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

Mr Denis Brosnan

    Related profiles found in government register
  • Mr Denis Brosnan
    Irish born in November 1944

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Brew House, Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire, CM22 7WE, United Kingdom

      IIF 1
    • icon of address Worklab, Unit 24 -26, Ida Waterford Industrial Park, Cork Road, Waterford, Ireland

      IIF 2
  • Denis Brosnan
    Irish, born in November 1944

    Registered addresses and corresponding companies
    • icon of address Accuro Trust (jersey) Ltd, 2nd Floor, One The Esplanade, St Helier, JE2 3QA, Jersey

      IIF 3
  • Brosnan, Denis
    Irish businessman born in November 1944

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 43 - 45 Dorset Street, London, W1U 7NA, United Kingdom

      IIF 4
    • icon of address Unit 7, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, England

      IIF 5
    • icon of address Unit 8, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 6
  • Brosnan, Denis
    Irish company director born in November 1944

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Chapel House, Ground 1, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, CM22 7WE, United Kingdom

      IIF 7
    • icon of address 21, Station Road, Shapwick, Bridgwater, Somerset, TA7 9NJ, England

      IIF 8 IIF 9
    • icon of address Croom House, Croom, Croom, County Limerick, Ireland

      IIF 10 IIF 11 IIF 12
    • icon of address Chapel House Ground 1 Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire, CM22 7WE, United Kingdom

      IIF 21
    • icon of address Croom House, Church Road, Croom, Kilmallock, Limerick, Ireland

      IIF 22 IIF 23
    • icon of address Unit 8, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 8, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, England

      IIF 29 IIF 30
    • icon of address Unit 8, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 31
  • Brosnan, Denis
    Irish director born in November 1944

    Resident in Ireland

    Registered addresses and corresponding companies
  • Brosnan, Denis
    Irish managing director born in November 1944

