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

Darroch, John Whyte

    Related profiles found in government register
  • Darroch, John Whyte
    British chartered accountant born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Belgowan Street, Bellshill North Ind. Estate, Bellshill, Lanarkshire, ML4 3NS

      IIF 1
    • icon of address 8 Belgowan Street, Bellshill North Ind Estate, Bellshill, ML4 3NS

      IIF 2
    • icon of address 8 Belgowan Street, Bellshill North Indl Estate, Bellshill, ML4 3NS

      IIF 3
    • icon of address 8 Belgowan Street, Bellshill North Industrial Est, Bellshill, Lanarkshire, ML4 3NS

      IIF 4
    • icon of address 8 Belgowan Street, Bellshill North Industrial Est., Bellshill, ML4 3NS

      IIF 5
    • icon of address Unit 10, Blackbrook Valley Business Park, Narrowboat Way, Dudley, DY2 0XQ, United Kingdom

      IIF 6
    • icon of address 8 Belgowan Street, Bellshill North Industrial, Estate, Bellshill, ML4 3NS

      IIF 7
    • icon of address C/o Dalziel Limited, Unit 2, Monkton Business Park North, Hebburn, NE31 2JZ

      IIF 8
    • icon of address C/o Dalziel Limited, Unit 2, Monkton Business Park North, Hebburn, Tyne And Wear, NE31 2JZ

      IIF 9
    • icon of address Unit 8, Stuart Road, Bredbury Park Industrial Estate, Bredbury, Stockport, Cheshire, SK6 2SR, England

      IIF 10
    • icon of address Unit 2 Monkton Business Park, North, Hebburn, Tyne And Wear, NE31 2JZ

      IIF 11
  • Darroch, John Whyte
    British company director born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Dalziel Limited, 8 Belgowan Street, Bellshill North Industrial Est, Bellshill, ML4 3NS

      IIF 12
    • icon of address C/o Dalziel Limited, Unit 2, Monkton Business Park North, Hebburn, Tyne And Wear, NE31 2JZ

      IIF 13
    • icon of address 47, Westport, Lanark, ML11 9HE, Scotland

      IIF 14
  • Darroch, John Whyte
    British director born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Belgowan Street, Bellshill Industrial Estate, Bellshill, Lanarkshire, ML4 3NS, Scotland

      IIF 15 IIF 16 IIF 17
    • icon of address 8, Belgowan Street, Bellshill Industrial Estate, Bellshill, Lanarkshire, ML4 3NS, United Kingdom

      IIF 18 IIF 19
    • icon of address 8, Belgowan Street, Bellshill Industrial Estate, Bellshill, ML4 3NS, Scotland

      IIF 20 IIF 21 IIF 22
    • icon of address 8, Belgowan Street, Bellshill North Industrial Estate, Bellshill, Lanarkshire, ML4 3NS, United Kingdom

      IIF 25 IIF 26
    • icon of address C/o Dalziel Limited, 8 Belgowan Street, Bellshill Industrial Estate, Bellshill, Lanarkshire, ML4 3NS, United Kingdom

      IIF 27
    • icon of address C/o Dalziel Limited, 8 Belgowan Street, Bellshill North Industrial, Estate, Bellshill, ML4 3NS

      IIF 28
    • icon of address C/o Dalziel Limited, Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ

      IIF 29
    • icon of address C/o Dalziel Limited Unit 2, Monkton Business Park North, Hebburn, NE31 2JZ

      IIF 30
    • icon of address C/o Dalziel Limited, Unit 2, Monkton Business Park North, Hebburn, Tyne And Wear, NE31 2JZ

      IIF 31
    • icon of address C/o Dalziel Limited T/a Df Dickens, Little Tennis Street South, Trent Lane, Nottingham, NG2 4EU

      IIF 32
    • icon of address C/o Dalziel Limited T/a Df Dickens, Little Tennis Street South, Trent Lane, Nottingham, NG2 4EU, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address C/o Dickens T/a Dalziel, Little Tennis Street South, Trent Lane, Nottingham, NG2 4EU

      IIF 36
    • icon of address C/o Dalziel Limited, 100 New Greenham Park, Thatcham, Berkshire, RG19 6HN

