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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Faitischek, Denise Menikheim

    Related profiles found in government register
  • Faitischek, Denise Menikheim
    American general counsel born in April 1973

    Resident in United States

    Registered addresses and corresponding companies
    • 0, Coldharbour Lane, Rainham, Essex, RM13 9YQ, England

      IIF 1
  • Faitischek, Denise Menikheim
    American none born in April 1973

    Resident in United States

    Registered addresses and corresponding companies
    • 0, Coldharbour Lane, Rainham, Essex, RM13 9YQ, England

      IIF 2
  • Faltischek, Denise Menikheim
    American born in April 1973

    Resident in United States

    Registered addresses and corresponding companies
    • First Floor, Centurion House, 37 Jewry Street, London, EC3N 2ER, United Kingdom

      IIF 3
  • Faltischek, Denise Menikheim
    American attorney born in April 1973

    Resident in United States

    Registered addresses and corresponding companies
    • 79, Manton Road, Earlstrees Industrial Estate, Corby, NN17 4JL, England

      IIF 4 IIF 5
    • Hownsgill Park, Consett, County Durham, DH8 7NU

      IIF 6
    • Ellas Barn, 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, RG9 4QG

      IIF 7 IIF 8
    • Ella's Barn, 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, RG9 4QG, England

      IIF 9
    • Ella's Barn, 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, RG9 4QG, United Kingdom

      IIF 10
    • 2100, Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 11 IIF 12 IIF 13
    • 2100, Century Way Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 2100, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 17
    • 4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire, LS14 6UF

      IIF 18
    • 95, Camberwell Station Road, London, SE5 9JJ

      IIF 19
  • Faltischek, Denise Menikheim
    American executive vice president and general counsel born in April 1973

    Resident in United States

    Registered addresses and corresponding companies
    • 2100, Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 20 IIF 21 IIF 22
    • 2100 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 25
    • 2100, Century Way Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 26
    • 2100, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 27
    • 2100, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 28
    • 4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire, LS14 6UF

      IIF 29 IIF 30 IIF 31
  • Faltischek, Denise Menikheim
    American general counsel born in April 1973

    Resident in United States

    Registered addresses and corresponding companies
    • Coldharbour Lane, Rainham, Essex, RM13 9YQ

      IIF 32
  • Faltishek, Denise Menikhelm
    British attorney born in April 1973

    Resident in United States

    Registered addresses and corresponding companies
    • 2100, Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 33
  • Faltischek, Denise
    American born in April 1973

    Resident in United States

    Registered addresses and corresponding companies
    • First Floor, Centurion House, 37 Jewry Street, London, EC3N 2ER, England

