1
CAMBRIDGE WEIGHT PLAN LIMITED
- now 08708580PHOENIX FOODS MANUFACTURERS LIMITED - 1993-10-21
02760838 Stafford House 10 Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire
Active Corporate (4 parents)
Officer
2001-02-21 ~ 2005-09-05
IIF 18 - Director → ME
~ 1999-03-31
IIF 11 - Director → ME
2
Downing Park, Station Road, Swaffham Bulbeck, Cambridgeshire
Active Corporate (1 parent)
Equity (Company account)
142 GBP2024-12-31
Officer
2001-02-21 ~ 2005-02-01
IIF 9 - Director → ME
~ 1999-03-31
IIF 10 - Director → ME
~ 1993-01-01
IIF 21 - Secretary → ME
3
HOWARD FOUNDATION HOLDINGS LIMITED
- now 01932630CAMBRIDGE NUTRITION MANAGEMENT SERVICES LIMITED
- 1989-05-25
01932630HOLLIN INVESTMENTS LIMITED
- 1986-03-13
01932630 65 The Belvedere Homerton Street, Cambridge, England
Dissolved Corporate (5 parents, 5 offsprings)
Equity (Company account)
14,471 GBP2024-07-31
Officer
~ 2020-06-24
IIF 5 - Director → ME
Person with significant control
2016-04-06 ~ 2020-06-24
IIF 1 - Has significant influence or control → OE
4
HOWARD FOUNDATION RESEARCH LIMITED
- now 01932636 Downing Park, Station Road, Swaffham Bulbeck, Cambridge
Dissolved Corporate (2 parents)
Equity (Company account)
70,001 GBP2023-03-31
Officer
~ 1999-03-31
IIF 14 - Director → ME
2001-02-21 ~ 2001-11-02
IIF 16 - Director → ME
5
MILLENNIUM DIET & NUTRICEUTICALS LIMITED
- now 03877524MILLENNIUM DIET LIMITED
- 2003-02-19
03877524 65 The Belvedere, Homerton Street, Cambridge, England
Active Corporate (3 parents)
Equity (Company account)
187,860 GBP2025-03-31
Officer
1999-11-15 ~ 2020-06-24
IIF 8 - Director → ME
2001-06-30 ~ 2018-10-23
IIF 20 - Secretary → ME
Person with significant control
2020-06-24 ~ 2021-08-05
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
2016-11-15 ~ 2020-06-24
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
6
NUTRICEUTICAL INNOVATION LIMITED - now
HEALTH FOODS (INTERNATIONAL) LIMITED
- 1992-12-03
01754381HEALTH FOODS (U.K.) LIMITED
- 1984-11-09
01754381AZURELINES LIMITED
- 1984-05-03
01754381 17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire
Dissolved Corporate (3 parents)
Equity (Company account)
5,000 GBP2020-03-31
Officer
~ 1999-03-31
IIF 12 - Director → ME
7
NUTRICEUTICALS DIRECT LIMITED - now
GRANDVIEW PROPERTIES LIMITED
- 1996-08-19
02760838 17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2020-03-31
Officer
1993-09-22 ~ 1999-03-31
IIF 19 - Director → ME
8
CNL DIRECT MARKETING SERVICES LIMITED
- 1991-05-03
02351500RAPID 7664 LIMITED
- 1989-03-30
02351500 65 The Belvedere Homerton Street, Cambridge, England
Dissolved Corporate (6 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-2 GBP2024-07-31
Officer
~ 2020-06-24
IIF 4 - Director → ME
9
NUTRITION LIMITED - now
B.S.I.A. LIMITED - 2001-10-15
65 The Belvedere Homerton Street, Cambridge, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2024-07-31
Officer
1993-08-06 ~ 1999-03-31
IIF 17 - Director → ME
10
NUTRITION TECHNOLOGY LIMITED
- now 02021279CREATINE ENTERPRISES LIMITED
- 2005-01-14
02021279CAMBRIDGE NUTRIENT ANALYSIS LIMITED - 1993-09-02
02331678BYACRE LIMITED - 1992-06-11
17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2020-03-31
Officer
2000-01-01 ~ 2020-06-24
IIF 6 - Director → ME
~ 1999-03-31
IIF 13 - Director → ME
11
THE ORIGINAL CREATINE PATENT COMPANY LIMITED
- now 02331687NUTRITION DIRECT LIMITED
- 2001-10-24
02331687 17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire
Dissolved Corporate (2 parents)
Officer
2001-10-24 ~ 2016-11-30
IIF 7 - Director → ME
1993-08-06 ~ 1999-03-31
IIF 15 - Director → ME