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

Ridley, Christopher David

    Related profiles found in government register
  • Ridley, Christopher David
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Offices, Middle Farm, Charlton Horethorne, Sherborne, Dorset, DT9 4NL, England

      IIF 1
  • Ridley, Christopher David
    British retail born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Colliers Lane, Wool, Wareham, BH20 6DN, England

      IIF 2
  • Cox, Christopher David
    British food manufacturer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leamore Lane, Bloxwich Walsall, West Midlands, WS2 7DG

      IIF 3
  • Cox, Christopher David
    British meat processor born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leamore Lane, Bloxwich, Walsall, West Midlands, WS2 7DQ, England

      IIF 4
  • Cox, Christopher David
    British meat processor & factor born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leamore Lane, Bloxwich, Walsall, WS2 7DQ

      IIF 5
  • Ridley, Christopher David
    British cheese supplier born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Town Farmhouse, Baltonborough, Glastonbury, Somerset, BA6 8QX

      IIF 6
  • Ridley, Christopher David
    British food manufacturer born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Hemp Store, North Mills Trading Estate, Bridport, Dorset, DT6 3BE, United Kingdom

      IIF 7
  • Cottom, Christopher Fred
    British food manufacturer born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Oldgate, St Michaels Industrial Estate, Widnes, Cheshire, WA8 8TL

      IIF 8
  • Fletcher, Christopher Paul
    British food manufacturer born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Outram Street, Sutton-in-ashfield, NG17 4FS, United Kingdom

      IIF 9
  • Mr Christopher David Cox
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leamore Lane, Bloxwich, Walsall, West Midlands, WS2 7DQ, England

      IIF 10
    • icon of address Leamore Lane, Bloxwich Walsall, West Midlands, WS2 7DG

      IIF 11
  • Mr Chris Ridley
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Offices, Charlton Horethorne, Sherborne, DT9 4NL, England

      IIF 12
  • Mr Christopher Paul Fletcher
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Outram Street, Sutton-in-ashfield, NG17 4FS

      IIF 13
  • Cryer, Ceri Helen
    British cheesemaker born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill End Farm, Brinkworth, Chippenham, Wiltshire, SN15 5AZ

      IIF 14
  • Cryer, Ceri Helen
    British food manufacturer born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowleaze, Brinkworth, Chippenham, SN15 5AZ, England

      IIF 15
  • Mr Paul Michael Durbin
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plovers Cottage, Brook Lane, Alderley Edge, Cheshire, SK9 7QJ, England

      IIF 16
  • Mrs Ceri Helen Cryer
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill End Farm, Brinkworth, Chippenham, SN15 5AZ

      IIF 17
  • Teideman, Mark George
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 38, Martock Business Park, Martock, Somerset, TA12 6HB, United Kingdom

      IIF 18
    • icon of address 20, Alsa Brook Meadow, Tiverton, EX16 6RY, England

      IIF 19
  • Teideman, Mark George
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, East Way, Lee Mill Industrial Estate, Ivybridge, Devon, PL21 9GE, England

      IIF 20
    • icon of address The Old Booking Office, Station Approach, Saxilby, Lincoln, Lincs, LN1 2HB, England

      IIF 21
  • Teideman, Mark George
    British food manufacturer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Crock Lane, Bridport, Dorset, DT6 4DQ

      IIF 22
    • icon of address Unit 38, Martock Business Park, Great Western Road, Martock, Somerset, TA12 6HB, United Kingdom

      IIF 23
    • icon of address Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW

      IIF 24
  • Teideman, Mark George
    British sales director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Crock Lane, Bridport, Dorset, DT6 4DQ, United Kingdom

      IIF 25
  • Teideman, Mark George
    British salesman born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Crock Lane, Bridport, Dorset, DT6 4DQ, United Kingdom

      IIF 26
  • Winter, Jeffrey Richard
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Addington Manor, Addington, Buckingham, MK18 2JR, United Kingdom

      IIF 27
  • Bancroft, Richard Lee
    British consultant born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorcourt Farm, Moorside, Sturminster Newton, DT10 1HH, England

      IIF 28
  • Bancroft, Richard Lee
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murray Way, Wincanton Business Park, Wincanton, BA9 9RX, United Kingdom

      IIF 29
    • icon of address Murray Way, Wincanton Business Park, Wincanton, Somerset, BA9 9RX, England

      IIF 30
  • Bancroft, Richard Lee
    British food manufacturer born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorcourt Farm, Moorside, Sturminster Newton, Dorset, DT10 1HH, Great Britain

      IIF 31
  • Bancroft, Richard Lee
    British retired born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorcourt Farm, Moorside, Sturminster Newton, DT10 1HH, England

      IIF 32
  • Durbin, Paul Michael
    British consultant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plover's Cottage, Brook Lane, Alderley Edge, Cheshire, SK9 7QJ, England

      IIF 33
  • Durbin, Paul Michael
    British food manufacturer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plovers Cottage, Brook Lane, Alderley Edge, Cheshire, SK0 7QJ

      IIF 34
  • Durbin, Paul Michael
    British management consultant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

      IIF 35
  • Mr Carmine Carnevale
    British born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 Blundell Street, London, N7 9BN

      IIF 36
  • Mr Paul Michael Durbin
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

      IIF 37
  • Archer, Gilbert Baird
    British company director born in August 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Succoth Park, Edinburgh, EH12 6BX, United Kingdom

      IIF 38 IIF 39
  • Humphreys, Bernice Marilyn
    British food manufacturer born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Barn Overridge, Beckside Cartmel, Grange Over Sands, LA11 7SP

      IIF 40
  • Morris, Richard Vernon
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 41
    • icon of address Unit 12-14 J2 Business Park, J2 Business Park, Bridgehall Lane, Bury, Lancashire, BL9 7NY

      IIF 42 IIF 43
  • Mr Christopher David Ridley
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Colliers Lane, Wool, Wareham, BH20 6DN, England

      IIF 44 IIF 45
  • Mr Man Ip
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Bridgewater Road, Hertburn Industrial Estate, Washington, Tyne & Wear, NE37 2SG

      IIF 46
  • Mr Mark George Teideman
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 38, Martock Business Park, Great Western Road, Martock, Somerset, TA12 6HB, United Kingdom

      IIF 47
    • icon of address Unit 38, Martock Business Park, Martock, Somerset, TA12 6HB, United Kingdom

