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

Gibson, John Frederick

    Related profiles found in government register
  • Gibson, John Frederick
    British chief executive born in September 1951

    Registered addresses and corresponding companies
    • Orchard Farmhouse Cowfold Lane, Rotherwick, Hook, Hampshire, RG27 9BP

      IIF 1 IIF 2
  • Gibson, John Frederick
    British company director born in September 1951

    Registered addresses and corresponding companies
    • Orchard Farmhouse Cowfold Lane, Rotherwick, Hook, Hampshire, RG27 9BP

      IIF 3 IIF 4
  • Gibson, John Frederick
    British managing director born in September 1951

    Registered addresses and corresponding companies
  • Gibson, John Frederick
    British company director

    Registered addresses and corresponding companies
    • Old Orchard House, Dipley Road, Hartley Witney, Hook, RG27 8JP

      IIF 12
  • Gibson, John Frederick
    British director

    Registered addresses and corresponding companies
  • Gibson, John Frederick
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 17
    • Old Orchard House, Dipley Road, Hartley Witney, Hook, RG27 8JP

      IIF 18 IIF 19 IIF 20
    • Micross, Brent Terrace, London, NW2 1LT

      IIF 21
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 22
  • Gibson, John Frederick
    British british born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Old Orchard, Dipley, Hook, Basingstoke, Hampshire, RG27 8JP

      IIF 23
  • Gibson, John Frederick
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Old Orchard House, Dipley Road, Hartley Wintney, Hook, Hants, RG27 8JP, United Kingdom

      IIF 24
    • Old Orchard House, Dipley Road, Hartley Witney, Hook, RG27 8JP

      IIF 25 IIF 26 IIF 27
  • Gibson, John Frederick
    British consultant born in September 1951

    Resident in England

    Registered addresses and corresponding companies
  • Gibson, John Frederick
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
  • Gibson, John Frederick
    British managing director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
  • Gibson, John Frederick
    British none born in September 1951

    Resident in Britain

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Canon Street, London, EC4N 6EU

      IIF 56
  • Gibson, John Frederick
    British none born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 57
    • St. Marys Road, Leamington Spa, Warwickshire, CV31 1QB

      IIF 58
    • St. Marys Road, Royal Leamington Spa, Warwickshire, CV31 1QB

      IIF 59
  • Gibson, John Frederick
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 60
  • Gibson, John Frederick
    British management consultant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Blenheim Park Road, Nottingham, NG6 8YP

      IIF 61
  • Mr John Frederick Gibson
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 62
    • Old Orchard House, Dipley Road, Hartley, Witney, RG27 8JP, United Kingdom

