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

Musk, Michael John

    Related profiles found in government register
  • Musk, Michael John

    Registered addresses and corresponding companies
  • Mush, Michael John

    Registered addresses and corresponding companies
    • icon of address Modrive Green Farm, Nuthampstead, Royston, Hertfordshire, SG8 8LR

      IIF 37
  • Musk, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address Great Batchelors, Sissinghurst Road, Biddenden, Kent, TN27 8EX

      IIF 38
    • icon of address Torwood Limbourne Lane, Fittleworth, Pulborough, West Sussex, RH20 1HR

      IIF 39
  • Musk, Michael John
    British ac

    Registered addresses and corresponding companies
    • icon of address Great Batchelors, Sissinghurst Road, Biddenden, Kent, TN27 8EX

      IIF 40
  • Musk, Michael John
    British company director

    Registered addresses and corresponding companies
    • icon of address Great Batchelors, Sissinghurst Road, Biddenden, Kent, TN27 8EX

      IIF 41
  • Musk, Michael John
    British director

    Registered addresses and corresponding companies
  • Musk, Michael John
    British finance director

    Registered addresses and corresponding companies
    • icon of address Great Batchelors, Sissinghurst Road, Biddenden, Kent, TN27 8EX

      IIF 65 IIF 66
    • icon of address Torwood Limbourne Lane, Fittleworth, Pulborough, West Sussex, RH20 1HR

      IIF 67
  • Musk, Michael John
    British company director born in November 1954

    Registered addresses and corresponding companies
    • icon of address Torwood Limbourne Lane, Fittleworth, Pulborough, West Sussex, RH20 1HR

      IIF 68
  • Musk, Michael John
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Batchelors, Sissinghurst Road Biddenden, Ashford, Kent, TN27 8EX, United Kingdom

      IIF 69
    • icon of address Redbank, Ledbury, Herefordshire, HR8 2JL

      IIF 70
    • icon of address Redbank, Little Marcle Road, Ledbury, Herefordshire, HR8 2JL

      IIF 71
    • icon of address Redbank, Little Marcle Road, Ledbury, Herefordshire, HR8 2JL, United Kingdom

      IIF 72
  • Musk, Michael John
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridge House, Pluckley, Ashford, Kent, TN27 0PD, England

      IIF 73
  • Musk, Michael John
    British ac born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Batchelors, Sissinghurst Road, Biddenden, Kent, TN27 8EX

      IIF 74
  • Musk, Michael John
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Batchelors, Sissinghurst Road, Biddenden, Kent, TN27 8EX

      IIF 75 IIF 76
    • icon of address 93 Aldwick Road, Bognor Regis, West Sussex, PO21 2NW, United Kingdom

      IIF 77
    • icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Tonbridge, Kent, TN12 6UT, United Kingdom

      IIF 78
  • Musk, Michael John
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Musk, Michael John
    British finance director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael John Musk
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridge House, Pluckley, Ashford, Kent, TN27 0PD, England

