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

Schofield, Rosalyn Sharon

child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ dissolved
    IIF 231 - Director → ME
    icon of calendar 2005-06-30 ~ dissolved
    IIF 74 - Secretary → ME
  • 2
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ dissolved
    IIF 239 - Director → ME
    icon of calendar 2005-06-30 ~ dissolved
    IIF 134 - Secretary → ME
  • 3
    icon of address Weston Centred, 10 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-17 ~ dissolved
    IIF 188 - Director → ME
    icon of calendar 2007-08-17 ~ dissolved
    IIF 130 - Secretary → ME
  • 4
    A.H. PALMER LIMITED - 1986-12-29
    HILL BROS.(WHITTLE-LE-WOODS)LIMITED - 1978-12-31
    icon of address C/o Baker Tilly Restructuring And Recovery Llp, 5 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-31 ~ dissolved
    IIF 245 - Director → ME
    icon of calendar 2001-08-13 ~ dissolved
    IIF 174 - Secretary → ME
  • 5
    icon of address C/o Baker Tilly Restructuring And Recovery Llp, 5 Old Bailey, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ now
    IIF 168 - Secretary → ME
  • 6
    icon of address Rathbone House, 15 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ now
    IIF 183 - Director → ME
    icon of calendar 2005-10-17 ~ now
    IIF 11 - Secretary → ME
  • 7
    icon of address Rathbone House, 15 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ now
    IIF 179 - Director → ME
    icon of calendar 2005-10-17 ~ now
    IIF 7 - Secretary → ME
  • 8
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ dissolved
    IIF 97 - Secretary → ME
  • 9
    COUSINS CONFECTIONERS LIMITED - 1996-03-18
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-28 ~ dissolved
    IIF 247 - Director → ME
    icon of calendar 2001-08-13 ~ dissolved
    IIF 172 - Secretary → ME
  • 10
    icon of address Miller Samuel Llp, Rwf House 5 Renfield Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-05 ~ dissolved
    IIF 109 - Secretary → ME
  • 11
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ dissolved
    IIF 14 - Secretary → ME
  • 12
    icon of address 21 Maple Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 175 - Director → ME
    icon of calendar 2018-12-01 ~ now
    IIF 244 - Secretary → ME
  • 13
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 143 - Secretary → ME
  • 14
    icon of address C/o Baker Tilly Restructuring And Recovery Llp, 5 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-08-31 ~ now
    IIF 248 - Director → ME
    icon of calendar 2001-08-13 ~ now
    IIF 167 - Secretary → ME
  • 15
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ dissolved
    IIF 34 - Secretary → ME
  • 16
    KEDDIE,LIMITED - 1993-06-18
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-11 ~ dissolved
    IIF 120 - Secretary → ME
  • 17
    NAMOSA LIMITED - 1997-10-30
    icon of address 21 Victoria Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF 186 - Director → ME
    icon of calendar 2001-08-13 ~ dissolved
    IIF 43 - Secretary → ME
  • 18
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ dissolved
    IIF 110 - Secretary → ME
  • 19
    PERMANENT SECURITY INVESTMENTS LIMITED - 1980-12-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ dissolved
    IIF 80 - Secretary → ME
  • 20
    icon of address Rathbone House, 15 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ now
    IIF 178 - Director → ME
    icon of calendar 2004-10-12 ~ now
    IIF 10 - Secretary → ME
  • 21
    icon of address Rathbone House, 15 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ now
    IIF 181 - Director → ME
    icon of calendar 2004-10-12 ~ now
    IIF 12 - Secretary → ME
  • 22
    COUNTDRAW TRADING LIMITED - 1994-02-16
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-11 ~ dissolved
    IIF 135 - Secretary → ME
  • 23
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 153 - Secretary → ME