      IIF 63 IIF 64
child relation
Offspring entities and appointments 55
  • 1
    ADVANCED SWEETENERS LIMITED
    01235500
    229 Crown Street, Liverpool, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2005-08-30 ~ 2007-07-12
    IIF 50 - Director → ME
  • 2
    BAYSHILL DAIRY (CHELTENHAM) LIMITED
    00785045
    Unit 22 Dairy Way, Northway Lane, Tewkesbury, Gloucestershire
    Dissolved Corporate (12 parents)
    Officer
    1993-08-01 ~ 1995-10-16
    IIF 10 - Director → ME
  • 3
    BEXTRA FOODS LIMITED
    - now 00187092
    CHEMICAL MILLING COMPANY LIMITED(THE) - 1984-08-30
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (23 parents)
    Officer
    2005-08-30 ~ 2007-07-12
    IIF 54 - Director → ME
  • 4
    BEXTRA LIMITED
    - now 02857211
    TREELINKS FOODS LIMITED - 2003-07-21
    DEALBASIC LIMITED - 1993-10-05
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (30 parents)
    Officer
    2005-08-30 ~ 2007-07-12
    IIF 43 - Director → ME
  • 5
    BORLANDS & SCLANDERS LIMITED
    SC011667
    C/o Biggart Baillie No2 Lochrin Street, 96 Fountainbridge, Edinburgh Eh3 9qa
    Dissolved Corporate (15 parents)
    Officer
    2005-08-30 ~ 2007-07-12
    IIF 48 - Director → ME
  • 6
    BRENT TERRACE LIMITED - now
    COMMUNITY FOODS (HOLDINGS) LIMITED
    - 2013-01-09 03028876 08263575
    CAPITAL STRATEGIES (SHELF CO 105) LIMITED - 1996-05-03 03028962, 03029116, 03028906
    Micross, Brent Terrace, London
    Dissolved Corporate (13 parents)
    Officer
    2007-10-03 ~ 2012-09-18
    IIF 29 - Director → ME
  • 7
    CAKES.CO.UK. LTD
    - now 04350726
    ASTUR LTD - 2002-08-16
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (11 parents)
    Officer
    2003-07-01 ~ 2007-07-12
    IIF 37 - Director → ME
    2003-07-01 ~ 2005-09-02
    IIF 16 - Secretary → ME
  • 8
    COATES MILL DAIRY (WINCHCOMBE) LIMITED
    00665768
    Unit 22 Dairy Way, Northway Lane, Tewkesbury, Gloucestershire
    Dissolved Corporate (12 parents)
    Officer
    1993-08-01 ~ 1995-10-16
    IIF 8 - Director → ME
  • 9
    COMMUNITY FOODS GROUP LIMITED
    - now 05618779
    MILK MARQUE LIMITED - 2007-05-15
    Micross, Brent Terrace, London
    Dissolved Corporate (14 parents)
    Officer
    2007-10-03 ~ 2012-09-18
    IIF 41 - Director → ME
  • 10
    COMMUNITY FOODS LIMITED
    01328083
    Community House, 29 - 31 Eastways, Witham, England
    Active Corporate (31 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    2,714,332 GBP2025-03-29
    Officer
    2007-10-03 ~ 2012-09-18
    IIF 28 - Director → ME
  • 11
    COOL FRESH DISTRIBUTION LIMITED
    - now 03015300
    GRAINGLADE LIMITED - 1995-03-21
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (15 parents)
    Officer
    2003-07-01 ~ 2007-07-12
    IIF 33 - Director → ME
    2003-07-01 ~ 2005-09-02
    IIF 15 - Secretary → ME
  • 12
    COOMBE CASTLE HOLDINGS LIMITED
    14753607
    The Old Post Office 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    3,140,338 GBP2024-04-01 ~ 2024-12-31
    Officer
    2023-09-26 ~ now
    IIF 22 - Director → ME
  • 13
    COOMBE CASTLE INTERNATIONAL LIMITED
    - now 01530888
    CHARGEUP LIMITED - 1981-12-31
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    8,229,282 GBP2024-12-31
    Officer
    2023-09-26 ~ now
    IIF 17 - Director → ME
  • 14
    COTSWOLD SPRING WATER LIMITED
    - now 00369946
    COTTESWOLD DAIRY (RETAIL) LIMITED
    - 1994-11-01 00369946
    MAIDENHEAD JERSEY FARM DAIRIES LIMITED - 1976-12-31
    Unit 22 Dairy Way, Northway Lane, Tewkesbury, Gloucestershire
    Active Corporate (20 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    1993-08-01 ~ 1995-10-16
    IIF 7 - Director → ME
  • 15
    COTTESWOLD DAIRY LIMITED
    00447327
    Unit 22 Dairy Way, Northway Lane, Tewkesbury, Gloucestershire
    Active Corporate (28 parents, 3 offsprings)
    Equity (Company account)
    8,515,252 GBP2023-12-30
    Officer
    1993-08-01 ~ 1995-10-16
    IIF 9 - Director → ME
  • 16
