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

Musk, Michael John

    Related profiles found in government register
  • Musk, Michael John
    British ac born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Batchelors, Sissinghurst Road, Biddenden, Kent, TN27 8EX

      IIF 1
  • Musk, Michael John
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Batchelors, Sissinghurst Road, Biddenden, Kent, TN27 8EX

      IIF 2 IIF 3
    • icon of address 93 Aldwick Road, Bognor Regis, West Sussex, PO21 2NW, United Kingdom

      IIF 4
    • icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Tonbridge, Kent, TN12 6UT, United Kingdom

      IIF 5
  • Musk, Michael John
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Musk, Michael John
    British finance director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Musk, Michael John
    British chartered accountant born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redbank, Little Marcle Road, Ledbury, Herefordshire, HR8 2JL

      IIF 51
  • Musk, Michael John
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridge House, Pluckley, Ashford, Kent, TN27 0PD, England

      IIF 52
  • Musk, Michael John
    British finance director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Batchelors, Sissinghurst Road Biddenden, Ashford, Kent, TN27 8EX, United Kingdom

      IIF 53
    • icon of address Redbank, Ledbury, Herefordshire, HR8 2JL

      IIF 54
    • icon of address Redbank, Little Marcle Road, Ledbury, Herefordshire, HR8 2JL, United Kingdom

      IIF 55
  • Musk, Michael John
    British company director born in November 1954

    Registered addresses and corresponding companies
    • icon of address Torwood Limbourne Lane, Fittleworth, Pulborough, West Sussex, RH20 1HR

      IIF 56
  • Musk, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address Great Batchelors, Sissinghurst Road, Biddenden, Kent, TN27 8EX

      IIF 57
    • icon of address Torwood Limbourne Lane, Fittleworth, Pulborough, West Sussex, RH20 1HR

      IIF 58
  • Musk, Michael John
    British ac

    Registered addresses and corresponding companies
    • icon of address Great Batchelors, Sissinghurst Road, Biddenden, Kent, TN27 8EX

      IIF 59
  • Musk, Michael John
    British company director

    Registered addresses and corresponding companies
    • icon of address Great Batchelors, Sissinghurst Road, Biddenden, Kent, TN27 8EX

      IIF 60
  • Musk, Michael John
    British director

    Registered addresses and corresponding companies
  • Musk, Michael John
    British finance director

    Registered addresses and corresponding companies
    • icon of address Great Batchelors, Sissinghurst Road, Biddenden, Kent, TN27 8EX

      IIF 84 IIF 85
    • icon of address Torwood Limbourne Lane, Fittleworth, Pulborough, West Sussex, RH20 1HR

      IIF 86
  • Mr Michael John Musk
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridge House, Pluckley, Ashford, Kent, TN27 0PD, England

      IIF 87 IIF 88
  • Musk, Michael John

    Registered addresses and corresponding companies
  • Mush, Michael John

    Registered addresses and corresponding companies
    • icon of address Modrive Green Farm, Nuthampstead, Royston, Hertfordshire, SG8 8LR

