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

O'leary, Conor

    Related profiles found in government register
  • O'leary, Conor
    Irish company secretary born in April 1969

    Registered addresses and corresponding companies
    • icon of address 53 Westfields, Limerick Road, Ennis, County Clare, IRISH, Ireland

      IIF 1 IIF 2 IIF 3
  • O'leary, Conor
    British

    Registered addresses and corresponding companies
    • icon of address Ard Na Laoi, Carrigabruce, Enniscorthy, Co. Wexford, Ireland

      IIF 4 IIF 5
    • icon of address Ard Na Laoi, Carringabruce, Enniscorthy, Co. Wexford, Ireland

      IIF 6
    • icon of address 2, Northwood Avenue, Northwood Business Park, Santry, Dublin 9, Ireland

      IIF 7
  • O'leary, Conor
    Irish assistant group sceretary born in April 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ard Na Laoi, Carrigabruce, Enniscorthy, Co. Wexford, Ireland

      IIF 8
  • O'leary, Conor
    Irish assistant group secretary born in April 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ard Na Laoi, Carrigabruce, Enniscorthy, Co. Wexford, Ireland

      IIF 9
  • O'leary, Conor
    Irish company secretary born in April 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield, S43 4XA

      IIF 10
    • icon of address Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield, S43 4XA, United Kingdom

      IIF 11
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 12
    • icon of address Greencore Group 2, Northwood Avenue, Santry, Dublin, Dublin, 9, Ireland

      IIF 13
    • icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park Barlborough, Chesterfield, S43 4XA

      IIF 14
    • icon of address No.2 Northwood Avenue, Northwood Business Park, Santry, Dublin 9, Ireland

      IIF 15
  • O'leary, Conor
    Irish company secretary/director born in April 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address No. 2 Northwood Avenue, Northwood Business Park, Santry, Dublin 9, Ireland

      IIF 16
  • O'leary, Conor
    Irish director born in April 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield, S43 4XA, United Kingdom

      IIF 17
  • O'leary, Conor
    Irish group company secretary born in April 1969

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'leary, Conor
    Irish group secretary born in April 1969

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'leary, Conor
    Irish none born in April 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Northwood Avenue, Santry, Dublin 9, Ireland

      IIF 43
  • O Leary, Conor
    Irish company secretary born in April 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address No. 2 Northwood Avenue, Northwood Business Park, Santry, Dublin 9, Ireland

      IIF 44
  • O Leary, Conor
    Irish group secretary born in April 1969

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'leary, Cono
    British

    Registered addresses and corresponding companies
    • icon of address Ard Na Laoi, Carrigabruce, Enniscorthy, Co. Wexford, Ireland

      IIF 63
    • icon of address Ard Na Laoi, Carringabruce, Enniscorthy, Co. Wexford, Ireland

      IIF 64
  • Oleary, Conor
    British

    Registered addresses and corresponding companies
  • Oleary, Conor
    Irish assistant group secretary born in April 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ard Na Laoi, Carrigabruce, Enniscorthy, Co. Wexford, Ireland

      IIF 74 IIF 75
  • Oleary, Conor
    Irish group secretary born in April 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ard Na Laoi, Carrigabruce, Enniscorthy, Co. Wexford, Ireland

      IIF 76
  • O'leary, Conor

    Registered addresses and corresponding companies
    • icon of address Greencore Group Uk Centre, Midland Way, Barlborough, Chesterfield, S43 4XA, United Kingdom

      IIF 77
    • icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield, S43 4XA, United Kingdom

      IIF 78
    • icon of address Greencore Group Plc, 2 Northwood Avenue, Northwood Business Park, Santry, Dublin, 9, Ireland

      IIF 79
    • icon of address No.2 Northwood Avenue, Northwood Business Park, Santry, Dublin 9, Republic Of Ireland

      IIF 80
  • Oleary, Conor

    Registered addresses and corresponding companies
    • icon of address Ard Na Laoi, Carrigabruce, Enniscorthy, Co Wexford, Ireland