  • 24
    icon of address 10 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-30 ~ dissolved
    IIF 75 - Secretary → ME
  • 25
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-11 ~ dissolved
    IIF 133 - Secretary → ME
Ceased 154
  • 1
    GRAZIER INVESTMENTS LIMITED - 1988-02-26
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 36 - Secretary → ME
  • 2
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 240 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 44 - Secretary → ME
  • 3
    FOOD INVESTMENTS LIMITED - 1976-12-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 214 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 56 - Secretary → ME
  • 4
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 236 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 53 - Secretary → ME
  • 5
    ABN LIMITED - 2001-02-01
    ABNA LIMITED - 2007-03-12
    ERNEST MELLING LIMITED - 1994-08-23
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 18 - Secretary → ME
  • 6
    ONE UP (RETAIL) LIMITED - 1999-03-24
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2001-08-15
    IIF 3 - Secretary → ME
  • 7
    WALTERS BISCUITS LIMITED - 2002-07-17
    ABF AUSTRALIA LIMITED - 2015-06-05
    ABF (UK) LIMITED - 2015-04-19
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2015-09-22
    IIF 190 - Director → ME
    icon of calendar 2001-08-13 ~ 2015-09-22
    IIF 84 - Secretary → ME
  • 8
    ABF AGRICULTURE LIMITED - 2002-03-01
    NELSON PRESERVING COMPANY LIMITED - 2001-10-25
    WORTHS BAKERIES LIMITED - 1977-12-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 195 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 49 - Secretary → ME
  • 9
    AB MAURI (UK) PLC - 2004-11-23
    BURNS PHILP (U.K.) PLC - 2004-10-21
    RELAYSTREAM LIMITED - 1987-10-30
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-06-30 ~ 2020-12-24
    IIF 118 - Secretary → ME
  • 10
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-17 ~ 2020-12-24
    IIF 194 - Director → ME
    icon of calendar 2019-07-17 ~ 2020-12-24
    IIF 155 - Secretary → ME
  • 11
    BURNS PHILP EUROPE LIMITED - 2004-10-21
    LAPISHILL LIMITED - 1994-04-12
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2020-12-24
    IIF 129 - Secretary → ME
  • 12
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-03 ~ 2015-10-30
    IIF 224 - Director → ME
    icon of calendar 2015-03-03 ~ 2020-12-24
    IIF 157 - Secretary → ME
  • 13
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2015-10-30
    IIF 228 - Director → ME
    icon of calendar 2015-03-03 ~ 2020-12-24
    IIF 156 - Secretary → ME
  • 14
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-11 ~ 2020-12-24
    IIF 146 - Secretary → ME
  • 15
    F.W.STEVENSON LIMITED - 1976-12-31
    VITBE FLOUR MILLS LIMITED - 2016-02-10
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 237 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 60 - Secretary → ME
  • 16
    S.G.HANDSCOMBE LIMITED - 1978-12-31
    S.J. STANTON & SONS LIMITED - 1989-10-30
    NELSONS OF AINTREE LIMITED - 2001-10-25
    ABF PRIMARY FOODS LIMITED - 2003-12-29
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 232 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 22 - Secretary → ME
  • 17
    JESMAY LIMITED - 2007-08-30
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-30 ~ 2020-12-24
    IIF 127 - Secretary → ME
  • 18
    KIRBY COMMODITY PACKERS & SUPPLIES LIMITED - 1990-09-28
    PATAK'S FOODS LIMITED - 2008-03-31
    KIRPAC LIMITED - 2001-02-26
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 26 - Secretary → ME
  • 19
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-17 ~ 2020-12-24
    IIF 221 - Director → ME
    icon of calendar 2003-02-17 ~ 2020-12-24
    IIF 123 - Secretary → ME
  • 20
    ABF (UK) LIMITED - 2002-07-17
    WALTERS BISCUITS LIMITED - 2003-04-13
    WALDENGRANGE LIMITED - 1997-05-20