      IIF 125
child relation
Offspring entities and appointments
Active 15
  • 1
    DGM 2 LIMITED - 2003-02-03
    BEALAW (632) LIMITED - 2003-01-15
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2013-04-26 ~ dissolved
    IIF 120 - Secretary → ME
  • 2
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2013-04-24 ~ dissolved
    IIF 122 - Secretary → ME
  • 3
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-30 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2013-04-26 ~ dissolved
    IIF 118 - Secretary → ME
  • 4
    icon of address Redbank, Little Marcle Road, Ledbury, Herefordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 51 - Director → ME
  • 5
    HAYGROVE FRUIT LIMITED - 1997-07-09
    HAYGROVE TUNNELS LIMITED - 2002-08-28
    icon of address Redbank, Ledbury, Herefordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 54 - Director → ME
  • 6
    HAYGROVE UPPER HOUSE SUPERVISORY LTD - 2020-11-18
    HAYGROVE ASIA HOLDINGS LIMITED - 2020-11-05
    HAYGROVE HOLDINGS LIMITED - 2020-11-13
    icon of address Redbank, Little Marcle Road, Ledbury, Herefordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 55 - Director → ME
  • 7
    icon of address 100 Fetter Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-04-26 ~ dissolved
    IIF 115 - Secretary → ME
  • 8
    EMPIRE WORLD TRADE LIMITED - 1997-04-02
    THREE HUNDRED AND EIGHTY-FOURTH SHELF TRADING COMPANY LIMITED - 1988-08-17
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-23 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2013-04-26 ~ dissolved
    IIF 97 - Secretary → ME
  • 9
    MACK-STM LIMITED - 2004-06-29
    BEALAW (653) LIMITED - 2003-04-08
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-30 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-04-26 ~ dissolved
    IIF 92 - Secretary → ME
  • 10
    icon of address Ridge House, Pluckley, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,743 GBP2025-03-31
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 53 - Director → ME
    icon of calendar 2011-03-01 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2013-04-26 ~ dissolved
    IIF 95 - Secretary → ME
  • 12
    PRIMAFRUIT SPAIN LIMITED - 2000-01-14
    DESIGNRACER LIMITED - 1997-08-01
    icon of address Vale Business Park, Enterprise Way, Evesham, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-22 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-04-26 ~ dissolved
    IIF 112 - Secretary → ME
  • 13
    icon of address Ridge House, Pluckley, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-23 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2013-04-26 ~ dissolved
    IIF 96 - Secretary → ME
  • 15
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2013-04-25 ~ dissolved
    IIF 90 - Secretary → ME
Ceased 51
  • 1
    THANET GROWERS FIVE LIMITED - 2008-10-28
    icon of address 5 Barrow Man Road, Birchington, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3,875,892 GBP2023-12-31
    Officer
    icon of calendar 2007-10-10 ~ 2008-06-13
    IIF 36 - Director → ME
    icon of calendar 2007-10-10 ~ 2008-06-13
    IIF 61 - Secretary → ME
  • 2
    STRONG & FISHER (HOLDINGS) LIMITED - 1999-10-08
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-28 ~ 2001-10-31
    IIF 20 - Director → ME
  • 3
    STAGEDOUBLE LIMITED - 1997-08-28
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-28 ~ 2001-10-31
    IIF 46 - Director → ME
  • 4
    SPRINTCIRCLE LIMITED - 1997-08-28
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 1998-04-28 ~ 2001-10-31
    IIF 34 - Director → ME
  • 5
    PYKE BUTCHERS (LONDON) LIMITED - 1982-02-01
    PYKE BIGGS FAIRFAX LIMITED - 1992-01-10
    W.J.PYKE(BUTCHERS)LIMITED - 1978-12-31
    FAIRFAX MEADOW LIMITED - 2009-02-16
    FAIRFAX MEADOW FARM LIMITED - 1996-12-31
    PYKE BIGGS (LONDON) LTD - 1984-01-01
    PYKE BIGGS LIMITED - 1987-12-03
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 1998-04-28 ~ 2001-10-31
    IIF 30 - Director → ME
  • 6
    ARGENT GROUP EUROPE LIMITED - 2008-05-09
    ESTEEMPRESS LIMITED - 1997-08-28