      IIF 37
  • Darroch, John Whyte
    British none born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Monkton Business Park North, Hebburn, Tyne And Wear, NE31 2JZ, United Kingdom

      IIF 38 IIF 39
  • Darroch, John Whyte
    British director born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Belgowan Street, Bellshill Industrial Estate, Bellshill, ML4 3NS, Scotland

      IIF 40
  • Darroch, John Whyte
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Belgowan Street, Bellshill North Industrial Estate, Bellshill, Lanarkshire, ML4 3NS, United Kingdom

      IIF 41
  • Darroch, John Whyte
    British

    Registered addresses and corresponding companies
    • icon of address 8 Belgowan Street, Bellshill North Ind. Estate, Bellshill, Lanarkshire, ML4 3NS

      IIF 42
    • icon of address 8 Belgowan Street, Bellshill North Ind Estate, Bellshill, ML4 3NS

      IIF 43
    • icon of address 8 Belgowan Street, Bellshill North Indl Estate, Bellshill, ML4 3NS

      IIF 44
    • icon of address 8 Belgowan Street, Bellshill North Industrial Est, Bellshill, Lanarkshire, ML4 3NS

      IIF 45
    • icon of address 8 Belgowan Street, Bellshill North Industrial Est., Bellshill, ML4 3NS

      IIF 46
    • icon of address C/o Dalziel Limited, 8 Belgowan Street, Bellshill North Industrial Est, Bellshill, ML4 3NS

      IIF 47
    • icon of address 8 Belgowan Street, Bellshill North Industrial, Estate, Bellshill, ML4 3NS

      IIF 48
    • icon of address C/o Dalziel Limited, Unit 2, Monkton Business Park North, Hebburn, Tyne And Wear, NE31 2JZ

      IIF 49 IIF 50
  • Darroch, John Whyte
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Unit 10, Blackbrook Valley Business Park, Narrowboat Way, Dudley, DY2 0XQ, United Kingdom

      IIF 51
    • icon of address C/o Dalziel Limited, Unit 2, Monkton Business Park North, Hebburn, NE31 2JZ

      IIF 52
    • icon of address Unit 8, Stuart Road, Bredbury Park Industrial Estate, Bredbury, Stockport, Cheshire, SK6 2SR, England

      IIF 53
  • Darroch, John Whyte
    British director

    Registered addresses and corresponding companies
    • icon of address 8, Belgowan Street, Bellshill North Industrial Estate, Bellshill, Lanarkshire, ML4 3NS, United Kingdom

      IIF 54
    • icon of address C/o Dalziel Limited, 8 Belgowan Street, Bellshill Industrial Estate, Bellshill, Lanarkshire, ML4 3NS, United Kingdom

      IIF 55
    • icon of address C/o Dalziel Limited, 8 Belgowan Street, Bellshill North Industrial, Estate, Bellshill, ML4 3NS

      IIF 56
    • icon of address C/o Dalziel Limited, Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ

      IIF 57
    • icon of address C/o Dalziel Limited Unit 2, Monkton Business Park North, Hebburn, NE31 2JZ

      IIF 58
    • icon of address C/o Dalziel Limited, Unit 2, Monkton Business Park North, Hebburn, Tyne And Wear, NE31 2JZ

      IIF 59
    • icon of address C/o Dalziel Limited, 100 New Greenham Park, Thatcham, Berkshire, RG19 6HN

      IIF 60
    • icon of address Unit 2 Monkton Business Park, North, Hebburn, Tyne And Wear, NE31 2JZ

      IIF 61
  • Darroch, Ian Whyte
    British managing director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dalziel Limited, Drumhead Road, Chorley, Lancashire, PR6 7DE

      IIF 62
    • icon of address Little Tennis St South, Trent Lane, Nottingham, NG2 4EU

      IIF 63
    • icon of address C/o Dalziel Limited, 100 New Greenham Park, Thatcham, Berkshire, RG19 6HN

      IIF 64 IIF 65
  • Darroch, Ian Whyte
    British managing director

    Registered addresses and corresponding companies
    • icon of address C/o Dalziel Limited, Drumhead Road, Chorley, Lancashire, PR6 7DE

