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

Mr Neil Angus Kennedy

    Related profiles found in government register
  • Mr Neil Angus Kennedy
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leworthy Mill Farm, Woolsery, Bideford, EX39 5PY, England

      IIF 1 IIF 2
    • icon of address Head Office, Church Lane, Crediton, Devon, EX17 2AH

      IIF 3
    • icon of address 501, Parkway, Worle, Weston-super-mare, Somerset, BS22 6WA, England

      IIF 4
  • Mr Neil Angus Kennedy
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Lane, Crediton, England, EX17 2AH, England

      IIF 5
  • Kennedy, Neil Angus
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leworthy Mill Farm, Woolsery, Bideford, North Devon, EX39 5PY, United Kingdom

      IIF 6
    • icon of address 210, High Holborn, London, WC1V 7EP

      IIF 7
  • Kennedy, Neil Angus
    British chairman born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, High Holborn, London, WC1V 7EP

      IIF 8
  • Kennedy, Neil Angus
    British chief executive born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leworthy Mill Farm, Woolsardisworthy, Bideford, Devon, EX39 5PY, England

      IIF 9
  • Kennedy, Neil Angus
    British co. directorships born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 501 Parkway, Worle, Weston Super Mare, Somerset, BS22 6WA

      IIF 10
    • icon of address 501, Parkway, Worle, Weston-super-mare, Somerset, BS22 6WA, England

      IIF 11
  • Kennedy, Neil Angus
    British company director born in August 1960

    Resident in England

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

      IIF 12
  • Kennedy, Neil Angus
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Chartriden Limited, 9, Boutport Street, Barnstaple, EX31 1TZ, England

      IIF 13
    • icon of address Leworthy Mill Farm, Woolsardisworthy, Bideford, Devon, EX39 5PY, England

      IIF 14 IIF 15 IIF 16
    • icon of address The Creamery, Scorrier, Redruth, Cornwall, TR16 5BU

      IIF 19
    • icon of address The Creamery, Scorrier, Redruth, Cornwall, TR16 5BU, United Kingdom

      IIF 20
  • Kennedy, Neil Angus
    British independent director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Chartridan Limited, 9 Boutport Street, Barnstaple, Devon, EX31 1TZ, England

      IIF 21
  • Kennedy, Neil Angus
    British managing director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
  • Kennedy, Neil Angus
    British sales & marketing director born in August 1960

    Registered addresses and corresponding companies
    • icon of address Lynview, Sturmes Road, France Lynch Stroud, Gloucestershire, G26 8LT

      IIF 33
  • Kennedy, Neil Angus
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Lane, Crediton, Devon, EX17 2AH, England

      IIF 34
    • icon of address Church Lane, Crediton, England, EX17 2AH, England

      IIF 35
  • Kennedy, Neil Angus
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Boutport Street, Barnstaple, Devon, EX31 1TZ, England

      IIF 36
  • Kennedy, Neil Angus
    British managing director

    Registered addresses and corresponding companies
    • icon of address Leworthy Mill Farm, Woolsardisworthy, Bideford, Devon, EX39 5PY, England

