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

Queally, Michael

    Related profiles found in government register
  • Queally, Michael
    Irish company director born in July 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Templeverick, Bonmahon, Co Waterford, IRISH, Ireland

      IIF 1
    • icon of address Templeverick, Templeverick, Bonmahon, Co. Waterford, Ireland

      IIF 2
    • icon of address Toll Bar Road, Marston, Grantham, Lincolnshire, NG32 2HT

      IIF 3
    • icon of address Toll Bar Road, Marston, Grantham, Lincolnshire, NG32 2HT, England

      IIF 4 IIF 5
    • icon of address Toll Bar Road, Marston, Grantham, NG32 2HT

      IIF 6
  • Queally, Michael
    Irish director born in July 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Templeverick, Bonmahon, Co Waterford, IRISH, Ireland

      IIF 7
    • icon of address C/o, Dawn Meats, Grannagh, Co. Waterford, Ireland

      IIF 8
    • icon of address 7 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, NG23 5FF

      IIF 9
    • icon of address Unit 7, Roseland Business Park, Long Bennington, Newark, NG23 5FF, England

      IIF 10
    • icon of address C/o Arrow Trust Ltd, Waterford Business Park, Confederation House, Cork Road, Waterford, Ireland

      IIF 11
    • icon of address C/o, Dawn Meats, Grannagh, Waterford, Co. Waterford, Ireland

      IIF 12
    • icon of address C/o Dawn Meats, Grannagh, Waterford, Ireland

      IIF 13
    • icon of address Dawn Meats, Grannagh, Waterford, Ireland

      IIF 14 IIF 15
  • Queally, Michael
    Irish none born in July 1963

    Resident in Ireland

    Registered addresses and corresponding companies
  • Queally, Michael
    Irish commercial director born in April 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Lodge Way, Lodge Farm Industrial Estate, Northampton, Northampton, NN5 7US, United Kingdom

      IIF 25
  • Quealy, Michael
    Irish none born in July 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Dawn Meats, Grannagh, Waterford, Ireland

      IIF 26
  • Quelly, Michael
    Irish none born in July 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Dawn Meats, Grannagh, Waterford, Ireland

      IIF 27
  • Mr Michael Queally
    Irish born in July 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Dawn Farm Foods Limited, The Maudlins, Naas, Co. Kildare, Ireland

      IIF 28
  • Mr. Michael Queally
    Irish born in July 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Qk Cold Stores Marston Ltd, Toll Bar Road, Marston, Lincolnshire, NG32 2HT

