Diane Susan WALKER

Total number of appointments 50, 40 active appointments

FISCHER FARMS LTD

Correspondence address
Fischer Farms Ltd, Unit 1a, Threshing Barn, Bar Lane, Blakenhall Park,, Barton Under Needwood,, Burton-On-Trent,, Staffordshire, United Kingdom, DE13 8AJ
Role ACTIVE
director
Date of birth
May 1972
Appointed on
3 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode DE13 8AJ £914,000

CHILLI BITS LTD

Correspondence address
Unit 1b, Kingsway West Business Park Moss Bridge Road, Rochdale, England, OL16 5LW
Role ACTIVE
director
Date of birth
May 1972
Appointed on
21 October 2024
Nationality
British
Occupation
Director

MOTHER RILEY'S BAKERY LIMITED

Correspondence address
Unit 1b Kingsway West, Business Park Moss Bridge Road, Rochdale, Lancashire, OL16 5LW
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 July 2024
Nationality
British
Occupation
Director

RIVA FOODS LIMITED

Correspondence address
32 Copenhagen Road, Sutton Fields Indusrial Estate, Kingston Upon Hull, East Yorkshire, HU7 0XQ
Role ACTIVE
director
Date of birth
May 1972
Appointed on
28 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode HU7 0XQ £904,000

PROJECT KENT BIDCO LIMITED

Correspondence address
Unit 1b Kingsway West Business Park, Mossbridge Road, Rochdale, England, OL16 5LW
Role ACTIVE
director
Date of birth
May 1972
Appointed on
28 March 2024
Nationality
British
Occupation
Company Director

PROJECT KENT TOPCO LIMITED

Correspondence address
Unit 1b Kingsway West Business Park, Mossbridge Road, Rochdale, England, OL16 5LW
Role ACTIVE
director
Date of birth
May 1972
Appointed on
28 March 2024
Nationality
British
Occupation
Company Director

SMITHFIELD MURRAY LIMITED

Correspondence address
Fourth Floor Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD
Role ACTIVE
director
Date of birth
May 1972
Appointed on
13 March 2023
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode BL6 4SD £40,000

SMITHFIELD POULTRY LIMITED

Correspondence address
Fourth Floor Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD
Role ACTIVE
director
Date of birth
May 1972
Appointed on
13 March 2023
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode BL6 4SD £40,000

SMITHFIELD MURRAY HOLDINGS LIMITED

Correspondence address
Fourth Floor Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD
Role ACTIVE
director
Date of birth
May 1972
Appointed on
13 March 2023
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode BL6 4SD £40,000

YPM GROUP LIMITED

Correspondence address
Yorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, England, WF9 3NR
Role ACTIVE
director
Date of birth
May 1972
Appointed on
18 October 2022
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF9 3NR £825,000

YPM HOLDINGS LIMITED

Correspondence address
Yorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Ind Estate, South Kirkby, Pontefract, England, WF9 3NR
Role ACTIVE
director
Date of birth
May 1972
Appointed on
18 October 2022
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF9 3NR £825,000

ASANDRA

Correspondence address
St Johns House Church Hill, Easingwold, York, England, YO61 3JT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
19 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode YO61 3JT £1,053,000

HOVIS INVESTMENTS LTD

Correspondence address
The Lord Rank Centre Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3QS
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 September 2021
Nationality
British
Occupation
Non-Executive Director

HOVIS GROUP LTD

Correspondence address
The Lord Rank Centre Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3QS
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 September 2021
Nationality
British
Occupation
Non Executive Director

ELEMENT UK HOLDCO LIMITED

Correspondence address
C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England, YO17 9NE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
28 July 2021
Resigned on
22 October 2021
Nationality
British
Occupation
Ceo

ELEMENT UK MIDCO LIMITED

Correspondence address
C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England, YO17 9NE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
28 July 2021
Resigned on
22 October 2021
Nationality
British
Occupation
Ceo

BLUECREST FOODS LIMITED

Correspondence address
Young's House Wickham Road, Grimsby, England, DN31 3SW
Role ACTIVE
director
Date of birth
May 1972
Appointed on
28 July 2021
Resigned on
22 October 2021
Nationality
British
Occupation
Ceo

LIFE UK FINCO LIMITED

Correspondence address
C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, United Kingdom, YO17 9NE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
15 November 2020
Resigned on
22 October 2021
Nationality
British
Occupation
Chief Executive

