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

Durran, Brian

child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Equinox South, Great Park Road Bradley Stoke, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    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 2001-08-15 ~ dissolved
    IIF 31 - Secretary → ME
  • 3
    APTUNION INDUSTRIES LIMITED - 1984-05-18
    REFAL 65 LIMITED - 1983-06-07
    icon of address Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-11 ~ dissolved
    IIF 32 - Secretary → ME
  • 4
    icon of address Kerry Ingredients, Equinox South Great Park Road, Bradley Stoke, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-06 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    DAIRYGOLD FOOD PRODUCTS (NORTHERN IRELAND) LIMITED - 2007-07-19
    icon of address 6 Corcrain Road, Portadown, Craigavon, Armagh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 79 - Secretary → ME
  • 6
    SPH 214 LIMITED - 2002-11-07
    icon of address Equinox South, Great Park Road Bradley Stoke, Bristol, Avon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-02 ~ dissolved
    IIF 42 - Secretary → ME
  • 7
    icon of address Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-30 ~ dissolved
    IIF 58 - Secretary → ME
  • 8
    DIVERSITY FOODS LIMITED - 2000-09-29
    icon of address Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-30 ~ dissolved
    IIF 56 - Secretary → ME
  • 9
    TRACKDEAL LIMITED - 1991-08-14
    icon of address Equinox South Great Park Road, Bradley Stoke, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-18 ~ dissolved
    IIF 40 - Secretary → ME
  • 10
    I'ANSON BROS. (SALES) LIMITED - 1987-10-07
    BRIARLANDS LIMITED - 1986-11-27
    icon of address Equinox South, Great Park Road, Bradley Stoke, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-02 ~ dissolved
    IIF 43 - Secretary → ME
  • 11
    CHARCUTERIE LIMITED - 2000-09-29
    icon of address Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-30 ~ dissolved
    IIF 60 - Secretary → ME
  • 12
    FOOD FOR THOUGHT (NORTH) LTD. - 1996-05-01
    icon of address Equinox South, Great Park Road, Bradley Stoke, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-29 ~ dissolved
    IIF 35 - Secretary → ME
  • 13
    MAGICTASK LIMITED - 1988-05-10
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-31 ~ dissolved
    IIF 28 - Secretary → ME
  • 14
    GOLDEN VALE D.P.P. LIMITED - 1994-10-18
    COLLINS DAIRIES LIMITED - 1993-05-04
    icon of address Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-18 ~ dissolved
    IIF 48 - Secretary → ME
  • 15
    OLD CITY DAIRY LIMITED - THE - 2001-07-17
    icon of address Millburn Road, Coleraine, Co Londonderry
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1957-04-01 ~ dissolved
    IIF 68 - Secretary → ME
  • 16
    GORDON JOPLING (FOOD INGREDIENTS) LIMITED - 2003-01-03
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-01-07 ~ dissolved
    IIF 38 - Secretary → ME
  • 17
    icon of address Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-30 ~ dissolved
    IIF 57 - Secretary → ME
  • 18
    GUERNSEY DELL LIMITED - 1997-11-17
    icon of address Equinox South, Great Park Road, Bradley Stoke, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-11 ~ dissolved
    IIF 19 - Secretary → ME
  • 19
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-07 ~ dissolved
    IIF 8 - Secretary → ME
  • 20
    KERRY INGREDIENTS (U.K.) LTD - 1995-07-06
    TINGLES LIMITED - 1994-02-25
    icon of address Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-07-13 ~ dissolved
    IIF 6 - Secretary → ME
  • 21
    GEO. ADAMS & SONS (DISTRIBUTION) LIMITED - 2007-10-17
    J.S.GOSTELOW LIMITED - 2002-02-13
