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

Walker, Diane Susan

    Related profiles found in government register
  • Walker, Diane Susan
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brightblue Foods Ltd, Sett End Road North, Shadsworth Business Park, Blackburn, BB1 2PT, England

      IIF 1
    • icon of address Unit G, Sett End Road, Shadsworth Business Park, Blackburn, Lancashire, BB1 2PT

      IIF 2
  • Walker, Diane Susan
    British cheif executive born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greencore Food To Go, Manton Wood Enterprise Park, Retford Road, Worksop, Nottinghamshire, S80 2RS, United Kingdom

      IIF 3
  • Walker, Diane Susan
    British chief executive born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Diane Susan
    British chief executive officer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greencore Food To Go, Manton Wood Enterprise Park, Retford Road, Worksop, Nottinghamshire, S80 2RS, United Kingdom

      IIF 43
    • icon of address Greencore Food To Go, Manton Wood Enterprise Park, Worksop, Nottinghamshire, S80 2RS, United Kingdom

      IIF 44
    • icon of address Greenacre Food To Go, Retford, Manton Wood Enterprise Park, Worsop, Nottinghamshire, S80 2RS, England

      IIF 45 IIF 46 IIF 47
  • Walker, Diane Susan
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Northwood Avenue, Northwood Business Park, Santry, Dublin 9, Ireland

      IIF 54
  • Walker, Diane Susan
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield, S43 4XA, United Kingdom

      IIF 55
  • Walker, Diane Susan
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fischer Farms Ltd, Unit 1a, Threshing Barn, Bar Lane, Blakenhall Park, Barton Under Needwood, Burton-on-trent, Staffordshire, DE13 8AJ, United Kingdom

      IIF 56
    • icon of address The Lord Rank Centre, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3QS, England

      IIF 57 IIF 58
    • icon of address 32, Copenhagen Road, Sutton Fields Indusrial Estate, Kingston Upon Hull, East Yorkshire, HU7 0XQ

      IIF 59
    • icon of address Unit 1b Kingsway West, Business Park Moss Bridge Road, Rochdale, Lancashire, OL16 5LW

      IIF 60
    • icon of address Unit 1b, Kingsway West Business Park, Moss Bridge Road, Rochdale, OL16 5LW, England

      IIF 61
    • icon of address Unit 1b, Kingsway West Business Park, Mossbridge Road, Rochdale, OL16 5LW, England

      IIF 62 IIF 63
    • icon of address St John's House, Church Hill, Easingwold, York, YO61 3JT, England

      IIF 64 IIF 65
  • Walker, Diane Susan
    British ceo born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Young's House, Wickham Road, Grimsby, DN31 3SW, England

      IIF 66
    • icon of address C/o Karro Food Limited, Norton Grove Industrial Estate, Hugden Way, Norton, Malton, N. Yorkshire, YO17 9NE, England

      IIF 67 IIF 68
    • icon of address C/o Karro Food Limited, Norton Grove Industrial Estate, Hugden Way, Norton, Malton, YO17 9NE, England

      IIF 69 IIF 70
  • Walker, Diane Susan
    British chief executive born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Karro Food Limited, Norton Grove Industrial Estate, Hugden Way, Norton, Malton, YO17 9NE, England

      IIF 71
  • Walker, Diane Susan
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Karro Food Limited, Norton Grove Industrial Estate, Hugden Way, Norton, Malton, YO17 9NE, England

      IIF 72
    • icon of address Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 73
  • Walker, Diane Susan
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Queens Road, Aberdeen, AB15 4YL, United Kingdom

      IIF 74
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address Ross House, Wickham Road, Grimsby, North East Lincolnshire, DN31 3SW

      IIF 78
    • icon of address Young's House, Wickham Road, Grimsby, DN31 3SW, England

      IIF 79 IIF 80
    • icon of address C/o Karro Food Limited, Norton Grove Industrial Estate, Hugden Way, Norton, Malton, YO17 9NE, England

      IIF 81 IIF 82
    • icon of address Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address Wickham Road, Grimsby, North East Lincolnshire, DN31 3SW

      IIF 86
    • icon of address Yorkshire Premier Meat, 56 Lidgate Crescent, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, WF9 3NR, England

      IIF 87
    • icon of address Yorkshire Premier Meat, 56 Lidgate Crescent, Langthwaite Ind Estate, South Kirkby, Pontefract, WF9 3NR, England

