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

Wright, Colin Vincent

    Related profiles found in government register
  • Wright, Colin Vincent
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St. John Street, Ashbourne, DE6 1GH, United Kingdom

      IIF 1
    • icon of address 10, St. John Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 2 IIF 3
    • icon of address 62 The Street, Ashtead, Surrey, KT21 1AT, England

      IIF 4
    • icon of address Charlotte House, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 5
    • icon of address Block 2 , Worldwide Way, Kiln Lane Trading Estate, Stallingborough, Grimsby, DN41 8DY, England

      IIF 6
    • icon of address Overton Farm, Overton, Hollington, Stoke-on-trent, ST10 4HW, England

      IIF 7
  • Wright, Colin Vincent
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 The Street, Ashtead, Surrey, KT21 1AT, England

      IIF 8
    • icon of address Charlotte House, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 9 IIF 10 IIF 11
    • icon of address 3, Shrigley Road, Bollington, Macclesfield, SK10 5QU, England

      IIF 15
    • icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 16
    • icon of address 170, Walton Summit Road, Bamber Bridge, Preston, Lancashire, PR5 8AH

      IIF 17 IIF 18
    • icon of address 170 Walton Summit Road, Bamber Bridge, Preston, PR5 8AH

      IIF 19 IIF 20 IIF 21
    • icon of address The Snackhouse, St. Georges Park, Kirkham, Preston, PR4 2DZ, England

      IIF 24 IIF 25
    • icon of address C/o Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, EH1 2AA

      IIF 26
  • Wright, Colin Vincent
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. John Street, Ashbourne, DE6 1GH, England

      IIF 27 IIF 28
    • icon of address 10, St. John Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 29
    • icon of address 10, St John Street, Ashbourne, Derbyshire, DE6 1GH, United Kingdom

      IIF 30
    • icon of address Bentley Hall, Fenny Bentley, Ashbourne, Derbyshire, DE6 1LE, England

      IIF 31 IIF 32
    • icon of address Bentley Hall, Fenny Bentley, Ashbourne, Derbyshire, DE6 1LE, United Kingdom

      IIF 33
    • icon of address 16, Dunnet Way, East Mains Industrial Estate, Broxburn, EH52 5NN, Scotland

      IIF 34
    • icon of address Block 2 , Worldwide Way, Kiln Lane Trading Estate, Stallingborough, Grimsby, DN41 8DY, England

      IIF 35
    • icon of address Unit 2, Kiln Lane Trading Estate, Stallingborough, Grimsby, DN41 8DY, England

      IIF 36
    • icon of address Overton Farm, Overton, Hollington, Stoke-on-trent, ST10 4HW, England

      IIF 37
  • Wright, Colin Vincent
    British ceo born in January 1962

    Resident in England

    Registered addresses and corresponding companies
  • Wright, Colin Vincent
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Greenman, 10 St John Street, Ashbourne, Derbyshire, DE6 1GH, United Kingdom

      IIF 42
    • icon of address Wework No 1 Spinningfields, Quay Street, Manchester, M3 3JE, England

      IIF 43
  • Wright, Colin Vincent
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentley Hall, Fenney Bentley, Ashbourne, Derbyshire, DE6 1LE

      IIF 44 IIF 45 IIF 46
    • icon of address Bentley Hall, Fenny Bentley, Ashbourne, Derbyshire, DE6 1LE, United Kingdom

      IIF 56 IIF 57
    • icon of address The Green Man, 10, St John Street, Ashbourne, Derbyshire, DE6 1GH, United Kingdom

      IIF 58
    • icon of address The Greenman, St John Street, Ashbourne, Derbyshire, DE6 1GH, United Kingdom

      IIF 59
    • icon of address C/o Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham, B3 2RT

      IIF 60
    • icon of address 139, Red Bank Road, Blackpool, FY2 9HZ, England

      IIF 61
    • icon of address 16 Dunnet Way, East Mains Industrial Estate, Broxburn, Edinburgh, EH52 5NN

      IIF 62
    • icon of address Geldards Llp, Number One Pride Place, Pride Park, Derby, Derbyshire, DE24 8QR, United Kingdom

      IIF 63
    • icon of address Number One, Pride Place, Pride Park, Derby, Derbyshire, DE24 8QR, United Kingdom

      IIF 64
    • icon of address Number One, Pride Place, Pride Park, Derby, England And Wales, DE24 8QR, United Kingdom

      IIF 65
    • icon of address Nature's Dream Limited, Overton Farm Overton, Hollington, Stoke-on-trent, ST10 4HW, United Kingdom

