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

Cheadle, Mark John

    Related profiles found in government register
  • Cheadle, Mark John
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cheadle, Mark John
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74 Harley Close, Wellington, Telford, TF1 3LF

      IIF 11 IIF 12
  • Cheadle, Mark John
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cheadle, Mark
    British commercial director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Imperial Avenue, Kidderminster, DY10 2RA, United Kingdom

      IIF 29
  • Cheadle, Mark
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Chambers, Queens Cross, High Street, Dudley, West Midlands, DY1 1QT, England

      IIF 30
  • Cheadle, Mark
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, High Street, Pensnett, Brierley Hill, West Midlands, DY5 4DP, United Kingdom

      IIF 31 IIF 32
  • Cheadle, Jamie Mark
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Crescent Road, Barnet, Hertfordshire, EN4 8SB, United Kingdom

      IIF 33
  • Cheadle, Mark John
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kenstone Manor, Kenstone, Hodnet, Market Drayton, Shropshire, TF9 3LJ, England

      IIF 34
  • Cheadle, Mark John
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kenstone Manor, Kenstone, Hodnet, Market Drayton, TF9 3LJ, England

      IIF 35
  • Mr Mark Cheadle
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, High Street, Brierley Hill, DY5 4DP, United Kingdom

      IIF 36 IIF 37
  • Cheadle, Mark
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beaumont Road, Church Stretton, SY6 6BN, England

      IIF 38
    • 4, Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 39
  • Mr Jamie Mark Cheadle
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Crescent Road, Barnet, Hertfordshire, EN4 8SB, United Kingdom

      IIF 40
  • Cheadle, Mark John
    British

    Registered addresses and corresponding companies
  • Cheadle, Mark
    English scaffolder born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 136 High Street, Pensnett, Brierley Hill, DY5 4DP, England

      IIF 44
    • The Aucklands, Tiled House Lane, Pensnett, Brierley Hill, West Midlands, DY5 4LT, England

      IIF 45
  • Cheadle, Jamie Mark
    English born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Kubilay & Co Accountants, 207 Crescent Road, Barnet, EN4 8SB, England

      IIF 46
    • Kings Chambers, Queens Cross, High Street, Dudley, West Midlands, DY1 1QT, England

      IIF 47
    • Lutley Farm, Lutley Lane, Enville, Stourbridge, DY7 5JJ, England

      IIF 48
    • 29 Waltho Street, Wolverhampton, WV6 0EU, England

      IIF 49
  • Cheadle, Jamie Mark
    English director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 50
    • 29, Waltho Street, Wolverhampton, WV6 0EU, United Kingdom

      IIF 51
    • 29, Waltho Street, Wolverhampton, West Midlands, WV6 0EU, United Kingdom

      IIF 52 IIF 53
  • Cheadle, Jamie Mark
    English managing director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 29 Waltho Street, Wolverhampton, WV6 0EU, England

      IIF 54
  • Cheadle, Jamie Mark
    English scaffolder born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 29, Waltho Street, Wolverhampton, WV6 0EU, England

      IIF 55 IIF 56
  • Cheadle, Mark John

    Registered addresses and corresponding companies
  • Mr Mark Cheadle
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Avon House, Hartlebury Trading Estate, Hartlebury Near Kidderminster, Worcestershire, DY10 4JB

      IIF 62
  • Mr Mark Cheadle
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beaumont Road, Church Stretton, SY6 6BN, England

      IIF 63
    • 4, Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 64
  • Mr Mark Cheadle
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 136 High Street Pensnett, Brierley Hill, DY5 4DP, England

      IIF 65
    • Kings Chambers, Queens Cross, High Street, Dudley, West Midlands, DY1 1QT, England

      IIF 66
  • Mr Jamie Mark Cheadle
    English born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Kubilay & Co Accountants, 207 Crescent Road, Barnet, EN4 8SB, England

      IIF 67
    • Kings Chambers, Queens Cross, High Street, Dudley, West Midlands, DY1 1QT, England

      IIF 68
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 69
    • Lutley Farm, Lutley Lane, Enville, Stourbridge, DY7 5JJ, England

