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

Silk, Jon

    Related profiles found in government register
  • Silk, Jon

    Registered addresses and corresponding companies
    • icon of address Hatherton House, The Old Rectory, Admaston, WS15 3NL, England

      IIF 1 IIF 2
  • Silk, Jon Stanley

    Registered addresses and corresponding companies
    • icon of address C/o Boparan Finance Plc, Dial Lane, West Bromwich, Birmingham, West Midlans, B70 0EB, United Kingdom

      IIF 3
    • icon of address Dial Lane, West Bromwich, Birmingham, West Midlands, B70 0EB

      IIF 4
    • icon of address Dial Lane, West Bromwich, Birmingham, West Midlands, B70 0EB, United Kingdom

      IIF 5
    • icon of address Dial Lane, West Bromwich, B70 0EB, United Kingdom

      IIF 6
  • Silk, Jon Stanley
    British accountant

    Registered addresses and corresponding companies
    • icon of address Hatherton House, The Old Rectory, Admaston, Staffordshire, WS15 3NL

      IIF 7 IIF 8
  • Silk, Jon Stanley
    British chartered accountant

    Registered addresses and corresponding companies
  • Silk, Jon Stanley
    British director

    Registered addresses and corresponding companies
  • Silk, Jon Stanley
    British rector

    Registered addresses and corresponding companies
    • icon of address Dial Lane, West Bromwich, Birmingham, West Midlands, B70 0EB

      IIF 42
  • Silk, Jon Stanley
    British accountant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatherton House, The Old Rectory, Admaston, Staffordshire, WS15 3NL

      IIF 43
  • Silk, Jon Stanley
    British chartered accounatnt born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dial Lane, West Bromwich, Birmingham, West Midlands, B70 0EB

      IIF 44
  • Silk, Jon Stanley
    British chartered accountant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
  • Silk, Jon Stanley
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatherton House, The Old Rectory, Admaston, Staffordshire, WS15 3NL

      IIF 81
    • icon of address Hatherton House, The Old Rectory, Admaston, WS15 3NL, England

      IIF 82 IIF 83
    • icon of address Amber Foods Limited, Dial Lane, West Bromwich, Birmingham, West Midlands, B70 0EB, United Kingdom

      IIF 84
    • icon of address C/o Boparan Finance Plc, Dial Lane, West Bromwich, Birmingham, West Midlans, B70 0EB, United Kingdom

      IIF 85
    • icon of address Dial Lane, West Bromwich, Birmingham, West Midlands, B70 0EB, United Kingdom

      IIF 86
    • icon of address 2180 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 87
    • icon of address Dial Lane, West Bromwich, B70 0EB, United Kingdom

      IIF 88
  • Silk, Jon Stanley
    British chartered accountant born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dial Lane, West Bromwich, Birmingham, West Midlands, B70 0EB

      IIF 89
  • Mr Jon Stanley Silk
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatherton House, The Old Rectory, Admaston, Staffordshire, WS15 3NL

      IIF 90
    • icon of address Hatherton House, The Old Rectory, Admaston, WS15 3NL

