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

Whitehead, Adrian John

    Related profiles found in government register
  • Whitehead, Adrian John

    Registered addresses and corresponding companies
  • Whitehead, Adran John

    Registered addresses and corresponding companies
    • 1, Shortlands, London, W6 8DR, United Kingdom

      IIF 22
  • Whithead, Adrian John

    Registered addresses and corresponding companies
    • 1, Shortlands, London, W6 8DR, United Kingdom

      IIF 23
  • Whitehead, Adrian

    Registered addresses and corresponding companies
  • Whitehead, Adrian
    British

    Registered addresses and corresponding companies
    • Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, England

      IIF 38
    • Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, United Kingdom

      IIF 39
    • Enterprise House, Eureka Science Park, Ashford, Kent, TN25 4AG

      IIF 40
    • Enterprise House, Eureka Science Park, Ashford, Kent, TN25 4AG, England

      IIF 41
    • 2 Forest Way, Orpington, Kent, BR5 2AQ

      IIF 42 IIF 43 IIF 44
  • Whitehead, Adrian
    British lawyer

    Registered addresses and corresponding companies
    • Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, England

      IIF 45
    • 2 Forest Way, Orpington, Kent, BR5 2AQ

      IIF 46
  • Whitehead, Adrian
    British lawyer born in April 1964

    Registered addresses and corresponding companies
    • 2 Forest Way, Orpington, Kent, BR5 2AQ

      IIF 47
  • Whitehead, Adrian
    British solicitor born in April 1964

    Registered addresses and corresponding companies
  • Whitehead, Adrian John, Mr,
    British

    Registered addresses and corresponding companies
  • Whitehead, Adrian John, Mr,
    British lawyer

    Registered addresses and corresponding companies
  • Whitehead, Adrian
    British solicitor born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 160, City Road, London, EC1V 2NX

      IIF 77
  • Whitehead, Adrian John, Mr,
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Winchester Grove, Sevenoaks, TN13 3BL, England

      IIF 78
  • Whitehead, Adrian John, Mr,
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Shortlands, London, W6 8DR, England

      IIF 79
    • C/o Accor Uk, 10 Hammersmith Grove, London, W6 7AP, England

      IIF 80
  • Whitehead, Adrian John, Mr,
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10 Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 81
  • Whitehead, Adrian John, Mr,
    British lawyer born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Whitehead, Adrian John, Mr,
    British solicitor born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brake Bros Ltd, Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, United Kingdom

      IIF 110
    • Co/ Accor Uk, 10 Hammersmith Grove, London, W6 7AP, England

      IIF 111
  • Whitehead, Adrian John
    British lawyer born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, United Kingdom

      IIF 112
  • Mr, Adrian John Whitehead
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Winchester Grove, Sevenoaks, TN13 3BL, England

