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

Kendall, William Bruce

    Related profiles found in government register
  • Kendall, William Bruce
    British chief executive born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, St. Helen's Place, London, EC3A 6AB, England

      IIF 1
    • icon of address By The Crossways, Kelsale, Saxmundham, Suffolk, IP17 2PL

      IIF 2
  • Kendall, William Bruce
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wheatsheaf Investments Ltd, The Quarry, Hill Road, Eccleston, Chester, Cheshire, CH4 9HQ, England

      IIF 3
    • icon of address The Old Barns, Peninsula Business Centre, Wherstead, Ipswich, Suffolk, IP9 2BB

      IIF 4
    • icon of address 70, Grosvenor Street, London, W1K 3JP, United Kingdom

      IIF 5 IIF 6
    • icon of address Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA

      IIF 7
    • icon of address By The Crossways, Kelsale, Saxmundham, Suffolk, IP17 2PL

      IIF 8 IIF 9
    • icon of address Snape Maltings Concert Hall, Snape, Saxmundham, Suffolk, IP17 1SP

      IIF 10
  • Kendall, William Bruce
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brigham House, High Street, Biggleswade, Bedfordshire, SG18 0LD, United Kingdom

      IIF 11
    • icon of address Beachin Stud, Lea Lane, Aldford, Chester, CH3 6JQ, United Kingdom

      IIF 12
    • icon of address Beachin Stud, Lea Lane Aldford, Chester, Cheshire, CH3 6JQ

      IIF 13 IIF 14
    • icon of address Cogent Breeding Limited, Lea Lane, Aldford, Chester, CH3 6JQ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address By The Crossways, Kelsale Saxmundham, Suffolk, IP17 2PL, United Kingdom

      IIF 18
    • icon of address Timsons Business Centre, Bath Road, Kettering, Northants, NN16 8NQ, England

      IIF 19
    • icon of address 22, Charing Cross Road, London, WC2H 0HS, England

      IIF 20 IIF 21 IIF 22
    • icon of address Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA, United Kingdom

      IIF 23
    • icon of address By The Crossways, Kelsale, Saxmundham, Suffolk, IP17 2PL

      IIF 24 IIF 25 IIF 26
    • icon of address By The Crossways, Kelsale, Saxmundham, Suffolk, IP17 2PL, United Kingdom

      IIF 31
    • icon of address Snape Maltings Concert Hall, Snape, Saxmundham, Suffolk, IP17 1SP

      IIF 32 IIF 33
    • icon of address East Green, Southwold, Suffolk, IP18 6JW

      IIF 34
    • icon of address 39, Hill View Road, Hildenborough, Tonbridge, Kent, TN11 9DD

      IIF 35
    • icon of address The Nursery, Cumberland Street, Woodbridge, Suffolk, IP12 4AF

      IIF 36 IIF 37
  • Kendall, William Bruce
    British farmer/director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address By The Crossways, Kelsale, Saxmundham, Suffolk, IP17 2PL

      IIF 38
  • Kendall, William Bruce
    British lawyer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address By The Crossways, Kelsale, Saxmundham, Suffolk, IP17 2PL

      IIF 39
  • Kendall, William Bruce
    British none born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Quarry, Hills Road, Eccleston, Chester, CH4 9HQ, United Kingdom

      IIF 40
  • Kendall, William Bruce
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norwich Research Park, Colney, Norwich, NR4 7UH

      IIF 41
  • Kendall, William Bruce
    British lawyer farmer director born in August 1961

    Registered addresses and corresponding companies
    • icon of address Millow Hall, Biggleswade, Bedfordshire, SG18 8RH

      IIF 42 IIF 43
  • Mr William Bruce Kendall
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address By The Crossways, Kelsale Saxmundham, Suffolk, IP17 2PL, United Kingdom

      IIF 44
    • icon of address Timsons Business Centre, Bath Road, Kettering, Northants, NN16 8NQ, England

      IIF 45
    • icon of address 70, Grosvenor Street, London, W1K 3JP, United Kingdom

      IIF 46 IIF 47
  • William Bruce Kendall
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kendall, William Bruce
    British

    Registered addresses and corresponding companies
    • icon of address Millow Hall, Biggleswade, Bedfordshire, SG18 8RH

