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

Storrer, Dale James

    Related profiles found in government register
  • Storrer, Dale James
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, Chelmsford Road, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 1 IIF 2 IIF 3
    • Unit 8 Hadleigh Business Centre, Crockatt Road, Hadleigh, Ipswich, IP7 6RH, England

      IIF 8
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 9
    • Units 1-3 Moss Road, Witham, Essex, CM8 3UQ, United Kingdom

      IIF 10
  • Storrer, Dale James
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 106, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL

      IIF 11 IIF 12
  • Storrer, Dale James
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, United Kingdom

      IIF 13
    • Units 1-3 Moss Road, Witham, Essex, CM8 3UQ, United Kingdom

      IIF 14
  • Storrer, Dale James
    British finance director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 67, Oxford Drive, Hadleigh, Suffolk, IP7 6AW

      IIF 15
    • 23, Rookwood Way, Haverhill, Suffolk, CB9 8PB

      IIF 16 IIF 17
    • The Maltings, Chelmsford Road, Norton Heath, Ingatestone, Essex, CM4 0LQ, United Kingdom

      IIF 18
    • Unit 25 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 19
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 20 IIF 21
    • 23 Rookwood Way, Haverhill, Suffolk, CB9 8PB

      IIF 22
  • Storrer, Dale James
    British financial director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Storrer, Dale James
    British finnance director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 67, Oxford Drive, Hadleigh, Suffolk, IP7 6AW

      IIF 36
  • Storrer, Dale James
    British group finance director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 23 Rookwood Way, Haverhill, Suffolk

      IIF 37
  • Storrer, Dale James
    born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 25 Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 38
  • Storrer, Dale James
    British

    Registered addresses and corresponding companies
    • Units 1-3 Moss Road, Witham, Essex, CM8 3UQ, United Kingdom

      IIF 39
  • Storrer, Dale James
    British finance director

    Registered addresses and corresponding companies
    • 67, Oxford Drive, Hadleigh, Suffolk, IP7 6AW

      IIF 40
  • Mr Dale James Storrer
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Hadleigh Business Centre, Crockatt Road, Hadleigh, Ipswich, IP7 6RH, England

      IIF 41
  • Storrer, Dale James

    Registered addresses and corresponding companies
    • Kingfisher House, No 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 42
    • 23, Rookwood Way, Haverhill, Suffolk, CB9 8PB

