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

Britton, Clive

    Related profiles found in government register
  • Britton, Clive

    Registered addresses and corresponding companies
  • Britton, Clive
    British commercial director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 88, Hill Village Road, 88 Hill Village Road, Sutton Coldfield, B75 5BE, United Kingdom

      IIF 6
  • Britton, Clive
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Avon House, Hartlebury Trading Estate, Hartlebury Near Kidderminster, Worcestershire, DY10 4JB

      IIF 7
    • 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

      IIF 8
    • Avon House, Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB, England

      IIF 9 IIF 10
    • Kroma House, Mill Lane, Wadborough, Worcester, Worcestershire, WR8 9HB, England

      IIF 11
  • Britton, Clive
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 51, Lichfield Road, Sutton Coldfield, B74 2NT, England

      IIF 12
    • 51, Lichfield Road, Sutton Coldfield, West Midlands, B74 2NT, England

      IIF 13 IIF 14 IIF 15
    • 5 Deansway, Worcester, WR1 2JG, England

      IIF 16
  • Britton, Clive
    British sales director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 88, Hill Village Road, Sutton Coldfield, B75 5BE, England

      IIF 17
  • Britton, Clive
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Carnoustie Close, Sutton Coldfield, West Midlands, B75 6UW

      IIF 18
  • Britton, Clive
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Clive Britton
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Avon House, Hartlebury Trading Estate, Hartlebury Near Kidderminster, Worcestershire, DY10 4JB

      IIF 24
    • 88, Hill Village Road, 88 Hill Village Road, Sutton Coldfield, B75 5BE, United Kingdom

      IIF 25
    • 88, Hill Village Road, Sutton Coldfield, B75 5BE, England

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    HC 1076 LIMITED - 2008-06-20
    HC 1076 LIMITED - 2008-06-06
    Kroma House Mill Lane, Wadborough, Worcester, England
    Corporate (6 parents, 18 offsprings)
    Equity (Company account)
    -1,057,909 GBP2024-06-30
    Officer
    2019-11-09 ~ now
    IIF 12 - director → ME
  • 2
    C.P FOODS (UK) LIMITED - 2006-11-27
    MERIBAR LIMITED - 2002-09-23
    Kroma House Mill Lane, Wadborough, Worcester, Worcestershire, England
    Corporate (4 parents)
    Equity (Company account)
    5 GBP2023-08-31
    Officer
    2002-03-28 ~ now
    IIF 11 - director → ME
  • 3
    88 Hill Village Road, Sutton Coldfield, England
    Corporate (3 parents)
    Equity (Company account)
    -56,802 GBP2023-07-31
    Officer
    2020-07-09 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    88 Hill Village Road, 88 Hill Village Road, Sutton Coldfield, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    -784 GBP2023-02-01 ~ 2024-01-31
    Officer
    2019-01-14 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-01-14 ~ 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
Ceased 19
  • 1
    FAVOURITES LIMITED - 2002-04-11
    C/o Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1,000,000 GBP2019-08-31
    Officer
    2002-09-19 ~ 2005-01-12
    IIF 18 - director → ME
  • 2
    The Atrium, 29a Kentish Town Road, London, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    272,036 GBP2021-01-01 ~ 2021-12-31
    Officer
    2015-04-29 ~ 2018-11-02
    IIF 10 - director → ME
  • 3
    CP CHOZEN LIMITED - 2023-03-13
    The Atrium, 29a Kentish Town Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    799,976 GBP2021-12-31
    Officer
    2015-03-06 ~ 2018-11-02
    IIF 16 - director → ME
  • 4
    The Atrium, 29a Kentish Town Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-04-23
    Officer
    2015-04-29 ~ 2018-11-02
    IIF 9 - director → ME
  • 5
    FUSION FOODS LIMITED - 2006-11-27
    C.P. FOODS (UK) LIMITED - 2002-09-23
    CHAROEN POKPHAND FOODS (UK) LIMITED - 2002-04-11
    SILVERBECK LIMITED - 2002-03-26
    Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Corporate (7 parents, 61 offsprings)
    Officer
    2002-04-03 ~ 2018-11-02
    IIF 7 - director → ME
    Person with significant control
    2016-10-19 ~ 2018-11-02
    IIF 24 - Has significant influence or control OE
  • 6
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2007-05-25 ~ 2008-09-29
    IIF 20 - director → ME
  • 7
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2007-06-12 ~ 2008-09-29
    IIF 21 - director → ME
  • 8
    CALIS FOODS LIMITED - 2009-11-23
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2006-11-13 ~ 2008-02-19
    IIF 4 - secretary → ME
  • 9
    CARNOUSTIE FOODS LIMITED - 2009-11-23
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2003-07-11 ~ 2018-11-02
    IIF 15 - director → ME
  • 10
    GOCEK FOODS LIMITED - 2009-11-23
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2006-11-17 ~ 2008-02-19
    IIF 3 - secretary → ME
  • 11
    KRONE FOODS LIMITED - 2009-11-23
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2006-11-13 ~ 2008-02-19
    IIF 2 - secretary → ME
  • 12
    LITTLEWORTH FOODS LIMITED - 2009-11-23
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2006-12-08 ~ 2018-11-02
    IIF 13 - director → ME
  • 13
    PERSHORE FOODS LIMITED - 2009-11-23
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2006-12-07 ~ 2018-11-02
    IIF 14 - director → ME
  • 14
    TURGAY LIMITED - 2009-11-23
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2006-11-13 ~ 2008-02-19
    IIF 1 - secretary → ME
  • 15
    YAMAC FOODS LIMITED - 2009-11-23
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2006-11-13 ~ 2008-02-19
    IIF 5 - secretary → ME
  • 16
    C/o Bishop Fleming, 16 Queen Square, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-05-25 ~ 2008-09-29
    IIF 23 - director → ME
  • 17
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2006-12-08 ~ 2008-09-29
    IIF 19 - director → ME
  • 18
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2007-05-10 ~ 2008-09-29
    IIF 22 - director → ME
  • 19
    FOODFELLAS LIMITED - 2007-11-09
    Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Corporate (12 parents)
    Officer
    2016-10-15 ~ 2018-11-05
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.