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

Mr Gareth John Voyle

    Related profiles found in government register
  • Mr Gareth John Voyle
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashton Road, Oldham, Lancashire, OL8 2ND

      IIF 1 IIF 2
    • icon of address C/o The Bodychef Limited, School Road, Lowestoft, Suffolk, NR33 9NA, England

      IIF 3
    • icon of address 14 All Saints Street, Stamford, Lincolnshire, PE9 2PA, England

      IIF 4
  • Mr Gareth John Voyle
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mowbray House Castle Meadow Road, Nottingham, Nottinghamshire, NG2 1BJ, United Kingdom

      IIF 5
  • Voyle, Gareth John
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashton Road, Oldham, Lancashire, OL8 2ND

      IIF 6
    • icon of address Park Cakes Acquisition Limited, Ashton Road, Oldham, OL8 2ND, England

      IIF 7
  • Voyle, Gareth John
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivydene, Northwood Lane, Bewdley, Worcestershire, DY12 1AS

      IIF 8
    • icon of address C/o Wri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 9
    • icon of address Ashton Road, Oldham, Lancashire, OL8 2ND

      IIF 10
    • icon of address C/o The Bodychef Limited, School Road, Lowestoft, Suffolk, NR33 9NA, England

      IIF 11
    • icon of address 14, All Saints Street, Stamford, Lincolnshire, PE9 2PA

      IIF 12
  • Voyle, Gareth John
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pork Farms Limited, Queens Drive, Nottingham, NG2 1LU

      IIF 13
  • Voyle, Gareth John
    British investment advisor born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Claywheels Lane, Wadsley Bridge, Sheffield, South Yorkshire, S6 1LY, England

      IIF 14
    • icon of address Wadsley Bridge, Claywheels Lane, Sheffield, South Yorkshire, S6 1LY, United Kingdom

      IIF 15
  • Voyle, Gareth John
    British none born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pork Farms Limited, Pork Farms Limited, Queens Drive, Nottingham, Nottinghamshire, NG2 1LU

      IIF 16
    • icon of address Mowbray House, Castle Meadow Road, Nottingham, Nottinghamshire, NG2 1BJ

      IIF 17
  • Gareth Voyle
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Cakes Holdings, Ashton Road, Oldham, Lancashire, OL8 2ND, United Kingdom

      IIF 18
  • Voyle, Gareth John
    born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Barn, Main Street, Yarwell, Peterborough, PE8 6PR, United Kingdom

      IIF 19
  • Voyle, Gareth John
    British director born in July 1959

    Registered addresses and corresponding companies
    • icon of address T Other Place 4 Duncombes Yard, Water Street, Stamford, Lincolnshire, PE9 2NR

      IIF 20
  • Voyle, Gareth John
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Northfield Court, Conduit Street, Stamford, Lincolnshire, PE9 1RA

      IIF 21
  • Voyle, Gareth John
    British chief executive officer born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Voyle, Gareth John
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Northfields Court, Stamford, Lincolnshire, PE9 1RA, United Kingdom

