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

Salkeld, David John

    Related profiles found in government register
  • Salkeld, David John
    British ceo born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Hall Back Lane, Bramham, Wetherby, West Yorkshire, LS23 6QR

      IIF 1
  • Salkeld, David John
    British chief executive officer born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, South Fork Industrial Estate, Dartmouth Way, Leeds, LS11 5JL, Uk

      IIF 2 IIF 3 IIF 4
    • icon of address The Old Hall Back Lane, Bramham, Wetherby, West Yorkshire, LS23 6QR

      IIF 6
  • Salkeld, David John
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Salkeld, David John
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornes Farm, Business Park, Pontefract Lane, Leeds, LS9 0DN, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Unit 8, South Fork Industrial Estate, Dartmouth Way Garnet Road, Leeds, LS11 5JL

      IIF 43
    • icon of address Unit 8 South Fork Industrial Estate, Dartmouth Way, Garnet Road, Leeds, LS11 5JL, England

      IIF 44
    • icon of address Unit 8, South Fork Industrial Estate, Dartmouth Way Garnet Road, Leeds, West Yorkshire, LS11 5JL, United Kingdom

      IIF 45
    • icon of address 12, Station Road Industrial Park, Brompton On Swale, North Yorkshire, DL10 7SN, United Kingdom

      IIF 46
    • icon of address Suite 3, Sandown House, Sandbeck Way, Wetherby, LS22 7DN, England

      IIF 47
    • icon of address The Old Hall Back Lane, Bramham, Wetherby, West Yorkshire, LS23 6QR

      IIF 48 IIF 49 IIF 50
    • icon of address The Old Hall, Back Lane, Bramham, Wetherby, West Yorkshire, LS23 6QR, United Kingdom

      IIF 59
    • icon of address The Old Hall, Bramham, Wetherby, West Yorkshire, LS23 6QR, United Kingdom

      IIF 60
  • Salkeld, David John
    born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Hall, Back Lane, Bramham, Wetherby, LS23 6QR

      IIF 61 IIF 62
  • Salkeld, David John
    born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millstones, Linton Hills Road, Linton, Wetherby, LS22 4HQ, United Kingdom

      IIF 63
    • icon of address Millstones, Linton Hills Road, Linton, Wetherby, West Yorkshire, LS22 4HQ, United Kingdom

      IIF 64
  • Salkeld, David John
    British chairman born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Creamery, Gayle Lane, Hawes, North Yorkshire, DL8 3RN, England

      IIF 65
  • Salkeld, David John
    British commercial director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit L Fulcrum Business Park, Vantage Way, Poole, BH12 4NU, England

      IIF 66
  • Salkeld, David John
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caxton Way, Pindar Business Park, Eastfield,scarborough, North Yorkshire, YO11 3YT

      IIF 67
    • icon of address Unit L, Fulcrum Business Park, Vantage Way, Poole, Dorset, BH12 4NU, England

      IIF 68
    • icon of address Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, BH12 4NU, England

      IIF 69
    • icon of address Cooplands Bakery, Caxton Way, Eastfield, Scarborough, North Yorkshire, YO11 3YT, United Kingdom

      IIF 70
    • icon of address Millstones, Linton Hills Road, Linton Hills Road, Linton, Wetherby, LS22 4HQ, United Kingdom

      IIF 71
    • icon of address Millstones, Linton Hills Road, Linton, Wetherby, LS22 4HQ, England

      IIF 72
  • Salkeld, David John
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Park Place, Leeds, LS1 2RU, United Kingdom

      IIF 73
    • icon of address Crosby Road, Market Harborough, Leicestershire, LE16 9EE, England

      IIF 74
    • icon of address Unit 4, Mersey Reach, Dunnings Bridge Road, Liverpool, L30 6UZ, United Kingdom

      IIF 75
    • icon of address Cooplands Bakery, Caxton Way, Eastfield, Scarborough, North Yorkshire, YO11 3YT, United Kingdom

      IIF 76
    • icon of address Millstones, Linton Hills Road, Linton, Wetherby, LS22 4HQ, England

      IIF 77
    • icon of address Millstones, Linton Hills Road, Linton, Wetherby, LS22 4HQ, United Kingdom

      IIF 78
  • Salkeld, David John
    British executive vice president born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thomas House, 84, Ecclestone Square, London, SW1V 1PX, United Kingdom

