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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hynes, Anthony Martin

    Related profiles found in government register
  • Hynes, Anthony Martin
    Irish born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Piggeries, Hassop, Bakewell, Derbyshire, S42 7HW

      IIF 1
    • C/o Tower View Accountants Ltd, Tower View, Powderham Road, Newton Abbot, TQ12 1EZ, United Kingdom

      IIF 2
    • Suite 3, 506 Walton Summit Centre, Bamber Bridge, Preston, PR5 8AY, United Kingdom

      IIF 3
    • Suite 3, 506 Walton Summit Centre, Green Place, Four Oaks Road, Bamber Bridge, Preston, PR5 8AY, England

      IIF 4
    • 8, Thatcher Avenue, Torquay, TQ1 2PD, England

      IIF 5
  • Hynes, Anthony Martin
    Irish chief operating officer born in January 1951

    Resident in England

    Registered addresses and corresponding companies
  • Hynes, Anthony Martin
    Irish company director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Piggeries Hassop, Bakewell, Derbyshire, DE45 1NW

      IIF 43 IIF 44
  • Hynes, Anthony Martin
    Irish consultant born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Brunel Buildings, Brunel Road, Newton Abbot, Devon, TQ12 4PB

      IIF 45
  • Hynes, Anthony Martin
    Irish director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Piggeries Hassop, Bakewell, Derbyshire, DE45 1NW

      IIF 46 IIF 47
    • Brightblue Foods Ltd, Sett End Road North, Shadsworth Business Park, Blackburn, BB1 2PT, England

      IIF 48
    • Sett End Road, Shadsworth Business Park, Blackburn, Lancashire, BB1 2PT

      IIF 49
    • Unit G, Sett End Road, Shadsworth Business Park, Blackburn, Lancashire, BB1 2PT

      IIF 50
    • 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS, United Kingdom

      IIF 51
    • Suite 3, 506 Walton Summit Centre, Green Place, Four Oaks Road, Bamber Bridge, Preston, PR5 8AY, England

      IIF 52 IIF 53
  • Hynes, Anthony Martin
    Irish retired born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • 8, Thatcher Avenue, Torquay, TQ1 2PD, England

      IIF 54
  • Hynes, Anthony Martin
    born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 55
  • Hynes, Anthony Martin
    Irish chief operating officer born in January 1951

    Registered addresses and corresponding companies
    • Springwell Farm, Loads Road Holymoorside, Chesterfield, Derbyshire, S42 7HW

      IIF 56 IIF 57
  • Hynes, Anthony Martin
    Irish chief operating officer born in May 1951

    Registered addresses and corresponding companies
    • The Piggeries, Hassop, Bakewell, Derbyshire, DE45 1NN

      IIF 58
  • Hynes, Anthony Martin
    Irish chief operating officer

    Registered addresses and corresponding companies
    • The Piggeries Hassop, Bakewell, Derbyshire, DE45 1NW

      IIF 59
  • Mr Anthony Martin Hynes
    Irish born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS, United Kingdom

