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

Camfield, Lee Mark, Mr.

    Related profiles found in government register
  • Camfield, Lee Mark, Mr.
    British chief operating officer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Essex Street, Bradford, West Yorkshire, BD4 7PG, England

      IIF 1 IIF 2
  • Camfield, Lee Mark, Mr.
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Camfield, Lee Mark, Mr.
    British finance director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Camfield, Lee Mark
    British cheif operating officer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fiskerton Way, Great Grimsby Business Park, Grimsby, N E Lincs, DN37 9SZ, United Kingdom

      IIF 17
  • Camfield, Lee Mark
    British chief executive born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Medway Bridge House, 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, ME14 1JP, England

      IIF 18
  • Camfield, Lee Mark
    British chief operating officer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Essex Street, Bradford, West Yorkshire, BD4 7PG, United Kingdom

      IIF 19
  • Camfield, Lee Mark
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Mill Lane, Wingrave, Aylesbury, HP22 4PL, England

      IIF 20
    • icon of address 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 21
    • icon of address 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, ME14 1JP, England

      IIF 22
    • icon of address Somerfield House, 59 London Road, Maidstone, Kent, ME16 8JH

      IIF 23 IIF 24 IIF 25
    • icon of address Waterloo Farm, Mill Lane, Wingrave, Buckinghamshire, HP22 4PH

      IIF 27 IIF 28 IIF 29
  • Camfield, Lee Mark
    British finance director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Camfield, Lee Mark, Mr.
    British director

    Registered addresses and corresponding companies
  • Mr Lee Mark Camfield
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Mill Lane, Wingrave, Aylesbury, HP22 4PL, England

      IIF 38
    • icon of address Riverside House 40-46, High Street, Maidstone, ME14 1JH, England

      IIF 39
  • Camfield, Mark Lee
    Finance Director british born in October 1967

    Registered addresses and corresponding companies
    • icon of address Waterloo Farm, Mill Lane, Wingrave, Bukinghamshire, HP22 4PH

