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

Mendelsohn, Rosalyn Sharon

child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ dissolved
    IIF 248 - Director → ME
    icon of calendar 2005-06-30 ~ dissolved
    IIF 92 - Secretary → ME
  • 2
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ dissolved
    IIF 256 - Director → ME
    icon of calendar 2005-06-30 ~ dissolved
    IIF 158 - Secretary → ME
  • 3
    icon of address Weston Centred, 10 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-17 ~ dissolved
    IIF 205 - Director → ME
    icon of calendar 2007-08-17 ~ dissolved
    IIF 154 - Secretary → ME
  • 4
    A.H. PALMER LIMITED - 1986-12-29
    HILL BROS.(WHITTLE-LE-WOODS)LIMITED - 1978-12-31
    icon of address C/o Baker Tilly Restructuring And Recovery Llp, 5 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-31 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2001-08-13 ~ dissolved
    IIF 8 - Secretary → ME
  • 5
    icon of address C/o Baker Tilly Restructuring And Recovery Llp, 5 Old Bailey, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ now
    IIF 2 - Secretary → ME
  • 6
    icon of address Rathbone House, 15 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ now
    IIF 200 - Director → ME
    icon of calendar 2005-10-17 ~ now
    IIF 24 - Secretary → ME
  • 7
    icon of address Rathbone House, 15 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ now
    IIF 196 - Director → ME
    icon of calendar 2005-10-17 ~ now
    IIF 20 - Secretary → ME
  • 8
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ dissolved
    IIF 116 - Secretary → ME
  • 9
    COUSINS CONFECTIONERS LIMITED - 1996-03-18
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-28 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2001-08-13 ~ dissolved
    IIF 6 - Secretary → ME
  • 10
    icon of address Miller Samuel Llp, Rwf House 5 Renfield Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-05 ~ dissolved
    IIF 131 - Secretary → ME
  • 11
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ dissolved
    IIF 28 - Secretary → ME
  • 12
    icon of address 21 Maple Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 192 - Director → ME
    icon of calendar 2018-12-01 ~ now
    IIF 261 - Secretary → ME
  • 13
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 168 - Secretary → ME
  • 14
    icon of address C/o Baker Tilly Restructuring And Recovery Llp, 5 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-08-31 ~ now
    IIF 12 - Director → ME
    icon of calendar 2001-08-13 ~ now
    IIF 1 - Secretary → ME
  • 15
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 75 - Secretary → ME
  • 16
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ dissolved
    IIF 50 - Secretary → ME
  • 17
    KEDDIE,LIMITED - 1993-06-18
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-11 ~ dissolved
    IIF 143 - Secretary → ME
  • 18
    NAMOSA LIMITED - 1997-10-30
    icon of address 21 Victoria Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF 203 - Director → ME
    icon of calendar 2001-08-13 ~ dissolved
    IIF 60 - Secretary → ME
  • 19
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ dissolved
    IIF 132 - Secretary → ME
  • 20
    PERMANENT SECURITY INVESTMENTS LIMITED - 1980-12-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ dissolved
    IIF 98 - Secretary → ME
  • 21
    icon of address Rathbone House, 15 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ now
    IIF 195 - Director → ME
    icon of calendar 2004-10-12 ~ now
    IIF 23 - Secretary → ME
  • 22
    icon of address Rathbone House, 15 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ now
    IIF 198 - Director → ME
    icon of calendar 2004-10-12 ~ now
    IIF 25 - Secretary → ME
  • 23
    COUNTDRAW TRADING LIMITED - 1994-02-16
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-11 ~ dissolved
    IIF 159 - Secretary → ME
  • 24
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 178 - Secretary → ME
  • 25
    icon of address 10 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-30 ~ dissolved
    IIF 93 - Secretary → ME
  • 26
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-11 ~ dissolved
