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

Wignall, Derek Owen

    Related profiles found in government register
  • Wignall, Derek Owen
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vermont House, Bradley Lane, Standish, Wigan, WN6 0XF, England

      IIF 1
  • Wignall, Derek Owen
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barrets House Farm, Back Lane East, Mawdsley, West Lancs, L40 3TA

      IIF 2 IIF 3 IIF 4
    • icon of address Barrets House Farm, Back Lane East, Mawdesley, Ormskirk, Lancashire, L40 3TA, Uk

      IIF 6
  • Wignall, Derek Owen
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 7 IIF 8
    • icon of address Barrets House Farm, Back Lane East, Mawdsley, West Lancs, L40 3TA

      IIF 9 IIF 10 IIF 11
    • icon of address Barrets House, Farm, Back Lane East Mawdesley, Ormskirk, Lancashire, L40 3TA, United Kingdom

      IIF 13
  • Wignall, Derek Owen
    British managing director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barrets House Farm, Back Lane East, Mawdesley, Lancashire, L40 3TA

      IIF 14
  • Wignall, Derek Owen
    British none born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vermont House, Bradley Lane, Standish, Wigan, WN6 0XF, England

      IIF 15
  • Wignall, Derek Owen
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oriel House 2-8, Oriel Road, Bootle, Merseyside, L20 7EP

      IIF 16
    • icon of address Polonia House, Enigma Commercial Centre, Sandys Road, Malvern, Worcs, WR14 1JJ

      IIF 17
  • Wignall, Derek Owen
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Wignall, Derek Owen
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vermont House, Bradley Lane, Standish, Wigan, WN6 0XF, England

      IIF 25
  • Wignall, Derek Owen
    British none born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vermont House, Bradley Lane, Standish, Wigan, WN6 0XF, England

      IIF 26
  • Wignall, Derek Owen
    British poultry wholesaler born in July 1964

    Registered addresses and corresponding companies
    • icon of address 54 The Common, Parbold, Wigan, Lancashire, WN8 7EA

      IIF 27
  • Mr Derek Owen Wignall
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 28 IIF 29
    • icon of address Green Farm, Barton Le Willows, York, YO60 7PD, England

      IIF 30
  • Mr Derek Owen Wignall
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barratt House Farm, Back Lane East, Mawdesley, Lancashire, L40 3TA, England

      IIF 31
    • icon of address Vermont House, Bradley Lane, Standish, Wigan, WN6 0XF, England

      IIF 32 IIF 33 IIF 34
    • icon of address 11a, Wood Street, Golborne, Warrington, WA3 3AP, England

      IIF 35
    • icon of address Standish Hall Farm, Beech Walk, Off Green Lane, Standish, Wigan, WN6 0YQ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    859,735 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address Vermont House, Bradley Lane, Standish, Wigan, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,980 GBP2023-10-31
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 25 - Director → ME
  • 3
    FRIARS 693 LIMITED - 2013-07-18
    icon of address Vermont House, Bradley Lane, Standish, Wigan, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    775,695 GBP2024-03-31
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Vermont House, Bradley Lane, Standish, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -357,518 GBP2022-02-28
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Marl Business Hub, Marl Business Park, Ulverston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    546,754 GBP2024-12-31
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Vermont House, Bradley Lane, Standish, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    108,366 GBP2022-03-31
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 26 - Director → ME
  • 7
    BMIB PROPERTIES LTD - 2024-12-02
    icon of address Vermont House Bradley Lane, Standish, Wigan, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address C/o Cg&co, 17 St. Anns Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 9
    SLOE MOTION LIMITED - 2021-03-10
    WENSUM GAP LIMITED - 2006-04-06
    icon of address Green Farm, Barton Le Willows, York, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    151,020 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Vermont House, Bradley Lane, Standish, Wigan, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -197,556 GBP2024-08-31
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    TROLLE TRADING LIMITED - 2025-02-18
    icon of address Green Farm, Barton Le Willows, York, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    858,059 GBP2024-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address Vermont House, Bradley Lane, Standish, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -19,607 GBP2024-12-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 19 - Director → ME
Ceased 17
  • 1
    VERYFORM LIMITED - 2003-05-19
    icon of address Polonia House, Sandys Road, Malvern, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-20 ~ 2007-03-21
    IIF 4 - Director → ME
  • 2
    RETGOLD LIMITED - 2002-02-04
    icon of address C/o Begbies Traynor (central) Llp 5 Prospect House, Merdians Cross Ocean Way, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,380 GBP2023-08-31
    Officer
    icon of calendar 2001-09-19 ~ 2020-01-17
    IIF 8 - Director → ME
  • 3
    icon of address 23 Stockwood Business Park, Stockwood, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,169,180 GBP2024-03-31
    Officer
    icon of calendar 2010-03-30 ~ 2014-03-31
    IIF 17 - LLP Designated Member → ME
  • 4
    icon of address Vermont House, Bradley Lane, Standish, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    108,366 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-07-11 ~ 2019-08-14
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Vermont House, Bradley Lane, Standish, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2011-08-17 ~ 2019-08-18
    IIF 6 - Director → ME
  • 6
    STOREGLOBE LIMITED - 2023-09-27
    icon of address 82 St John Street, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -8,039 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2003-01-27 ~ 2020-01-17
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2023-03-31
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 11a Wood Street, Golborne, Warrington, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,014,354 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-20 ~ 2024-10-25
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SLOE MOTION LIMITED - 2021-03-10
    WENSUM GAP LIMITED - 2006-04-06
    icon of address Green Farm, Barton Le Willows, York, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    151,020 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-11
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    FLEETNESS 344 LIMITED - 2004-02-17
    icon of address C/o Yorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Ind. Estate, South Kirkby, Pontefract, Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    980,920 GBP2023-12-31
    Officer
    icon of calendar 2004-01-30 ~ 2009-10-06
    IIF 2 - Director → ME
  • 10
    icon of address Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-20 ~ 2007-03-21
    IIF 5 - Director → ME
  • 11
    icon of address Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire
    Active Corporate (5 parents, 101 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2013-06-20
    IIF 14 - Director → ME
  • 12
    WIGNALL FOODS LIMITED - 2011-03-21
    icon of address Polonia House Enigma Commercial Centre, Sandys Road, Malvern, Worcestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2013-06-20
    IIF 11 - Director → ME
  • 13
    HEXAGON 203 LIMITED - 1998-05-14
    icon of address Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-08 ~ 2009-10-01
    IIF 10 - Director → ME
    icon of calendar 2010-10-01 ~ 2013-06-20
    IIF 13 - Director → ME
  • 14
    COURTFUTURE LIMITED - 1999-04-15
    icon of address Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-10 ~ 2000-12-31
    IIF 27 - Director → ME
  • 15
    icon of address Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-05 ~ 2006-07-05
    IIF 9 - Director → ME
  • 16
    GDCO 16 LIMITED - 2004-01-06
    icon of address Westbridge Foods Ltd., Polonia House, Sandys Road, Malvern, Worcestershire
    Dissolved Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2004-01-15 ~ 2013-06-20
    IIF 3 - Director → ME
  • 17
    icon of address Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-05 ~ 2006-07-05
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.