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 2
  • 1
    Hafer, Heidi
    Director born in July 1973
    Individual (3 offsprings)
    Officer
    2016-07-11 ~ dissolved
    OF - Director → CIF 0
  • 2
    Rochon, John
    Director born in September 1951
    Individual (4 offsprings)
    Officer
    2016-07-11 ~ dissolved
    OF - Director → CIF 0
    Rochon, William John Philip
    Company Director born in March 1977
    Individual (4 offsprings)
    Officer
    2013-12-20 ~ dissolved
    OF - Director → CIF 0
    Rochon, William John Philip
    Individual (4 offsprings)
    Officer
    2013-12-20 ~ dissolved
    OF - Secretary → CIF 0
    John Rochon
    Born in March 1977
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
Ceased 8
  • 1
    Moran, Philip John
    Sales born in April 1967
    Individual (3 offsprings)
    Officer
    2008-04-24 ~ 2013-12-20
    OF - Director → CIF 0
  • 2
    Mack, Russell Ray
    Company Director born in July 1951
    Individual
    Officer
    2013-12-20 ~ 2016-07-11
    OF - Director → CIF 0
  • 3
    Moran, Clare Anne
    Manager born in May 1974
    Individual (1 offspring)
    Officer
    2006-05-23 ~ 2015-01-20
    OF - Director → CIF 0
  • 4
    Gregory Wood, John Kelvin
    Manager born in July 1956
    Individual (2 offsprings)
    Officer
    2006-05-23 ~ 2013-12-20
    OF - Director → CIF 0
    Gregory Wood, John Kelvin
    Manager
    Individual (2 offsprings)
    Officer
    2006-05-23 ~ 2013-12-20
    OF - Secretary → CIF 0
  • 5
    Walters, Colleen
    Chief Executive born in January 1966
    Individual
    Officer
    2015-09-18 ~ 2017-04-14
    OF - Director → CIF 0
  • 6
    Kittrell, Kelly Lee
    Company Director born in September 1958
    Individual
    Officer
    2013-12-20 ~ 2015-03-16
    OF - Director → CIF 0
  • 7
    DU-PORT DIRECTOR LIMITED - 2002-08-22
    2 Southfield Road, Westbury-on-trym, Bristol
    Active Corporate (3 parents, 96 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2006-05-22 ~ 2006-05-23
    PE - Nominee Director → CIF 0
  • 8
    DU PORT SECRETARY LIMITED - 2003-03-13
    The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol
    Active Corporate (2 parents, 111 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2006-05-22 ~ 2006-05-23
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MY SECRET KITCHEN LIMITED

Previous name
  • TASTE AT HOME LTD - 2007-02-13
Standard Industrial Classification
47990 - Other Retail Sale Not In Stores, Stalls Or Markets
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
2,561 GBP2015-12-31
3,691 GBP2014-12-31
Fixed Assets
2,561 GBP2015-12-31
3,691 GBP2014-12-31
Inventory/Stocks
42,080 GBP2015-12-31
27,322 GBP2014-12-31
Debtors
18,556 GBP2015-12-31
3,458 GBP2014-12-31
Cash at bank and in hand
11,228 GBP2015-12-31
3,351 GBP2014-12-31
Current Assets
71,864 GBP2015-12-31
34,131 GBP2014-12-31
Current liabilities
-480,771 GBP2015-12-31
-264,847 GBP2014-12-31
Net Current Assets/Liabilities
-408,907 GBP2015-12-31
-230,716 GBP2014-12-31
Total Assets Less Current Liabilities
-406,346 GBP2015-12-31
-227,025 GBP2014-12-31
Net assets/liabilities including pension asset/liability
-406,346 GBP2015-12-31
-227,025 GBP2014-12-31
Called-up share capital
160 GBP2015-12-31
160 GBP2014-12-31
Share premium account
15,340 GBP2015-12-31
15,340 GBP2014-12-31
Retained earnings
-421,846 GBP2015-12-31
-242,525 GBP2014-12-31
Shareholder's fund
-406,346 GBP2015-12-31
-227,025 GBP2014-12-31
Cost/valuation of tangible fixed assets
7,534 GBP2015-12-31
7,534 GBP2014-12-31
Depreciation of tangible fixed assets
4,973 GBP2015-12-31
3,843 GBP2014-12-31
Depreciation expense of tangible fixed assets in the period
1,130 GBP2015-01-01 ~ 2015-12-31

  • MY SECRET KITCHEN LIMITED
    Info
    TASTE AT HOME LTD - 2007-02-13
    Registered number 05824556
    Westfield House, Bratton Road, Westbury, Wiltshire BA13 3EP
    PRIVATE LIMITED COMPANY incorporated on 2006-05-22 and dissolved on 2018-02-20 (11 years 8 months). The company status is Dissolved.
    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 9 February 2026 and licensed under the Open Government Licence v3.0.