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

Moore, Kevin Raymond George, Mr.

    Related profiles found in government register
  • Moore, Kevin Raymond George, Mr.
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Perseverance Works, Kingsland Road, London, E2 8DD, England

      IIF 1 IIF 2 IIF 3
    • icon of address 9, Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 4
  • Moore, Kevin Raymond George
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 49 Victoria Road, Aldershot, Hampshire, GU11 1SJ, United Kingdom

      IIF 5
    • icon of address 38, Barnard Road, Bowthorpe Employment Area, Norwich, NR5 9JP, England

      IIF 6
    • icon of address 38 Barnard Road, Bowthorpe Employment Area, Norwich, Norfolk, NR5 9JP

      IIF 7 IIF 8
    • icon of address 38, Barnard Road, Bowthorpe, Norwich, NR5 9JP, England

      IIF 9 IIF 10 IIF 11
    • icon of address 38, Barnard Road, Bowthorpe, Norwich, NR5 9JP, United Kingdom

      IIF 12
    • icon of address 38, Barnard Road, Bowthorpe, Norwich, Norfolk, NR5 9JP

      IIF 13
  • Moore, Kevin Raymond George
    British chief commercial officer born in April 1970

    Resident in England

    Registered addresses and corresponding companies
  • Moore, Kevin Raymond George
    British chief executive born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Barnard Road, Bowthorpe Employment Area, Norwich, Norfolk, NR5 9JP, England

      IIF 40
    • icon of address The Snackhouse, St. Georges Park, Kirkham, Preston, PR4 2DZ, England

      IIF 41 IIF 42
  • Moore, Kevin Raymond George
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 49 Victoria Road, Aldershot, Hampshire, GU11 1SJ, United Kingdom

      IIF 43
  • Moore, Kevin Raymond George
    British director born in April 1970

    Resident in England

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

      IIF 44
    • icon of address Midland Way, Barlborough Links Business Park, Barlborough, S43 4XA, United Kingdom

      IIF 45
    • icon of address Hamilton Office Park, 31 High View Close, Leicester, LE4 9LJ