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 24 offsprings)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 198 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 40 - Secretary → ME
  • 21
    HUNTERS THE BAKERS LIMITED - 2006-03-02
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2020-12-24
    IIF 207 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 107 - Secretary → ME
  • 22
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-09 ~ 2020-12-24
    IIF 217 - Director → ME
    icon of calendar 2017-10-09 ~ 2020-12-24
    IIF 159 - Secretary → ME
  • 23
    PRIMARK STIL LIMITED - 2014-06-26
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-12 ~ 2020-12-24
    IIF 180 - Director → ME
    icon of calendar 2011-09-12 ~ 2020-12-24
    IIF 138 - Secretary → ME
  • 24
    FISHERS AGRICULTURAL HOLDINGS LIMITED - 2013-04-22
    FISHER-THOMPSON GROUP LIMITED - 1985-03-29
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2020-12-24
    IIF 227 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 58 - Secretary → ME
  • 25
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-07 ~ 2020-12-24
    IIF 220 - Director → ME
    icon of calendar 2003-02-07 ~ 2020-12-24
    IIF 126 - Secretary → ME
  • 26
    SUN BLEST CRUMPET CO.LIMITED(THE) - 2018-09-13
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 205 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 24 - Secretary → ME
  • 27
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2020-12-24
    IIF 185 - Director → ME
    icon of calendar 2005-06-30 ~ 2020-12-24
    IIF 119 - Secretary → ME
  • 28
    SUNBLEST BAKERIES LIMITED - 1991-09-15
    ALLIED BAKERIES LIMITED - 2001-09-13
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 17 - Secretary → ME
  • 29
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2020-12-24
    IIF 196 - Director → ME
    icon of calendar 2005-09-16 ~ 2020-12-24
    IIF 23 - Secretary → ME
  • 30
    S.HICKINBOTTOM & SONS,LIMITED - 1978-12-31
    SUNBLEST BAKERIES (WEST RIDING) LIMITED - 1989-09-05
    BURTONS BISCUITS LIMITED - 2001-11-21
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 226 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 51 - Secretary → ME
  • 31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2020-12-24
    IIF 184 - Director → ME
    icon of calendar 2011-09-02 ~ 2020-12-24
    IIF 141 - Secretary → ME
  • 32
    RISHY CRISPS LIMITED - 1989-06-19
    F. & M. LIMITED - 1989-03-09
    ABITEC LIMITED - 2003-12-29
    RISHY CRISPS LIMITED - 1989-02-09
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 25 - Secretary → ME
  • 33
    ASSOCIATED BRITISH FOODS PLC - 1994-07-29
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 76 - Secretary → ME
  • 34
    S. HICKINBOTTOM & SONS LIMITED - 1989-10-30
    IBEX INSTANT COFFEE COMPANY LIMITED (THE) - 1978-12-31
    THE COUNTRY MAID BAKERIES LIMITED - 2007-02-22
    BETABAKE (ESSEX) LIMITED - 1995-04-25
    ANGLIA CANNERS LIMITED - 1991-05-30
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 210 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 39 - Secretary → ME
  • 35
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-13 ~ 2020-12-24
    IIF 182 - Director → ME
    icon of calendar 2011-10-13 ~ 2020-12-24
    IIF 139 - Secretary → ME
  • 36
    PRECIS (1506) LIMITED - 1997-04-14
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 241 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 104 - Secretary → ME
  • 37
    PROVINCIAL MERCHANTS LIMITED - 2016-06-10
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2020-12-24
    IIF 215 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 69 - Secretary → ME
  • 38
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-27 ~ 2020-12-24
    IIF 192 - Director → ME
    icon of calendar 2010-05-27 ~ 2020-12-24
    IIF 166 - Secretary → ME
  • 39
    E.COOKSON & SONS,LIMITED - 1995-04-25
    AERATED BREAD COMPANY LIMITED - 1996-04-03
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 48 - Secretary → ME
