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

Beedle, Wayne

    Related profiles found in government register
  • Beedle, Wayne
    British accountant

    Registered addresses and corresponding companies
    • icon of address 32 Admirals Crest, Scholes, Rotherham, South Yorkshire, S61 2SW

      IIF 1
  • Beedle, Wayne
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Tissington Close, Beeston, Nottingham, NG9 6QG

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 4c Tissington Close, Beeston, Nottingham, Nottinghamshire, NG9 6QG

      IIF 5
    • icon of address 21 Scholes Field Close, Scholes, Rotherham, South Yorkshire, S61 2XX

      IIF 6
    • icon of address 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, S1 1JA

      IIF 7
  • Beedle, Wayne
    British finance director

    Registered addresses and corresponding companies
  • Beedle, Wayne
    British accountant born in May 1970

    Registered addresses and corresponding companies
    • icon of address 32 Admirals Crest, Scholes, Rotherham, South Yorkshire, S61 2SW

      IIF 12
  • Beedle, Wayne
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Jubilee Drive, Loughborough, Leicestershire, LE11 5TX, England

      IIF 13
  • Beedle, Wayne
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beedle, Wayne
    British accountant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, S1 1JA

      IIF 40
  • Beedle, Wayne
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Argyll Street, London, W1F 7EB, United Kingdom

      IIF 41
  • Beedle, Wayne
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beedle, Wayne
    British finance director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beedle, Wayne
    British none born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, London, WC2H 7DQ, United Kingdom

      IIF 95
    • icon of address Dearing House, 1 Young Street, Sheffield, S1 4UP, England

      IIF 96
    • icon of address Dearing House 1, Young Street, Sheffield, South Yorkshire, S1 4UP, United Kingdom

      IIF 97
  • Mr Wayne Beedle
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Key Business Park, Kingsbury Road, Birmingham, B24 9PT, United Kingdom