      IIF 66
    • icon of address Little Tennis St South, Trent Lane, Nottingham, NG2 4EU

      IIF 67
    • icon of address C/o Dalziel Limited, 100 New Greenham Park, Thatcham, Berkshire, RG19 6HN

      IIF 68
  • Mr John Whyte Darroch
    British born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Dalziel Limited, Unit 2, Monkton Business Park North, Hebburn, Tyne And Wear, NE31 2JZ

      IIF 69
    • icon of address 47, Westport, Lanark, ML11 9HE, Scotland

      IIF 70
  • Darroch, John Whyte

    Registered addresses and corresponding companies
    • icon of address 47, Westport, Lanark, ML11 9HE, Scotland

      IIF 71
  • Darroch, Ian Whyte

    Registered addresses and corresponding companies
    • icon of address C/o Dalziel Limited, 100 New Greenham Park, Thatcham, Berkshire, RG19 6HN

      IIF 72
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address Unit 21 Stirchley Trading Estate, Hazelwell Road Stirchley, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    15,000 GBP2024-09-27
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Prospect Park, Dunston Way, Chesterfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    295,310 GBP2022-09-30
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 8 Belgowan Street, Bellshill Industrial Estate, Bellshill, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,100,760 GBP2022-09-30
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 40 - Director → ME
  • 4
    YAYLA ENTERPRISES (UK) LTD - 2012-10-30
    icon of address Unit 2 Monkton Business Park North, Hebburn, Tyne & Wear, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,979,930 GBP2022-09-30
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address C/o Dalziel Limited, 100 New Greenham Park, Thatcham, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,580 GBP2022-09-30
    Officer
    icon of calendar 1997-10-01 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 1997-10-01 ~ dissolved
    IIF 68 - Secretary → ME
  • 6
    HARBANE LIMITED - 1980-12-31
    icon of address Unit 1 Loomer Road Industrial, Estate, Chesterton, Newcastle, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-27
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address C/o Dalziel Limited Unit 2, Monkton Business Park North, Hebburn, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    574,036 GBP2022-09-30
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address Little Tennis St South, Trent Lane, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2022-09-30
    Officer
    icon of calendar 1996-08-02 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 1996-08-02 ~ dissolved
    IIF 67 - Secretary → ME
  • 9
    WATSON BROTHERS (GLASGOW) LIMITED - 1987-10-26
    icon of address 8 Belgowan Street, Bellshill North Indl Estate, Bellshill
    Active Corporate (2 parents)
    Equity (Company account)
    4,708 GBP2024-09-27
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
    icon of calendar ~ now
    IIF 44 - Secretary → ME
  • 10
    CHEVIOT SEASONINGS LIMITED - 1984-11-12
    icon of address Unit 2 Monkton Business Park, North, Hebburn, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 8 Belgowan Street, Bellshill North Industrial Est, Bellshill, Lanarkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
  • 12
    MATTHEWS & JACKSON (INGREDIENTS SUPPLIERS) LIMITED - 1977-12-31
    icon of address Dalziel Limited, Unit 10 Blackbrook Valley Business Park, Narrowboat Way, Dudley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-09-30
    Officer
    icon of calendar 1994-02-14 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1994-02-14 ~ dissolved
    IIF 51 - Secretary → ME
  • 13
    icon of address C/o Dalziel Limited, Unit 2 Monkton Business Park North, Hebburn, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 39 - Director → ME
  • 14
    SMITH & STEVENSON, LIMITED - 1990-03-23
    icon of address 8 Belgowan Street, Bellshill North Ind Estate, Bellshill
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2022-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
    icon of calendar ~ dissolved
    IIF 43 - Secretary → ME
  • 15
    icon of address Dalziel Limited, Unit 8 Stuart Road, Bredbury Park Industrial Estate, Bredbury, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,998 GBP2022-09-30
    Officer
    icon of calendar 1999-05-28 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 1999-05-28 ~ dissolved
    IIF 53 - Secretary → ME
  • 16
    INGREDIENT SUPPLIES LIMITED - 1993-01-04
