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

Mr. Christopher Malcolm Terry

    Related profiles found in government register
  • Mr. Christopher Malcolm Terry
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, The Park, Mayfield, Ashbourne, Derbyshire, DE6 2HT, England

      IIF 1
  • Terry, Christopher Malcolm, Mr.
    British accountant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix Foods Ltd, Phoenix Foods Ltd, Brakey Road, Weldon Industrial Estate, Corby, Northamptonshire Nn17 5lu, NN17 5LU, England

      IIF 2 IIF 3
  • Terry, Christopher Malcolm, Mr.
    British chartered accountant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Terry, Christopher Malcolm, Mr.
    British chief financial officer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Hall Dene Way, Seaham Grange Industrial Estate, Seaham, County Durham, SR7 0PU

      IIF 51 IIF 52
  • Terry, Christopher Malcolm, Mr.
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South View, The Park, Mayfield, Ashbourne, Derbyshire, DE6 2HT

      IIF 53
  • Terry, Christopher Malcolm
    British accountant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix Foods Ltd, Phoenix Foods Ltd, Brakey Road, Weldon Industrial Estate, Corby, Northamptonshire Nn17 5lu, NN17 5LU, United Kingdom

      IIF 54
  • Terry, Christopher Malcolm
    British chartered accountant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Peters Food Service Limited, Unit 1, Greenway, Bedwas House Industrial Estate Bedwas, Caerphilly, CF83 8XP

      IIF 55
    • icon of address C/o Peters Food Service Limited, Unit 1, Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8XP

      IIF 56
    • icon of address Unit 1, Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8XP

      IIF 57 IIF 58
    • icon of address Unit 1, Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8XP, Wales

      IIF 59
    • icon of address Unit1, Greenway, Bedwas House Industrial Estate Bedwas, Caerphilly, CF83 8XP

      IIF 60 IIF 61
    • icon of address 9, Chantry House, Benridge Bank West Rainton, Houghton Le Spring, Tyne And Wear, DH4 6SW, England

      IIF 62
    • icon of address C/o Adams Foods Indegredients Limited, Sunnyhills Road, Leek, Staffordshire, ST13 5SP

      IIF 63
    • icon of address 1, Pinfold Road, Thurmaston, Leicester, LE4 8AS, England

      IIF 64
    • icon of address Knighton, Adbaston, Stafford, Staffordshire, ST20 0QJ, England

      IIF 65 IIF 66
    • icon of address Sunnyhills Road, Leek, Staffordshire, ST13 5SP

      IIF 67
    • icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

      IIF 68 IIF 69 IIF 70
  • Terry, Christopher Malcolm, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address South View, The Park, Mayfield, Ashbourne, Derbyshire, DE6 2HT

      IIF 77
    • icon of address C/o Adams Foods Limited, Sunnyhills Road, Leek, Staffordshire, ST13 5SP

      IIF 78
  • Terry, Christopher Malcolm, Mr.
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Sunnyhills Road, Leek, Staffordshire, ST13 5SP

      IIF 79
    • icon of address Sunnyhills Road, Leek, Staffs, ST13 5SP

      IIF 80
  • Terry, Christopher Malcolm
    British chartered accountant

    Registered addresses and corresponding companies
  • Terry, Christopher Malcolm

    Registered addresses and corresponding companies
  • Terry, Christopher

    Registered addresses and corresponding companies
    • icon of address Knighton, Adbaston, Stafford, Staffordshire, ST20 0QJ, England

      IIF 157
  • Terry, Chris

    Registered addresses and corresponding companies
    • icon of address C/o Adams Foods Limited, Sunnyhills Road, Leek, Staffordshire, ST13 5SP, United Kingdom

      IIF 158
    • icon of address C/o Adams Foods Ltd, Sunnyhills Road, Leek, Staffordshire, ST13 5SP, England

