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

Morgan, David Steven

    Related profiles found in government register
  • Morgan, David Steven
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Back O'th' Bank House, Hereford Street, Bolton, BL1 8HJ

      IIF 1
  • Morgan, David Steven
    British solcitor born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

      IIF 2
  • Morgan, David Steven
    British solicitor born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bruntcliffe Academy, Bruntcliffe Lane, Morley, Leeds, LS27 0LZ, England

      IIF 3
    • icon of address Morley Academy, Fountain Street, Morley, Leeds, West Yorkshire, LS27 0PD, United Kingdom

      IIF 4
    • icon of address Mexborough Business Centre, College Road, Mexborough, South Yorkshire, S64 9JP

      IIF 5 IIF 6
    • icon of address Westthorpe Business Innovation Centre, Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ, United Kingdom

      IIF 7
    • icon of address Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

      IIF 8 IIF 9 IIF 10
    • icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom

      IIF 11
    • icon of address Trinity Park House, Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE

      IIF 12
    • icon of address Trinity Park House, Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE, Uk

      IIF 13 IIF 14
  • Morgan, David Steven
    British solicitor born in July 1976

    Resident in Uk

    Registered addresses and corresponding companies
  • Morgan, David Steven
    British

    Registered addresses and corresponding companies
  • Morgan, David Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Trinity Park House, Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE, Uk

      IIF 67
  • Morgan, Stephen David
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Cophall Farm Business Units, Effingham Road, Copthorne, RH10 3HZ, England

      IIF 68
  • Morgan, Stephen David
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Nyes Lane, Southwater, Horsham, West Sussex, RH13 9GP, United Kingdom

      IIF 69
    • icon of address 16, Nyes Lane, Southwater, West Sussex, RH13 9GP

      IIF 70
  • Mr Stephen David Morgan
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Nyes Lane, Southwater, Horsham, RH13 9GP, England

      IIF 71
  • Morgan, Stephen David, Rev Dr
    British clerk in holy orders born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire, PO1 3QA, United Kingdom

      IIF 72 IIF 73 IIF 74
  • Morgan, Stephen David, Rev Dr
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest Lodge, Forest Road, Woking, Surrey, GU22 8NA, United Kingdom

      IIF 75
  • Morgan, Stephen David, Rev Dr
    British financal secretary born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Eccleston Square, Eccleston Square, London, SW1V 1BX, England

      IIF 76
  • Morgan, Stephen David, Rev Dr
    British financial secretary born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Presbytery, 14 Empress Road, Lyndhurst, Hampshire, SO43 7AE

      IIF 77 IIF 78
    • icon of address The Presbytery, 14 Empress Road, Lyndhurst, Hampshire, SO43 7AE, United Kingdom

      IIF 79
    • icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire, PO1 3QA, England

      IIF 80 IIF 81 IIF 82
    • icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire, PO1 3QA, United Kingdom

      IIF 83
    • icon of address St Edmund House, Bishop Crispian Way, Portsmouth, PO1 3QA, England

      IIF 84
  • Morgan, Stephen David, Rev Dr
    British priest born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, England

      IIF 85
  • Morgan, David Steven

    Registered addresses and corresponding companies
    • icon of address Back O Th Bank House, Hereford Street, Bolton, Lancashire, BL1 8HJ

      IIF 86 IIF 87
    • icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom

      IIF 88 IIF 89
  • Morgan, Stephen David
    British

    Registered addresses and corresponding companies
  • Morgan, Stephen David
    British director born in August 1965

    Registered addresses and corresponding companies
    • icon of address The Long House, 9-11 West Street, Warminster, Wiltshire, BA12 8JX

      IIF 96
  • Rev Dr Stephen David Morgan
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley House, Mill Street, Aylesbury, Buckinghamshire, HP20 1BN

      IIF 97
    • icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire, PO1 3QA

      IIF 98
    • icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire, PO1 3QA, United Kingdom

      IIF 99
    • icon of address St Edmund House, Bishop Crispian Way, Portsmouth, PO1 3QA, England

      IIF 100
  • Morgan, Stephen David

    Registered addresses and corresponding companies
    • icon of address 4 Empress Road, Lyndhurst, Hampshire, SO43 7AE

      IIF 101
  • Reverend Doctor Stephen David Morgan
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Edmund House, Bishop Crispian Way, Portsmouth, PO1 3QA, England

      IIF 102
    • icon of address Oaklands Catholic School And Sixth Form College, Stakes Hill Road, Waterlooville, Hampshire, PO7 7BW, England