STIRCHLEY BACON CO. LIMITED

Correspondence address
C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, N. Yorkshire, England, YO17 9NE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
3 July 2020
Resigned on
22 October 2021
Nationality
British
Occupation
Ceo

STIRCHLEY BACON HOLDINGS LIMITED

Correspondence address
C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, N. Yorkshire, England, YO17 9NE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
3 July 2020
Resigned on
22 October 2021
Nationality
British
Occupation
Ceo

YOUNG'S SEAFOOD LIMITED

Correspondence address
Young's House Wickham Road, Grimsby, England, DN31 3SW
Role ACTIVE
director
Date of birth
May 1972
Appointed on
25 November 2019
Resigned on
22 October 2021
Nationality
British
Occupation
Director

SOFINA FOODS LIMITED

Correspondence address
C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England, YO17 9NE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
25 November 2019
Resigned on
22 October 2021
Nationality
British
Occupation
Chief Executive

POLARFROST SEAFOODS LIMITED

Correspondence address
8 PRINCES PARADE, LIVERPOOL, L3 1QH
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
24 September 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

PINNEYS OF SCOTLAND LIMITED

Correspondence address
C/O KPMG LLP SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
24 September 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED

Correspondence address
Wickham Road, Grimsby, North East Lincolnshire, DN31 3SW
Role ACTIVE
director
Date of birth
May 1972
Appointed on
4 July 2019
Resigned on
22 October 2021
Nationality
British
Occupation
Director

YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED

Correspondence address
Young's House Wickham Road, Grimsby, England, DN31 3SW
Role ACTIVE
director
Date of birth
May 1972
Appointed on
4 July 2019
Resigned on
22 October 2021
Nationality
British
Occupation
Director

LIGHTHOUSE UKCO 6 (TREASURY) LIMITED

Correspondence address
Ross House, Wickham Road, Grimsby, North East Lincolnshire, DN31 3SW
Role ACTIVE
director
Date of birth
May 1972
Appointed on
4 July 2019
Resigned on
22 October 2021
Nationality
British
Occupation
Director

EASINGWOLD PROPERTY DEVELOPMENTS LIMITED

Correspondence address
St John's House Church Hill, Easingwold, York, England, YO61 3JT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
14 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO61 3JT £1,053,000

T S BLOOR & SONS LIMITED

Correspondence address
C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England, YO17 9NE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
25 June 2018
Resigned on
22 October 2021
Nationality
British
Occupation
Director

T S BLOOR HOLDINGS LIMITED

Correspondence address
C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England, YO17 9NE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
25 June 2018
Resigned on
22 October 2021
Nationality
British
Occupation
Director

FJG LOGISTICS LIMITED

Correspondence address
C/O Karro Food Group Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG
Role ACTIVE
director
Date of birth
May 1972
Appointed on
28 November 2017
Resigned on
22 October 2021
Nationality
British
Occupation
None

ELEMENT UK TOPCO LIMITED

Correspondence address
C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England, YO17 9NE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
2 May 2017
Resigned on
22 October 2021
Nationality
British
Occupation
Company Director

BRIGHT BLUE FOODS LIMITED

Correspondence address
UNIT G SETT END ROAD, SHADSWORTH BUSINESS PARK, BLACKBURN, LANCASHIRE, BB1 2PT
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
7 September 2015
Nationality
BRITISH
Occupation
NED

Average house price in the postcode BB1 2PT £1,585,000

BBF (HOLDINGS) LIMITED

Correspondence address
BRIGHTBLUE FOODS LTD SETT END ROAD NORTH, SHADSWORTH BUSINESS PARK, BLACKBURN, ENGLAND, BB1 2PT
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
7 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BB1 2PT £1,585,000

KARRO PROPERTY LIMITED

Correspondence address
Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, United Kingdom, YO17 9HG
Role ACTIVE
director
Date of birth
May 1972
Appointed on
24 July 2014
Resigned on
22 October 2021
Nationality
British
Occupation
Director

KARRO FOOD FROZEN LIMITED

Correspondence address
Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, United Kingdom, YO17 9HG
Role ACTIVE
director
Date of birth
May 1972
Appointed on
24 July 2014
Resigned on
22 October 2021
Nationality
British
Occupation
Director

KARRO FOOD STOKE LIMITED

Correspondence address
Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, United Kingdom, YO17 9HG
Role ACTIVE
director
Date of birth
May 1972
Appointed on
24 July 2014
Resigned on
22 October 2021
Nationality
British
Occupation
Director

