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

Aitchison, Kenneth Mark

    Related profiles found in government register
  • Aitchison, Kenneth Mark
    British business unit leader born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, London Road, Downham Market, Norfolk, PE38 9BJ

      IIF 1 IIF 2
    • icon of address 23, London Road, Downham Market, Norfolk, PE38 9BJ, England

      IIF 3
    • icon of address Wrays Cottage Wrays Yard, Nocton, Lincoln, Lincolnshire, LN4 2BG

      IIF 4 IIF 5
  • Aitchison, Kenneth Mark
    British managing director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wrays Cottage Wrays Yard, Nocton, Lincoln, Lincolnshire, LN4 2BG

      IIF 6 IIF 7
  • Aitchison, Kenneth Mark
    born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wray's Cottage Wray's Yard, The Green Nocton, Lincoln, LN4 2BG

      IIF 8 IIF 9
  • Aitchison, Mark Kenneth
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One City Place, Queens Road, Chester, Cheshire, CH1 3BQ, England

      IIF 10
  • Aitchison, Mark Kenneth
    British managing director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Associated British Foods Plc, Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom

      IIF 11
  • Aitchison, Kenneth Mark
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Welland House, Manor Lane, Tixover, Stamford, PE9 3QL, England

      IIF 12
  • Aitchison, Kenneth Mark
    British business unit leader born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Associated British Foods Plc, Group Secretarial Dept, Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom

      IIF 13
    • icon of address Associated British Foods Plc Group, Secretarial Department, 10 Grosvenor Street, London, W1K 4QY, United Kingdom

      IIF 14
    • icon of address Associated British Foods Plc, Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom

      IIF 15
    • icon of address Unit 8 Burnside Business Park, Burnside Road, Market Drayton, North Shropshire, TF9 3UX, United Kingdom

      IIF 16
  • Aitchison, Kenneth Mark
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frontier Agriculture Ltd, Witham St Hughs, Lincoln, Lincolnshire, LN6 9TN, United Kingdom

      IIF 17
    • icon of address C/o Nomix Enviro Limited, Witham St Hughs, Lincoln, LN6 9TN, United Kingdom

      IIF 18
    • icon of address Associated British Foods Plc, Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom

      IIF 19
  • Aitchison, Kenneth Mark
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frontier Agriculture Limited, Witham St Hughs, Lincoln, Lincolnshire, LN6 9TN, United Kingdom

      IIF 20
    • icon of address Witham St Hughs, Lincoln, Lincolnshire, LN6 9TN, United Kingdom

      IIF 21
    • icon of address The Rutland Showground, Showground Way, Barleythorpe, Oakham, Rutland, LE15 7TW, England

      IIF 22
  • Aitchison, Kenneth Mark
    British managing director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Associated British Foods Plc, Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, W1K 4QY

      IIF 23
    • icon of address Associated British Foods Plc, Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Kingseat, Newmacher, Aberdeenshire, AB21 0UE, United Kingdom

      IIF 30 IIF 31
  • Aitchison, Kenneth Mark
    British managing director at frontier agriculture ltd. born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rutland Showground, Showground Way, Barleythorpe, Oakham, Rutland, LE15 7TW, England

