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 William John Edward Waterfield

    Related profiles found in government register
  • Mr William John Edward Waterfield
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crompton Fold Bakery, Manchester Road, Leigh, Lancashire, WN7 2LX

      IIF 1
  • Waterfield, William John Edward
    British baker born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225 Warrington Road, Glazebury, Warrington, Cheshire, WA3 5LJ

      IIF 2 IIF 3
  • Waterfield, William John Edward
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225 Warrington Road, Glazebury, Warrington, Cheshire, WA3 5LJ

      IIF 4
  • Waterfield, William John Edward
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Roman Way Industrial Estate, Longridge Road, Preston, Lancashire, PR2 5BE, United Kingdom

      IIF 5
    • icon of address 74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE, England

      IIF 6
  • Waterfield, William John Edward
    British master baker born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Roman Way Industrial Estate, Longridge Road, Preston, Lancs, PR2 5BE, Uk

      IIF 7
    • icon of address 74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE, United Kingdom

      IIF 8
  • Mr Thomas Alfred Rathbone
    British born in February 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, Grove Road, Upholland, Wigan, Lancashire, WN8 0LH, England

      IIF 9
  • Mr Dominic Arnal
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boyce's Building, 40-42 Regent Street, Clifton, Bristol, BS8 4HU

      IIF 10
  • Mr Peter William Maddison
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132 Burnt Ash Road, Lee, SE12 8PU

      IIF 11
    • icon of address Pax House, Hook Green Lane, Dartford, DA2 7AL, England

      IIF 12
  • Rathbone, Thomas Alfred
    British baker born in February 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House Grove Road, Upholland, Wigan, Lancashire, WN8 0LH

      IIF 13
  • Rathbone, Thomas Alfred
    British company director born in February 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House Grove Road, Upholland, Wigan, Lancashire, WN8 0LH

      IIF 14 IIF 15
  • Rathbone, Thomas Alfred
    British master baker born in February 1932

    Resident in England

    Registered addresses and corresponding companies
  • Maddison, Peter William
    British company director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pax House, Hook Green Lane, Dartford, Kent, DA2 7AL

      IIF 19
  • Maddison, Peter William
    British director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pax House, Hook Green Lane, Dartford, Kent, DA2 7AL

      IIF 20
  • Maddison, Peter William
    British master baker born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pax House, Hook Green Lane, Dartford, Kent, DA2 7AL

      IIF 21
  • Thompson, Harold Barry
    British master baker born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Lowick Drive, Poulton Le Fylde, Lancashire, FY6 8HB

      IIF 22
  • Thompson, Harold Barry
    British retired company director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Drive, Cleveleys, FY5 2BL

      IIF 23
  • Mr Thomas Dewsbury Frost
    British born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Commercial Street, Dundee, DD1 3DG, Scotland

      IIF 24
  • Arnal, Dominic
    British baker born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Dovercourt Road, Horfield, Bristol, BS7 9SQ, United Kingdom

      IIF 25
    • icon of address Boyce's Building, 40-42 Regent Street, Clifton, Bristol, BS8 4HU

      IIF 26
  • Mathieson, Donald William
    British master baker born in July 1941

    Registered addresses and corresponding companies
    • icon of address 12 Carr Crescent, Crail, Fife, KY10 3XR

      IIF 27
  • Macleod, Donald Macgregor
    British master baker born in July 1942

    Registered addresses and corresponding companies
    • icon of address 22a Goathill Crescent, Stornoway, Isle Of Lewis, HS1 2TB

      IIF 28 IIF 29
  • Ablewhite, Graham Edward Douglas
    British company director born in May 1945

    Registered addresses and corresponding companies
    • icon of address 1 Grasleigh Way, Allerton, Bradford, West Yorkshire, BD15 9AN

      IIF 30 IIF 31
  • Ablewhite, Graham Edward Douglas
    British managing director born in May 1945

    Registered addresses and corresponding companies
    • icon of address 1 Grasleigh Way, Allerton, Bradford, West Yorkshire, BD15 9AN

      IIF 32
  • Ablewhite, Graham Edward Douglas
    British master baker born in May 1945

    Registered addresses and corresponding companies
  • Frost, Thomas Dewsbury
    British master baker born in December 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Commercial Street, Dundee, DD1 3DG, Scotland