      IIF 124 IIF 125
child relation
Offspring entities and appointments
Active 15
  • 1
    BEALAW (632) LIMITED - 2003-01-15
    DGM 2 LIMITED - 2003-02-03
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2013-04-26 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2013-04-24 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-30 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2013-04-26 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    icon of address Redbank, Little Marcle Road, Ledbury, Herefordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 71 - Director → ME
  • 5
    HAYGROVE FRUIT LIMITED - 1997-07-09
    HAYGROVE TUNNELS LIMITED - 2002-08-28
    icon of address Redbank, Ledbury, Herefordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 70 - Director → ME
  • 6
    HAYGROVE ASIA HOLDINGS LIMITED - 2020-11-05
    HAYGROVE UPPER HOUSE SUPERVISORY LTD - 2020-11-18
    HAYGROVE HOLDINGS LIMITED - 2020-11-13
    icon of address Redbank, Little Marcle Road, Ledbury, Herefordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 72 - Director → ME
  • 7
    icon of address 100 Fetter Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2013-04-26 ~ dissolved
    IIF 27 - Secretary → ME
  • 8
    THREE HUNDRED AND EIGHTY-FOURTH SHELF TRADING COMPANY LIMITED - 1988-08-17
    EMPIRE WORLD TRADE LIMITED - 1997-04-02
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-23 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2013-04-26 ~ dissolved
    IIF 9 - Secretary → ME
  • 9
    MACK-STM LIMITED - 2004-06-29
    BEALAW (653) LIMITED - 2003-04-08
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-30 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2013-04-26 ~ dissolved
    IIF 4 - Secretary → ME
  • 10
    icon of address Ridge House, Pluckley, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,743 GBP2025-03-31
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 69 - Director → ME
    icon of calendar 2011-03-01 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2013-04-26 ~ dissolved
    IIF 7 - Secretary → ME
  • 12
    PRIMAFRUIT SPAIN LIMITED - 2000-01-14
    DESIGNRACER LIMITED - 1997-08-01
    icon of address Vale Business Park, Enterprise Way, Evesham, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-22 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2013-04-26 ~ dissolved
    IIF 24 - Secretary → ME
  • 13
    icon of address Ridge House, Pluckley, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-13 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-23 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2013-04-26 ~ dissolved
    IIF 8 - Secretary → ME
  • 15
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2013-04-25 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 51
  • 1
    THANET GROWERS FIVE LIMITED - 2008-10-28
    icon of address 5 Barrow Man Road, Birchington, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3,875,892 GBP2023-12-31
    Officer
    icon of calendar 2007-10-10 ~ 2008-06-13
    IIF 109 - Director → ME
    icon of calendar 2007-10-10 ~ 2008-06-13
    IIF 42 - Secretary → ME
  • 2
    STRONG & FISHER (HOLDINGS) LIMITED - 1999-10-08
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-28 ~ 2001-10-31
    IIF 93 - Director → ME
  • 3
    STAGEDOUBLE LIMITED - 1997-08-28
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-28 ~ 2001-10-31
    IIF 119 - Director → ME
  • 4
    SPRINTCIRCLE LIMITED - 1997-08-28
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 1998-04-28 ~ 2001-10-31
    IIF 107 - Director → ME
  • 5
    PYKE BIGGS (LONDON) LTD - 1984-01-01
    PYKE BIGGS FAIRFAX LIMITED - 1992-01-10
    W.J.PYKE(BUTCHERS)LIMITED - 1978-12-31
    PYKE BUTCHERS (LONDON) LIMITED - 1982-02-01
    PYKE BIGGS LIMITED - 1987-12-03
    FAIRFAX MEADOW FARM LIMITED - 1996-12-31
    FAIRFAX MEADOW LIMITED - 2009-02-16
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 1998-04-28 ~ 2001-10-31
    IIF 103 - Director → ME
  • 6
    ESTEEMPRESS LIMITED - 1997-08-28
    ARGENT GROUP EUROPE LIMITED - 2008-05-09
