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 Michael Anthony Masters

    Related profiles found in government register
  • Mr Michael Anthony Masters
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Church Street, Attleborough, NR17 2AH, England

      IIF 1
    • icon of address Ballygate House, 27 Ballygate, Beccles, Suffolk, NR34 9ND, United Kingdom

      IIF 2
    • icon of address Ballygate House, Ballygate, Beccles, Suffolk, NR34 9ND, England

      IIF 3
    • icon of address Ballygate House, Ballygate, No.27, Beccles, Suffolk, NR34 9ND

      IIF 4
    • icon of address 11, Trinity Street, Bungay, Suffolk, NR35 1EH, England

      IIF 5
  • Mr Michael Anthony Masters
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ballygate House, Ballygate, Beccles, Suffolk, NR34 9ND, England

      IIF 6
  • Masters, Michael Anthony
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ballygate House, Ballygate, No.27, Beccles, Suffolk, NR34 9ND

      IIF 7
    • icon of address 11, Trinity Street, Bungay, Suffolk, NR35 1EH, England

      IIF 8
    • icon of address Chichester House, High Street, Ditchling, Hassocks, BN6 8SY, England

      IIF 9
  • Masters, Michael Anthony
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Church Street, Attleborough, NR17 2AH, England

      IIF 10
    • icon of address Ballygate House, 27 Ballygate, Beccles, Suffolk, NR34 9ND, United Kingdom

      IIF 11
    • icon of address Ballygate House, Ballygate, Beccles, Suffolk, NR34 9ND, England

      IIF 12 IIF 13
    • icon of address Grove Parc, Grove Lane, Ellington, Huntingdon, PE28 0DA, England

      IIF 14
  • Masters, Michael Anthony
    British director born in July 1960

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Ballygate House, Ballygate, Beccles, Suffolk, NR34 9ND, England

      IIF 15
  • Masters, Michael Antony
    British company director born in July 1960

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Ketteringham Hall Church Road, Ketteringham, Norfolk, NR18 9RS

      IIF 16
    • icon of address The Courtyard Ketteringham Hall, Church Road, Kettingham, Wymondham Norfolk, NR18 9RS

      IIF 17
    • icon of address The Courtyard Ketteringham Hall, Church Road, Ketteringham, Wymondham, Norfolk, NR18 9RS, United Kingdom

      IIF 18
    • icon of address The Courtyard Ketteringham Hall, Church Road, Wymondham, Norfolk, NR18 9RS

      IIF 19
    • icon of address The Courtyard, Ketteringham Hall, Ketteringham, Wymondham, Norfolk, NR18 9RS, United Kingdom

      IIF 20
  • Masters, Michael Antony
    British director born in July 1960

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Ketteringham Hall Church Road, Ketteringham Wymondham, Norwich Norfolk, NR18 9RS

      IIF 21
    • icon of address 1st Floor (north), Chancery House, 53-64 Chancery Lane, London, WC2A 1QS, England

      IIF 22
  • Masters, Michael Anthony
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Masters, Michael Anthony
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant Farm, Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY

      IIF 40
    • icon of address Grove Parc, Grove Lane, Ellington, Huntingdon, PE28 0AA, England

      IIF 41
    • icon of address The Courtyard Ketteringham Hall, Church Road, Kettingham, Wymondham Norfolk, NR18 9RS

      IIF 42
  • Masters, Michael Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address Ballygate House, Ballygate, Beccles, Suffolk, NR34 9ND, England