    icon of address Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-07 ~ dissolved
    IIF 22 - Secretary → ME
  • 22
    DENNY FOODS LIMITED - 2000-06-15
    icon of address Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-21 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 1991-03-21 ~ dissolved
    IIF 39 - Secretary → ME
  • 23
    EASTLEIGH FLAVOURS LIMITED - 1995-01-18
    PENOMBRE LIMITED - 1987-04-09
    EASTLEIGH FLAVOURS LIMITED - 1987-03-12
    PENOMBRE LIMITED - 1981-12-31
    icon of address Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 33 - Secretary → ME
  • 24
    ANOOVISH & ASSOCIATES LIMITED - 1998-05-13
    icon of address Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-29 ~ dissolved
    IIF 54 - Secretary → ME
  • 25
    icon of address Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-09 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2001-07-09 ~ dissolved
    IIF 52 - Secretary → ME
  • 26
    icon of address 4th Floor,saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-03 ~ dissolved
    IIF 46 - Secretary → ME
  • 27
    icon of address Equinox South, Great Park Road, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-05 ~ dissolved
    IIF 61 - Secretary → ME
  • 28
    SOUTH WEST MEAT LIMITED - 1989-05-05
    icon of address Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 30 - Secretary → ME
  • 29
    WHITWORTHS LIMITED - 2005-04-19
    HALLCO 573 LIMITED - 2001-04-18
    icon of address Equinox South, Great Park Road, Bradley Stoke Bristol, Avon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-08 ~ dissolved
    IIF 44 - Secretary → ME
  • 30
    BLAKEDEW 482 LIMITED - 2004-02-24
    icon of address Equinox Building, Great Park Road, Bradley Stoke, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-12 ~ dissolved
    IIF 16 - Secretary → ME
  • 31
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 75 - Secretary → ME
  • 32
    icon of address Millburn Road, Coleraine, Co Londonderry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1983-01-20 ~ dissolved
    IIF 67 - Secretary → ME
  • 33
    icon of address Equinox South, Great Park Road, Bradley Stoke, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-08 ~ dissolved
    IIF 4 - Secretary → ME
  • 34
    FOOD FOR THOUGHT (HOLDINGS) LIMITED - 1999-01-14
    LEAGUENEAT LIMITED - 1991-04-17
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-29 ~ dissolved
    IIF 21 - Secretary → ME
  • 35
    FOOD FOR THOUGHT (U.K.) LTD. - 1999-01-26
    icon of address Equinox South, Great Park Road, Bradley Stoke, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-29 ~ dissolved
    IIF 14 - Secretary → ME
  • 36
    MARPLACE (NUMBER 140) LIMITED - 1987-08-25
    icon of address Equinox South, Great Park Road, Bradley Stoke, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-31 ~ dissolved
    IIF 10 - Secretary → ME
  • 37
    MARPLACE (NUMBER 481) LIMITED - 2000-04-12
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-07-31 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 44
  • 1
    icon of address Millburn Road, Coleraine, Co Londonderry
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-23 ~ 2018-02-28
    IIF 66 - Secretary → ME
  • 2
    DALGETY FOOD INGREDIENTS LIMITED - 1998-03-26
    SPILLERS MILLING LIMITED - 1994-07-04
    SPILLERS-FRENCH MILLING LIMITED - 1981-12-31
    icon of address Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-20 ~ 1998-03-25
    IIF 18 - Secretary → ME
  • 3
    E M DENNY (HOLDINGS) LIMITED - 2022-08-19
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2018-02-28
    IIF 11 - Secretary → ME
  • 4
    W.L.MILLER & SONS LIMITED - 1991-08-27
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2018-02-28