      IIF 98
child relation
Offspring entities and appointments
Active 38
  • 1
    ACEBOX LIMITED - 1991-02-18
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 31 - Director → ME
  • 3
    BOBBY'S FOODS PLC - 2016-10-13
    BOBBY'S FOODS PUBLIC LIMITED COMPANY - 2005-08-25
    BOBBY'S WHOLESALE CONFECTIONERY LIMITED - 1986-12-09
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address Murray House, 4 Murray Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 15 - Director → ME
  • 6
    BOBBY'S FOODS WEST LONDON LIMITED - 1989-02-21
    KITCHECK LIMITED - 1987-09-30
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 27 - Director → ME
  • 11
    BOBBY'S CAKES AND CONFECTIONERY LIMITED - 1987-04-06
    BOBBY'S CAKES LIMITED - 1983-03-30
    YOKEWELL LIMITED - 1982-11-04
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 25 - Director → ME
  • 14
    CONFECTIONERY DIRECT UK LIMITED - 2021-10-18
    PLAINRETRO LIMITED - 2001-04-24
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 26 - Director → ME
  • 15
    CHARTSHARP LIMITED - 2000-02-03
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 33 - Director → ME
  • 16
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 57 - Director → ME
  • 17
    R.E. AND B. HANCOCK (SHEFFIELD) LIMITED - 1995-01-27
    icon of address Hancocks Holdings Limited, 25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 82 - Director → ME
  • 18
    THE SWEET FACTORY (RETAIL UK) LIMITED - 2013-12-24
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 59 - Director → ME
  • 19
    THE SWEET FACTORY (UK) LIMITED - 2013-12-20
    PAGEWING LIMITED - 1989-08-17
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 60 - Director → ME
  • 20
    HANCOCK HOLDINGS LIMITED - 1995-09-25
    AREACELLAR TRADING LIMITED - 1994-12-20
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 16 - Director → ME
  • 21
    SWEET FACTORY RETAIL LIMITED - 2013-12-24
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 58 - Director → ME
  • 22
    icon of address 25 Jubilee Drive, Loughborough, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 34 - Director → ME
  • 23
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 19 - Director → ME
  • 24
    WORLD OF SWEETS GROUP LIMITED - 2022-09-09
    HANCOCKS TOPCO LIMITED - 2021-12-01
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 35 - Director → ME
  • 25
    KINGSWAY KANDY COMPANY LIMITED - 1992-03-11
    R.E. & B. HANCOCK (BULK SALES) LIMITED - 1990-01-23
    CHILTERN CONFECTIONERY LIMITED - 1984-02-28
    KINGSWAY CONFECTIONERY LIMITED - 1977-12-31
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 56 - Director → ME
  • 26
    J. T. S. (MIDLANDS) LIMITED - 1990-12-21
    LEVELSTOCK LIMITED - 1984-02-23
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 77 - Director → ME
  • 27
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 78 - Director → ME
  • 28
    icon of address Hancocks Holdings Limited, 25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 81 - Director → ME
  • 29
    icon of address Hancocks Holdings Limited, 25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 80 - Director → ME
  • 30
    icon of address Hancocks Holdings Limited, 25 Jubilee Drive, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 83 - Director → ME
  • 31
    ST. TROPEZ GROUP LIMITED - 2010-10-05
    RSP (A) LIMITED - 2006-03-31
    icon of address 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2007-12-21 ~ dissolved
    IIF 7 - Secretary → ME
  • 32
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 38 - Director → ME
  • 33
    BONDS CONFECTIONERY LIMITED - 2021-10-18
    ACRETYPE LIMITED - 2000-01-14
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 29 - Director → ME
  • 34
    WORLD OF SWEETS LIMITED - 2021-12-01
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 37 - Director → ME
  • 35
    HANCOCK CASH & CARRY LIMITED - 2021-12-01
    R.E.& B.HANCOCK LIMITED - 1995-01-20
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 17 - Director → ME
  • 36
    HANCOCKS ACQUISITION LIMITED - 2022-09-09
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 36 - Director → ME
  • 37
    BOBBY'S ACQUISITION LIMITED - 2022-06-14
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 39 - Director → ME
  • 38
    icon of address Murray House, 4 Murray Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 14 - Director → ME
Ceased 49
  • 1
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2011-03-31
    IIF 88 - Director → ME
    icon of calendar 2007-12-21 ~ 2010-09-25
