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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Simpson, Andrew John

    Related profiles found in government register
  • Simpson, Andrew John
    British born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Preston Technology Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, England

      IIF 1
    • Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 2 IIF 3
    • Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 4
  • Simpson, Andrew John
    British accountant born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit F26 Preston Technology, Management Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 5
    • Preston Technology Management, Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 6 IIF 7
  • Simpson, Andrew John
    British director born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Forward House, 17, High Street, Henley-in-arden, B95 5AA, England

      IIF 8
    • Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 9 IIF 10
    • Preston Technology Management Centre, March Lane, Preston, PR1 8UQ, United Kingdom

      IIF 11
    • Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, England

      IIF 12
    • Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 13
    • Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Unit F26, Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ

      IIF 19
    • Unit F26, Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 20 IIF 21
  • Simpson, Andrew John
    British finance director born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Preston Technology Management, Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 22
    • Unit F26, Preston Technology Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 23
    • Preston Technology Management, Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 24 IIF 25 IIF 26
    • Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 30
  • Simpson, Andrew John
    British investment manager born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Simpson, Andrew John
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 38
    • 18, The Crescent, Northwich, CW9 8AD, United Kingdom

      IIF 39
    • Osborne House, 18 The Crescent, Northwich, Cheshire, CW9 8AD, England

      IIF 40
  • Simpson, Andrew John
    British financial management born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Bleak House, Back Coole Lane, Aston, Cheshire, CW5 8DS

      IIF 41
  • Simpson, Andrew John
    born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Simpson, Andrew John
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Great Witchingham Hall, Norwich, Norfolk, NR9 5QD, England

      IIF 55
    • Cedars Maltings, Stowmarket, Suffolk, IP14 2AG

      IIF 56
  • Simpson, Andrew John
    British cfo born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Jeyes, Brunel Way, Thetford, Norfolk, IP24 1HF, United Kingdom

      IIF 57
  • Simpson, Andrew John
    British chief financial officer born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Simpson, Andrew John
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD, United Kingdom

      IIF 70 IIF 71
    • Cedars Maltings, Needham Road, Stowmarket, IP14 2AG, England

      IIF 72
    • Cedars Maltings, Needham Road, Stowmarket, Suffolk, IP14 2AG

      IIF 73
    • Cedars Maltings, Stowmarket, Suffolk, IP14 2AG

      IIF 74 IIF 75 IIF 76
  • Simpson, Andrew John
    British directo born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Gt Witchingham Hall, Norwich, NR9 5QD

      IIF 77
  • Simpson, Andrew John
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Great Witchingham Hall, Norwich, NR9 5QD

      IIF 78
    • Gt Witchingham Hall, Norwich, NR9 5QD

      IIF 79 IIF 80 IIF 81
    • Great Witchingham Hall, Great Witchingham, Norfolk, NR9 5QD

      IIF 83 IIF 84
    • Great Witchingham Hall, Norwich, Norfolk, NR9 5QD

      IIF 85 IIF 86 IIF 87
    • Gt. Witchingham Hall, Norwich, Norfolk, NR9 5QD

      IIF 93
    • Great Witchingham Hall, Great Witchingham, Norwich, NR9 5QD

      IIF 94
    • Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD

      IIF 95
    • Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD, United Kingdom

      IIF 96
    • Great Witchingham Hall, Norwich, Norfolk, NR9 5QD, England

      IIF 97
    • Pine Tree Barns Harts Lane, Bawburgh, Norwich, Norfolk, NR9 3LT

      IIF 98
  • Simpson, Andrew John
    British fco born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Jeyes, Brunel Way, Thetford, Norfolk, IP24 1HF

      IIF 99
  • Simpson, Andrew John
    British accountant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F26, Preston Technoology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 100
  • Simpson, Andrew John
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 101
    • Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 102
    • Unit F26 Preston Technology, Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 103
  • Simpson, Andrew John
    British

    Registered addresses and corresponding companies
    • The Spinney, School Lane, Marton, Macclesfield, SK11 9HD, England

      IIF 104 IIF 105
  • Simpson, Andrew John
    British co director

    Registered addresses and corresponding companies
    • Brook Farm Marthall Lane, Knutsford, Cheshire, WA16 7ST

      IIF 106
  • Simpson, Andrew John
    British finance director

    Registered addresses and corresponding companies
    • 18 Craigmillar Avenue, Milngavie, Glasgow, G62 8AX

      IIF 107
    • Unit F26, Preston Technology Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 108
    • Unit F26 Preston Technology, Management Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 109
    • Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 110 IIF 111 IIF 112
    • Unit F26 Preston Technology, Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 119
  • Simpson, Andrew John
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Spinney, School Lane, Marton, Macclesfield, SK11 9HD, England

      IIF 120
    • Northwich Rowing Club Ltd, The Crescent, Northwich, Cheshire, CW9 8UN, United Kingdom

      IIF 121
  • Simpson, Andrew John
    British company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook Farm Marthall Lane, Knutsford, Cheshire, WA16 7ST

      IIF 122
    • The Spinney, School Lane, Marton, Macclesfield, SK11 9HD, England

      IIF 123
  • Simpson, Andrew John
    British sales director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook Farm Marthall Lane, Knutsford, Cheshire, WA16 7ST

      IIF 124
  • Simpson, Andrew John
    born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F26 Preston Technology, Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 125
    • Enterprise Ventures Limited, Marsh Lane, Preston, Preston, PR1 8UQ

      IIF 126
    • Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 127
  • Simpson, Andrew John
    born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Bleak House, Back Coole Lane, Aston, CW5 8DS