    Resident in Ireland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 23 - Director → ME
  • 3
    MEIC UK LTD - 2024-06-20
    MOTA-ENGIL INTERNATIONAL CONSTRUCTION (UK) LIMITED - 2022-04-28
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -204,530 GBP2016-12-31
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 2 - Has significant influence or controlOE
  • 4
    GLAN AGUA (UK) LIMITED - 2023-05-31
    icon of address Brew House Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -404,447 GBP2016-12-31
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-02-05 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    KEDLESTON EDUCATION LIMITED - 2016-05-25
    KYANITE ACQUISITIONS LIMITED - 2012-12-14
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    30,509 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-08-13 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Windsor House, Bayshill Road, Cheltenham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    515,241 GBP2024-12-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 2nd Floor One The Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-09-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 8
    icon of address Windsor House, Bayshill Road, Cheltenham
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,836,489 GBP2024-12-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 7 - Director → ME
Ceased 64
  • 1
    ONE UP (RETAIL) LIMITED - 1999-03-24
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-08-15 ~ 2002-01-02
    IIF 40 - Director → ME
  • 2
    DALGETY FOOD INGREDIENTS LIMITED - 1998-03-26
    SPILLERS MILLING LIMITED - 1994-07-04
    SPILLERS-FRENCH MILLING LIMITED - 1981-12-31
    icon of address Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-20 ~ 1998-03-25
    IIF 63 - Director → ME
  • 3
    APTUNION INDUSTRIES LIMITED - 1984-05-18
    REFAL 65 LIMITED - 1983-06-07
    icon of address Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-11 ~ 2002-01-02
    IIF 70 - Director → ME
  • 4
    E M DENNY (HOLDINGS) LIMITED - 2022-08-19
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2002-01-02
    IIF 64 - Director → ME
  • 5
    STATUSTERM ENTERPRISES LIMITED - 1996-09-20
    icon of address 3rd Floor The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2010-02-23 ~ 2012-08-02
    IIF 48 - Director → ME
    icon of calendar 1993-10-08 ~ 2005-02-23
    IIF 17 - Director → ME
  • 6
    BARCHESTER HEALTHCARE PLC - 2002-08-05
    PLANVIGIL PUBLIC LIMITED COMPANY - 1995-07-04
    icon of address 3rd Floor The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 1993-06-24 ~ 2012-01-25
    IIF 50 - Director → ME
  • 7
    NEWCO HK2 LIMITED - 2006-01-24
    icon of address Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2012-08-02
    IIF 52 - Director → ME
  • 8
    W.L.MILLER & SONS LIMITED - 1991-08-27
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-01-07 ~ 2002-01-02
    IIF 18 - Director → ME
  • 9
    CASTERBRIDGE CAE GROUP LTD - 2006-05-04
    TRYGONE LTD - 2006-03-14
    HUNTYARD INVESTMENTS UK LIMITED - 2005-12-16
    NUMBERSILVER LIMITED - 2004-12-08
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2006-01-01
    IIF 11 - Director → ME
  • 10
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-05 ~ 2009-01-21
    IIF 39 - Director → ME
  • 11
    CROSSCO (321) LIMITED - 1999-01-28
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-05 ~ 2009-01-21
    IIF 41 - Director → ME
  • 12
    CROSSCO (695) LIMITED - 2002-07-04
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-05 ~ 2009-01-21
    IIF 37 - Director → ME
  • 13
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-05 ~ 2009-01-21
    IIF 46 - Director → ME
  • 14
    ARCHROOF LIMITED - 2006-06-23
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2009-01-21
    IIF 47 - Director → ME
  • 15
    ESKGROVE HEALTHCARE LIMITED - 2000-10-11
    MOORE NURSING HOMES LIMITED - 1992-02-17
    EAGERGAGE LIMITED - 1986-07-02
    icon of address Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-08 ~ 2005-02-23
    IIF 10 - Director → ME
  • 16
    BARCHESTER HEALTHCARE (HULL) LIMITED - 2000-10-11
    BARCHESTER HEALTHCARE LIMITED - 1995-07-04
    PULLBIT LIMITED - 1995-05-11
    icon of address Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-01 ~ 2005-02-23
    IIF 14 - Director → ME
  • 17
    LAWGRA (NO.963) LIMITED - 2002-09-13
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2005-03-01
    IIF 36 - Director → ME
  • 18
    WILLACRE LIMITED - 1993-02-08
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (3 parents, 22 offsprings)
    Officer
    icon of calendar ~ 1993-03-03
    IIF 57 - Director → ME