      IIF 113
child relation
Offspring entities and appointments 82
  • 1
    ACCOR (U.K.) LIMITED
    - now 01617210 01205528
    TR VOUCHERS LIMITED - 1986-09-25
    10 Hammersmith Grove, London, England
    Active Corporate (35 parents, 5 offsprings)
    Officer
    2016-02-22 ~ 2024-01-25
    IIF 13 - Secretary → ME
  • 2
    ACCOR (U.K.) MANAGEMENT LIMITED
    - now 01205528
    BRADFORD INVESTOR LIMITED - 1990-01-30
    ACCOR (UK) LTD. - 1986-09-25
    HOTEL DEVELOPMENTS (BRADFORD) LIMITED - 1984-07-17
    10 Hammersmith Grove, London, England
    Dissolved Corporate (22 parents)
    Officer
    2016-02-22 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    ACCOR ALL SEASONS SOUTHWARK LIMITED
    - now 01420681
    DOLBY MANAGEMENT LIMITED - 2011-02-11
    GLENMACE LIMITED - 1991-03-08
    10 Hammersmith Grove, London, England
    Dissolved Corporate (17 parents)
    Officer
    2016-02-22 ~ 2017-07-01
    IIF 5 - Secretary → ME
  • 4
    ACCOR HOTELSERVICES UK LIMITED
    10508910
    10 Hammersmith Grove, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2016-12-02 ~ 2024-01-25
    IIF 19 - Secretary → ME
  • 5
    AI ABERDEEN LIMITED - now
    IBIS ABERDEEN LIMITED
    - 2024-12-23 10502536
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (9 parents)
    Officer
    2016-11-29 ~ 2017-07-01
    IIF 2 - Secretary → ME
  • 6
    AI BIRMINGHAM LIMITED - now
    ETAP BIRMINGHAM LIMITED
    - 2024-12-23 04445791
    ETAP THURROCK LIMITED - 2004-04-13
    ECO ACCOR 1 LIMITED - 2003-01-09
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (19 parents)
    Officer
    2016-02-22 ~ 2017-07-01
    IIF 3 - Secretary → ME
  • 7
    AI HOTEL EDINBURGH LIMITED - now
    NOVOTEL HOTEL EDINBURGH LIMITED
    - 2024-12-23 05308137
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (19 parents)
    Officer
    2016-02-22 ~ 2017-07-01
    IIF 17 - Secretary → ME
  • 8
    AI HULL LIMITED - now
    IBIS HULL LIMITED
    - 2024-12-23 04825178
    IBIS HULL & LONDON WEMBLEY LIMITED - 2007-06-04
    BUTTONGREAT LIMITED - 2003-09-02
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (18 parents)
    Officer
    2016-02-22 ~ 2017-07-01
    IIF 23 - Secretary → ME
  • 9
    AI LIVERPOOL LIMITED - now
    ACCOR LIVERPOOL 1 LIMITED
    - 2024-12-23 10787040
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (8 parents)
    Officer
    2017-05-24 ~ 2017-07-01
    IIF 18 - Secretary → ME
  • 10
    AI LONDON SOUTHWARK HOTEL LIMITED - now
    IBIS STYLES SOUTHWARK HOTEL LIMITED
    - 2024-12-23 09200606
    B&L ACCOR 7 LIMITED - 2016-01-25
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (11 parents)
    Officer
    2016-02-22 ~ 2017-07-01
    IIF 7 - Secretary → ME
  • 11
    AI MILTON KEYNES LIMITED - now
    NOVOTEL MILTON KEYNES & LONDON CITY SOUTH LIMITED
    - 2024-12-23 04843126
    SHORESPRING LIMITED - 2003-09-02
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (19 parents)
    Officer
    2016-02-22 ~ 2017-07-01
    IIF 16 - Secretary → ME
  • 12
    AI YORK LIMITED - now
    NOVOTEL YORK LIMITED
    - 2024-12-23 03078358
    SIBI LETOVON PROPERTIES (UK) LIMITED - 2011-02-11
    ROYAL BANK ASSET FINANCE AND LEASING LIMITED - 2007-01-26
    R.B. LEASING (FEBRUARY) LIMITED - 1997-05-30
    TRUCKSYSTEM LIMITED - 1995-10-02
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (34 parents)
