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

Murrells Cbe, Steven Geoffrey

    Related profiles found in government register
  • Murrells Cbe, Steven Geoffrey
    British chief executive born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13th Floor, 33 Cavendish Square, London, W1G 0PW, England

      IIF 1
  • Murrells, Steven Geoffrey
    British ceo born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Murrells, Steven Geoffrey
    British ceo( born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Napire & Sons Solictors, 1-9 Castle Arcade, Belfast, Nortern Ireland, BT2 5DF

      IIF 46
  • Murrells, Steven Geoffrey
    British chief executive born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Angel Square, Manchester, M60 0AG, England

      IIF 47 IIF 48
  • Murrells, Steven Geoffrey
    British chief executive food born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Angel Square, Manchester, M60 0AG

      IIF 49
  • Murrells, Steven Geoffrey
    British chief executive, food born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Angel Square, Manchester, M60 0AG, United Kingdom

      IIF 50 IIF 51
  • Murrells, Steven Geoffrey
    British cief executive food born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Angel Square, Manchester, M60 0AG

      IIF 52
  • Murrells, Steven Geoffrey
    British none born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seton House, Gallows Hill, Warwick, Warwickshire, CV34 6DA, United Kingdom

      IIF 53
    • icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DA, Uk

      IIF 54 IIF 55 IIF 56
  • Murrells, Steven Geoffrey
    British category director for tesco st born in August 1965

    Registered addresses and corresponding companies
    • icon of address Willow Farm, Further Street, Assington, Suffolk, CO10 5LD

      IIF 57
  • Murrells, Steven Geoffrey
    British chief executive officer born in August 1965

    Registered addresses and corresponding companies
  • Murrells, Steven Geoffrey
    British director born in August 1965

    Registered addresses and corresponding companies
    • icon of address Willow Farm, Further Street, Assington, Suffolk, CO10 5LD

      IIF 75 IIF 76
  • Murrells, Steve
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carson Mcdowell Llp, Murray House, Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 77 IIF 78
    • icon of address St George's Building, 3rd Floor, 37-41 High Street, Belfast, BT1 2AB, Northern Ireland

      IIF 79 IIF 80
    • icon of address 2-8 Interchange Latham Road, Huntingdon, Cambridgeshire, PE29 6YE

      IIF 81
    • icon of address 2-8, The Interchange, Latham Road, Huntingdon, Cambridgeshire, PE29 6YE

      IIF 82
    • icon of address 2-8, The Interchange, Latham Road, Huntingdon, Cambridgeshire, PE29 6YE, United Kingdom

      IIF 83
    • icon of address Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, Cambridgeshire, PE29 6YE, England

      IIF 84
    • icon of address Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, PE29 6YE, England

      IIF 85
    • icon of address City Factory, 100, Patrick Street, Lower Ground Floor, Londonderry, BT48 7EL, Northern Ireland