    IIF 5 - Secretary → ME
  • 2
    CASTLEGATE 264 LIMITED - 2003-10-07
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2011-03-31
    IIF 89 - Director → ME
    icon of calendar 2007-12-21 ~ 2010-09-25
    IIF 6 - Secretary → ME
  • 3
    ACEBOX LIMITED - 1991-02-18
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2017-07-11
    IIF 63 - Director → ME
  • 4
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2017-07-11
    IIF 72 - Director → ME
  • 5
    BOBBY'S FOODS PLC - 2016-10-13
    BOBBY'S FOODS PUBLIC LIMITED COMPANY - 2005-08-25
    BOBBY'S WHOLESALE CONFECTIONERY LIMITED - 1986-12-09
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2016-10-14 ~ 2017-07-17
    IIF 75 - Director → ME
  • 6
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2017-07-11
    IIF 73 - Director → ME
  • 7
    BOBBY'S FOODS WEST LONDON LIMITED - 1989-02-21
    KITCHECK LIMITED - 1987-09-30
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2017-07-11
    IIF 66 - Director → ME
  • 8
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2017-07-11
    IIF 70 - Director → ME
  • 9
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2017-07-11
    IIF 65 - Director → ME
  • 10
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2017-07-11
    IIF 64 - Director → ME
  • 11
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2017-06-11
    IIF 68 - Director → ME
  • 12
    BOBBY'S CAKES AND CONFECTIONERY LIMITED - 1987-04-06
    BOBBY'S CAKES LIMITED - 1983-03-30
    YOKEWELL LIMITED - 1982-11-04
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2017-07-11
    IIF 67 - Director → ME
  • 13
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2017-07-11
    IIF 74 - Director → ME
  • 14
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2017-07-11
    IIF 69 - Director → ME
  • 15
    SUPERCOOK LIMITED - 2007-05-10
    JFR SHERBURN LIMITED - 2005-10-31
    J.F. RENSHAW LIMITED - 2004-09-06
    RENSHAW PEEL LIMITED - 1989-03-16
    icon of address Juvela 19 De Havilland Drive, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2006-09-15
    IIF 94 - Director → ME
    icon of calendar 2004-09-07 ~ 2006-09-15
    IIF 9 - Secretary → ME
  • 16
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2013-12-31
    IIF 48 - Director → ME
  • 17
    OFFERCHARGE LIMITED - 1989-04-24
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2013-12-31
    IIF 50 - Director → ME
  • 18
    icon of address Quality House, Vicarage Lane, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2013-12-31
    IIF 47 - Director → ME
  • 19
    icon of address C/o Sculptor Capital Management Europe Limited, Park House, 116 Park Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-23 ~ 2023-06-14
    IIF 62 - Director → ME
  • 20
    icon of address C/o Sculptor Capital Management Europe Limited, Park House, 116 Park Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-23 ~ 2023-06-14
    IIF 61 - Director → ME
  • 21
    INHOCO 393 LIMITED - 1995-03-13
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2013-12-31
    IIF 42 - Director → ME
  • 22
    icon of address 25 Jubilee Drive, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-12 ~ 2017-07-11
    IIF 95 - Director → ME
  • 23
    WORLD OF SWEETS GROUP LIMITED - 2022-09-09
    HANCOCKS TOPCO LIMITED - 2021-12-01
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-02 ~ 2017-07-11
    IIF 76 - Director → ME
  • 24
    icon of address C/o Sculptor Capital Management Europe Limited, Park House, 116 Park Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-24 ~ 2023-06-14
    IIF 41 - Director → ME
  • 25
    icon of address C/o Sculptor Capital Management Europe Limited, Park House, 116 Park Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-23 ~ 2023-06-14
    IIF 71 - Director → ME
  • 26
    LEARNDIRECT (HOLDINGS) PLC - 2014-08-19
    INTERCEDE 1001 PLC - 2014-08-19
    icon of address Dearing House, 1 Young Street, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2014-08-05
    IIF 90 - Director → ME
  • 27
    LEARNDIRECT TRAINING LIMITED - 2020-08-19
    LEARNDIRECT LIMITED - 2020-02-27
    UFI LIMITED - 2012-04-24
    icon of address The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    4,838,695 GBP2020-04-28 ~ 2021-04-27
    Officer
    icon of calendar 2014-03-12 ~ 2014-08-06
    IIF 97 - Director → ME
  • 28
    VALEO SNACK FOODS LIMITED - 2021-09-28
    MOTTO MARKETING COMPANY LIMITED - 2020-10-01
    VALEO CONFECTIONERY LIMITED - 2019-12-23
    MOTTO MARKETING COMPANY LIMITED - 2019-06-07