      IIF 81
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 21 Arthur Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2012-03-29 ~ dissolved
    IIF 79 - Secretary → ME
  • 2
    JEDWELLS FOODS LIMITED - 1988-09-09
    MERIDIAN FOODS LIMITED - 2005-10-26
    icon of address Midland Way, Barlborough Links Bus Park, Barlborough, Chesterfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-07 ~ dissolved
    IIF 18 - Director → ME
  • 3
    REQUISITE TRADING (PRODUCTS AND IMPLEMENTS) LIMITED - 1980-12-31
    icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park Barlborough, Chesterfield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 47 - Director → ME
  • 4
    LIMEVINER LIMITED - 1987-05-22
    SUTHERLAND HOLDINGS LIMITED - 1987-08-14
    icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough Chesterfields43 4xa
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 44 - Director → ME
  • 5
    WILLIAM MCKINNEY (1975) LIMITED - 2009-11-10
    icon of address Mills Selig Solicitors, 21 Arthur Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    J.&J. PEDEN AGENCIES LIMITED - 2007-09-06
    GREENCORE GROUP LIMITED - 2011-05-04
    icon of address Mills Selig Solicitors, 21 Arthur Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2010-06-04 ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 46 - Director → ME
  • 8
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 26 - Director → ME
  • 9
    CANADIAN PIZZA PLC - 1997-07-01
    GREENCORE PF PLC - 2013-03-05
    PARAMOUNT FOODS PLC - 2005-10-12
    NOVA 1993 LIMITED - 1993-10-14
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 12 - Director → ME
  • 10
    CAMPSIE SPRING SCOTLAND LIMITED - 2010-05-20
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 39 - Director → ME
  • 11
    TRUSHELFCO (NO. 2106) LIMITED - 1995-09-20
    GREENCORE NEWCO LIMITED - 2001-12-05
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 48 - Director → ME
  • 12
    ODLUM GROUP U.K. LIMITED - 2007-09-24
    BRANWITH LIMITED - 1990-07-19
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 52 - Director → ME
  • 13
    BEETROOT COMPANY (YORKSHIRE) LIMITED(THE) - 1983-06-06
    icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 55 - Director → ME
  • 14
    CROFTDAWNS LIMITED - 1994-03-11
    icon of address Greencore Grp Uk Centre Midland, Way, Barlborough Links Bus Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 49 - Director → ME
  • 15
    HAZLEWOOD MEAT (UK) LIMITED - 1994-10-25
    HUMBER FOODS LIMITED - 1990-06-11
    HAZLEWOOD FRESH FOODS LIMITED - 1994-03-11
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 50 - Director → ME
  • 16
    GREATCHIME LIMITED - 1986-07-25
    icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 54 - Director → ME
  • 17
    SLACK & COX LIMITED - 1990-06-11
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 53 - Director → ME
  • 18
    HAZLEWOODS CIDER LIMITED - 1988-08-15
    icon of address Greencore Group Uk Centre, Midland, Way Barlborough Links, Business Park, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 75 - Director → ME
  • 19
    HAZLEWOOD & CO.(PRODUCTS)LIMITED - 1992-05-11
    icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Pk, Barlborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 29 - Director → ME
  • 20
    EXTRANEWS LIMITED - 1994-09-06
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2010-04-23 ~ dissolved
    IIF 66 - Secretary → ME
  • 21
    ESCORTBAND LIMITED - 1994-03-01
    RATHBONES (MILTON KEYNES) LIMITED - 2004-04-15
    COOLCORE PROCESSING LIMITED - 2001-06-12
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2010-04-23 ~ dissolved
    IIF 69 - Secretary → ME
  • 22
    JUSTLEND LIMITED - 1994-09-06
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2010-04-23 ~ dissolved
    IIF 68 - Secretary → ME
  • 23
    RJT 62 LIMITED - 1987-07-30
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2010-04-23 ~ dissolved
    IIF 70 - Secretary → ME
  • 24
    MINISTRY OF CAKE LTD - 2006-03-21
    icon of address Greencore Group Uk Centre, Midland Way Barlborough Links, Business Park Barlborough, Chestefield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 40 - Director → ME
  • 25
    BROOMCO (862) LIMITED - 1995-02-16
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 9 - Director → ME
  • 26
    MICHAEL JENKINS LIMITED - 2003-05-06
