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

Kennedy, Neil Angus

    Related profiles found in government register
  • Kennedy, Neil Angus
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Lane, Crediton, Devon, EX17 2AH, England

      IIF 1
    • Church Lane, Crediton, England, EX17 2AH, England

      IIF 2
  • Kennedy, Neil Angus
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Boutport Street, Barnstaple, Devon, EX31 1TZ, England

      IIF 3
  • Kennedy, Neil Angus
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Leworthy Mill Farm, Woolsery, Bideford, North Devon, EX39 5PY, United Kingdom

      IIF 4
    • 210, High Holborn, London, WC1V 7EP

      IIF 5
  • Kennedy, Neil Angus
    British chairman born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 210, High Holborn, London, WC1V 7EP

      IIF 6
  • Kennedy, Neil Angus
    British chief executive born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Leworthy Mill Farm, Woolsardisworthy, Bideford, Devon, EX39 5PY, England

      IIF 7
  • Kennedy, Neil Angus
    British co. directorships born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 501 Parkway, Worle, Weston Super Mare, Somerset, BS22 6WA

      IIF 8
    • 501, Parkway, Worle, Weston-super-mare, Somerset, BS22 6WA, England

      IIF 9
  • Kennedy, Neil Angus
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Sunnyhills Road, Leek, Staffordshire, ST13 5SP

      IIF 10
  • Kennedy, Neil Angus
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Chartriden Limited, 9, Boutport Street, Barnstaple, EX31 1TZ, England

      IIF 11
    • Leworthy Mill Farm, Woolsardisworthy, Bideford, Devon, EX39 5PY, England

      IIF 12 IIF 13 IIF 14
    • The Creamery, Scorrier, Redruth, Cornwall, TR16 5BU

      IIF 17
    • The Creamery, Scorrier, Redruth, Cornwall, TR16 5BU, United Kingdom

      IIF 18
  • Kennedy, Neil Angus
    British independent director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Chartridan Limited, 9 Boutport Street, Barnstaple, Devon, EX31 1TZ, England

      IIF 19
  • Kennedy, Neil Angus
    British managing director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
  • Kennedy, Neil Angus
    British sales & marketing director born in August 1960

    Registered addresses and corresponding companies
    • Lynview, Sturmes Road, France Lynch Stroud, Gloucestershire, G26 8LT

      IIF 31
  • Mr Neil Angus Kennedy
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Lane, Crediton, England, EX17 2AH, England

      IIF 32
  • Kennedy, Neil Angus
    British managing director

    Registered addresses and corresponding companies
    • Leworthy Mill Farm, Woolsardisworthy, Bideford, Devon, EX39 5PY, England

      IIF 33
  • Mr Neil Angus Kennedy
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Leworthy Mill Farm, Woolsery, Bideford, EX39 5PY, England