    THE REAL CANDY COMPANY LIMITED - 1999-11-25
    MOTTO MARKETING LIMITED - 1996-11-05
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2013-12-31
    IIF 44 - Director → ME
  • 29
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-19 ~ 2013-12-31
    IIF 43 - Director → ME
  • 30
    INTERCEDE 2452 LIMITED - 2012-11-19
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-11 ~ 2014-07-21
    IIF 96 - Director → ME
  • 31
    RENSHAW SCOTT UNLIMITED - 2004-09-07
    RENSHAW SCOTT - 2004-08-26
    HERO FOODS (U.K.) LIMITED - 1996-12-31
    HERO FOODS LIMITED - 1990-05-24
    SORTMART LIMITED - 1990-05-22
    icon of address 4600 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2006-09-15
    IIF 91 - Director → ME
    icon of calendar 2004-09-07 ~ 2006-09-15
    IIF 8 - Secretary → ME
  • 32
    RSP (E) LIMITED - 2006-04-04
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2011-03-31
    IIF 85 - Director → ME
    icon of calendar 2007-12-21 ~ 2010-09-25
    IIF 3 - Secretary → ME
  • 33
    RSP (D) LIMITED - 2006-04-03
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-21 ~ 2011-03-31
    IIF 84 - Director → ME
    icon of calendar 2007-12-21 ~ 2010-09-25
    IIF 2 - Secretary → ME
  • 34
    RSP (C) LIMITED - 2006-03-31
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2011-03-31
    IIF 86 - Director → ME
    icon of calendar 2007-12-21 ~ 2010-09-25
    IIF 4 - Secretary → ME
  • 35
    LEE SMITH WIRES LIMITED - 2001-09-19
    LEE STEEL WIRE LIMITED - 1997-04-01
    STEEL FOIL LIMITED - 1979-12-31
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-05-16 ~ 1996-10-31
    IIF 12 - Director → ME
    icon of calendar 1994-06-30 ~ 1996-10-31
    IIF 1 - Secretary → ME
  • 36
    ST. TROPEZ GROUP LIMITED - 2010-10-05
    RSP (A) LIMITED - 2006-03-31
    icon of address 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2011-03-31
    IIF 87 - Director → ME
  • 37
    BRANDWAY GROUP LTD. - 2007-05-10
    SUPERCOOK GROUP LIMITED(THE) - 1990-05-17
    SUPERCOOK LIMITED - 1984-09-05
    BRANDWAY (SUPERCOOK) LIMITED - 1983-11-25
    icon of address 4600 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2006-09-15
    IIF 92 - Director → ME
    icon of calendar 2004-09-07 ~ 2006-09-15
    IIF 10 - Secretary → ME
  • 38
    HERO UK HOLDINGS LIMITED - 2007-04-05
    HERO UK LIMITED - 2005-11-01
    SUPERCOOK LIMITED - 2004-06-24
    WOODBEECH LIMITED - 1985-07-09
    icon of address 4600 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2006-09-15
    IIF 93 - Director → ME
    icon of calendar 2004-09-07 ~ 2006-09-15
    IIF 11 - Secretary → ME
  • 39
    FOCUS FOODS LIMITED - 2006-09-12
    DAINTEE GROUP LIMITED - 1994-12-19
    INHOCO 288 LIMITED - 1994-01-19
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2013-12-31
    IIF 51 - Director → ME
  • 40
    DMWSL 489 LIMITED - 2006-02-27
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-30 ~ 2013-12-31
    IIF 46 - Director → ME
  • 41
    TOMS UK HOLDING LIMITED - 2006-02-27
    BROOMCO (1326) LIMITED - 1997-09-01
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2013-12-31
    IIF 49 - Director → ME
  • 42
    icon of address 38 Barnard Road, Bowthorpe, Norwich, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-16 ~ 2013-12-31
    IIF 53 - Director → ME
  • 43
    icon of address 38 Barnard Road, Bowthorpe, Norwich, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-16 ~ 2013-12-31
    IIF 52 - Director → ME
  • 44
    TAVENER RUTLEDGE P L C - 1988-05-31
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2013-12-31
    IIF 54 - Director → ME
  • 45
    icon of address 38 Barnard Road, Bowthorpe, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2013-12-31
    IIF 55 - Director → ME
  • 46
    icon of address Unit 18 Key Business Park, Kingsbury Road, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    460,155 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-11 ~ 2023-09-13
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2017-07-11
    IIF 13 - Director → ME
  • 48
    TANGERINE CONFECTIONERY LIMITED - 2019-12-23
    TOMS CONFECTIONERY LIMITED - 2006-02-21
    SK DAINTEE HOLDINGS LIMITED - 2000-09-25
    ORBITPALM LIMITED - 1986-10-03
    icon of address 38 Barnard Road, Bowthorpe, Norwich, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2011-07-19 ~ 2013-12-31
    IIF 45 - Director → ME
  • 49
    BOBBY'S ACQUISITION LIMITED - 2022-06-14
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2017-07-11
    IIF 79 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.