    Officer
    2016-02-22 ~ 2017-07-01
    IIF 22 - Secretary → ME
  • 13
    AIHI UK LIMITED - now
    ACCOR HOTELINVEST UK LIMITED
    - 2025-01-13 10529493
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2016-12-16 ~ 2017-07-01
    IIF 20 - Secretary → ME
  • 14
    AZARIES LIMITED - now
    COLLECTIVE CLARITY LIMITED
    - 2022-01-31 10110156
    128 City Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -52,218 GBP2024-04-30
    Officer
    2017-01-28 ~ 2018-05-01
    IIF 77 - Director → ME
  • 15
    NOVOTEL EDINBURGH LIMITED - 2004-12-14
    B & L ACCOR 1 LIMITED - 2002-10-02
    B & L ACCOR LIMITED - 2002-06-24
    10 Hammersmith Grove, London, England
    Dissolved Corporate (17 parents)
    Officer
    2016-02-22 ~ 2017-07-01
    IIF 10 - Secretary → ME
  • 16
    B&L 4 LIMITED - now
    B & L ACCOR 4 LIMITED
    - 2024-12-23 04445821 04445747, 04445743, 04445772... (more)
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (18 parents)
    Officer
    2016-02-22 ~ 2017-07-01
    IIF 12 - Secretary → ME
  • 17
    B&L 6 LIMITED - now
    B & L ACCOR 6 LIMITED
    - 2024-12-23 04445747 04445743, 04445772, 09200606... (more)
    NOVOTEL & ETAP LIVERPOOL LIMITED - 2008-02-08
    ETAP LIVERPOOL LIMITED - 2007-01-03
    ECO ACCOR 2 LIMITED - 2005-10-26
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (18 parents)
    Officer
    2016-02-22 ~ 2017-07-01
    IIF 9 - Secretary → ME
  • 18
    BRAKE BROS ACQUISITION LIMITED
    - now 04456807
    BRAKE BROS ACQUISITION PLC
    - 2007-11-07 04456807
    CDRP ACQUISITION PLC - 2002-09-13
    DEBPLIM2 LIMITED - 2002-06-24
    15 Canada Square, London
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2011-09-02 ~ 2015-03-31
    IIF 97 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 52 - Secretary → ME
  • 19
    BRAKE BROS FINANCE LIMITED
    - now 04456791
    BRAKE BROS FINANCE PLC
    - 2007-11-07 04456791
    CDRP HOLDING PLC - 2002-09-13
    DEBPLIM LIMITED - 2002-06-24
    15 Canada Square, London
    Dissolved Corporate (26 parents)
    Officer
    2011-09-02 ~ 2015-03-31
    IIF 99 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 45 - Secretary → ME
  • 20
    BRAKE BROS FOODSERVICE LIMITED
    - now 00706764
    BRAKE BROS. (FROZEN FOODS) LIMITED - 1991-03-12
    BRAKE BROS. (POULTRY PACKERS) LIMITED - 1977-12-31
    Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (46 parents)
    Officer
    2010-03-01 ~ 2015-03-31
    IIF 82 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 56 - Secretary → ME
  • 21
    BRAKE BROS HOLDING I LIMITED
    - now 04465140 04467547, 04494132
    CDRP PARENT LIMITED - 2002-09-13
    CDRP LIMITED - 2002-07-10
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (38 parents, 3 offsprings)
    Officer
    2005-09-30 ~ 2005-10-06
    IIF 109 - Director → ME
    2011-09-02 ~ 2015-03-31
    IIF 102 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 57 - Secretary → ME
  • 22
    BRAKE BROS HOLDING II LIMITED
    - now 04467547 04465140, 04494132
    CDRP (UK) LIMITED - 2002-09-13
    15 Canada Square, London
    Dissolved Corporate (25 parents, 2 offsprings)
    Officer
    2011-09-02 ~ 2015-03-31
    IIF 104 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 55 - Secretary → ME
  • 23
    BRAKE BROS HOLDING III LIMITED
    - now 04494132 04467547, 04465140