      IIF 128
  • Simpson, Andew John
    British finance director

    Registered addresses and corresponding companies
    • Preston Technology Management, Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 129 IIF 130
  • Mr Andrew John Simpson
    British born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Simpson, Andrew John
    Scottish finance director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Douglas Bank House, Wigan Lane, Wigan, Lancashire, WN1 2TB, United Kingdom

      IIF 146
  • Mr Andrew John Simpson
    British born in April 2016

    Resident in Scotland

    Registered addresses and corresponding companies
    • Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ

      IIF 147
  • Simpson, Andrew John

    Registered addresses and corresponding companies
    • Osborne House, 18 The Crescent, Northwich, Cheshire, CW9 8AD, England

      IIF 148
    • Preston Technology Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, England

      IIF 149
    • Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 150
    • Unit F26, Preston Technoology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 151
  • Mr Andrew John Simpson
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 152
    • Beechcroft, Chelford Road, Ollerton, Knutsford, Cheshire, WA16 8RX

      IIF 153
  • Mr Andrew John Simpson
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 154
    • 18, The Crescent, Northwich, CW9 8AD, United Kingdom

      IIF 155
    • Osborne House, 18 The Crescent, Northwich, Cheshire, CW9 8AD, United Kingdom

      IIF 156
  • Mr Andrew John Simpson
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Jeyes, Brunel Way, Thetford, Norfolk, IP24 1HF

      IIF 157
  • Simpson, John Andrew
    born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 158
  • Simpson, John Andrew

    Registered addresses and corresponding companies
    • 18 Craigmillar Avenue, Milngarie, Glasgow, G62 8AX

      IIF 159
  • Mr Andrew John Simpson
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Spinney, School Lane, Marton, Macclesfield, SK11 9HD, England

