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

Reger, David Michael

    Related profiles found in government register
  • Reger, David Michael
    British

    Registered addresses and corresponding companies
    • icon of address Great Witchingham Hall, Norwich, NR9 5QD

      IIF 1
    • icon of address Great Witchingham Hall, Great Witchingham, Norwich, NR9 5QD

      IIF 2
    • icon of address Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD

      IIF 3 IIF 4 IIF 5
  • Reger, David Michael
    British co secretary

    Registered addresses and corresponding companies
    • icon of address Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD

      IIF 8
  • Reger, David Michael
    British company secretary

    Registered addresses and corresponding companies
  • Reger, David Michael

    Registered addresses and corresponding companies
    • icon of address Bernard Matthews Ltd, Great Witchingham Hall, Norwich, Norfolk, NR9 5QD

      IIF 26
    • icon of address Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD, United Kingdom

      IIF 27
    • icon of address Gt Witchingham Hall, Great Witchingham, Norwich, NR9 5QD, United Kingdom

      IIF 28
  • Reger, David Michael
    British co secretary born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD

      IIF 29
  • Reger, David Michael
    British company secretary born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Reger, David Michael
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Witchingham Hall, Norwich, Norfolk, NR9 5QD

      IIF 51
    • icon of address Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD, United Kingdom

      IIF 52
  • Reger, David Michael
    British director secretary born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Witchingham Hall, Norwich, Norfolk, NR9 5QD

      IIF 53
  • Michael, David
    British

    Registered addresses and corresponding companies
    • icon of address 16 Springhill, Stroud, Gloucestershire, GL5 1TN

      IIF 54 IIF 55
  • Michael, David
    British director

    Registered addresses and corresponding companies
    • icon of address 16 Springhill, Stroud, Gloucestershire, GL5 1TN

      IIF 56 IIF 57
  • Michael, David
    British director secretary

    Registered addresses and corresponding companies
    • icon of address 16 Springhill, Stroud, Gloucestershire, GL5 1TN

      IIF 58
  • Mr David Michael
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Springhill, Stroud, GL5 1TN

      IIF 59
    • icon of address 16 Springhill, Stroud, Glos, GL5 1TN

      IIF 60
    • icon of address 16, Springhill, Stroud, GL5 1TN, England

      IIF 61
  • Michael, David
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Springhill, Stroud, GL5 1TN, England

      IIF 62
    • icon of address 16 Springhill, Stroud, Gloucestershire, GL5 1TN

      IIF 63 IIF 64
  • Michael, David
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Michael, David
    British director secretary born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Springhill, Stroud, Gloucestershire, GL5 1TN