      IIF 86
    • icon of address 1 Angel Square, Manchester, M60 0AG, United Kingdom

      IIF 87
  • Murrells, Steven Geoffrey
    British ceo born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coop, 1 Angel Square, Manchester, M60 0AG, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2014-11-28 ~ now
    IIF 49 - Director → ME
  • 2
    ALTERPOINTS LIMITED - 2004-01-16
    icon of address Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 85 - Director → ME
  • 3
    MEAT CONNECTED LTD - 2016-10-17
    icon of address City Factory, 100 Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland
    Active Corporate (10 parents)
    Equity (Company account)
    2,282,713 GBP2023-12-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 86 - Director → ME
  • 4
    LEDLEY LIMITED - 2003-01-27
    icon of address St George's Building 3rd Floor, 37-41 High Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 80 - Director → ME
  • 5
    icon of address 2-8 Interchange Latham Road, Huntingdon, Cambridgeshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 81 - Director → ME
  • 6
    icon of address 2-8 The Interchange, Latham Road, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 83 - Director → ME
  • 7
    icon of address 2-8 The Interchange, Latham Road, Huntingdon, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 82 - Director → ME
  • 8
    HILTON FOOD GROUP LIMITED - 2004-11-12
    CONCES LIMITED - 1999-06-30
    icon of address Carson Mcdowell Llp Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 77 - Director → ME
  • 9
    HILTON MEATS (RETAIL) LIMITED - 2015-01-16
    OSTROV LIMITED - 1992-11-05
    icon of address Carson Mcdowell Llp Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 78 - Director → ME
  • 10
    BEECHCOTE LIMITED - 1999-08-17
    icon of address St George's Building 3rd Floor, 37-41 High Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 79 - Director → ME
  • 11
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2014-11-28 ~ now
    IIF 52 - Director → ME
  • 12
    icon of address 1 Angel Square, Manchester, United Kingdom
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 47 - Director → ME
  • 13
    ICELANDIC GROUP UK LIMITED - 2017-12-15
    IFP HOLDINGS LIMITED - 2005-09-14
    ICELANDIC FREEZING PLANTS LIMITED - 1996-04-04
    SNAX (ROSS) LIMITED - 1983-01-17
    icon of address Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, Cambridgeshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 84 - Director → ME
  • 14
    THE PRINCE'S COUNTRYSIDE FUND - 2023-08-21
    icon of address 13th Floor 33 Cavendish Square, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 1 - Director → ME
Ceased 74
  • 1
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-03 ~ 2012-06-28
    IIF 23 - Director → ME
  • 2
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2005-06-15
    IIF 68 - Director → ME
  • 3
    DROPBATCH LIMITED - 1989-07-17
    A.G. PELL & SONS LIMITED - 1987-03-27
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2005-06-15
    IIF 66 - Director → ME
  • 4
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2005-06-15
    IIF 73 - Director → ME
  • 5
    icon of address Europoint, 5-11 Lavington Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-04 ~ 2002-10-11
    IIF 57 - Director → ME
  • 6
    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 Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2012-06-28
    IIF 37 - Director → ME
  • 7
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2012-06-28
    IIF 8 - Director → ME
  • 8
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2012-06-28
    IIF 31 - Director → ME
  • 9
    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 2010-12-03 ~ 2012-06-28
    IIF 35 - Director → ME
  • 10
    DALEHEAD FOODS HOLDINGS LIMITED - 2001-04-03
    FARMERS PORK HOLDINGS LIMITED - 1989-05-17
    MEAT FAYRE LIMITED - 1984-06-28
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-12-03 ~ 2012-06-28
    IIF 20 - Director → ME
  • 11
    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 2010-12-03 ~ 2012-06-28
    IIF 4 - Director → ME
  • 12
    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 2010-12-03 ~ 2012-06-28
    IIF 26 - Director → ME
  • 13
    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 2010-12-03 ~ 2012-06-28
    IIF 18 - Director → ME
  • 14
    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 2010-12-03 ~ 2012-06-28
    IIF 32 - Director → ME
  • 15
    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 2010-12-03 ~ 2012-06-28
    IIF 45 - Director → ME
  • 16
    HEALDS OF FLEETWOOD LIMITED - 1989-12-13
    EARLKARA LIMITED - 1983-09-09
    icon of address Apex Road, Brownhills, Walsall, West Midlands, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-10 ~ 2005-06-15
