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

Lambert, James Scott

    Related profiles found in government register
  • Lambert, James Scott
    British co director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tunstall Grange, James Lane, Tunstall, Richmond, North Yorkshire, DL10 7RF

      IIF 1
    • icon of address Unit 7, 10 Great North Way, York Business Park, Nether Poppleton, York, YO26 6RB

      IIF 2
  • Lambert, James Scott
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Story House, Lords Way, Kingmoor Business Park, Carlisle, CA6 4SL

      IIF 3
    • icon of address 1st Floor, Connaught House, 1-3 Mount Street, London, W1K 3NB

      IIF 4
    • icon of address 1st Floor Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom

      IIF 5
    • icon of address Tunstall Grange, James Lane, Tunstall, Richmond, North Yorkshire, DL10 7RF

      IIF 6 IIF 7 IIF 8
    • icon of address C/o Inspired Pet Nutrition Limited, Dalton Airfield, Dalton, Thirsk, YO7 3HE, England

      IIF 9
    • icon of address Dalton Airfield, Topcliffe, Thirsk, North Yorkshire, YO7 3HE

      IIF 10
  • Lambert, James Scott
    British consultant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tunstall Grange, Tunstall, Richmond, North Yorkshire, DL10 7RF, England

      IIF 11
  • Lambert, James Scott
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathwell Farm, Simpsons Lane, Tiptree, Colchester, CO5 0PP, United Kingdom

      IIF 12
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 13
    • icon of address 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 14
    • icon of address Leeming Bar Industrial Estate, Leeming Bar, Northallerton, North Yorkshire, DL7 9UL

      IIF 15
    • icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire, DL7 9UL

      IIF 16
    • icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire, DL7 9UL, England

      IIF 17
    • icon of address Richmond House, Plews Way, Leeming Bar Industrial Estate, Northallerton, North Yorkshire, DL7 9UL

      IIF 18
    • icon of address Richmond House, Plews Way, Northallerton, North Yorkshire, DL7 9UL

      IIF 19
    • icon of address Tunstall Grange, James Lane, Tunstall, Richmond, North Yorkshire, DL10 7RF

      IIF 20 IIF 21 IIF 22
    • icon of address W R Partners, Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 30
  • Lambert, James Scott
    British none born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, Leeming Bar Industrial Estate, Northallerton, Yorkshire, DL7 9UL

      IIF 31 IIF 32 IIF 33
  • Lambert, James Scott
    British company director born in June 1958

    Registered addresses and corresponding companies
    • icon of address Birkby Manor, Birkby, Northallerton, North Yorkshire, DL7 0EF

      IIF 34 IIF 35
  • Lambert, James Scott
    British co-director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tunstall Grange, Tunstall, Nr Richmond, North Yorkshire, DL10 7RF, United Kingdom

      IIF 36
  • Mr James Scott Lambert
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tunstall Grange, Tunstall, Richmond, North Yorkshire, DL10 7RF, England

