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

Mr Andrew John Simpson

    Related profiles found in government register
  • Mr Andrew John Simpson
    British born in May 2016

    Resident in Scotland

    Registered addresses and corresponding companies
    • Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ

      IIF 1
  • Mr Andrew John Simpson
    British born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Andrew John Simpson
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 17
    • Beechcroft, Chelford Road, Ollerton, Knutsford, Cheshire, WA16 8RX

      IIF 18
  • Mr Andrew John Simpson
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 19
    • 18, The Crescent, Northwich, CW9 8AD, United Kingdom

      IIF 20
    • Osborne House, 18 The Crescent, Northwich, Cheshire, CW9 8AD, United Kingdom

      IIF 21
  • Mr Andrew John Simpson
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Jeyes, Brunel Way, Thetford, Norfolk, IP24 1HF

      IIF 22
  • Mr Andrew John Simpson
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Spinney, School Lane, Marton, Macclesfield, SK11 9HD, England

      IIF 23
  • Simpson, Andrew John
    British born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Preston Technology Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, England

      IIF 24
    • Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 25 IIF 26
    • Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 27
  • Simpson, Andrew John
    British accountant born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit F26 Preston Technology, Management Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 28
    • Preston Technology Management, Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 29 IIF 30
  • Simpson, Andrew John
    British director born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Forward House, 17, High Street, Henley-in-arden, B95 5AA, England

      IIF 31
    • Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 32 IIF 33
    • Preston Technology Management Centre, March Lane, Preston, PR1 8UQ, United Kingdom

      IIF 34
    • Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, England

      IIF 35
    • Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 36
    • Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Unit F26, Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ

      IIF 42
    • Unit F26, Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 43 IIF 44
  • Simpson, Andrew John
    British finance director born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Preston Technology Management, Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 45
    • Unit F26, Preston Technology Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 46
    • Preston Technology Management, Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 47 IIF 48 IIF 49
    • Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 53
  • Simpson, Andrew John
    British investment manager born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Simpson, Andrew John
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Great Witchingham Hall, Norwich, Norfolk, NR9 5QD, England

      IIF 61
    • Cedars Maltings, Stowmarket, Suffolk, IP14 2AG

      IIF 62
  • Simpson, Andrew John
    British cfo born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Jeyes, Brunel Way, Thetford, Norfolk, IP24 1HF, United Kingdom

      IIF 63
  • Simpson, Andrew John
    British chief financial officer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Simpson, Andrew John
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD, United Kingdom

      IIF 76 IIF 77
    • Cedars Maltings, Needham Road, Stowmarket, IP14 2AG, England

      IIF 78
    • Cedars Maltings, Needham Road, Stowmarket, Suffolk, IP14 2AG

      IIF 79
    • Cedars Maltings, Stowmarket, Suffolk, IP14 2AG

      IIF 80 IIF 81 IIF 82
  • Simpson, Andrew John
    British directo born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Gt Witchingham Hall, Norwich, NR9 5QD

      IIF 83
  • Simpson, Andrew John
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Great Witchingham Hall, Norwich, NR9 5QD

      IIF 84
    • Gt Witchingham Hall, Norwich, NR9 5QD

      IIF 85 IIF 86 IIF 87
    • Great Witchingham Hall, Great Witchingham, Norfolk, NR9 5QD

      IIF 89 IIF 90
    • Great Witchingham Hall, Norwich, Norfolk, NR9 5QD

      IIF 91 IIF 92 IIF 93
    • Gt. Witchingham Hall, Norwich, Norfolk, NR9 5QD

      IIF 99
    • Great Witchingham Hall, Great Witchingham, Norwich, NR9 5QD

      IIF 100
    • Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD

      IIF 101
    • Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD, United Kingdom

      IIF 102
    • Great Witchingham Hall, Norwich, Norfolk, NR9 5QD, England

      IIF 103
    • Pine Tree Barns Harts Lane, Bawburgh, Norwich, Norfolk, NR9 3LT

      IIF 104
  • Simpson, Andrew John
    British fco born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Jeyes, Brunel Way, Thetford, Norfolk, IP24 1HF

      IIF 105
  • Simpson, Andrew John
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 106
    • 18, The Crescent, Northwich, CW9 8AD, United Kingdom

      IIF 107
    • Osborne House, 18 The Crescent, Northwich, Cheshire, CW9 8AD, England

      IIF 108
  • Simpson, Andrew John
    British financial management born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Bleak House, Back Coole Lane, Aston, Cheshire, CW5 8DS

      IIF 109
  • Simpson, Andrew John
    born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Simpson, Andrew John
    British

    Registered addresses and corresponding companies
    • The Spinney, School Lane, Marton, Macclesfield, SK11 9HD, England

      IIF 123 IIF 124
  • Simpson, Andrew John
    British co director

    Registered addresses and corresponding companies
    • Brook Farm Marthall Lane, Knutsford, Cheshire, WA16 7ST

      IIF 125
  • Simpson, Andrew John
    British finance director

    Registered addresses and corresponding companies
    • 18 Craigmillar Avenue, Milngavie, Glasgow, G62 8AX

      IIF 126
    • Unit F26, Preston Technology Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 127
    • Unit F26 Preston Technology, Management Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 128
    • Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 129 IIF 130 IIF 131
    • Unit F26 Preston Technology, Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 138
  • Simpson, Andew John
    British finance director

    Registered addresses and corresponding companies
    • Preston Technology Management, Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 139 IIF 140
  • Simpson, Andrew John
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Spinney, School Lane, Marton, Macclesfield, SK11 9HD, England

      IIF 141
    • Northwich Rowing Club Ltd, The Crescent, Northwich, Cheshire, CW9 8UN, United Kingdom

