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

Mr William James Mapstone

    Related profiles found in government register
  • Mr William James Mapstone
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Adlink House, C/o A M Wyatt & Co Ltd, 86 The Highway, Hawarden, Deeside, CH5 3DJ, United Kingdom

      IIF 1
    • 5, Gambier Terrace, Liverpool, Merseyside, L1 7BG, United Kingdom

      IIF 2
    • 3, Hyde Park Place, London, W2 2LH, England

      IIF 3
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 4
  • Mr William James Mapstone
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hornbeam Square South, Harrogate, N Yorks, HG2 8NB

      IIF 5
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW

      IIF 6
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW, United Kingdom

      IIF 7
    • Orchard House, Bellamy Road, Mansfield, NG18 4LN, England

      IIF 8
    • Office 10, 15a, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 9
    • Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 10
    • Corser House, Whitchurch Business Centre, Green End, Whitchurch, SY13 1AD, England

      IIF 11 IIF 12
    • Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD

      IIF 13 IIF 14
    • Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 20 IIF 21 IIF 22
  • Mapstone, William James
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Adlink House, C/o A M Wyatt & Co Ltd, 86 The Highway, Hawarden, Deeside, CH5 3DJ, United Kingdom

      IIF 25
  • Mapstone, William James
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hyde Park Place, London, W2 2LH, England

      IIF 26
    • 5 Gambier Terrace, Liverpool, United Kingdom, Merseyside, L1 7BG, United Kingdom

      IIF 27
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 28
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 29
  • Mapston, William James
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 30
  • Mapstone, William James
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ

      IIF 31
    • C/o Ekor Group Block Management, 17 Musard Road, London, W6 8NR, England

      IIF 32
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW, England

      IIF 33
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW, United Kingdom

      IIF 34
  • Mapstone, William James
    British chairman born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 15, Hornbeam Square South, Harrogate, N Yorks, HG2 8NB

      IIF 35
  • Mapstone, William James
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Stone House, Lower Carden Tilstone, Malpas, Cheshire, SY14 7HW, England

      IIF 36
    • Crowe Llp, Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 37
    • Fountains Mall, High Street, Odiham, Hampshire, RG29 1LP, England

      IIF 38
    • Stone House, Lower Carden, Tilston, Cheshire, SY14 7HW

      IIF 39
  • Mapstone, William James
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Stone House, Lower Carden, Cheshire, SY14 8AW

      IIF 40 IIF 41 IIF 42
    • Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ

      IIF 44
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW

      IIF 45
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW, England

      IIF 46 IIF 47
    • Stone House, Lower Carden, Tilston, Malpas, Cheshire, SY14 7HW, United Kingdom

      IIF 48
    • Stonehouse, Lower Carden, Tilston, Cheshire, SY14 7HP

      IIF 49 IIF 50
  • Mapstone, William James
    British managing director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mapstone, William James
    English director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Crowe Llp, Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 55
  • Mapstone, William James
    born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Stone House, Lower Carden Tilston, Malpas, SY15 7HW

      IIF 56
  • Mapstone, William James
    born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 57
  • Mapstone, William James
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adlink House, C/o A M Wyatt & Co Ltd, 86 The Highway, Hawarden, Deeside, CH5 3DJ, United Kingdom

      IIF 58
    • Unit 3, Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ, United Kingdom

      IIF 59
    • Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 60
    • Corser House, Whitchurch Business Centre, Green End, Whitchurch, SY13 1AD, England

      IIF 61 IIF 62
    • Corser House, Whitchurch Business Centre, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 63 IIF 64 IIF 65
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 67 IIF 68 IIF 69
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 70
  • Mapstone, William James
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Speen House, Porter Street, London, W1U 6WH, United Kingdom

      IIF 71
    • Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, SY13 1AD, England

