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

Hyde-saddington, Heather Jayne Margaret

    Related profiles found in government register
  • Hyde-saddington, Heather Jayne Margaret
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Wing, Stockeld Park, Wetherby, West Yorkshire, LS22 4AW

      IIF 1
  • Hyde-saddington, Heather Jayne Margaret
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
  • Hyde Saddington, Heather Jayne Margaret
    British sales and marketing manager born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 108b, Newgate Street, Bishop Auckland, DL14 7EQ, England

      IIF 7
  • Harwood, Carol Jane
    British retired born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Dukes Ride, Crowthorne, Berkshire, RG45 6LZ, England

      IIF 8
  • Mrs Carol Jane Harwood
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Oakmead, Bramley, Tadley, Hampshire, RG26 5JD, England

      IIF 9
  • Mrs Heather Jayne Margaret Hyde-saddington
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Victoria Avenue, Bishop Auckland, DL14 7JH, England

      IIF 10
    • icon of address Suite 3, 108b, Newgate Street, Bishop Auckland, DL14 7EQ, England

      IIF 11 IIF 12 IIF 13
    • icon of address Momentum, 30 Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5PT, England

      IIF 15
  • Mrs Nicola Anne Martin
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ

      IIF 16
  • Martin, Nicola Anne
    British sales and marketing manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 17
  • Scott, Anthony John
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Robins Close, London Colney, St. Albans, Hertfordshire, AL2 1QT

      IIF 18
  • Martin, Scott
    British joiner born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Maple Crescent, Cambuslang, GLASGOW, United Kingdom

      IIF 19
  • Mr Anthony John Scott
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Robins Close, London Colney, St. Albans, Hertfordshire, AL2 1QT

      IIF 20
  • Smith, Scott Ashley
    British sales and marketing manager born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hollow Lane, Carlton Colville, Lowestoft, Suffolk, NR33 8HP, England

      IIF 21
  • Burdekin, Martin Andrew
    British sales assistant born in January 1969

    Registered addresses and corresponding companies
    • icon of address 23 Burlington Place, Belle Vue, Shrewsbury, Shropshire, SY3 7LF

      IIF 22
  • Mr Scott Ashley Smith
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hollow Lane, Carlton Colville, Lowestoft, Suffolk, NR33 8HP, England

      IIF 23
  • Burdekin, Martin Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 23 Burlington Place, Belle Vue, Shrewsbury, Shropshire, SY3 7LF

      IIF 24
  • Cull, Ian Martin
    British sales and marketing manager born in February 1953

    Registered addresses and corresponding companies
    • icon of address 7 Birch House, Southampton, Hampshire, SO16 7GH

      IIF 25
  • Harwood, Carol Jane
    British sales and marketing manager

    Registered addresses and corresponding companies
    • icon of address 4 Oakmead, Bramley, Hampshire, RG26 5JD

      IIF 26
  • Page, Richard Martin
    British business development director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119-120, High Street, Eton, Windsor, SL4 6AN, England

      IIF 27
  • Page, Richard Martin
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Hawthorne Avenue, Harrow, Middlesex, HA3 8AG, England

      IIF 28
  • Page, Richard Martin
    British n/a born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119-120, High Street, Eton, Windsor, SL4 6AN, England

      IIF 29
  • Page, Richard Martin
    British sales and marketing manager born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Two Hoots, Distillery Lane, Colchester, CO2 8EZ, England

      IIF 30
  • Scott, Anthony John
    British sales and marketing manager born in December 1954

    Registered addresses and corresponding companies
    • icon of address 45 Station Road, Smallford, St Albans, Hertfordshire, AL4 0HB

      IIF 31
  • Burdekin, Martin Andrew
    British company director (sales & marketing) born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station Road, Minsterley, Shrewsbury, Shropshire, SY5 0BD, United Kingdom

      IIF 32
  • Burdekin, Martin Andrew
    British sales & mktg dir born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station Road, Minsterley, Shrewsbury, Shropshire, SY5 0BD

      IIF 33
  • Burdekin, Martin Andrew
    British sales and marketing manager born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Home Farm Barns, Ruckley Road, Acton Burnell, Shropshire, SY5 7PG

      IIF 34
  • Harwood, Carol Jane
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Oakmead, Bramley, Hampshire, RG26 5JD

