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

Whitehead, Adrian John, Mr,

    Related profiles found in government register
  • Whitehead, Adrian John, Mr,
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Shortlands, London, W6 8DR, England

      IIF 1
    • icon of address C/o Accor Uk, 10 Hammersmith Grove, London, W6 7AP, England

      IIF 2
  • Whitehead, Adrian John, Mr,
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 3
  • Whitehead, Adrian John, Mr,
    British lawyer born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Whitehead, Adrian John, Mr,
    British solicitor born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brake Bros Ltd, Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, United Kingdom

      IIF 32
    • icon of address Co/ Accor Uk, 10 Hammersmith Grove, London, W6 7AP, England

      IIF 33
  • Whitehead, Adrian John
    British consultant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Winchester Grove, Sevenoaks, TN13 3BL, England

      IIF 34
  • Whitehead, Adrian
    British solicitor born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 160, City Road, London, EC1V 2NX

      IIF 35
  • Whitehead, Adrian John, Mr,
    British

    Registered addresses and corresponding companies
  • Whitehead, Adrian John, Mr,
    British lawyer

    Registered addresses and corresponding companies
  • Whitehead, Adrian
    British lawyer born in April 1964

    Registered addresses and corresponding companies
    • icon of address 2 Forest Way, Orpington, Kent, BR5 2AQ

      IIF 62
  • Whitehead, Adrian
    British solicitor born in April 1964

    Registered addresses and corresponding companies
  • Whitehead, Adrian John
    British

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, England

      IIF 65
  • Whitehead, Adrian John
    British lawyer born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, United Kingdom

      IIF 66
  • Mr, Adrian John Whitehead
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Winchester Grove, Sevenoaks, TN13 3BL, England

      IIF 67
  • Whitehead, Adrian
    British

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, England

      IIF 68
    • icon of address Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, United Kingdom

      IIF 69
    • icon of address Enterprise House, Eureka Science Park, Ashford, Kent, TN25 4AG

      IIF 70
    • icon of address Enterprise House, Eureka Science Park, Ashford, Kent, TN25 4AG, England

      IIF 71
    • icon of address 2 Forest Way, Orpington, Kent, BR5 2AQ

      IIF 72 IIF 73 IIF 74
  • Whitehead, Adrian
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Eureka Business Park, Ashford, Kent, TN25 4AG, England

      IIF 75
    • icon of address 2 Forest Way, Orpington, Kent, BR5 2AQ

      IIF 76
  • Whitehead, Adrian John

    Registered addresses and corresponding companies
  • Whitehead, Adran John

    Registered addresses and corresponding companies
    • icon of address 1, Shortlands, London, W6 8DR, United Kingdom

      IIF 98
  • Whithead, Adrian John

    Registered addresses and corresponding companies
    • icon of address 1, Shortlands, London, W6 8DR, United Kingdom

