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

Brown, Jonathan

    Related profiles found in government register
  • Brown, Jonathan
    British,american solicitor born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Explorer Road, Dundee, Tayside, DD2 1EG

      IIF 1
  • Brown, Jonathan
    British consultant born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 30 Pinewood Square, St Athan, Barry, CF62 4JR, United Kingdom

      IIF 2
    • 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 3
    • 10, Addison Cresent, Blackpool, FY3 8AG

      IIF 4
    • Flat 5 Leahurst Court, Leahurst Court Road, Brighton, BN1 6UL

      IIF 5
    • Ground Floor, Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 6
    • Office 7a, 7 King Charles Court, Vine Street, Evesham, WR11 4RF

      IIF 7
    • 26, Worcester Way, Gorleston, NR31 7BT, United Kingdom

      IIF 8
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 9
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 10
    • 24 Canterbury Street, Chorley, Lancashire, PR6 0LN, United Kingdom

      IIF 11
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 12
    • 87, Narrowleaf Drive, Ringwood, BH24 3FR

      IIF 13
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW, United Kingdom

      IIF 14
    • Office 5 2nd Floor, 14/15 Rother Street, Stratford-upon-avon, CV37 6LU

      IIF 15
    • 164 Northdown Road, Welling, Welling, DA16 1NB, United Kingdom

      IIF 16
    • 63, St. Davids Crescent, Aspull, Wigan, WN2 1SZ, England

      IIF 17
    • 42 Station Drive, Wisbech St Mary, Wisbech, PE13 4RX, United Kingdom

      IIF 18
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 19
    • Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 20
    • Office L4c Roma Plaza, 18 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 21
    • Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 22
    • Unit 15 Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA

      IIF 23
    • Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 24
    • West View, Broadgreen, Broadwas, Worcester, WR6 5NW

      IIF 25
  • Brown, Jonathan
    British director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 17, Roscoff Close, Torrington, EX38 7ND, England

      IIF 26
  • Brown, Jonathan
    British student born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 14, Quarry Hill Lane, Wetherby, West Yorkshire, LS22 6RY, United Kingdom

      IIF 27
  • Brown, Jonathan
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115 Hopewell Drive, Chatham, Kent, ME5 7NP, England

      IIF 28 IIF 29
  • Brown, Jonathan
    British director born in June 1967

    Resident in United States

    Registered addresses and corresponding companies
    • 14a Main Street, Cockermouth, Cumbria, CA13 9LQ, United Kingdom

      IIF 30
    • 10305 Sable Palm Ave, Coral Gables, Fl 33156-3420, United States

      IIF 31
    • 14, Solway Trading Estate, Maryport, CA15 8NF, England

      IIF 32
    • Site 14, Solway Trading Estate, Maryport, Cumbria, CA15 8NF, England

      IIF 33
  • Brown, Jonathan Seker Reed

    Registered addresses and corresponding companies
    • C/o Tattersall Bailey, 14a Main Street, Cockermouth, Cumbria, CA13 9LQ, England

      IIF 34
  • Mr Jonathan Brown
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Main Street, Cockermouth, CA13 9LQ, England

      IIF 35
  • Mr Jonathan Brown
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 17, Roscoff Close, Torrington, EX38 7ND, England

      IIF 36
    • 14 Quarry Hill Lane, Wetherby, West Yorkshire, LS22 6RY, England

      IIF 37
  • Jonathan Brown
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 30, Pinewood Square, St Athan, Barry, CF62 4JR

      IIF 38
    • 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 39
    • 10, Addison Cresent, Blackpool, FY3 8AG

      IIF 40
    • Flat 5 Leahurst Court, Leahurst Court Road, Brighton, BN1 6UL

      IIF 41
    • Ground Floor, Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 42
    • 24, Canterbury Street, Chorley, Lancashire, PR6 0LN

      IIF 43
    • Office 7a, 7 King Charles Court, Vine Street, Evesham, WR11 4RF

      IIF 44
    • 26, Worcester Way, Gorleston, NR31 7BT

      IIF 45
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 46
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 47
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 48
    • 87, Narrowleaf Drive, Ringwood, BH24 3FR

      IIF 49
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW, United Kingdom

      IIF 50
    • Office 5 2nd Floor, 14/15 Rother Street, Stratford-upon-avon, CV37 6LU

      IIF 51
    • 164 Northdown Road, Welling, Welling, DA16 1NB, United Kingdom

      IIF 52
    • 63, St. Davids Crescent, Aspull, Wigan, WN2 1SZ, England

      IIF 53
    • 42 Station Drive, Wisbech St Mary, Wisbech, PE13 4RX, United Kingdom