      IIF 79
  • Salkeld, David John
    British director

    Registered addresses and corresponding companies
  • Mr David John Salkeld
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Station Road Industrial Park, Brompton On Swale, North Yorkshire, DL10 7SN, United Kingdom

      IIF 89
    • icon of address Millstones, Linton Hills Road, Linton, Wetherby, LS22 4HQ, England

      IIF 90
  • Mr David John Salkeld
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millstones, Linton Hills Road, Linton Hills Road, Linton, Wetherby, LS22 4HQ, United Kingdom

      IIF 91
    • icon of address Millstones, Linton Hills Road, Linton, Wetherby, LS22 4HQ, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Millstones Linton Hills Road, Linton, Wetherby, England
    Active Corporate (5 parents)
    Equity (Company account)
    68,007 GBP2023-12-31
    Officer
    icon of calendar 2007-12-14 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ENSCO 1389 LIMITED - 2022-01-25
    icon of address Crosby Road, Market Harborough, Leicestershire, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 74 - Director → ME
  • 3
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (240 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-12-12 ~ now
    IIF 62 - LLP Member → ME
  • 4
    icon of address The Old Hall, Bramham, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 60 - Director → ME
  • 5
    J. MARREN LIMITED - 1996-11-29
    icon of address Company Shop Ltd Wentworth Way, Tankersley, Barnsley, South Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Millstones Linton Hills Road, Linton, Wetherby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -159,972 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 77 - Director → ME
  • 7
    icon of address 11 Park Place, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 73 - Director → ME
  • 8
    HAPPY DRINKS GROUP LIMITED - 2025-03-06
    HAPPY DRINKS CO LIMITED - 2023-04-14
    SKINNY DRINKS GROUP LIMITED - 2022-03-04
    SKINNY TONIC LIMITED - 2021-03-28
    HALO DRINKS COMPANY LIMITED - 2019-05-15
    HALO CAPITAL LIMITED - 2018-07-09
    icon of address Unit 4 Mersey Reach, Dunnings Bridge Road, Liverpool, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    8,214,893 GBP2024-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 75 - Director → ME
  • 9
    icon of address Millstones, Linton Hills Road Linton Hills Road, Linton, Wetherby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    121,671 GBP2023-10-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (196 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-03-24 ~ now
    IIF 64 - LLP Member → ME
  • 11
    icon of address Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 69 - Director → ME
  • 12
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 59 - Director → ME
  • 13
    ETHANOL VENTURES GRIMSBY LIMITED - 2010-07-30
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2008-01-10 ~ now
    IIF 57 - Director → ME
  • 14
    icon of address Suite 3 Sandown House, Sandbeck Way, Wetherby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -489,779 GBP2020-03-31
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 47 - Director → ME
  • 15
    icon of address Millstones Linton Hills Road, Linton, Wetherby, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 16
    icon of address Millstones Linton Hills Road, Linton, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,767 GBP2023-12-31
    Officer
    icon of calendar 1996-12-30 ~ now
    IIF 72 - Director → ME
  • 17
    icon of address C/o Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 63
  • 1
    VICTORIA FOODS LIMITED - 2023-03-03
    icon of address Unit 8 South Fork Industrial Estate Dartmouth Way, Garnet Road, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-19 ~ 2016-10-17
    IIF 44 - Director → ME
  • 2
    VION AGRICULTURE LIMITED - 2013-03-14
    GRAMPIAN COUNTRY CHICKENS (REARING) LIMITED - 2009-12-18
    ISANDCO TWO HUNDRED AND SEVENTY LIMITED - 1995-05-10
    icon of address Fairview Mill, Ingliston, Newbridge, Midlothian
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-06-01 ~ 2005-09-13
    IIF 18 - Director → ME
  • 3