      IIF 36
  • Frost, Thomas Dewsbury
    British baker born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Commercial Street, Dundee, DD1 3DG, Scotland

      IIF 37
  • Macleod, Donald Macgregor
    British

    Registered addresses and corresponding companies
    • icon of address 22a Goathill Crescent, Stornoway, Isle Of Lewis, HS1 2TB

      IIF 38
  • Mathieson, Donald William
    British

    Registered addresses and corresponding companies
    • icon of address 12 Carr Crescent, Crail, Fife, KY10 3XR

      IIF 39
  • Golding, John William
    British

    Registered addresses and corresponding companies
    • icon of address New Bridge Street House 30-34, New Bridge Street, London, EC4V 6BJ

      IIF 40
  • Dixon, Stephen Graham Alfred
    British master baker born in January 1952

    Registered addresses and corresponding companies
    • icon of address Mistletoe Cottage Station Road, Whixley, York, YO8 8AH

      IIF 41
  • Addison, Richard James
    British

    Registered addresses and corresponding companies
    • icon of address 1 Seymour Avenue, Caterham, Surrey, CR3 5BU

      IIF 42
  • Galligan, Thomas Dalton
    British master baker born in January 1927

    Registered addresses and corresponding companies
    • icon of address 39 Mulgrave Avenue, Ashton On Ribble, Preston, Lancashire, PR2 1HJ

      IIF 43
  • Golding, John William
    British businessman born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 4&5, Park House, 92-94 Hopewell Drive, Chatham, Kent, ME5 7PY, England

      IIF 44
  • Golding, John William
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Ellison Way, Rainham, Gillingham, Kent, ME8 7PL

      IIF 45
  • Golding, John William
    British master baker born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Ellison Way, Gillingham, Kent, ME8 7PL

      IIF 46
    • icon of address 5, Ellison Way, Rainham, Kent, ME8 7PL

      IIF 47
  • Hodge, Thomas Henry Michael
    British master baker born in April 1932

    Registered addresses and corresponding companies
    • icon of address 15, Dingley Road, Edgerton, Huddersfield, West Yorkshire, HD3 3AY, England

      IIF 48
  • Rathbone, Thomas Alfred
    British

    Registered addresses and corresponding companies
  • Southam, Robert Edwin
    British master baker born in September 1933

    Registered addresses and corresponding companies
    • icon of address Farfield Station Road, Oakworth, Keighley, West Yorkshire, BD22 0DT

      IIF 52
  • Hannah, Thomas Arthur Doran
    British master baker born in February 1924

    Registered addresses and corresponding companies
    • icon of address Albards Farm Great Prestons Lane, Stock, Ingatestone, Essex, CM4 9RL

      IIF 53
  • Hodge, Thomas Alan
    British master baker born in January 1910

    Registered addresses and corresponding companies
    • icon of address 4 Riverside House, Williamson Close, Ripon, North Yorkshire, HG4 1AZ

      IIF 54
  • Mr Thomas William James Adams
    British born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westlands, 11a The Avenue, Dallington, Northampton, Northants, NN5 7AJ, United Kingdom

      IIF 55 IIF 56
  • Thompson, Michael Richard
    British master baker born in August 1959

    Registered addresses and corresponding companies
    • icon of address St Marys Church Cottage, Wigan Road Euxton, Chorley, Lancashire, PR7 6JW

      IIF 57
  • Addison, Richard James
    British master baker born in February 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Seymour Avenue, Caterham, Surrey, CR3 5BU

      IIF 58
  • Frost, Thomas Dewsbury
    British master baker

    Registered addresses and corresponding companies
    • icon of address 29, Commercial Street, Dundee, DD1 3DG, Scotland

      IIF 59
  • Adams (snr), Thomas
    British master baker born in April 1939

    Registered addresses and corresponding companies
    • icon of address Eltomar Sauchie Road, Crieff, Perthshire, PH7 4EL

      IIF 60
  • Golding (senior), John William
    British retired

    Registered addresses and corresponding companies
    • icon of address 8 Thorpe Walk, Gillingham, Kent, ME8 9QT

