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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr William James Mapstone

    Related profiles found in government register
  • Mr William James Mapstone
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adlink House, C/o A M Wyatt & Co Ltd, 86 The Highway, Hawarden, Deeside, CH5 3DJ, United Kingdom

      IIF 1
    • icon of address 5, Gambier Terrace, Liverpool, Merseyside, L1 7BG, United Kingdom

      IIF 2
    • icon of address 3, Hyde Park Place, London, W2 2LH, England

      IIF 3
    • icon of address Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 4
  • Mr William James Mapstone
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hornbeam Square South, Harrogate, N Yorks, HG2 8NB

      IIF 5
    • icon of address Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW

      IIF 6
    • icon of address Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW, United Kingdom

      IIF 7
    • icon of address Orchard House, Bellamy Road, Mansfield, NG18 4LN, England

      IIF 8
    • icon of address Office 10, 15a, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 9
    • icon of address Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 10
    • icon of address Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD

      IIF 11 IIF 12
    • icon of address Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 18 IIF 19 IIF 20
  • Mapstone, William James
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adlink House, C/o A M Wyatt & Co Ltd, 86 The Highway, Hawarden, Deeside, CH5 3DJ, United Kingdom

      IIF 23
    • icon of address 3, Hyde Park Place, London, W2 2LH, England

      IIF 24
    • icon of address 5 Gambier Terrace, Liverpool, United Kingdom, Merseyside, L1 7BG, United Kingdom

      IIF 25
    • icon of address Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 26
    • icon of address Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 27
  • Mapston, William James
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 28
  • Mapstone, William James
    British chairman born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hornbeam Square South, Harrogate, N Yorks, HG2 8NB

      IIF 29
  • Mapstone, William James
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ

      IIF 30
    • icon of address C/o Ekor Group Block Management, 17 Musard Road, London, W6 8NR, England

      IIF 31
    • icon of address Stone House, Lower Carden Tilstone, Malpas, Cheshire, SY14 7HW, England

      IIF 32
    • icon of address Crowe Llp, Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 33
    • icon of address Fountains Mall, High Street, Odiham, Hampshire, RG29 1LP, England

      IIF 34
    • icon of address Stone House, Lower Carden, Tilston, Cheshire, SY14 7HW

      IIF 35
  • Mapstone, William James
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone House, Lower Carden, Cheshire, SY14 8AW

      IIF 36 IIF 37 IIF 38
    • icon of address Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ

      IIF 40
    • icon of address Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW

      IIF 41
    • icon of address Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW, England

      IIF 42 IIF 43 IIF 44
    • icon of address Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW, United Kingdom

      IIF 45 IIF 46
    • icon of address Stonehouse, Lower Carden, Tilston, Cheshire, SY14 7HP

      IIF 47 IIF 48
  • Mapstone, William James
    British managing director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mapstone, William James
    English director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crowe Llp, Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 53
  • Mapstone, William James
    born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone House, Lower Carden Tilston, Malpas, SY15 7HW

      IIF 54
  • Mapstone, William James
    born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 55
  • Mapstone, William James
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adlink House, C/o A M Wyatt & Co Ltd, 86 The Highway, Hawarden, Deeside, CH5 3DJ, United Kingdom

      IIF 56
    • icon of address Unit 3, Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ, United Kingdom

      IIF 57
    • icon of address Speen House, Porter Street, London, W1U 6WH, United Kingdom