      IIF 34 IIF 35
    • Head Office, Church Lane, Crediton, Devon, EX17 2AH

      IIF 36
    • 501, Parkway, Worle, Weston-super-mare, Somerset, BS22 6WA, England

      IIF 37
child relation
Offspring entities and appointments
Active 6
  • 1
    Grenville House, 9 Boutport Street, Barnstaple, North Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -17,045 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CHURCH LANE GROUP LIMITED - 2023-12-12
    Church Lane, Crediton, England, England
    Active Corporate (4 parents)
    Officer
    2021-08-26 ~ now
    IIF 2 - Director → ME
  • 3
    TAUNTON NO.1 LIMITED - 2013-05-24
    Head Office, Church Lane, Crediton, Devon
    Active Corporate (4 parents)
    Officer
    2013-04-16 ~ now
    IIF 4 - Director → ME
  • 4
    THE DAIRY INDUSTRY ASSOCIATION LIMITED - 2004-09-29
    THE DAIRY INDUSTRY FEDERATION LIMITED - 2002-03-21
    DAIRY TRADE FEDERATION LIMITED(THE) - 1994-11-01
    210 High Holborn, London
    Active Corporate (16 parents, 8 offsprings)
    Equity (Company account)
    6,836,746 GBP2024-12-31
    Officer
    2017-01-26 ~ now
    IIF 5 - Director → ME
  • 5
    DEVON DAIRY BRANDS LIMITED - 2023-12-12
    Church Lane, Crediton, Devon, England
    Active Corporate (4 parents)
    Officer
    2021-08-27 ~ now
    IIF 1 - Director → ME
  • 6
    10 Park Row, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,617 GBP2024-06-30
    Person with significant control
    2020-06-08 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    NORTH DOWNS FARM LTD - 2019-09-03
    The Creamery, Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-03-27 ~ 2024-10-02
    IIF 18 - Director → ME
  • 2
    The Creamery, Scorrier, Redruth, Cornwall
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2024-03-31
    Officer
    2018-03-27 ~ 2024-10-02
    IIF 17 - Director → ME
  • 3
    BELTON FARM GROUP LIMITED - 2020-12-22
    Belton, Whitchurch, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,407,577 GBP2020-12-31
    Officer
    2016-09-01 ~ 2021-12-31
    IIF 19 - Director → ME
  • 4
    BELTON TRADING LIMITED - 2020-12-22
    BELTON FARM TRADING LIMITED - 2013-05-21
    Belton, Whitchurch, Shropshire
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -73,020 GBP2024-01-01 ~ 2024-12-31
    Officer
    2020-12-18 ~ 2021-12-31
    IIF 11 - Director → ME
  • 5
    BELTON CHEESE LIMITED - 2018-01-03
    BELTON FARMS CHEESEMAKERS LIMITED - 1989-09-21
    BELTON FARMHOUSE CHEESE LIMITED - 1981-12-31
    Belton, Whitchurch, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    20,669,484 GBP2024-12-31
    Officer
    2013-06-01 ~ 2021-12-31
    IIF 3 - Director → ME
  • 6
    CHURCH LANE GROUP LIMITED - 2023-12-12
    Church Lane, Crediton, England, England
    Active Corporate (4 parents)
    Person with significant control
    2021-08-26 ~ 2023-12-14
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    TAUNTON NO.1 LIMITED - 2013-05-24
    Head Office, Church Lane, Crediton, Devon
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2021-11-12
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2001-03-19 ~ 2004-07-01
    IIF 21 - Director → ME
  • 9
    OFFERCHARGE LIMITED - 1989-04-24
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2001-03-19 ~ 2004-07-01
    IIF 29 - Director → ME
  • 10
    THE DAIRY INDUSTRY ASSOCIATION LIMITED - 2004-09-29
    THE DAIRY INDUSTRY FEDERATION LIMITED - 2002-03-21
    DAIRY TRADE FEDERATION LIMITED(THE) - 1994-11-01
    210 High Holborn, London
    Active Corporate (16 parents, 8 offsprings)
    Equity (Company account)
    6,836,746 GBP2024-12-31
    Officer
    2008-06-19 ~ 2013-03-31
    IIF 7 - Director → ME
  • 11
    INHOCO 393 LIMITED - 1995-03-13
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2001-03-19 ~ 2004-07-01
    IIF 22 - Director → ME
  • 12