    ARLA FOODS PLC - 2004-03-17
    MD FOODS PLC - 2000-06-02
    ASSOCIATED DAIRIES LIMITED - 1992-03-02
    LUSHJUST LIMITED - 1987-08-25
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 1995-08-01 ~ 2003-05-30
    IIF 49 - Director → ME
  • 4
    EXPRESS (INVESTMENTS) LIMITED - 2006-09-04
    DALE FARM LIMITED - 1998-03-06
    NORTHERN FOODS DAIRY GROUP LIMITED - 1989-04-10
    NORTHERN DAIRIES LIMITED - 1989-01-30
    DALE FARM FOODS LIMITED - 1979-12-31
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1995-05-01
    IIF 55 - Director → ME
  • 5
    EXPRESS DAIRY PROPERTY COMPANY LIMITED - 2006-09-04
    MEMORY LANE CAKES LIMITED - 1991-09-11
    PRECIS (1000) LIMITED - 1990-04-20
    EXPRESS FOODS LIMITED - 1989-08-25
    EXPRESS DAIRY COMPANY (LONDON) LIMITED - 1986-03-14
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-02-03 ~ 1995-05-01
    IIF 58 - Director → ME
  • 6
    EXPRESS LIMITED - 2006-08-30
    DALE FARM DAIRY GROUP LIMITED - 1998-03-06
    NORTHERN FOODS DAIRY GROUP LIMITED - 1989-11-14
    ARTKEY LIMITED - 1989-04-21
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1995-05-01
    IIF 48 - Director → ME
  • 7
    WELSH COUNTRY FOODS LIMITED - 2011-05-04
    icon of address 55 Baker Street, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-09-13
    IIF 33 - Director → ME
  • 8
    HACKREMCO (NO. 2508) LIMITED - 2007-09-07
    icon of address Unit 8, South Fork Industrial Estate, Dartmouth Way, Leeds
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-10 ~ 2016-10-17
    IIF 42 - Director → ME
    icon of calendar 2007-09-10 ~ 2016-10-17
    IIF 81 - Secretary → ME
  • 9
    icon of address Unit 8, South Fork Industrial Estate, Dartmouth Way, Leeds
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-10 ~ 2016-10-17
    IIF 37 - Director → ME
    icon of calendar 2007-09-10 ~ 2016-10-17
    IIF 85 - Secretary → ME
  • 10
    HACKREMCO (NO. 2507) LIMITED - 2007-09-07
    icon of address Unit 8, South Fork Industrial Estate, Dartmouth Way, Leeds
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-10 ~ 2016-10-17
    IIF 40 - Director → ME
    icon of calendar 2007-09-10 ~ 2016-10-17
    IIF 80 - Secretary → ME
  • 11
    BROOMCO (2189) LIMITED - 2000-09-08
    icon of address Unit 8 South Fork Industrial, Estate Dartmouth Way, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-09-14 ~ 2016-10-17
    IIF 36 - Director → ME
    icon of calendar 2007-09-14 ~ 2016-10-17
    IIF 86 - Secretary → ME
  • 12
    PIMCO 2475 LIMITED - 2006-07-13
    icon of address Unit 8 South Fork Industrial, Estate Dartmouth Way, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-14 ~ 2016-10-17
    IIF 41 - Director → ME
    icon of calendar 2007-09-14 ~ 2016-10-17
    IIF 87 - Secretary → ME
  • 13
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (73 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-02-23 ~ 2006-11-01
    IIF 61 - LLP Member → ME
  • 14
    icon of address Caxton Way, Pindar Business Park, Eastfield,scarborough, North Yorkshire
    Active Corporate (2 parents)
    Total liabilities (Company account)
    23,416,805 GBP2021-03-31
    Officer
    icon of calendar 2019-12-09 ~ 2021-10-02
    IIF 67 - Director → ME
  • 15
    GRAMPIAN COUNTRY CHICKENS (FRESH) LIMITED - 2013-03-14
    icon of address Fairview Mill, Ingliston, Newbridge, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-09-13
    IIF 26 - Director → ME
  • 16
    icon of address Cooplands Bakery Caxton Way, Eastfield, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    8,445 GBP2020-10-22 ~ 2021-03-31
    Officer
    icon of calendar 2020-11-28 ~ 2021-10-02
    IIF 76 - Director → ME
  • 17
    icon of address Cooplands Bakery Caxton Way, Eastfield, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    19,052,376 GBP2021-03-31
    Officer
    icon of calendar 2019-12-09 ~ 2020-11-28
    IIF 70 - Director → ME
  • 18
    ISANDCO TWO HUNDRED AND FIFTY THREE LIMITED - 1994-02-15
    icon of address Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-09-13
    IIF 25 - Director → ME
  • 19
    WELSH COUNTRY FOODS LIMITED - 1995-04-24
    ISANDCO TWO HUNDRED AND SIXTY SIX LIMITED - 1995-02-28
    icon of address Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-09-13
