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

Evans, Michael

    Related profiles found in government register
  • Evans, Michael
    British communications manager born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, S80 2RS, England

      IIF 1
  • Evans, Michael
    British communications officer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield, S43 4XA, United Kingdom

      IIF 2
    • icon of address Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, S80 2RS, England

      IIF 3
  • Evans, Michael
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, S80 2RS, England

      IIF 4 IIF 5 IIF 6
  • Evans, Michael
    British group communications director born in April 1967

    Resident in United Kingdom

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

      IIF 7 IIF 8 IIF 9
    • icon of address Grange Lane, Letchmore Heath, Watford, Hertfordshire, WD25 8GD

      IIF 10
  • Evans, Michael
    British group communications officer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Michael
    British lorry driver born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 278, Grasmere Avenue, Warrington, Cheshire, WA2 0LW, United Kingdom

      IIF 20
  • Evans, Michael
    British managing director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barlborough Links Business Pa, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA, United Kingdom

      IIF 21
    • icon of address Barlborough Links Business Park, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA, United Kingdom

      IIF 22
    • icon of address 37, Lakeside Park, Normanton, West Yorkshire, WF6 1WN, England

      IIF 23 IIF 24 IIF 25
  • Evans, Michael
    British none born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Michael
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Ghyll Industrial Estate, Heathfield, East Sussex, TN21 8AW, United Kingdom

      IIF 64
  • Evans, Michael, Mr.
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Michael Anthony
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, George Lane, London, E18 1AN, United Kingdom

      IIF 68
  • Evans, Michael Anthony
    British heating engineer born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, George Lane, London, E18 1AN, England

      IIF 69
  • Evans, Michael, Mr.
    born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evergreen, Chiddingly Road, Horam, TN21 0JH

      IIF 70
  • Mr Michael Evans
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 278, Grasmere Avenue, Warrington, WA2 0LW, United Kingdom

      IIF 71
  • Evans, Michael
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mavesyn House, Church Lane, Mavesyn Ridware, Rugeley, WS15 3QE, England

      IIF 72
  • Evans, Michael
    British engineering designer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address By The Brook, The Coppice, Poynton, Stockport, Cheshire, SK12 1SR, England

      IIF 73
  • Evans, Michael
    British heating engineer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Wilton Road, Southampton, SO15 5JP, England

      IIF 74
  • Mr. Michael Evans
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 North Street, Hailsham, East Sussex, BN27 1DQ

      IIF 75
    • icon of address Unit 17, Ghyll Industrial Estate, Ghyll Road, Heathfield, East Sussex, TN21 8AW, England

      IIF 76
  • Mr Michael Evans
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Wilton Road, Southampton, SO15 5JP, England

      IIF 77
  • Evans, Michael
    British engineering designer born in May 1961

    Registered addresses and corresponding companies
    • icon of address 20 Balmoral Drive, Poynton, Stockport, Cheshire, SK12 1JN

      IIF 78
  • Evans, Michael, Mr.
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 79
    • icon of address Unit 17, Ghyll Industrial Estate, Heathfield, East Sussex, TN21 8AW, United Kingdom

      IIF 80
  • Evans, Michael
    British

    Registered addresses and corresponding companies
  • Evans, Michael John
    British hgv driver born in May 1961

    Registered addresses and corresponding companies
    • icon of address Polventon, Ponsanooth, Truro, Cornwall, TR3 7HU

      IIF 92
  • Evans, Michael Anthony
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Blenheim Avenue, Hampshire, S017 1DU, United Kingdom

      IIF 93
  • Evans, Michael Anthony
    British heating engineer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Gordon Road, Ilford, Essex, IG1 2XT, United Kingdom

      IIF 94
  • Evans, Michael, Mr.