      IIF 70
    • 29 Waltho Street, Wolverhampton, WV6 0EU, England

      IIF 71 IIF 72 IIF 73
    • 29, Waltho Street, Wolverhampton, WV6 0EU, United Kingdom

      IIF 74 IIF 75 IIF 76
child relation
Offspring entities and appointments 53
  • 1
    ABBOTSLEY FOODS LIMITED
    06283165
    C/o Bishop Fleming, 16 Queen Square, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-06-18 ~ 2008-09-29
    IIF 10 - Director → ME
  • 2
    BESFORD FOODS LIMITED
    06022629
    C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2006-12-07 ~ 2008-09-29
    IIF 43 - Secretary → ME
  • 3
    BLACK COUNTRY SCAFFOLD LIMITED
    09149379
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (4 parents)
    Officer
    2014-07-28 ~ dissolved
    IIF 55 - Director → ME
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-01
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BLACK COUNTRY SCAFFOLD NEW BUILD DIVISION LIMITED
    - now 10487307
    BLACK COUNTRY GROUP LIMITED
    - 2019-09-19 10487307
    BLACK COUNTRY SCAFFOLD HOLDINGS LIMITED
    - 2017-10-02 10487307
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2016-11-18 ~ 2023-06-01
    IIF 47 - Director → ME
    2016-11-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-11-18 ~ 2023-07-13
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-11-18 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 5
    BLACK COUNTRY SCAFFOLD SMALL WORKS LTD
    12664580
    West Wing, Second Floor 10 Harborne Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-11 ~ 2022-07-05
    IIF 53 - Director → ME
    2020-06-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    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
    2020-06-11 ~ 2022-07-05
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BLACK COUNTRY SHEDS AND FENCING LIMITED
    10994449
    Kings Chambers Queens Cross, High Street, Dudley, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-03 ~ dissolved
    IIF 45 - Director → ME
    IIF 56 - Director → ME
  • 7
    BRAID FOODS (HOLDINGS) LIMITED
    - now 06589330
    HC 1076 LIMITED - 2008-06-20
    HC 1076 LIMITED - 2008-06-06
    Kroma House Mill Lane, Wadborough, Worcester, England
    Active Corporate (12 parents, 18 offsprings)
    Officer
    2019-11-09 ~ 2021-04-12
    IIF 35 - Director → ME
  • 8
    C&C PROPERTY SOLUTIONS LTD
    16263057
    Kubilay & Co Accountants, 207 Crescent Road, Barnet, England
    Active Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CANTLOW FOODS LIMITED
    06271472
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    2007-06-06 ~ 2008-09-29
    IIF 14 - Director → ME
  • 10
    CHAROEN POKPHAND FOODS (UK) LIMITED
    - now 04279798 04307559
    FAVOURITES LIMITED - 2002-04-11
    C/o Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England
    Dissolved Corporate (14 parents)
    Officer
    2002-09-19 ~ 2005-01-12
    IIF 12 - Director → ME
  • 11
    CHEADLE BROTHERS LTD
    12664622
    West Wing, Second Floor 10 Harborne Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-11 ~ 2022-07-05
    IIF 52 - Director → ME
    2020-06-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    2020-06-11 ~ 2022-07-05
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CHEADLE SCAFFOLD LIMITED
    13462936
    29 Waltho Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 73 - Has significant influence or control OE
  • 13
    CNS AESTHETICS MIDLANDS LTD
    12899182
    C/o Sinclair & Co, 10 Harborne Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-23 ~ 2021-11-12
    IIF 51 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    COMBROOK FOODS LIMITED
    06271476
    C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2007-06-06 ~ 2008-09-29
    IIF 8 - Director → ME
  • 15
    CP FOODS (UK) LIMITED
    - now 04307559 04279840
    FUSION FOODS LIMITED
    - 2006-11-27 04307559 04279840
    C.P. FOODS (UK) LIMITED
    - 2002-09-23 04307559 04279840
    CHAROEN POKPHAND FOODS (UK) LIMITED
    - 2002-04-11 04307559 04279798
    SILVERBECK LIMITED - 2002-03-26
    Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (33 parents, 62 offsprings)
