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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 7
  • 1
    Eastaugh, Sonya Karina
    Company Director born in July 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    OF - Director → CIF 0
  • 2
    Soutar, Norman Graeme Scott
    Director born in July 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-09-04 ~ dissolved
    OF - Director → CIF 0
  • 3
    Wheelwright, Allan
    Director born in June 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-10-10 ~ dissolved
    OF - Director → CIF 0
  • 4
    Urmston, Gary Martin
    Finance Director born in May 1967
    Individual (22 offsprings)
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    OF - Director → CIF 0
    Urmston, Gary Martin
    Individual (22 offsprings)
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    OF - Secretary → CIF 0
  • 5
    Newiss, Stephen
    Director born in April 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    OF - Director → CIF 0
  • 6
    Mountifield, Patrick
    Director born in January 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    OF - Director → CIF 0
  • 7
    Oughtred, Nicholas Alwyn Mclaren
    Director born in November 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-06-29 ~ dissolved
    OF - Director → CIF 0
Ceased 19
  • 1
    Dee, Frank Rigby
    Company Director born in February 1951
    Individual
    Officer
    icon of calendar 1991-11-28 ~ 1992-12-11
    OF - Director → CIF 0
  • 2
    Galleway, William Henry
    Director born in July 1931
    Individual
    Officer
    icon of calendar 1995-08-02 ~ 1999-09-28
    OF - Director → CIF 0
  • 3
    Atwell, David Henry
    Company Director born in June 1939
    Individual
    Officer
    icon of calendar 1996-01-10 ~ 2004-04-29
    OF - Director → CIF 0
  • 4
    Oughtred, Michael Norman
    Director born in March 1960
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2013-10-09
    OF - Director → CIF 0
  • 5
    Farley, Peter
    Director/Company Secretary born in May 1934
    Individual
    Officer
    icon of calendar ~ 1997-05-17
    OF - Director → CIF 0
    Farley, Peter
    Individual
    Officer
    icon of calendar ~ 1996-01-10
    OF - Secretary → CIF 0
  • 6
    Mountifield, Ronald Hedley
    Vice Chairman born in April 1917
    Individual
    Officer
    icon of calendar ~ 1994-10-10
    OF - Director → CIF 0
  • 7
    Howden, John Thomas
    Company Secretary
    Individual
    Officer
    icon of calendar 1996-01-10 ~ 2003-07-25
    OF - Secretary → CIF 0
  • 8
    Wyse, Sarah Elizabeth
    Managing Director born in February 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-06-05 ~ 2020-06-03
    OF - Director → CIF 0
  • 9
    Dawson, Nicholas Goodhugh
    Director born in July 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1997-04-30 ~ 2008-09-03
    OF - Director → CIF 0
    Dawson, Nicholas Goodhugh
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-25 ~ 2003-08-28
    OF - Secretary → CIF 0
    icon of calendar 2006-12-14 ~ 2008-09-03
    OF - Secretary → CIF 0
  • 10
    Oughtred, Peter Bentham
    Chairman & Director born in April 1921
    Individual
    Officer
    icon of calendar ~ 1995-11-01
    OF - Director → CIF 0
  • 11
    Mountifield, James Robert
    Company Director born in December 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-10-09 ~ 2014-10-06
    OF - Director → CIF 0
  • 12
    Gulliford, Simon James
    Director born in June 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-03-30 ~ 2009-12-03
    OF - Director → CIF 0
  • 13
    Brannan, Robert
    Director born in October 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-03-25 ~ 2013-03-06
    OF - Director → CIF 0
  • 14
    Oughtred, Nicholas Alwyn Mclaren
    Company Secretary
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-08-28 ~ 2006-12-14
    OF - Secretary → CIF 0
  • 15
    Farnsworth, Patrick William
    Joint Managing Dir born in September 1947
    Individual
    Officer
    icon of calendar ~ 2005-06-02
    OF - Director → CIF 0
  • 16
    Cooper-jones, Timothy John
    Director born in March 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-08-01 ~ 2016-10-05
    OF - Director → CIF 0
  • 17
    Baines, David
    Director born in May 1941
    Individual (1 offspring)
    Officer
    icon of calendar 2004-04-29 ~ 2010-12-08
    OF - Director → CIF 0
  • 18
    Oughtred, John Angus Mclaren
    Director born in October 1956
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2012-10-03
    OF - Director → CIF 0
  • 19
    Oughtred, Christopher Mclaren
    Chairman born in May 1952
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2007-01-05
    OF - Director → CIF 0
parent relation
Company in focus