      IIF 160
child relation
Offspring entities and appointments 115
  • 1
    ABRDN INVESTMENTS LIMITED - now
    ABERDEEN ASSET MANAGERS LIMITED
    - 2022-11-25 SC108419 SC171852
    ABTRUST FUND MANAGERS LIMITED - 1997-07-21
    ABERDEEN FUND MANAGERS LIMITED - 1991-03-22
    1 George Street, Edinburgh, United Kingdom
    Active Corporate (159 parents, 9 offsprings)
    Officer
    2001-01-15 ~ 2001-11-30
    IIF 35 - Director → ME
  • 2
    AMJPEF FOUNDER PARTNER LIMITED
    04159119
    280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2001-02-13 ~ 2005-02-10
    IIF 37 - Director → ME
  • 3
    AMJPEF GP LIMITED
    04159166
    5th Floor 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2001-02-13 ~ 2004-12-20
    IIF 36 - Director → ME
  • 4
    AROMAIR HOLDINGS LIMITED
    - now 04424328
    JEYES HOLDINGS LIMITED
    - 2017-03-28 04424328 00021794
    INHOCO 2655 LIMITED - 2002-09-16
    No 1 Colmore Square, Birmingham
    Dissolved Corporate (43 parents, 1 offspring)
    Officer
    2014-06-23 ~ 2017-04-10
    IIF 66 - Director → ME
  • 5
    ASH VALLEY FARMS LIMITED
    - now 00660453
    LE GRYS BROS (TURKEYS) LIMITED - 1988-04-07
    Gt Witchingham Hall, Norwich
    Dissolved Corporate (11 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 77 - Director → ME
  • 6
    BERNARD MATTHEWS (HALESWORTH) LIMITED
    - now 01009762
    ARMOUR LE GRYS LIMITED - 1978-12-31
    Gt Witchingham Hall, Norwich
    Dissolved Corporate (11 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 79 - Director → ME
  • 7
    BERNARD MATTHEWS AVIATION LIMITED
    - now 00694350
    MATTHEWS (NORFOLK TURKEY BREEDERS) LIMITED - 1998-11-25
    Great Witchingham Hall, Norwich, Norfolk
    Dissolved Corporate (10 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 88 - Director → ME
  • 8
    BERNARD MATTHEWS FISHERIES LIMITED
    - now 00739195
    ROSE FARMS LIMITED - 1989-09-27
    CHERRYLANE POULTRY LIMITED - 1988-04-07
    Great Witchingham Hall, Great Witchingham, Norwich
    Dissolved Corporate (11 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 81 - Director → ME
  • 9
    BERNARD MATTHEWS KITCHENS LIMITED
    - now 00701293 01831006
    BERNARD MATTHEWS FOODS LIMITED - 1998-12-31
    MATTHEWS NORFOLK FARMS LIMITED - 1989-01-31
    NORFOLK MANOR (FARMS) LIMITED - 1980-12-31
    Great Witchingham Hall, Norwich, Norfolk
    Dissolved Corporate (20 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 89 - Director → ME
  • 10
    BLACKFRIARS (CHESTER) MANAGEMENT COMPANY LIMITED
    01165404
    Managing Estates Ltd, Riverside House, Ch4 8pd, Chester, Cheshire, United Kingdom
    Active Corporate (39 parents)
    Officer
    2003-02-18 ~ 2007-09-25
    IIF 41 - Director → ME
  • 11
    BLACKLEY HOLDINGS LIMITED
    07452872
    Douglas Bank House, Wigan Lane, Wigan, Lancashire
    Active Corporate (10 parents, 1 offspring)
    Officer
    2015-03-17 ~ 2024-11-28
    IIF 146 - Director → ME
  • 12
    BM BIDCO LIMITED
    08645269
    Great Witchingham Hall, Great Witchingham, Norwich
    Dissolved Corporate (10 parents)
    Officer
    2013-08-30 ~ 2014-01-21
    IIF 70 - Director → ME
  • 13
    BM TOPCO LIMITED
    08644532
    Great Witchingham Hall, Great Witchingham, Norwich
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2013-08-30 ~ 2014-01-21
    IIF 71 - Director → ME
  • 14
    BMF REALISATIONS 2016 LIMITED - now
    BERNARD MATTHEWS FOODS LIMITED
    - 2016-09-21 01831006 00701293
    BERNARD MATTHEWS KITCHENS LIMITED - 1998-12-31
    SLIMCRETE LIMITED - 1984-10-01
    Four, Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (45 parents)
    Officer
    2006-11-01 ~ 2014-01-21
    IIF 94 - Director → ME
  • 15
    BMHL REALISATIONS 2016 LIMITED - now
    BERNARD MATTHEWS HOLDINGS LIMITED
    - 2016-09-21 03977289
    BERNARD MATTHEWS LIMITED - 2001-04-02
    BERNARD MATTHEWS HOLDINGS PLC - 2001-02-22
    LEGISLATOR 1473 LIMITED - 2000-10-24
    Four, Brindley Place, Birmingham, Westmidlands
    Dissolved Corporate (22 parents)
    Officer
    2011-08-08 ~ 2014-01-21
    IIF 97 - Director → ME
  • 16
    BML REALISATIONS 2016 LIMITED - now
    BERNARD MATTHEWS LIMITED
    - 2016-09-21 00625299 03977289
    BERNARD MATTHEWS TRADING LIMITED - 2001-04-02
    BERNARD MATTHEWS P.L.C. - 2001-02-22
    C/o Smith & Williamson Llp, 25 Moorgate, London
    Liquidation Corporate (18 parents, 1 offspring)
    Officer
    2011-08-08 ~ 2014-01-21
    IIF 55 - Director → ME
  • 17
    BON APPETITE LIMITED
    - now 01366705
    MATTHEWS GRAIN LIMITED - 2000-02-10
    STOCKEVA LIMITED - 1978-12-31
    Great Witchingham Hall, Great Witchingham, Norfolk
    Dissolved Corporate (11 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 84 - Director → ME
  • 18
    BRITISH MEAT PROCESSORS' ASSOCIATION
    04887813
    17 Clerkenwell Green, London, England
    Active Corporate (19 parents)
    Officer
    2003-09-04 ~ 2016-04-21
    IIF 124 - Director → ME
  • 19
    BROOMCO (4290) LIMITED
    10449009 08331563... (more)
    No.1 Colmore Square, Birmingham
    Dissolved Corporate (18 parents)
    Officer
    2016-10-27 ~ 2017-04-10
    IIF 57 - Director → ME
  • 20
    COBALT WEALTH LIMITED
    - now 07182683
    SIMPSON FINANCIAL MANAGEMENT LIMITED
    - 2014-09-19 07182683
    24 Nicholas Street, Chester, Cheshire
    Active Corporate (1 parent)
    Officer
    2010-03-09 ~ now
    IIF 40 - Director → ME
    2010-03-09 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 21
    COIP (GP) LIMITED
    04245776