      IIF 60
    • 8, Thatcher Avenue, Torquay, TQ1 2PD, England

      IIF 61
child relation
Offspring entities and appointments 58
  • 1
    AUDIT TRAIL TECHNOLOGIES LIMITED
    09183402
    Suite 3 506 Walton Summit Centre, Bamber Bridge, Preston, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -56,793 GBP2024-12-31
    Officer
    2014-08-20 ~ now
    IIF 3 - Director → ME
  • 2
    BBF (HOLDINGS) LIMITED
    - now 08441891
    HAMSARD 3307 LIMITED
    - 2018-03-21 08441891 06778337, 11013245, 16103206... (more)
    Brightblue Foods Ltd Sett End Road North, Shadsworth Business Park, Blackburn, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2015-09-07 ~ 2019-09-18
    IIF 48 - Director → ME
  • 3
    BELLARENA DEVELOPMENTS LIMITED
    NI015624
    21 Arthur Street, Belfast
    Dissolved Corporate (14 parents)
    Officer
    2004-09-28 ~ 2010-12-03
    IIF 6 - Director → ME
  • 4
    BREADWINNER FOODS LIMITED
    - now 01924476
    BREADWINNER (ROLLS & SANDWICHES) LIMITED - 1990-08-24
    Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (31 parents)
    Equity (Company account)
    0 GBP2019-09-27
    Officer
    2004-09-28 ~ 2010-12-03
    IIF 8 - Director → ME
  • 5
    BRIGHT BLUE FOODS LIMITED
    - now 08211695
    MCCAMBRIDGE FOODS LTD - 2013-11-12
    GELLAW 400 LIMITED - 2012-12-11
    Unit G Sett End Road, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (17 parents, 1 offspring)
    Officer
    2013-11-27 ~ 2019-09-18
    IIF 50 - Director → ME
  • 6
    CLARENDON AGRICARE LIMITED
    - now NI035481
    NEWAGRICO LIMITED - 1999-04-19
    Unit 23 Seagoe Industrial Estate, Portadown, Co Armagh
    Active Corporate (12 parents)
    Equity (Company account)
    5,233,506 GBP2024-09-28
    Officer
    2006-02-28 ~ 2007-04-17
    IIF 58 - Director → ME
  • 7
    CORDORA LIMITED
    - now 01486428
    MERIDIAN FOODS LIMITED
    - 2005-10-26 01486428
    JEDWELLS FOODS LIMITED - 1988-09-09
    Midland Way, Barlborough Links Bus Park, Barlborough, Chesterfield
    Dissolved Corporate (19 parents)
    Officer
    2002-07-15 ~ 2010-12-03
    IIF 28 - Director → ME
  • 8
    CRISPA PRODUCE LIMITED
    - now 00513949
    REQUISITE TRADING (PRODUCTS AND IMPLEMENTS) LIMITED - 1980-12-31
    Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park Barlborough, Chesterfield
    Dissolved Corporate (12 parents)
    Officer
    2004-09-28 ~ dissolved
    IIF 37 - Director → ME
  • 9
    CUMBERLAND HOUSE BPRA PROPERTY FUND LLP
    OC350418
    10 Lower Thames Street, London, England
    Active Corporate (212 parents, 5 offsprings)
    Officer
    2010-11-16 ~ now
    IIF 55 - LLP Member → ME
  • 10
    E.T. SUTHERLAND & SON LIMITED
    - now 02108991
    SUTHERLAND HOLDINGS LIMITED - 1987-08-14
    LIMEVINER LIMITED - 1987-05-22
    Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough Chesterfields43 4xa
    Dissolved Corporate (26 parents)
    Officer
    2004-09-28 ~ 2010-12-03
    IIF 13 - Director → ME
  • 11
    FOOD ENTERPRISES LIMITED
    01580012
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (20 parents)
    Officer
    2004-09-28 ~ 2010-12-03
    IIF 10 - Director → ME
  • 12
    GELLAW 444 LIMITED
    08288809 06532271, 06528233, 07140537... (more)
    Sett End Road, Shadsworth Business Park, Blackburn, Lancashire
    Dissolved Corporate (10 parents)
    Officer
    2013-11-27 ~ dissolved
    IIF 49 - Director → ME
  • 13
    GREENCORE GROCERY LIMITED - now
    HAZLEWOOD GROCERY LIMITED
    - 2013-08-23 01754279
    ASPAGUILD LIMITED - 1990-07-30
    BLANDS CIDER LIMITED - 1984-01-12
    ASPAGUILD LIMITED - 1983-10-26
    Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (36 parents)
    Officer
    2004-09-28 ~ 2010-12-03
    IIF 26 - Director → ME
  • 14
    GREENCORE PF (UK) LIMITED
    - now 01881673
    PARAMOUNT FOODS (UK) LIMITED
    - 2005-10-12 01881673 05566186, 05566168, 02848990
    CANADIAN PIZZA (UK) LIMITED - 1998-02-02
    CANADIAN PIZZA CRUST CO. (UK) LIMITED - 1995-01-01
    CANADIAN PIZZA CRUST COMPANY (UK) LIMITED - 1992-10-05
