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 5
  • 1
    Breen, Sean
    Born in May 1958
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-10-06 ~ now
    OF - Director → CIF 0
  • 2
    Queally, Michael
    Born in July 1963
    Individual (27 offsprings)
    Officer
    icon of calendar 2017-10-06 ~ now
    OF - Director → CIF 0
  • 3
    Browne, Niall
    Born in November 1972
    Individual (20 offsprings)
    Officer
    icon of calendar 2017-10-06 ~ now
    OF - Director → CIF 0
  • 4
    Queally, Ivor
    Born in November 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-11-28 ~ now
    OF - Director → CIF 0
  • 5
    Queally, John
    Born in January 1938
    Individual (25 offsprings)
    Officer
    icon of calendar 2023-05-18 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Queally, Peter
    Company Director born in November 1939
    Individual (12 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 2017-10-06
    OF - Director → CIF 0
    Queally, Peter
    Director born in November 1939
    Individual (12 offsprings)
    icon of calendar 2023-05-18 ~ 2023-08-20
    OF - Director → CIF 0
  • 2
    Dobson, James George
    Director born in January 1953
    Individual (30 offsprings)
    Officer
    icon of calendar 2017-10-06 ~ 2020-07-29
    OF - Director → CIF 0
  • 3
    Breen, Sean
    Director born in May 1958
    Individual (18 offsprings)
    Officer
    icon of calendar 1999-07-03 ~ 1999-07-30
    OF - Director → CIF 0
    Breen, Sean
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-10-06 ~ 2018-03-02
    OF - Secretary → CIF 0
  • 4
    Dobson, Matthew Samuel
    Director born in April 1982
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-10-06 ~ 2020-07-29
    OF - Director → CIF 0
  • 5
    Queally, John
    Company Director born in January 1938
    Individual (25 offsprings)
    Officer
    icon of calendar 2001-12-14 ~ 2017-10-06
    OF - Director → CIF 0
  • 6
    Browne, Daniel
    Company Director born in May 1937
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 2017-10-06
    OF - Director → CIF 0
    Browne, Daniel
    Director born in May 1937
    Individual (7 offsprings)
    icon of calendar 2023-05-18 ~ 2025-06-24
    OF - Director → CIF 0
    Browne, Daniel
    Company Director
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 2017-10-06
    OF - Secretary → CIF 0
  • 7
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-06-05 ~ 1997-07-01
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1997-06-05 ~ 1997-07-01
    PE - Nominee Director → CIF 0
  • 9
    icon of addressC/o Dawn Meats Group Unlimited Company, Grannagh, Via Waterford, Waterford, Ireland
    Corporate (3 offsprings)
    Person with significant control
    2017-01-20 ~ 2019-11-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

DUNBIA (UK)

Previous names
DAWN MEATS (U.K.) - 2016-01-25
DAWN MEATS (U.K.) LIMITED - 2011-12-16
DAWN BEDFORD LIMITED - 2001-12-17
INDEXCHEER LIMITED - 1997-09-02
DAWN MEATS (UK) - 2018-05-02
Standard Industrial Classification
46320 - Wholesale Of Meat And Meat Products
10110 - Processing And Preserving Of Meat
47220 - Retail Sale Of Meat And Meat Products In Specialised Stores

Related profiles found in government register
  • DUNBIA (UK)
    Info
    DAWN MEATS (U.K.) - 2016-01-25
    DAWN MEATS (U.K.) LIMITED - 2016-01-25
    DAWN BEDFORD LIMITED - 2016-01-25
    INDEXCHEER LIMITED - 2016-01-25
    DAWN MEATS (UK) - 2016-01-25
    Registered number 03382084
    icon of addressThe Summit, Pynes Hill, Exeter EX2 5WS
    PRIVATE UNLIMITED COMPANY incorporated on 1997-06-05 (28 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • DUNBIA (UK)
    S
    Registered number 03382084
    icon of addressMichael House, Castle Street, Exeter, Devon, England, EX4 3LG
    Unlimited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    DUNBIA (ENGLAND) LIMITED - 2008-03-28
    ROSE COUNTY FOODS LIMITED - 2006-07-05
    C & C MEATS LIMITED - 1992-02-13
    SCOPEBADGE LIMITED - 1983-05-16
    icon of addressCastill Laithe Abattoir, Gisburn Road, Sawley, Clitheroe, Lancashire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    DUNGANNON MEATS - 2004-11-12
    DUNGANNON MEATS LIMITED - 1998-03-26
    icon of addressGranville Industrial Estate, Dungannon, Co Tyrone
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    DUNBIA (PRESTON) - 2014-02-05
    icon of addressGranville Industrial Estate, Granville, Dungannon, Co Tyrone
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    WEBBERS HATHERLEIGH LIMITED - 1991-07-29
    ORIEL JONES & SON LIMITED - 2006-07-05
    SHANNON COURT (49) LIMITED - 1990-09-12
    DUNBIA (WALES) LIMITED - 2008-07-30
    icon of addressDunbia Wales Teify Park, Lampeter Road, Llanybydder, Carmarthenshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    LYNCH QUALITY MEATS (AYRSHIRE) LIMITED - 2014-02-11
    BRASTON QUALITY MEATS LTD. - 2005-06-20
    icon of address1 Littlemill Road, Drongan, Ayr, Ayrshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of addressWindsor House, A1 Business Park, Long Bennington, Nottinghamshire, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Profit/Loss (Company account)
    147,514 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-30
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of addressMichael House, Castle Street, Exeter, Devon
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-28 ~ 2016-12-30
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.