      IIF 68
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 16 Springhill, Stroud
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-24 ~ dissolved
    IIF 67 - Director → ME
  • 2
    COHOUSING COMPANY STROUD LIMITED - 2007-02-26
    icon of address 16 Springhill, Stroud
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2007-02-19 ~ now
    IIF 64 - Director → ME
    icon of calendar 2007-02-19 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16 Springhill Uplands, Stroud, Glos
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-18 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2005-01-18 ~ dissolved
    IIF 58 - Secretary → ME
  • 4
    icon of address 16 Springhill, Stroud, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 5
    icon of address 16 Springhill, Stroud, Glos
    Active Corporate (41 parents)
    Equity (Company account)
    83,963 GBP2024-12-31
    Officer
    icon of calendar 2004-09-27 ~ now
    IIF 63 - Director → ME
    icon of calendar 2004-09-27 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ now
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Has significant influence or control over the trustees of a trustOE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 6
    icon of address 16 Springhill, Stroud, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-23 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2006-08-23 ~ dissolved
    IIF 54 - Secretary → ME
Ceased 28
  • 1
    LE GRYS BROS (TURKEYS) LIMITED - 1988-04-07
    icon of address Gt Witchingham Hall, Norwich
    Dissolved Corporate
    Officer
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 34 - Director → ME
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 10 - Secretary → ME
  • 2
    ARMOUR LE GRYS LIMITED - 1978-12-31
    icon of address Gt Witchingham Hall, Norwich
    Dissolved Corporate
    Officer
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 33 - Director → ME
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 12 - Secretary → ME
  • 3
    MATTHEWS (NORFOLK TURKEY BREEDERS) LIMITED - 1998-11-25
    icon of address Great Witchingham Hall, Norwich, Norfolk
    Dissolved Corporate
    Officer
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 40 - Director → ME
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 21 - Secretary → ME
  • 4
    CHERRYLANE POULTRY LIMITED - 1988-04-07
    ROSE FARMS LIMITED - 1989-09-27
    icon of address Great Witchingham Hall, Great Witchingham, Norwich
    Dissolved Corporate
    Officer
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 35 - Director → ME
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 11 - Secretary → ME
  • 5
    icon of address C/o Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,290,066 GBP2024-12-31
    Officer
    icon of calendar 2008-12-11 ~ 2014-02-24
    IIF 48 - Director → ME
    icon of calendar 2008-12-11 ~ 2014-02-24
    IIF 4 - Secretary → ME
  • 6
    icon of address C/o Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    235,202 GBP2024-03-31
    Officer
    icon of calendar 2008-12-11 ~ 2014-09-03
    IIF 49 - Director → ME
    icon of calendar 2008-12-11 ~ 2013-01-25
    IIF 5 - Secretary → ME
  • 7
    icon of address C/o Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    83,142 GBP2024-03-31
    Officer
    icon of calendar 2008-12-11 ~ 2014-09-03
    IIF 50 - Director → ME
    icon of calendar 2008-12-11 ~ 2013-02-12
    IIF 7 - Secretary → ME
  • 8
    NORFOLK MANOR (FARMS) LIMITED - 1980-12-31
    MATTHEWS NORFOLK FARMS LIMITED - 1989-01-31
    BERNARD MATTHEWS FOODS LIMITED - 1998-12-31
    icon of address Great Witchingham Hall, Norwich, Norfolk
    Dissolved Corporate
    Officer
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 38 - Director → ME
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 16 - Secretary → ME
  • 9
    SLIMCRETE LIMITED - 1984-10-01
    BERNARD MATTHEWS KITCHENS LIMITED - 1998-12-31
    BERNARD MATTHEWS FOODS LIMITED - 2016-09-21
    icon of address Four, Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-23 ~ 2012-07-09
    IIF 46 - Director → ME
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 2 - Secretary → ME
  • 10
    BERNARD MATTHEWS GREEN ENERGY LIMITED - 2016-10-05
    icon of address Four, Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-11 ~ 2014-12-22
    IIF 47 - Director → ME
    icon of calendar 2008-12-11 ~ 2014-12-22
    IIF 3 - Secretary → ME
  • 11
    LEGISLATOR 1473 LIMITED - 2000-10-24
    BERNARD MATTHEWS LIMITED - 2001-04-02
    BERNARD MATTHEWS HOLDINGS PLC - 2001-02-22
    BERNARD MATTHEWS HOLDINGS LIMITED - 2016-09-21
    icon of address Four, Brindley Place, Birmingham, Westmidlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-02 ~ 2012-07-09
    IIF 25 - Secretary → ME
    icon of calendar 2012-07-10 ~ 2012-09-03
    IIF 26 - Secretary → ME
  • 12