    IIF 157 - Secretary → ME
Ceased 164
  • 1
    GRAZIER INVESTMENTS LIMITED - 1988-02-26
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 52 - Secretary → ME
  • 2
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 257 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 61 - Secretary → ME
  • 3
    FOOD INVESTMENTS LIMITED - 1976-12-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 231 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 73 - Secretary → ME
  • 4
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 253 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 70 - Secretary → ME
  • 5
    ABNA LIMITED - 2007-03-12
    ABN LIMITED - 2001-02-01
    ERNEST MELLING LIMITED - 1994-08-23
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 33 - Secretary → ME
  • 6
    ONE UP (RETAIL) LIMITED - 1999-03-24
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2001-08-15
    IIF 16 - Secretary → ME
  • 7
    ABF AUSTRALIA LIMITED - 2015-06-05
    ABF (UK) LIMITED - 2015-04-19
    WALTERS BISCUITS LIMITED - 2002-07-17
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2015-09-22
    IIF 207 - Director → ME
    icon of calendar 2001-08-13 ~ 2015-09-22
    IIF 102 - Secretary → ME
  • 8
    ABF AGRICULTURE LIMITED - 2002-03-01
    NELSON PRESERVING COMPANY LIMITED - 2001-10-25
    WORTHS BAKERIES LIMITED - 1977-12-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 212 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 66 - Secretary → ME
  • 9
    AB MAURI (UK) PLC - 2004-11-23
    BURNS PHILP (U.K.) PLC - 2004-10-21
    RELAYSTREAM LIMITED - 1987-10-30
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-06-30 ~ 2020-12-24
    IIF 141 - Secretary → ME
  • 10
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-17 ~ 2020-12-24
    IIF 211 - Director → ME
    icon of calendar 2019-07-17 ~ 2020-12-24
    IIF 180 - Secretary → ME
  • 11
    BURNS PHILP EUROPE LIMITED - 2004-10-21
    LAPISHILL LIMITED - 1994-04-12
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2020-12-24
    IIF 153 - Secretary → ME
  • 12
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-03 ~ 2015-10-30
    IIF 241 - Director → ME
    icon of calendar 2015-03-03 ~ 2020-12-24
    IIF 182 - Secretary → ME
  • 13
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2015-10-30
    IIF 245 - Director → ME
    icon of calendar 2015-03-03 ~ 2020-12-24
    IIF 181 - Secretary → ME
  • 14
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-11 ~ 2020-12-24
    IIF 171 - Secretary → ME
  • 15
    VITBE FLOUR MILLS LIMITED - 2016-02-10
    F.W.STEVENSON LIMITED - 1976-12-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 254 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 78 - Secretary → ME
  • 16
    ABF PRIMARY FOODS LIMITED - 2003-12-29
    NELSONS OF AINTREE LIMITED - 2001-10-25
    S.J. STANTON & SONS LIMITED - 1989-10-30
    S.G.HANDSCOMBE LIMITED - 1978-12-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 249 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 37 - Secretary → ME
  • 17
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-30 ~ 2020-12-24
    IIF 151 - Secretary → ME
  • 18
    PATAK'S FOODS LIMITED - 2008-03-31
    KIRPAC LIMITED - 2001-02-26
    KIRBY COMMODITY PACKERS & SUPPLIES LIMITED - 1990-09-28
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 41 - Secretary → ME
  • 19
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-17 ~ 2020-12-24
    IIF 238 - Director → ME
    icon of calendar 2003-02-17 ~ 2020-12-24
    IIF 146 - Secretary → ME
  • 20
    WALTERS BISCUITS LIMITED - 2003-04-13
    ABF (UK) LIMITED - 2002-07-17
    WALDENGRANGE LIMITED - 1997-05-20
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 23 offsprings)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 215 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 57 - Secretary → ME
  • 21
    HUNTERS THE BAKERS LIMITED - 2006-03-02
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2020-12-24
    IIF 224 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 129 - Secretary → ME
  • 22
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-09 ~ 2020-12-24
    IIF 234 - Director → ME