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-21 ~ 2001-10-31
    IIF 85 - Director → ME
  • 7
    STRONG & FISHER LIMITED - 1999-10-06
    ARGENT BY-PRODUCTS LIMITED - 2008-10-29
    ARGENT LEATHER LIMITED - 2000-01-10
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-06-28 ~ 2000-07-03
    IIF 123 - Director → ME
  • 8
    SPEED 3909 LIMITED - 1993-11-18
    icon of address Turnford Place, Great Cambridge Road, Broxbourne, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-30 ~ 1997-09-26
    IIF 74 - Director → ME
    icon of calendar 1996-06-30 ~ 1997-09-26
    IIF 40 - Secretary → ME
  • 9
    BEALAW (632) LIMITED - 2003-01-15
    DGM 2 LIMITED - 2003-02-03
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2010-09-29
    IIF 43 - Secretary → ME
  • 10
    BEALAW (906) LIMITED - 2008-09-12
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2015-11-30
    IIF 111 - Director → ME
    icon of calendar 2013-04-26 ~ 2015-04-30
    IIF 29 - Secretary → ME
    icon of calendar 2008-09-29 ~ 2010-10-15
    IIF 15 - Secretary → ME
  • 11
    BEALAW (905) LIMITED - 2008-09-12
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2015-11-30
    IIF 86 - Director → ME
    icon of calendar 2008-09-29 ~ 2010-10-15
    IIF 19 - Secretary → ME
    icon of calendar 2013-04-26 ~ 2015-04-30
    IIF 31 - Secretary → ME
  • 12
    BEALAW (738) LIMITED - 2005-01-06
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2005-02-22 ~ 2015-11-30
    IIF 97 - Director → ME
    icon of calendar 2013-04-26 ~ 2015-11-30
    IIF 33 - Secretary → ME
    icon of calendar 2005-02-22 ~ 2010-09-29
    IIF 12 - Secretary → ME
  • 13
    INTERGRAPE LIMITED - 2011-09-27
    icon of address Richard Hochfeld, C/o Richard Hochfeld Limited Comp Road, Wrotham Heath, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2010-10-01
    IIF 11 - Secretary → ME
  • 14
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2010-10-15
    IIF 65 - Secretary → ME
  • 15
    icon of address 43 Rooks Street, Cottenham, Cambridge, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -144,712 GBP2015-12-31
    Officer
    icon of calendar 2000-11-07 ~ 2003-12-31
    IIF 89 - Director → ME
  • 16
    icon of address 100 Fetter Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2010-12-09
    IIF 28 - Secretary → ME
  • 17
    THREE HUNDRED AND EIGHTY-FOURTH SHELF TRADING COMPANY LIMITED - 1988-08-17
    EMPIRE WORLD TRADE LIMITED - 1997-04-02
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-23 ~ 2010-10-15
    IIF 53 - Secretary → ME
  • 18
    MACK-STM LIMITED - 2004-06-29
    BEALAW (653) LIMITED - 2003-04-08
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-29 ~ 2010-10-15
    IIF 46 - Secretary → ME
  • 19
    BEALAW (142) LIMITED - 1986-07-04
    J.A.M. PROPERTIES LIMITED - 1992-04-07
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-24 ~ 2015-11-30
    IIF 112 - Director → ME
    icon of calendar 2002-01-23 ~ 2011-04-06
    IIF 47 - Secretary → ME
    icon of calendar 2013-04-26 ~ 2015-04-30
    IIF 3 - Secretary → ME
  • 20
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-01-23 ~ 2015-11-30
    IIF 115 - Director → ME
    icon of calendar 2002-01-23 ~ 2010-10-11
    IIF 14 - Secretary → ME
    icon of calendar 2013-04-26 ~ 2015-04-30
    IIF 36 - Secretary → ME
  • 21
    BEALAW (793) LIMITED - 2006-01-18
    icon of address Manor Farm, Holbeach Hurn, Spalding, Lincolnshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-24 ~ 2015-11-30
    IIF 78 - Director → ME
    icon of calendar 2006-03-24 ~ 2006-03-31
    IIF 16 - Secretary → ME
  • 22
    icon of address C/o Grant Thornton Uk Llp, Byron House Cambridge Business Park, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-30 ~ 1997-12-31
    IIF 84 - Director → ME
    icon of calendar 1995-02-15 ~ 1997-12-31
    IIF 35 - Secretary → ME
  • 23
    BEALAW (838) LIMITED - 2007-01-19
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2014-02-01
    IIF 87 - Director → ME
    icon of calendar 2007-02-15 ~ 2015-11-30
    IIF 51 - Secretary → ME
  • 24
