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

Farquhar, Peter Christopher Edward

    Related profiles found in government register
  • Farquhar, Peter Christopher Edward
    British chief executive officer born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suffolk House, 7 Angel Hill, Bury St Edmunds, IP33 1UZ, United Kingdom

      IIF 1
  • Farquhar, Peter Christopher Edward
    British co director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • New Barn Farm, Manningford Bruce, Pewsey, Wiltshire, SN9 6JQ

      IIF 2
  • Farquhar, Peter Christopher Edward
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Woodwater House, Pynes Hill, Exeter, Devon, EX2 5WR, United Kingdom

      IIF 3
    • 19, Bennetts Field Trading Estate, Wincanton, BA9 9DT, England

      IIF 4
  • Farquhar, Peter Christopher Edward
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 5
    • New Barn Farm, Manningford Bruce, Pewsey, Wiltshire, SN9 6JQ, United Kingdom

      IIF 6
  • Farquhar, Peter Christopher Edward
    British executive director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • New Barn Farm, Manningford Bruce, Pewsey, Wiltshire, SN9 6JQ

      IIF 7
  • Farquhar, Peter Christopher Edward
    British non executive director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Main Office, Glenbervie, Stonehaven, AB39 3YG, Scotland

      IIF 8
  • Farquhar, Peter Christopher Edward
    British none born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Beaminster Business Park, Broadwindsor Road, Beaminster, Dorset, DT8 3PR

      IIF 9 IIF 10
    • Tyn-l-llidiart, Corwen, Debighshire, LL21 9RR, United Kingdom

      IIF 11
    • The Creamery, Scorrier, Redruth, Cornwall, TR16 5BU

      IIF 12
  • Farquhar, Peter Christopher Edward
    born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • New Barn Farm, Manningford Bruce, Pewsey, SN9 6JQ

      IIF 13 IIF 14
    • New Barn Farm, Manningford Bruce, Pewsey, Wiltshire, SW9 6JQ

      IIF 15
  • Farquhar, Peter Christopher Edward
    British director born in August 1959

    Registered addresses and corresponding companies
    • 32 Briarwood Road, Clapham, London, SW4 9PX

      IIF 16
  • Farquhar, Peter Christopher Edward
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodwater House, Pynes Hill, Exeter, EX2 5WR, United Kingdom

      IIF 17
  • Farquhar, Peter Christopher Edward
    born in August 1959

    Registered addresses and corresponding companies
    • 32 Briarwood Road, Clapham, London, SW4 9PX

      IIF 18
child relation
Offspring entities and appointments
Active 4
  • 1
    BELLA & JUKE LIMITED - 2017-01-30
    Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Corporate (11 parents)
    Equity (Company account)
    1,024,256 GBP2021-03-31
    Officer
    2021-06-07 ~ now
    IIF 5 - director → ME
  • 2
    1 Kings Avenue, London
    Corporate (40 parents)
    Officer
    2003-09-24 ~ now
    IIF 15 - llp-member → ME
  • 3
    BEACON HILL LIMITED - 2017-03-30
    19 Bennetts Field Trading Estate, Wincanton, England
    Corporate (5 parents)
    Equity (Company account)
    46,941 GBP2018-09-30
    Officer
    2021-01-26 ~ now
    IIF 4 - director → ME
  • 4
    TOWER TAXI TECHNOLOGY 34 LIMITED LIABILITY PARTNERSHIP - 2004-04-14
    11th Floor The Plaza, 100 Old Hall Street, Liverpool, Merseyside
    Dissolved corporate (50 parents)
    Officer
    2004-09-21 ~ dissolved
    IIF 14 - llp-member → ME
Ceased 14
  • 1
    The Creamery, Scorrier, Redruth, Cornwall
    Corporate (11 parents, 1 offspring)
    Equity (Company account)
    8,339,000 GBP2024-03-31
    Officer
    2015-06-16 ~ 2019-12-19
    IIF 12 - director → ME
  • 2
    ASSOCIATION OF CEREAL FOOD MANUFACTURERS LIMITED - 2019-12-09
    6th Floor 10 Bloomsbury Way, London
    Dissolved corporate (3 parents)
    Officer
    2008-01-02 ~ 2013-02-28
    IIF 2 - director → ME
  • 3
    MOONLIGHT BIDCO LIMITED - 2008-03-25
    DE FACTO 1567 LIMITED - 2007-12-11
    Beaminster Business Park, Broadwindsor Road, Beaminster, Dorset
    Dissolved corporate (3 parents)
    Officer
    2011-10-01 ~ 2012-03-01
    IIF 9 - director → ME
  • 4
    MOONLIGHT HOLDCO LIMITED - 2008-03-25
    DE FACTO 1568 LIMITED - 2007-12-11
    Beaminster Business Park, Broadwindsor Road, Beaminster, Dorset
    Dissolved corporate (3 parents)
    Officer
    2011-10-01 ~ 2012-03-01
    IIF 10 - director → ME
  • 5
    Weston Centre, 10 Grosvenor Street, London
    Corporate (4 parents)
    Officer
    2005-04-04 ~ 2008-03-14
    IIF 7 - director → ME
  • 6
    Woodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2015-09-22 ~ 2020-08-28
    IIF 17 - director → ME
  • 7
    Woodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Corporate (7 parents)
    Officer
    2016-02-01 ~ 2020-08-28
    IIF 3 - director → ME
  • 8
    PROJECT WASABI TOPCO LIMITED - 2015-04-22
    AGHOCO 1232 LIMITED - 2014-06-11
    Tyn-l-llidiart, Corwen, Debighshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2014-07-24 ~ 2017-11-30
    IIF 11 - director → ME
  • 9
    4385, Oc313496 - Companies House Default Address, Cardiff
    Corporate (17 parents)
    Officer
    2005-12-02 ~ 2006-04-04
    IIF 18 - llp-member → ME
  • 10
    3 Dorset Rise, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    210,278 GBP2022-12-31
    Officer
    2016-06-17 ~ 2016-06-17
    IIF 1 - director → ME
  • 11
    LIFE HEALTH FOODS UK LTD - 2023-07-03
    Unit 2 Southgate Way, Orton Southgate, Peterborough, England
    Corporate (7 parents, 1 offspring)
    Officer
    2015-07-01 ~ 2016-10-31
    IIF 6 - director → ME
  • 12
    MACPHIE OF GLENBERVIE LIMITED - 2017-04-10
    MACPHIE & CO.(GLENBERVIE)LIMITED - 1985-05-13
    Main Office, Glenbervie, Stonehaven, Scotland
    Corporate (11 parents)
    Officer
    2013-10-24 ~ 2022-10-31
    IIF 8 - director → ME
  • 13
    NESTLE WATERS POWWOW LIMITED - 2009-01-30
    POWWOW LIMITED - 2003-11-06
    POWWOW WATER (MIDLANDS) LIMITED - 2001-01-12
    THE CRYSTAL SPRING WATER COMPANY LIMITED - 2000-07-06
    Nestlé Waters Uk Limited, Haxby Road, York, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2001-04-12 ~ 2004-03-01
    IIF 16 - director → ME
  • 14
    OMNI 2 LIMITED LIABILITY PARTNERSHIP - 2008-05-28
    1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2009-04-03 ~ 2015-12-30
    IIF 13 - llp-member → 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.