  • 19
    HENRY DENNY & SONS (N.I.)LIMITED - 2022-08-22
    FABLIAU LIMITED - 2000-01-01
    icon of address . Millburn Road, Coleraine, Londonderry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1987-03-23 ~ 2002-01-02
    IIF 56 - Director → ME
  • 20
    FOOD FOR THOUGHT (NORTH) LTD. - 1996-05-01
    icon of address Equinox South, Great Park Road, Bradley Stoke, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-29 ~ 2002-01-02
    IIF 34 - Director → ME
  • 21
    MAGICTASK LIMITED - 1988-05-10
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-31 ~ 2002-01-02
    IIF 73 - Director → ME
  • 22
    EARTHFINE LIMITED - 2004-06-14
    icon of address 3rd Floor The Aspect, Finsbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-15 ~ 2012-08-02
    IIF 53 - Director → ME
  • 23
    icon of address Memorial House, Ascot High Street, Ascot, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -238,273 GBP2023-12-31
    Officer
    icon of calendar 2021-11-04 ~ 2021-12-09
    IIF 29 - Director → ME
  • 24
    HIGH PEAK SCHOOL LIMITED - 2016-05-25
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,096,027 GBP2024-12-31
    Officer
    icon of calendar 2014-01-31 ~ 2020-12-30
    IIF 54 - Director → ME
  • 25
    OLSEN HOUSE HOLDINGS LIMITED - 2016-05-25
    CHARLES MILLS EDUCATION LIMITED - 2013-04-16
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    119,744 GBP2024-12-31
    Officer
    icon of calendar 2013-04-09 ~ 2020-12-30
    IIF 4 - Director → ME
  • 26
    OLSEN HOUSE LIMITED - 2016-05-26
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,476,768 GBP2024-12-31
    Officer
    icon of calendar 2013-04-09 ~ 2020-12-30
    IIF 6 - Director → ME
  • 27
    OS EDUCATION LIMITED - 2016-05-25
    GEORGE ACADEMY LIMITED(THE) - 2003-09-11
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    24,884,798 GBP2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2020-12-30
    IIF 26 - Director → ME
  • 28
    WINGS EDUCATION LIMITED - 2016-05-25
    SPRINTFORE LTD - 2003-02-25
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,045,251 GBP2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2020-12-30
    IIF 31 - Director → ME
  • 29
    WOOD GROVE (CHILDCARE) LIMITED - 2016-05-25
    DONYLAND LODGE LTD - 2013-04-30
    DONYLAND CHILDREN'S NURSERIES LIMITED - 1984-04-17
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,119,010 GBP2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2020-12-30
    IIF 27 - Director → ME
  • 30
    BLAKEDEW 647 LIMITED - 2007-01-26
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    584,771 GBP2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2020-12-30
    IIF 28 - Director → ME
  • 31
    OSE (HOOD LANE) LIMITED - 2010-04-27
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,205,492 GBP2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2020-12-30
    IIF 24 - Director → ME
  • 32
    KEDLESTON UK LIMITED - 2012-11-05
    BLAKEDEW 599 LIMITED - 2007-02-05
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    -6,693,565 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2020-12-30
    IIF 25 - Director → ME
  • 33
    BLAKEDEW 726 LIMITED - 2008-04-17
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,433,383 GBP2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2020-12-30
    IIF 30 - Director → ME
  • 34
    KERRY INGREDIENTS (U.K.) LTD - 1995-07-06
    TINGLES LIMITED - 1994-02-25
    icon of address Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-07-13 ~ 2002-01-02
    IIF 66 - Director → ME
  • 35
    CYPRESS AGENCIES LIMITED - 2000-01-01
    icon of address . Millburn Road, Coleraine, Londonderry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1987-05-29 ~ 2002-01-02
    IIF 55 - Director → ME
  • 36
    W.L. MILLER & SONS LIMITED - 1994-02-25
    BLACKMOSS LIMITED - 1991-08-27
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-07-16 ~ 2002-01-02
    IIF 12 - Director → ME
  • 37
    CALLROSE LIMITED - 1988-03-17
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar ~ 2002-01-02
    IIF 62 - Director → ME
  • 38
    icon of address Temple Co, 76 Townsend Lane, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-22 ~ 1997-12-19
    IIF 76 - Director → ME
  • 39
    DCA INDUSTRIES LIMITED - 1995-07-06
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-12-29 ~ 2002-01-02
    IIF 58 - Director → ME
  • 40
    KERRY INGREDIENTS (UK) LIMITED - 1994-02-25
    KERRYKREEM FOOD PRODUCTS LIMITED - 1991-12-10
    FOREWORTH LIMITED - 1978-12-31
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar ~ 2002-01-02
    IIF 75 - Director → ME
  • 41
    A.E. BUTTON & SONS LIMITED - 2007-01-03
