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

Gorman, John David

    Related profiles found in government register
  • Gorman, John David
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 1
  • Gorman, John David
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21- 23, Home Farm Business Centre, East Tytherley Road, Lockerley, Romsey, SO51 0JT

      IIF 2
    • icon of address Unit 21-22, Home Farm Rural Industries, East Tytherley Road, Lockerley, Romsey, SO51 0JT

      IIF 3 IIF 4
    • icon of address Ellsworth, 11 Leadhall Way, Harrogate, HG2 9PG, United Kingdom

      IIF 5
    • icon of address 100-102, St. James Road, Northampton, NN5 5LF, England

      IIF 6
    • icon of address 21-23, Home Farm Business Centre, East Tytherley Road Lockerley, Romsey, Hampshire, SO51 0JT, United Kingdom

      IIF 7
    • icon of address Unit 21-22, Home Farm Bus Ctr, East Tytherley Rd Lockerley, Romsey, Hamps, SO51 0JT

      IIF 8
  • Gorman, John David
    British managing director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 King George Square, Richmond Hill, Richmond, Surrey, TW10 6LF

      IIF 9
  • Gorman, David John
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Thornton Street, Hertford, Hertfordshire, SG14 1QH, United Kingdom

      IIF 10
  • David John Gorman
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Thornton Street, Hertford, Hertfordshire, SG14 1QH, United Kingdom

      IIF 11
  • Gorman, David John
    British chef born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Thornton Street, Hertford, SG14 1QH, England

      IIF 12
  • Gorman, David John
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bucks Five Acres Stables, Hoe Lane, Nazeing, Waltham Abbey, EN92RW, United Kingdom

      IIF 13
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 14
  • Mr David John Gorman
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Thornton Street, Hertford, SG14 1QH, England

      IIF 15
    • icon of address 6 Green Dragon Apartments, The Wash, Hertford, SG14 1FE, England

      IIF 16
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 12
  • 1
    WINTER HILL TWENTY SIX LIMITED - 2003-06-10
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    987,583 GBP2024-09-30
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 21-23 Home Farm Business Centre, East Tytherley Road Lockerley, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 7 - Director → ME
  • 3
    MUDPIE CONSULTANCY LIMITED - 2013-09-16
    MUDPIE STUDIOS LIMITED - 2007-10-26
    icon of address Unit 21- 23, Home Farm Business Centre, East Tytherley Road, Lockerley, Romsey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 2 - Director → ME
  • 4
    MUDPIE ONLINE LIMITED - 2013-09-16
    icon of address Unit 21-22, Home Farm Bus Ctr, East Tytherley Rd Lockerley, Romsey, Hamps
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 8 - Director → ME
  • 5
    MUDPIE DESIGN LTD - 2007-10-26
    MUD PIE DESIGNS LIMITED - 1995-08-01
    MUDPIE LIMITED - 2013-10-10
    MUD PIE DESIGN LIMITED - 2004-02-02
    icon of address 100-102 St. James Road, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 6 - Director → ME
  • 6
    MPDCLICK LIMITED - 2013-09-16
    icon of address Unit 21-22, Home Farm Rural Industries, East Tytherley Road, Lockerley, Romsey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 4 - Director → ME
  • 7
    MUDPIE TRENDS LIMITED - 2007-10-26
    icon of address Unit 21-22, Home Farm Rural Industries, East Tytherley Road, Lockerley, Romsey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Unit 21-23 Home Farm Rural Industries, East Tytherley Road, Lockerley, Romsey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 19 Bromley Close, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address 6 Green Dragon Apartments, The Wash, Hertford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of address 13 Thornton Street, Hertford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-16 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    icon of address 13 Thornton Street, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-21 ~ 2020-07-17
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ 2020-07-17
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    SONNETI CASUALS LIMITED - 1994-10-21
    WORLD DESIGN & TRADE CO LIMITED - 1994-10-24
    DEEGROVE LIMITED - 1981-12-31
    SONNETI CASUALS LIMITED - 1994-12-22
    icon of address 1 More London Place, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2006-12-21
    IIF 9 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.