    IIF 34 - Secretary → ME
  • 5
    icon of address Millburn Road, Coleraine, Co.londonderry
    Active Corporate (4 parents)
    Officer
    icon of calendar 1944-10-16 ~ 2018-02-28
    IIF 65 - Secretary → ME
  • 6
    GOLDEN VALE DAIRIES LIMITED - 2007-01-05
    icon of address Alpha Building, London Road Stapeley, Nantwich, Cheshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-01-18 ~ 2003-07-14
    IIF 45 - Secretary → ME
  • 7
    MOYNE SHELF COMPANY (NO.24) LIMITED - 1989-07-05
    icon of address Millburn Road, Coleraine, Co Londonderry
    Active Corporate (4 parents)
    Officer
    icon of calendar 1988-10-10 ~ 2018-02-28
    IIF 78 - Secretary → ME
  • 8
    HENRY DENNY & SONS (N.I.)LIMITED - 2022-08-22
    FABLIAU LIMITED - 2000-01-01
    icon of address . Millburn Road, Coleraine, Londonderry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1987-03-23 ~ 2018-02-28
    IIF 64 - Secretary → ME
  • 9
    MEMQUEST LIMITED - 1984-10-04
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2018-02-28
    IIF 50 - Secretary → ME
  • 10
    icon of address Millburn Road, Coleraine, Londonderry
    Active Corporate (4 parents)
    Officer
    icon of calendar 1960-10-05 ~ 2018-02-28
    IIF 69 - Secretary → ME
  • 11
    ANORRA HOLDINGS LIMITED - 2000-06-26
    icon of address Millburn Road, Coleraine, Londonderry
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1989-09-26 ~ 2018-02-28
    IIF 63 - Secretary → ME
  • 12
    GORDON JOPLING (PROCESSING) LIMITED - 2003-01-03
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-07 ~ 2018-02-28
    IIF 51 - Secretary → ME
  • 13
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-07 ~ 2018-02-28
    IIF 2 - Secretary → ME
  • 14
    CARGILL FLAVOR SYSTEMS (UK) LIMITED - 2012-02-24
    DUCKWORTH & CO.(ESSENCES),LIMITED - 2006-04-07
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2018-02-28
    IIF 62 - Secretary → ME
  • 15
    CYPRESS AGENCIES LIMITED - 2000-01-01
    icon of address . Millburn Road, Coleraine, Londonderry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1987-05-29 ~ 2018-02-28
    IIF 80 - Secretary → ME
  • 16
    W.L. MILLER & SONS LIMITED - 1994-02-25
    BLACKMOSS LIMITED - 1991-08-27
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-07-16 ~ 1993-04-24
    IIF 84 - Director → ME
    icon of calendar 1991-07-16 ~ 2018-02-28
    IIF 49 - Secretary → ME
  • 17
    CALLROSE LIMITED - 1988-03-17
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar ~ 2018-02-28
    IIF 7 - Secretary → ME
  • 18
    icon of address Temple Co, 76 Townsend Lane, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-22 ~ 2010-12-01
    IIF 17 - Secretary → ME
  • 19
    DCA INDUSTRIES LIMITED - 1995-07-06
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-12-29 ~ 2018-02-28
    IIF 36 - Secretary → ME
  • 20
    KERRY INGREDIENTS (UK) LIMITED - 1994-02-25
    KERRYKREEM FOOD PRODUCTS LIMITED - 1991-12-10
    FOREWORTH LIMITED - 1978-12-31
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar ~ 2018-02-28
    IIF 12 - Secretary → ME
  • 21
    BLAKEDEW ONE HUNDRED & FIFTEEN LIMITED - 1999-04-09
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-26 ~ 2017-10-31
    IIF 86 - Director → ME
    icon of calendar 1999-04-26 ~ 2018-02-28
    IIF 53 - Secretary → ME
  • 22
    TITUSFIELD LIMITED - 2023-09-30
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2018-02-28
    IIF 29 - Secretary → ME
  • 23
    A.E. BUTTON & SONS LIMITED - 2007-01-03
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2018-02-28
    IIF 26 - Secretary → ME
  • 24
    KERRY FROZEN FOODS (UK) LIMITED - 1998-02-04
    DENNY INTERNATIONAL LIMITED - 1995-07-14
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-03-21 ~ 1995-06-27