    CDRP INVESTMENT LIMITED - 2002-09-13
    15 Canada Square, London
    Dissolved Corporate (26 parents)
    Officer
    2011-09-02 ~ 2015-03-31
    IIF 101 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 54 - Secretary → ME
  • 24
    BRAKE BROS RECEIVABLES LIMITED
    - now 05556703
    BROOMCO (3873) LIMITED
    - 2005-10-05 05556703 04413851, 04240493, 04349739... (more)
    15 Canada Square, London
    Dissolved Corporate (14 parents)
    Officer
    2011-09-02 ~ 2015-03-31
    IIF 103 - Director → ME
    2005-09-28 ~ 2015-03-31
    IIF 70 - Secretary → ME
  • 25
    BRAKES LIMITED
    - now 05532896
    BRAKES MANUFACTURING LIMITED
    - 2006-05-15 05532896
    GARDENDOOR LIMITED
    - 2005-11-17 05532896
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (8 parents)
    Officer
    2005-09-14 ~ 2015-03-31
    IIF 88 - Director → ME
    2005-09-14 ~ 2015-03-31
    IIF 67 - Secretary → ME
  • 26
    BRITISH FROZEN FOOD FEDERATION
    07687541
    Warwick House Unit 7 Long Bennington Business Par, Main Road, Long Bennington, Newark, Nottinghamshire
    Active Corporate (38 parents)
    Equity (Company account)
    339,949 GBP2024-06-30
    Officer
    2011-06-29 ~ 2015-06-01
    IIF 110 - Director → ME
  • 27
    BROWNS FOODSERVICE LIMITED
    - now 02743871 03249594
    BROWNSOVER WAITS LIMITED
    - 2010-05-14 02743871 09085504
    SAFESECOND LIMITED - 1992-09-30
    Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (19 parents)
    Officer
    2010-05-07 ~ 2012-07-31
    IIF 41 - Secretary → ME
  • 28
    CALLAW LTD - now
    SPILLERS FOODS LIMITED
    - 2003-07-08 00021886
    8 Salisbury Square, London
    Dissolved Corporate (9 parents)
    Officer
    2002-07-01 ~ 2003-02-28
    IIF 43 - Secretary → ME
  • 29
    CAMPBELL & NEILL LIMITED
    SC209343
    403 Edinburgh Road, Newhouse, Motherwell, Lanarkshire, Scotland
    Dissolved Corporate (18 parents)
    Officer
    2003-03-31 ~ 2015-03-31
    IIF 90 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 65 - Secretary → ME
  • 30
    CEARNS & BROWN (SOUTHERN) LIMITED
    - now 01327652
    PEDBOURNE LIMITED - 1977-12-31
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (17 parents)
    Officer
    2004-01-26 ~ 2015-03-31
    IIF 95 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 61 - Secretary → ME
  • 31
    CEARNS & BROWN LIMITED
    00042760
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (29 parents, 1 offspring)
    Officer
    2004-01-26 ~ 2015-03-31
    IIF 96 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 71 - Secretary → ME
  • 32
    CONSTITUTION BIDCO 2 LIMITED
    10084812 10084807
    Co/ Accor Uk, 10 Hammersmith Grove, London, England
    Dissolved Corporate (8 parents)
    Officer
    2016-05-02 ~ 2016-05-04
    IIF 79 - Director → ME
    2019-05-24 ~ dissolved
    IIF 111 - Director → ME
    2016-05-03 ~ dissolved
    IIF 21 - Secretary → ME
  • 33
    COUNTRY CHOICE FOODS LIMITED
    - now 02621375
    MILL HOUSE FOODS LIMITED - 1992-02-28
    HANDYCHOICE LIMITED - 1991-07-24
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (26 parents)
    Officer
    2003-03-31 ~ 2015-03-31
    IIF 91 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 75 - Secretary → ME
  • 34
    CREATIVE FOODS LIMITED
    - now 01527292
    COUNTRY CHOICE FOODS (GROUP) LIMITED
    - 2007-02-19 01527292
