1
211 Manchester New Road, Middleton, Manchester, England
Active Corporate (2 parents)
Equity (Company account)
110 GBP2024-08-31
Officer
2021-09-03 ~ now
IIF 41 - Director → ME
Person with significant control
2021-09-03 ~ now
IIF 43 - Ownership of shares – More than 25% but not more than 50% → OE
2
A-STARROOFING PROPERTY SOLUTIONS LTD
14626735 Phonix Industrial Estate Unit 1 Failsworth Phoenix Industrial Estate, Failsworth, Manchester, England
Dissolved Corporate (2 parents)
Officer
2023-01-30 ~ dissolved
IIF 42 - Director → ME
Person with significant control
2023-01-30 ~ dissolved
IIF 44 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 44 - Ownership of voting rights - More than 25% but not more than 50% → OE
3
ADJUSTFORGE LIMITED - 1992-08-18
4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
Dissolved Corporate (19 parents)
Officer
2014-09-16 ~ dissolved
IIF 30 - Director → ME
4
G.T.D. LIMITED - 1988-02-12
4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
Dissolved Corporate (14 parents)
Officer
2014-09-26 ~ dissolved
IIF 29 - Director → ME
5
4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
Dissolved Corporate (19 parents)
Officer
2014-09-26 ~ dissolved
IIF 28 - Director → ME
6
7 Tynemouth Pass, 7 Tynemouth Pass Gateshead, Gateshead, Tyne And Wear, England
Dissolved Corporate (1 parent)
Officer
2011-10-31 ~ dissolved
IIF 40 - Director → ME
7
CHURCHILL FOOD PRODUCTS LIMITED
- now 06032034CASTLEGATE 451 LIMITED - 2007-01-09
8 Princes Parade, Liverpool, Merseyside
Dissolved Corporate (10 parents)
Officer
2010-06-15 ~ dissolved
IIF 5 - Director → ME
8
Templar House 4225 Park Approach, Thorpe Park, Leeds, England
Dissolved Corporate (16 parents)
Total Assets Less Current Liabilities (Company account)
1,432,123 GBP2016-07-31
Officer
2017-12-01 ~ 2018-12-05
IIF 12 - Director → ME
9
Templar House 4225 Park Approach, Thorpe Park, Leeds, England
Active Corporate (27 parents)
Officer
2008-04-01 ~ 2018-12-05
IIF 4 - Director → ME
10
DANIELS CHILLED FOODS LIMITED
- now 03102559JOHNSONS FRESH PRODUCTS LIMITED - 2000-12-04
INTSYS LIMITED - 1998-12-31
Templar House 4225 Park Approach, Thorpe Park, Leeds, England
Active Corporate (41 parents, 6 offsprings)
Officer
2011-10-25 ~ 2018-12-05
IIF 22 - Director → ME
11
KANDYMAN LIMITED - 1997-04-08
FACTORY SHOPS LIMITED - 1990-03-12
Templar House 4225 Park Approach, Thorpe Park, Leeds, England
Dissolved Corporate (22 parents)
Officer
2014-09-26 ~ 2018-12-05
IIF 19 - Director → ME
12
ELLA'S KITCHEN (BRANDS) LIMITED
- now 05183743C2'S PRODUCTIONS LIMITED - 2005-04-06
Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
Active Corporate (25 parents)
Officer
2016-03-24 ~ 2018-12-05
IIF 8 - Director → ME
13
ELLA'S KITCHEN (INTERNATIONAL) LIMITED
- now 05010368ELLA AND THE PADSTER LIMITED - 2009-09-14
Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
Dissolved Corporate (16 parents)
Officer
2017-09-13 ~ 2018-12-05
IIF 15 - Director → ME
14
Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