WJS DORMANT LIMITED

Previous name
WILLIAM JACKSON & SON LIMITED - 2020-10-03
Standard Industrial Classification
10890 - Manufacture Of Other Food Products N.e.c.

Related profiles found in government register
  • WJS DORMANT LIMITED
    Info
    WILLIAM JACKSON & SON LIMITED - 2020-10-03
    Registered number 00506672
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire HU13 0DZ
    PRIVATE LIMITED COMPANY incorporated on 1952-04-04 and dissolved on 2021-02-11 (68 years 10 months). The company status is Dissolved.
    CIF 0
  • WILLIAM JACKSON & SON LIMITED
    S
    Registered number 506672
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire, England, HU13 0DZ
    Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    DE FACTO 1536 LIMITED - 2007-10-17
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    DE FACTO 1535 LIMITED - 2007-10-17
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 4
    INVERTEX LIMITED - 1993-03-08
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-30 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 5
    LEADINGFORCE LIMITED - 2024-05-16
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,505,169 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 6
    AGHOCO 1661 LIMITED - 2018-05-15
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 7
    SOLWAY VEGETABLE PEELERS & PACKERS LIMITED - 1999-11-30
    icon of addressEmpire Way, Gretna, Dumfriesshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    AGHOCO 1368 LIMITED - 2016-02-08
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 9
    MC 459 LIMITED - 2009-05-08
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 10
    BROWNS CENTRAL SUPPLY STORES LIMITED - 1976-12-31
    COMPUTER SERVICES (HULL) LIMITED - 1999-05-18
    AUTOMATIC INFORMATION MANAGEMENT LIMITED - 1976-12-31
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 11
    WJFG DORMANT LIMITED - 2020-10-03
    HAZELDENE FOODS LIMITED - 2017-08-18
    RAPID 8672 LIMITED - 1989-09-22
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 12
    PEAKPURE LIMITED - 1984-12-07
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 13
    CRYSTAL OF HULL LIMITED - 2003-10-15
    GOODFELLOWS LIMITED - 2008-04-10
    JACKSON'S BAKERY LIMITED - 2009-06-18
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (4 parents, 27 offsprings)
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 17
    SPA INVESTMENTS (HARROGATE) LIMITED - 1979-12-31
    HARROGATE MOTORS LIMITED - 1981-12-31
    CRYSTAL OF HARROGATE LIMITED - 1994-04-29
    CRYSTAL MOTOR GROUP LIMITED - 2003-10-15
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 18
    ROLCO 265 LIMITED - 2007-03-16
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    INVERTEX LIMITED - 1993-03-08
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-18 ~ 2017-07-30
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    MYFRESH PREPARED PRODUCE LIMITED - 2017-08-18
    PARRIPAK FOODS LIMITED - 2014-04-28
    AGRIAL FRESH PRODUCE LIMITED - 2018-01-02
    HAZELDENE FOOD LTD - 2018-01-22
    HAZELDENE FOODS LIMITED - 2017-10-12
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-16
    CIF 16 - Ownership of shares – 75% or more OE
  • 3
    AGHOCO 1521 LIMITED - 2017-08-18
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Insolvency Proceedings Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-22 ~ 2022-06-01
    CIF 13 - Ownership of shares – 75% or more OE
  • 4
    AGHOCO 1676 LIMITED - 2018-05-15
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-16 ~ 2018-05-16
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 5
    WJS MANAGEMENT SERVICES LIMITED - 2007-09-06
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-15
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-14 ~ 2018-05-01
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    CIF 4 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.