    SPARTALIGHT LIMITED - 1986-02-28
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (17 parents)
    Officer
    2003-03-31 ~ 2015-03-31
    IIF 87 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 74 - Secretary → ME
  • 35
    CUCINA ACQUISITION (UK) LIMITED
    - now 06279225
    BANNERBRICK LIMITED - 2007-06-29
    Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (24 parents, 3 offsprings)
    Officer
    2010-03-01 ~ 2015-03-31
    IIF 84 - Director → ME
    2007-09-12 ~ 2015-03-31
    IIF 68 - Secretary → ME
  • 36
    CUCINA FINANCE (UK) LIMITED
    06305253
    Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (26 parents, 1 offspring)
    Officer
    2007-09-12 ~ 2015-03-31
    IIF 64 - Secretary → ME
  • 37
    CUCINA FRESH FINANCE LIMITED - now
    KEYFD LIMITED
    - 2015-03-17 09300710 09301324
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (22 parents, 6 offsprings)
    Officer
    2014-11-11 ~ 2014-11-20
    IIF 108 - Director → ME
  • 38
    CUCINA FRESH INVESTMENTS LIMITED
    09410125
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (12 parents, 7 offsprings)
    Officer
    2015-01-28 ~ 2015-03-31
    IIF 112 - Director → ME
    2015-01-28 ~ 2015-03-31
    IIF 1 - Secretary → ME
  • 39
    CUCINA HOLDINGS (UK) LIMITED
    06296678
    15 Canada Square, London
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2007-09-17 ~ 2015-03-31
    IIF 76 - Secretary → ME
  • 40
    CUCINA INVESTMENTS (UK) 2 LIMITED
    07259037 06305255, 08204703, 06305246
    15 Canada Square, London
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2011-01-19 ~ 2015-03-31
    IIF 40 - Secretary → ME
  • 41
    CUCINA INVESTMENTS (UK) 3 LIMITED
    08204703 07259037, 06305255, 06305246
    15 Canada Square, London
    Dissolved Corporate (17 parents)
    Officer
    2012-11-23 ~ 2015-03-31
    IIF 39 - Secretary → ME
  • 42
    CUCINA INVESTMENTS (UK) LIMITED
    06305246 07259037, 06305255, 08204703
    15 Canada Square, London
    Dissolved Corporate (23 parents)
    Officer
    2007-09-17 ~ 2015-03-31
    IIF 69 - Secretary → ME
  • 43
    ECO 4 LIMITED - now
    ECO ACCOR 4 LIMITED
    - 2025-01-31 04445823 04445747, 04445749, 04445791
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (17 parents)
    Officer
    2016-02-22 ~ 2017-07-01
    IIF 11 - Secretary → ME
  • 44
    ESSENDI UK HOTELS 1 LIMITED - now
    ACCOR UK BUSINESS & LEISURE HOTELS LIMITED
    - 2025-04-30 01016187
    NOVOTEL (U.K.) LIMITED - 1999-09-28
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (35 parents, 16 offsprings)
    Officer
    2016-02-22 ~ 2017-07-01
    IIF 4 - Secretary → ME
  • 45
    ESSENDI UK HOTELS 2 LIMITED - now
    ACCOR UK ECONOMY HOTELS LIMITED
    - 2025-04-30 01244907
    IBIS (U.K.) HOTELS LIMITED - 1999-09-28
    SPHERE (U.K.) LIMITED - 1998-02-27
    IBIS HOTELS LIMITED - 1987-01-28
    NOVOTEL OPERATIONS LIMITED - 1977-12-31
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (35 parents, 15 offsprings)
    Officer
    2016-02-22 ~ 2017-07-01
    IIF 8 - Secretary → ME
  • 46
    FRESH DIRECT GROUP LIMITED - now
    KEYFD 2 LIMITED
    - 2015-03-17 09301324 09300710
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (22 parents, 5 offsprings)
    Officer
    2014-11-11 ~ 2014-11-20
    IIF 106 - Director → ME
  • 47
    FRESHFAYRE LIMITED
