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

Salkeld, David John

    Related profiles found in government register
  • Salkeld, David John
    British director

    Registered addresses and corresponding companies
  • Salkeld, David
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Mersey Reach, Dunnings Bridge Road, Merseyside, Liverpool, L30 6UZ, United Kingdom

      IIF 10
  • Salkeld, David John
    born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Millstones, Linton Hills Road, Linton, Wetherby, LS22 4HQ, United Kingdom

      IIF 11
    • Millstones, Linton Hills Road, Linton, Wetherby, West Yorkshire, LS22 4HQ, United Kingdom

      IIF 12
    • The Old Hall, Back Lane, Bramham, Wetherby, , LS23 6QR,

      IIF 13
    • The Old Hall, Back Lane, Bramham, Wetherby, LS23 6QR

      IIF 14
  • Salkeld, David John
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Company Shop Ltd, Wentworth Way, Tankersley, Barnsley, South Yorkshire, S75 3DH

      IIF 15
    • Caxton Way, Pindar Business Park, Eastfield,scarborough, North Yorkshire, YO11 3YT

      IIF 16 IIF 17
    • Crosby Road, Market Harborough, Leicestershire, LE16 9EE, England

      IIF 18
    • Unit 4, Mersey Reach, Dunnings Bridge Road, Liverpool, L30 6UZ, United Kingdom

      IIF 19
    • Unit 4, Mersey Reach, Dunnings Bridge Road, Merseyside, Liverpool, L30 6UZ, United Kingdom

      IIF 20
    • Cooplands Bakery, Caxton Way, Eastfield, Scarborough, North Yorkshire, YO11 3YT, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Millstones, Linton Hills Road, Linton, Wetherby, LS22 4HQ, England

      IIF 24 IIF 25
    • Millstones, Linton Hills Road, Linton, Wetherby, LS22 4HQ, United Kingdom

      IIF 26
    • 2 Brockamin Court, Dingle Road, Leigh, Worcester, WR6 5JX, England

      IIF 27
  • Salkeld, David John
    British ceo born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Old Hall Back Lane, Bramham, Wetherby, West Yorkshire, LS23 6QR

      IIF 28
  • Salkeld, David John
    British chairman born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Creamery, Gayle Lane, Hawes, North Yorkshire, DL8 3RN, England

      IIF 29
  • Salkeld, David John
    British chief executive officer born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, South Fork Industrial Estate, Dartmouth Way, Leeds, LS11 5JL, Uk

      IIF 30 IIF 31 IIF 32
    • The Old Hall Back Lane, Bramham, Wetherby, West Yorkshire, LS23 6QR

      IIF 34
  • Salkeld, David John
    British commercial director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit L Fulcrum Business Park, Vantage Way, Poole, BH12 4NU, England

      IIF 35
  • Salkeld, David John
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Salkeld, David John
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Thornes Farm, Business Park, Pontefract Lane, Leeds, LS9 0DN, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Unit 8, South Fork Industrial Estate, Dartmouth Way Garnet Road, Leeds, LS11 5JL

      IIF 73
    • Unit 8 South Fork Industrial Estate, Dartmouth Way, Garnet Road, Leeds, LS11 5JL, England

      IIF 74
    • Unit 8, South Fork Industrial Estate, Dartmouth Way Garnet Road, Leeds, West Yorkshire, LS11 5JL, United Kingdom

      IIF 75
    • 12, Station Road Industrial Park, Brompton On Swale, North Yorkshire, DL10 7SN, United Kingdom

      IIF 76
    • Cooplands Bakery, Caxton Way, Eastfield, Scarborough, North Yorkshire, YO11 3YT, United Kingdom

      IIF 77
    • Suite 3, Sandown House, Sandbeck Way, Wetherby, LS22 7DN, England

      IIF 78
    • The Old Hall Back Lane, Bramham, Wetherby, West Yorkshire, LS23 6QR

      IIF 79 IIF 80 IIF 81
    • The Old Hall, Back Lane, Bramham, Wetherby, West Yorkshire, LS23 6QR, United Kingdom

      IIF 90
    • The Old Hall, Bramham, Wetherby, West Yorkshire, LS23 6QR, United Kingdom

      IIF 91
  • Salkeld, David John
    British executive vice president born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Thomas House, 84, Ecclestone Square, London, SW1V 1PX, United Kingdom

      IIF 92
  • Salkeld, David John
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millstones, Linton Hills Road, Linton Hills Road, Linton, Wetherby, LS22 4HQ, United Kingdom