      IIF 48
    • icon of address 20, Alsa Brook Meadow, Tiverton, EX16 6RY, England

      IIF 49
  • Young, David Andrew
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Just Bee Hive, 1st Floor, Joshua Brooks Building, 106 Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 50
  • Young, David Andrew
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Cheerbrook Road, Willaston, Nantwich, CW5 7EN, England

      IIF 51
    • icon of address 10, Alexandra Road, Slough, Berkshire, SL1 2NQ

      IIF 52
  • Young, David Andrew
    British food manufacturer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Forth Street, Liverpool, L20 8JW, England

      IIF 53
  • Young, David Andrew
    British chief executive born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-23 Shenley Pavillions, Chalkdell Drive, Shenley Wood, Milton Keynes, Buckinghamshire, MK5 6LB, England

      IIF 54
    • icon of address 98 Hendford Hill, Yeovil, Somerset, BA20 2QR

      IIF 55 IIF 56 IIF 57
    • icon of address 98, Hendford Hill, Yeovil, BA20 2QR

      IIF 58 IIF 59
    • icon of address 98, Hendford Hill, Yeovil, Somerset, BA20 2QR

      IIF 60 IIF 61 IIF 62
  • Young, David Andrew
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Young, David Andrew
    British managing director, bradfords building supplies ltd born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98 Hendford Hill, Yeovil, Somerset, BA20 2QR

      IIF 70
  • Greer, James Kenneth Rowland
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Red Bank Road, Blackpool, FY2 9HZ, England

      IIF 71
  • Greer, James Kenneth Rowland
    British food manufacturer born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pye Nanny Hall, Foundry Lane, Slyne, Lancaster, Lancashire, LA2 6BH, England

      IIF 72
  • Mr David Andrew Young
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 592, Chester Road, Sandiway, Northwich, CW8 2DX, England

      IIF 73
  • Mr Richard Lee Bancroft
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorcourt Farm, Moorside, Sturminster Newton, DT10 1HH, England

      IIF 74
    • icon of address Murray Way, Murray Way, Wincanton Business Park, Wincanton, Somerset, BA9 9RX

      IIF 75
    • icon of address Murray Way, Wincanton Business Park, Wincanton, BA9 9RX, United Kingdom

      IIF 76
  • Patel, Pareshkumar Ranchod Bhai
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Treetops Close, Leicester, Leicestershire, LE5 2FJ, United Kingdom

      IIF 77
  • Patel, Pareshkumar Ranchod Bhai
    British food manufacturer born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Treetops Close, Leicester, LE5 2FJ

      IIF 78
  • Archer, Gilbert Baird
    British chairman & managing director tod holdings ltd born in February 1921

    Registered addresses and corresponding companies
    • icon of address 12 Broughton Place, Edinburgh, Midlothian, EH1 3RX

      IIF 79
  • Archer, Gilbert Baird
    British company director born in February 1921

    Registered addresses and corresponding companies
    • icon of address 12 Broughton Place, Edinburgh, Midlothian, EH1 3RX

      IIF 80
  • Mr Richard Vernon Morris
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 81
    • icon of address Unit 12-14 J2 Business Park, J2 Business Park, Bridgehall Lane, Bury, Lancashire, BL9 7NY

      IIF 82
  • Rice-jones, Judith Yvonne
    Irish food manufacturer born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Burnley Road, Bacup, OL13 8AB, England

      IIF 83
    • icon of address Heritage Exchange, South Lane, Elland, HX5 0HG, England

      IIF 84
  • Teideman, Mark George
    English managing director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 38 Martock Business Park, Great Western Road, Martock, TA12 6HB, England

      IIF 85
  • Archer, Gilbert Baird
    British company director born in August 1942

    Registered addresses and corresponding companies
    • icon of address Drumelzier Haugh, Broughton, Peeblesshire, ML12 6JD

      IIF 86
  • Archer, Gilbert Baird
    British director born in August 1942

    Registered addresses and corresponding companies
    • icon of address Drumelzier Haugh, Broughton, Peeblesshire, ML12 6JD

      IIF 87
  • Archer, Gilbert Baird
    British food manufacturer born in August 1942

    Registered addresses and corresponding companies
    • icon of address Drumelzier Haugh, Broughton, Peeblesshire, ML12 6JD

      IIF 88
    • icon of address 12 Broughton Place, Edinburgh, EH1 3RX, Scotland

      IIF 89
  • Archer, Gilbert Baird
    British manufacturing bakers born in August 1942

    Registered addresses and corresponding companies
    • icon of address Drumelzier Haugh, Broughton, Peeblesshire, ML12 6JD

      IIF 90
  • Archer, Gilbert Baird
    British merchant born in August 1942

    Registered addresses and corresponding companies
    • icon of address Drumelzier Haugh, Broughton, Peeblesshire, ML12 6JD

      IIF 91
  • Archer, Gilbert Baird
    British wholesale grocer born in August 1942

    Registered addresses and corresponding companies
  • Mr Jeffrey Richard Winter
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Addington Manor, Addington, Buckingham, MK18 2JR, United Kingdom

      IIF 94
  • Sideras, Andronicos Constantinos
    British co director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Friars Walk, Southgate, London, N14 5LN

      IIF 95
  • Sideras, Andronicos Constantinos
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Friars Walk, Southgate, London, N14 5LN

      IIF 96
    • icon of address 84, Friars Walk, Southgate, London, N14 5LN, United Kingdom

      IIF 97
  • Sideras, Andronicos Constantinos
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Millmead Industrial Estate, Millmead Road, London, N17 9QU, United Kingdom

      IIF 98
    • icon of address 84 Friars Walk, Southgate, London, N14 5LN

      IIF 99
    • icon of address 84, Friars Walk, Southgate, London, N14 5LN, England

      IIF 100
  • Sideras, Andronicos Constantinos
    British food manufacturer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Friars Walk, Southgate, London, N14 5LN

      IIF 101
  • Wilson, Brian Calder Campbell
    British food manufacturer born in February 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Sutors View, Nairn, Highland, IV12 5BT

      IIF 102
  • Carnvale, Carmine
    Italian cheesemaker born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth Cottage, The Ridgeway Mill Hill, London, NW7 1RL

      IIF 103
  • Mr Mark George Teideman
    English born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 38 Martock Business Park, Great Western Road, Martock, TA12 6HB, England

      IIF 104
  • Ms Bernice Marilyn Humphreys
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 105
  • Carnevale, Carmine
    Italian cheese manufacturer born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth Cottage The Ridgeway, Mill Hill, London, NW7 1RL

      IIF 106 IIF 107
  • Carnevale, Carmine
    Italian cheesemaker born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Blundell Street, London, N7 9BN, United Kingdom