    Registered addresses and corresponding companies
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 95
  • Mr Michael Evans
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address By The Brook, The Coppice, Poynton, Stockport, Cheshire, SK12 1SR

      IIF 96
  • Mr. Michael Evans
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 97
    • icon of address 5 North Street, Hailsham, East Sussex, BN27 1DQ, United Kingdom

      IIF 98
  • Evans, Michael

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

      IIF 99
    • icon of address Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield, S43 4XA, United Kingdom

      IIF 100
    • icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough Chesterfields43 4xa

      IIF 101
    • icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Pk, Barlborough, S43 4XA

      IIF 102
    • icon of address Greencore Group Uk Centre, Midland Way Barlborough Links, Business Park Barlborough, Chestefield, S43 4XA

      IIF 103
    • icon of address Greencore Group Uk Centre, Midland Way Barlorough Links, Business Park Barlborough, Chesterfield, S43 4XA

      IIF 104
    • icon of address Barlborough Links Business Park, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA

      IIF 105
    • icon of address Barlborough Links Business Park, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA, United Kingdom

      IIF 106 IIF 107 IIF 108
    • icon of address Barlborough Links Business Park, Uk Centre Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA, United Kingdom

      IIF 111
    • icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Chesterfield, Derbyshire, S43 4XA, United Kingdom

      IIF 112 IIF 113 IIF 114
    • icon of address Greencore Uk Centre, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA, England

      IIF 115 IIF 116 IIF 117
    • icon of address Greencore Uk Centre, Midland Way, Barlborough, Chesterfield, S43 4XA, England

      IIF 121
    • icon of address Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 122 IIF 123 IIF 124
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 125 IIF 126 IIF 127
    • icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park Barlborough, Chesterfield, S43 4XA

      IIF 132
    • icon of address Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, S80 2RS, England

      IIF 133 IIF 134 IIF 135
  • Mr Michael Evans
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Elm Hall Gardens, Wanstead, London, E11 2HX, United Kingdom