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-21 ~ 2001-10-31
    IIF 12 - Director → ME
  • 7
    ARGENT LEATHER LIMITED - 2000-01-10
    STRONG & FISHER LIMITED - 1999-10-06
    ARGENT BY-PRODUCTS LIMITED - 2008-10-29
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-06-28 ~ 2000-07-03
    IIF 50 - Director → ME
  • 8
    SPEED 3909 LIMITED - 1993-11-18
    icon of address Turnford Place, Great Cambridge Road, Broxbourne, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-30 ~ 1997-09-26
    IIF 1 - Director → ME
    icon of calendar 1996-06-30 ~ 1997-09-26
    IIF 59 - Secretary → ME
  • 9
    DGM 2 LIMITED - 2003-02-03
    BEALAW (632) LIMITED - 2003-01-15
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2010-09-29
    IIF 62 - Secretary → ME
  • 10
    BEALAW (906) LIMITED - 2008-09-12
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2015-11-30
    IIF 38 - Director → ME
    icon of calendar 2013-04-26 ~ 2015-04-30
    IIF 117 - Secretary → ME
    icon of calendar 2008-09-29 ~ 2010-10-15
    IIF 103 - Secretary → ME
  • 11
    BEALAW (905) LIMITED - 2008-09-12
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2015-11-30
    IIF 13 - Director → ME
    icon of calendar 2008-09-29 ~ 2010-10-15
    IIF 107 - Secretary → ME
    icon of calendar 2013-04-26 ~ 2015-04-30
    IIF 119 - Secretary → ME
  • 12
    BEALAW (738) LIMITED - 2005-01-06
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2005-02-22 ~ 2015-11-30
    IIF 24 - Director → ME
    icon of calendar 2013-04-26 ~ 2015-11-30
    IIF 121 - Secretary → ME
    icon of calendar 2005-02-22 ~ 2010-09-29
    IIF 100 - Secretary → ME
  • 13
    INTERGRAPE LIMITED - 2011-09-27
    icon of address Richard Hochfeld, C/o Richard Hochfeld Limited Comp Road, Wrotham Heath, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2010-10-01
    IIF 99 - Secretary → ME
  • 14
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2010-10-15
    IIF 84 - Secretary → ME
  • 15
    icon of address 43 Rooks Street, Cottenham, Cambridge, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -144,712 GBP2015-12-31
    Officer
    icon of calendar 2000-11-07 ~ 2003-12-31
    IIF 16 - Director → ME
  • 16
    icon of address 100 Fetter Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2010-12-09
    IIF 116 - Secretary → ME
  • 17
    EMPIRE WORLD TRADE LIMITED - 1997-04-02
    THREE HUNDRED AND EIGHTY-FOURTH SHELF TRADING COMPANY LIMITED - 1988-08-17
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-23 ~ 2010-10-15
    IIF 72 - Secretary → ME
  • 18
    MACK-STM LIMITED - 2004-06-29
    BEALAW (653) LIMITED - 2003-04-08
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-29 ~ 2010-10-15
    IIF 65 - Secretary → ME
  • 19
    J.A.M. PROPERTIES LIMITED - 1992-04-07
    BEALAW (142) LIMITED - 1986-07-04
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-24 ~ 2015-11-30
    IIF 39 - Director → ME
    icon of calendar 2002-01-23 ~ 2011-04-06
    IIF 66 - Secretary → ME
    icon of calendar 2013-04-26 ~ 2015-04-30
    IIF 91 - Secretary → ME
  • 20
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-01-23 ~ 2015-11-30
    IIF 42 - Director → ME
    icon of calendar 2002-01-23 ~ 2010-10-11
    IIF 102 - Secretary → ME
    icon of calendar 2013-04-26 ~ 2015-04-30
    IIF 124 - Secretary → ME
  • 21
    BEALAW (793) LIMITED - 2006-01-18
    icon of address Manor Farm, Holbeach Hurn, Spalding, Lincolnshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-24 ~ 2015-11-30
    IIF 5 - Director → ME
    icon of calendar 2006-03-24 ~ 2006-03-31
    IIF 104 - Secretary → ME
  • 22
    icon of address C/o Grant Thornton Uk Llp, Byron House Cambridge Business Park, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-30 ~ 1997-12-31
    IIF 11 - Director → ME
    icon of calendar 1995-02-15 ~ 1997-12-31
    IIF 123 - Secretary → ME
  • 23
    BEALAW (838) LIMITED - 2007-01-19
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2014-02-01
    IIF 14 - Director → ME
    icon of calendar 2007-02-15 ~ 2015-11-30
    IIF 70 - Secretary → ME
