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

Haigh, Terence Richard James

    Related profiles found in government register
  • Haigh, Terence Richard James
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Freezeserve Building, Stopgate Lane, Simonswood, Liverpool, L33 4YB, England

      IIF 1
  • Haigh, Terence Richard James
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Tree House, Ashford Road, High Halden, Tenterden, Kent, TN26 3BP

      IIF 2 IIF 3
  • Haigh, Terence Richard James
    British operations born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Tree House, Ashford Road, High Halden, Tenterden, Kent, TN26 3BP

      IIF 4
  • Haigh, Terence Richard James
    British supply of containers & drums born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Llantrisant Business Park, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8LF, Wales

      IIF 5
  • Haigh, Terence Richard James
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Tree House, Ashford Road, High Halden, Ashford, Kent, TN26 3BP, United Kingdom

      IIF 6
  • Haigh, Terence Richard James
    British as trustee of the haigh family settlement 2017 born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm Tree Grange, High Halden, Ashford, TN26 3BP, England

      IIF 7
  • Haigh, Terence Richard James
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Altrincham Road, Manchester, M22 4NY, England

      IIF 8
    • icon of address 5 College Farm Close, Whitley, North Yorkshire, DN14 0UY, England

      IIF 9 IIF 10
  • Haigh, Terence Richard James
    British direct born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm Tree Grange, High Halden, Ashford, TN26 3BP, England

      IIF 11
  • Haigh, Terence Richard James
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm Tree Grange, High Halden, Ashford, TN26 3BP, England

      IIF 12 IIF 13 IIF 14
    • icon of address Freau Limited, Stopgate Lane, Simonswood, Liverpool, L33 4YB, England

      IIF 15
    • icon of address Degrave House, Whitemoss Business Park, Skelmersdale, Lancashire, WN8 9TQ, England

      IIF 16
  • Haigh, Terence Richard James
    British managing director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm Tree Grange, High Halden, Ashford, Kent, TN26 3BP, England

      IIF 17
    • icon of address St James Building, 79 Oxford Street, Manchester, M1 6HT

      IIF 18
  • Mr Terence Richard James Haigh
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Tree House, Ashford Road, High Halden, Ashford, Kent, TN26 3BP, United Kingdom

      IIF 19
  • Haigh, Terence Richard James
    British director

    Registered addresses and corresponding companies
    • icon of address Elm Tree House, Ashford Road, High Halden, Tenterden, Kent, TN26 3BP

      IIF 20
  • Haigh, Terence Richard James
    British operations

    Registered addresses and corresponding companies
    • icon of address Elm Tree House, Ashford Road, High Halden, Tenterden, Kent, TN26 3BP

      IIF 21
  • Mr Terence Richard James Haigh
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm Tree Grange Ashford Road, High Halden, Ashford, TN26 3BP, England

      IIF 22
    • icon of address Elm Tree Grange, High Halden, Ashford, TN26 3BP, England

      IIF 23 IIF 24 IIF 25
    • icon of address Elmtree Grange, Ashford Road, High Halden, Ashford, Kent, TN26 3BP

      IIF 28
    • icon of address 269, Altrincham Road, Manchester, M22 4NY, England

      IIF 29
    • icon of address 5 College Farm Close, Whitley, North Yorkshire, DN14 0UY, England

      IIF 30 IIF 31
    • icon of address Unit 2, Llantrisant Business Park, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8LF

      IIF 32
    • icon of address Degrave House, Whitemoss Business Park, Skelmersdale, Lancashire, WN8 9TQ, England

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Elmtree Grange Ashford Road, High Halden, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    218,566 GBP2024-06-30
    Officer
    icon of calendar 2005-11-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 5 College Farm Close, Whitley, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -121,062 GBP2024-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 31 - Has significant influence or controlOE
  • 3
    icon of address 5 College Farm Close, Whitley, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 30 - Has significant influence or controlOE
  • 4
    icon of address Elm Tree Grange, High Halden, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,389 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address Fredericks Dairies Building, Stopgate Lane, Simonswood, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-11 ~ dissolved
    IIF 3 - Director → ME
  • 6
    ENERGYSCHEME LIMITED - 2012-02-23
    icon of address Freau Limited Stopgate Lane, Simonswood, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 7
    icon of address St James Building, 79 Oxford Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address Unit 2 Llantrisant Business Park, Llantrisant, Pontyclun, Mid Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    -16,505,266 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Has significant influence or controlOE
  • 9
    icon of address 5 College Farm Close, Whitley, Goole, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,636 GBP2024-03-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 27 - Has significant influence or controlOE
  • 10
    icon of address 10 Coed Yr Esgob, Llantrisant, Pontyclun, Mid Glamorgan
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 5 College Farm Close, Whitley, Goole, England
    Active Corporate (2 parents)
    Equity (Company account)
    268,423 GBP2024-03-31
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address Elmtree Grange Ashford Road, High Halden, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    218,566 GBP2024-06-30
    Officer
    icon of calendar 2005-11-16 ~ 2006-06-01
    IIF 21 - Secretary → ME
  • 2
    AMC FRESH & NATURAL FOODS (UK) LIMITED - 2021-04-22
    AMC FRESH & NATURAL (UK) LIMITED - 2018-11-15
    SOUPREME FOODS LTD - 2018-11-14
    icon of address Degrave House, Whitemoss Business Park, Skelmersdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-22 ~ 2019-12-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2018-11-01
    IIF 23 - Has significant influence or control OE
  • 3
    AMC FRESHLY SQUEEZED (UK) LIMITED - 2024-06-20
    icon of address Degrave House, Whitemoss Business Park, Skelmersdale, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ 2020-03-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2018-09-11
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
  • 4
    HLWKH 558 LIMITED - 2014-01-16
    icon of address Freezeserve Building Stopgate Lane, Simonswood, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-20 ~ 2017-12-18
    IIF 1 - Director → ME
  • 5
    icon of address Unit 2 Llantrisant Business Park, Llantrisant, Pontyclun, Mid Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    -16,505,266 GBP2024-03-31
    Officer
    icon of calendar 2014-09-11 ~ 2016-08-10
    IIF 14 - Director → ME
  • 6
    icon of address Buckingham Industrial Park, Middle Slade, Buckingham, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-14 ~ 2017-12-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2017-12-18
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Buckingham Industrial Park, Middle Slade, Buckingham, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-25 ~ 2017-12-18
    IIF 2 - Director → ME
    icon of calendar 2006-09-25 ~ 2017-12-18
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ 2017-05-31
    IIF 26 - Has significant influence or control OE
  • 8
    icon of address 176 Washway Road, Sale, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-10-31
    Officer
    icon of calendar 2013-12-09 ~ 2020-02-26
    IIF 8 - Director → ME
    icon of calendar 2023-11-04 ~ 2024-08-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2020-02-26
    IIF 29 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.