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 25
  • 1
    Oughtred, Peter Bentham
    Chairman & Director born in April 1921
    Individual (7 offsprings)
    Officer
    (before 1991-10-23) ~ 1995-11-01
    OF - Director → CIF 0
  • 2
    Oughtred, Michael Norman
    Director born in March 1960
    Individual (28 offsprings)
    Officer
    (before 1991-10-23) ~ 2013-10-09
    OF - Director → CIF 0
  • 3
    Newiss, Stephen
    Director born in April 1959
    Individual (8 offsprings)
    Officer
    2015-03-01 ~ now
    OF - Director → CIF 0
  • 4
    Farley, Peter
    Director/Company Secretary born in May 1934
    Individual (5 offsprings)
    Officer
    (before 1991-10-23) ~ 1997-05-17
    OF - Director → CIF 0
    Farley, Peter
    Individual (5 offsprings)
    Officer
    (before 1991-10-23) ~ 1996-01-10
    OF - Secretary → CIF 0
  • 5
    Mountifield, Patrick
    Director born in January 1980
    Individual (8 offsprings)
    Officer
    2012-09-05 ~ now
    OF - Director → CIF 0
  • 6
    Galleway, William Henry
    Director born in July 1931
    Individual (1 offspring)
    Officer
    1995-08-02 ~ 1999-09-28
    OF - Director → CIF 0
  • 7
    Wyse, Sarah Elizabeth
    Managing Director born in February 1967
    Individual (11 offsprings)
    Officer
    2013-06-05 ~ 2020-06-03
    OF - Director → CIF 0
  • 8
    Gulliford, Simon James
    Director born in June 1958
    Individual (40 offsprings)
    Officer
    2000-03-30 ~ 2009-12-03
    OF - Director → CIF 0
  • 9
    Oughtred, John Angus Mclaren
    Director born in October 1956
    Individual (10 offsprings)
    Officer
    (before 1991-10-23) ~ 2012-10-03
    OF - Director → CIF 0
  • 10
    Eastaugh, Sonya Karina
    Company Director born in July 1979
    Individual (17 offsprings)
    Officer
    2016-10-05 ~ now
    OF - Director → CIF 0
  • 11
    Oughtred, Christopher Mclaren
    Chairman born in May 1952
    Individual (25 offsprings)
    Officer
    (before 1991-10-23) ~ 2007-01-05
    OF - Director → CIF 0
  • 12
    Dee, Frank Rigby
    Company Director born in February 1951
    Individual (24 offsprings)
    Officer
    1991-11-28 ~ 1992-12-11
    OF - Director → CIF 0
  • 13
    Mountifield, Ronald Hedley
    Vice Chairman born in April 1917
    Individual (4 offsprings)
    Officer
    (before 1991-10-23) ~ 1994-10-10
    OF - Director → CIF 0
  • 14
    Dawson, Nicholas Goodhugh
    Director born in July 1956
    Individual (20 offsprings)
    Officer
    1997-04-30 ~ 2008-09-03
    OF - Director → CIF 0
    Dawson, Nicholas Goodhugh
    Director
    Individual (20 offsprings)
    Officer
    2003-07-25 ~ 2003-08-28
    OF - Secretary → CIF 0
    2006-12-14 ~ 2008-09-03
    OF - Secretary → CIF 0
  • 15
    Farnsworth, Patrick William
    Joint Managing Dir born in September 1947
    Individual (22 offsprings)
    Officer
    (before 1991-10-23) ~ 2005-06-02
    OF - Director → CIF 0
  • 16
    Atwell, David Henry
    Company Director born in June 1939
    Individual (4 offsprings)
    Officer
    1996-01-10 ~ 2004-04-29
    OF - Director → CIF 0
  • 17
    Baines, David
    Director born in May 1941
    Individual (10 offsprings)
    Officer
    2004-04-29 ~ 2010-12-08
    OF - Director → CIF 0
  • 18
    Mountifield, James Robert
    Company Director born in December 1977
    Individual (8 offsprings)
    Officer
    2013-10-09 ~ 2014-10-06
    OF - Director → CIF 0
  • 19
    Cooper-jones, Timothy John
    Director born in March 1951
    Individual (25 offsprings)
    Officer
    2010-08-01 ~ 2016-10-05
    OF - Director → CIF 0
  • 20
    Wheelwright, Allan
    Director born in June 1951
    Individual (14 offsprings)
    Officer
    1994-10-10 ~ now
    OF - Director → CIF 0
  • 21
    Brannan, Robert
    Director born in October 1956
    Individual (38 offsprings)
    Officer
    2010-03-25 ~ 2013-03-06
    OF - Director → CIF 0