      IIF 103
child relation
Offspring entities and appointments
Active 8
  • 1
    GAS LITE LIMITED - 2010-10-26
    icon of address 16 Nyes Lane, Southwater, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,796 GBP2015-12-31
    Officer
    icon of calendar 2007-12-06 ~ dissolved
    IIF 70 - Director → ME
  • 2
    icon of address Back O'th' Bank House, Hereford Street, Bolton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Oakley House, Mill Street, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-19 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 7, Cophall Farm Business Units, Effingham Road, Copthorne, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,154 GBP2024-08-31
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    DIOCESE OF PORTSMOUTH CATHOLIC ACADEMY SUPPORT SERVICE - 2017-02-21
    icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
  • 6
    icon of address 16 Nyes Lane, Southwater, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 69 - Director → ME
  • 7
    PROJECT O NEWCO LIMITED - 2009-09-16
    icon of address Back O Th Bank House, Hereford Street, Bolton, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 87 - Secretary → ME
  • 8
    icon of address Back O Th Bank House, Hereford Street, Bolton, Lancashire
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 86 - Secretary → ME
Ceased 74
  • 1
    FIVE STAR FISH LIMITED - 2019-09-11
    TEMP 1 LIMITED - 2010-04-08
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-23 ~ 2015-08-24
    IIF 53 - Director → ME
  • 2
    BADGESURVEY TRADING LIMITED - 1993-07-21
    2 SISTERS FOOD PRODUCTS LIMITED - 2004-07-28
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-23 ~ 2015-08-24
    IIF 54 - Director → ME
  • 3
    VION POULTRY LIMITED - 2013-03-14
    DUNWILCO (1787) LIMITED - 2013-02-25
    icon of address George Street, Coupar Angus, Blairgowrie, Perthshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-23 ~ 2015-08-24
    IIF 17 - Director → ME
  • 4
    WEST COUNTRY FROZEN FOODS LIMITED - 2005-03-01
    NORTHERN FOODS TECHNICAL SERVICES SITE CERTIFICATION LIMITED - 2012-02-16
    DORSET FOOD PRODUCTS LIMITED - 1984-04-02
    2 SISTERS FOOD SITE CERTIFICATION LIMITED - 2012-03-21
    H J NEWPORT LIMITED - 1988-04-18
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 24 - Director → ME
    icon of calendar 2012-10-09 ~ 2015-08-24
    IIF 89 - Secretary → ME
  • 5
    icon of address Charter Place, 23-27 Seaton Place, St. Helier, Jersey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-23 ~ 2015-09-04
    IIF 56 - Director → ME
  • 6
    L.O. JEFFS (HASKAYNE) LIMITED - 1995-09-04
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 52 - Director → ME
  • 7
    icon of address C/o Dhkn Galway Financial Services Centre, Moneenageisha Road, Galway, County Galway, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-09-04
    IIF 60 - Director → ME
    icon of calendar 2012-10-09 ~ 2015-09-04
    IIF 62 - Secretary → ME
  • 8
    icon of address C/o Dhkn, Galway Financial Services Centre, Moneenageisha Road, Galway, County Galway, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-09-04
    IIF 59 - Director → ME
    icon of calendar 2012-10-09 ~ 2015-09-04
    IIF 66 - Secretary → ME
  • 9
    icon of address C/o Dhkn, Galway Financial Services Centre, Moneenageisha Road, Galway, County Galway, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-09-04
    IIF 55 - Director → ME
    icon of calendar 2012-10-09 ~ 2015-09-04
    IIF 64 - Secretary → ME
  • 10
    icon of address C/o Dhkn, Galway Financial Services Centre, Moneenageisha Road, Galway, County Galway, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-09-04
    IIF 57 - Director → ME
    icon of calendar 2012-10-09 ~ 2015-09-04
    IIF 65 - Secretary → ME
  • 11
    DATEVITAL LIMITED - 1990-05-29
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 39 - Director → ME
  • 12
    FOX'S BISCUITS LIMITED - 2020-11-23
    DOMESPEC LIMITED - 1989-03-09
    NORTHERN FOODS GROCERY GROUP LIMITED - 1989-06-19
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 38 - Director → ME
  • 13
    DRESSADMIRE LIMITED - 2022-10-21
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 34 - Director → ME
  • 14
    icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2018-12-31
    IIF 83 - Director → ME
    icon of calendar 2006-12-19 ~ 2007-11-23
    IIF 94 - Secretary → ME
  • 15
    BUANTH LIMITED - 1978-12-31
    DALEPAK FOODS PLC - 1995-12-01
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-16 ~ 2015-08-24
    IIF 31 - Director → ME
  • 16
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2015-08-24
    IIF 27 - Director → ME
  • 17
    F.W. FARNSWORTH LIMITED - 1990-07-25
    PORK FARMS LIMITED - 2007-01-16
    G.FOLWELL & SON LIMITED - 1979-12-31
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 40 - Director → ME
  • 18
