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

Thurston, William

    Related profiles found in government register
  • Thurston, William
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dianthus House, Witty Street, Hull, HU3 4TT

      IIF 1
    • icon of address Dianthus House, Witty Street, Hull, HU3 4TT, United Kingdom

      IIF 2
  • Thurston, William
    British managing director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rudheath, Northwich, Cheshire, CW9 7RQ

      IIF 3
  • Thurston, William
    British company director born in June 1959

    Registered addresses and corresponding companies
    • icon of address 9 Chapel Road, Great Eversden, Cambridge, Cambridgeshire, CB3 7HP

      IIF 4
  • Thurston, William
    British managing director born in June 1959

    Registered addresses and corresponding companies
    • icon of address Flat 3 Greenlawn Mews, 2a North Drive, Heswall Wirral, Merseyside, CH60 0BD

      IIF 5
  • Thurston, Scott William
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hazlewell Court, Bar Road, Lolworth, Cambridgeshire, CB23 8DS, England

      IIF 6 IIF 7
  • Thurston, Scott William
    British manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hazlewell Court, Bar Road Lolworth, Cambridge, Cambridgeshire, CB23 8DS, United Kingdom

      IIF 8
    • icon of address 112, High Street, Somersham, Huntingdon, PE28 3EN, England

      IIF 9
    • icon of address 4 Shortland Terrace, Somersham, Huntingdon, Cambs, PE28 3DU

      IIF 10
    • icon of address 4 Shortland Terrace, Somersham, Huntingdon, Cambs, PE28 3DU, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 8, Hazlewell Court, Bar Road, Lolworth, Cambridge, CB23 8DS, England

      IIF 15 IIF 16
  • Thurston, Scott
    British lecturer born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Close, Charney Well Lane, Grange-over-sands, LA11 6DB, England

      IIF 17
  • Thurston, Scott
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, High Street, Somersham, Huntingdon, PE28 3EN, England

      IIF 18
  • Thurston, Scott
    British managing director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, High Street, Somersham, Huntingdon, PE28 3EN, England

      IIF 19 IIF 20
    • icon of address 112, High Street, Somersham, Huntingdon, PE28 3EN, United Kingdom

      IIF 21
  • Thurston, William
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vion Food Uk, Hugden Way, Norton Grove Industrial Estate, Malton, York, YO17 9HG, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Vion Food Uk Norton Grove Industrial Estate, Hugden Way, Malton, York, YO17 9HG

      IIF 25
  • Thurston, William
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, High Street, Barnet, EN5 5SU, England

      IIF 26
    • icon of address 9a Chapel Road, Earith, Cambridgeshire, PE28 3PU

      IIF 27 IIF 28 IIF 29
    • icon of address 9a, Chapel Road, Earith, Cambridgeshire, PE28 3PU, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 24 Park Road South, Havant, Hampshire, PO9 1HB

      IIF 35
    • icon of address 9a, Chapel Road, Earith, Huntingdon, Cambridgeshire, PE28 3PU, United Kingdom

      IIF 36
    • icon of address Vion Food Uk, Hugden Way, Norton Grove Industrial Estate, Malton, York, YO17 9HG, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Thurston, William
    British group director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, The Broadway, St. Ives, Cambridgeshire, PE27 5BN, United Kingdom

      IIF 40
  • Thurston, William
    British managing director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a Chapel Road, Earith, Cambridgeshire, PE28 3PU

      IIF 41 IIF 42
  • Thurston, William
    British none born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 43 IIF 44 IIF 45
    • icon of address Unit 8 Connections Industrial Centre, Vestry Road, Sevenoaks, Kent, TN14 5DF

      IIF 46
  • Thurston, William
    British senior vice president born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thurston, William
    British

    Registered addresses and corresponding companies
    • icon of address 9a Chapel Road, Earith, Cambridgeshire, PE28 3PU

      IIF 50 IIF 51
  • Thurston, William
    British director

    Registered addresses and corresponding companies
    • icon of address 9a Chapel Road, Earith, Cambridgeshire, PE28 3PU

      IIF 52
  • Mr William Thurston
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Chapel Road, Earith, Huntingdon, Cambs, PE28 3PU, England

      IIF 53
  • Mr Scott Thurston
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Close, Charney Well Lane, Grange-over-sands, LA11 6DB, England

      IIF 54
  • Mr Scott Thurston
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, High Street, Somersham, Huntingdon, PE28 3EN, England

      IIF 55 IIF 56
  • Mr Scott William Thurston
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Thurston, Scott