      IIF 66
    • icon of address The Long Kennels, Overton Farm, Fole Lane, Hollington, Nr Tean, Staffordshire, ST10 4HW, England

      IIF 67
    • icon of address 15, Inkerman Way, Denby Dale, Huddersfield, West Yorkshire, HD8 8UU, United Kingdom

      IIF 68
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 69
    • icon of address Cumberland House, 35 Park Row, Nottingham, NG1 6EE, England

      IIF 70
    • icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham, NG1 6LF

      IIF 71
  • Wright, Colin Vincent
    British non exec chairman born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Park Suite, Unit 1 & 2, North Farm Road, South Park Industrial Estate, Bottesford, DN17 2AY, England

      IIF 72
    • icon of address 171a, Walton Summit Road, Bamber Bridge, Preston, PR5 8AH, England

      IIF 73
    • icon of address 5, 5a Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, DN15 8QJ, England

      IIF 74
  • Wright, Colin Vincent
    British non executive chairman born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171a, 171a Walton Summit Road, Bamber Bridge, Preston, PR5 8AH, England

      IIF 75
  • Wright, Colin Vincent
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St John Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 76
    • icon of address Bentley Hall, Fenny Bentley, Ashbourne, DE6 1LE, United Kingdom

      IIF 77
  • Mr Colin Wright
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block 2 , Worldwide Way, Kiln Lane Trading Estate, Stallingborough, Grimsby, DN41 8DY, England

      IIF 78
  • Mr Colin Vincent Wright
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. John Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 79
    • icon of address Bentley Hall, Fenny Bentley, Ashbourne, Derbyshire, DE6 1LE, England

      IIF 80
    • icon of address The Greenman, St. John Street, Ashbourne, DE6 1GH, England

      IIF 81
    • icon of address Young Ideas, St. John Street, Ashbourne, DE6 1GH, England

      IIF 82
    • icon of address Number One, Pride Place, Pride Park, Derby, England And Wales, DE24 8QR, United Kingdom

      IIF 83
    • icon of address The Long Kennels, Overton Farm, Overton, Hollington, Stoke-on-trent, ST10 4HW, England

      IIF 84
  • Mr Colin Vincent Wright
    English born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Stable House, Fradswell, Stafford, ST18 0EY, England