  • 40
    FISHERS NUTRITION (SCOTLAND) LIMITED - 1997-02-26
    FIFARM NURS-ETTE LIMITED - 1993-10-21
    FIFARM NUTRITION LIMITED - 1995-10-26
    icon of address 180 Glentanar Road, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 88 - Secretary → ME
  • 41
    W.P. MONKHOUSE AND SONS LIMITED - 1984-06-05
    J. BIBBY AGRICULTURE LIMITED - 2003-12-15
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 242 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 77 - Secretary → ME
  • 42
    FARM & FOOD SECURITY SYSTEMS LIMITED - 1995-02-20
    COURTYARD BEEF UK LTD - 2007-04-19
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2020-12-24
    IIF 193 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 86 - Secretary → ME
  • 43
    WESTON RESEARCH LABORATORIES LIMITED - 2001-11-14
    ALLIED TECHNICAL CENTRE LIMITED - 2022-06-10
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 20 - Secretary → ME
  • 44
    A D L TRAFFIC ENGINEERING LTD. - 2017-06-16
    RAPIDCENTRE LIMITED - 1995-11-27
    icon of address A D L House, The Oaklands Business Park, Armstrong Way, Yate, Bristol
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    595,673 GBP2024-11-30
    Officer
    icon of calendar 1995-11-16 ~ 1997-08-23
    IIF 173 - Secretary → ME
  • 45
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2020-12-24
    IIF 101 - Secretary → ME
  • 46
    ABF GRAIN PRODUCTS LIMITED - 2001-09-13
    COUNTRY MAID BAKERIES LIMITED(THE) - 1995-04-25
    BETABAKE (ESSEX) LIMITED - 1997-04-11
    GEOWEST TECHNOLOGY LIMITED - 2001-08-08
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-21 ~ 2020-12-24
    IIF 199 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 46 - Secretary → ME
  • 47
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 47 - Secretary → ME
  • 48
    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 2001-08-13 ~ 2020-12-24
    IIF 82 - Secretary → ME
  • 49
    ALLIED GRAIN (SOUTH EAST) LIMITED - 1993-09-20
    ALLIED GRAIN (SOUTH) LIMITED - 2002-01-03
    CHRISTIAN & SCHRYVER (GRAIN) LIMITED - 1989-08-01
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 13 - Secretary → ME
  • 50
    SUNBLEST BAKERIES (STEVENAGE) LIMITED - 1983-12-21
    ALLIED GRAIN (NORTH EAST) LIMITED - 1998-05-26
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 106 - Secretary → ME
  • 51
    ALLIED MILLS LIMITED - 2020-08-25
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-28 ~ 2020-12-24
    IIF 212 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 68 - Secretary → ME
  • 52
    ROBSON & SON (BOURNEMOUTH) LIMITED - 1991-09-16
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2020-12-24
    IIF 213 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 103 - Secretary → ME
  • 53
    2187TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2002-09-25
    LW PROPERTIES LIMITED - 2002-12-02
    ST JAMES'S STREET PROPERTIES LIMITED - 2005-08-01
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2020-12-24
    IIF 204 - Director → ME
    icon of calendar 2005-07-29 ~ 2020-12-24
    IIF 128 - Secretary → ME
  • 54
    LITTLEWOODS STORES LIMITED - 2004-04-30
    LITTLEWOODS6 LIMITED - 2003-02-19
    LITTLEWOODS STORES HOLDINGS LIMITED - 2005-08-01
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-29 ~ 2020-12-24
    IIF 223 - Director → ME
    icon of calendar 2005-07-29 ~ 2020-12-24
    IIF 122 - Secretary → ME
  • 55
    LITTLEWOODS9 LIMITED - 2004-01-23
    LITTLEWOODS STORES HOLDINGS LIMITED - 2004-04-30
    LITTLEWOODS STORES LIMITED - 2005-08-01
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2020-12-24
    IIF 225 - Director → ME
    icon of calendar 2005-07-29 ~ 2020-12-24
    IIF 121 - Secretary → ME
  • 56
    BOMBAY EMPORIUM LIMITED - 1977-12-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2020-12-24
    IIF 216 - Director → ME
    icon of calendar 2006-02-28 ~ 2020-12-24
    IIF 132 - Secretary → ME
  • 57