      IIF 37
  • Lambert, James Scott

    Registered addresses and corresponding companies
    • icon of address Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 38
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    118,872 GBP2022-03-31
    Officer
    icon of calendar 2015-01-26 ~ now
    IIF 11 - Director → ME
    icon of calendar 2015-01-26 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    192,305 GBP2024-12-31
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 36 - Director → ME
Ceased 34
  • 1
    icon of address 1st Floor Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,309,443 GBP2024-12-30
    Officer
    icon of calendar 2015-11-06 ~ 2021-01-19
    IIF 13 - Director → ME
  • 2
    icon of address W R Partners Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -5,303 GBP2024-12-31
    Officer
    icon of calendar 2024-05-20 ~ 2025-03-05
    IIF 30 - Director → ME
  • 3
    RITCHEY TAGG PLC - 2004-10-11
    RITCHEY PLC - 2008-01-15
    RITCHEY TAGG LIMITED - 2002-11-19
    icon of address Animalcare, Moorside, Monks Cross, York, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-01 ~ 2019-06-25
    IIF 2 - Director → ME
  • 4
    icon of address Aysgarth School, Newton Le Willows, Bedale, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-24 ~ 2003-11-01
    IIF 34 - Director → ME
  • 5
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2014-07-14
    IIF 28 - Director → ME
  • 6
    DALESEND FARMS LIMITED - 2012-03-26
    HERDWISE (U.K.) LIMITED - 1996-05-21
    HERDWISE LIMITED - 1977-12-31
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar ~ 1996-04-10
    IIF 35 - Director → ME
  • 7
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-09 ~ 2014-07-14
    IIF 18 - Director → ME
  • 8
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-09 ~ 2014-07-14
    IIF 19 - Director → ME
  • 9
    R&R ICE CREAM UK LIMITED - 2023-12-15
    TREATS FROZEN CONFECTIONERY LIMITED - 1998-06-29
    TREAT (HOLDINGS) LIMITED - 1989-02-06
    TREATS ICE CREAM LTD - 1997-01-01
    RICHMOND FROZEN CONFECTIONERY LIMITED - 2003-01-22
    RICHMOND ICE CREAM LIMITED - 2007-06-25
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 1998-06-08 ~ 2014-07-14
    IIF 20 - Director → ME
  • 10
    R&R ICE CREAM PLC - 2016-12-15
    R&R ICE CREAM LIMITED - 2010-10-28
    FRONERI INTERNATIONAL PLC - 2018-09-13
    RUBY ICE CREAM MANAGEMENT LIMITED - 2007-06-25
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2006-07-10 ~ 2014-07-14
    IIF 21 - Director → ME
  • 11
    WAGG FOODS HOLDINGS LIMITED - 2016-05-03
    icon of address C/o Inspired Pet Nutrition Limited Dalton Airfield, Dalton, Thirsk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2020-12-23
    IIF 9 - Director → ME
  • 12
    FRESHCONQUEST LIMITED - 1990-05-22
    WAGG FOODS LIMITED - 2016-05-03
    icon of address Dalton Airfield, Topcliffe, Thirsk, North Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2020-12-23
    IIF 10 - Director → ME
  • 13
    KELLYS OF CORNWALL LIMITED - 2006-06-01
    icon of address Unit 4 Bodmin Business Park, Launceston Road, Bodmin, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    1,775,613 GBP2024-12-31
    Officer
    icon of calendar 2008-03-28 ~ 2010-01-04
    IIF 26 - Director → ME
  • 14
    KELLYS OF BODMIN LIMITED - 2006-06-01
    icon of address Lucknow Road, Walker Lines Estate, Bodmin, Cornwall
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-28 ~ 2014-07-14
    IIF 24 - Director → ME
  • 15
    icon of address Lucknow Road, Walker Lines Estate, Bodmin, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2014-07-14
    IIF 27 - Director → ME
  • 16
    NEW ENGLAND LOBSTERS INTERNATIONAL LIMITED - 1998-12-16
    HURRYLEAGUE LIMITED - 1991-08-02
    icon of address 48 Cox Lane, Chessington, Surrey
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-12 ~ 2011-09-21
    IIF 7 - Director → ME
  • 17
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2014-07-14
    IIF 16 - Director → ME
  • 18
    INCOMEMUTUAL SERVICES LIMITED - 1993-04-21
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-02 ~ 2014-07-14
    IIF 29 - Director → ME
  • 19
    ELLSWORTHY LIMITED - 2018-09-25
    PANMURE GORDON GROUP LIMITED - 2024-06-28
    AGHOCO 1504 LIMITED - 2017-02-02
    icon of address Ropemaker Place, Level 12, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-01 ~ 2024-05-16
    IIF 14 - Director → ME
  • 20
    R&R PIK PLC - 2018-09-13
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-11 ~ 2014-04-14
    IIF 33 - Director → ME
  • 21
    ABBEYBID LIMITED - 1991-07-19
    TREATS GROUP PLC - 1998-10-01
    RICHMOND FOODS PLC - 2006-07-04
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-26 ~ 2014-07-14
    IIF 25 - Director → ME
  • 22
    TREATS SHELF COMPANY LIMITED - 2007-06-25
    RICHMOND FOODS LIMITED - 1998-10-01
    TREAT PRODUCTS LIMITED - 1998-07-14
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-06-08 ~ 2014-07-14
    IIF 22 - Director → ME
  • 23
    SWEETBROWN LIMITED - 1996-06-17
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-24 ~ 2014-07-14
    IIF 8 - Director → ME
  • 24
    RICHMOND ICE CREAM COMPANY LIMITED - 2003-01-22
    CARDOSI'S LIMITED - 1989-10-19
    DEFTVALE LIMITED - 1982-11-11
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2014-07-14
    IIF 1 - Director → ME
  • 25
    DMWSL 720 LIMITED - 2013-07-22
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-11 ~ 2014-07-14
    IIF 31 - Director → ME
  • 26
    DMWSL 721 LIMITED - 2013-07-22
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-11 ~ 2014-07-14
    IIF 32 - Director → ME
  • 27
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-11 ~ 2014-07-14
    IIF 17 - Director → ME
  • 28
    icon of address Heathwell Farm Simpsons Lane, Tiptree, Colchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-11 ~ 2024-02-27
    IIF 12 - Director → ME
  • 29
    STORY CONSTRUCTION LIMITED - 2012-07-09
    icon of address Story House Lords Way, Kingmoor Business Park, Carlisle
    Active Corporate (3 parents, 83 offsprings)
    Officer
    icon of calendar 2016-05-11 ~ 2018-03-13
    IIF 3 - Director → ME
  • 30
    COLD STORAGE & DISTRIBUTION (LEEDS) LIMITED - 1998-08-07
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-26 ~ 2014-07-14
    IIF 23 - Director → ME
  • 31
    icon of address 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-20 ~ 2020-07-10
    IIF 5 - Director → ME
  • 32
    EQUITO SECURITIES LIMITED - 2010-11-29
    icon of address 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-01-28 ~ 2020-07-10
    IIF 4 - Director → ME
  • 33
    RANPUMA LIMITED - 1983-02-09
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-09-09 ~ 2014-07-14
    IIF 6 - Director → ME
  • 34
    icon of address Richmond House, Leeming Bar, Northallerton, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-23 ~ 2014-07-14
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.