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

Schofield, Rosalyn Sharon

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.