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

Yiend, David Jonathan Douglas

    Related profiles found in government register
  • Yiend, David Jonathan Douglas
    British c.e.o born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raleigh Manor, Wheddon Cross, Minehead, Taunton, Somerset, TA24 7BB, United Kingdom

      IIF 1
  • Yiend, David Jonathan Douglas
    British chief executive officer born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raleigh Manor, Wheddon Cross, Minehead, Taunton, Somerset, TA24 7BB, United Kingdom

      IIF 2
  • Yiend, David Jonathan Douglas
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
  • Yiend, David Jonathan Douglas
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
  • Yiend, David Jonathan Douglas
    British farmer born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Palace Street, Norwich, Norfolk, NR3 1RT

      IIF 22
  • Yiend, David Jonathan Douglas
    British retired born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raleigh Manor, Wheddon Cross, Minehead, TA24 7BB, England

      IIF 23
  • Yiend, David Jonathan Douglas
    British ceo of ab agri ltd born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yiend, David Jonathan Douglas
    British chief executive born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Farm, Little Bytham, Grantham, Lincolnshire, NG33 4RD

      IIF 27
  • Yiend, David Jonathan Douglas
    British company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yiend, David Jonathan Douglas
    British divisional ceo born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Farm, Little Bytham, Grantham, Lincolnshire, NG33 4RD, United Kingdom

      IIF 33
  • Yiend, David Jonathan Douglas
    British managing director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Farm, Little Bytham, Grantham, Lincolnshire, NG33 4RD