      IIF 142
  • Simpson, Andrew John
    British company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook Farm Marthall Lane, Knutsford, Cheshire, WA16 7ST

      IIF 143
    • The Spinney, School Lane, Marton, Macclesfield, SK11 9HD, England

      IIF 144
  • Simpson, Andrew John
    British sales director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook Farm Marthall Lane, Knutsford, Cheshire, WA16 7ST

      IIF 145
  • Simpson, Andrew John
    British accountant born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F26, Preston Technoology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 146
  • Simpson, Andrew John
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 147
    • Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 148
    • Unit F26 Preston Technology, Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 149
  • Simpson, Andrew John
    born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Bleak House, Back Coole Lane, Aston, CW5 8DS

      IIF 150
  • Simpson, Andrew John
    born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F26 Preston Technology, Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 151
    • Enterprise Ventures Limited, Marsh Lane, Preston, Preston, PR1 8UQ

      IIF 152
    • Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 153
  • Simpson, Andrew John
    Scottish finance director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Douglas Bank House, Wigan Lane, Wigan, Lancashire, WN1 2TB, United Kingdom

      IIF 154
  • Simpson, John Andrew
    born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 155
  • Simpson, John Andrew

    Registered addresses and corresponding companies
    • 18 Craigmillar Avenue, Milngarie, Glasgow, G62 8AX

      IIF 156
  • Simpson, Andrew John

    Registered addresses and corresponding companies
    • Osborne House, 18 The Crescent, Northwich, Cheshire, CW9 8AD, England

      IIF 157
    • Preston Technology Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, England