      IIF 91
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Hatherton House, The Old Rectory, Admaston, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2012-01-31 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 2
    icon of address Hatherton House, The Old Rectory, Admaston, Staffordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,865 GBP2024-11-30
    Officer
    icon of calendar 2012-01-30 ~ now
    IIF 83 - Director → ME
    icon of calendar 2012-01-30 ~ now
    IIF 1 - Secretary → ME
  • 3
    icon of address Hatherton House, The Old Rectory, Admaston
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-03-05 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 30
  • 1
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-05-25
    IIF 70 - Director → ME
    icon of calendar 2003-12-16 ~ 2006-01-31
    IIF 53 - Director → ME
    icon of calendar 2009-10-01 ~ 2011-05-25
    IIF 4 - Secretary → ME
    icon of calendar 2003-12-16 ~ 2006-01-31
    IIF 17 - Secretary → ME
  • 2
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-05-25
    IIF 56 - Director → ME
    icon of calendar 2003-12-16 ~ 2006-01-31
    IIF 57 - Director → ME
    icon of calendar 2009-09-28 ~ 2011-05-25
    IIF 26 - Secretary → ME
    icon of calendar 2003-12-16 ~ 2006-01-31
    IIF 14 - Secretary → ME
  • 3
    BROOMCO (2905) LIMITED - 2002-06-24
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-05-25
    IIF 71 - Director → ME
    icon of calendar 2003-12-16 ~ 2006-01-31
    IIF 62 - Director → ME
    icon of calendar 2009-09-28 ~ 2011-05-25
    IIF 34 - Secretary → ME
    icon of calendar 2003-12-16 ~ 2006-01-31
    IIF 13 - Secretary → ME
  • 4
    2 SISTERS FOOD PRODUCTS LIMITED - 2004-07-28
    BADGESURVEY TRADING LIMITED - 1993-07-21
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2011-05-25
    IIF 89 - Director → ME
    icon of calendar 2003-12-16 ~ 2006-01-31
    IIF 54 - Director → ME
    icon of calendar 2009-09-28 ~ 2011-05-25
    IIF 35 - Secretary → ME
    icon of calendar 2003-12-16 ~ 2006-01-31
    IIF 18 - Secretary → ME
  • 5
    BROOMCO (2316) LIMITED - 2000-10-18
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2011-05-25
    IIF 44 - Director → ME
    icon of calendar 2003-12-16 ~ 2006-01-31
    IIF 65 - Director → ME
    icon of calendar 2009-09-28 ~ 2011-05-25
    IIF 29 - Secretary → ME
    icon of calendar 2003-12-16 ~ 2006-01-31
    IIF 19 - Secretary → ME
  • 6
    icon of address Charter Place, 23-27 Seaton Place, St. Helier, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2011-05-25
    IIF 84 - Director → ME
  • 7
    BOPARAN BIDCO LIMITED - 2011-01-18
    icon of address Trinity Park House, Fox Way, Wakefield
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-17 ~ 2011-05-25
    IIF 88 - Director → ME
    icon of calendar 2011-01-17 ~ 2011-05-25
    IIF 6 - Secretary → ME
  • 8
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-06 ~ 2011-05-25
    IIF 85 - Director → ME
    icon of calendar 2011-04-06 ~ 2011-05-25
    IIF 3 - Secretary → ME
  • 9
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-05-25
    IIF 67 - Director → ME
    icon of calendar 2003-12-16 ~ 2006-01-31
    IIF 59 - Director → ME
    icon of calendar 2009-09-28 ~ 2011-05-25
    IIF 31 - Secretary → ME
    icon of calendar 2003-12-16 ~ 2006-01-31
    IIF 9 - Secretary → ME
  • 10
    2 SISTERS HOLDINGS LIMITED - 1999-07-30
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (8 parents, 13 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2011-05-25
    IIF 74 - Director → ME
    icon of calendar 2003-12-16 ~ 2006-01-31
    IIF 50 - Director → ME
    icon of calendar 2009-09-28 ~ 2011-05-25
    IIF 36 - Secretary → ME
    icon of calendar 2003-12-16 ~ 2006-01-31
    IIF 16 - Secretary → ME
  • 11
    icon of address Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-04 ~ 2011-05-25
    IIF 86 - Director → ME
    icon of calendar 2011-04-04 ~ 2011-05-25
    IIF 5 - Secretary → ME
  • 12
    ABC TRADERS LIMITED - 2002-01-09
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-05-25
    IIF 72 - Director → ME
    icon of calendar 2003-12-16 ~ 2006-01-31
    IIF 66 - Director → ME
    icon of calendar 2009-09-28 ~ 2011-05-25
    IIF 33 - Secretary → ME
    icon of calendar 2003-12-16 ~ 2006-01-31
    IIF 21 - Secretary → ME
  • 13
    NATURAL GLOBAL LIMITED - 2002-01-09
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-05-25
    IIF 73 - Director → ME
    icon of calendar 2003-12-16 ~ 2006-01-31
    IIF 52 - Director → ME
    icon of calendar 2009-09-28 ~ 2011-05-25
    IIF 42 - Secretary → ME
    icon of calendar 2003-12-16 ~ 2006-01-31
    IIF 12 - Secretary → ME
