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

Evans, Michael

    Related profiles found in government register
  • Evans, Michael

    Registered addresses and corresponding companies
    • icon of address Greencore Group, Midland Way, Barlborough Links, Barlborough, Chesterfield, S43 4XA

      IIF 1
    • icon of address Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield, S43 4XA, United Kingdom

      IIF 2
    • icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough Chesterfields43 4xa

      IIF 3
    • icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Pk, Barlborough, S43 4XA

      IIF 4
    • icon of address Greencore Group Uk Centre, Midland Way Barlborough Links, Business Park Barlborough, Chestefield, S43 4XA

      IIF 5
    • icon of address Greencore Group Uk Centre, Midland Way Barlorough Links, Business Park Barlborough, Chesterfield, S43 4XA

      IIF 6
    • icon of address Barlborough Links Business Park, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA

      IIF 7
    • icon of address Barlborough Links Business Park, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Barlborough Links Business Park, Uk Centre Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA, United Kingdom

      IIF 13
    • icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Chesterfield, Derbyshire, S43 4XA, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Greencore Uk Centre, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA, England

      IIF 17 IIF 18 IIF 19
    • icon of address Greencore Uk Centre, Midland Way, Barlborough, Chesterfield, S43 4XA, England

      IIF 23
    • icon of address Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 24 IIF 25 IIF 26
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 27 IIF 28 IIF 29
    • icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park Barlborough, Chesterfield, S43 4XA

      IIF 34
    • icon of address Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, S80 2RS, England

      IIF 35 IIF 36 IIF 37
  • Evans, Michael
    British

    Registered addresses and corresponding companies
  • Evans, Michael
    British communications manager born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, S80 2RS, England

      IIF 53
  • Evans, Michael
    British communications officer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield, S43 4XA, United Kingdom

      IIF 54
    • icon of address Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, S80 2RS, England

      IIF 55
  • Evans, Michael
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, S80 2RS, England

      IIF 56 IIF 57 IIF 58
  • Evans, Michael
    British group communications director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Chesterfield, Derbyshire, S43 4XA, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Grange Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8GD

      IIF 62
  • Evans, Michael
    British group communications officer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Michael
    British lorry driver born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 278, Grasmere Avenue, Warrington, Cheshire, WA2 0LW, United Kingdom

      IIF 72
  • Evans, Michael
    British managing director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barlborough Links Business Pa, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA, United Kingdom

      IIF 73
    • icon of address Barlborough Links Business Park, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA, United Kingdom

      IIF 74
    • icon of address 37, Lakeside Park, Normanton, West Yorkshire, WF6 1WN, England

      IIF 75 IIF 76 IIF 77
  • Evans, Michael
    British none born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Evans
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 278, Grasmere Avenue, Warrington, WA2 0LW, United Kingdom