      IIF 58
    • icon of address Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 63 IIF 64 IIF 65
  • Mapstone, William James
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 67
    • icon of address Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 68
  • Mapstone, William
    British director born in March 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Stone House, Lower Carden, Cheshire, SY14 7HW, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address C/o Ekor Group Block Management, 17 Musard Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-03-25
    Officer
    icon of calendar 2010-11-30 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,206 GBP2024-06-30
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 59 - Director → ME
  • 3
    icon of address Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    149,671 GBP2024-06-30
    Officer
    icon of calendar 2012-04-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    244,366 GBP2023-12-31
    Officer
    icon of calendar 2018-10-14 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ now
    IIF 20 - Has significant influence or controlOE
  • 7
    OLD HALL MANAGEMENT COMPANY LTD - 2023-02-22
    icon of address Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 22 - Has significant influence or controlOE
  • 8
    OLD BARN INVESTMENTS (TARVIN) LIMITED - 2022-08-30
    icon of address Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,706 GBP2024-06-30
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 67 The Fairway, Burnham, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    317,032 GBP2023-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Davidson House, Forbury Square, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 36 - Director → ME
  • 12
    FINLAW TWO LIMITED - 2004-08-06
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 38 - Director → ME
  • 13
    PFF PACKAGING (NORTH EAST) LIMITED - 2016-08-11
    THERMOPAK PACKAGING LIMITED - 2014-11-27
    icon of address Unit 3, Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 30 - Director → ME
  • 14
    LOSELEY DAIRY ICE CREAM LIMITED - 2008-11-13
    WELL COOL ICE CREAM LIMITED - 2003-02-12
    icon of address Davidson House, Forbury Square, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 39 - Director → ME
  • 15
    icon of address Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 16
    icon of address Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 68 - Director → ME
  • 17
    icon of address Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,006,875 GBP2024-06-30
    Officer
    icon of calendar 2012-12-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 12 - Has significant influence or controlOE
  • 18
    icon of address Unit 3 Airedale Park, Royd Ings Avenue, Keighley, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    15,789 GBP2024-01-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 57 - Director → ME
  • 19
    INTELLIGENT PACKAGING SOLUTIONS LIMITED - 2016-08-11
    INTELPACK LIMITED - 2011-09-20
    JMWCO 88 LIMITED - 2010-01-05
    icon of address C/o Pff Packaging Limited, Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -2,385,262 GBP2024-01-31
    Officer
    icon of calendar 2009-12-04 ~ now
    IIF 28 - Director → ME
  • 20
    PFF PACKAGING LIMITED - 2014-12-08
    PFF HOLDINGS LIMITED - 2012-07-19
    icon of address Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -13,678 GBP2024-01-31
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 40 - Director → ME
  • 21
    icon of address 5 Gambier Terrace, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    174,310 GBP2023-04-30
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -276,970 GBP2019-09-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 23
    icon of address Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19 GBP2023-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 15 - Has significant influence or controlOE
  • 24
    icon of address Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    398,681 GBP2023-09-30
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    CLWYD GATE RESTAURANT LIMITED - 2012-04-14
    icon of address Fountains Mall High Street, Odiham, Hook, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 69 - Director → ME
  • 26
    icon of address Corser House, Green End, Whitchurch, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    245,061 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    TILLYMINT YACHT CHARTERS LLP - 2007-05-15
    icon of address Stone House Lower Carden, Tilston, Malpas, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 28
    VORSYS LIMITED - 2017-03-31
    icon of address Adlink House, C/o A M Wyatt & Co Ltd 86 The Highway, Hawarden, Deeside, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    381,287 GBP2024-03-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 56 - Director → ME
    icon of calendar 2017-03-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,206 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-03-16 ~ 2021-03-17
    IIF 16 - Has significant influence or control OE
  • 2
    icon of address Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    12,946,122 GBP2024-06-30
    Officer
    icon of calendar 2012-04-10 ~ 2023-05-26
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2023-05-26
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    PILGRIM FOODS (TRUSTEES) LIMITED - 2011-10-13
    icon of address Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,760 GBP2024-06-30
    Officer
    icon of calendar 2000-03-17 ~ 2023-05-26
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-05-31
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    PILGRIM FOOD GROUP LIMITED - 2013-07-26
    OVAL (1059) LIMITED - 1996-07-09
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-05-04 ~ 2004-10-08
    IIF 51 - Director → ME
  • 5
    CHAUCER FOODS LIMITED - 2013-06-20
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-01-14 ~ 2004-10-08
    IIF 52 - Director → ME
  • 6
    VST HOLDINGS LTD - 2019-05-29
    LJ HOLDINGS & INVESTMENTS LIMITED - 2017-11-27
    LJ HOLDINGS 88 LIMITED - 2017-04-18
    icon of address Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,271,845 GBP2021-02-28
    Officer
    icon of calendar 2019-05-04 ~ 2021-12-17
    IIF 53 - Director → ME
  • 7
    BODOCS MEDICAL LTD - 2019-01-25
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,697 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-07-31 ~ 2023-09-07
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MASONS PROPERTIES LIMITED - 1996-02-02
    icon of address Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    61,479 GBP2024-06-30
    Officer
    icon of calendar 2012-02-01 ~ 2013-09-02
    IIF 32 - Director → ME
  • 9
    LION FOODS LIMITED - 2002-11-26
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-01-26
    IIF 48 - Director → ME
  • 10
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ 1993-01-26
    IIF 47 - Director → ME
  • 11
    icon of address 2 River View Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-19 ~ 2016-07-01
    IIF 34 - Director → ME
  • 12
    STILETTO FOODS (UK) LIMITED - 2012-09-13
    OCEANMIST LIMITED - 2003-06-18
    icon of address 2 River View Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2016-07-01
    IIF 45 - Director → ME
  • 13
    NANDI BIOTECHNOLOGY LIMITED - 2005-11-14
    DUNWILCO (849) LIMITED - 2001-01-23
    icon of address Frontier Ip Group Plc, 93 George Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -2,544,505 GBP2023-12-31
    Officer
    icon of calendar 2006-05-11 ~ 2008-06-30
    IIF 37 - Director → ME
  • 14
    ORCHARD (C2) LIMITED - 2012-08-03
    icon of address Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,158,744 GBP2024-06-30
    Officer
    icon of calendar 2012-12-28 ~ 2023-05-26
    IIF 44 - Director → ME
  • 15
    ORCHARD (C3) LIMITED - 2012-08-03
    icon of address Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    284,044 GBP2024-06-30
    Officer
    icon of calendar 2012-12-28 ~ 2023-05-26
    IIF 41 - Director → ME
  • 16
    MASSIVE DEAL LIMITED - 2014-07-21
    icon of address First Floor Marshalls Mill, Marshall Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    189,342 GBP2024-03-31
    Officer
    icon of calendar 2015-01-31 ~ 2017-02-15
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-02-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    DMWSL 070 LIMITED - 1991-02-11
    icon of address Unit 26 Brighton Street, Industrial, Freightliner Road, Kingston Upon Hull, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-14 ~ 2004-10-08
    IIF 49 - Director → ME
  • 18
    CHAUCER FOODS LIMITED - 2013-07-26
    PILGRIM FOOD HOLDINGS LIMITED - 2013-07-08
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-02 ~ 2004-10-08
    IIF 50 - Director → ME
  • 19
    icon of address 5th Floor Ship Canal House 98, King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2017-03-29
    IIF 58 - Director → ME
  • 20
    icon of address Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham
    Liquidation Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -3,319,114 GBP2021-02-28
    Officer
    icon of calendar 2020-05-20 ~ 2020-09-15
    IIF 33 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.