    icon of address C/o Dalziel Limited, 100 New Greenham Park, Thatcham, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-27
    Officer
    icon of calendar 1997-06-30 ~ now
    IIF 65 - Director → ME
    icon of calendar 1997-06-30 ~ now
    IIF 72 - Secretary → ME
  • 17
    icon of address C/o Dalziel Limited Unit 2, Monkton Business Park North, Hebburn, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 19 - Director → ME
  • 18
    PACKFREE LIMITED - 2002-01-21
    icon of address C/o Dalziel Limited T/a Df Dickens Little Tennis Street South, Trent Lane, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 33 - Director → ME
  • 19
    IKM FOOD TRADE SUPLLIERS LIMITED - 2002-12-12
    icon of address C/o Dalziel Limited Unit 2, Monkton Business Park North, Hebburn
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2006-01-18 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2006-01-18 ~ dissolved
    IIF 58 - Secretary → ME
  • 20
    icon of address C/o Dalziel Limited, Drumhead Road, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 1997-10-31 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 1997-10-31 ~ dissolved
    IIF 66 - Secretary → ME
  • 21
    J.R. DALZIEL LIMITED - 2014-09-05
    J.R. DALZIEL (CASINGS) LIMITED - 1996-11-15
    icon of address 8 Belgowan Street, Bellshill North Ind. Estate, Bellshill, Lanarkshire
    Active Corporate (6 parents, 24 offsprings)
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
  • 22
    icon of address 8 Belgowan Street, Bellshill North Industrial, Estate, Bellshill
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2022-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
    icon of calendar ~ dissolved
    IIF 48 - Secretary → ME
  • 23
    icon of address 8 Belgowan Street, Bellshill North Industrial Est., Bellshill
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2022-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
    icon of calendar ~ dissolved
    IIF 46 - Secretary → ME
  • 24
    J.R. DALZIEL (HOLDINGS) LIMITED - 2014-09-08
    LYCIDAS (469) LIMITED - 2008-03-03
    icon of address 8 Belgowan Street, Bellshill North Industrial Estate, Bellshill, Lanarkshire
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2008-03-19 ~ now
    IIF 25 - Director → ME
  • 25
    icon of address 47 Westport, Lanark, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    87,916 GBP2024-03-31
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 14 - Director → ME
    icon of calendar 2020-02-11 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Unit F Mushroom Road Hill Barton Business Park, Clyst St Mary, Exeter, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,301,988 GBP2023-09-29
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 18 - Director → ME
  • 27
    icon of address C/o Dalziel Limited 8 Belgowan Street, Bellshill Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,028 GBP2022-09-30
    Officer
    icon of calendar 2006-05-08 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2006-05-08 ~ dissolved
    IIF 55 - Secretary → ME
  • 28
    icon of address 8 Belgowan Street, Bellshill Industrial Estate, Bellshill, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    751,464 GBP2022-09-30
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 22 - Director → ME
  • 29
    icon of address C/o Dalziel Limited, 8 Belgowan Street, Bellshill North Industrial Est, Bellshill
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,000 GBP2022-09-30
    Officer
    icon of calendar 1988-10-28 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 1988-10-28 ~ dissolved
    IIF 47 - Secretary → ME
  • 30
    BUTCHERS SUPPLY CO OF EDINBURGH LIMITED (THE) - 2017-08-07
    icon of address C/o Dalziel Limited, 8 Belgowan Street, Bellshill North Industrial, Estate, Bellshill
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,000 GBP2022-09-30
    Officer
    icon of calendar 1994-10-03 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 1994-10-03 ~ dissolved
    IIF 56 - Secretary → ME
  • 31
    icon of address C/o Dalziel Limited, Unit 2 Monkton Business Park North, Hebburn, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2022-09-30
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 38 - Director → ME
  • 32
    FIST FAST MULTIPAC LIMITED - 1991-05-01
    D & E PACKAGING SUPPLIES LIMITED - 1989-02-21
    icon of address C/o Dalziel Limited, 100 New Greenham Park, Thatcham, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2022-09-30
