1
27 Old Gloucester Street, London, England
Active Corporate (4 parents)
Equity (Company account)
392,105 GBP2024-12-31
Officer
2024-04-23 ~ now
IIF 2 - Director → ME
2
Cadbury House, Sanderson Road, Uxbridge, Middlesex
Active Corporate (35 parents, 14 offsprings)
Officer
2010-03-10 ~ 2010-08-06
IIF 19 - Director → ME
3
CHROMIUM ACQUISITIONS LIMITED
- now 07036171JESTERGROVE LIMITED
- 2009-10-29
07036171 Cadbury House, Sanderson Road, Uxbridge, Middlesex
Active Corporate (21 parents, 2 offsprings)
Officer
2009-10-27 ~ 2010-08-19
IIF 13 - Director → ME
4
JESTERGRANGE LIMITED
- 2009-10-28
07036153 Cadbury House, Sanderson Road, Uxbridge, Middlesex
Active Corporate (21 parents, 3 offsprings)
Officer
2009-10-28 ~ 2010-08-19
IIF 14 - Director → ME
5
10 Bloomsbury Way, London, England
Active Corporate (211 parents, 3 offsprings)
Officer
2018-07-04 ~ 2019-10-15
IIF 16 - Director → ME
6
IMPERIAL SNACK FOODS LIMITED
- now 02814608IMPERIAL SAVOURY SNACKS LIMITED - 1993-07-02
Unit Bt95-4 Tanfield Lea Industrial Estate, Stanley, County Durham
Dissolved Corporate (15 parents)
Total Assets Less Current Liabilities (Company account)
1 GBP2016-06-30
Officer
2014-08-31 ~ dissolved
IIF 9 - Director → ME
7
INCORPORATED SOCIETY OF BRITISH ADVERTISERS LIMITED
00068497 12 Henrietta Street, Covent Garden, London
Active Corporate (238 parents, 3 offsprings)
Equity (Company account)
889,248 GBP2025-03-31
Officer
2008-04-28 ~ 2010-09-20
IIF 17 - Director → ME
8
VICO FOODS (U.K.) LIMITED - 2000-04-18
JANESHOURNE LIMITED - 1976-12-31
Unit Bt95-4, Tanfield Lea Industrial Estate, Stanley, County Durham
Dissolved Corporate (21 parents)
Equity (Company account)
0 GBP2019-06-30
Officer
2013-07-02 ~ 2017-03-31
IIF 7 - Director → ME
9
KENCO COFFEE COMPANY LIMITED(THE)
00189528 Hill House 1, Little New Street, London
Dissolved Corporate (15 parents)
Officer
2008-03-31 ~ 2012-05-08
IIF 20 - Director → ME
10
TOP SNACKS LIMITED
- 2013-01-25
08314505IS BRAZIL LIMITED - 2012-12-11
Fifth Floor, The Urban Building, 3-9 Albert Street, Slough
Active Corporate (10 parents, 7 offsprings)
Officer
2013-01-25 ~ 2017-03-31
IIF 6 - Director → ME
11
KRAFT FOODS MIDDLE EAST & AFRICA LIMITED
- now 00744743KRAFT JACOBS SUCHARD (MIDDLE EAST & AFRICA) LIMITED - 2000-04-06
KRAFT GENERAL FOODS (MIDDLE EAST AND AFRICA) LIMITED - 1994-01-06
BRAINS FROZEN FOODS LIMITED - 1993-03-23
Hill House 1, Little New Street, London
Dissolved Corporate (26 parents)
Officer
2000-07-17 ~ 2004-04-15
IIF 23 - Director → ME
12
CORNSCAPE LIMITED - 2012-08-08
Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, England
Dissolved Corporate (12 parents)
Officer
2015-01-05 ~ 2017-03-31
IIF 5 - Director → ME
13
MONDELEZ UK LIMITED - now
KRAFT FOODS UK LTD.
- 2013-04-29
00203663KRAFT JACOBS SUCHARD LIMITED - 2000-04-06
GENERAL FOODS LIMITED - 1995-01-06
Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex
Active Corporate (47 parents, 7 offsprings)
Officer
2008-03-31 ~ 2012-08-31
IIF 22 - Director → ME
14
PERCY DALTON'S FAMOUS PEANUT COMPANY LIMITED
00584372 Unit Bt95-4 Tanfield Lea Industrial Estate, Stanley, County Durham
Dissolved Corporate (18 parents)
Total Assets Less Current Liabilities (Company account)
1 GBP2016-06-30
Officer
2014-08-31 ~ dissolved
IIF 10 - Director → ME
15
PLADIS (UK) LIMITED - now
UNITED BISCUITS (UK) LIMITED
- 2023-11-13
02506007 SC064218, 08169000, NF002638Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)DAVID LIMITED - 1993-11-06
TERRY'S GROUP LIMITED - 1993-08-23
SPINPACE LIMITED - 1993-01-25
Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
Active Corporate (44 parents, 5 offsprings)
Officer
2018-02-20 ~ 2019-07-25
IIF 15 - Director → ME
16
POTATO PROCESSORS ASSOCIATION LTD - now
SNACK NUT AND CRISP MANUFACTURERS ASSOCIATION LIMITED
- 2018-02-09
01725421 6th Floor 10 Bloomsbury Way, London, United Kingdom
Active Corporate (65 parents)
Net Assets/Liabilities (Company account)
271,688 GBP2024-12-31
Officer
2014-03-01 ~ 2017-03-31
IIF 4 - Director → ME
17
WHITE VALLEY CAPITAL LIMITED - 2021-04-07
Seaways Restronguet, Feock, Truro, United Kingdom
Active Corporate (9 parents, 2 offsprings)
Equity (Company account)
3,646,596 GBP2024-03-31
Officer
2021-05-29 ~ 2024-08-02
IIF 12 - Director → ME
18
RITZ BISCUIT COMPANY LIMITED
- now 02372251PRECIS (905) LIMITED - 1989-09-28
Hill House, 1 Little New Street, London
Dissolved Corporate (16 parents)
Officer
2008-03-31 ~ 2012-05-08
IIF 21 - Director → ME
19
EDIBLE INC LIMITED - 1992-02-03
CARTAINER (UK) LIMITED - 1991-06-21
Unit Bt95-4 Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, County Durham
Dissolved Corporate (13 parents)
Equity (Company account)
562,733 GBP2019-06-30
Officer
2014-08-31 ~ 2017-03-31
IIF 8 - Director → ME
20
THE GREATER BIRMINGHAM AND SOLIHULL LOCAL ENTERPRISE PARTNERSHIP LIMITED
07635395 15 Colmore Row, Birmingham, England
Liquidation Corporate (93 parents, 1 offspring)
Officer
2012-03-02 ~ 2012-09-30
IIF 18 - Director → ME
21
Unit Bt95/4, Tanfield Lea Industrial Estate, Stanley, County Durham
Dissolved Corporate (20 parents)
Total Assets Less Current Liabilities (Company account)
1 GBP2016-06-30
Officer
2014-08-31 ~ dissolved
IIF 11 - Director → ME
22
Unit 18 Clonmel Road Business Park, Clonmel Road, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
6,704 GBP2024-12-31
Officer
2021-10-29 ~ now
IIF 1 - Director → ME
23
Damsells Mews, Painswick, Stroud, Gloucestershire, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
10,360 GBP2024-08-31
Officer
2020-08-31 ~ now
IIF 3 - Director → ME
Person with significant control
2020-08-31 ~ now
IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Ownership of voting rights - 75% or more → OE