      IIF 158
    • Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 159
    • Unit F26, Preston Technoology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 160
child relation
Offspring entities and appointments 115
  • 1
    ABRDN INVESTMENTS LIMITED - now
    ABERDEEN ASSET MANAGERS LIMITED
    - 2022-11-25 SC108419 SC171852
    ABTRUST FUND MANAGERS LIMITED - 1997-07-21
    ABERDEEN FUND MANAGERS LIMITED - 1991-03-22
    1 George Street, Edinburgh, United Kingdom
    Active Corporate (159 parents, 9 offsprings)
    Officer
    2001-01-15 ~ 2001-11-30
    IIF 58 - Director → ME
  • 2
    AMJPEF FOUNDER PARTNER LIMITED
    04159119
    280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2001-02-13 ~ 2005-02-10
    IIF 60 - Director → ME
  • 3
    AMJPEF GP LIMITED
    04159166
    5th Floor 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2001-02-13 ~ 2004-12-20
    IIF 59 - Director → ME
  • 4
    AROMAIR HOLDINGS LIMITED
    - now 04424328
    JEYES HOLDINGS LIMITED
    - 2017-03-28 04424328 00021794
    INHOCO 2655 LIMITED - 2002-09-16
    No 1 Colmore Square, Birmingham
    Dissolved Corporate (43 parents, 1 offspring)
    Officer
    2014-06-23 ~ 2017-04-10
    IIF 72 - Director → ME
  • 5
    ASH VALLEY FARMS LIMITED
    - now 00660453
    LE GRYS BROS (TURKEYS) LIMITED - 1988-04-07
    Gt Witchingham Hall, Norwich
    Dissolved Corporate (11 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 83 - Director → ME
  • 6
    BERNARD MATTHEWS (HALESWORTH) LIMITED
    - now 01009762
    ARMOUR LE GRYS LIMITED - 1978-12-31
    Gt Witchingham Hall, Norwich
    Dissolved Corporate (11 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 85 - Director → ME
  • 7
    BERNARD MATTHEWS AVIATION LIMITED
    - now 00694350
    MATTHEWS (NORFOLK TURKEY BREEDERS) LIMITED - 1998-11-25
    Great Witchingham Hall, Norwich, Norfolk
    Dissolved Corporate (10 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 94 - Director → ME
  • 8
    BERNARD MATTHEWS FISHERIES LIMITED
    - now 00739195
    ROSE FARMS LIMITED - 1989-09-27
    CHERRYLANE POULTRY LIMITED - 1988-04-07
    Great Witchingham Hall, Great Witchingham, Norwich
    Dissolved Corporate (11 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 87 - Director → ME
  • 9
    BERNARD MATTHEWS KITCHENS LIMITED
    - now 00701293 01831006
    BERNARD MATTHEWS FOODS LIMITED - 1998-12-31
    MATTHEWS NORFOLK FARMS LIMITED - 1989-01-31
    NORFOLK MANOR (FARMS) LIMITED - 1980-12-31
    Great Witchingham Hall, Norwich, Norfolk
    Dissolved Corporate (20 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 95 - Director → ME
  • 10
    BLACKFRIARS (CHESTER) MANAGEMENT COMPANY LIMITED
    01165404
    Managing Estates Ltd, Riverside House, Ch4 8pd, Chester, Cheshire, United Kingdom
    Active Corporate (39 parents)
    Officer
    2003-02-18 ~ 2007-09-25
    IIF 109 - Director → ME
  • 11
    BLACKLEY HOLDINGS LIMITED
    07452872
    Douglas Bank House, Wigan Lane, Wigan, Lancashire
    Active Corporate (10 parents, 1 offspring)
    Officer
    2015-03-17 ~ 2024-11-28
    IIF 154 - Director → ME
  • 12
    BM BIDCO LIMITED
    08645269
    Great Witchingham Hall, Great Witchingham, Norwich
    Dissolved Corporate (10 parents)
    Officer
    2013-08-30 ~ 2014-01-21
    IIF 76 - Director → ME
  • 13
    BM TOPCO LIMITED
    08644532
    Great Witchingham Hall, Great Witchingham, Norwich
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2013-08-30 ~ 2014-01-21
    IIF 77 - Director → ME
  • 14
    BMF REALISATIONS 2016 LIMITED - now
    BERNARD MATTHEWS FOODS LIMITED
    - 2016-09-21 01831006 00701293
    BERNARD MATTHEWS KITCHENS LIMITED - 1998-12-31
    SLIMCRETE LIMITED - 1984-10-01
    Four, Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (45 parents)
    Officer
    2006-11-01 ~ 2014-01-21
    IIF 100 - Director → ME
  • 15
    BMHL REALISATIONS 2016 LIMITED - now
    BERNARD MATTHEWS HOLDINGS LIMITED
    - 2016-09-21 03977289
    BERNARD MATTHEWS LIMITED - 2001-04-02
    BERNARD MATTHEWS HOLDINGS PLC - 2001-02-22
    LEGISLATOR 1473 LIMITED - 2000-10-24
    Four, Brindley Place, Birmingham, Westmidlands
    Dissolved Corporate (22 parents)
    Officer
    2011-08-08 ~ 2014-01-21
    IIF 103 - Director → ME
  • 16
    BML REALISATIONS 2016 LIMITED - now
    BERNARD MATTHEWS LIMITED
    - 2016-09-21 00625299 03977289
    BERNARD MATTHEWS TRADING LIMITED - 2001-04-02
    BERNARD MATTHEWS P.L.C. - 2001-02-22
    C/o Smith & Williamson Llp, 25 Moorgate, London
    Liquidation Corporate (18 parents, 1 offspring)
    Officer
    2011-08-08 ~ 2014-01-21
    IIF 61 - Director → ME
  • 17
    BON APPETITE LIMITED
    - now 01366705
    MATTHEWS GRAIN LIMITED - 2000-02-10
    STOCKEVA LIMITED - 1978-12-31
    Great Witchingham Hall, Great Witchingham, Norfolk
    Dissolved Corporate (11 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 90 - Director → ME
  • 18
    BRITISH MEAT PROCESSORS' ASSOCIATION
    04887813
    17 Clerkenwell Green, London, England
    Active Corporate (19 parents)
    Officer
    2003-09-04 ~ 2016-04-21
    IIF 145 - Director → ME
  • 19
    BROOMCO (4290) LIMITED
    10449009 08331563... (more)
    No.1 Colmore Square, Birmingham
    Dissolved Corporate (18 parents)
    Officer
    2016-10-27 ~ 2017-04-10
    IIF 63 - Director → ME
  • 20
    COBALT WEALTH LIMITED
    - now 07182683
    SIMPSON FINANCIAL MANAGEMENT LIMITED
    - 2014-09-19 07182683
    24 Nicholas Street, Chester, Cheshire
    Active Corporate (1 parent)