      IIF 35 IIF 36 IIF 37
    • icon of address Windmill House, Victoria Road, Mortimer Common, Reading, RG7 3DF, United Kingdom

      IIF 40
    • icon of address 4, Oakmead, Bramley, Tadley, Hampshire, RG26 5JD, United Kingdom

      IIF 41
    • icon of address Hawthorns, The Street, Bramley, Tadley, Hampshire, RG26 5BT, England

      IIF 42
  • Harwood, Carol Jane
    British housewife born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Oakmead, Bramley, Tadley, Hampshire, RG26 5JD, England

      IIF 43
  • Harwood, Carol Jane
    British sales born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Oakmead, Bramley, Hampshire, RG26 5JD

      IIF 44
  • Harwood, Carol Jane
    British sales and marketing manager born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Oakmead, Bramley, Hampshire, RG26 5JD

      IIF 45
  • Harwood, Carol Jane
    British sales and marketing manager born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Oakmead, Bramley, Hampshire, RG26 5JD

      IIF 46
  • Harwood, Carol Jane
    British sales director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Oakmead, Bramley, Hampshire, RG26 5JD

      IIF 47
    • icon of address Windmill House, Victoria Road, Mortimer, Berkshire, RG7 3DF

      IIF 48
    • icon of address Windmill House, Victoria Road, Mortimer, Reading, Berkshire, RG7 3DF, United Kingdom

      IIF 49 IIF 50
  • Harwood, Carol Jane
    British sales manager born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richardson, Martin Paul
    British sales & marketing manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 58
  • Richardson, Martin Paul
    British sales and marketing manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, St. Aubins Park, Hayling Island, Hampshire, PO11 0HQ, United Kingdom

      IIF 59
  • Drayson, Dominique Claire
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 130 High Street, Marlborough, Wiltshire, SN8 1LZ, United Kingdom

      IIF 60
  • Drayson, Dominique Claire
    British sales and marketing manager born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Hay Barn, North West Farm, West Street, Winterborne Kingston, Blandford Forum, Dorset, DT11 9AT, England

      IIF 61
  • Mr Richard Martin Page
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Hawthorne Avenue, Harrow, Middlesex, HA3 8AG

      IIF 62
  • Scott, Anthony John
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Robins Close, London Colney, St. Albans, Hertfordshire, AL2 1QT

      IIF 63
  • Scott, Anthony John
    British sales and marketing manager

    Registered addresses and corresponding companies
    • icon of address 45 Station Road, Smallford, St Albans, Hertfordshire, AL4 0HB

      IIF 64
  • Tamarit, Pablo Francisco
    Spanish sales and marketing manager born in March 1985

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Unit 10, 80 Lytham Road, Fulwood, Preston, PR2 3AQ, United Kingdom

      IIF 65
  • Vine, Martin Sean
    British sales and marketing manager born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN, United Kingdom

      IIF 66
  • Martin, Scott
    British sales and marketing manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 21 Lambert Road, Lambert Road, London, SW2 5BA, England

      IIF 67
  • Mrs Dominique Claire Drayson
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Hay Barn North West Farm, West Street, Winterborne Kingston, Blandford Forum, Dorset, DT11 9AT, United Kingdom

      IIF 68
  • Mr Martin Sean Vine
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mercury House, 19-21 Chapel Street, Marlow, SL7 3HN, United Kingdom

      IIF 69
  • Mr Scott Martin
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 21 Lambert Road, London, SW2 5BA, United Kingdom

      IIF 70
  • Lloyd, Rotjarin
    Thai director born in April 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 35 Oxford Street, Pontycymer, Bridgend, CF32 8DD

      IIF 71
    • icon of address 35 Oxford Street, Pontycymer, Bridgend, CF32 8DD, Wales

      IIF 72
    • icon of address 37, Oxford Street, Pontycymer, Bridgend, CF32 8DD

      IIF 73
  • Mr Martin Paul Richardson
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, St. Aubins Park, Hayling Island, Hampshire, PO11 0HQ