      IIF 54
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 55
    • Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 56
    • Office L4c Roma Plaza, 18 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 57
    • Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 58
    • Unit 15 Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA

      IIF 59
    • Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 60
    • West View, Broadgreen, Broadwas, Worcester, WR6 5NW

      IIF 61
  • Brown, Jonathan Seker Reed
    British company director born in June 1967

    Resident in United States

    Registered addresses and corresponding companies
    • 14a, Main Street, Cockermouth, CA13 9LQ, England

      IIF 62
  • Brown, Jonathan Seker Reed
    British director born in June 1967

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Tattersall Bailey, 14a Main Street, Cockermouth, Cumbria, CA13 9LQ, England

      IIF 63
    • Unit 14, Solway Industrial Estate, Maryport, Cumbria, CA15 8NF, United Kingdom

      IIF 64
  • Mr Jonathan Brown
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115 Hopewell Drive, Chatham, Kent, ME5 7NP, England

      IIF 65 IIF 66
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 67
  • Brown, Jonathan Seeker Reed
    British director born in June 1967

    Resident in United States

    Registered addresses and corresponding companies
    • 10305 Sw 55th Avenue, Coral Gables, FL33156, United States Of America

      IIF 68
    • 631 N, Stephanie St, Suite 548, Henderson, Nv, 89014, United States

      IIF 69
  • Brown, Jonathan Seeker-reed
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Underscar Manor, Underscar, Keswick, Cumbria, CA12 4PH, United Kingdom

      IIF 70
  • Brown, Jonathan Seeker-reed
    British director born in June 1967

    Resident in United States

    Registered addresses and corresponding companies
    • 14a Main Street, Cockermouth, Cumbria, CA13 9LQ, England

      IIF 71
  • Mr Jonathan Brown
    British born in June 1967

    Resident in United States

    Registered addresses and corresponding companies
    • 5 Eaton Mews North, London, London, SW1X 8AR, England

      IIF 72
  • Mr Jonathan Richard Brown
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 39, Chippenham Mews, London, W9 2AN, England

      IIF 73
  • Mr Jonathan Seker Reed Brown
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tattersall Bailey, 14a Main Street, Cockermouth, Cumbria, CA13 9LQ, England

      IIF 74
    • 7, John Street, London, WC1N 2ES, United Kingdom

      IIF 75
    • Unit 14, Solway Trading Estate, Maryport, CA15 8NF, United Kingdom

      IIF 76
    • Unit 14, Solway Trading Estate, Maryport, Cumbria, CA15 8NF, United Kingdom

      IIF 77
    • Anson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 78
  • Mr Jonathan Seker Reed Brown
    British born in June 1967

    Resident in United States

    Registered addresses and corresponding companies
    • 14a, Main Street, Cockermouth, CA13 9LQ, England