      IIF 116
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address 21 Arthur Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-07 ~ dissolved
    IIF 74 - Director → ME
  • 2
    BREADWINNER (ROLLS & SANDWICHES) LIMITED - 1990-08-24
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-09-27
    Officer
    icon of calendar 2012-03-29 ~ now
    IIF 30 - Secretary → ME
  • 3
    MERIDIAN FOODS LIMITED - 2005-10-26
    JEDWELLS FOODS LIMITED - 1988-09-09
    icon of address Midland Way, Barlborough Links Bus Park, Barlborough, Chesterfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2011-01-07 ~ dissolved
    IIF 12 - Secretary → ME
  • 4
    REQUISITE TRADING (PRODUCTS AND IMPLEMENTS) LIMITED - 1980-12-31
    icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park Barlborough, Chesterfield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 89 - Director → ME
  • 5
    SUTHERLAND HOLDINGS LIMITED - 1987-08-14
    LIMEVINER LIMITED - 1987-05-22
    icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough Chesterfields43 4xa
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2012-03-29 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2014-04-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 7
    WILLOUGHBY (252) LIMITED - 2000-02-15
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 15 - Secretary → ME
  • 8
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2011-09-23 ~ dissolved
    IIF 48 - Secretary → ME
  • 9
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2011-07-07 ~ now
    IIF 39 - Secretary → ME
  • 10
    UNIQ PREPARED FOODS LIMITED - 2013-08-23
    UNIGATE (UK) LIMITED - 2000-09-29
    CLEAR SIGNS LIMITED - 1986-11-04
    UNIQ FOODS LIMITED - 2003-11-28
    MARLER HALEY EXPOSYSTEMS LIMITED - 1981-12-31
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-23 ~ now
    IIF 46 - Secretary → ME
  • 11
    ESSENTA FOODS LIMITED - 2011-06-28
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2011-07-08 ~ now
    IIF 37 - Secretary → ME
  • 12
    HAZLEWOOD GROCERY LIMITED - 2013-08-23
    ASPAGUILD LIMITED - 1990-07-30
    BLANDS CIDER LIMITED - 1984-01-12
    ASPAGUILD LIMITED - 1983-10-26
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-01-02 ~ now
    IIF 41 - Secretary → ME
  • 13
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-07-08 ~ now
    IIF 35 - Secretary → ME
  • 14
    YEARPATH LIMITED - 1985-07-09
    PARAMOUNT FOODS (UK) LIMITED - 2005-10-12
    CANADIAN PIZZA (UK) LIMITED - 1998-02-02
    CANADIAN PIZZA CRUSTS (U.K.) LIMITED - 1985-07-24
    CANADIAN PIZZA CRUST CO. (UK) LIMITED - 1995-01-01
    CANADIAN PIZZA CRUST COMPANY (UK) LIMITED - 1992-10-05
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2011-01-07 ~ now
    IIF 27 - Secretary → ME
  • 15
    GREENCORE PF PLC - 2013-03-05
    PARAMOUNT FOODS PLC - 2005-10-12
    CANADIAN PIZZA PLC - 1997-07-01
    NOVA 1993 LIMITED - 1993-10-14
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2011-01-07 ~ dissolved
    IIF 9 - Secretary → ME
  • 16
    SUTHERLAND HOLDINGS PLC - 1994-03-24
    E T SUTHERLAND AND SON PLC - 1987-08-14
    HAZLEWOOD CONVENIENCE GROUP I LIMITED - 2013-08-23
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-29 ~ now
    IIF 40 - Secretary → ME
  • 17
    CAMPSIE SPRING SCOTLAND LIMITED - 2010-05-20
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2011-01-07 ~ dissolved
    IIF 7 - Secretary → ME
  • 18
    icon of address 1 George Square, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 23 - Secretary → ME
  • 19
    GREENCORE NEWCO LIMITED - 2001-12-05
    TRUSHELFCO (NO. 2106) LIMITED - 1995-09-20
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2011-01-07 ~ dissolved
    IIF 11 - Secretary → ME
  • 20
    GREENCORE HOLDINGS (UK) LIMITED - 1999-02-17
    TYROLESE (217) LIMITED - 1991-08-28
    GREENCORE UK HOLDINGS PLC - 2013-03-05
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-07 ~ now
    IIF 10 - Secretary → ME
  • 21
    ODLUM GROUP U.K. LIMITED - 2007-09-24
    BRANWITH LIMITED - 1990-07-19