    5th Floor 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    2001-07-04 ~ 2004-12-20
    IIF 31 - Director → ME
  • 22
    EASY CLEANING SOLUTIONS LIMITED
    - now 00487516
    JEYES LIMITED
    - 2017-06-21 00487516
    MIDDLETON PLASTICS LIMITED - 1978-12-31
    Easy Cleaning, Brunel Way, Thetford, Norfolk, England
    Active Corporate (35 parents)
    Officer
    2014-06-23 ~ 2017-09-26
    IIF 60 - Director → ME
  • 23
    ECONOMY BRAND POULTRY LIMITED
    00665617
    Great Witchingham Hall, Norwich, Norfolk
    Dissolved Corporate (10 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 86 - Director → ME
  • 24
    ENTERPRISE VENTURES (COALFIELDS FOUNDERS) LLP
    OC308160 OC337899... (more)
    F26 Preston Technology, Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2011-06-15 ~ 2022-03-31
    IIF 125 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 131 - Right to appoint or remove members OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Right to surplus assets - More than 25% but not more than 50% OE
  • 25
    ENTERPRISE VENTURES (COALFIELDS GROWTH FOUNDERS) LLP
    OC337899 OC308160... (more)
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    2008-06-09 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 141 - Right to appoint or remove members OE
  • 26
    ENTERPRISE VENTURES (EV GROWTH FOUNDERS) LLP
    OC337898 OC412327... (more)
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    2008-06-09 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Right to appoint or remove members OE
  • 27
    ENTERPRISE VENTURES (EV GROWTH II FOUNDERS) LLP
    OC412327 OC337898... (more)
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    2016-06-15 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 142 - Right to appoint or remove members OE
    IIF 142 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    ENTERPRISE VENTURES (EVG II NORTH WEST FOUNDERS) LLP
    OC420435 OC412327... (more)
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (4 parents)
    Officer
    2017-12-21 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2017-12-21 ~ 2025-12-10
    IIF 143 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    ENTERPRISE VENTURES (GENERAL PARTNER COALFIELDS GROWTH) LIMITED
    - now 06354288 06354293... (more)
    DIALMODE (348) LIMITED - 2008-06-11
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2008-08-28 ~ now
    IIF 2 - Director → ME
    2008-08-28 ~ 2008-09-26
    IIF 107 - Secretary → ME
    2009-06-25 ~ 2020-07-01
    IIF 118 - Secretary → ME
  • 30
    ENTERPRISE VENTURES (GENERAL PARTNER COALFIELDS) LIMITED
    - now 04585313
    DIALMODE (245) LIMITED - 2003-03-18
    Unit F26, Preston Technology Centre, Marsh Lane Preston, Lancashire
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2008-09-09 ~ 2022-03-31
    IIF 23 - Director → ME
    2009-06-25 ~ 2020-07-01
    IIF 108 - Secretary → ME
  • 31
    ENTERPRISE VENTURES (GENERAL PARTNER EV GROWTH II) LIMITED
    10202807 06354293... (more)
    Preston Technology Centre, Marsh Lane, Preston, Lancashire, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2016-05-27 ~ now
    IIF 1 - Director → ME
    2016-05-27 ~ 2020-07-01
    IIF 149 - Secretary → ME
  • 32
    ENTERPRISE VENTURES (GENERAL PARTNER EV GROWTH) LIMITED
    - now 06354293 10202807... (more)
    DIALMODE (347) LIMITED - 2008-06-11
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (11 parents, 8 offsprings)
    Officer
    2008-08-28 ~ now
    IIF 3 - Director → ME
    2009-06-25 ~ 2020-07-01
    IIF 110 - Secretary → ME
    2008-08-28 ~ 2008-09-26
    IIF 159 - Secretary → ME
  • 33
    ENTERPRISE VENTURES (GENERAL PARTNER EVF/LEV) LIMITED
    - now 02487876 04322437... (more)
    ENTERPRISE (GENERAL PARTNER) LIMITED - 2002-04-26
    LANCASHIRE ENTERPRISES (GENERAL PARTNER) LIMITED - 1997-10-13
    FRONTPOST LIMITED - 1990-06-14
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (22 parents)
    Officer
    2008-09-09 ~ 2022-03-31
    IIF 27 - Director → ME
    2009-06-25 ~ 2020-07-01
    IIF 111 - Secretary → ME
  • 34
    ENTERPRISE VENTURES (GENERAL PARTNER EVG II NORTH WEST) LIMITED
    11101233 10202807... (more)
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-12-07 ~ now
    IIF 4 - Director → ME
    2017-12-07 ~ 2020-07-01
    IIF 150 - Secretary → ME
  • 35
    ENTERPRISE VENTURES (GENERAL PARTNER FY SEEDCORN) LIMITED
    07227779 07227312
    Preston Technology Management Centre, Marsh Lane, Preston
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2010-04-19 ~ 2022-03-31
    IIF 18 - Director → ME
  • 36
    ENTERPRISE VENTURES (GENERAL PARTNER HSBC EUROPEAN FUND) LIMITED
    - now 03909893 02816740... (more)
    ENTERPRISE (GENERAL PARTNER III) LIMITED - 2002-04-26
    INHOCO 1088 LIMITED - 2000-01-31
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (17 parents)
    Officer
    2008-09-09 ~ 2022-03-31
    IIF 24 - Director → ME
    2009-06-25 ~ 2020-07-01
    IIF 116 - Secretary → ME
  • 37
    ENTERPRISE VENTURES (GENERAL PARTNER HSBC UK ENTERPRISE FUND) LIMITED
    - now 02816740 03909893... (more)
    ENTERPRISE (GENERAL PARTNER II) LIMITED - 2002-04-26
    LANCASHIRE ENTERPRISES GENERAL PARTNER II LIMITED - 1997-10-13
    INHOCO 241 LIMITED - 1993-10-01
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (18 parents)
    Officer
    2008-09-09 ~ 2022-03-31
    IIF 26 - Director → ME
    2009-06-25 ~ 2020-07-01
    IIF 117 - Secretary → ME
  • 38
    ENTERPRISE VENTURES (GENERAL PARTNER MIDLANDS POC) LIMITED