      IIF 108
    • icon of address Wentworth Cottage, Wentworth Cottage The Ridgeway, Mill Hill, London, NW7 1RL, United Kingdom

      IIF 109
  • Carnevale, Carmine
    Italian cheesemaker & provisions mer born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth Cottage The Ridgeway, Mill Hill, London, NW7 1RL

      IIF 110
  • Carnevale, Carmine
    Italian cheesemaker and provisions mer born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth Cottage The Ridgeway, Mill Hill, London, NW7 1RL

      IIF 111
  • Carnevale, Carmine
    Italian company director born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Blundell Street, London, N7 9BN, England

      IIF 112 IIF 113
    • icon of address Wentworth Cottage The Ridgeway, Mill Hill, London, NW7 1RL

      IIF 114
  • Carnevale, Carmine
    Italian director born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Floor, Southpoint House, 321 Chase Road, London, N14 6JT, United Kingdom

      IIF 115
    • icon of address 107, Blundell Street, London, N7 9BN, England

      IIF 116
    • icon of address Wentworth Cottage The Ridgeway, Mill Hill, London, NW7 1RL

      IIF 117
  • Carnevale, Carmine
    Italian food manufacturer born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth Cottage, The Ridgeway, Mill Hill, London, NW7 1RL, United Kingdom

      IIF 118 IIF 119
  • Carnevale, Carmine
    Italian food processor & wholesaler born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 Blundell Street, London, N7 9BN

      IIF 120
    • icon of address 137, Station Road, Chingford, London, E4 6AG, England

      IIF 121
  • Fletcher, Doreen Emily
    British food manufacturer born in November 1914

    Registered addresses and corresponding companies
    • icon of address Squirrel Cottage, 163 Westella Road Kirkella, Hull, North Humberside, HU10 7RP

      IIF 122
  • Mr Carmine Carnevale
    Italian born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 Blundell Street, London, N7 9BN

      IIF 123
    • icon of address 7, Pavilion Buildings, Brighton, BN1 1EE, England

      IIF 124
    • icon of address 107, Blundell Street, London, N7 9BN

      IIF 125 IIF 126
    • icon of address 107, Blundell Street, London, N7 9BN, England

      IIF 127
    • icon of address Wentworth Cottage, The Ridgeway, London, NW7 1RL, England

      IIF 128 IIF 129
    • icon of address Wentworth Cottage, The Ridgeway, London, NW7 1RL, United Kingdom

      IIF 130 IIF 131
    • icon of address Wentworth Cottage, The Ridgeway, Mill Hill, NW7 2DA, England

      IIF 132
  • Mr James Kenneth Rowland Greer
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Red Bank Road, Blackpool, FY2 9HZ, England

      IIF 133
    • icon of address Pye Nanny Hall, Foundry Lane, Slyne, Lancaster, Lancashire, LA2 6BH

      IIF 134
  • Patel, Dhirendra Jadavji
    British

    Registered addresses and corresponding companies
    • icon of address Hamilton Office Park, 31 High View Close, Leicester, Leicestershire, LE4 9LJ, England

      IIF 135
  • Rees, David Brazell
    British company director born in August 1940

    Registered addresses and corresponding companies
    • icon of address Sandalwood, The Links Pembrey, Burry Port, Carmarthenshire, SA16 0HU

      IIF 136
  • Rees, David Brazell
    British director born in August 1940

    Registered addresses and corresponding companies
  • Rees, David Brazell
    British food manufacturer born in August 1940

    Registered addresses and corresponding companies
    • icon of address Sandalwood, The Links Pembrey, Burry Port, Carmarthenshire, SA16 0HU

      IIF 139
  • Winter, Jeffrey Richard
    British meat manufacturer born in April 1965

    Registered addresses and corresponding companies
    • icon of address 3 Knights Close, Great Brickhill, Milton Keynes, MK17 9AW

      IIF 140
  • Cadbury, George Adrian Hayhurst, Sir
    British company director born in April 1929

    Resident in England

    Registered addresses and corresponding companies
  • Cadbury, George Adrian Hayhurst, Sir
    British director born in April 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Willows, 37 Avenue Road Dorridge, Solihull, West Midlands, B93 8LA, United Kingdom

      IIF 146
    • icon of address Rising Sun House, Bakers Lane Knowle, Solihull, West Midlands, B93 8PT

      IIF 147 IIF 148 IIF 149
  • Cadbury, George Adrian Hayhurst, Sir
    British food manufacturer born in April 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rising Sun House, Bakers Lane Knowle, Solihull, West Midlands, B93 8PT

      IIF 150
  • Cadbury, George Adrian Hayhurst, Sir
    British retired born in April 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rising Sun House, Bakers Lane Knowle, Solihull, West Midlands, B93 8PT

      IIF 151 IIF 152
  • Cryer, Ceri Helen
    British cheesemaker

    Registered addresses and corresponding companies
    • icon of address Hill End Farm, Brinkworth, Chippenham, Wiltshire, SN15 5AZ

      IIF 153
  • Murphy, Michael Gilvarry
    British food manufacturer born in April 1959

    Registered addresses and corresponding companies
    • icon of address 85 Wigton Road, Carlisle, Cumbria, CA2 7EP

      IIF 154
  • Mr Gilbert Baird Archer
    British born in August 1942

    Resident in Scotland

    Registered addresses and corresponding companies
  • Patel, Pareshkumar Ranchod Bhai
    British

    Registered addresses and corresponding companies
    • icon of address 3 Treetops Close, Leicester, LE5 2FJ

      IIF 157
  • Wilson, Brian Calder Campbell
    British

    Registered addresses and corresponding companies
    • icon of address 6, Sutors View, Nairn, Highland, IV12 5BT

      IIF 158
  • Young, David Andrew
    born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-23 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 159
  • Humphreys, Bernice Marilyn
    British food manufacturer

    Registered addresses and corresponding companies
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 160
  • Humphreys, Bernice Marilyn
    British food manufacturer born in August 1944

    Registered addresses and corresponding companies
    • icon of address 1 Kilmidyke Mansion, Kilmidyke Road, Grange Over Sands, Cumbria, LA11 7AH

      IIF 161
  • Mrs Judith Yvonne Rice-jones
    Irish born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Burnley Road, Bacup, OL13 8AB, England

      IIF 162
    • icon of address Heritage Exchange, South Lane, Elland, HX5 0HG, England

      IIF 163
  • Morris, Richard Vernon
    British food manufacturer

    Registered addresses and corresponding companies
    • icon of address Unit 12, J2 Business Park, Bridgehall Lane, Bury, Lancashire, BL9 7NY, United Kingdom

