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

Bradshaw, Catherine Anne

    Related profiles found in government register
  • Bradshaw, Catherine Anne
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, HU13 0PA, England

      IIF 1
    • icon of address Eagle House, Llansantffraid Ym Mechain, Powys, SY22 6AQ

      IIF 2
  • Bradshaw, Catherine Anne
    British finance director born in November 1975

    Resident in England

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

      IIF 3
    • icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield, S43 4XA

      IIF 4 IIF 5 IIF 6
    • icon of address Greencore Group Uk Ctr, Midland, Way, Barlborough Links Bus Pk, Barlborough, Chesterfield, S43 4XA

      IIF 7
    • icon of address Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield, S43 4XA

      IIF 8
    • icon of address Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield, S43 4XA, United Kingdom

      IIF 9
    • icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough Chesterfield, S43 4XA

      IIF 10 IIF 11 IIF 12
    • icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Bus Pk Barlborough, Chesterfield, S43 4XA

      IIF 14
  • Bradshaw, Catherine Anne
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3.3, Central Point, Kirpal Road, Portsmouth, Hampshire, PO3 6FH, United Kingdom

      IIF 15 IIF 16
    • icon of address Unit 3.3 Central Point, Kirpal Road, Portsmouth, PO3 6FH, England

      IIF 17
  • Bradshaw, Catherine
    British finance director born in November 1975

    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

      IIF 18
    • icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough Chesterfields43 4xa

      IIF 19
    • icon of address Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 20
  • Ms Catherine Anne Bradshaw
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3.3 Central Point, Kirpal Road, Portsmouth, PO3 6FH, England

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    LEADING IDEOLOGY LIMITED - 2000-10-26
    icon of address Unit 3.3 Central Point, Kirpal Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    634,345 GBP2024-03-31
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Unit 3.3 Central Point, Kirpal Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 15 - Director → ME
  • 3
    BLYTH AND BATOUM LIMITED - 2016-12-20
    icon of address Unit 3.3 Central Point, Kirpal Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,449 GBP2024-12-31
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    PORK CUTS LIMITED - 1992-04-21
    RAWSON PORK CUTS LIMITED - 1986-11-06
    icon of address Crane Court Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (14 parents, 31 offsprings)
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 1 - Director → ME
  • 5
    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 2016-04-25 ~ dissolved
    IIF 19 - Director → ME
  • 6
    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 2016-04-25 ~ dissolved
    IIF 20 - Director → ME
  • 7
    WYNNSTAY & CLWYD FARMERS PUBLIC LIMITED COMPANY - 2001-02-20
    icon of address Eagle House, Llansantffraid Ym Mechain, Powys
    Active Corporate (8 parents, 25 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 2 - Director → ME
Ceased 13
  • 1
    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 2016-04-25 ~ 2019-08-01
    IIF 14 - Director → ME
  • 2
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2016-04-25 ~ 2019-08-01
    IIF 5 - Director → ME
  • 3
    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 2016-04-25 ~ 2019-08-01
    IIF 4 - Director → ME
  • 4
    ESSENTA FOODS LIMITED - 2011-06-28
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2016-04-25 ~ 2019-08-01
    IIF 8 - Director → ME
  • 5
    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 2016-04-25 ~ 2019-08-01
    IIF 11 - Director → ME
  • 6
    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 2016-04-25 ~ 2019-08-01
    IIF 6 - Director → ME
  • 7
    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 2016-04-25 ~ 2019-08-01
    IIF 7 - Director → ME
  • 8
    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 2016-04-25 ~ 2019-08-01
    IIF 12 - Director → ME
  • 9
    HAZLEWOODS (PROPRIETARY) LIMITED - 1980-12-31
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2016-04-25 ~ 2019-08-01
    IIF 13 - Director → ME
  • 10
    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 2016-04-25 ~ 2019-08-01
    IIF 10 - Director → ME
  • 11
    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 2016-04-25 ~ 2019-08-01
    IIF 3 - Director → ME
  • 12
    MEAUJO (295) LIMITED - 1996-06-11
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-07-23 ~ 2019-08-01
    IIF 9 - Director → ME
  • 13
    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 2016-04-25 ~ 2019-08-01
    IIF 18 - 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.