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

Whitehead, Adrian John, Mr,

    Related profiles found in government register
  • Whitehead, Adrian John, Mr,
    British

    Registered addresses and corresponding companies
  • Whitehead, Adrian John, Mr,
    British lawyer

    Registered addresses and corresponding companies
  • Whitehead, Adrian
    British

    Registered addresses and corresponding companies
    • Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, England

      IIF 28
    • Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, United Kingdom

      IIF 29
    • Enterprise House, Eureka Science Park, Ashford, Kent, TN25 4AG

      IIF 30
    • Enterprise House, Eureka Science Park, Ashford, Kent, TN25 4AG, England

      IIF 31
    • 2 Forest Way, Orpington, Kent, BR5 2AQ

      IIF 32 IIF 33 IIF 34
  • Whitehead, Adrian
    British lawyer

    Registered addresses and corresponding companies
    • Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, England

      IIF 35
    • 2 Forest Way, Orpington, Kent, BR5 2AQ

      IIF 36
  • Whitehead, Adrian
    British lawyer born in April 1964

    Registered addresses and corresponding companies
    • 2 Forest Way, Orpington, Kent, BR5 2AQ

      IIF 37
  • Whitehead, Adrian
    British solicitor born in April 1964

    Registered addresses and corresponding companies
  • Whitehead, Adrian John

    Registered addresses and corresponding companies
  • Whitehead, Adrian John, Mr,
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Winchester Grove, Sevenoaks, TN13 3BL, England

      IIF 61
  • Whitehead, Adrian John, Mr,
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Shortlands, London, W6 8DR, England

      IIF 62
    • C/o Accor Uk, 10 Hammersmith Grove, London, W6 7AP, England

      IIF 63
  • Whitehead, Adrian John, Mr,
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10 Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 64
  • Whitehead, Adrian John, Mr,
    British lawyer born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Whitehead, Adrian John, Mr,
    British solicitor born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brake Bros Ltd, Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, United Kingdom

      IIF 93
    • Co/ Accor Uk, 10 Hammersmith Grove, London, W6 7AP, England

      IIF 94
  • Whitehead, Adran John

    Registered addresses and corresponding companies
    • 1, Shortlands, London, W6 8DR, United Kingdom

      IIF 95
  • Whithead, Adrian John

    Registered addresses and corresponding companies
    • 1, Shortlands, London, W6 8DR, United Kingdom

      IIF 96
  • Whitehead, Adrian

    Registered addresses and corresponding companies
  • Whitehead, Adrian
    British solicitor born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 160, City Road, London, EC1V 2NX

      IIF 111
  • Whitehead, Adrian John
    British lawyer born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, United Kingdom

      IIF 112
  • Mr, Adrian John Whitehead
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Winchester Grove, Sevenoaks, TN13 3BL, England

