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

Henderson, Stephen

    Related profiles found in government register
  • Henderson, Stephen
    British accountant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Woodlands Close, Gerrards Cross, Buckinghamshire, SL9 8DQ

      IIF 1
  • Henderson, Stephen
    British chartered accountant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dr Challoner's High School, Cokes Lane, Little Chalfont, Amersham, Buckinghamshire, HP7 9QB

      IIF 2
  • Henderson, Stephen
    British finance director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Henderson, Stephen
    British engineer born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Normandy Drive, Yate, Bristol, BS37 4FH, England

      IIF 28
  • Henderson, Stephen
    British group finance director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Park House, Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE

      IIF 29
  • Henderson, Stephen
    British transport born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cloverleaf Cottage, Farm Cottages, Shotton Colliery, County Durham, DH6 2JR, United Kingdom

      IIF 30
  • Hendserson, Stephen
    British accountant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Woodside Road, Letham, Forfar, DD8 2QD

      IIF 31
  • Henderson, Stephen
    British accountant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Henderson, Stephen
    British cfo born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Henderson, Stephen
    British chartered accountant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Henderson, Stephen
    British chief accountant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Spring Bank, Hull, HU3 1AB

      IIF 79
  • Henderson, Stephen
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, England

      IIF 80
    • icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom

      IIF 81
    • icon of address 9 Colmore Court, Colmore Row, Birmingham, B3 2BJ, England

      IIF 82
  • Henderson, Stephen
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 83
    • icon of address 6, High Street, Ely, Cambridgeshire, CB7 4JU, England

      IIF 84
    • icon of address Mount Pleasant Farm, Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY

      IIF 85
    • icon of address C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

      IIF 86
    • icon of address Cote, Bampton, Oxfordshire, OX18 2EG

      IIF 87
    • icon of address Trinity Park House, Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE, England

      IIF 88 IIF 89
    • icon of address Trinity Park House, Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom

      IIF 90
  • Henderson, Stephen
    British finance director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 91
  • Henderson, Stephen
    British financial controller born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Henderson, Stephen
    British group chief accountant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Henderson, Stephen
    British group finance director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 134
    • icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom

      IIF 135
    • icon of address Trinity Park House, Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE

      IIF 136
    • icon of address Trinity Park House, Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE, Uk

      IIF 137
  • Henderson, Stephen
    British solicitor born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom

      IIF 138
  • Henderson, Stephen
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37-38, Market Street, Ferryhill, DL17 8JH, England

      IIF 139
  • Henderson, Stephen
    British engineer born in June 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 140
  • Henderson, Steven
    British editor born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Oakington Drive, Sunbury-on-thames, TW16 5NR, England

      IIF 141
  • Henderson, Steven
    British postgraduate researcher born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Weller Court, Stanley Road, Whalley Range, Manchester, M16 8HS, England

      IIF 142
  • Henderson, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Trinity Park House, Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom

      IIF 143
  • Mr Stephen Henderson
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cloverleaf Cottage, Farm Cottages, Shotton Colliery, County Durham, DH6 2JR, United Kingdom

      IIF 144
  • Mr Stephen Henderson
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37-38, Market Street, Ferryhill, DL17 8JH, England

      IIF 145
  • Mr Stephen Henderson
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fletchers Mill, Dean Clough Mills, Halifax, HX3 5AX, England

      IIF 146
  • Mr Stephen Henderson
    British born in June 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 120, Normandy Drive, Yate, Bristol, BS37 4FH, England