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2011-01-07 ~ dissolved
    IIF 8 - Secretary → ME
  • 22
    BEETROOT COMPANY (YORKSHIRE) LIMITED(THE) - 1983-06-06
    icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 96 - Director → ME
  • 23
    HAMSARD 2249 LIMITED - 2001-04-19
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 36 - Secretary → ME
  • 24
    HAZLEWOOD CONFECTIONERY & SNACKS LIMITED - 1994-03-11
    J.LOWE & CO(PROCESSED FOODS)LIMITED - 1990-06-11
    HAZLEWOOD CONVENIENCE GROUP II LIMITED - 1994-11-21
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2012-03-29 ~ now
    IIF 29 - Secretary → ME
  • 25
    CROFTDAWNS LIMITED - 1994-03-11
    icon of address Greencore Grp Uk Centre Midland, Way, Barlborough Links Bus Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2013-05-24 ~ dissolved
    IIF 22 - Secretary → ME
  • 26
    HAZLEWOOD MEAT (UK) LIMITED - 1994-10-25
    HAZLEWOOD FRESH FOODS LIMITED - 1994-03-11
    HUMBER FOODS LIMITED - 1990-06-11
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 104 - Director → ME
    IIF 114 - Director → ME
    icon of calendar 2011-01-07 ~ dissolved
    IIF 13 - Secretary → ME
  • 27
    GREATCHIME LIMITED - 1986-07-25
    icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-07 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2013-05-24 ~ dissolved
    IIF 20 - Secretary → ME
  • 28
    BARON FRESH FOOD SERVICES LIMITED - 1995-02-15
    KT545 LIMITED - 1991-04-18
    icon of address Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2012-03-29 ~ dissolved
    IIF 24 - Secretary → ME
  • 29
    HAZLEWOODS (PROPRIETARY) LIMITED - 1980-12-31
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 19 - Secretary → ME
  • 30
    SLACK & COX LIMITED - 1990-06-11
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2014-04-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 31
    EBBKNOT LIMITED - 1984-07-18
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 18 - Secretary → ME
  • 32
    HAZLEWOODS CIDER LIMITED - 1988-08-15
    icon of address Greencore Group Uk Centre, Midland, Way Barlborough Links, Business Park, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2013-05-24 ~ dissolved
    IIF 17 - Secretary → ME
  • 33
    HAZLEWOOD & CO.(PRODUCTS)LIMITED - 1992-05-11
    icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Pk, Barlborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2011-01-07 ~ dissolved
    IIF 4 - Secretary → ME
  • 34
    LIKESELECT LIMITED - 1997-06-13
    icon of address Grange Lane, Letchmore Heath, Watford, Hertfordshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 62 - Director → ME
  • 35
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-08-20 ~ now
    IIF 38 - Secretary → ME
  • 36
    EXTRANEWS LIMITED - 1994-09-06
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 109 - Director → ME
  • 37
    RATHBONES (MILTON KEYNES) LIMITED - 2004-04-15
    COOLCORE PROCESSING LIMITED - 2001-06-12
    ESCORTBAND LIMITED - 1994-03-01
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 108 - Director → ME
  • 38
    JUSTLEND LIMITED - 1994-09-06
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 90 - Director → ME
  • 39
    RJT 62 LIMITED - 1987-07-30
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 110 - Director → ME
  • 40
    icon of address 278 Grasmere Avenue, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-11-30
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 41
    MINISTRY OF CAKE LTD - 2006-03-21
    icon of address Greencore Group Uk Centre, Midland Way Barlborough Links, Business Park Barlborough, Chestefield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2010-12-22 ~ dissolved
    IIF 5 - Secretary → ME
  • 42
    BROOMCO (862) LIMITED - 1995-02-16
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2013-05-24 ~ dissolved
    IIF 52 - Secretary → ME
  • 43
    MICHAEL JENKINS LIMITED - 2003-05-06
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2010-01-07 ~ dissolved
    IIF 32 - Secretary → ME
  • 44
    WILLOUGHBY (402) LIMITED - 2002-11-15