      IIF 113
child relation
Offspring entities and appointments
Active 5
  • 1
    ACCOR (U.K.) MANAGEMENT LIMITED
    - now Appointment / Control
    BRADFORD INVESTOR LIMITED - 1990-01-30
    ACCOR (UK) LTD. - 1986-09-25
    Related registration: 01617210
    HOTEL DEVELOPMENTS (BRADFORD) LIMITED - 1984-07-17
    10 Hammersmith Grove, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-02-22 ~ dissolved
    IIF 45 - Secretary → ME
  • 2
    CONSTITUTION BIDCO 2 LIMITED
    Appointment / Control
    Other registered number: 10084807
    Co/ Accor Uk, 10 Hammersmith Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-24 ~ dissolved
    IIF 94 - Director → ME
    2016-05-03 ~ dissolved
    IIF 60 - Secretary → ME
  • 3
    G.R. TANNER CO.
    Appointment / Control
    Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (2 parents)
    Officer
    2003-03-31 ~ now
    IIF 37 - Director → ME
    2003-03-31 ~ now
    IIF 36 - Secretary → ME
  • 4
    ONEFINESTAY (HOLDINGS) LIMITED
    - now Appointment / Control
    CONSTITUTION BIDCO 1 LIMITED - 2016-11-22 Appointment / Control
    Related registration: 10084812
    C/o Accor Uk, 10 Hammersmith Grove, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-09-15 ~ dissolved
    IIF 63 - Director → ME
  • 5
    SCEALU LIMITED
    Appointment / Control
    5 Winchester Grove, Sevenoaks, England
    Active Corporate (1 parent)
    Officer
    2024-02-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
Ceased 79
  • 1
    ACCOR (U.K.) LIMITED
    - now Appointment / Control
    Other registered number: 01205528
    TR VOUCHERS LIMITED - 1986-09-25
    10 Hammersmith Grove, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2016-02-22 ~ 2024-01-25
    IIF 52 - Secretary → ME
  • 2
    ACCOR ALL SEASONS SOUTHWARK LIMITED
    - now Appointment / Control
    DOLBY MANAGEMENT LIMITED - 2011-02-11
    GLENMACE LIMITED - 1991-03-08
    10 Hammersmith Grove, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-02-22 ~ 2017-07-01
    IIF 44 - Secretary → ME
  • 3
    ACCOR HOTELSERVICES UK LIMITED
    Appointment / Control
    10 Hammersmith Grove, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-12-02 ~ 2024-01-25
    IIF 58 - Secretary → ME
  • 4
    IBIS ABERDEEN LIMITED - 2024-12-23 Appointment / Control
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    2016-11-29 ~ 2017-07-01
    IIF 41 - Secretary → ME
  • 5
    ETAP BIRMINGHAM LIMITED - 2024-12-23 Appointment / Control
    ETAP THURROCK LIMITED - 2004-04-13
    ECO ACCOR 1 LIMITED - 2003-01-09
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    2016-02-22 ~ 2017-07-01
    IIF 42 - Secretary → ME
  • 6
    NOVOTEL HOTEL EDINBURGH LIMITED - 2024-12-23 Appointment / Control
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    2016-02-22 ~ 2017-07-01
    IIF 56 - Secretary → ME
  • 7
    IBIS HULL LIMITED - 2024-12-23 Appointment / Control
    IBIS HULL & LONDON WEMBLEY LIMITED - 2007-06-04
    BUTTONGREAT LIMITED - 2003-09-02
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    2016-02-22 ~ 2017-07-01
    IIF 96 - Secretary → ME
  • 8
    ACCOR LIVERPOOL 1 LIMITED - 2024-12-23 Appointment / Control
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    2017-05-24 ~ 2017-07-01
    IIF 57 - Secretary → ME
  • 9
    IBIS STYLES SOUTHWARK HOTEL LIMITED - 2024-12-23 Appointment / Control
    B&L ACCOR 7 LIMITED - 2016-01-25
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    2016-02-22 ~ 2017-07-01
    IIF 46 - Secretary → ME
  • 10
    NOVOTEL MILTON KEYNES & LONDON CITY SOUTH LIMITED - 2024-12-23 Appointment / Control
    SHORESPRING LIMITED - 2003-09-02
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    2016-02-22 ~ 2017-07-01
    IIF 55 - Secretary → ME
