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

Mapstone, William James

    Related profiles found in government register
  • Mapstone, William James
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adlink House, C/o A M Wyatt & Co Ltd, 86 The Highway, Hawarden, Deeside, CH5 3DJ, United Kingdom

      IIF 1
    • Unit 3, Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ, United Kingdom

      IIF 2
    • Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 3
    • Corser House, Whitchurch Business Centre, Green End, Whitchurch, SY13 1AD, England

      IIF 4 IIF 5
    • Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 10 IIF 11 IIF 12
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 13
  • Mapstone, William James
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Speen House, Porter Street, London, W1U 6WH, United Kingdom

      IIF 14
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 15
  • Mapstone, William James
    born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 16
  • Mapstone, William James
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ

      IIF 17
    • C/o Ekor Group Block Management, 17 Musard Road, London, W6 8NR, England

      IIF 18
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW, England

      IIF 19
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW, United Kingdom

      IIF 20
  • Mapstone, William James
    British chairman born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 15, Hornbeam Square South, Harrogate, N Yorks, HG2 8NB

      IIF 21
  • Mapstone, William James
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Stone House, Lower Carden Tilstone, Malpas, Cheshire, SY14 7HW, England

      IIF 22
    • Crowe Llp, Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 23
    • Fountains Mall, High Street, Odiham, Hampshire, RG29 1LP, England

      IIF 24
    • Stone House, Lower Carden, Tilston, Cheshire, SY14 7HW

      IIF 25
  • Mapstone, William James
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Stone House, Lower Carden, Cheshire, SY14 8AW

      IIF 26 IIF 27 IIF 28
    • Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ

      IIF 30
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW

      IIF 31
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW, England

      IIF 32 IIF 33
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW, United Kingdom

      IIF 34
    • Stonehouse, Lower Carden, Tilston, Cheshire, SY14 7HP

      IIF 35 IIF 36
  • Mapstone, William James
    British managing director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mapston, William James
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 41
  • Mapstone, William James
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Adlink House, C/o A M Wyatt & Co Ltd, 86 The Highway, Hawarden, Deeside, CH5 3DJ, United Kingdom

      IIF 42
  • Mapstone, William James
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hyde Park Place, London, W2 2LH, England

      IIF 43
    • 5 Gambier Terrace, Liverpool, United Kingdom, Merseyside, L1 7BG, United Kingdom

      IIF 44
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 45
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 46
  • Mapstone, William James
    English director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Crowe Llp, Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 47
  • Mr William James Mapstone
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hornbeam Square South, Harrogate, N Yorks, HG2 8NB

      IIF 48
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW

      IIF 49
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW, United Kingdom

      IIF 50
    • Orchard House, Bellamy Road, Mansfield, NG18 4LN, England

      IIF 51
    • Office 10, 15a, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 52
    • Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 53
    • Corser House, Whitchurch Business Centre, Green End, Whitchurch, SY13 1AD, England

      IIF 54 IIF 55
    • Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD

      IIF 56 IIF 57
    • Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 58 IIF 59 IIF 60
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 63 IIF 64 IIF 65
  • Mapstone, William James
    born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Stone House, Lower Carden Tilston, Malpas, SY15 7HW

      IIF 68
  • Mapstone, William
    British director born in March 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • Stone House, Lower Carden, Cheshire, SY14 7HW, United Kingdom

      IIF 69
  • Mr William James Mapstone
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Adlink House, C/o A M Wyatt & Co Ltd, 86 The Highway, Hawarden, Deeside, CH5 3DJ, United Kingdom