      IIF 37
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Grenville House, 9 Boutport Street, Barnstaple, North Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -17,045 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CHURCH LANE GROUP LIMITED - 2023-12-12
    icon of address Church Lane, Crediton, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 35 - Director → ME
  • 3
    TAUNTON NO.1 LIMITED - 2013-05-24
    icon of address Head Office, Church Lane, Crediton, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 6 - Director → ME
  • 4
    DAIRY TRADE FEDERATION LIMITED(THE) - 1994-11-01
    THE DAIRY INDUSTRY ASSOCIATION LIMITED - 2004-09-29
    THE DAIRY INDUSTRY FEDERATION LIMITED - 2002-03-21
    icon of address 210 High Holborn, London
    Active Corporate (16 parents, 8 offsprings)
    Equity (Company account)
    6,836,746 GBP2024-12-31
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 7 - Director → ME
  • 5
    DEVON DAIRY BRANDS LIMITED - 2023-12-12
    icon of address Church Lane, Crediton, Devon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address 10 Park Row, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,617 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 28
  • 1
    NORTH DOWNS FARM LTD - 2019-09-03
    icon of address The Creamery, Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2024-10-02
    IIF 20 - Director → ME
  • 2
    icon of address The Creamery, Scorrier, Redruth, Cornwall
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2024-10-02
    IIF 19 - Director → ME
  • 3
    BELTON FARM GROUP LIMITED - 2020-12-22
    icon of address Belton, Whitchurch, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,407,577 GBP2020-12-31
    Officer
    icon of calendar 2016-09-01 ~ 2021-12-31
    IIF 21 - Director → ME
  • 4
    BELTON FARM TRADING LIMITED - 2013-05-21
    BELTON TRADING LIMITED - 2020-12-22
    icon of address Belton, Whitchurch, Shropshire
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -73,020 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2021-12-31
    IIF 13 - Director → ME
  • 5
    BELTON FARMS CHEESEMAKERS LIMITED - 1989-09-21
    BELTON FARMHOUSE CHEESE LIMITED - 1981-12-31
    BELTON CHEESE LIMITED - 2018-01-03
    icon of address Belton, Whitchurch, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    20,669,484 GBP2024-12-31
    Officer
    icon of calendar 2013-06-01 ~ 2021-12-31
    IIF 36 - Director → ME
  • 6
    CHURCH LANE GROUP LIMITED - 2023-12-12
    icon of address Church Lane, Crediton, England, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-08-26 ~ 2023-12-14
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    TAUNTON NO.1 LIMITED - 2013-05-24
    icon of address Head Office, Church Lane, Crediton, Devon
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-12
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2004-07-01
    IIF 23 - Director → ME
  • 9
    OFFERCHARGE LIMITED - 1989-04-24
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2004-07-01
    IIF 31 - Director → ME
  • 10
    DAIRY TRADE FEDERATION LIMITED(THE) - 1994-11-01
    THE DAIRY INDUSTRY ASSOCIATION LIMITED - 2004-09-29
    THE DAIRY INDUSTRY FEDERATION LIMITED - 2002-03-21
    icon of address 210 High Holborn, London
    Active Corporate (16 parents, 8 offsprings)
    Equity (Company account)
    6,836,746 GBP2024-12-31
    Officer
    icon of calendar 2008-06-19 ~ 2013-03-31
    IIF 9 - Director → ME
  • 11
    INHOCO 393 LIMITED - 1995-03-13
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2004-07-01
    IIF 24 - Director → ME
  • 12
    QUAYSHELFCO 892 LIMITED - 2002-02-28
    icon of address Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-03-28 ~ 2012-10-01
    IIF 16 - Director → ME
  • 13
    icon of address Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-28 ~ 2012-10-01
    IIF 14 - Director → ME
  • 14
    QUAYSHELFCO 893 LIMITED - 2002-02-28
    icon of address Arla House 4 Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-03-28 ~ 2013-04-04
    IIF 18 - Director → ME
  • 15
    MOTTO MARKETING COMPANY LIMITED - 2020-10-01
    VALEO CONFECTIONERY LIMITED - 2019-12-23
    MOTTO MARKETING COMPANY LIMITED - 2019-06-07
    THE REAL CANDY COMPANY LIMITED - 1999-11-25
    MOTTO MARKETING LIMITED - 1996-11-05
    VALEO SNACK FOODS LIMITED - 2021-09-28
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-07-01
    IIF 32 - Director → ME
  • 16
    PORANGE LIMITED - 2020-09-17
    icon of address 501 Parkway Worle, Weston-super-mare, Somerset, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-05-05 ~ 2023-07-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ 2020-11-03
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 17
    icon of address 501 Parkway, Worle, Weston-super-mare, Somerset, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2023-07-06
    IIF 10 - Director → ME
  • 18
    ADAMS FOODS LIMITED - 1989-10-04
    THE KERRYGOLD COMPANY LIMITED - 2010-09-21
    ADAMS FOODS LIMITED - 2016-03-31
    icon of address Sunnyhills Road, Leek, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-09 ~ 2021-09-30
    IIF 12 - Director → ME
  • 19
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-18 ~ 2004-07-01
    IIF 25 - Director → ME
  • 20
    UNITED KINGDOM PROVISION TRADE FEDERATION LIMITED - 1997-07-24
    icon of address 17 Clerkenwell Green, London
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    75,680 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-11-02 ~ 2009-03-09
    IIF 22 - Director → ME
    icon of calendar 1992-07-07 ~ 1995-07-11
    IIF 33 - Director → ME
  • 21
    DAINTEE GROUP LIMITED - 1994-12-19
    FOCUS FOODS LIMITED - 2006-09-12
    INHOCO 288 LIMITED - 1994-01-19
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2004-07-01
    IIF 29 - Director → ME
  • 22
    TOMS UK HOLDING LIMITED - 2006-02-27
    BROOMCO (1326) LIMITED - 1997-09-01
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2004-07-01
    IIF 26 - Director → ME
    icon of calendar 2001-03-19 ~ 2004-07-01
    IIF 37 - Secretary → ME
  • 23
    TAVENER RUTLEDGE P L C - 1988-05-31
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2004-07-01
    IIF 30 - Director → ME
  • 24
    THE CHEESE COMPANY GROUP LIMITED - 2004-02-27
    QUAYSHELFCO 1048 LIMITED - 2004-02-24
    icon of address Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-23 ~ 2012-10-01
    IIF 17 - Director → ME
  • 25
    THE CHEESE COMPANY LIMITED - 1999-05-04
    GLANBIA FOODS LIMITED - 2004-04-13
    ALNERY NO. 1181 LIMITED - 1992-11-02
    EXPRESS FOODS LIMITED - 1994-02-25
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-22 ~ 2013-03-31
    IIF 15 - Director → ME
  • 26
    NATIONAL DAIRY COUNCIL - 2001-01-24
    NATIONAL MILK PUBLICITY COUNCIL(INCORPORATED)(THE) - 1983-08-25
    icon of address 210 High Holborn, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-01-26 ~ 2018-06-28
    IIF 8 - Director → ME
  • 27
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2004-07-01
    IIF 28 - Director → ME
  • 28
    TOMS CONFECTIONERY LIMITED - 2006-02-21
    TANGERINE CONFECTIONERY LIMITED - 2019-12-23
    ORBITPALM LIMITED - 1986-10-03
    SK DAINTEE HOLDINGS LIMITED - 2000-09-25
    icon of address 38 Barnard Road, Bowthorpe, Norwich, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2001-03-19 ~ 2004-07-01
    IIF 27 - 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.