  • 11
    NOVOTEL YORK LIMITED - 2024-12-23 Appointment / Control
    SIBI LETOVON PROPERTIES (UK) LIMITED - 2011-02-11
    ROYAL BANK ASSET FINANCE AND LEASING LIMITED - 2007-01-26
    R.B. LEASING (FEBRUARY) LIMITED - 1997-05-30
    TRUCKSYSTEM LIMITED - 1995-10-02
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    2016-02-22 ~ 2017-07-01
    IIF 95 - Secretary → ME
  • 12
    ACCOR HOTELINVEST UK LIMITED - 2025-01-13 Appointment / Control
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2016-12-16 ~ 2017-07-01
    IIF 59 - Secretary → ME
  • 13
    Other registered number: 12798779
    COLLECTIVE CLARITY LIMITED - 2022-01-31 Appointment / Control
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -52,218 GBP2024-04-30
    Officer
    2017-01-28 ~ 2018-05-01
    IIF 111 - Director → ME
  • 14
    B & L ACCOR 5 LIMITED
    - now Appointment / Control
    NOVOTEL EDINBURGH LIMITED - 2004-12-14
    B & L ACCOR 1 LIMITED - 2002-10-02
    B & L ACCOR LIMITED - 2002-06-24
    10 Hammersmith Grove, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-02-22 ~ 2017-07-01
    IIF 49 - Secretary → ME
  • 15
    B & L ACCOR 4 LIMITED - 2024-12-23 Appointment / Control
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    2016-02-22 ~ 2017-07-01
    IIF 51 - Secretary → ME
  • 16
    B & L ACCOR 6 LIMITED - 2024-12-23 Appointment / Control
    NOVOTEL & ETAP LIVERPOOL LIMITED - 2008-02-08
    ETAP LIVERPOOL LIMITED - 2007-01-03
    ECO ACCOR 2 LIMITED - 2005-10-26
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    2016-02-22 ~ 2017-07-01
    IIF 48 - Secretary → ME
  • 17
    BRAKE BROS ACQUISITION LIMITED
    - now Appointment / Control
    BRAKE BROS ACQUISITION PLC - 2007-11-07
    CDRP ACQUISITION PLC - 2002-09-13
    DEBPLIM2 LIMITED - 2002-06-24
    Related registration: 04456791
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    2011-09-02 ~ 2015-03-31
    IIF 80 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 3 - Secretary → ME
  • 18
    BRAKE BROS FINANCE LIMITED
    - now Appointment / Control
    BRAKE BROS FINANCE PLC - 2007-11-07
    CDRP HOLDING PLC - 2002-09-13
    DEBPLIM LIMITED - 2002-06-24
    Related registration: 04456807
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    2011-09-02 ~ 2015-03-31
    IIF 82 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 35 - Secretary → ME
  • 19
    BRAKE BROS FOODSERVICE LIMITED
    - now Appointment / Control
    BRAKE BROS. (FROZEN FOODS) LIMITED - 1991-03-12
    BRAKE BROS. (POULTRY PACKERS) LIMITED - 1977-12-31
    Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (3 parents)
    Officer
    2010-03-01 ~ 2015-03-31
    IIF 65 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 7 - Secretary → ME
  • 20
    BRAKE BROS HOLDING I LIMITED
    - now Appointment / Control
    Other registered numbers: 04467547, 04494132
    CDRP PARENT LIMITED - 2002-09-13
    CDRP LIMITED - 2002-07-10
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2005-09-30 ~ 2005-10-06
    IIF 92 - Director → ME
    2011-09-02 ~ 2015-03-31
    IIF 85 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 8 - Secretary → ME
  • 21
    BRAKE BROS HOLDING II LIMITED
    - now Appointment / Control
    Other registered numbers: 04465140, 04494132
    CDRP (UK) LIMITED - 2002-09-13
    15 Canada Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2011-09-02 ~ 2015-03-31
    IIF 87 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 6 - Secretary → ME
  • 22
    BRAKE BROS HOLDING III LIMITED
    - now Appointment / Control
    Other registered numbers: 04465140, 04467547
    CDRP INVESTMENT LIMITED - 2002-09-13
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2011-09-02 ~ 2015-03-31