      IIF 79
  • Mr Jonathan Seeker-reed Brown
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Underscar Manor, Underscar, Keswick, Cumbria, CA12 4PH, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 17
  • 1
    7 John Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 2
    GRANTS OAK SMOKED HOLDINGS LIMITED - 2021-05-25
    14a Main Street, Cockermouth, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2021-06-29 ~ now
    IIF 62 - director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 79 - Has significant influence or controlOE
  • 3
    15 Wyndcote Road, Liverpool, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,004 GBP2024-05-31
    Person with significant control
    2022-05-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    115 Hopewell Drive, Chatham, England
    Corporate (4 parents)
    Equity (Company account)
    1,342,489 GBP2023-12-31
    Officer
    2015-06-25 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 5
    115 Hopewell Drive, Chatham, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2015-06-24 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 6
    MACKNIGHT LIMITED - 2018-12-20
    HIGHLAND FARMS LIMITED - 2013-08-02
    GLENDAWN SEAFOODS LIMITED - 2010-09-15
    GLENDAWN SEAFOOD LTD - 2010-04-12
    14 Solway Trading Estate, Maryport, England
    Corporate (2 parents)
    Equity (Company account)
    5,961,550 GBP2021-12-31
    Officer
    2021-06-03 ~ now
    IIF 33 - director → ME
  • 7
    GRANTS SMOKEHOUSE LIMITED - 2018-12-24
    GRANTS SMOKE HOUSE LIMITED - 2009-07-07
    GRANTS SMOKED FOODS (MARYPORT) LIMITED - 2009-07-03
    C/o Tattersall Bailey - Chartered Accountants, 14a Main Street, Cockermouth, Cumbria, England
    Corporate (3 parents)
    Equity (Company account)
    216,578 GBP2021-12-31
    Officer
    2022-02-09 ~ now
    IIF 30 - director → ME
  • 8
    GOWRIE CARE LIMITED - 2019-07-01
    1 Explorer Road, Dundee, Tayside
    Corporate (11 parents)
    Officer
    2021-04-22 ~ now
    IIF 1 - director → ME
  • 9
    17 Roscoff Close, Torrington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -447 GBP2022-01-31
    Officer
    2019-11-15 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2019-11-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    Well House Farm, Swettenham Heath, Congleton, England
    Dissolved corporate (3 parents)
    Officer
    2023-07-13 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 11
    REGIUS WHARF LIMITED - 2014-08-18
    C/o Tattersall Bailey, 14a Main Street, Cockermouth, Cumbria, England
    Corporate (3 parents)
    Equity (Company account)
    -1,966,404 GBP2021-12-31
    Officer
    2014-11-03 ~ now
    IIF 63 - director → ME
    2018-09-27 ~ now
    IIF 34 - secretary → ME
  • 12
    MACKNIGHT HOLDINGS LIMITED - 2019-01-30
    SMOKEHOUSE HOLDINGS LIMITED - 2013-08-08
    GLOBAL SMOKED FOODS (UK) LIMITED - 2009-07-16
    SILVERWING EXECUTIVE CHARTERS LIMITED - 2007-02-19
    Unit 14 Solway Industrial Estate, Maryport, Cumbria
    Dissolved corporate (3 parents)
    Officer
    2009-01-12 ~ dissolved
    IIF 69 - director → ME
  • 13
    14a Main Street, Cockermouth, Cumbria, England
    Corporate (4 parents)
    Equity (Company account)
    -120,484 GBP2021-12-31
    Officer
    2018-07-02 ~ now
    IIF 71 - director → ME
  • 14
    8 John Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-12-31 ~ dissolved
    IIF 68 - director → ME
  • 15
    Unit 14 Solway Industrial Estate, Maryport, Cumbria, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-07 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 16
    115 Hopewell Drive, Chatham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    2021-04-23 ~ now
    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
  • 17
    Stamford House, Northenden Road, Sale, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    -81,110 GBP2020-10-31
    Officer
    2013-08-20 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-08-20 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 30
  • 1
    Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-27 ~ 2021-10-13
    IIF 17 - director → ME
    Person with significant control
    2021-09-27 ~ 2021-10-13
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 2
    24 Hallside Road Blyth, Northumberland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-28 ~ 2021-10-13
    IIF 5 - director → ME
    Person with significant control
    2021-09-28 ~ 2021-10-13
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 3
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    126 GBP2022-09-30
    Officer
    2021-09-30 ~ 2021-10-14
    IIF 25 - director → ME
    Person with significant control
    2021-09-30 ~ 2021-10-14
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 4
    Office 6, Mcf Complex, 60 New Road, Kidderminster
    Dissolved corporate (1 parent)
    Officer
    2021-09-30 ~ 2021-10-14
    IIF 10 - director → ME
    Person with significant control
    2021-09-30 ~ 2021-10-14
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 5
    8 Windermere Road, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    246 GBP2022-04-05
    Officer
    2021-10-01 ~ 2021-11-04
    IIF 13 - director → ME
    Person with significant control
    2021-10-01 ~ 2021-11-04
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 6
    10 Addison Cresent, Blackpool
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-10-04 ~ 2021-11-04
    IIF 4 - director → ME
    Person with significant control
    2021-10-04 ~ 2021-11-04
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 7
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,169 GBP2024-04-05
    Officer
    2021-04-01 ~ 2021-04-19
    IIF 14 - director → ME
    Person with significant control
    2021-04-01 ~ 2021-04-19
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 8
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-04-03 ~ 2021-04-21
    IIF 19 - director → ME
    Person with significant control
    2021-04-03 ~ 2021-04-21
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 9
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    113 GBP2022-04-05