    - now 01725853
    TEES-SIDE DAIRIES (FRESH FAYRE) LIMITED - 1987-10-22
    SOUNDS LIMITED - 1983-07-13
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (33 parents)
    Officer
    2010-05-19 ~ 2015-03-31
    IIF 24 - Secretary → ME
  • 48
    G.R. TANNER CO.
    00598959
    Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (12 parents)
    Officer
    2003-03-31 ~ now
    IIF 47 - Director → ME
    2003-03-31 ~ now
    IIF 46 - Secretary → ME
  • 49
    GALLERIES WORLDWIDE LTD
    08911065
    6th Floor 9 Appold Street, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -2,096,664 GBP2020-12-31
    Officer
    2016-05-04 ~ 2016-11-04
    IIF 28 - Secretary → ME
  • 50
    IBIS UK LIMITED
    - now 04216663
    FUNPAINT LIMITED - 2008-11-28
    10 Hammersmith Grove, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-02-22 ~ 2024-02-03
    IIF 15 - Secretary → ME
  • 51
    IGD SERVICES LIMITED
    - now 03357260 14200514
    LIKESELECT LIMITED - 1997-06-13
    Grange Lane, Letchmore Heath, Watford, Hertfordshire
    Active Corporate (104 parents, 1 offspring)
    Officer
    2001-11-15 ~ 2002-11-14
    IIF 49 - Director → ME
  • 52
    INSTITUTE OF GROCERY DISTRIBUTION (THE)
    00105680
    Institute Of Grocery Distribution, - Grange Lane, Letchmore Heath, Watford
    Active Corporate (176 parents, 2 offsprings)
    Officer
    2001-11-15 ~ 2002-11-14
    IIF 48 - Director → ME
  • 53
    JOHN MORRIS LEASING LIMITED
    - now 00418590
    JOHN MORRIS ELECTRICAL ENGINEERING COMPANY LIMITED - 1995-08-01
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (16 parents)
    Officer
    2007-01-26 ~ 2015-03-31
    IIF 93 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 59 - Secretary → ME
  • 54
    LIFEALIKE LIMITED
    06554630
    C/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (21 parents, 6 offsprings)
    Equity (Company account)
    -39,748,596 GBP2024-12-31
    Officer
    2016-05-04 ~ 2016-11-04
    IIF 25 - Secretary → ME
  • 55
    LIFEALIKE USA LTD
    08019007
    C/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,030 GBP2022-12-31
    Officer
    2016-05-04 ~ 2016-11-04
    IIF 26 - Secretary → ME
  • 56
    LUDA PET FOOD LIMITED
    01099315
    8 Salisbury Square, London
    Liquidation Corporate (16 parents)
    Officer
    2002-07-01 ~ 2003-02-28
    IIF 44 - Secretary → ME
  • 57
    M&J SEAFOOD HOLDINGS LIMITED
    - now 01750668
    M&J SEAFOOD LIMITED
    - 2015-03-17 01750668 09301346
    M & J SEAFOODS (WHOLESALE) LIMITED - 2002-03-13
    Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (36 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2003-03-31 ~ 2015-03-31
    IIF 58 - Secretary → ME
  • 58
    M&J SEAFOOD LIMITED - now
    KEYMJ LIMITED
    - 2015-03-17 09301346
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2014-11-11 ~ 2014-11-20
    IIF 105 - Director → ME
  • 59
    NESLAW NO 1 LTD.
    00512021
    8 Salisbury Square, London
    Active Corporate (14 parents)
    Officer
    2002-10-01 ~ 2003-02-28
    IIF 33 - Secretary → ME
  • 60
    NESTEC YORK LTD.
    - now 02246361
    NESTEC CHOCOLATE & CONFECTIONERY PLC - 1989-06-07
    NESTLE ANGLO-SWISS ENTERPRISES PLC - 1989-02-20
    TRESSLANE INVESTMENTS PLC - 1988-04-29
    Nestec York Ltd., Haxby Road, York, England
    Active Corporate (34 parents)
    Officer