    icon of calendar 2017-10-09 ~ 2020-12-24
    IIF 184 - Secretary → ME
  • 23
    PRIMARK STIL LIMITED - 2014-06-26
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-12 ~ 2020-12-24
    IIF 197 - Director → ME
    icon of calendar 2011-09-12 ~ 2020-12-24
    IIF 163 - Secretary → ME
  • 24
    FISHERS AGRICULTURAL HOLDINGS LIMITED - 2013-04-22
    FISHER-THOMPSON GROUP LIMITED - 1985-03-29
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2020-12-24
    IIF 244 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 76 - Secretary → ME
  • 25
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-07 ~ 2020-12-24
    IIF 237 - Director → ME
    icon of calendar 2003-02-07 ~ 2020-12-24
    IIF 150 - Secretary → ME
  • 26
    SUN BLEST CRUMPET CO.LIMITED(THE) - 2018-09-13
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 222 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 39 - Secretary → ME
  • 27
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2020-12-24
    IIF 202 - Director → ME
    icon of calendar 2005-06-30 ~ 2020-12-24
    IIF 142 - Secretary → ME
  • 28
    ALLIED BAKERIES LIMITED - 2001-09-13
    SUNBLEST BAKERIES LIMITED - 1991-09-15
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 32 - Secretary → ME
  • 29
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2020-12-24
    IIF 213 - Director → ME
    icon of calendar 2005-09-16 ~ 2020-12-24
    IIF 38 - Secretary → ME
  • 30
    BURTONS BISCUITS LIMITED - 2001-11-21
    SUNBLEST BAKERIES (WEST RIDING) LIMITED - 1989-09-05
    S.HICKINBOTTOM & SONS,LIMITED - 1978-12-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 243 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 68 - Secretary → ME
  • 31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2020-12-24
    IIF 201 - Director → ME
    icon of calendar 2011-09-02 ~ 2020-12-24
    IIF 166 - Secretary → ME
  • 32
    ABITEC LIMITED - 2003-12-29
    RISHY CRISPS LIMITED - 1989-06-19
    F. & M. LIMITED - 1989-03-09
    RISHY CRISPS LIMITED - 1989-02-09
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 40 - Secretary → ME
  • 33
    ASSOCIATED BRITISH FOODS PLC - 1994-07-29
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (6 parents, 16 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 94 - Secretary → ME
  • 34
    THE COUNTRY MAID BAKERIES LIMITED - 2007-02-22
    BETABAKE (ESSEX) LIMITED - 1995-04-25
    ANGLIA CANNERS LIMITED - 1991-05-30
    S. HICKINBOTTOM & SONS LIMITED - 1989-10-30
    IBEX INSTANT COFFEE COMPANY LIMITED (THE) - 1978-12-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 227 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 56 - Secretary → ME
  • 35
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-13 ~ 2020-12-24
    IIF 199 - Director → ME
    icon of calendar 2011-10-13 ~ 2020-12-24
    IIF 164 - Secretary → ME
  • 36
    PRECIS (1506) LIMITED - 1997-04-14
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 258 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 126 - Secretary → ME
  • 37
    PROVINCIAL MERCHANTS LIMITED - 2016-06-10
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2020-12-24
    IIF 232 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 87 - Secretary → ME
  • 38
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-27 ~ 2020-12-24
    IIF 209 - Director → ME
    icon of calendar 2010-05-27 ~ 2020-12-24
    IIF 191 - Secretary → ME
  • 39
    AERATED BREAD COMPANY LIMITED - 1996-04-03
    E.COOKSON & SONS,LIMITED - 1995-04-25
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 65 - Secretary → ME
  • 40
    FISHERS NUTRITION (SCOTLAND) LIMITED - 1997-02-26
    FIFARM NUTRITION LIMITED - 1995-10-26
    FIFARM NURS-ETTE LIMITED - 1993-10-21
    icon of address 180 Glentanar Road, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 106 - Secretary → ME
  • 41
    J. BIBBY AGRICULTURE LIMITED - 2003-12-15
    W.P. MONKHOUSE AND SONS LIMITED - 1984-06-05
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 259 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 95 - Secretary → ME
  • 42
    COURTYARD BEEF UK LTD - 2007-04-19
    FARM & FOOD SECURITY SYSTEMS LIMITED - 1995-02-20
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2020-12-24