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 16 - Secretary → ME
  • 45
    ROSSI A.S.L. (BRISTOL) LIMITED - 1986-07-11
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2012-03-29 ~ dissolved
    IIF 26 - Secretary → ME
  • 46
    ACRAMAN (110) LIMITED - 1995-03-01
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2012-03-29 ~ dissolved
    IIF 28 - Secretary → ME
  • 47
    NORDALE FOODS LIMITED - 1998-12-09
    NORDALE COUNTRY FOODS LIMITED - 1993-09-21
    THE ORIGINAL YORKSHIRE PUDDING COMPANY LIMITED - 1992-06-02
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2013-05-24 ~ dissolved
    IIF 51 - Secretary → ME
  • 48
    SCOTTS OF MITCHELDEAN LIMITED - 1999-11-19
    SALTORTEN LIMITED - 1988-03-10
    icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2010-12-22 ~ dissolved
    IIF 34 - Secretary → ME
  • 49
    UNIGATE FOODS LIMITED - 1979-12-31
    ST. IVEL LIMITED - 1982-04-01
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-09-23 ~ now
    IIF 42 - Secretary → ME
  • 50
    X.R.P. LIMITED - 2001-09-10
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2011-01-07 ~ dissolved
    IIF 25 - Secretary → ME
  • 51
    ASSOCIATED POULTRY LIMITED - 1992-04-08
    BUXTED POULTRY LIMITED - 1998-08-27
    SPEED 2288 LIMITED - 1992-02-18
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2011-09-23 ~ now
    IIF 47 - Secretary → ME
  • 52
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 14 - Secretary → ME
  • 53
    COBCO (247) LIMITED - 1998-11-03
    icon of address Greencore Group Uk Centre, Midland Way Barlborough Links Business Park Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2013-05-24 ~ dissolved
    IIF 50 - Secretary → ME
  • 54
    MEAUJO (295) LIMITED - 1996-06-11
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-07-23 ~ now
    IIF 2 - Secretary → ME
  • 55
    icon of address Greencore Group, Midland Way, Barlborough Links, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2012-03-29 ~ dissolved
    IIF 1 - Secretary → ME
  • 56
    DRIED MILK PRODUCTS LIMITED - 1990-06-11
    ST IVEL CREAMERIES LIMITED - 1989-01-03
    DRIED MILK PRODUCTS LIMITED - 1988-09-28
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2011-09-23 ~ dissolved
    IIF 43 - Secretary → ME
  • 57
    UNIGATE (HOLDINGS) PLC - 2001-03-20
    UNIGATE P L C - 2000-06-23
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-09-23 ~ now
    IIF 45 - Secretary → ME
  • 58
    HACKPLIMCO (NO.EIGHTY-ONE) PUBLIC LIMITED COMPANY - 2000-03-13
    UNIGATE PLC - 2000-09-29
    NEW UNIGATE PLC - 2000-06-23
    UNIQ PLC - 2012-01-25
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 21 - Secretary → ME
  • 59
    AMRAF MOTOR COMPANY LIMITED - 2000-06-21
    COUNTY DAIRIES LIMITED - 1999-08-23
    AMRAF MOTOR COMPANY LIMITED - 1999-05-28
    ARLINGTON MOTOR COMPANY LIMITED - 1993-08-24
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2011-09-23 ~ dissolved
    IIF 49 - Secretary → ME
Ceased 26
  • 1
    BREADWINNER (ROLLS & SANDWICHES) LIMITED - 1990-08-24
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-09-27
    Officer
    icon of calendar 2009-12-09 ~ 2021-01-28
    IIF 88 - Director → ME
  • 2
    WILLOUGHBY (252) LIMITED - 2000-02-15
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2021-01-28
    IIF 61 - Director → ME
  • 3
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2011-07-07 ~ 2021-01-28
    IIF 58 - Director → ME
  • 4
    UNIQ PREPARED FOODS LIMITED - 2013-08-23
    UNIGATE (UK) LIMITED - 2000-09-29
    CLEAR SIGNS LIMITED - 1986-11-04
    UNIQ FOODS LIMITED - 2003-11-28
    MARLER HALEY EXPOSYSTEMS LIMITED - 1981-12-31
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-23 ~ 2021-01-28
    IIF 68 - Director → ME
  • 5
    ESSENTA FOODS LIMITED - 2011-06-28
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2011-07-08 ~ 2021-01-28
    IIF 55 - Director → ME
  • 6
    HAZLEWOOD GROCERY LIMITED - 2013-08-23
    ASPAGUILD LIMITED - 1990-07-30
    BLANDS CIDER LIMITED - 1984-01-12
    ASPAGUILD LIMITED - 1983-10-26