    IIF 75 - Director → ME
  • 17
    ALFRED PREEDY & SONS LIMITED - 1989-07-17
    icon of address Apex Road, Brownhills, Walsall, West Midlands, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2004-05-10 ~ 2005-06-15
    IIF 72 - Director → ME
  • 18
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2004-08-21
    IIF 67 - Director → ME
  • 19
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2012-06-28
    IIF 6 - Director → ME
  • 20
    KNOTPURE LIMITED - 1983-12-30
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2012-06-28
    IIF 43 - Director → ME
  • 21
    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 2010-12-03 ~ 2012-06-28
    IIF 34 - Director → ME
  • 22
    RIVERSIDECO (NO.19) LIMITED - 2014-10-28
    icon of address 1 Angel Square, Manchester
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-09-02 ~ 2022-04-08
    IIF 48 - Director → ME
  • 23
    HETZER LIMITED - 1999-06-02
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2012-06-28
    IIF 19 - Director → ME
  • 24
    GLANBIA FRESH MEATS (UK) LIMITED - 2003-07-11
    AVONMORE MEATS (UK) LIMITED - 1999-05-04
    BARRETTS + BAIRD (HOLDINGS) LIMITED - 1995-01-03
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2012-06-28
    IIF 24 - Director → ME
  • 25
    WHITEWORLD LIMITED - 1981-12-31
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-03 ~ 2012-06-28
    IIF 3 - Director → ME
  • 26
    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 2010-12-03 ~ 2012-06-28
    IIF 22 - Director → ME
  • 27
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2012-06-28
    IIF 27 - Director → ME
  • 28
    FLASKLIGHT LIMITED - 1981-12-31
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2012-06-28
    IIF 44 - Director → ME
  • 29
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-03 ~ 2012-06-28
    IIF 7 - Director → ME
  • 30
    SURRIDGE NEWSAGENTS LIMITED - 1989-09-14
    SURRIDGE,DAWSON & COMPANY(PRODUCTIONS)LIMITED - 1986-04-11
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-10 ~ 2005-06-15
    IIF 61 - Director → ME
  • 31
    GOODMAN GIBBS LIMITED - 1989-06-21
    SWITCHCLASS LIMITED - 1987-10-21
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2005-06-15
    IIF 58 - Director → ME
  • 32
    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 2010-12-03 ~ 2012-06-28
    IIF 46 - Director → ME
  • 33
    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 2010-12-03 ~ 2012-06-28
    IIF 14 - Director → ME
  • 34
    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 2010-12-03 ~ 2012-06-28
    IIF 25 - Director → ME
  • 35
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2012-06-28
    IIF 38 - Director → ME
  • 36
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2012-06-28
    IIF 12 - Director → ME
  • 37
    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 2010-12-03 ~ 2012-06-28
    IIF 9 - Director → ME
  • 38
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2012-06-28
    IIF 28 - Director → ME
  • 39
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-03 ~ 2012-06-28
    IIF 10 - Director → ME
  • 40
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2005-06-15
    IIF 59 - Director → ME
  • 41
    MATAHARI 310 LIMITED - 1990-06-05
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2005-06-15
    IIF 70 - Director → ME
  • 42
    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 2010-12-03 ~ 2012-06-28
    IIF 39 - Director → ME
  • 43
    icon of address 1 Angel Square, Manchester
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-03 ~ 2019-07-18
    IIF 51 - Director → ME
  • 44
    icon of address 1 Angel Square, Manchester
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-03 ~ 2019-07-18
    IIF 50 - Director → ME
  • 45
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-26 ~ 2014-09-23
    IIF 87 - Director → ME
  • 46
    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 2010-12-03 ~ 2012-06-28
    IIF 2 - Director → ME
  • 47
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2012-06-28
    IIF 36 - Director → ME
  • 48
    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 2010-12-03 ~ 2012-06-28
    IIF 42 - Director → ME
  • 49
    PORTSMOUTH NEWS SHOPS LIMITED - 1991-04-01
    PORTSMOUTH AND SUNDERLAND NEWS SHOPS LIMITED - 1987-07-01
    icon of address Apex Road, Brownhills, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2005-06-15
    IIF 60 - Director → ME
  • 50
    MISSELBROOK & WESTON LIMITED - 2005-07-05
    FORGESIZE LIMITED - 1990-03-15
    icon of address Apex Road, Brownhills, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2005-06-15
    IIF 62 - Director → ME
  • 51
    T&S STORES LIMITED - 2005-09-09
    T&S STORE LIMITED - 2003-06-04
