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

Moore, Kevin Raymond George

    Related profiles found in government register
  • Moore, Kevin Raymond George
    British chief commercial officer born in April 1970

    Resident in England

    Registered addresses and corresponding companies
  • Moore, Kevin Raymond George
    British chief executive born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Barnard Road, Bowthorpe Employment Area, Norwich, NR5 9JP, England

      IIF 27
    • icon of address 38 Barnard Road, Bowthorpe Employment Area, Norwich, Norfolk, NR5 9JP

      IIF 28 IIF 29
    • icon of address 38, Barnard Road, Bowthorpe Employment Area, Norwich, Norfolk, NR5 9JP, England

      IIF 30
    • icon of address 38, Barnard Road, Bowthorpe, Norwich, NR5 9JP, England

      IIF 31 IIF 32 IIF 33
    • icon of address 38, Barnard Road, Bowthorpe, Norwich, NR5 9JP, United Kingdom

      IIF 34
    • icon of address 38, Barnard Road, Bowthorpe, Norwich, Norfolk, NR5 9JP

      IIF 35
    • icon of address The Snackhouse, St. Georges Park, Kirkham, Preston, PR4 2DZ, England

      IIF 36 IIF 37
  • Moore, Kevin Raymond George
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 49 Victoria Road, Aldershot, Hampshire, GU11 1SJ, United Kingdom

      IIF 38
    • icon of address 9, Perseverance Works, Kingsland Road, London, E2 8DD, England

      IIF 39
  • Moore, Kevin Raymond George
    British director born in April 1970

    Resident in England

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

      IIF 40
    • icon of address Midland Way, Barlborough Links Business Park, Barlborough, S43 4XA, United Kingdom

      IIF 41
    • icon of address Hamilton Office Park, 31 High View Close, Leicester, LE4 9LJ

      IIF 42
  • Moore, Kevin Raymond George
    British non executive director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchin Court, 5th Floor, 19-25 Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 43
  • Moore, Kevin Raymond George, Mr.
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Perseverance Works, Kingsland Road, London, E2 8DD, England