    10553329
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2017-01-09 ~ 2022-03-31
    IIF 13 - Director → ME
  • 39
    ENTERPRISE VENTURES (GENERAL PARTNER NE VENTURE) LIMITED
    - now 10514693 07397841
    ENTERPRISE VENTURES (GENERAL PARTNER NE EQUITY) LIMITED
    - 2017-04-08 10514693 10514398... (more)
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Officer
    2016-12-07 ~ 2022-03-31
    IIF 16 - Director → ME
  • 40
    ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED
    - now 10514398 10514693... (more)
    ENTERPRISE VENTURES (GENERAL PARTNER NORTH EQUITY) LIMITED
    - 2017-03-16 10514398 10514693... (more)
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (9 parents, 23 offsprings)
    Officer
    2016-12-07 ~ 2022-03-31
    IIF 14 - Director → ME
  • 41
    ENTERPRISE VENTURES (GENERAL PARTNER NW DEVELOPMENT CAPITAL) LIMITED
    - now 07398809 08379651
    NWF4 DEVELOPMENT GP LIMITED
    - 2013-03-27 07398809
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 12 - Director → ME
  • 42
    ENTERPRISE VENTURES (GENERAL PARTNER NW MEZZANINE) LIMITED
    08357666
    Preston Technology Management Centre, Marsh Lane, Preston
    Dissolved Corporate (7 parents)
    Officer
    2013-01-11 ~ dissolved
    IIF 15 - Director → ME
  • 43
    ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED
    07397841 10514693
    Preston Technology Management Centre, Marsh Lane, Preston
    Active Corporate (8 parents, 9 offsprings)
    Officer
    2010-10-05 ~ 2022-03-31
    IIF 102 - Director → ME
  • 44
    ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS II) LIMITED
    - now 05713861 04322437... (more)
    DIALMODE (312) LIMITED - 2006-04-03
    Preston Technology Management, Centre, Marsh Lane Preston, Lancashire
    Active Corporate (13 parents, 1 offspring)
    Officer
    2008-09-09 ~ 2022-03-31
    IIF 22 - Director → ME
    2009-06-25 ~ 2020-07-01
    IIF 129 - Secretary → ME
  • 45
    ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS) LIMITED
    - now 04322437 05713861... (more)
    DIALMODE (225) LIMITED - 2002-03-21
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (14 parents)
    Officer
    2008-09-09 ~ 2022-03-31
    IIF 28 - Director → ME
    2009-06-25 ~ 2020-07-01
    IIF 130 - Secretary → ME
  • 46
    ENTERPRISE VENTURES (GENERAL PARTNER RSGF MPF) LIMITED
    - now 08379651
    DIALMODE (362) LIMITED
    - 2013-10-07 08379651 05713861... (more)
    ENTERPRISE VENTURES (GENERAL PARTNER NW DEVELOPMENT CAPITAL) LIMITED
    - 2013-03-26 08379651 07398809
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, England
    Dissolved Corporate (7 parents)
    Officer
    2013-01-29 ~ 2022-03-31
    IIF 11 - Director → ME
  • 47
    ENTERPRISE VENTURES (MIDLANDS POC FOUNDERS) LLP
    OC415700 OC415699... (more)
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (5 parents)
    Officer
    2017-01-31 ~ 2022-03-31
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2017-01-31 ~ 2022-03-31
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Right to surplus assets - More than 25% but not more than 50% OE
  • 48
    ENTERPRISE VENTURES (NE VENTURE FOUNDERS) LLP
    - now OC415273 OC358450... (more)
    ENTERPRISE VENTURES (NE EQUITY FOUNDERS) LLP
    - 2017-04-11 OC415273 OC415270... (more)
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (5 parents)
    Officer
    2016-12-30 ~ 2022-03-31
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    2016-12-30 ~ 2022-12-30
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Right to surplus assets - More than 25% but not more than 50% OE
  • 49
    ENTERPRISE VENTURES (NPIF YHTV EQUITY FOUNDERS) LLP
    - now OC415270 OC415273... (more)
    ENTERPRISE VENTURES (NORTH EQUITY FOUNDERS) LLP
    - 2017-03-04 OC415270 OC415273... (more)
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (5 parents)
    Officer
    2016-12-30 ~ 2022-03-31
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2016-12-30 ~ 2022-12-30
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Right to surplus assets - More than 25% but not more than 50% OE
  • 50
    ENTERPRISE VENTURES (NW MEZZANINE FOUNDERS) LLP
    OC381554 OC358450... (more)
    Preston Technology Management Centre, Marsh Lane, Preston
    Active Corporate (5 parents)
    Officer
    2013-01-14 ~ 2022-03-31
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 145 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 145 - Right to appoint or remove members OE
  • 51
    ENTERPRISE VENTURES (NW VENTURE FOUNDERS) LLP
    OC358450 OC415273... (more)
    Preston Technology Management Centre, Marsh Lane, Preston
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-10-05 ~ 2022-03-31
    IIF 158 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Right to appoint or remove members OE
  • 52
    ENTERPRISE VENTURES (RISING STARS FOUNDERS) LLP
    OC301788 OC318809... (more)
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2011-06-15 ~ 2022-07-20
    IIF 127 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    ENTERPRISE VENTURES (RISINGSTARS II FOUNDERS) LLP
    OC318809 OC301788... (more)
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Active Corporate (6 parents)
    Officer
    2006-12-19 ~ 2022-03-31
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Right to appoint or remove members OE
    IIF 136 - Right to surplus assets - More than 25% but not more than 50% OE
  • 54
    ENTERPRISE VENTURES (RSGF MPF FOUNDERS) LLP
    OC388187