      IIF 147
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 148
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 16 - Director → ME
  • 2
    PATAK'S FOODS LIMITED - 2008-03-31
    KIRPAC LIMITED - 2001-02-26
    KIRBY COMMODITY PACKERS & SUPPLIES LIMITED - 1990-09-28
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 9 - Director → ME
  • 3
    ALLIED BAKERIES LIMITED - 2001-09-13
    SUNBLEST BAKERIES LIMITED - 1991-09-15
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 23 - Director → ME
  • 4
    ALLIED TECHNICAL CENTRE LIMITED - 2022-06-10
    WESTON RESEARCH LABORATORIES LIMITED - 2001-11-14
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 10 - Director → ME
  • 5
    CAPSICANA CHILLI COMPANY LTD - 2015-03-12
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 20 - Director → ME
  • 7
    CHARTMARKET LIMITED - 2001-09-13
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 6 - Director → ME
  • 8
    CEREAL INDUSTRIES LIMITED - 2001-09-13
    ALLIED MILLS HOLDINGS LIMITED - 1988-03-18
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 15 - Director → ME
  • 9
    G. COSTA HOLDINGS LIMITED - 2008-07-18
    COSTA HOLDINGS LIMITED - 2008-07-17
    G. COSTA (HOLDINGS) LIMITED - 2008-07-01
    BLAKEDEW ONE HUNDRED AND THIRTY TWO LIMITED - 1998-12-16
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address 37-38 Market Street, Ferryhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,879 GBP2024-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 13
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 14
    CRAZY PRICES (U.K.) LIMITED - 1999-03-11
    CRAZY PRICES LIMITED - 1982-10-21
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 25 - Director → ME
  • 15
    PATAK'S CHILLED FOODS LIMITED - 2005-10-03
    icon of address Miller Samuel Llp, Rwf House, 5 Renfield Street, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 26 - Director → ME
  • 16
    icon of address Miller Samuel Llp, Rwf House, Renfield Street, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 17 - Director → ME
  • 17
    A TASTE OF THE SEASON LIMITED - 2016-12-19
    icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,626,429 GBP2023-01-01
    Officer
    icon of calendar 2015-11-02 ~ now
    IIF 80 - Director → ME
  • 18
    icon of address Fletchers Mill, Dean Clough Mills, Halifax, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,311 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 146 - Has significant influence or controlOE
  • 19
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 11 - Director → ME
  • 20
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 14 - Director → ME
  • 21
    GALTRESS FOODS LIMITED - 1997-07-28
    OPEN WICKET LIMITED - 1997-07-25
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 21 - Director → ME
  • 22
    KORWAY FOODS LIMITED - 2005-10-03
    icon of address Miller Samuel Llp, Rwf House, 5 Renfield Street, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 4 - Director → ME
  • 23
    AB WORLD FOODS LIMITED - 2008-03-31
    GORDON MCDONALD & CO.,LIMITED - 2007-07-12
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 22 - Director → ME
  • 24
    TOP HAT FOODS LIMITED - 2000-09-26
    ROSEANGLE TWO LIMITED - 1985-02-21
    icon of address Miller Samuel Llp, Rwf House, 5 Renfield Street, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 18 - Director → ME
  • 25
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 5 - Director → ME
  • 26
    icon of address Cloverleaf Cottage, Farm Cottages, Shotton Colliery, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    376,922 GBP2024-10-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 17 Oakington Drive, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,864 GBP2024-12-31
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 141 - Director → ME
  • 28
    icon of address 120 Normandy Drive, Yate, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 147 - Right to appoint or remove directorsOE
  • 29
    RYVITA COMPANY,LIMITED(THE) - 2009-03-24
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 12 - Director → ME
  • 30
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 8 - Director → ME
  • 31
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 3 - Director → ME
  • 32
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 24 - Director → ME
Ceased 107
  • 1
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-30 ~ 2014-08-01
    IIF 54 - Director → ME
  • 2
