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

Blackburn, Ian Marcel

    Related profiles found in government register
  • Blackburn, Ian Marcel
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • M4/m5 Eastway, Dales Manor Business Park, Babraham Road, Sawston, Cambridge, CB22 3TJ, United Kingdom

      IIF 1
    • Unit H4, Swallow Enterprise Park, Diamond Drive, Lower Dicker, Hailsham, BN27 4EL, England

      IIF 2
    • C/o Frp Advisory Trading Limited, Ashcroft House, Ervington Court, Harcourt House, Meridian Business Park, Leicester, LE19 1WL

      IIF 3
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, England

      IIF 4
    • Whissendine Primary School, Main Street, Whissendine, Oakham, Rutland, LE15 7ET, England

      IIF 5
    • Bridge End, 19 The Lane, West Deeping, Peterborough, Cambridgeshire, PE6 9HS

      IIF 6
  • Blackburn, Ian Marcel
    British chairman born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • H5 Swallow Enterprise Park, Diamond Drive, Lower Dicker, Hailsham, BN27 4EL, England

      IIF 7
  • Blackburn, Ian Marcel
    British chief executive born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1000 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 8
    • 1000, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom

      IIF 9
    • The Limes, Lyndon Road, Hambleton, Oakham, Rutland, LE15 8BG, England

      IIF 10
    • Bridge End, 19 The Lane, West Deeping, Peterborough, Cambridgeshire, PE6 9HS

      IIF 11 IIF 12 IIF 13
  • Blackburn, Ian Marcel
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Gothenburg Way, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0YG

      IIF 16
    • 5th Floor, Central Square, 29, Wellington Street, Leeds, LS1 4DL

      IIF 17
    • Bridge End, 19 The Lane, West Deeping, Peterborough, Cambridgeshire, PE6 9HS

      IIF 18 IIF 19
  • Blackburn, Ian Marcel
    British uk ceo born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1000 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 20
  • Blackburn, Ian Marcel
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H5 Swallow Enterprise Park, Diamond Drive, Lower Dicker, Hailsham, BN27 4EL, England

      IIF 21
    • 5, New Street Square, London, EC4A 3TW, England

      IIF 22
  • Blackburn, Ian Marcel

    Registered addresses and corresponding companies
    • Bridge End, 19 The Lane, West Deeping, Peterborough, Cambridgeshire, PE6 9HS

      IIF 23
  • Ian Marcel Blackburn
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit H4, Swallow Enterprise Park, Diamond Drive, Lower Dicker, Hailsham, BN27 4EL, England

      IIF 24
  • Mr Ian Marcel Blackburn
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • H5 Swallow Enterprise Park, Diamond Drive, Lower Dicker, Hailsham, BN27 4EL, England

