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

Mr Nigel Harris

    Related profiles found in government register
  • Mr Nigel Harris
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Shed, Charbridge Lane, Bicester, Oxfordshire, OX26 4SS, England

      IIF 1
  • Mr Nigel John Harris
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Shed, Charbridge Lane, Bicester, OX26 4SS, England

      IIF 2
    • The Shed, Charbridge Lane, Bicester, OX26 4SS, United Kingdom

      IIF 3
    • The Shed, Charbridge Lane, Bicester, Oxfordshire, OX26 4SS, England

      IIF 4 IIF 5 IIF 6
    • The Shed, Charbridge Lane, Bicester, Oxon, OX26 4SS, England

      IIF 8
  • Nigel John Harris
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1RL, England

      IIF 9
  • Harris, Nigel John
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Units 301-313, New Covent Garden Market, Nine Elms Lane, Battersea, London, SW8 5EQ, England

      IIF 10
    • The Shed, Charbridge Lane, Bicester, OX26 4SS, England

      IIF 11 IIF 12 IIF 13
    • The Shed, Charbridge Lane, Bicester, OX26 4SS, United Kingdom

      IIF 15
    • The Shed, Charbridge Lane, Bicester, Oxfordshire, OX26 4SS, England

      IIF 16 IIF 17 IIF 18
    • The Shed, Charbridge Lane, Bicester, Oxfordshire, OX26 4SS, United Kingdom

      IIF 21
    • The Shed, Charbridge Lane, Bicester, Oxon, OX26 4SS, England

      IIF 22
    • The Shed, Unit 2, Charbridge Lane, Bicester, OX26 4SS, England

      IIF 23
    • 1 Oxford Court, St. James Road, Brackley, NN13 7XY, England

      IIF 24
    • 25a, Cobble Lane, London, N1 1SF

      IIF 25
    • 301-313, New Covent Garden Market, London, SW8 5EQ, England

      IIF 26
    • Units 301-313, New Covent Garden Market, Nine Elms Lane, London, SW8 5EQ, England

      IIF 27 IIF 28
  • Harris, Nigel John
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Shed, Charbridge Lane, Bicester, Oxfordshire, OX26 4SS, England

      IIF 29 IIF 30
  • Mr Nigel John Harris
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Nigel John
    English chief executive born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Minerva House, Minerva Business Park, Lynchwood, Peterborough, Cambridgeshire, PE2 6FT, United Kingdom

      IIF 44
  • Harris, Nigel John
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Shed, Charbridge Lane, Bicester, Oxfordshire, OX26 4SS, England

      IIF 45
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1RL, England

      IIF 46
  • Harris, Nigel John
    born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Proper Food & Drink Shed, Unit 2, Bicester Park, Charbridge Lane, Bicester, Oxon, OX26 4SS, United Kingdom

      IIF 47
  • Harris, Nigel John
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Nigel John
    British ceo born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire, OX26 4SW

      IIF 55 IIF 56 IIF 57
    • The Proper Food & Drink Shed, Unit 2, Bicester Park, Charbridge Lane, Bicester, Oxon, OX26 4SS, United Kingdom

      IIF 58
  • Harris, Nigel John
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Banbury Road, Oxford, Oxfordshire, OX2 7DY, United Kingdom

      IIF 59 IIF 60
  • Harris, Nigel John
    British direct born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire, OX26 4SW, United Kingdom

      IIF 61
  • Harris, Nigel John
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire, OX26 4SW

      IIF 62 IIF 63 IIF 64
    • Gold Hill Cottage, Hethe, Bicester, Oxfordshire, OX27 8HD

      IIF 67
    • The Shed, Charbridge Lane, Bicester, Oxfordshire, OX26 4SS, England

      IIF 68 IIF 69 IIF 70
    • Unit 3, Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire, OX26 4SW

      IIF 72
    • Unit 3, Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire, OX26 4SW, United Kingdom

      IIF 73
    • Unit A Bainton Close, Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire, OX26 4SW

      IIF 74
    • Shaw Gibbs Ltd, 264 Banbury Road, Oxford, OX2 7DY, United Kingdom

      IIF 75
    • Unit 3, Charbridge Way, Bicester Distribution Park, Oxfordshire, Oxford, OX26 4SW, United Kingdom

      IIF 76
  • Harris, Nigel John
    British managing director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire, OX26 4SW

      IIF 77 IIF 78
  • Harris, Nigel John
    British none born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower House 10, Southampton Street, London, WC2E 7HA, England

      IIF 79 IIF 80 IIF 81
    • Tower House, Southampton Street, London, WC2E 7HA, England