    IIF 210 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 104 - Secretary → ME
  • 43
    ALLIED TECHNICAL CENTRE LIMITED - 2022-06-10
    WESTON RESEARCH LABORATORIES LIMITED - 2001-11-14
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 35 - Secretary → ME
  • 44
    A D L TRAFFIC ENGINEERING LTD. - 2017-06-16
    RAPIDCENTRE LIMITED - 1995-11-27
    icon of address A D L House, The Oaklands Business Park, Armstrong Way, Yate, Bristol
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    533,554 GBP2023-11-30
    Officer
    icon of calendar 1995-11-16 ~ 1997-08-23
    IIF 7 - Secretary → ME
  • 45
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2020-12-24
    IIF 122 - Secretary → ME
  • 46
    ABF GRAIN PRODUCTS LIMITED - 2001-09-13
    GEOWEST TECHNOLOGY LIMITED - 2001-08-08
    BETABAKE (ESSEX) LIMITED - 1997-04-11
    COUNTRY MAID BAKERIES LIMITED(THE) - 1995-04-25
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-21 ~ 2020-12-24
    IIF 216 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 63 - Secretary → ME
  • 47
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 64 - Secretary → ME
  • 48
    ALLIED GRAIN (ANGLIA) LIMITED - 2002-01-03
    ALLIED GRAIN LIMITED - 1994-04-20
    BURNDITCH LIMITED - 1983-09-14
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 100 - Secretary → ME
  • 49
    ALLIED GRAIN (SOUTH) LIMITED - 2002-01-03
    ALLIED GRAIN (SOUTH EAST) LIMITED - 1993-09-20
    CHRISTIAN & SCHRYVER (GRAIN) LIMITED - 1989-08-01
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 27 - Secretary → ME
  • 50
    ALLIED GRAIN (NORTH EAST) LIMITED - 1998-05-26
    SUNBLEST BAKERIES (STEVENAGE) LIMITED - 1983-12-21
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 128 - Secretary → ME
  • 51
    ALLIED MILLS LIMITED - 2020-08-25
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-28 ~ 2020-12-24
    IIF 229 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 86 - Secretary → ME
  • 52
    ROBSON & SON (BOURNEMOUTH) LIMITED - 1991-09-16
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2020-12-24
    IIF 230 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 125 - Secretary → ME
  • 53
    ST JAMES'S STREET PROPERTIES LIMITED - 2005-08-01
    LW PROPERTIES LIMITED - 2002-12-02
    2187TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2002-09-25
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2020-12-24
    IIF 221 - Director → ME
    icon of calendar 2005-07-29 ~ 2020-12-24
    IIF 152 - Secretary → ME
  • 54
    LITTLEWOODS STORES HOLDINGS LIMITED - 2005-08-01
    LITTLEWOODS STORES LIMITED - 2004-04-30
    LITTLEWOODS6 LIMITED - 2003-02-19
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-29 ~ 2020-12-24
    IIF 240 - Director → ME
    icon of calendar 2005-07-29 ~ 2020-12-24
    IIF 145 - Secretary → ME
  • 55
    LITTLEWOODS STORES LIMITED - 2005-08-01
    LITTLEWOODS STORES HOLDINGS LIMITED - 2004-04-30
    LITTLEWOODS9 LIMITED - 2004-01-23
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2020-12-24
    IIF 242 - Director → ME
    icon of calendar 2005-07-29 ~ 2020-12-24
    IIF 144 - Secretary → ME
  • 56
    BOMBAY EMPORIUM LIMITED - 1977-12-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2020-12-24
    IIF 233 - Director → ME
    icon of calendar 2006-02-28 ~ 2020-12-24
    IIF 156 - Secretary → ME
  • 57
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-10 ~ 2020-12-24
    IIF 96 - Secretary → ME
  • 58
    FRANCIS & BOOTHMAN (DALMARK) LIMITED - 1997-02-20
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-24 ~ 2020-12-24
    IIF 169 - Secretary → ME
  • 59
    BRISTAR (OVERSEAS) LIMITED - 1991-05-20
    SIGNBURT LIMITED - 1989-09-11
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 71 - Secretary → ME
  • 60
    BRITISH SUGAR CORPORATION LIMITED - 1982-05-04
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 84 - Secretary → ME
  • 61
    SKILLMARCH LIMITED - 2001-02-07
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 48 - Secretary → ME
  • 62
    FOOD INVESTMENTS LIMITED - 2001-09-13
    DIXONS (BAKERIES) LIMITED - 1976-12-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 236 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 115 - Secretary → ME