      IIF 164
  • Mr Andronicos Constantinos Sideras
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 590 Green Lanes, Palmers Green, London, N13 5RY

      IIF 165
    • icon of address 84, Friars Walk, London, N14 5LN, England

      IIF 166
  • Patel, Dhirendra Jadavji
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton Office Park, 31 High View Close, Leicester, Leicestershire, LE4 9LJ, England

      IIF 167
  • Patel, Dhirendra Jadavji
    British food manufacturer born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton Office Park, 31 High View Close, Leicester, Leicestershire, LE4 9LJ, England

      IIF 168
  • Bancroft, Richard Lee
    British

    Registered addresses and corresponding companies
    • icon of address Manor Dairy Farmhouse, Charlton Horethorne, Sherborne, Dorset, DT9 4NZ

      IIF 169 IIF 170
  • Brooking, Gavin Clive Spice
    British food manufacturer

    Registered addresses and corresponding companies
    • icon of address Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW

      IIF 171
  • Ip, Man
    British food manufacturer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Avebury Drive, Washington, Tyne And Wear, NE38 7BY

      IIF 172
  • Mr Paul Michael Durbin
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove Barn, Hartsop, Penrith, Cumbria, CA11 0NZ, United Kingdom

      IIF 173
  • Siderav, Andronicos Costandinos
    British administrator born in March 1962

    Registered addresses and corresponding companies
    • icon of address 84 Friars Walk, London, N14 5LN

      IIF 174
  • Winter, Jeffrey Richard
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant Farm, High Street, Burcott, Leighton Buzzard, Bedfordshire, LU7 0JS

      IIF 175
  • Winter, Jeffrey Richard
    British food manufacturer born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant Farm, High Street, Burcott, Leighton Buzzard, Bedfordshire, LU7 0JS

      IIF 176
  • Bancroft, Richard Lee
    British food manufacturer born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, South Walks Road, Dorchester, Dorset, DT1 1DT, United Kingdom

      IIF 177
    • icon of address The Abbey, Preston Road, Yeovil, Somerset, BA20 2EN

      IIF 178
  • Drasdo Andrew, Rosalind
    British food manufacturer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Sadlers Wells, Bunbury, Tarporley, Cheshire, CW6 9NU

      IIF 179
  • Durbin, Paul Michael
    British management consultant born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove Barn, Hartsop, Penrith, Cumbria, CA11 0NZ, United Kingdom

      IIF 180
  • Sideras, Andronicos Constantinos
    British co director

    Registered addresses and corresponding companies
    • icon of address 84 Friars Walk, Southgate, London, N14 5LN

      IIF 181
  • Sideras, Andronicos Constantinos
    British director

    Registered addresses and corresponding companies
    • icon of address 36 Millmead Industrial Estate, Millmead Road, London, N17 9QU, United Kingdom

      IIF 182
    • icon of address 84 Friars Walk, Southgate, London, N14 5LN

      IIF 183
  • Cadbury, George Adrian Hayhurst, Sir

    Registered addresses and corresponding companies
    • icon of address Rising Sun House, Bakers Lane Knowle, Solihull, West Midlands, B93 8PT

      IIF 184
  • Dhirendra Jadavji Patel
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton Office Park, 31 High View Close, Leicester, Leicestershire, LE4 9LJ, England

      IIF 185
  • Humphreys, Bernice Marilyn

    Registered addresses and corresponding companies
    • icon of address 1 Kilmidyke Mansion, Kilmidyke Road, Grange Over Sands, Cumbria, LA11 7AH

      IIF 186
  • Brooking, Gavin Clive Spice
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, East Way, Lee Mill Industrial Estate, Ivybridge, Devon, PL21 9GE, England

      IIF 187
    • icon of address The Old Booking Office, Station Approach, Saxilby, Lincoln, Lincs, LN1 2HB, England

      IIF 188
  • Brooking, Gavin Clive Spice
    British director food company born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Castlegate, Grantham, Lincolnshire, NG31 6SF

      IIF 189
  • Brooking, Gavin Clive Spice
    British director of manufacturing born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Holme, South Mill Lane, Bridport, Dorset, DT6 3PL

      IIF 190
  • Brooking, Gavin Clive Spice
    British food manufacturer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 38, Martock Business Park, Great Western Road, Martock, Somerset, TA12 6HB, United Kingdom

      IIF 191
    • icon of address Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW

      IIF 192
  • Carnevale, Carmine
    Italian cheese producer born in February 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Cholmondeley Avenue, London, NW10 5XP

      IIF 193
  • Harrison, Sharon
    British food manufacturer born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Jarretts Yard, Thanet Road, Margate, Kent, CT9 1BW, United Kingdom

      IIF 194
  • Marshall, Michael P
    American food manufacturer

    Registered addresses and corresponding companies
    • icon of address 19 East Chocolate Avenue, Hershey, Pennsylvania 17033, Usa

      IIF 195
  • Ritchie, W V
    American food manufacturer

    Registered addresses and corresponding companies
    • icon of address 16901 Valley View Avenue, Cerritos, California 90701, Usa

      IIF 196
  • Mr Gavin Clive Spice Brooking
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Hemp Store, North Mills Trading Estate, Bridport, Dorset, DT6 3BE, United Kingdom

      IIF 197
  • Bancroft, Richard Lee

    Registered addresses and corresponding companies
    • icon of address Manor Dairy Farmhouse, Charlton Horethorne, Sherborne, Dorset, DT9 4NZ

      IIF 198
  • Miss Aphrodite Irma Emilie Clementine Fingal-rock Innes
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Fingal Rock Innes, Aphrodite Irma Emilie Clementine
    British chef born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Rothesay Road, London, SE25 6NY, England

      IIF 201
  • Fingal - Rock Innes, Aphrodite Irma Emilie Clementine
    British food manufacturer born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Rothesay Road, London, SE25 6NY, England