    IIF 84 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 5 - Secretary → ME
  • 23
    BRAKE BROS RECEIVABLES LIMITED
    - now Appointment / Control
    BROOMCO (3873) LIMITED - 2005-10-05
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2011-09-02 ~ 2015-03-31
    IIF 86 - Director → ME
    2005-09-28 ~ 2015-03-31
    IIF 21 - Secretary → ME
  • 24
    BRAKES LIMITED
    - now Appointment / Control
    BRAKES MANUFACTURING LIMITED - 2006-05-15 Appointment / Control
    GARDENDOOR LIMITED - 2005-11-17 Appointment / Control
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2005-09-14 ~ 2015-03-31
    IIF 71 - Director → ME
    2005-09-14 ~ 2015-03-31
    IIF 18 - Secretary → ME
  • 25
    BRITISH FROZEN FOOD FEDERATION
    Appointment / Control
    Warwick House Unit 7 Long Bennington Business Par, Main Road, Long Bennington, Newark, Nottinghamshire
    Active Corporate (11 parents)
    Equity (Company account)
    339,949 GBP2024-06-30
    Officer
    2011-06-29 ~ 2015-06-01
    IIF 93 - Director → ME
  • 26
    BROWNS FOODSERVICE LIMITED
    - now Appointment / Control
    Other registered number: 03249594
    BROWNSOVER WAITS LIMITED - 2010-05-14 Appointment / Control
    Related registration: 09085504
    SAFESECOND LIMITED - 1992-09-30
    Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2010-05-07 ~ 2012-07-31
    IIF 31 - Secretary → ME
  • 27
    SPILLERS FOODS LIMITED - 2003-07-08 Appointment / Control
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2002-07-01 ~ 2003-02-28
    IIF 33 - Secretary → ME
  • 28
    CAMPBELL & NEILL LIMITED
    Appointment / Control
    403 Edinburgh Road, Newhouse, Motherwell, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2003-03-31 ~ 2015-03-31
    IIF 73 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 16 - Secretary → ME
  • 29
    CEARNS & BROWN (SOUTHERN) LIMITED
    - now Appointment / Control
    PEDBOURNE LIMITED - 1977-12-31
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2004-01-26 ~ 2015-03-31
    IIF 78 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 12 - Secretary → ME
  • 30
    CEARNS & BROWN LIMITED
    Appointment / Control
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2004-01-26 ~ 2015-03-31
    IIF 79 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 22 - Secretary → ME
  • 31
    CONSTITUTION BIDCO 2 LIMITED
    Appointment / Control
    Other registered number: 10084807
    Co/ Accor Uk, 10 Hammersmith Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-02 ~ 2016-05-04
    IIF 62 - Director → ME
  • 32
    COUNTRY CHOICE FOODS LIMITED
    - now Appointment / Control
    MILL HOUSE FOODS LIMITED - 1992-02-28
    HANDYCHOICE LIMITED - 1991-07-24
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2003-03-31 ~ 2015-03-31
    IIF 74 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 26 - Secretary → ME
  • 33
    CREATIVE FOODS LIMITED
    - now Appointment / Control
    COUNTRY CHOICE FOODS (GROUP) LIMITED - 2007-02-19 Appointment / Control
    SPARTALIGHT LIMITED - 1986-02-28
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2003-03-31 ~ 2015-03-31
    IIF 70 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 25 - Secretary → ME
  • 34
    CUCINA ACQUISITION (UK) LIMITED
    - now Appointment / Control
    BANNERBRICK LIMITED - 2007-06-29
    Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2010-03-01 ~ 2015-03-31
    IIF 67 - Director → ME
    2007-09-12 ~ 2015-03-31
    IIF 19 - Secretary → ME
  • 35
    CUCINA FINANCE (UK) LIMITED
    Appointment / Control
    Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    2007-09-12 ~ 2015-03-31
    IIF 15 - Secretary → ME
  • 36
    KEYFD LIMITED - 2015-03-17 Appointment / Control
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-11 ~ 2014-11-20