      IIF 60
  • Mr William Bruce Kendall
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Grosvenor Street, London, W1K 3JP, England

      IIF 61
    • icon of address Ardtornish Estate Office, Morvern, Oban, Argyll, PA80 5UZ

      IIF 62
child relation
Offspring entities and appointments
Active 29
  • 1
    ALDEBURGH FOOD AND DRINK FESTIVAL LIMITED - 2015-02-02
    icon of address 82 Mayfield Road, Ipswich, England
    Active Corporate (8 parents)
    Equity (Company account)
    53,745 GBP2019-03-31
    Officer
    icon of calendar 2008-06-03 ~ now
    IIF 9 - Director → ME
  • 2
    TRUSHELFCO (NO.2430) LIMITED - 1998-11-11
    icon of address 70 Grosvenor Street, London
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    icon of address Timsons Business Centre, Bath Road, Kettering, Northants, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,615,297 GBP2023-12-31
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 4
    CAWSTON VALE LIMITED - 2016-07-13
    PRETTY 551 LIMITED - 2000-08-14
    icon of address Timsons Business Centre, Bath Road, Kettering, Northants, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,418,754 GBP2023-12-31
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 5
    DAVID BALL GROUP LIMITED - 2018-11-06
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -181,003 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 40 - Director → ME
  • 6
    GROSVENOR SEVENTY FOUR LIMITED - 2014-08-19
    icon of address Eaton Estate Office, Eccleston, Eccleston, Chester, England
    Active Corporate (6 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    FORSTERS SHELFCO 129 LIMITED - 2001-12-20
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address Eaton Estate Office Eaton Park, Eccleston, Chester, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    THE LOCAL FOOD MOVEMENT LIMITED - 2012-08-29
    icon of address Rmt, Gosforth Park Avenue, Newcastle
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,397,651 GBP2016-06-30
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 3 - Director → ME
  • 10
    GASCOYNE CECIL ESTATES LIMITED - 2019-07-30
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    174,039 GBP2018-04-06 ~ 2019-04-05
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address 70 Grosvenor Street, London
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 12
    icon of address 70 Grosvenor Street, London
    Active Corporate (15 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    GROSVENOR ESTATES - 1987-12-31
    icon of address 70 Grosvenor Street, London
    Active Corporate (13 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 53 - Has significant influence or control over the trustees of a trustOE
  • 14
    WHEATSHEAF GROUP LIMITED - 2022-07-26
    WHEATSHEAF INVESTMENTS LIMITED - 2016-08-01
    DEVA GROUP LIMITED - 2008-02-28
    GROSVENOR INTERNATIONAL ESTATES PROPERTIES LIMITED - 1999-10-12
    icon of address 70 Grosvenor Street, London, United Kingdom
    Active Corporate (15 parents, 12 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 15
    GGL GROUP NUMBER TWO LIMITED - 2020-10-08
    icon of address 70 Grosvenor Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 16
    PLANT SCIENCE RESEARCH LIMITED - 1994-06-10
    AFRC INSTITUTE OF PLANT SCIENCE RESEARCH - 1990-08-21
    PLANT BREEDING INSTITUTE(THE) - 1987-10-01
    icon of address Norwich Research Park, Colney, Norwich
    Active Corporate (15 parents, 7 offsprings)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 41 - Director → ME
  • 17
    icon of address By The Crossways, Kelsale Saxmundham, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    248,701 GBP2024-03-31
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    BLACK MOUNTAIN INSULATION LIMITED - 2013-11-06
    THE OCHRE NATURAL INSULATION COMPANY LIMITED - 2007-11-23
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    428,000 GBP2015-12-31
    Officer
    icon of calendar 2007-10-17 ~ dissolved
    IIF 25 - Director → ME
  • 19
    TYROLESE (460) LIMITED - 2000-03-20
    icon of address 39 Hill View Road, Hildenborough, Tonbridge, Kent