    Officer
    2002-04-03 ~ 2018-11-02
    IIF 11 - Director → ME
    Person with significant control
    2016-10-19 ~ 2018-11-02
    IIF 62 - Has significant influence or control OE
  • 16
    DORSINGTON FOODS LIMITED
    06271459
    C/o Bishop Fleming, 16 Queen Square, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-06-06 ~ 2008-09-29
    IIF 22 - Director → ME
  • 17
    FARLOW FOODS LIMITED
    06249246
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    2007-05-16 ~ 2008-09-29
    IIF 21 - Director → ME
  • 18
    FARTHINGSTONE FOODS LIMITED
    06283112
    C/o Bishop Fleming, 16 Queen Square, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-06-18 ~ 2008-09-29
    IIF 9 - Director → ME
  • 19
    FUSION ABBEY PARK LIMITED - now
    ABBEY PARK FOODS LIMITED
    - 2009-11-23 06035491
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandys Road, Malvern, England
    Active Corporate (10 parents)
    Officer
    2006-12-21 ~ 2008-02-19
    IIF 58 - Secretary → ME
  • 20
    FUSION CALIS LIMITED
    - now 05997013
    CALIS FOODS LIMITED
    - 2009-11-23 05997013
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (11 parents)
    Officer
    2006-11-13 ~ 2018-11-02
    IIF 15 - Director → ME
  • 21
    FUSION FOODS LIMITED
    - now 04279840 04307559
    C.P FOODS (UK) LIMITED
    - 2006-11-27 04279840 04307559... (more)
    MERIBAR LIMITED
    - 2002-09-23 04279840
    Kroma House Mill Lane, Wadborough, Worcester, Worcestershire, England
    Active Corporate (9 parents)
    Officer
    2002-03-28 ~ now
    IIF 34 - Director → ME
  • 22
    FUSION GOCEK LIMITED
    - now 06001967
    GOCEK FOODS LIMITED
    - 2009-11-23 06001967
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (11 parents)
    Officer
    2006-11-17 ~ 2018-11-02
    IIF 26 - Director → ME
  • 23
    FUSION HEAD STREET LIMITED - now
    HEAD STREET FOODS LIMITED
    - 2009-11-23 06035459
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (10 parents)
    Officer
    2006-12-21 ~ 2008-02-19
    IIF 57 - Secretary → ME
  • 24
    FUSION KRONE LIMITED
    - now 05997012
    KRONE FOODS LIMITED
    - 2009-11-23 05997012
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (11 parents)
    Officer
    2006-11-13 ~ 2018-11-02
    IIF 20 - Director → ME
  • 25
    FUSION LITTLEWORTH LIMITED - now
    LITTLEWORTH FOODS LIMITED
    - 2009-11-23 06022717
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (11 parents)
    Officer
    2006-12-08 ~ 2008-02-19
    IIF 59 - Secretary → ME
  • 26
    FUSION PERSHORE LIMITED - now
    PERSHORE FOODS LIMITED
    - 2009-11-23 06022546
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (11 parents)
    Officer
    2006-12-07 ~ 2008-02-19
    IIF 61 - Secretary → ME
  • 27
    FUSION PRIEST LANE LIMITED - now
    PRIEST LANE FOODS LIMITED
    - 2009-11-23 06035465
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (10 parents)
    Officer
    2006-12-21 ~ 2008-02-19
    IIF 60 - Secretary → ME
  • 28
    FUSION TURGAY LIMITED
    - now 05997097
    TURGAY LIMITED
    - 2009-11-23 05997097
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (11 parents)
    Officer
    2006-11-13 ~ 2018-11-02
    IIF 23 - Director → ME
  • 29
    FUSION WELLINGTON LIMITED
    - now 04596372
    WELLINGTON FOODS LIMITED
    - 2009-11-23 04596372
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (12 parents)
    Officer
    2003-07-11 ~ 2018-11-02
    IIF 25 - Director → ME
  • 30
    FUSION YAMAC LIMITED
    - now 05997024
    YAMAC FOODS LIMITED
    - 2009-11-23 05997024
    C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
    Active Corporate (11 parents)
    Officer
    2006-11-13 ~ 2018-11-02
    IIF 16 - Director → ME
  • 31
    GRIMSCOTE FOODS LIMITED
    06283103
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    2007-06-18 ~ 2008-09-29
    IIF 24 - Director → ME
  • 32
    HARTMANN FOODS LIMITED
    06233502
    C/o Bishop Fleming, 16 Queen Square, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-05-01 ~ 2008-09-29
    IIF 3 - Director → ME
  • 33
    HELLIDON FOODS LIMITED