      IIF 85
child relation
Offspring entities and appointments
Active 44
  • 1
    YOUNG IDEAS (ONLINE) LIMITED - 2023-05-15
    icon of address 10 St. John Street, Ashbourne, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -206,470 GBP2024-01-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 1 - Director → ME
  • 2
    SPOTTY OTTER LIMITED - 2021-11-25
    icon of address 10 St. John Street, Ashbourne, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,998 GBP2024-01-30
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 3 - Director → ME
  • 3
    THE BRAND CLOUD (HOLDINGS) LIMITED - 2014-06-30
    icon of address Dove Accountants Limited, Suite 2, The Wellington, 78 High Street, Uttoxeter, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 68 - Director → ME
  • 4
    DEMETER PROJECT LIMITED - 2025-01-09
    icon of address Unit 3 Beels Road, Stallingborough, Grimsby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 10 St. John Street, Ashbourne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 28 - Director → ME
  • 6
    OLKEO LTD - 2016-05-18
    icon of address 16 Dunnet Way, East Mains Industrial Estate, Broxburn, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -195,218 GBP2024-01-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 34 - Director → ME
  • 7
    icon of address 10 St. John Street, Ashbourne, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -585,427 GBP2024-01-30
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 29 - Director → ME
  • 8
    KAWCARFRO LIMITED - 2014-04-22
    icon of address 139 Red Bank Road, Blackpool
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -41,428 GBP2018-03-31
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 61 - Director → ME
  • 9
    N SUPPLEMENTS LIMITED - 2015-10-06
    icon of address The Long Kennels, Overton Farm Overton, Hollington, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -260,363 GBP2020-12-31
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 59 - Director → ME
  • 10
    PEMBERTON MINT CO. LIMITED - 1992-01-15
    icon of address 170 Walton Summit Road, Bamber Bridge, Preston
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 170 Walton Summit Road, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0.01 GBP2020-02-29
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address Nature's Dream Limited, Overton Farm Overton, Hollington, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 66 - Director → ME
  • 13
    icon of address 10 St. John Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,330,385 GBP2024-03-31
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    icon of address 10 St John Street, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -738,299 GBP2024-01-30
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 30 - Director → ME
  • 15
    GELLAW 127 LIMITED - 2006-10-12
    icon of address The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 44 - Director → ME
  • 16
    PROJECT FAYE LIMITED - 2012-02-22
    icon of address Unit 3 Beels Road, Stallingborough, Grimsby, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    153,449 GBP2024-12-31
    Officer
    icon of calendar 2011-08-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 10 St. John Street, Ashbourne, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -694,208 GBP2024-01-30
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 2 - Director → ME
  • 18
    PROJECT BLACK VENTURES LIMITED - 2015-12-02
    icon of address C/o Geldards Llp 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -15,547 GBP2022-11-26 ~ 2023-11-25
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Geldards Llp Number One Pride Place, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 63 - Director → ME
  • 20
    ENSCO 893 LIMITED - 2011-11-24
    icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    38,325 GBP2014-10-31
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 71 - Director → ME
  • 21
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 69 - Director → ME
  • 22
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -106,898 GBP2018-12-31
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 16 - Director → ME
  • 23
    icon of address Overton Farm Overton, Hollington, Stoke-on-trent
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,439,382 GBP2024-12-31
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 7 - Director → ME
  • 24
    icon of address The Long Kennels Overton Farm, Fole Lane, Hollington, Nr Tean, Staffordshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -768,582 GBP2020-12-31
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 67 - Director → ME
  • 25
    THE GOOD FOOD TRADING COMPANY LIMITED - 1996-09-12
    icon of address 171a 171a Walton Summit Road, Bamber Bridge, Preston, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 75 - Director → ME
  • 26
    icon of address Nature's Dream Limited, Overton Farm Overton, Hollington, Stoke-on-trent
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -201,713 GBP2013-12-31
    Officer
    icon of calendar 2011-08-23 ~ now
    IIF 31 - Director → ME
  • 27
    icon of address C/o Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2017-08-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 26 - Director → ME
  • 28
    icon of address 170 Walton Summit Road, Bamber Bridge, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 19 - Director → ME
  • 29
    INHOCO 331 LIMITED - 1996-04-22
    icon of address 170 Walton Summit Road, Bamber Bridge, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 20 - Director → ME
  • 30
    INHOCO 332 LIMITED - 1999-07-05
    icon of address 170 Walton Summit Road, Bamber Bridge, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 22 - Director → ME
  • 31