    IIF 91 - Director → ME
  • 37
    CUCINA FRESH INVESTMENTS LIMITED
    Appointment / Control
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-28 ~ 2015-03-31
    IIF 112 - Director → ME
    2015-01-28 ~ 2015-03-31
    IIF 40 - Secretary → ME
  • 38
    CUCINA HOLDINGS (UK) LIMITED
    Appointment / Control
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    2007-09-17 ~ 2015-03-31
    IIF 27 - Secretary → ME
  • 39
    CUCINA INVESTMENTS (UK) 2 LIMITED
    Appointment / Control
    Other registered numbers: 06305246, 08204703
    15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-01-19 ~ 2015-03-31
    IIF 30 - Secretary → ME
  • 40
    CUCINA INVESTMENTS (UK) 3 LIMITED
    Appointment / Control
    Other registered numbers: 06305246, 07259037
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2012-11-23 ~ 2015-03-31
    IIF 29 - Secretary → ME
  • 41
    CUCINA INVESTMENTS (UK) LIMITED
    Appointment / Control
    Other registered numbers: 07259037, 08204703
    15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    2007-09-17 ~ 2015-03-31
    IIF 20 - Secretary → ME
  • 42
    ECO ACCOR 4 LIMITED - 2025-01-31 Appointment / Control
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    2016-02-22 ~ 2017-07-01
    IIF 50 - Secretary → ME
  • 43
    Other registered number: 01244907
    ACCOR UK BUSINESS & LEISURE HOTELS LIMITED - 2025-04-30 Appointment / Control
    NOVOTEL (U.K.) LIMITED - 1999-09-28
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    2016-02-22 ~ 2017-07-01
    IIF 43 - Secretary → ME
  • 44
    Other registered number: 01016187
    ACCOR UK ECONOMY HOTELS LIMITED - 2025-04-30 Appointment / Control
    IBIS (U.K.) HOTELS LIMITED - 1999-09-28
    SPHERE (U.K.) LIMITED - 1998-02-27
    IBIS HOTELS LIMITED - 1987-01-28
    NOVOTEL OPERATIONS LIMITED - 1977-12-31
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    2016-02-22 ~ 2017-07-01
    IIF 47 - Secretary → ME
  • 45
    KEYFD 2 LIMITED - 2015-03-17 Appointment / Control
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-11 ~ 2014-11-20
    IIF 89 - Director → ME
  • 46
    FRESHFAYRE LIMITED
    - now Appointment / Control
    TEES-SIDE DAIRIES (FRESH FAYRE) LIMITED - 1987-10-22
    SOUNDS LIMITED - 1983-07-13
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2010-05-19 ~ 2015-03-31
    IIF 97 - Secretary → ME
  • 47
    GALLERIES WORLDWIDE LTD
    Appointment / Control
    6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,096,664 GBP2020-12-31
    Officer
    2016-05-04 ~ 2016-11-04
    IIF 101 - Secretary → ME
  • 48
    IBIS UK LIMITED
    - now Appointment / Control
    FUNPAINT LIMITED - 2008-11-28
    10 Hammersmith Grove, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-02-22 ~ 2024-02-03
    IIF 54 - Secretary → ME
  • 49
    IGD SERVICES LIMITED
    - now Appointment / Control
    Other registered number: 14200514
    LIKESELECT LIMITED - 1997-06-13
    Grange Lane, Letchmore Heath, Watford, Hertfordshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    2001-11-15 ~ 2002-11-14
    IIF 39 - Director → ME
  • 50
    Institute Of Grocery Distribution, - Grange Lane, Letchmore Heath, Watford
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2001-11-15 ~ 2002-11-14
    IIF 38 - Director → ME
  • 51
    JOHN MORRIS LEASING LIMITED
    - now Appointment / Control
    JOHN MORRIS ELECTRICAL ENGINEERING COMPANY LIMITED - 1995-08-01
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2007-01-26 ~ 2015-03-31
    IIF 76 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 10 - Secretary → ME
  • 52
    LIFEALIKE LIMITED
    Appointment / Control
    C/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -39,748,596 GBP2024-12-31
    Officer