Active Corporate (19 parents)
Officer
2016-03-24 ~ 2018-12-05
IIF 9 - Director → ME
15
ELLA'S KITCHEN GROUP LIMITED
- now 06792345STARPORT ASSOCIATES LIMITED - 2009-09-14
Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
Active Corporate (26 parents, 3 offsprings)
Officer
2016-03-24 ~ 2018-12-05
IIF 7 - Director → ME
16
Templar House 4225 Park Approach, Thorpe Park, Leeds, England
Active Corporate (24 parents)
Officer
2014-09-26 ~ 2018-12-05
IIF 24 - Director → ME
17
4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
Dissolved Corporate (16 parents)
Officer
2014-09-26 ~ dissolved
IIF 27 - Director → ME
18
HAIN CELESTIAL (C & S) LIMITED
- now 08047531HAIN CELESTIAL IRELAND LIMITED
- 2016-02-27
08047531 Templar House 4225 Park Approach, Thorpe Park, Leeds, England
Active Corporate (18 parents)
Officer
2015-03-26 ~ 2018-12-05
IIF 21 - Director → ME
19
HAIN CELESTIAL UK LIMITED - now
HISTON SWEET SPREADS LIMITED - 2024-09-30
HAIN CELESTIAL UK LIMITED - 2024-09-03
HISTON SWEET SPREADS LIMITED
- 2024-08-23
07958787BASIC BUSINESS COMPANY LIMITED - 2012-08-17
Templar House 4225 Park Approach, Thorpe Park, Leeds, England
Active Corporate (23 parents)
Officer
2012-10-27 ~ 2018-12-05
IIF 34 - Director → ME
20
HAIN FOODS LIMITED - now
Templar House 4225 Park Approach, Thorpe Park, Leeds, England
Active Corporate (24 parents, 1 offspring)
Officer
2006-04-24 ~ 2018-12-05
IIF 3 - Director → ME
21
Templar House 4225 Park Approach, Thorpe Park, Leeds, England
Active Corporate (25 parents, 6 offsprings)
Officer
2006-05-30 ~ 2018-12-05
IIF 1 - Director → ME
22
Unit 3 John Joyce Building, Saltmeadows Road, Gateshead, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
8,069 GBP2024-08-31
Officer
2021-08-16 ~ now
IIF 38 - Director → ME
Person with significant control
2021-08-16 ~ 2022-08-13
IIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 36 - Ownership of voting rights - More than 25% but not more than 50% → OE
2022-08-13 ~ now
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of shares – 75% or more → OE
23
79 Manton Road, Earlstrees Industrial Estate, Corby, England
Dissolved Corporate (19 parents)
Equity (Company account)
1 GBP2021-06-30
Officer
2015-12-21 ~ 2018-12-05
IIF 32 - Director → ME
24
Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
Active Corporate (42 parents)
Officer
2011-10-25 ~ 2012-08-20
IIF 14 - Director → ME
25
JFP BLACKBIRD LIMITED - now
INTSYS LIMITED - 2000-12-04
JOHNSONS FRESH PRODUCTS LIMITED - 1998-12-31
JOHNSONS FRESHLY SQUEEZED JUICE LIMITED - 1988-04-04
GIPSYSUN LIMITED - 1985-11-07
Templar House 4225 Park Approach, Thorpe Park, Leeds, England
Dissolved Corporate (27 parents, 1 offspring)
Officer
2014-09-26 ~ 2018-12-05
IIF 17 - Director → ME
26
JFSJ BLACKBIRD LIMITED - now
JOHNSONS FRESH PRODUCTS LIMITED - 1988-04-04
STARKYGREEN LIMITED - 1987-02-16
Templar House 4225 Park Approach, Thorpe Park, Leeds, England
Dissolved Corporate (23 parents)
Officer