    PARK CAKE BAKERIES LIMITED(THE) - 2007-01-22
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Liquidation Corporate
    Officer
    icon of calendar 2013-12-03 ~ 2015-01-27
    IIF 12 - Director → ME
  • 19
    UNIGATE SENIOR PENSIONS SCHEME TRUSTEES LIMITED - 1981-12-31
    SCOT BOWYERS PENSION SCHEME TRUSTEES LIMITED - 1982-07-15
    BOWYERS (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED - 2007-01-22
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 45 - Director → ME
  • 20
    DALEPAK FROZEN FOODS PLC - 1995-12-01
    DALEPAK FOODS PLC - 2006-08-16
    DALEPAK FOODS LIMITED - 2010-08-26
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 36 - Director → ME
  • 21
    icon of address St Edmund House, Bishop Crispian Way, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2018-12-31
    IIF 84 - Director → ME
    icon of calendar 2006-12-19 ~ 2007-11-23
    IIF 92 - Secretary → ME
  • 22
    NORTHERN CONVENIENCE FOODS LIMITED - 1988-10-21
    NEATSINGLE LIMITED - 1988-08-09
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2012-04-16 ~ 2015-08-24
    IIF 48 - Director → ME
  • 23
    BROOMCO (4077) LIMITED - 2016-12-29
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2020-03-31
    IIF 8 - Director → ME
  • 24
    BROOMCO (4087) LIMITED - 2016-06-26
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2020-03-31
    IIF 2 - Director → ME
  • 25
    J. SAUNDERS & SONS LIMITED - 1997-10-06
    CPL INDUSTRIES LIMITED - 1998-01-23
    CPL FUELS LIMITED - 2018-07-24
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2020-03-31
    IIF 9 - Director → ME
  • 26
    icon of address Westthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-28 ~ 2020-03-31
    IIF 7 - Director → ME
  • 27
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 35 - Director → ME
  • 28
    icon of address Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 18 - Director → ME
  • 29
    THE CATHOLIC ACADEMY TRUST IN HAVANT - 2017-03-27
    icon of address Oaklands Catholic School And Sixth Form College, Stakes Hill Road, Waterlooville, Hampshire, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-11-26 ~ 2020-01-10
    IIF 103 - Has significant influence or control over the trustees of a trust OE
  • 30
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 42 - Director → ME
  • 31
    CASHFORD LIMITED - 1993-01-05
    icon of address Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 19 - Director → ME
  • 32
    PORK FARMS LIMITED - 1990-07-25
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2015-08-24
    IIF 21 - Director → ME
  • 33
    CHARTBETTER LIMITED - 1990-05-29
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 28 - Director → ME
  • 34
    AVANA MEAT PRODUCTS LIMITED - 1989-05-26
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 32 - Director → ME
  • 35
    icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2012-12-17
    IIF 85 - Director → ME
  • 36
    READY ROASTED CHICKENS LIMITED - 1994-07-19
    BEVERLEY HOUSE (4000) LIMITED - 1998-07-31
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 46 - Director → ME
  • 37
    icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2018-12-31
    IIF 79 - Director → ME
    icon of calendar 2006-12-19 ~ 2007-11-23
    IIF 93 - Secretary → ME
  • 38
    NEWDALE BAKERY CO. LIMITED - 1991-06-21
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 37 - Director → ME
  • 39
    icon of address Po Box 309, Ugland House, South Church Street, Grand Cayman Cayman Islands, Cayman Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2015-08-05
    IIF 14 - Director → ME
    icon of calendar 2012-11-19 ~ 2015-08-05
    IIF 63 - Secretary → ME
  • 40
    icon of address Mexborough Business Centre, College Road, Mexborough, South Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-09-10 ~ 2020-03-31
    IIF 6 - Director → ME
  • 41
    icon of address Mexborough Business Centre, College Road, Mexborough, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2020-03-31
    IIF 5 - Director → ME
  • 42
    BROOMCO (853) LIMITED - 1995-06-05
    COAL PRODUCTS HOLDINGS LIMITED - 1998-01-23
    CPL INDUSTRIES LIMITED - 2023-07-18
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2020-03-31
    IIF 10 - Director → ME
  • 43
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 23 - Director → ME
  • 44
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 41 - Director → ME
  • 45
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 49 - Director → ME
  • 46
    VION RED MEAT LIMITED - 2013-03-14
    2 SISTERS RED MEAT LIMITED - 2018-07-31
    DUNWILCO (1788) LIMITED - 2013-02-25
    icon of address Kepak Group Limited Cookston Road, Portlethen, Aberdeen, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,401,357 GBP2024-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2015-08-24
    IIF 16 - Director → ME
  • 47
    ATIA DEVELOPMENTS LTD - 2014-07-09
    E2 HOMES LIMITED - 2016-08-17