      IIF 99
  • Whitehead, Adrian

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    BRADFORD INVESTOR LIMITED - 1990-01-30
    ACCOR (UK) LTD. - 1986-09-25
    HOTEL DEVELOPMENTS (BRADFORD) LIMITED - 1984-07-17
    icon of address 10 Hammersmith Grove, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 82 - Secretary → ME
  • 2
    icon of address Co/ Accor Uk, 10 Hammersmith Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2016-05-03 ~ dissolved
    IIF 97 - Secretary → ME
  • 3
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-31 ~ now
    IIF 62 - Director → ME
    icon of calendar 2003-03-31 ~ now
    IIF 76 - Secretary → ME
  • 4
    CONSTITUTION BIDCO 1 LIMITED - 2016-11-22
    icon of address C/o Accor Uk, 10 Hammersmith Grove, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 5 Winchester Grove, Sevenoaks, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
Ceased 79
  • 1
    TR VOUCHERS LIMITED - 1986-09-25
    icon of address 10 Hammersmith Grove, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-02-22 ~ 2024-01-25
    IIF 89 - Secretary → ME
  • 2
    DOLBY MANAGEMENT LIMITED - 2011-02-11
    GLENMACE LIMITED - 1991-03-08
    icon of address 10 Hammersmith Grove, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-22 ~ 2017-07-01
    IIF 81 - Secretary → ME
  • 3
    icon of address 10 Hammersmith Grove, London, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2016-12-02 ~ 2024-01-25
    IIF 95 - Secretary → ME
  • 4
    NOVOTEL (U.K.) LIMITED - 1999-09-28
    icon of address 5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2016-02-22 ~ 2017-07-01
    IIF 80 - Secretary → ME
  • 5
    IBIS (U.K.) HOTELS LIMITED - 1999-09-28
    SPHERE (U.K.) LIMITED - 1998-02-27
    IBIS HOTELS LIMITED - 1987-01-28
    NOVOTEL OPERATIONS LIMITED - 1977-12-31
    icon of address 5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2016-02-22 ~ 2017-07-01
    IIF 84 - Secretary → ME
  • 6
    IBIS ABERDEEN LIMITED - 2024-12-23
    icon of address 5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-29 ~ 2017-07-01
    IIF 78 - Secretary → ME
  • 7
    ETAP BIRMINGHAM LIMITED - 2024-12-23
    ETAP THURROCK LIMITED - 2004-04-13
    ECO ACCOR 1 LIMITED - 2003-01-09
    icon of address 5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-22 ~ 2017-07-01
    IIF 79 - Secretary → ME
  • 8
    NOVOTEL HOTEL EDINBURGH LIMITED - 2024-12-23
    icon of address 5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-22 ~ 2017-07-01
    IIF 93 - Secretary → ME
  • 9
    IBIS HULL LIMITED - 2024-12-23
    IBIS HULL & LONDON WEMBLEY LIMITED - 2007-06-04
    BUTTONGREAT LIMITED - 2003-09-02
    icon of address 5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-22 ~ 2017-07-01
    IIF 99 - Secretary → ME
  • 10
    ACCOR LIVERPOOL 1 LIMITED - 2024-12-23
    icon of address 5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-24 ~ 2017-07-01
    IIF 94 - Secretary → ME
  • 11
    IBIS STYLES SOUTHWARK HOTEL LIMITED - 2024-12-23
    B&L ACCOR 7 LIMITED - 2016-01-25
    icon of address 5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-22 ~ 2017-07-01
    IIF 83 - Secretary → ME
  • 12
    NOVOTEL MILTON KEYNES & LONDON CITY SOUTH LIMITED - 2024-12-23
    SHORESPRING LIMITED - 2003-09-02
    icon of address 5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-22 ~ 2017-07-01
    IIF 92 - Secretary → ME
  • 13
    NOVOTEL YORK LIMITED - 2024-12-23
    SIBI LETOVON PROPERTIES (UK) LIMITED - 2011-02-11
    ROYAL BANK ASSET FINANCE AND LEASING LIMITED - 2007-01-26
    R.B. LEASING (FEBRUARY) LIMITED - 1997-05-30
    TRUCKSYSTEM LIMITED - 1995-10-02
    icon of address 5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-22 ~ 2017-07-01
    IIF 98 - Secretary → ME
  • 14
    ACCOR HOTELINVEST UK LIMITED - 2025-01-13
    icon of address 5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-16 ~ 2017-07-01
    IIF 96 - Secretary → ME
  • 15
    COLLECTIVE CLARITY LIMITED - 2022-01-31
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -52,218 GBP2024-04-30
    Officer
    icon of calendar 2017-01-28 ~ 2018-05-01
    IIF 35 - Director → ME
  • 16
    NOVOTEL EDINBURGH LIMITED - 2004-12-14
    B & L ACCOR 1 LIMITED - 2002-10-02
    B & L ACCOR LIMITED - 2002-06-24
    icon of address 10 Hammersmith Grove, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-22 ~ 2017-07-01
    IIF 86 - Secretary → ME
  • 17
