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

Fine, David Elias

    Related profiles found in government register
  • Fine, David Elias
    British chief executive born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ldh (la Doria) Distribution Centre, Eastern Gateway, Sproughton Road, Ipswich, Suffolk, IP1 5FF, England

      IIF 1
    • icon of address 36c, Wimpole Street, London, W1G 8GZ, England

      IIF 2
  • Fine, David Elias
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A-2, 30 Nobel Road, Eley Estate, Edmonton, London, N18 3BA, England

      IIF 3 IIF 4
    • icon of address Garden Flat 12 Strathray Gardens, London, NW3 4NY

      IIF 5 IIF 6 IIF 7
    • icon of address Unit A-2, 30 Nobel Road, Eley Estate, Edmonton, London, N18 3BA, England

      IIF 9
  • Fine, David Elias
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Wimpole Street, London, W1G 8GZ

      IIF 10
    • icon of address C/0 Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

      IIF 11
    • icon of address Hunter Reim, 107 George Street, Edinburgh, EH2 3ES, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Unit A-2, 30 Nobel Road, Eley Estate, Edmonton, London, N18 3BA, England

      IIF 15
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 16
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 17
    • icon of address Flat 1001, Block A, Neo Bankside, 50 Holland Street, London, SE1 9FU, England

      IIF 18
    • icon of address Garden Flat 12 Strathray Gardens, London, NW3 4NY

      IIF 19 IIF 20
  • Fine, David Elias
    British group managing director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat 12 Strathray Gardens, London, NW3 4NY

      IIF 21
  • Mr David Elias Fine
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A-2, 30 Nobel Road, Eley Estate, Edmonton, London, N18 3BA, England

      IIF 22 IIF 23
    • icon of address 22 Belton Road West, 22 Belton Road West, Loughborough, LE11 5TR, England

      IIF 24
    • icon of address 5, Moor Street, Worcester, WR1 3DB, England

      IIF 25
  • Fine, David Elias
    British company director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 519 North Gate, Alconbury Airfield, Alconbury, Huntingdon, Cambridgeshire, PE28 4WX

      IIF 26
  • Fine, David Elias
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 519 North Gate, Alconbury Airfield, Alconbury, Huntingdon, Cambridgeshire, PE28 4WX

      IIF 27
    • icon of address Ldh (la Doria) Distribution Centre, Unit 1, Eastern Gateway, Sproughton Road, Ipswich, Suffolk, IP1 5FF, England