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,359 GBP2024-12-31
    Officer
    icon of calendar 2000-03-13 ~ now
    IIF 27 - Director → ME
  • 20
    icon of address 39 Hill View Road, Hildenborough, Tonbridge, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -1,507 GBP2025-02-28
    Officer
    icon of calendar 2013-02-22 ~ now
    IIF 35 - Director → ME
  • 21
    FORSTERS SHELFCO 128 LIMITED - 2002-01-10
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 21 - Director → ME
  • 22
    BROOMCO (4316) LIMITED - 2021-05-03
    icon of address Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 23 - Director → ME
  • 23
    icon of address Eaton Estate Office Eaton Park, Eccleston, Chester, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 24
    SAMWORTH BROTHERS LIMITED - 1996-04-26
    GORRAN FOODS LIMITED - 1986-01-01
    UNIVERSAL COMPONENTS LIMITED - 1977-12-31
    icon of address Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2013-04-15 ~ now
    IIF 7 - Director → ME
  • 25
    TYROLESE (648) LIMITED - 2008-10-16
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,369,801 GBP2022-12-31
    Officer
    icon of calendar 2008-10-16 ~ now
    IIF 24 - Director → ME
  • 26
    SLEEPERZ HOTELS LIMITED - 2004-12-17
    SLEEPERZ LIMITED - 2004-12-06
    TYROLESE (562) LIMITED - 2004-11-29
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2,570,040 GBP2022-12-31
    Officer
    icon of calendar 2005-03-21 ~ now
    IIF 29 - Director → ME
  • 27
    ALDEBURGH MUSIC TRADING LIMITED - 2016-12-19
    A.F.-S.M.F. TRADING LIMITED - 2006-07-13
    icon of address Snape Maltings Concert Hall, Snape, Saxmundham, Suffolk
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 33 - Director → ME
  • 28
    THE SUFFOLK FOUNDATION - 2013-06-03
    icon of address The Old Barns Peninsula Business Centre, Wherstead, Ipswich, Suffolk
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 4 - Director → ME
  • 29
    icon of address Holme Mills, Langford Road, Biggleswade, Bedfordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 11 - Director → ME
Ceased 25
  • 1
    icon of address Cogent Breeding Limited, Beachin Stud Lea Lane, Aldford, Chester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2011-09-20
    IIF 16 - Director → ME
  • 2
    ADNAMS & COMPANY PLC - 1999-10-11
    icon of address East Green, Southwold, Suffolk
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-01 ~ 2013-04-29
    IIF 34 - Director → ME
  • 3
    icon of address Ardtornish Estate Office, Morvern, Oban, Argyll
    Active Corporate (4 parents)
    Equity (Company account)
    5,799,337 GBP2023-12-31
    Officer
    icon of calendar 2008-05-22 ~ 2019-04-04
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-04
    IIF 62 - Has significant influence or control OE
  • 4
    SNAPE MALTINGS - 2020-05-14
    ALDEBURGH MUSIC - 2016-12-19
    ALDEBURGH PRODUCTIONS - 2006-07-13
    ALDEBURGH FOUNDATION - 1997-11-13
    ALDEBURGH FESTIVAL-SNAPE MALTINGS FOUNDATION LIMITED - 1983-10-12
    SNAPE MALTINGS FOUNDATION LIMITED - 1976-12-31
    icon of address Snape Maltings Concert Hall, Snape, Saxmundham, Suffolk
    Active Corporate (16 parents, 6 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ 2020-11-30
    IIF 10 - Director → ME
    icon of calendar 2010-07-08 ~ 2016-01-28
    IIF 32 - Director → ME
  • 5
    CHRISTOPHER'S AMERICAN GRILL PLC - 2003-07-29
    icon of address 35 Walton Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -870,161 GBP2023-12-31
    Officer
    icon of calendar 1998-09-08 ~ 2009-05-27
    IIF 38 - Director → ME
  • 6
    BELGRAVE FARM LIMITED - 1998-12-16
    VERSEPOWER LIMITED - 1992-11-11
    icon of address Heywood House Chowley Oak Lane, Tattenhall, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2011-09-20
    IIF 13 - Director → ME
  • 7
    FORTUNE 238 LIMITED - 1997-04-17
    icon of address Beachin Stud Lea Lane, Aldford, Chester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2011-09-20
    IIF 12 - Director → ME
  • 8
    icon of address The Reay Forest Estate Office, Achfary, Sutherland