    B & L ACCOR 4 LIMITED - 2024-12-23
    icon of address 5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-22 ~ 2017-07-01
    IIF 88 - Secretary → ME
  • 18
    B & L ACCOR 6 LIMITED - 2024-12-23
    NOVOTEL & ETAP LIVERPOOL LIMITED - 2008-02-08
    ETAP LIVERPOOL LIMITED - 2007-01-03
    ECO ACCOR 2 LIMITED - 2005-10-26
    icon of address 5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-22 ~ 2017-07-01
    IIF 85 - Secretary → ME
  • 19
    BRAKE BROS ACQUISITION PLC - 2007-11-07
    CDRP ACQUISITION PLC - 2002-09-13
    DEBPLIM2 LIMITED - 2002-06-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2015-03-31
    IIF 19 - Director → ME
    icon of calendar 2003-03-31 ~ 2015-03-31
    IIF 38 - Secretary → ME
  • 20
    BRAKE BROS FINANCE PLC - 2007-11-07
    CDRP HOLDING PLC - 2002-09-13
    DEBPLIM LIMITED - 2002-06-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2015-03-31
    IIF 21 - Director → ME
    icon of calendar 2003-03-31 ~ 2015-03-31
    IIF 75 - Secretary → ME
  • 21
    BRAKE BROS. (FROZEN FOODS) LIMITED - 1991-03-12
    BRAKE BROS. (POULTRY PACKERS) LIMITED - 1977-12-31
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2015-03-31
    IIF 4 - Director → ME
    icon of calendar 2003-03-31 ~ 2015-03-31
    IIF 42 - Secretary → ME
  • 22
    CDRP PARENT LIMITED - 2002-09-13
    CDRP LIMITED - 2002-07-10
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-02 ~ 2015-03-31
    IIF 24 - Director → ME
    icon of calendar 2005-09-30 ~ 2005-10-06
    IIF 31 - Director → ME
    icon of calendar 2003-03-31 ~ 2015-03-31
    IIF 43 - Secretary → ME
  • 23
    CDRP (UK) LIMITED - 2002-09-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-02 ~ 2015-03-31
    IIF 26 - Director → ME
    icon of calendar 2003-03-31 ~ 2015-03-31
    IIF 41 - Secretary → ME
  • 24
    CDRP INVESTMENT LIMITED - 2002-09-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2015-03-31
    IIF 23 - Director → ME
    icon of calendar 2003-03-31 ~ 2015-03-31
    IIF 40 - Secretary → ME
  • 25
    BROOMCO (3873) LIMITED - 2005-10-05
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2015-03-31
    IIF 25 - Director → ME
    icon of calendar 2005-09-28 ~ 2015-03-31
    IIF 55 - Secretary → ME
  • 26
    BRAKES MANUFACTURING LIMITED - 2006-05-15
    GARDENDOOR LIMITED - 2005-11-17
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-14 ~ 2015-03-31
    IIF 10 - Director → ME
    icon of calendar 2005-09-14 ~ 2015-03-31
    IIF 52 - Secretary → ME
  • 27
    icon of address Warwick House Unit 7 Long Bennington Business Par, Main Road, Long Bennington, Newark, Nottinghamshire
    Active Corporate (11 parents)
    Equity (Company account)
    339,949 GBP2024-06-30
    Officer
    icon of calendar 2011-06-29 ~ 2015-06-01
    IIF 32 - Director → ME
  • 28
    BROWNSOVER WAITS LIMITED - 2010-05-14
    SAFESECOND LIMITED - 1992-09-30
    icon of address Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-07 ~ 2012-07-31
    IIF 71 - Secretary → ME
  • 29
    SPILLERS FOODS LIMITED - 2003-07-08
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2003-02-28
    IIF 73 - Secretary → ME
  • 30
    icon of address 403 Edinburgh Road, Newhouse, Motherwell, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2015-03-31
    IIF 12 - Director → ME
    icon of calendar 2003-03-31 ~ 2015-03-31
    IIF 50 - Secretary → ME
  • 31
    PEDBOURNE LIMITED - 1977-12-31
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-26 ~ 2015-03-31
    IIF 17 - Director → ME
    icon of calendar 2003-03-31 ~ 2015-03-31
    IIF 46 - Secretary → ME
  • 32
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-26 ~ 2015-03-31
    IIF 18 - Director → ME
    icon of calendar 2003-03-31 ~ 2015-03-31
    IIF 56 - Secretary → ME
  • 33
    icon of address Co/ Accor Uk, 10 Hammersmith Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-02 ~ 2016-05-04
    IIF 1 - Director → ME
  • 34
    MILL HOUSE FOODS LIMITED - 1992-02-28
    HANDYCHOICE LIMITED - 1991-07-24
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2015-03-31
    IIF 13 - Director → ME
    icon of calendar 2003-03-31 ~ 2015-03-31
    IIF 60 - Secretary → ME
  • 35
    COUNTRY CHOICE FOODS (GROUP) LIMITED - 2007-02-19
    SPARTALIGHT LIMITED - 1986-02-28
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2015-03-31
    IIF 9 - Director → ME
    icon of calendar 2003-03-31 ~ 2015-03-31
    IIF 59 - Secretary → ME
  • 36