      IIF 93
  • Salkeld, David John
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Park Place, Leeds, LS1 2RU, United Kingdom

      IIF 94
  • Mr David John Salkeld
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 12, Station Road Industrial Park, Brompton On Swale, North Yorkshire, DL10 7SN, United Kingdom

      IIF 95
    • Millstones, Linton Hills Road, Linton, Wetherby, LS22 4HQ, England

      IIF 96
  • David John Salkeld
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cooplands Bakery, Caxton Way, Eastfield, Scarborough, North Yorkshire, YO11 3YT, United Kingdom

      IIF 97
  • Mr David John Salkeld
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millstones, Linton Hills Road, Linton Hills Road, Linton, Wetherby, LS22 4HQ, United Kingdom

      IIF 98
    • Millstones, Linton Hills Road, Linton, Wetherby, LS22 4HQ, United Kingdom

      IIF 99
child relation
Offspring entities and appointments
Active 20
  • 1
    Millstones Linton Hills Road, Linton, Wetherby, England
    Active Corporate (5 parents)
    Equity (Company account)
    74,154 GBP2024-12-31
    Officer
    2007-12-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ENSCO 1389 LIMITED - 2022-01-25 13151593
    Crosby Road, Market Harborough, Leicestershire, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2024-01-30 ~ now
    IIF 18 - Director → ME
  • 3
    The Old Hall, Bramham, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-14 ~ dissolved
    IIF 91 - Director → ME
  • 4
    J. MARREN LIMITED - 1996-11-29
    Company Shop Ltd Wentworth Way, Tankersley, Barnsley, South Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-04-10 ~ now
    IIF 15 - Director → ME
  • 5
    Caxton Way, Pindar Business Park, Eastfield,scarborough, North Yorkshire
    Active Corporate (6 parents)
    Total liabilities (Company account)
    23,416,805 GBP2021-03-31
    Officer
    2025-10-01 ~ now
    IIF 16 - Director → ME
  • 6
    THYME NEWCO LIMITED - 2025-10-17
    Cooplands Bakery Caxton Way, Eastfield, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-09-08 ~ now
    IIF 21 - Director → ME
  • 7
    Cooplands Bakery Caxton Way, Eastfield, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Total liabilities (Company account)
    19,052,376 GBP2021-03-31
    Officer
    2025-10-01 ~ now
    IIF 22 - Director → ME
  • 8
    Millstones Linton Hills Road, Linton, Wetherby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -159,972 GBP2024-01-31
    Officer
    2021-01-12 ~ now
    IIF 24 - Director → ME
  • 9
    11 Park Place, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-10-20 ~ dissolved
    IIF 94 - Director → ME
  • 10
    HAPPY DRINKS GROUP LIMITED - 2025-03-06
    HAPPY DRINKS CO LIMITED - 2023-04-14 13940191
    SKINNY DRINKS GROUP LIMITED - 2022-03-04 13222531, 13940191
    SKINNY TONIC LIMITED - 2021-03-28 13222531, 09547345
    HALO DRINKS COMPANY LIMITED - 2019-05-15
    HALO CAPITAL LIMITED - 2018-07-09
    Unit 4 Mersey Reach, Dunnings Bridge Road, Liverpool, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    8,214,893 GBP2024-12-31
    Officer
    2024-10-01 ~ now
    IIF 19 - Director → ME
  • 11
    Unit 4 Mersey Reach, Dunnings Bridge Road, Merseyside, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-08-06 ~ now
    IIF 20 - Director → ME
  • 12
    Millstones, Linton Hills Road Linton Hills Road, Linton, Wetherby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    131,063 GBP2024-10-31
    Officer
    2017-10-24 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2017-10-24 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Unit 4 Mersey Reach, Dunnings Bridge Road, Merseyside, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-11-05 ~ now
    IIF 10 - Director → ME
  • 14
    THE AINSLEY HARRIOTT FOOD COMPANY LIMITED - 2019-02-14 11885979
    AHCO 2018 LIMITED - 2018-08-28