    NODDY ESTATES LIMITED - 2006-05-18
    icon of address Unit 3 Beels Road, Stallingborough, Grimsby, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,662,046 GBP2024-12-31
    Officer
    icon of calendar 2011-08-03 ~ now
    IIF 36 - Director → ME
  • 32
    LEWIS ACQUISITIONS LIMITED - 2017-05-24
    icon of address 170 Walton Summit Road, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 17 - Director → ME
  • 33
    PLANTESTATE LIMITED - 2000-01-19
    icon of address 170 Walton Summit Road, Bamber Bridge, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 23 - Director → ME
  • 34
    ASHBRAND LTD - 2014-06-30
    icon of address Nature's Dream Limited, Overton Farm Overton, Hollington, Stoke-on-trent
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -1,953,052 GBP2024-12-31
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 37 - Director → ME
  • 35
    PROJECT SAUVIGNON LIMITED - 2012-02-24
    icon of address Nature's Dream Limited, Overton Farm Overton, Hollington, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 57 - Director → ME
  • 36
    MANIFESTO FOODS LTD - 2015-12-02
    09848974 LTD - 2016-11-29
    icon of address C/o Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -426,578 GBP2021-10-31
    Officer
    icon of calendar 2016-03-12 ~ dissolved
    IIF 60 - Director → ME
  • 37
    icon of address 10 St. John Street, Ashbourne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -266,479 GBP2024-12-31
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 27 - Director → ME
  • 38
    PROJECT SHAVE LIMITED - 2012-02-10
    icon of address Nature's Dream Limited, Overton Farm Overton, Hollington, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 56 - Director → ME
  • 39
    STAR COMMERCIAL ACADEMY LIMITED - 2017-05-16
    icon of address 62 The Street, Ashtead, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    49,109 GBP2025-01-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 4 - Director → ME
  • 40
    icon of address 62 The Street, Ashtead, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -160,528 GBP2022-01-31
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 8 - Director → ME
  • 41
    icon of address Charlotte House Stanier Way, Chaddesden, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,199 GBP2021-12-31
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 12 - Director → ME
  • 42
    icon of address Charlotte House Stanier Way, Chaddesden, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 10 - Director → ME
  • 43
    BENTLEY HALL INVESTMENTS LIMITED - 2017-08-23
    GELLAW 171 LIMITED - 2008-05-01
    icon of address Young Ideas, St. John Street, Ashbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    262,031 GBP2024-01-30
    Officer
    icon of calendar 2008-04-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 10 St. John Street, Ashbourne, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    227,401 GBP2024-01-30
    Officer
    icon of calendar 2008-05-02 ~ now
    IIF 32 - Director → ME
Ceased 37
  • 1
    icon of address 16 Dunnet Way, East Mains Industrial Estate, Broxburn, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    7,482,270 GBP2023-11-25
    Officer
    icon of calendar 2015-11-09 ~ 2015-12-02
    IIF 62 - Director → ME
  • 2
    LANGTHORPE FOOD GROUP LIMITED - 2011-09-09
    icon of address 171a Walton Summit Road, Bamber Bridge, Preston, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2011-03-17 ~ 2024-10-29
    IIF 73 - Director → ME
  • 3
    icon of address 10 Watchmoor Park Riverside Way, Camberley, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2010-11-24
    IIF 38 - Director → ME
  • 4
    icon of address Cumberland House, 35 Park Row, Nottingham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    402,000 GBP2025-03-31
    Officer
    icon of calendar 2010-02-18 ~ 2023-07-12
    IIF 70 - Director → ME
  • 5
    CHAPEL FOOD LIMITED - 2011-06-03
    icon of address South Park Suite, Unit 1 & 2 North Farm Road, South Park Industrial Estate, Bottesford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-17 ~ 2015-11-17
    IIF 72 - Director → ME
  • 6
    N SUPPLEMENTS LIMITED - 2015-10-06
    icon of address The Long Kennels, Overton Farm Overton, Hollington, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -260,363 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-09-12 ~ 2018-08-10
    IIF 84 - Has significant influence or control OE
  • 7
    LIMEVINER LIMITED - 1987-05-22
    SUTHERLAND HOLDINGS LIMITED - 1987-08-14
    icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough Chesterfields43 4xa
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-27 ~ 2003-01-15
    IIF 54 - Director → ME
  • 8
    PRYSMB VENTURES LIMITED - 2009-11-11
    FOOD PARAMOUNT LIMITED - 2005-11-02
    icon of address 8 Orgreave Close, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2009-07-10
    IIF 48 - Director → ME
  • 9
    J & J TRANFIELD (NO. 1) LIMITED - 2009-11-11
    J. AND J. TRANFIELD LIMITED - 2002-12-20
    icon of address 8 Orgreave Close, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-03 ~ 2009-07-10
    IIF 50 - Director → ME
  • 10
    icon of address 55 Baker Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2008-08-11 ~ 2009-07-10
    IIF 41 - Director → ME
  • 11
    HAZLEWOOD CONFECTIONERY & SNACKS LIMITED - 1994-03-11
    J.LOWE & CO(PROCESSED FOODS)LIMITED - 1990-06-11
    HAZLEWOOD CONVENIENCE GROUP II LIMITED - 1994-11-21
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1998-03-19 ~ 2002-08-31
    IIF 55 - Director → ME
  • 12
    icon of address Second Floor, Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    3,810 GBP2016-10-31
    Officer
    icon of calendar 2015-07-07 ~ 2018-01-25
    IIF 58 - Director → ME
  • 13