    IIF 10 - Director → ME
  • 20
    icon of address Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2018-04-05 ~ 2018-12-01
    IIF 68 - Director → ME
  • 21
    icon of address Trinity Park House, Trinity Business Park, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-02-03 ~ 1995-05-01
    IIF 54 - Director → ME
  • 22
    icon of address Bdo Llp, 55 Baker Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-09-13
    IIF 14 - Director → ME
  • 23
    UPFIELD FOODS UK LIMITED - 2024-10-14
    UNILEVER BCS UK LIMITED - 2018-08-03
    icon of address 14-21 Rushworth Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2020-02-24
    IIF 79 - Director → ME
  • 24
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    icon of calendar 2014-03-28 ~ 2020-08-31
    IIF 63 - LLP Member → ME
  • 25
    icon of address 55 Baker Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-09-13
    IIF 15 - Director → ME
  • 26
    icon of address Bdo Stoy Hayward Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-01 ~ 2005-09-13
    IIF 29 - Director → ME
  • 27
    GRAMPIAN COUNTRY FOOD GROUP LIMITED - 2008-08-13
    icon of address 66 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2005-09-13
    IIF 32 - Director → ME
  • 28
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-06 ~ 2003-05-20
    IIF 50 - Director → ME
  • 29
    WENSLEYDALE DAIRY PRODUCTS LIMITED - 2021-08-09
    PACKCHAIN LIMITED - 1992-12-02
    icon of address Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-01 ~ 2019-03-12
    IIF 65 - Director → ME
  • 30
    VION FOOD UK LIMITED - 2013-01-21
    GRAMPIAN COUNTRY PORK LIMITED - 2009-11-11
    ISANDCO THREE HUNDRED AND SEVENTY EIGHT LIMITED - 2001-09-06
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-09-13
    IIF 20 - Director → ME
  • 31
    KELDA GROUP PLC - 2008-07-03
    YORKSHIRE WATER PLC - 1999-08-04
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2000-10-02 ~ 2008-02-13
    IIF 6 - Director → ME
  • 32
    icon of address Unit 8 South Fork Industrial Estate Dartmouth Way, Garnet Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-08 ~ 2016-10-17
    IIF 43 - Director → ME
  • 33
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-09-13
    IIF 22 - Director → ME
  • 34
    PX UK HOLDCO4 LIMITED - 2021-06-22
    PX GROUP LIMITED - 2020-03-17
    CROSSCO (1041) LIMITED - 2008-03-19
    icon of address Px House, Westpoint Road, Stockton On Tees
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-18 ~ 2016-03-31
    IIF 52 - Director → ME
  • 35
    icon of address Millstones Linton Hills Road, Linton, Wetherby
    Dissolved Corporate (2 parents)
    Equity (Company account)
    874 GBP2020-02-29
    Officer
    icon of calendar 2015-03-17 ~ 2016-02-01
    IIF 56 - Director → ME
  • 36
    SOVEREIGN CHICKEN LIMITED - 1993-10-25
    WELLS GRAIN SILOS LIMITED - 1987-02-02
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-09-13
    IIF 31 - Director → ME
  • 37
    icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-31 ~ 2016-10-17
    IIF 4 - Director → ME
  • 38
    icon of address C/o Rsm Restructuring Advisory Llp, Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2016-10-17
    IIF 5 - Director → ME
  • 39
    icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-31 ~ 2016-10-17
    IIF 3 - Director → ME
  • 40
    icon of address C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-31 ~ 2016-10-17
    IIF 2 - Director → ME
  • 41
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-03 ~ 1995-05-01
    IIF 51 - Director → ME
  • 42
    icon of address Symington's Limited Thornes Farm Business Park, Pontefract Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-03 ~ 2016-10-17
    IIF 45 - Director → ME
  • 43
    BRAND PARTNERSHIP LIMITED - 2006-12-18
    icon of address Symington's Limited Thornes Farm Business Park, Pontefract Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2007-09-14 ~ 2016-10-17
    IIF 35 - Director → ME
    icon of calendar 2007-09-14 ~ 2016-10-17
    IIF 84 - Secretary → ME
  • 44
    icon of address Unit 8 South Fork Industrial Est, Dartmouth Way, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2016-10-17
    IIF 39 - Director → ME