    CANADIAN PIZZA CRUSTS (U.K.) LIMITED - 1985-07-24
    YEARPATH LIMITED - 1985-07-09
    Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (51 parents)
    Officer
    2005-09-23 ~ 2010-12-03
    IIF 22 - Director → ME
  • 15
    GREENCORE PF LIMITED - now
    GREENCORE PF PLC
    - 2013-03-05 02848990
    PARAMOUNT FOODS PLC
    - 2005-10-12 02848990 01881673, 05566186, 05566168
    CANADIAN PIZZA PLC - 1997-07-01
    NOVA 1993 LIMITED - 1993-10-14
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (33 parents)
    Officer
    2005-10-04 ~ 2010-12-03
    IIF 19 - Director → ME
    2005-10-04 ~ 2006-09-12
    IIF 59 - Secretary → ME
  • 16
    GREENCORE PREPARED MEALS LIMITED - now
    HAZLEWOOD CONVENIENCE GROUP I LIMITED
    - 2013-08-23 00298325 00621496
    SUTHERLAND HOLDINGS PLC - 1994-03-24
    E T SUTHERLAND AND SON PLC - 1987-08-14
    Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (40 parents, 2 offsprings)
    Officer
    2004-09-28 ~ 2010-12-03
    IIF 46 - Director → ME
  • 17
    GREENCORE SCOTLAND LIMITED
    - now SC088803
    CAMPSIE SPRING SCOTLAND LIMITED
    - 2010-05-20 SC088803
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (25 parents)
    Officer
    2004-09-28 ~ 2010-12-03
    IIF 35 - Director → ME
  • 18
    GREENCORE SUGARS LIMITED
    - now 03087756
    GREENCORE NEWCO LIMITED - 2001-12-05
    TRUSHELFCO (NO. 2106) LIMITED - 1995-09-20
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (19 parents)
    Officer
    2005-02-28 ~ 2010-12-03
    IIF 11 - Director → ME
  • 19
    GREENCORE UK HOLDINGS LIMITED - now
    GREENCORE UK HOLDINGS PLC
    - 2013-03-05 02614349
    GREENCORE HOLDINGS (UK) LIMITED - 1999-02-17
    TYROLESE (217) LIMITED - 1991-08-28
    Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (38 parents, 1 offspring)
    Officer
    2005-02-28 ~ 2010-12-03
    IIF 39 - Director → ME
  • 20
    GREENSUB LIMITED
    - now 02490321
    ODLUM GROUP U.K. LIMITED
    - 2007-09-24 02490321
    BRANWITH LIMITED - 1990-07-19
    Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (19 parents)
    Officer
    2005-02-28 ~ 2010-12-03
    IIF 20 - Director → ME
  • 21
    HAZLEWOOD & COMPANY (SELBY) LIMITED
    - now 00675773
    BEETROOT COMPANY (YORKSHIRE) LIMITED(THE) - 1983-06-06
    Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough Chesterfield
    Dissolved Corporate (17 parents)
    Officer
    2004-09-28 ~ dissolved
    IIF 12 - Director → ME
  • 22
    HAZLEWOOD (BLACKDITCH) LIMITED
    - now 04124600
    HAMSARD 2249 LIMITED - 2001-04-19
    Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (30 parents)
    Officer
    2004-09-28 ~ 2010-12-03
    IIF 21 - Director → ME
  • 23
    HAZLEWOOD CONVENIENCE FOOD GROUP LIMITED
    - now 00621496
    HAZLEWOOD CONVENIENCE GROUP II LIMITED - 1994-11-21
    HAZLEWOOD CONFECTIONERY & SNACKS LIMITED - 1994-03-11
    J.LOWE & CO(PROCESSED FOODS)LIMITED - 1990-06-11
    Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (35 parents)
    Officer
    2004-09-28 ~ 2010-12-03
    IIF 38 - Director → ME
  • 24
    HAZLEWOOD CORPORATE SERVICES LIMITED
    - now 01624803
    CROFTDAWNS LIMITED - 1994-03-11
    Greencore Grp Uk Centre Midland, Way, Barlborough Links Bus Park, Barlborough, Chesterfield
    Dissolved Corporate (16 parents)
    Officer
    2004-09-28 ~ 2010-12-03
    IIF 18 - Director → ME
  • 25
    HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED
    - now 01188772
    HAZLEWOOD MEAT (UK) LIMITED - 1994-10-25
    HAZLEWOOD FRESH FOODS LIMITED - 1994-03-11
    HUMBER FOODS LIMITED - 1990-06-11
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (33 parents)
    Officer
    2004-09-28 ~ 2010-12-03
    IIF 7 - Director → ME
  • 26
    HAZLEWOOD DISTRIBUTION LIMITED
    - now 01996666 01122540
    GREATCHIME LIMITED - 1986-07-25
    Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (15 parents)
    Officer
    2004-09-28 ~ 2010-12-03
    IIF 23 - Director → ME
  • 27
    HAZLEWOOD FOOD SERVICES LIMITED
    - now 02568719 00372396
