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 John Walter Sutcliffe

    Related profiles found in government register
  • Mr John Walter Sutcliffe
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 1
  • Sutcliffe, John Walter
    British company director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thames House, Thames Road, Crayford, Kent, DA1 4QP

      IIF 2
    • 53, Casterton Road, Stamford, PE9 2UA, England

      IIF 3 IIF 4
  • Sutcliffe, John Walter
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 5
    • Pilsgate House, Pilsgate, Stamford, Lincs, PE9 3HN

      IIF 6
    • Pilsgate House Stamford Road, Pilsgate, Stamford, Lincolnshire, PE9 3HN

      IIF 7 IIF 8 IIF 9
  • Sutcliffe, John Walter
    British director chief executive born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pilsgate House Stamford Road, Pilsgate, Stamford, Lincolnshire, PE9 3HN

      IIF 13 IIF 14
  • Sutcliffe, John Walter
    British director sales & marketing born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pilsgate House Stamford Road, Pilsgate, Stamford, Lincolnshire, PE9 3HN

      IIF 15
  • Sutcliffe, John Walter
    British none born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holme Mills, Langford Road, Biggleswade, Bedfordshire, SG18 9JX

      IIF 16
child relation
Offspring entities and appointments
Active 1
  • 1
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    336,885 GBP2024-03-31
    Officer
    2010-12-15 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    Thames House, Thames Road, Crayford, Kent
    Corporate (5 parents, 10 offsprings)
    Officer
    2013-01-23 ~ 2019-12-31
    IIF 2 - director → ME
  • 2
    Weston Centre, 10 Grosvenor Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    2007-09-05 ~ 2024-07-16
    IIF 11 - director → ME
  • 3
    X+why, Fulwood Place, London, England, Fulwood Place, London, England
    Corporate (10 parents)
    Officer
    2000-03-07 ~ 2008-11-26
    IIF 8 - director → ME
  • 4
    BRITISH SUGAR CORPORATION LIMITED - 1982-05-04
    Weston Centre, 10 Grosvenor Street, London
    Corporate (5 parents, 4 offsprings)
    Officer
    ~ 2010-09-30
    IIF 15 - director → ME
  • 5
    10 Bloomsbury Way, London, England
    Corporate (11 parents, 2 offsprings)
    Officer
    2009-06-30 ~ 2010-12-31
    IIF 6 - director → ME
  • 6
    AB SUGAR AFRICA LIMITED - 2018-08-30
    AB SUGAR LIMITED - 2016-02-10
    BROOMCO (2704) LIMITED - 2011-06-09
    Weston Centre, 10 Grosvenor Street, London
    Corporate (5 parents, 3 offsprings)
    Officer
    2001-12-18 ~ 2010-09-30
    IIF 13 - director → ME
  • 7
    MUNTON & FISON (HOLDINGS) PUBLIC LIMITED COMPANY - 1998-03-06
    Cedars Maltings, Stowmarket, Suffolk
    Corporate (12 parents, 1 offspring)
    Officer
    2014-09-01 ~ 2023-08-31
    IIF 3 - director → ME
  • 8
    MUNTON & FISON PUBLIC LIMITED COMPANY - 1996-01-01
    MUNTON & FISON LIMITED - 1982-04-19
    MUNTONA LIMITED - 1957-03-29
    MUNTON & BAKER (BEDFORD) LIMITED - 1924-09-16
    Cedars Maltings, Stowmarket, Suffolk
    Corporate (13 parents, 4 offsprings)
    Officer
    2014-09-01 ~ 2023-08-31
    IIF 4 - director → ME
  • 9
    EDWARD BILLINGTON (SUGAR) LIMITED - 1996-05-01
    Weston Centre, 10 Grosvenor Street, London
    Corporate (4 parents)
    Officer
    2004-08-20 ~ 2010-09-30
    IIF 14 - director → ME
  • 10
    GEMINI SUGAR LIMITED - 2007-04-23
    W. J. BARTON LIMITED - 1994-12-15
    BARTONS (BASILDON) LIMITED - 1982-03-05
    Weston Centre, 10 Grosvenor Street, London
    Corporate (4 parents)
    Officer
    1995-08-14 ~ 2010-09-30
    IIF 12 - director → ME
  • 11
    Holme Mills, Langford Road, Biggleswade, Bedfordshire
    Corporate (6 parents, 1 offspring)
    Officer
    2009-12-01 ~ 2016-05-24
    IIF 16 - director → ME
  • 12
    HY.WHITTLE,LIMITED - 1994-08-23
    Weston Centre, 10 Grosvenor Street, London
    Corporate (4 parents)
    Officer
    1995-08-14 ~ 2010-09-30
    IIF 9 - director → ME
  • 13
    Weston Centre, 10 Grosvenor Street, London
    Corporate (4 parents, 1 offspring)
    Officer
    2007-09-13 ~ 2010-09-30
    IIF 10 - director → ME
  • 14
    Weston Centre, 10 Grosvenor Street, London
    Corporate (4 parents)
    Officer
    2007-09-13 ~ 2010-09-30
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.