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

Queally, John

    Related profiles found in government register
  • Queally, John
    Irish company director born in January 1938

    Resident in Ireland

    Registered addresses and corresponding companies
  • Queally, John
    Irish director born in January 1938

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Matthewstown, Fenor, Co Waterford, IRISH, Ireland

      IIF 19 IIF 20 IIF 21
    • icon of address Matthewstown, Fenor, Co. Waterford, Ireland

      IIF 22
    • icon of address C/o, Dawn Meats, Grannagh, Co. Waterford, Ireland

      IIF 23 IIF 24
    • icon of address Treburley Abattoir, Treburley, Launceston, Cornwall, PL15 9PU, England

      IIF 25
    • icon of address Unit 7, Roseland Business Park, Long Bennington, Newark, NG23 5FF, England

      IIF 26
  • Queally, John
    Irish none born in January 1938

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Granville Industrial Estate, Dungannon, County Tyrone, BT70 1NJ, Northern Ireland

      IIF 27
  • Queally, John, Mr.
    Irish company director born in January 1938

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, NG23 5FF

      IIF 28
  • Mr John Queally
    Irish born in January 1938

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mr. John Queally
    Irish born in January 1938

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Dawn Farm Foods Limited, The Maudlins, Naas, Co. Kildare, Ireland

      IIF 35
    • icon of address C/o Qk Cold Stores Marston Ltd, Toll Bar Road, Marston, Lincolnshire, NG32 2HT

      IIF 36
  • Queally, John

    Registered addresses and corresponding companies
    • icon of address Matthewstown, Fenor, Co Waterford, IRISH, Ireland