    Officer
    2010-03-09 ~ now
    IIF 108 - Director → ME
    2010-03-09 ~ now
    IIF 157 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 21
    COIP (GP) LIMITED
    04245776
    5th Floor 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    2001-07-04 ~ 2004-12-20
    IIF 54 - Director → ME
  • 22
    EASY CLEANING SOLUTIONS LIMITED
    - now 00487516
    JEYES LIMITED
    - 2017-06-21 00487516
    MIDDLETON PLASTICS LIMITED - 1978-12-31
    Easy Cleaning, Brunel Way, Thetford, Norfolk, England
    Active Corporate (35 parents)
    Officer
    2014-06-23 ~ 2017-09-26
    IIF 66 - Director → ME
  • 23
    ECONOMY BRAND POULTRY LIMITED
    00665617
    Great Witchingham Hall, Norwich, Norfolk
    Dissolved Corporate (10 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 92 - Director → ME
  • 24
    ENTERPRISE VENTURES (COALFIELDS FOUNDERS) LLP
    OC308160 OC337899... (more)
    F26 Preston Technology, Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2011-06-15 ~ 2022-03-31
    IIF 151 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 2 - Right to appoint or remove members OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
  • 25
    ENTERPRISE VENTURES (COALFIELDS GROWTH FOUNDERS) LLP
    OC337899 OC308160... (more)
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    2008-06-09 ~ now
    IIF 113 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove members OE
  • 26
    ENTERPRISE VENTURES (EV GROWTH FOUNDERS) LLP
    OC337898 OC412327... (more)
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    2008-06-09 ~ now
    IIF 115 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove members OE
  • 27
    ENTERPRISE VENTURES (EV GROWTH II FOUNDERS) LLP
    OC412327 OC337898... (more)
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    2016-06-15 ~ now
    IIF 112 - LLP Designated Member → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 13 - Right to appoint or remove members OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    ENTERPRISE VENTURES (EVG II NORTH WEST FOUNDERS) LLP
    OC420435 OC412327... (more)
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (4 parents)
    Officer
    2017-12-21 ~ now
    IIF 111 - LLP Designated Member → ME
    Person with significant control
    2017-12-21 ~ 2025-12-10
    IIF 14 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    ENTERPRISE VENTURES (GENERAL PARTNER COALFIELDS GROWTH) LIMITED
    - now 06354288 06354293... (more)
    DIALMODE (348) LIMITED - 2008-06-11
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2008-08-28 ~ now
    IIF 25 - Director → ME
    2008-08-28 ~ 2008-09-26
    IIF 126 - Secretary → ME
    2009-06-25 ~ 2020-07-01
    IIF 137 - Secretary → ME
  • 30
    ENTERPRISE VENTURES (GENERAL PARTNER COALFIELDS) LIMITED
    - now 04585313
    DIALMODE (245) LIMITED - 2003-03-18
    Unit F26, Preston Technology Centre, Marsh Lane Preston, Lancashire
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2008-09-09 ~ 2022-03-31
    IIF 46 - Director → ME
    2009-06-25 ~ 2020-07-01
    IIF 127 - Secretary → ME
  • 31
    ENTERPRISE VENTURES (GENERAL PARTNER EV GROWTH II) LIMITED
    10202807 06354293... (more)
    Preston Technology Centre, Marsh Lane, Preston, Lancashire, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2016-05-27 ~ now
    IIF 24 - Director → ME
    2016-05-27 ~ 2020-07-01
    IIF 158 - Secretary → ME
  • 32
    ENTERPRISE VENTURES (GENERAL PARTNER EV GROWTH) LIMITED
    - now 06354293 10202807... (more)
    DIALMODE (347) LIMITED - 2008-06-11
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (11 parents, 8 offsprings)
    Officer
    2008-08-28 ~ now
    IIF 26 - Director → ME
    2009-06-25 ~ 2020-07-01
    IIF 129 - Secretary → ME
    2008-08-28 ~ 2008-09-26
    IIF 156 - Secretary → ME
  • 33
    ENTERPRISE VENTURES (GENERAL PARTNER EVF/LEV) LIMITED
    - now 02487876 04322437... (more)
    ENTERPRISE (GENERAL PARTNER) LIMITED - 2002-04-26
    LANCASHIRE ENTERPRISES (GENERAL PARTNER) LIMITED - 1997-10-13
    FRONTPOST LIMITED - 1990-06-14
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (22 parents)
    Officer
    2008-09-09 ~ 2022-03-31
    IIF 50 - Director → ME
    2009-06-25 ~ 2020-07-01
    IIF 130 - Secretary → ME
  • 34
    ENTERPRISE VENTURES (GENERAL PARTNER EVG II NORTH WEST) LIMITED
    11101233 10202807... (more)
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-12-07 ~ now
    IIF 27 - Director → ME
    2017-12-07 ~ 2020-07-01
    IIF 159 - Secretary → ME
  • 35
    ENTERPRISE VENTURES (GENERAL PARTNER FY SEEDCORN) LIMITED
    07227779 07227312
    Preston Technology Management Centre, Marsh Lane, Preston
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2010-04-19 ~ 2022-03-31
    IIF 41 - Director → ME
  • 36
    ENTERPRISE VENTURES (GENERAL PARTNER HSBC EUROPEAN FUND) LIMITED
    - now 03909893 02816740... (more)
    ENTERPRISE (GENERAL PARTNER III) LIMITED - 2002-04-26
    INHOCO 1088 LIMITED - 2000-01-31
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (17 parents)
    Officer
    2008-09-09 ~ 2022-03-31
    IIF 47 - Director → ME
    2009-06-25 ~ 2020-07-01
    IIF 135 - Secretary → ME
  • 37
    ENTERPRISE VENTURES (GENERAL PARTNER HSBC UK ENTERPRISE FUND) LIMITED
    - now 02816740 03909893... (more)
    ENTERPRISE (GENERAL PARTNER II) LIMITED - 2002-04-26
    LANCASHIRE ENTERPRISES GENERAL PARTNER II LIMITED - 1997-10-13
    INHOCO 241 LIMITED - 1993-10-01
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (18 parents)
