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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Croft, James Barry

    Related profiles found in government register
  • Croft, James Barry
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Eastgate Business Centre, Eastern Avenue, Burton-on-trent, Staffordshire, DE13 0AT, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Millennium Court, First Avenue, Burton-on-trent, Staffordshire, DE14 2WH, United Kingdom

      IIF 4
    • 1, Chandos Pole St, Derby, Derbyshire, DE22 3BA

      IIF 5
    • Rayworth House, Grassy Lane, Burnaston, Derby, DE65 6LN, England

      IIF 6
  • Croft, James Barry
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE, England

      IIF 7
    • 3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE, United Kingdom

      IIF 8
  • Croft, James Barry
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Croft, Barry James
    British co director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Oakdene House, Burnaston Lane Etwall, Derby, Derbyshire, DE65 6LX

      IIF 14
  • Croft, Barry James
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Oakdene House, Burnaston Lane Etwall, Derby, Derbyshire, DE65 6LX

      IIF 15 IIF 16
    • 3rd, Floor, Butt Dyke House 33 Park Row, Nottingham, NG1 6EE

      IIF 17
    • 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE, England

      IIF 18
    • 3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE, United Kingdom

      IIF 19
    • 4, High Street, Uttoxeter, ST14 7HT, England

      IIF 20
  • Croft, Barry James
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Oakdene House, Burnaston Lane Etwall, Derby, Derbyshire, DE65 6LX

      IIF 21
    • 3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE

      IIF 22
    • 3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 31
  • Croft, Barry James
    British managing director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Oakdene House, Burnaston Lane Etwall, Derby, Derbyshire, DE65 6LX

      IIF 32 IIF 33
    • 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE

      IIF 34
  • Mr James Barry Croft
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Eastgate Business Centre, Eastern Avenue, Burton-on-trent, Staffordshire, DE13 0AT, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Millennium Court, First Avenue, Burton-on-trent, Staffordshire, DE14 2WH, United Kingdom

      IIF 38
    • Unit 19, Eastgate Business Centre, Eastern Avenue, Burton-on-trent, DE13 0AT, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 1, Chandos Pole St, Derby, Derbyshire, DE22 3BA

      IIF 44
    • Rayworth House, Grassy Lane, Burnaston, Derby, DE65 6LN, England

      IIF 45
    • 3rd, Floor, Butt Dyke House 33 Park Row, Nottingham, NG1 6EE

      IIF 46 IIF 47 IIF 48
    • 3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE, United Kingdom

      IIF 49
    • 4, High Street, Uttoxeter, ST14 7HT, England

      IIF 50
  • Mr Barry James Croft
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE

      IIF 51 IIF 52 IIF 53
    • 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE, England

      IIF 54
    • 3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE, United Kingdom