  • 63
    AB INGREDIENTS LIMITED - 2002-03-01
    F.BOURNE & SON LIMITED - 1982-12-01
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 130 - Secretary → ME
  • 64
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2003-02-24
    IIF 5 - Secretary → ME
  • 65
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2010-06-29
    IIF 3 - Secretary → ME
  • 66
    ABITEC LIMITED - 2008-09-02
    AB TECHNOLOGY LIMITED - 2003-12-29
    CHARTER MANUFACTURING LIMITED - 1987-06-22
    icon of address Thrings Llp, The Paragon, Counterslip, Bristol, County Of Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2008-08-29
    IIF 4 - Secretary → ME
  • 67
    TAI CHEONG AND SONS COMPANY LIMITED - 1982-05-12
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 133 - Secretary → ME
  • 68
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-20 ~ 2020-12-24
    IIF 176 - Secretary → ME
  • 69
    PRECIS (642) LIMITED - 1987-12-15
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 80 - Secretary → ME
  • 70
    CHARTMARKET LIMITED - 2001-09-13
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2020-12-24
    IIF 160 - Secretary → ME
  • 71
    GRAMPIAN CROP SERVICES LIMITED - 2019-02-06
    icon of address Kingseat, Newmacher, Aberdeenshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2020-12-24
    IIF 135 - Secretary → ME
  • 72
    CRANSWICK SERVICES LIMITED - 1995-07-18
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2020-12-24
    IIF 218 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 121 - Secretary → ME
  • 73
    FISHERS SEEDS LIMITED - 1985-03-29
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 134 - Secretary → ME
  • 74
    CEREAL INDUSTRIES LIMITED - 2001-09-13
    ALLIED MILLS HOLDINGS LIMITED - 1988-03-18
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 89 - Secretary → ME
  • 75
    icon of address 1 College Place North, Belfast
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2009-09-01
    IIF 13 - Secretary → ME
  • 76
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-26 ~ 2020-12-24
    IIF 174 - Secretary → ME
  • 77
    PINCO 2226 LIMITED - 2005-02-01
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (11 parents, 22 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ 2020-12-24
    IIF 155 - Secretary → ME
  • 78
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-19 ~ 2020-12-24
    IIF 175 - Secretary → ME
  • 79
    G. COSTA HOLDINGS LIMITED - 2008-07-18
    COSTA HOLDINGS LIMITED - 2008-07-17
    G. COSTA (HOLDINGS) LIMITED - 2008-07-01
    BLAKEDEW ONE HUNDRED AND THIRTY TWO LIMITED - 1998-12-16
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2003-12-11 ~ 2020-12-24
    IIF 140 - Secretary → ME
  • 80
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-11 ~ 2020-12-24
    IIF 149 - Secretary → ME
  • 81
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-03 ~ 2014-03-20
    IIF 247 - Director → ME
    icon of calendar 2001-08-13 ~ 2014-03-20
    IIF 108 - Secretary → ME
  • 82
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 30 - Secretary → ME
  • 83
    INTRACROP LIMITED - 2021-02-23
    GH2 LIMITED - 2019-02-06
    CASTLEGATE 548 LIMITED - 2009-07-20
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2020-12-24
    IIF 190 - Secretary → ME
  • 84
    BELVEDERE FEEDS LIMITED - 2009-10-17
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2020-12-24
    IIF 173 - Secretary → ME
  • 85
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2020-12-24
    IIF 187 - Secretary → ME
  • 86
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2002-12-13
    IIF 22 - Secretary → ME
  • 87
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-06 ~ 2020-12-24
    IIF 170 - Secretary → ME
  • 88
    AB SUGAR AFRICA LIMITED - 2018-08-30
    AB SUGAR LIMITED - 2016-02-10
    BROOMCO (2704) LIMITED - 2011-06-09
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-09-15 ~ 2016-09-14
    IIF 246 - Director → ME
    icon of calendar 2001-12-18 ~ 2020-12-24
    IIF 43 - Secretary → ME
  • 89
    J.D. WETHERSPOON ORGANISATION LIMITED - 1992-10-06
    icon of address Wetherspoon House, Reeds Crescent, Watford, Hertfordshire