      IIF 37
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Toll Bar Road, Marston, Grantham, Lincolnshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    85 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
  • 2
    BENNINGTON FOODS LIMITED - 2024-09-12
    EDGER 149 LIMITED - 2009-05-15
    icon of address 7 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address Lodge Way Lodge Way, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-03-08 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Lodge Way, Lodge Farm Industrial Estate, Northampton, Northampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -4,470 GBP2022-01-02
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 1 - Director → ME
  • 5
    DAWN HOLDINGS LIMITED - 2011-12-16
    icon of address The Summit, Pynes Hill, Exeter, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
  • 6
    DAWN BEDFORD LIMITED - 2001-12-17
    DAWN MEATS (U.K.) LIMITED - 2011-12-16
    DAWN MEATS (UK) - 2018-05-02
    INDEXCHEER LIMITED - 1997-09-02
    DAWN MEATS (U.K.) - 2016-01-25
    icon of address The Summit, Pynes Hill, Exeter, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 24 - Director → ME
  • 7
    MARSTON MEDICS LIMITED - 2011-01-28
    icon of address Toll Bar Road, Marston, Grantham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Unit 7 Roseland Business Park, Long Bennington, Newark, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address The Summit, Pynes Hill, Exeter, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,287,257 GBP2022-03-31
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address C/o Q K Coldstores Marston Ltd, Toll Bar Road, Marston, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    921,017 GBP2023-04-30
    Officer
    icon of calendar 2002-03-20 ~ now
    IIF 21 - Director → ME
  • 11
    IDF (MARSTON) LTD - 2006-04-26
    icon of address Toll Bar Road, Marston, Grantham
    Active Corporate (7 parents)
    Equity (Company account)
    4,270,480 GBP2024-12-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    IDF HOLDINGS LIMITED - 2006-04-26
    icon of address Toll Bar Road, Marston, Grantham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -14,031 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    JASPERS (TREBURLEY) LIMITED - 2014-05-16
    icon of address Michael House, Castle Street, Exeter, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 25 - Director → ME
  • 14
    EEZ-AWAY (UK) LIMITED - 2004-03-09
    icon of address Toll Bar Road, Marston, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -65,317 GBP2016-12-31
    Officer
    icon of calendar 1993-10-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Qk Cold Stores Marston Ltd, Toll Bar Road, Marston, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-05 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address C/o Q K Cold Stores Marston Ltd, Toll Bar Road, Marston, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    415,499 GBP2023-04-30
    Officer
    icon of calendar 2002-01-28 ~ now
    IIF 15 - Director → ME
  • 17
    QUEALLY ENTERPRISES LIMITED - 1989-06-14
    ENVASTONE LIMITED - 1987-01-02
    icon of address Toll Bar Road, Marston, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    165,711 GBP2019-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C/o Qk Cold Stores Marston Ltd Toll Bar Road, Marston, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-05 ~ dissolved
    IIF 12 - Director → ME
  • 19
    Q.K. HOLDINGS LIMITED - 1984-11-16
    icon of address Toll Bar Road, Marston, Grantham, Lincolnshire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    4,207 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
  • 20
    icon of address Toll Bar Road, Marston, Grantham, Lincolnshire
    Active Corporate (7 parents)
    Equity (Company account)
    7,149,752 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
  • 21
    AVERLEY MEATS LIMITED - 2022-03-30
    icon of address C/o Qk Cold Stores Marston Ltd, Toll Bar Road, Marston, Lincolnshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-05-05 ~ now
    IIF 4 - Director → ME
  • 22
    DUNBIA (SLANE) - 2018-11-13
    NEWGRANGE MEATS - 2004-11-12
    NEWGRANGE MEATS LIMITED - 2003-09-02
    TOLVIN INVESTMENTS LIMITED - 2002-06-11
    icon of address Dunbia, . Granville Industrial Estate, Dungannon, County Tyrone
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 27 - Director → ME
  • 23
    icon of address Toll Bar Road, Marston, Grantham, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    68 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    icon of calendar ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 24
    GW 1034 LIMITED - 2003-02-10
    icon of address Lodge Way, Lodge Farm Industrial Estate, Northampton
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-10-09 ~ now
    IIF 19 - Director → ME
  • 25
    MARKETDASH LIMITED - 1991-06-28
    WEST DEVON MEAT LIMITED - 2012-12-12
    icon of address The Summit, Pynes Hill, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2022-01-02
    Officer
    icon of calendar 2012-03-22 ~ now
    IIF 2 - Director → ME
Ceased 7
  • 1
    icon of address Lodge Way Lodge Way, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-01-19 ~ 2023-03-22
    IIF 35 - Has significant influence or control OE
  • 2
    DAWN BEDFORD LIMITED - 2001-12-17
    DAWN MEATS (U.K.) LIMITED - 2011-12-16
    DAWN MEATS (UK) - 2018-05-02
    INDEXCHEER LIMITED - 1997-09-02
    DAWN MEATS (U.K.) - 2016-01-25
    icon of address The Summit, Pynes Hill, Exeter, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2001-12-14 ~ 2017-10-06
    IIF 13 - Director → ME
  • 3
    IDF (MARSTON) LTD - 2006-04-26
    icon of address Toll Bar Road, Marston, Grantham
    Active Corporate (7 parents)
    Equity (Company account)
    4,270,480 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-26
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 130 Eureka Park Upper Pemberton, Kennington, Ashford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-10-18 ~ 1996-07-11
    IIF 6 - Director → ME
  • 5
    BRAINTREE MEATS LIMITED - 2021-07-15
    icon of address 3 Mill Race, Lemsford Mill, Welwyn Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,724,461 GBP2024-12-31
    Officer
    icon of calendar 2009-05-05 ~ 2021-05-12
    IIF 3 - Director → ME
  • 6
    AVERLEY MEATS LIMITED - 2022-03-30
    icon of address C/o Qk Cold Stores Marston Ltd, Toll Bar Road, Marston, Lincolnshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-11-01 ~ 2023-03-22
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Has significant influence or control OE
  • 7
    icon of address Unit 2 Crispin Court, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,024,217 GBP2018-12-31
    Officer
    icon of calendar 1996-12-06 ~ 2016-08-11
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.