    06283135
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    2007-06-18 ~ 2008-09-29
    IIF 19 - Director → ME
  • 34
    JAY CHEADLE SCAFFOLDING LTD - now
    CHEADLE BROS LTD
    - 2025-04-02 14996140
    4 Beaumont Road, Church Stretton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-07-11 ~ 2025-03-10
    IIF 39 - Director → ME
    Person with significant control
    2023-07-11 ~ 2025-03-10
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    JOTOM CONSULTANCY LTD
    17067663
    Lutley Farm Lutley Lane, Enville, Stourbridge, England
    Active Corporate (1 parent)
    Officer
    2026-03-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2026-03-03 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 36
    LA FINCA FOODS LIMITED
    06022708
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved Corporate (5 parents)
    Officer
    2006-12-08 ~ 2008-09-29
    IIF 41 - Secretary → ME
  • 37
    LANEVE FOODS LIMITED
    06233550
    C/o Bishop Fleming, 16 Queen Square, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-05-01 ~ 2008-09-29
    IIF 17 - Director → ME
  • 38
    LAS RAMBLAS FOODS LIMITED
    06022530
    C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2006-12-07 ~ 2008-09-29
    IIF 42 - Secretary → ME
  • 39
    MAIDFORD FOODS LIMITED
    06283148
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    2007-06-18 ~ 2008-09-29
    IIF 18 - Director → ME
  • 40
    MANTILLA FOODS LIMITED
    06233496
    C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2007-05-01 ~ 2008-09-29
    IIF 13 - Director → ME
  • 41
    MILSON FOODS LIMITED
    06248653
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    2007-05-16 ~ 2008-09-29
    IIF 28 - Director → ME
  • 42
    ORETON FOODS LIMITED
    - now 06248953
    OVETON FOODS LIMITED
    - 2007-06-04 06248953
    C/o Bishop Fleming, 16 Queen Square, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-05-16 ~ 2008-09-29
    IIF 2 - Director → ME
  • 43
    PILLERTON FOODS LIMITED
    06271477
    C/o Bishop Fleming, 16 Queen Square, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-06-06 ~ 2008-09-29
    IIF 4 - Director → ME
  • 44
    POUNDS AND OUNCES CLOTHING LTD
    13189948
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    SION FOODS LIMITED
    06233492
    Kroma House Mill Lane, Wadborough, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    2007-05-01 ~ 2008-09-29
    IIF 27 - Director → ME
  • 46
    SITERITE SCAFFOLDING LIMITED
    13462843
    Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (5 parents)
    Officer
    2021-06-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 71 - Has significant influence or control OE
  • 47
    SIX ASHES FOODS LIMITED
    06248604
    C/o Bishop Fleming, 16 Queen Square, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-05-16 ~ 2008-09-29
    IIF 5 - Director → ME
  • 48
    SOLLARS FOODS LIMITED
    06249047
    C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2007-05-16 ~ 2008-09-29
    IIF 7 - Director → ME
  • 49
    SUCCESS CYCLING LTD
    08501388
    20 Imperial Avenue, Kidderminster
    Dissolved Corporate (3 parents)
    Officer
    2013-04-23 ~ 2016-01-01
    IIF 29 - Director → ME
  • 50
    THE CANNABUS LIMITED
    - now 15303916
    UNIVERSAL PRINT PRO LTD
    - 2024-11-22 15303916
    207 Crescent Road, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2023-11-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    THREE COUNTIES SCAFFOLD LIMITED
    13501312
    4 Beaumont Road, Church Stretton, England
    Active Corporate (2 parents)
    Officer
    2021-07-08 ~ 2025-10-17
    IIF 38 - Director → ME
    Person with significant control
    2021-07-08 ~ 2025-10-17
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    WILTON FOODS LIMITED
    06233489
    C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2007-05-01 ~ 2008-09-29
    IIF 1 - Director → ME
  • 53
    WIXFORD FOODS LIMITED
    06271463
    C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2007-06-06 ~ 2008-09-29
    IIF 6 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.