      IIF 74
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Suite 3, 108b Newgate Street, Bishop Auckland, England
    Active Corporate (5 parents)
    Equity (Company account)
    -368,935 GBP2024-06-30
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address The Old Hay Barn North West Farm, West Street, Winterborne Kingston, Blandford Forum, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    396,607 GBP2024-09-30
    Officer
    icon of calendar 2014-07-30 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 35 Oxford Street Pontycymer, Bridgend
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 72 - Director → ME
  • 4
    icon of address 4 Oakmead, Bramley, Tadley, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,152 GBP2016-06-30
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Two Hoots, Distillery Lane, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,849 GBP2018-06-30
    Officer
    icon of calendar 2015-05-08 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address Unit 2 Harrod Close, Horn Hill, Lowestoft, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    877 GBP2025-04-30
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Suite 3, 108b Newgate Street, Bishop Auckland, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,705 GBP2021-10-30
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 7 Robins Close, London Colney, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,299 GBP2017-03-31
    Officer
    icon of calendar 2003-06-30 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2003-06-30 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    112,149 GBP2024-06-30
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 58 - Director → ME
  • 10
    icon of address Bloomco Financial Ltd, 164-168 Cricklewood Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    161 GBP2023-03-31
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 3, 108b Newgate Street, Bishop Auckland, England
    Active Corporate (5 parents)
    Equity (Company account)
    49,537 GBP2024-06-30
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Suite 3, 108b Newgate Street, Bishop Auckland, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    NEUE SHULE LIMITED - 2007-02-26
    icon of address Suite 3, 108b Newgate Street, Bishop Auckland, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,908,214 GBP2024-06-30
    Officer
    icon of calendar 2007-01-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Suite 3, 108b Newgate Street, Bishop Auckland, England
    Active Corporate (4 parents)
    Equity (Company account)
    -183,364 GBP2024-06-30
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    CURED MEAT SERVICES LIMITED - 1989-02-08
    MEESONS LIMITED - 1987-01-29
    icon of address Bridlegoose Pound Lane, Hanwood, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -146 GBP2022-03-31
    Officer
    icon of calendar 1999-08-13 ~ dissolved
    IIF 34 - Director → ME
  • 17
    SO GIFTED LIMITED - 2016-10-24
    icon of address Tan House 15 South End, Bassingbourn, Royston, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,794 GBP2024-03-31
    Officer
    icon of calendar 2003-01-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 17 Dukes Ride, Crowthorne, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 8 - Director → ME
  • 19
    icon of address 3 St. Aubins Park, Hayling Island, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 20
    CHANGEPICNIC LIMITED - 2003-11-12
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (7 parents)
    Equity (Company account)
    43 GBP2025-06-30
    Officer
    icon of calendar 2013-07-12 ~ now
    IIF 27 - Director → ME
  • 21
    DREAMPOWERS LIMITED - 2003-11-12
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 29 - Director → ME
  • 22
    icon of address 35 Oxford Street Pontycymer, Bridgend
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 71 - Director → ME
  • 23
    icon of address Unit 10 80 Lytham Road, Fulwood, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 65 - Director → ME
  • 24
    icon of address 37 Oxford Street, Pontycymer, Bridgend
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 73 - Director → ME
  • 25
    icon of address 20 Hawthorne Avenue, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2013-11-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Has significant influence or control as a member of a firmOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 32
  • 1
    icon of address Suite 3, 108b Newgate Street, Bishop Auckland, England
    Active Corporate (5 parents)
    Equity (Company account)
    -368,935 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-03-06 ~ 2017-03-06
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2003-04-18 ~ 2005-02-14
    IIF 51 - Director → ME
  • 3
    icon of address 17 Dukes Ride, Crowthorne, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-09-12 ~ 2013-09-30
    IIF 40 - Director → ME
  • 4
    icon of address Unit 2 Unit 2, Carlshead Business Centre, Paddock House Lane, Sicklinghall, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    769,111 GBP2024-06-30