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2014-08-01
    IIF 53 - Director → ME
  • 3
    BROOMCO (2905) LIMITED - 2002-06-24
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2014-08-01
    IIF 46 - Director → ME
  • 4
    FIVE STAR FISH LIMITED - 2019-09-11
    TEMP 1 LIMITED - 2010-04-08
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2014-08-01
    IIF 90 - Director → ME
  • 5
    2 SISTERS FOOD PRODUCTS LIMITED - 2004-07-28
    BADGESURVEY TRADING LIMITED - 1993-07-21
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2011-06-01 ~ 2014-08-01
    IIF 103 - Director → ME
  • 6
    VION POULTRY LIMITED - 2013-03-14
    DUNWILCO (1787) LIMITED - 2013-02-25
    icon of address George Street, Coupar Angus, Blairgowrie, Perthshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2014-08-01
    IIF 88 - Director → ME
  • 7
    BROOMCO (2316) LIMITED - 2000-10-18
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2012-04-05 ~ 2014-08-01
    IIF 51 - Director → ME
  • 8
    2 SISTERS FOOD SITE CERTIFICATION LIMITED - 2012-03-21
    NORTHERN FOODS TECHNICAL SERVICES SITE CERTIFICATION LIMITED - 2012-02-16
    WEST COUNTRY FROZEN FOODS LIMITED - 2005-03-01
    H J NEWPORT LIMITED - 1988-04-18
    DORSET FOOD PRODUCTS LIMITED - 1984-04-02
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-18 ~ 2014-08-01
    IIF 135 - Director → ME
  • 9
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2019-08-06
    IIF 61 - Director → ME
  • 10
    icon of address Charter Place, 23-27 Seaton Place, St. Helier, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2014-08-01
    IIF 137 - Director → ME
  • 11
    PIMCO 2903 LIMITED - 2014-03-24
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2014-08-01
    IIF 136 - Director → ME
  • 12
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2019-08-06
    IIF 57 - Director → ME
  • 13
    icon of address 4th Floor, Centre Block, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2019-08-06
    IIF 56 - Director → ME
  • 14
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2019-08-06
    IIF 59 - Director → ME
  • 15
    AMBER REAL ESTATE INVESTMENTS LIMITED - 2016-02-02
    icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2014-08-04 ~ 2025-01-09
    IIF 60 - Director → ME
  • 16
    DERBY ADDED VALUE FOODS LIMITED - 2021-10-12
    BERNARD MATTHEWS (DERBY) LIMITED - 2021-10-06
    FAITHFUL PET FOOD LIMITED - 2021-09-16
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-08-06
    IIF 83 - Director → ME
  • 17
    AMBER RESIDENTIAL DEVELOPMENTS LIMITED - 2016-09-21
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-22 ~ 2019-08-06
    IIF 58 - Director → ME
  • 18
    L.O. JEFFS (HASKAYNE) LIMITED - 1995-09-04
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-16 ~ 2014-08-01
    IIF 100 - Director → ME
  • 19
    icon of address C/o Dhkn Galway Financial Services Centre, Moneenageisha Road, Galway, County Galway, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2014-08-01
    IIF 35 - Director → ME
  • 20
    icon of address C/o Dhkn, Galway Financial Services Centre, Moneenageisha Road, Galway, County Galway, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2014-08-01
    IIF 34 - Director → ME
  • 21
    icon of address C/o Dhkn, Galway Financial Services Centre, Moneenageisha Road, Galway, County Galway, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2014-08-01
    IIF 33 - Director → ME
  • 22
    icon of address C/o Dhkn, Galway Financial Services Centre, Moneenageisha Road, Galway, County Galway, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2014-08-01
    IIF 32 - Director → ME
  • 23
    DATEVITAL LIMITED - 1990-05-29
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2014-08-01
    IIF 119 - Director → ME
  • 24
    BOPARAN BIDCO LIMITED - 2011-01-18
    icon of address Trinity Park House, Fox Way, Wakefield
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-08 ~ 2014-08-01
    IIF 93 - Director → ME
  • 25
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2014-08-01
    IIF 102 - Director → ME
    icon of calendar 2011-06-01 ~ 2014-08-01
    IIF 143 - Secretary → ME
  • 26
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2014-08-01
    IIF 44 - Director → ME
  • 27
    2 SISTERS HOLDINGS LIMITED - 1999-07-30
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (8 parents, 13 offsprings)
    Officer
    icon of calendar 2011-06-01 ~ 2014-08-01
    IIF 104 - Director → ME
  • 28
    BOPARAN PRIVATE INVESTMENTS LIMITED - 2022-08-05
