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 company secretary born in November 1947

    Resident in England

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

      IIF 1
  • 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
    • icon of address Old Croft, Stanwix, Carlisle, Cumbria, CA3 9BA, England

      IIF 39
    • icon of address C/o Robert Hutchison Limited, East Bridge, Kirkcaldy, Fife, KY1 2SR

      IIF 40
    • icon of address Spruce House, 17 Brougham Hall Gardens, Penrith, Cumbria, CA10 2DB

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 44
  • 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
    • icon of address Old Croft Stanwix, Carlisle, Cumbria, CA3 9BA

      IIF 69
  • Wood, Ronald Chalmers
    British director

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

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

      IIF 83 IIF 84
  • Wood, Ronald Chalmers
    British secretary

    Registered addresses and corresponding companies
    • icon of address 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
    CARRS FEEDS LIMITED - 2015-01-28
    JOHN STRONACH (SHIPBROKERS) LIMITED - 2014-10-16
    WALISCHMILLER SOLUTIONS LIMITED - 2014-06-05
    NORTH COUNTRY EGGS LIMITED - 2009-08-29
    KINDBEAR LIMITED - 1986-07-14
    icon of address Old Croft Stanwix, Carlisle
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2013-05-01
    IIF 3 - Director → ME
    icon of calendar ~ 2013-01-01
    IIF 46 - Secretary → ME
  • 2
    icon of address 1 Annan Business Park Way, Windemere Road, Annan, Dumfriesshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2000-05-31 ~ 2013-05-01
    IIF 33 - Director → ME
    icon of calendar 2000-05-31 ~ 2013-01-01
    IIF 81 - Secretary → ME
  • 3
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-09-03
    Officer
    icon of calendar 2000-05-08 ~ 2013-05-01
    IIF 28 - Director → ME
    icon of calendar 2000-05-31 ~ 2013-01-01
    IIF 69 - Secretary → ME
  • 4
    INHOCO 328 LIMITED - 1994-10-27
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2000-05-31 ~ 2013-05-01
    IIF 21 - Director → ME
    icon of calendar 2000-05-31 ~ 2013-01-01
    IIF 83 - Secretary → ME
  • 5
    BROOMCO (3597) LIMITED - 2006-03-13
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-02 ~ 2013-05-01
    IIF 19 - Director → ME
    icon of calendar 2006-03-02 ~ 2013-01-01
    IIF 75 - Secretary → ME
  • 6
    ANGUS HORTICULTURE LIMITED - 2009-08-18
    ANGUS FERTILIZERS LIMITED - 2001-12-31
    VIDBIRCH LIMITED - 1986-07-21
    icon of address Whanland Farm, Farnell, Brechin, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    1,731,670 GBP2023-08-31
    Officer
    icon of calendar 1997-01-08 ~ 2002-01-08
    IIF 65 - Secretary → ME
  • 7
    icon of address Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2013-05-01
    IIF 15 - Director → ME
    icon of calendar ~ 2012-12-31
    IIF 51 - Secretary → ME
  • 8
    CARR'S ENGINEERING LIMITED - 2025-04-24
    CARRS ENGINEERING LIMITED - 2016-05-10
    JAMES BENDALL & SONS LIMITED - 1999-09-15
    JAMES A BENDALL (PROPERTY) LIMITED - 1997-12-24
    JAMES BENDALL & SONS LIMITED - 1988-08-05
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-07-24 ~ 2013-05-01
    IIF 6 - Director → ME
    icon of calendar 1996-07-24 ~ 2013-01-01
    IIF 72 - Secretary → ME
  • 9
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6,241,975 GBP2024-08-31
    Officer
    icon of calendar 2005-08-02 ~ 2013-01-01
    IIF 74 - Secretary → ME
  • 10
    NEWPONY LIMITED - 1981-12-31
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2000-05-31 ~ 2013-05-01
    IIF 23 - Director → ME
    icon of calendar 2000-05-31 ~ 2013-01-01
    IIF 84 - Secretary → ME
  • 11
    icon of address C/o Robert Hutchison Limited, East Bridge, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-08 ~ 2013-05-01
    IIF 36 - Director → ME
    icon of calendar 1997-09-08 ~ 2013-01-01
    IIF 82 - Secretary → ME
  • 12
    BRAKE 90 LIMITED - 2013-10-14
    icon of address 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
    icon of calendar 2014-05-16 ~ 2016-10-22
    IIF 27 - Director → ME
  • 13
    WAYCALL LIMITED - 1989-01-30
    icon of address Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2013-05-01
    IIF 30 - Director → ME
    icon of calendar ~ 2013-01-01
    IIF 60 - Secretary → ME
