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

Nigel John Harris

    Related profiles found in government register
  • Nigel John Harris
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1RL, England

      IIF 1
  • Mr Nigel John Harris
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shed, Charbridge Lane, Bicester, OX26 4SS, England

      IIF 2
    • icon of address The Shed, Charbridge Lane, Bicester, OX26 4SS, United Kingdom

      IIF 3
    • icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, OX26 4SS, England

      IIF 4 IIF 5 IIF 6
    • icon of address The Shed, Charbridge Lane, Bicester, Oxon, OX26 4SS, England

      IIF 8
  • Mr Nigel Harris
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, OX26 4SS, England

      IIF 9
  • Mr Nigel John Harris
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Nigel John
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 301-313, New Covent Garden Market, Nine Elms Lane, Battersea, London, SW8 5EQ, England

      IIF 23
    • icon of address The Shed, Charbridge Lane, Bicester, OX26 4SS, England

      IIF 24 IIF 25 IIF 26
    • icon of address The Shed, Charbridge Lane, Bicester, OX26 4SS, United Kingdom

      IIF 28
    • icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, OX26 4SS, England

      IIF 29 IIF 30 IIF 31
    • icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, OX26 4SS, United Kingdom

      IIF 33
    • icon of address The Shed, Charbridge Lane, Bicester, Oxon, OX26 4SS, England

      IIF 34
    • icon of address The Shed, Unit 2, Charbridge Lane, Bicester, OX26 4SS, England

      IIF 35
    • icon of address 1 Oxford Court, St. James Road, Brackley, NN13 7XY, England

      IIF 36
    • icon of address 25a, Cobble Lane, London, N1 1SF

      IIF 37
    • icon of address 301-313, New Covent Garden Market, London, SW8 5EQ, England

      IIF 38
    • icon of address Units 301-313, New Covent Garden Market, Nine Elms Lane, London, SW8 5EQ, England

      IIF 39 IIF 40
  • Harris, Nigel John
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Nigel John
    English chief executive born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minerva House, Minerva Business Park, Lynchwood, Peterborough, Cambridgeshire, PE2 6FT, United Kingdom

      IIF 44
  • Harris, Nigel John
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, OX26 4SS, England

      IIF 45
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1RL, England

      IIF 46
  • Harris, Nigel John
    born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Proper Food & Drink Shed, Unit 2, Bicester Park, Charbridge Lane, Bicester, Oxon, OX26 4SS, United Kingdom

      IIF 47
  • Harris, Nigel John
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Nigel John
    British ceo born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire, OX26 4SW

      IIF 55 IIF 56 IIF 57
    • icon of address The Proper Food & Drink Shed, Unit 2, Bicester Park, Charbridge Lane, Bicester, Oxon, OX26 4SS, United Kingdom

      IIF 58
  • Harris, Nigel John
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Banbury Road, Oxford, Oxfordshire, OX2 7DY, United Kingdom

      IIF 59 IIF 60
  • Harris, Nigel John
    British direct born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire, OX26 4SW, United Kingdom

      IIF 61
  • Harris, Nigel John
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire, OX26 4SW

      IIF 62 IIF 63 IIF 64
    • icon of address Gold Hill Cottage, Hethe, Bicester, Oxfordshire, OX27 8HD

      IIF 67
    • icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, OX26 4SS, England

      IIF 68 IIF 69 IIF 70
    • icon of address Unit 3, Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire, OX26 4SW

      IIF 72
    • icon of address Unit 3, Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire, OX26 4SW, United Kingdom

      IIF 73
    • icon of address Unit A Bainton Close, Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire, OX26 4SW

      IIF 74
    • icon of address Shaw Gibbs Ltd, 264 Banbury Road, Oxford, OX2 7DY, United Kingdom

      IIF 75
    • icon of address Unit 3, Charbridge Way, Bicester Distribution Park, Oxfordshire, Oxford, OX26 4SW, United Kingdom

      IIF 76
  • Harris, Nigel John
    British managing director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire, OX26 4SW