    Officer
    2008-09-09 ~ 2022-03-31
    IIF 49 - Director → ME
    2009-06-25 ~ 2020-07-01
    IIF 136 - Secretary → ME
  • 38
    ENTERPRISE VENTURES (GENERAL PARTNER MIDLANDS POC) LIMITED
    10553329
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2017-01-09 ~ 2022-03-31
    IIF 36 - Director → ME
  • 39
    ENTERPRISE VENTURES (GENERAL PARTNER NE VENTURE) LIMITED
    - now 10514693 07397841
    ENTERPRISE VENTURES (GENERAL PARTNER NE EQUITY) LIMITED
    - 2017-04-08 10514693 10514398... (more)
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Officer
    2016-12-07 ~ 2022-03-31
    IIF 39 - Director → ME
  • 40
    ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED
    - now 10514398 10514693... (more)
    ENTERPRISE VENTURES (GENERAL PARTNER NORTH EQUITY) LIMITED
    - 2017-03-16 10514398 10514693... (more)
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (9 parents, 23 offsprings)
    Officer
    2016-12-07 ~ 2022-03-31
    IIF 37 - Director → ME
  • 41
    ENTERPRISE VENTURES (GENERAL PARTNER NW DEVELOPMENT CAPITAL) LIMITED
    - now 07398809 08379651
    NWF4 DEVELOPMENT GP LIMITED
    - 2013-03-27 07398809
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 35 - Director → ME
  • 42
    ENTERPRISE VENTURES (GENERAL PARTNER NW MEZZANINE) LIMITED
    08357666
    Preston Technology Management Centre, Marsh Lane, Preston
    Dissolved Corporate (7 parents)
    Officer
    2013-01-11 ~ dissolved
    IIF 38 - Director → ME
  • 43
    ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED
    07397841 10514693
    Preston Technology Management Centre, Marsh Lane, Preston
    Active Corporate (8 parents, 9 offsprings)
    Officer
    2010-10-05 ~ 2022-03-31
    IIF 148 - Director → ME
  • 44
    ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS II) LIMITED
    - now 05713861 04322437... (more)
    DIALMODE (312) LIMITED - 2006-04-03
    Preston Technology Management, Centre, Marsh Lane Preston, Lancashire
    Active Corporate (13 parents, 1 offspring)
    Officer
    2008-09-09 ~ 2022-03-31
    IIF 45 - Director → ME
    2009-06-25 ~ 2020-07-01
    IIF 139 - Secretary → ME
  • 45
    ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS) LIMITED
    - now 04322437 05713861... (more)
    DIALMODE (225) LIMITED - 2002-03-21
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (14 parents)
    Officer
    2008-09-09 ~ 2022-03-31
    IIF 51 - Director → ME
    2009-06-25 ~ 2020-07-01
    IIF 140 - Secretary → ME
  • 46
    ENTERPRISE VENTURES (GENERAL PARTNER RSGF MPF) LIMITED
    - now 08379651
    DIALMODE (362) LIMITED
    - 2013-10-07 08379651 05713861... (more)
    ENTERPRISE VENTURES (GENERAL PARTNER NW DEVELOPMENT CAPITAL) LIMITED
    - 2013-03-26 08379651 07398809
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, England
    Dissolved Corporate (7 parents)
    Officer
    2013-01-29 ~ 2022-03-31
    IIF 34 - Director → ME
  • 47
    ENTERPRISE VENTURES (MIDLANDS POC FOUNDERS) LLP
    OC415700 OC415699... (more)
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (5 parents)
    Officer
    2017-01-31 ~ 2022-03-31
    IIF 120 - LLP Designated Member → ME
    Person with significant control
    2017-01-31 ~ 2022-03-31
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
  • 48
    ENTERPRISE VENTURES (NE VENTURE FOUNDERS) LLP
    - now OC415273 OC358450... (more)
    ENTERPRISE VENTURES (NE EQUITY FOUNDERS) LLP
    - 2017-04-11 OC415273 OC415270... (more)
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (5 parents)
    Officer
    2016-12-30 ~ 2022-03-31
    IIF 119 - LLP Designated Member → ME
    Person with significant control
    2016-12-30 ~ 2022-12-30
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50% OE
  • 49
    ENTERPRISE VENTURES (NPIF YHTV EQUITY FOUNDERS) LLP
    - now OC415270 OC415273... (more)
    ENTERPRISE VENTURES (NORTH EQUITY FOUNDERS) LLP
    - 2017-03-04 OC415270 OC415273... (more)
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (5 parents)
    Officer
    2016-12-30 ~ 2022-03-31
    IIF 116 - LLP Designated Member → ME
    Person with significant control
    2016-12-30 ~ 2022-12-30
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
  • 50
    ENTERPRISE VENTURES (NW MEZZANINE FOUNDERS) LLP
    OC381554 OC358450... (more)
    Preston Technology Management Centre, Marsh Lane, Preston
    Active Corporate (5 parents)
    Officer
    2013-01-14 ~ 2022-03-31
    IIF 122 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 16 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove members OE
  • 51
    ENTERPRISE VENTURES (NW VENTURE FOUNDERS) LLP
    OC358450 OC415273... (more)
    Preston Technology Management Centre, Marsh Lane, Preston
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-10-05 ~ 2022-03-31
    IIF 155 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove members OE
  • 52
    ENTERPRISE VENTURES (RISING STARS FOUNDERS) LLP
    OC301788 OC318809... (more)
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2011-06-15 ~ 2022-07-20
    IIF 153 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    ENTERPRISE VENTURES (RISINGSTARS II FOUNDERS) LLP
    OC318809 OC301788... (more)
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Active Corporate (6 parents)
    Officer
    2006-12-19 ~ 2022-03-31
    IIF 117 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove members OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
  • 54
    ENTERPRISE VENTURES (RSGF MPF FOUNDERS) LLP
    OC388187