      IIF 32
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Riverside Wissington Road, Nayland, Colchester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 20 - Director → ME
  • 2
    LEVELVIEW LIMITED - 1986-06-23
    icon of address Riverside, Wissington Road, Nayland , Colchester, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Unit 8 Burnside Business Park, Burnside Road, Market Drayton
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,117,828 GBP2017-01-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 16 - Director → ME
  • 4
    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 2015-03-26 ~ now
    IIF 27 - Director → ME
  • 5
    SPEED 8804 LIMITED - 2001-07-06
    ANDREW J WALLIS LIMITED - 2013-08-14
    icon of address 23 London Road, Downham Market, Norfolk
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    914,605 GBP2024-01-31
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 2 - Director → ME
  • 6
    GRAMPIAN CROP SERVICES LIMITED - 2019-02-06
    icon of address Kingseat, Newmacher, Aberdeenshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-10 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address 23 London Road, Downham Market, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    39,372 GBP2024-01-31
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 1 - Director → ME
  • 8
    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 2013-06-14 ~ now
    IIF 19 - Director → ME
  • 9
    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 2017-01-11 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 29 - Director → ME
  • 11
    RAMPTAIL LIMITED - 1979-12-31
    BRIAN LEWIS AGRICULTURE LIMITED - 2021-02-23
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,410,620 GBP2024-06-30
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 17 - Director → ME
  • 12
    KISS MY GRASS LIMITED - 2025-09-12
    icon of address 23 London Road, Downham Market, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 3 - Director → ME
  • 13
    WALLACE OF KELSO (LOTHIANS) LIMITED - 1990-01-17
    WALLACE (LOTHIANS) LIMITED - 1992-01-10
    icon of address Kingseat, Newmacher, Aberdeenshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-30 ~ now
    IIF 30 - Director → ME
  • 14
    NEW CO 100 LIMITED - 2021-06-14
    icon of address Northants Apc, Rushton Road, Kettering, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -412,484 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 14 - Director → ME
  • 15
    AGHOCO 1565 LIMITED - 2017-10-10
    icon of address C/o Nomix Enviro Limited, Witham St Hughs, Lincoln, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 18 - Director → ME
  • 16
    N2N ENVIRO LIMITED - 2004-02-19
    NOMIX-CHIPMAN LIMITED - 2003-06-06
    GNOMIX MANUFACTURING COMPANY LIMITED - 1983-02-07
    NOMIX MANUFACTURING COMPANY LIMITED - 1991-04-05
    NOMIX ENVIRO LIMITED - 2017-10-10
    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 2007-03-02 ~ now
    IIF 26 - Director → ME
  • 17
    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 ~ now
    IIF 23 - Director → ME
  • 18
    OXBURY FS PLC - 2020-06-01
    icon of address One City Place, Queens Road, Chester, Cheshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 10 - Director → ME
  • 19
    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 2011-04-06 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address The Rutland Showground Showground Way, Barleythorpe, Oakham, Rutland, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 22 - Director → ME
  • 21
    RAS ENTERPRISES (RUTLAND) LIMITED - 2019-11-08
    icon of address The Rutland Showground Showground Way, Barleythorpe, Oakham, Rutland
    Active Corporate (3 parents)
    Equity (Company account)
    527 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 32 - Director → ME
  • 22
    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 ~ now
    IIF 25 - Director → ME
  • 23
    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 ~ now
    IIF 11 - Director → ME
  • 24
    icon of address C/o Frp Advisory Kings Orchard, 1 Queen Street, Bristol, Avon
    Dissolved Corporate (160 parents)
    Officer
    icon of calendar 2005-04-05 ~ dissolved
    IIF 9 - LLP Member → ME
Ceased 8
  • 1
    GLOBALRANGE LIMITED - 2012-07-11
    icon of address Quadrant House, The Quadrant, Sutton, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2005-03-24 ~ 2010-01-21
    IIF 6 - Director → ME
  • 2
    CARGILL AGRICULTURE LIMITED - 2001-03-12
    icon of address Velocity V1, Brooklands Drive, Weybridge, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-24 ~ 2007-03-30
    IIF 5 - Director → ME
  • 3
    icon of address Quadrant House, The Quadrant, Sutton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-26 ~ 2005-03-24
    IIF 7 - Director → ME
  • 4
    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 (10 parents, 22 offsprings)
    Officer
    icon of calendar 2005-03-23 ~ 2025-06-30
    IIF 15 - Director → ME
  • 5
    FUSION 2003-3 LLP - 2004-06-18
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (43 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2020-04-06
    IIF 8 - LLP Member → ME
  • 6
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    icon of calendar 2006-10-04 ~ 2024-02-17
    IIF 12 - LLP Member → ME
  • 7
    icon of address 500 Larkshall Road, Highams Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-09 ~ 2007-03-30
    IIF 4 - Director → ME
  • 8
    icon of address Platinum Building Cowley Road, St John's Innovation Park, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    541,945 GBP2020-12-31
    Officer
    icon of calendar 2021-09-30 ~ 2025-03-01
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.