    PURPOSEFUL COMPUTERS LIMITED - 1990-08-16
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-14
    IIF 68 - Director → ME
    icon of calendar ~ 1994-07-14
    IIF 39 - Secretary → ME
  • 25
    icon of address 4 Beaufort West, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-03 ~ 2015-01-26
    IIF 77 - Director → ME
  • 26
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2010-10-15
    IIF 57 - Secretary → ME
  • 27
    RAPID 8237 LIMITED - 1989-06-19
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-06-30 ~ 1997-09-18
    IIF 81 - Director → ME
    icon of calendar 1996-06-30 ~ 1997-09-18
    IIF 13 - Secretary → ME
  • 28
    T.J. POUPART LIMITED - 1993-09-23
    T.J.P. PROPERTIES LIMITED - 1977-12-31
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1994-12-01 ~ 1997-09-18
    IIF 102 - Director → ME
    icon of calendar 1996-06-30 ~ 1997-09-18
    IIF 37 - Secretary → ME
  • 29
    PRIMAFRUIT LIMITED - 2007-11-26
    OMENVALE LIMITED - 1981-12-31
    VALEFRESH LIMITED - 2015-04-27
    icon of address Vale Business Park, Enterprise Way, Evesham, Worcestershire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-29 ~ 2015-11-30
    IIF 122 - Director → ME
    icon of calendar 2005-12-31 ~ 2010-12-14
    IIF 18 - Secretary → ME
    icon of calendar 2013-04-26 ~ 2015-04-30
    IIF 23 - Secretary → ME
  • 30
    SUPREME CATERING SUPPLIES LIMITED - 1990-12-19
    icon of address The Old School House, Dartford, Road, March, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 1996-04-26 ~ 1997-12-31
    IIF 95 - Director → ME
    icon of calendar 1995-02-15 ~ 1997-12-31
    IIF 67 - Secretary → ME
  • 31
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-23 ~ 2010-10-15
    IIF 54 - Secretary → ME
  • 32
    BEALAW (897) LIMITED - 2008-06-17
    icon of address The Packhouse, Barrow Man Road, Birchington, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -8,000 GBP2020-04-24
    Officer
    icon of calendar 2008-06-25 ~ 2015-11-30
    IIF 82 - Director → ME
    icon of calendar 2008-09-05 ~ 2015-11-30
    IIF 38 - Secretary → ME
  • 33
    BEALAW (921) LIMITED - 2009-01-20
    icon of address The Packhouse, Barrow Man Road, Birchington, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-02-18 ~ 2015-11-30
    IIF 110 - Director → ME
    icon of calendar 2009-02-18 ~ 2015-11-30
    IIF 59 - Secretary → ME
  • 34
    THANET GROWERS EIGHT LIMITED - 2017-02-25
    icon of address The Packhouse, Barrow Man Road, Birchington, Kent, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2007-10-10 ~ 2015-11-30
    IIF 90 - Director → ME
    icon of calendar 2007-10-10 ~ 2015-11-30
    IIF 49 - Secretary → ME
  • 35
    THANET EARTH LIMITED - 2016-08-25
    BEALAW (856) LIMITED - 2007-05-14
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-07-27 ~ 2015-11-30
    IIF 104 - Director → ME
    icon of calendar 2013-04-08 ~ 2015-04-30
    IIF 1 - Secretary → ME
    icon of calendar 2007-07-27 ~ 2010-09-29
    IIF 44 - Secretary → ME
  • 36
    BEALAW (855) LIMITED - 2007-05-14
    SEED TO SHELF LIMITED - 2007-11-09
    THANET EARTH MARKETING LIMITED - 2017-01-26
    icon of address The Packhouse, Barrow Man Road, Birchington, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2015-11-30
    IIF 114 - Director → ME
    icon of calendar 2007-11-23 ~ 2015-11-30
    IIF 45 - Secretary → ME
  • 37
    RAINBOW UK INVESTMENTS LIMITED - 2023-10-19
    THANET GROWERS TWO LIMITED - 2008-10-28
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,677,455 GBP2024-12-31
    Officer
    icon of calendar 2007-10-10 ~ 2008-06-13
    IIF 117 - Director → ME
    icon of calendar 2007-10-10 ~ 2008-06-13
    IIF 58 - Secretary → ME
  • 38
    icon of address The Packhouse, Barrow Man Road, Birchington, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -164,596 GBP2024-12-31
    Officer
    icon of calendar 2008-01-30 ~ 2015-11-30
    IIF 88 - Director → ME
    icon of calendar 2008-01-30 ~ 2015-11-30
    IIF 64 - Secretary → ME
  • 39
    TG4 INVESTMENTS LIMITED - 2024-12-10
    THANET GROWERS FOUR LIMITED - 2008-10-16
