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

Wright, Colin Vincent

    Related profiles found in government register
  • Wright, Colin Vincent
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, St. John Street, Ashbourne, DE6 1GH, United Kingdom

      IIF 1
    • 10, St. John Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 2 IIF 3
    • 62 The Street, Ashtead, Surrey, KT21 1AT, England

      IIF 4
    • Charlotte House, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 5
    • Block 2 , Worldwide Way, Kiln Lane Trading Estate, Stallingborough, Grimsby, DN41 8DY, England

      IIF 6
    • The Snackhouse, St. Georges Park, Kirkham, Preston, PR4 2DZ, England

      IIF 7 IIF 8
    • Overton Farm, Overton, Hollington, Stoke-on-trent, ST10 4HW, England

      IIF 9
  • Wright, Colin Vincent
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 The Street, Ashtead, Surrey, KT21 1AT, England

      IIF 10
    • Charlotte House, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 11 IIF 12 IIF 13
    • 3, Shrigley Road, Bollington, Macclesfield, SK10 5QU, England

      IIF 17
    • C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 18
    • 170, Walton Summit Road, Bamber Bridge, Preston, Lancashire, PR5 8AH

      IIF 19 IIF 20
    • 170 Walton Summit Road, Bamber Bridge, Preston, PR5 8AH

      IIF 21 IIF 22 IIF 23
    • C/o Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, EH1 2AA

      IIF 26
  • Wright, Colin Vincent
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, St. John Street, Ashbourne, DE6 1GH, England

      IIF 27 IIF 28
    • 10, St. John Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 29
    • 10, St John Street, Ashbourne, Derbyshire, DE6 1GH, United Kingdom

      IIF 30
    • Bentley Hall, Fenny Bentley, Ashbourne, Derbyshire, DE6 1LE, England

      IIF 31 IIF 32
    • Bentley Hall, Fenny Bentley, Ashbourne, Derbyshire, DE6 1LE, United Kingdom

      IIF 33
    • 16, Dunnet Way, East Mains Industrial Estate, Broxburn, EH52 5NN, Scotland

      IIF 34
    • Block 2 , Worldwide Way, Kiln Lane Trading Estate, Stallingborough, Grimsby, DN41 8DY, England

      IIF 35
    • Unit 2, Kiln Lane Trading Estate, Stallingborough, Grimsby, DN41 8DY, England

      IIF 36
    • 171a, Walton Summit Road, Bamber Bridge, Preston, PR5 8AH, England

      IIF 37
    • Overton Farm, Overton, Hollington, Stoke-on-trent, ST10 4HW, England

      IIF 38
  • Wright, Colin Vincent
    British ceo born in January 1962

    Resident in England

    Registered addresses and corresponding companies
  • Wright, Colin Vincent
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Greenman, 10 St John Street, Ashbourne, Derbyshire, DE6 1GH, United Kingdom

      IIF 43
    • Wework No 1 Spinningfields, Quay Street, Manchester, M3 3JE, England

      IIF 44
  • Wright, Colin Vincent
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bentley Hall, Fenney Bentley, Ashbourne, Derbyshire, DE6 1LE

      IIF 45 IIF 46 IIF 47
    • Bentley Hall, Fenny Bentley, Ashbourne, Derbyshire, DE6 1LE, United Kingdom

      IIF 57 IIF 58
    • The Green Man, 10, St John Street, Ashbourne, Derbyshire, DE6 1GH, United Kingdom

      IIF 59
    • The Greenman, St John Street, Ashbourne, Derbyshire, DE6 1GH, United Kingdom

      IIF 60
    • C/o Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham, B3 2RT

      IIF 61
    • 139, Red Bank Road, Blackpool, FY2 9HZ, England

      IIF 62
    • 16 Dunnet Way, East Mains Industrial Estate, Broxburn, Edinburgh, EH52 5NN

      IIF 63
    • Geldards Llp, Number One Pride Place, Pride Park, Derby, Derbyshire, DE24 8QR, United Kingdom

      IIF 64
    • Number One, Pride Place, Pride Park, Derby, Derbyshire, DE24 8QR, United Kingdom