    2016-05-04 ~ 2016-11-04
    IIF 98 - Secretary → ME
  • 53
    LIFEALIKE USA LTD
    Appointment / Control
    C/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,030 GBP2022-12-31
    Officer
    2016-05-04 ~ 2016-11-04
    IIF 99 - Secretary → ME
  • 54
    LUDA PET FOOD LIMITED
    Appointment / Control
    8 Salisbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    2002-07-01 ~ 2003-02-28
    IIF 34 - Secretary → ME
  • 55
    M&J SEAFOOD HOLDINGS LIMITED
    - now Appointment / Control
    M&J SEAFOOD LIMITED - 2015-03-17 Appointment / Control
    Related registration: 09301346
    M & J SEAFOODS (WHOLESALE) LIMITED - 2002-03-13
    Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2003-03-31 ~ 2015-03-31
    IIF 9 - Secretary → ME
  • 56
    Other registered number: 01750668
    KEYMJ LIMITED - 2015-03-17 Appointment / Control
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-11-11 ~ 2014-11-20
    IIF 88 - Director → ME
  • 57
    NESLAW NO 1 LTD.
    Appointment / Control
    8 Salisbury Square, London
    Active Corporate (3 parents)
    Officer
    2002-10-01 ~ 2003-02-28
    IIF 106 - Secretary → ME
  • 58
    NESTEC YORK LTD.
    - now Appointment / Control
    NESTEC CHOCOLATE & CONFECTIONERY PLC - 1989-06-07
    NESTLE ANGLO-SWISS ENTERPRISES PLC - 1989-02-20
    TRESSLANE INVESTMENTS PLC - 1988-04-29
    Nestec York Ltd., Haxby Road, York, England
    Active Corporate (6 parents)
    Officer
    2002-10-01 ~ 2003-02-28
    IIF 110 - Secretary → ME
  • 59
    NESTLE HOLDINGS (U.K.) PLC
    - now Appointment / Control
    NESTLE COMPANY LIMITED (THE) - 1981-12-31
    Nestle Holdings (u.k.) Plc, Haxby Road, York, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2002-10-01 ~ 2003-02-28
    IIF 105 - Secretary → ME
  • 60
    NESTLE PURINA PETCARE (U.K.) LIMITED - 2020-01-02 Appointment / Control
    FRISKIES PETCARE (U.K.) LTD - 2002-03-05
    FRISKIES LTD - 1998-07-21
    DALGETY SPILLERS FOODS LIMITED - 1998-05-21
    Related registration: NF003187
    HOMEPRIDE FOODS LIMITED - 1989-07-13
    DALGETY SPILLERS FOODS LIMITED - 1987-06-23
    Related registration: NF003187
    CROSFIELDS & CALTHROP LIMITED - 1981-12-31
    Nestle Purina Uk Manufacturing Operations Limited, Haxby Road, York, England
    Active Corporate (3 parents)
    Officer
    2002-07-01 ~ 2003-02-28
    IIF 109 - Secretary → ME
  • 61
    NESTLE UK LTD.
    - now Appointment / Control
    ROWNTREE LIMITED - 1991-11-22
    ROWNTREE MACKINTOSH P L C - 1987-06-30
    Nestle Uk Ltd., Haxby Road, York, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    2002-10-01 ~ 2003-02-28
    IIF 107 - Secretary → ME
  • 62
    PURLAW LIMITED - 2024-12-03
    PURLAW COMPANY - 2023-12-13
    PURLAW - 2023-12-13
    RALSTON PURINA UK COMPANY - 2003-02-28 Appointment / Control
    ENERGIZER UK COMPANY - 2001-04-17
    RALSTON PURINA HOLDINGS (U.K.) COMPANY - 1998-02-11
    Nestlé Purlaw Limited, Haxby Road, York, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2002-09-30 ~ 2003-02-28
    IIF 108 - Secretary → ME
  • 63
    CONSTITUTION BIDCO 1 LIMITED - 2016-11-22 Appointment / Control
    Related registration: 10084812
    C/o Accor Uk, 10 Hammersmith Grove, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-05-02 ~ 2016-05-04
    IIF 64 - Director → ME
    2016-05-03 ~ 2016-09-15
    IIF 53 - Secretary → ME
  • 64
    ONEFINESTAY MEMBERS CLUB LTD
    Appointment / Control
    6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,029 GBP2020-12-31
    Officer
    2016-05-04 ~ 2016-11-04
    IIF 100 - Secretary → ME
  • 65
    PIERPONT RESERVATIONS LTD - 2019-09-23 Appointment / Control
    6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -605,766 GBP2020-12-31
    Officer