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2021-12-01
    IIF 58 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 9
    SHIPDEAN LIMITED - 1995-07-06
    icon of address Lichfield Street, Hanley, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    129,038 GBP2024-04-27
    Officer
    icon of calendar 2001-05-25 ~ 2001-09-12
    IIF 28 - Director → ME
  • 10
    FAUNA AND FLORA PRESERVATION SOCIETY - 2001-12-14
    icon of address The David Attenborough Building, Pembroke Street, Cambridge
    Active Corporate (17 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2008-11-07
    IIF 2 - Director → ME
  • 11
    WHEATSHEAF GROUP LIMITED - 2022-07-26
    WHEATSHEAF INVESTMENTS LIMITED - 2016-08-01
    DEVA GROUP LIMITED - 2008-02-28
    GROSVENOR INTERNATIONAL ESTATES PROPERTIES LIMITED - 1999-10-12
    icon of address 70 Grosvenor Street, London, United Kingdom
    Active Corporate (15 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-01
    IIF 50 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 12
    FARMBASE LIMITED - 2012-06-29
    icon of address Eaton Estate Office Eaton Park, Eccleston, Chester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2011-09-20
    IIF 15 - Director → ME
  • 13
    GGL GROUP NUMBER TWO LIMITED - 2025-03-03
    GROSVENOR GROUP LIMITED - 2020-10-08
    GROSVENOR GROUP HOLDINGS LIMITED - 2004-01-09
    GROSVENOR LIMITED - 2000-03-01
    GROSVENOR WORLDWIDE PROPERTIES LIMITED - 1999-06-18
    icon of address 70 Grosvenor Street, London
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-03
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 14
    KEYSTONE INVESTMENT TRUST PLC - 2021-03-10
    MERRILL LYNCH UK INVESTMENT TRUST PLC - 2003-01-13
    MERCURY KEYSTONE INVESTMENT TRUST PLC - 2000-12-29
    icon of address Ernst & Young Llp, 1, More London Place, London
    Liquidation Corporate
    Officer
    icon of calendar 2002-04-29 ~ 2025-03-29
    IIF 1 - Director → ME
  • 15
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-03-14 ~ 1998-09-30
    IIF 42 - Director → ME
    icon of calendar ~ 1993-01-19
    IIF 60 - Secretary → ME
  • 16
    icon of address The Reay Forest Estate Office, Achfary, Sutherland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2021-12-01
    IIF 56 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
  • 17
    BIDEAWHILE 676 LIMITED - 2012-01-27
    icon of address The Nursery, Cumberland Street, Woodbridge, Suffolk
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-02 ~ 2015-02-27
    IIF 36 - Director → ME
  • 18
    NOTCUTTS NURSERIES LIMITED - 1997-02-18
    R.C. NOTCUTT LIMITED - 1988-11-23
    icon of address The Nursery, Cumberland Street, Woodbridge, Suffolk
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-23 ~ 2015-02-27
    IIF 37 - Director → ME
  • 19
    S.DANIELS PLC - 2015-09-07
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1998-01-07 ~ 1998-04-29
    IIF 43 - Director → ME
  • 20
    icon of address Cogent Breeding Limited, Beachin Stud Lea Lane, Aldford, Chester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2011-09-20
    IIF 17 - Director → ME
  • 21
    icon of address Trinity Park, Felixstowe Road, Ipswich, Suffolk
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-06 ~ 2014-10-01
    IIF 8 - Director → ME
  • 22
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-05-24 ~ 2001-12-24
    IIF 26 - Director → ME
  • 23
    icon of address The Reay Forrest Estate Office, Achfary, Sutherland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2021-12-01
    IIF 59 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
  • 24
    HARMONY FOODS LIMITED - 1986-02-07
    YIN-YANG LIMITED - 1981-12-31
    icon of address Kallo Foods Ltd, River View 2 The Meadows Business Park, Blackwater, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-15 ~ 2003-02-28
    IIF 30 - Director → ME
  • 25
    SEMEN WORLD LIMITED - 2007-01-16
    icon of address Beachin Stud Lea Lane, Aldford, Chester, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2011-09-20
    IIF 14 - 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.