      IIF 202
child relation
Offspring entities and appointments
Active 78
  • 1
    ADDINTON MANOR ESTATES LIMITED - 2018-03-09
    icon of address 35 Westgate, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,687 GBP2025-02-28
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 94 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Pavilion Buildings, Brighton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-26 ~ now
    IIF 124 - Has significant influence or controlOE
    IIF 124 - Has significant influence or control over the trustees of a trustOE
    IIF 124 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address 590 Green Lanes Palmers Green, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 165 - Has significant influence or controlOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    APHRODITE'S KITCHEN LTD - 2015-06-10
    icon of address 22 Rothesay Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,162 GBP2023-03-31
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PHATBREADS LTD - 2015-06-15
    icon of address 22 Rothesay Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,552 GBP2017-03-31
    Officer
    icon of calendar 2015-03-15 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 98 Hendford Hill, Yeovil, Somerset
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    249,981 GBP2018-07-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 68 - Director → ME
  • 7
    icon of address 98 Hendford Hill, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -205,786 GBP2018-07-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 69 - Director → ME
  • 8
    icon of address 98 Hendford Hill, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 65 - Director → ME
  • 9
    icon of address 98 Hendford Hill, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 62 - Director → ME
  • 10
    icon of address 98 Hendford Hill, Yeovil, Somerset
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 70 - Director → ME
  • 11
    R.J.LUFF LIMITED - 1981-12-31
    icon of address 96 Hendford Hill, Yeovil, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 63 - Director → ME
  • 12
    icon of address 98 Hendford Hill, Yeovil, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 57 - Director → ME
  • 13
    CRENDON ROOFING SERVICES LIMITED - 2019-07-05
    icon of address 98 Hendford Hill, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 55 - Director → ME
  • 14
    SNOWS TIMBER LIMITED - 2012-10-31
    icon of address 98 Hendford Hill, Yeovil, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 60 - Director → ME
  • 15
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-08-21 ~ now
    IIF 189 - Director → ME
  • 16
    J.V. SWAIN LIMITED - 2020-02-05
    DILZEST LIMITED - 1979-12-31
    icon of address 98 Hendford Hill, Yeovil, Somerset
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 67 - Director → ME
  • 17
    icon of address 107 Blundell Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-27 ~ now
    IIF 109 - Director → ME
  • 18
    icon of address 107 Blundell Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    10,219,379 GBP2024-05-30
    Officer
    icon of calendar ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Hill End Farm, Brinkworth, Chippenham
    Active Corporate (2 parents)
    Equity (Company account)
    391,227 GBP2025-03-31
    Officer
    icon of calendar 2008-03-11 ~ now
    IIF 14 - Director → ME
    icon of calendar 2008-03-11 ~ now
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 17 - Has significant influence or controlOE
  • 20
    icon of address 107 Blundell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    CHERRY FOREST LIMITED - 2013-09-20
    icon of address Unit 38 Martock Business Park, Great Western Road, Martock, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    145,970 GBP2024-12-31
    Officer
    icon of calendar 2007-10-19 ~ now
    IIF 191 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 22
    icon of address The Offices Middle Farm, Charlton Horethorne, Sherborne, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -18,781 GBP2023-12-31
    Officer
    icon of calendar 2004-01-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Unit 38 Martock Business Park, Great Western Road, Martock, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 97 - Director → ME
  • 25
    DATEPARK LIMITED - 2001-11-02
    icon of address Sterling House, Fulbourne Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-03 ~ dissolved
    IIF 96 - Director → ME
  • 26
    MASITONE LIMITED - 2003-03-26
    MORRIS'S GOLD MEDAL BLACK PUDDINGS LIMITED - 2022-01-26
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    187,667 GBP2024-04-30
    Officer
    icon of calendar 2002-11-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Mountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-02-08 ~ dissolved
    IIF 114 - Director → ME
  • 28
    THE MIXING BOWL PRESERVES LTD - 2014-10-23
    OPIUM PRESERVING COMPANY LTD - 2012-03-09
    RED MONK LTD - 2011-03-25
    BUTTERCUPS OF BALTONSBOROUGH LTD - 2010-11-18
    icon of address The Offices Middle Farm, Charlton Horethorne, Sherborne, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -270 GBP2017-12-31
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 98 Hendford Hill, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 66 - Director → ME
  • 30
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    763,841 GBP2019-05-31
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    306,372 GBP2018-09-30
    Officer
    icon of calendar 2003-08-22 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 128 - Has significant influence or controlOE
  • 32
    icon of address 34 Cheerbrook Road, Willaston, Nantwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,603 GBP2024-06-30
    Officer
    icon of calendar 2012-06-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Hamilton Office Park, 31 High View Close, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    401,123 GBP2024-03-31
    Officer
    icon of calendar 2005-09-12 ~ now
    IIF 168 - Director → ME
    icon of calendar 2005-09-12 ~ now
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    BAXCO0309 LIMITED - 2009-07-20
    BAROLLA LIMITED - 2009-11-13
    icon of address Dawson Road Mount Farm, Bletchley, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    710,478 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-03-26 ~ now
    IIF 175 - Director → ME
  • 35
    icon of address Pye Nanny Hall Foundry Lane, Slyne, Lancaster, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,980 GBP2018-01-31
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 590 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-27 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 1991-02-27 ~ dissolved
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address The Old Rectory, South Walks Road, Dorchester, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 177 - Director → ME
  • 38
    icon of address Mary Street House, Mary Street, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-23 ~ dissolved
    IIF 192 - Director → ME
    IIF 24 - Director → ME
    icon of calendar 1999-12-23 ~ dissolved
    IIF 171 - Secretary → ME
  • 39
    icon of address Carnevale House, 107 Blundell Street, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 113 - Director → ME
  • 40