    DAIRY UK LIMITED - now 05172436
    THE DAIRY INDUSTRY ASSOCIATION LIMITED - 2004-09-29
    THE DAIRY INDUSTRY FEDERATION LIMITED
    - 2002-03-21 01971245 02955743
    DAIRY TRADE FEDERATION LIMITED(THE) - 1994-11-01 02955743
    210 High Holborn, London
    Active Corporate (127 parents, 8 offsprings)
    Equity (Company account)
    6,836,746 GBP2024-12-31
    Officer
    1996-03-20 ~ 1998-07-31
    IIF 2 - Director → ME
  • 17
    DAY+ONE LIMITED
    - now 03309272
    EASIWAY LIMITED - 1999-04-08
    Community House, 29 - 31 Eastways, Witham, England
    Active Corporate (11 parents)
    Officer
    2008-04-01 ~ 2012-09-18
    IIF 21 - Director → ME
  • 18
    ELISABETH THE CHEF HOLDINGS LIMITED - now
    SENOBLE UK HOLDINGS LIMITED - 2018-01-31
    ELISABETH THE CHEF (HOLDINGS) LIMITED
    - 2011-07-01 03726718
    HAMSARD 2035 LIMITED
    - 1999-03-04 03726718 06778337, 11013245, 16103206... (more)
    50 Pontefract Lane, Leeds, England
    Active Corporate (30 parents, 1 offspring)
    Officer
    1999-03-04 ~ 2001-05-25
    IIF 3 - Director → ME
  • 19
    ELISABETH THE CHEF LIMITED - now
    SENOBLE UK LIMITED - 2018-01-31 04474712
    ELISABETH THE CHEF LIMITED
    - 2011-07-01 01561100
    CAPECLASS LIMITED - 1981-12-31
    50 Pontefract Lane, Leeds, England
    Active Corporate (30 parents)
    Officer
    1999-03-08 ~ 2001-05-25
    IIF 4 - Director → ME
  • 20
    EUROFOODS LIMITED - now
    EUROFOODS PLC
    - 2019-07-16 02060981
    ALPHAFORM (NO.29) PUBLIC LIMITED COMPANY - 1988-07-11
    229 Crown Street, Liverpool, England
    Dissolved Corporate (24 parents)
    Officer
    2003-07-01 ~ 2007-07-12
    IIF 38 - Director → ME
    2003-07-01 ~ 2005-09-02
    IIF 13 - Secretary → ME
  • 21
    FSF DORMANT LIMITED
    - now 01940180
    FIVE STAR FISH LIMITED
    - 2007-06-14 01940180 06255192
    FIVE STAR FROZEN FISH LIMITED - 1996-02-12
    FIVE STAR FROZEN FOODS LIMITED - 1990-08-15
    DEALDELL LIMITED - 1985-10-21
    The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (14 parents)
    Officer
    2004-05-13 ~ 2007-07-12
    IIF 35 - Director → ME
  • 22
    G I DORMANT LIMITED - now
    GARRETT INGREDIENTS LIMITED
    - 2012-03-23 02156440 05122268, 07995383
    A. N. GARRETT & CO. LIMITED - 1999-02-25
    MIDDLESPARK LIMITED - 1987-11-17
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (14 parents)
    Officer
    2005-08-30 ~ 2007-07-12
    IIF 49 - Director → ME
  • 23
    GAYWOOD SUGARS LIMITED
    - now 02312241
    SHOTVITAL LIMITED - 1988-12-30
    229 Crown Street, Liverpool, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2005-08-30 ~ 2007-07-12
    IIF 51 - Director → ME
  • 24
    HEALTH MADE EASY LIMITED
    - now 09796720
    SEEBECK 134 LIMITED - 2016-11-30 02776728, 09792798, 09516097... (more)
    C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham
    Dissolved Corporate (8 parents, 4 offsprings)
    Officer
    2018-09-03 ~ dissolved
    IIF 24 - Director → ME
  • 25
    HEALTH STORES (WHOLESALE) LIMITED
    09462755
    C/o Interpath Ltd, 2nd Floor 45 Hurch Street, Birmingham
    Insolvency Proceedings Corporate (11 parents, 1 offspring)
    Officer
    2015-02-27 ~ now
    IIF 61 - Director → ME
  • 26
    INTIMAS GROUP PLC
    - now 01998779
    SHERWOOD GROUP PLC - 2006-06-30
    DEBFOR HOLDINGS PLC - 1988-02-10
    Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (16 parents)
    Officer
    2008-01-28 ~ dissolved
    IIF 36 - Director → ME
  • 27
    INTIMAS LIMITED
    - now 02443202
    SHERWOOD GROUP (TRADING) LIMITED - 2006-06-30
    Pricewaterhousecoopers Llp, Benson House 33, Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (13 parents)
    Officer
    2008-09-22 ~ now
    IIF 39 - Director → ME
  • 28
    J F RENSHAW LTD - now 01194185, 05122268
    RENSHAWNAPIER LIMITED - 2015-06-16
    NAPIER BROWN & COMPANY LIMITED
    - 2009-05-26 01665672 00200917
    C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (28 parents, 1 offspring)
    Officer
