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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr William James Mapstone

    Related profiles found in government register
  • 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 1
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW

      IIF 2
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW, United Kingdom

      IIF 3
    • Orchard House, Bellamy Road, Mansfield, NG18 4LN, England

      IIF 4
    • Office 10, 15a, Market Street, Oakengates, Telford, TF2 6EL, England

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

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

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

      IIF 9 IIF 10
    • Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 16 IIF 17 IIF 18
  • 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 21
    • 5, Gambier Terrace, Liverpool, Merseyside, L1 7BG, United Kingdom

      IIF 22
    • 3, Hyde Park Place, London, W2 2LH, England

      IIF 23
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 24
  • 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 25
    • Unit 3, Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ, United Kingdom

      IIF 26
    • Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 27
    • Corser House, Whitchurch Business Centre, Green End, Whitchurch, SY13 1AD, England

      IIF 28 IIF 29
    • Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 34 IIF 35 IIF 36
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 37
  • 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 38
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 39
  • 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 40
  • 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 March 1953

    Resident in England

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

      IIF 42
    • C/o Ekor Group Block Management, 17 Musard Road, London, W6 8NR, England

      IIF 43
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW, England

      IIF 44
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW, United Kingdom

      IIF 45
  • 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 46
  • 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 47
    • Crowe Llp, Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 48
    • Fountains Mall, High Street, Odiham, Hampshire, RG29 1LP, England

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

      IIF 50
  • 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 51 IIF 52 IIF 53
    • Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ

      IIF 55
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW

      IIF 56
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW, England

      IIF 57 IIF 58
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW, United Kingdom

      IIF 59
    • Stonehouse, Lower Carden, Tilston, Cheshire, SY14 7HP

      IIF 60 IIF 61
  • Mapstone, William James
    British managing director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • 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 66
  • 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 67
    • 5 Gambier Terrace, Liverpool, United Kingdom, Merseyside, L1 7BG, United Kingdom

      IIF 68
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 69
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 70
  • 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 71
  • 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 72
  • Mapstone, William James
    born in March 1953