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2021-01-28
    IIF 53 - Director → ME
  • 7
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-07-08 ~ 2021-01-28
    IIF 57 - Director → ME
  • 8
    YEARPATH LIMITED - 1985-07-09
    PARAMOUNT FOODS (UK) LIMITED - 2005-10-12
    CANADIAN PIZZA (UK) LIMITED - 1998-02-02
    CANADIAN PIZZA CRUSTS (U.K.) LIMITED - 1985-07-24
    CANADIAN PIZZA CRUST CO. (UK) LIMITED - 1995-01-01
    CANADIAN PIZZA CRUST COMPANY (UK) LIMITED - 1992-10-05
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2021-01-28
    IIF 86 - Director → ME
  • 9
    SUTHERLAND HOLDINGS PLC - 1994-03-24
    E T SUTHERLAND AND SON PLC - 1987-08-14
    HAZLEWOOD CONVENIENCE GROUP I LIMITED - 2013-08-23
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-09 ~ 2021-01-28
    IIF 95 - Director → ME
  • 10
    icon of address 1 George Square, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-04-17 ~ 2021-01-28
    IIF 78 - Director → ME
  • 11
    GREENCORE HOLDINGS (UK) LIMITED - 1999-02-17
    TYROLESE (217) LIMITED - 1991-08-28
    GREENCORE UK HOLDINGS PLC - 2013-03-05
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-09 ~ 2021-01-28
    IIF 105 - Director → ME
  • 12
    HAMSARD 2249 LIMITED - 2001-04-19
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2021-01-28
    IIF 103 - Director → ME
  • 13
    HAZLEWOOD CONFECTIONERY & SNACKS LIMITED - 1994-03-11
    J.LOWE & CO(PROCESSED FOODS)LIMITED - 1990-06-11
    HAZLEWOOD CONVENIENCE GROUP II LIMITED - 1994-11-21
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2021-01-28
    IIF 94 - Director → ME
  • 14
    HAZLEWOODS (PROPRIETARY) LIMITED - 1980-12-31
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2009-12-09 ~ 2021-01-28
    IIF 97 - Director → ME
  • 15
    EBBKNOT LIMITED - 1984-07-18
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2021-01-28
    IIF 107 - Director → ME
  • 16
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-08-20 ~ 2021-01-28
    IIF 56 - Director → ME
  • 17
    icon of address Stirling Street, Blackford, Perthshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2010-03-26
    IIF 82 - Director → ME
  • 18
    MINISTRY OF CAKE LTD - 2018-01-24
    W.T.MAYNARD SON & CO.LIMITED - 2001-05-16
    MAYNARD SCOTTS LIMITED - 2006-03-21
    icon of address The Bakery, Gardner Road, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,665,547 GBP2024-12-31
    Officer
    icon of calendar 2009-12-09 ~ 2014-05-14
    IIF 115 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-14
    IIF 6 - Secretary → ME
  • 19
    WILLOUGHBY (402) LIMITED - 2002-11-15
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2021-01-28
    IIF 59 - Director → ME
  • 20
    UNIGATE FOODS LIMITED - 1979-12-31
    ST. IVEL LIMITED - 1982-04-01
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2021-01-28
    IIF 64 - Director → ME
  • 21
    ASSOCIATED POULTRY LIMITED - 1992-04-08
    BUXTED POULTRY LIMITED - 1998-08-27
    SPEED 2288 LIMITED - 1992-02-18
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2021-01-28
    IIF 67 - Director → ME
  • 22
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-03 ~ 2021-01-28
    IIF 60 - Director → ME
  • 23
    MEAUJO (295) LIMITED - 1996-06-11
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-07-23 ~ 2021-01-28
    IIF 54 - Director → ME
  • 24
    icon of address 333 Western Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    -473,690 GBP2024-12-31
    Officer
    icon of calendar 2011-09-23 ~ 2011-10-14
    IIF 71 - Director → ME
    icon of calendar 2011-09-23 ~ 2011-10-14
    IIF 44 - Secretary → ME
  • 25
    UNIGATE (HOLDINGS) PLC - 2001-03-20
    UNIGATE P L C - 2000-06-23
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2021-01-28
    IIF 69 - Director → ME
  • 26
    HACKPLIMCO (NO.EIGHTY-ONE) PUBLIC LIMITED COMPANY - 2000-03-13
    UNIGATE PLC - 2000-09-29
    NEW UNIGATE PLC - 2000-06-23
    UNIQ PLC - 2012-01-25
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-23 ~ 2021-01-28
    IIF 66 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.