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 30 - Director → ME
  • 27
    ROSSI A.S.L. (BRISTOL) LIMITED - 1986-07-11
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 41 - Director → ME
  • 28
    ACRAMAN (110) LIMITED - 1995-03-01
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 34 - Director → ME
  • 29
    NORDALE COUNTRY FOODS LIMITED - 1993-09-21
    NORDALE FOODS LIMITED - 1998-12-09
    THE ORIGINAL YORKSHIRE PUDDING COMPANY LIMITED - 1992-06-02
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 74 - Director → ME
  • 30
    SCOTTS OF MITCHELDEAN LIMITED - 1999-11-19
    SALTORTEN LIMITED - 1988-03-10
    icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 14 - Director → ME
  • 31
    COBCO (247) LIMITED - 1998-11-03
    icon of address Greencore Group Uk Centre, Midland Way Barlborough Links Business Park Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 76 - Director → ME
  • 32
    icon of address Greencore Group, Midland Way, Barlborough Links, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 31 - Director → ME
  • 33
    DRIED MILK PRODUCTS LIMITED - 1988-09-28
    ST IVEL CREAMERIES LIMITED - 1989-01-03
    DRIED MILK PRODUCTS LIMITED - 1990-06-11
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 20 - Director → ME
Ceased 36
  • 1
    BREADWINNER (ROLLS & SANDWICHES) LIMITED - 1990-08-24
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-09-27
    Officer
    icon of calendar 2010-06-04 ~ 2019-01-29
    IIF 60 - Director → ME
  • 2
    CABLE & WIRELESS TRIANGLE LTD - 2000-06-15
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2001-05-11
    IIF 3 - Director → ME
  • 3
    RUSSIA SERVICES LIMITED - 1998-02-18
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-06 ~ 2001-05-11
    IIF 2 - Director → ME
  • 4
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2014-03-01 ~ 2019-01-29
    IIF 27 - Director → ME
  • 5
    UNIQ PREPARED FOODS LIMITED - 2013-08-23
    MARLER HALEY EXPOSYSTEMS LIMITED - 1981-12-31
    UNIGATE (UK) LIMITED - 2000-09-29
    UNIQ FOODS LIMITED - 2003-11-28
    CLEAR SIGNS LIMITED - 1986-11-04
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-23 ~ 2019-01-29
    IIF 21 - Director → ME
  • 6
    ESSENTA FOODS LIMITED - 2011-06-28
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ 2019-01-29
    IIF 15 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-07-08
    IIF 80 - Secretary → ME
  • 7
    BLANDS CIDER LIMITED - 1984-01-12
    HAZLEWOOD GROCERY LIMITED - 2013-08-23
    ASPAGUILD LIMITED - 1983-10-26
    ASPAGUILD LIMITED - 1990-07-30
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2019-01-29
    IIF 10 - Director → ME
  • 8
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-09-29
    Officer
    icon of calendar 2013-04-25 ~ 2019-01-29
    IIF 78 - Secretary → ME
  • 9
    CANADIAN PIZZA CRUST COMPANY (UK) LIMITED - 1992-10-05
    CANADIAN PIZZA (UK) LIMITED - 1998-02-02
    CANADIAN PIZZA CRUSTS (U.K.) LIMITED - 1985-07-24
    PARAMOUNT FOODS (UK) LIMITED - 2005-10-12
    CANADIAN PIZZA CRUST CO. (UK) LIMITED - 1995-01-01
    YEARPATH LIMITED - 1985-07-09
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2019-01-29
    IIF 59 - Director → ME
  • 10
    HAZLEWOOD CONVENIENCE GROUP I LIMITED - 2013-08-23
    SUTHERLAND HOLDINGS PLC - 1994-03-24
    E T SUTHERLAND AND SON PLC - 1987-08-14
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-04 ~ 2019-01-29
    IIF 61 - Director → ME
  • 11
    icon of address 1 George Square, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-04-17 ~ 2019-01-29
    IIF 28 - Director → ME
    icon of calendar 2013-04-17 ~ 2019-01-29
    IIF 77 - Secretary → ME
  • 12
    TYROLESE (217) LIMITED - 1991-08-28
    GREENCORE HOLDINGS (UK) LIMITED - 1999-02-17
    GREENCORE UK HOLDINGS PLC - 2013-03-05
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-04 ~ 2019-01-29
    IIF 45 - Director → ME
  • 13
    HAMSARD 2249 LIMITED - 2001-04-19
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2019-01-29
    IIF 62 - Director → ME
    icon of calendar 2010-04-23 ~ 2019-01-29
    IIF 73 - Secretary → ME
  • 14
    HAZLEWOOD CONFECTIONERY & SNACKS LIMITED - 1994-03-11
    J.LOWE & CO(PROCESSED FOODS)LIMITED - 1990-06-11
    HAZLEWOOD CONVENIENCE GROUP II LIMITED - 1994-11-21
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2019-01-29
    IIF 57 - Director → ME
  • 15
    CROFTDAWNS LIMITED - 1994-03-11