      IIF 140
child relation
Offspring entities and appointments
Active 71
  • 1
    icon of address 21 Arthur Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-07 ~ dissolved
    IIF 22 - 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 2012-03-29 ~ now
    IIF 128 - Secretary → ME
  • 3
    MERIDIAN FOODS LIMITED - 2005-10-26
    JEDWELLS FOODS LIMITED - 1988-09-09
    icon of address Midland Way, Barlborough Links Bus Park, Barlborough, Chesterfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-01-07 ~ dissolved
    IIF 110 - Secretary → ME
  • 4
    icon of address 5 North Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-20 ~ dissolved
    IIF 65 - Director → ME
  • 5
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,136,431 GBP2023-12-31
    Officer
    icon of calendar 2009-01-28 ~ now
    IIF 79 - Director → ME
    icon of calendar 2016-01-29 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Montague House Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-20 ~ dissolved
    IIF 67 - Director → ME
  • 7
    REQUISITE TRADING (PRODUCTS AND IMPLEMENTS) LIMITED - 1980-12-31
    icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park Barlborough, Chesterfield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 37 - Director → ME
  • 8
    SUTHERLAND HOLDINGS LIMITED - 1987-08-14
    LIMEVINER LIMITED - 1987-05-22
    icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough Chesterfields43 4xa
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2012-03-29 ~ dissolved
    IIF 101 - Secretary → ME
  • 9
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2014-04-01 ~ dissolved
    IIF 131 - Secretary → ME
  • 10
    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 2019-09-03 ~ now
    IIF 113 - Secretary → ME
  • 11
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-09-23 ~ dissolved
    IIF 87 - Secretary → ME
  • 12
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2011-07-07 ~ now
    IIF 137 - Secretary → ME
  • 13
    UNIQ PREPARED FOODS LIMITED - 2013-08-23
    UNIQ FOODS LIMITED - 2003-11-28
    UNIGATE (UK) LIMITED - 2000-09-29
    CLEAR SIGNS LIMITED - 1986-11-04
    MARLER HALEY EXPOSYSTEMS LIMITED - 1981-12-31
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-23 ~ now
    IIF 85 - Secretary → ME
  • 14
    ESSENTA FOODS LIMITED - 2011-06-28
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2011-07-08 ~ now
    IIF 135 - Secretary → ME
  • 15
    HAZLEWOOD GROCERY LIMITED - 2013-08-23
    ASPAGUILD LIMITED - 1990-07-30
    BLANDS CIDER LIMITED - 1984-01-12
    ASPAGUILD LIMITED - 1983-10-26
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-01-02 ~ now
    IIF 139 - Secretary → ME
  • 16
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-07-08 ~ now
    IIF 133 - Secretary → ME
  • 17
    PARAMOUNT FOODS (UK) LIMITED - 2005-10-12
    CANADIAN PIZZA (UK) LIMITED - 1998-02-02
    CANADIAN PIZZA CRUST CO. (UK) LIMITED - 1995-01-01
    CANADIAN PIZZA CRUST COMPANY (UK) LIMITED - 1992-10-05
    CANADIAN PIZZA CRUSTS (U.K.) LIMITED - 1985-07-24
    YEARPATH LIMITED - 1985-07-09
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2011-01-07 ~ now
    IIF 125 - Secretary → ME
  • 18
    GREENCORE PF PLC - 2013-03-05
    PARAMOUNT FOODS PLC - 2005-10-12
    CANADIAN PIZZA PLC - 1997-07-01
    NOVA 1993 LIMITED - 1993-10-14
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2011-01-07 ~ dissolved
    IIF 107 - Secretary → ME
  • 19
    HAZLEWOOD CONVENIENCE GROUP I LIMITED - 2013-08-23
    SUTHERLAND HOLDINGS PLC - 1994-03-24
    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 2012-03-29 ~ now
    IIF 138 - Secretary → ME
  • 20
    CAMPSIE SPRING SCOTLAND LIMITED - 2010-05-20
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2011-01-07 ~ dissolved
    IIF 105 - Secretary → ME
  • 21
    icon of address 1 George Square, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 121 - Secretary → ME
  • 22
    GREENCORE NEWCO LIMITED - 2001-12-05
    TRUSHELFCO (NO. 2106) LIMITED - 1995-09-20
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2011-01-07 ~ dissolved
    IIF 109 - Secretary → ME
  • 23
    GREENCORE UK HOLDINGS PLC - 2013-03-05
    GREENCORE HOLDINGS (UK) LIMITED - 1999-02-17
    TYROLESE (217) LIMITED - 1991-08-28
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-07 ~ now
    IIF 108 - Secretary → ME
  • 24
    ODLUM GROUP U.K. LIMITED - 2007-09-24
    BRANWITH LIMITED - 1990-07-19
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2011-01-07 ~ dissolved
    IIF 106 - Secretary → ME
  • 25
    BEETROOT COMPANY (YORKSHIRE) LIMITED(THE) - 1983-06-06
    icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 44 - Director → ME
  • 26
    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 2019-01-29 ~ now
    IIF 134 - Secretary → ME
  • 27
    HAZLEWOOD CONVENIENCE GROUP II LIMITED - 1994-11-21
    HAZLEWOOD CONFECTIONERY & SNACKS LIMITED - 1994-03-11
    J.LOWE & CO(PROCESSED FOODS)LIMITED - 1990-06-11
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2012-03-29 ~ now
    IIF 127 - Secretary → ME
  • 28
    CROFTDAWNS LIMITED - 1994-03-11
    icon of address Greencore Grp Uk Centre Midland, Way, Barlborough Links Bus Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2013-05-24 ~ dissolved
    IIF 120 - Secretary → ME
  • 29
    HAZLEWOOD MEAT (UK) LIMITED - 1994-10-25
    HAZLEWOOD FRESH FOODS LIMITED - 1994-03-11
    HUMBER FOODS LIMITED - 1990-06-11
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 52 - Director → ME
    IIF 62 - Director → ME
    icon of calendar 2011-01-07 ~ dissolved
    IIF 111 - Secretary → ME
  • 30
    GREATCHIME LIMITED - 1986-07-25
    icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-07 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2013-05-24 ~ dissolved
    IIF 118 - Secretary → ME
  • 31
    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 2009-12-09 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2012-03-29 ~ dissolved
    IIF 122 - Secretary → ME
  • 32
    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 2013-05-24 ~ now
    IIF 117 - Secretary → ME
  • 33
    SLACK & COX LIMITED - 1990-06-11
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2014-04-01 ~ dissolved
    IIF 129 - Secretary → ME
  • 34
    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 2013-05-24 ~ now
    IIF 116 - Secretary → ME
  • 35
    HAZLEWOODS CIDER LIMITED - 1988-08-15
    icon of address Greencore Group Uk Centre, Midland, Way Barlborough Links, Business Park, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2013-05-24 ~ dissolved
    IIF 115 - Secretary → ME
  • 36
    HAZLEWOOD & CO.(PRODUCTS)LIMITED - 1992-05-11
    icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Pk, Barlborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2011-01-07 ~ dissolved
    IIF 102 - Secretary → ME
  • 37
    LIKESELECT LIMITED - 1997-06-13
    icon of address Grange Lane, Letchmore Heath, Watford, Hertfordshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 10 - Director → ME
  • 38
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-08-20 ~ now
    IIF 136 - Secretary → ME
  • 39
    EXTRANEWS LIMITED - 1994-09-06
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 57 - Director → ME
  • 40
    RATHBONES (MILTON KEYNES) LIMITED - 2004-04-15
    COOLCORE PROCESSING LIMITED - 2001-06-12
    ESCORTBAND LIMITED - 1994-03-01
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 56 - Director → ME
  • 41
    JUSTLEND LIMITED - 1994-09-06
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 38 - Director → ME
  • 42
    RJT 62 LIMITED - 1987-07-30
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 58 - Director → ME
  • 43
    BRAYTECH LIMITED - 1981-12-31
    icon of address Bridge House, 12 Market Street, Glossop, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-12 ~ dissolved
    IIF 78 - Director → ME
  • 44
    icon of address 131 Gordon Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 68 - Director → ME
  • 45
    icon of address 131 Gordon Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    149,538 GBP2016-01-31
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 69 - Director → ME
  • 46
    icon of address 131 Gordon Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,877 GBP2024-02-28
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 77 - Has significant influence or controlOE
  • 47
    icon of address 131 Gordon Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,118 GBP2016-01-31
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 94 - Director → ME
  • 48
    icon of address By The Brook The Coppice, Poynton, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    167 GBP2020-10-31
    Officer
    icon of calendar 2010-10-20 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 278 Grasmere Avenue, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-11-30
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 50
    MINISTRY OF CAKE LTD - 2006-03-21
    icon of address Greencore Group Uk Centre, Midland Way Barlborough Links, Business Park Barlborough, Chestefield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2010-12-22 ~ dissolved
    IIF 103 - Secretary → ME
  • 51
    BROOMCO (862) LIMITED - 1995-02-16