2014-09-26 ~ 2018-12-05
IIF 20 - Director → ME
27
0 Coldharbour Lane, Rainham, Essex
Dissolved Corporate (8 parents)
Officer
2014-01-13 ~ dissolved
IIF 35 - Director → ME
28
NEW COVENT GARDEN SOUP COMPANY LIMITED(THE)
01950388 Templar House 4225 Park Approach, Thorpe Park, Leeds, England
Dissolved Corporate (34 parents)
Officer
2014-09-26 ~ 2018-12-05
IIF 26 - Director → ME
29
FRESH FRUIT JUICE MANUFACTURING LIMITED - 1991-08-01
C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
In Administration Corporate (45 parents, 1 offspring)
Officer
2015-12-21 ~ 2018-12-05
IIF 33 - Director → ME
30
Templar House 4225 Park Approach, Thorpe Park, Leeds, England
Active Corporate (50 parents, 4 offsprings)
Officer
2011-10-25 ~ 2018-12-05
IIF 16 - Director → ME
31
SR BLACKBIRD LIMITED - now
SALTWISE LIMITED - 1986-12-18
Templar House 4225 Park Approach, Thorpe Park, Leeds, England
Dissolved Corporate (21 parents)
Officer
2014-09-26 ~ 2018-12-05
IIF 18 - Director → ME
32
SUNMAGIC JUICES LIMITED - now
95 Camberwell Station Road, London
Active Corporate (9 parents)
Equity (Company account)
17,618,451 GBP2024-12-31
Officer
2016-07-22 ~ 2016-09-21
IIF 31 - Director → ME
33
THE HAIN DANIELS GROUP LIMITED
- now 05830615HAIN HOLDINGS UK LIMITED
- 2015-07-10
05830615 Templar House 4225 Park Approach, Thorpe Park, Leeds, England
Active Corporate (24 parents, 3 offsprings)
Officer
2006-05-26 ~ 2018-12-05
IIF 2 - Director → ME
34
THE NEW COVENT GARDEN FOOD COMPANY LIMITED
- now 02345325KENT SEAL FOODS LIMITED - 2002-09-04
ALVINRIDGE LIMITED - 1989-04-26
Templar House 4225 Park Approach, Thorpe Park, Leeds, England
Dissolved Corporate (22 parents)
Officer
2014-09-26 ~ 2018-12-05
IIF 23 - Director → ME
35
Templar House 4225 Park Approach, Thorpe Park, Leeds, England
Dissolved Corporate (16 parents)
Total Assets Less Current Liabilities (Company account)
3,895,210 GBP2016-03-31
Officer
2017-04-28 ~ 2018-12-05
IIF 25 - Director → ME
36
TILDA RICE LIMITED - 1997-12-23
JACEY (OVERSEAS) LIMITED - 1982-09-24
Coldharbour Lane, Rainham, Essex
Active Corporate (20 parents, 3 offsprings)
Officer
2014-01-13 ~ 2018-12-05
IIF 13 - Director → ME
37
TAILOR PROPERTIES LIMITED
- 2014-05-13
08115638 0 Coldharbour Lane, Rainham, Essex
Active Corporate (16 parents)
Equity (Company account)
1 GBP2020-12-31
Officer
2014-01-13 ~ 2018-12-05
IIF 6 - Director → ME
38
First Floor, Centurion House, 37 Jewry Street, London, United Kingdom
Active Corporate (5 parents)
Officer
2025-05-07 ~ now
IIF 11 - Director → ME
39
TILRAY WELLNESS UK LIMITED
- 2024-07-22
13578781 First Floor, Centurion House, 37 Jewry Street, London, England
Active Corporate (4 parents, 3 offsprings)
Equity (Company account)
-252,443 GBP2024-08-31
Officer
2021-08-23 ~ now
IIF 10 - Director → ME
40
CHEEKY RECYCLES COMMUNITY INTEREST COMPANY
- 2021-06-14
08705799 Unit 3 John Joyce Building, Saltmeadows Road, Gateshead, Tyne And Wear, England
Active Corporate (5 parents)
Officer
2013-09-25 ~ now
IIF 39 - Director → ME