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 1997-09-04 ~ 2001-05-31
    IIF 194 - Director → ME
    icon of calendar 1994-11-25 ~ 2001-05-31
    IIF 137 - Secretary → ME
  • 90
    icon of address 1 College Place North, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-28 ~ 2020-12-24
    IIF 219 - Director → ME
    icon of calendar ~ 2020-12-24
    IIF 107 - Secretary → ME
  • 91
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 113 - Secretary → ME
  • 92
    icon of address Unit 4 211 Castle Road, Randalstown, Co. Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2020-12-24
    IIF 204 - Director → ME
    icon of calendar ~ 2020-12-24
    IIF 44 - Secretary → ME
  • 93
    CRAZY PRICES (U.K.) LIMITED - 1999-03-11
    CRAZY PRICES LIMITED - 1982-10-21
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2007-09-05
    IIF 10 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 118 - Secretary → ME
  • 94
    PATAK'S CHILLED FOODS LIMITED - 2005-10-03
    icon of address Miller Samuel Llp, Rwf House, 5 Renfield Street, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 72 - Secretary → ME
  • 95
    icon of address Miller Samuel Llp, Rwf House, Renfield Street, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 69 - Secretary → ME
  • 96
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2002-12-13
    IIF 18 - Secretary → ME
  • 97
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2020-12-24
    IIF 45 - Secretary → ME
  • 98
    WALLACE (LOTHIANS) LIMITED - 1992-01-10
    WALLACE OF KELSO (LOTHIANS) LIMITED - 1990-01-17
    icon of address Kingseat, Newmacher, Aberdeenshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2020-12-24
    IIF 88 - Secretary → ME
  • 99
    SLEEVEMEAD LIMITED - 1980-12-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 124 - Secretary → ME
  • 100
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    315,833 GBP2018-03-31
    Officer
    icon of calendar 2008-02-19 ~ 2020-12-24
    IIF 79 - Secretary → ME
  • 101
    GAC NO. 47 LIMITED - 1996-09-19
    icon of address Wetherspoon House, Central Park Reeds Crescent, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-27
    Officer
    icon of calendar 1999-03-16 ~ 2001-05-31
    IIF 19 - Secretary → ME
  • 102
    29 VSQ LIMITED - 1996-08-02
    icon of address Wetherspoon House, Reeds Crescent, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-27
    Officer
    icon of calendar 1999-03-16 ~ 2001-05-31
    IIF 14 - Secretary → ME
  • 103
    30 VSQ LIMITED - 1996-09-19
    icon of address Wetherspoon House, Central Park Reeds Crescent, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-27
    Officer
    icon of calendar 1999-03-16 ~ 2001-05-31
    IIF 17 - Secretary → ME
  • 104
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2020-12-24
    IIF 208 - Director → ME
    icon of calendar 2011-12-14 ~ 2020-12-24
    IIF 177 - Secretary → ME
  • 105
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-27 ~ 2020-12-24
    IIF 214 - Director → ME
    icon of calendar 2015-07-27 ~ 2020-12-24
    IIF 189 - Secretary → ME
  • 106
    NOMIX ENVIRO LIMITED - 2017-10-10
    N2N ENVIRO LIMITED - 2004-02-19
    NOMIX-CHIPMAN LIMITED - 2003-06-06
    NOMIX MANUFACTURING COMPANY LIMITED - 1991-04-05
    GNOMIX MANUFACTURING COMPANY LIMITED - 1983-02-07
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2020-12-24
    IIF 97 - Secretary → ME
  • 107
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2020-12-24
    IIF 183 - Secretary → ME
  • 108
    icon of address Unit 4 211 Castle Road, Randalstown, Co Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 1987-07-24 ~ 2020-12-24
    IIF 101 - Secretary → ME
  • 109
    HIGHCREST DEVELOPMENTS LIMITED - 1989-04-11
    icon of address Weston Centre, Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-18 ~ 2020-12-24
    IIF 136 - Secretary → ME
  • 110
    INHOCO 4181 LIMITED - 2007-03-12
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2020-12-24
    IIF 58 - Secretary → ME
  • 111
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 99 - Secretary → ME
  • 112
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 123 - Secretary → ME