    2002-10-01 ~ 2003-02-28
    IIF 37 - Secretary → ME
  • 61
    NESTLE HOLDINGS (U.K.) PLC
    - now 00462438
    NESTLE COMPANY LIMITED (THE) - 1981-12-31
    Nestle Holdings (u.k.) Plc, Haxby Road, York, England
    Active Corporate (40 parents, 8 offsprings)
    Officer
    2002-10-01 ~ 2003-02-28
    IIF 32 - Secretary → ME
  • 62
    NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED - now
    NESTLE PURINA PETCARE (U.K.) LIMITED
    - 2020-01-02 00121700
    FRISKIES PETCARE (U.K.) LTD - 2002-03-05
    FRISKIES LTD - 1998-07-21
    DALGETY SPILLERS FOODS LIMITED - 1998-05-21
    HOMEPRIDE FOODS LIMITED - 1989-07-13
    DALGETY SPILLERS FOODS LIMITED - 1987-06-23
    CROSFIELDS & CALTHROP LIMITED - 1981-12-31
    Nestle Purina Uk Manufacturing Operations Limited, Haxby Road, York, England
    Active Corporate (35 parents)
    Officer
    2002-07-01 ~ 2003-02-28
    IIF 36 - Secretary → ME
  • 63
    NESTLE UK LTD.
    - now 00051491
    ROWNTREE LIMITED - 1991-11-22
    ROWNTREE MACKINTOSH P L C - 1987-06-30
    Nestle Uk Ltd., Haxby Road, York, England
    Active Corporate (52 parents, 20 offsprings)
    Officer
    2002-10-01 ~ 2003-02-28
    IIF 34 - Secretary → ME
  • 64
    NESTLÉ PURLAW LIMITED - now
    PURLAW LIMITED - 2024-12-03
    PURLAW COMPANY - 2023-12-13
    PURLAW - 2023-12-13
    RALSTON PURINA UK COMPANY
    - 2003-02-28 02691982
    ENERGIZER UK COMPANY - 2001-04-17
    RALSTON PURINA HOLDINGS (U.K.) COMPANY - 1998-02-11
    Nestlé Purlaw Limited, Haxby Road, York, England
    Active Corporate (40 parents, 1 offspring)
    Officer
    2002-09-30 ~ 2003-02-28
    IIF 35 - Secretary → ME
  • 65
    ONEFINESTAY (HOLDINGS) LIMITED
    - now 10084807
    CONSTITUTION BIDCO 1 LIMITED
    - 2016-11-22 10084807 10084812
    C/o Accor Uk, 10 Hammersmith Grove, London, England
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2016-05-02 ~ 2016-05-04
    IIF 81 - Director → ME
    2016-09-15 ~ dissolved
    IIF 80 - Director → ME
    2016-05-03 ~ 2016-09-15
    IIF 14 - Secretary → ME
  • 66
    ONEFINESTAY MEMBERS CLUB LTD
    08034530
    6th Floor 9 Appold Street, London
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -1,029 GBP2020-12-31
    Officer
    2016-05-04 ~ 2016-11-04
    IIF 27 - Secretary → ME
  • 67
    ONEFINESTAY RESERVATIONS LIMITED - now
    PIERPONT RESERVATIONS LTD
    - 2019-09-23 08034597
    6th Floor 9 Appold Street, London
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -605,766 GBP2020-12-31
    Officer
    2016-05-04 ~ 2016-11-04
    IIF 29 - Secretary → ME
  • 68
    PAULEYS PRODUCE LIMITED - now
    KEYPY LIMITED
    - 2015-03-20 09301354
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2014-11-11 ~ 2014-11-20
    IIF 107 - Director → ME
  • 69
    PENNYGILLAM LIMITED
    - now 01011208
    S.H.WICKETT & SON LIMITED - 2001-03-21
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (16 parents)
    Officer
    2003-03-31 ~ 2015-03-31
    IIF 85 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 66 - Secretary → ME
  • 70
    PIERPONT FRANCE LTD
    08534869
    6th Floor 9 Appold Street, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    235,383 GBP2020-12-31
    Officer
    2016-05-04 ~ 2016-11-04
    IIF 31 - Secretary → ME
  • 71
    PIERPONT GALLERIES LTD
    08908874