    BERNARD MATTHEWS TRADING LIMITED - 2001-04-02
    BERNARD MATTHEWS LIMITED - 2016-09-21
    BERNARD MATTHEWS P.L.C. - 2001-02-22
    icon of address C/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 6 - Secretary → ME
  • 13
    STOCKEVA LIMITED - 1978-12-31
    MATTHEWS GRAIN LIMITED - 2000-02-10
    icon of address Great Witchingham Hall, Great Witchingham, Norfolk
    Dissolved Corporate
    Officer
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 37 - Director → ME
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 14 - Secretary → ME
  • 14
    icon of address Great Witchingham Hall, Norwich, Norfolk
    Dissolved Corporate
    Officer
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 43 - Director → ME
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 22 - Secretary → ME
  • 15
    MATTHEWS TURKEY BREEDING RESEARCH LIMITED - 2001-05-11
    icon of address Great Witchingham Hall, Norwich, Norfolk
    Dissolved Corporate
    Officer
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 44 - Director → ME
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 23 - Secretary → ME
  • 16
    FINE FOODS EAST ANGLIA LIMITED - 2000-01-28
    icon of address Great Witchingham Hall, Great Witchingham, Norwich, Norfolk
    Dissolved Corporate
    Officer
    icon of calendar 2000-06-09 ~ 2012-07-09
    IIF 29 - Director → ME
    icon of calendar 2000-06-09 ~ 2012-07-09
    IIF 8 - Secretary → ME
  • 17
    icon of address Daniel Farrell, Frankleigh House, Bath Road, Bradford-on-avon, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    -27,615 GBP2024-02-28
    Officer
    icon of calendar 2003-02-06 ~ 2009-03-20
    IIF 66 - Director → ME
    icon of calendar 2003-02-06 ~ 2009-07-12
    IIF 56 - Secretary → ME
  • 18
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -11,713,510 GBP2024-06-30
    Officer
    icon of calendar 2011-10-11 ~ 2012-09-03
    IIF 28 - Secretary → ME
  • 19
    icon of address Gt Witchingham Hall, Norwich
    Dissolved Corporate
    Officer
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 31 - Director → ME
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 9 - Secretary → ME
  • 20
    BERNARD MATTHEWS (WESTON) LIMITED - 1988-04-07
    icon of address Great Witchingham Hall, Norwich, Norfolk
    Dissolved Corporate
    Officer
    icon of calendar 1997-03-31 ~ 2012-09-03
    IIF 39 - Director → ME
    icon of calendar 2012-12-19 ~ 2014-09-03
    IIF 51 - Director → ME
    icon of calendar 1997-03-31 ~ 2012-09-03
    IIF 17 - Secretary → ME
  • 21
    GRASSCROWN LIMITED - 1999-11-11
    icon of address Four, Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2012-06-01
    IIF 52 - Director → ME
    icon of calendar 2010-05-10 ~ 2012-07-09
    IIF 27 - Secretary → ME
  • 22
    icon of address Four, Brindleyplace, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 45 - Director → ME
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 24 - Secretary → ME
  • 23
    MATTHEWS TURKEY BREEDING FARMS LIMITED - 1988-04-07
    icon of address Four, Brindleyplace, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 42 - Director → ME
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 18 - Secretary → ME
  • 24
    BERNARD MATTHEWS (TURKEY GROWERS) LIMITED - 1988-03-15
    SNOWDROP FOODS LIMITED - 2009-11-28
    icon of address Great Witchingham Hall, Norwich, Norfolk
    Dissolved Corporate
    Officer
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 41 - Director → ME
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 19 - Secretary → ME
  • 25
    PROMJI LIMITED - 1978-12-31
    BERNARD MATTHEWS LEASING LIMITED - 2010-01-19
    icon of address Great Witchingham Hall, Great Witchingham, Norfolk
    Dissolved Corporate
    Officer
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 36 - Director → ME
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 15 - Secretary → ME
  • 26
    LEAN FOODS LIMITED - 1994-01-26
    BERNARD MATTHEWS (TURKEY HATCHERIES) LIMITED - 1988-04-07
    icon of address Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-26 ~ 2012-07-09
    IIF 53 - Director → ME
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 20 - Secretary → ME
  • 27
    S.B.W.TURKEYS LIMITED - 1988-04-07
    OAK VALLEY FARMS LIMITED - 1992-07-31
    icon of address Gt Witchingham Hall, Norwich
    Dissolved Corporate
    Officer
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 32 - Director → ME
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 13 - Secretary → ME
  • 28
    KNOW-HOW LICENSORS LIMITED - 2006-10-31
    WADTRIP LIMITED - 1989-09-11
    icon of address Great Witchingham Hall, Norwich
    Dissolved Corporate
    Officer
    icon of calendar 1997-05-14 ~ 2012-07-09
    IIF 30 - Director → ME
    icon of calendar 1997-03-31 ~ 2012-07-09
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.