    Preston Technology Centre, Marsh Lane, Preston
    Dissolved Corporate (3 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Right to appoint or remove members OE
  • 55
    ENTERPRISE VENTURES CONSULTANTS LIMITED
    08091193
    Unit F26 Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2012-05-31 ~ dissolved
    IIF 100 - Director → ME
    2012-05-31 ~ dissolved
    IIF 151 - Secretary → ME
  • 56
    ENTERPRISE VENTURES GROUP LIMITED
    - now 04161494
    DIALMODE (217) LIMITED - 2002-06-17
    Unit F26 Preston Technology, Management Centre, Marsh Lane Preston, Lancashire
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2006-12-19 ~ 2022-03-31
    IIF 5 - Director → ME
    2009-06-25 ~ 2020-07-01
    IIF 109 - Secretary → ME
  • 57
    EV BUSINESS LOANS LIMITED - now
    EV BUSINESS LOANS GROUP LIMITED
    - 2023-11-22 07110694
    F4Y LIMITED
    - 2012-02-06 07110694
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2011-02-03 ~ 2022-03-31
    IIF 21 - Director → ME
  • 58
    EVBL (EV SME LOANS FOUNDERS) LLP
    OC399878 OC415699
    Enterprise Ventures Limited, Marsh Lane, Preston, Preston
    Active Corporate (6 parents)
    Officer
    2015-06-01 ~ 2022-03-31
    IIF 126 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 132 - Right to appoint or remove members OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 59
    EVBL (EV SME LOANS II FOUNDERS) LLP
    - now OC415699 OC399878
    ENTERPRISE VENTURES (MIDLANDS EQUITY FOUNDERS) LLP
    - 2020-08-16 OC415699 OC415700... (more)
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (5 parents)
    Officer
    2017-01-31 ~ 2022-09-19
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2017-01-31 ~ 2022-09-19
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Right to surplus assets - More than 25% but not more than 50% OE
  • 60
    EVBL (GENERAL PARTNER EV SME LOANS II) LIMITED
    12872349 08901773... (more)
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-09-10 ~ 2022-09-19
    IIF 30 - Director → ME
  • 61
    EVBL (GENERAL PARTNER EV SME LOANS) LIMITED
    08901773 12872349... (more)
    Preston Technology Centre, Marsh Lane, Preston
    Active Corporate (7 parents)
    Officer
    2014-02-19 ~ 2022-03-31
    IIF 9 - Director → ME
  • 62
    EVBL (GENERAL PARTNER FY SMALL LOANS) LIMITED
    - now 07222495 08901773... (more)
    F4Y GP LIMITED
    - 2012-01-25 07222495
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (9 parents)
    Officer
    2011-02-03 ~ 2022-03-31
    IIF 101 - Director → ME
  • 63
    EVBL (GENERAL PARTNER NPIF Y&H DEBT) LIMITED
    - now 10514387
    EVBL (GENERAL PARTNER NORTH DEBT) LIMITED
    - 2017-03-04 10514387
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (10 parents)
    Officer
    2016-12-07 ~ 2022-03-31
    IIF 17 - Director → ME
  • 64
    EVBL (GENERAL PARTNER SYIF SBF) LIMITED
    - now 05566745
    FINANCE SOUTH YORKSHIRE (GP) LIMITED
    - 2012-01-25 05566745 05566789
    Enterprise Ventures Limited, Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (11 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 20 - Director → ME
  • 65
    EVBL (NPIF Y&H DEBT FOUNDERS) LLP
    - now OC415266
    EVBL (NORTH DEBT FOUNDERS) LLP
    - 2017-03-04 OC415266
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (5 parents)
    Officer
    2016-12-29 ~ 2022-03-31
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2016-12-29 ~ 2022-03-31
    IIF 137 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    EVBL SME INVESTMENT LIMITED
    08901796
    Preston Technology Centre, Marsh Lane, Preston
    Active Corporate (4 parents)
    Officer
    2014-02-19 ~ 2022-03-31
    IIF 10 - Director → ME
  • 67
    FARMS SECURITY SERVICES LIMITED
    - now 00701294
    MATTHEWS TURKEY BREEDING RESEARCH LIMITED - 2001-05-11
    Great Witchingham Hall, Norwich, Norfolk
    Dissolved Corporate (10 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 85 - Director → ME
  • 68
    FINE FOODS (EAST ANGLIA) LIMITED
    - now 03909416
    FINE FOODS EAST ANGLIA LIMITED - 2000-01-28
    Great Witchingham Hall, Great Witchingham, Norwich, Norfolk
    Dissolved Corporate (12 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 95 - Director → ME
  • 69
    INEOS GROUP LIMITED
    - now 03534631
    JAR GROUP LIMITED - 1998-04-07
    Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (20 parents, 2 offsprings)
    Officer
    1998-07-16 ~ 2001-05-16
    IIF 33 - Director → ME
  • 70
    JEYES CONSUMER PRODUCTS LIMITED
    - now 04787109
    ZARAGOZA CONSUMER PRODUCTS LIMITED - 2005-02-18
    INHOCO 2854 LIMITED - 2003-06-12
    Jeyes, Brunel Way, Thetford, Norfolk
    Dissolved Corporate (8 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 65 - Director → ME
  • 71
    JEYES GERMANY LIMITED
    - now 04439946
    STEPSILVER LIMITED - 2002-09-16
    Jeyes, Brunel Way, Thetford, Norfolk
    Dissolved Corporate (13 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 61 - Director → ME
  • 72
    JEYES GROUP LIMITED
    - now 04440301 00021794
    STEPADVICE LIMITED - 2002-09-16
    Jeyes Group Limited, Wood Lane End, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (28 parents)
    Officer
    2014-06-23 ~ 2016-12-08
    IIF 58 - Director → ME
  • 73
    JEYES GROUP PENSION TRUSTEES LIMITED
    - now 02874047 03206576
    FALCONBERRY LIMITED - 1994-01-20
    Jeyes, Brunel Way, Thetford, Norfolk
    Dissolved Corporate (28 parents)
    Officer
    2015-07-30 ~ dissolved
    IIF 99 - Director → ME
