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, Jonathan Seeker Reed
    Director born in June 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    OF - Director → CIF 0
  • 2
    Strudwick, Wayne Anthony
    Director born in March 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    OF - Director → CIF 0
  • 3
    Rose, Stephen Timothy
    Director born in April 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    OF - Director → CIF 0
Ceased 12
  • 1
    Macknight, Joanna
    Book Keeper
    Individual
    Officer
    icon of calendar 2009-01-12 ~ 2012-02-01
    OF - Secretary → CIF 0
  • 2
    Ingham, Anthony Robert
    Consultant born in February 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2013-04-30
    OF - Director → CIF 0
    Ingham, Anthony Robert
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2013-04-30
    OF - Secretary → CIF 0
  • 3
    Macknight, Ian David
    Director born in June 1937
    Individual
    Officer
    icon of calendar 2013-06-01 ~ 2016-10-17
    OF - Director → CIF 0
  • 4
    Holman, Nicola Jane
    Company Secretary born in June 1980
    Individual
    Officer
    icon of calendar 2008-09-30 ~ 2011-06-01
    OF - Director → CIF 0
  • 5
    Prentice, Vieoence
    Legal Assistant born in June 1978
    Individual
    Officer
    icon of calendar 2008-09-30 ~ 2010-05-07
    OF - Director → CIF 0
  • 6
    Mr Collin Wendell Walwyn
    Born in October 1978
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-18
    PE - Has significant influence or controlCIF 0
  • 7
    Bok, Pierre Bruce
    Director born in July 1951
    Individual
    Officer
    icon of calendar 2014-10-13 ~ 2016-10-17
    OF - Director → CIF 0
  • 8
    Mr Abdou Razak Amadou
    Born in April 1986
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-18
    PE - Has significant influence or controlCIF 0
  • 9
    Brown, Timothy Richard
    Director born in January 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2009-08-11 ~ 2012-02-01
    OF - Director → CIF 0
    icon of calendar 2012-02-03 ~ 2013-02-27
    OF - Director → CIF 0
  • 10
    Jones, Stephen David
    Solicitor born in September 1959
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-09-30 ~ 2012-02-01
    OF - Director → CIF 0
    icon of calendar 2012-02-03 ~ 2012-03-31
    OF - Director → CIF 0
    icon of calendar 2012-04-20 ~ 2012-09-30
    OF - Director → CIF 0
  • 11
    JIREHOUSE SECRETARIES LTD - now
    icon of address8, John Street, London, United Kingdom
    Liquidation Corporate (1 parent, 70 offsprings)
    Equity (Company account)
    83,839 GBP2018-03-31
    Officer
    2004-03-19 ~ 2012-02-01
    PE - Secretary → CIF 0
    2012-02-03 ~ 2019-03-18
    PE - Secretary → CIF 0
  • 12
    JIREHOUSE TRUSTEES LTD - now
    icon of address8, John Street, London, Great Britain
    Liquidation Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    546,293 GBP2018-03-31
    Officer
    2004-03-19 ~ 2011-06-01
    PE - Director → CIF 0
parent relation
Company in focus

SMOKEHOUSE HOLDINGS LTD

Previous names
SMOKEHOUSE HOLDINGS LIMITED - 2013-08-08
SILVERWING EXECUTIVE CHARTERS LIMITED - 2007-02-19
GLOBAL SMOKED FOODS (UK) LIMITED - 2009-07-16
MACKNIGHT HOLDINGS LIMITED - 2019-01-30
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SMOKEHOUSE HOLDINGS LTD
    Info
    SMOKEHOUSE HOLDINGS LIMITED - 2013-08-08
    SILVERWING EXECUTIVE CHARTERS LIMITED - 2013-08-08
    GLOBAL SMOKED FOODS (UK) LIMITED - 2013-08-08
    MACKNIGHT HOLDINGS LIMITED - 2013-08-08
    Registered number 05078917
    icon of addressUnit 14 Solway Industrial Estate, Maryport, Cumbria CA15 8NF
    PRIVATE LIMITED COMPANY incorporated on 2004-03-19 and dissolved on 2022-05-24 (18 years 2 months). The company status is Dissolved.
    CIF 0
  • MACKNIGHT HOLDINGS LIMITED
    S
    Registered number 5078917
    icon of address14, 14 Solway Trading Estate, Maryport, United Kingdom, CA15 8NF
    Limited By Shares in England And Wales, United Kingdom
    CIF 1
  • MACKNIGHT HOLDINGS LIMITED
    S
    Registered number 05078917
    icon of addressUnit 14, Solway Industrial Estate, Maryport, Cumbria, United Kingdom, CA15 8NF
    Private Limited Company in England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    GRANTS SMOKEHOUSE LIMITED - 2018-12-24
    GRANTS SMOKED FOODS (MARYPORT) LIMITED - 2009-07-03
    GRANTS SMOKE HOUSE LIMITED - 2009-07-07
    icon of address14a Main Street, Cockermouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    216,578 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-22
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressUnit 14 Solway Industrial Estate, Maryport, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-07 ~ 2019-03-22
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.