  • 113
    GALTRESS FOODS LIMITED - 1997-07-28
    OPEN WICKET LIMITED - 1997-07-25
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 67 - Secretary → ME
  • 114
    KORWAY FOODS LIMITED - 2005-10-03
    icon of address Miller Samuel Llp, Rwf House, 5 Renfield Street, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 34 - Secretary → ME
  • 115
    AB WORLD FOODS LIMITED - 2008-03-31
    GORDON MCDONALD & CO.,LIMITED - 2007-07-12
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2020-12-24
    IIF 148 - Secretary → ME
  • 116
    TOP HAT FOODS LIMITED - 2000-09-26
    ROSEANGLE TWO LIMITED - 1985-02-21
    icon of address Miller Samuel Llp, Rwf House, 5 Renfield Street, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 46 - Secretary → ME
  • 117
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-30 ~ 2020-12-24
    IIF 161 - Secretary → ME
  • 118
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-03 ~ 2020-12-24
    IIF 109 - Secretary → ME
  • 119
    PRIDE OIL PRODUCTS LIMITED - 1997-01-07
    ASARIA FOODS LIMITED - 1987-11-26
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-25 ~ 2020-12-24
    IIF 117 - Secretary → ME
  • 120
    LITTLEWOODS OF FEATHERSTONE LIMITED - 1983-02-08
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 252 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 55 - Secretary → ME
  • 121
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-12 ~ 2020-12-24
    IIF 165 - Secretary → ME
  • 122
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-29 ~ 2020-12-24
    IIF 162 - Secretary → ME
  • 123
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-11 ~ 2020-12-24
    IIF 83 - Secretary → ME
  • 124
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 85 - Secretary → ME
  • 125
    ABF US HOLDINGS LIMITED - 2024-08-13
    ABF LUX LIMITED - 2015-01-21
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2020-12-24
    IIF 220 - Director → ME
    icon of calendar 2005-12-20 ~ 2020-12-24
    IIF 111 - Secretary → ME
  • 126
    NOTICEDRAMA LIMITED - 1996-05-28
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2020-12-24
    IIF 112 - Secretary → ME
  • 127
    AUTHENTIC BREAD CO. LIMITED - 2006-07-05
    CHIBNALL'S BAKERIES LIMITED - 1992-01-10
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-28 ~ 2020-12-24
    IIF 235 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 127 - Secretary → ME
  • 128
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-23 ~ 2020-12-24
    IIF 225 - Director → ME
    icon of calendar 2017-01-23 ~ 2020-12-24
    IIF 172 - Secretary → ME
  • 129
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 53 - Secretary → ME
  • 130
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2020-12-24
    IIF 185 - Secretary → ME
  • 131
    ANIMAL NUTRITIONS LIMITED - 2006-04-12
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-07 ~ 2020-12-24
    IIF 90 - Secretary → ME
  • 132
    INTEGRATED SEED SYSTEMS LIMITED - 1985-11-18
    AGRAPLANT LIMITED - 1985-10-25
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 26 - Secretary → ME
  • 133
    PRECIS (526) LIMITED - 1986-10-30
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 103 - Secretary → ME
  • 134
    WHITTAKER & SONS (YORK) LIMITED - 1980-12-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 217 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 82 - Secretary → ME
  • 135
    JOHN WALLIS LIMITED - 1980-12-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 223 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 62 - Secretary → ME
  • 136
    ON ICE SERVICES LIMITED - 2004-06-10
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-29 ~ 2020-12-24
    IIF 120 - Secretary → ME
  • 137
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,598 GBP2017-03-31
    Officer
    icon of calendar 2017-11-14 ~ 2020-12-24
    IIF 179 - Secretary → ME
  • 138
    SUNBLEST BAKERIES (SHEFFIELD) LIMITED - 1983-10-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 119 - Secretary → ME
  • 139
    ALLIED BAKERIES LIMITED - 1991-09-15
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-28 ~ 2020-12-24
    IIF 251 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 81 - Secretary → ME