  • 24
    PURPOSEFUL COMPUTERS LIMITED - 1990-08-16
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-14
    IIF 56 - Director → ME
    icon of calendar ~ 1994-07-14
    IIF 58 - Secretary → ME
  • 25
    icon of address 4 Beaufort West, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-03 ~ 2015-01-26
    IIF 4 - Director → ME
  • 26
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2010-10-15
    IIF 76 - Secretary → ME
  • 27
    RAPID 8237 LIMITED - 1989-06-19
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-06-30 ~ 1997-09-18
    IIF 8 - Director → ME
    icon of calendar 1996-06-30 ~ 1997-09-18
    IIF 101 - Secretary → ME
  • 28
    T.J. POUPART LIMITED - 1993-09-23
    T.J.P. PROPERTIES LIMITED - 1977-12-31
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1994-12-01 ~ 1997-09-18
    IIF 29 - Director → ME
    icon of calendar 1996-06-30 ~ 1997-09-18
    IIF 125 - Secretary → ME
  • 29
    OMENVALE LIMITED - 1981-12-31
    VALEFRESH LIMITED - 2015-04-27
    PRIMAFRUIT LIMITED - 2007-11-26
    icon of address Vale Business Park, Enterprise Way, Evesham, Worcestershire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-29 ~ 2015-11-30
    IIF 49 - Director → ME
    icon of calendar 2013-04-26 ~ 2015-04-30
    IIF 111 - Secretary → ME
    icon of calendar 2005-12-31 ~ 2010-12-14
    IIF 106 - Secretary → ME
  • 30
    SUPREME CATERING SUPPLIES LIMITED - 1990-12-19
    icon of address The Old School House, Dartford, Road, March, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 1996-04-26 ~ 1997-12-31
    IIF 22 - Director → ME
    icon of calendar 1995-02-15 ~ 1997-12-31
    IIF 86 - Secretary → ME
  • 31
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-23 ~ 2010-10-15
    IIF 73 - Secretary → ME
  • 32
    BEALAW (897) LIMITED - 2008-06-17
    icon of address The Packhouse, Barrow Man Road, Birchington, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -8,000 GBP2020-04-24
    Officer
    icon of calendar 2008-06-25 ~ 2015-11-30
    IIF 9 - Director → ME
    icon of calendar 2008-09-05 ~ 2015-11-30
    IIF 57 - Secretary → ME
  • 33
    BEALAW (921) LIMITED - 2009-01-20
    icon of address The Packhouse, Barrow Man Road, Birchington, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-02-18 ~ 2015-11-30
    IIF 37 - Director → ME
    icon of calendar 2009-02-18 ~ 2015-11-30
    IIF 78 - Secretary → ME
  • 34
    THANET GROWERS EIGHT LIMITED - 2017-02-25
    icon of address The Packhouse, Barrow Man Road, Birchington, Kent, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2007-10-10 ~ 2015-11-30
    IIF 17 - Director → ME
    icon of calendar 2007-10-10 ~ 2015-11-30
    IIF 68 - Secretary → ME
  • 35
    THANET EARTH LIMITED - 2016-08-25
    BEALAW (856) LIMITED - 2007-05-14
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-07-27 ~ 2015-11-30
    IIF 31 - Director → ME
    icon of calendar 2007-07-27 ~ 2010-09-29
    IIF 63 - Secretary → ME
    icon of calendar 2013-04-08 ~ 2015-04-30
    IIF 89 - Secretary → ME
  • 36
    BEALAW (855) LIMITED - 2007-05-14
    THANET EARTH MARKETING LIMITED - 2017-01-26
    SEED TO SHELF LIMITED - 2007-11-09
    icon of address The Packhouse, Barrow Man Road, Birchington, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2015-11-30
    IIF 41 - Director → ME
    icon of calendar 2007-11-23 ~ 2015-11-30
    IIF 64 - Secretary → ME
  • 37
    THANET GROWERS TWO LIMITED - 2008-10-28
    RAINBOW UK INVESTMENTS LIMITED - 2023-10-19
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,677,455 GBP2024-12-31
    Officer
    icon of calendar 2007-10-10 ~ 2008-06-13
    IIF 44 - Director → ME
    icon of calendar 2007-10-10 ~ 2008-06-13
    IIF 77 - Secretary → ME
  • 38
    icon of address The Packhouse, Barrow Man Road, Birchington, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -164,596 GBP2024-12-31
    Officer
    icon of calendar 2008-01-30 ~ 2015-11-30
    IIF 15 - Director → ME
    icon of calendar 2008-01-30 ~ 2015-11-30
    IIF 83 - Secretary → ME
  • 39
    TG4 INVESTMENTS LIMITED - 2024-12-10