    IIF 83 - Director → ME
    icon of calendar 1991-03-21 ~ 2018-02-28
    IIF 47 - Secretary → ME
  • 25
    icon of address Millburn Road, Coleraine, Londonderry
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1989-04-06 ~ 2018-02-28
    IIF 76 - Secretary → ME
  • 26
    DAIRY HOLDINGS LIMITED - 1990-06-14
    icon of address Millburn Road, Coleraine, Londonderry
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1989-11-02 ~ 2018-02-28
    IIF 77 - Secretary → ME
  • 27
    SOUTH WEST MEAT LIMITED - 1998-11-27
    PORTSAIL LIMITED - 1989-05-05
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2018-02-28
    IIF 9 - Secretary → ME
  • 28
    MATTHEWS FOODS PLC - 2005-12-15
    S.D. MATTHEWS, LIMITED - 1990-10-08
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-25 ~ 2018-02-28
    IIF 25 - Secretary → ME
  • 29
    DCL YEAST LIMITED - 1992-07-17
    DISTILLERS COMPANY (YEAST) LIMITED - 1990-07-05
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-30 ~ 2018-02-28
    IIF 23 - Secretary → ME
  • 30
    E.M. DENNY & CO LIMITED - 2022-08-23
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2018-02-28
    IIF 37 - Secretary → ME
  • 31
    HENRY DENNY & SONS,LIMITED - 2022-08-23
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2018-02-28
    IIF 15 - Secretary → ME
  • 32
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2018-02-28
    IIF 55 - Secretary → ME
  • 33
    icon of address Seton House, Gallows Hill, Warwick, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2018-02-28
    IIF 59 - Secretary → ME
  • 34
    HOME FARM FOODS LIMITED - 2007-10-04
    BRAND NEW CO (132) LIMITED - 2002-08-05
    icon of address Seton House, Gallows Hill, Warwick, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-13 ~ 2018-02-28
    IIF 81 - Secretary → ME
  • 35
    LINFORDHILL LIMITED - 2006-02-10
    icon of address Millburn Road, Coleraine, Co Londonderry
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-09 ~ 2018-02-28
    IIF 74 - Secretary → ME
  • 36
    ROBERTS & BIRCH LIMITED - 1976-01-01
    ROBERTS & BIRCH (BURTON) LIMITED - 1971-04-13
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2018-02-28
    IIF 13 - Secretary → ME
  • 37
    INHOCO 3326 LIMITED - 2006-08-14
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-09 ~ 2018-02-28
    IIF 71 - Secretary → ME
  • 38
    INHOCO 3325 LIMITED - 2006-08-14
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-09 ~ 2018-02-28
    IIF 73 - Secretary → ME
  • 39
    OAKGLADE LIMITED - 1991-07-09
    icon of address Seton House, Gallows Hill, Warwick, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-09 ~ 2018-02-28
    IIF 72 - Secretary → ME
  • 40
    RYE VALLEY FOODS LIMITED - 2012-01-13
    AKRA LIMITED - 1999-06-03
    icon of address Millburn Road, Coleraine, Co Londonderry
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-05-20 ~ 2018-02-28
    IIF 1 - Secretary → ME
  • 41
    icon of address 59 Kelvin Avenue, Hillington, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2018-02-28
    IIF 41 - Secretary → ME
  • 42
    PROVINCIAL BUTCHERS SUPPLIES LIMITED - 2006-03-15
    icon of address Millburn Road, Coleraine, Co Londonderry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2018-02-28
    IIF 70 - Secretary → ME
  • 43
    SPURWAY CATERING LIMITED - 2001-10-31
    icon of address Seton House, Gallows Hill, Warwick, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2018-02-28
    IIF 20 - Secretary → ME
  • 44
    VOYAGER FOODS LIMITED - 1999-01-15
    INHOCO 501 LIMITED - 1997-02-26
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-29 ~ 2018-02-28
    IIF 5 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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