    Preston Technology Centre, Marsh Lane, Preston
    Dissolved Corporate (3 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 110 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove members OE
  • 55
    ENTERPRISE VENTURES CONSULTANTS LIMITED
    08091193
    Unit F26 Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2012-05-31 ~ dissolved
    IIF 146 - Director → ME
    2012-05-31 ~ dissolved
    IIF 160 - Secretary → ME
  • 56
    ENTERPRISE VENTURES GROUP LIMITED
    - now 04161494
    DIALMODE (217) LIMITED - 2002-06-17
    Unit F26 Preston Technology, Management Centre, Marsh Lane Preston, Lancashire
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2006-12-19 ~ 2022-03-31
    IIF 28 - Director → ME
    2009-06-25 ~ 2020-07-01
    IIF 128 - Secretary → ME
  • 57
    EV BUSINESS LOANS LIMITED - now
    EV BUSINESS LOANS GROUP LIMITED
    - 2023-11-22 07110694
    F4Y LIMITED
    - 2012-02-06 07110694
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2011-02-03 ~ 2022-03-31
    IIF 44 - Director → ME
  • 58
    EVBL (EV SME LOANS FOUNDERS) LLP
    OC399878 OC415699
    Enterprise Ventures Limited, Marsh Lane, Preston, Preston
    Active Corporate (6 parents)
    Officer
    2015-06-01 ~ 2022-03-31
    IIF 152 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove members OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 59
    EVBL (EV SME LOANS II FOUNDERS) LLP
    - now OC415699 OC399878
    ENTERPRISE VENTURES (MIDLANDS EQUITY FOUNDERS) LLP
    - 2020-08-16 OC415699 OC415700... (more)
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (5 parents)
    Officer
    2017-01-31 ~ 2022-09-19
    IIF 114 - LLP Designated Member → ME
    Person with significant control
    2017-01-31 ~ 2022-09-19
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
  • 60
    EVBL (GENERAL PARTNER EV SME LOANS II) LIMITED
    12872349 08901773... (more)
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-09-10 ~ 2022-09-19
    IIF 53 - Director → ME
  • 61
    EVBL (GENERAL PARTNER EV SME LOANS) LIMITED
    08901773 12872349... (more)
    Preston Technology Centre, Marsh Lane, Preston
    Active Corporate (7 parents)
    Officer
    2014-02-19 ~ 2022-03-31
    IIF 32 - Director → ME
  • 62
    EVBL (GENERAL PARTNER FY SMALL LOANS) LIMITED
    - now 07222495 08901773... (more)
    F4Y GP LIMITED
    - 2012-01-25 07222495
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (9 parents)
    Officer
    2011-02-03 ~ 2022-03-31
    IIF 147 - Director → ME
  • 63
    EVBL (GENERAL PARTNER NPIF Y&H DEBT) LIMITED
    - now 10514387
    EVBL (GENERAL PARTNER NORTH DEBT) LIMITED
    - 2017-03-04 10514387
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (10 parents)
    Officer
    2016-12-07 ~ 2022-03-31
    IIF 40 - Director → ME
  • 64
    EVBL (GENERAL PARTNER SYIF SBF) LIMITED
    - now 05566745
    FINANCE SOUTH YORKSHIRE (GP) LIMITED
    - 2012-01-25 05566745 05566789
    Enterprise Ventures Limited, Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (11 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 43 - Director → ME
  • 65
    EVBL (NPIF Y&H DEBT FOUNDERS) LLP
    - now OC415266
    EVBL (NORTH DEBT FOUNDERS) LLP
    - 2017-03-04 OC415266
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (5 parents)
    Officer
    2016-12-29 ~ 2022-03-31
    IIF 118 - LLP Designated Member → ME
    Person with significant control
    2016-12-29 ~ 2022-03-31
    IIF 8 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    EVBL SME INVESTMENT LIMITED
    08901796
    Preston Technology Centre, Marsh Lane, Preston
    Active Corporate (4 parents)
    Officer
    2014-02-19 ~ 2022-03-31
    IIF 33 - Director → ME
  • 67
    FARMS SECURITY SERVICES LIMITED
    - now 00701294
    MATTHEWS TURKEY BREEDING RESEARCH LIMITED - 2001-05-11
    Great Witchingham Hall, Norwich, Norfolk
    Dissolved Corporate (10 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 91 - Director → ME
  • 68
    FINE FOODS (EAST ANGLIA) LIMITED
    - now 03909416
    FINE FOODS EAST ANGLIA LIMITED - 2000-01-28
    Great Witchingham Hall, Great Witchingham, Norwich, Norfolk
    Dissolved Corporate (12 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 101 - Director → ME
  • 69
    INEOS GROUP LIMITED
    - now 03534631
    JAR GROUP LIMITED - 1998-04-07
    Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Active Corporate (20 parents, 2 offsprings)
    Officer
    1998-07-16 ~ 2001-05-16
    IIF 56 - Director → ME
  • 70
    JEYES CONSUMER PRODUCTS LIMITED
    - now 04787109
    ZARAGOZA CONSUMER PRODUCTS LIMITED - 2005-02-18
    INHOCO 2854 LIMITED - 2003-06-12
    Jeyes, Brunel Way, Thetford, Norfolk
    Dissolved Corporate (8 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 71 - Director → ME
  • 71
    JEYES GERMANY LIMITED
    - now 04439946
    STEPSILVER LIMITED - 2002-09-16
    Jeyes, Brunel Way, Thetford, Norfolk
    Dissolved Corporate (13 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 67 - Director → ME
  • 72
    JEYES GROUP LIMITED
    - now 04440301 00021794
    STEPADVICE LIMITED - 2002-09-16
    Jeyes Group Limited, Wood Lane End, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (28 parents)
    Officer
    2014-06-23 ~ 2016-12-08
    IIF 64 - Director → ME
  • 73
    JEYES GROUP PENSION TRUSTEES LIMITED
    - now 02874047 03206576
    FALCONBERRY LIMITED - 1994-01-20
    Jeyes, Brunel Way, Thetford, Norfolk
    Dissolved Corporate (28 parents)
    Officer
    2015-07-30 ~ dissolved
    IIF 105 - Director → ME