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 2
  • 1
    ABNA LIMITED - 2004-11-12
    ABN LIMITED - 2001-02-19
    icon of address 160 Moira Road, Knockmore, Lisburn, Co Antrim
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 1996-12-11 ~ now
    IIF 34 - Director → ME
  • 2
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 33 - Director → ME
Ceased 32
  • 1
    ERNEST MELLING LIMITED - 1994-08-23
    ABNA LIMITED - 2007-03-12
    ABN LIMITED - 2001-02-01
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 1994-10-28 ~ 2018-01-11
    IIF 16 - Director → ME
  • 2
    AERATED BREAD COMPANY LIMITED - 1996-04-03
    E.COOKSON & SONS,LIMITED - 1995-04-25
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-25 ~ 2018-01-11
    IIF 20 - Director → ME
  • 3
    FIFARM NUTRITION LIMITED - 1995-10-26
    FIFARM NURS-ETTE LIMITED - 1993-10-21
    FISHERS NUTRITION (SCOTLAND) LIMITED - 1997-02-26
    icon of address 180 Glentanar Road, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-12 ~ 2018-01-11
    IIF 6 - Director → ME
  • 4
    J. BIBBY AGRICULTURE LIMITED - 2003-12-15
    W.P. MONKHOUSE AND SONS LIMITED - 1984-06-05
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-05-09 ~ 2003-05-01
    IIF 31 - Director → ME
  • 5
    COURTYARD BEEF UK LTD - 2007-04-19
    FARM & FOOD SECURITY SYSTEMS LIMITED - 1995-02-20
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-01 ~ 2003-06-03
    IIF 35 - Director → ME
  • 6
    UNITED KINGDOM AGRICULTURAL SUPPLY TRADE ASSOCIATION LIMITED - 2003-05-19
    BRITISH ASSOCIATION OF GRAIN,SEED,FEED AND AGRICULTURAL MERCHANTS LIMITED(THE) - 1977-12-31
    icon of address First Floor, Unit 4 The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2004-01-20 ~ 2010-10-13
    IIF 27 - Director → ME
  • 7
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2018-01-11
    IIF 15 - Director → ME
  • 8
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-20 ~ 2018-01-11
    IIF 13 - Director → ME
  • 9
    BURNDITCH LIMITED - 1983-09-14
    ALLIED GRAIN LIMITED - 1994-04-20
    ALLIED GRAIN (ANGLIA) LIMITED - 2002-01-03
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-20 ~ 2018-01-11
    IIF 7 - Director → ME
  • 10
    ALLIED GRAIN (SOUTH EAST) LIMITED - 1993-09-20
    CHRISTIAN & SCHRYVER (GRAIN) LIMITED - 1989-08-01
    ALLIED GRAIN (SOUTH) LIMITED - 2002-01-03
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-17 ~ 2018-01-11
    IIF 14 - Director → ME
  • 11
    ALLIED GRAIN (NORTH EAST) LIMITED - 1998-05-26
    SUNBLEST BAKERIES (STEVENAGE) LIMITED - 1983-12-21
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-20 ~ 2018-01-11
    IIF 5 - Director → ME
  • 12
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-10 ~ 2018-01-11
    IIF 17 - Director → ME
  • 13
    icon of address 32 Market Place, Burgess Hill, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2009-01-12 ~ 2013-04-23
    IIF 25 - Director → ME
  • 14
    BRITISH SUGAR CORPORATION LIMITED - 1982-05-04
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1992-08-07 ~ 1999-06-01
    IIF 30 - Director → ME
  • 15
    FISHERS SEEDS LIMITED - 1985-03-29
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-20 ~ 2018-01-11
    IIF 4 - Director → ME
  • 16
    PINCO 2226 LIMITED - 2005-02-01
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (10 parents, 22 offsprings)
    Officer
    icon of calendar 2005-03-23 ~ 2019-07-31
    IIF 18 - Director → ME
  • 17
    CHARLES PALMER TRUST LIMITED(THE) - 1994-06-10
    icon of address First Floor, 32 Market Place, Burgess Hill, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-01-12 ~ 2013-04-23
    IIF 24 - Director → ME
  • 18
    HESTERCOMBE GARDENS TRUST LIMITED - 2007-04-04
    icon of address Forvis Mazars Llp, Floor 8 Assembly Building C Cheese Lane, Bristol
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2022-04-14
    IIF 23 - Director → ME
  • 19
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-15 ~ 2018-01-11
    IIF 19 - Director → ME
  • 20
    icon of address Unit 4 211 Castle Road, Randalstown, Co. Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-05-01
    IIF 28 - Director → ME
  • 21
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2018-01-11
    IIF 1 - Director → ME
  • 22
    icon of address Unit 4 211 Castle Road, Randalstown, Co Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2018-01-11
    IIF 12 - Director → ME
  • 23
    HIGHCREST DEVELOPMENTS LIMITED - 1989-04-11
    icon of address Weston Centre, Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-15 ~ 2018-01-11
    IIF 10 - Director → ME
  • 24
    INHOCO 4181 LIMITED - 2007-03-12
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-15 ~ 2018-01-11
    IIF 3 - Director → ME
  • 25
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-03 ~ 2018-01-11
    IIF 21 - Director → ME
  • 26
    NOTICEDRAMA LIMITED - 1996-05-28
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2006-07-06
    IIF 32 - Director → ME
    icon of calendar 2006-07-04 ~ 2018-01-11
    IIF 11 - Director → ME
  • 27
    ANIMAL NUTRITIONS LIMITED - 2006-04-12
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-07 ~ 2018-01-11
    IIF 2 - Director → ME
  • 28
    DISABLED HOUSING TRUST - 1997-01-09
    icon of address 1st Floor 32 Market Place, The Martlets, Burgess Hill, West Sussex
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2009-01-12 ~ 2013-04-23
    IIF 26 - Director → ME
  • 29
    TIKKA TIKKA LIMITED - 2012-03-16
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2018-01-11
    IIF 8 - Director → ME
  • 30
    J.MEREDITH & SON LIMITED - 1991-08-02
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-08-13 ~ 2003-05-01
    IIF 29 - Director → ME
  • 31
    icon of address Unit 4 211 Castle Road, Randalstown, Co. Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2018-01-11
    IIF 9 - Director → ME
  • 32
    icon of address 15 Palace Street, Norwich, Norfolk
    Active Corporate (11 parents)
    Equity (Company account)
    20,716 GBP2024-12-31
    Officer
    icon of calendar 2023-08-01 ~ 2024-03-02
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.