    icon of address Rosemerryn, Milton On Stour, Gillingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 22 Bridgewater Road, Hertburn Industrial Estate, Washington, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    32,554 GBP2024-03-11
    Officer
    icon of calendar 2005-02-21 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    GREYS MILKING SHEEP LTD - 1984-06-25
    icon of address 107 Blundell Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -30,387 GBP2020-05-31
    Officer
    icon of calendar ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 22-23 Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, England
    Active Corporate (67 parents, 1 offspring)
    Current Assets (Company account)
    3,940,887 GBP2024-12-31
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 159 - LLP Designated Member → ME
  • 44
    icon of address 22-23 Shenley Pavillions Chalkdell Drive, Shenley Wood, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,348,715 GBP2024-12-31
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 54 - Director → ME
  • 45
    icon of address 26 Burnley Road, Bacup, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,900 GBP2024-04-29
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Unit 11a4 Balmakeith Industrial Estate, Nairn, Highland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2009-06-30 ~ dissolved
    IIF 158 - Secretary → ME
  • 47
    icon of address 98 Hendford Hill, Yeovil
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 59 - Director → ME
  • 48
    icon of address 139 Red Bank Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Hill End Farm, Brinkworth, Chippenham
    Active Corporate (3 parents)
    Equity (Company account)
    -3,634 GBP2025-04-05
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 15 - Director → ME
  • 50
    icon of address Hamilton Office Park, 31 High View Close, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    652,459 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 167 - Director → ME
  • 51
    JOHN COX COLD STORES AND DISTRIBUTION SERVICES LIMITED - 1982-04-01
    icon of address Leamore Lane, Bloxwich Walsall, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -159,695 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    TALLMERE LIMITED - 1982-04-01
    icon of address Leamore Lane, Bloxwich, Walsall
    Active Corporate (4 parents)
    Equity (Company account)
    3,960,652 GBP2024-03-31
    Officer
    icon of calendar 1999-07-22 ~ now
    IIF 5 - Director → ME
  • 53
    icon of address Heritage Exchange, South Lane, Elland, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,479 GBP2024-04-29
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 98 Hendford Hill, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-19
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 64 - Director → ME
  • 55
    icon of address Unit 38 Martock Business Park, Martock, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 56
    icon of address Serrayle Lodge, Dillywood Lane, Higham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -370,728 GBP2024-06-30
    Officer
    icon of calendar 2003-08-21 ~ now
    IIF 110 - Director → ME
  • 57
    icon of address Unit 3 Jarretts Yard, Thanet Road, Margate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 194 - Director → ME
  • 58
    icon of address 107 Blundell Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,633,430 GBP2020-05-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 116 - Director → ME
  • 59
    icon of address Leamore Lane, Bloxwich, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-02-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address 34 Arlington Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-23 ~ dissolved
    IIF 106 - Director → ME
  • 61
    icon of address 137 Station Road, Chingford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    253,800 GBP2023-12-31
    Officer
    icon of calendar 2010-12-16 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    LENSI FOODS LIMITED - 2004-08-17
    icon of address Carnevale House, 107 Blundell Street, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    629,591 GBP2024-04-30
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 112 - Director → ME
  • 63
    icon of address 76 Forth Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 53 - Director → ME
  • 64
    icon of address 58 Outram Street, Sutton-in-ashfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 65
    AX PROP LIMITED - 1999-12-21
    AX-PROP LIMITED - 2007-08-15
    BASHELFCO 2618 LIMITED - 1999-11-30
    icon of address 98 Hendford Hill, Yeovil, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 56 - Director → ME
  • 66
    icon of address Unit 12-14 J2 Business Park J2 Business Park, Bridgehall Lane, Bury, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    1,857,861 GBP2024-04-30
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 43 - Director → ME
    icon of calendar 2005-08-24 ~ now
    IIF 164 - Secretary → ME
  • 67
    CHESHIRE HAND MADE (CAKES) LTD - 2005-06-29
    icon of address 570-572 Etruria Road, Newcastle, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ dissolved
    IIF 179 - Director → ME
  • 68
    icon of address The Offices, Middle Farm, Charlton Horethorne, Sherborne, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    -77,259 GBP2023-03-31
    Officer
    icon of calendar 2013-08-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Bramley Barn, Ebrington, Chipping Campden, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -7,823 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    THE ULTIMATE PLUM PUDDING COMPANY LIMITED - 2009-06-08
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-18 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2001-04-18 ~ dissolved
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    THE WILTSHIRE WHISKY DISTILLERY COMPANY LIMITED - 2022-10-04
    icon of address Witchmark Distillery, Fonthill Bishop, Salisbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,621,133 GBP2024-12-31
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 28 - Director → ME
  • 72
    TOTEM TIMBER (ST. AUSTELL) LIMITED - 2000-02-22
    icon of address 98 Hendford Hill, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 61 - Director → ME
  • 73
    icon of address 107 Blundell Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -170,914 GBP2020-05-31
    Officer
    icon of calendar 2007-04-27 ~ now
    IIF 108 - Director → ME
  • 74
    icon of address 85 Crock Lane, Bridport, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 26 - Director → ME
  • 75
    icon of address Grove House, Woodberry Grove, London, Greater London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    ASHSTOCK 1983 LIMITED - 2001-09-04
    icon of address 98 Hendford Hill, Yeovil
    Active Corporate (3 parents)
    Equity (Company account)
    6,920 GBP2024-12-31
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 58 - Director → ME
  • 77
    icon of address Penny Pot Cottage, Lewdown, Okehampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    Company number 01665789
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 107 - Director → ME
Ceased 65
  • 1
    NATIONAL PEANUT COUNCIL,INC - 1997-12-17
    icon of address Suite 301 1500 King Street, Alexandria, Virginia 22314, United States
    Active Corporate
    Officer
    icon of calendar 1986-02-12 ~ 2009-12-01
    IIF 195 - Director → ME
    IIF 196 - Director → ME
  • 2
    icon of address 590 Green Lanes Palmers Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-17 ~ 2017-08-17