      IIF 88
  • Walker, Diane Susan
    British non executive director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Main Office, Glenbervie, Stonehaven, AB39 3YG, Scotland

      IIF 89
  • Walker, Diane Susan
    British none born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Karro Food Group, Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 90
  • Walker, Ian
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Ian
    British executive general manager born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Works, Kestor Street, Bolton, BL2 2AL, England

      IIF 94
  • Walker, Ian
    British general manager born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherwin-williams, Kestor Street, Bolton, BL2 2AL, England

      IIF 95
    • icon of address Riverbridge House, Guildford Road, Fetcham, Leatherhead, Surrey, KT22 9AD, United Kingdom

      IIF 96
    • icon of address Avenue One, Station Lane, Witney, Oxfordshire, OX28 4XR, United Kingdom

      IIF 97
  • Walker, Ian
    British merchant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Works, Kestor Street, Bolton, BL2 2AL, England

      IIF 98
  • Walker, Ian
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Neuk, Broadmeadows, Selkirk, TD7 5LZ, Scotland

      IIF 99 IIF 100
  • Mr Ian Walker
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Works, Kestor Street, Bolton, BL2 2AL, England

      IIF 101
    • icon of address Tower Works, Kestor Street, Bolton, Lancashire., BL2 2AL

      IIF 102
  • Walker, Ian
    British executive general manager born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Works, Kestor Street, Bolton, BL2 2AL, England

      IIF 103
  • Miss Diane Susan Walker
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's House, Church Hill, Easingwold, York, YO61 3JT, England

      IIF 104 IIF 105
  • Walker, Diane Susan

    Registered addresses and corresponding companies
    • icon of address St Johns House, Church Hill, Easingwold, York, YO61 3JT, England