      IIF 72
  • Mapstone, William
    British director born in March 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • Stone House, Lower Carden, Cheshire, SY14 7HW, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 25
  • 1
    C/o Ekor Group Block Management, 17 Musard Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-03-25
    Officer
    2010-11-30 ~ now
    IIF 32 - Director → ME
  • 2
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13,206 GBP2024-06-30
    Officer
    2021-03-16 ~ now
    IIF 63 - Director → ME
  • 3
    Corser House, Whitchurch Business Centre, Green End, Whitchurch, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2026-01-15 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 4
    Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-08 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    149,671 GBP2024-06-30
    Officer
    2012-04-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    244,366 GBP2023-12-31
    Officer
    2018-10-14 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2018-10-14 ~ now
    IIF 22 - Has significant influence or controlOE
  • 8
    OLD HALL MANAGEMENT COMPANY LTD - 2023-02-22
    Related registration: 14690126
    Whitchurch Business Centre, Corser House, Green End, Whitchurch, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2023-03-29 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 24 - Has significant influence or controlOE
  • 9
    OLD BARN INVESTMENTS (TARVIN) LIMITED - 2022-08-30
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,706 GBP2024-06-30
    Officer
    2022-05-20 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    67 The Fairway, Burnham, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    FORDSTONE CAPITAL LTD
    Other registered number: 15133652
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    535,475 GBP2024-10-31
    Officer
    2022-10-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    GRANELLI MCDERMOTT LIMITED
    Other registered number: 08348102
    Davidson House, Forbury Square, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 40 - Director → ME
  • 13
    FINLAW TWO LIMITED - 2004-08-06
    Related registration: 08684079
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 42 - Director → ME
  • 14
    LOSELEY DAIRY ICE CREAM LIMITED - 2008-11-13
    WELL COOL ICE CREAM LIMITED - 2003-02-12
    Davidson House, Forbury Square, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 43 - Director → ME
  • 15
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-23 ~ dissolved
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 16
    Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 70 - Director → ME
  • 17
    ORCHARD (NUNN BROOK) LIMITED
    - now
    Other registered numbers: 04470549, 08156942
    ORCHARD (NUNN BROOK) LIMITED - 2025-11-17
    Related registrations: 04470549, 08156942
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,006,875 GBP2024-06-30
    Officer
    2012-12-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-05-04 ~ now
    IIF 14 - Has significant influence or controlOE
  • 18
    5 Gambier Terrace, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    174,310 GBP2023-04-30
    Officer
    2020-05-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -276,970 GBP2019-09-30
    Officer
    2017-04-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 20
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19 GBP2023-11-30
    Officer
    2022-11-16 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 17 - Has significant influence or controlOE
  • 21
    Whitchurch Business Centre Corser House, Green End, Whitchurch, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    398,681 GBP2023-09-30
    Officer
    2017-04-20 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    CLWYD GATE RESTAURANT LIMITED - 2012-04-14
    Fountains Mall High Street, Odiham, Hook, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-22 ~ dissolved
    IIF 73 - Director → ME
  • 23
    STONEFORD CAPITAL LTD
    Other registered number: 14427170
    Corser House, Green End, Whitchurch, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    245,061 GBP2024-09-30
    Officer
    2023-09-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    TILLYMINT YACHT CHARTERS LLP - 2007-05-15
    Stone House Lower Carden, Tilston, Malpas, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2006-06-27 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 25
    VORSYS LIMITED - 2017-03-31
    Adlink House, C/o A M Wyatt & Co Ltd 86 The Highway, Hawarden, Deeside, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    381,287 GBP2024-03-31
    Officer
    2017-03-31 ~ now
    IIF 25 - Director → ME
    2017-09-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2017-08-25 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 25
  • 1
    Corser House Whitchurch Business Centre, Green End, Whitchurch, Shropshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13,206 GBP2024-06-30
    Person with significant control
    2021-03-16 ~ 2021-03-17
    IIF 18 - Has significant influence or control OE
  • 2
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    12,946,122 GBP2024-06-30
    Officer
    2012-04-10 ~ 2023-05-26
    IIF 46 - Director → ME
    Person with significant control
    2016-04-10 ~ 2023-05-26
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    PILGRIM FOODS (TRUSTEES) LIMITED - 2011-10-13