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2022-01-02
    Officer
    icon of calendar 2022-08-04 ~ 2025-01-09
    IIF 81 - Director → ME
  • 29
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2016-05-20 ~ 2019-08-06
    IIF 75 - Director → ME
  • 30
    ED'S EASY DINER HOLDINGS LIMITED - 2019-09-19
    FRIARS 717 LIMITED - 2017-01-03
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-12-29
    Officer
    icon of calendar 2016-10-07 ~ 2019-08-04
    IIF 74 - Director → ME
  • 31
    FOX'S BISCUITS LIMITED - 2020-11-23
    NORTHERN FOODS GROCERY GROUP LIMITED - 1989-06-19
    DOMESPEC LIMITED - 1989-03-09
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2014-08-01
    IIF 101 - Director → ME
  • 32
    FRIARS 721 LIMITED - 2017-01-06
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2016-12-22
    IIF 70 - Director → ME
    icon of calendar 2016-12-21 ~ 2017-05-01
    IIF 73 - Director → ME
  • 33
    TAYLOR MARKETING (ELY) LTD - 2013-12-13
    TAYLOR VEHICLE SALES & HIRE LIMITED - 2007-03-13
    icon of address Grove Parc Grove Lane, Ellington, Huntingdon, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    9,220,885 GBP2023-12-30
    Officer
    icon of calendar 2016-01-14 ~ 2016-12-22
    IIF 84 - Director → ME
  • 34
    DRESSADMIRE LIMITED - 2022-10-21
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2014-08-01
    IIF 112 - Director → ME
  • 35
    ABC TRADERS LIMITED - 2002-01-09
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2014-08-01
    IIF 50 - Director → ME
  • 36
    NATURAL GLOBAL LIMITED - 2002-01-09
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2014-08-01
    IIF 41 - Director → ME
  • 37
    DALEPAK FOODS PLC - 1995-12-01
    BUANTH LIMITED - 1978-12-31
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-10-18 ~ 2014-08-01
    IIF 110 - Director → ME
  • 38
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2014-08-01
    IIF 124 - Director → ME
  • 39
    PORK FARMS LIMITED - 2007-01-16
    F.W. FARNSWORTH LIMITED - 1990-07-25
    G.FOLWELL & SON LIMITED - 1979-12-31
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-17 ~ 2014-08-01
    IIF 111 - Director → ME
  • 40
    PARK CAKE BAKERIES LIMITED(THE) - 2007-01-22
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Liquidation Corporate
    Officer
    icon of calendar 2013-12-03 ~ 2014-08-01
    IIF 29 - Director → ME
  • 41
    BOWYERS (WILTSHIRE) LIMITED - 2007-01-22
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Liquidation Corporate
    Officer
    icon of calendar 2005-03-17 ~ 2009-03-12
    IIF 106 - Director → ME
  • 42
    BOWYERS (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED - 2007-01-22
    SCOT BOWYERS PENSION SCHEME TRUSTEES LIMITED - 1982-07-15
    UNIGATE SENIOR PENSIONS SCHEME TRUSTEES LIMITED - 1981-12-31
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2014-08-01
    IIF 98 - Director → ME
  • 43
    DALEPAK FOODS LIMITED - 2010-08-26
    DALEPAK FOODS PLC - 2006-08-16
    DALEPAK FROZEN FOODS PLC - 1995-12-01
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-18 ~ 2014-08-01
    IIF 127 - Director → ME
  • 44
    PLANE CLAIM LIMITED - 2001-09-28
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2014-08-01
    IIF 52 - Director → ME
  • 45
    BOPARAN RESTAURANTS HOLDINGS LIMITED - 2016-03-07
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-13 ~ 2019-08-06
    IIF 76 - Director → ME
  • 46
    NORTHERN CONVENIENCE FOODS LIMITED - 1988-10-21
    NEATSINGLE LIMITED - 1988-08-09
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2007-03-28 ~ 2014-08-01
    IIF 128 - Director → ME
  • 47
    NATURALO LTD - 2010-10-20
    icon of address Mount Pleasant Farm Main Street, Pymoor, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-14 ~ 2019-08-06
    IIF 85 - Director → ME
  • 48
    FELIX GROUP PLC - 2008-04-10
    CHESTNUT PROSPECTS PLC - 2004-03-05
    DREAMBOLD PUBLIC LIMITED COMPANY - 2003-07-08
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-05-26 ~ 2018-11-02
    IIF 86 - Director → ME
  • 49
    FRIARS 723 LIMITED - 2017-02-10
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2017-01-06 ~ 2019-08-06
    IIF 68 - Director → ME
  • 50
    BOPARAN VENTURES LIMITED - 2019-09-19
    icon of address Chapter House, 33 London Road, Reigate, Surrey, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    9,312,541 GBP2024-09-30
    Officer
    icon of calendar 2014-09-23 ~ 2019-08-23
    IIF 91 - Director → ME
  • 51