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-10 ~ 2020-12-24
    IIF 78 - Secretary → ME
  • 58
    FRANCIS & BOOTHMAN (DALMARK) LIMITED - 1997-02-20
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-24 ~ 2020-12-24
    IIF 144 - Secretary → ME
  • 59
    SIGNBURT LIMITED - 1989-09-11
    BRISTAR (OVERSEAS) LIMITED - 1991-05-20
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 54 - Secretary → ME
  • 60
    BRITISH SUGAR CORPORATION LIMITED - 1982-05-04
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 66 - Secretary → ME
  • 61
    SKILLMARCH LIMITED - 2001-02-07
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 32 - Secretary → ME
  • 62
    DIXONS (BAKERIES) LIMITED - 1976-12-31
    FOOD INVESTMENTS LIMITED - 2001-09-13
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 219 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 96 - Secretary → ME
  • 63
    F.BOURNE & SON LIMITED - 1982-12-01
    AB INGREDIENTS LIMITED - 2002-03-01
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 108 - Secretary → ME
  • 64
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2003-02-24
    IIF 171 - Secretary → ME
  • 65
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2010-06-29
    IIF 169 - Secretary → ME
  • 66
    ABITEC LIMITED - 2008-09-02
    CHARTER MANUFACTURING LIMITED - 1987-06-22
    AB TECHNOLOGY LIMITED - 2003-12-29
    icon of address Thrings Llp, The Paragon, Counterslip, Bristol, County Of Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2008-08-29
    IIF 170 - Secretary → ME
  • 67
    TAI CHEONG AND SONS COMPANY LIMITED - 1982-05-12
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 111 - Secretary → ME
  • 68
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-20 ~ 2020-12-24
    IIF 151 - Secretary → ME
  • 69
    PRECIS (642) LIMITED - 1987-12-15
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 62 - Secretary → ME
  • 70
    GRAMPIAN CROP SERVICES LIMITED - 2019-02-06
    icon of address Kingseat, Newmacher, Aberdeenshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2020-12-24
    IIF 113 - Secretary → ME
  • 71
    CRANSWICK SERVICES LIMITED - 1995-07-18
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2020-12-24
    IIF 201 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 100 - Secretary → ME
  • 72
    FISHERS SEEDS LIMITED - 1985-03-29
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 112 - Secretary → ME
  • 73
    CEREAL INDUSTRIES LIMITED - 2001-09-13
    ALLIED MILLS HOLDINGS LIMITED - 1988-03-18
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 71 - Secretary → ME
  • 74
    icon of address 1 College Place North, Belfast
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2009-09-01
    IIF 249 - Secretary → ME
  • 75
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-26 ~ 2020-12-24
    IIF 149 - Secretary → ME
  • 76
    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 2005-03-31 ~ 2020-12-24
    IIF 131 - Secretary → ME
  • 77
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-19 ~ 2020-12-24
    IIF 150 - Secretary → ME
  • 78
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-03 ~ 2014-03-20
    IIF 230 - Director → ME
    icon of calendar 2001-08-13 ~ 2014-03-20
    IIF 90 - Secretary → ME
  • 79
    CASTLEGATE 548 LIMITED - 2009-07-20
    INTRACROP LIMITED - 2021-02-23
    GH2 LIMITED - 2019-02-06
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2020-12-24
    IIF 165 - Secretary → ME
  • 80
    BELVEDERE FEEDS LIMITED - 2009-10-17
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2020-12-24
    IIF 148 - Secretary → ME
  • 81
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2020-12-24
    IIF 162 - Secretary → ME
  • 82
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2002-12-13
    IIF 9 - Secretary → ME
  • 83
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-06 ~ 2020-12-24
    IIF 145 - Secretary → ME
  • 84
    AB SUGAR LIMITED - 2016-02-10
