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
    born in February 1956

    Resident in United Kingdom

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

      IIF 1
    • Millstones, Linton Hills Road, Linton, Wetherby, West Yorkshire, LS22 4HQ, United Kingdom

      IIF 2
  • Salkeld, David John
    British chairman born in February 1956

    Resident in United Kingdom

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

      IIF 3
  • Salkeld, David John
    British commercial director born in February 1956

    Resident in United Kingdom

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

      IIF 4
  • Salkeld, David John
    British company director born in February 1956

    Resident in United Kingdom

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

      IIF 5
    • Unit L, Fulcrum Business Park, Vantage Way, Poole, Dorset, BH12 4NU, England

      IIF 6
    • Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, BH12 4NU, England

      IIF 7
    • Cooplands Bakery, Caxton Way, Eastfield, Scarborough, North Yorkshire, YO11 3YT, United Kingdom

      IIF 8
    • Millstones, Linton Hills Road, Linton Hills Road, Linton, Wetherby, LS22 4HQ, United Kingdom

      IIF 9
    • Millstones, Linton Hills Road, Linton, Wetherby, LS22 4HQ, England

      IIF 10
  • Salkeld, David John
    British director born in February 1956

    Resident in United Kingdom

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

      IIF 11
    • Crosby Road, Market Harborough, Leicestershire, LE16 9EE, England

      IIF 12
    • Unit 4, Mersey Reach, Dunnings Bridge Road, Liverpool, L30 6UZ, United Kingdom

      IIF 13
    • Cooplands Bakery, Caxton Way, Eastfield, Scarborough, North Yorkshire, YO11 3YT, United Kingdom

      IIF 14
    • Millstones, Linton Hills Road, Linton, Wetherby, LS22 4HQ, England

      IIF 15
    • Millstones, Linton Hills Road, Linton, Wetherby, LS22 4HQ, United Kingdom

      IIF 16
  • Salkeld, David John
    British executive vice president born in February 1956

    Resident in United Kingdom

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

      IIF 17
  • Salkeld, David John
    born in February 1956

    Resident in England

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

      IIF 18 IIF 19
  • Salkeld, David John
    British ceo born in February 1956

    Resident in England

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

      IIF 20
  • Salkeld, David John
    British chief executive officer born in February 1956

    Resident in England

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

      IIF 21 IIF 22 IIF 23
    • The Old Hall Back Lane, Bramham, Wetherby, West Yorkshire, LS23 6QR

      IIF 25
  • 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
    • Thornes Farm, Business Park, Pontefract Lane, Leeds, LS9 0DN, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Unit 8, South Fork Industrial Estate, Dartmouth Way Garnet Road, Leeds, LS11 5JL

      IIF 62
    • Unit 8 South Fork Industrial Estate, Dartmouth Way, Garnet Road, Leeds, LS11 5JL, England

      IIF 63
    • Unit 8, South Fork Industrial Estate, Dartmouth Way Garnet Road, Leeds, West Yorkshire, LS11 5JL, United Kingdom

      IIF 64
    • 12, Station Road Industrial Park, Brompton On Swale, North Yorkshire, DL10 7SN, United Kingdom

      IIF 65
    • Suite 3, Sandown House, Sandbeck Way, Wetherby, LS22 7DN, England

      IIF 66
    • The Old Hall Back Lane, Bramham, Wetherby, West Yorkshire, LS23 6QR

      IIF 67 IIF 68 IIF 69
    • The Old Hall, Back Lane, Bramham, Wetherby, West Yorkshire, LS23 6QR, United Kingdom

      IIF 78
    • The Old Hall, Bramham, Wetherby, West Yorkshire, LS23 6QR, 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 United Kingdom

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

      IIF 89
    • Millstones, Linton Hills Road, Linton, Wetherby, LS22 4HQ, United Kingdom

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

    Resident in England

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

      IIF 91
    • Millstones, Linton Hills Road, Linton, Wetherby, LS22 4HQ, England

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