      IIF 106
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address St Johns House Church Hill, Easingwold, York
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 65 - Director → ME
    icon of calendar 2022-01-19 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 2
    HAMSARD 3307 LIMITED - 2018-03-21
    icon of address Brightblue Foods Ltd Sett End Road North, Shadsworth Business Park, Blackburn, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 1 - Director → ME
  • 3
    GELLAW 400 LIMITED - 2012-12-11
    MCCAMBRIDGE FOODS LTD - 2013-11-12
    icon of address Unit G Sett End Road, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Unit 1b, Kingsway West Business Park, Moss Bridge Road, Rochdale, England
    Active Corporate (10 parents)
    Equity (Company account)
    -65,486 GBP2023-12-31
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 61 - Director → ME
  • 5
    icon of address St John's House Church Hill, Easingwold, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -184,035 GBP2023-10-31
    Officer
    icon of calendar 2018-10-14 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Fischer Farms Ltd, Unit 1a, Threshing Barn, Bar Lane, Blakenhall Park, Barton Under Needwood, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    -10,166,455 GBP2024-03-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 56 - Director → ME
  • 7
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 50 - Director → ME
  • 8
    SPRINGTIME TOPCO LIMITED - 2020-11-15
    icon of address The Lord Rank Centre, Lincoln Road, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 57 - Director → ME
  • 9
    SPRINGTIME BIDCO LIMITED - 2020-11-15
    icon of address The Lord Rank Centre, Lincoln Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 58 - Director → ME
  • 10
    icon of address The Neuk, Broadmeadows, Selkirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 99 - Director → ME
  • 11
    icon of address The Neuk, Broadmeadows, Selkirk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 100 - Director → ME
  • 12
    EXTRANEWS LIMITED - 1994-09-06
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 38 - Director → ME
  • 13
    ESCORTBAND LIMITED - 1994-03-01
    RATHBONES (MILTON KEYNES) LIMITED - 2004-04-15
    COOLCORE PROCESSING LIMITED - 2001-06-12
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 40 - Director → ME
  • 14
    JUSTLEND LIMITED - 1994-09-06
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 17 - Director → ME
  • 15
    FLEETNESS 256 LIMITED - 1998-10-12
    icon of address Unit 1b Kingsway West, Business Park Moss Bridge Road, Rochdale, Lancashire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    173,802 GBP2024-08-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 60 - Director → ME
  • 16
    YOUNG'S SEAFOOD LIMITED - 2006-04-21
    YOUNG'S BLUECREST LIMITED - 2010-07-13
    WEST GEORGE STREET (328) LIMITED - 2004-10-14
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 4 - Director → ME
  • 17
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 5 - Director → ME
  • 18
    icon of address Unit 1b Kingsway West Business Park, Mossbridge Road, Rochdale, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 63 - Director → ME
  • 19
    icon of address Unit 1b Kingsway West Business Park, Mossbridge Road, Rochdale, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 62 - Director → ME
  • 20
    icon of address C/o Sherwin-williams, Tower Works, Kestor Street, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 94 - Director → ME
  • 21
    icon of address Sherwin-williams, Tower Works, Kestor Street, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 103 - Director → ME
  • 22
    COPPERSHINE LIMITED - 2009-02-23
    icon of address 32 Copenhagen Road, Sutton Fields Indusrial Estate, Kingston Upon Hull, East Yorkshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,635,059 GBP2024-03-31
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 59 - Director → ME
  • 23
    SCOTTS OF MITCHELDEAN LIMITED - 1999-11-19
    SALTORTEN LIMITED - 1988-03-10
    icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 29 - Director → ME
  • 24
    icon of address Greencore Group, Midland Way, Barlborough Links, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 14 - Director → ME
  • 25
    icon of address Tower Works, Kestor Street, Bolton, Lancashire.
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 75
  • 1
    PRODUCTPOLAR LIMITED - 1989-06-01
    INTERNATIONAL COATINGS LIMITED - 2020-11-26
    INTERNATIONAL PAINT LTD. - 2004-11-01
    icon of address 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-07 ~ 2015-01-31
    IIF 93 - Director → ME
  • 2
    icon of address 21 Arthur Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 39 - Director → ME
  • 3
    KERNJOY LIMITED - 1980-12-31
    PEARCE & WALKER LIMITED - 1997-04-03
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-28 ~ 2021-10-22