    AB SUGAR AFRICA LIMITED - 2018-08-30
    BROOMCO (2704) LIMITED - 2011-06-09
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-15 ~ 2016-09-14
    IIF 229 - Director → ME
    icon of calendar 2001-12-18 ~ 2020-12-24
    IIF 28 - Secretary → ME
  • 85
    J.D. WETHERSPOON ORGANISATION LIMITED - 1992-10-06
    icon of address Wetherspoon House, Reeds Crescent, Watford, Hertfordshire
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 1997-09-04 ~ 2001-05-31
    IIF 177 - Director → ME
    icon of calendar 1994-11-25 ~ 2001-05-31
    IIF 115 - Secretary → ME
  • 86
    icon of address 1 College Place North, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-28 ~ 2020-12-24
    IIF 202 - Director → ME
    icon of calendar ~ 2020-12-24
    IIF 89 - Secretary → ME
  • 87
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 94 - Secretary → ME
  • 88
    icon of address Unit 4 211 Castle Road, Randalstown, Co. Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2020-12-24
    IIF 187 - Director → ME
    icon of calendar ~ 2020-12-24
    IIF 29 - Secretary → ME
  • 89
    CRAZY PRICES LIMITED - 1982-10-21
    CRAZY PRICES (U.K.) LIMITED - 1999-03-11
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2007-09-05
    IIF 246 - Director → ME
  • 90
    PATAK'S CHILLED FOODS LIMITED - 2005-10-03
    icon of address Miller Samuel Llp, Rwf House, 5 Renfield Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 55 - Secretary → ME
  • 91
    icon of address Miller Samuel Llp, Rwf House, Renfield Street, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 52 - Secretary → ME
  • 92
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2002-12-13
    IIF 5 - Secretary → ME
  • 93
    WALLACE (LOTHIANS) LIMITED - 1992-01-10
    WALLACE OF KELSO (LOTHIANS) LIMITED - 1990-01-17
    icon of address Kingseat, Newmacher, Aberdeenshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2020-12-24
    IIF 70 - Secretary → ME
  • 94
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    315,833 GBP2018-03-31
    Officer
    icon of calendar 2008-02-19 ~ 2020-12-24
    IIF 61 - Secretary → ME
  • 95
    GAC NO. 47 LIMITED - 1996-09-19
    icon of address Wetherspoon House, Central Park Reeds Crescent, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-27
    Officer
    icon of calendar 1999-03-16 ~ 2001-05-31
    IIF 6 - Secretary → ME
  • 96
    29 VSQ LIMITED - 1996-08-02
    icon of address Wetherspoon House, Reeds Crescent, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-27
    Officer
    icon of calendar 1999-03-16 ~ 2001-05-31
    IIF 1 - Secretary → ME
  • 97
    30 VSQ LIMITED - 1996-09-19
    icon of address Wetherspoon House, Central Park Reeds Crescent, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-27
    Officer
    icon of calendar 1999-03-16 ~ 2001-05-31
    IIF 4 - Secretary → ME
  • 98
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2020-12-24
    IIF 191 - Director → ME
    icon of calendar 2011-12-14 ~ 2020-12-24
    IIF 152 - Secretary → ME
  • 99
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-27 ~ 2020-12-24
    IIF 197 - Director → ME
    icon of calendar 2015-07-27 ~ 2020-12-24
    IIF 164 - Secretary → ME
  • 100
    GNOMIX MANUFACTURING COMPANY LIMITED - 1983-02-07
    N2N ENVIRO LIMITED - 2004-02-19
    NOMIX MANUFACTURING COMPANY LIMITED - 1991-04-05
    NOMIX ENVIRO LIMITED - 2017-10-10
    NOMIX-CHIPMAN LIMITED - 2003-06-06
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2020-12-24
    IIF 79 - Secretary → ME
  • 101
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2020-12-24
    IIF 158 - Secretary → ME
  • 102
    icon of address Unit 4 211 Castle Road, Randalstown, Co Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 1987-07-24 ~ 2020-12-24
    IIF 83 - Secretary → ME
  • 103
    HIGHCREST DEVELOPMENTS LIMITED - 1989-04-11
    icon of address Weston Centre, Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-18 ~ 2020-12-24