      IIF 29
child relation
Offspring entities and appointments
Active 27
  • 1
    BENNINGTON FOODS LIMITED - 2024-09-12
    EDGER 149 LIMITED - 2009-05-15
    icon of address 7 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Lodge Way Lodge Way, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-05-15 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Lodge Way, Lodge Farm Industrial Estate, Northampton, Northampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -4,470 GBP2022-01-02
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 25 - Director → ME
  • 4
    DAWN HOLDINGS LIMITED - 2011-12-16
    icon of address The Summit, Pynes Hill, Exeter, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 8 - Director → ME
  • 5
    CITRIC TRADING CO. - 2011-10-26
    CITRIC TRADING CO. LIMITED - 2008-03-27
    icon of address C/o Dunbia (ni), Granville Industrial Estate, Dungannon, Co. Tyrone
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 22 - Director → ME
  • 6
    RHINDS OF ELGIN LIMITED - 2014-04-10
    icon of address 9 Linkwood Place, Linkwood Industrial Estate, Elgin, Morayshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 23 - Director → ME
  • 7
    DUNBIA (ENGLAND) LIMITED - 2008-03-28
    ROSE COUNTY FOODS LIMITED - 2006-07-05
    C & C MEATS LIMITED - 1992-02-13
    SCOPEBADGE LIMITED - 1983-05-16
    icon of address Castill Laithe Abattoir, Gisburn Road, Sawley, Clitheroe, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 13 - Director → ME
  • 8
    G.WOOD & SONS LIMITED - 2013-06-26
    icon of address Castill Laithe Abattoir Gisburn Road, Sawley, Clitheroe, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 18 - Director → ME
  • 9
    DUNGANNON MEATS - 2004-11-12
    DUNGANNON MEATS LIMITED - 1998-03-26
    icon of address Granville Industrial Estate, Dungannon, Co Tyrone
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 16 - Director → ME
  • 10
    DUNBIA (PRESTON) - 2014-02-05
    icon of address Granville Industrial Estate, Granville, Dungannon, Co Tyrone
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 19 - Director → ME
  • 11
    DAWN MEATS (UK) - 2018-05-02
    DAWN MEATS (U.K.) - 2016-01-25
    DAWN MEATS (U.K.) LIMITED - 2011-12-16
    DAWN BEDFORD LIMITED - 2001-12-17
    INDEXCHEER LIMITED - 1997-09-02
    icon of address The Summit, Pynes Hill, Exeter, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 14 - Director → ME
  • 12
    DUNBIA (WALES) LIMITED - 2008-07-30
    ORIEL JONES & SON LIMITED - 2006-07-05
    WEBBERS HATHERLEIGH LIMITED - 1991-07-29
    SHANNON COURT (49) LIMITED - 1990-09-12
    icon of address Dunbia Wales Teify Park, Lampeter Road, Llanybydder, Carmarthenshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 24 - Director → ME
  • 13
    LYNCH QUALITY MEATS (AYRSHIRE) LIMITED - 2014-02-11
    BRASTON QUALITY MEATS LTD. - 2005-06-20
    icon of address 1 Littlemill Road, Drongan, Ayr, Ayrshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address Teifi Park, Lampeter Road, Llanybydder, Carmarthenshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,893 GBP2016-06-30
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 20 - Director → ME
  • 15
    DUNBIA - 2014-02-05
    icon of address Unit 9, Granville Industrial Estate, 90 Granville Road, Dungannon
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 21 - Director → ME
  • 16
    DUNGANNON MEATS (RETAIL PACKS) LIMITED - 1998-03-26
    LAGAN MEATS LIMITED - 1993-04-22
    ABEAM AGENCIES LIMITED - 1991-07-09
    icon of address Granville Industrial Estate, Dungannon, Co Tyrone
    Dissolved Corporate (6 parents)
    Equity (Company account)
    500,000 GBP2017-12-31
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address Unit 7 Roseland Business Park, Long Bennington, Newark, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 10 - Director → ME
  • 18
    icon of address The Summit, Pynes Hill, Exeter, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,287,257 GBP2022-03-31
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 15 - Director → ME
  • 19
    IDF (MARSTON) LTD - 2006-04-26
    icon of address Toll Bar Road, Marston, Grantham
    Active Corporate (7 parents)
    Equity (Company account)
    4,270,480 GBP2023-12-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 6 - Director → ME
  • 20
    QUEALLY ENTERPRISES LIMITED - 1989-06-14
    ENVASTONE LIMITED - 1987-01-02
    icon of address Toll Bar Road, Marston, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    165,711 GBP2019-12-31
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 11 - Director → ME
  • 21
    Q.K. HOLDINGS LIMITED - 1984-11-16
    icon of address Toll Bar Road, Marston, Grantham, Lincolnshire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    4,207 GBP2023-12-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 5 - Director → ME
  • 22
    icon of address Toll Bar Road, Marston, Grantham, Lincolnshire
    Active Corporate (7 parents)
    Equity (Company account)
    6,447,555 GBP2023-12-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 3 - Director → ME
  • 23
    AVERLEY MEATS LIMITED - 2022-03-30
    icon of address C/o Qk Cold Stores Marston Ltd, Toll Bar Road, Marston, Lincolnshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 2 - Director → ME
  • 24
    icon of address Toll Bar Road, Marston, Grantham, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    68 GBP2023-12-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 4 - Director → ME
  • 25
    GW 1034 LIMITED - 2003-02-10
    icon of address Lodge Way, Lodge Farm Industrial Estate, Northampton
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-10-09 ~ now
    IIF 7 - Director → ME
  • 26
    WEST DEVON MEAT LIMITED - 2012-12-12
    MARKETDASH LIMITED - 1991-06-28
    icon of address The Summit, Pynes Hill, Exeter, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,000 GBP2022-01-02
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 12 - Director → ME
  • 27
    icon of address Castill Laithe Abattoir Gisburn Road, Sawley, Clitheroe, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 27 - Director → ME
Ceased 2
  • 1
    icon of address Lodge Way Lodge Way, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-01-19 ~ 2023-03-22
    IIF 28 - Has significant influence or control OE
  • 2
    AVERLEY MEATS LIMITED - 2022-03-30
    icon of address C/o Qk Cold Stores Marston Ltd, Toll Bar Road, Marston, Lincolnshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-11-01 ~ 2023-03-22
    IIF 29 - Has significant influence or control OE
    IIF 29 - Has significant influence or control as a member of a firm OE

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.