    Resident in England

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

      IIF 73
child relation
Offspring entities and appointments 49
  • 1
    3HPP FREEHOLD LIMITED
    06593289
    C/o Ekor Group Block Management, 17 Musard Road, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    7 GBP2024-03-25
    Officer
    2010-11-30 ~ now
    IIF 43 - Director → ME
  • 2
    ALCHEMETTE CHESTER LTD
    13271352 16965913
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    13,206 GBP2024-06-30
    Officer
    2021-03-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-03-16 ~ 2021-03-17
    IIF 14 - Has significant influence or control OE
  • 3
    ALCHEMETTE CHESTER TC LTD
    16965913 13271352
    Corser House, Whitchurch Business Centre, Green End, Whitchurch, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2026-01-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
  • 4
    ALCHEMETTE INVESTMENTS LTD
    08023368
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    12,946,122 GBP2024-06-30
    Officer
    2012-04-10 ~ 2023-05-26
    IIF 57 - Director → ME
    Person with significant control
    2016-04-10 ~ 2023-05-26
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    ALCHEMETTE LIMITED
    - now 03953990
    PILGRIM FOODS (TRUSTEES) LIMITED
    - 2011-10-13 03953990
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    24,760 GBP2024-06-30
    Officer
    2000-03-17 ~ 2023-05-26
    IIF 50 - Director → ME
    Person with significant control
    2016-06-30 ~ 2023-05-31
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    ALCHEMETTE MILLENIUM LTD
    11054582
    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 39 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    ALCHEMETTE PROPERTIES LTD
    08023311
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    149,671 GBP2024-06-30
    Officer
    2012-04-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ALCHEMETTE TRADING LTD
    10724524
    Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-13 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    BCR INVESTMENTS LTD
    11622036
    Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    244,366 GBP2023-12-31
    Officer
    2018-10-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-10-14 ~ now
    IIF 18 - Has significant influence or control OE
  • 10
    CARDEN CAPITAL LTD
    - now 14647226
    OLD HALL MANAGEMENT COMPANY LTD - 2023-02-22
    Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2023-03-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 20 - Has significant influence or control OE
  • 11
    CARDEN HOLDINGS LIMITED
    16482818
    Corser House, Whitchurch Business Centre, Green End, Whitchurch, Cheshire, England
    Active Corporate (6 parents)
    Officer
    2025-05-29 ~ 2026-01-28
    IIF 28 - Director → ME
    Person with significant control
    2025-05-29 ~ 2026-01-28
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    CARDEN HOMES LIMITED
    - now 13704070
    OLD BARN INVESTMENTS (TARVIN) LIMITED
    - 2022-08-30 13704070
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    17,706 GBP2024-06-30
    Officer
    2022-05-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CHAUCER FOODS LIMITED - now
    PILGRIM FOOD GROUP LIMITED
    - 2013-07-26 03168607
    OVAL (1059) LIMITED
    - 1996-07-09 03168607 03138886... (more)
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (24 parents)
    Officer
    1996-05-04 ~ 2004-10-08
    IIF 64 - Director → ME
  • 14
    CHAUCER FOODS UK LIMITED - now
    CHAUCER FOODS LIMITED
    - 2013-06-20 01620320 04171960... (more)
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (28 parents)
    Officer
    1994-01-14 ~ 2004-10-08
    IIF 65 - Director → ME
  • 15
    DAVIS CO. HOLDINGS LTD.
    - now 08595869
    VST HOLDINGS LTD
    - 2019-05-29 08595869
    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 (9 parents, 10 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,271,845 GBP2021-02-28
    Officer
    2019-05-04 ~ 2021-12-17
    IIF 71 - Director → ME
  • 16
    DODDLE PAY LTD
    13718268
    67 The Fairway, Burnham, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-02 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 17
    FACE&CO LTD
    - now 11639547
    BODOCS MEDICAL LTD - 2019-01-25
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (8 parents)
    Equity (Company account)
    -94,697 GBP2020-12-31
    Person with significant control
    2019-07-31 ~ 2023-09-07
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    FIRST PROPERTIES (NOTTINGHAM) LIMITED
    - now 02891511
    MASONS PROPERTIES LIMITED - 1996-02-02
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    61,479 GBP2024-06-30
    Officer
    2012-02-01 ~ 2013-09-02
    IIF 47 - Director → ME
  • 19
    FORDSTONE CAPITAL LTD
    14427170 15133652
    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 33 - Director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    GRANELLI MCDERMOTT LIMITED
    01229672 08348102
    Davidson House, Forbury Square, Reading, Berkshire
    Dissolved Corporate (17 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 51 - Director → ME
  • 21
    HILL STATION PUBLIC LIMITED COMPANY
    - now 05188260
    FINLAW TWO LIMITED - 2004-08-06
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (16 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 53 - Director → ME
  • 22
    INTELLIGENT PACKAGING SOLUTIONS LIMITED
    - now 09163186 07089716... (more)
    PFF PACKAGING (NORTH EAST) LIMITED
    - 2016-08-11 09163186 07089716
    THERMOPAK PACKAGING LIMITED
    - 2014-11-27 09163186
    Unit 3, Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2014-08-05 ~ 2025-07-29
    IIF 42 - Director → ME
  • 23
    L F REALISATIONS LIMITED - now
    LION FOODS LIMITED
    - 2002-11-26 01044026 04580207
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (17 parents)
    Officer
    ~ 1993-01-26
    IIF 61 - Director → ME
  • 24
    LDIC LIMITED
    - now 04603184
    LOSELEY DAIRY ICE CREAM LIMITED
    - 2008-11-13 04603184
    WELL COOL ICE CREAM LIMITED - 2003-02-12
    Davidson House, Forbury Square, Reading, Berkshire
    Dissolved Corporate (18 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 54 - Director → ME
  • 25
    LION MARK HOLDINGS LIMITED
    01751345
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (15 parents)
    Officer
    ~ 1993-01-26
    IIF 60 - Director → ME
  • 26
    LOWERCARDEN LLP
    OC438029
