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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Scriven, Jane Katherine

    Related profiles found in government register
  • Scriven, Jane Katherine
    British

    Registered addresses and corresponding companies
  • Scriven, Jane Katherine
    British company secretary

    Registered addresses and corresponding companies
    • Manor Farm Manor Road, Sutton, Wansford, Cambridgeshire, PE5 7XG

      IIF 9
  • Scriven, Jane Katherine
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Andrew Square, Edinburgh, EH2 2BD, Scotland

      IIF 10
    • Fitzroy Place 5th Floor, 8 Mortimer Street, London, W1T 3JJ, England

      IIF 11
    • Manor Farm Manor Road, Sutton, Wansford, Cambridgeshire, PE5 7XG

      IIF 12
  • Scriven, Jane Katherine
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
  • Scriven, Jane Katherine
    British company secretary born in October 1959

    Resident in England

    Registered addresses and corresponding companies
  • Scriven, Jane Katherine
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm Manor Road, Sutton, Wansford, Cambridgeshire, PE5 7XG

      IIF 29
  • Scriven, Jane Katherine
    British legal & services director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm Manor Road, Sutton, Wansford, Cambridgeshire, PE5 7XG

      IIF 30
  • Mrs Jane Katherine Scriven
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm, Manor Road, Sutton, Peterborough, Cambs, PE5 7XG, United Kingdom

      IIF 31
    • Manor Farm, Manor Road, Sutton, Wansford, Peterborough, PE5 7XG, England

