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

Wood, Ronald Chalmers

    Related profiles found in government register
  • Wood, Ronald Chalmers
    British

    Registered addresses and corresponding companies
  • Wood, Ronald Chalmers
    British company secretary

    Registered addresses and corresponding companies
  • Wood, Ronald Chalmers
    British company secretary director

    Registered addresses and corresponding companies
    • Old Croft Stanwix, Carlisle, Cumbria, CA3 9BA

      IIF 25
  • Wood, Ronald Chalmers
    British director

    Registered addresses and corresponding companies
  • Wood, Ronald Chalmers
    British manager

    Registered addresses and corresponding companies
    • Old Croft, Stanwix, Carlisle, Cumbria, CA3 9BA

      IIF 39 IIF 40
  • Wood, Ronald Chalmers
    British secretary

    Registered addresses and corresponding companies
    • C/o Hutchisons Flour, East Bridge, Kirkcaldy, Fife, KY1 2SR

      IIF 41
  • Wood, Ronald Chalmers
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Old Croft, Stanwix, Carlisle, Ca3 9ba

      IIF 42
  • Wood, Ronald Chalmers
    British company secretary born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Spruce House, 17 Brougham Hall Gardens, Penrith, Cumbria, CA10 2DB

      IIF 43
  • Wood, Ronald Chalmers
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
  • Wood, Ronald Chalmers
    British finance director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Old Croft, Stanwix, Carlisle, Cumbria, CA3 9BA, England

      IIF 80
    • C/o Robert Hutchison Limited, East Bridge, Kirkcaldy, Fife, KY1 2SR

      IIF 81
    • Spruce House, 17 Brougham Hall Gardens, Penrith, Cumbria, CA10 2DB

      IIF 82
  • Wood, Ronald Chalmers
    British non executive director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 34 Tatton Court, Kingsland Grange, Warrington, Cheshire, WA1 4FF

      IIF 83
  • Wood, Ronald Chalmers
    British retired born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Salkeld Road, Penrith, Cumbria, CA11 8SG, England

      IIF 84
  • Wood, Ronald Chalmers
    British secretary born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hutchisons Flour, East Bridge, Kirkcaldy, Fife, KY1 2SR