      IIF 28
  • Voyle, Gareth John
    British managing director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Voyle, Gareth
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Cakes Holdings, Ashton Road, Oldham, Lancashire, OL8 2ND, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    DUNWILCO (1674) LIMITED - 2011-01-25
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 9 - Director → ME
  • 2
    CASTLEGATE 681 LIMITED - 2012-05-25
    icon of address 14 All Saints Street, Stamford, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,820 GBP2022-05-31
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CASTLEGATE 699 LIMITED - 2013-01-30
    icon of address Ivydene, Northwood Lane, Bewdley, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 8 - Director → ME
  • 4
    CATERPILLAR ACQUISITION LIMITED - 2007-11-28
    icon of address Ashton Road, Oldham, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Park Cakes Holdings, Ashton Road, Oldham, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    CATERPILLAR ACQUISITION 2 LIMITED - 2007-01-16
    icon of address Ashton Road, Oldham, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 6 - Director → ME
  • 7
    THE NEW EGG COMPANY LIMITED - 2020-02-04
    icon of address Browne Jacobson, Mowbray House, Castle Meadow Road, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    92,759 GBP2018-09-30
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    POPPY ACQUISITION LIMITED - 2014-11-03
    PORK FARMS GROUP LIMITED - 2015-08-06
    icon of address C/o Pork Farms Limited, Queens Drive, Nottingham
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-05 ~ 2017-04-19
    IIF 13 - Director → ME
  • 2
    BIDEAWHILE (601) LIMITED - 1992-11-11
    ANGLIA CROWN CATERING LIMITED - 1998-10-21
    icon of address Unit 1 Newcomen Way, Severalls Industrial Park, Colchester, Essex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,874,220 GBP2023-12-31
    Officer
    icon of calendar 2005-09-30 ~ 2006-05-26
    IIF 21 - Director → ME
  • 3
    GEEST HOLDINGS LIMITED - 2006-11-23
    BAKKAVOR HOLDINGS LIMITED - 2007-04-13
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2006-05-26
    IIF 23 - Director → ME
  • 4
    BAKKAVOR PROPERTIES LIMITED - 2018-12-18
    GEEST PROPERTIES LIMITED - 2006-11-17
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2005-09-30 ~ 2006-05-26
    IIF 24 - Director → ME
  • 5
    GEEST FOODS LIMITED - 2006-11-17
    GEEST ASSOCIATES LIMITED - 1988-09-02
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1998-09-21 ~ 2006-05-26
    IIF 31 - Director → ME
  • 6
    BAKKAVOR SPV LIMITED - 2004-12-24
    EVER 2299 LIMITED - 2004-03-11
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2006-05-26
    IIF 29 - Director → ME
  • 7
    GEEST PLC - 2005-05-20
    NAMEHOLD LIMITED - 1986-10-17
    GEEST LIMITED - 2006-11-17
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1995-07-01 ~ 2006-05-26
    IIF 32 - Director → ME
  • 8
    J. SIMONS PROPERTIES LIMITED - 1991-06-06
    GEEST OVERSEAS HOLDINGS LIMITED - 2006-11-23
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2006-05-26
    IIF 22 - Director → ME
  • 9
    GEEST PENSION TRUSTEES LIMITED - 2006-12-08
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2019-12-28
    Officer
    icon of calendar 2000-03-03 ~ 2002-02-06
    IIF 20 - Director → ME
  • 10
    BAKKAVOR OVERSEAS LIMITED - 2014-05-02
    GEEST OVERSEAS LIMITED - 2006-11-23
    GEEST OVERSEAS MECHANISATION LIMITED - 1997-01-02
    F.W. PETTIT (DEVELOPMENTS) LIMITED - 1980-12-31
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2006-05-26
    IIF 26 - Director → ME
  • 11
    icon of address 118 Bridge House 18 St. George Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-09 ~ 2014-12-31
    IIF 19 - LLP Designated Member → ME
  • 12
    icon of address Maes Y Coed Road, Cardiff
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-20 ~ 2014-10-30
    IIF 15 - Director → ME
  • 13
    icon of address Maes Y Coed Road, Cardiff
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-01-18 ~ 2014-10-30
    IIF 14 - Director → ME
  • 14
    G.B. HITCHEN LIMITED - 1989-11-30
    HITCHEN FOODS PLC - 2005-11-16
    G.B. HITCHEN (FARMS) LIMITED - 1985-04-16
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2006-05-26
    IIF 30 - Director → ME
  • 15
    GEEST TRANSPORTATION LIMITED - 1989-03-09
    GEEST INDUSTRIES LIMITED - 1988-09-01
    PAMASTRA LIMITED - 1997-02-06
    icon of address 5th Floor, 3 Sheldon Square, Paddington Central, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2006-05-26
    IIF 25 - Director → ME
  • 16
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2006-05-26
    IIF 27 - Director → ME
  • 17
    CATERPILLAR ACQUISITION LIMITED - 2007-11-28
    icon of address Ashton Road, Oldham, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-10 ~ 2017-03-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2017-03-10
    IIF 1 - Has significant influence or control OE
  • 18
    CATERPILLAR ACQUISITION 2 LIMITED - 2007-01-16
    icon of address Ashton Road, Oldham, Lancashire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-10 ~ 2017-03-10
    IIF 2 - Has significant influence or control OE
  • 19
    icon of address C/o Pork Farms Limited Pork Farms Limited, Queens Drive, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-17 ~ 2017-04-19
    IIF 16 - Director → ME
  • 20
    POPPY ACQUISITION 2 LIMITED - 2007-01-16
    icon of address Tottle Bakery, Queens Drive, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2017-04-19
    IIF 28 - Director → ME
  • 21
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    235,854 GBP2019-02-28
    Officer
    icon of calendar 2013-11-01 ~ 2018-05-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - 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.