  • 22
    Oughtred, Nicholas Alwyn Mclaren
    Director born in November 1960
    Individual (27 offsprings)
    Officer
    2006-06-29 ~ now
    OF - Director → CIF 0
    Oughtred, Nicholas Alwyn Mclaren
    Company Secretary
    Individual (27 offsprings)
    Officer
    2003-08-28 ~ 2006-12-14
    OF - Secretary → CIF 0
  • 23
    Howden, John Thomas
    Company Secretary
    Individual (14 offsprings)
    Officer
    1996-01-10 ~ 2003-07-25
    OF - Secretary → CIF 0
  • 24
    Urmston, Gary Martin
    Finance Director born in May 1967
    Individual (59 offsprings)
    Officer
    2009-08-17 ~ now
    OF - Director → CIF 0
    Urmston, Gary Martin
    Individual (59 offsprings)
    Officer
    2009-11-03 ~ now
    OF - Secretary → CIF 0
  • 25
    Soutar, Norman Graeme Scott
    Director born in July 1960
    Individual (31 offsprings)
    Officer
    2006-09-04 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

WJS DORMANT LIMITED

Period: 2020-10-03 ~ 2021-02-11
Company number: 00506672
Registered names
WJS DORMANT LIMITED - Dissolved
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
    The 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 status of the company number is Dissolved.
    CIF 0
  • WILLIAM JACKSON & SON LIMITED
    S
    Registered number 506672
    The 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 10
  • 1
    ABEL & COLE FINANCE LIMITED
    - now 06397128
    DE FACTO 1536 LIMITED - 2007-10-17
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-10-11 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    ABEL & COLE HOLDINGS LIMITED
    - now 06397279
    DE FACTO 1535 LIMITED - 2007-10-17
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-10-12 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    ANCIENT RECIPES LIMITED
    - now 02756873
    INVERTEX LIMITED - 1993-03-08
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (26 parents)
    Person with significant control
    2016-10-18 ~ 2017-07-30
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    SOLWAY VEG LTD.
    - now SC091729
    SOLWAY VEGETABLE PEELERS & PACKERS LIMITED - 1999-11-30
    Empire Way, Gretna, Dumfriesshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    TRYTON FOODS (EXPORT) LIMITED
    - now 00166404
    COMPUTER SERVICES (HULL) LIMITED - 1999-05-18
    BROWNS CENTRAL SUPPLY STORES LIMITED - 1976-12-31
    AUTOMATIC INFORMATION MANAGEMENT LIMITED - 1976-12-31
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-10-10 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    WILLIAM JACKSON BAKERY LIMITED
    - now 00417622 03974455
    JACKSON'S BAKERY LIMITED - 2009-06-18
    GOODFELLOWS LIMITED - 2008-04-10
    CRYSTAL OF HULL LIMITED - 2003-10-15
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-10-10 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 7
    WILLIAM JACKSON FOOD GROUP LIMITED
    - now 03974470
    WJS MANAGEMENT SERVICES LIMITED - 2007-09-06
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (29 parents, 20 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-15
    CIF 5 - Ownership of shares – 75% or more OE
  • 8
    WJS FINANCE (2) LIMITED
    07809972 03974464
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (12 parents)
    Person with significant control
    2016-10-14 ~ 2018-05-01
    CIF 7 - Ownership of shares – 75% or more OE
  • 9
    WJS FINANCE LIMITED
    03974464 07809972
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2018-05-01
    CIF 4 - Ownership of shares – 75% or more OE
  • 10
    WJS MOTOR GROUP LIMITED
    - now 00323026
    CRYSTAL MOTOR GROUP LIMITED - 2003-10-15
    CRYSTAL OF HARROGATE LIMITED - 1994-04-29
    HARROGATE MOTORS LIMITED - 1981-12-31
    SPA INVESTMENTS (HARROGATE) LIMITED - 1979-12-31
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-10-10 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.