      IIF 34
child relation
Offspring entities and appointments 34
  • 1
    ALL SQUARE FOODS LTD.
    - now 02712633
    ADJUSTFORGE LIMITED - 1992-08-18
    4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
    Dissolved Corporate (19 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 18 - Director → ME
  • 2
    BILASH FOODS LIMITED
    - now 02193302
    G.T.D. LIMITED - 1988-02-12
    4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    2014-09-26 ~ dissolved
    IIF 29 - Director → ME
  • 3
    BRASH BROTHERS LIMITED
    00330135
    4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
    Dissolved Corporate (19 parents)
    Officer
    2014-09-26 ~ dissolved
    IIF 31 - Director → ME
  • 4
    CLARKS UK LIMITED
    05916876
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (16 parents)
    Total Assets Less Current Liabilities (Company account)
    1,432,123 GBP2016-07-31
    Officer
    2017-12-01 ~ 2019-06-30
    IIF 25 - Director → ME
  • 5
    DAILY BREAD LIMITED
    01997704
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (27 parents)
    Officer
    2014-01-31 ~ 2019-06-30
    IIF 16 - Director → ME
  • 6
    DANIELS CHILLED FOODS LIMITED
    - now 03102559
    JOHNSONS FRESH PRODUCTS LIMITED - 2000-12-04
    INTSYS LIMITED - 1998-12-31
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (41 parents, 6 offsprings)
    Officer
    2011-10-25 ~ 2019-06-30
    IIF 15 - Director → ME
  • 7
    DANIELS GROUP LIMITED
    - now 01480026
    KANDYMAN LIMITED - 1997-04-08
    FACTORY SHOPS LIMITED - 1990-03-12
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (22 parents)
    Officer
    2014-09-26 ~ 2019-06-30
    IIF 20 - Director → ME
  • 8
    ELLA'S KITCHEN (BRANDS) LIMITED
    - now 05183743
    C2'S PRODUCTIONS LIMITED - 2005-04-06
    Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Active Corporate (25 parents)
    Officer
    2013-05-02 ~ 2019-06-30
    IIF 9 - Director → ME
  • 9
    ELLA'S KITCHEN (INTERNATIONAL) LIMITED
    - now 05010368
    ELLA AND THE PADSTER LIMITED - 2009-09-14
    Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (16 parents)
    Officer
    2013-05-02 ~ 2019-06-30
    IIF 10 - Director → ME
  • 10
    ELLA'S KITCHEN (IP) LIMITED
    06957235
    Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Active Corporate (19 parents)
    Officer
    2013-05-02 ~ 2019-06-30
    IIF 8 - Director → ME
  • 11
    ELLA'S KITCHEN GROUP LIMITED
    - now 06792345
    STARPORT ASSOCIATES LIMITED - 2009-09-14
    Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Active Corporate (26 parents, 3 offsprings)
    Officer
    2013-05-02 ~ 2019-06-30
    IIF 7 - Director → ME
  • 12
    FARMHOUSE FARE LIMITED
    04304990
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (24 parents)
    Officer
    2014-09-26 ~ 2019-06-30
    IIF 22 - Director → ME
  • 13
    GET FRESH LIMITED
    01963386
    4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
    Dissolved Corporate (16 parents)
    Officer
    2014-09-26 ~ dissolved
    IIF 30 - Director → ME
  • 14
    HAIN CELESTIAL (C & S) LIMITED
    - now 08047531
    HAIN CELESTIAL IRELAND LIMITED
    - 2016-02-27 08047531
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (18 parents)
    Officer
    2015-03-26 ~ 2019-06-30
    IIF 17 - Director → ME
  • 15
    HAIN CELESTIAL UK LIMITED - now
    HISTON SWEET SPREADS LIMITED - 2024-09-30
    HAIN CELESTIAL UK LIMITED - 2024-09-03
    HISTON SWEET SPREADS LIMITED
    - 2024-08-23 07958787
    BASIC BUSINESS COMPANY LIMITED - 2012-08-17
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (23 parents)
    Officer
    2012-10-27 ~ 2019-06-30
    IIF 33 - Director → ME
  • 16
    HAIN FOODS LIMITED - now
    HAIN CELESTIAL UK LIMITED
    - 2024-08-20 05792038 07958787... (more)
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2014-01-31 ~ 2019-06-30
    IIF 12 - Director → ME
  • 17
    HAIN FROZEN FOODS UK LIMITED
    05830980
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (25 parents, 6 offsprings)
    Officer
    2014-01-11 ~ 2019-06-30
    IIF 14 - Director → ME
  • 18
    I AM FRESH LTD
    05838581
    79 Manton Road, Earlstrees Industrial Estate, Corby, England
    Dissolved Corporate (19 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2015-12-21 ~ 2019-06-30