      IIF 43 IIF 44
    • 106, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL

      IIF 45 IIF 46
    • 23 Rookwood Way, Haverhill, Suffolk, CB9 8PB

      IIF 47
child relation
Offspring entities and appointments 40
  • 1
    AJ WAY GROUP HOLDINGS LIMITED - now
    KIRTON LIMITED
    - 2017-06-01 08520734
    INGLEBY (1916) LIMITED - 2014-03-24 09267738, 03255575, 03378759... (more)
    3rd Floor, 9 Colmore Row, Birmingham
    Dissolved Corporate (12 parents, 1 offspring)
    Equity (Company account)
    -150,403 GBP2017-12-31
    Officer
    2016-02-22 ~ 2017-04-13
    IIF 17 - Director → ME
    2016-02-22 ~ 2017-04-13
    IIF 43 - Secretary → ME
  • 2
    AJ WAY HOLDINGS LIMITED - now
    KIRTON HOLDINGS LIMITED
    - 2017-06-01 03567820
    SATINMODE LIMITED - 1998-06-17
    3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (20 parents, 2 offsprings)
    Equity (Company account)
    262,018 GBP2017-12-31
    Officer
    2016-09-28 ~ 2017-04-13
    IIF 37 - Director → ME
  • 3
    AJ WAY LIMITED - now
    A.J. WAY & CO. LIMITED
    - 2017-06-01 02088914
    RAPID 2507 LIMITED - 1987-04-06 02481644, 02091362, 02337579... (more)
    3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (17 parents)
    Equity (Company account)
    -198,159 GBP2017-12-31
    Officer
    2016-02-22 ~ 2017-04-13
    IIF 16 - Director → ME
    2016-02-22 ~ 2017-04-13
    IIF 44 - Secretary → ME
  • 4
    COURIER MEDIA GROUP LIMITED
    - now 00101944
    COURIER PRINTING AND PUBLISHING COMPANY LIMITED(THE)
    - 2006-12-22 00101944
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (37 parents)
    Officer
    2005-03-21 ~ 2008-10-24
    IIF 15 - Director → ME
  • 5
    CROWN HOLDINGS LIMITED
    - now 04066827
    MADMART LIMITED - 2000-09-19
    Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (19 parents, 32 offsprings)
    Profit/Loss (Company account)
    1,508,600 GBP2022-08-01 ~ 2023-07-31
    Officer
    2022-03-14 ~ 2024-05-31
    IIF 19 - Director → ME
  • 6
    CROWN SERVICES MANAGEMENT LLP
    - now OC367238
    CROWN GROUP MANAGEMENT SERVICES LLP - 2015-07-07
    Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (60 parents)
    Total Assets Less Current Liabilities (Company account)
    36,052 GBP2023-07-31
    Officer
    2023-03-05 ~ 2024-05-31
    IIF 38 - LLP Designated Member → ME
  • 7
    ESG GROUP LIMITED - now
    MUTCO2015 LIMITED
    - 2016-03-04 09927672
    1 Freebournes Road, Witham, Essex, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2015-12-23 ~ 2016-02-19
    IIF 14 - Director → ME
  • 8
    ESSEX CHRONICLE MEDIA GROUP LIMITED
    - now 00184465
    ESSEX CHRONICLE SERIES LIMITED(THE)
    - 2006-12-22 00184465
    Northcliffe Accounting Centre, Po Box 6795 St George Street, Leicester
    Dissolved Corporate (31 parents)
    Officer
    2005-03-21 ~ 2008-10-24
    IIF 36 - Director → ME
  • 9
    EUROPEAN SAFETY GLASS LIMITED
    06654033
    Units1-3 Moss Road, Witham, Essex
    Dissolved Corporate (4 parents)
    Officer
    2009-08-04 ~ 2016-02-19
    IIF 40 - Secretary → ME
  • 10
    HTG INVESTMENTS LIMITED
    - now 08567991 08652646
    TWP (NEWCO) 133 LIMITED - 2013-10-18 08765625, 08357893, 08357800... (more)
    106 Claydon Business Park, Great Blakenham, Ipswich
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    2019-12-23 ~ 2020-08-31
    IIF 11 - Director → ME
    2019-12-23 ~ 2020-08-31
    IIF 46 - Secretary → ME
  • 11
    HTG TRADING LIMITED
    - now 01828642
    TAYLOR FREEZER (UK) LIMITED - 2000-01-31 08652646, 02587294
    A.E.S. - TAYLOR FREEZER LIMITED - 1986-01-31
    AES (TAYLOR FREEZER) LIMITED - 1984-09-21
    CHARCO THIRTY-ONE LIMITED - 1984-08-29
    106 Claydon Business Park, Great Blakenham, Ipswich
    Active Corporate (25 parents)
    Equity (Company account)
    8,748,480 GBP2024-12-31
    Officer
    2019-12-23 ~ 2020-08-31
    IIF 12 - Director → ME
    2019-12-23 ~ 2020-08-31
    IIF 45 - Secretary → ME
  • 12
    Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-04-04 ~ 2024-04-11
    IIF 28 - Director → ME
  • 13
    The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2022-04-04 ~ 2023-06-29
    IIF 25 - Director → ME
  • 14
    The Maltings, Norton Heath, Ingatestone, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2022-04-04 ~ 2023-06-29
    IIF 33 - Director → ME
  • 15
    Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (7 parents)