    icon of address March House March Lane, Mollington, Banbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -873 GBP2016-09-30
    Officer
    icon of calendar 2010-12-08 ~ 2012-12-08
    IIF 75 - Director → ME
  • 48
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 44 - Director → ME
  • 49
    icon of address 19 Bedford Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 15 - Director → ME
  • 50
    THE CATHOLIC ACADEMY TRUST IN ALDERSHOT - 2017-03-22
    icon of address St Joseph's Catholic Primary School, Bridge Road, Aldershot, England
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2017-11-01 ~ 2020-07-31
    IIF 102 - Has significant influence or control OE
  • 51
    CAYNOR LIMITED - 1984-04-25
    icon of address Po Box 309 Ugland House, South Church Street, Grand Cayman Cayman Islands, British West Indies, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2015-08-05
    IIF 13 - Director → ME
    icon of calendar 2012-11-19 ~ 2015-08-05
    IIF 67 - Secretary → ME
  • 52
    WALKER AND MARTIN LIMITED - 1977-12-31
    NORTHERN FOODS TRANSPORT LIMITED - 1980-12-31
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 26 - Director → ME
  • 53
    FIREREALM LIMITED - 2001-08-28
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 33 - Director → ME
  • 54
    FOX'S BISCUITS LIMITED - 1989-06-19
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-16 ~ 2015-08-24
    IIF 50 - Director → ME
  • 55
    NORTHERN FOODS P L C - 2011-05-27
    NORTHERN FOODS PLC - 2011-05-27
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents, 24 offsprings)
    Officer
    icon of calendar 2014-10-31 ~ 2015-08-24
    IIF 20 - Director → ME
    icon of calendar 2012-04-16 ~ 2015-08-24
    IIF 88 - Secretary → ME
  • 56
    PORTSMOUTH DIOCESAN CLUBS LIMITED - 1998-03-31
    icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2018-12-31
    IIF 81 - Director → ME
    icon of calendar 2006-12-19 ~ 2007-11-23
    IIF 101 - Secretary → ME
  • 57
    icon of address Colmore Court, 9 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2014-08-03
    IIF 11 - Director → ME
  • 58
    DIOCESE OF PORTSMOUTH CATHOLIC ACADEMY SUPPORT SERVICE - 2017-02-21
    icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-28 ~ 2018-12-31
    IIF 74 - Director → ME
  • 59
    icon of address C/o Dhkn, Galway Financial Services Centre, Moneenageisha Road, Galway, County Galway, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-19 ~ 2015-09-04
    IIF 58 - Director → ME
    icon of calendar 2012-10-09 ~ 2015-09-04
    IIF 61 - Secretary → ME
  • 60
    icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2018-12-31
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 61
    icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-17 ~ 2018-12-31
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-17
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 62
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2015-08-24
    IIF 25 - Director → ME
  • 63
    PRINTANY LIMITED - 1994-06-01
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-16 ~ 2015-08-25
    IIF 22 - Director → ME
  • 64
    STANDRARE LIMITED - 1987-12-17
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-16 ~ 2015-08-24
    IIF 30 - Director → ME
  • 65
    APOSTLESHIP OF THE SEA - 2019-08-19
    icon of address 39 Eccleston Square Eccleston Square, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2010-03-02 ~ 2019-03-03
    IIF 76 - Director → ME
  • 66
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 47 - Director → ME
  • 67
    icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2018-12-31
    IIF 80 - Director → ME
    icon of calendar 2006-12-19 ~ 2007-11-23
    IIF 91 - Secretary → ME
  • 68
    MHS EDUCATION - 2012-09-06
    icon of address Bruntcliffe Academy Bruntcliffe Lane, Morley, Leeds
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-09-01 ~ 2023-12-28
    IIF 3 - Director → ME
    icon of calendar 2010-12-09 ~ 2017-07-31
    IIF 4 - Director → ME
  • 69
    icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2018-12-31
    IIF 78 - Director → ME
    icon of calendar 2006-12-19 ~ 2007-11-23
    IIF 90 - Secretary → ME
  • 70
    NO. 177 LEICESTER LIMITED - 1992-03-09
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-24
    IIF 29 - Director → ME
  • 71
    THE WILD TROUT SOCIETY - 2005-02-15
    icon of address First Floor Unit 4, Broadfield Court, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-04-11 ~ 2000-12-14
    IIF 96 - Director → ME
  • 72
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 43 - Director → ME
  • 73
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 51 - Director → ME
  • 74
    icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2018-12-31
    IIF 82 - Director → ME
    icon of calendar 2006-12-19 ~ 2007-11-23
    IIF 95 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.