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

Terras, John Tennent

    Related profiles found in government register
  • Terras, John Tennent
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Mill, 1 The Mill, Copley Business Pk, Cambridge Road, Cambridge, CB22 3GN

      IIF 1
    • icon of address 1 The Mill, Copley Hill Business Park, Cambridge, Cambridgeshire, CB22 3GN

      IIF 2 IIF 3
    • icon of address The Thatched White Cottage, Sill Bridge Lane, Waltham St. Lawrence, Reading, RG10 0NT, England

      IIF 4 IIF 5
    • icon of address The Thatched White Cottage, Waltham St Lawrence, Reading, Berkshire, RG10 0NT

      IIF 6
  • Terras, John Tennent
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bracknell Beeches, Old Bracknell Lane West, Bracknell, Berkshire, RG12 7BW, United Kingdom

      IIF 7
    • icon of address 1, The Mill, Copley Hill Business Park, Cambridge Road, Cambridge, Cambridgeshire, CB22 3GN, United Kingdom

      IIF 8
    • icon of address 1st, Floor, 38 Great Portland Street, London, W1W 8QY, United Kingdom

      IIF 9
    • icon of address Level 13, The Broadgate Tower, Primrose Street, London, EC2A 2EW

      IIF 10 IIF 11 IIF 12
    • icon of address Level 13 The Broadgate Tower, Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 13
    • icon of address Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

      IIF 14
    • icon of address 5a, Frascati Way, Maidenhead, Berkshire, SL6 4UY, United Kingdom

      IIF 15
    • icon of address 2, Hardman Street, Manchester, M60 2AT

      IIF 16
    • icon of address Ground Floor Office, Quarry Warehouse, Quarry Lane Sandside, Milnthorpe, LA7 7HG

      IIF 17
    • icon of address The Thatched White Cottage, Waltham St Lawrence, Reading, Berkshire, RG10 0NT

      IIF 18
    • icon of address 1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS

      IIF 19
  • Terras, John Tennent
    British executive born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Thatched White Cottage, Waltham St Lawrence, Reading, Berkshire, RG10 0NT

      IIF 20 IIF 21 IIF 22
  • Terras, John Tennent
    born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Great Portland Street, London, W1W 8QY, United Kingdom

      IIF 23
    • icon of address Manfield House 1, Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 24
    • icon of address 5a, Frascati Way, Maidenhead, Berkshire, SL6 4UY, United Kingdom

      IIF 25
  • Terras, John Tennent
    British

    Registered addresses and corresponding companies
    • icon of address Level 13, The Broadgate Tower, Primrose Street, London, EC2A 2EW

      IIF 26 IIF 27 IIF 28
    • icon of address Level 13 The Broadgate Tower, Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 29
    • icon of address Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

      IIF 30
    • icon of address 2, Hardman Street, Manchester, M60 2AT

      IIF 31
  • Mr John Tennent Terras
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Thatched White Cottage, Sill Bridge Lane, Waltham St Lawrence, Berks, RG10 0NT