    IIF 66 - Director → ME
  • 4
    BREADWINNER (ROLLS & SANDWICHES) LIMITED - 1990-08-24
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-09-27
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 24 - Director → ME
  • 5
    PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20
    icon of address Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (29 parents)
    Equity (Company account)
    2,610,172 GBP2024-12-31
    Officer
    icon of calendar 2018-03-13 ~ 2022-12-29
    IIF 96 - Director → ME
  • 6
    JEDWELLS FOODS LIMITED - 1988-09-09
    MERIDIAN FOODS LIMITED - 2005-10-26
    icon of address Midland Way, Barlborough Links Bus Park, Barlborough, Chesterfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2011-10-11
    IIF 21 - Director → ME
  • 7
    LIMEVINER LIMITED - 1987-05-22
    SUTHERLAND HOLDINGS LIMITED - 1987-08-14
    icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough Chesterfields43 4xa
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 15 - Director → ME
  • 8
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-28 ~ 2021-10-22
    IIF 70 - Director → ME
  • 9
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-28 ~ 2021-10-22
    IIF 69 - Director → ME
  • 10
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-02 ~ 2021-10-22
    IIF 72 - Director → ME
  • 11
    icon of address Karro Food Group Limited Hugden Way, Norton Grove Industrial Estate, Norton Malton, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    78,915 GBP2016-12-31
    Officer
    icon of calendar 2017-11-28 ~ 2021-10-22
    IIF 90 - Director → ME
  • 12
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 8 - Director → ME
  • 13
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2011-08-25 ~ 2013-05-23
    IIF 44 - Director → ME
  • 14
    UNIQ PREPARED FOODS LIMITED - 2013-08-23
    MARLER HALEY EXPOSYSTEMS LIMITED - 1981-12-31
    UNIGATE (UK) LIMITED - 2000-09-29
    UNIQ FOODS LIMITED - 2003-11-28
    CLEAR SIGNS LIMITED - 1986-11-04
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-23 ~ 2013-05-24
    IIF 47 - Director → ME
  • 15
    BLANDS CIDER LIMITED - 1984-01-12
    HAZLEWOOD GROCERY LIMITED - 2013-08-23
    ASPAGUILD LIMITED - 1983-10-26
    ASPAGUILD LIMITED - 1990-07-30
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 22 - Director → ME
    IIF 27 - Director → ME
  • 16
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-08-25 ~ 2013-05-24
    IIF 43 - Director → ME
  • 17
    CANADIAN PIZZA CRUST COMPANY (UK) LIMITED - 1992-10-05
    CANADIAN PIZZA (UK) LIMITED - 1998-02-02
    CANADIAN PIZZA CRUSTS (U.K.) LIMITED - 1985-07-24
    PARAMOUNT FOODS (UK) LIMITED - 2005-10-12
    CANADIAN PIZZA CRUST CO. (UK) LIMITED - 1995-01-01
    YEARPATH LIMITED - 1985-07-09
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 28 - Director → ME
  • 18
    CANADIAN PIZZA PLC - 1997-07-01
    GREENCORE PF PLC - 2013-03-05
    PARAMOUNT FOODS PLC - 2005-10-12
    NOVA 1993 LIMITED - 1993-10-14
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 25 - Director → ME
  • 19
    HAZLEWOOD CONVENIENCE GROUP I LIMITED - 2013-08-23
    SUTHERLAND HOLDINGS PLC - 1994-03-24
    E T SUTHERLAND AND SON PLC - 1987-08-14
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 10 - Director → ME
    IIF 16 - Director → ME
  • 20
    CAMPSIE SPRING SCOTLAND LIMITED - 2010-05-20
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 30 - Director → ME
  • 21
    TRUSHELFCO (NO. 2106) LIMITED - 1995-09-20
    GREENCORE NEWCO LIMITED - 2001-12-05
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 13 - Director → ME
  • 22
    TYROLESE (217) LIMITED - 1991-08-28
    GREENCORE HOLDINGS (UK) LIMITED - 1999-02-17
    GREENCORE UK HOLDINGS PLC - 2013-03-05
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 36 - Director → ME
  • 23
    ODLUM GROUP U.K. LIMITED - 2007-09-24
    BRANWITH LIMITED - 1990-07-19
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 9 - Director → ME
  • 24
    HAMSARD 2249 LIMITED - 2001-04-19
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 34 - Director → ME
  • 25
    HAZLEWOOD CONFECTIONERY & SNACKS LIMITED - 1994-03-11
    J.LOWE & CO(PROCESSED FOODS)LIMITED - 1990-06-11
    HAZLEWOOD CONVENIENCE GROUP II LIMITED - 1994-11-21
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 19 - Director → ME
  • 26
    CROFTDAWNS LIMITED - 1994-03-11
    icon of address Greencore Grp Uk Centre Midland, Way, Barlborough Links Bus Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 31 - Director → ME
  • 27
    HAZLEWOOD MEAT (UK) LIMITED - 1994-10-25
    HUMBER FOODS LIMITED - 1990-06-11
    HAZLEWOOD FRESH FOODS LIMITED - 1994-03-11
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 3 - Director → ME
  • 28
    GREATCHIME LIMITED - 1986-07-25
    icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 42 - Director → ME
  • 29
    BARON FRESH FOOD SERVICES LIMITED - 1995-02-15