      IIF 70
    • 5, Gambier Terrace, Liverpool, Merseyside, L1 7BG, United Kingdom

      IIF 71
    • 3, Hyde Park Place, London, W2 2LH, England

      IIF 72
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 73
child relation
Offspring entities and appointments
Active 25
  • 1
    C/o Ekor Group Block Management, 17 Musard Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-03-25
    Officer
    2010-11-30 ~ now
    IIF 18 - Director → ME
  • 2
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13,206 GBP2024-06-30
    Officer
    2021-03-16 ~ now
    IIF 6 - Director → ME
  • 3
    Corser House, Whitchurch Business Centre, Green End, Whitchurch, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2026-01-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
  • 4
    Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 5
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    149,671 GBP2024-06-30
    Officer
    2012-04-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 7
    Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    244,366 GBP2023-12-31
    Officer
    2018-10-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-10-14 ~ now
    IIF 65 - Has significant influence or controlOE
  • 8
    OLD HALL MANAGEMENT COMPANY LTD - 2023-02-22
    Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2023-03-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 67 - Has significant influence or controlOE
  • 9
    OLD BARN INVESTMENTS (TARVIN) LIMITED - 2022-08-30
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,706 GBP2024-06-30
    Officer
    2022-05-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    67 The Fairway, Burnham, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 11
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    535,475 GBP2024-10-31
    Officer
    2022-10-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Davidson House, Forbury Square, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 26 - Director → ME
  • 13
    FINLAW TWO LIMITED - 2004-08-06
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 28 - Director → ME
  • 14
    LOSELEY DAIRY ICE CREAM LIMITED - 2008-11-13
    WELL COOL ICE CREAM LIMITED - 2003-02-12
    Davidson House, Forbury Square, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 29 - Director → ME
  • 15
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-23 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 16
    Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 13 - Director → ME
  • 17
    ORCHARD (NUNN BROOK) LIMITED - 2025-11-17
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,006,875 GBP2024-06-30
    Officer
    2012-12-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-05-04 ~ now
    IIF 57 - Has significant influence or controlOE
  • 18
    5 Gambier Terrace, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    174,310 GBP2023-04-30
    Officer
    2020-05-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -276,970 GBP2019-09-30
    Officer
    2017-04-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 20
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19 GBP2023-11-30
    Officer
    2022-11-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 60 - Has significant influence or controlOE
  • 21
    Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    398,681 GBP2023-09-30
    Officer
    2017-04-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    CLWYD GATE RESTAURANT LIMITED - 2012-04-14
    Fountains Mall High Street, Odiham, Hook, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-22 ~ dissolved
    IIF 69 - Director → ME
  • 23
    Corser House, Green End, Whitchurch, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    245,061 GBP2024-09-30
    Officer
    2023-09-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    TILLYMINT YACHT CHARTERS LLP - 2007-05-15
    Stone House Lower Carden, Tilston, Malpas, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2006-06-27 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 25
    VORSYS LIMITED - 2017-03-31
    Adlink House, C/o A M Wyatt & Co Ltd 86 The Highway, Hawarden, Deeside, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    381,287 GBP2024-03-31
    Officer
    2017-09-01 ~ now
    IIF 1 - Director → ME
    2017-03-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-08-25 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    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
Ceased 25
  • 1
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13,206 GBP2024-06-30
    Person with significant control
    2021-03-16 ~ 2021-03-17
    IIF 61 - Has significant influence or control OE
  • 2
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    12,946,122 GBP2024-06-30
    Officer
    2012-04-10 ~ 2023-05-26
    IIF 32 - Director → ME
    Person with significant control
    2016-04-10 ~ 2023-05-26
    IIF 56 - Ownership of shares – 75% or more OE
  • 3
    PILGRIM FOODS (TRUSTEES) LIMITED - 2011-10-13