      IIF 77 IIF 78
  • Harris, Nigel John
    British none born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower House 10, Southampton Street, London, WC2E 7HA, England

      IIF 79 IIF 80 IIF 81
    • icon of address Tower House, Southampton Street, London, WC2E 7HA, England

      IIF 82
  • Harris, Nigel John
    British sales director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, OX26 4SS, England

      IIF 83
  • Harris, Nigel John
    British

    Registered addresses and corresponding companies
    • icon of address Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire, OX26 4SW

      IIF 84
  • Harris, Nigel John
    British director

    Registered addresses and corresponding companies
  • Harris, Nigel John
    British managing director

    Registered addresses and corresponding companies
    • icon of address Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire, OX26 4SW

      IIF 90
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -284,670 GBP2023-03-31 ~ 2024-03-30
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    STARWORKS LIMITED - 1997-02-24
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -7,552,847 GBP2023-03-31
    Officer
    icon of calendar 2016-12-30 ~ now
    IIF 53 - Director → ME
  • 3
    icon of address The Shed, Charbridge Lane, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,993,244 GBP2022-04-05
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C58-59 New Covent Garden Market, Nine Elms Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    461,027 GBP2024-10-31
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 38 - Director → ME
  • 5
    CHILLI PEPPER OXFORD LIMITED - 2008-11-11
    icon of address Unit A Bainton Close Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-13 ~ dissolved
    IIF 74 - Director → ME
  • 6
    icon of address 25a Cobble Lane, London
    Active Corporate (6 parents)
    Equity (Company account)
    604,137 GBP2024-03-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 37 - Director → ME
  • 7
    EUROPEAN SALAD COMPANY LIMITED - 2021-04-07
    icon of address Units 301-313 New Covent Garden Market, Nine Elms Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 39 - Director → ME
  • 8
    GAME SET AND MATCH SPORTING LIMITED - 2005-11-18
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    27,805 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 30 - Director → ME
  • 9
    THE PROPER FOOD AND DRINK COMPANY LIMITED - 2019-02-07
    JAMIE OLIVER'S FABULOUS FEASTS LIMITED - 2015-04-20
    JAMIE OLIVER EVENTS LIMITED - 2010-03-18
    ONE EVENT MANAGEMENT LIMITED - 2018-01-05
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -480 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2010-01-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PARKFRESH LIMITED - 2008-05-14
    WILLOWVERGE LIMITED - 1992-03-05
    icon of address Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 78 - Director → ME
  • 11
    icon of address 1 Oxford Court, St. James Road, Brackley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,981 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 36 - Director → ME
  • 12
    FRESHAIR HOLDINGS LIMITED - 2015-11-24
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -181,609 GBP2017-07-31
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 68 - Director → ME
  • 13
    FRESHAIR HELICOPTERS LIMITED - 2015-11-24
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 14
    FRESH DIRECT TRAVEL LIMITED - 2008-09-16
    FRESH DIRECT ESPANA LIMITED - 2006-05-22
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    138,121 GBP2024-07-31
    Officer
    icon of calendar 2001-10-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    NJH FOOD LTD - 2014-09-19
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    432,285 GBP2024-12-31
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 69 - Director → ME
  • 18
    FABULOUS FAN FARE LIMITED - 2013-04-09
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -472,383 GBP2015-12-31
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 70 - Director → ME
  • 19
    icon of address Shaw Gibbs Ltd, 264 Banbury Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 20
    SILVERSTONE HELICOPTERS LIMITED - 2025-03-25
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 31 - Director → ME
  • 21
    THE PROPER FOOD AND DRINK COMPANY LIMITED - 2018-01-05
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 22