      IIF 159 IIF 160 IIF 161
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 12a The Park, Mayfield, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 12a The Park, Mayfield, Ashbourne, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2012-04-11 ~ dissolved
    IIF 97 - Secretary → ME
  • 3
    MB160 LIMITED - 1998-12-07
    icon of address Unit 1 Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 58 - Director → ME
    icon of calendar 2019-03-04 ~ now
    IIF 91 - Secretary → ME
  • 4
    OAR UK LTD - 2013-04-11
    icon of address Peters Food Services, Unit 1 Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 59 - Director → ME
    icon of calendar 2019-03-04 ~ now
    IIF 92 - Secretary → ME
  • 5
    MANDACO 307 LIMITED - 2002-09-10
    CUISINE FOODSERVICE LIMITED - 2004-09-28
    PETER'S FOOD SERVICE (2004) LIMITED - 2017-11-10
    icon of address C/o Peters Food Service Limited Unit 1, Greenway, Bedwas House Industrial Estate Bedwas, Caerphilly
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 55 - Director → ME
    icon of calendar 2019-03-04 ~ now
    IIF 88 - Secretary → ME
  • 6
    FILBUK 432 LIMITED - 1997-04-30
    icon of address Unit1, Greenway, Bedwas House Industrial Estate Bedwas, Caerphilly
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 60 - Director → ME
    icon of calendar 2019-03-04 ~ now
    IIF 93 - Secretary → ME
  • 7
    SHELFCO (NO. 3456) LIMITED - 2008-02-11
    icon of address C/o Peters Food Service Limited Unit 1, Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 56 - Director → ME
    icon of calendar 2019-03-04 ~ now
    IIF 89 - Secretary → ME
  • 8
    FILBUK 434 LIMITED - 1997-06-03
    icon of address Unit 1, Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 57 - Director → ME
    icon of calendar 2019-03-04 ~ now
    IIF 90 - Secretary → ME
  • 9
    FILBUK 509 LIMITED - 1998-05-06
    icon of address Unit1, Greenway, Bedwas House Industrial Estate Bedwas, Caerphilly
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 61 - Director → ME
    icon of calendar 2019-03-04 ~ now
    IIF 94 - Secretary → ME
Ceased 77
  • 1
    icon of address Sunnyhills Road, Leek, Staffs
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2007-02-28 ~ 2012-04-06
    IIF 80 - Secretary → ME
  • 2
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 47 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 118 - Secretary → ME
  • 3
    icon of address 4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2019-03-31
    Officer
    icon of calendar 2013-09-12 ~ 2016-01-18
    IIF 9 - Director → ME
    icon of calendar 2013-09-12 ~ 2016-01-18
    IIF 99 - Secretary → ME
  • 4
    PILGRIM'S UK LAMB LTD. - 2022-04-27
    BELVOIR FOODS LIMITED - 2022-04-06
    BELVOIR BACON COMPANY LIMITED(THE) - 1990-05-02
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 20 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 128 - Secretary → ME
  • 5
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 38 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 154 - Secretary → ME
  • 6
    icon of address 12a The Park, Mayfield, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-31 ~ 2016-10-31
    IIF 4 - Director → ME
    icon of calendar 2016-10-31 ~ 2016-10-31
    IIF 86 - Secretary → ME
  • 7
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 34 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 114 - Secretary → ME
  • 8
    DALEHEAD FOODS LIMITED - 2001-04-03
    DALE HEAD FOODS LIMITED - 1989-05-19
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 18 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 148 - Secretary → ME
  • 9
    DALEHEAD FOODS HOLDINGS LIMITED - 2001-04-03
    FARMERS PORK HOLDINGS LIMITED - 1989-05-17
    MEAT FAYRE LIMITED - 1984-06-28
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 46 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 153 - Secretary → ME
  • 10
    SUST 7 LIMITED - 1995-11-13
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 31 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 137 - Secretary → ME
  • 11
    TULIP INTERNATIONAL (UK) CROYDON LIMITED - 2006-08-31
    TULIP MEAT COMPANY LIMITED - 1990-11-19
    icon of address Danish Crown, 57 Stanley Road Stanley Road, Whitefield, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    213,000 GBP2020-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 48 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 130 - Secretary → ME
  • 12
    icon of address Danish Crown, 57 Stanley Road Stanley Road, Whitefield, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,262 GBP2020-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 17 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 139 - Secretary → ME
  • 13
    ESS-FOOD FRESH MEAT LIMITED - 2000-07-17
    ESS-FOOD (UK) FRESH MEAT LIMITED - 1983-12-30
    icon of address Danish Crown, 57 Stanley Road Stanley Road, Whitefield, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 41 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 123 - Secretary → ME