    Officer
    icon of calendar 2012-10-29 ~ 2020-10-26
    IIF 1 - Director → ME
  • 5
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2003-09-11
    IIF 46 - Director → ME
  • 6
    icon of address 2 Butlers Yard, Peppard Common, Henley-on-thames, England
    Active Corporate (16 parents)
    Equity (Company account)
    412 GBP2024-12-31
    Officer
    icon of calendar 2002-09-09 ~ 2004-08-27
    IIF 45 - Director → ME
    icon of calendar 2002-08-07 ~ 2004-08-26
    IIF 26 - Secretary → ME
  • 7
    icon of address Chiltern House Marsack Street, Caversham, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2008-07-30 ~ 2013-05-09
    IIF 38 - Director → ME
  • 8
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-22 ~ 2004-10-11
    IIF 44 - Director → ME
  • 9
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2007-05-17
    IIF 36 - Director → ME
  • 10
    icon of address Victoria House, 178-180 Fleet Road, Fleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-02-13 ~ 2013-09-30
    IIF 49 - Director → ME
  • 11
    icon of address 4 Oakmead, Bramley, Tadley, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,152 GBP2016-06-30
    Officer
    icon of calendar 2014-12-15 ~ 2016-05-09
    IIF 42 - Director → ME
  • 12
    icon of address Unit 2 Harrod Close, Horn Hill, Lowestoft, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    877 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-01-04 ~ 2023-06-20
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PITCOMP 165 LIMITED - 1998-02-11
    STONECLOSE PROPERTIES LIMITED - 1999-03-24
    icon of address Theale Court 11 - 13 High Street, Theale, Reading
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-01 ~ 2013-09-30
    IIF 53 - Director → ME
  • 14
    icon of address 21 Lambert Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2015-01-23 ~ 2025-02-07
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-07
    IIF 70 - Right to appoint or remove directors OE
  • 15
    icon of address Chiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-12-23 ~ 2006-08-24
    IIF 37 - Director → ME
  • 16
    icon of address Pearsons Property Management, 2 & 4 New Road, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,884 GBP2024-06-30
    Officer
    icon of calendar ~ 1992-12-05
    IIF 25 - Director → ME
  • 17
    WITH COMB LIMITED - 2011-01-07
    icon of address Zwanenberg Food Group Uk Ltd Station Road, Minsterley, Shrewsbury, Shropshire, England
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    390,537 GBP2024-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2018-03-23
    IIF 32 - Director → ME
  • 18
    icon of address 1st Floor 130 High Street, Marlborough, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,828 GBP2024-03-31
    Officer
    icon of calendar 2016-11-08 ~ 2021-03-30
    IIF 60 - Director → ME
  • 19
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2010-05-18 ~ 2013-09-30
    IIF 56 - Director → ME
  • 20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-16 ~ 2000-02-29
    IIF 31 - Director → ME
    icon of calendar 1994-12-16 ~ 1995-09-26
    IIF 64 - Secretary → ME
  • 21
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2010-07-13 ~ 2013-09-30
    IIF 48 - Director → ME
  • 22
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-07-15 ~ 2009-03-27
    IIF 39 - Director → ME
  • 23
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    46,725 GBP2024-12-31
    Officer
    icon of calendar 1997-12-18 ~ 2004-03-25
    IIF 22 - Director → ME
    icon of calendar 1998-08-01 ~ 2001-01-25
    IIF 24 - Secretary → ME
  • 24
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-10 ~ 2006-03-06
    IIF 35 - Director → ME
  • 25
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2013-09-30
    IIF 41 - Director → ME
  • 26
    BLA 1022 LIMITED - 2007-04-23
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2010-01-15 ~ 2013-09-30
    IIF 55 - Director → ME
  • 27
    BLA 2002 LIMITED - 2008-12-28
    icon of address Chiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2009-01-23 ~ 2013-09-30
    IIF 57 - Director → ME
  • 28
    T.A. FISHER & SONS DEVELOPMENTS LIMITED - 1991-04-01
    icon of address Theale Court 11-13 High Street, Theale, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-01 ~ 2013-09-30
    IIF 54 - Director → ME
  • 29
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-02-21 ~ 2006-03-06
    IIF 52 - Director → ME
  • 30
    icon of address 18 Wilsford Close, Lower Earley, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2008-05-29 ~ 2009-02-10
    IIF 47 - Director → ME
  • 31
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    11,211 GBP2016-12-31
    Officer
    icon of calendar 2010-11-17 ~ 2013-09-30
    IIF 50 - Director → ME
  • 32
    ZWANENBERG FOOD UK LIMITED - 2019-11-22
    TH S VAN DER LAAN (UK) LIMITED - 2000-09-26
    icon of address Station Road, Minsterley, Shrewsbury, Shropshire
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    5,537,137 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-01-01 ~ 2018-03-23
    IIF 33 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.