    2 Brockamin Court Dingle Road, Leigh, Worcester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,321,676 GBP2024-09-30
    Officer
    2018-08-27 ~ now
    IIF 27 - Director → ME
  • 15
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-12-04 ~ dissolved
    IIF 90 - Director → ME
  • 16
    ETHANOL VENTURES GRIMSBY LIMITED - 2010-07-30
    2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (7 parents)
    Officer
    2008-01-10 ~ now
    IIF 88 - Director → ME
  • 17
    Suite 3 Sandown House, Sandbeck Way, Wetherby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -489,779 GBP2020-03-31
    Officer
    2014-09-25 ~ dissolved
    IIF 78 - Director → ME
  • 18
    Millstones Linton Hills Road, Linton, Wetherby, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-03-25 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Millstones Linton Hills Road, Linton, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,716 GBP2024-12-31
    Officer
    1996-12-30 ~ now
    IIF 25 - Director → ME
  • 20
    C/o Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2017-01-20 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 66
  • 1
    VICTORIA FOODS LIMITED - 2023-03-03
    Unit 8 South Fork Industrial Estate Dartmouth Way, Garnet Road, Leeds
    Active Corporate (4 parents)
    Officer
    2012-06-19 ~ 2016-10-17
    IIF 74 - Director → ME
  • 2
    VION AGRICULTURE LIMITED - 2013-03-14
    GRAMPIAN COUNTRY CHICKENS (REARING) LIMITED - 2009-12-18
    ISANDCO TWO HUNDRED AND SEVENTY LIMITED - 1995-05-10
    Fairview Mill, Ingliston, Newbridge, Midlothian
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2003-06-01 ~ 2005-09-13
    IIF 48 - Director → ME
  • 3
    ARLA FOODS PLC - 2004-03-17 03880181
    MD FOODS PLC - 2000-06-02 03880181
    ASSOCIATED DAIRIES LIMITED - 1992-03-02 02193704
    LUSHJUST LIMITED - 1987-08-25
    Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Active Corporate (8 parents, 16 offsprings)
    Officer
    1995-08-01 ~ 2003-05-30
    IIF 80 - Director → ME
  • 4
    EXPRESS (INVESTMENTS) LIMITED - 2006-09-04
    DALE FARM LIMITED - 1998-03-06 NI025356, NI042473
    NORTHERN FOODS DAIRY GROUP LIMITED - 1989-04-10 02361019
    NORTHERN DAIRIES LIMITED - 1989-01-30 02071504
    DALE FARM FOODS LIMITED - 1979-12-31 NI042464, 00292624
    Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    ~ 1995-05-01
    IIF 86 - Director → ME
  • 5
    EXPRESS DAIRY PROPERTY COMPANY LIMITED - 2006-09-04
    MEMORY LANE CAKES LIMITED - 1991-09-11
    PRECIS (1000) LIMITED - 1990-04-20
    EXPRESS FOODS LIMITED - 1989-08-25 02670609
    EXPRESS DAIRY COMPANY (LONDON) LIMITED - 1986-03-14
    Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (4 parents)
    Officer
    1992-02-03 ~ 1995-05-01
    IIF 89 - Director → ME
  • 6
    EXPRESS LIMITED - 2006-08-30
    DALE FARM DAIRY GROUP LIMITED - 1998-03-06 NI042476
    NORTHERN FOODS DAIRY GROUP LIMITED - 1989-11-14 00375763
    ARTKEY LIMITED - 1989-04-21 00103389
    Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    ~ 1995-05-01
    IIF 79 - Director → ME
  • 7
    WELSH COUNTRY FOODS LIMITED - 2011-05-04 SC155351
    55 Baker Street, London
    Liquidation Corporate (6 parents)
    Officer
    2003-06-01 ~ 2005-09-13
    IIF 63 - Director → ME
  • 8
    HACKREMCO (NO. 2508) LIMITED - 2007-09-07 06275681
    Unit 8, South Fork Industrial Estate, Dartmouth Way, Leeds
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2007-09-10 ~ 2016-10-17
    IIF 72 - Director → ME
    2007-09-10 ~ 2016-10-17
    IIF 2 - Secretary → ME
  • 9
    Unit 8, South Fork Industrial Estate, Dartmouth Way, Leeds
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2007-09-10 ~ 2016-10-17
    IIF 67 - Director → ME
    2007-09-10 ~ 2016-10-17
    IIF 6 - Secretary → ME
  • 10
    HACKREMCO (NO. 2507) LIMITED - 2007-09-07 06275688
    Unit 8, South Fork Industrial Estate, Dartmouth Way, Leeds