      IIF 61
  • Macleod, Donald Macgregor

    Registered addresses and corresponding companies
    • icon of address 22a Goathill Crescent, Stornoway, Isle Of Lewis, HS1 2TB

      IIF 62
  • Waterfield, William John Edward

    Registered addresses and corresponding companies
    • icon of address Crompton Fold Bakery, Manchester Road, Leigh, Lancashire, WN7 2LX

      IIF 63
  • Adams, Thomas William James
    British bakery co-director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westland, 11a The Avenue, Dallington, Northampton, NN5 7AJ

      IIF 64
  • Adams, Thomas William James
    British company director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westlands, 11a The Avenue, Dallington, Northampton, Northamptonshire, NN5 7AJ, United Kingdom

      IIF 65
    • icon of address Westlands, 11a The Avenue, Dallington, Northampton, Northants, NN5 7AJ, United Kingdom

      IIF 66
    • icon of address Westlands The Avenue, Dallington, Northampton, Northamptonshire, NN5 7AJ

      IIF 67 IIF 68 IIF 69
  • Adams, Thomas William James
    British master baker born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westlands 11a, The Avenue, Dallington, Northampton, NN5 7AJ, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address Westlands The Avenue, Dallington, Northampton, Northamptonshire, NN5 7AJ

      IIF 73
  • Arnal, Dominic
    British master baker born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45a, Gloucester Road, Bishopston, Bristol, BS7 8AD, England

      IIF 74
  • Hannah, Thomas Arthur Doran

    Registered addresses and corresponding companies
    • icon of address Albards Farm Great Prestons Lane, Stock, Ingatestone, Essex, CM4 9RL

      IIF 75
  • Hodge, Thomas Henry Michael

    Registered addresses and corresponding companies
    • icon of address 15, Dingley Road, Edgerton, Huddersfield, West Yorkshire, HD3 3AY, England

      IIF 76
  • O'leary, David Timothy
    British master baker born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenmore House, 6 The Crescent, Surbiton, Surrey, KT6 4BN