  • 14
    CONTINENTAL BAKEHOUSE LIMITED - 1997-02-20
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 21 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 140 - Secretary → ME
  • 15
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 39 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 141 - Secretary → ME
  • 16
    KNOTPURE LIMITED - 1983-12-30
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 44 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 131 - Secretary → ME
  • 17
    CEL NUTRITION LIMITED - 2021-04-27
    K&S (577) LIMITED - 2011-03-22
    icon of address Spinney Fields Farm Main Road, Worleston, Nantwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    0.01 GBP2024-03-31
    Officer
    icon of calendar 2011-03-18 ~ 2012-04-06
    IIF 63 - Director → ME
    icon of calendar 2011-03-18 ~ 2012-04-06
    IIF 103 - Secretary → ME
  • 18
    GOTT BREEDING LIMITED - 2000-05-17
    KI (1) LIMITED - 1992-05-12
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 36 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 138 - Secretary → ME
  • 19
    FIRMPARK LIMITED - 2007-09-10
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Greatermanchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-25 ~ 2013-06-26
    IIF 52 - Director → ME
    icon of calendar 2013-04-22 ~ 2013-06-26
    IIF 107 - Secretary → ME
  • 20
    HETZER LIMITED - 1999-06-02
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 19 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 113 - Secretary → ME
  • 21
    BARRETTS + BAIRD (HOLDINGS) LIMITED - 1995-01-03
    AVONMORE MEATS (UK) LIMITED - 1999-05-04
    GLANBIA FRESH MEATS (UK) LIMITED - 2003-07-11
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 68 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 151 - Secretary → ME
  • 22
    DENMILL LIMITED - 1985-12-11
    MATHEWS & SKAILES LIMITED - 2012-10-12
    ADAMS FOODS TRAINING LIMITED - 2014-08-20
    icon of address Ornua Nutrition Ingredients Uk Ltd Main Road, Worleston, Nantwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2007-02-28 ~ 2012-04-06
    IIF 85 - Secretary → ME
  • 23
    WHITEWORLD LIMITED - 1981-12-31
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 75 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 125 - Secretary → ME
  • 24
    DOWNEY'S FROZEN FOODS LIMITED - 1984-09-18
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 22 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 135 - Secretary → ME
  • 25
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 26 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 124 - Secretary → ME
  • 26
    FLASKLIGHT LIMITED - 1981-12-31
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 15 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 136 - Secretary → ME
  • 27
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 71 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 126 - Secretary → ME
  • 28
    GLENBROOK FOODS LIMITED - 2000-01-01
    icon of address C/o Napire & Sons Solictors, 1-9 Castle Arcade, Belfast, Nortern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 6 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 87 - Secretary → ME
  • 29
    W.J. & R.M. GOTT LIMITED - 1989-01-30
    CRENIHAM LIMITED - 1981-12-31
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 30 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 152 - Secretary → ME
  • 30
    ROMAN RENTALS 060 LIMITED - 1998-05-27
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 23 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 119 - Secretary → ME
  • 31
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 24 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 122 - Secretary → ME
  • 32
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 49 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 146 - Secretary → ME
  • 33
    HYGRADE MEATS LIMITED - 1985-07-24
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 37 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 149 - Secretary → ME
  • 34
    TIPVINE LIMITED - 1985-12-11
    icon of address Sunnyhills Road, Leek, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-02-28 ~ 2012-04-06
    IIF 84 - Secretary → ME
  • 35
    KNIGHTON FOODS INVESTMENTS LIMITED - 2022-04-22
    icon of address Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-04 ~ 2016-01-18
    IIF 12 - Director → ME
    icon of calendar 2014-07-04 ~ 2016-01-18
    IIF 157 - Secretary → ME
  • 36
    icon of address Premier House Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-24 ~ 2016-01-18
    IIF 66 - Director → ME
    icon of calendar 2014-03-24 ~ 2016-01-18
    IIF 109 - Secretary → ME
  • 37
    icon of address Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2016-01-18
    IIF 65 - Director → ME
    icon of calendar 2014-06-05 ~ 2016-01-18
    IIF 110 - Secretary → ME
  • 38