    2016-05-04 ~ 2016-11-04
    IIF 102 - Secretary → ME
  • 66
    KEYPY LIMITED - 2015-03-20 Appointment / Control
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-11-11 ~ 2014-11-20
    IIF 90 - Director → ME
  • 67
    PENNYGILLAM LIMITED
    - now Appointment / Control
    S.H.WICKETT & SON LIMITED - 2001-03-21
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2003-03-31 ~ 2015-03-31
    IIF 68 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 17 - Secretary → ME
  • 68
    PIERPONT FRANCE LTD
    Appointment / Control
    6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    235,383 GBP2020-12-31
    Officer
    2016-05-04 ~ 2016-11-04
    IIF 104 - Secretary → ME
  • 69
    PIERPONT GALLERIES LTD
    Appointment / Control
    6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,002 GBP2020-12-31
    Officer
    2016-05-04 ~ 2016-11-04
    IIF 103 - Secretary → ME
  • 70
    RAW PRODUCTS,LIMITED
    Appointment / Control
    1 City Place, Gatwick
    Dissolved Corporate (3 parents)
    Officer
    2002-10-01 ~ 2003-02-28
    IIF 32 - Secretary → ME
  • 71
    SCOTIA CAMPBELL MARINE LIMITED
    Appointment / Control
    403 Edinburgh Road, Newhouse, Motherwell, Lanarkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2003-03-31 ~ 2015-03-31
    IIF 75 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 14 - Secretary → ME
  • 72
    STOCKFLAG LIMITED
    Appointment / Control
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2004-01-26 ~ 2015-03-31
    IIF 77 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 23 - Secretary → ME
  • 73
    BRAKES FOODSERVICE NI LIMITED - 2021-01-20 Appointment / Control
    O'KANE FOOD SERVICE LIMITED - 2015-03-18 Appointment / Control
    Related registrations: NI001478, NI004069
    MOYNE SHELF COMPANY (NO. 257) LIMITED - 2008-10-29 Appointment / Control
    Related registrations: NI020012, NI022876, NI022877... (more)
    221 Hillhall Road, Lisburn, Co Antrim
    Active Corporate (5 parents)
    Officer
    2008-10-25 ~ 2015-03-31
    IIF 11 - Secretary → ME
  • 74
    BRAKE BROS LIMITED - 2025-02-28 Appointment / Control
    BRAKE BROS. PLC - 2002-09-23
    TRIALPROBE PUBLIC LIMITED COMPANY - 1986-10-01
    Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (4 parents, 24 offsprings)
    Officer
    2010-03-01 ~ 2015-03-31
    IIF 66 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 1 - Secretary → ME
  • 75
    TASTE OF THE WILD LIMITED
    Appointment / Control
    Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-01-26 ~ 2015-02-23
    IIF 69 - Director → ME
    2004-11-04 ~ 2015-02-23
    IIF 24 - Secretary → ME
  • 76
    W. PAULEY & CO. LIMITED
    - now Appointment / Control
    ALIGNSHAW LIMITED - 1988-04-29
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    2011-09-02 ~ 2015-03-31
    IIF 83 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 2 - Secretary → ME
  • 77
    CEARNS & BROWN (SOUTH EAST) LIMITED - 2001-02-20
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2007-01-26 ~ 2015-03-31
    IIF 72 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 13 - Secretary → ME
  • 78
    WILD HARVEST LIMITED
    Appointment / Control
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2004-11-04 ~ 2015-03-31
    IIF 4 - Secretary → ME
  • 79
    WOODWARD FOODSERVICE LIMITED
    - now Appointment / Control
    WOODWARD FROZEN FOODS (RHYL) LIMITED - 1997-08-02
    WOODWARD FROZEN FOODS (RHYL) LIMITED - 1997-07-21
    WOODWARDS FROZEN FOODS (RHYL) LIMITED - 1984-04-05
    QUESTWEAVE LIMITED - 1984-03-23
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-09-02 ~ 2015-03-31
    IIF 81 - Director → ME
    2008-09-26 ~ 2015-03-31
    IIF 28 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.