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

Farquhar, Howard Robert

    Related profiles found in government register
  • Farquhar, Howard Robert
    English ceo born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, Unit C, 47 Blackborough Road, Reigate, Surrey, RH2 7BU, United Kingdom

      IIF 1
  • Farquhar, Howard Robert
    English chairman born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sky View, East Midlands Airport, Castle Donington, Angosy Road, Derby, DE74 2SA, England

      IIF 2
    • icon of address 24a, Greenbank Industrial Estate, Rampart Road, Newry, BT34 2QU, Northern Ireland

      IIF 3
  • Farquhar, Howard Robert
    English company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Greenbank Industrial Estate, Rampart Road, Newry, County Down, BT34 2QU

      IIF 4
    • icon of address Plantation House, Milber Trading Estate, Newton Abbot, Devon, TQ12 4SG

      IIF 5
  • Farquhar, Howard Robert
    English director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

      IIF 6
    • icon of address Cooper Parry, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, England

      IIF 7
    • icon of address Plantation House, Milber Trading Estate, Newton Abbot, Devon, TQ12 4SG, United Kingdom

      IIF 8 IIF 9
    • icon of address Cherry Tree House, Myton On Swale, York, North Yorkshire, YO61 2QY

      IIF 10 IIF 11 IIF 12
    • icon of address Cherry Tree House, Myton On Swale, York, North Yorkshire, YO61 2QY, England

      IIF 16
    • icon of address Cherry Tree House, Myton On Swale, York, YO61 2QY, United Kingdom

      IIF 17
  • Farquhar, Howard Robert
    English group cheif executive born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Tree House, Myton On Swale, York, North Yorkshire, YO61 2QY

      IIF 18
  • Farquhar, Howard Robert
    English group chief executive born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Tree House, Myton On Swale, York, North Yorkshire, YO61 2QY

      IIF 19 IIF 20
  • Farquhar, Howard Robert
    English director

    Registered addresses and corresponding companies
  • Farquhar, Howard Robert
    Irish chairman born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24a, Rampart Road, Newry, BT34 2QU, United Kingdom

      IIF 24
  • Mr Howard Robert Farquhar
    English born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

      IIF 25
  • Farquhar, Howard
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherry Tree House, Myton On Swale, York, YO61 2QY, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Orchard House, Park Lane, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Cherry Tree House, Myton On Swale, York, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 26 - Director → ME
Ceased 20
  • 1
    SWEET THINGS BAKERY LIMITED - 2019-11-05
    icon of address Cooper Parry, Sky View East Midlands Airport, Castle Donington, Angosy Road, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,377 GBP2019-12-31
    Officer
    icon of calendar 2016-09-09 ~ 2025-06-13
    IIF 2 - Director → ME
  • 2
    CHEF IN A BOX LTD - 2017-10-25
    AROUND NOON LONDON LIMITED - 2017-10-26
    CHEF IN A BOX (2006) LIMITED - 2006-03-30
    icon of address 810 Oxford Avenue, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -168,312 GBP2019-12-31
    Officer
    icon of calendar 2017-06-26 ~ 2025-06-13
    IIF 3 - Director → ME
  • 3
    icon of address 24a Rampart Road, Newry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2025-06-13
    IIF 24 - Director → ME
  • 4
    icon of address Cooper Parry, Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    279,837 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2016-10-18 ~ 2025-06-13
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2025-06-13
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 24a Greenbank Industrial Estate, Rampart Road, Newry, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    1,536,948 GBP2019-12-31
    Officer
    icon of calendar 2016-10-18 ~ 2025-06-13
    IIF 4 - Director → ME
  • 6
    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 2003-07-11 ~ 2007-04-02
    IIF 11 - Director → ME
    icon of calendar 2003-07-11 ~ 2004-03-23
    IIF 23 - Secretary → ME
  • 7
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-10 ~ 2007-04-02
    IIF 15 - Director → ME
    icon of calendar 2003-07-10 ~ 2004-03-23
    IIF 21 - Secretary → ME
  • 8
    ADELIE FOODS LIMITED - 2015-04-01
    BRAMBLES PROCESSING LIMITED - 2005-08-05
    HARRY MASON (UK) LIMITED - 2015-03-17
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2003-11-07 ~ 2007-04-02
    IIF 14 - Director → ME
    icon of calendar 2003-11-07 ~ 2004-03-23
    IIF 22 - Secretary → ME
  • 9
    CHEZ CREPE LIMITED - 2008-01-10
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,896 GBP2016-12-31
    Officer
    icon of calendar 2013-09-04 ~ 2015-12-31
    IIF 17 - Director → ME
  • 10
    GAVCO 108 LIMITED - 1997-04-01
    icon of address Ewt, C/o Empire World Trade Ltd, Enterprise Way Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2009-04-07
    IIF 19 - Director → ME
  • 11
    CASTLEGATE 418 LIMITED - 2006-11-17
    EMPIRE WORLD TRADE HOLDINGS LIMITED - 2016-03-16
    icon of address Enterprise Way, Pinchbeck, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2009-04-07
    IIF 20 - Director → ME
  • 12
    PASTA PRONTO LIMITED - 2001-10-08
    icon of address Plantation House, Milber Trading Estate, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ 2014-12-22
    IIF 10 - Director → ME
  • 13
    icon of address Plantation House, Milber Trading Estate, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-14 ~ 2014-12-18
    IIF 13 - Director → ME
  • 14
    THE PASTA BAR COMPANY LTD - 1994-10-07
    FUNFAST LIMITED - 1994-08-10
    icon of address Plantation House, Milber Trading Estate, Newton Abbot, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    1,007,820 GBP2024-06-30
    Officer
    icon of calendar 2009-11-13 ~ 2014-12-18
    IIF 12 - Director → ME
  • 15
    icon of address C/o Bdo Llp 6th Floor Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ 2014-12-18
    IIF 16 - Director → ME
  • 16
    GELLAW 321 LIMITED - 2010-05-04
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2009-11-13 ~ 2014-12-18
    IIF 5 - Director → ME
  • 17
    ACROSSREADY LIMITED - 1992-07-02
    icon of address Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-04 ~ 2014-12-18
    IIF 8 - Director → ME
  • 18
    FRESHLY MADE FOOD LIMITED - 2011-10-26
    icon of address 82 Upper Hanover Street, Sheffield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-04 ~ 2014-12-18
    IIF 9 - Director → ME
  • 19
    THE SOHO SANDWICH COMPANY (LOUGHTON) LTD - 2017-02-06
    icon of address Unit 7 Advent Business Park, Advent Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,057,107 GBP2023-06-30
    Officer
    icon of calendar 2023-06-01 ~ 2025-06-13
    IIF 7 - Director → ME
  • 20
    GAVCO 105 LIMITED - 1997-04-02
    EMPIRE WORLD TRADE LIMITED - 2016-03-16
    icon of address Empire World Trade Limited, Enterprise Way, Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2009-04-07
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.