      IIF 85
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 47
  • 1
    A C BURN LIMITED
    - now
    Other registered number: 01053802
    CARRS FEEDS LIMITED - 2015-01-28
    Related registrations: 05294797, 01053802
    JOHN STRONACH (SHIPBROKERS) LIMITED - 2014-10-16
    Related registrations: 05294797, 00720261
    WALISCHMILLER SOLUTIONS LIMITED - 2014-06-05
    Related registration: 00720261
    NORTH COUNTRY EGGS LIMITED - 2009-08-29
    KINDBEAR LIMITED - 1986-07-14
    Old Croft Stanwix, Carlisle
    Dissolved Corporate (3 parents)
    Officer
    ~ 2013-05-01
    IIF 45 - Director → ME
    ~ 2013-01-01
    IIF 2 - Secretary → ME
  • 2
    1 Annan Business Park Way, Windemere Road, Annan, Dumfriesshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2000-05-31 ~ 2013-05-01
    IIF 74 - Director → ME
    2000-05-31 ~ 2013-01-01
    IIF 37 - Secretary → ME
  • 3
    AF PLC
    Other registered number: 02630324
    16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-09-03
    Officer
    2000-05-08 ~ 2013-05-01
    IIF 69 - Director → ME
    2000-05-31 ~ 2013-01-01
    IIF 25 - Secretary → ME
  • 4
    INHOCO 328 LIMITED - 1994-10-27
    16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2000-05-31 ~ 2013-05-01
    IIF 62 - Director → ME
    2000-05-31 ~ 2013-01-01
    IIF 39 - Secretary → ME
  • 5
    AFGRITECH LIMITED
    - now
    Other registered number: 05294797
    BROOMCO (3597) LIMITED - 2006-03-13
    Related registration: 05294797
    Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    2006-03-02 ~ 2013-05-01
    IIF 60 - Director → ME
    2006-03-02 ~ 2013-01-01
    IIF 31 - Secretary → ME
  • 6
    ANGUS HORTICULTURE SERVICES LIMITED
    - now
    Other registered number: SC364214
    ANGUS HORTICULTURE LIMITED - 2009-08-18
    Related registration: SC364214
    ANGUS FERTILIZERS LIMITED - 2001-12-31
    VIDBIRCH LIMITED - 1986-07-21
    Whanland Farm, Farnell, Brechin, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    1,879,825 GBP2024-08-31
    Officer
    1997-01-08 ~ 2002-01-08
    IIF 21 - Secretary → ME
  • 7
    Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    ~ 2013-05-01
    IIF 57 - Director → ME
    ~ 2012-12-31
    IIF 7 - Secretary → ME
  • 8
    CARR'S ENGINEERING LIMITED - 2025-04-24
    Related registration: 02475619
    CARRS ENGINEERING LIMITED - 2016-05-10
    Related registration: 02475619
    JAMES BENDALL & SONS LIMITED - 1999-09-15
    Related registration: 02475619
    JAMES A BENDALL (PROPERTY) LIMITED - 1997-12-24
    JAMES BENDALL & SONS LIMITED - 1988-08-05
    Related registration: 02475619
    Unit 46 Brunthill Road, Kingstown Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1996-07-24 ~ 2013-05-01
    IIF 48 - Director → ME
    1996-07-24 ~ 2013-01-01
    IIF 28 - Secretary → ME
  • 9
    16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6,241,975 GBP2024-08-31
    Officer
    2005-08-02 ~ 2013-01-01
    IIF 30 - Secretary → ME
  • 10
    NEWPONY LIMITED - 1981-12-31
    16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2000-05-31 ~ 2013-05-01
    IIF 64 - Director → ME
    2000-05-31 ~ 2013-01-01
    IIF 40 - Secretary → ME
  • 11
    C/o Robert Hutchison Limited, East Bridge, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    1997-09-08 ~ 2013-05-01
    IIF 77 - Director → ME
    1997-09-08 ~ 2013-01-01
    IIF 38 - Secretary → ME
  • 12
    BRAKE 90 LIMITED - 2013-10-14
    Office 37 Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,456 GBP2015-12-31
    Officer
    2014-05-16 ~ 2016-10-22
    IIF 68 - Director → ME
  • 13
    WAYCALL LIMITED - 1989-01-30
    Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    ~ 2013-05-01
    IIF 71 - Director → ME
    ~ 2013-01-01
    IIF 16 - Secretary → ME
  • 14
    Victoria Mills, London Road, Wellingborough, Northamptonshire
    Active Corporate (7 parents)
    Officer
    ~ 2013-05-01
    IIF 46 - Director → ME
    ~ 2013-01-01
    IIF 1 - Secretary → ME
  • 15
    CARR'S GROUP PLC
    - now
    Other registered number: 04799460
    CARR'S MILLING INDUSTRIES PUBLIC LIMITED COMPANY - 2015-04-02
    Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (7 parents, 14 offsprings)
    Officer
    ~ 2013-05-01
    IIF 44 - Director → ME
    ~ 2013-01-01