    Officer
    2021-04-06 ~ 2021-04-21
    IIF 6 - director → ME
    Person with significant control
    2021-04-06 ~ 2021-04-21
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 10
    Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-04-07 ~ 2021-04-22
    IIF 24 - director → ME
    Person with significant control
    2021-04-07 ~ 2021-04-22
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 11
    Suite 1, Welch House, 90-92 High Street, Henley-in-arden, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    98 GBP2022-04-05
    Officer
    2021-04-07 ~ 2021-04-23
    IIF 9 - director → ME
    Person with significant control
    2021-04-07 ~ 2021-04-23
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 12
    Office 7a 7 King Charles Court, Vine Street, Evesham
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2021-04-08 ~ 2021-05-26
    IIF 7 - director → ME
    Person with significant control
    2021-04-08 ~ 2021-05-26
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 13
    GRANTS OAK SMOKED HOLDINGS LIMITED - 2021-05-25
    14a Main Street, Cockermouth, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2021-07-26 ~ 2022-11-22
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 14
    MACKNIGHT LIMITED - 2018-12-20
    HIGHLAND FARMS LIMITED - 2013-08-02
    GLENDAWN SEAFOODS LIMITED - 2010-09-15
    GLENDAWN SEAFOOD LTD - 2010-04-12
    14 Solway Trading Estate, Maryport, England
    Corporate (2 parents)
    Equity (Company account)
    5,961,550 GBP2021-12-31
    Officer
    2010-03-30 ~ 2021-03-05
    IIF 32 - director → ME
  • 15
    GRANTS SMOKEHOUSE LIMITED - 2018-12-24
    GRANTS SMOKE HOUSE LIMITED - 2009-07-07
    GRANTS SMOKED FOODS (MARYPORT) LIMITED - 2009-07-03
    C/o Tattersall Bailey - Chartered Accountants, 14a Main Street, Cockermouth, Cumbria, England
    Corporate (3 parents)
    Equity (Company account)
    216,578 GBP2021-12-31
    Officer
    2009-07-17 ~ 2019-09-12
    IIF 31 - director → ME
    Person with significant control
    2019-03-25 ~ 2019-09-12
    IIF 76 - Has significant influence or control OE
  • 16
    REGIUS WHARF LIMITED - 2014-08-18
    C/o Tattersall Bailey, 14a Main Street, Cockermouth, Cumbria, England
    Corporate (3 parents)
    Equity (Company account)
    -1,966,404 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2022-06-17
    IIF 74 - Has significant influence or control OE
  • 17
    Office 5 2nd Floor 14/15 Rother Street, Stratford-upon-avon
    Dissolved corporate (1 parent)
    Officer
    2021-07-23 ~ 2021-08-09
    IIF 15 - director → ME
    Person with significant control
    2021-07-23 ~ 2021-08-09
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 18
    Unit 40 Baltic Works, Effingham Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-26 ~ 2021-08-10
    IIF 11 - director → ME
    Person with significant control
    2021-07-26 ~ 2021-08-10
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 19
    14a Main Street, Cockermouth, Cumbria, England
    Corporate (4 parents)
    Equity (Company account)
    -120,484 GBP2021-12-31
    Person with significant control
    2020-07-01 ~ 2022-06-17
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 20
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-07-27 ~ 2021-08-10
    IIF 20 - director → ME
    Person with significant control
    2021-07-27 ~ 2021-08-10
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 21
    Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-07-28 ~ 2021-08-10
    IIF 22 - director → ME
    Person with significant control
    2021-07-28 ~ 2021-08-10
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 22
    Unit 15 Pressworks 36-38 Berry Street, Wolverhampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    44 GBP2022-04-05
    Officer
    2021-07-29 ~ 2021-08-11
    IIF 23 - director → ME
    Person with significant control
    2021-07-29 ~ 2021-08-11
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 23
    1 Church, Hall Road, Rushden, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    474 GBP2022-04-05
    Officer
    2021-07-30 ~ 2021-08-11
    IIF 16 - director → ME
    Person with significant control
    2021-07-30 ~ 2021-08-11
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 24
    37 Lang Road, Alvaston, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    226 GBP2022-04-05
    Officer
    2021-06-10 ~ 2021-06-27
    IIF 2 - director → ME
    Person with significant control
    2021-06-10 ~ 2021-06-27
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 25
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-06-04 ~ 2021-06-20
    IIF 21 - director → ME
    Person with significant control
    2021-06-04 ~ 2021-06-20
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 26
    Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    30 GBP2022-04-05
    Officer
    2021-06-07 ~ 2021-06-20
    IIF 12 - director → ME
    Person with significant control
    2021-06-07 ~ 2021-06-20
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 27
    136 Round Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -199 GBP2022-04-05
    Officer
    2021-06-07 ~ 2021-06-21
    IIF 3 - director → ME
    Person with significant control
    2021-06-07 ~ 2021-06-21
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 28
    Suite 3, First Floor 18 East Parade, Bradford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -134 GBP2024-04-05
    Officer
    2021-06-08 ~ 2021-06-21
    IIF 18 - director → ME
    Person with significant control
    2021-06-08 ~ 2021-06-21
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 29
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    34 GBP2022-04-05
    Officer
    2021-06-10 ~ 2021-06-25
    IIF 8 - director → ME
    Person with significant control
    2021-06-10 ~ 2021-06-25
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 30
    Anson House, The Fleming Business Centre Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    578,228 GBP2023-12-31
    Person with significant control
    2019-04-08 ~ 2024-08-02
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.