      IIF 25
child relation
Offspring entities and appointments 21
  • 1
    A TASTE OF LUXURY LIMITED
    - now 05191190
    BARNCREST NO. 187 LIMITED - 2004-08-16 03995498, 03543354, 03169919... (more)
    Unit 6 Gothenburg Way, Sutton Fields Industrial Estate, Hull, East Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2006-07-19 ~ 2014-03-14
    IIF 16 - Director → ME
  • 2
    CODA INTERNATIONAL LIMITED
    05174963
    Unit 6 Gothenburg Way, Sutton Fields Industrial Estate, Hull, East Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2006-07-19 ~ 2014-03-14
    IIF 18 - Director → ME
  • 3
    FIFTHDRIVE LIMITED
    04071711
    66 Talbot Avenue, Slough
    Active Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,000 GBP2024-12-31
    Officer
    2001-02-09 ~ 2003-03-26
    IIF 15 - Director → ME
  • 4
    FRESHLY CUT LIMITED
    06880196
    10 Discovery Way, Horam, Heathfield, England
    Active Corporate (15 parents)
    Equity (Company account)
    -155,955 GBP2024-03-30
    Officer
    2016-03-01 ~ 2018-08-10
    IIF 4 - Director → ME
  • 5
    GRESHAM HOUSE INCOME & GROWTH 2 VCT PLC
    - now 05153931 04069483
    MOBEUS INCOME & GROWTH VCT PLC
    - 2025-06-18 05153931 05957170, 05957220, 06307894... (more)
    MATRIX INCOME & GROWTH VCT PLC - 2012-06-29 05957220, 05957170, 03946235... (more)
    5 New Street Square, London, England
    Active Corporate (15 parents, 7 offsprings)
    Officer
    2024-07-26 ~ now
    IIF 22 - Director → ME
  • 6
    HUMDINGER LIMITED
    04241596
    Humdinger Limited Georgia Avenue, Bromborough, Wirral, England
    Active Corporate (21 parents)
    Officer
    2006-07-19 ~ 2014-03-14
    IIF 19 - Director → ME
  • 7
    LOWCLOSE LIMITED
    04071749
    66 Talbot Avenue, Slough
    Active Corporate (16 parents)
    Equity (Company account)
    -169,000 GBP2024-12-31
    Officer
    2001-02-09 ~ 2003-03-26
    IIF 12 - Director → ME
  • 8
    MAKE IT PLAIN LTD
    08341690
    C/o Frp Advisory Trading Limited Ashcroft House, Ervington Court, Harcourt House, Meridian Business Park, Leicester
    Insolvency Proceedings Corporate (8 parents)
    Equity (Company account)
    766,192 GBP2021-12-31
    Officer
    2019-12-18 ~ now
    IIF 3 - Director → ME
  • 9
    MOBEUS INCOME & GROWTH 2 VCT PLC
    - now 03946235 05957170, 05957220, 06307894... (more)
    MATRIX INCOME & GROWTH 2 VCT PLC - 2012-06-29 05153931, 05957220, 05957170... (more)
    MOBEUS INCOME & GROWTH VCT 2 PLC - 2012-06-29 05957170, 05957220, 06307894... (more)
    MATRIX VENTURE FUND VCT PLC - 2005-09-09
    MATRIX E-VENTURES FUND VCT PLC - 2001-10-10
    MATRIX E-VENTURES FUND PLC - 2000-04-17
    Rsm Uk Restructuring Advisory Llp, 5th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (19 parents, 3 offsprings)
    Officer
    2017-07-01 ~ 2024-08-23
    IIF 17 - Director → ME
  • 10
    MOOD FOODS LTD
    06312091
    M4/m5 Eastway Dales Manor Business Park, Babraham Road, Sawston, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -399,011 GBP2023-08-01 ~ 2024-07-31
    Officer
    2016-11-23 ~ now
    IIF 1 - Director → ME
  • 11
    PERKINS FOODS HOLDINGS LIMITED
    - now 04108802
    CANDLEVALE LIMITED
    - 2001-02-13 04108802
    66 Talbot Avenue, Slough
    Active Corporate (20 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2001-02-08 ~ 2003-03-26
    IIF 6 - Director → ME
  • 12
    PERKINS FOODS INTERNATIONAL (UK) LIMITED
    - now 02344006
    TABOKE LIMITED
    - 1989-03-16 02344006
    66 Talbot Avenue, Slough
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    ~ 2003-03-26
    IIF 14 - Director → ME
  • 13
    PERKINS FOODS LIMITED
    - now 01898193 03572480
    JOHN PERKINS MEATS PLC
    - 1988-02-29 01898193
    JOHN PERKINS MEATS PLC.
    - 1985-05-03 01898193
    WATLING (116) PLC
    - 1985-04-25 01898193
    66 Talbot Avenue, Slough
    Active Corporate (24 parents)
    Equity (Company account)
    -167,000 GBP2024-12-31
    Officer
    ~ 2003-03-26
    IIF 11 - Director → ME
    1995-07-11 ~ 1995-09-06
    IIF 23 - Secretary → ME
  • 14
    PINK PROSECCO LTD
    12656683
    H5 Swallow Enterprise Park Diamond Drive, Lower Dicker, Hailsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -66,530 GBP2024-06-30
    Officer
    2022-06-16 ~ now
    IIF 21 - Director → ME
    2020-09-02 ~ 2022-05-06
    IIF 7 - Director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    READIFOODS LIMITED
    - now 01727183
    J.L. PRIESTLEY (FOODS) LIMITED - 1983-10-07
    Station Road, Heckington, Sleaford, Lincolnshire
    Dissolved Corporate (13 parents)
    Officer
    2006-03-29 ~ 2014-03-14
    IIF 10 - Director → ME
  • 16
    SADDLEGREEN LIMITED
    04071628
    66 Talbot Avenue, Slough
    Active Corporate (16 parents)
    Equity (Company account)
    -80,000 GBP2024-12-31
    Officer
    2001-02-09 ~ 2003-03-26
    IIF 13 - Director → ME
  • 17
    SLIMLINE WINE LIMITED
    11039619
    Unit H4, Swallow Enterprise Park Diamond Drive, Lower Dicker, Hailsham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,447,152 GBP2024-10-31
    Officer
    2017-12-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    THE RUTLAND LEARNING TRUST
    09199785
    Whissendine Primary School Main Street, Whissendine, Oakham, Rutland, England
    Active Corporate (49 parents)
    Officer
    2018-11-07 ~ now
    IIF 5 - Director → ME
  • 19
    ZERTUS UK HOLDING LIMITED
    08227685
    C/o Kinnerton Confectionery Company Ltd, Oxborough Lane, Fakenham, Norfolk, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2012-12-06 ~ 2015-04-30
    IIF 20 - Director → ME
  • 20
    ZETAR INTERNATIONAL LIMITED
    - now 03753858
    KINNERTON GROUP LIMITED
    - 2006-06-16 03753858
    ACRE 266 LIMITED - 1999-05-07 05299779, 04423065, 04423060... (more)
    Units 1+2 Oxborough Lane, Fakenham, England
    Active Corporate (19 parents)
    Officer
    2005-04-11 ~ 2015-04-30
    IIF 8 - Director → ME
  • 21
    ZETAR LIMITED
    - now 05308258
    ZETAR PLC
    - 2012-11-30 05308258
    C/o Kinnerton Confectionery Company Ltd, Oxborough Lane, Fakenham, Norfolk, England
    Active Corporate (23 parents, 5 offsprings)
    Equity (Company account)
    40,735 GBP2020-12-31
    Officer
    2004-12-08 ~ 2015-04-30
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.