    2005-08-30 ~ 2007-07-12
    IIF 45 - Director → ME
  • 29
    JAMES BUDGETT SUGARS LIMITED
    - now 01472422
    JAMES BUDGETT & SON LIMITED - 1992-08-10
    LEGIBUS SEVENTY-TWO LIMITED - 1980-12-31
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (28 parents)
    Officer
    2005-08-30 ~ 2007-07-12
    IIF 53 - Director → ME
  • 30
    JF & HA GIBSON ASSOCIATES LIMITED
    - now 06464549
    ROLCO 286 LIMITED - 2008-03-04 04905483, 04572152, 08038956... (more)
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (5 parents)
    Equity (Company account)
    354,323 GBP2021-12-31
    Officer
    2008-03-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 31
    LEAMINGTON DESSERTS LIMITED
    - now 07035497
    PROJECT COAL (3) LIMITED
    - 2009-11-21 07035497
    Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2009-11-06 ~ dissolved
    IIF 57 - Director → ME
  • 32
    MEROL LIMITED
    - now 03413230
    LOMER FINE FOODS LIMITED - 2007-11-15
    C/o Tudor Rose International Kingfisher Business Park, London Road Thrupp, Stroud, Gloucestershire
    Dissolved Corporate (14 parents)
    Officer
    2008-04-04 ~ dissolved
    IIF 27 - Director → ME
  • 33
    MIDDLEDALE FOODS (HOLDINGS) LIMITED
    10609906
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    996,825 GBP2020-12-31
    Officer
    2017-02-09 ~ dissolved
    IIF 31 - Director → ME
  • 34
    MMQ TRUSTEES LIMITED
    05516414
    Micross, Brent Terrace, London
    Dissolved Corporate (8 parents)
    Officer
    2007-10-03 ~ 2012-09-18
    IIF 30 - Director → ME
  • 35
    MULLER DAIRY (U.K.) LIMITED
    02092691
    Shrewsbury Rd, Market Drayton, Shropshire
    Active Corporate (27 parents, 8 offsprings)
    Officer
    1996-03-01 ~ 1998-07-27
    IIF 1 - Director → ME
  • 36
    N BROWN FOODS LTD - now
    NAPIER BROWN FOODS LIMITED
    - 2015-06-16 04824736
    NAPIER BROWN FOODS PLC
    - 2005-10-07 04824736
    229 Crown Street, Liverpool, England
    Dissolved Corporate (18 parents, 2 offsprings)
    Officer
    2005-08-30 ~ 2007-07-12
    IIF 42 - Director → ME
  • 37
    OKEHAMPTON DESSERTS LIMITED
    - now 07035492
    PROJECT COAL (2) LIMITED
    - 2009-11-21 07035492 07035475
    2nd Floor 110 Canon Street, London
    Dissolved Corporate (6 parents)
    Officer
    2009-11-06 ~ 2010-12-06
    IIF 58 - Director → ME
  • 38
    POLESTAR FOODS LIMITED
    - now 07035475
    POLE STAR FOODS LIMITED
    - 2009-11-26 07035475
    PROJECT COAL (1) LIMITED - 2009-11-03 07035492
    2nd Floor 110 Canon Street, London
    Dissolved Corporate (8 parents)
    Officer
    2009-11-06 ~ dissolved
    IIF 56 - Director → ME
    2009-11-06 ~ 2010-12-06
    IIF 59 - Director → ME
  • 39
    R & W SCOTT LTD - now
    RENSHAW SCOTT LIMITED
    - 2015-06-16 05072615 02494692
    INHOCO 4050 LIMITED - 2004-09-08 04141426, 05552050, 06076004... (more)
    Suite B, 8th Floor West One, Forth Banks, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (20 parents)
    Equity (Company account)
    9,268,936 GBP2024-03-31
    Officer
    2005-08-30 ~ 2007-07-12
    IIF 46 - Director → ME
  • 40
    REAL GOOD FOOD INGREDIENTS LIMITED - now
    GARRETT INGREDIENTS LIMITED - 2018-04-13 02156440, 07995383
    J.F. RENSHAW LIMITED
    - 2015-06-16 05122268 01194185, 01665672
    INHOCO 4051 LIMITED - 2004-09-08 04141426, 05552050, 06076004... (more)
    229 Crown Street, Liverpool, England
    Dissolved Corporate (17 parents)
    Officer
    2005-08-30 ~ 2007-07-12
    IIF 47 - Director → ME
  • 41
    REAL GOOD FOOD PLC - now
    THE REAL GOOD FOOD COMPANY PLC
    - 2014-09-25 04666282
    C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    Insolvency Proceedings Corporate (26 parents, 11 offsprings)
    Officer
    2003-02-13 ~ 2007-07-12
    IIF 25 - Director → ME
    2003-02-13 ~ 2004-05-13
    IIF 12 - Secretary → ME
  • 42
    RGF DEVIZES LIMITED - now
    HAYDEN'S BAKERIES LTD
    - 2018-09-07 02227263
    229 Crown Street, Liverpool, England
    Dissolved Corporate (29 parents)