      IIF 40
  • Camfield, Lee Mark

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -609,944 GBP2021-12-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address 15 Mill Lane, Wingrave, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,115 GBP2024-10-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    icon of address 2nd Floor Medway Bridge House 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 18 - Director → ME
  • 7
    BLUEVEST LIMITED - 2025-01-16
    icon of address 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 22 - Director → ME
  • 8
    GRACE AND CANDOUR LTD - 2020-11-11
    icon of address 71 - 75 Shelton Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -444,020 GBP2023-10-31
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 21 - Director → ME
Ceased 27
  • 1
    icon of address 229 Crown Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2009-06-25
    IIF 11 - Director → ME
  • 2
    CHEMICAL MILLING COMPANY LIMITED(THE) - 1984-08-30
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2009-06-25
    IIF 8 - Director → ME
  • 3
    TREELINKS FOODS LIMITED - 2003-07-21
    DEALBASIC LIMITED - 1993-10-05
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2009-06-25
    IIF 10 - Director → ME
  • 4
    icon of address C/o Biggart Baillie No2 Lochrin Street, 96 Fountainbridge, Edinburgh Eh3 9qa
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2009-06-25
    IIF 16 - Director → ME
  • 5
    ASTUR LTD - 2002-08-16
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2009-06-25
    IIF 4 - Director → ME
    icon of calendar 2005-09-02 ~ 2007-01-10
    IIF 35 - Secretary → ME
  • 6
    GRAINGLADE LIMITED - 1995-03-21
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2009-06-25
    IIF 5 - Director → ME
    icon of calendar 2005-09-02 ~ 2007-01-20
    IIF 37 - Secretary → ME
  • 7
    ICELAND SEAFOOD UK LTD - 2023-10-23
    HAVELOK LIMITED - 2020-04-24
    icon of address Espersen Uk, Athenian Way, Grimsby, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-25 ~ 2019-08-06
    IIF 17 - Director → ME
  • 8
    EUROFOODS PLC - 2019-07-16
    ALPHAFORM (NO.29) PUBLIC LIMITED COMPANY - 1988-07-11
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2009-06-25
    IIF 28 - Director → ME
    icon of calendar 2005-09-02 ~ 2007-08-31
    IIF 41 - Secretary → ME
  • 9
    icon of address Isuk, Athenian Way, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2019-09-10
    IIF 2 - Director → ME
  • 10
    FIVE STAR FISH LIMITED - 2007-06-14
    FIVE STAR FROZEN FISH LIMITED - 1996-02-12
    FIVE STAR FROZEN FOODS LIMITED - 1990-08-15
    DEALDELL LIMITED - 1985-10-21
    icon of address The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-02 ~ 2009-06-25
    IIF 6 - Director → ME
    icon of calendar 2005-09-02 ~ 2006-12-31
    IIF 36 - Secretary → ME
  • 11
    GARRETT INGREDIENTS LIMITED - 2012-03-23
    A. N. GARRETT & CO. LIMITED - 1999-02-25
    MIDDLESPARK LIMITED - 1987-11-17
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2009-06-25
    IIF 13 - Director → ME
  • 12
    SHOTVITAL LIMITED - 1988-12-30
    icon of address 229 Crown Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2009-06-25
    IIF 14 - Director → ME
  • 13
    icon of address 35 Essex Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-13 ~ 2019-09-10
    IIF 19 - Director → ME
  • 14
    ICELAND SEAFOOD LTD - 2013-12-02
    SIF ICELAND SEAFOOD LIMITED - 2004-11-17
    SIF UK LIMITED - 2000-06-14
    ICELAND SEAFOOD LIMITED - 2000-02-17
    icon of address Isuk, Athenian Way, Grimsby, North East Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-09 ~ 2019-09-10
    IIF 1 - Director → ME
  • 15
    RENSHAWNAPIER LIMITED - 2015-06-16
    NAPIER BROWN & COMPANY LIMITED - 2009-05-26
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-30 ~ 2009-06-25
    IIF 33 - Director → ME
  • 16
    JAMES BUDGETT & SON LIMITED - 1992-08-10
    LEGIBUS SEVENTY-TWO LIMITED - 1980-12-31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2009-06-25
    IIF 15 - Director → ME
  • 17
    NAPIER BROWN FOODS LIMITED - 2015-06-16
    NAPIER BROWN FOODS PLC - 2005-10-07
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-30 ~ 2009-06-25
    IIF 30 - Director → ME
  • 18
    RENSHAW SCOTT LIMITED - 2015-06-16
    INHOCO 4050 LIMITED - 2004-09-08
    icon of address C/o Aberdein Considine, Cloth Market, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,268,936 GBP2024-03-31
    Officer
    icon of calendar 2005-08-30 ~ 2009-06-25
    IIF 32 - Director → ME
  • 19
    GARRETT INGREDIENTS LIMITED - 2018-04-13
    J.F. RENSHAW LIMITED - 2015-06-16
    INHOCO 4051 LIMITED - 2004-09-08
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2009-06-25
    IIF 31 - Director → ME
  • 20
    THE REAL GOOD FOOD COMPANY PLC - 2014-09-25
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2004-05-13 ~ 2009-06-25
    IIF 29 - Director → ME
    icon of calendar 2004-05-13 ~ 2009-06-25
    IIF 43 - Secretary → ME
  • 21
    HAYDEN'S BAKERIES LTD - 2018-09-07
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2009-06-25
    IIF 27 - Director → ME
    icon of calendar 2005-09-02 ~ 2007-05-01
    IIF 42 - Secretary → ME
  • 22
    icon of address 2nd Floor Medway Bridge House 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-10-23 ~ 2023-05-23
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 23
    SEFCOL FOOD PRODUCTS LIMITED - 1999-08-02
    SEFCOL (SALES) LIMITED - 1994-05-01
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2009-06-25
    IIF 9 - Director → ME
  • 24
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2009-06-25
    IIF 7 - Director → ME
  • 25
    TOM DARWOOD LIMITED - 2007-07-12
    icon of address Real Good Food Plc, 1 International House, St. Katharines Way, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-09-02 ~ 2009-06-25
    IIF 3 - Director → ME
    icon of calendar 2005-09-02 ~ 2006-10-20
    IIF 34 - Secretary → ME
  • 26
    icon of address Carson Mcdowell Solicitors, Murray House, Murray Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2009-06-25
    IIF 40 - Director → ME
  • 27
    NAPIER BROWN (RETAIL) LIMITED - 1986-11-11
    SINCLAIR KEMP & LEE (LONDON) LIMITED - 1985-04-12
    LAUGHWARD LIMITED - 1983-01-18
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2005-08-30 ~ 2009-06-25
    IIF 12 - Director → 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.