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

Woodhouse, Rosemary Joy

    Related profiles found in government register
  • Woodhouse, Rosemary Joy
    British accountant born in May 1961

    Registered addresses and corresponding companies
    • icon of address 32 Clover Lane, Wall Heath, Kingswinford, West Midlands, DY6 0DT

      IIF 1
  • Woodhouse, Rosemary Joy
    British

    Registered addresses and corresponding companies
    • icon of address 32 Clover Lane, Wall Heath, Kingswinford, West Midlands, DY6 0DT

      IIF 2
  • Slater, Rosemary Joy
    British

    Registered addresses and corresponding companies
    • icon of address 91 High Wood Close, Kingswinford, West Midlands, DY6 9XB

      IIF 3 IIF 4
  • Slater, Rosemary Joy
    British accountant

    Registered addresses and corresponding companies
  • Slater, Rosemary Joy
    British accountant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 13 IIF 14
    • icon of address 91 High Wood Close, Kingswinford, West Midlands, DY6 9XB

      IIF 15 IIF 16 IIF 17
    • icon of address Gws Industrial Estate, Leabrook Road, Wednesbury, West Midlands, WS10 7NB

      IIF 18
  • Slater, Rosemary Joy
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Gws Ind Estate, Leabrook Road, Wednesbury, West Midlands, WS10 7NB, England

      IIF 19
    • icon of address Unit 1 Gws Industrial Estate, Leabrook Road, Wednesbury, West Midlands, WS10 7NB, England

      IIF 20
  • Mrs Rosemary Joy Slater
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Forge Lodge Trading Estate, Cradley Road, Cradley Heath, West Midlands, B64 7RW, England

      IIF 21
    • icon of address 91, High Wood Close, Kingswinford, DY6 9XB, United Kingdom

      IIF 22
    • icon of address Unit 1 Gws Ind Estate, Leabrook Road, Wednesbury, West Midlands, WS10 7NB, England

      IIF 23
    • icon of address Unit 1 Gws Industrial Estate, Leabrook Road, Wednesbury, West Midlands, WS10 7NB

      IIF 24
  • Slater, Rosemary

    Registered addresses and corresponding companies
    • icon of address Unit 1 Gws Industrial Estate, Leabrook Road, Wednesbury, West Midlands, WS10 7NB, England

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 59 Sytch Lane, Wombourne, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -850 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,487,031 GBP2020-07-31
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2007-02-06 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    ITF STOCKISTS LTD. - 2015-03-14
    PDK TRADING LIMITED - 2010-03-26
    BROOMCO (3840) LIMITED - 2005-08-12
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-02-06 ~ dissolved
    IIF 6 - Secretary → ME
  • 4
    INDEPENDENT TUBE & FITTINGS LIMITED - 2015-03-14
    icon of address Unit 1 Gws Industrial Estate, Leabrook Road, Wednesbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2014-11-06 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Gws Industrial Estate, Leabrook Road, Wednesbury, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2007-03-14 ~ dissolved
    IIF 12 - Secretary → ME
Ceased 10
  • 1
    DANEXPORT (U.K.) LIMITED - 2003-10-02
    WHIT PRODUCTS DEHYDRATION LIMITED - 1990-07-11
    CARNIMEX LIMITED - 1992-03-27
    icon of address Minster House, 23 Flemingate, Beverley, East Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    945,876 GBP2024-12-31
    Officer
    icon of calendar 2006-01-25 ~ 2006-12-05
    IIF 7 - Secretary → ME
  • 2
    DANEXPORT SEAFOOD LIMITED - 2003-10-02
    BHJ UK SEAFOOD LIMITED - 2025-01-03
    CARNIMEX LIMITED - 2001-07-13
    PROTEIN FOODS (PET FOODS) LIMITED - 1993-01-27
    icon of address Minster House, 23 Flemingate, Beverley, East Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,306,448 GBP2024-12-31
    Officer
    icon of calendar 2006-01-25 ~ 2006-12-05
    IIF 11 - Secretary → ME
    icon of calendar 1992-10-19 ~ 2001-09-18
    IIF 10 - Secretary → ME
  • 3
    CARMINEX LIMITED - 2001-08-09
    DANEXPORT SEAFOOD LIMITED - 2001-07-13
    CARNIMEX LIMITED - 2003-10-02
    icon of address First Floor Lowgate House, Lowgate, Hull, East Riding Of Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    500,000 GBP2023-12-31
    Officer
    icon of calendar 2006-01-25 ~ 2006-12-05
    IIF 8 - Secretary → ME
  • 4
    BHJ UK PROTEIN FOODS LIMITED - 2012-12-18
    DANEXPORT PROTEIN FOODS LIMITED - 2003-10-02
    BHJ INGREDIENTS UK LIMITED - 2015-02-13
    PROTEIN FOODS (U.K.) LIMITED - 1999-02-19
    icon of address Units 10 & 11 Ramsay Road, Barnfield Industrial Estate, Tipton, West Midlands
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,986,804 GBP2024-12-31
    Officer
    icon of calendar 2005-11-29 ~ 2006-12-04
    IIF 15 - Director → ME
    icon of calendar ~ 2006-12-04
    IIF 3 - Secretary → ME
  • 5
    ITF STOCKISTS LTD. - 2015-03-14
    PDK TRADING LIMITED - 2010-03-26
    BROOMCO (3840) LIMITED - 2005-08-12
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-03 ~ 2012-03-23
    IIF 17 - Director → ME
  • 6
    icon of address 90 Corngreaves Road, Cradley Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2018-01-17 ~ 2018-08-07
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ 2018-08-07
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    FORMBOOK LIMITED - 1984-07-17
    I T E C INDUSTRIAL SERVICES LIMITED - 2018-01-26
    icon of address Unit 16 Lodge Forge Trading Estate, Cradley Road, Cradley Heath, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    438,160 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-06 ~ 2022-03-04
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MAPLEGLAZE LIMITED - 1993-04-14
    NATURE'S SNACK LIMITED - 1999-02-19
    icon of address Ramsay Road, Barnfield Industrial Estate, Tipton, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1993-02-23 ~ 2006-12-04
    IIF 9 - Secretary → ME
  • 9
    icon of address Unit 54 Centenary Business Centre Hammond Close, Attlleborough Fields Industrial Estate, Nuneaton, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-23 ~ 2008-05-02
    IIF 16 - Director → ME
    icon of calendar 2004-09-14 ~ 2008-05-02
    IIF 4 - Secretary → ME
  • 10
    WEBSTER MOULDINGS LIMITED - 1995-03-29
    icon of address 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar ~ 1991-06-21
    IIF 1 - Director → ME
    icon of calendar ~ 1992-09-08
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.