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

Mr Michael Evans

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • icon of address Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, S80 2RS, England

      IIF 4
  • 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 5 IIF 6 IIF 7
  • 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 8 IIF 9 IIF 10
    • icon of address Grange Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8GD

      IIF 11
  • 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 21
  • 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 22
    • icon of address Barlborough Links Business Park, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA, United Kingdom

      IIF 23
    • icon of address 37, Lakeside Park, Normanton, West Yorkshire, WF6 1WN, England

      IIF 24 IIF 25 IIF 26
  • Evans, Michael
    British none born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Michael
    British

    Registered addresses and corresponding companies
  • Evans, Michael

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

      IIF 76
    • icon of address Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield, S43 4XA, United Kingdom

      IIF 77
    • icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough Chesterfields43 4xa

      IIF 78
    • icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Pk, Barlborough, S43 4XA

      IIF 79
    • icon of address Greencore Group Uk Centre, Midland Way Barlborough Links, Business Park Barlborough, Chestefield, S43 4XA

      IIF 80
    • icon of address Greencore Group Uk Centre, Midland Way Barlorough Links, Business Park Barlborough, Chesterfield, S43 4XA

      IIF 81
    • icon of address Barlborough Links Business Park, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA

      IIF 82
    • icon of address Barlborough Links Business Park, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address Barlborough Links Business Park, Uk Centre Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA, United Kingdom

      IIF 88
    • icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Chesterfield, Derbyshire, S43 4XA, United Kingdom

      IIF 89 IIF 90 IIF 91
    • icon of address Greencore Uk Centre, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA, England

      IIF 92 IIF 93 IIF 94
    • icon of address Greencore Uk Centre, Midland Way, Barlborough, Chesterfield, S43 4XA, England

      IIF 98
    • icon of address Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 99 IIF 100 IIF 101
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 102 IIF 103 IIF 104
    • icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park Barlborough, Chesterfield, S43 4XA

      IIF 109
    • icon of address Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, S80 2RS, England

      IIF 110 IIF 111 IIF 112
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 23 - 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 105 - 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 28 - Director → ME
    icon of calendar 2011-01-07 ~ dissolved
    IIF 87 - 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 38 - 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 42 - Director → ME
    icon of calendar 2012-03-29 ~ dissolved
    IIF 78 - 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 60 - Director → ME
    icon of calendar 2014-04-01 ~ dissolved
    IIF 108 - 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 90 - 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 19 - Director → ME
    icon of calendar 2011-09-23 ~ dissolved
    IIF 71 - 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 114 - 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 69 - 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 112 - 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 116 - 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 110 - 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 102 - 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 30 - Director → ME
    icon of calendar 2011-01-07 ~ dissolved
    IIF 84 - 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 115 - 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 29 - Director → ME
    icon of calendar 2011-01-07 ~ dissolved
    IIF 82 - 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 98 - 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 47 - Director → ME
    icon of calendar 2011-01-07 ~ dissolved
    IIF 86 - 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 85 - 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 51 - Director → ME
    icon of calendar 2011-01-07 ~ dissolved
    IIF 83 - 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 45 - 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 111 - 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 104 - 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 61 - Director → ME
    icon of calendar 2013-05-24 ~ dissolved
    IIF 97 - 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 53 - Director → ME
    IIF 63 - Director → ME
    icon of calendar 2011-01-07 ~ dissolved
    IIF 88 - 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 22 - Director → ME
    icon of calendar 2013-05-24 ~ dissolved
    IIF 95 - 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 48 - Director → ME
    icon of calendar 2012-03-29 ~ dissolved
    IIF 99 - 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 94 - 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 49 - Director → ME
    icon of calendar 2014-04-01 ~ dissolved
    IIF 106 - 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 93 - 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 33 - Director → ME
    icon of calendar 2013-05-24 ~ dissolved
    IIF 92 - 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 40 - Director → ME
    icon of calendar 2011-01-07 ~ dissolved
    IIF 79 - 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 11 - 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 113 - 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 58 - 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 57 - 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 39 - 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 59 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - 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 62 - Director → ME
    icon of calendar 2010-12-22 ~ dissolved
    IIF 80 - 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 25 - Director → ME
    icon of calendar 2013-05-24 ~ dissolved
    IIF 75 - 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 50 - Director → ME
    icon of calendar 2010-01-07 ~ dissolved
    IIF 107 - 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 91 - 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 36 - Director → ME
    icon of calendar 2012-03-29 ~ dissolved
    IIF 101 - 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 41 - Director → ME
    icon of calendar 2012-03-29 ~ dissolved
    IIF 103 - 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 24 - Director → ME
    icon of calendar 2013-05-24 ~ dissolved
    IIF 74 - 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 34 - Director → ME
    icon of calendar 2010-12-22 ~ dissolved
    IIF 109 - 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 65 - 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 32 - Director → ME
    icon of calendar 2011-01-07 ~ dissolved
    IIF 100 - 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 70 - 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 89 - 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 26 - Director → ME
    icon of calendar 2013-05-24 ~ dissolved
    IIF 73 - 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 77 - 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 55 - Director → ME
    icon of calendar 2012-03-29 ~ dissolved
    IIF 76 - 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 12 - Director → ME
    icon of calendar 2011-09-23 ~ dissolved
    IIF 66 - 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 68 - 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 96 - 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 14 - Director → ME
    icon of calendar 2011-09-23 ~ dissolved
    IIF 72 - 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 37 - 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 10 - 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 7 - 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 17 - 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 4 - 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 2 - 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 6 - 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 35 - 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 44 - 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 27 - 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 54 - 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 52 - 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 43 - 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 46 - 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 56 - 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 5 - 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 31 - 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 64 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-14
    IIF 81 - 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 8 - 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 13 - 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 16 - 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 9 - 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 3 - 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 20 - Director → ME
    icon of calendar 2011-09-23 ~ 2011-10-14
    IIF 67 - 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 18 - 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 15 - 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.