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,760 GBP2024-06-30
    Officer
    2000-03-17 ~ 2023-05-26
    IIF 25 - Director → ME
    Person with significant control
    2016-06-30 ~ 2023-05-31
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    Corser House, Whitchurch Business Centre, Green End, Whitchurch, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2025-05-29 ~ 2026-01-28
    IIF 4 - Director → ME
    Person with significant control
    2025-05-29 ~ 2026-01-28
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 5
    PILGRIM FOOD GROUP LIMITED - 2013-07-26
    OVAL (1059) LIMITED - 1996-07-09
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents)
    Officer
    1996-05-04 ~ 2004-10-08
    IIF 39 - Director → ME
  • 6
    CHAUCER FOODS LIMITED - 2013-06-20
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents)
    Officer
    1994-01-14 ~ 2004-10-08
    IIF 40 - Director → ME
  • 7
    VST HOLDINGS LTD - 2019-05-29
    LJ HOLDINGS & INVESTMENTS LIMITED - 2017-11-27
    LJ HOLDINGS 88 LIMITED - 2017-04-18
    Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Liquidation Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,271,845 GBP2021-02-28
    Officer
    2019-05-04 ~ 2021-12-17
    IIF 47 - Director → ME
  • 8
    BODOCS MEDICAL LTD - 2019-01-25
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,697 GBP2020-12-31
    Person with significant control
    2019-07-31 ~ 2023-09-07
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MASONS PROPERTIES LIMITED - 1996-02-02
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    61,479 GBP2024-06-30
    Officer
    2012-02-01 ~ 2013-09-02
    IIF 22 - Director → ME
  • 10
    PFF PACKAGING (NORTH EAST) LIMITED - 2016-08-11
    THERMOPAK PACKAGING LIMITED - 2014-11-27
    Unit 3, Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2014-08-05 ~ 2025-07-29
    IIF 17 - Director → ME
  • 11
    LION FOODS LIMITED - 2002-11-26
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    ~ 1993-01-26
    IIF 36 - Director → ME
  • 12
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (7 parents)
    Officer
    ~ 1993-01-26
    IIF 35 - Director → ME
  • 13
    2 River View Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-10-19 ~ 2016-07-01
    IIF 24 - Director → ME
  • 14
    STILETTO FOODS (UK) LIMITED - 2012-09-13
    OCEANMIST LIMITED - 2003-06-18
    2 River View Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2003-04-28 ~ 2016-07-01
    IIF 34 - Director → ME
  • 15
    NANDI BIOTECHNOLOGY LIMITED - 2005-11-14
    DUNWILCO (849) LIMITED - 2001-01-23
    Nine Edinburgh Bioquarter, Little France Road, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -2,544,505 GBP2023-12-31
    Officer
    2006-05-11 ~ 2008-06-30
    IIF 27 - Director → ME
  • 16
    ORCHARD (C2) LIMITED - 2012-08-03
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,158,744 GBP2024-06-30
    Officer
    2012-12-28 ~ 2023-05-26
    IIF 33 - Director → ME
  • 17
    ORCHARD (C3) LIMITED - 2012-08-03
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    284,044 GBP2024-06-30
    Officer
    2012-12-28 ~ 2023-05-26
    IIF 31 - Director → ME
  • 18
    MASSIVE DEAL LIMITED - 2014-07-21
    First Floor Marshalls Mill, Marshall Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    189,342 GBP2024-03-31
    Officer
    2015-01-31 ~ 2017-02-15
    IIF 21 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-02-15
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Unit 3 Airedale Park, Royd Ings Avenue, Keighley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    15,789 GBP2024-01-31
    Officer
    2021-07-06 ~ 2025-07-29
    IIF 2 - Director → ME
  • 20
    INTELLIGENT PACKAGING SOLUTIONS LIMITED - 2016-08-11
    INTELPACK LIMITED - 2011-09-20
    JMWCO 88 LIMITED - 2010-01-05
    C/o Pff Packaging Limited, Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,385,262 GBP2024-01-31
    Officer
    2009-12-04 ~ 2025-07-29
    IIF 41 - Director → ME
  • 21
    PFF PACKAGING LIMITED - 2014-12-08
    PFF HOLDINGS LIMITED - 2012-07-19
    Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -13,678 GBP2024-01-31
    Officer
    2014-10-15 ~ 2025-07-29
    IIF 30 - Director → ME
  • 22
    DMWSL 070 LIMITED - 1991-02-11
    Unit 26 Brighton Street, Industrial, Freightliner Road, Kingston Upon Hull, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    1994-01-14 ~ 2004-10-08
    IIF 37 - Director → ME
  • 23
    CHAUCER FOODS LIMITED - 2013-07-26
    PILGRIM FOOD HOLDINGS LIMITED - 2013-07-08
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2001-03-02 ~ 2004-10-08
    IIF 38 - Director → ME
  • 24
    5th Floor Ship Canal House 98, King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2017-01-31 ~ 2017-03-29
    IIF 14 - Director → ME
  • 25
    Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham
    Liquidation Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -3,319,114 GBP2021-02-28
    Officer
    2020-05-20 ~ 2020-09-15
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.