    QUAYSHELFCO 892 LIMITED - 2002-02-28
    Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2008-03-28 ~ 2012-10-01
    IIF 14 - Director → ME
  • 13
    Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2008-03-28 ~ 2012-10-01
    IIF 12 - Director → ME
  • 14
    QUAYSHELFCO 893 LIMITED - 2002-02-28
    Arla House 4 Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2008-03-28 ~ 2013-04-04
    IIF 16 - Director → ME
  • 15
    VALEO SNACK FOODS LIMITED - 2021-09-28
    MOTTO MARKETING COMPANY LIMITED - 2020-10-01
    VALEO CONFECTIONERY LIMITED - 2019-12-23
    MOTTO MARKETING COMPANY LIMITED - 2019-06-07
    THE REAL CANDY COMPANY LIMITED - 1999-11-25
    MOTTO MARKETING LIMITED - 1996-11-05
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2001-10-18 ~ 2004-07-01
    IIF 30 - Director → ME
  • 16
    PORANGE LIMITED - 2020-09-17
    501 Parkway Worle, Weston-super-mare, Somerset, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-05-05 ~ 2023-07-06
    IIF 9 - Director → ME
    Person with significant control
    2020-05-05 ~ 2020-11-03
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 17
    501 Parkway, Worle, Weston-super-mare, Somerset, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    2016-06-01 ~ 2023-07-06
    IIF 8 - Director → ME
  • 18
    ADAMS FOODS LIMITED - 2016-03-31
    THE KERRYGOLD COMPANY LIMITED - 2010-09-21
    ADAMS FOODS LIMITED - 1989-10-04
    Sunnyhills Road, Leek, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-06-09 ~ 2021-09-30
    IIF 10 - Director → ME
  • 19
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2001-10-18 ~ 2004-07-01
    IIF 23 - Director → ME
  • 20
    UNITED KINGDOM PROVISION TRADE FEDERATION LIMITED - 1997-07-24
    17 Clerkenwell Green, London
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    75,680 GBP2024-01-01 ~ 2024-12-31
    Officer
    2007-11-02 ~ 2009-03-09
    IIF 20 - Director → ME
    1992-07-07 ~ 1995-07-11
    IIF 31 - Director → ME
  • 21
    FOCUS FOODS LIMITED - 2006-09-12
    DAINTEE GROUP LIMITED - 1994-12-19
    INHOCO 288 LIMITED - 1994-01-19
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2001-03-19 ~ 2004-07-01
    IIF 27 - Director → ME
  • 22
    TOMS UK HOLDING LIMITED - 2006-02-27
    BROOMCO (1326) LIMITED - 1997-09-01
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2001-03-19 ~ 2004-07-01
    IIF 24 - Director → ME
    2001-03-19 ~ 2004-07-01
    IIF 33 - Secretary → ME
  • 23
    TAVENER RUTLEDGE P L C - 1988-05-31
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2001-03-19 ~ 2004-07-01
    IIF 28 - Director → ME
  • 24
    THE CHEESE COMPANY GROUP LIMITED - 2004-02-27
    QUAYSHELFCO 1048 LIMITED - 2004-02-24
    Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2005-09-23 ~ 2012-10-01
    IIF 15 - Director → ME
  • 25
    GLANBIA FOODS LIMITED - 2004-04-13
    THE CHEESE COMPANY LIMITED - 1999-05-04
    EXPRESS FOODS LIMITED - 1994-02-25
    ALNERY NO. 1181 LIMITED - 1992-11-02
    Arla House, 4 Savannah Way, Leeds Valley Park, Leeds
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2007-03-22 ~ 2013-03-31
    IIF 13 - Director → ME
  • 26
    NATIONAL DAIRY COUNCIL - 2001-01-24
    NATIONAL MILK PUBLICITY COUNCIL(INCORPORATED)(THE) - 1983-08-25
    210 High Holborn, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-01-26 ~ 2018-06-28
    IIF 6 - Director → ME
  • 27
    38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2001-03-19 ~ 2004-07-01
    IIF 26 - Director → ME
  • 28
    TANGERINE CONFECTIONERY LIMITED - 2019-12-23
    TOMS CONFECTIONERY LIMITED - 2006-02-21
    SK DAINTEE HOLDINGS LIMITED - 2000-09-25
    ORBITPALM LIMITED - 1986-10-03
    38 Barnard Road, Bowthorpe, Norwich, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2001-03-19 ~ 2004-07-01
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.