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

Storrer, Dale James

    Related profiles found in government register
  • Storrer, Dale James

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, No 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 1
    • icon of address 23, Rookwood Way, Haverhill, Suffolk, CB9 8PB

      IIF 2 IIF 3
    • icon of address 106, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL

      IIF 4 IIF 5
    • icon of address 23 Rookwood Way, Haverhill, Suffolk, CB9 8PB

      IIF 6
  • Storrer, Dale James
    British finance director

    Registered addresses and corresponding companies
    • icon of address 67, Oxford Drive, Hadleigh, Suffolk, IP7 6AW

      IIF 7
    • icon of address Units 1-3 Moss Road, Witham, Essex, CM8 3UQ, United Kingdom

      IIF 8
  • Storrer, Dale James
    born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 9
  • Storrer, Dale James
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, Chelmsford Road, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 8 Hadleigh Business Centre, Crockatt Road, Hadleigh, Ipswich, IP7 6RH, England

      IIF 13
  • Storrer, Dale James
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL

      IIF 14 IIF 15
  • Storrer, Dale James
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, United Kingdom

      IIF 16
    • icon of address Units 1-3 Moss Road, Witham, Essex, CM8 3UQ, United Kingdom

      IIF 17
  • Storrer, Dale James
    British finance director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Oxford Drive, Hadleigh, Suffolk, IP7 6AW

      IIF 18
    • icon of address 23, Rookwood Way, Haverhill, Suffolk, CB9 8PB

      IIF 19 IIF 20
    • icon of address The Maltings, Chelmsford Road, Norton Heath, Ingatestone, Essex, CM4 0LQ, United Kingdom

      IIF 21
    • icon of address Unit 25 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 22
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 23 IIF 24 IIF 25
    • icon of address 23 Rookwood Way, Haverhill, Suffolk, CB9 8PB

      IIF 26
    • icon of address Units 1-3 Moss Road, Witham, Essex, CM8 3UQ, United Kingdom

      IIF 27
  • Storrer, Dale James
    British financial director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Storrer, Dale James
    British finnance director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Oxford Drive, Hadleigh, Suffolk, IP7 6AW

      IIF 45
  • Storrer, Dale James
    British group finance director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Rookwood Way, Haverhill, Suffolk

      IIF 46
  • Mr Dale James Storrer
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Hadleigh Business Centre, Crockatt Road, Hadleigh, Ipswich, IP7 6RH, England