      IIF 46
  • Moore, Kevin Raymond George
    British non executive director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchin Court, 5th Floor, 19-25 Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    OAKTCO LIMITED - 2019-04-16
    icon of address 9 Perseverance Works, Kingsland Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 1 - Director → ME
  • 2
    LION/STOVE INTERMEDIATE LIMITED - 2010-06-04
    icon of address 38 Barnard Road, Bowthorpe Employment Area, Norwich, Norfolk
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 38 Barnard Road, Bowthorpe Employment Area, Norwich, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 6 - Director → ME
  • 4
    FRESHER FOODS LIMITED - 1987-12-11
    FOXVINE LIMITED - 1987-10-30
    icon of address 38 Barnard Road, Bowthorpe Employment Area, Norwich, Norfolk, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,133,848 GBP2020-09-30
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 40 - Director → ME
  • 5
    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 2020-04-24 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Suite 3, 49 Victoria Road, Aldershot, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 5 - Director → ME
  • 7
    THE KETTLE CRISP COMPANY LIMITED - 1990-11-22
    INTERCEDE 539 LIMITED - 1988-06-06
    icon of address 38 Barnard Road, Bowthorpe Employment Area, Norwich, Norfolk
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 8 - Director → ME
  • 8
    KETTLE GROWERS GROUP LIMITED - 2018-12-14
    icon of address 38 Barnard Road, Bowthorpe, Norwich, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 9 Perseverance Works, Kingsland Road, London, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 2 - Director → ME
  • 10
    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 2020-04-24 ~ dissolved
    IIF 16 - Director → ME
  • 11
    DMWSL 489 LIMITED - 2006-02-27
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address 38 Barnard Road, Bowthorpe, Norwich, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 38 Barnard Road, Bowthorpe, Norwich, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 9 - Director → ME
  • 14
    ARLINGTON MOTOR COMPANY LIMITED - 1993-08-24
    AMRAF MOTOR COMPANY LIMITED - 2000-06-21
    COUNTY DAIRIES LIMITED - 1999-08-23
    AMRAF MOTOR COMPANY LIMITED - 1999-05-28
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 14 - Director → ME
  • 15
    TOMS CONFECTIONERY LIMITED - 2006-02-21
    TANGERINE CONFECTIONERY LIMITED - 2019-12-23
    ORBITPALM LIMITED - 1986-10-03
    SK DAINTEE HOLDINGS LIMITED - 2000-09-25
    icon of address 38 Barnard Road, Bowthorpe, Norwich, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address 9 Perseverance Works, Kingsland Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address 9 Perseverance Works, Kingsland Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 3 - Director → ME
Ceased 28
  • 1
    icon of address Tern Valley Business Park, Shrewsbury Rd, Market Drayton, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,501,644 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-01-03 ~ 2024-01-31
    IIF 47 - 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 2020-04-24 ~ 2023-03-31
    IIF 27 - Director → ME
  • 3
    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 2020-04-24 ~ 2023-03-31
    IIF 35 - Director → ME
  • 4
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 34 - Director → ME
  • 5
    UNIQ PREPARED FOODS LIMITED - 2013-08-23
    MARLER HALEY EXPOSYSTEMS LIMITED - 1981-12-31
    UNIGATE (UK) LIMITED - 2000-09-29
    UNIQ FOODS LIMITED - 2003-11-28
    CLEAR SIGNS LIMITED - 1986-11-04
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2019-08-01
    IIF 44 - Director → ME
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 38 - Director → ME
  • 6
    ESSENTA FOODS LIMITED - 2011-06-28
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 29 - Director → ME
  • 7
    BLANDS CIDER LIMITED - 1984-01-12
    HAZLEWOOD GROCERY LIMITED - 2013-08-23
    ASPAGUILD LIMITED - 1983-10-26
    ASPAGUILD LIMITED - 1990-07-30
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 37 - Director → ME
  • 8
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 32 - Director → ME
  • 9
    CANADIAN PIZZA CRUST COMPANY (UK) LIMITED - 1992-10-05
    CANADIAN PIZZA (UK) LIMITED - 1998-02-02
    CANADIAN PIZZA CRUSTS (U.K.) LIMITED - 1985-07-24
    PARAMOUNT FOODS (UK) LIMITED - 2005-10-12
    CANADIAN PIZZA CRUST CO. (UK) LIMITED - 1995-01-01
    YEARPATH LIMITED - 1985-07-09
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 31 - Director → ME
  • 10
    HAZLEWOOD CONVENIENCE GROUP I LIMITED - 2013-08-23
    SUTHERLAND HOLDINGS PLC - 1994-03-24
    E T SUTHERLAND AND SON PLC - 1987-08-14
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 33 - Director → ME
  • 11
    icon of address 1 George Square, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 17 - Director → ME
  • 12
    TYROLESE (217) LIMITED - 1991-08-28
    GREENCORE HOLDINGS (UK) LIMITED - 1999-02-17
    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 2020-04-24 ~ 2023-03-31
    IIF 39 - Director → ME
  • 13
    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 2020-04-24 ~ 2023-03-31
    IIF 18 - Director → ME
  • 14
    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 2020-04-24 ~ 2023-03-31
    IIF 19 - Director → ME
  • 15
    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 2020-04-24 ~ 2023-03-31
    IIF 23 - Director → ME
  • 16
    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 2020-04-24 ~ 2023-03-31
    IIF 25 - Director → ME
  • 17
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 26 - Director → ME
  • 18
    icon of address Suite 3, 49 Victoria Road, Aldershot, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-21 ~ 2025-06-06
    IIF 43 - Director → ME
  • 19
    COFRESH SNACK FOODS LIMITED - 2010-08-03
    icon of address 132 Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,375,645 GBP2020-12-31
    Officer
    icon of calendar 2018-06-30 ~ 2020-06-29
    IIF 46 - Director → ME
  • 20
    THE MEAT SNACKS GROUP LIMITED - 2015-06-25
    icon of address The Snackhouse St. Georges Park, Kirkham, Preston, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    -2,037,667 GBP2021-07-31
    Officer
    icon of calendar 2023-06-15 ~ 2025-07-23
    IIF 41 - Director → ME
  • 21
    MARIANI FOODS EUROPE LIMITED - 2014-02-19
    icon of address The Snackhouse St. Georges Park, Kirkham, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,798,340 GBP2021-07-31
    Officer
    icon of calendar 2023-06-15 ~ 2025-07-23
    IIF 42 - Director → ME
  • 22
    WILLOUGHBY (402) LIMITED - 2002-11-15
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 22 - Director → ME
  • 23
    ST. IVEL LIMITED - 1982-04-01
    UNIGATE FOODS LIMITED - 1979-12-31
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 28 - Director → ME
  • 24
    SPEED 2288 LIMITED - 1992-02-18
    ASSOCIATED POULTRY LIMITED - 1992-04-08
    BUXTED POULTRY LIMITED - 1998-08-27
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 21 - Director → ME
  • 25
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 20 - Director → ME
  • 26
    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 2020-04-24 ~ 2023-03-31
    IIF 30 - Director → ME
    icon of calendar 2016-07-23 ~ 2019-08-01
    IIF 45 - Director → ME
  • 27
    UNIGATE P L C - 2000-06-23
    UNIGATE (HOLDINGS) PLC - 2001-03-20
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 24 - Director → ME
  • 28
    UNIQ PLC - 2012-01-25
    UNIGATE PLC - 2000-09-29
    NEW UNIGATE PLC - 2000-06-23
    HACKPLIMCO (NO.EIGHTY-ONE) PUBLIC LIMITED COMPANY - 2000-03-13
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 36 - 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.