  • 74
    JEYES GROUP TRUSTEES LIMITED
    - now 03206576 02874047
    SOVCO (641) LIMITED - 1996-07-18
    Jeyes, Brunel Way, Thetford, Norfolk
    Dissolved Corporate (16 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 75 - Director → ME
  • 75
    JEYES OVERSEAS LIMITED
    00741039
    Jeyes, Brunel Way, Thetford, Norfolk
    Dissolved Corporate (18 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 69 - Director → ME
  • 76
    L.B.T. (PACKERS) LIMITED
    00675737
    Gt Witchingham Hall, Norwich
    Dissolved Corporate (11 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 86 - Director → ME
  • 77
    LAKE SPRING WATER CO. LIMITED
    - now 00669922
    BERNARD MATTHEWS (WESTON) LIMITED - 1988-04-07
    Great Witchingham Hall, Norwich, Norfolk
    Dissolved Corporate (10 parents)
    Officer
    2012-07-20 ~ 2014-01-21
    IIF 98 - Director → ME
  • 78
    LE FOUNDERS II LIMITED
    02781126 03309914
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (11 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 48 - Director → ME
    2009-06-25 ~ dissolved
    IIF 131 - Secretary → ME
  • 79
    LE FOUNDERS III LIMITED
    - now 03309914 02781126
    DIALMODE (156) LIMITED - 1998-02-09
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (11 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 52 - Director → ME
    2009-06-25 ~ dissolved
    IIF 133 - Secretary → ME
  • 80
    LINCS TURKEYS LIMITED
    - now 03818982
    GRASSCROWN LIMITED - 1999-11-11
    Four, Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (21 parents)
    Officer
    2012-06-01 ~ 2014-01-21
    IIF 102 - Director → ME
  • 81
    M J FOUNDERS LIMITED
    - now 02748865
    OFFICEPROOF LIMITED - 1992-10-21
    1 More London Place, London
    Dissolved Corporate (17 parents)
    Officer
    2002-10-11 ~ 2005-02-10
    IIF 55 - Director → ME
  • 82
    MBM PRODUCE LIMITED
    00426939
    C/o Grant Thornton Uk Llp, Byron House Cambridge Business Park, Cambridge, Cambridgeshire
    Active Corporate (30 parents)
    Officer
    2005-03-29 ~ 2006-05-04
    IIF 104 - Director → ME
  • 83
    MERCIA BUSINESS LOANS LIMITED - now
    EV BUSINESS LOANS LIMITED
    - 2023-11-22 05566789 07110694
    FINANCE SOUTH YORKSHIRE LIMITED
    - 2012-01-25 05566789 05566745
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (17 parents, 8 offsprings)
    Officer
    2011-02-03 ~ 2022-03-31
    IIF 42 - Director → ME
  • 84
    MERCIA REGIONAL VENTURES LIMITED - now
    ENTERPRISE VENTURES LIMITED
    - 2023-11-22 03249066 09108140
    ENTERPRISE REGIONAL VENTURES LIMITED - 1997-06-26
    INHOCO 550 LIMITED - 1996-11-05
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Active Corporate (38 parents, 74 offsprings)
    Officer
    2006-12-19 ~ 2022-03-31
    IIF 30 - Director → ME
    2009-06-25 ~ 2020-07-01
    IIF 132 - Secretary → ME
  • 85
    MERCIA VCT NOMINEE LIMITED
    - now 10552972
    ENTERPRISE VENTURES (GENERAL PARTNER MIDLANDS EQUITY) LIMITED
    - 2019-12-06 10552972 10514693... (more)
    Forward House, 17 High Street, Henley-in-arden, England
    Active Corporate (13 parents)
    Officer
    2017-01-09 ~ 2020-02-12
    IIF 31 - Director → ME
  • 86
    MINI-TURKEYS LIMITED
    00732091
    Four, Brindleyplace, Birmingham, West Midlands
    Dissolved Corporate (11 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 99 - Director → ME
  • 87
    MUNTONS (HOLDINGS) PLC
    - now 01430918
    MUNTON & FISON (HOLDINGS) PUBLIC LIMITED COMPANY - 1998-03-06
    Cedars Maltings, Stowmarket, Suffolk
    Active Corporate (36 parents, 1 offspring)
    Officer
    2018-03-19 ~ 2023-04-28
    IIF 80 - Director → ME
  • 88
    MUNTONS PENSION TRUSTEES LIMITED
    - now 06927609
    BIDEAWHILE 629 LIMITED - 2009-08-18
    Cedars Maltings, Needham Road, Stowmarket, Suffolk
    Active Corporate (21 parents)
    Officer
    2021-11-16 ~ 2023-04-28
    IIF 79 - Director → ME
  • 89
    MUNTONS PLC
    - now 00176992
    MUNTON & FISON PUBLIC LIMITED COMPANY - 1996-01-01
    MUNTON & FISON LIMITED - 1982-04-19
    MUNTONA LIMITED - 1957-03-29
    MUNTON & BAKER (BEDFORD) LIMITED - 1924-09-16
    Cedars Maltings, Stowmarket, Suffolk
    Active Corporate (40 parents, 4 offsprings)
    Officer
    2018-03-19 ~ 2023-04-28
    IIF 82 - Director → ME
  • 90
    MUNTONS TRUSTEES LIMITED
    - now 04518938
    BIDEAWHILE 384 LIMITED - 2003-03-17
    Cedars Maltings, Stowmarket, Suffolk
    Active Corporate (14 parents)
    Officer
    2018-03-18 ~ 2023-04-28
    IIF 62 - Director → ME
  • 91
    MURRAY JOHNSTONE (GENERAL PARTNER) LIMITED
    - now 02352929 03203257
    MURRAY JOHNSTONE SERVICES LIMITED - 1992-10-19
    MURRAY JOHNSTONE STRATEGY VENTURES LIMITED - 1991-02-20
    EIGHTY EIGHTH SHELF INVESTMENT COMPANY LIMITED - 1989-06-01
    Bow Bells House, 1 Bread Street, London
    Dissolved Corporate (10 parents)
    Officer
    1999-07-31 ~ 2004-12-20
    IIF 57 - Director → ME
  • 92
    NORFOLK SPRING LIMITED
    - now 00694351
    MATTHEWS TURKEY BREEDING FARMS LIMITED - 1988-04-07
    Four, Brindleyplace, Birmingham, West Midlands
    Dissolved Corporate (11 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 96 - Director → ME
  • 93
    NORTH WEST ENTERPRISE INVESTMENT LIMITED
    03918921
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (10 parents)
    Officer
    2006-12-19 ~ dissolved
    IIF 29 - Director → ME
    2009-06-25 ~ dissolved
    IIF 134 - Secretary → ME
  • 94
    NORTHWICH ROWING CLUB LTD
    11276639