    BARON FRESH FOOD SERVICES LIMITED - 1995-02-15
    KT545 LIMITED - 1991-04-18
    Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (28 parents)
    Officer
    2004-09-28 ~ 2010-12-03
    IIF 25 - Director → ME
  • 28
    HAZLEWOOD FOODS LIMITED
    - now 00372396 02568719
    HAZLEWOODS (PROPRIETARY) LIMITED - 1980-12-31
    Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (48 parents, 12 offsprings)
    Officer
    2004-09-28 ~ 2010-12-03
    IIF 33 - Director → ME
  • 29
    HAZLEWOOD FROZEN PRODUCTS LIMITED
    - now 00343625
    SLACK & COX LIMITED - 1990-06-11
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (26 parents)
    Officer
    2004-09-28 ~ 2010-12-03
    IIF 29 - Director → ME
  • 30
    HAZLEWOOD INTERNATIONAL LIMITED
    - now 01821526
    EBBKNOT LIMITED - 1984-07-18
    Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (30 parents)
    Officer
    2004-09-28 ~ 2010-12-03
    IIF 34 - Director → ME
  • 31
    HAZLEWOOD LIMITED
    - now 01744520
    HAZLEWOODS CIDER LIMITED - 1988-08-15
    Greencore Group Uk Centre, Midland, Way Barlborough Links, Business Park, Barlborough, Chesterfield
    Dissolved Corporate (17 parents)
    Officer
    2004-09-28 ~ 2010-12-03
    IIF 16 - Director → ME
  • 32
    HAZLEWOOD PRESERVES LIMITED
    - now 00260531
    HAZLEWOOD & CO.(PRODUCTS)LIMITED - 1992-05-11
    Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Pk, Barlborough
    Dissolved Corporate (21 parents)
    Officer
    2004-09-28 ~ 2010-12-03
    IIF 24 - Director → ME
  • 33
    HILLSIDE TRAINING LIMITED
    - now 06717001 05326253
    LEARNIT121 LIMITED - 2010-04-16
    8 Thatcher Avenue, Torquay, England
    Active Corporate (5 parents)
    Equity (Company account)
    35,697 GBP2024-03-31
    Officer
    2010-06-04 ~ now
    IIF 5 - Director → ME
  • 34
    IMPLEMENTING SOLUTIONS LIMITED
    09901799
    Suite 3, 506 Walton Summit Centre Green Place, Four Oaks Road, Bamber Bridge, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    2015-12-03 ~ dissolved
    IIF 52 - Director → ME
  • 35
    KEAR FAMILY LIMITED
    - now 02932862
    EXTRANEWS LIMITED - 1994-09-06
    Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (25 parents)
    Officer
    2002-04-19 ~ 2010-12-03
    IIF 9 - Director → ME
  • 36
    KEARS (MILTON KEYNES) LIMITED
    - now 02888792
    RATHBONES (MILTON KEYNES) LIMITED
    - 2004-04-15 02888792
    COOLCORE PROCESSING LIMITED - 2001-06-12
    ESCORTBAND LIMITED - 1994-03-01
    Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (19 parents)
    Officer
    2002-04-19 ~ 2010-12-03
    IIF 14 - Director → ME
  • 37
    KEARS EXECUTIVES LIMITED
    - now 02932865
    JUSTLEND LIMITED - 1994-09-06
    Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (23 parents)
    Officer
    2002-04-19 ~ 2010-12-03
    IIF 30 - Director → ME
  • 38
    KEARS GROUP LIMITED
    - now 02101165
    RJT 62 LIMITED - 1987-07-30
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (25 parents)
    Officer
    2002-04-19 ~ 2010-12-03
    IIF 17 - Director → ME
  • 39
    LEARNING FOR LEADERS (EUROPE) LTD
    13842014
    2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    188,100 GBP2024-12-31
    Officer
    2022-01-11 ~ 2024-04-01
    IIF 53 - Director → ME
  • 40
    LOTHIAN SHELF (674) LIMITED
    SC367360 SC310673, SC314933, 09847168... (more)
    Stirling Street, Blackford, Perthshire
    Active Corporate (13 parents)
    Officer
    2009-10-26 ~ 2010-03-26
    IIF 42 - Director → ME
  • 41
    MADEMOISELLE DESSERTS TAUNTON LIMITED - now
    MINISTRY OF CAKE LTD
    - 2018-01-24 00132872 05538016, 11033905
    MAYNARD SCOTTS LIMITED - 2006-03-21
    W.T.MAYNARD SON & CO.LIMITED - 2001-05-16
    The Bakery, Gardner Road, Maidenhead, Berkshire, England
    Active Corporate (37 parents)
    Equity (Company account)
    12,665,547 GBP2024-12-31
    Officer
    2009-03-27 ~ 2010-12-03
    IIF 15 - Director → ME
  • 42
    MINISTRY OF CAKE (HOLDINGS) LTD
    - now 05538016
    MINISTRY OF CAKE LTD - 2006-03-21