    SPEN HILL PROPERTIES LIMITED - 2003-02-20
    GLASTON SPEN HILL LIMITED - 1994-04-25
    POWERMONEY LIMITED - 1990-04-12
    icon of address Apex Road, Brownhills, Walsall, West Midlands, United Kingdom
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2004-05-10 ~ 2005-06-15
    IIF 63 - Director → ME
  • 52
    T & S STORES TRUSTEE SERVICES LIMITED - 2006-03-31
    RAPID 9840 LIMITED - 1990-03-30
    icon of address Apex Road, Brownhills, Walsall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2005-04-01
    IIF 76 - Director → ME
  • 53
    PAPER SHOPS (EAST ANGLIA) LIMITED(THE) - 1989-03-01
    ARTHUR FAIRWEATHER LIMITED - 1981-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-10 ~ 2005-06-15
    IIF 65 - Director → ME
  • 54
    GARNERGROVE LIMITED - 1983-06-13
    icon of address Seton House, Warwick Technology Park, Gallows, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2012-06-28
    IIF 53 - Director → ME
  • 55
    PILGRIM'S FOOD GROUP EUROPE LIMITED - 2024-01-30
    PILGRIM'S PREPARED FOODS EUROPE LIMITED - 2020-03-04
    PRIDEAUX STABLES LIMITED - 2019-10-23
    TRIPSHINE LIMITED - 1989-04-12
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2012-06-28
    IIF 21 - Director → ME
  • 56
    PILGRIM'S FOOD MASTERS LTD - 2021-10-21
    PILGRIM'S FOOD GROUP LIMITED - 2021-08-16
    PILGRIM'S PORK UK LIMITED - 2020-02-07
    FOODANE LIMITED - 2019-10-01
    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 2010-12-03 ~ 2012-06-28
    IIF 11 - Director → ME
  • 57
    PILGRIM'S SHARED SERVICES LTD - 2022-03-15
    PILGRIM'S FOOD PIONEERS LTD - 2022-01-20
    PILGRIM'S PRIDE (UK) LIMITED - 2021-08-16
    LANE FOOD COMPANY LIMITED(THE) - 2019-10-21
    CHARTERHOUSE MARKETING LIMITED - 1985-04-01
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2012-06-28
    IIF 13 - Director → ME
  • 58
    PILGRIM'S FOOD (UK) LIMITED - 2020-04-17
    TROPHY FOODS LIMITED - 2019-10-21
    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 2011-12-02 ~ 2012-06-28
    IIF 55 - Director → ME
  • 59
    TULIP LIMITED - 2020-08-28
    TULIP INTERNATIONAL (UK) BACON DIVISION LIMITED - 2002-10-07
    ESS-FOOD DANEPAK LIMITED - 1990-11-19
    DANEPAK LIMITED - 1983-12-30
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (7 parents, 25 offsprings)
    Officer
    icon of calendar 2010-12-03 ~ 2012-06-28
    IIF 33 - Director → ME
  • 60
    PLUMROSE FOODS LIMITED - 1995-04-28
    VIGO CHARCUTERI(U.K.)LIMITED - 1982-04-23
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2012-06-28
    IIF 30 - Director → 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 2010-12-03 ~ 2012-06-28
    IIF 40 - Director → ME
  • 62
    THE VILLAGE STORES (EAST ANGLIA) LIMITED - 1997-12-04
    LEGISLATOR 1067 LIMITED - 1989-10-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2005-06-15
    IIF 64 - Director → ME
  • 63
    BAFTONMAIN LIMITED - 1991-02-05
    MIDLAND PRINTING COMPANY LIMITED(THE) - 1986-04-30
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2005-06-15
    IIF 74 - Director → ME
  • 64
    ONE STOP STORES LIMITED - 2005-09-09
    T & S STORES 2003 LIMITED - 2005-07-05
    T AND S STORES PLC - 2003-05-06
    T. & S. (TOBACCO) LIMITED - 1984-09-27
    icon of address Apex Road, Brownhills, Walsall, West Midlands, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2004-05-10 ~ 2005-06-15
    IIF 71 - Director → ME
  • 65
    icon of address One, St Peter's Square, Manchester
    Active Corporate (14 parents)
    Equity (Company account)
    284,125 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2022-03-31
    IIF 88 - Director → ME
  • 66
    icon of address Apex Road, Brownhills, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2005-06-15
    IIF 69 - Director → ME
  • 67
    DELEGATION LIMITED - 2002-06-11
    icon of address Seton House, Warwick Technology Park, Gallows, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2012-06-28
    IIF 56 - Director → ME
  • 68
    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 2010-12-03 ~ 2012-06-28
    IIF 15 - Director → ME
  • 69
    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 2010-12-03 ~ 2012-06-28
    IIF 41 - Director → ME
  • 70
    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 2010-12-03 ~ 2012-06-28
    IIF 29 - Director → ME
  • 71
    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 2010-12-03 ~ 2012-06-28
    IIF 17 - Director → ME
  • 72
    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 2010-12-03 ~ 2012-06-28
    IIF 5 - Director → ME
  • 73
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2010-12-03 ~ 2012-06-28
    IIF 16 - Director → ME
  • 74
    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 2011-12-02 ~ 2012-06-28
    IIF 54 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.