      IIF 65
    • Number One, Pride Place, Pride Park, Derby, England And Wales, DE24 8QR, United Kingdom

      IIF 66
    • Nature's Dream Limited, Overton Farm Overton, Hollington, Stoke-on-trent, ST10 4HW, United Kingdom

      IIF 67
    • The Long Kennels, Overton Farm, Fole Lane, Hollington, Nr Tean, Staffordshire, ST10 4HW, England

      IIF 68
    • 15, Inkerman Way, Denby Dale, Huddersfield, West Yorkshire, HD8 8UU, United Kingdom

      IIF 69
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 70
    • Cumberland House, 35 Park Row, Nottingham, NG1 6EE, England

      IIF 71
    • Second Floor Poynt South, Upper Parliament Street, Nottingham, NG1 6LF

      IIF 72
  • Wright, Colin Vincent
    British non exec chairman born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • South Park Suite, Unit 1 & 2, North Farm Road, South Park Industrial Estate, Bottesford, DN17 2AY, England

      IIF 73
    • 5, 5a Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, DN15 8QJ, England

      IIF 74
  • Wright, Colin Vincent
    British non executive chairman born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 171a, 171a Walton Summit Road, Bamber Bridge, Preston, PR5 8AH, England

      IIF 75
  • Wright, Colin Vincent
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, St John Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 76
    • Bentley Hall, Fenny Bentley, Ashbourne, DE6 1LE, United Kingdom

      IIF 77
  • Mr Colin Wright
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Block 2 , Worldwide Way, Kiln Lane Trading Estate, Stallingborough, Grimsby, DN41 8DY, England

      IIF 78
  • Mr Colin Vincent Wright
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, St. John Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 79
    • Bentley Hall, Fenny Bentley, Ashbourne, Derbyshire, DE6 1LE, England

      IIF 80
    • The Greenman, St. John Street, Ashbourne, DE6 1GH, England

      IIF 81
    • Young Ideas, St. John Street, Ashbourne, DE6 1GH, England

      IIF 82
    • Number One, Pride Place, Pride Park, Derby, England And Wales, DE24 8QR, United Kingdom

      IIF 83
    • The Long Kennels, Overton Farm, Overton, Hollington, Stoke-on-trent, ST10 4HW, England

      IIF 84
  • Mr Colin Vincent Wright
    English born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Old Stable House, Fradswell, Stafford, ST18 0EY, England