    KT545 LIMITED - 1991-04-18
    icon of address Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 26 - Director → ME
  • 30
    SLACK & COX LIMITED - 1990-06-11
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 7 - Director → ME
  • 31
    EBBKNOT LIMITED - 1984-07-18
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 35 - Director → ME
  • 32
    HAZLEWOODS CIDER LIMITED - 1988-08-15
    icon of address Greencore Group Uk Centre, Midland, Way Barlborough Links, Business Park, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 37 - Director → ME
  • 33
    HAZLEWOOD & CO.(PRODUCTS)LIMITED - 1992-05-11
    icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Pk, Barlborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 32 - Director → ME
  • 34
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-08-20 ~ 2013-05-24
    IIF 55 - Director → ME
  • 35
    COURTAULDS COATINGS (HOLDINGS) LIMITED - 1998-10-30
    INTERNATIONAL COATINGS LIMITED - 2004-11-01
    COURTAULDS COATINGS LTD. - 1990-05-08
    INTERNATIONAL PAINT COMPANY LIMITED (THE) - 1981-12-31
    icon of address The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-07 ~ 2015-01-31
    IIF 91 - Director → ME
  • 36
    icon of address The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-07 ~ 2015-01-31
    IIF 92 - Director → ME
  • 37
    icon of address C/o Karro Food Frozen Limited Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-24 ~ 2021-10-22
    IIF 85 - Director → ME
  • 38
    PIMCO 2923 LIMITED - 2013-01-21
    icon of address Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2021-10-22
    IIF 73 - Director → ME
  • 39
    GRAMPIAN COUNTRY PORK LIMITED - 2009-11-11
    ISANDCO THREE HUNDRED AND SEVENTY EIGHT LIMITED - 2001-09-06
    VION FOOD UK LIMITED - 2013-01-21
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2021-10-22
    IIF 74 - Director → ME
  • 40
    icon of address C/o Karro Food Stoke Limited Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-24 ~ 2021-10-22
    IIF 83 - Director → ME
  • 41
    icon of address C/o Karro Property Limited Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2014-07-24 ~ 2021-10-22
    IIF 84 - Director → ME
  • 42
    RJT 62 LIMITED - 1987-07-30
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 23 - Director → ME
  • 43
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-15 ~ 2021-10-22
    IIF 6 - Director → ME
  • 44
    FINDUS HOLDINGS LIMITED - 2015-11-16
    YOUNG'S BLUECREST LIMITED - 2006-04-21
    EVER 1631 LIMITED - 2002-02-27
    FOODVEST HOLDINGS LIMITED - 2010-08-12
    icon of address Wickham Road, Grimsby, North East Lincolnshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-04 ~ 2021-10-22
    IIF 86 - Director → ME
  • 45
    FOODVEST LIMITED - 2005-11-08
    YOUNG'S BLUECREST GRIMSBY LIMITED - 2002-05-24
    FINDUS TREASURY LIMITED - 2015-11-13
    EVER 1696 LIMITED - 2002-04-02
    YOUNG'S SEAFOOD LIMITED - 2004-10-12
    YOUNG'S BLUECREST NUMBER TWO LIMITED - 2006-04-21
    FOODVEST GLOBAL HOLDINGS LIMITED - 2010-06-29
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-04 ~ 2021-10-22
    IIF 78 - Director → ME
  • 46
    MACPHIE & CO.(GLENBERVIE)LIMITED - 1985-05-13
    MACPHIE OF GLENBERVIE LIMITED - 2017-04-10
    icon of address Main Office, Glenbervie, Stonehaven, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-10-24 ~ 2022-10-31
    IIF 89 - Director → ME
  • 47
    W.T.MAYNARD SON & CO.LIMITED - 2001-05-16
    MAYNARD SCOTTS LIMITED - 2006-03-21
    MINISTRY OF CAKE LTD - 2018-01-24
    icon of address The Bakery, Gardner Road, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,665,547 GBP2024-12-31
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 41 - Director → ME
  • 48
    MINISTRY OF CAKE LTD - 2006-03-21
    icon of address Greencore Group Uk Centre, Midland Way Barlborough Links, Business Park Barlborough, Chestefield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 20 - Director → ME
  • 49
    MICHAEL JENKINS LIMITED - 2003-05-06
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 33 - Director → ME
  • 50
    icon of address Avenue One, Station Lane, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2018-01-31 ~ 2023-02-28
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2021-09-21
    IIF 101 - Has significant influence or control OE
  • 51
    ROSSI A.S.L. (BRISTOL) LIMITED - 1986-07-11
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 18 - Director → ME
  • 52
    ACRAMAN (110) LIMITED - 1995-03-01
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 11 - Director → ME
  • 53
    LEIGHS PAINTS - 2012-12-14
    LEIGH'S PAINTS - 2007-12-31
    W. & J. LEIGH & CO - 2003-12-29
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-06 ~ 2022-08-04
    IIF 97 - Director → ME
  • 54
    FLEETNESS 344 LIMITED - 2004-02-17
    icon of address C/o Yorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Ind. Estate, South Kirkby, Pontefract, Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    980,920 GBP2023-12-31