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2007-09-10 ~ 2016-10-17
    IIF 70 - Director → ME
    2007-09-10 ~ 2016-10-17
    IIF 1 - Secretary → ME
  • 11
    BROOMCO (2189) LIMITED - 2000-09-08
    Unit 8 South Fork Industrial, Estate Dartmouth Way, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2007-09-14 ~ 2016-10-17
    IIF 66 - Director → ME
    2007-09-14 ~ 2016-10-17
    IIF 7 - Secretary → ME
  • 12
    PIMCO 2475 LIMITED - 2006-07-13
    Unit 8 South Fork Industrial, Estate Dartmouth Way, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2007-09-14 ~ 2016-10-17
    IIF 71 - Director → ME
    2007-09-14 ~ 2016-10-17
    IIF 8 - Secretary → ME
  • 13
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2006-02-23 ~ 2006-11-01
    IIF 14 - LLP Member → ME
  • 14
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (37 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2006-12-12 ~ 2025-04-05
    IIF 13 - LLP Member → ME
  • 15
    Caxton Way, Pindar Business Park, Eastfield,scarborough, North Yorkshire
    Active Corporate (6 parents)
    Total liabilities (Company account)
    23,416,805 GBP2021-03-31
    Officer
    2019-12-09 ~ 2021-10-02
    IIF 17 - Director → ME
  • 16
    THYME NEWCO LIMITED - 2025-10-17
    Cooplands Bakery Caxton Way, Eastfield, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2025-09-08 ~ 2025-10-01
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 17
    GRAMPIAN COUNTRY CHICKENS (FRESH) LIMITED - 2013-03-14
    Fairview Mill, Ingliston, Newbridge, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    2003-06-01 ~ 2005-09-13
    IIF 56 - Director → ME
  • 18
    CS FOOD GROUP HOLDINGS LIMITED - 2025-10-03
    Cooplands Bakery Caxton Way, Eastfield, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    8,445 GBP2020-10-22 ~ 2021-03-31
    Officer
    2020-11-28 ~ 2021-10-02
    IIF 77 - Director → ME
  • 19
    Cooplands Bakery Caxton Way, Eastfield, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Total liabilities (Company account)
    19,052,376 GBP2021-03-31
    Officer
    2019-12-09 ~ 2020-11-28
    IIF 23 - Director → ME
  • 20
    ISANDCO TWO HUNDRED AND FIFTY THREE LIMITED - 1994-02-15
    Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2003-06-01 ~ 2005-09-13
    IIF 55 - Director → ME
  • 21
    WELSH COUNTRY FOODS LIMITED - 1995-04-24 02732585
    ISANDCO TWO HUNDRED AND SIXTY SIX LIMITED - 1995-02-28
    Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2003-06-01 ~ 2005-09-13
    IIF 40 - Director → ME
  • 22
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2018-04-05 ~ 2018-12-01
    IIF 36 - Director → ME
  • 23
    Trinity Park House, Trinity Business Park, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Officer
    1992-02-03 ~ 1995-05-01
    IIF 85 - Director → ME
  • 24
    Bdo Llp, 55 Baker Street, London
    Liquidation Corporate (2 parents)
    Officer
    2003-06-01 ~ 2005-09-13
    IIF 44 - Director → ME
  • 25
    UPFIELD FOODS UK LIMITED - 2024-10-14
    UNILEVER BCS UK LIMITED - 2018-08-03 09504306
    14-21 Rushworth Street, London, England
    Active Corporate (4 parents)
    Officer
    2018-08-20 ~ 2020-02-24
    IIF 92 - Director → ME
  • 26
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06 OC331113
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    2014-03-28 ~ 2020-08-31
    IIF 11 - LLP Member → ME
  • 27
    55 Baker Street, London
    Liquidation Corporate (5 parents)
    Officer
    2003-06-01 ~ 2005-09-13
    IIF 45 - Director → ME
  • 28
    Bdo Stoy Hayward Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2003-06-01 ~ 2005-09-13
    IIF 59 - Director → ME
  • 29
    GRAMPIAN COUNTRY FOOD GROUP LIMITED - 2008-08-13
    66 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    2002-04-26 ~ 2005-09-13
    IIF 62 - Director → ME
  • 30
    Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2002-11-06 ~ 2003-05-20