      IIF 44 IIF 45
    • icon of address 9, Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 16
  • 1
    OAKTCO LIMITED - 2019-04-16
    icon of address 9 Perseverance Works, Kingsland Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 44 - Director → ME
  • 2
    LION/STOVE INTERMEDIATE LIMITED - 2010-06-04
    icon of address 38 Barnard Road, Bowthorpe Employment Area, Norwich, Norfolk
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address 38 Barnard Road, Bowthorpe Employment Area, Norwich, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 27 - Director → ME
  • 4
    FRESHER FOODS LIMITED - 1987-12-11
    FOXVINE LIMITED - 1987-10-30
    icon of address 38 Barnard Road, Bowthorpe Employment Area, Norwich, Norfolk, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,133,848 GBP2020-09-30
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 30 - Director → ME
  • 5
    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 2020-04-24 ~ dissolved
    IIF 2 - Director → ME
  • 6
    THE KETTLE CRISP COMPANY LIMITED - 1990-11-22
    INTERCEDE 539 LIMITED - 1988-06-06
    icon of address 38 Barnard Road, Bowthorpe Employment Area, Norwich, Norfolk
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 29 - Director → ME
  • 7
    KETTLE GROWERS GROUP LIMITED - 2018-12-14
    icon of address 38 Barnard Road, Bowthorpe, Norwich, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 35 - Director → ME
  • 8
    icon of address 9 Perseverance Works, Kingsland Road, London, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 39 - Director → ME
  • 9
    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 2020-04-24 ~ dissolved
    IIF 3 - Director → ME
  • 10
    DMWSL 489 LIMITED - 2006-02-27
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 34 - Director → ME
  • 11
    icon of address 38 Barnard Road, Bowthorpe, Norwich, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address 38 Barnard Road, Bowthorpe, Norwich, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 31 - Director → ME
  • 13
    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 2020-04-24 ~ dissolved
    IIF 1 - Director → ME
  • 14
    TANGERINE CONFECTIONERY LIMITED - 2019-12-23
    ORBITPALM LIMITED - 1986-10-03
    TOMS CONFECTIONERY LIMITED - 2006-02-21
    SK DAINTEE HOLDINGS LIMITED - 2000-09-25
    icon of address 38 Barnard Road, Bowthorpe, Norwich, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address 9 Perseverance Works, Kingsland Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 46 - Director → ME
  • 16
    icon of address 9 Perseverance Works, Kingsland Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 45 - Director → ME
Ceased 28
  • 1
    icon of address Tern Valley Business Park, Shrewsbury Rd, Market Drayton, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,501,644 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-01-03 ~ 2024-01-31
    IIF 43 - Director → ME
  • 2
    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 2020-04-24 ~ 2023-03-31
    IIF 14 - Director → ME
  • 3
    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 2020-04-24 ~ 2023-03-31
    IIF 22 - Director → ME
  • 4
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 21 - Director → ME
  • 5
    UNIGATE (UK) LIMITED - 2000-09-29
    UNIQ FOODS LIMITED - 2003-11-28
    CLEAR SIGNS LIMITED - 1986-11-04
    MARLER HALEY EXPOSYSTEMS LIMITED - 1981-12-31
    UNIQ PREPARED FOODS LIMITED - 2013-08-23
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 25 - Director → ME
    icon of calendar 2015-06-01 ~ 2019-08-01
    IIF 40 - Director → ME
  • 6
    ESSENTA FOODS LIMITED - 2011-06-28
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 16 - Director → ME
  • 7
    HAZLEWOOD GROCERY LIMITED - 2013-08-23
    BLANDS CIDER LIMITED - 1984-01-12
    ASPAGUILD LIMITED - 1983-10-26
    ASPAGUILD LIMITED - 1990-07-30
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 24 - Director → ME
  • 8
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 19 - Director → ME
  • 9
    CANADIAN PIZZA CRUST COMPANY (UK) LIMITED - 1992-10-05
    YEARPATH LIMITED - 1985-07-09
    CANADIAN PIZZA (UK) LIMITED - 1998-02-02
    PARAMOUNT FOODS (UK) LIMITED - 2005-10-12
    CANADIAN PIZZA CRUSTS (U.K.) LIMITED - 1985-07-24
    CANADIAN PIZZA CRUST CO. (UK) LIMITED - 1995-01-01
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 18 - Director → ME
  • 10
    SUTHERLAND HOLDINGS PLC - 1994-03-24
    HAZLEWOOD CONVENIENCE GROUP I LIMITED - 2013-08-23
    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 2020-04-24 ~ 2023-03-31
    IIF 20 - Director → ME
  • 11
    icon of address 1 George Square, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 4 - Director → ME
  • 12
    TYROLESE (217) LIMITED - 1991-08-28
    GREENCORE UK HOLDINGS PLC - 2013-03-05
    GREENCORE HOLDINGS (UK) LIMITED - 1999-02-17
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 26 - 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 2020-04-24 ~ 2023-03-31
    IIF 5 - Director → ME
  • 14
    HAZLEWOOD CONVENIENCE GROUP II LIMITED - 1994-11-21
    J.LOWE & CO(PROCESSED FOODS)LIMITED - 1990-06-11
    HAZLEWOOD CONFECTIONERY & SNACKS LIMITED - 1994-03-11
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 6 - Director → ME
  • 15
    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 2020-04-24 ~ 2023-03-31
    IIF 10 - Director → ME
  • 16
    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 2020-04-24 ~ 2023-03-31
    IIF 12 - Director → ME
  • 17
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 13 - Director → ME
  • 18
    icon of address Suite 3, 49 Victoria Road, Aldershot, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-21 ~ 2025-06-06
    IIF 38 - Director → ME
  • 19
    COFRESH SNACK FOODS LIMITED - 2010-08-03
    icon of address 132 Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,375,645 GBP2020-12-31
    Officer
    icon of calendar 2018-06-30 ~ 2020-06-29
    IIF 42 - Director → ME
  • 20
    THE MEAT SNACKS GROUP LIMITED - 2015-06-25
    icon of address The Snackhouse St. Georges Park, Kirkham, Preston, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    -2,037,667 GBP2021-07-31
    Officer
    icon of calendar 2023-06-15 ~ 2025-07-23
    IIF 36 - Director → ME
  • 21
    MARIANI FOODS EUROPE LIMITED - 2014-02-19
    icon of address The Snackhouse St. Georges Park, Kirkham, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,798,340 GBP2021-07-31
    Officer
    icon of calendar 2023-06-15 ~ 2025-07-23
    IIF 37 - Director → ME
  • 22
    WILLOUGHBY (402) LIMITED - 2002-11-15
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 9 - Director → ME
  • 23
    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 2020-04-24 ~ 2023-03-31
    IIF 15 - Director → ME
  • 24
    SPEED 2288 LIMITED - 1992-02-18
    ASSOCIATED POULTRY LIMITED - 1992-04-08
    BUXTED POULTRY LIMITED - 1998-08-27
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 8 - Director → ME
  • 25
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 7 - Director → ME
  • 26
    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 2020-04-24 ~ 2023-03-31
    IIF 17 - Director → ME
    icon of calendar 2016-07-23 ~ 2019-08-01
    IIF 41 - Director → ME
  • 27
    UNIGATE P L C - 2000-06-23
    UNIGATE (HOLDINGS) PLC - 2001-03-20
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2023-03-31
    IIF 11 - Director → ME
  • 28
    NEW UNIGATE PLC - 2000-06-23
    UNIQ PLC - 2012-01-25
    UNIGATE PLC - 2000-09-29
    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 2020-04-24 ~ 2023-03-31
    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 26 August 2025 and licensed under the Open Government Licence v3.0.