    Registered addresses and corresponding companies
    • icon of address 112, High Street, Somersham, Huntingdon, PE28 3EN, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 8 Hazlewell Court, Bar Road, Lolworth, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 7 - Director → ME
  • 2
    EDEN SKINFOOD LTD - 2021-02-19
    icon of address 159 High Street, Barnet, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,147,725 GBP2024-12-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address 5 Hammond Way, Somersham, Huntingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 4
    icon of address 112 High Street, Somersham, Huntingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 5 Hammond Way, Somersham, Huntingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-29
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 6
    icon of address 112 High Street, Somersham, Huntingdon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-08-31
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 62 - Secretary → ME
  • 7
    icon of address Scott Thurston, 112 High Street, Somersham, Huntingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 8
    BFP WHOLESALE LIMITED - 2016-05-11
    BIDEAWHILE ONE HUNDRED AND THIRTY FIVE LIMITED - 1992-11-25
    icon of address Kpmg, 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 43 - Director → ME
  • 9
    icon of address Scott Thurston, 112 High Street, Somersham, Huntingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Scott Thurston, 112 High Street, Somersham, Huntingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4 Shortland Terrace, Somersham, Huntingdon, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-26 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2007-03-26 ~ dissolved
    IIF 50 - Secretary → ME
  • 12
    icon of address Scott Thurston, 112 High Street, Somersham, Huntingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Scott Thurston, 112 High Street, Somersham, Huntingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 9a Chapel Road, Earith, Huntingdon, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,157 GBP2025-03-31
    Officer
    icon of calendar 2011-12-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    AGHOCO 1213 LIMITED - 2014-04-24
    icon of address Unit 8 Connections Industrial Centre, Vestry Road, Sevenoaks, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 46 - Director → ME
  • 16
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 45 - Director → ME
  • 17
    AGHOCO 1212 LIMITED - 2014-04-24
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 44 - Director → ME
  • 18
    icon of address Penny Close, Charney Well Lane, Grange-over-sands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 32
  • 1
    LANGTHORPE FOOD GROUP LIMITED - 2011-09-09
    icon of address 171a Walton Summit Road, Bamber Bridge, Preston, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-08-31 ~ 2011-02-01
    IIF 33 - Director → ME
  • 2
    BAKEMARK UK LIMITED - 2004-03-12
    EVER 2198 LIMITED - 2003-12-10
    icon of address Stadium Road, Bromborough, Wirral
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-04 ~ 2005-04-01
    IIF 29 - Director → ME
  • 3
    KEY COUNTRY FOODS LIMITED - 2011-05-04
    icon of address 55 Baker Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-06-11
    IIF 38 - Director → ME
  • 4
    VION FOOD UK (1) LIMITED - 2011-05-04
    VION FOOD UK LIMITED - 2009-11-11
    NETHERLANDS BACON IMPORTERS LIMITED - 2005-12-02
    BOVEC BACON LIMITED - 1993-03-08
    COLTBEGG LIMITED - 1987-10-23
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2010-06-11
    IIF 39 - Director → ME
  • 5
    CSM (UNITED KINGDOM) LIMITED - 2021-04-08
    BAKEMARK UK LIMITED - 2009-12-31
    ARKADY CRAIGMILLAR LIMITED - 2004-03-12
    BAKEMARK UNITED KINGDOM LIMITED - 2000-10-04
    LEAF (UK) LIMITED - 2000-09-14
    CALOMATIA LIMITED - 1980-12-31
    icon of address Stadium Road, Bromborough, Wirral
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-05 ~ 2005-04-01
    IIF 49 - Director → ME
  • 6
    icon of address Agriculture & Horticulture Development Board, . Stoneleigh Park, Kenilworth, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2008-04-01 ~ 2010-09-30
    IIF 41 - Director → ME
  • 7
    CARAVAN BAKERY PRODUCTS LIMITED - 1995-03-21
    icon of address Csm (united Kingdom) Ltd, Csm (united Kingdom) Ltd Stadium Road, Bromborough, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2005-04-01
    IIF 48 - Director → ME
  • 8
    CHAPEL FOOD LIMITED - 2011-06-03
    icon of address South Park Suite, Unit 1 & 2 North Farm Road, South Park Industrial Estate, Bottesford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2011-02-01
    IIF 34 - Director → ME
  • 9
    DAWN FOODS (UK) LIMITED - 1997-01-01
    LEGIBUS 1450 LIMITED - 1989-11-24