    IIF 114 - Secretary → ME
  • 104
    INHOCO 4181 LIMITED - 2007-03-12
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2020-12-24
    IIF 41 - Secretary → ME
  • 105
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 81 - Secretary → ME
  • 106
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 102 - Secretary → ME
  • 107
    OPEN WICKET LIMITED - 1997-07-25
    GALTRESS FOODS LIMITED - 1997-07-28
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 50 - Secretary → ME
  • 108
    KORWAY FOODS LIMITED - 2005-10-03
    icon of address Miller Samuel Llp, Rwf House, 5 Renfield Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 19 - Secretary → ME
  • 109
    GORDON MCDONALD & CO.,LIMITED - 2007-07-12
    AB WORLD FOODS LIMITED - 2008-03-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2020-12-24
    IIF 125 - Secretary → ME
  • 110
    TOP HAT FOODS LIMITED - 2000-09-26
    ROSEANGLE TWO LIMITED - 1985-02-21
    icon of address Miller Samuel Llp, Rwf House, 5 Renfield Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 30 - Secretary → ME
  • 111
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-30 ~ 2020-12-24
    IIF 136 - Secretary → ME
  • 112
    LITTLEWOODS OF FEATHERSTONE LIMITED - 1983-02-08
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 235 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 38 - Secretary → ME
  • 113
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-12 ~ 2020-12-24
    IIF 140 - Secretary → ME
  • 114
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-29 ~ 2020-12-24
    IIF 137 - Secretary → ME
  • 115
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-11 ~ 2020-12-24
    IIF 65 - Secretary → ME
  • 116
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 67 - Secretary → ME
  • 117
    ABF LUX LIMITED - 2015-01-21
    ABF US HOLDINGS LIMITED - 2024-08-13
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2020-12-24
    IIF 203 - Director → ME
    icon of calendar 2005-12-20 ~ 2020-12-24
    IIF 92 - Secretary → ME
  • 118
    NOTICEDRAMA LIMITED - 1996-05-28
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2020-12-24
    IIF 93 - Secretary → ME
  • 119
    AUTHENTIC BREAD CO. LIMITED - 2006-07-05
    CHIBNALL'S BAKERIES LIMITED - 1992-01-10
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-28 ~ 2020-12-24
    IIF 218 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 105 - Secretary → ME
  • 120
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-23 ~ 2020-12-24
    IIF 208 - Director → ME
    icon of calendar 2017-01-23 ~ 2020-12-24
    IIF 147 - Secretary → ME
  • 121
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2020-12-24
    IIF 160 - Secretary → ME
  • 122
    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 ~ 2020-12-24
    IIF 72 - Secretary → ME
  • 123
    PRECIS (526) LIMITED - 1986-10-30
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 85 - Secretary → ME
  • 124
    WHITTAKER & SONS (YORK) LIMITED - 1980-12-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 200 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 64 - Secretary → ME
  • 125
    JOHN WALLIS LIMITED - 1980-12-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 206 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 45 - Secretary → ME
  • 126
    ON ICE SERVICES LIMITED - 2004-06-10
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-29 ~ 2020-12-24
    IIF 99 - Secretary → ME
  • 127
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,598 GBP2017-03-31
    Officer
    icon of calendar 2017-11-14 ~ 2020-12-24
    IIF 154 - Secretary → ME
  • 128
    SUNBLEST BAKERIES (SHEFFIELD) LIMITED - 1983-10-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 98 - Secretary → ME
  • 129
    ALLIED BAKERIES LIMITED - 1991-09-15
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-28 ~ 2020-12-24
    IIF 234 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 63 - Secretary → ME
  • 130