    Officer
    icon of calendar 2000-10-06 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2000-10-06 ~ dissolved
    IIF 60 - Secretary → ME
  • 33
    D WHITE BUTCHERS LIMITED - 2002-02-06
    icon of address C/o Dalziel Limited T/a Df Dickens Little Tennis Street South, Trent Lane, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 35 - Director → ME
  • 34
    icon of address Prospect Park Dunston Way, Dunston Road, Chesterfield, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 16 - Director → ME
  • 35
    icon of address Unit 2 Monkton Business Park North, Hebburn, Tyne & Wear, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    400,259 GBP2022-09-30
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 41 - Director → ME
  • 36
    icon of address C/o Dalziel Limited, Monkton Business Park North, Hebburn, Tyne & Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    70,999 GBP2022-09-30
    Officer
    icon of calendar 2005-03-31 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2005-03-31 ~ dissolved
    IIF 57 - Secretary → ME
  • 37
    icon of address C/o Dalziel Limited T/a Df Dickens Little Tennis Street South, Trent Lane, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 34 - Director → ME
  • 38
    icon of address C/o Dalziel Limited, Unit 2, Monkton Business Park North, Hebburn, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,386 GBP2022-09-30
    Officer
    icon of calendar 1995-05-25 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 1995-05-25 ~ dissolved
    IIF 59 - Secretary → ME
  • 39
    icon of address Rillatech Limited Prospect Park, Dunston Way, Chesterfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    132,905 GBP2022-09-30
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 24 - Director → ME
  • 40
    VAN DER LAAN MEATS LIMITED - 1989-08-17
    PELA MEATS (U.K.) LIMITED - 1979-12-31
    CANNING CONSULTANT ENGINEERS(UNITED KINGDOM)LIMITED - 1978-12-31
    icon of address C/o Dalziel Limited, Unit 2, Monkton Business Park North, Hebburn, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,773 GBP2022-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
    icon of calendar ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 41
    icon of address C/o Dalziel Limited Unit 2, Monkton Business Park North, Hebburn
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 1993-12-21 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 1993-12-21 ~ dissolved
    IIF 52 - Secretary → ME
  • 42
    icon of address C/o Dalziel Limited T/a Df Dickens Little Tennis Street South, Trent Lane, Nottingham
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    550 GBP2022-09-30
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 32 - Director → ME
  • 43
    DALZIEL CONVERTERS LTD. - 1987-10-26
    KEMPNER CONVERTERS LIMITED - 1986-03-10
    icon of address C/o Dalziel Limited, Unit 2, Monkton Business Park North, Hebburn, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
    icon of calendar ~ dissolved
    IIF 50 - Secretary → ME
  • 44
    icon of address C/o Dickens T/a Dalziel Little Tennis Street South, Trent Lane, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 36 - Director → ME
  • 45
    icon of address Unit 2 Monkton Business Park North, Hebburn, Tyne & Wear, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    201,660 GBP2023-09-29
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 23 - Director → ME
Ceased 4
  • 1
    CHEVIOT SEASONINGS LIMITED - 1984-11-12
    icon of address Unit 2 Monkton Business Park, North, Hebburn, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2021-09-24
    IIF 61 - Secretary → ME
  • 2
    icon of address 8 Belgowan Street, Bellshill North Industrial Est, Bellshill, Lanarkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2021-09-24
    IIF 45 - Secretary → ME
  • 3
    J.R. DALZIEL LIMITED - 2014-09-05
    J.R. DALZIEL (CASINGS) LIMITED - 1996-11-15
    icon of address 8 Belgowan Street, Bellshill North Ind. Estate, Bellshill, Lanarkshire
    Active Corporate (6 parents, 24 offsprings)
    Officer
    icon of calendar ~ 2021-09-24
    IIF 42 - Secretary → ME
  • 4
    J.R. DALZIEL (HOLDINGS) LIMITED - 2014-09-08
    LYCIDAS (469) LIMITED - 2008-03-03
    icon of address 8 Belgowan Street, Bellshill North Industrial Estate, Bellshill, Lanarkshire
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2008-03-19 ~ 2021-09-24
    IIF 54 - 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.