    icon of address Worcester Road, Evesham, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-05-09 ~ 2000-03-23
    IIF 42 - Director → ME
  • 10
    icon of address Rudheath, Northwich, Cheshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ 2024-10-21
    IIF 3 - Director → ME
  • 11
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2010-06-11
    IIF 37 - Director → ME
  • 12
    icon of address 238a Telegraph Road, Heswall, Wirral, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,017 GBP2024-02-28
    Officer
    icon of calendar 2002-02-25 ~ 2004-12-10
    IIF 5 - Director → ME
  • 13
    BP CLYDE TANKER COMPANY LIMITED - 1987-12-03
    icon of address Bank Chambers 1, Central Avenue, Sittingbourne, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2009-01-01
    IIF 28 - Director → ME
  • 14
    icon of address 8 Hazlewell Court, Bar Road, Lolworth, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ 2013-10-01
    IIF 6 - Director → ME
  • 15
    CHENCROSS LIMITED - 2000-04-25
    icon of address Dianthus House, Witty Street, Hull
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,232,754 GBP2022-12-31
    Officer
    icon of calendar 2024-05-21 ~ 2024-06-17
    IIF 1 - Director → ME
  • 16
    icon of address Dianthus House, Witty Street, Hull, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-21 ~ 2024-07-29
    IIF 2 - Director → ME
  • 17
    VION FOOD UK LIMITED - 2013-01-21
    GRAMPIAN COUNTRY PORK LIMITED - 2009-11-11
    ISANDCO THREE HUNDRED AND SEVENTY EIGHT LIMITED - 2001-09-06
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-08-11 ~ 2010-06-11
    IIF 24 - Director → ME
  • 18
    LANGMEAD FARMS LIMITED - 2019-12-30
    LANGMEAD MARKET GARDENS - 1999-09-03
    icon of address Ham Farm Main Road, Bosham, Chichester, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-01-28 ~ 2012-01-31
    IIF 35 - Director → ME
  • 19
    icon of address 112 High Street, Somersham, Huntingdon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-08-31
    Officer
    icon of calendar 2019-08-02 ~ 2021-08-12
    IIF 21 - Director → ME
  • 20
    icon of address 19 Croftfield Road, Godmanchester, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    16,714 GBP2024-03-30
    Officer
    icon of calendar 2004-05-11 ~ 2014-02-04
    IIF 40 - Director → ME
  • 21
    OUTDO LIMITED - 1990-01-26
    icon of address Worcester Road, Evesham, Worcestershire
    Active Corporate (5 parents)
    Equity (Company account)
    189,796 GBP2023-12-31
    Officer
    icon of calendar 1995-05-09 ~ 2000-03-23
    IIF 31 - Director → ME
  • 22
    icon of address 8 Hazlewell Court, Bar Road, Lolworth, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ 2013-09-01
    IIF 15 - Director → ME
  • 23
    icon of address Stadium Road, Bromborough, Wirral
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-16 ~ 2005-04-01
    IIF 47 - Director → ME
  • 24
    ABBEYDALE FOODS LIMITED - 2011-06-03
    icon of address 5a Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, England
    Active Corporate (3 parents)
    Equity (Company account)
    521,011 GBP2024-03-31
    Officer
    icon of calendar 2010-09-14 ~ 2011-02-01
    IIF 32 - Director → ME
  • 25
    icon of address 8 Hazlewell Court, Bar Road Lolworth, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ 2014-08-29
    IIF 8 - Director → ME
  • 26
    icon of address 8 Hazlewell Court, Bar Road, Lolworth, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ 2014-08-29
    IIF 16 - Director → ME
  • 27
    GRAMPIAN COUNTRY PORK HALLS LIMITED - 2009-11-11
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow, Scotland
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2010-06-11
    IIF 23 - Director → ME
  • 28
    GRAMPIAN COUNTRY PORK BUCKIE LIMITED - 2013-04-04
    GRAMPIAN-COUNTRY PORK LIMITED - 2001-09-06
    icon of address Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-11 ~ 2010-06-11
    IIF 22 - Director → ME
  • 29
    WW&E (WALES AND WEST ENGLAND) LIMITED - 2013-04-05
    VION FOOD WALES & WEST ENGLAND LIMITED - 2013-03-15
    ST MERRYN MEAT LIMITED - 2009-11-11
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-04 ~ 2010-06-11
    IIF 25 - Director → ME
  • 30
    icon of address Ailesbury Court, High Street, Marlborough, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-19
    IIF 4 - Director → ME
  • 31
    Company number 03848077
    Non-active corporate
    Officer
    icon of calendar 2007-07-25 ~ 2009-01-01
    IIF 30 - Director → ME
    icon of calendar 2007-07-25 ~ 2008-09-24
    IIF 52 - Secretary → ME
  • 32
    Company number 06433435
    Non-active corporate
    Officer
    icon of calendar 2007-11-21 ~ 2009-01-01
    IIF 27 - Director → ME
    icon of calendar 2007-11-21 ~ 2008-09-24
    IIF 51 - 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.