    IIF 3 - Secretary → ME
  • 16
    THOS.EDMONDSON LIMITED - 2014-09-05
    Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    ~ 2013-05-01
    IIF 51 - Director → ME
    ~ 2013-01-01
    IIF 8 - Secretary → ME
  • 17
    CARR'S GROUP LIMITED - 2015-04-02
    Related registration: 00098221
    CARR'S GLOBAL LIMITED - 2015-02-11
    CLIVE WALTON ENGINEERING LIMITED - 2014-09-05
    Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-05-25 ~ 2013-05-01
    IIF 80 - Director → ME
  • 18
    CARRS AGRICULTURE LIMITED
    - now
    Other registered number: 00189740
    CARRS FARMS LIMITED - 2001-09-04
    CARR'S SOLRAY LIMITED - 1980-12-31
    Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    ~ 2013-05-01
    IIF 42 - Director → ME
    ~ 2012-12-31
    IIF 11 - Secretary → ME
  • 19
    MENEBA UK HOLDINGS LIMITED - 2004-11-29
    PRECIS (1583) LIMITED - 1997-12-16
    Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2004-11-18 ~ 2013-05-01
    IIF 52 - Director → ME
    2004-11-18 ~ 2013-01-01
    IIF 26 - Secretary → ME
  • 20
    CARRS BILLINGTON AGRICULTURE LIMITED - 2001-09-04
    COLEDENE LIMITED - 1998-07-24
    Related registration: 13368455
    Cunard Building, Water Street, Liverpool
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    37,713,191 GBP2024-08-31
    Officer
    1998-07-01 ~ 2001-09-03
    IIF 22 - Secretary → ME
  • 21
    CARRS AGRICULTURE LIMITED - 2001-09-04
    Related registration: 00480342
    OLIVER AND SNOWDON LIMITED - 1989-11-15
    16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (6 parents, 16 offsprings)
    Equity (Company account)
    28,733,885 GBP2024-08-31
    Officer
    ~ 2001-09-03
    IIF 82 - Director → ME
    ~ 2013-01-01
    IIF 15 - Secretary → ME
  • 22
    INHOCO 2146 LIMITED - 2002-02-11
    C/o Robert Hutchison Limited, East Bridge, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    2003-12-02 ~ 2013-05-01
    IIF 76 - Director → ME
    2001-08-31 ~ 2013-01-01
    IIF 19 - Secretary → ME
  • 23
    CARRS FEEDS LIMITED
    - now
    Other registered numbers: 05294797, 01989465
    A.C. BURN LIMITED - 2015-01-28
    Related registration: 01989465
    Old Croft, Stanwix, Carlisle, Cumbria
    Active Corporate (3 parents)
    Officer
    2010-06-22 ~ 2013-05-01
    IIF 66 - Director → ME
    2011-01-27 ~ 2013-01-01
    IIF 13 - Secretary → ME
  • 24
    SECONDPLANT LIMITED - 1999-03-23
    Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1999-02-23 ~ 2013-05-01
    IIF 55 - Director → ME
    1999-02-23 ~ 2013-01-01
    IIF 23 - Secretary → ME
  • 25
    MOORE FINE FOODS LIMITED - 1994-02-09
    Old Croft, Stanwix, Carlisle
    Dissolved Corporate (3 parents)
    Officer
    1993-03-22 ~ 2013-05-01
    IIF 58 - Director → ME
    ~ 2012-12-31
    IIF 10 - Secretary → ME
  • 26
    JAMES BENDALL & SONS LIMITED - 2004-10-07
    Related registration: 00426047
    CARRS ENGINEERING LIMITED - 1999-09-15
    Related registration: 00426047
    CARRS BAKERIES LIMITED - 1997-12-09
    Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    ~ 2013-05-01
    IIF 54 - Director → ME
    ~ 2013-01-01
    IIF 4 - Secretary → ME
  • 27
    KEYTOR LIMITED - 2014-04-16
    Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1994-07-01 ~ 2013-05-01
    IIF 50 - Director → ME
    ~ 2013-01-01
    IIF 5 - Secretary → ME
  • 28
    CARRS FARM FOODS LIMITED - 2001-08-30
    Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    1991-02-11 ~ 2013-05-01
    IIF 49 - Director → ME
    ~ 2013-01-01
    IIF 6 - Secretary → ME
  • 29
    RISEVALUE LIMITED - 1990-02-14
    Old Croft, Stanwix, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    2010-09-14 ~ 2013-05-01
    IIF 61 - Director → ME
    2010-09-14 ~ 2013-01-01
    IIF 14 - Secretary → ME
  • 30
    LAVISHSTOCK LIMITED - 1989-01-10
    3 Brunel Drive, Newark, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    536,288 GBP2020-12-31
    Officer
    2015-12-15 ~ 2017-06-16
    IIF 83 - Director → ME
  • 31
    PRECIS (1585) LIMITED - 1997-12-16
    Old Croft, Stanwix, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    2004-11-18 ~ 2013-05-01
    IIF 63 - Director → ME
    2004-11-18 ~ 2013-01-01
    IIF 32 - Secretary → ME
  • 32
    J M RAINE LIMITED
    - now