      IIF 32
child relation
Offspring entities and appointments 20
  • 1
    B.V.NEGECOS
    FC014001
    Branch Registration, Refer To Parent Registry, Netherlands
    Converted / Closed Corporate (7 parents)
    Officer
    1993-07-01 ~ 2005-05-20
    IIF 26 - Director → ME
  • 2
    BAKKAVOR BROTHERS LIMITED - now
    BAKKAVOR HOLDINGS LIMITED - 2007-04-13
    GEEST HOLDINGS LIMITED
    - 2006-11-23 01068048
    Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (20 parents)
    Officer
    1993-07-01 ~ 2005-05-20
    IIF 17 - Director → ME
  • 3
    BAKKAVOR DORMANT HOLDINGS LIMITED - now
    BAKKAVOR PROPERTIES LIMITED - 2018-12-18
    GEEST PROPERTIES LIMITED
    - 2006-11-17 00884013
    Fitzroy Place 5th Floor, 8 Mortimer Street, London
    Active Corporate (29 parents, 15 offsprings)
    Officer
    1993-07-01 ~ 1998-08-07
    IIF 25 - Director → ME
    1991-07-08 ~ 1998-08-07
    IIF 5 - Secretary → ME
  • 4
    BAKKAVOR FOODS LIMITED - now
    GEEST FOODS LIMITED
    - 2006-11-17 01060806
    GEEST ASSOCIATES LIMITED - 1988-09-02
    Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (33 parents, 15 offsprings)
    Officer
    1993-07-01 ~ 2005-05-20
    IIF 18 - Director → ME
    1991-07-08 ~ 1998-08-07
    IIF 9 - Secretary → ME
  • 5
    BAKKAVOR LIMITED - now
    GEEST LIMITED - 2006-11-17
    GEEST PLC
    - 2005-05-20 02017961
    NAMEHOLD LIMITED
    - 1986-10-17 02017961
    Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (47 parents, 16 offsprings)
    Officer
    1996-01-09 ~ 2005-05-20
    IIF 22 - Director → ME
    ~ 1998-05-13
    IIF 3 - Secretary → ME
  • 6
    BAKKAVOR OVERSEAS HOLDINGS LIMITED - now
    GEEST OVERSEAS HOLDINGS LIMITED
    - 2006-11-23 01027606
    J. SIMONS PROPERTIES LIMITED
    - 1991-06-06 01027606
    Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (17 parents)
    Officer
    1993-07-01 ~ 2005-05-20
    IIF 19 - Director → ME
    ~ 2005-05-20
    IIF 7 - Secretary → ME
  • 7
    BAKKAVOR PENSION TRUSTEES LIMITED
    - now 02223622
    GEEST PENSION TRUSTEES LIMITED
    - 2006-12-08 02223622
    Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (43 parents)
    Equity (Company account)
    100 GBP2019-12-28
    Officer
    1992-09-21 ~ 2005-12-31
    IIF 21 - Director → ME
    2011-12-06 ~ now
    IIF 11 - Director → ME
    1993-10-18 ~ 1994-01-04
    IIF 4 - Secretary → ME
  • 8
    BV FOODSERVICE LIMITED - now
    BAKKAVOR OVERSEAS LIMITED - 2014-05-02
    GEEST OVERSEAS LIMITED
    - 2006-11-23 00557743 00180927
    GEEST OVERSEAS MECHANISATION LIMITED
    - 1997-01-02 00557743 00180927
    F.W. PETTIT (DEVELOPMENTS) LIMITED - 1980-12-31
    Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (20 parents)
    Officer
    1993-07-01 ~ 2005-05-20
    IIF 12 - Director → ME
    1991-07-08 ~ 1998-08-07
    IIF 2 - Secretary → ME
  • 9
    ENGLISH VILLAGE SALADS LIMITED
    - now 00750134
    HORTICO (PROMOTIONS) LIMITED - 1990-02-02
    Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (32 parents)
    Officer
    1996-06-28 ~ 1998-08-07
    IIF 30 - Director → ME
  • 10
    GEEST INDUSTRIES LIMITED - now
    GEEST MARKETS (BRISTOL) LIMITED
    - 1996-10-07 00128094
    DAN WUILLE & CO LIMITED
    - 1995-05-10 00128094
    Eaglepoint Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (28 parents)
    Officer
    1993-07-01 ~ 1996-01-09
    IIF 24 - Director → ME
  • 11
    GEEST SHIPPING LIMITED - now
    GEEST LINE LIMITED - 2017-01-04
    GEEST BANANAS LIMITED - 2008-12-17
    GEEST INDUSTRIES LIMITED
    - 1996-10-07 00266840 00308737, 00128094
    STASSEN,LIMITED - 1988-09-01
    Eaglepoint Little Park Farm Road, Segensworth, Fareham, Hampshire
    Active Corporate (36 parents, 2 offsprings)
    Officer
    1993-07-01 ~ 1996-01-09
    IIF 27 - Director → ME
    1991-07-08 ~ 1996-01-09
    IIF 8 - Secretary → ME
  • 12
    GREENE KING LIMITED - now
    GREENE KING PLC
    - 2019-10-31 00024511 03324493
    GREENE KING & SONS PUBLIC LIMITED COMPANY - 1990-09-11
    Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (49 parents, 20 offsprings)
    Officer
    2005-03-18 ~ 2011-03-17
    IIF 14 - Director → ME
  • 13
    HOME GROWN SALADS LIMITED
    - now 00308737
    PAMASTRA LIMITED
    - 1997-02-06 00308737
    GEEST TRANSPORTATION LIMITED - 1989-03-09
    GEEST INDUSTRIES LIMITED - 1988-09-01
    5th Floor, 3 Sheldon Square, Paddington Central, London
    Dissolved Corporate (11 parents)
    Officer
    1994-02-21 ~ 2005-05-20
    IIF 16 - Director → ME
  • 14
    KENT SALADS LIMITED
    01442204
    Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (20 parents)
    Officer
    1993-07-01 ~ 1998-08-07
    IIF 28 - Director → ME
    ~ 1998-08-07
    IIF 1 - Secretary → ME
  • 15
    ORIGIN8 DELI-CAFES LIMITED
    - now 05742133
    PROVENANCE DELI-CAFES LIMITED
    - 2006-09-08 05742133
    1 Walden Farm Cottages, Ramsey Road, Huntingdon, Cambridgeshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -149,494 GBP2024-08-31
    Officer
    2006-03-17 ~ 2019-11-18
    IIF 29 - Director → ME
    2008-04-21 ~ 2018-04-05
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-05
    IIF 32 - Ownership of shares – 75% or more OE
  • 16
    SACREWELL LIMITED
    09513776
    The William Scott Abbott Trust, Sacrewell Farm And Country Centre, Great North Road, Thornhaugh, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    14,698 GBP2024-12-31
    Officer
    2015-03-27 ~ 2024-03-27
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-27
    IIF 31 - Has significant influence or control over the trustees of a trust OE
  • 17
    SCOTTISH & NEWCASTLE PENSION PLAN TRUSTEE LIMITED
    - now SC183267
    SCOTTISH & NEWCASTLE PENSIONS INVESTMENTS (1998) LIMITED - 2005-03-21
    6 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (63 parents, 1 offspring)
    Officer
    2020-01-01 ~ now
    IIF 10 - Director → ME
  • 18
    SIMONS & CO. LIMITED
    SC014381
    Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (17 parents, 3 offsprings)
    Officer
    1993-11-03 ~ 1998-10-12
    IIF 23 - Director → ME
  • 19
    WORLDWIDE FRUIT LIMITED - now
    ENZAFRUIT WORLDWIDE LIMITED
    - 2004-02-06 03831143
    INGLEBY (1248) LIMITED - 1999-12-14
    Worldwide Fruit, Apple Way, Wardentree Lane, Spalding, Lincolnshire
    Active Corporate (37 parents, 3 offsprings)
    Officer
    2000-12-19 ~ 2003-11-17
    IIF 15 - Director → ME
  • 20
    WORLDWIDE FRUIT NO.2 LIMITED - now
    ENZAFRUIT NEW ZEALAND (U.K.) NO.2 LIMITED
    - 2009-12-14 03786088
    ALNERY NO. 1869 LIMITED - 1999-12-16
    Jazz House Apple Way, Wardentree Lane, Spalding, Lincolnshire
    Dissolved Corporate (11 parents)
    Officer
    2002-04-24 ~ 2003-11-17
    IIF 20 - Director → 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.