    IIF 81 - Director → ME
  • 31
    WENSLEYDALE DAIRY PRODUCTS LIMITED - 2021-08-09
    PACKCHAIN LIMITED - 1992-12-02
    Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-01-01 ~ 2019-03-12
    IIF 29 - Director → ME
  • 32
    VION FOOD UK LIMITED - 2013-01-21 07330665, 02165226
    GRAMPIAN COUNTRY PORK LIMITED - 2009-11-11 SC030981, SC069321, 05566168... (more)
    ISANDCO THREE HUNDRED AND SEVENTY EIGHT LIMITED - 2001-09-06 SC225131
    13 Queens Road, Aberdeen
    Active Corporate (5 parents)
    Officer
    2003-06-01 ~ 2005-09-13
    IIF 50 - Director → ME
  • 33
    KELDA GROUP PLC - 2008-07-03 03778498
    YORKSHIRE WATER PLC - 1999-08-04 02180706, 02366682, 03778498
    Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (4 parents, 13 offsprings)
    Officer
    2000-10-02 ~ 2008-02-13
    IIF 34 - Director → ME
  • 34
    Unit 8 South Fork Industrial Estate Dartmouth Way, Garnet Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2011-07-08 ~ 2016-10-17
    IIF 73 - Director → ME
  • 35
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2003-06-01 ~ 2005-09-13
    IIF 52 - Director → ME
  • 36
    PX UK HOLDCO4 LIMITED - 2021-06-22 10079221, 10079228, 10079234
    PX GROUP LIMITED - 2020-03-17
    CROSSCO (1041) LIMITED - 2008-03-19 06102853, 06195411, 06331843... (more)
    Px House, Westpoint Road, Stockton On Tees
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2008-09-18 ~ 2016-03-31
    IIF 83 - Director → ME
  • 37
    Millstones Linton Hills Road, Linton, Wetherby
    Dissolved Corporate (2 parents)
    Equity (Company account)
    874 GBP2020-02-29
    Officer
    2015-03-17 ~ 2016-02-01
    IIF 87 - Director → ME
  • 38
    SOVEREIGN CHICKEN LIMITED - 1993-10-25 01273984
    WELLS GRAIN SILOS LIMITED - 1987-02-02
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2003-06-01 ~ 2005-09-13
    IIF 61 - Director → ME
  • 39
    C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-05-31 ~ 2016-10-17
    IIF 32 - Director → ME
  • 40
    C/o Rsm Restructuring Advisory Llp, Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents, 10 offsprings)
    Officer
    2012-05-31 ~ 2016-10-17
    IIF 33 - Director → ME
  • 41
    C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-05-31 ~ 2016-10-17
    IIF 31 - Director → ME
  • 42
    C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-05-31 ~ 2016-10-17
    IIF 30 - Director → ME
  • 43
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (43 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2006-03-24 ~ 2025-04-05
    IIF 12 - LLP Member → ME
  • 44
    Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    1992-02-03 ~ 1995-05-01
    IIF 82 - Director → ME
  • 45
    Symington's Limited Thornes Farm Business Park, Pontefract Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-04-03 ~ 2016-10-17
    IIF 75 - Director → ME
  • 46
    BRAND PARTNERSHIP LIMITED - 2006-12-18
    Symington's Limited Thornes Farm Business Park, Pontefract Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2007-09-14 ~ 2016-10-17
    IIF 65 - Director → ME
    2007-09-14 ~ 2016-10-17
    IIF 5 - Secretary → ME
  • 47
    Unit 8 South Fork Industrial Est, Dartmouth Way, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2007-09-14 ~ 2016-10-17
    IIF 69 - Director → ME
    2007-09-14 ~ 2016-10-17
    IIF 3 - Secretary → ME
  • 48
    Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-02-01 ~ 2025-08-14
    IIF 37 - Director → ME
    2018-04-05 ~ 2018-12-01
    IIF 35 - Director → ME
  • 49
    LEEDS GRAMMAR SCHOOL - 2005-08-31 02314911
    The Grammar School At Leeds Alwoodley Gates, Harrogate Road, Leeds, West Yorkshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    2001-10-17 ~ 2005-06-15
    IIF 28 - Director → ME
  • 50
    NATIONAL DAIRYMEN'S ASSOCIATION(INCORPORATED)(THE) - 2002-03-26
    210 High Holborn, London
    Active Corporate (4 parents)
    Officer
    ~ 1995-06-20
