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

Pinnock, Dale James

    Related profiles found in government register
  • Pinnock, Dale James
    British author/chef born in September 1977

    Resident in United Kingdom

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

      IIF 1
    • icon of address 46, Camp Road, Gerrards Cross, SL9 7PD, England

      IIF 2
    • icon of address 11-13 Charlotte Street, Charlotte Street, London, W1T 1RH, England

      IIF 3
    • icon of address 52-54, Grays Inn Road, London, London, WC1X 8LT, United Kingdom

      IIF 4 IIF 5
  • Pinnock, Dale James
    British chef born in September 1977

    Resident in United Kingdom

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

      IIF 6
  • Pinnock, Dale James
    British company director born in September 1977

    Resident in United Kingdom

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

      IIF 7
  • Pinnock, Dale James
    British director born in September 1977

    Resident in United Kingdom

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

      IIF 8 IIF 9
  • Pinnock, Dale James
    British managing director born in September 1977

    Resident in United Kingdom

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

      IIF 10
    • icon of address 52-54, Grays Inn Road, London, London, WC1X 8LT, United Kingdom

      IIF 11
  • Pinnock, Dale James
    British md born in September 1977

    Resident in United Kingdom

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

      IIF 12 IIF 13
  • Pinnock, Dale James
    British nutritionist born in September 1977

    Resident in United Kingdom

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

      IIF 14
    • icon of address The Stables, Eaglethorpe, Warmington, Peterborough, PE8 6TJ, United Kingdom

      IIF 15
  • Pinnock, Dale James
    born in September 1977

    Resident in United Kingdom

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

      IIF 16
  • Pinnock, Dale James
    British born in September 1977

    Resident in England

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

      IIF 17
  • Pinnock, Dale James
    British director born in September 1977

    Resident in England

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

      IIF 18
  • Pinnock, Dale James
    British nutritionist born in September 1977

    Resident in England

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

      IIF 19
    • icon of address 7, Falcon Close, St. Neots, PE19 1TL, England

      IIF 20 IIF 21 IIF 22
  • Mr Dale James Pinnock
    British born in September 1977

    Resident in United Kingdom

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

      IIF 23
    • icon of address 1, Chapel Lane, Wicken, Ely, CB7 5XZ, United Kingdom

      IIF 24 IIF 25
    • icon of address 1 Chapel Lane, Wicken, Ely, Cambridgeshire, CB7 5XZ, United Kingdom

      IIF 26
    • icon of address 46, Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PD, United Kingdom

      IIF 27
    • icon of address 12-14, Union Street, London, SE1 1SZ, England

      IIF 28
    • icon of address 52-54, Grays Inn Road, London, London, WC1X 8LT, United Kingdom

      IIF 29
    • icon of address The Old Stables, Eaglethorpe, Warmington, Peterborough, PE8 6TJ, United Kingdom

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

      IIF 31
  • Mr Dale James Pinnock
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 46 Camp Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 7 Falcon Close, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 1 Chapel Lane, Wicken, Ely, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,799 GBP2018-02-28
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 7 Falcon Close, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    icon of address The Stables, Eaglethorpe, Warmington, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 Watford Road, Buxton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-12-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-11 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Chapel Lane Chapel Lane, Wicken, Ely, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 7 Falcon Close, St. Neots, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-04 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1 Chapel Lane, Wicken, Ely, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of address 11-13 Charlotte Street Charlotte Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address Fourth Floor Stockdale House, Victoria Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 12
    icon of address The Stables Eaglethorpe, Warmington, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Chapel Lane, Wicken, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7 Falcon Close, St. Neots, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,502 GBP2021-12-31
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Old Stables, Eaglethorpe, Warmington, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    MY SANO LIFE LIMITED - 2016-09-19
    icon of address 46 Camp Road, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-02 ~ 2017-09-14
    IIF 2 - Director → ME
  • 2
    icon of address 32 Staining Rise, Staining, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ 2013-05-02
    IIF 6 - Director → ME
  • 3
    EATINGFORLIFE LTD - 2016-09-19
    HEATHER RICHARDS LIMITED - 2016-05-10
    icon of address F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,798 GBP2017-12-31
    Officer
    icon of calendar 2016-05-06 ~ 2018-04-10
    IIF 3 - Director → ME
  • 4
    icon of address 11-13 Charlotte Street Charlotte Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-18 ~ 2018-04-09
    IIF 12 - Director → ME
  • 5
    HDD HOLDINGS LIMITED - 2016-09-01
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,138,872 GBP2022-12-31
    Officer
    icon of calendar 2016-01-08 ~ 2018-04-09
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-09
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,100,427 GBP2017-12-31
    Officer
    icon of calendar 2016-01-08 ~ 2018-04-10
    IIF 5 - Director → ME
  • 7
    THE SCHOOL OF CULINARY MEDICINE LTD - 2016-09-01
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -475,927 GBP2023-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2018-04-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-26
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE

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.