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 21 - 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 49 - 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 50 - 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 45 - 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 17 - 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 60 - 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 76 - 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 74 - 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 58 - 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 61 - 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 78 - 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 53 - 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 46 - 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 66 - 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 6 - 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 56 - 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 75 - 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 37 - 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 26 - 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 24 - 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 40 - 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 57 - 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 51 - 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 72 - 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 70 - 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 64 - 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 79 - 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 48 - 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 62 - 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 34 - 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 13 - Secretary → ME
  • 32
    icon of address Millburn Road, Coleraine, Co Londonderry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1983-01-20 ~ dissolved
    IIF 5 - 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 22 - 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 39 - 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 32 - 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 28 - 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 42 - 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 4 - 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 36 - 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 29 - 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 52 - 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 3 - 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 63 - 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 16 - 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 2 - 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 68 - 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 7 - 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 1 - 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 69 - 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 20 - 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 80 - 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 18 - 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 67 - 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 25 - 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 35 - 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 54 - 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 30 - 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 71 - 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 47 - 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 44 - 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 65 - 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 14 - 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 15 - 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 27 - 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 43 - 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 41 - 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 55 - 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 33 - 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 73 - 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 77 - 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 12 - 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 31 - 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 9 - 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 11 - 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 10 - 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 19 - 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 59 - 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 8 - 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 38 - 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 23 - 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.