      IIF 85
child relation
Offspring entities and appointments
Active 44
  • 1
    YOUNG IDEAS (ONLINE) LIMITED - 2023-05-15
    10 St. John Street, Ashbourne, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -206,470 GBP2024-01-31
    Officer
    2018-01-29 ~ now
    IIF 1 - Director → ME
  • 2
    SPOTTY OTTER LIMITED - 2021-11-25
    10 St. John Street, Ashbourne, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,998 GBP2024-01-30
    Officer
    2017-05-25 ~ now
    IIF 3 - Director → ME
  • 3
    THE BRAND CLOUD (HOLDINGS) LIMITED - 2014-06-30
    Dove Accountants Limited, Suite 2, The Wellington, 78 High Street, Uttoxeter, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-04 ~ dissolved
    IIF 69 - Director → ME
  • 4
    DEMETER PROJECT LIMITED - 2025-01-09
    Unit 3 Beels Road, Stallingborough, Grimsby, England
    Active Corporate (5 parents)
    Officer
    2024-11-21 ~ now
    IIF 6 - Director → ME
  • 5
    10 St. John Street, Ashbourne, England
    Active Corporate (2 parents)
    Officer
    2025-10-29 ~ now
    IIF 28 - Director → ME
  • 6
    OLKEO LTD - 2016-05-18
    16 Dunnet Way, East Mains Industrial Estate, Broxburn, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -195,218 GBP2024-01-31
    Officer
    2016-01-18 ~ now
    IIF 34 - Director → ME
  • 7
    10 St. John Street, Ashbourne, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -585,427 GBP2024-01-30
    Officer
    2015-02-13 ~ now
    IIF 29 - Director → ME
  • 8
    KAWCARFRO LIMITED - 2014-04-22
    139 Red Bank Road, Blackpool
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -41,428 GBP2018-03-31
    Officer
    2013-09-24 ~ dissolved
    IIF 62 - Director → ME
  • 9
    N SUPPLEMENTS LIMITED - 2015-10-06
    The Long Kennels, Overton Farm Overton, Hollington, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -260,363 GBP2020-12-31
    Officer
    2015-09-14 ~ dissolved
    IIF 60 - Director → ME
  • 10
    PEMBERTON MINT CO. LIMITED - 1992-01-15
    170 Walton Summit Road, Bamber Bridge, Preston
    Dissolved Corporate (5 parents)
    Officer
    2017-05-23 ~ dissolved
    IIF 23 - Director → ME
  • 11
    170 Walton Summit Road, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0.01 GBP2020-02-29
    Officer
    2017-05-23 ~ dissolved
    IIF 20 - Director → ME
  • 12
    Nature's Dream Limited, Overton Farm Overton, Hollington, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-19 ~ dissolved
    IIF 67 - Director → ME
  • 13
    10 St. John Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,330,385 GBP2024-03-31
    Officer
    2014-03-06 ~ now
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    10 St John Street, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -738,299 GBP2024-01-30
    Officer
    2016-02-29 ~ now
    IIF 30 - Director → ME
  • 15
    GELLAW 127 LIMITED - 2006-10-12
    The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2007-02-06 ~ dissolved
    IIF 45 - Director → ME
  • 16
    PROJECT FAYE LIMITED - 2012-02-22
    Unit 3 Beels Road, Stallingborough, Grimsby, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    153,449 GBP2024-12-31
    Officer
    2011-08-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    10 St. John Street, Ashbourne, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -694,208 GBP2024-01-30
    Officer
    2017-05-25 ~ now
    IIF 2 - Director → ME
  • 18
    PROJECT BLACK VENTURES LIMITED - 2015-12-02
    C/o Geldards Llp 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -15,547 GBP2022-11-26 ~ 2023-11-25
    Person with significant control
    2017-12-18 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Geldards Llp Number One Pride Place, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 64 - Director → ME
  • 20
    ENSCO 893 LIMITED - 2011-11-24
    Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    38,325 GBP2014-10-31
    Officer
    2011-10-27 ~ dissolved
    IIF 72 - Director → ME
  • 21
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2011-01-06 ~ dissolved
    IIF 70 - Director → ME
  • 22
    C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -106,898 GBP2018-12-31
    Officer
    2017-04-03 ~ dissolved
    IIF 18 - Director → ME
  • 23