      IIF 47
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Maltings, Norton Heath, Ingatestone, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    93 GBP2022-07-31
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address The Maltings, Norton Heath, Ingatestone, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    60 GBP2022-07-31
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 44 - Director → ME
  • 4
    icon of address The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 43 - Director → ME
  • 5
    icon of address The Maltings Chelmsford Road, Norton Heath, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 21 - Director → ME
  • 6
    BAR & RESTAURANTS MANAGEMENT LTD. - 2019-01-03
    icon of address Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -637,452 GBP2021-07-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 12 - Director → ME
  • 7
    LE CAFFE AROMA LIMITED - 2021-02-23
    INBAREMA13 LTD - 2022-02-07
    icon of address C/o Tc Bulley Davey Ltd, 1-4 London Road, Spalding
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address 67 Oxford Drive, Hadleigh, Ipswich, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    7,242 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 9
    INBAREMA4 LTD - 2021-12-10
    icon of address The Maltings, Norton Heath, Ingatestone, England
    Active Corporate (3 parents)
    Equity (Company account)
    -239,696 GBP2022-07-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 11 - Director → ME
Ceased 31
  • 1
    KIRTON LIMITED - 2017-06-01
    INGLEBY (1916) LIMITED - 2014-03-24
    icon of address 3rd Floor, 9 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -150,403 GBP2017-12-31
    Officer
    icon of calendar 2016-02-22 ~ 2017-04-13
    IIF 20 - Director → ME
    icon of calendar 2016-02-22 ~ 2017-04-13
    IIF 2 - Secretary → ME
  • 2
    SATINMODE LIMITED - 1998-06-17
    KIRTON HOLDINGS LIMITED - 2017-06-01
    icon of address 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    262,018 GBP2017-12-31
    Officer
    icon of calendar 2016-09-28 ~ 2017-04-13
    IIF 46 - Director → ME
  • 3
    RAPID 2507 LIMITED - 1987-04-06
    A.J. WAY & CO. LIMITED - 2017-06-01
    icon of address 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -198,159 GBP2017-12-31
    Officer
    icon of calendar 2016-02-22 ~ 2017-04-13
    IIF 19 - Director → ME
    icon of calendar 2016-02-22 ~ 2017-04-13
    IIF 3 - Secretary → ME
  • 4
    COURIER PRINTING AND PUBLISHING COMPANY LIMITED(THE) - 2006-12-22
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-21 ~ 2008-10-24
    IIF 18 - Director → ME
  • 5
    MADMART LIMITED - 2000-09-19
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (6 parents, 32 offsprings)
    Profit/Loss (Company account)
    1,508,600 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2022-03-14 ~ 2024-05-31
    IIF 22 - Director → ME
  • 6
    CROWN GROUP MANAGEMENT SERVICES LLP - 2015-07-07
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    36,052 GBP2023-07-31
    Officer
    icon of calendar 2023-03-05 ~ 2024-05-31
    IIF 9 - LLP Designated Member → ME
  • 7
    MUTCO2015 LIMITED - 2016-03-04
    icon of address 1 Freebournes Road, Witham, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2015-12-23 ~ 2016-02-19
    IIF 17 - Director → ME
  • 8
    ESSEX CHRONICLE SERIES LIMITED(THE) - 2006-12-22
    icon of address Northcliffe Accounting Centre, Po Box 6795 St George Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-21 ~ 2008-10-24
    IIF 45 - Director → ME
  • 9
    icon of address Units1-3 Moss Road, Witham, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2016-02-19
    IIF 7 - Secretary → ME
  • 10
    TWP (NEWCO) 133 LIMITED - 2013-10-18
    icon of address 106 Claydon Business Park, Great Blakenham, Ipswich
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2020-08-31
    IIF 14 - Director → ME
    icon of calendar 2019-12-23 ~ 2020-08-31
    IIF 5 - Secretary → ME
  • 11
    AES (TAYLOR FREEZER) LIMITED - 1984-09-21
    A.E.S. - TAYLOR FREEZER LIMITED - 1986-01-31
    CHARCO THIRTY-ONE LIMITED - 1984-08-29
    TAYLOR FREEZER (UK) LIMITED - 2000-01-31
    icon of address 106 Claydon Business Park, Great Blakenham, Ipswich
    Active Corporate (3 parents)
    Equity (Company account)
    8,748,480 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2020-08-31
    IIF 15 - Director → ME
    icon of calendar 2019-12-23 ~ 2020-08-31
    IIF 4 - Secretary → ME
  • 12
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-04-04 ~ 2024-04-11
    IIF 35 - Director → ME
  • 13
    icon of address The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2022-04-04 ~ 2023-06-29
    IIF 31 - Director → ME
  • 14
    icon of address The Maltings, Norton Heath, Ingatestone, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2022-04-04 ~ 2023-06-29
    IIF 42 - Director → ME
  • 15
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (4 parents)
    Equity (Company account)
    121 GBP2024-07-31
    Officer
    icon of calendar 2022-04-04 ~ 2024-05-31
    IIF 39 - Director → ME
  • 16
    INBAREMA99 LTD - 2021-02-23
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,747 GBP2023-07-31
    Officer
    icon of calendar 2022-04-04 ~ 2024-04-25
    IIF 38 - Director → ME
  • 17
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,387 GBP2023-07-31
    Officer
    icon of calendar 2022-04-04 ~ 2024-04-25
    IIF 30 - Director → ME
  • 18
    IWJS NEWCO LIMITED - 2012-01-13
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -10,766 GBP2024-03-31
    Officer
    icon of calendar 2017-09-29 ~ 2019-09-27
    IIF 24 - Director → ME
  • 19
    icon of address Unit 1 Barons Court Graceways, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2019-09-27
    IIF 25 - Director → ME
  • 20
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, England
    Active Corporate (3 parents)
    Equity (Company account)
    -322 GBP2024-03-31
    Officer
    icon of calendar 2017-09-29 ~ 2019-09-27
    IIF 23 - Director → ME
  • 21
    THE TOMATO PLANT COMPANY LIMITED - 2019-09-26
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,697 GBP2024-03-31
    Officer
    icon of calendar 2019-04-02 ~ 2019-09-27
    IIF 16 - Director → ME
  • 22
    SERIOUSLY FINE FOOD LIMITED - 2015-01-16
    icon of address Unit25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,632 GBP2023-07-31
    Officer
    icon of calendar 2022-04-04 ~ 2024-05-31
    IIF 36 - Director → ME
  • 23
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,965 GBP2023-07-31
    Officer
    icon of calendar 2022-04-04 ~ 2024-05-31
    IIF 29 - Director → ME
  • 24
    icon of address 1 Freebournes Road, Witham, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-07 ~ 2016-02-19
    IIF 1 - Secretary → ME
  • 25
    CROWN SPECIAL EVENT CATERERS LIMITED - 2007-03-23
    QUINCREST LIMITED - 2000-08-24
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,328,644 GBP2024-07-31
    Officer
    icon of calendar 2022-04-04 ~ 2024-05-31
    IIF 37 - Director → ME
  • 26
    KUDOS HOSPITALITY LIMITED - 2010-11-23
    CROWN VENUE CATERING SERVICES LIMITED - 2001-05-16
    KUDOS CATERING (UK) LIMITED - 2021-10-15
    CROWN VENUE CATERING LIMITED - 2007-04-05
    QUINCROFT LIMITED - 2000-08-24
    CROWN CATERING VENUE SERVICES LIMITED - 2001-04-03
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,227,087 GBP2024-07-31
    Officer
    icon of calendar 2022-04-04 ~ 2024-05-31
    IIF 41 - Director → ME
  • 27
    SEJUICEDUK LIMITED - 2004-08-17
    SEJUICED UK LIMITED - 2006-03-14
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,442 GBP2022-07-31
    Officer
    icon of calendar 2022-04-04 ~ 2024-04-10
    IIF 10 - Director → ME
  • 28
    GOOD FOOD UNLTD LIMITED - 2015-03-19
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    -867,589 GBP2023-07-31
    Officer
    icon of calendar 2022-04-04 ~ 2024-05-31
    IIF 40 - Director → ME
  • 29
    KIRTON DESIGNS LIMITED - 1989-09-15
    icon of address Unit 8 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-22 ~ 2017-04-13
    IIF 26 - Director → ME
    icon of calendar 2016-02-22 ~ 2017-04-13
    IIF 6 - Secretary → ME
  • 30
    THE CROWN PARTNERSHIP CHARITABLE FOUNDATION LTD - 2023-08-14
    THE CROWN GROUP CHARITABLE FOUNDATION LIMITED - 2021-11-15
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-04 ~ 2024-05-31
    IIF 32 - Director → ME
  • 31
    VILLAGE TRANSPORT LIMITED - 2003-07-30
    ESSEX SAFETY GLASS LIMITED - 2016-12-22
    icon of address Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,912 GBP2024-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2016-02-19
    IIF 27 - Director → ME
    icon of calendar 2009-07-01 ~ 2016-02-19
    IIF 8 - 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.