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

Jones, Adam

    Related profiles found in government register
  • Jones, Adam
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit I And J, Pegasus Drive, Stratton Business Park, Biggleswade, Bedfordshire, SG18 8QB, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Ebony House, Ainley Industrial Estate, Elland, HX5 9JP, England

      IIF 4
  • Jones, Adam
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Jubilee Road, Newtownards, BT23 4YH

      IIF 5
    • icon of address 34 Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 6
    • icon of address Ebony House, Ainley Industrial Estate, Elland, HX5 9JP, England

      IIF 7
    • icon of address Unit 25, Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, G68 0LW, Scotland

      IIF 8
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • icon of address 34, Jubilee Road, Newtownards, BT23 4YH, Northern Ireland

      IIF 10
    • icon of address 34, Jubilee Road, Newtownards, Co. Down, BT23 4YH, Northern Ireland

      IIF 11
    • icon of address Browning Way, Woodford Park Industrial Estate, Winsford, Cheshire, CW7 2RH

      IIF 12
  • Jones, Adam
    British finance director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebony House, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP

      IIF 13
    • icon of address C/o Confection By Design Ltd, Valley House, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT, England

      IIF 14
    • icon of address Valley House, Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8QT, England

      IIF 15
    • icon of address Valley House, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT

      IIF 16
    • icon of address Valley House, Hornbeam Park, Hookstone Road, Harrogate, North Yorkshire, HG2 8QT, England

      IIF 17
    • icon of address Valley House, Hornbeam Park, Hookstone Road, Harrogate, North Yorkshire, HG2 8QT, United Kingdom

      IIF 18
    • icon of address Lion House, Red Lion Street, London, WC1R 4GB

      IIF 19
  • Jones, Adam
    British group finance director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Serious Sweet Company Ltd, 4th Avenue, Hornbeam Park Avenue, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT, England

      IIF 20
  • Jones, Adam
    British managing director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 The Drive, Roundhay, Leeds, LS8 1JF, England

      IIF 21 IIF 22
  • Jones, Adam
    British sales born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Small Ridge, Lichfield, WS13 7EG, England

      IIF 23
  • Jones, Adam
    British architectural designer born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 24, 4 College Street, Nottingham, NG1 5AU, England

      IIF 24 IIF 25
  • Jones, Adam
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 26
  • Jones, Adam
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Barron Place, Basingstoke, RG24 9JS, England

      IIF 27
  • Jones, Adam
    British lecturer born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Yr Hen Warws, Ffordd Penmynydd, Llanfairpwllgwyngyll, Gwynedd, LL61 5BA, United Kingdom

      IIF 28
  • Jones, Adam Lee
    English director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Cyprus Street, Norwich, NR1 3AX, England

      IIF 29
  • Jones, Adam Lee
    English sports coach born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Cyprus Street, Norwich, NR1 3AX, England

      IIF 30
    • icon of address London House, 68-72, London Street, Norwich, NR2 1JT, England

      IIF 31
  • Mr Adam Jones
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 The Drive, Roundhay, Leeds, LS8 1JF, England

      IIF 32 IIF 33
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Jones, Adam
    British ceo born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm House, Newmarket Road, Kirtling, Newmarket, Suffolk, CB8 9HQ, United Kingdom

      IIF 35
  • Jones, Adam
    British railway born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Jones, Adam
    British ceo born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Jones, Adam
    British director born in September 1997

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Mr Adam Jones
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Small Ridge, Lichfield, WS13 7EG, England

      IIF 39
  • Mr Adam Jones
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 24, 4 College Street, Nottingham, NG1 5AU, England

      IIF 40
  • Jones, Adam
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, St Williams Way, Norwich, Norfolk, NR7 0AL, United Kingdom

      IIF 41
  • Jones, Adam
    British regional director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, St. Williams Way, Norwich, Norfolk, NR7 0AL, United Kingdom

      IIF 42
  • Jones, Adam
    British director born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ballakermeen Road, Douglas, IM14BJ, United Kingdom

      IIF 43
  • Mr Adam Jones
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Claydon Close, Banbury, OX16 2DB, United Kingdom

      IIF 44
  • Jones, Adam Lee
    born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Tramroad Terrace, Merthyr Tydfil, Mid Glamorgan, CF47 0BG, Wales

      IIF 45
  • Jones, Adam Paul

    Registered addresses and corresponding companies
    • icon of address Ebony House, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP

      IIF 46
    • icon of address The Serious Sweet Company Ltd, 4th Avenue, Hornbeam Park Avenue, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT, England

      IIF 47
    • icon of address Valley House, Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8QT, England

      IIF 48
    • icon of address Valley House, Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8QT, United Kingdom

      IIF 49
    • icon of address Valley House, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT

      IIF 50
  • Jones, Adam

    Registered addresses and corresponding companies
    • icon of address 18, Ballakermeen Road, Douglas, IM14BJ, United Kingdom

      IIF 51
    • icon of address 8 The Drive, Roundhay, Leeds, LS8 1JF, England

      IIF 52
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 53 IIF 54
    • icon of address 17 Cyprus Street, Norwich, NR1 3AX, England

      IIF 55
  • Jones, Adam Lee

    Registered addresses and corresponding companies
    • icon of address 17 Cyprus Street, Norwich, NR1 3AX, England

      IIF 56
    • icon of address Charles Burrell Centre, Staniforth Road, Thetford, Norfolk, IP24 3LH, England

      IIF 57
  • Mr Adam Peter Jones
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 58
  • Jones, Adam
    United Kingdom sales manager born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 59
  • Mr Adam Jones
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Yr Hen Warws, Ffordd Penmynydd, Llanfairpwllgwyngyll, LL61 5BA, United Kingdom

      IIF 60
    • icon of address 1, Yr Hen Warws, Ffordd Penmynydd, Llanfairpwllgwyngyll, LL61 5BA, Wales

      IIF 61
  • Mr Adam Lee Jones
    English born in April 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adam Jones
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 64
  • Mr Adam Jones
    British born in September 1997

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 65
  • Mr Adam Jones
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, St. Williams Way, Norwich, NR7 0AL, United Kingdom

      IIF 66 IIF 67
  • Mr Adam Jones
    British born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ballakermeen Road, Douglas, IM14BJ, United Kingdom