    6th Floor 9 Appold Street, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    36,002 GBP2020-12-31
    Officer
    2016-05-04 ~ 2016-11-04
    IIF 30 - Secretary → ME
  • 72
    RAW PRODUCTS,LIMITED
    00157059
    1 City Place, Gatwick
    Dissolved Corporate (23 parents)
    Officer
    2002-10-01 ~ 2003-02-28
    IIF 42 - Secretary → ME
  • 73
    SCEALU LIMITED
    15465619
    5 Winchester Grove, Sevenoaks, England
    Active Corporate (1 parent)
    Officer
    2024-02-04 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 74
    SCOTIA CAMPBELL MARINE LIMITED
    SC164701
    403 Edinburgh Road, Newhouse, Motherwell, Lanarkshire
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2003-03-31 ~ 2015-03-31
    IIF 92 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 63 - Secretary → ME
  • 75
    STOCKFLAG LIMITED
    03437935
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (29 parents, 2 offsprings)
    Officer
    2004-01-26 ~ 2015-03-31
    IIF 94 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 72 - Secretary → ME
  • 76
    SYSCO FOODS NI LIMITED - now
    BRAKES FOODSERVICE NI LIMITED
    - 2021-01-20 NI066355
    O'KANE FOOD SERVICE LIMITED
    - 2015-03-18 NI066355 NI001478, NI004069
    MOYNE SHELF COMPANY (NO. 257) LIMITED
    - 2008-10-29 NI066355 NI607956, NI041277, NI073166... (more)
    221 Hillhall Road, Lisburn, Co Antrim
    Active Corporate (25 parents)
    Officer
    2008-10-25 ~ 2015-03-31
    IIF 60 - Secretary → ME
  • 77
    SYSCO GB LIMITED - now
    BRAKE BROS LIMITED
    - 2025-02-28 02035315
    BRAKE BROS. PLC - 2002-09-23
    TRIALPROBE PUBLIC LIMITED COMPANY - 1986-10-01
    Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (51 parents, 24 offsprings)
    Officer
    2010-03-01 ~ 2015-03-31
    IIF 83 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 50 - Secretary → ME
  • 78
    TASTE OF THE WILD LIMITED
    02999776
    Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (15 parents)
    Officer
    2007-01-26 ~ 2015-02-23
    IIF 86 - Director → ME
    2004-11-04 ~ 2015-02-23
    IIF 73 - Secretary → ME
  • 79
    W. PAULEY & CO. LIMITED
    - now 02214989
    ALIGNSHAW LIMITED - 1988-04-29
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (22 parents)
    Officer
    2011-09-02 ~ 2015-03-31
    IIF 100 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 51 - Secretary → ME
  • 80
    WATSON & PHILIP CEARNS & BROWN (SOUTH EAST) LIMITED
    - now 03416368
    CEARNS & BROWN (SOUTH EAST) LIMITED - 2001-02-20
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (18 parents)
    Officer
    2007-01-26 ~ 2015-03-31
    IIF 89 - Director → ME
    2003-03-31 ~ 2015-03-31
    IIF 62 - Secretary → ME
  • 81
    WILD HARVEST LIMITED
    02828572
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (22 parents)
    Officer
    2004-11-04 ~ 2015-03-31
    IIF 53 - Secretary → ME
  • 82
    WOODWARD FOODSERVICE LIMITED
    - now 01786682
    WOODWARD FROZEN FOODS (RHYL) LIMITED - 1997-08-02
    WOODWARD FROZEN FOODS (RHYL) LIMITED - 1997-07-21
    WOODWARDS FROZEN FOODS (RHYL) LIMITED - 1984-04-05
    QUESTWEAVE LIMITED - 1984-03-23
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (30 parents)
    Officer
    2011-09-02 ~ 2015-03-31
    IIF 98 - Director → ME
    2008-09-26 ~ 2015-03-31
    IIF 38 - Secretary → 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.