    32 VSQ LIMITED - 1996-09-18
    icon of address Wetherspoon House, Reeds, Crescent, Central Park, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-27
    Officer
    icon of calendar 1999-03-16 ~ 2001-05-31
    IIF 2 - Secretary → ME
  • 131
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2020-12-24
    IIF 142 - Secretary → ME
  • 132
    GOLDEN HARVEST BISCUITS LIMITED - 2014-09-16
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 243 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 95 - Secretary → ME
  • 133
    EDWARD BILLINGTON (SUGAR) LIMITED - 1996-05-01
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2020-12-24
    IIF 124 - Secretary → ME
  • 134
    GEMINI SUGAR LIMITED - 2007-04-23
    BARTONS (BASILDON) LIMITED - 1982-03-05
    W. J. BARTON LIMITED - 1994-12-15
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 87 - Secretary → ME
  • 135
    REGENT'S COLLEGE - 2013-04-04
    AIDLIGHT LIMITED - 1984-06-11
    REGENT'S UNIVERSITY LONDON - 2020-09-29
    icon of address First Floor First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,418,086 GBP2024-09-30
    Officer
    icon of calendar 2016-10-15 ~ 2021-06-23
    IIF 176 - Director → ME
  • 136
    RYVITA COMPANY,LIMITED(THE) - 2009-03-24
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 37 - Secretary → ME
  • 137
    THE SAFFRON LOUNGE LIMITED - 2010-08-09
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 59 - Secretary → ME
  • 138
    TIKKA TIKKA LIMITED - 2012-03-16
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 57 - Secretary → ME
  • 139
    HY.WHITTLE,LIMITED - 1994-08-23
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 42 - Secretary → ME
  • 140
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-28 ~ 2020-12-24
    IIF 222 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 16 - Secretary → ME
  • 141
    J.MEREDITH & SON LIMITED - 1991-08-02
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2020-12-24
    IIF 209 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 21 - Secretary → ME
  • 142
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 31 - Secretary → ME
  • 143
    ALLIED GLASS CONTAINERS LIMITED - 2022-12-28
    BICKLAND LIMITED - 1999-10-28
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2002-12-13
    IIF 8 - Secretary → ME
  • 144
    icon of address Unit 4 211 Castle Road, Randalstown, Co. Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 1989-07-06 ~ 2020-12-24
    IIF 163 - Secretary → ME
  • 145
    MEADHURST SERVICES (NO.3) LIMITED - 2007-06-22
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-04 ~ 2020-12-24
    IIF 161 - Secretary → ME
  • 146
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-29 ~ 2020-12-24
    IIF 117 - Secretary → ME
  • 147
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-29 ~ 2020-12-24
    IIF 116 - Secretary → ME
  • 148
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 73 - Secretary → ME
  • 149
    TURNER & SON LIMITED - 1978-12-31
    SUNBLEST BAKERIES (NORTHAMPTON) LIMITED - 1988-04-27
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 27 - Secretary → ME
  • 150
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 189 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 15 - Secretary → ME
  • 151
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 233 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 33 - Secretary → ME
  • 152
    G.EMBREY LIMITED - 2001-11-14
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-28 ~ 2020-12-24
    IIF 211 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 91 - Secretary → ME
  • 153
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 35 - Secretary → ME
  • 154
    WAKESPRUCE LIMITED - 1987-06-19
    icon of address First Floor, Winston House, First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-12-29
    Officer
    icon of calendar 2012-05-01 ~ 2021-01-29
    IIF 238 - 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.