    Other registered number: 01315545
    WALLACE OILS LIMITED - 2014-06-11
    Related registration: 01315545
    ARRABROOK LIMITED - 1987-08-13
    C/o R Hutchison, East Bridge, Kirkcaldy
    Dissolved Corporate (3 parents)
    Officer
    2005-04-28 ~ 2013-05-01
    IIF 73 - Director → ME
    2005-04-28 ~ 2013-01-01
    IIF 36 - Secretary → ME
  • 33
    JOHN STRONACH (SHIPBROKERS) LIMITED
    - now
    Other registered numbers: 00720261, 01989465
    CARRS FEEDS LIMITED - 2014-10-16
    Related registrations: 01053802, 01989465
    BROOMCO (3597) LIMITED - 2014-04-16
    Related registration: 05259304
    AFGRITECH LIMITED - 2006-03-13
    Related registration: 05259304
    One Graypen Way, Queens Road, Immingham, England
    Active Corporate (4 parents)
    Officer
    2004-11-23 ~ 2013-05-01
    IIF 70 - Director → ME
    2004-11-23 ~ 2013-01-01
    IIF 33 - Secretary → ME
  • 34
    13 Whitfield Drive, Heathfield Industrial Estate, Ayr, South Ayrshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2007-01-08 ~ 2013-05-01
    IIF 85 - Director → ME
    2007-01-08 ~ 2012-12-31
    IIF 41 - Secretary → ME
  • 35
    STURDILUXE LIMITED - 2004-01-16
    CARR'S NWF LIMITED - 1996-03-19
    Old Croft Stanwix, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    1995-02-17 ~ 2004-01-22
    IIF 79 - Director → ME
    1995-02-17 ~ 2013-01-01
    IIF 34 - Secretary → ME
  • 36
    CM FERTILISERS LIMITED - 2011-07-18
    1-3 Freeman Court Jarman Way, Orchard Road, Royston, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2011-05-05 ~ 2011-07-13
    IIF 59 - Director → ME
  • 37
    Clint Mill, Cornmarket, Penrith, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2019-01-28 ~ 2022-09-22
    IIF 84 - Director → ME
  • 38
    Merchants Warehouse, Castle Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    74,628 GBP2018-10-31
    Officer
    1995-02-23 ~ 1996-01-11
    IIF 78 - Director → ME
  • 39
    Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1994-07-01 ~ 2013-05-01
    IIF 47 - Director → ME
    ~ 2013-01-01
    IIF 9 - Secretary → ME
  • 40
    PRECIS (1584) LIMITED - 1997-12-16
    Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2004-11-19 ~ 2013-05-01
    IIF 53 - Director → ME
    2004-11-19 ~ 2013-01-01
    IIF 27 - Secretary → ME
  • 41
    Old Croft, Stanwix, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    ~ 2013-05-01
    IIF 65 - Director → ME
    ~ 2013-01-01
    IIF 12 - Secretary → ME
  • 42
    ROBERTSON MCGAWN LIMITED - 1990-06-25
    13 Whitfield Drive, Heathfield Industrial Estate, Ayr, South Ayrshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2010-06-22 ~ 2013-05-01
    IIF 75 - Director → ME
    2011-01-27 ~ 2013-01-01
    IIF 18 - Secretary → ME
  • 43
    PARWEND LIMITED - 1999-07-30
    C/o Robert Hutchison Limited, East Bridge, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    1990-08-31 ~ 2013-05-01
    IIF 81 - Director → ME
    ~ 2012-12-31
    IIF 20 - Secretary → ME
  • 44
    DOCUMENT CAPTURE CONSULTING LIMITED - 2001-06-01
    5c Business Park, 1 Concorde Drive, Clevedon, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    52,686 GBP2024-12-31
    Officer
    2007-07-01 ~ 2013-04-30
    IIF 43 - Director → ME
  • 45
    WALISCHMILLER SOLUTIONS LIMITED
    - now
    Other registered number: 01989465
    JOHN STRONACH (SHIPBROKERS) LIMITED - 2014-06-05
    Related registrations: 05294797, 01989465
    Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1999-08-27 ~ 2013-05-01
    IIF 56 - Director → ME
    ~ 1994-01-13
    IIF 17 - Secretary → ME
    ~ 2013-01-01
    IIF 24 - Secretary → ME
  • 46
    LOTHIAN FIFTY (573) LIMITED - 1999-05-12
    C/o R Hutchison, East Bridge, Kirkcaldy
    Dissolved Corporate (3 parents)
    Officer
    2005-04-28 ~ 2013-05-01
    IIF 72 - Director → ME
    2005-04-28 ~ 2013-01-01
    IIF 35 - Secretary → ME
  • 47
    WALLACE OILS LIMITED
    - now
    Other registered number: SC104636
    J.M. RAINE LIMITED - 2014-06-11
    Related registration: SC104636
    Old Croft, Stanwix, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    2008-07-07 ~ 2013-05-01
    IIF 67 - Director → ME
    2008-07-21 ~ 2013-01-01
    IIF 29 - Secretary → 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.