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2013-05-24 ~ dissolved
    IIF 91 - Secretary → ME
  • 52
    MICHAEL JENKINS LIMITED - 2003-05-06
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2010-01-07 ~ dissolved
    IIF 130 - Secretary → ME
  • 53
    WILLOUGHBY (402) LIMITED - 2002-11-15
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 114 - Secretary → ME
  • 54
    ROSSI A.S.L. (BRISTOL) LIMITED - 1986-07-11
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2012-03-29 ~ dissolved
    IIF 124 - Secretary → ME
  • 55
    ACRAMAN (110) LIMITED - 1995-03-01
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2012-03-29 ~ dissolved
    IIF 126 - Secretary → ME
  • 56
    NORDALE FOODS LIMITED - 1998-12-09
    NORDALE COUNTRY FOODS LIMITED - 1993-09-21
    THE ORIGINAL YORKSHIRE PUDDING COMPANY LIMITED - 1992-06-02
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2013-05-24 ~ dissolved
    IIF 90 - Secretary → ME
  • 57
    icon of address Mavesyn House Church Lane, Mavesyn Ridware, Rugeley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 58
    SCOTTS OF MITCHELDEAN LIMITED - 1999-11-19
    SALTORTEN LIMITED - 1988-03-10
    icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2010-12-22 ~ dissolved
    IIF 132 - Secretary → ME
  • 59
    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 2011-09-23 ~ now
    IIF 81 - Secretary → ME
  • 60
    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 2009-12-09 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2011-01-07 ~ dissolved
    IIF 123 - Secretary → ME
  • 61
    BUXTED POULTRY LIMITED - 1998-08-27
    ASSOCIATED POULTRY LIMITED - 1992-04-08
    SPEED 2288 LIMITED - 1992-02-18
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2011-09-23 ~ now
    IIF 86 - Secretary → ME
  • 62
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 112 - Secretary → ME
  • 63
    COBCO (247) LIMITED - 1998-11-03
    icon of address Greencore Group Uk Centre, Midland Way Barlborough Links Business Park Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2013-05-24 ~ dissolved
    IIF 89 - Secretary → ME
  • 64
    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 2016-07-23 ~ now
    IIF 100 - Secretary → ME
  • 65
    icon of address Greencore Group, Midland Way, Barlborough Links, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2012-03-29 ~ dissolved
    IIF 99 - Secretary → ME
  • 66
    icon of address 5 North Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 67
    COUNTY BUILDING (SUSSEX) LIMITED - 2006-05-30
    icon of address 141 Parrock Street, Gravesend, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-20 ~ dissolved
    IIF 66 - Director → ME
  • 68
    DRIED MILK PRODUCTS LIMITED - 1990-06-11
    ST IVEL CREAMERIES LIMITED - 1989-01-03
    DRIED MILK PRODUCTS LIMITED - 1988-09-28
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-09-23 ~ dissolved
    IIF 82 - Secretary → ME
  • 69
    UNIGATE (HOLDINGS) PLC - 2001-03-20
    UNIGATE P L C - 2000-06-23
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-09-23 ~ now
    IIF 84 - Secretary → ME
  • 70
    UNIQ PLC - 2012-01-25
    UNIGATE PLC - 2000-09-29
    NEW UNIGATE PLC - 2000-06-23
    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 2013-05-24 ~ now
    IIF 119 - Secretary → ME
  • 71
    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 2011-09-23 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-09-23 ~ dissolved
    IIF 88 - Secretary → ME
Ceased 31
  • 1
    COUNTY ENTERPRISES (SUSSEX) LLP - 2012-01-18
    icon of address 5 North Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2011-12-23
    IIF 70 - LLP Designated Member → 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 2009-12-09 ~ 2021-01-28
    IIF 36 - Director → ME
  • 3
    icon of address Unit 18 Ghyll Industrial Estate, Heathfield, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    146,830 GBP2024-12-31
    Officer
    icon of calendar 2010-11-25 ~ 2023-11-01
    IIF 80 - Director → ME
  • 4
    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 2019-09-03 ~ 2021-01-28
    IIF 9 - Director → ME
  • 5
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2011-07-07 ~ 2021-01-28
    IIF 6 - Director → ME
  • 6
    UNIQ PREPARED FOODS LIMITED - 2013-08-23
    UNIQ FOODS LIMITED - 2003-11-28
    UNIGATE (UK) LIMITED - 2000-09-29
    CLEAR SIGNS LIMITED - 1986-11-04
    MARLER HALEY EXPOSYSTEMS LIMITED - 1981-12-31
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-23 ~ 2021-01-28
    IIF 16 - Director → ME
  • 7
    ESSENTA FOODS LIMITED - 2011-06-28
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2011-07-08 ~ 2021-01-28