  • 14
    icon of address Victoria Mills, London Road, Wellingborough, Northamptonshire
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2013-05-01
    IIF 4 - Director → ME
    icon of calendar ~ 2013-01-01
    IIF 45 - Secretary → ME
  • 15
    CARR'S MILLING INDUSTRIES PUBLIC LIMITED COMPANY - 2015-04-02
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar ~ 2013-05-01
    IIF 2 - Director → ME
    icon of calendar ~ 2013-01-01
    IIF 47 - Secretary → ME
  • 16
    THOS.EDMONDSON LIMITED - 2014-09-05
    icon of address Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2013-05-01
    IIF 9 - Director → ME
    icon of calendar ~ 2013-01-01
    IIF 52 - Secretary → ME
  • 17
    CARR'S GROUP LIMITED - 2015-04-02
    CARR'S GLOBAL LIMITED - 2015-02-11
    CLIVE WALTON ENGINEERING LIMITED - 2014-09-05
    icon of address Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2013-05-01
    IIF 39 - Director → ME
  • 18
    CARRS FARMS LIMITED - 2001-09-04
    CARR'S SOLRAY LIMITED - 1980-12-31
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2013-05-01
    IIF 18 - Director → ME
    icon of calendar ~ 2012-12-31
    IIF 55 - Secretary → ME
  • 19
    MENEBA UK HOLDINGS LIMITED - 2004-11-29
    PRECIS (1583) LIMITED - 1997-12-16
    icon of address Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-18 ~ 2013-05-01
    IIF 10 - Director → ME
    icon of calendar 2004-11-18 ~ 2013-01-01
    IIF 70 - Secretary → ME
  • 20
    CARRS BILLINGTON AGRICULTURE LIMITED - 2001-09-04
    COLEDENE LIMITED - 1998-07-24
    icon of address Cunard Building, Water Street, Liverpool
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    37,713,191 GBP2024-08-31
    Officer
    icon of calendar 1998-07-01 ~ 2001-09-03
    IIF 66 - Secretary → ME
  • 21
    CARRS AGRICULTURE LIMITED - 2001-09-04
    OLIVER AND SNOWDON LIMITED - 1989-11-15
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (6 parents, 14 offsprings)
    Equity (Company account)
    28,733,885 GBP2024-08-31
    Officer
    icon of calendar ~ 2001-09-03
    IIF 41 - Director → ME
    icon of calendar ~ 2013-01-01
    IIF 59 - Secretary → ME
  • 22
    INHOCO 2146 LIMITED - 2002-02-11
    icon of address C/o Robert Hutchison Limited, East Bridge, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2013-05-01
    IIF 35 - Director → ME
    icon of calendar 2001-08-31 ~ 2013-01-01
    IIF 63 - Secretary → ME
  • 23
    A.C. BURN LIMITED - 2015-01-28
    icon of address Old Croft, Stanwix, Carlisle, Cumbria
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2013-05-01
    IIF 25 - Director → ME
    icon of calendar 2011-01-27 ~ 2013-01-01
    IIF 57 - Secretary → ME
  • 24
    SECONDPLANT LIMITED - 1999-03-23
    icon of address Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-23 ~ 2013-05-01
    IIF 13 - Director → ME
    icon of calendar 1999-02-23 ~ 2013-01-01
    IIF 67 - Secretary → ME
  • 25
    MOORE FINE FOODS LIMITED - 1994-02-09
    icon of address Old Croft, Stanwix, Carlisle
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-22 ~ 2013-05-01
    IIF 16 - Director → ME
    icon of calendar ~ 2012-12-31
    IIF 54 - Secretary → ME
  • 26
    JAMES BENDALL & SONS LIMITED - 2004-10-07
    CARRS ENGINEERING LIMITED - 1999-09-15
    CARRS BAKERIES LIMITED - 1997-12-09
    icon of address Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2013-05-01
    IIF 12 - Director → ME
    icon of calendar ~ 2013-01-01
    IIF 48 - Secretary → ME
  • 27
    KEYTOR LIMITED - 2014-04-16
    icon of address Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-01 ~ 2013-05-01
    IIF 8 - Director → ME
    icon of calendar ~ 2013-01-01
    IIF 49 - Secretary → ME
  • 28
    CARRS FARM FOODS LIMITED - 2001-08-30
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-02-11 ~ 2013-05-01
    IIF 7 - Director → ME
    icon of calendar ~ 2013-01-01
    IIF 50 - Secretary → ME
  • 29
    RISEVALUE LIMITED - 1990-02-14
    icon of address Old Croft, Stanwix, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2013-05-01
    IIF 20 - Director → ME
    icon of calendar 2010-09-14 ~ 2013-01-01
    IIF 58 - Secretary → ME
  • 30
    LAVISHSTOCK LIMITED - 1989-01-10
    icon of address 3 Brunel Drive, Newark, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    536,288 GBP2020-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2017-06-16