    BANNERBRICK LIMITED - 2007-06-29
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2015-03-31
    IIF 6 - Director → ME
    icon of calendar 2007-09-12 ~ 2015-03-31
    IIF 53 - Secretary → ME
  • 37
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-12 ~ 2015-03-31
    IIF 49 - Secretary → ME
  • 38
    KEYFD LIMITED - 2015-03-17
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-11 ~ 2014-11-20
    IIF 30 - Director → ME
  • 39
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ 2015-03-31
    IIF 66 - Director → ME
    icon of calendar 2015-01-28 ~ 2015-03-31
    IIF 77 - Secretary → ME
  • 40
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2015-03-31
    IIF 61 - Secretary → ME
  • 41
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-19 ~ 2015-03-31
    IIF 70 - Secretary → ME
  • 42
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-23 ~ 2015-03-31
    IIF 69 - Secretary → ME
  • 43
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2015-03-31
    IIF 54 - Secretary → ME
  • 44
    ECO ACCOR 4 LIMITED - 2025-01-31
    icon of address 5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-22 ~ 2017-07-01
    IIF 87 - Secretary → ME
  • 45
    KEYFD 2 LIMITED - 2015-03-17
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-11 ~ 2014-11-20
    IIF 28 - Director → ME
  • 46
    TEES-SIDE DAIRIES (FRESH FAYRE) LIMITED - 1987-10-22
    SOUNDS LIMITED - 1983-07-13
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2015-03-31
    IIF 100 - Secretary → ME
  • 47
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,096,664 GBP2020-12-31
    Officer
    icon of calendar 2016-05-04 ~ 2016-11-04
    IIF 104 - Secretary → ME
  • 48
    FUNPAINT LIMITED - 2008-11-28
    icon of address 10 Hammersmith Grove, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-02-22 ~ 2024-02-03
    IIF 91 - Secretary → ME
  • 49
    LIKESELECT LIMITED - 1997-06-13
    icon of address Grange Lane, Letchmore Heath, Watford, Hertfordshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-15 ~ 2002-11-14
    IIF 64 - Director → ME
  • 50
    icon of address Institute Of Grocery Distribution, - Grange Lane, Letchmore Heath, Watford
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2001-11-15 ~ 2002-11-14
    IIF 63 - Director → ME
  • 51
    JOHN MORRIS ELECTRICAL ENGINEERING COMPANY LIMITED - 1995-08-01
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2015-03-31
    IIF 15 - Director → ME
    icon of calendar 2003-03-31 ~ 2015-03-31
    IIF 44 - Secretary → ME
  • 52
    icon of address C/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -39,748,596 GBP2024-12-31
    Officer
    icon of calendar 2016-05-04 ~ 2016-11-04
    IIF 101 - Secretary → ME
  • 53
    icon of address C/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,030 GBP2022-12-31
    Officer
    icon of calendar 2016-05-04 ~ 2016-11-04
    IIF 102 - Secretary → ME
  • 54
    icon of address 8 Salisbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2003-02-28
    IIF 74 - Secretary → ME
  • 55
    M&J SEAFOOD LIMITED - 2015-03-17
    M & J SEAFOODS (WHOLESALE) LIMITED - 2002-03-13
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2003-03-31 ~ 2015-03-31
    IIF 65 - Secretary → ME
  • 56
    KEYMJ LIMITED - 2015-03-17
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-11 ~ 2014-11-20
    IIF 27 - Director → ME
  • 57
    icon of address 8 Salisbury Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2003-02-28
    IIF 109 - Secretary → ME
  • 58
    NESTEC CHOCOLATE & CONFECTIONERY PLC - 1989-06-07
    NESTLE ANGLO-SWISS ENTERPRISES PLC - 1989-02-20
    TRESSLANE INVESTMENTS PLC - 1988-04-29
    icon of address Nestec York Ltd., Haxby Road, York, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2003-02-28
    IIF 113 - Secretary → ME
  • 59
    NESTLE COMPANY LIMITED (THE) - 1981-12-31
    icon of address Nestle Holdings (u.k.) Plc, Haxby Road, York, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2003-02-28
    IIF 108 - Secretary → ME
  • 60
    NESTLE PURINA PETCARE (U.K.) LIMITED - 2020-01-02
    FRISKIES PETCARE (U.K.) LTD - 2002-03-05
    FRISKIES LTD - 1998-07-21
    DALGETY SPILLERS FOODS LIMITED - 1998-05-21
    HOMEPRIDE FOODS LIMITED - 1989-07-13
    DALGETY SPILLERS FOODS LIMITED - 1987-06-23
    CROSFIELDS & CALTHROP LIMITED - 1981-12-31
    icon of address Nestle Purina Uk Manufacturing Operations Limited, Haxby Road, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2003-02-28
