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

Oughtred, Nicholas Alwyn Mclaren

    Related profiles found in government register
  • Oughtred, Nicholas Alwyn Mclaren
    British chairman born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ, United Kingdom

      IIF 1
  • Oughtred, Nicholas Alwyn Mclaren
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage Church Side, Bishop Burton, Beverley, East Yorkshire, HU17 8QB

      IIF 2
  • Oughtred, Nicholas Alwyn Mclaren
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage Church Side, Bishop Burton, Beverley, East Yorkshire, HU17 8QB

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Townends Accountants Llp, Carlisle Street, Goole, East Yorkshire, DN14 5DX, England

      IIF 6
    • icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address The Riverside Building, Livingstone Road, Hessle, North Humberside, HU13 0DZ, United Kingdom

      IIF 15
    • icon of address Wykeland House, 47 Queen Street, Hull East Yorkshire, HU1 1UU

      IIF 16
    • icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD

      IIF 17
  • Oughtred, Nicholas Alwyn Mclaren
    British exec born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage Church Side, Bishop Burton, Beverley, East Yorkshire, HU17 8QB

      IIF 18
  • Oughtred, Nicholas Alwyn Mclaren
    British executive born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Riverside Building, Livingstone Road, Hessle, North Humberside, HU13 0DZ, Great Britain

      IIF 19 IIF 20
  • Oughtred, Nicholas Alwyn Mclaren
    British non executive director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ, United Kingdom

      IIF 21
  • Oughtred, Nicholas Alwyn Mclaren
    British

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage Church Side, Bishop Burton, Beverley, East Yorkshire, HU17 8QB

      IIF 22
  • Oughtred, Nicholas Alwyn Mclaren
    British company director

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage Church Side, Bishop Burton, Beverley, East Yorkshire, HU17 8QB

      IIF 23
  • Oughtred, Nicholas Alwyn Mclaren
    British company secretary

    Registered addresses and corresponding companies
  • Oughtred, Nicholas Alwyn Mclaren
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage Church Side, Bishop Burton, Beverley, East Yorkshire, HU17 8QB

      IIF 40
  • Mr Nicholas Alwyn Mclaren Oughtred
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ, United Kingdom