  • 74
    JEYES GROUP TRUSTEES LIMITED
    - now 03206576 02874047
    SOVCO (641) LIMITED - 1996-07-18
    Jeyes, Brunel Way, Thetford, Norfolk
    Dissolved Corporate (16 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 69 - Director → ME
  • 75
    JEYES OVERSEAS LIMITED
    00741039
    Jeyes, Brunel Way, Thetford, Norfolk
    Dissolved Corporate (18 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 63 - Director → ME
  • 76
    L.B.T. (PACKERS) LIMITED
    00675737
    Gt Witchingham Hall, Norwich
    Dissolved Corporate (11 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 80 - Director → ME
  • 77
    LAKE SPRING WATER CO. LIMITED
    - now 00669922
    BERNARD MATTHEWS (WESTON) LIMITED - 1988-04-07
    Great Witchingham Hall, Norwich, Norfolk
    Dissolved Corporate (10 parents)
    Officer
    2012-07-20 ~ 2014-01-21
    IIF 92 - Director → ME
  • 78
    LE FOUNDERS II LIMITED
    02781126 03309914
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (11 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 25 - Director → ME
    2009-06-25 ~ dissolved
    IIF 112 - Secretary → ME
  • 79
    LE FOUNDERS III LIMITED
    - now 03309914 02781126
    DIALMODE (156) LIMITED - 1998-02-09
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (11 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 29 - Director → ME
    2009-06-25 ~ dissolved
    IIF 114 - Secretary → ME
  • 80
    LINCS TURKEYS LIMITED
    - now 03818982
    GRASSCROWN LIMITED - 1999-11-11
    Four, Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (21 parents)
    Officer
    2012-06-01 ~ 2014-01-21
    IIF 96 - Director → ME
  • 81
    M J FOUNDERS LIMITED
    - now 02748865
    OFFICEPROOF LIMITED - 1992-10-21
    1 More London Place, London
    Dissolved Corporate (17 parents)
    Officer
    2002-10-11 ~ 2005-02-10
    IIF 32 - Director → ME
  • 82
    MBM PRODUCE LIMITED
    00426939
    C/o Grant Thornton Uk Llp, Byron House Cambridge Business Park, Cambridge, Cambridgeshire
    Active Corporate (30 parents)
    Officer
    2005-03-29 ~ 2006-05-04
    IIF 98 - Director → ME
  • 83
    MERCIA BUSINESS LOANS LIMITED - now
    EV BUSINESS LOANS LIMITED
    - 2023-11-22 05566789 07110694
    FINANCE SOUTH YORKSHIRE LIMITED
    - 2012-01-25 05566789 05566745
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (17 parents, 8 offsprings)
    Officer
    2011-02-03 ~ 2022-03-31
    IIF 19 - Director → ME
  • 84
    MERCIA REGIONAL VENTURES LIMITED - now
    ENTERPRISE VENTURES LIMITED
    - 2023-11-22 03249066 09108140
    ENTERPRISE REGIONAL VENTURES LIMITED - 1997-06-26
    INHOCO 550 LIMITED - 1996-11-05
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Active Corporate (38 parents, 74 offsprings)
    Officer
    2006-12-19 ~ 2022-03-31
    IIF 7 - Director → ME
    2009-06-25 ~ 2020-07-01
    IIF 113 - Secretary → ME
  • 85
    MERCIA VCT NOMINEE LIMITED
    - now 10552972
    ENTERPRISE VENTURES (GENERAL PARTNER MIDLANDS EQUITY) LIMITED
    - 2019-12-06 10552972 10514693... (more)
    Forward House, 17 High Street, Henley-in-arden, England
    Active Corporate (13 parents)
    Officer
    2017-01-09 ~ 2020-02-12
    IIF 8 - Director → ME
  • 86
    MINI-TURKEYS LIMITED
    00732091
    Four, Brindleyplace, Birmingham, West Midlands
    Dissolved Corporate (11 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 93 - Director → ME
  • 87
    MUNTONS (HOLDINGS) PLC
    - now 01430918
    MUNTON & FISON (HOLDINGS) PUBLIC LIMITED COMPANY - 1998-03-06
    Cedars Maltings, Stowmarket, Suffolk
    Active Corporate (36 parents, 1 offspring)
    Officer
    2018-03-19 ~ 2023-04-28
    IIF 74 - Director → ME
  • 88
    MUNTONS PENSION TRUSTEES LIMITED
    - now 06927609
    BIDEAWHILE 629 LIMITED - 2009-08-18
    Cedars Maltings, Needham Road, Stowmarket, Suffolk
    Active Corporate (21 parents)
    Officer
    2021-11-16 ~ 2023-04-28
    IIF 73 - Director → ME
  • 89
    MUNTONS PLC
    - now 00176992
    MUNTON & FISON PUBLIC LIMITED COMPANY - 1996-01-01
    MUNTON & FISON LIMITED - 1982-04-19
    MUNTONA LIMITED - 1957-03-29
    MUNTON & BAKER (BEDFORD) LIMITED - 1924-09-16
    Cedars Maltings, Stowmarket, Suffolk
    Active Corporate (40 parents, 4 offsprings)
    Officer
    2018-03-19 ~ 2023-04-28
    IIF 76 - Director → ME
  • 90
    MUNTONS TRUSTEES LIMITED
    - now 04518938
    BIDEAWHILE 384 LIMITED - 2003-03-17
    Cedars Maltings, Stowmarket, Suffolk
    Active Corporate (14 parents)
    Officer
    2018-03-18 ~ 2023-04-28
    IIF 56 - Director → ME
  • 91
    MURRAY JOHNSTONE (GENERAL PARTNER) LIMITED
    - now 02352929 03203257
    MURRAY JOHNSTONE SERVICES LIMITED - 1992-10-19
    MURRAY JOHNSTONE STRATEGY VENTURES LIMITED - 1991-02-20
    EIGHTY EIGHTH SHELF INVESTMENT COMPANY LIMITED - 1989-06-01
    Bow Bells House, 1 Bread Street, London
    Dissolved Corporate (10 parents)
    Officer
    1999-07-31 ~ 2004-12-20
    IIF 34 - Director → ME
  • 92
    NORFOLK SPRING LIMITED
    - now 00694351
    MATTHEWS TURKEY BREEDING FARMS LIMITED - 1988-04-07
    Four, Brindleyplace, Birmingham, West Midlands
    Dissolved Corporate (11 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 90 - Director → ME
  • 93
    NORTH WEST ENTERPRISE INVESTMENT LIMITED
    03918921
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (10 parents)
    Officer
    2006-12-19 ~ dissolved
    IIF 6 - Director → ME
    2009-06-25 ~ dissolved
    IIF 115 - Secretary → ME
  • 94
    NORTHWICH ROWING CLUB LTD
    11276639