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 43 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 147 - Secretary → ME
  • 39
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 33 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 120 - Secretary → ME
  • 40
    H.S. FOODS LIMITED - 1990-02-22
    S.& W.BERISFORD(FOODS)LIMITED - 1987-07-24
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 42 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 150 - Secretary → ME
  • 41
    icon of address 87-89 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-02-22
    IIF 11 - Director → ME
    icon of calendar 2017-05-23 ~ 2019-02-22
    IIF 105 - Secretary → ME
  • 42
    ROACH'S FROZEN FOODS (ST. IVES) LIMITED - 1989-04-26
    icon of address Seton House Warwick Technology Park, Galllows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 14 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 111 - Secretary → ME
  • 43
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 29 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 132 - Secretary → ME
  • 44
    icon of address C/o Ornua Foods Uk Ltd, Sunnyhills Road, Leek, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2012-04-06
    IIF 160 - Secretary → ME
  • 45
    icon of address C/o Ornua Foods Uk Ltd, Sunnyhills Road, Leek, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2012-04-06
    IIF 159 - Secretary → ME
  • 46
    DBC FOOD WHOLESALING DIVISION LIMITED - 1993-09-24
    WATSONS PROVISIONS LIMITED - 1976-12-31
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 16 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 133 - Secretary → ME
  • 47
    DAIRY INGREDIENTS (UK) LIMITED - 2016-04-29
    icon of address Sunnyhills Road, Leek, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2012-04-06
    IIF 81 - Secretary → ME
  • 48
    THE KERRYGOLD COMPANY LIMITED - 2010-09-21
    ADAMS FOODS LIMITED - 2016-03-31
    ADAMS FOODS LIMITED - 1989-10-04
    icon of address Sunnyhills Road, Leek, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-26 ~ 2012-04-06
    IIF 67 - Director → ME
    icon of calendar 2007-02-28 ~ 2012-04-06
    IIF 82 - Secretary → ME
  • 49
    ADAMS FOOD INGREDIENTS LIMITED - 2016-03-31
    icon of address Spinneyfields Farm, Worleston, Nantwich, Cheshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-28 ~ 2012-04-06
    IIF 83 - Secretary → ME
  • 50
    NORTH DOWNS (SERVICES) LIMITED - 2015-09-25
    icon of address C/o Ornua Foods Uk Limited, Sunnyhills Road, Leek, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2012-04-06
    IIF 158 - Secretary → ME
  • 51
    GARNERGROVE LIMITED - 1983-06-13
    icon of address Seton House, Warwick Technology Park, Gallows, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 8 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 96 - Secretary → ME
  • 52
    CROSSCO (1129) LIMITED - 2008-11-03
    icon of address 4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67,125 GBP2019-03-31
    Officer
    icon of calendar 2013-09-12 ~ 2016-01-18
    IIF 10 - Director → ME
    icon of calendar 2013-09-12 ~ 2016-01-18
    IIF 101 - Secretary → ME
  • 53
    WINDSOR TEA AND COFFEE COMPANY LIMITED(THE) - 1994-04-18
    icon of address 4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,383 GBP2023-03-31
    Officer
    icon of calendar 2013-09-12 ~ 2016-01-18
    IIF 54 - Director → ME
    icon of calendar 2013-09-12 ~ 2016-01-18
    IIF 100 - Secretary → ME
  • 54
    JOUSTHOLD LIMITED - 1990-09-14
    icon of address C/o Ornua Foods Uk Ltd, Sunnyhills Road, Leek, England
    Active Corporate (5 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2012-04-06
    IIF 161 - Secretary → ME
  • 55
    PRIDEAUX STABLES LIMITED - 2019-10-23
    TRIPSHINE LIMITED - 1989-04-12
    PILGRIM'S PREPARED FOODS EUROPE LIMITED - 2020-03-04
    PILGRIM'S FOOD GROUP EUROPE LIMITED - 2024-01-30
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 74 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 116 - Secretary → ME
  • 56
    PILGRIM'S PORK UK LIMITED - 2020-02-07
    PILGRIM'S FOOD MASTERS LTD - 2021-10-21
    FOODANE LIMITED - 2019-10-01
    PILGRIM'S FOOD GROUP LIMITED - 2021-08-16
    L.NIELSEN LADEFOGED & COMPANY LIMITED - 1987-10-20
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 73 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 142 - Secretary → ME
  • 57
    CHARTERHOUSE MARKETING LIMITED - 1985-04-01
    PILGRIM'S FOOD PIONEERS LTD - 2022-01-20
    LANE FOOD COMPANY LIMITED(THE) - 2019-10-21
    PILGRIM'S PRIDE (UK) LIMITED - 2021-08-16
    PILGRIM'S SHARED SERVICES LTD - 2022-03-15
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 76 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 127 - Secretary → ME
  • 58
    TROPHY FOODS LIMITED - 2019-10-21
    PILGRIM'S FOOD (UK) LIMITED - 2020-04-17
    T. & S. MEATS LIMITED - 1985-04-19
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 70 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 143 - Secretary → ME