      IIF 41
    • icon of address Citadel House, 58 High Street, Hull, HU1 1QE, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 8
  • 1
    WILLIAM JACKSON & SON (SERVICES) LIMITED - 1989-07-11
    icon of address 40, Derringham Street, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-25 ~ dissolved
    IIF 33 - Secretary → ME
  • 2
    icon of address Wykeland House, 47 Queen Street, Hull, East Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-14 ~ now
    IIF 3 - Director → ME
  • 3
    AUNT BESSIE'S LIMITED - 2008-05-01
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 8 - Director → ME
  • 4
    JACKSON'S BAKERY LIMITED - 2009-06-18
    GOODFELLOWS LIMITED - 2008-04-10
    CRYSTAL OF HULL LIMITED - 2003-10-15
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-09-21 ~ dissolved
    IIF 19 - Director → ME
  • 5
    AGHOCO 1677 LIMITED - 2018-05-10
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 21 - Director → ME
  • 6
    WILLIAM JACKSON & SON LIMITED - 2020-10-03
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Dissolved Corporate (7 parents, 23 offsprings)
    Officer
    icon of calendar 2006-06-29 ~ dissolved
    IIF 11 - Director → ME
  • 7
    CRYSTAL MOTOR GROUP LIMITED - 2003-10-15
    CRYSTAL OF HARROGATE LIMITED - 1994-04-29
    HARROGATE MOTORS LIMITED - 1981-12-31
    SPA INVESTMENTS (HARROGATE) LIMITED - 1979-12-31
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-24 ~ dissolved
    IIF 20 - Director → ME
  • 8
    TUDORSPAN LIMITED - 1989-12-01
    icon of address Wykeland House, 47 Queen Street, Hull East Yorkshire
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 16 - Director → ME
Ceased 23
  • 1
    TRYTON FOODS LIMITED - 2008-05-01
    icon of address 1 New Square, Feltham, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2006-12-14
    IIF 28 - Secretary → ME
  • 2
    SANDERSON (HULL) LIMITED - 2000-11-09
    BREAKFOCUS LIMITED - 1993-04-06
    icon of address Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-04-06 ~ 1993-04-08
    IIF 2 - Director → ME
    icon of calendar 1993-04-06 ~ 1993-04-08
    IIF 23 - Secretary → ME
  • 3
    icon of address C/o Townends Accountants Llp, Carlisle Street, Goole, East Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,871,666 GBP2024-03-31
    Officer
    icon of calendar 2018-11-14 ~ 2022-06-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2018-11-29
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    WILLIAM JACKSON BAKERY LIMITED - 2009-06-18
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (9 parents, 23 offsprings)
    Officer
    icon of calendar 2003-07-25 ~ 2006-12-14
    IIF 24 - Secretary → ME
  • 5
    DRIVE INNS LIMITED - 2006-02-22
    N.E.SALES LIMITED - 1998-07-31
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2022-10-05
    IIF 15 - Director → ME
    icon of calendar 2003-07-25 ~ 2006-12-14
    IIF 31 - Secretary → ME
  • 6
    icon of address 33 Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2004-08-15
    IIF 34 - Secretary → ME
  • 7
    icon of address 33 Holborn, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-25 ~ 2004-08-15
    IIF 27 - Secretary → ME
  • 8
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2006-12-14
    IIF 30 - Secretary → ME
  • 9
    BAILEY LIMITED - 2011-07-29
    N.G.BAILEY & COMPANY LIMITED - 2006-02-24
    icon of address Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 1997-10-30 ~ 2000-06-19
    IIF 4 - Director → ME
  • 10
    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 2014-05-12 ~ 2018-02-26
    IIF 17 - Director → ME
  • 11
    COMPUTER SERVICES (HULL) LIMITED - 1999-05-18
    BROWNS CENTRAL SUPPLY STORES LIMITED - 1976-12-31
    AUTOMATIC INFORMATION MANAGEMENT LIMITED - 1976-12-31
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2006-12-14
    IIF 35 - Secretary → ME
  • 12
    WJFG DORMANT LIMITED - 2020-10-03
    HAZELDENE FOODS LIMITED - 2017-08-18
    RAPID 8672 LIMITED - 1989-09-22
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2006-12-14
    IIF 37 - Secretary → ME
  • 13
    PEAKPURE LIMITED - 1984-12-07
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2022-10-05
    IIF 10 - Director → ME
  • 14
    BARKERS (GROCERS) LIMITED - 1999-05-18
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-06-15 ~ 1999-03-25
    IIF 5 - Director → ME
    icon of calendar 2003-07-25 ~ 2006-12-14
    IIF 26 - Secretary → ME
  • 15
    JACKSON'S BAKERY LIMITED - 2009-06-18
    GOODFELLOWS LIMITED - 2008-04-10
    CRYSTAL OF HULL LIMITED - 2003-10-15
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-09-21 ~ 1995-01-25
    IIF 18 - Director → ME
    icon of calendar ~ 1995-01-26
    IIF 32 - Secretary → ME
    icon of calendar 2003-07-25 ~ 2006-12-14
    IIF 36 - Secretary → ME
  • 16
    WJS MANAGEMENT SERVICES LIMITED - 2007-09-06
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (6 parents, 23 offsprings)
    Officer
    icon of calendar 2006-06-29 ~ 2022-10-05
    IIF 13 - Director → ME
    icon of calendar 2003-07-25 ~ 2006-12-14
    IIF 29 - Secretary → ME
  • 17
    AGHOCO 1677 LIMITED - 2018-05-10
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-30 ~ 2022-10-05
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ 2018-05-09
    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
  • 18
    WILLIAM JACKSON & SON LIMITED - 2020-10-03
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Dissolved Corporate (7 parents, 23 offsprings)
    Officer
    icon of calendar 2003-08-28 ~ 2006-12-14
    IIF 25 - Secretary → ME
  • 19
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (4 parents, 27 offsprings)
    Officer
    icon of calendar 2006-10-11 ~ 2022-10-05
    IIF 12 - Director → ME
    icon of calendar 2006-10-11 ~ 2006-12-14
    IIF 40 - Secretary → ME
  • 20
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-06 ~ 2022-10-05
    IIF 14 - Director → ME
  • 21
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2022-10-05
    IIF 9 - Director → ME
    icon of calendar 2003-07-25 ~ 2006-12-14
    IIF 39 - Secretary → ME
  • 22
    CRYSTAL MOTOR GROUP LIMITED - 2003-10-15
    CRYSTAL OF HARROGATE LIMITED - 1994-04-29
    HARROGATE MOTORS LIMITED - 1981-12-31
    SPA INVESTMENTS (HARROGATE) LIMITED - 1979-12-31
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-01-26
    IIF 22 - Secretary → ME
    icon of calendar 2003-07-25 ~ 2006-12-14
    IIF 38 - Secretary → ME
  • 23
    ROLCO 265 LIMITED - 2007-03-16
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-15 ~ 2022-10-05
    IIF 7 - 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.