    IIF 112 - Secretary → ME
  • 61
    ROWNTREE LIMITED - 1991-11-22
    ROWNTREE MACKINTOSH P L C - 1987-06-30
    icon of address Nestle Uk Ltd., Haxby Road, York, England
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2003-02-28
    IIF 110 - Secretary → ME
  • 62
    PURLAW LIMITED - 2024-12-03
    PURLAW - 2023-12-13
    PURLAW COMPANY - 2023-12-13
    RALSTON PURINA UK COMPANY - 2003-02-28
    ENERGIZER UK COMPANY - 2001-04-17
    RALSTON PURINA HOLDINGS (U.K.) COMPANY - 1998-02-11
    icon of address Nestlé Purlaw Limited, Haxby Road, York, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-30 ~ 2003-02-28
    IIF 111 - Secretary → ME
  • 63
    CONSTITUTION BIDCO 1 LIMITED - 2016-11-22
    icon of address C/o Accor Uk, 10 Hammersmith Grove, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-02 ~ 2016-05-04
    IIF 3 - Director → ME
    icon of calendar 2016-05-03 ~ 2016-09-15
    IIF 90 - Secretary → ME
  • 64
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,029 GBP2020-12-31
    Officer
    icon of calendar 2016-05-04 ~ 2016-11-04
    IIF 103 - Secretary → ME
  • 65
    PIERPONT RESERVATIONS LTD - 2019-09-23
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -605,766 GBP2020-12-31
    Officer
    icon of calendar 2016-05-04 ~ 2016-11-04
    IIF 105 - Secretary → ME
  • 66
    KEYPY LIMITED - 2015-03-20
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-11 ~ 2014-11-20
    IIF 29 - Director → ME
  • 67
    S.H.WICKETT & SON LIMITED - 2001-03-21
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2015-03-31
    IIF 7 - Director → ME
    icon of calendar 2003-03-31 ~ 2015-03-31
    IIF 51 - Secretary → ME
  • 68
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    235,383 GBP2020-12-31
    Officer
    icon of calendar 2016-05-04 ~ 2016-11-04
    IIF 107 - Secretary → ME
  • 69
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,002 GBP2020-12-31
    Officer
    icon of calendar 2016-05-04 ~ 2016-11-04
    IIF 106 - Secretary → ME
  • 70
    icon of address 1 City Place, Gatwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2003-02-28
    IIF 72 - Secretary → ME
  • 71
    icon of address 403 Edinburgh Road, Newhouse, Motherwell, Lanarkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-31 ~ 2015-03-31
    IIF 14 - Director → ME
    icon of calendar 2003-03-31 ~ 2015-03-31
    IIF 48 - Secretary → ME
  • 72
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-26 ~ 2015-03-31
    IIF 16 - Director → ME
    icon of calendar 2003-03-31 ~ 2015-03-31
    IIF 57 - Secretary → ME
  • 73
    BRAKES FOODSERVICE NI LIMITED - 2021-01-20
    O'KANE FOOD SERVICE LIMITED - 2015-03-18
    MOYNE SHELF COMPANY (NO. 257) LIMITED - 2008-10-29
    icon of address 221 Hillhall Road, Lisburn, Co Antrim
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-25 ~ 2015-03-31
    IIF 45 - Secretary → ME
  • 74
    BRAKE BROS LIMITED - 2025-02-28
    BRAKE BROS. PLC - 2002-09-23
    TRIALPROBE PUBLIC LIMITED COMPANY - 1986-10-01
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Active Corporate (4 parents, 23 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2015-03-31
    IIF 5 - Director → ME
    icon of calendar 2003-03-31 ~ 2015-03-31
    IIF 36 - Secretary → ME
  • 75
    icon of address Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2015-02-23
    IIF 8 - Director → ME
    icon of calendar 2004-11-04 ~ 2015-02-23
    IIF 58 - Secretary → ME
  • 76
    ALIGNSHAW LIMITED - 1988-04-29
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2015-03-31
    IIF 22 - Director → ME
    icon of calendar 2003-03-31 ~ 2015-03-31
    IIF 37 - Secretary → ME
  • 77
    CEARNS & BROWN (SOUTH EAST) LIMITED - 2001-02-20
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2015-03-31
    IIF 11 - Director → ME
    icon of calendar 2003-03-31 ~ 2015-03-31
    IIF 47 - Secretary → ME
  • 78
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-04 ~ 2015-03-31
    IIF 39 - Secretary → ME
  • 79
    WOODWARD FROZEN FOODS (RHYL) LIMITED - 1997-08-02
    WOODWARD FROZEN FOODS (RHYL) LIMITED - 1997-07-21
    WOODWARDS FROZEN FOODS (RHYL) LIMITED - 1984-04-05
    QUESTWEAVE LIMITED - 1984-03-23
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2015-03-31
    IIF 20 - Director → ME
    icon of calendar 2008-09-26 ~ 2015-03-31
    IIF 68 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.