    Overton Farm Overton, Hollington, Stoke-on-trent
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,439,382 GBP2024-12-31
    Officer
    2014-07-10 ~ now
    IIF 9 - Director → ME
  • 24
    The Long Kennels Overton Farm, Fole Lane, Hollington, Nr Tean, Staffordshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -768,582 GBP2020-12-31
    Officer
    2015-05-06 ~ dissolved
    IIF 68 - Director → ME
  • 25
    THE GOOD FOOD TRADING COMPANY LIMITED - 1996-09-12
    171a 171a Walton Summit Road, Bamber Bridge, Preston, England
    Dissolved Corporate (6 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 75 - Director → ME
  • 26
    Nature's Dream Limited, Overton Farm Overton, Hollington, Stoke-on-trent
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -201,713 GBP2013-12-31
    Officer
    2011-08-23 ~ now
    IIF 31 - Director → ME
  • 27
    C/o Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2017-08-31
    Officer
    2017-05-23 ~ dissolved
    IIF 26 - Director → ME
  • 28
    170 Walton Summit Road, Bamber Bridge, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    2017-05-23 ~ dissolved
    IIF 21 - Director → ME
  • 29
    INHOCO 331 LIMITED - 1996-04-22
    170 Walton Summit Road, Bamber Bridge, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    2017-05-23 ~ dissolved
    IIF 22 - Director → ME
  • 30
    INHOCO 332 LIMITED - 1999-07-05
    170 Walton Summit Road, Bamber Bridge, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    2017-05-23 ~ dissolved
    IIF 24 - Director → ME
  • 31
    NODDY ESTATES LIMITED - 2006-05-18
    Unit 3 Beels Road, Stallingborough, Grimsby, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,662,046 GBP2024-12-31
    Officer
    2011-08-03 ~ now
    IIF 36 - Director → ME
  • 32
    LEWIS ACQUISITIONS LIMITED - 2017-05-24
    170 Walton Summit Road, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2017-05-23 ~ dissolved
    IIF 19 - Director → ME
  • 33
    PLANTESTATE LIMITED - 2000-01-19
    170 Walton Summit Road, Bamber Bridge, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2017-05-23 ~ dissolved
    IIF 25 - Director → ME
  • 34
    ASHBRAND LTD - 2014-06-30
    Nature's Dream Limited, Overton Farm Overton, Hollington, Stoke-on-trent
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -1,953,052 GBP2024-12-31
    Officer
    2014-07-10 ~ now
    IIF 38 - Director → ME
  • 35
    PROJECT SAUVIGNON LIMITED - 2012-02-24
    Nature's Dream Limited, Overton Farm Overton, Hollington, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2011-07-15 ~ dissolved
    IIF 58 - Director → ME
  • 36
    09848974 LTD - 2016-11-29
    MANIFESTO FOODS LTD - 2015-12-02
    C/o Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -426,578 GBP2021-10-31
    Officer
    2016-03-12 ~ dissolved
    IIF 61 - Director → ME
  • 37
    10 St. John Street, Ashbourne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -266,479 GBP2024-12-31
    Officer
    2023-09-11 ~ now
    IIF 27 - Director → ME
  • 38
    PROJECT SHAVE LIMITED - 2012-02-10
    Nature's Dream Limited, Overton Farm Overton, Hollington, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 57 - Director → ME
  • 39
    STAR COMMERCIAL ACADEMY LIMITED - 2017-05-16
    62 The Street, Ashtead, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    49,109 GBP2025-01-31
    Officer
    2016-02-01 ~ now
    IIF 4 - Director → ME
  • 40
    62 The Street, Ashtead, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -160,528 GBP2022-01-31
    Officer
    2017-12-19 ~ dissolved
    IIF 10 - Director → ME
  • 41
    Charlotte House Stanier Way, Chaddesden, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,199 GBP2021-12-31
    Officer
    2021-05-06 ~ dissolved
    IIF 14 - Director → ME
  • 42
    Charlotte House Stanier Way, Chaddesden, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-02-07 ~ dissolved
    IIF 12 - Director → ME
  • 43
    BENTLEY HALL INVESTMENTS LIMITED - 2017-08-23
    GELLAW 171 LIMITED - 2008-05-01
    Young Ideas, St. John Street, Ashbourne, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    262,031 GBP2024-01-30
    Officer