    icon of address Greencore Grp Uk Centre Midland, Way, Barlborough Links Bus Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-23 ~ 2013-05-24
    IIF 71 - Secretary → ME
  • 16
    GREATCHIME LIMITED - 1986-07-25
    icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-23 ~ 2013-05-24
    IIF 67 - Secretary → ME
  • 17
    BARON FRESH FOOD SERVICES LIMITED - 1995-02-15
    KT545 LIMITED - 1991-04-18
    icon of address Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2019-01-29
    IIF 58 - Director → ME
  • 18
    HAZLEWOODS (PROPRIETARY) LIMITED - 1980-12-31
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2010-06-04 ~ 2019-01-29
    IIF 56 - Director → ME
    icon of calendar 2010-04-23 ~ 2013-05-24
    IIF 65 - Secretary → ME
  • 19
    EBBKNOT LIMITED - 1984-07-18
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2019-01-29
    IIF 51 - Director → ME
    icon of calendar 2010-04-23 ~ 2013-05-24
    IIF 81 - Secretary → ME
  • 20
    HAZLEWOODS CIDER LIMITED - 1988-08-15
    icon of address Greencore Group Uk Centre, Midland, Way Barlborough Links, Business Park, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-23 ~ 2013-05-24
    IIF 72 - Secretary → ME
  • 21
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-08-20 ~ 2019-01-29
    IIF 17 - Director → ME
  • 22
    icon of address Ifc 5, St Helier, Je1 1st, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-28 ~ 2019-02-01
    IIF 43 - Director → ME
  • 23
    W.T.MAYNARD SON & CO.LIMITED - 2001-05-16
    MAYNARD SCOTTS LIMITED - 2006-03-21
    MINISTRY OF CAKE LTD - 2018-01-24
    icon of address The Bakery, Gardner Road, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,665,547 GBP2024-12-31
    Officer
    icon of calendar 2010-06-04 ~ 2014-05-14
    IIF 32 - Director → ME
  • 24
    BROOMCO (862) LIMITED - 1995-02-16
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2013-05-24
    IIF 64 - Secretary → ME
  • 25
    NORDALE COUNTRY FOODS LIMITED - 1993-09-21
    NORDALE FOODS LIMITED - 1998-12-09
    THE ORIGINAL YORKSHIRE PUDDING COMPANY LIMITED - 1992-06-02
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2013-05-24
    IIF 6 - Secretary → ME
  • 26
    ST. IVEL LIMITED - 1982-04-01
    UNIGATE FOODS LIMITED - 1979-12-31
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2019-01-29
    IIF 24 - Director → ME
  • 27
    X.R.P. LIMITED - 2001-09-10
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2019-01-29
    IIF 42 - Director → ME
  • 28
    SPEED 2288 LIMITED - 1992-02-18
    ASSOCIATED POULTRY LIMITED - 1992-04-08
    BUXTED POULTRY LIMITED - 1998-08-27
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2019-01-29
    IIF 22 - Director → ME
  • 29
    COBCO (247) LIMITED - 1998-11-03
    icon of address Greencore Group Uk Centre, Midland Way Barlborough Links Business Park Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2013-05-24
    IIF 63 - Secretary → ME
  • 30
    MEAUJO (295) LIMITED - 1996-06-11
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-07-23 ~ 2019-01-29
    IIF 11 - Director → ME
  • 31
    icon of address 333 Western Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    -473,690 GBP2024-12-31
    Officer
    icon of calendar 2011-09-23 ~ 2011-10-14
    IIF 25 - Director → ME
  • 32
    UNIGATE P L C - 2000-06-23
    UNIGATE (HOLDINGS) PLC - 2001-03-20
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2019-01-29
    IIF 23 - Director → ME
  • 33
    UNIQ PLC - 2012-01-25
    UNIGATE PLC - 2000-09-29
    NEW UNIGATE PLC - 2000-06-23
    HACKPLIMCO (NO.EIGHTY-ONE) PUBLIC LIMITED COMPANY - 2000-03-13
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-26 ~ 2019-01-29
    IIF 16 - Director → ME
    icon of calendar 2011-09-23 ~ 2013-05-24
    IIF 7 - Secretary → ME
  • 34
    ARLINGTON MOTOR COMPANY LIMITED - 1993-08-24
    AMRAF MOTOR COMPANY LIMITED - 2000-06-21
    COUNTY DAIRIES LIMITED - 1999-08-23
    AMRAF MOTOR COMPANY LIMITED - 1999-05-28
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2019-01-29
    IIF 19 - Director → ME
  • 35
    icon of address Duncrue Street, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2019-02-01
    IIF 13 - Director → ME
  • 36
    CABLE AND WIRELESS EUROPE (UK) LIMITED - 2013-11-22
    861ST SHELF TRADING COMPANY LIMITED - 1996-01-15
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-20 ~ 2001-04-06
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.