      IIF 82
  • Harris, Nigel John
    British sales director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shed, Charbridge Lane, Bicester, Oxfordshire, OX26 4SS, England

      IIF 83
  • Harris, Nigel John
    British

    Registered addresses and corresponding companies
    • Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire, OX26 4SW

      IIF 84 IIF 85
  • Harris, Nigel John
    British director

    Registered addresses and corresponding companies
  • Harris, Nigel John
    British managing director

    Registered addresses and corresponding companies
    • Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire, OX26 4SW

      IIF 90
child relation
Offspring entities and appointments
Active 43
  • 1
    The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -284,670 GBP2023-03-31 ~ 2024-03-30
    Officer
    2018-10-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    STARWORKS LIMITED - 1997-02-24
    The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -7,552,847 GBP2023-03-31
    Officer
    2016-12-30 ~ now
    IIF 53 - Director → ME
  • 3
    The Shed, Charbridge Lane, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,993,244 GBP2022-04-05
    Officer
    2017-07-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-07-03 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    C58-59 New Covent Garden Market, Nine Elms Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    461,027 GBP2024-10-31
    Officer
    2025-09-29 ~ now
    IIF 26 - Director → ME
  • 5
    CHILLI PEPPER OXFORD LIMITED - 2008-11-11 07231186, 03638184
    Unit A Bainton Close Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2009-01-13 ~ dissolved
    IIF 74 - Director → ME
  • 6
    25a Cobble Lane, London
    Active Corporate (6 parents)
    Equity (Company account)
    604,137 GBP2024-03-31
    Officer
    2019-08-30 ~ now
    IIF 25 - Director → ME
  • 7
    EUROPEAN SALAD COMPANY LIMITED - 2021-04-07 13262172
    Units 301-313 New Covent Garden Market, Nine Elms Lane, London, England
    Active Corporate (6 parents)
    Officer
    2021-04-01 ~ now
    IIF 27 - Director → ME
  • 8
    GAME SET AND MATCH SPORTING LIMITED - 2005-11-18
    The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    27,805 GBP2022-12-31 ~ 2023-12-30
    Officer
    2017-10-19 ~ now
    IIF 17 - Director → ME
  • 9
    THE PROPER FOOD AND DRINK COMPANY LIMITED - 2019-02-07 10918766, 11448077
    ONE EVENT MANAGEMENT LIMITED - 2018-01-05 10918766
    JAMIE OLIVER'S FABULOUS FEASTS LIMITED - 2015-04-20
    JAMIE OLIVER EVENTS LIMITED - 2010-03-18
    The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    -480 GBP2022-12-31 ~ 2023-12-30
    Officer
    2010-01-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    PARKFRESH LIMITED - 2008-05-14
    WILLOWVERGE LIMITED - 1992-03-05
    Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    2008-04-03 ~ dissolved
    IIF 78 - Director → ME
  • 11
    1 Oxford Court, St. James Road, Brackley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,981 GBP2024-12-31
    Officer
    2018-12-19 ~ now
    IIF 24 - Director → ME
  • 12
    FRESHAIR HOLDINGS LIMITED - 2015-11-24 09816619
    The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -181,609 GBP2017-07-31
    Officer
    2015-07-13 ~ dissolved
    IIF 68 - Director → ME
  • 13
    FRESHAIR HELICOPTERS LIMITED - 2015-11-24 09683736
    The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-08 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 14
    FRESH DIRECT TRAVEL LIMITED - 2008-09-16 06655171
    FRESH DIRECT ESPANA LIMITED - 2006-05-22
    The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    138,121 GBP2024-07-31
    Officer
    2001-10-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    NJH FOOD LTD - 2014-09-19
    The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    432,285 GBP2024-12-31
    Officer
    2013-02-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-14 ~ dissolved
    IIF 69 - Director → ME
  • 18
    FABULOUS FAN FARE LIMITED - 2013-04-09 08484482
    The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -472,383 GBP2015-12-31
    Officer
    2013-01-14 ~ dissolved
    IIF 70 - Director → ME
  • 19
    Shaw Gibbs Ltd, 264 Banbury Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-28 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    SILVERSTONE HELICOPTERS LIMITED - 2025-03-25
    The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-11-22 ~ now
    IIF 18 - Director → ME
  • 21
    THE PROPER FOOD AND DRINK COMPANY LIMITED - 2018-01-05 11448077, 07081009
