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

Haden, Peter Demmery

    Related profiles found in government register
  • Haden, Peter Demmery
    British ceo born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, BT2 8BG, Northern Ireland

      IIF 1
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 2
    • icon of address 2, Park Street, 1st Floor, London, England, W1K 2HX, England

      IIF 3
    • icon of address 2, Park Street, 1st Floor, London, W1K 2HX, England

      IIF 4 IIF 5
    • icon of address 2, Park Street, 1st Floor, London, W1K 2HX, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 15th Floor, St. James Tower, 7 Charlotte Street, Manchester, M1 4DZ, United Kingdom

      IIF 12
    • icon of address 15th Floor, St. James's Tower, 7 Charlotte Street, Manchester, M1 4DZ, England

      IIF 13 IIF 14
  • Haden, Peter Demmery
    British chief executive born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15th Floor, St James's Tower, 7 Charlotte Street, Manchester, M1 4DZ, England

      IIF 15
    • icon of address 15th Floor, St. James's Tower, Charlotte Street, Manchester, M1 4DZ, England

      IIF 16
  • Haden, Peter Demmery
    British chief operating officer born in October 1973

    Resident in United Kingdom

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

      IIF 17
    • icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield, S43 4XA

      IIF 18 IIF 19 IIF 20
    • icon of address Greencore Group Uk Ctr, Midland, Way, Barlborough Links Bus Pk, Barlborough, Chesterfield, S43 4XA

      IIF 29
    • icon of address Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield, S43 4XA

      IIF 30
    • icon of address Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield, S43 4XA, United Kingdom

      IIF 31
    • icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough Chesterfield, S43 4XA

      IIF 32 IIF 33 IIF 34
    • icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Chesterfield, Derbyshire, S43 4XA, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address C/o Eversheds Llp, 3-5 Melville Street, Edinburgh, EH3 7PE

      IIF 39
    • icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Bus Pk Barlborough, Chesterfield, S43 4XA

      IIF 40
    • icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park, Barlborough, Chesterfield, S43 4XA

      IIF 41
    • icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Business Pk Barlborough, Chesterfield, S43 4XA

      IIF 42
  • Haden, Peter Demmery
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31st Floor, 40, Bank Street, London, E14 5NR

      IIF 43
    • icon of address 15th Floor St. James's Tower, Charlotte Street, Manchester, M1 4DZ, United Kingdom

      IIF 44
  • Haden, Peter Demmery
    British consultant born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bollingbroke Grove, London, SW11 6ES, United Kingdom

      IIF 45
    • icon of address Oxfam House, Oxfam House, 2700 John Smith Drive, Oxford, OX4 2JY, United Kingdom

      IIF 46 IIF 47
  • Haden, Peter Demmery
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Bolingbroke Grove, London, SW11 6ES, United Kingdom

      IIF 48
    • icon of address Dukes House, 34 Hoghton Street, Southport, Merseyside, PR9 0PU, United Kingdom

      IIF 49
  • Haden, Peter Demmery
    born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b Parklands, The Parklands, Bolton, BL6 4SD, England

      IIF 50
    • icon of address 20, Manchester Square, London, W1U 3PZ

      IIF 51
  • Haden, Peter Demmery
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15th Floor, St. James's Tower, Charlotte Street, Manchester, M1 4DZ, England

      IIF 52 IIF 53
  • Mr Peter Demmery Haden
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Bolingbroke Grove, London, SW11 6ES, United Kingdom

