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

Lea, John Edward

    Related profiles found in government register
  • Lea, John Edward
    British chartered accountant born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Western Mills, Crewe, CW2 6HP

      IIF 1
    • icon of address North Western Mills, Crewe, Cheshire, CW2 6HP

      IIF 2 IIF 3 IIF 4
    • icon of address Morning Foods Limited, North Western Mills Gresty Road, Crewe, Cheshire, CW2 6HP

      IIF 5
    • icon of address North Western Mills, Gresty Road, Crewe, Cheshire, CW2 6HP

      IIF 6 IIF 7 IIF 8
    • icon of address North Western Mills, Gresty Road, Crewe, Cheshire, CW2 6HP, England

      IIF 9
    • icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 10
    • icon of address Mazars, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

      IIF 11
    • icon of address Aston Mill, Aston, Nantwich, Cheshire, CW5 8DH

      IIF 12
    • icon of address Grain Store, Prees Heath, Shropshire, SY13 3JX, United Kingdom

      IIF 13
    • icon of address The Old Vicarage, Alpraham Green, Tarporley, Cheshire, CW6 9LJ

      IIF 14
  • Lea, John Edward
    British company director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Western Mills, Gresty Road, Crewe, Cheshire, CW2 6HP, United Kingdom

      IIF 15 IIF 16
    • icon of address Aston Mill, Aston, Nantwich, Cheshire, CW5 8DH, United Kingdom

      IIF 17
    • icon of address The Old Vicarage, Alpraham Green, Tarporley, Cheshire, CW6 9LJ

      IIF 18 IIF 19
  • Lea, John Edward
    British director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Western Mills, Gresty Road, Crewe, Cheshire, CW2 6HP, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Aston Mill, Aston, Nantwich, Cheshire, CW5 8DH

      IIF 23 IIF 24
    • icon of address Aston Mill, Aston, Nantwich, Cheshire, CW5 8DH, United Kingdom

      IIF 25 IIF 26
    • icon of address The Old Vicarage, Alpraham Green, Tarporley, Cheshire, CW6 9LJ

      IIF 27
  • Lea, John Edward
    British managing director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Morning Foods Limited, Northwestern Mills, Crewe, Cheshire, CW2 6HP

      IIF 28
  • Lea, John Edward
    British managing director - morning foods ltd born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Alpraham Green, Tarporley, Cheshire, CW6 9LJ

      IIF 29
  • Mr John Edward Lea
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Avenue, Crewe Gates Industrial Estate, Crewe, Cheshire, CW1 6XU

      IIF 30
    • icon of address Drake House, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA

      IIF 31
  • Lea, John Edward
    British chartered accountant born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston Mill, Aston, Nantwich, Cheshire, CW5 8DH, United Kingdom

      IIF 32
  • Lea, John Edward
    British

    Registered addresses and corresponding companies
  • Mr John Edward Lea
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Western Mills, Gresty Road, Crewe, Cheshire, CW2 6HP

      IIF 36
    • icon of address North Western Mills, Gresty Road, Crewe, Cheshire, CW2 6HP, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Aston Mill, Aston, Nantwich, Cheshire, CW5 8DH