    The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-08-16 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    PREMIER FRUITS (COVENT GARDEN) LIMITED - 2022-10-11 14153957
    SINGLEMARKET LIMITED - 2002-04-18
    Units 301-313 New Covent Garden Market, Nine Elms Lane, Battersea, London, England
    Active Corporate (8 parents, 22 offsprings)
    Officer
    2021-04-01 ~ now
    IIF 10 - Director → ME
  • 23
    Units 301-313 New Covent Garden Market, Nine Elms Lane, London, England
    Active Corporate (5 parents)
    Officer
    2021-04-01 ~ now
    IIF 28 - Director → ME
  • 24
    Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2025-04-07 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Unit 3 Charbridge Way, Bicester Distribution Park, Oxfordshire, Oxford
    Dissolved Corporate (4 parents)
    Officer
    2009-03-16 ~ dissolved
    IIF 76 - Director → ME
  • 26
    1 Centre Mead, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-03-02 ~ now
    IIF 14 - Director → ME
  • 27
    1-3 Centremead Osney Mead, Oxford
    Active Corporate (6 parents)
    Officer
    2021-03-03 ~ now
    IIF 13 - Director → ME
  • 28
    ONE EVENTS BY JAMIE OLIVER LIMITED - 2015-05-01
    264 Banbury Road, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-01-21 ~ dissolved
    IIF 59 - Director → ME
  • 29
    ONE BY JAMIE OLIVER LIMITED - 2015-05-01
    264 Banbury Road, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-01-29 ~ dissolved
    IIF 60 - Director → ME
  • 30
    The Shed Unit 2, Charbridge Lane, Bicester, England
    Active Corporate (4 parents)
    Officer
    2022-01-10 ~ now
    IIF 23 - Director → ME
  • 31
    The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,867 GBP2024-06-30
    Officer
    2016-02-11 ~ now
    IIF 51 - Director → ME
  • 32
    The Shed, Charbridge Lane, Bicester, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-20 ~ now
    IIF 21 - Director → ME
  • 33
    The Proper Food & Drink Shed Unit 2, Bicester Park, Charbridge Lane, Bicester, Oxon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -709,058 GBP2017-09-30
    Officer
    2016-02-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    FABULOUS FAN FAYRE LIMITED - 2025-05-13 08359072
    The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,119,204 GBP2023-12-31
    Officer
    2013-04-11 ~ now
    IIF 52 - Director → ME
  • 35
    THE MENU PARTNERSHIP LIMITED - 2020-12-09 13015668
    The Shed, Charbridge Lane, Bicester, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2020-06-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    The Shed, Charbridge Lane, Bicester, England
    Active Corporate (3 parents)
    Officer
    2022-03-17 ~ now
    IIF 12 - Director → ME
  • 37
    THE MUDDY DUCK COMPANY LIMITED - 2012-01-27
    FRESH DIRECT (GLASGOW) LIMITED - 2012-01-18
    The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,642 GBP2024-12-31
    Officer
    2008-12-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 38
    FRESH DIRECT LOCAL (LONDON) LIMITED - 2013-08-01 07043901
    Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    2009-11-12 ~ dissolved
    IIF 55 - Director → ME
  • 39
    FRESHGRO (BICESTER) LIMITED - 2015-06-04
    The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    484,303 GBP2018-12-31
    Officer
    1996-12-05 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    FOOD + DRINK LIMITED - 2019-02-07 07081009
    The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,043,241 GBP2023-03-31
    Officer
    2018-07-04 ~ now
    IIF 19 - Director → ME
  • 41
    The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    2025-08-18 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    The Shed, Charbridge Lane, Bicester, Oxon, England
    Active Corporate (3 parents)
    Equity (Company account)
    197,896 GBP2022-12-30
    Officer
    2018-08-10 ~ now
    IIF 22 - Director → ME
  • 43
    SS EXPERIENCE LLP - 2021-04-07
    The Proper Food & Drink Shed Unit 2, Bicester Park, Charbridge Lane, Bicester, Oxon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-06-06 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    2017-06-06 ~ now
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 25
  • 1
    FRESH LOGIC (UK) LIMITED - 2012-07-02
    FRESH DIRECT TRAVEL LIMITED - 2008-10-01 04298182
    FRESHAIR UK LIMITED - 2008-09-16 04298182
    Unit 3 Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2008-07-24 ~ 2015-02-23
    IIF 72 - Director → ME
  • 2
    KEYFD LIMITED - 2015-03-17
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-12-09 ~ 2016-07-05
    IIF 82 - Director → ME
  • 3
    10th Floor, 240 Blackfriars Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    338,320 GBP2024-12-31