    Officer
    icon of calendar 2023-03-13 ~ 2025-02-07
    IIF 77 - Director → ME
  • 55
    SMITHFIELD MURRAY (MANCHESTER) LIMITED - 1997-03-04
    icon of address C/o Yorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Ind. Estate, South Kirkby, Pontefract, Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    9,825,604 GBP2023-12-31
    Officer
    icon of calendar 2023-03-13 ~ 2025-02-07
    IIF 76 - Director → ME
  • 56
    icon of address C/o Yorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Ind. Estate, South Kirkby, Pontefract, Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    259,212 GBP2023-12-31
    Officer
    icon of calendar 2023-03-13 ~ 2025-02-07
    IIF 75 - Director → ME
  • 57
    ELEMENT UK BIDCO LIMITED - 2019-09-30
    EIGHT FIFTY FOOD GROUP LIMITED - 2021-11-15
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ 2021-10-22
    IIF 71 - Director → ME
  • 58
    ST. IVEL LIMITED - 1982-04-01
    UNIGATE FOODS LIMITED - 1979-12-31
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2013-05-24
    IIF 48 - Director → ME
  • 59
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    691,204 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2020-07-03 ~ 2021-10-22
    IIF 68 - Director → ME
  • 60
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2020-07-03 ~ 2021-10-22
    IIF 67 - Director → ME
  • 61
    X.R.P. LIMITED - 2001-09-10
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2013-05-24
    IIF 12 - Director → ME
  • 62
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-25 ~ 2021-10-22
    IIF 81 - Director → ME
  • 63
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-25 ~ 2021-10-22
    IIF 82 - Director → ME
  • 64
    SPEED 2288 LIMITED - 1992-02-18
    ASSOCIATED POULTRY LIMITED - 1992-04-08
    BUXTED POULTRY LIMITED - 1998-08-27
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2013-05-24
    IIF 45 - Director → ME
  • 65
    COBCO (247) LIMITED - 1998-11-03
    icon of address Greencore Group Uk Centre, Midland Way Barlborough Links Business Park Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2013-05-24
    IIF 54 - Director → ME
  • 66
    DRIED MILK PRODUCTS LIMITED - 1988-09-28
    ST IVEL CREAMERIES LIMITED - 1989-01-03
    DRIED MILK PRODUCTS LIMITED - 1990-06-11
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2013-05-24
    IIF 49 - Director → ME
  • 67
    icon of address 333 Western Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    -473,690 GBP2024-12-31
    Officer
    icon of calendar 2011-09-23 ~ 2011-10-14
    IIF 53 - Director → ME
  • 68
    UNIGATE P L C - 2000-06-23
    UNIGATE (HOLDINGS) PLC - 2001-03-20
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2013-05-24
    IIF 51 - Director → ME
  • 69
    UNIQ PLC - 2012-01-25
    UNIGATE PLC - 2000-09-29
    NEW UNIGATE PLC - 2000-06-23
    HACKPLIMCO (NO.EIGHTY-ONE) PUBLIC LIMITED COMPANY - 2000-03-13
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-23 ~ 2013-05-24
    IIF 46 - Director → ME
  • 70
    ARLINGTON MOTOR COMPANY LIMITED - 1993-08-24
    AMRAF MOTOR COMPANY LIMITED - 2000-06-21
    COUNTY DAIRIES LIMITED - 1999-08-23
    AMRAF MOTOR COMPANY LIMITED - 1999-05-28
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2013-05-24
    IIF 52 - Director → ME
  • 71
    LEIGH'S PAINTS LIMITED - 2003-12-29
    INTERCEDE 1897 LIMITED - 2003-11-18
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-06 ~ 2019-11-20
    IIF 95 - Director → ME
  • 72
    FINDUS UK GROUP LIMITED - 2015-11-04
    YOUNG'S SEAFOOD LIMITED - 2007-08-29
    YOUNG'S SEAFOOD GROUP LIMITED - 2008-04-07
    YOUNG'S BLUECREST SEAFOOD HOLDINGS LIMITED - 2006-04-21
    BLUECREST SEAFOOD LIMITED - 1999-07-22
    YOUNGS BLUECREST SEAFOOD LIMITED - 2000-12-29
    FOODVEST UK LIMITED - 2010-08-12
    YOUNGS BLUECREST SEAFOOD HOLDINGS LIMITED - 2001-07-31
    INTERCEDE 1361 LIMITED - 1998-10-12
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2019-07-04 ~ 2021-10-22
    IIF 80 - Director → ME
  • 73
    INTERCEDE 1427 LIMITED - 1999-05-27
    YOUNG'S BLUECREST SEAFOOD LIMITED - 2007-08-29
    YOUNG'S SEAFOOD LIMITED - 2000-12-29
    YOUNGS BLUECREST SEAFOOD LIMITED - 2001-07-31
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ 2021-10-22
    IIF 79 - Director → ME
  • 74
    HAMSARD 3651 LIMITED - 2022-07-27
    icon of address Yorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -409,706 GBP2023-12-31
    Officer
    icon of calendar 2022-10-18 ~ 2025-02-07
    IIF 87 - Director → ME
  • 75
    HAMSARD 3652 LIMITED - 2022-07-20
    icon of address Yorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Ind Estate, South Kirkby, Pontefract, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -272,474 GBP2023-12-31
    Officer
    icon of calendar 2022-10-18 ~ 2025-02-07
    IIF 88 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.