      IIF 77
child relation
Offspring entities and appointments
Active 16
  • 1
    J.LAWRENCE & CO.,LIMITED - 2000-08-22
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants
    Active Corporate (5 parents)
    Equity (Company account)
    879,931 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 66 - Director → ME
  • 2
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,414,177 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 67 - Director → ME
  • 3
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 58 - Director → ME
    icon of calendar ~ dissolved
    IIF 42 - Secretary → ME
  • 4
    icon of address Cathy Steinmann, Units 4&5 Park House, 92-94 Hopewell Drive, Chatham, Kent, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 44 - Director → ME
  • 5
    icon of address 132 Burnt Ash Road, Lee, London
    Active Corporate (2 parents)
    Equity (Company account)
    218,198 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CAVIER LIMITED - 1993-10-18
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-11 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2010-07-31 ~ dissolved
    IIF 40 - Secretary → ME
  • 7
    icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -2,632 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    icon of calendar ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-14 ~ dissolved
    IIF 65 - Director → ME
  • 9
    icon of address 132 Burnt Ash Road, Lee
    Active Corporate (2 parents)
    Equity (Company account)
    240,302 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-14 ~ dissolved
    IIF 70 - Director → ME
  • 11
    icon of address 3 St. Giles Terrace, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-10 ~ now
    IIF 64 - Director → ME
  • 12
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants
    Active Corporate (4 parents)
    Equity (Company account)
    2,610,876 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 100-102 St James Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-05 ~ dissolved
    IIF 69 - Director → ME
  • 14
    icon of address Walker Dunnett & Co, 29 Commercial Street, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    182,751 GBP2024-03-31
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 37 - Director → ME
    icon of calendar 2003-03-24 ~ now
    IIF 36 - Director → ME
    icon of calendar 2003-03-24 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Boyce's Building 40-42 Regent Street, Clifton, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,521 GBP2017-06-30
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-15 ~ dissolved
    IIF 22 - Director → ME
Ceased 34
  • 1
    icon of address 22a Goathill Crescent, Stornoway, Isle Of Lewis
    Active Corporate (2 parents)
    Equity (Company account)
    40,628 GBP2025-02-28
    Officer
    icon of calendar ~ 2003-10-27
    IIF 28 - Director → ME
    icon of calendar ~ 1998-05-12
    IIF 38 - Secretary → ME
  • 2
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,414,177 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Egerton Road, Ashton-on-ribble, Preston, Lancs
    Active Corporate (3 parents)
    Equity (Company account)
    192,561 GBP2024-12-31
    Officer
    icon of calendar ~ 2005-02-28
    IIF 43 - Director → ME
  • 4
    BAKO NORTH WESTERN (GROUP) LIMITED - 2020-11-19
    icon of address 74 Roman Way Industrial Estate, Longridge Road, Preston, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2013-12-16 ~ 2016-01-21
    IIF 8 - Director → ME
  • 5
    BAKO NORTH WESTERN LIMITED - 2021-04-20
    NORTH WESTERN BAKERS LIMITED - 1998-05-01
    icon of address 74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 2005-06-20
    IIF 32 - Director → ME
    icon of calendar 2003-05-20 ~ 2014-05-14
    IIF 2 - Director → ME
  • 6
    BAKO GROUP LIMITED - 2020-11-19
    ANGLIAN BAKERY AND CATERING SUPPLIERS LIMITED - 2020-03-11
    DEF TRADING LIMITED - 2008-08-20
    icon of address 74 Roman Way Industrial Estate, Longridge Road, Preston
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2008-07-30 ~ 2011-11-30
    IIF 47 - Director → ME
    icon of calendar 2013-07-04 ~ 2013-12-16
    IIF 6 - Director → ME
  • 7
    DOWNSWING LIMITED - 2013-07-30
    icon of address 74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-16 ~ 2015-09-08
    IIF 5 - Director → ME
  • 8
    icon of address Bako House Saunders Way, Kingsmill Industrial Estate, Cullompton, Devon
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    icon of calendar 2002-05-21 ~ 2004-04-19
    IIF 35 - Director → ME
    icon of calendar 2004-05-19 ~ 2009-05-15
    IIF 3 - Director → ME
  • 9
    icon of address Golf Club House, Perth Road, Crieff
    Active Corporate (8 parents)
    Equity (Company account)
    759,426 GBP2024-10-31
    Officer
    icon of calendar 2000-02-03 ~ 2003-02-06
    IIF 60 - Director → ME
  • 10
    icon of address Pax House, Hook Green Lane, Wilmington, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,457 GBP2025-06-30
    Officer
    icon of calendar 2008-06-23 ~ 2014-06-20
    IIF 19 - Director → ME
  • 11
    icon of address C/o Totally Toys Limited, 109 Gloucester Road, Bishopston, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    63,258 GBP2018-04-30
    Officer
    icon of calendar 2014-11-17 ~ 2015-10-27
    IIF 74 - Director → ME
  • 12
    CAVIER LIMITED - 1993-10-18
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-01 ~ 2010-07-30