      IIF 55 IIF 56 IIF 57
    • 4, High Street, Uttoxeter, ST14 7HT, England

      IIF 59
child relation
Offspring entities and appointments 32
  • 1
    ALF PALLETS LIMITED
    08165365
    Unit 19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2012-08-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    APK SUPPLY CHAIN SERVICES LTD
    11426410
    19/20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    20,000 GBP2023-12-31
    Officer
    2018-06-21 ~ 2022-08-20
    IIF 30 - Director → ME
  • 3
    ASSEMBLY & PACKAGING SERVICES LTD
    - now 02379837
    STARTMINI LIMITED - 1989-06-27
    19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (10 parents)
    Equity (Company account)
    -1,365,212 GBP2023-12-31
    Officer
    2020-02-18 ~ 2022-08-20
    IIF 31 - Director → ME
  • 4
    B & E CROFT LIMITED
    06635534
    4 High Street, Uttoxeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    684,623 GBP2024-03-31
    Officer
    2008-07-02 ~ 2022-08-20
    IIF 20 - Director → ME
    Person with significant control
    2016-07-02 ~ 2022-08-20
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    2022-08-20 ~ 2023-10-05
    IIF 50 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 5
    BARRY CROFT LTD
    09446790
    3rd Floor Butt Dyke House, 33 Park Row, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2015-02-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 6
    BURTON TRAILER HIRE LIMITED
    10633120
    19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2017-02-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 7
    CENTURIAN FOOD TECH LIMITED
    04769426
    3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2003-05-29 ~ dissolved
    IIF 32 - Director → ME
  • 8
    DERBY TRAILER LEASING LIMITED
    10328398
    Unit 19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2016-08-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 43 - Has significant influence or control OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    DERBY TRAILER RENTAL LIMITED
    10327952
    Unit 19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2016-08-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Has significant influence or control OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    DERBY TRAILER SALES LIMITED
    10328351
    Unit 19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2016-08-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Has significant influence or control OE
    IIF 41 - Right to appoint or remove directors OE
  • 11
    DERBY TRAILERS LIMITED
    10327654
    Unit 19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2016-08-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Has significant influence or control OE
  • 12
    DJS PACKAGING LTD
    11615395
    3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 13
    DTH SERVICES LIMITED
    - now 09932708
    DERBY TRAILER HIRE LIMITED
    - 2021-10-27 09932708
    7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,160 GBP2024-12-31
    Officer
    2015-12-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-12-29 ~ now
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    ELBAR SERVICES LIMITED
    - now 03917537
    M & K CONTROLS LTD
    - 2000-11-24 03917537
    4 High Street, Uttoxeter, Staffordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,254,665 GBP2024-03-31
    Officer
    2000-02-01 ~ 2022-08-20
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-20
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    2022-08-20 ~ 2023-10-05
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 15
    EUROKAROO LIMITED - now
    EUROKAROO FOODS LTD
    - 2011-04-11 06259004
    Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    20,445 GBP2022-10-31
    Officer
    2008-08-22 ~ 2009-03-18
    IIF 21 - Director → ME
  • 16
    EWP TRADING LIMITED
    - now 04996571
    E. W. RETAIL PACKERS LIMITED
    - 2011-04-01 04996571
    Regent House, Clinton Avenue, Nottingham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2003-12-16 ~ dissolved
    IIF 15 - Director → ME
  • 17
    FOOD SERVICES WORLD WIDE LIMITED
    - now 06604085
    FOOD SEARCH WORLDWIDE LIMITED
    - 2021-05-16 06604085
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    394,926 GBP2023-12-31
    Officer
    2008-05-28 ~ 2022-08-20
    IIF 29 - Director → ME
  • 18
    GBT INTERNATIONAL LTD
    10637438
    C/o Dains Accountants, Cubo Standard Court, Park Row, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,159 GBP2024-03-31
    Officer
    2017-02-24 ~ 2022-08-20
    IIF 26 - Director → ME
    Person with significant control
    2022-08-20 ~ 2023-10-05
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    2017-02-24 ~ 2022-08-20
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    GLOBAL FOOD INSPECTION SERVICES LIMITED
    06889158
    3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-04-28 ~ dissolved
    IIF 33 - Director → ME
  • 20
    GLOBAL FOOD PROCUREMENT LTD
    10180573
    3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2021-05-31
    Officer
    2016-05-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-05-16 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 21
    GOLDEN PRODUCE LTD
    05355834
    Bank House, Broad Street, Spalding, Lincs
    Active Corporate (4 parents)
    Equity (Company account)
    187,684 GBP2025-02-28
    Officer
    2005-02-10 ~ 2007-10-09
    IIF 14 - Director → ME
  • 22
    INSPRO LTD
    10545703
    Brook House, 13, Mead Road, Cranleigh, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,980 GBP2024-03-31
    Officer
    2017-01-04 ~ 2019-04-03
    IIF 27 - Director → ME
    Person with significant control
    2017-01-04 ~ 2019-04-03
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    J & R CROFT LIMITED
    14465613
    Rayworth House Grassy Lane, Burnaston, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2022-11-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    JOHN COOPER DERBY LTD
    07467529 05712835
    1 Chandos Pole St, Derby, Derbyshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,594 GBP2024-12-31
    Officer
    2017-05-05 ~ 2020-01-01
    IIF 5 - Director → ME
    Person with significant control
    2017-05-15 ~ 2020-01-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 25
    KESWICK FOOD SERVICES GROUP LTD - now
    KESWICK FULFILMENT SERVICES GROUP LIMITED
    - 2024-11-22 02925580
    THE FOOD LINK GROUP LIMITED
    - 2021-05-16 02925580
    LINK LOGISTICS GROUP LIMITED - 2016-03-09
    LINK LOGISTICS LIMITED - 2008-08-19
    BROOMCO (755) LIMITED - 1994-05-24
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (13 parents, 4 offsprings)
    Equity (Company account)
    947,458 GBP2023-12-31
    Officer
    2019-01-01 ~ 2022-08-20
    IIF 28 - Director → ME
  • 26
    PREMIUM PACKAGING LIMITED
    04999789
    3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2003-12-19 ~ dissolved
    IIF 16 - Director → ME
  • 27
    RED ROSE FOODS LIMITED
    04769431
    Foston Stud Hay Lane, Foston, Derby, England
    Active Corporate (9 parents)
    Equity (Company account)
    17,820 GBP2024-03-31
    Officer
    2003-05-19 ~ 2022-08-20
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-20
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    2022-08-20 ~ 2023-10-05
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 28
    STOKE TRAILER HIRE LIMITED
    10633292
    19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2017-02-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 29
    UTTOXETER TRAILER HIRE LIMITED
    10632628
    19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2017-02-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 30
    WORLDWIDE CUISINE LIMITED
    04355544
    3rd Floor, Butt Dyke House 33 Park Row, Nottingham
    Dissolved Corporate (9 parents)
    Equity (Company account)
    287,472 GBP2023-03-31
    Officer
    2014-08-28 ~ 2024-03-18
    IIF 7 - Director → ME
    2002-01-17 ~ 2022-08-20
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2022-08-20
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    WORLDWIDE FOOD TECH LTD
    09397730
    3rd Floor Butt Dyke House, 33 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    171 GBP2016-03-31
    Officer
    2015-01-20 ~ dissolved
    IIF 8 - Director → ME
    IIF 19 - Director → ME
  • 32
    WORLDWIDE PACKAGING LTD
    10210531
    3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 24 - 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.