    KAAIJ UK INVESTMENTS LIMITED - 2024-12-09
    icon of address 5 Barrow Man Road, Birchington, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,030,257 GBP2023-12-31
    Officer
    icon of calendar 2007-10-10 ~ 2008-04-22
    IIF 99 - Director → ME
    icon of calendar 2007-10-10 ~ 2008-04-22
    IIF 17 - Secretary → ME
  • 40
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2010-10-15
    IIF 56 - Secretary → ME
  • 41
    icon of address 2 Barrow Man Road, Birchington, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3,992,957 GBP2024-12-31
    Officer
    icon of calendar 2007-10-10 ~ 2011-12-22
    IIF 108 - Director → ME
    icon of calendar 2007-10-10 ~ 2010-10-15
    IIF 62 - Secretary → ME
  • 42
    icon of address The Fresh Produce Centre Transfesa Road, Paddock Wood, Tonbridge, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2015-11-30
    IIF 92 - Director → ME
    icon of calendar 2013-04-25 ~ 2015-04-30
    IIF 22 - Secretary → ME
    icon of calendar 2007-10-10 ~ 2010-09-29
    IIF 55 - Secretary → ME
  • 43
    icon of address 2 Barrow Man Road, Birchington, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,258,632 GBP2024-12-31
    Officer
    icon of calendar 2007-10-10 ~ 2015-11-30
    IIF 94 - Director → ME
    icon of calendar 2007-10-10 ~ 2010-10-15
    IIF 63 - Secretary → ME
    icon of calendar 2013-04-25 ~ 2015-04-30
    IIF 21 - Secretary → ME
  • 44
    icon of address 2 Barrow Man Road, Birchington, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,017,235 GBP2024-12-31
    Officer
    icon of calendar 2007-10-10 ~ 2015-11-30
    IIF 80 - Director → ME
    icon of calendar 2013-04-25 ~ 2015-04-30
    IIF 20 - Secretary → ME
    icon of calendar 2007-10-10 ~ 2010-10-15
    IIF 48 - Secretary → ME
  • 45
    M & W MACK ESOP TRUSTEE LIMITED - 2006-01-27
    BEALAW (474) LIMITED - 1998-08-25
    icon of address The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-23 ~ 2010-09-29
    IIF 66 - Secretary → ME
    icon of calendar 2013-04-26 ~ 2015-11-30
    IIF 6 - Secretary → ME
  • 46
    TENDERCUT MEATS LIMITED - 2021-10-26
    MANOR FARM PRODUCTS (GLOUCESTERSHIRE) LIMITED - 1996-12-27
    FUNRALLY LIMITED - 1994-06-06
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-28 ~ 2001-10-31
    IIF 105 - Director → ME
  • 47
    icon of address Level 5, 9 Hatton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-14 ~ 2001-10-31
    IIF 106 - Director → ME
    icon of calendar 1999-06-14 ~ 1999-12-14
    IIF 52 - Secretary → ME
  • 48
    VALEFRESH LIMITED - 2007-11-26
    VALEFRESH 2015 LIMITED - 2015-04-27
    BEALAW (864) LIMITED - 2007-10-02
    PRIMAFRUIT LIMITED - 2015-04-24
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-16 ~ 2015-11-30
    IIF 75 - Director → ME
    icon of calendar 2007-10-16 ~ 2010-12-14
    IIF 41 - Secretary → ME
    icon of calendar 2013-04-26 ~ 2015-04-30
    IIF 26 - Secretary → ME
  • 49
    WALLINGS PROPERTY LIMITED - 2008-03-27
    icon of address The Stoke By Nayland Club Keepers Lane, Leavenheath, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,236,632 GBP2020-03-31
    Officer
    icon of calendar 2008-02-25 ~ 2015-11-30
    IIF 101 - Director → ME
    icon of calendar 2013-04-26 ~ 2015-04-30
    IIF 25 - Secretary → ME
    icon of calendar 2008-04-04 ~ 2010-10-14
    IIF 50 - Secretary → ME
  • 50
    icon of address The Stoke By Nayland Club Keepers Lane, Leavenheath, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    242,067 GBP2019-12-31
    Officer
    icon of calendar 2008-04-04 ~ 2015-11-30
    IIF 96 - Director → ME
    icon of calendar 2008-04-04 ~ 2015-11-30
    IIF 60 - Secretary → ME
  • 51
    WALLINGS HOLDINGS LIMITED - 2008-03-27
    icon of address The Stoke By Nayland Club Keepers Lane, Leavenheath, Colchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2015-11-30
    IIF 91 - Director → ME
    icon of calendar 2008-04-04 ~ 2010-10-14
    IIF 61 - Secretary → ME
    icon of calendar 2013-04-26 ~ 2015-04-30
    IIF 5 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.