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,760 GBP2024-06-30
    Officer
    2000-03-17 ~ 2023-05-26
    IIF 39 - Director → ME
    Person with significant control
    2016-06-30 ~ 2023-05-31
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    Corser House, Whitchurch Business Centre, Green End, Whitchurch, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2025-05-29 ~ 2026-01-28
    IIF 61 - Director → ME
    Person with significant control
    2025-05-29 ~ 2026-01-28
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    CHAUCER FOODS LIMITED
    - now
    Other registered numbers: 04171960, 01620320
    PILGRIM FOOD GROUP LIMITED - 2013-07-26
    OVAL (1059) LIMITED - 1996-07-09
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents)
    Officer
    1996-05-04 ~ 2004-10-08
    IIF 53 - Director → ME
  • 6
    CHAUCER FOODS LIMITED - 2013-06-20
    Related registrations: 04171960, 03168607
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents)
    Officer
    1994-01-14 ~ 2004-10-08
    IIF 54 - Director → ME
  • 7
    VST HOLDINGS LTD - 2019-05-29
    LJ HOLDINGS & INVESTMENTS LIMITED - 2017-11-27
    LJ HOLDINGS 88 LIMITED - 2017-04-18
    Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Liquidation Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,271,845 GBP2021-02-28
    Officer
    2019-05-04 ~ 2021-12-17
    IIF 55 - Director → ME
  • 8
    BODOCS MEDICAL LTD - 2019-01-25
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,697 GBP2020-12-31
    Person with significant control
    2019-07-31 ~ 2023-09-07
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MASONS PROPERTIES LIMITED - 1996-02-02
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    61,479 GBP2024-06-30
    Officer
    2012-02-01 ~ 2013-09-02
    IIF 36 - Director → ME
  • 10
    PFF PACKAGING (NORTH EAST) LIMITED - 2016-08-11
    Related registration: 07089716
    THERMOPAK PACKAGING LIMITED - 2014-11-27
    Unit 3, Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2014-08-05 ~ 2025-07-29
    IIF 31 - Director → ME
  • 11
    LION FOODS LIMITED - 2002-11-26
    Related registration: 04580207
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    ~ 1993-01-26
    IIF 50 - Director → ME
  • 12
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (7 parents)
    Officer
    ~ 1993-01-26
    IIF 49 - Director → ME
  • 13
    2 River View Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-10-19 ~ 2016-07-01
    IIF 38 - Director → ME
  • 14
    STILETTO FOODS (UK) LIMITED - 2012-09-13
    OCEANMIST LIMITED - 2003-06-18
    2 River View Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2003-04-28 ~ 2016-07-01
    IIF 48 - Director → ME
  • 15
    NANDI BIOTECHNOLOGY LIMITED - 2005-11-14
    DUNWILCO (849) LIMITED - 2001-01-23
    Nine Edinburgh Bioquarter, Little France Road, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -2,544,505 GBP2023-12-31
    Officer
    2006-05-11 ~ 2008-06-30
    IIF 41 - Director → ME
  • 16
    ORCHARD (C2) LIMITED - 2012-08-03
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,158,744 GBP2024-06-30
    Officer
    2012-12-28 ~ 2023-05-26
    IIF 47 - Director → ME
  • 17
    ORCHARD (C3) LIMITED - 2012-08-03
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    284,044 GBP2024-06-30
    Officer
    2012-12-28 ~ 2023-05-26
    IIF 45 - Director → ME
  • 18
    MASSIVE DEAL LIMITED - 2014-07-21
    First Floor Marshalls Mill, Marshall Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    189,342 GBP2024-03-31
    Officer
    2015-01-31 ~ 2017-02-15
    IIF 35 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-02-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Unit 3 Airedale Park, Royd Ings Avenue, Keighley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    15,789 GBP2024-01-31
    Officer
    2021-07-06 ~ 2025-07-29
    IIF 59 - Director → ME
  • 20
    PFF PACKAGING (NORTH EAST) LIMITED
    - now
    Other registered number: 09163186
    INTELLIGENT PACKAGING SOLUTIONS LIMITED - 2016-08-11
    Related registrations: 07677376, 09163186
    INTELPACK LIMITED - 2011-09-20
    JMWCO 88 LIMITED - 2010-01-05
    C/o Pff Packaging Limited, Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,385,262 GBP2024-01-31
    Officer
    2009-12-04 ~ 2025-07-29
    IIF 30 - Director → ME
  • 21
    PFF PACKAGING LIMITED - 2014-12-08
    Related registration: 02648722
    PFF HOLDINGS LIMITED - 2012-07-19
    Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -13,678 GBP2024-01-31
    Officer
    2014-10-15 ~ 2025-07-29
    IIF 44 - Director → ME
  • 22
    DMWSL 070 LIMITED - 1991-02-11
    Unit 26 Brighton Street, Industrial, Freightliner Road, Kingston Upon Hull, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    1994-01-14 ~ 2004-10-08
    IIF 51 - Director → ME
  • 23
    CHAUCER FOODS LIMITED - 2013-07-26
    Related registrations: 01620320, 03168607
    PILGRIM FOOD HOLDINGS LIMITED - 2013-07-08
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2001-03-02 ~ 2004-10-08
    IIF 52 - Director → ME
  • 24
    5th Floor Ship Canal House 98, King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2017-01-31 ~ 2017-03-29
    IIF 71 - Director → ME
  • 25
    Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham
    Liquidation Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -3,319,114 GBP2021-02-28
    Officer
    2020-05-20 ~ 2020-09-15
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.