    PEECEE PRODUCTS LIMITED - 2002-01-09
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2014-08-01
    IIF 49 - Director → ME
  • 52
    DR CHALLONERS HIGH SCHOOL - 2011-07-21
    icon of address Dr Challoner's High School Cokes Lane, Little Chalfont, Amersham, Buckinghamshire
    Active Corporate (16 parents)
    Officer
    icon of calendar 2017-01-25 ~ 2017-09-20
    IIF 2 - Director → ME
  • 53
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2014-08-01
    IIF 133 - Director → ME
  • 54
    icon of address Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2014-08-01
    IIF 109 - Director → ME
  • 55
    FRIARS 718 LIMITED - 2016-10-14
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2019-08-06
    IIF 77 - Director → ME
  • 56
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -59 GBP2016-03-31
    Officer
    icon of calendar 2016-10-12 ~ 2019-08-04
    IIF 66 - Director → ME
  • 57
    SHELFCO (NO 121) LIMITED - 1987-10-16
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,002 GBP2016-03-31
    Officer
    icon of calendar 2016-10-12 ~ 2019-08-04
    IIF 62 - Director → ME
  • 58
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-12 ~ 2019-08-04
    IIF 69 - Director → ME
  • 59
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2014-08-01
    IIF 113 - Director → ME
  • 60
    CASHFORD LIMITED - 1993-01-05
    icon of address Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-21 ~ 2014-08-01
    IIF 40 - Director → ME
  • 61
    PORK FARMS LIMITED - 1990-07-25
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2014-08-01
    IIF 126 - Director → ME
  • 62
    CHARTBETTER LIMITED - 1990-05-29
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2014-08-01
    IIF 125 - Director → ME
  • 63
    CKN2 LTD - 2020-10-22
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-19 ~ 2019-08-06
    IIF 64 - Director → ME
  • 64
    icon of address Maes Y Coed Road, Cardiff
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-07 ~ 2007-01-13
    IIF 108 - Director → ME
  • 65
    AVANA MEAT PRODUCTS LIMITED - 1989-05-26
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2014-08-01
    IIF 138 - Director → ME
  • 66
    BEVERLEY HOUSE (4000) LIMITED - 1998-07-31
    READY ROASTED CHICKENS LIMITED - 1994-07-19
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2014-08-01
    IIF 96 - Director → ME
  • 67
    icon of address 2 Buckingham Court, Rectory Lane, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 1999-07-21 ~ 2006-02-07
    IIF 1 - Director → ME
  • 68
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2016-06-10 ~ 2019-08-04
    IIF 71 - Director → ME
    icon of calendar 2016-06-06 ~ 2016-06-06
    IIF 78 - Director → ME
  • 69
    BROOMCO (4043) LIMITED - 2006-12-20
    icon of address Cote, Bampton, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2013-05-16
    IIF 87 - Director → ME
  • 70
    NEWDALE BAKERY CO. LIMITED - 1991-06-21
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2014-08-01
    IIF 116 - Director → ME
  • 71
    icon of address Po Box 309, Ugland House, South Church Street, Grand Cayman Cayman Islands, Cayman Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2014-08-01
    IIF 107 - Director → ME
  • 72
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-19 ~ 2019-08-06
    IIF 65 - Director → ME
  • 73
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-19 ~ 2019-08-06
    IIF 63 - Director → ME
  • 74
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2014-09-17 ~ 2025-01-09
    IIF 67 - Director → ME
  • 75
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-08 ~ 2014-08-01
    IIF 129 - Director → ME
  • 76
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-08 ~ 2014-08-01
    IIF 117 - Director → ME
  • 77
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-08 ~ 2014-08-01
    IIF 130 - Director → ME
  • 78
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-25 ~ 2014-08-01
    IIF 43 - Director → ME
  • 79
    icon of address George Street, Coupar Angus, Blairgowrie, Perthshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2014-08-01
    IIF 37 - Director → ME
  • 80
    2 SISTERS RED MEAT LIMITED - 2018-07-31
    VION RED MEAT LIMITED - 2013-03-14
    DUNWILCO (1788) LIMITED - 2013-02-25
    icon of address Kepak Group Limited Cookston Road, Portlethen, Aberdeen, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    423,055 GBP2023-12-31
    Officer
    icon of calendar 2013-03-08 ~ 2014-08-01
    IIF 89 - Director → ME
  • 81