    2008-04-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    10 St. John Street, Ashbourne, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    227,401 GBP2024-01-30
    Officer
    2008-05-02 ~ now
    IIF 32 - Director → ME
Ceased 37
  • 1
    16 Dunnet Way, East Mains Industrial Estate, Broxburn, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    7,482,270 GBP2023-11-25
    Officer
    2015-11-09 ~ 2015-12-02
    IIF 63 - Director → ME
  • 2
    LANGTHORPE FOOD GROUP LIMITED - 2011-09-09
    171a Walton Summit Road, Bamber Bridge, Preston, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2011-03-17 ~ 2024-10-29
    IIF 37 - Director → ME
  • 3
    10 Watchmoor Park Riverside Way, Camberley, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2007-09-28 ~ 2010-11-24
    IIF 39 - Director → ME
  • 4
    Cumberland House, 35 Park Row, Nottingham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    402,000 GBP2025-03-31
    Officer
    2010-02-18 ~ 2023-07-12
    IIF 71 - Director → ME
  • 5
    CHAPEL FOOD LIMITED - 2011-06-03
    South Park Suite, Unit 1 & 2 North Farm Road, South Park Industrial Estate, Bottesford, England
    Active Corporate (4 parents)
    Officer
    2011-03-17 ~ 2015-11-17
    IIF 73 - Director → ME
  • 6
    N SUPPLEMENTS LIMITED - 2015-10-06
    The Long Kennels, Overton Farm Overton, Hollington, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -260,363 GBP2020-12-31
    Person with significant control
    2016-09-12 ~ 2018-08-10
    IIF 84 - Has significant influence or control OE
  • 7
    SUTHERLAND HOLDINGS LIMITED - 1987-08-14
    LIMEVINER LIMITED - 1987-05-22
    Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough Chesterfields43 4xa
    Dissolved Corporate (4 parents)
    Officer
    1998-01-27 ~ 2003-01-15
    IIF 55 - Director → ME
  • 8
    PRYSMB VENTURES LIMITED - 2009-11-11
    FOOD PARAMOUNT LIMITED - 2005-11-02
    8 Orgreave Close, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-05-17 ~ 2009-07-10
    IIF 49 - Director → ME
  • 9
    J & J TRANFIELD (NO. 1) LIMITED - 2009-11-11
    J. AND J. TRANFIELD LIMITED - 2002-12-20
    8 Orgreave Close, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2003-05-03 ~ 2009-07-10
    IIF 51 - Director → ME
  • 10
    55 Baker Street, London
    Liquidation Corporate (5 parents)
    Officer
    2008-08-11 ~ 2009-07-10
    IIF 42 - Director → ME
  • 11
    HAZLEWOOD CONVENIENCE GROUP II LIMITED - 1994-11-21
    HAZLEWOOD CONFECTIONERY & SNACKS LIMITED - 1994-03-11
    J.LOWE & CO(PROCESSED FOODS)LIMITED - 1990-06-11
    Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    1998-03-19 ~ 2002-08-31
    IIF 56 - Director → ME
  • 12
    Second Floor, Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    3,810 GBP2016-10-31
    Officer
    2015-07-07 ~ 2018-01-25
    IIF 59 - Director → ME
  • 13
    VION FOOD UK LIMITED - 2013-01-21
    GRAMPIAN COUNTRY PORK LIMITED - 2009-11-11
    ISANDCO THREE HUNDRED AND SEVENTY EIGHT LIMITED - 2001-09-06
    13 Queens Road, Aberdeen
    Active Corporate (5 parents)
    Officer
    2008-08-11 ~ 2009-07-10
    IIF 41 - Director → ME
  • 14
    PROJECT BLACK PROPCO LIMITED - 2015-12-02
    C/o Geldards Llp 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    48,161 GBP2023-11-25
    Officer
    2015-11-09 ~ 2024-05-31
    IIF 65 - Director → ME
  • 15
    PROJECT BLACK VENTURES LIMITED - 2015-12-02
    C/o Geldards Llp 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -15,547 GBP2022-11-26 ~ 2023-11-25
    Officer
    2015-11-09 ~ 2024-05-31
    IIF 66 - Director → ME
  • 16
    Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2016-08-24 ~ 2017-06-28
    IIF 43 - Director → ME
  • 17
    PIZZA CANADIAN LIMITED - 2005-11-02
    The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-05-17 ~ 2009-07-10
    IIF 48 - Director → ME
  • 18
    ABBEYDALE FOODS LIMITED - 2011-06-03
    5a Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, England
    Active Corporate (3 parents)
    Equity (Company account)
    521,011 GBP2024-03-31
    Officer
    2011-03-17 ~ 2021-11-05
    IIF 74 - Director → ME
  • 19
    4U LIMITED - 1997-01-02
    CAUDWELL AIRTIME SERVICES LIMITED - 1994-10-03
    HAJCO 117 LIMITED - 1993-05-28
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2003-03-21 ~ 2004-11-05
