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 Dale James Pinnock

    Related profiles found in government register
  • Mr Dale James Pinnock
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Chapel Lane, Chapel Lane, Wicken, Ely, CB7 5XZ, United Kingdom

      IIF 1
    • 1, Chapel Lane, Wicken, Ely, CB7 5XZ, United Kingdom

      IIF 2 IIF 3
    • 1 Chapel Lane, Wicken, Ely, Cambridgeshire, CB7 5XZ, United Kingdom

      IIF 4
    • 46, Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PD, United Kingdom

      IIF 5
    • 12-14, Union Street, London, SE1 1SZ, England

      IIF 6
    • 52-54, Grays Inn Road, London, London, WC1X 8LT, United Kingdom

      IIF 7
    • The Old Stables, Eaglethorpe, Warmington, Peterborough, PE8 6TJ, United Kingdom

      IIF 8
    • The Stables, Eaglethorpe, Warmington, Peterborough, PE8 6TJ, United Kingdom

      IIF 9
  • Mr Dale James Pinnock
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
  • Pinnock, Dale James
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52-54, Grays Inn Road, London, London, WC1X 8LT, United Kingdom

      IIF 17
  • Pinnock, Dale James
    British author/chef born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PD, United Kingdom

      IIF 18
    • 46, Camp Road, Gerrards Cross, SL9 7PD, England

      IIF 19
    • 11-13 Charlotte Street, Charlotte Street, London, W1T 1RH, England

      IIF 20
    • 52-54, Grays Inn Road, London, London, WC1X 8LT, United Kingdom

      IIF 21 IIF 22
  • Pinnock, Dale James
    British chef born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, River Terrace, St. Neots, Cambridgeshire, PE19 2BG, England

      IIF 23
  • Pinnock, Dale James
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Chapel Lane, Chapel Lane, Wicken, Ely, CB7 5XZ, United Kingdom

      IIF 24
  • Pinnock, Dale James
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Chapel Lane, Wicken, Ely, CB7 5XZ, United Kingdom

      IIF 25 IIF 26
  • Pinnock, Dale James
    British managing director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Chapel Lane, Wicken, Ely, Cambridgeshire, CB7 5XZ, United Kingdom

      IIF 27
  • Pinnock, Dale James
    British md born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-13 Charlotte Street, Charlotte Street, London, W1T 1RH, England

      IIF 28 IIF 29
  • Pinnock, Dale James
    British nutritionist born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Stables, Eaglethorpe, Warmington, Peterborough, PE8 6TJ, United Kingdom

      IIF 30
    • The Stables, Eaglethorpe, Warmington, Peterborough, PE8 6TJ, United Kingdom

      IIF 31
  • Pinnock, Dale James
    born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, Stockdale House, Victoria Road, Leeds, LS6 1PF, England

      IIF 32
  • Pinnock, Dale James
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Eaglethorpe, Warmington, Peterborough, PE8 6TJ, England

      IIF 33
    • 7 Falcon Close, Falcon Close, St. Neots, PE19 1TL, England

      IIF 34
  • Pinnock, Dale James
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Falcon Close, St. Neots, PE19 1TL, England

      IIF 35
  • Pinnock, Dale James
    British nutritionist born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Eaglethorpe, Warmington, Peterborough, PE8 6TJ, England

      IIF 36
    • 7, Falcon Close, St. Neots, PE19 1TL, England

      IIF 37 IIF 38 IIF 39
child relation
Offspring entities and appointments 23
  • 1
    CLEAN RESTAURANTS LIMITED
    09758424
    46 Camp Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 2
    DALE PINNOCK HOLDINGS LTD
    12881951
    7 Falcon Close, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    DALE PINNOCK LIMITED
    10607827
    1 Chapel Lane, Wicken, Ely, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    DALE PINNOCK NUTRITION LTD
    12519511
    7 Falcon Close, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    EATINGFORLIFE LIMITED
    - now 10358113 09292199... (more)
    MY SANO LIFE LIMITED
    - 2016-09-19 10358113 10165999
    46 Camp Road, Gerrards Cross, England
    Dissolved Corporate (4 parents)
    Officer
    2016-09-02 ~ 2017-09-14
    IIF 19 - Director → ME
  • 6
    EQB TRADE LIMITED
    15425887
    The Stables, Eaglethorpe, Warmington, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    FOOD AND BRAIN HEALTH LTD
    13795384
    5 Watford Road, Buxton, England
    Active Corporate (3 parents)
    Officer
    2021-12-11 ~ 2025-12-24
    IIF 34 - Director → ME
    Person with significant control
    2021-12-11 ~ 2025-12-24
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 8
    FORMIDABLE DIGITAL LTD
    11385525
    1 Chapel Lane Chapel Lane, Wicken, Ely, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-05-26 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    HEALTHY AND ESSENTIAL LTD
    08254093
    32 Staining Rise, Staining, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-10-16 ~ 2013-05-02
    IIF 23 - Director → ME
  • 10
    INTERNATIONAL SCHOOL OF NUTRITIONAL MEDICINE LTD
    16892755
    The Stables Eaglethorpe, Warmington, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2025-12-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-12-05 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    MP PROPERTY RENTALS LTD
    13491990
    7 Falcon Close, St. Neots, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-07-04 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 12
    MY SANO LIFE LTD
    - now 10165999 10358113
    EATINGFORLIFE LTD
    - 2016-09-19 10165999 09292199... (more)
    HEATHER RICHARDS LIMITED
    - 2016-05-10 10165999 09292199... (more)
    F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2016-05-06 ~ 2018-04-10
    IIF 20 - Director → ME
  • 13
    NUTRITION COACH ACADEMY LTD
    11595892
    1 Chapel Lane, Wicken, Ely, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-09-29 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    SANO FOOD BOXES LIMITED
    10969058
    11-13 Charlotte Street Charlotte Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-18 ~ 2018-04-09
    IIF 28 - Director → ME
  • 15
    SANO HOLDINGS LIMITED
    - now 09942390
    HDD HOLDINGS LIMITED
    - 2016-09-01 09942390
    7 Bell Yard, London, England
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    2016-01-08 ~ 2018-04-09
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-09
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SANO RESTAURANTS LIMITED
    09942241
    F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2016-01-08 ~ 2018-04-10
    IIF 22 - Director → ME
  • 17
    SANO SCHOOL OF CULINARY MEDICINE LIMITED
    - now 09020502
    THE SCHOOL OF CULINARY MEDICINE LTD
    - 2016-09-01 09020502
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Officer
    2014-05-01 ~ 2018-04-10
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-26
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SANO WELLNESS LIMITED
    10970154
    11-13 Charlotte Street Charlotte Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 29 - Director → ME
  • 19
    TASTE THE CHANGE LLP
    OC383257
    Fourth Floor Stockdale House, Victoria Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2013-03-11 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 20
    THE CULINARY MEDICINE COLLEGE LTD
    15426108
    The Stables Eaglethorpe, Warmington, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 21
    THE HEALTHY KITCHEN LIMITED
    08262136
    1 Chapel Lane, Wicken, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 22
    THE MEDICINAL CHEF LTD
    12405910
    7 Falcon Close, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 23
    THE NUTRITION COACH ACADEMY LIMITED
    15737181
    The Old Stables, Eaglethorpe, Warmington, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-05-23 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.