    Officer
    2018-03-27 ~ 2024-03-27
    IIF 20 - Director → ME
    Person with significant control
    2018-10-31 ~ 2024-03-27
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    THE PROPER FOOD AND DRINK COMPANY LIMITED - 2019-02-07 10918766, 11448077
    ONE EVENT MANAGEMENT LIMITED - 2018-01-05 10918766
    JAMIE OLIVER'S FABULOUS FEASTS LIMITED - 2015-04-20
    JAMIE OLIVER EVENTS LIMITED - 2010-03-18
    The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    -480 GBP2022-12-31 ~ 2023-12-30
    Person with significant control
    2016-12-02 ~ 2018-08-10
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 5
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    1995-10-13 ~ 2015-02-23
    IIF 56 - Director → ME
  • 6
    KEYFD 2 LIMITED - 2015-03-17
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-12-09 ~ 2016-07-05
    IIF 79 - Director → ME
  • 7
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-10-02 ~ 2015-02-23
    IIF 63 - Director → ME
    2007-10-02 ~ 2012-04-29
    IIF 88 - Secretary → ME
  • 8
    Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2008-12-16 ~ 2015-02-23
    IIF 64 - Director → ME
    2008-12-16 ~ 2012-04-29
    IIF 87 - Secretary → ME
  • 9
    THE PERSONAL CATERING COMPANY LIMITED - 2013-08-01 05989898, 07045082
    NOVOCO 9 LIMITED - 2009-12-18
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-12 ~ 2015-02-23
    IIF 57 - Director → ME
  • 10
    PARKFRESH LIMITED - 2008-05-14
    WILLOWVERGE LIMITED - 1992-03-05
    Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    2008-04-03 ~ 2012-04-29
    IIF 90 - Secretary → ME
  • 11
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-08-18 ~ 2015-02-23
    IIF 65 - Director → ME
    2008-08-18 ~ 2012-04-29
    IIF 89 - Secretary → ME
  • 12
    FRESH DIRECT HOLDINGS LIMITED - 2008-09-15
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-06-20 ~ 2015-02-23
    IIF 62 - Director → ME
    2007-06-20 ~ 2012-04-29
    IIF 85 - Secretary → ME
  • 13
    Unit 3 Bicester Distribution Park, Charbridge Way, Bicester
    Dissolved Corporate (1 parent)
    Officer
    2010-02-08 ~ 2015-02-23
    IIF 73 - Director → ME
  • 14
    Unit 3 Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2011-03-25 ~ 2015-02-23
    IIF 61 - Director → ME
  • 15
    1 Oxford Court, St. James Road, Brackley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,981 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2022-08-08
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    FRESH DIRECT (PREPARED) LIMITED - 2010-01-26
    HARRIS GOODWIN LIMITED - 1996-09-27
    Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1997-07-18 ~ 2015-02-23
    IIF 77 - Director → ME
  • 17
    KEYMJ LIMITED - 2015-03-17
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-12-09 ~ 2015-02-23
    IIF 81 - Director → ME
  • 18
    KEYPY LIMITED - 2015-03-20
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-12-09 ~ 2015-02-23
    IIF 80 - Director → ME
  • 19
    FRESH DUBAI LIMITED - 2012-01-17
    Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-07-30 ~ 2015-02-23
    IIF 66 - Director → ME
    2008-07-30 ~ 2012-04-29
    IIF 86 - Secretary → ME
  • 20
    Brook House, 13 Mead Road, Cranleigh, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,151 GBP2016-12-31
    Officer
    2006-05-31 ~ 2007-12-19
    IIF 67 - Director → ME
  • 21
    Flat 2 Spring Hill Road, Begbroke, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-05-26 ~ 2021-06-15
    IIF 30 - Director → ME
    Person with significant control
    2017-05-26 ~ 2020-06-05
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 22
    Minerva House Minerva Business Park, Lynchwood, Peterborough, Cambridgeshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    711,311 GBP2024-12-31
    Officer
    2011-06-23 ~ 2015-11-17
    IIF 44 - Director → ME
  • 23
    THE MUDDY DUCK COMPANY LIMITED - 2012-01-27
    FRESH DIRECT (GLASGOW) LIMITED - 2012-01-18
    The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,642 GBP2024-12-31
    Officer
    2008-12-16 ~ 2012-04-29
    IIF 84 - Secretary → ME
  • 24
    FOOD + DRINK LIMITED - 2019-02-07 07081009
    The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,043,241 GBP2023-03-31
    Person with significant control
    2018-07-04 ~ 2020-08-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 25
    The Shed, Charbridge Lane, Bicester, Oxon, England
    Active Corporate (3 parents)
    Equity (Company account)
    197,896 GBP2022-12-30
    Person with significant control
    2018-08-10 ~ 2018-10-30
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.