    IIF 61 - Secretary → ME
  • 13
    BALDWINS BAKERIES LIMITED - 2010-11-10
    BALDWINS HOT BREAD KITCHENS LIMITED - 1994-09-16
    icon of address 15 Crammavill Street, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -272,297 GBP2024-07-31
    Officer
    icon of calendar ~ 1994-03-21
    IIF 53 - Director → ME
    icon of calendar ~ 1994-03-21
    IIF 75 - Secretary → ME
  • 14
    icon of address 101 & 102 Empire Way Business Park Liverpool Road, Burnley
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    748,800 GBP2016-06-30
    Officer
    icon of calendar ~ 2002-07-04
    IIF 15 - Director → ME
    icon of calendar ~ 2002-07-04
    IIF 50 - Secretary → ME
  • 15
    icon of address 22a Goathill Crescent, Stornoway, Isle Of Lewis
    Active Corporate (2 parents)
    Equity (Company account)
    173,762 GBP2025-02-28
    Officer
    icon of calendar ~ 2003-09-25
    IIF 29 - Director → ME
    icon of calendar ~ 1998-05-12
    IIF 62 - Secretary → ME
  • 16
    icon of address 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-10 ~ 2006-07-17
    IIF 57 - Director → ME
  • 17
    icon of address 74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    153,412 GBP2022-03-31
    Officer
    icon of calendar 2005-04-05 ~ 2011-11-01
    IIF 46 - Director → ME
    icon of calendar 2013-07-03 ~ 2013-12-16
    IIF 7 - Director → ME
  • 18
    HADFIELDS (BAKERS) LIMITED - 2016-04-30
    icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,040,174 GBP2024-03-31
    Officer
    icon of calendar ~ 2013-01-19
    IIF 48 - Director → ME
    icon of calendar ~ 2001-12-16
    IIF 54 - Director → ME
    icon of calendar ~ 2013-01-19
    IIF 76 - Secretary → ME
  • 19
    CLEVELEYS PARK BOWLING AND TENNIS CLUB COMPANY LIMITED(THE) - 1983-01-18
    icon of address 2a West Drive, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Equity (Company account)
    656,102 GBP2024-03-31
    Officer
    icon of calendar 2020-07-20 ~ 2021-03-01
    IIF 23 - Director → ME
  • 20
    R. MATHIESON & SONS LIMITED - 2006-02-06
    icon of address Deloitte, Lomond House,9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2009-07-03
    IIF 27 - Director → ME
    icon of calendar ~ 2009-07-03
    IIF 39 - Secretary → ME
  • 21
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-14 ~ 2014-04-24
    IIF 72 - Director → ME
  • 22
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-14 ~ 2014-04-24
    IIF 71 - Director → ME
  • 23
    icon of address 58 Hugh Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2014-04-24
    IIF 73 - Director → ME
  • 24
    icon of address C/o Whelco Holdings Limited, Lamberhead Industrial Estate, Kilshaw Street Pemberton, Wigan
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-05-11 ~ 1996-11-20
    IIF 17 - Director → ME
    icon of calendar ~ 1994-12-23
    IIF 16 - Director → ME
  • 25
    icon of address Units 1-5 Hockney Road, Hockney Road Industrial Estate Thornton Road, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2009-06-29
    IIF 33 - Director → ME
  • 26
    icon of address Russell Chambers, 61a North Street, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    381,463 GBP2025-03-31
    Officer
    icon of calendar ~ 2005-08-17
    IIF 52 - Director → ME
  • 27
    icon of address No 1, Whitehall Riverside, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 2009-06-29
    IIF 34 - Director → ME
  • 28
    KINGSTON,SURBITON & DISTRICT MASONIC HALL LIMITED(THE) - 1983-12-21
    icon of address Glenmore House, 6 The Crescent, Surbiton, Surrey
    Active Corporate (14 parents)
    Equity (Company account)
    970,493 GBP2024-07-31
    Officer
    icon of calendar 2003-04-28 ~ 2016-11-25
    IIF 77 - Director → ME
  • 29
    icon of address Boyce's Building 40-42 Regent Street, Clifton, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,521 GBP2017-06-30
    Officer
    icon of calendar 2011-06-08 ~ 2012-06-08
    IIF 25 - Director → ME
  • 30
    icon of address 21 Baldock Street, Ware, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    632,625 GBP2024-12-31
    Officer
    icon of calendar 2002-06-01 ~ 2003-05-11
    IIF 31 - Director → ME
    icon of calendar 2001-04-09 ~ 2001-05-19
    IIF 30 - Director → ME
  • 31
    CRUSTY CROCK POTS LIMITED - 2008-06-18
    icon of address West House, King Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-16 ~ 1996-05-02
    IIF 41 - Director → ME
  • 32
    icon of address Crompton Fold Bakery, Manchester Road, Leigh, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    1,627,303 GBP2024-04-05
    Officer
    icon of calendar ~ 2017-06-20
    IIF 4 - Director → ME
    icon of calendar 2017-06-20 ~ 2018-08-21
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-21
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    WIGAN FOOTBALL CLUB LIMITED(THE) - 2008-07-08
    icon of address Robin Park Arena, Loire Drive, Wigan, England
    Active Corporate (5 parents)
    Equity (Company account)
    -14,864,912 GBP2024-11-30
    Officer
    icon of calendar ~ 1997-08-18
    IIF 13 - Director → ME
  • 34
    VALICEL LIMITED - 1996-12-31
    icon of address Whelco Place, Enfield Street, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2018-05-31
    Officer
    icon of calendar ~ 1994-12-23
    IIF 18 - Director → ME
    icon of calendar ~ 1994-12-23
    IIF 51 - 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.