    IIF 42 - Director → ME
  • 31
    PRECIS (1585) LIMITED - 1997-12-16
    icon of address Old Croft, Stanwix, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2013-05-01
    IIF 22 - Director → ME
    icon of calendar 2004-11-18 ~ 2013-01-01
    IIF 76 - Secretary → ME
  • 32
    WALLACE OILS LIMITED - 2014-06-11
    ARRABROOK LIMITED - 1987-08-13
    icon of address C/o R Hutchison, East Bridge, Kirkcaldy
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2013-05-01
    IIF 32 - Director → ME
    icon of calendar 2005-04-28 ~ 2013-01-01
    IIF 80 - Secretary → ME
  • 33
    CARRS FEEDS LIMITED - 2014-10-16
    BROOMCO (3597) LIMITED - 2014-04-16
    AFGRITECH LIMITED - 2006-03-13
    icon of address One Graypen Way, Queens Road, Immingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-23 ~ 2013-05-01
    IIF 29 - Director → ME
    icon of calendar 2004-11-23 ~ 2013-01-01
    IIF 77 - Secretary → ME
  • 34
    icon of address 13 Whitfield Drive, Heathfield Industrial Estate, Ayr, South Ayrshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2013-05-01
    IIF 44 - Director → ME
    icon of calendar 2007-01-08 ~ 2012-12-31
    IIF 85 - Secretary → ME
  • 35
    STURDILUXE LIMITED - 2004-01-16
    CARR'S NWF LIMITED - 1996-03-19
    icon of address Old Croft Stanwix, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-17 ~ 2004-01-22
    IIF 38 - Director → ME
    icon of calendar 1995-02-17 ~ 2013-01-01
    IIF 78 - Secretary → ME
  • 36
    CM FERTILISERS LIMITED - 2011-07-18
    icon of address 1-3 Freeman Court Jarman Way, Orchard Road, Royston, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-05 ~ 2011-07-13
    IIF 17 - Director → ME
  • 37
    icon of address 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-01-28 ~ 2022-09-22
    IIF 43 - Director → ME
  • 38
    icon of address Merchants Warehouse, Castle Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    74,628 GBP2018-10-31
    Officer
    icon of calendar 1995-02-23 ~ 1996-01-11
    IIF 37 - Director → ME
  • 39
    icon of address Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-01 ~ 2013-05-01
    IIF 5 - Director → ME
    icon of calendar ~ 2013-01-01
    IIF 53 - Secretary → ME
  • 40
    PRECIS (1584) LIMITED - 1997-12-16
    icon of address Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-19 ~ 2013-05-01
    IIF 11 - Director → ME
    icon of calendar 2004-11-19 ~ 2013-01-01
    IIF 71 - Secretary → ME
  • 41
    icon of address Old Croft, Stanwix, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2013-05-01
    IIF 24 - Director → ME
    icon of calendar ~ 2013-01-01
    IIF 56 - Secretary → ME
  • 42
    ROBERTSON MCGAWN LIMITED - 1990-06-25
    icon of address 13 Whitfield Drive, Heathfield Industrial Estate, Ayr, South Ayrshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2013-05-01
    IIF 34 - Director → ME
    icon of calendar 2011-01-27 ~ 2013-01-01
    IIF 62 - Secretary → ME
  • 43
    PARWEND LIMITED - 1999-07-30
    icon of address C/o Robert Hutchison Limited, East Bridge, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-08-31 ~ 2013-05-01
    IIF 40 - Director → ME
    icon of calendar ~ 2012-12-31
    IIF 64 - Secretary → ME
  • 44
    DOCUMENT CAPTURE CONSULTING LIMITED - 2001-06-01
    icon of address 5c Business Park, 1 Concorde Drive, Clevedon, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    77,494 GBP2023-12-31
    Officer
    icon of calendar 2007-07-01 ~ 2013-04-30
    IIF 1 - Director → ME
  • 45
    JOHN STRONACH (SHIPBROKERS) LIMITED - 2014-06-05
    icon of address Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-27 ~ 2013-05-01
    IIF 14 - Director → ME
    icon of calendar ~ 2013-01-01
    IIF 68 - Secretary → ME
    icon of calendar ~ 1994-01-13
    IIF 61 - Secretary → ME
  • 46
    LOTHIAN FIFTY (573) LIMITED - 1999-05-12
    icon of address C/o R Hutchison, East Bridge, Kirkcaldy
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2013-05-01
    IIF 31 - Director → ME
    icon of calendar 2005-04-28 ~ 2013-01-01
    IIF 79 - Secretary → ME
  • 47
    J.M. RAINE LIMITED - 2014-06-11
    icon of address Old Croft, Stanwix, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2013-05-01
    IIF 26 - Director → ME
    icon of calendar 2008-07-21 ~ 2013-01-01
    IIF 73 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.