    GRAMPIAN COUNTRY PORK LIMITED - 2009-11-11
    ISANDCO THREE HUNDRED AND SEVENTY EIGHT LIMITED - 2001-09-06
    VION FOOD UK LIMITED - 2013-01-21
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-08-11 ~ 2009-07-10
    IIF 40 - Director → ME
  • 14
    PROJECT BLACK PROPCO LIMITED - 2015-12-02
    icon of address C/o Geldards Llp 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    48,161 GBP2023-11-25
    Officer
    icon of calendar 2015-11-09 ~ 2024-05-31
    IIF 64 - Director → ME
  • 15
    PROJECT BLACK VENTURES LIMITED - 2015-12-02
    icon of address C/o Geldards Llp 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -15,547 GBP2022-11-26 ~ 2023-11-25
    Officer
    icon of calendar 2015-11-09 ~ 2024-05-31
    IIF 65 - Director → ME
  • 16
    icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ 2017-06-28
    IIF 42 - Director → ME
  • 17
    PIZZA CANADIAN LIMITED - 2005-11-02
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-17 ~ 2009-07-10
    IIF 47 - Director → ME
  • 18
    ABBEYDALE FOODS LIMITED - 2011-06-03
    icon of address 5a Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, England
    Active Corporate (3 parents)
    Equity (Company account)
    521,011 GBP2024-03-31
    Officer
    icon of calendar 2011-03-17 ~ 2021-11-05
    IIF 74 - Director → ME
  • 19
    CAUDWELL AIRTIME SERVICES LIMITED - 1994-10-03
    4U LIMITED - 1997-01-02
    HAJCO 117 LIMITED - 1993-05-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-21 ~ 2004-11-05
    IIF 49 - Director → ME
  • 20
    K & S (475) LIMITED - 2002-10-02
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-22 ~ 2004-11-05
    IIF 46 - Director → ME
  • 21
    ENERGIZE PARTNERS LLP - 2019-04-13
    icon of address Old Stable House, Fradswell, Stafford, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    12,917 GBP2021-03-31
    Officer
    icon of calendar 2015-02-13 ~ 2019-03-08
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-08
    IIF 85 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 22
    GOAGENT COMPANY LIMITED - 1994-08-12
    icon of address The Snackhouse St. Georges Park, Kirkham, Preston, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2017-05-23 ~ 2024-10-29
    IIF 25 - Director → ME
  • 23
    WATERYDE LIMITED - 1981-12-31
    icon of address The Snackhouse St. Georges Park, Kirkham, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-23 ~ 2024-10-29
    IIF 24 - Director → ME
  • 24
    MANIFESTO FOODS LTD - 2015-12-02
    09848974 LTD - 2016-11-29
    icon of address C/o Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -426,578 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-11-29 ~ 2017-12-13
    IIF 81 - Ownership of shares – 75% or more OE
  • 25
    GRAMPIAN COUNTRY PORK HALLS LIMITED - 2009-11-11
    DAVID A. HALL LIMITED - 1998-09-28
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow, Scotland
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-08-11 ~ 2009-01-01
    IIF 39 - Director → ME
  • 26
    MANOR BORN LIMITED - 2006-11-15
    DEBBIE & ANDREW'S LIMITED - 2013-04-03
    icon of address 55 Baker Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2009-07-10
    IIF 45 - Director → ME
  • 27
    J & J TRANFIELD LIMITED - 2013-04-03
    INHOCO 2772 LIMITED - 2003-05-06
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-06 ~ 2009-07-10
    IIF 53 - Director → ME
  • 28
    PENNAGE LIMITED - 1992-06-04
    PLUMTREE FOODS LIMITED - 1999-05-06
    SNOWBIRD FOODS LIMITED - 2013-04-03
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-12 ~ 2009-07-10
    IIF 51 - Director → ME
  • 29
    TRANFIELD OF CUMBRIA LIMITED - 2013-04-03
    INHOCO 3118 LIMITED - 2004-09-02
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-27 ~ 2009-07-10
    IIF 52 - Director → ME
  • 30
    icon of address 3 Shrigley Road, Bollington, Macclesfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-23 ~ 2019-04-17
    IIF 15 - Director → ME
  • 31
    SOPROVAL LIMITED - 2014-11-24
    icon of address Suite 01-120 29 John Dalton Street, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,092,367 GBP2025-03-31
    Officer
    icon of calendar 2013-10-30 ~ 2018-05-31
    IIF 43 - Director → ME
  • 32
    WELLCOMM HEALTH & FITNESS STUDIOS LIMITED - 2021-04-15
    icon of address Marshall Smalley Preece Jessop House, Outrams Wharf, Little Eaton, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,352,891 GBP2024-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2023-10-16
    IIF 9 - Director → ME
  • 33
    icon of address Marshall Smalley Preece Jessop House, Outrams Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,574,316 GBP2024-12-31
    Officer
    icon of calendar 2019-01-16 ~ 2023-10-16
    IIF 11 - Director → ME
  • 34
    icon of address Marshall Smalley Preece Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -494,772 GBP2023-12-31
    Officer
    icon of calendar 2021-01-19 ~ 2023-10-16
    IIF 5 - Director → ME
  • 35
    THEORY OF ORANGE LIMITED - 2017-10-18
    icon of address Marshall Smalley Preece Jessop House, Outrams Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    3,850,482 GBP2024-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2023-10-16
    IIF 14 - Director → ME
  • 36
    WELLCOMM HEALTH & FITNESS WEST BRIDGFORD LIMITED - 2020-10-20
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -741,930 GBP2022-12-31
    Officer
    icon of calendar 2019-02-27 ~ 2023-10-16
    IIF 13 - Director → ME
  • 37
    BENTLEY HALL INVESTMENTS LIMITED - 2017-08-23
    GELLAW 171 LIMITED - 2008-05-01
    icon of address Young Ideas, St. John Street, Ashbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    262,031 GBP2024-01-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-10
    IIF 80 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.