    Greencore Group Uk Centre, Midland Way Barlborough Links, Business Park Barlborough, Chestefield
    Dissolved Corporate (16 parents)
    Officer
    2009-03-27 ~ 2010-12-03
    IIF 27 - Director → ME
  • 43
    OLDFIELDS LIMITED
    - now 02086283
    MICHAEL JENKINS LIMITED - 2003-05-06
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (19 parents)
    Officer
    2005-08-10 ~ 2010-12-03
    IIF 43 - Director → ME
  • 44
    ORALCARE4U LTD
    13648724
    8 Thatcher Avenue, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 45
    PAULS MALT LIMITED
    - now 00088929
    PAULS & SANDARS LIMITED - 1984-06-18
    24-25 Eastern Way, Bury St Edmunds, Suffolk
    Active Corporate (34 parents)
    Officer
    2002-07-15 ~ 2010-03-26
    IIF 41 - Director → ME
  • 46
    PEBBLE MOUNTAIN LIMITED
    16982934
    C/o Tower View Accountants Ltd, Tower View, Powderham Road, Newton Abbot, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-23 ~ now
    IIF 2 - Director → ME
  • 47
    R & B (BRISTOL) LIMITED
    - now 01141857
    ROSSI A.S.L. (BRISTOL) LIMITED - 1986-07-11
    Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (20 parents)
    Officer
    2004-09-28 ~ 2010-12-03
    IIF 40 - Director → ME
  • 48
    R & B GROUP LIMITED
    - now 02947265
    ACRAMAN (110) LIMITED - 1995-03-01
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (21 parents)
    Officer
    2004-09-28 ~ 2010-12-03
    IIF 32 - Director → ME
  • 49
    RATHBONES BAKERY LIMITED
    - now 03087523
    RJT 199 LIMITED - 1995-11-14
    Claremont, Lydney, Gloucestershire
    Dissolved Corporate (13 parents)
    Officer
    2002-04-19 ~ 2004-04-02
    IIF 57 - Director → ME
  • 50
    SCOTTS OF THE DEAN LIMITED
    - now 02215803
    SCOTTS OF MITCHELDEAN LIMITED - 1999-11-19
    SALTORTEN LIMITED - 1988-03-10
    Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park Barlborough, Chesterfield
    Dissolved Corporate (20 parents)
    Officer
    2009-06-26 ~ 2010-12-03
    IIF 47 - Director → ME
  • 51
    SG SYSTEMS EUROPE LTD
    09208889
    Suite 3, 506 Walton Summit Centre Green Place, Four Oaks Road, Bamber Bridge, Preston, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    24,395 GBP2024-12-31
    Officer
    2019-07-15 ~ now
    IIF 4 - Director → ME
  • 52
    STARBAKE YORKSHIRE LIMITED
    - now 02595318
    LEASEDIVIDE LIMITED - 1991-04-26
    Claremont, Lydney, Gloucestershire
    Dissolved Corporate (13 parents)
    Officer
    2002-04-19 ~ 2004-04-02
    IIF 56 - Director → ME
  • 53
    SUSHI SAN LIMITED
    - now 04033973
    X.R.P. LIMITED - 2001-09-10
    Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (20 parents)
    Officer
    2007-06-12 ~ 2010-12-03
    IIF 44 - Director → ME
  • 54
    THE ENTREPRENEUR INSIDE CIC
    10824983
    Unit 4 Brunel Buildings, Brunel Road, Newton Abbot, Devon
    Dissolved Corporate (8 parents)
    Officer
    2019-05-29 ~ dissolved
    IIF 45 - Director → ME
  • 55
    THE ROBERT'S GROUP LTD
    - now 03620759
    COBCO (247) LIMITED - 1998-11-03
    Greencore Group Uk Centre, Midland Way Barlborough Links Business Park Barlborough, Chesterfield
    Dissolved Corporate (32 parents)
    Officer
    2002-04-19 ~ 2010-12-03
    IIF 36 - Director → ME
  • 56
    THOROUGHBREAD LIMITED
    03462232
    Greencore Group, Midland Way, Barlborough Links, Barlborough, Chesterfield
    Dissolved Corporate (18 parents)
    Officer
    2004-09-28 ~ 2010-12-03
    IIF 31 - Director → ME
  • 57
    UNITED MOLASSES (IRELAND) LIMITED
    NI014727
    Duncrue Street, Belfast
    Active Corporate (27 parents)
    Officer
    2002-04-19 ~ 2007-07-31
    IIF 1 - Director → ME
  • 58
    UZING SOLUTIONS LIMITED
    09959874
    2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    204,454 GBP2024-12-31
    Officer
    2016-01-20 ~ 2024-04-01
    IIF 51 - Director → ME
    Person with significant control
    2019-04-01 ~ 2022-03-21
    IIF 60 - Ownership of shares – More than 25% but not more than 50% 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.