    Northwich Rowing Club Ltd, The Crescent, Northwich, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-03-26 ~ now
    IIF 121 - Director → ME
  • 95
    OPENWORK PARTNERSHIP LLP
    - now OC312300
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (2376 parents, 1 offspring)
    Officer
    2006-01-01 ~ 2011-03-07
    IIF 128 - LLP Member → ME
  • 96
    POWDER AND LIQUID PRODUCTS LIMITED
    - now 02039387
    PROFESSIONAL LIQUID PRODUCTS LIMITED - 1996-12-30
    PROFESSIONAL FILLERS (UK) LIMITED - 1990-02-19
    Jeyes, Brunel Way, Thetford, Norfolk
    Dissolved Corporate (17 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 68 - Director → ME
  • 97
    RED GOBLIN LIMITED
    10520746
    The Spinney School Lane, Marton, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    2016-12-12 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 98
    RISINGSTARS GROWTH FUND LIMITED
    - now 04150724 LP008095... (more)
    GRANTMEWS LIMITED - 2001-06-27
    Unit F26 Preston Technology, Management Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (13 parents)
    Officer
    2011-06-15 ~ dissolved
    IIF 103 - Director → ME
    2009-06-25 ~ dissolved
    IIF 119 - Secretary → ME
  • 99
    SANODA LIMITED
    00438754
    Jeyes, Brunel Way, Thetford, Norfolk, England
    Dissolved Corporate (21 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 64 - Director → ME
  • 100
    SCOTMALT LIMITED
    - now 04942536
    BIDEAWHILE 419 LIMITED - 2003-11-04
    Cedars Maltings, Stowmarket, Suffolk
    Active Corporate (13 parents)
    Officer
    2018-03-19 ~ 2023-04-28
    IIF 75 - Director → ME
  • 101
    SCOTMALT TRADING LIMITED
    - now SC247348
    DMWS 614 LIMITED - 2003-04-09
    C/o Bdo Llp, Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (19 parents)
    Officer
    2018-03-18 ~ 2023-04-28
    IIF 72 - Director → ME
  • 102
    SECONDARY PARTNERS LLP
    OC402805
    Preston Technology Management Centre, Marsh Lane, Preston
    Dissolved Corporate (9 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 103
    SIMPLY HELMETS LTD
    10886213
    18 The Crescent, Northwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 104
    SIMPSON LEISURE LIMITED
    - now 04128778
    INHOCO 2223 LIMITED
    - 2001-01-19 04128778 05502127... (more)
    C/o Kpmg Llp, St James's Square, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2001-01-19 ~ 2003-04-01
    IIF 122 - Director → ME
    2001-01-31 ~ 2003-04-01
    IIF 106 - Secretary → ME
  • 105
    SIMPSON READY FOODS LIMITED
    00114121
    Beechcroft Chelford Road, Ollerton, Knutsford, Cheshire
    Dissolved Corporate (11 parents)
    Officer
    (before 1991-04-13) ~ dissolved
    IIF 123 - Director → ME
    2009-05-28 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 106
    SIMPSONS FARMS (CHESHIRE) LIMITED
    00386425
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2009-05-28 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
  • 107
    SLATES AND STONES LIMITED
    16037245
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 154 - Right to appoint or remove directors OE
  • 108
    TENNYSON HOUSE DIVISION 2 LIMITED
    - now 00021794 00986114
    JEYES PROFESSIONAL LIMITED - 2012-09-28
    JEYES HOLDINGS LIMITED - 2002-09-16
    JEYES GROUP LIMITED - 1988-07-13
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (20 parents)
    Officer
    2014-06-23 ~ 2017-04-10
    IIF 59 - Director → ME
  • 109
    TENNYSON HOUSE DIVISION LIMITED
    - now 00986114 00021794
    JEYES PROFESSIONAL DIVISION LIMITED - 2012-09-28
    MARSDEN CHEMICALS LIMITED - 2004-03-01
    MARSDEN INVESTMENTS LIMITED - 1977-12-31
    Jeyes, Brunel Way, Thetford, Norfolk
    Dissolved Corporate (14 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 157 - Right to appoint or remove directors OE
  • 110
    THE TURKEY COMPANY (TTC) LIMITED
    - now 00701296
    SNOWDROP FOODS LIMITED - 2009-11-28
    BERNARD MATTHEWS (TURKEY GROWERS) LIMITED - 1988-03-15
    Great Witchingham Hall, Norwich, Norfolk
    Dissolved Corporate (10 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 91 - Director → ME
  • 111
    THETFORD PROPERTIES LIMITED
    - now 02108654
    DIKAPPA (NUMBER 473) LIMITED - 1987-06-18
    Jeyes, Brunel Way, Thetford, Norfolk
    Dissolved Corporate (17 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 67 - Director → ME
  • 112
    TURKEY LIMITED
    - now 01379934
    BERNARD MATTHEWS LEASING LIMITED - 2010-01-19
    PROMJI LIMITED - 1978-12-31
    Great Witchingham Hall, Great Witchingham, Norfolk
    Dissolved Corporate (10 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 83 - Director → ME
  • 113
    TURNERS TURKEYS LIMITED
    - now 00701295
    LEAN FOODS LIMITED - 1994-01-26
    BERNARD MATTHEWS (TURKEY HATCHERIES) LIMITED - 1988-04-07
    Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (13 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 87 - Director → ME
  • 114
    VEGETABLE CUISINE LIMITED
    - now 00708131
    OAK VALLEY FARMS LIMITED - 1992-07-31
    S.B.W.TURKEYS LIMITED - 1988-04-07
    Gt Witchingham Hall, Norwich
    Dissolved Corporate (11 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 82 - Director → ME
  • 115
    YUMMY FOODS LIMITED
    - now 02340644
    KNOW-HOW LICENSORS LIMITED - 2006-10-31
    WADTRIP LIMITED - 1989-09-11
    Great Witchingham Hall, Norwich
    Dissolved Corporate (13 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 78 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.