    IIF 100 - Director → ME
  • 3
    HELPDIRECT LIMITED - 1990-05-02
    BIRMINGHAM BUSINESS RESOURCE CONSORTIUM LIMITED - 1995-11-24
    icon of address Faraday Wharf Holt Street, Innovation Birmingham Campus, Birmingham
    Active Corporate (11 parents)
    Equity (Company account)
    232,135 GBP2025-03-31
    Officer
    icon of calendar 1995-07-06 ~ 2004-09-22
    IIF 151 - Director → ME
  • 4
    A TASTE OF ITALY LIMITED - 1999-06-10
    icon of address Sherlock House, 73 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-10 ~ 1999-04-29
    IIF 139 - Director → ME
  • 5
    BANCORD LIMITED - 2007-03-19
    icon of address The Abbey, Preston Road, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -111,266 GBP2020-10-01 ~ 2021-06-30
    Officer
    icon of calendar 2006-07-18 ~ 2013-05-07
    IIF 178 - Director → ME
    icon of calendar 2006-07-18 ~ 2007-02-16
    IIF 169 - Secretary → ME
  • 6
    icon of address 14 Sunbury Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,715 GBP2024-03-31
    Officer
    icon of calendar 2000-02-22 ~ 2019-02-19
    IIF 117 - Director → ME
  • 7
    BIRMINGHAM CHAMBER OF INDUSTRY AND COMMERCE - 1993-06-15
    icon of address 54 Hagley Road 7th Floor West Wing, Birmingham, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1994-03-28
    IIF 149 - Director → ME
  • 8
    CURCUMA LIMITED - 1986-07-09
    icon of address 350 Bournville Lane, Bournville, Birmingham
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1992-09-04
    IIF 147 - Director → ME
  • 9
    ASSOCIATION OF BRITISH CHAMBERS OF COMMERCE(THE) - 1996-12-02
    icon of address 65 Petty France, London
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 1993-05-12 ~ 1996-07-01
    IIF 88 - Director → ME
    icon of calendar 1993-05-12 ~ 1993-08-09
    IIF 89 - Director → ME
  • 10
    icon of address 6 Lower Mall, Hammersmith, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar ~ 2003-02-28
    IIF 152 - Director → ME
  • 11
    icon of address 107 Blundell Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-28
    IIF 126 - Ownership of shares – 75% or more OE
  • 12
    icon of address 1 St Floor, Southpoint House, 321 Chase Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-25 ~ 2014-04-25
    IIF 115 - Director → ME
  • 13
    icon of address 107 Blundell Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    10,219,379 GBP2024-05-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-28
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 129 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    CHERRY FOREST LIMITED - 2013-09-20
    icon of address Unit 38 Martock Business Park, Great Western Road, Martock, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    145,970 GBP2024-12-31
    Officer
    icon of calendar 2007-10-19 ~ 2013-03-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-10
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 1 Holt Lane, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,579,338 GBP2024-01-31
    Officer
    icon of calendar 2002-10-07 ~ 2015-09-01
    IIF 8 - Director → ME
  • 16
    BAXCO 101 LIMITED - 1998-06-10
    icon of address Crane Court Hesslewood Country Office Park, Ferriby Road, Hessle, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-12 ~ 2007-09-14
    IIF 176 - Director → ME
  • 17
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    928,164 GBP2015-03-31
    Officer
    icon of calendar 1991-04-10 ~ 2017-07-31
    IIF 98 - Director → ME
    icon of calendar 1991-04-10 ~ 2017-07-31
    IIF 182 - Secretary → ME
  • 18
    BORDERS 1996 COMPANY LIMITED - 2008-10-07
    icon of address Eastgate Theatre And Arts Centre, Eastgate, Peebles, Peeblesshire
    Active Corporate (10 parents)
    Equity (Company account)
    615,570 GBP2024-03-31
    Officer
    icon of calendar 1996-03-01 ~ 1998-06-11
    IIF 86 - Director → ME
  • 19
    EDINBURGH FESTIVAL SOCIETY LIMITED - 1986-05-28
    EDINBURGH FESTIVAL SOCIETY - 2003-10-16
    icon of address The Hub, Edinburgh's Festival Centre, Castlehill Royal Mile, Edinburgh
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 1990-03-29 ~ 1990-08-22
    IIF 92 - Director → ME
  • 20
    icon of address The Old Rectory, South Walks Road, Dorchester, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2007-10-01
    IIF 170 - Secretary → ME
  • 21
    icon of address C/o Bdo Llp Two Snowhill, 7th Floor, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2015-09-03
    IIF 141 - Director → ME
  • 22
    RAPID 3485 LIMITED - 1987-09-21
    BENI FOODS LIMITED - 1999-05-04
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-04-21 ~ 1996-05-31
    IIF 140 - Director → ME
  • 23
    PYTHONOX LIMITED - 2010-03-29
    icon of address Unit 2 Binbrook Technical Park Brookenby Business Park, Brookenby, Market Rasen, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    124,634 GBP2024-01-31
    Officer
    icon of calendar 2010-01-02 ~ 2014-03-25
    IIF 188 - Director → ME
    IIF 21 - Director → ME
  • 24
    THE FLAVOURWORKS GROUP LIMITED - 2022-05-05
    TOLMAIN LIMITED - 1989-03-31
    MARKUS PRODUCTS LIMITED - 2018-04-19
    icon of address Cotes Park Industrial Estate Cotes Park Estate, Somercotes, Alfreton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2021-07-23
    IIF 30 - Director → ME
    icon of calendar 1993-04-13 ~ 2006-06-29
    IIF 198 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-17
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    BROBEDER LIMITED - 1977-12-31
    icon of address 2 Humber Quays, Wellington Street West, Hull
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-11-08
    IIF 122 - Director → ME
  • 26
    icon of address Flat 3, Kilmidyke Mansion, Kilmidyke Drive, Grange-over-sands, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1994-07-20 ~ 2002-06-03
    IIF 161 - Director → ME
    icon of calendar 1994-07-20 ~ 2002-05-27
    IIF 186 - Secretary → ME
  • 27
    icon of address 3 Kings Barns, Patterdale, Penrith, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,060 GBP2024-12-31
    Officer
    icon of calendar 2017-10-20 ~ 2019-08-20
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2019-08-20
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Building C Ibm Hursley Office, Hursley Park Road, Winchester, Hampshire, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar ~ 1994-05-19
    IIF 148 - Director → ME
  • 29
    LOXTONS LIMITED - 1990-11-22
    ICELAND MANUFACTURING LIMITED - 2023-12-18
    TOTEFIELD LIMITED - 1989-03-31
    LOXTON FOODS LIMITED - 2013-03-20
    icon of address Hammerstone Road, Gorton, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-05-18
    IIF 34 - Director → ME
  • 30
    J. DICKSON & SON LIMITED - 1984-06-24
    icon of address The Steading, Dunkeld House Hotel, Dunkeld, Perthshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -74,040 GBP2023-12-31
    Officer
    icon of calendar ~ 1999-06-25
    IIF 91 - Director → ME
  • 31
    JUST BEE DRINKS LIMITED - 2022-01-21
    icon of address The Hives, 24/25 Mosley Road, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    406,546 GBP2024-03-31
    Officer
    icon of calendar 2019-04-09 ~ 2019-10-31
    IIF 50 - Director → ME
  • 32
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2015-09-02
    IIF 146 - Director → ME
    icon of calendar 1998-10-21 ~ 2008-12-05
    IIF 184 - Secretary → ME
  • 33
    LONDON BUSINESS DEVELOPMENT AGENCY LIMITED - 2007-12-28
    HARINGEY BUSINESS DEVELOPMENT AGENCY LTD. - 2007-05-23