  • 59
    TULIP LIMITED - 2020-08-28
    TULIP INTERNATIONAL (UK) BACON DIVISION LIMITED - 2002-10-07
    DANEPAK LIMITED - 1983-12-30
    ESS-FOOD DANEPAK LIMITED - 1990-11-19
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (7 parents, 25 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2016-12-31
    IIF 72 - Director → ME
    icon of calendar 2016-03-09 ~ 2016-12-31
    IIF 144 - Secretary → ME
  • 60
    VIGO CHARCUTERI(U.K.)LIMITED - 1982-04-23
    PLUMROSE FOODS LIMITED - 1995-04-28
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 69 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 121 - Secretary → ME
  • 61
    NORMAN C.ROACH & SON LIMITED - 1989-03-31
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 25 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 129 - Secretary → ME
  • 62
    RM NEWCO LIMITED - 2016-11-23
    icon of address Unit 2 Pinfold Road, Thurmaston, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    665,414 GBP2024-12-31
    Officer
    icon of calendar 2017-05-23 ~ 2019-02-22
    IIF 64 - Director → ME
    icon of calendar 2017-05-23 ~ 2019-02-22
    IIF 104 - Secretary → ME
  • 63
    SPECIALTY POWDERED FOODS HOLDINGS LIMITED - 2010-08-10
    icon of address 4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    285 GBP2024-03-31
    Officer
    icon of calendar 2013-09-12 ~ 2016-01-18
    IIF 3 - Director → ME
    icon of calendar 2013-09-12 ~ 2016-01-18
    IIF 102 - Secretary → ME
  • 64
    CREATIVE FOOD SYSTEMS LIMITED - 2006-05-25
    icon of address 4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    283,627 GBP2019-03-31
    Officer
    icon of calendar 2013-09-12 ~ 2016-01-18
    IIF 2 - Director → ME
    icon of calendar 2013-09-12 ~ 2016-01-18
    IIF 98 - Secretary → ME
  • 65
    KNIGHTON FOOD INGREDIENTS LIMITED - 2016-06-06
    icon of address Knighton, Adbaston, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-18
    IIF 13 - Director → ME
    icon of calendar 2014-03-25 ~ 2016-01-18
    IIF 108 - Secretary → ME
  • 66
    ADJUSTGRAPH LIMITED - 1992-07-20
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-25 ~ 2013-06-26
    IIF 51 - Director → ME
    icon of calendar 2013-04-22 ~ 2013-06-26
    IIF 106 - Secretary → ME
  • 67
    ADAMS FOODS LIMITED - 2010-09-21
    KERRYGOLD LIMITED - 1989-07-26
    THE KERRYGOLD COMPANY LIMITED - 1989-10-04
    icon of address Sunnyhills Road, Leek, Staffordshire
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2007-02-28 ~ 2012-04-06
    IIF 79 - Secretary → ME
  • 68
    IRISH DAIRY BOARD (U.K.) LIMITED(THE) - 2010-09-21
    icon of address C/o Ornua Foods Uk Limited, Sunnyhills Road, Leek, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-06-23 ~ 2012-04-06
    IIF 78 - Secretary → ME
  • 69
    DELEGATION LIMITED - 2002-06-11
    icon of address Seton House, Warwick Technology Park, Gallows, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 7 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 95 - Secretary → ME
  • 70
    DANISH PRIME (UK) LIMITED - 2002-08-06
    MEATCUT (U.K.) LIMITED - 1991-01-15
    icon of address Danish Crown 57 Stanley Road, Whitefield, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    276,169 GBP2020-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 35 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 112 - Secretary → ME
  • 71
    JAKA FOODS GROUP LIMITED - 1990-11-19
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 32 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 145 - Secretary → ME
  • 72
    ESS-FOOD (UK) GROUP LIMITED - 1990-11-19
    ESS-FOOD (UK) GRIMSBY GROUP LIMITED - 1981-12-31
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2016-12-31
    IIF 28 - Director → ME
    icon of calendar 2016-03-09 ~ 2016-12-31
    IIF 117 - Secretary → ME
  • 73
    NORMEAT (U.K.) LIMITED - 1990-11-19
    LANE FOOD COMPANY (THE) LIMITED - 1985-04-01
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 27 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 134 - Secretary → ME
  • 74
    PLUMROSE LIMITED - 1995-04-28
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 45 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 115 - Secretary → ME
  • 75
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 40 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 155 - Secretary → ME
  • 76
    ABRU LIMITED - 2015-09-10
    ABRU ALUMINIUM LIMITED - 1997-12-11
    icon of address The Causeway, The Causeway, Maldon, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-01 ~ 2001-05-29
    IIF 53 - Director → ME
    icon of calendar 1998-11-06 ~ 2001-05-29
    IIF 77 - Secretary → ME
  • 77
    FRESHWAY CHILLED FOODS LIMITED - 2015-01-14
    ENSCO 725 LIMITED - 2009-03-19
    icon of address Seton House Warwick Technology Park, Gallows, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 50 - Director → ME
    icon of calendar 2016-03-09 ~ 2017-06-29
    IIF 156 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.