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 6
  • 1
    Murphy, Paul Simon
    Born in April 1965
    Individual (22 offsprings)
    Officer
    icon of calendar 2025-04-28 ~ now
    OF - Director → CIF 0
  • 2
    Mcphillips, John Lawrence Peter
    Born in February 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Eastaugh, Sonya Karina
    Born in July 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-05-19 ~ now
    OF - Director → CIF 0
  • 4
    Denyer, Katie Amanda
    Born in January 1978
    Individual (21 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
    Denyer, Katie Amanda
    Individual (21 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Secretary → CIF 0
  • 5
    Turner, Monica
    Born in August 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-02-03 ~ now
    OF - Director → CIF 0
  • 6
    AGHOCO 1677 LIMITED - 2018-05-10
    icon of addressThe Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 23
  • 1
    Renwick, Graham Andrew
    Accountant born in December 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2014-10-16 ~ 2018-01-12
    OF - Director → CIF 0
  • 2
    Barraclough, Adam Alexander
    Corporate Finance Director born in March 1973
    Individual
    Officer
    icon of calendar 2017-01-16 ~ 2018-11-12
    OF - Director → CIF 0
  • 3
    Oughtred, Michael Norman
    Director born in March 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-04-28 ~ 2007-03-30
    OF - Director → CIF 0
  • 4
    Watson, James
    Director born in December 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-10-20 ~ 2010-01-01
    OF - Director → CIF 0
    icon of calendar 2018-07-12 ~ 2024-05-24
    OF - Director → CIF 0
  • 5
    Green, Andrew John
    Director born in April 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-07-19 ~ 2025-01-31
    OF - Director → CIF 0
    Green, Andrew John
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-07-19 ~ 2025-01-31
    OF - Secretary → CIF 0
  • 6
    Donovan, John Michael
    Director born in August 1967
    Individual
    Officer
    icon of calendar 2013-09-02 ~ 2020-09-04
    OF - Director → CIF 0
  • 7
    Howden, John Thomas
    Individual
    Officer
    icon of calendar 2000-04-12 ~ 2003-07-25
    OF - Secretary → CIF 0
  • 8
    Mountifield, Patrick
    Director born in January 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-09-05 ~ 2012-09-05
    OF - Director → CIF 0
  • 9
    Oughtred, Christopher Mclaren
    Director born in May 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-04-28 ~ 2007-01-05
    OF - Director → CIF 0
  • 10
    Fynney, Clare Louise
    Hr Director born in February 1977
    Individual
    Officer
    icon of calendar 2020-09-07 ~ 2025-02-17
    OF - Director → CIF 0
  • 11
    Denyer, Katie Amanda
    Risk Assurance Director born in January 1978
    Individual (21 offsprings)
    Officer
    icon of calendar 2018-01-12 ~ 2024-07-19
    OF - Director → CIF 0
    Denyer, Katie Amanda
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-07-26 ~ 2024-07-19
    OF - Secretary → CIF 0
  • 12
    Oughtred, Nicholas Alwyn Mclaren
    Director born in November 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-06-29 ~ 2022-10-05
    OF - Director → CIF 0
    Oughtred, Nicholas Alwyn Mclaren
    Company Secretary
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-07-25 ~ 2006-12-14
    OF - Secretary → CIF 0
  • 13
    Reardon, Ben
    Director born in April 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-04 ~ 2017-06-06
    OF - Director → CIF 0
  • 14
    Gort, Chris
    It Manager born in January 1979
    Individual
    Officer
    icon of calendar 2016-07-04 ~ 2020-07-17
    OF - Director → CIF 0
  • 15
    Dawson, Nicholas Goodhugh
    Director born in July 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2000-04-28 ~ 2008-09-03
    OF - Director → CIF 0
    Dawson, Nicholas Goodhugh
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2008-09-03
    OF - Secretary → CIF 0
  • 16
    Soutar, Norman Graeme Scott
    Director born in July 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-09-04 ~ 2020-05-31
    OF - Director → CIF 0
  • 17
    Ball, Simon
    Managing Director born in September 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-04-29 ~ 2013-03-29
    OF - Director → CIF 0
  • 18
    Nicholson, Paul
    Chief Information Officer born in June 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-11-04 ~ 2025-08-31
    OF - Director → CIF 0
  • 19
    Hunt, Ian David, Mr.
    Company Director born in June 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2015-07-13 ~ 2016-11-23
    OF - Director → CIF 0
  • 20
    Urmston, Gary Martin
    Director born in May 1967
    Individual (22 offsprings)
    Officer
    icon of calendar 2009-08-17 ~ 2019-07-26
    OF - Director → CIF 0
    Urmston, Gary Martin
    Individual (22 offsprings)
    Officer
    icon of calendar 2009-11-03 ~ 2019-07-26
    OF - Secretary → CIF 0
  • 21
    Wheelwright, Allan
    Director born in June 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-04-28 ~ 2013-10-31
    OF - Director → CIF 0
  • 22
    Farnsworth, Patrick William
    Company Director born in September 1947
    Individual
    Officer
    icon of calendar 2000-04-12 ~ 2005-06-02
    OF - Director → CIF 0
  • 23
    WILLIAM JACKSON FOOD GROUP LIMITED - now
    WJS MANAGEMENT SERVICES LIMITED - 2007-09-06
    icon of addressThe Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (6 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-15
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

WILLIAM JACKSON FOOD GROUP LIMITED

Previous name
WJS MANAGEMENT SERVICES LIMITED - 2007-09-06
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • WILLIAM JACKSON FOOD GROUP LIMITED
    Info
    WJS MANAGEMENT SERVICES LIMITED - 2007-09-06
    Registered number 03974470
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire HU13 0DZ
    PRIVATE LIMITED COMPANY incorporated on 2000-04-12 (25 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-02
    CIF 0
  • WILLIAM JACKSON FOOD GROUP LIMITED
    S
    Registered number 03974470
    icon of addressRiverside House, Livingstone Road, Hessle, East Yorkshire, England, HU13 0DZ
    Limited Company in Companies House, England
    CIF 1
  • WILLIAM JACKSON FOOD GROUP LIMITED
    S
    Registered number 03974470
    icon of addressThe Riverside Buidling, Livingstone Road, Hessle, England, HU13 0DZ
    Private Company Limited By Shares in Companies House (Uk), England
    CIF 2
  • WILLIAM JACKSON FOOD GROUP LIMITED
    S
    Registered number 03974470
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom, HU13 0DZ
    Private Limited Company in Companies House, England And Wales
    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 24 - 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 23 - 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 10 - 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 14 - Ownership of shares – 75% or moreOE
    CIF 14 - 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 13 - 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 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - 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 25 - 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 8 - 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 6 - Right to appoint or remove directorsOE
    CIF 6 - 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 16 - 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 9 - 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 1 - 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 18 - 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 15 - 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 4 - 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 7 - 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 17 - 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 11 - 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 21 - 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 5 - 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 2 - 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 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - 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, 18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-15
    CIF 20 - 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 22 - 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 19 - 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.