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

Rhodes, Martyn Richard

    Related profiles found in government register
  • Rhodes, Martyn Richard
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tednambury Farm, Tednambury, Spellbrook, Bishop's Stortford, CM23 4BD, England

      IIF 1
    • icon of address The Barn, Tednambury Farm, Tednambury, Bishop's Stortford, CM23 4BD, England

      IIF 2
    • icon of address The Barn, Tednambury, Spellbrook, Bishop's Stortford, CM23 4BD, England

      IIF 3 IIF 4
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 5
    • icon of address 33, Horsell Moor, Woking, GU21 4NJ, England

      IIF 6
  • Rhodes, Martyn Richard
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, United Kingdom

      IIF 7
  • Rhodes, Martyn Richard
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 2nd Floor, Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, United Kingdom

      IIF 8
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY

      IIF 9
    • icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, CM23 4BD, England

      IIF 10 IIF 11 IIF 12
    • icon of address 33, Horsell Moor, Woking, Surrey, GU21 4NJ, England

      IIF 13 IIF 14
    • icon of address 33, Horsell Moor, Woking, Surrey, GU21 4NU

      IIF 15
    • icon of address 33, Horsell Moor, Woking, Surrey, GU21 4NU, United Kingdom

      IIF 16
  • Rhodes, Martyn Richard
    British manager born in September 1954

    Registered addresses and corresponding companies
    • icon of address 32 Cherry Acre, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 0SX

      IIF 17
  • Mr Martyn Richard Rhodes
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tednambury Farm, Tednambury, Spellbrook, Bishop's Stortford, CM23 4BD, England

      IIF 18
    • icon of address The Barn, Tednambury Farm, Tednambury, Bishop's Stortford, CM23 4BD, England

      IIF 19
    • icon of address The Barn, Tednambury, Spellbrook, Bishop's Stortford, CM23 4BD, England

      IIF 20 IIF 21
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 22
    • icon of address 33, Horsell Moor, Woking, GU21 4NJ, England

      IIF 23
  • Mr Martyn Richard Rhodes
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Hertfordshire, CM23 4BD, United Kingdom

      IIF 24 IIF 25
    • icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Hertfordshire, CM23 4DD, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    ASCALON FOODS LIMITED - 2020-04-14
    icon of address The Barn Tednambury Farm, Tednambury, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,306 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 2 - Director → ME
  • 2
    CONTINENTAL DAIRY FOODS LTD - 2012-06-22
    icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-30 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 33 Horsell Moor, Woking, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-15 ~ dissolved
    IIF 7 - Director → ME
  • 5
    CONTINENTAL FOOD TRADERS LTD - 2013-04-18
    icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-30 ~ dissolved
    IIF 14 - Director → ME
  • 6
    FOODSERVICE AND BAKERY SUPPLIES LTD - 2010-08-16
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 16 - Director → ME
  • 7
    MANOR FARM BAKERY LIMITED - 2021-02-16
    icon of address The Barn Tednambury, Spellbrook, Bishop's Stortford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    EUROPEAN BAKERIES LIMITED - 2019-07-19
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,383 GBP2021-08-31
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 9
    UNO BAKERIES LIMITED - 2011-03-17
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-21 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Cambridge House 2nd Floor, Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -133,714 GBP2021-08-31
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Has significant influence or controlOE
  • 12
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2019-08-31
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Has significant influence or controlOE
  • 13
    icon of address The Barn Tednambury, Spellbrook, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -388,880 GBP2024-06-30
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 4 - Director → ME
  • 14
    DELICATESSEN FOODS LIMITED - 2024-10-21
    icon of address Tednambury Farm Tednambury, Spellbrook, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 16 Market Street, Bracknell, Berkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-11-08 ~ now
    IIF 17 - Director → ME
Ceased 4
  • 1
    ASCALON FOODS LIMITED - 2020-04-14
    icon of address The Barn Tednambury Farm, Tednambury, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,306 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-03 ~ 2023-01-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    CONTINENTAL FOOD & BEVERAGE GROUP LTD - 2020-05-28
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,566 GBP2024-03-31
    Officer
    icon of calendar 2011-12-30 ~ 2022-09-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-06-09
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    RED ROBIN PROPERTIES LIMITED - 2008-07-22
    icon of address 6 Mount Mews, High Street, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-14 ~ 2009-07-16
    IIF 15 - Director → ME
  • 4
    icon of address The Barn Tednambury, Spellbrook, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -388,880 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-08-15 ~ 2022-03-09
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE

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.