    IIF 50 - Director → ME
  • 20
    K & S (475) LIMITED - 2002-10-02
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2003-09-22 ~ 2004-11-05
    IIF 47 - Director → ME
  • 21
    ENERGIZE PARTNERS LLP - 2019-04-13
    Old Stable House, Fradswell, Stafford, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    12,917 GBP2021-03-31
    Officer
    2015-02-13 ~ 2019-03-08
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2019-03-08
    IIF 85 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 22
    GOAGENT COMPANY LIMITED - 1994-08-12
    The Snackhouse St. Georges Park, Kirkham, Preston, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2017-05-23 ~ 2024-10-29
    IIF 8 - Director → ME
  • 23
    WATERYDE LIMITED - 1981-12-31
    The Snackhouse St. Georges Park, Kirkham, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-05-23 ~ 2024-10-29
    IIF 7 - Director → ME
  • 24
    09848974 LTD - 2016-11-29
    MANIFESTO FOODS LTD - 2015-12-02
    C/o Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -426,578 GBP2021-10-31
    Person with significant control
    2016-11-29 ~ 2017-12-13
    IIF 81 - Ownership of shares – 75% or more OE
  • 25
    GRAMPIAN COUNTRY PORK HALLS LIMITED - 2009-11-11
    DAVID A. HALL LIMITED - 1998-09-28
    4 Atlantic Quay, 70 York Street, Glasgow, Scotland
    Liquidation Corporate (3 parents)
    Officer
    2008-08-11 ~ 2009-01-01
    IIF 40 - Director → ME
  • 26
    DEBBIE & ANDREW'S LIMITED - 2013-04-03
    MANOR BORN LIMITED - 2006-11-15
    55 Baker Street, London
    Liquidation Corporate (2 parents)
    Officer
    2005-11-29 ~ 2009-07-10
    IIF 46 - Director → ME
  • 27
    J & J TRANFIELD LIMITED - 2013-04-03
    INHOCO 2772 LIMITED - 2003-05-06
    55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    2003-03-06 ~ 2009-07-10
    IIF 54 - Director → ME
  • 28
    SNOWBIRD FOODS LIMITED - 2013-04-03
    PLUMTREE FOODS LIMITED - 1999-05-06
    PENNAGE LIMITED - 1992-06-04
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-07-12 ~ 2009-07-10
    IIF 52 - Director → ME
  • 29
    TRANFIELD OF CUMBRIA LIMITED - 2013-04-03
    INHOCO 3118 LIMITED - 2004-09-02
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    2004-08-27 ~ 2009-07-10
    IIF 53 - Director → ME
  • 30
    3 Shrigley Road, Bollington, Macclesfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2016-11-23 ~ 2019-04-17
    IIF 17 - Director → ME
  • 31
    SOPROVAL LIMITED - 2014-11-24
    Suite 01-120 29 John Dalton Street, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,092,367 GBP2025-03-31
    Officer
    2013-10-30 ~ 2018-05-31
    IIF 44 - Director → ME
  • 32
    WELLCOMM HEALTH & FITNESS STUDIOS LIMITED - 2021-04-15
    Marshall Smalley Preece Jessop House, Outrams Wharf, Little Eaton, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,352,891 GBP2024-12-31
    Officer
    2018-02-08 ~ 2023-10-16
    IIF 11 - Director → ME
  • 33
    Marshall Smalley Preece Jessop House, Outrams Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,574,316 GBP2024-12-31
    Officer
    2019-01-16 ~ 2023-10-16
    IIF 13 - Director → ME
  • 34
    Marshall Smalley Preece Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -494,772 GBP2023-12-31
    Officer
    2021-01-19 ~ 2023-10-16
    IIF 5 - Director → ME
  • 35
    THEORY OF ORANGE LIMITED - 2017-10-18
    Marshall Smalley Preece Jessop House, Outrams Wharf, Little Eaton, Derbyshire, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    3,850,482 GBP2024-12-31
    Officer
    2018-02-08 ~ 2023-10-16
    IIF 16 - Director → ME
  • 36
    WELLCOMM HEALTH & FITNESS WEST BRIDGFORD LIMITED - 2020-10-20
    22 Regent Street, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -741,930 GBP2022-12-31
    Officer
    2019-02-27 ~ 2023-10-16
    IIF 15 - Director → ME
  • 37
    BENTLEY HALL INVESTMENTS LIMITED - 2017-08-23
    GELLAW 171 LIMITED - 2008-05-01
    Young Ideas, St. John Street, Ashbourne, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    262,031 GBP2024-01-30
    Person with significant control
    2016-04-06 ~ 2024-10-10
    IIF 80 - Ownership of shares – More than 25% but not more than 50% 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.