      IIF 68
  • Mr Adam Jones
    United Kingdom born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 8 Small Ridge, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,175 GBP2024-03-31
    Officer
    icon of calendar 2010-10-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 16 Fifth Avenue, Merthyr Tydfil, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2019-01-21 ~ dissolved
    IIF 53 - Secretary → ME
  • 3
    A STARS SPORT LTD - 2013-04-17
    icon of address Norwich Accountancy Services Ltd, London House, 68-72 London Street, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address 17 Cyprus Street, Norwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 5
    AP JONES HOLDINGS LIMITED - 2021-02-08
    icon of address Huby Manor Crag Lane, Huby, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 6
    icon of address 8 The Drive, Roundhay, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2022-11-09 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    icon of address 69 St Williams Way, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 10
    icon of address Browning Way, Woodford Park Industrial Estate, Winsford, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address Unit I And J Pegasus Drive, Stratton Business Park, Biggleswade, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,948 GBP2023-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 13
    L&B (NO 49) LIMITED - 2004-03-15
    icon of address 34 Jubilee Road, Newtownards
    Active Corporate (6 parents)
    Equity (Company account)
    11,652,091 GBP2024-03-31
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 5 - Director → ME
  • 14
    LASKO TEXTILE LTD - 2015-05-14
    TEXROW LTD - 2015-01-26
    icon of address 11 Claydon Close, Banbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    705 GBP2018-10-31
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ dissolved
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Has significant influence or control over the trustees of a trustOE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 15
    icon of address Hill Farm House Newmarket Road, Kirtling, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address 10a Castle Meadow, Norwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    KNYSNA (HOLDINGS) LIMITED - 2017-01-25
    L&B (NO 48) LIMITED - 2004-03-16
    icon of address 34 Jubilee Road, Newtownards
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    6,088,124 GBP2024-03-31
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 10 - Director → ME
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 43 - Director → ME
    icon of calendar 2024-02-13 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 19
    ONLY PLANT BASED INTERNATIONAL LTD - 2020-09-02
    VAYO FOODS INTERNATIONAL LTD - 2020-08-11
    icon of address 34 Jubilee Road, Newtownards, Co. Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 11 - Director → ME
  • 20
    icon of address C/o Confection By Design Ltd Valley House, Hornbeam Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 14 - Director → ME
  • 21
    icon of address 10 Cooks Acre, Bromborough, Wirral, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 404 Cubo King Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 23
    LIFELINE FINANCE (UK) LTD - 2009-07-07
    icon of address 34 Jubilee Road, Newtownards, Co Down
    Active Corporate (6 parents)
    Equity (Company account)
    184,408 GBP2024-03-31
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 6 - Director → ME
  • 24
    GRS DISTRIBUTION LIMITED - 2023-05-03
    icon of address Unit 25 Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    486,784 GBP2024-03-31
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 8 - Director → ME
  • 25
    icon of address 1 Ariel Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,920 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 58 - Has significant influence or controlOE
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 26
    BOWMAN INGREDIENTS HOLDINGS LIMITED - 2024-01-16
    icon of address Unit I And J Pegasus Drive, Stratton Business Park, Biggleswade, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 1 - Director → ME
  • 27
    BOWMAN INGREDIENTS LIMITED - 2024-02-07
    JAS BOWMAN & SONS LIMITED - 2019-02-12
    icon of address Unit I And J Pegasus Drive, Stratton Business Park, Biggleswade, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 2 - Director → ME
  • 28
    SOLINA UK LIMITED - 2018-01-03
    SAVEUR UK LIMITED - 2013-11-25
    RICON FOOD TECHNOLOGY LIMITED - 2005-01-25
    icon of address Ebony House, Ainley Industrial Estate, Elland, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 4 - Director → ME
  • 29
    NEW IVORY LIMITED - 2018-01-03
    NEW IVORY SAUCES LIMITED - 2005-03-08
    HAM LIMITED - 2004-05-07
    PERFECT HAMPER CO.LIMITED(THE) - 1998-03-26
    icon of address Ebony House, Ainley Industrial Estate, Elland, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 13 - Director → ME
  • 30
    icon of address 17 Cyprus Street, Norwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 31
    icon of address C/o Confection By Design Ltd Valley House, Hornbeam Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-16 ~ dissolved
    IIF 17 - Director → ME
  • 32
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2017-11-21 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 33
    icon of address Ebony House, Ainley Industrial Estate, Elland, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,139,368 GBP2024-12-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 7 - Director → ME
Ceased 13
  • 1
    A STARS SPORT LTD - 2013-04-17
    icon of address Norwich Accountancy Services Ltd, London House, 68-72 London Street, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ 2015-11-01
    IIF 57 - Secretary → ME
  • 2
    icon of address 17 Cyprus Street, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2017-01-27
    IIF 29 - Director → ME
    icon of calendar 2016-10-06 ~ 2017-01-27
    IIF 55 - Secretary → ME
  • 3
    FOOD DESIGN LIMITED - 2010-07-09
    ELITE MARKETING LTD - 1998-06-16
    icon of address Valley House, Hornbeam Park Avenue, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,284,967 GBP2023-12-31
    Officer
    icon of calendar 2012-04-30 ~ 2016-09-20
    IIF 15 - Director → ME
    icon of calendar 2012-04-30 ~ 2016-09-20
    IIF 48 - Secretary → ME
  • 4
    icon of address 10 Cooks Acre, Bromborough, Wirral, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-09 ~ 2025-03-24
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ 2025-03-24
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 404 Cubo King Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF 25 - Director → ME
  • 6
    icon of address Spitalfields House, Phoenix Road, Haverhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,036,896 GBP2023-12-31
    Officer
    icon of calendar 2012-04-30 ~ 2013-02-25
    IIF 19 - Director → ME
    icon of calendar 2012-04-30 ~ 2013-02-25
    IIF 49 - Secretary → ME
  • 7
    icon of address 1 Ariel Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,920 GBP2024-07-31
    Officer
    icon of calendar 2021-07-29 ~ 2022-07-01
    IIF 26 - Director → ME
  • 8
    NEW IVORY LIMITED - 2018-01-03
    NEW IVORY SAUCES LIMITED - 2005-03-08
    HAM LIMITED - 2004-05-07
    PERFECT HAMPER CO.LIMITED(THE) - 1998-03-26
    icon of address Ebony House, Ainley Industrial Estate, Elland, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2016-09-20
    IIF 46 - Secretary → ME
  • 9
    icon of address 1 Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ 2015-12-18
    IIF 45 - LLP Designated Member → ME
  • 10
    STIRRD (HARROGATE) LTD - 2022-12-12
    DOTS OF FUN LIMITED - 2019-02-27
    icon of address H2 Fourth Avenue, Hornbeam Park, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -958,421 GBP2023-06-30
    Officer
    icon of calendar 2012-05-16 ~ 2017-01-27
    IIF 18 - Director → ME
  • 11
    icon of address 17 Cyprus Street, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-13 ~ 2017-01-27
    IIF 30 - Director → ME
    icon of calendar 2017-01-13 ~ 2017-01-27
    IIF 56 - Secretary → ME
  • 12
    SERIOUS SWEETS LIMITED - 2012-10-15
    icon of address The Serious Sweet Company Ltd 4th Avenue, Hornbeam Park Avenue, Hornbeam Park, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,007,182 GBP2024-06-30
    Officer
    icon of calendar 2012-09-20 ~ 2016-09-20
    IIF 20 - Director → ME
    icon of calendar 2012-09-20 ~ 2016-09-20
    IIF 47 - Secretary → ME
  • 13
    MATTHEWS GROUP LIMITED - 2009-08-04
    TL 22 LIMITED - 1995-09-28
    icon of address H2 Fourth Avenue, Hornbeam Park, Harrogate, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    638,997 GBP2023-06-30
    Officer
    icon of calendar 2012-04-30 ~ 2016-09-20
    IIF 16 - Director → ME
    icon of calendar 2012-04-30 ~ 2016-09-20
    IIF 50 - Secretary → 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.