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-01-02
    IIF 15 - Director → ME
  • 42
    KERRY FROZEN FOODS (UK) LIMITED - 1998-02-04
    DENNY INTERNATIONAL LIMITED - 1995-07-14
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-06-27 ~ 2002-01-02
    IIF 74 - Director → ME
  • 43
    SOUTH WEST MEAT LIMITED - 1998-11-27
    PORTSAIL LIMITED - 1989-05-05
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-01-02
    IIF 72 - Director → ME
  • 44
    EASTLEIGH FLAVOURS LIMITED - 1995-01-18
    PENOMBRE LIMITED - 1987-04-09
    EASTLEIGH FLAVOURS LIMITED - 1987-03-12
    PENOMBRE LIMITED - 1981-12-31
    icon of address Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-01-02
    IIF 59 - Director → ME
  • 45
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-02-14 ~ 1993-04-15
    IIF 13 - Director → ME
  • 46
    E.M. DENNY & CO LIMITED - 2022-08-23
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-01-02
    IIF 71 - Director → ME
  • 47
    WRITEAERO LIMITED - 1996-12-04
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 1998-01-09 ~ 2006-07-14
    IIF 65 - Director → ME
  • 48
    HENRY DENNY & SONS,LIMITED - 2022-08-23
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-01-02
    IIF 68 - Director → ME
  • 49
    icon of address 4th Floor,saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-03 ~ 2002-01-02
    IIF 69 - Director → ME
  • 50
    SOUTH WEST MEAT LIMITED - 1989-05-05
    icon of address Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-01-02
    IIF 60 - Director → ME
  • 51
    RICHMOND CARE VILLAGES LIMITED - 2007-11-08
    BARCHESTER CARE VILLAGES (MANAGEMENT) LIMITED - 2007-02-14
    BARCHESTER CARE VILLAGES (DEVELOPMENTS) LIMITED - 2004-07-13
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2005-02-23
    IIF 38 - Director → ME
  • 52
    BARCHESTER CARE VILLAGES LIMITED - 2006-06-06
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2006-10-18 ~ 2012-08-02
    IIF 51 - Director → ME
    icon of calendar 2004-08-31 ~ 2005-03-03
    IIF 20 - Director → ME
  • 53
    ROBERTS & BIRCH LIMITED - 1976-01-01
    ROBERTS & BIRCH (BURTON) LIMITED - 1971-04-13
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-01-02
    IIF 19 - Director → ME
  • 54
    DRIVING SECURITY SOLUTIONS LIMITED - 2006-07-04
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-06 ~ 2012-06-18
    IIF 49 - Director → ME
  • 55
    SHAPWICK SENIOR SCHOOL (SOMERSET) LIMITED - 2018-05-17
    icon of address 5 Barnfield Crescent, Exeter
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2016-06-07
    IIF 9 - Director → ME
  • 56
    SWANTON HEALTH & COMMUNITY LIMITED - 2006-06-07
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents, 17 offsprings)
    Equity (Company account)
    -73,088,323 GBP2023-12-31
    Officer
    icon of calendar 2006-09-13 ~ 2007-04-19
    IIF 16 - Director → ME
  • 57
    EDINGTON SCHOOL LIMITED - 2019-08-21
    icon of address 38 Edison House, Flambard Way Flambard Way, 38 Edison House, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,032 GBP2022-08-31
    Officer
    icon of calendar 2011-12-14 ~ 2016-06-07
    IIF 8 - Director → ME
  • 58
    FOOD FOR THOUGHT (HOLDINGS) LIMITED - 1999-01-14
    LEAGUENEAT LIMITED - 1991-04-17
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-29 ~ 2002-01-02
    IIF 35 - Director → ME
  • 59
    VOYAGER FOODS LIMITED - 1999-01-15
    INHOCO 501 LIMITED - 1997-02-26
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-29 ~ 2002-01-02
    IIF 43 - Director → ME
  • 60
    FOOD FOR THOUGHT (U.K.) LTD. - 1999-01-26
    icon of address Equinox South, Great Park Road, Bradley Stoke, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-29 ~ 2002-01-02
    IIF 45 - Director → ME
  • 61
    HOUGHTON HOLDINGS LIMITED - 2002-05-20
    2162ND SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2002-03-11
    icon of address 3rd Floor The Aspect, Finsbury Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-19 ~ 2006-07-03
    IIF 42 - Director → ME
  • 62
    MARPLACE (NUMBER 140) LIMITED - 1987-08-25
    icon of address Equinox South, Great Park Road, Bradley Stoke, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-31 ~ 2002-01-02
    IIF 67 - Director → ME
  • 63
    MARPLACE (NUMBER 481) LIMITED - 2000-04-12
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-07-31 ~ 2002-01-02
    IIF 61 - Director → ME
  • 64
    CROSSCO (768) LIMITED - 2004-03-19
    icon of address Alexander House Highfield Park, Llandyrnog, Denbighshire, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    12,746,905 GBP2024-06-30
    Officer
    icon of calendar 2006-07-05 ~ 2009-01-21
    IIF 44 - 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.