  • 14
    PLANE CLAIM LIMITED - 2001-09-28
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-05-25
    IIF 49 - Director → ME
    icon of calendar 2009-09-28 ~ 2011-05-25
    IIF 27 - Secretary → ME
  • 15
    PEECEE PRODUCTS LIMITED - 2002-01-09
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-05-25
    IIF 75 - Director → ME
    icon of calendar 2003-12-16 ~ 2006-01-31
    IIF 51 - Director → ME
    icon of calendar 2009-09-28 ~ 2011-05-25
    IIF 30 - Secretary → ME
  • 16
    NOLAN PARTNERS LIMITED - 2025-02-21
    THE NOLAN PARTNERS LTD - 2006-01-06
    icon of address 77 Charlotte Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2006-04-10
    IIF 7 - Secretary → ME
  • 17
    BROOMCO (4043) LIMITED - 2006-12-20
    icon of address Cote, Bampton, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-08-18
    IIF 60 - Director → ME
  • 18
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-05-25
    IIF 64 - Director → ME
    icon of calendar 2005-08-11 ~ 2006-01-31
    IIF 47 - Director → ME
    icon of calendar 2009-09-29 ~ 2011-05-25
    IIF 28 - Secretary → ME
    icon of calendar 2005-08-11 ~ 2006-01-31
    IIF 20 - Secretary → ME
  • 19
    icon of address George Street, Coupar Angus, Blairgowrie, Perthshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-05-25
    IIF 76 - Director → ME
    icon of calendar 2009-09-28 ~ 2011-05-25
    IIF 40 - Secretary → ME
  • 20
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-05-25
    IIF 80 - Director → ME
    icon of calendar 2009-09-28 ~ 2011-05-25
    IIF 41 - Secretary → ME
  • 21
    icon of address George Street, Coupar Angus, Blairgowrie, Perthshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2011-05-25
    IIF 77 - Director → ME
    icon of calendar 2009-09-28 ~ 2011-05-25
    IIF 38 - Secretary → ME
  • 22
    NORTHERN FOODS PLC - 2011-05-27
    NORTHERN FOODS P L C - 2011-05-27
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents, 24 offsprings)
    Officer
    icon of calendar 2011-04-07 ~ 2011-05-25
    IIF 87 - Director → ME
  • 23
    icon of address C/o Hadrian Property Management Co Ltd Pool Chambers, 26 Dam Street, Lichfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2013-07-01 ~ 2013-08-27
    IIF 79 - Director → ME
  • 24
    PENWOOD AGRICULTURAL LIMITED - 1998-04-15
    FBC 238 LIMITED - 1998-03-10
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-05-25
    IIF 61 - Director → ME
    icon of calendar 2003-12-16 ~ 2006-01-31
    IIF 55 - Director → ME
    icon of calendar 2009-09-28 ~ 2011-05-25
    IIF 24 - Secretary → ME
    icon of calendar 2003-12-16 ~ 2006-01-31
    IIF 10 - Secretary → ME
  • 25
    FBC 237 LIMITED - 1998-03-10
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-05-25
    IIF 63 - Director → ME
    icon of calendar 2003-12-16 ~ 2006-01-31
    IIF 58 - Director → ME
    icon of calendar 2009-09-28 ~ 2011-05-25
    IIF 23 - Secretary → ME
    icon of calendar 2003-12-16 ~ 2006-01-31
    IIF 15 - Secretary → ME
  • 26
    HEATHTECH SYSTEMS LIMITED - 2002-01-09
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-05-25
    IIF 69 - Director → ME
    icon of calendar 2003-12-16 ~ 2006-01-31
    IIF 46 - Director → ME
    icon of calendar 2009-09-28 ~ 2011-05-25
    IIF 37 - Secretary → ME
    icon of calendar 2003-12-16 ~ 2006-01-31
    IIF 22 - Secretary → ME
  • 27
    COOL SERVICES LIMITED - 2002-01-09
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-05-25
    IIF 68 - Director → ME
    icon of calendar 2003-12-16 ~ 2006-01-31
    IIF 48 - Director → ME
    icon of calendar 2009-09-28 ~ 2011-05-25
    IIF 32 - Secretary → ME
    icon of calendar 2003-12-16 ~ 2006-01-31
    IIF 11 - Secretary → ME
  • 28
    HIGHLAND VENISON LIMITED - 1998-01-06
    DUNCAN FRASER(GAME DEALER)LIMITED - 1995-05-15
    icon of address George Street, Coupar Angus, Blairgowrie, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-05-25
    IIF 78 - Director → ME
    icon of calendar 2009-09-28 ~ 2011-05-25
    IIF 39 - Secretary → ME
  • 29
    WJB (439) LIMITED - 1997-02-17
    icon of address George Street, Coupar Angus, Blairgowrie, Perthshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2011-05-25
    IIF 45 - Director → ME
    icon of calendar 2009-09-28 ~ 2011-05-25
    IIF 25 - Secretary → ME
  • 30
    icon of address Voice 2 Voice Ltd C/o Telappliant Limited 8th Floor, 3 Harbour Exchange Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,228,744 GBP2023-12-31
    Officer
    icon of calendar 2006-06-07 ~ 2007-07-11
    IIF 43 - Director → ME
    icon of calendar 2006-06-07 ~ 2007-07-11
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.