    Officer
    2003-07-01 ~ 2007-07-12
    IIF 32 - Director → ME
    2003-07-01 ~ 2005-09-02
    IIF 14 - Secretary → ME
  • 43
    SEFCOL INGREDIENTS LIMITED
    - now 00510669
    SEFCOL FOOD PRODUCTS LIMITED - 1999-08-02
    SEFCOL (SALES) LIMITED - 1994-05-01
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (22 parents)
    Officer
    2005-08-30 ~ 2007-07-12
    IIF 55 - Director → ME
  • 44
    SHERWOOD GROUP (EUROPE) LIMITED
    - now 02350938
    NORDICLINE LIMITED - 1989-04-27
    Old Orchard House Dipley Road, Hartley Wintney, Hook, Hampshire
    Dissolved Corporate (10 parents)
    Officer
    2008-09-22 ~ dissolved
    IIF 40 - Director → ME
  • 45
    STANDARDIZED FOOD PRODUCTS COMPANY LIMITED(THE)
    00239888
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (16 parents)
    Officer
    2005-08-30 ~ 2007-07-12
    IIF 44 - Director → ME
  • 46
    SUMGIB HOLDINGS LIMITED
    11630883
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,600,597 GBP2024-12-31
    Officer
    2018-10-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2018-10-18 ~ 2021-03-26
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    T R I HOLDINGS LIMITED
    04358330
    C/o Tudor Rose International Kingfisher Business Park, London Road, Stroud, Gloucestershire
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    -64,884 GBP2024-06-30
    Officer
    2008-04-04 ~ now
    IIF 19 - Director → ME
  • 48
    TD DORMANT LIMITED - now
    TOM DARWOOD LIMITED
    - 2007-07-12 01804421
    Real Good Food Plc, 1 International House, St. Katharines Way, London
    Active Corporate (14 parents)
    Officer
    2004-05-13 ~ 2007-07-12
    IIF 34 - Director → ME
  • 49
    THE DAIRY COUNCIL - now
    NATIONAL DAIRY COUNCIL
    - 2001-01-24 00203597
    NATIONAL MILK PUBLICITY COUNCIL(INCORPORATED)(THE) - 1983-08-25
    210 High Holborn, London
    Active Corporate (91 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    1993-07-23 ~ 1995-11-30
    IIF 11 - Director → ME
  • 50
    THE NATIONAL DAIRYMEN'S ASSOCIATION LIMITED - now
    NATIONAL DAIRYMEN'S ASSOCIATION(INCORPORATED)(THE)
    - 2002-03-26 00328538
    210 High Holborn, London
    Active Corporate (80 parents)
    Officer
    1994-06-01 ~ 1995-11-30
    IIF 5 - Director → ME
  • 51
    TREELINKS (IRELAND) LIMITED
    NI026218
    Carson Mcdowell Solicitors, Murray House, Murray Street, Belfast
    Dissolved Corporate (11 parents)
    Officer
    2005-08-31 ~ 2007-09-30
    IIF 23 - Director → ME
  • 52
    TRI2015 LTD
    - now 01960000
    TUDOR ROSE INTERNATIONAL LIMITED
    - 2016-04-27 01960000 06464557
    TUDOR ROSE FOOD EXPORTS LIMITED - 1998-08-03
    Kingfisher Business Park London Road, Thrupp, Stroud, Gloucestershire
    Active Corporate (11 parents)
    Equity (Company account)
    1,804 GBP2024-06-30
    Officer
    2008-04-04 ~ now
    IIF 20 - Director → ME
  • 53
    TUDOR ROSE INTERNATIONAL LTD
    - now 06464557 01960000
    HARTIM LIMITED
    - 2016-04-27 06464557
    ROLCO 284 LIMITED - 2008-01-28 04905483, 04572152, 08038956... (more)
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    2,505,869 GBP2024-06-30
    Officer
    2008-03-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-04-08 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    UNIGATE DAIRIES LIMITED
    - now 00367806
    HOME COUNTIES DAIRIES LIMITED - 1983-04-01
    5 The Heights, Brooklands, Weybridge, Surrey, England
    Dissolved Corporate (29 parents)
    Officer
    1993-02-01 ~ 1995-10-16
    IIF 6 - Director → ME
  • 55
    WHITWORTHS SUGARS LIMITED
    - now 01639103
    NAPIER BROWN (RETAIL) LIMITED - 1986-11-11
    SINCLAIR KEMP & LEE (LONDON) LIMITED - 1985-04-12
    LAUGHWARD LIMITED - 1983-01-18
    229 Crown Street, Liverpool, England
    Dissolved Corporate (17 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-03-31
    Officer
    2005-08-30 ~ 2007-07-12
    IIF 52 - Director → 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.