MACPHIE LIMITED

Correspondence address
Main Office Glenbervie, Stonehaven, Scotland, AB39 3YG
Role ACTIVE
director
Date of birth
May 1972
Appointed on
24 October 2013
Resigned on
31 October 2022
Nationality
British
Occupation
Non Executive Director

KARRO FOOD LIMITED

Correspondence address
13 Queens Road, Aberdeen, United Kingdom, AB15 4YL
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 October 2013
Resigned on
22 October 2021
Nationality
British
Occupation
Director

KARRO FOOD GROUP LIMITED

Correspondence address
Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 October 2013
Resigned on
22 October 2021
Nationality
British
Occupation
Company Director

PANDORA PICKLE COMPANY

Correspondence address
GREENCORE FOOD TO GO MANTON WOOD ENTERPRISE PARK, RETFORD ROAD, WORKSOP, NOTTINGHAMSHIRE, UNITED KINGDOM, S80 2RS
Role
Director
Date of birth
May 1972
Appointed on
3 December 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode S80 2RS £1,013,000

G. HENSHALL & SONS LIMITED

Correspondence address
GREENCORE FOOD TO GO MANTON WOOD ENTERPRISE PARK, RETFORD ROAD, WORKSOP, NOTTINGHAMSHIRE, UNITED KINGDOM, S80 2RS
Role
Director
Date of birth
May 1972
Appointed on
3 December 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode S80 2RS £1,013,000

KNIGHTS EUROPEAN FOOD GROUP LIMITED

Correspondence address
GREENCORE FOOD TO GO MANTON WOOD ENTERPRISE PARK, RETFORD RD, WORKSOP, NOTTINGHAMSHIRE, UNITED KINGDOM, S80 2RS
Role
Director
Date of birth
May 1972
Appointed on
3 December 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode S80 2RS £1,013,000

CLEEVE FOODS LIMITED

Correspondence address
GREENCORE FOOD TO GO MANTON WOOD ENTERPRISE PARK, RETFORD ROAD, WORKSOP, NOTTINGHAMSHIRE, UNITED KINGDOM, S80 2RS
Role
Director
Date of birth
May 1972
Appointed on
3 December 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode S80 2RS £1,013,000

FOREST FOODS LIMITED

Correspondence address
GREENCORE FOD TO GO MANTON WOOD ENTERPRISE PARK, RETFORD ROAD, WORKSOP, NOTTINGHAMSHIRE, S80 2RS
Role
Director
Date of birth
May 1972
Appointed on
3 December 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode S80 2RS £1,013,000

AIMCALM LIMITED

Correspondence address
GREENCORE FOOD TO GO MANTON WOOD ENTERPRISE PARK, RETFORD ROAD, WORKSOP, NOTTINGHAMSHIRE, UNITED KINGDOM, S80 2RS
Role
Director
Date of birth
May 1972
Appointed on
3 December 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode S80 2RS £1,013,000

FROZEN ASSETS LIMITED

Correspondence address
GREENCORE FOOD TO GO MANTON WOOD ENTERPRISE PARK, RETFORD ROAD, WORKSOP, NOTTINGHAMSHIRE, UNITED KINGDOM, S80 2RS
Role
Director
Date of birth
May 1972
Appointed on
3 December 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode S80 2RS £1,013,000

BEAVERLAC (FINE FOODS) LIMITED

Correspondence address
GREENCORE FOOD TO GO MANTON WOOD ENTERPRISE PARK, RETFORD ROAD, WORKSOP, NOTTINGHAMSHIRE, UNITED KINGDOM, S80 2RS
Role
Director
Date of birth
May 1972
Appointed on
3 December 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode S80 2RS £1,013,000

G. & W BOWERS BACON FACTORY LIMITED

Correspondence address
GREENCORE FOOD TO GO MANTON WOOD ENTERPRISE PARK, RETFORD ROAD, WORKSOP, NOTTINGHAMSHIRE, UNITED KINGDOM, S80 2RS
Role
Director
Date of birth
May 1972
Appointed on
3 December 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode S80 2RS £1,013,000

BARON MEATS LIMITED

Correspondence address
GREENCORE FOOD TO GO MANTON WOOD ENTERPRISE PARK, RETFORD ROAD, WORKSOP, NOTTINGHAMSHIRE, UNITED KINGDOM, S80 2RS
Role
Director
Date of birth
May 1972
Appointed on
3 December 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode S80 2RS £1,013,000