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
    Wessely, Oliver Sebastian
    Born in April 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-10-25 ~ now
    OF - Director → CIF 0
    Mr Oliver Sebastian Wessely
    Born in April 1972
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2021-01-01 ~ 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
  • 2
    Slaney, Luke Christopher
    Born in February 1989
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-10-25 ~ now
    OF - Director → CIF 0
  • 3
    Morgan, Wayne Antony
    Born in November 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-10-17 ~ now
    OF - Director → CIF 0
    Mr Wayne Antony Morgan
    Born in November 1960
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 5
  • 1
    Moloney, Colleen Lauren
    Group Chief Commercial Officer born in February 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ 2025-07-01
    OF - Director → CIF 0
  • 2
    Duke, Michael
    Administrator born in August 1959
    Individual (693 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2019-10-17
    OF - Director → CIF 0
  • 3
    Mr Luke Christopher Morgan
    Born in February 1989
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-03-31
    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
  • 4
    Mr Wayne Antony Morgan
    Born in November 1960
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2019-10-17 ~ 2019-10-25
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    icon of addressWoodberry House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (3 parents, 655 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2019-10-01 ~ 2019-10-17
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BEAT FOOD GROUP LIMITED

Previous name
YELLOWMOUNT LIMITED - 2019-11-20
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
537,000 GBP2023-12-31
537,000 GBP2022-12-31
Debtors
501,891 GBP2023-12-31
494,927 GBP2022-12-31
Net Current Assets/Liabilities
-119,333 GBP2023-12-31
-119,333 GBP2022-12-31
Net Assets/Liabilities
417,667 GBP2023-12-31
417,667 GBP2022-12-31
Equity
Called up share capital
2,000 GBP2023-12-31
2,000 GBP2022-12-31
Share premium
415,667 GBP2023-12-31
415,667 GBP2022-12-31
Equity
417,667 GBP2023-12-31
417,667 GBP2022-12-31
Average Number of Employees
42023-01-01 ~ 2023-12-31
42021-11-01 ~ 2022-12-31
Investments in Subsidiaries
537,000 GBP2023-12-31
537,000 GBP2022-12-31
Cost valuation
537,000 GBP2022-12-31
Amounts Owed By Related Parties
409,901 GBP2023-12-31
409,901 GBP2022-12-31
Other Debtors
91,990 GBP2023-12-31
85,026 GBP2022-12-31
Debtors
Current
501,891 GBP2023-12-31
494,927 GBP2022-12-31
Amounts Owed to Related Parties
471,224 GBP2023-12-31
464,260 GBP2022-12-31

Related profiles found in government register
  • BEAT FOOD GROUP LIMITED
    Info
    YELLOWMOUNT LIMITED - 2019-11-20
    Registered number 12237020
    icon of addressOhc Building, Waymills Industrial Estate, Whitchurch, Shropshire SY13 1TT
    PRIVATE LIMITED COMPANY incorporated on 2019-10-01 (6 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • BEAT FOOD GROUP LIMITED
    S
    Registered number 12237020
    icon of addressOhc Building, Waymills Industrial Estate, Waymills, Whitchurch, England, SY13 1TT
    CIF 1
  • BEAT FOOD GROUP LIMITED
    S
    Registered number 12237020
    icon of addressOhc Building, Waymills Industrial Estate, Waymills, Whitchurch, United Kingdom, SY13 1TT
    Limited Company in England
    CIF 2
  • BEAT FOOD GROUP LIMITED
    S
    Registered number 12237020
    icon of addressOhc Building, Waymills Industrial Estate, Whitchurch, Shropshire, England, SY13 1TT
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressOhc Building, Waymills Industrial Estate, Whitchurch, Shropshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressOhc Building, Waymills Industrial Estate, Whitchurch, Shropshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of addressOhc Building, Waymills Industrial Estate, Whitchurch, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,150,978 GBP2023-12-31
    Officer
    icon of calendar 2019-11-01 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressOhc Building, Waymills Industrial Estate, Whitchurch, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    311,654 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-25 ~ 2021-10-31
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 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.