
    icon of calendar 2013-04-22 ~ 2013-06-26
    IIF 30 - Secretary → ME
  • 67
    ADAMS FOODS LIMITED - 2010-09-21
    THE KERRYGOLD COMPANY LIMITED - 1989-10-04
    KERRYGOLD LIMITED - 1989-07-26
    icon of address Sunnyhills Road, Leek, Staffordshire
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2007-02-28 ~ 2012-04-06
    IIF 8 - Secretary → ME
  • 68
    IRISH DAIRY BOARD (U.K.) LIMITED(THE) - 2010-09-21
    icon of address C/o Ornua Foods Uk Limited, Sunnyhills Road, Leek, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-06-23 ~ 2012-04-06
    IIF 7 - Secretary → ME
  • 69
    DELEGATION LIMITED - 2002-06-11
    icon of address Seton House, Warwick Technology Park, Gallows, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 110 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 19 - Secretary → ME
  • 70
    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 2016-03-09 ~ 2017-06-29
    IIF 138 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 36 - Secretary → ME
  • 71
    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 2016-03-09 ~ 2017-06-29
    IIF 135 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 69 - Secretary → ME
  • 72
    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 2016-03-09 ~ 2016-12-31
    IIF 131 - Director → ME
    icon of calendar 2016-03-09 ~ 2016-12-31
    IIF 41 - Secretary → ME
  • 73
    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 2016-03-09 ~ 2017-06-29
    IIF 130 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 58 - Secretary → ME
  • 74
    PLUMROSE LIMITED - 1995-04-28
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 148 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 39 - Secretary → ME
  • 75
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 143 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 79 - Secretary → ME
  • 76
    ABRU LIMITED - 2015-09-10
    ABRU ALUMINIUM LIMITED - 1997-12-11
    icon of address The Causeway, The Causeway, Maldon, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-01 ~ 2001-05-29
    IIF 156 - Director → ME
    icon of calendar 1998-11-06 ~ 2001-05-29
    IIF 6 - Secretary → ME
  • 77
    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 2016-03-09 ~ 2017-06-29
    IIF 153 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 80 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.