    IIF 43 - Director → ME
  • 51
    Bdo Llp, 55 Baker Street, London
    Liquidation Corporate (2 parents)
    Officer
    2003-06-01 ~ 2005-09-13
    IIF 46 - Director → ME
  • 52
    GOLDEN FOODS SIAM EUROPE LTD - 2019-06-26
    GOLDEN FOODS (EUROPE) LIMITED - 2014-12-09
    GRAMPIAN FOODS (EUROPE) LIMITED - 2009-11-12
    ISANDCO THREE HUNDRED AND EIGHTY THREE LIMITED - 2001-11-06
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 26 offsprings)
    Officer
    2003-06-01 ~ 2005-09-13
    IIF 57 - Director → ME
  • 53
    GOLDEN FOODS SALES (EUROPE) LIMITED - 2019-06-26
    GOLDEN FOOD SALES (EUROPE) LIMITED - 2010-06-10
    GRAMPIAN FOODS SALES (EUROPE) LIMITED - 2009-11-12
    ISANDCO THREE HUNDRED AND EIGHTY FOUR LIMITED - 2001-11-06
    50 Lothian Road, Festival Square, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    2003-06-01 ~ 2005-09-13
    IIF 42 - Director → ME
  • 54
    GRAMPIAN COUNTRY PORK HALLS LIMITED - 2009-11-11 SC069321, SC220000, 05566168... (more)
    DAVID A. HALL LIMITED - 1998-09-28
    4 Atlantic Quay, 70 York Street, Glasgow, Scotland
    Liquidation Corporate (3 parents)
    Officer
    2003-06-01 ~ 2005-09-13
    IIF 49 - Director → ME
  • 55
    GRAMPIAN-COUNTRY CHICKENS LIMITED - 2013-04-03
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2003-06-01 ~ 2005-09-13
    IIF 58 - Director → ME
  • 56
    GRAMPIAN COUNTRY CHICKENS (BUCKSBURN) LIMITED - 2013-04-04
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2003-06-01 ~ 2005-09-13
    IIF 54 - Director → ME
  • 57
    GRAMPIAN COUNTRY FEEDS LIMITED - 2013-04-04
    Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2003-06-01 ~ 2005-09-13
    IIF 51 - Director → ME
  • 58
    GRAMPIAN COUNTRY FOODS INTERNATIONAL LIMITED - 2013-04-04
    ISANDCO THREE HUNDRED AND EIGHTY FIVE LIMITED - 2001-11-06
    Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2003-06-01 ~ 2005-09-13
    IIF 60 - Director → ME
  • 59
    GRAMPIAN COUNTRY PORK BUCKIE LIMITED - 2013-04-04
    GRAMPIAN-COUNTRY PORK LIMITED - 2001-09-06 SC030981, SC220000, 05566168... (more)
    Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2003-06-01 ~ 2005-09-13
    IIF 53 - Director → ME
  • 60
    MCINTOSH DONALD LIMITED - 2013-04-04
    WILLIAM DONALD & SON (WHOLESALE MEAT CONTRACTORS) LIMITED - 1989-03-06
    Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2003-06-01 ~ 2005-09-13
    IIF 47 - Director → ME
  • 61
    MARSHALL FOOD GROUP LIMITED - 2013-04-04
    D.B. MARSHALL (NEWBRIDGE) LIMITED - 1991-06-09
    Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2003-06-01 ~ 2005-09-13
    IIF 39 - Director → ME
  • 62
    VIREOL PUBLIC LIMITED COMPANY - 2010-07-30
    NORHAM HOUSE 1046 PUBLIC LIMITED COMPANY - 2005-10-03
    Suite 3 Sandown House, Sandbeck Way, Wetherby, England
    Dissolved Corporate (2 parents)
    Officer
    2006-10-31 ~ 2020-10-23
    IIF 38 - Director → ME
  • 63
    WW&E (WALES AND WEST ENGLAND) LIMITED - 2013-04-05
    VION FOOD WALES & WEST ENGLAND LIMITED - 2013-03-15
    ST MERRYN MEAT LIMITED - 2009-11-11 04622941
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham
    Active Corporate (2 parents)
    Officer
    2003-11-07 ~ 2005-09-13
    IIF 41 - Director → ME
  • 64
    Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2002-11-06 ~ 2003-05-20
    IIF 84 - Director → ME
  • 65
    COOKSO LIMITED - 1980-12-31
    Brand House, Dartmouth Way, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2007-09-14 ~ 2016-10-17
    IIF 64 - Director → ME
    2007-09-14 ~ 2016-10-17
    IIF 4 - Secretary → ME
  • 66
    HAMSARD 2606 LIMITED - 2003-04-08
    C/o Brand Partnership Limited, Southfork Industrial Estate, Dartmouth Way, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2007-09-14 ~ 2016-10-17
    IIF 68 - Director → ME
    2007-09-14 ~ 2016-10-17
    IIF 9 - Secretary → 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.