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2014-08-01
    IIF 45 - Director → ME
  • 82
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2014-08-01
    IIF 118 - Director → ME
  • 83
    icon of address George Street, Coupar Angus, Blairgowrie, Perthshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-05 ~ 2014-08-01
    IIF 31 - Director → ME
  • 84
    icon of address 19 Bedford Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2014-08-01
    IIF 92 - Director → ME
  • 85
    CAYNOR LIMITED - 1984-04-25
    icon of address Po Box 309 Ugland House, South Church Street, Grand Cayman Cayman Islands, British West Indies, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2014-08-01
    IIF 105 - Director → ME
  • 86
    NORTHERN FOODS TRANSPORT LIMITED - 1980-12-31
    WALKER AND MARTIN LIMITED - 1977-12-31
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2014-08-01
    IIF 95 - Director → ME
  • 87
    FIREREALM LIMITED - 2001-08-28
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-08 ~ 2014-08-01
    IIF 114 - Director → ME
  • 88
    FOX'S BISCUITS LIMITED - 1989-06-19
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-28 ~ 2014-08-01
    IIF 122 - Director → ME
  • 89
    NORTHERN FOODS PLC - 2011-05-27
    NORTHERN FOODS P L C - 2011-05-27
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents, 24 offsprings)
    Officer
    icon of calendar 2011-05-25 ~ 2014-08-01
    IIF 97 - Director → ME
  • 90
    PENWOOD AGRICULTURAL LIMITED - 1998-04-15
    FBC 238 LIMITED - 1998-03-10
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2014-08-01
    IIF 47 - Director → ME
  • 91
    FBC 237 LIMITED - 1998-03-10
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2014-08-01
    IIF 55 - Director → ME
  • 92
    icon of address Colmore Court, 9 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-02 ~ 2019-08-06
    IIF 134 - Director → ME
    icon of calendar 2005-03-31 ~ 2014-08-01
    IIF 132 - Director → ME
  • 93
    icon of address C/o Dhkn, Galway Financial Services Centre, Moneenageisha Road, Galway, County Galway, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2014-08-01
    IIF 36 - Director → ME
  • 94
    HEATHTECH SYSTEMS LIMITED - 2002-01-09
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2014-08-01
    IIF 42 - Director → ME
  • 95
    COOL SERVICES LIMITED - 2002-01-09
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2014-08-01
    IIF 48 - Director → ME
  • 96
    HIGHLAND VENISON LIMITED - 1998-01-06
    DUNCAN FRASER(GAME DEALER)LIMITED - 1995-05-15
    icon of address George Street, Coupar Angus, Blairgowrie, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2014-08-01
    IIF 38 - Director → ME
  • 97
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2014-08-01
    IIF 131 - Director → ME
  • 98
    APPLE PAN LIMITED - 2019-10-02
    GOULDITAR N0. 372 LIMITED - 1994-09-28
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,754 GBP2019-12-29
    Officer
    icon of calendar 2016-10-12 ~ 2019-08-04
    IIF 72 - Director → ME
  • 99
    WJB (439) LIMITED - 1997-02-17
    icon of address George Street, Coupar Angus, Blairgowrie, Perthshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-05 ~ 2014-08-01
    IIF 39 - Director → ME
  • 100
    PRINTANY LIMITED - 1994-06-01
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-17 ~ 2014-08-01
    IIF 121 - Director → ME
  • 101
    STANDRARE LIMITED - 1987-12-17
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents, 30 offsprings)
    Officer
    icon of calendar 2006-01-31 ~ 2014-08-04
    IIF 115 - Director → ME
  • 102
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2014-08-01
    IIF 123 - Director → ME
  • 103
    WOW TABLE ART LIMITED - 2017-09-28
    icon of address Units 6 & 7 St. Marys Road, Sydenham Industrial Estate, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    941,761 GBP2023-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2019-10-08
    IIF 82 - Director → ME
  • 104
    icon of address 82 Spring Bank, Hull
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2017-06-21
    IIF 79 - Director → ME
  • 105
    NO. 177 LEICESTER LIMITED - 1992-03-09
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2014-08-01
    IIF 99 - Director → ME
  • 106
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2014-08-01
    IIF 120 - Director → ME
  • 107
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2014-08-01
    IIF 94 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.