    PREMIER FRUITS (COVENT GARDEN) LIMITED - 2022-10-11
    SINGLEMARKET LIMITED - 2002-04-18
    icon of address Units 301-313 New Covent Garden Market, Nine Elms Lane, Battersea, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 23 - Director → ME
  • 23
    icon of address Units 301-313 New Covent Garden Market, Nine Elms Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 40 - Director → ME
  • 24
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Unit 3 Charbridge Way, Bicester Distribution Park, Oxfordshire, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 76 - Director → ME
  • 26
    icon of address 1 Centre Mead, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 27 - Director → ME
  • 27
    icon of address 1-3 Centremead Osney Mead, Oxford
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 26 - Director → ME
  • 28
    ONE EVENTS BY JAMIE OLIVER LIMITED - 2015-05-01
    icon of address 264 Banbury Road, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 59 - Director → ME
  • 29
    ONE BY JAMIE OLIVER LIMITED - 2015-05-01
    icon of address 264 Banbury Road, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 60 - Director → ME
  • 30
    icon of address The Shed Unit 2, Charbridge Lane, Bicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 35 - Director → ME
  • 31
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,867 GBP2024-06-30
    Officer
    icon of calendar 2016-02-11 ~ now
    IIF 51 - Director → ME
  • 32
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 33 - Director → ME
  • 33
    icon of address The Proper Food & Drink Shed Unit 2, Bicester Park, Charbridge Lane, Bicester, Oxon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -709,058 GBP2017-09-30
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    FABULOUS FAN FAYRE LIMITED - 2025-05-13
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,119,204 GBP2023-12-31
    Officer
    icon of calendar 2013-04-11 ~ now
    IIF 52 - Director → ME
  • 35
    THE MENU PARTNERSHIP LIMITED - 2020-12-09
    icon of address The Shed, Charbridge Lane, Bicester, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 36
    icon of address The Shed, Charbridge Lane, Bicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 25 - Director → ME
  • 37
    THE MUDDY DUCK COMPANY LIMITED - 2012-01-27
    FRESH DIRECT (GLASGOW) LIMITED - 2012-01-18
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,642 GBP2024-12-31
    Officer
    icon of calendar 2008-12-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 38
    FRESH DIRECT LOCAL (LONDON) LIMITED - 2013-08-01
    icon of address Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-12 ~ dissolved
    IIF 55 - Director → ME
  • 39
    FRESHGRO (BICESTER) LIMITED - 2015-06-04
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    484,303 GBP2018-12-31
    Officer
    icon of calendar 1996-12-05 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    FOOD + DRINK LIMITED - 2019-02-07
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    5,043,241 GBP2023-03-31
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 32 - Director → ME
  • 41
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 42
    icon of address The Shed, Charbridge Lane, Bicester, Oxon, England
    Active Corporate (3 parents)
    Equity (Company account)
    197,896 GBP2022-12-30
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 34 - Director → ME
  • 43
    SS EXPERIENCE LLP - 2021-04-07
    icon of address The Proper Food & Drink Shed Unit 2, Bicester Park, Charbridge Lane, Bicester, Oxon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 25
  • 1
    FRESH DIRECT TRAVEL LIMITED - 2008-10-01
    FRESHAIR UK LIMITED - 2008-09-16
    FRESH LOGIC (UK) LIMITED - 2012-07-02
    icon of address Unit 3 Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-24 ~ 2015-02-23
    IIF 72 - Director → ME
  • 2
    KEYFD LIMITED - 2015-03-17
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-09 ~ 2016-07-05
    IIF 82 - Director → ME
  • 3
    icon of address 10th Floor, 240 Blackfriars Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    338,320 GBP2024-12-31
    Officer
    icon of calendar 2018-03-27 ~ 2024-03-27
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ 2024-03-27
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    THE PROPER FOOD AND DRINK COMPANY LIMITED - 2019-02-07
    JAMIE OLIVER'S FABULOUS FEASTS LIMITED - 2015-04-20