    Northwich Rowing Club Ltd, The Crescent, Northwich, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-03-26 ~ now
    IIF 142 - Director → ME
  • 95
    OPENWORK PARTNERSHIP LLP
    - now OC312300
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (2376 parents, 1 offspring)
    Officer
    2006-01-01 ~ 2011-03-07
    IIF 150 - LLP Member → ME
  • 96
    POWDER AND LIQUID PRODUCTS LIMITED
    - now 02039387
    PROFESSIONAL LIQUID PRODUCTS LIMITED - 1996-12-30
    PROFESSIONAL FILLERS (UK) LIMITED - 1990-02-19
    Jeyes, Brunel Way, Thetford, Norfolk
    Dissolved Corporate (17 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 74 - Director → ME
  • 97
    RED GOBLIN LIMITED
    10520746
    The Spinney School Lane, Marton, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    2016-12-12 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 98
    RISINGSTARS GROWTH FUND LIMITED
    - now 04150724 LP008095... (more)
    GRANTMEWS LIMITED - 2001-06-27
    Unit F26 Preston Technology, Management Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (13 parents)
    Officer
    2011-06-15 ~ dissolved
    IIF 149 - Director → ME
    2009-06-25 ~ dissolved
    IIF 138 - Secretary → ME
  • 99
    SANODA LIMITED
    00438754
    Jeyes, Brunel Way, Thetford, Norfolk, England
    Dissolved Corporate (21 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 70 - Director → ME
  • 100
    SCOTMALT LIMITED
    - now 04942536
    BIDEAWHILE 419 LIMITED - 2003-11-04
    Cedars Maltings, Stowmarket, Suffolk
    Active Corporate (13 parents)
    Officer
    2018-03-19 ~ 2023-04-28
    IIF 81 - Director → ME
  • 101
    SCOTMALT TRADING LIMITED
    - now SC247348
    DMWS 614 LIMITED - 2003-04-09
    C/o Bdo Llp, Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (19 parents)
    Officer
    2018-03-18 ~ 2023-04-28
    IIF 78 - Director → ME
  • 102
    SECONDARY PARTNERS LLP
    OC402805
    Preston Technology Management Centre, Marsh Lane, Preston
    Dissolved Corporate (9 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 121 - LLP Designated Member → ME
  • 103
    SIMPLY HELMETS LTD
    10886213
    18 The Crescent, Northwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 104
    SIMPSON LEISURE LIMITED
    - now 04128778
    INHOCO 2223 LIMITED
    - 2001-01-19 04128778 05502127... (more)
    C/o Kpmg Llp, St James's Square, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2001-01-19 ~ 2003-04-01
    IIF 143 - Director → ME
    2001-01-31 ~ 2003-04-01
    IIF 125 - Secretary → ME
  • 105
    SIMPSON READY FOODS LIMITED
    00114121
    Beechcroft Chelford Road, Ollerton, Knutsford, Cheshire
    Dissolved Corporate (11 parents)
    Officer
    ~ dissolved
    IIF 144 - Director → ME
    2009-05-28 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 106
    SIMPSONS FARMS (CHESHIRE) LIMITED
    00386425
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2009-05-28 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 107
    SLATES AND STONES LIMITED
    16037245
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-23 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 108
    TENNYSON HOUSE DIVISION 2 LIMITED
    - now 00021794 00986114
    JEYES PROFESSIONAL LIMITED - 2012-09-28
    JEYES HOLDINGS LIMITED - 2002-09-16
    JEYES GROUP LIMITED - 1988-07-13
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (20 parents)
    Officer
    2014-06-23 ~ 2017-04-10
    IIF 65 - Director → ME
  • 109
    TENNYSON HOUSE DIVISION LIMITED
    - now 00986114 00021794
    JEYES PROFESSIONAL DIVISION LIMITED - 2012-09-28
    MARSDEN CHEMICALS LIMITED - 2004-03-01
    MARSDEN INVESTMENTS LIMITED - 1977-12-31
    Jeyes, Brunel Way, Thetford, Norfolk
    Dissolved Corporate (14 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
  • 110
    THE TURKEY COMPANY (TTC) LIMITED
    - now 00701296
    SNOWDROP FOODS LIMITED - 2009-11-28
    BERNARD MATTHEWS (TURKEY GROWERS) LIMITED - 1988-03-15
    Great Witchingham Hall, Norwich, Norfolk
    Dissolved Corporate (10 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 97 - Director → ME
  • 111
    THETFORD PROPERTIES LIMITED
    - now 02108654
    DIKAPPA (NUMBER 473) LIMITED - 1987-06-18
    Jeyes, Brunel Way, Thetford, Norfolk
    Dissolved Corporate (17 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 73 - Director → ME
  • 112
    TURKEY LIMITED
    - now 01379934
    BERNARD MATTHEWS LEASING LIMITED - 2010-01-19
    PROMJI LIMITED - 1978-12-31
    Great Witchingham Hall, Great Witchingham, Norfolk
    Dissolved Corporate (10 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 89 - Director → ME
  • 113
    TURNERS TURKEYS LIMITED
    - now 00701295
    LEAN FOODS LIMITED - 1994-01-26
    BERNARD MATTHEWS (TURKEY HATCHERIES) LIMITED - 1988-04-07
    Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (13 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 93 - Director → ME
  • 114
    VEGETABLE CUISINE LIMITED
    - now 00708131
    OAK VALLEY FARMS LIMITED - 1992-07-31
    S.B.W.TURKEYS LIMITED - 1988-04-07
    Gt Witchingham Hall, Norwich
    Dissolved Corporate (11 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 88 - Director → ME
  • 115
    YUMMY FOODS LIMITED
    - now 02340644
    KNOW-HOW LICENSORS LIMITED - 2006-10-31
    WADTRIP LIMITED - 1989-09-11
    Great Witchingham Hall, Norwich
    Dissolved Corporate (13 parents)
    Officer
    2012-07-09 ~ 2014-01-21
    IIF 84 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.