      IIF 54
  • Peter Demmery Haden
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 55
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 3 Bolingbroke Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,380 GBP2023-10-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    MY MARKETING AID LTD - 2022-09-15
    icon of address 2 Park Street, 1st Floor, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,664,210 GBP2021-12-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Begbies Traynor (central) Llp, 31st Floor, 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address 2 Park Street, 1st Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    291,438 GBP2024-10-31
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 2 Park Street, 1st Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 7 - Director → ME
  • 6
    CLAIMS 4 FREE LIMITED - 2018-05-10
    icon of address Flannigan Edmonds Bannon, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    562,184 GBP2024-10-31
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 15th Floor St. James's Tower, Charlotte Street, Manchester, England
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    11,268,715 GBP2022-04-30
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 16 - Director → ME
  • 8
    AGHOCO 1444 LIMITED - 2016-09-07
    icon of address Frenkel House, 15 Carolina Way, Salford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 49 - Director → ME
  • 9
    icon of address 1 Lyric Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    196,388 GBP2023-12-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 2 Park Street, 1st Floor, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address 2 Park Street, 1st Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 5 - Director → ME
  • 12
    AGHOCO 2194 LIMITED - 2022-08-12
    icon of address 2 Park Street, 1st Floor, London, England, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address 15th Floor St. James Tower, 7 Charlotte Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address 15th Floor St. James's Tower, 7 Charlotte Street, Manchester, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    9,914 GBP2021-11-30
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 14 - Director → ME
  • 15
    ALTCOM 506 LIMITED - 2012-11-06
    icon of address 15th Floor St. James's Tower, 7 Charlotte Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,076,151 GBP2021-11-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address 2 Park Street, 1st Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 11 - Director → ME
  • 17
    MMA TOPCO LIMITED - 2021-11-05
    icon of address 2 Park Street, 1st Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,420,845 GBP2022-04-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 9 - Director → ME
  • 18
    icon of address 2 Park Street, 1st Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 8 - Director → ME
  • 19
    icon of address Egerton House Wilmslow Road, Towers Business Park, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,855,240 GBP2021-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 53 - Director → ME
  • 20
    icon of address Egerton House Wilmslow Road, Towers Business Park, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,188,956 GBP2022-07-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 52 - Director → ME
  • 21
    icon of address Oxfam House, John Smith Drive, Oxford
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 46 - Director → ME
  • 22
    SEIIF LIMITED - 2020-10-22
    SEIFF LIMITED - 2012-08-14
    icon of address Oxfam House John Smith Drive, Cowley, Oxford
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 47 - Director → ME
  • 23
    icon of address 15th Floor St James's Tower, 7 Charlotte Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 15 - Director → ME
  • 24
    icon of address 15th Floor St. James's Tower, Charlotte Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,726,398 GBP2024-04-30
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 44 - Director → ME
  • 25
    SERIOUS LAW THE SERIOUS INJURY LAW PRACTICE LLP - 2013-09-05
    icon of address 1b Parklands The Parklands, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 50 - LLP Designated Member → ME
Ceased 28
  • 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 2019-08-01 ~ 2020-01-10
    IIF 40 - 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 ~ 2020-01-10
    IIF 38 - 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 2019-08-01 ~ 2020-01-10
    IIF 28 - Director → ME
  • 4
    UNIQ PREPARED FOODS LIMITED - 2013-08-23
    UNIQ FOODS LIMITED - 2003-11-28
    UNIGATE (UK) LIMITED - 2000-09-29
    CLEAR SIGNS LIMITED - 1986-11-04
    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, 1 offspring)
    Officer
    icon of calendar 2019-08-01 ~ 2020-01-10
    IIF 19 - 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, 6 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ 2020-01-10
    IIF 30 - 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 2019-08-01 ~ 2020-01-10
    IIF 22 - 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 2019-08-01 ~ 2020-01-10
    IIF 27 - Director → ME
  • 8
    PARAMOUNT FOODS (UK) LIMITED - 2005-10-12
    CANADIAN PIZZA (UK) LIMITED - 1998-02-02
    CANADIAN PIZZA CRUST CO. (UK) LIMITED - 1995-01-01
    CANADIAN PIZZA CRUST COMPANY (UK) LIMITED - 1992-10-05
    CANADIAN PIZZA CRUSTS (U.K.) LIMITED - 1985-07-24
    YEARPATH LIMITED - 1985-07-09
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2019-08-01 ~ 2020-01-10
    IIF 33 - Director → ME
  • 9
    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 2019-08-01 ~ 2020-01-10
    IIF 42 - Director → ME
  • 10
    icon of address 1 George Square, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-08-01 ~ 2020-01-10
    IIF 39 - Director → ME
  • 11
    GREENCORE UK HOLDINGS PLC - 2013-03-05
    GREENCORE HOLDINGS (UK) LIMITED - 1999-02-17
    TYROLESE (217) LIMITED - 1991-08-28
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-01 ~ 2020-01-10
    IIF 18 - Director → ME
  • 12
    icon of address 111 Ashley Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-23 ~ 2012-06-18
    IIF 45 - 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 2019-08-01 ~ 2020-01-10
    IIF 29 - Director → ME
  • 14
    HAZLEWOOD CONVENIENCE GROUP II LIMITED - 1994-11-21
    HAZLEWOOD CONFECTIONERY & SNACKS LIMITED - 1994-03-11
    J.LOWE & CO(PROCESSED FOODS)LIMITED - 1990-06-11
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2019-08-01 ~ 2020-01-10
    IIF 34 - Director → ME
  • 15
    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 2019-08-01 ~ 2020-01-10
    IIF 41 - Director → ME
  • 16
    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 2019-08-01 ~ 2020-01-10
    IIF 35 - Director → ME
  • 17
    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 2019-08-01 ~ 2020-01-10
    IIF 32 - Director → ME
  • 18
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-08-01 ~ 2020-01-10
    IIF 24 - Director → 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 ~ 2020-01-10
    IIF 37 - Director → ME
  • 20
    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 2019-08-01 ~ 2020-01-10
    IIF 20 - Director → ME
  • 21
    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 2019-08-01 ~ 2020-01-10
    IIF 17 - Director → ME
  • 22
    BUXTED POULTRY LIMITED - 1998-08-27
    ASSOCIATED POULTRY LIMITED - 1992-04-08
    SPEED 2288 LIMITED - 1992-02-18
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2019-08-01 ~ 2020-01-10
    IIF 26 - Director → ME
  • 23
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-03 ~ 2020-01-10
    IIF 36 - Director → ME
  • 24
    BCG UK3 LLP - 2010-11-12
    icon of address 80 Charlotte Street, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2015-01-31
    IIF 51 - LLP Member → ME
  • 25
    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 2019-08-01 ~ 2020-01-10
    IIF 31 - Director → ME
  • 26
    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 2019-08-01 ~ 2020-01-10
    IIF 25 - Director → ME
  • 27
    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 2019-08-01 ~ 2020-01-10
    IIF 21 - Director → ME
  • 28
    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 2019-08-01 ~ 2020-01-10
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.