  • 140
    32 VSQ LIMITED - 1996-09-18
    icon of address Wetherspoon House, Reeds, Crescent, Central Park, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-27
    Officer
    icon of calendar 1999-03-16 ~ 2001-05-31
    IIF 15 - Secretary → ME
  • 141
    icon of address Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2020-12-24
    IIF 167 - Secretary → ME
  • 142
    GOLDEN HARVEST BISCUITS LIMITED - 2014-09-16
    icon of address Weston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 260 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 114 - Secretary → ME
  • 143
    EDWARD BILLINGTON (SUGAR) LIMITED - 1996-05-01
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2020-12-24
    IIF 147 - Secretary → ME
  • 144
    GEMINI SUGAR LIMITED - 2007-04-23
    W. J. BARTON LIMITED - 1994-12-15
    BARTONS (BASILDON) LIMITED - 1982-03-05
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 105 - Secretary → ME
  • 145
    REGENT'S UNIVERSITY LONDON - 2020-09-29
    REGENT'S COLLEGE - 2013-04-04
    AIDLIGHT LIMITED - 1984-06-11
    icon of address First Floor First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,418,086 GBP2024-09-30
    Officer
    icon of calendar 2016-10-15 ~ 2021-06-23
    IIF 193 - Director → ME
  • 146
    RYVITA COMPANY,LIMITED(THE) - 2009-03-24
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 54 - Secretary → ME
  • 147
    THE SAFFRON LOUNGE LIMITED - 2010-08-09
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 77 - Secretary → ME
  • 148
    TIKKA TIKKA LIMITED - 2012-03-16
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 74 - Secretary → ME
  • 149
    HY.WHITTLE,LIMITED - 1994-08-23
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 59 - Secretary → ME
  • 150
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-28 ~ 2020-12-24
    IIF 239 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 31 - Secretary → ME
  • 151
    J.MEREDITH & SON LIMITED - 1991-08-02
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2020-12-24
    IIF 226 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 36 - Secretary → ME
  • 152
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 47 - Secretary → ME
  • 153
    ALLIED GLASS CONTAINERS LIMITED - 2022-12-28
    BICKLAND LIMITED - 1999-10-28
    icon of address 69 South Accommodation Road, Leeds, West Yorkshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2002-12-13
    IIF 21 - Secretary → ME
  • 154
    icon of address Unit 4 211 Castle Road, Randalstown, Co. Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 1989-07-06 ~ 2020-12-24
    IIF 188 - Secretary → ME
  • 155
    MEADHURST SERVICES (NO.3) LIMITED - 2007-06-22
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-04 ~ 2020-12-24
    IIF 186 - Secretary → ME
  • 156
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-29 ~ 2020-12-24
    IIF 139 - Secretary → ME
  • 157
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-29 ~ 2020-12-24
    IIF 138 - Secretary → ME
  • 158
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 91 - Secretary → ME
  • 159
    SUNBLEST BAKERIES (NORTHAMPTON) LIMITED - 1988-04-27
    TURNER & SON LIMITED - 1978-12-31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 42 - Secretary → ME
  • 160
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 206 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 29 - Secretary → ME
  • 161
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2020-12-24
    IIF 250 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 49 - Secretary → ME
  • 162
    G.EMBREY LIMITED - 2001-11-14
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-28 ~ 2020-12-24
    IIF 228 - Director → ME
    icon of calendar 2001-08-13 ~ 2020-12-24
    IIF 110 - Secretary → ME
  • 163
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-05 ~ 2020-12-24
    IIF 51 - Secretary → ME
  • 164
    WAKESPRUCE LIMITED - 1987-06-19
    icon of address First Floor, Winston House, First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate
    Equity (Company account)
    3 GBP2023-12-29
    Officer
    icon of calendar 2012-05-01 ~ 2021-01-29
    IIF 255 - 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.