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-23 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 27
    MRS CRIMBLES (HOLDINGS) LIMITED
    08260269
    2 River View Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2012-10-19 ~ 2016-07-01
    IIF 49 - Director → ME
  • 28
    MRS CRIMBLES LIMITED
    - now 04747103
    STILETTO FOODS (UK) LIMITED
    - 2012-09-13 04747103
    OCEANMIST LIMITED
    - 2003-06-18 04747103
    2 River View Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, England
    Dissolved Corporate (9 parents)
    Officer
    2003-04-28 ~ 2016-07-01
    IIF 59 - Director → ME
  • 29
    NANDI PROTEINS LIMITED
    - now SC213462
    NANDI BIOTECHNOLOGY LIMITED - 2005-11-14
    DUNWILCO (849) LIMITED - 2001-01-23
    Nine Edinburgh Bioquarter, Little France Road, Edinburgh, Scotland
    Active Corporate (21 parents)
    Equity (Company account)
    -2,544,505 GBP2023-12-31
    Officer
    2006-05-11 ~ 2008-06-30
    IIF 52 - Director → ME
  • 30
    OLD HALL MANAGEMENT COMPANY LIMITED
    14690126 14647226
    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 37 - Director → ME
  • 31
    ORCHARD (CLINICS 2) LIMITED
    - now 08160054 04779587... (more)
    ORCHARD (C2) LIMITED - 2012-08-03
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,158,744 GBP2024-06-30
    Officer
    2012-12-28 ~ 2023-05-26
    IIF 58 - Director → ME
  • 32
    ORCHARD (CLINICS 3) LIMITED
    - now 08160152 04779585... (more)
    ORCHARD (C3) LIMITED - 2012-08-03
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    284,044 GBP2024-06-30
    Officer
    2012-12-28 ~ 2023-05-26
    IIF 56 - Director → ME
  • 33
    ORCHARD (NUNN BROOK) LIMITED
    - now 08161488 04470549... (more)
    ORCHARD (NUNN BROOK) LIMITED
    - 2025-11-17 08161488 04470549... (more)
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    4,006,875 GBP2024-06-30
    Officer
    2012-12-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-05-04 ~ now
    IIF 10 - Has significant influence or control OE
  • 34
    PEER POWER LIMITED
    - now 06772128
    MASSIVE DEAL LIMITED - 2014-07-21
    First Floor Marshalls Mill, Marshall Street, Leeds, England
    Active Corporate (8 parents)
    Equity (Company account)
    189,342 GBP2024-03-31
    Officer
    2015-01-31 ~ 2017-02-15
    IIF 46 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-02-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    PFF GROUP LIMITED
    13216818
    Unit 3 Airedale Park, Royd Ings Avenue, Keighley, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    15,789 GBP2024-01-31
    Officer
    2021-07-06 ~ 2025-07-29
    IIF 26 - Director → ME
  • 36
    PFF PACKAGING (NORTH EAST) LIMITED
    - now 07089716 09163186
    INTELLIGENT PACKAGING SOLUTIONS LIMITED
    - 2016-08-11 07089716 09163186... (more)
    INTELPACK LIMITED
    - 2011-09-20 07089716
    JMWCO 88 LIMITED
    - 2010-01-05 07089716 06945258... (more)
    C/o Pff Packaging Limited, Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (18 parents)
    Equity (Company account)
    -2,385,262 GBP2024-01-31
    Officer
    2009-12-04 ~ 2025-07-29
    IIF 41 - Director → ME
  • 37
    PFF PACKAGING GROUP LIMITED
    - now 05897559
    PFF PACKAGING LIMITED
    - 2014-12-08 05897559 02648722
    PFF HOLDINGS LIMITED - 2012-07-19
    Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire
    Active Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    -13,678 GBP2024-01-31
    Officer
    2014-10-15 ~ 2025-07-29
    IIF 55 - Director → ME
  • 38
    PILGRIM EMPLOYEE BENEFIT TRUST (TRUSTEES) LIMITED
    - now 02563478
    DMWSL 070 LIMITED - 1991-02-11
    Unit 26 Brighton Street, Industrial, Freightliner Road, Kingston Upon Hull, North Humberside
    Dissolved Corporate (10 parents)
    Officer
    1994-01-14 ~ 2004-10-08
    IIF 62 - Director → ME
  • 39
    PILGRIM FOOD HOLDINGS LIMITED - now
    CHAUCER FOODS LIMITED - 2013-07-26
    PILGRIM FOOD HOLDINGS LIMITED
    - 2013-07-08 04171960
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2001-03-02 ~ 2004-10-08
    IIF 63 - Director → ME
  • 40
    QBELL LIMITED
    12571093
    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 68 - Director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    QUICKLEEN (UK) LTD
    10728472
    Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -276,970 GBP2019-09-30
    Officer
    2017-04-19 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 42
    RICKMANSWORTH CAPITAL LTD
    14488283
    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 32 - Director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 13 - Has significant influence or control OE
  • 43
    SENTINEL HOUSE BUILDINGS LIMITED
    10537137
    5th Floor Ship Canal House 98, King Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2017-01-31 ~ 2017-03-29
    IIF 38 - Director → ME
  • 44
    SENTINEL HOUSE INVESTMENTS LTD
    10732000
    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 34 - Director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    STILETTO FOODS (INTERNATIONAL) LIMITED
    - now 07384715
    CLWYD GATE RESTAURANT LIMITED
    - 2012-04-14 07384715
    Fountains Mall High Street, Odiham, Hook, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-09-22 ~ dissolved
    IIF 72 - Director → ME
  • 46
    STONEFORD CAPITAL LTD
    15133652 14427170
    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 27 - Director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    TILLYMINT YACHTING LLP
    - now OC320578
    TILLYMINT YACHT CHARTERS LLP
    - 2007-05-15 OC320578
    Stone House Lower Carden, Tilston, Malpas, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2006-06-27 ~ dissolved
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 48
    VST ENTERPRISES LIMITED
    08292184
    Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham
    Liquidation Corporate (21 parents, 10 offsprings)
    Equity (Company account)
    -3,319,114 GBP2021-02-28
    Officer
    2020-05-20 ~ 2020-09-15
    IIF 48 - Director → ME
  • 49
    WASHDOCTORS LTD
    - now 10428051
    VORSYS LIMITED
    - 2017-03-31 10428051
    Adlink House, C/o A M Wyatt & Co Ltd 86 The Highway, Hawarden, Deeside, United Kingdom
    Active Corporate (4 parents)
    Total liabilities (Company account)
    381,287 GBP2024-03-31
    Officer
    2017-03-31 ~ now
    IIF 66 - Director → ME
    2017-09-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-08-25 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE

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.