    TOTTENHAM BUSINESS DEVELOPMENT AGENCY LIMITED - 1996-12-04
    icon of address Berol House 25 Ashley Road, Tottenham Hale, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-05 ~ 2001-05-02
    IIF 101 - Director → ME
  • 34
    icon of address 15 Gloucester Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,162,173 GBP2024-03-31
    Officer
    icon of calendar ~ 2012-03-20
    IIF 193 - Director → ME
  • 35
    icon of address Cotes Park Industrial Estate Cotes Park Estate, Somercotes, Alfreton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-10 ~ 2021-07-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2021-07-23
    IIF 76 - Right to appoint or remove directors OE
  • 36
    icon of address 107 Blundell Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,633,430 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-28
    IIF 127 - Ownership of shares – 75% or more OE
  • 37
    YORK PLACE (NO.200) LIMITED - 1999-03-05
    icon of address Merchants' Hall, 22 Hanover Street, Edinburgh
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-03-05 ~ 2001-01-30
    IIF 87 - Director → ME
  • 38
    icon of address 109 Coleman Road, Leicester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2010-03-04 ~ 2016-06-09
    IIF 77 - Director → ME
  • 39
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    87,946 GBP2015-04-30
    Officer
    icon of calendar 2007-04-13 ~ 2016-06-09
    IIF 78 - Director → ME
    icon of calendar 2007-04-13 ~ 2016-06-09
    IIF 157 - Secretary → ME
  • 40
    icon of address National Exhibition Centre, Birmingham West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2001-02-12
    IIF 143 - Director → ME
  • 41
    NEC FINANCE PLC - 2015-04-21
    icon of address The National Exhibition Centre, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-10-09 ~ 2001-04-06
    IIF 145 - Director → ME
  • 42
    FRIENDS OF THE NELSON MANDELA CHILDREN'S FUND - 2003-12-09
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    101,487 GBP2024-03-31
    Officer
    icon of calendar 1996-05-29 ~ 2008-11-07
    IIF 142 - Director → ME
  • 43
    DRAFTMICRO LIMITED - 2003-03-31
    icon of address Bank Court, 12 A Manor Road, Verwood, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -127,665 GBP2022-03-30
    Officer
    icon of calendar 2003-05-15 ~ 2013-06-10
    IIF 31 - Director → ME
  • 44
    icon of address Solar House, 282 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-11 ~ 2007-10-25
    IIF 174 - Director → ME
  • 45
    PERKINS FROZEN FOODS UK CUMBRIA LTD - 1998-12-18
    FELLSIDE FOODS LIMITED - 1996-11-22
    GRAHAM FOODS LIMITED - 1985-12-18
    RAINFADE LIMITED - 1982-07-09
    icon of address Hatchfield House Epsom Road, West Horsley, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-09 ~ 1996-03-31
    IIF 154 - Director → ME
  • 46
    icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2021-06-25
    IIF 190 - Director → ME
  • 47
    icon of address C/o Whelco Holdings Limited, Lamberhead Industrial Estate, Kilshaw Street Pemberton, Wigan
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-07-25 ~ 1996-11-09
    IIF 137 - Director → ME
  • 48
    icon of address 1 Lochrin Square, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 1990-06-01 ~ 1991-03-04
    IIF 80 - Director → ME
  • 49
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    583,359 GBP2023-09-30
    Officer
    icon of calendar 2002-03-08 ~ 2017-07-31
    IIF 95 - Director → ME
    icon of calendar 2002-03-08 ~ 2017-07-31
    IIF 181 - Secretary → ME
  • 50
    ST. COLUMBA'S HOSPICE LIMITED - 2021-07-28
    icon of address Challenger Lodge, Boswall Road, Edinburgh, Scotland
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 1992-11-25 ~ 2004-10-01
    IIF 93 - Director → ME
  • 51
    icon of address 10 Broughton Place Lane, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    834,881 GBP2024-09-30
    Officer
    icon of calendar ~ 2017-08-17
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2017-08-17
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    SYMONDS HYDROCLEAN LIMITED - 2010-11-30
    HYDROCLEAN RETAIL MAINTENANCE LTD - 2004-08-11
    icon of address Europa House, Heathcote Lane, Warwick, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2002-11-29
    IIF 136 - Director → ME
  • 53
    icon of address Crosby Road, Market Harborough, Leicestershire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    601,542 GBP2023-02-28
    Officer
    icon of calendar 2011-09-16 ~ 2013-12-02
    IIF 187 - Director → ME
    IIF 20 - Director → ME
  • 54
    icon of address Unit 12-14 J2 Business Park J2 Business Park, Bridgehall Lane, Bury, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    1,857,861 GBP2024-04-30
    Officer
    icon of calendar 2006-03-09 ~ 2023-12-22
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-22
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    THE HAWKS COMPANY LIMITED - 1988-12-29
    LAMPMOVE LIMITED - 1988-03-08
    icon of address 18 Portugal Place, Cambridge
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    968,769 GBP2024-06-30
    Officer
    icon of calendar ~ 2010-01-08
    IIF 150 - Director → ME
  • 56
    icon of address Bramley Barn, Ebrington, Chipping Campden, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -7,823 GBP2025-03-31
    Officer
    icon of calendar 2013-09-02 ~ 2018-11-28
    IIF 33 - Director → ME
  • 57
    THE SCOTTISH COUNCIL (DEVELOPMENT AND INDUSTRY) - 2000-02-25
    icon of address 51 Wilson Street, Glasgow, Scotland
    Active Corporate (18 parents)
    Officer
    icon of calendar 1993-12-14 ~ 1996-12-17
    IIF 90 - Director → ME
  • 58
    TOD HOLDINGS LIMITED - 1993-04-01
    icon of address 10 Broughton Place Lane, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    2,437,727 GBP2024-09-30
    Officer
    icon of calendar ~ 2017-08-17
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2017-08-17
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    icon of address Unit 11 Moniton Trading Estate, West Ham Lane, Basingstoke, Hampshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-08-14 ~ 2007-05-30
    IIF 22 - Director → ME
  • 60
    MARLIES GRILL LIMITED - 2012-02-07
    8020 MEDIA LTD - 2009-02-02
    icon of address C/o Bexley Accountants Limited, 329-339putney Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2012-07-20 ~ 2017-09-20
    IIF 52 - Director → ME
  • 61
    icon of address 107 Blundell Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -170,914 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-28
    IIF 125 - Ownership of shares – 75% or more OE
  • 62
    icon of address C/o Mas Wm Wolverhampton Science Park, Creative Industries Building Glaisher Drive, Wolverhampton
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2002-03-11
    IIF 144 - Director → ME
  • 63
    icon of address 85 Crock Lane, Bridport, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    -1,198 GBP2024-12-31
    Officer
    icon of calendar 2009-12-14 ~ 2023-11-30
    IIF 25 - Director → ME
  • 64
    icon of address Edinburgh Chamber Of Commerce, Ardmore House 2nd Floor, 40 George Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-05-25
    IIF 79 - Director → ME
  • 65
    VALICEL LIMITED - 1996-12-31
    icon of address Whelco Place, Enfield Street, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2018-05-31
    Officer
    icon of calendar 1994-12-23 ~ 1996-11-09
    IIF 138 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.