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

Pinnock, Dale James

    Related profiles found in government register
  • 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 1
  • 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 2
    • 46, Camp Road, Gerrards Cross, SL9 7PD, England

      IIF 3
    • 11-13 Charlotte Street, Charlotte Street, London, W1T 1RH, England

      IIF 4
    • 52-54, Grays Inn Road, London, London, WC1X 8LT, United Kingdom

      IIF 5 IIF 6
  • 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 7
  • 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 8
  • 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 9 IIF 10
  • 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 11
  • 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 12 IIF 13
  • 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 14
    • 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
    • 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
    • The Stables, Eaglethorpe, Warmington, Peterborough, PE8 6TJ, England

      IIF 17
    • 7 Falcon Close, Falcon Close, St. Neots, PE19 1TL, England

      IIF 18
  • 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 19
  • 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 20
    • 7, Falcon Close, St. Neots, PE19 1TL, England

      IIF 21 IIF 22 IIF 23
  • 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 24
    • 1, Chapel Lane, Wicken, Ely, CB7 5XZ, United Kingdom

      IIF 25 IIF 26
    • 1 Chapel Lane, Wicken, Ely, Cambridgeshire, CB7 5XZ, United Kingdom

      IIF 27
    • 46, Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PD, United Kingdom

      IIF 28
    • 12-14, Union Street, London, SE1 1SZ, England

      IIF 29
    • 52-54, Grays Inn Road, London, London, WC1X 8LT, United Kingdom

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

      IIF 31
    • The Stables, Eaglethorpe, Warmington, Peterborough, PE8 6TJ, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
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 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - 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 23 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 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 10 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - 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 21 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 5
    EATINGFORLIFE LIMITED
    - now 10358113 10165999... (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 3 - Director → ME
  • 6
    EQB TRADE LIMITED
    15425887
    The Stables, Eaglethorpe, Warmington, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 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 18 - Director → ME
    Person with significant control
    2021-12-11 ~ 2025-12-24
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% 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 8 - Director → ME
    Person with significant control
    2018-05-26 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 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 7 - 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 17 - Director → ME
    Person with significant control
    2025-12-05 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 11
    MP PROPERTY RENTALS LTD
    13491990
    7 Falcon Close, St. Neots, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-07-04 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MY SANO LIFE LTD
    - now 10165999 10358113
    EATINGFORLIFE LTD
    - 2016-09-19 10165999 10358113... (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 4 - 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 9 - Director → ME
    Person with significant control
    2018-09-29 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors 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 12 - 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 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-09
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - 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 6 - 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 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-26
    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
  • 18
    SANO WELLNESS LIMITED
    10970154
    11-13 Charlotte Street Charlotte Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 13 - 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 16 - 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 20 - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 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 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 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 22 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 23
    THE NUTRITION COACH ACADEMY LIMITED
    15737181
    The Old Stables, Eaglethorpe, Warmington, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.