    KAAIJ UK INVESTMENTS LIMITED - 2024-12-09
    THANET GROWERS FOUR LIMITED - 2008-10-16
    icon of address 5 Barrow Man Road, Birchington, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,030,257 GBP2023-12-31
    Officer
    icon of calendar 2007-10-10 ~ 2008-04-22
    IIF 26 - Director → ME
    icon of calendar 2007-10-10 ~ 2008-04-22
    IIF 105 - Secretary → ME
  • 40
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2010-10-15
    IIF 75 - Secretary → ME
  • 41
    icon of address 2 Barrow Man Road, Birchington, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3,992,957 GBP2024-12-31
    Officer
    icon of calendar 2007-10-10 ~ 2011-12-22
    IIF 35 - Director → ME
    icon of calendar 2007-10-10 ~ 2010-10-15
    IIF 81 - Secretary → ME
  • 42
    icon of address The Fresh Produce Centre Transfesa Road, Paddock Wood, Tonbridge, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2015-11-30
    IIF 19 - Director → ME
    icon of calendar 2007-10-10 ~ 2010-09-29
    IIF 74 - Secretary → ME
    icon of calendar 2013-04-25 ~ 2015-04-30
    IIF 110 - Secretary → ME
  • 43
    icon of address 2 Barrow Man Road, Birchington, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,258,632 GBP2024-12-31
    Officer
    icon of calendar 2007-10-10 ~ 2015-11-30
    IIF 21 - Director → ME
    icon of calendar 2007-10-10 ~ 2010-10-15
    IIF 82 - Secretary → ME
    icon of calendar 2013-04-25 ~ 2015-04-30
    IIF 109 - Secretary → ME
  • 44
    icon of address 2 Barrow Man Road, Birchington, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,017,235 GBP2024-12-31
    Officer
    icon of calendar 2007-10-10 ~ 2015-11-30
    IIF 7 - Director → ME
    icon of calendar 2013-04-25 ~ 2015-04-30
    IIF 108 - Secretary → ME
    icon of calendar 2007-10-10 ~ 2010-10-15
    IIF 67 - Secretary → ME
  • 45
    M & W MACK ESOP TRUSTEE LIMITED - 2006-01-27
    BEALAW (474) LIMITED - 1998-08-25
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-26 ~ 2015-11-30
    IIF 94 - Secretary → ME
    icon of calendar 2002-01-23 ~ 2010-09-29
    IIF 85 - Secretary → ME
  • 46
    TENDERCUT MEATS LIMITED - 2021-10-26
    MANOR FARM PRODUCTS (GLOUCESTERSHIRE) LIMITED - 1996-12-27
    FUNRALLY LIMITED - 1994-06-06
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-28 ~ 2001-10-31
    IIF 32 - Director → ME
  • 47
    icon of address Level 5, 9 Hatton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-14 ~ 2001-10-31
    IIF 33 - Director → ME
    icon of calendar 1999-06-14 ~ 1999-12-14
    IIF 71 - Secretary → ME
  • 48
    VALEFRESH 2015 LIMITED - 2015-04-27
    PRIMAFRUIT LIMITED - 2015-04-24
    VALEFRESH LIMITED - 2007-11-26
    BEALAW (864) LIMITED - 2007-10-02
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-16 ~ 2015-11-30
    IIF 2 - Director → ME
    icon of calendar 2013-04-26 ~ 2015-04-30
    IIF 114 - Secretary → ME
    icon of calendar 2007-10-16 ~ 2010-12-14
    IIF 60 - Secretary → ME
  • 49
    WALLINGS PROPERTY LIMITED - 2008-03-27
    icon of address The Stoke By Nayland Club Keepers Lane, Leavenheath, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,236,632 GBP2020-03-31
    Officer
    icon of calendar 2008-02-25 ~ 2015-11-30
    IIF 28 - Director → ME
    icon of calendar 2013-04-26 ~ 2015-04-30
    IIF 113 - Secretary → ME
    icon of calendar 2008-04-04 ~ 2010-10-14
    IIF 69 - Secretary → ME
  • 50
    icon of address The Stoke By Nayland Club Keepers Lane, Leavenheath, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    242,067 GBP2019-12-31
    Officer
    icon of calendar 2008-04-04 ~ 2015-11-30
    IIF 23 - Director → ME
    icon of calendar 2008-04-04 ~ 2015-11-30
    IIF 79 - Secretary → ME
  • 51
    WALLINGS HOLDINGS LIMITED - 2008-03-27
    icon of address The Stoke By Nayland Club Keepers Lane, Leavenheath, Colchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2015-11-30
    IIF 18 - Director → ME
    icon of calendar 2013-04-26 ~ 2015-04-30
    IIF 93 - Secretary → ME
    icon of calendar 2008-04-04 ~ 2010-10-14
    IIF 80 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.