    IIF 5 - Director → ME
  • 19
    INTERNATIONAL CUISINE LIMITED
    02246864
    Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (42 parents)
    Officer
    2011-10-25 ~ 2012-08-20
    IIF 6 - Director → ME
  • 20
    JFP BLACKBIRD LIMITED - now
    JOHNSONS FRESH PRODUCTS LIMITED
    - 2021-01-28 01947157 02041117... (more)
    INTSYS LIMITED - 2000-12-04
    JOHNSONS FRESH PRODUCTS LIMITED - 1998-12-31
    JOHNSONS FRESHLY SQUEEZED JUICE LIMITED - 1988-04-04
    GIPSYSUN LIMITED - 1985-11-07
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (27 parents, 1 offspring)
    Officer
    2014-09-26 ~ 2019-06-30
    IIF 21 - Director → ME
  • 21
    JFSJ BLACKBIRD LIMITED - now
    JOHNSONS FRESHLY SQUEEZED JUICE LIMITED
    - 2021-01-28 02041117 01947157
    JOHNSONS FRESH PRODUCTS LIMITED - 1988-04-04
    STARKYGREEN LIMITED - 1987-02-16
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (23 parents)
    Officer
    2014-09-26 ~ 2019-06-30
    IIF 23 - Director → ME
  • 22
    MARDI GRAS PROPERTIES LIMITED
    08115736
    0 Coldharbour Lane, Rainham, Essex
    Dissolved Corporate (8 parents)
    Officer
    2013-01-13 ~ dissolved
    IIF 1 - Director → ME
  • 23
    NEW COVENT GARDEN SOUP COMPANY LIMITED(THE)
    01950388
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (34 parents)
    Officer
    2014-09-26 ~ 2019-06-30
    IIF 28 - Director → ME
  • 24
    ORCHARD HOUSE FOODS LIMITED
    - now 01897751 02558198
    FRESH FRUIT JUICE MANUFACTURING LIMITED - 1991-08-01
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (45 parents, 1 offspring)
    Officer
    2015-12-21 ~ 2019-06-30
    IIF 4 - Director → ME
  • 25
    S.DANIELS LIMITED
    - now 00391765
    S.DANIELS PLC
    - 2015-09-07 00391765
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (50 parents, 4 offsprings)
    Officer
    2011-10-25 ~ 2019-06-30
    IIF 13 - Director → ME
  • 26
    SR BLACKBIRD LIMITED - now
    SUN-RIPE LIMITED
    - 2021-01-28 02049893
    SALTWISE LIMITED - 1986-12-18
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (21 parents)
    Officer
    2014-09-26 ~ 2019-06-30
    IIF 24 - Director → ME
  • 27
    SUNMAGIC JUICES LIMITED - now
    EVE NEWCO LIMITED
    - 2016-11-16 10291211
    95 Camberwell Station Road, London
    Active Corporate (9 parents)
    Equity (Company account)
    17,618,451 GBP2024-12-31
    Officer
    2016-07-22 ~ 2016-09-21
    IIF 19 - Director → ME
  • 28
    THE HAIN DANIELS GROUP LIMITED
    - now 05830615
    HAIN HOLDINGS UK LIMITED
    - 2015-07-10 05830615
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (24 parents, 3 offsprings)
    Officer
    2014-01-31 ~ 2019-06-30
    IIF 11 - Director → ME
  • 29
    THE NEW COVENT GARDEN FOOD COMPANY LIMITED
    - now 02345325
    KENT SEAL FOODS LIMITED - 2002-09-04
    ALVINRIDGE LIMITED - 1989-04-26
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (22 parents)
    Officer
    2014-09-26 ~ 2019-06-30
    IIF 26 - Director → ME
  • 30
    THE YORKSHIRE PROVENDER LTD
    06128945
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (16 parents)
    Total Assets Less Current Liabilities (Company account)
    3,895,210 GBP2016-03-31
    Officer
    2017-04-28 ~ 2019-06-30
    IIF 27 - Director → ME
  • 31
    TILDA LIMITED
    - now 00990202
    TILDA RICE LIMITED - 1997-12-23
    JACEY (OVERSEAS) LIMITED - 1982-09-24
    Coldharbour Lane, Rainham, Essex
    Active Corporate (20 parents, 3 offsprings)
    Officer
    2014-01-13 ~ 2019-06-30
    IIF 32 - Director → ME
  • 32
    TILDA RICE LIMITED
    - now 08115638 00990202... (more)
    TAILOR PROPERTIES LIMITED
    - 2014-05-13 08115638
    0 Coldharbour Lane, Rainham, Essex
    Active Corporate (16 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2014-01-13 ~ 2019-06-30
    IIF 2 - Director → ME
  • 33
    TILRAY BEVERAGES UK LIMITED
    16434847
    First Floor, Centurion House, 37 Jewry Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-05-07 ~ now
    IIF 3 - Director → ME
  • 34
    TILRAY BRANDS UK LTD
    - now 13578781
    TILRAY WELLNESS UK LIMITED
    - 2024-07-22 13578781
    First Floor, Centurion House, 37 Jewry Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -252,443 GBP2024-08-31
    Officer
    2021-08-23 ~ now
    IIF 34 - Director → 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.