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 3
  • 1
    Brown, Ian
    Born in October 1959
    Individual (8 offsprings)
    Officer
    2010-08-23 ~ now
    OF - Director → CIF 0
  • 2
    14 Mannin Way, Lancaster Business Park, Lancaster, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    870,523 GBP2024-12-31
    Person with significant control
    2022-08-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    INTEGRITY HAULAGE HOLDINGS LIMITED - 2023-03-20
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    361,390 GBP2023-09-30
    Person with significant control
    2021-03-16 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Rigby, James Edward
    Director born in September 1977
    Individual (1 offspring)
    Officer
    2019-12-02 ~ 2025-01-31
    OF - Director → CIF 0
    Mr James Edward Rigby
    Born in September 1977
    Individual (1 offspring)
    Person with significant control
    2019-12-02 ~ 2021-03-16
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Hughes, Geoffrey David
    Company Director born in November 1944
    Individual (1 offspring)
    Officer
    1997-10-17 ~ 2010-08-23
    OF - Director → CIF 0
  • 3
    Blake, Jonathan Stewart, Doctor
    Nutritionist born in December 1954
    Individual (1 offspring)
    Officer
    1997-10-17 ~ 2018-12-02
    OF - Director → CIF 0
    Blake, Jonathan Stewart, Doctor
    Nutritionist
    Individual (1 offspring)
    Officer
    1997-10-17 ~ 2019-12-02
    OF - Secretary → CIF 0
    Doctor Jonathan Stewart Blake
    Born in December 1954
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-12-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Davies, Bryn Charles
    Born in May 1966
    Individual (4 offsprings)
    Officer
    2010-08-23 ~ 2020-01-20
    OF - Director → CIF 0
  • 5
    Blake, Jane Elizabeth
    Director born in January 1955
    Individual (1 offspring)
    Officer
    2014-11-01 ~ 2019-12-02
    OF - Director → CIF 0
  • 6
    Mr Ian Brown
    Born in October 1959
    Individual (8 offsprings)
    Person with significant control
    2020-01-20 ~ 2022-08-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    NORTHERN COUNTRY FEEDS LIMITED - 1999-11-25
    Lanshaw, Lowgill, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    460,319 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2020-01-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    BFL LIMITED - 2010-01-16
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    1997-10-13 ~ 1997-10-20
    PE - Nominee Secretary → CIF 0
  • 9
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1997-10-13 ~ 1997-10-20
    PE - Nominee Director → CIF 0
parent relation
Company in focus

DIETCHECK LIMITED

Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Property, Plant & Equipment
1,236 GBP2024-12-31
1,855 GBP2023-12-31
Debtors
Current
19,858 GBP2024-12-31
55,232 GBP2023-12-31
Cash at bank and in hand
108,558 GBP2024-12-31
81,785 GBP2023-12-31
Net Assets/Liabilities
42,422 GBP2024-12-31
37,130 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
42,322 GBP2024-12-31
37,030 GBP2023-12-31
Equity
42,422 GBP2024-12-31
37,130 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Computers
332024-01-01 ~ 2024-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
3,691 GBP2024-12-31
3,691 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
3,691 GBP2024-12-31
3,691 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
2,455 GBP2024-12-31
1,836 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,455 GBP2024-12-31
1,836 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
619 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
619 GBP2024-01-01 ~ 2024-12-31
Trade Debtors/Trade Receivables
Current
17,299 GBP2024-12-31
53,930 GBP2023-12-31
Other Debtors
Current
2,559 GBP2024-12-31
1,302 GBP2023-12-31
Trade Creditors/Trade Payables
Current
13,261 GBP2024-12-31
11,998 GBP2023-12-31
Other Creditors
Current
58,759 GBP2024-12-31
57,638 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50 shares2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
50 GBP2024-01-01 ~ 2024-12-31
50 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
50 shares2024-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 2 ordinary share
50 GBP2024-01-01 ~ 2024-12-31
50 GBP2023-01-01 ~ 2023-12-31

  • DIETCHECK LIMITED
    Info
    Registered number 03448646
    14 Mannin Way Lancaster Business Park, Lancaster LA1 3SW
    PRIVATE LIMITED COMPANY incorporated on 1997-10-13 (28 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-18
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.