    icon of calendar 2007-09-14 ~ 2016-10-17
    IIF 82 - Secretary → ME
  • 45
    icon of address Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-05 ~ 2018-12-01
    IIF 66 - Director → ME
  • 46
    LEEDS GRAMMAR SCHOOL - 2005-08-31
    icon of address The Grammar School At Leeds Alwoodley Gates, Harrogate Road, Leeds, West Yorkshire
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2001-10-17 ~ 2005-06-15
    IIF 1 - Director → ME
  • 47
    NATIONAL DAIRYMEN'S ASSOCIATION(INCORPORATED)(THE) - 2002-03-26
    icon of address 210 High Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-06-20
    IIF 13 - Director → ME
  • 48
    icon of address Bdo Llp, 55 Baker Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-09-13
    IIF 16 - Director → ME
  • 49
    GOLDEN FOODS SIAM EUROPE LTD - 2019-06-26
    GOLDEN FOODS (EUROPE) LIMITED - 2014-12-09
    GRAMPIAN FOODS (EUROPE) LIMITED - 2009-11-12
    ISANDCO THREE HUNDRED AND EIGHTY THREE LIMITED - 2001-11-06
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 26 offsprings)
    Officer
    icon of calendar 2003-06-01 ~ 2005-09-13
    IIF 27 - Director → ME
  • 50
    GOLDEN FOODS SALES (EUROPE) LIMITED - 2019-06-26
    GOLDEN FOOD SALES (EUROPE) LIMITED - 2010-06-10
    GRAMPIAN FOODS SALES (EUROPE) LIMITED - 2009-11-12
    ISANDCO THREE HUNDRED AND EIGHTY FOUR LIMITED - 2001-11-06
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-09-13
    IIF 12 - Director → ME
  • 51
    GRAMPIAN COUNTRY PORK HALLS LIMITED - 2009-11-11
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow, Scotland
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-09-13
    IIF 19 - Director → ME
  • 52
    GRAMPIAN-COUNTRY CHICKENS LIMITED - 2013-04-03
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-09-13
    IIF 28 - Director → ME
  • 53
    GRAMPIAN COUNTRY CHICKENS (BUCKSBURN) LIMITED - 2013-04-04
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-09-13
    IIF 24 - Director → ME
  • 54
    GRAMPIAN COUNTRY FEEDS LIMITED - 2013-04-04
    icon of address Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-09-13
    IIF 21 - Director → ME
  • 55
    GRAMPIAN COUNTRY FOODS INTERNATIONAL LIMITED - 2013-04-04
    ISANDCO THREE HUNDRED AND EIGHTY FIVE LIMITED - 2001-11-06
    icon of address Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-09-13
    IIF 30 - Director → ME
  • 56
    GRAMPIAN COUNTRY PORK BUCKIE LIMITED - 2013-04-04
    GRAMPIAN-COUNTRY PORK LIMITED - 2001-09-06
    icon of address Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-09-13
    IIF 23 - Director → ME
  • 57
    MCINTOSH DONALD LIMITED - 2013-04-04
    WILLIAM DONALD & SON (WHOLESALE MEAT CONTRACTORS) LIMITED - 1989-03-06
    icon of address Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-09-13
    IIF 17 - Director → ME
  • 58
    MARSHALL FOOD GROUP LIMITED - 2013-04-04
    D.B. MARSHALL (NEWBRIDGE) LIMITED - 1991-06-09
    icon of address Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-09-13
    IIF 9 - Director → ME
  • 59
    VIREOL PUBLIC LIMITED COMPANY - 2010-07-30
    NORHAM HOUSE 1046 PUBLIC LIMITED COMPANY - 2005-10-03
    icon of address Suite 3 Sandown House, Sandbeck Way, Wetherby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2020-10-23
    IIF 8 - Director → ME
  • 60
    WW&E (WALES AND WEST ENGLAND) LIMITED - 2013-04-05
    VION FOOD WALES & WEST ENGLAND LIMITED - 2013-03-15
    ST MERRYN MEAT LIMITED - 2009-11-11
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-11-07 ~ 2005-09-13
    IIF 11 - Director → ME
  • 61
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-06 ~ 2003-05-20
    IIF 53 - Director → ME
  • 62
    COOKSO LIMITED - 1980-12-31
    icon of address Brand House, Dartmouth Way, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2016-10-17
    IIF 34 - Director → ME
    icon of calendar 2007-09-14 ~ 2016-10-17
    IIF 83 - Secretary → ME
  • 63
    HAMSARD 2606 LIMITED - 2003-04-08
    icon of address C/o Brand Partnership Limited, Southfork Industrial Estate, Dartmouth Way, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2016-10-17
    IIF 38 - Director → ME
    icon of calendar 2007-09-14 ~ 2016-10-17
    IIF 88 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.