      IIF 28
  • Fine, David Elias

    Registered addresses and corresponding companies
    • icon of address Ldh House, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Hunter Reim, 107 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -402,451 GBP2019-05-31
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Hunter Reim, 107 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,231,325 GBP2019-05-31
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address C/0 Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    949,006 GBP2018-12-31
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 11 - Director → ME
  • 4
    WINTER HILL TWENTY SIX LIMITED - 2003-06-10
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    987,583 GBP2024-09-30
    Officer
    icon of calendar 2006-07-31 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Ldh (la Doria) Distribution Centre Eastern Gateway, Sproughton Road, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-06-08 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Building 1 St Cross Chambers, Upper Marsh Lane, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,897 GBP2024-12-31
    Officer
    icon of calendar 2013-09-27 ~ now
    IIF 16 - Director → ME
  • 7
    ASHVALE GROVE LIMITED - 2014-01-10
    icon of address Unit A-2 30 Nobel Road, Eley Estate, Edmonton, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,833,508 GBP2025-03-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Ldh (la Doria) Distribution Centre Eastern Gateway, Sproughton Road, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-07-06 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 17 - Director → ME
  • 10
    BEYOND SUPPLY GROUP LIMITED - 2025-06-24
    STORES SUPPLY GROUP LIMITED - 2023-08-17
    icon of address 5 Moor Street, Worcester, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    800,010 GBP2024-03-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit A-2, 30 Nobel Road, Eley Estate, Edmonton, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    462,029 GBP2025-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 4 - Director → ME
  • 12
    TURN AND BURN LIMITED - 2023-08-16
    icon of address Britannia Court, 5 Moor Street, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 15 - Director → ME
Ceased 15
  • 1
    BONNIE GULL HOLDINGS LIMITED - 2017-02-22
    icon of address Hunter Reim, 107 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-21 ~ 2017-03-14
    IIF 13 - Director → ME
  • 2
    GERBER FRESH PRODUCE LIMITED - 2005-06-13
    PRECIS (1091) LIMITED - 1991-09-27
    icon of address Deloitte & Touche Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-12 ~ 1998-03-02
    IIF 5 - Director → ME
  • 3
    GERBER FOODS HOLDINGS LIMITED - 2006-06-28
    LEGIBUS 294 LIMITED - 1983-06-30
    icon of address Citrus Grove Side Ley, Kegworth, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-03-02
    IIF 8 - Director → ME
  • 4
    I.F.D. (FOODS) LIMITED - 1985-01-01
    ISRAELI CANNERS SALES LIMITED - 1977-12-31
    icon of address Mallard Court, Express Park, Bridgwater, Somerset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-03-02
    IIF 19 - Director → ME
  • 5
    PRECIS (934) LIMITED - 1989-10-09
    icon of address Mallard Court, Express Park, Bridgwater, Somerset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-03-02
    IIF 20 - Director → ME
  • 6
    ASHVALE GROVE LIMITED - 2014-01-10
    icon of address Unit A-2 30 Nobel Road, Eley Estate, Edmonton, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,833,508 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-02
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    PRECIS (1495) LIMITED - 1997-03-27
    GERBER-LA DORIA (GLD) LIMITED - 1999-12-17
    icon of address Ldh (la Doria) Distribution Centre Unit 1, Eastern Gateway, Sproughton Road, Ipswich, Suffolk, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 1997-03-18 ~ 2025-06-30
    IIF 28 - Director → ME
    icon of calendar 1998-03-02 ~ 2015-04-29
    IIF 29 - Secretary → ME
  • 8
    D.RICHARDS (RICHWILL) LIMITED - 1986-08-22
    GERBER FOODS (ISRAEL) LIMITED - 1988-07-13
    HARVEST PRIDE LIMITED - 1994-07-21
    icon of address 16 Hans Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1998-03-02
    IIF 21 - Director → ME
  • 9
    ATLANTIC PROMOTIONS LIMITED - 1995-04-13
    DELMAR CONSULTANTS LIMITED - 1998-03-30
    KINGFISHER PINEAPPLE MARKETING LIMITED - 1996-06-05
    icon of address Ldh (la Doria) Distribution Centre Eastern Way, Sproughton Road, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2008-04-03 ~ 2024-02-22
    IIF 26 - Director → ME
  • 10
    LCV HIRE SOLUTIONS LIMITED - 2018-10-05
    icon of address 22 Belton Road West, 22 Belton Road West, Loughborough, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,437,626 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2018-09-25 ~ 2021-03-19
    IIF 24 - Has significant influence or control over the trustees of a trust OE
  • 11
    QUANTOCK PRESERVING COMPANY LIMITED - 1985-01-01
    GERBER FOODS SOFT DRINKS LIMITED - 2006-06-28
    GERBER FOODS MANUFACTURING LIMITED - 1995-04-03
    REFRESCO GERBER UK LIMITED - 2016-05-19
    GERBER JUICE COMPANY LIMITED - 2014-03-26
    QUANTOCK HOLDINGS LIMITED - 1988-06-09
    icon of address Citrus Grove Side Ley, Kegworth, Derby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-03-02
    IIF 6 - Director → ME
  • 12
    icon of address Unit A-2, 30 Nobel Road, Eley Estate, Edmonton, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    462,029 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-08-23 ~ 2023-08-02
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LEGIBUS 501 LIMITED - 1985-03-29
    icon of address Mallard Court, Express Park, Bridgwater, Somerset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-03-02
    IIF 7 - Director → ME
  • 14
    MERRINWELL PROPERTY MANAGEMENT LIMITED - 2004-05-11
    icon of address 36 Wimpole Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2010-10-30 ~ 2017-05-09
    IIF 10 - Director → ME
  • 15
    icon of address 36 Copthorne Road, Croxley Green, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-07 ~ 2017-03-27
    IIF 2 - 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.