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 5a Frascati Way, Maidenhead, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 3
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 24 - LLP Member → ME
  • 4
    MCM (UK) LIMITED - 2004-10-14
    THURLOE FOODS LIMITED - 1980-12-31
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Wilkins Kennedy Llp Bridge House, London Bridge, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address The Thatched White Cottage, Sill Bridge Lane, Waltham St Lawrence, Berks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,762 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    THE BEER SELLER LIMITED - 2005-02-24
    WILLIAM SEYMOUR & CO.(SHERBORNE)LIMITED - 1991-01-25
    icon of address C/o, Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2010-06-21 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 19
  • 1
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,498,572 GBP2023-09-30
    Officer
    icon of calendar 2009-04-24 ~ 2013-11-28
    IIF 6 - Director → ME
  • 2
    icon of address Lower Court 3-4 Copley Hill Business Park, Cambridge Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2016-11-07 ~ 2017-09-02
    IIF 2 - Director → ME
  • 3
    MC25 LIMITED - 1999-05-17
    icon of address Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-21 ~ 2012-11-30
    IIF 11 - Director → ME
    icon of calendar 2010-06-21 ~ 2012-11-30
    IIF 27 - Secretary → ME
  • 4
    INTERNATIONAL HEALTHSCREEN TECHNOLOGIES LIMITED - 2015-02-27
    icon of address Lower Court 3-4 Copley Hill Business Park, Cambridge Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,037,221 GBP2023-12-31
    Officer
    icon of calendar 2014-04-25 ~ 2017-09-02
    IIF 8 - Director → ME
  • 5
    icon of address Unit A, Total Park Station Road, Theale, Reading, England
    Active Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    898,909 GBP2016-09-30
    Officer
    icon of calendar 2016-02-05 ~ 2017-08-26
    IIF 4 - Director → ME
  • 6
    icon of address Unit A, Total Park Station Road, Theale, Reading, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    523,947 GBP2016-09-30
    Officer
    icon of calendar 2013-09-17 ~ 2016-08-26
    IIF 5 - Director → ME
  • 7
    HERBERT DAWE LIMITED - 1990-03-03
    icon of address Deloitte Llp, 2 Harman Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-01 ~ 2012-11-30
    IIF 13 - Director → ME
    icon of calendar 2012-02-01 ~ 2012-11-30
    IIF 29 - Secretary → ME
  • 8
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-13 ~ 2012-11-30
    IIF 14 - Director → ME
    icon of calendar 2010-10-13 ~ 2012-11-30
    IIF 30 - Secretary → ME
  • 9
    HORNLOCK LIMITED - 2000-02-16
    icon of address 1 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-05 ~ 2005-11-23
    IIF 21 - Director → ME
  • 10
    icon of address Lower Court 3-4 Copley Hill Business Park, Cambridge Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -295,882 GBP2023-12-31
    Officer
    icon of calendar 2016-11-07 ~ 2017-09-02
    IIF 1 - Director → ME
  • 11
    icon of address Benton Lane, Longbenton, Newcastle-upon-tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2008-12-01
    IIF 18 - Director → ME
  • 12
    FORMSOURCE LIMITED - 2010-06-09
    icon of address Argyll House, Quarrywood Court, Livingston, West Lothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -56,094 GBP2022-09-30
    Officer
    icon of calendar 2010-06-03 ~ 2017-09-02
    IIF 9 - Director → ME
  • 13
    icon of address 78 Dale Street, Chiswick, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-05 ~ 2017-09-02
    IIF 23 - LLP Designated Member → ME
  • 14
    FINDUS LTD - 2008-11-12
    SUDNIF UK LIMITED - 2000-01-31
    FINDUS LTD - 1999-12-10
    SUDNIF UK LIMITED - 1999-11-04
    LEAFLAND LIMITED - 1999-10-29
    icon of address The Zenith Building 5th Floor 26, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-05 ~ 2005-04-06
    IIF 22 - Director → ME
  • 15
    icon of address County Hotel, Lancaster Rd, Carnforth, Lancaster, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -613,315 GBP2018-06-01 ~ 2019-05-31
    Officer
    icon of calendar 2016-05-26 ~ 2017-09-02
    IIF 17 - Director → ME
  • 16
    icon of address Lower Court 3-4 Copley Hill Business Park, Cambridge Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2016-11-07 ~ 2017-09-02
    IIF 3 - Director → ME
  • 17
    LINCOLN (SOFT DRINKS) COMPANY LIMITED - 1995-08-14
    MARBLEGATE LIMITED - 1980-12-31
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-21 ~ 2012-11-30
    IIF 10 - Director → ME
    icon of calendar 2010-06-21 ~ 2012-11-30
    IIF 28 - Secretary → ME
  • 18
    icon of address The Thatched White Cottage, Sill Bridge Lane, Waltham St Lawrence, Berks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,762 GBP2020-03-31
    Officer
    icon of calendar 2006-03-22 ~ 2019-03-05
    IIF 20 - Director → ME
  • 19
    MANOR HOUSE (WINE MERCHANTS) LIMITED - 2012-05-02
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-21 ~ 2012-11-30
    IIF 12 - Director → ME
    icon of calendar 2010-06-21 ~ 2012-11-30
    IIF 26 - 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.