    IIF 3 - Director → ME
  • 8
    HAZLEWOOD GROCERY LIMITED - 2013-08-23
    ASPAGUILD LIMITED - 1990-07-30
    BLANDS CIDER LIMITED - 1984-01-12
    ASPAGUILD LIMITED - 1983-10-26
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2021-01-28
    IIF 1 - Director → ME
  • 9
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-07-08 ~ 2021-01-28
    IIF 5 - Director → ME
  • 10
    PARAMOUNT FOODS (UK) LIMITED - 2005-10-12
    CANADIAN PIZZA (UK) LIMITED - 1998-02-02
    CANADIAN PIZZA CRUST CO. (UK) LIMITED - 1995-01-01
    CANADIAN PIZZA CRUST COMPANY (UK) LIMITED - 1992-10-05
    CANADIAN PIZZA CRUSTS (U.K.) LIMITED - 1985-07-24
    YEARPATH LIMITED - 1985-07-09
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2021-01-28
    IIF 34 - Director → ME
  • 11
    HAZLEWOOD CONVENIENCE GROUP I LIMITED - 2013-08-23
    SUTHERLAND HOLDINGS PLC - 1994-03-24
    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 2009-12-09 ~ 2021-01-28
    IIF 43 - Director → ME
  • 12
    icon of address 1 George Square, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-04-17 ~ 2021-01-28
    IIF 26 - Director → ME
  • 13
    GREENCORE UK HOLDINGS PLC - 2013-03-05
    GREENCORE HOLDINGS (UK) LIMITED - 1999-02-17
    TYROLESE (217) LIMITED - 1991-08-28
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-09 ~ 2021-01-28
    IIF 53 - Director → ME
  • 14
    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 2009-12-09 ~ 2021-01-28
    IIF 51 - Director → ME
  • 15
    HAZLEWOOD CONVENIENCE GROUP II LIMITED - 1994-11-21
    HAZLEWOOD CONFECTIONERY & SNACKS LIMITED - 1994-03-11
    J.LOWE & CO(PROCESSED FOODS)LIMITED - 1990-06-11
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2021-01-28
    IIF 42 - Director → ME
  • 16
    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 2009-12-09 ~ 2021-01-28
    IIF 45 - Director → ME
  • 17
    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 2009-12-09 ~ 2021-01-28
    IIF 55 - Director → ME
  • 18
    icon of address Unit 17 Ghyll Industrial Estate, Ghyll Road, Heathfield, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2008-03-26 ~ 2023-11-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-01
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-08-20 ~ 2021-01-28
    IIF 4 - Director → ME
  • 20
    icon of address Stirling Street, Blackford, Perthshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2010-03-26
    IIF 30 - Director → ME
  • 21
    MINISTRY OF CAKE LTD - 2018-01-24
    MAYNARD SCOTTS LIMITED - 2006-03-21
    W.T.MAYNARD SON & CO.LIMITED - 2001-05-16
    icon of address The Bakery, Gardner Road, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    11,055,564 GBP2023-12-31
    Officer
    icon of calendar 2009-12-09 ~ 2014-05-14
    IIF 63 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-14
    IIF 104 - Secretary → ME
  • 22
    icon of address 28 Elm Hall Gardens, Wanstead, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2015-08-05 ~ 2017-02-09
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-02-09
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    WILLOUGHBY (402) LIMITED - 2002-11-15
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2021-01-28
    IIF 7 - Director → ME
  • 24
    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 2011-09-23 ~ 2021-01-28
    IIF 12 - Director → ME
  • 25
    BUXTED POULTRY LIMITED - 1998-08-27
    ASSOCIATED POULTRY LIMITED - 1992-04-08
    SPEED 2288 LIMITED - 1992-02-18
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2021-01-28
    IIF 15 - Director → ME
  • 26
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-03 ~ 2021-01-28
    IIF 8 - Director → ME
  • 27
    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 2016-07-23 ~ 2021-01-28
    IIF 2 - Director → ME
  • 28
    icon of address 14 High Cross, Truro, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    44,227 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-10-05
    IIF 92 - Director → ME
  • 29
    icon of address 333 Western Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    -202,756 GBP2023-12-31
    Officer
    icon of calendar 2011-09-23 ~ 2011-10-14
    IIF 19 - Director → ME
    icon of calendar 2011-09-23 ~ 2011-10-14
    IIF 83 - Secretary → ME
  • 30
    UNIGATE (HOLDINGS) PLC - 2001-03-20
    UNIGATE P L C - 2000-06-23
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2021-01-28
    IIF 17 - Director → ME
  • 31
    UNIQ PLC - 2012-01-25
    UNIGATE PLC - 2000-09-29
    NEW UNIGATE PLC - 2000-06-23
    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 2011-09-23 ~ 2021-01-28
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.