      IIF 43
  • Masters, Michael Anthony

    Registered addresses and corresponding companies
    • icon of address Ballygate House, 27 Ballygate, Beccles, Suffolk, NR34 9ND, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 8
  • 1
    ARRA DISTRIBUTION INVESTMENTS LTD - 2024-11-12
    icon of address Grove Parc Grove Lane, Ellington, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 14 - Director → ME
  • 2
    YUM YUM TUM LIMITED - 2009-09-02
    icon of address Ballygate House, Ballygate, Beccles, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2002-07-08 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 11 Church Street, Attleborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,059 GBP2024-12-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 11 Trinity Street, Bungay, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,194 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 11 - Director → ME
    icon of calendar 2022-11-07 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Ballygate House, Ballygate, Beccles, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Ballygate House, Ballygate, Beccles, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2002-07-08 ~ now
    IIF 13 - Director → ME
    icon of calendar 2006-09-08 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Wheatacre Hall Station Road, Wheatacre, Beccles, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-08-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 11 Trinity Street, Bungay, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,407 GBP2024-12-31
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 27
  • 1
    HEXAGON 337 LIMITED - 2007-05-01
    icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-02 ~ 2018-02-21
    IIF 21 - Director → ME
  • 2
    icon of address Lakeside Food Group Limited, The Courtyard Ketteringham Hall, Ketteringham, Wymondham, Norfolk
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1991-04-01 ~ 2011-12-13
    IIF 20 - Director → ME
  • 3
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2016-05-20 ~ 2017-05-23
    IIF 36 - Director → ME
  • 4
    ED'S EASY DINER HOLDINGS LIMITED - 2019-09-19
    FRIARS 717 LIMITED - 2017-01-03
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-12-29
    Officer
    icon of calendar 2016-10-07 ~ 2017-05-23
    IIF 26 - Director → ME
  • 5
    FRIARS 721 LIMITED - 2017-01-06
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2018-02-21
    IIF 35 - Director → ME
  • 6
    TAYLOR VEHICLE SALES & HIRE LIMITED - 2007-03-13
    TAYLOR MARKETING (ELY) LTD - 2013-12-13
    icon of address Grove Parc Grove Lane, Ellington, Huntingdon, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    13,170,630 GBP2024-12-30
    Officer
    icon of calendar 2016-01-14 ~ 2018-02-21
    IIF 41 - Director → ME
  • 7
    WHOLESALE CLUB LIMITED - 2006-09-20
    RETURNORDER LIMITED - 1992-02-19
    icon of address The Courtyard, Ketteringham Hall Church Road, Ketteringham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2011-12-13
    IIF 16 - Director → ME
  • 8
    BOPARAN RESTAURANTS HOLDINGS LIMITED - 2016-03-07
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-13 ~ 2017-05-23
    IIF 31 - Director → ME
  • 9
    NATURALO LTD - 2010-10-20
    icon of address Mount Pleasant Farm Main Street, Pymoor, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -30,849 GBP2024-12-28
    Officer
    icon of calendar 2016-01-14 ~ 2018-02-21
    IIF 40 - Director → ME
  • 10
    FRIARS 723 LIMITED - 2017-02-10
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2017-01-06 ~ 2018-02-21
    IIF 25 - Director → ME
  • 11
    BOPARAN VENTURES LIMITED - 2019-09-19
    icon of address Chapter House, 33 London Road, Reigate, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,312,541 GBP2024-09-30
    Officer
    icon of calendar 2011-09-01 ~ 2017-05-23
    IIF 22 - Director → ME
  • 12
    FRIARS 718 LIMITED - 2016-10-14
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2017-05-23
    IIF 28 - Director → ME
  • 13
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -59 GBP2016-03-31
    Officer
    icon of calendar 2016-10-12 ~ 2017-05-23
    IIF 32 - Director → ME
  • 14
    SHELFCO (NO 121) LIMITED - 1987-10-16
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,002 GBP2016-03-31
    Officer
    icon of calendar 2016-10-12 ~ 2017-05-23
    IIF 38 - Director → ME
  • 15
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-12 ~ 2017-05-23
    IIF 27 - Director → ME
  • 16
    TICKETNEW LIMITED - 1998-04-17
    icon of address 1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2020-09-01
    IIF 9 - Director → ME
  • 17
    CKN2 LTD - 2020-10-22
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-19 ~ 2017-05-23
    IIF 30 - Director → ME
  • 18
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2016-06-10 ~ 2017-05-23
    IIF 29 - Director → ME
    icon of calendar 2016-06-06 ~ 2016-06-06
    IIF 39 - Director → ME
  • 19
    DRIFTLOW LIMITED - 1999-02-17
    icon of address The Courtyard Ketteringham Hall, Church Road, Kettingham, Wymondham Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2011-12-13
    IIF 42 - Director → ME
  • 20
    THE TRADING POST WHOLESALE CLUB LIMITED - 1999-02-17
    SAFEUNION LIMITED - 1992-02-19
    icon of address The Courtyard Ketteringham Hall, Church Road, Kettingham, Wymondham Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-11 ~ 2011-12-13
    IIF 17 - Director → ME
  • 21
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-19 ~ 2017-05-23
    IIF 34 - Director → ME
  • 22
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-19 ~ 2017-05-23
    IIF 24 - Director → ME
  • 23
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2016-09-20 ~ 2018-02-21
    IIF 23 - Director → ME
  • 24
    LAKESIDE FOODS OF NORFOLK LIMITED - 2005-04-05
    icon of address The Courtyard Ketteringham Hall Church Road, Ketteringham, Wymondham, Norfolk
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1991-08-30 ~ 2010-03-31
    IIF 37 - Director → ME
  • 25
    icon of address The Courtyard Ketteringham Hall, Church Road, Wymondham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2011-12-13
    IIF 19 - Director → ME
  • 26
    GOULDITAR N0. 372 LIMITED - 1994-09-28
    APPLE PAN LIMITED - 2019-10-02
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,754 GBP2019-12-29
    Officer
    icon of calendar 2016-10-12 ~ 2017-05-23
    IIF 33 - Director → ME
  • 27
    BURE VALLEY FOODS LIMITED - 2006-09-20
    GLADEMART LIMITED - 1992-01-16
    icon of address The Courtyard Ketteringham Hall Church Road, Ketteringham, Wymondham, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2011-12-13
    IIF 18 - 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.