    JAMIE OLIVER EVENTS LIMITED - 2010-03-18
    ONE EVENT MANAGEMENT LIMITED - 2018-01-05
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -480 GBP2022-12-31 ~ 2023-12-30
    Person with significant control
    icon of calendar 2016-12-02 ~ 2018-08-10
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1995-10-13 ~ 2015-02-23
    IIF 56 - Director → ME
  • 6
    KEYFD 2 LIMITED - 2015-03-17
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-09 ~ 2016-07-05
    IIF 79 - Director → ME
  • 7
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-02 ~ 2015-02-23
    IIF 63 - Director → ME
    icon of calendar 2007-10-02 ~ 2012-04-29
    IIF 88 - Secretary → ME
  • 8
    icon of address Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-16 ~ 2015-02-23
    IIF 64 - Director → ME
    icon of calendar 2008-12-16 ~ 2012-04-29
    IIF 87 - Secretary → ME
  • 9
    THE PERSONAL CATERING COMPANY LIMITED - 2013-08-01
    NOVOCO 9 LIMITED - 2009-12-18
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2015-02-23
    IIF 57 - Director → ME
  • 10
    PARKFRESH LIMITED - 2008-05-14
    WILLOWVERGE LIMITED - 1992-03-05
    icon of address Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2012-04-29
    IIF 90 - Secretary → ME
  • 11
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-18 ~ 2015-02-23
    IIF 65 - Director → ME
    icon of calendar 2008-08-18 ~ 2012-04-29
    IIF 89 - Secretary → ME
  • 12
    FRESH DIRECT HOLDINGS LIMITED - 2008-09-15
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2015-02-23
    IIF 62 - Director → ME
    icon of calendar 2007-06-20 ~ 2012-04-29
    IIF 84 - Secretary → ME
  • 13
    icon of address Unit 3 Bicester Distribution Park, Charbridge Way, Bicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ 2015-02-23
    IIF 73 - Director → ME
  • 14
    icon of address Unit 3 Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ 2015-02-23
    IIF 61 - Director → ME
  • 15
    icon of address 1 Oxford Court, St. James Road, Brackley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,981 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-08
    IIF 13 - Right to appoint or remove directors OE
    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
  • 16
    FRESH DIRECT (PREPARED) LIMITED - 2010-01-26
    HARRIS GOODWIN LIMITED - 1996-09-27
    icon of address Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-18 ~ 2015-02-23
    IIF 77 - Director → ME
  • 17
    KEYMJ LIMITED - 2015-03-17
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-09 ~ 2015-02-23
    IIF 81 - Director → ME
  • 18
    KEYPY LIMITED - 2015-03-20
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-09 ~ 2015-02-23
    IIF 80 - Director → ME
  • 19
    FRESH DUBAI LIMITED - 2012-01-17
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-30 ~ 2015-02-23
    IIF 66 - Director → ME
    icon of calendar 2008-07-30 ~ 2012-04-29
    IIF 85 - Secretary → ME
  • 20
    icon of address Brook House, 13 Mead Road, Cranleigh, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,151 GBP2016-12-31
    Officer
    icon of calendar 2006-05-31 ~ 2007-12-19
    IIF 67 - Director → ME
  • 21
    icon of address Flat 2 Spring Hill Road, Begbroke, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-26 ~ 2021-06-15
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2020-06-05
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 22
    icon of address Minerva House Minerva Business Park, Lynchwood, Peterborough, Cambridgeshire
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    711,311 GBP2024-12-31
    Officer
    icon of calendar 2011-06-23 ~ 2015-11-17
    IIF 44 - Director → ME
  • 23
    THE MUDDY DUCK COMPANY LIMITED - 2012-01-27
    FRESH DIRECT (GLASGOW) LIMITED - 2012-01-18
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,642 GBP2024-12-31
    Officer
    icon of calendar 2008-12-16 ~ 2012-04-29
    IIF 86 - Secretary → ME
  • 24
    FOOD + DRINK LIMITED - 2019-02-07
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    5,043,241 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-07-04 ~ 2020-08-31
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address The Shed, Charbridge Lane, Bicester, Oxon, England
    Active Corporate (3 parents)
    Equity (Company account)
    197,896 GBP2022-12-30
    Person with significant control
    icon of calendar 2018-08-10 ~ 2018-10-30
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.