      IIF 41
    • icon of address Aston Mill, Aston, Nantwich, Cheshire, CW5 8DH, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 26
  • 1
    OSO FOODS LIMITED - 2017-11-27
    TOASTED OAT COMPANY LIMITED - 2013-08-13
    icon of address North Western Mills, Crewe, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    843,822 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
  • 2
    AGRI FOOD HOLDINGS LIMITED - 2024-02-04
    icon of address North Western Mills, Gresty Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    icon of address Aston Mill, Aston, Nantwich, Cheshire, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    -1,316,200 GBP2024-08-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    icon of address North Western Mills, Gresty Road, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    icon of address North Western Mills, Gresty Road, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    P.J. LEA CONSULTANCY SERVICES LIMITED - 2007-05-24
    icon of address North Western Mills, Gresty Road, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    109,780 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    AVONLANE LIMITED - 2002-10-01
    icon of address Morning Foods Limited, North Western Mills Gresty Road, Crewe, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    158,707 GBP2024-07-31
    Officer
    icon of calendar 2004-05-07 ~ now
    IIF 5 - Director → ME
  • 8
    DODSON & HORRELL EQUINE LIMITED - 2021-01-19
    icon of address Aston Mill, Aston, Nantwich, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    83,787 GBP2024-08-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 23 - Director → ME
  • 9
    MACROCOM (439) LIMITED - 1997-08-27
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1997-08-13 ~ now
    IIF 10 - Director → ME
  • 10
    H.J. LEA LIMITED - 1995-03-27
    H. J. LEA & SONS LIMITED, - 1988-05-13
    icon of address Aston Mill, Aston, Nantwich, Cheshire
    Active Corporate (11 parents)
    Equity (Company account)
    2,479,148 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
  • 11
    MACROCOM (440) LIMITED - 1997-08-18
    icon of address Mazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,387,356 GBP2024-07-31
    Officer
    icon of calendar 1997-08-13 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Aston Mill, Aston, Nantwich, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address Aston Mill, Aston, Nantwich, Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    1,926,002 GBP2024-08-31
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 32 - Director → ME
  • 14
    TRUSTLEA LIMITED - 2024-04-03
    icon of address North Western Mills, Gresty Road, Crewe, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
  • 15
    M.F. GRAIN LIMITED - 2010-10-19
    icon of address North Western Mills, Crewe, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,966,218 GBP2024-07-31
    Officer
    icon of calendar 1991-08-12 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address North Western Mills, Crewe
    Active Corporate (6 parents)
    Equity (Company account)
    2,494,647 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
  • 17
    icon of address North Western Mills, Gresty Road, Crewe, Cheshire
    Active Corporate (9 parents, 2 offsprings)
    Profit/Loss (Company account)
    4,385,365 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    FETCHSTORES LIMITED - 1987-10-13
    icon of address North Western Mills, Crewe, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
  • 19
    icon of address C/o Morning Foods Limited, Northwestern Mills, Crewe, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    425,176 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
  • 20
    WHEELOCK ESTATES,LIMITED - 1999-02-11
    icon of address Aston Mill, Aston, Nantwich, Cheshire
    Active Corporate (10 parents)
    Equity (Company account)
    19,492,422 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address North Western Mills, Gresty Road, Crewe, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
  • 22
    icon of address Mornine Foods, North Western Mills, Gresty Road, Crewe, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2013-09-24 ~ now
    IIF 20 - Director → ME
  • 23
    icon of address Third Avenue, Crewe Gates Industrial Estate, Crewe, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,450 GBP2024-07-31
    Officer
    icon of calendar 1993-10-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 24
    PIMHILL MILL LTD - 2012-09-21
    icon of address Grain Store, Prees Heath, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    25,514 GBP2024-07-31
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 13 - Director → ME
  • 25
    icon of address North Western Mills, Gresty Road, Crewe, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    57,392 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
  • 26
    CROWN BIDCO LIMITED - 2022-03-15
    icon of address Aston Mill, Aston, Nantwich, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    12,771 GBP2024-08-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 25 - Director → ME
Ceased 7
  • 1
    P.J. LEA CONSULTANCY SERVICES LIMITED - 2007-05-24
    icon of address North Western Mills, Gresty Road, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    109,780 GBP2024-07-31
    Officer
    icon of calendar ~ 2014-12-01
    IIF 34 - Secretary → ME
  • 2
    ASSOCIATION OF CEREAL FOOD MANUFACTURERS LIMITED - 2019-12-09
    icon of address 6th Floor 10 Bloomsbury Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2021-12-16
    IIF 29 - Director → ME
  • 3
    NORTHWICH CONSTITUTIONAL CLUB COMPANY,LIMITED(THE) - 1983-07-06
    icon of address Drake House Gadbrook Park, Rudheath, Northwich, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    20,537 GBP2024-12-31
    Officer
    icon of calendar 2005-06-10 ~ 2019-11-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-06
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2008-05-29 ~ 2010-05-21
    IIF 27 - Director → ME
  • 5
    H.J. LEA LIMITED - 1995-03-27
    H. J. LEA & SONS LIMITED, - 1988-05-13
    icon of address Aston Mill, Aston, Nantwich, Cheshire
    Active Corporate (11 parents)
    Equity (Company account)
    2,479,148 GBP2024-08-31
    Officer
    icon of calendar ~ 1999-01-15
    IIF 33 - Secretary → ME
  • 6
    WHEELOCK ESTATES,LIMITED - 1999-02-11
    icon of address Aston Mill, Aston, Nantwich, Cheshire
    Active Corporate (10 parents)
    Equity (Company account)
    19,492,422 GBP2024-08-31
    Officer
    icon of calendar ~ 1999-01-15
    IIF 35 - Secretary → ME
  • 7
    icon of address Jodrell Bank, Holmes Chapel, Crewe, Cheshire
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    1,410,435 GBP2024-08-31
    Officer
    icon of calendar 1996-09-23 ~ 2001-10-17
    IIF 19 - Director → 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.