    Equity (Company account)
    121 GBP2024-07-31
    Officer
    2022-04-04 ~ 2024-05-31
    IIF 31 - Director → ME
  • 16
    The Maltings, Norton Heath, Ingatestone, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    93 GBP2022-07-31
    Officer
    2022-04-04 ~ dissolved
    IIF 23 - Director → ME
  • 17
    The Maltings, Norton Heath, Ingatestone, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    60 GBP2022-07-31
    Officer
    2022-04-04 ~ dissolved
    IIF 26 - Director → ME
  • 18
    Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,747 GBP2023-07-31
    Officer
    2022-04-04 ~ 2024-04-25
    IIF 30 - Director → ME
  • 19
    The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2022-04-04 ~ dissolved
    IIF 35 - Director → ME
  • 20
    The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2022-04-04 ~ dissolved
    IIF 34 - Director → ME
  • 21
    The Maltings Chelmsford Road, Norton Heath, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2022-04-05 ~ dissolved
    IIF 18 - Director → ME
  • 22
    Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,387 GBP2023-07-31
    Officer
    2022-04-04 ~ 2024-04-25
    IIF 24 - Director → ME
  • 23
    INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED
    - now 07346504
    IWJS NEWCO LIMITED - 2012-01-13
    Meryll House, 57 Worcester Road, Bromsgrove, England
    Active Corporate (24 parents, 3 offsprings)
    Equity (Company account)
    -10,766 GBP2024-03-31
    Officer
    2017-09-29 ~ 2019-09-27
    IIF 21 - Director → ME
  • 24
    INDUSTRIAL WATER JETTING SYSTEMS LIMITED
    01316634
    Unit 1 Barons Court Graceways, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (31 parents)
    Officer
    2017-09-29 ~ 2019-09-27
    IIF 9 - Director → ME
  • 25
    INDUSTRIAL WATER TRAINING SERVICES LIMITED
    09729377
    Meryll House, 57 Worcester Road, Bromsgrove, England
    Active Corporate (21 parents)
    Equity (Company account)
    -322 GBP2024-03-31
    Officer
    2017-09-29 ~ 2019-09-27
    IIF 20 - Director → ME
  • 26
    INSPIRATIONAL BAR & RESTAURANTS MANAGEMENT LTD
    - now 11729243
    BAR & RESTAURANTS MANAGEMENT LTD. - 2019-01-03
    Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (9 parents)
    Equity (Company account)
    -637,452 GBP2021-07-31
    Officer
    2022-04-04 ~ now
    IIF 7 - Director → ME
  • 27
    IWJS SPECIALIST SERVICES LIMITED
    - now 07324821
    THE TOMATO PLANT COMPANY LIMITED
    - 2019-09-26 07324821 12236221, 10688117
    Meryll House, 57 Worcester Road, Bromsgrove, England
    Active Corporate (23 parents)
    Equity (Company account)
    -77,697 GBP2024-03-31
    Officer
    2019-04-02 ~ 2019-09-27
    IIF 13 - Director → ME
  • 28
    MORGAN'S FARM LIMITED
    - now 09217548
    SERIOUSLY FINE FOOD LIMITED - 2015-01-16
    Unit25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (10 parents)
    Equity (Company account)
    -81,632 GBP2023-07-31
    Officer
    2022-04-04 ~ 2024-05-31
    IIF 5 - Director → ME
  • 29
    PIGGOTTS FLAGS & BRANDING LIMITED
    10582644
    Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (12 parents)
    Equity (Company account)
    26,965 GBP2023-07-31
    Officer
    2022-04-04 ~ 2024-05-31
    IIF 2 - Director → ME
  • 30
    PRINTED GLASS SOLUTIONS LIMITED
    09376934
    1 Freebournes Road, Witham, Essex, England
    Active Corporate (4 parents)
    Officer
    2015-01-07 ~ 2016-02-19
    IIF 42 - Secretary → ME
  • 31
    SEASONED EVENTS LIMITED
    - now 04054667 04054659
    CROWN SPECIAL EVENT CATERERS LIMITED - 2007-03-23 04649488
    QUINCREST LIMITED - 2000-08-24
    Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, United Kingdom
    Active Corporate (25 parents, 1 offspring)
    Equity (Company account)
    1,328,644 GBP2024-07-31
    Officer
    2022-04-04 ~ 2024-05-31
    IIF 29 - Director → ME
  • 32
    SEASONED RESTAURANTS LTD
    - now 06729769
    LE CAFFE AROMA LIMITED - 2021-02-23
    C/o Tc Bulley Davey Ltd, 1-4 London Road, Spalding
    Dissolved Corporate (15 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2022-04-04 ~ dissolved
    IIF 27 - Director → ME
  • 33
    SEASONED VENUES LTD
    - now 04054659 04054667
    KUDOS CATERING (UK) LIMITED - 2021-10-15
    KUDOS HOSPITALITY LIMITED - 2010-11-23
    CROWN VENUE CATERING LIMITED - 2007-04-05 04426828
    CROWN VENUE CATERING SERVICES LIMITED - 2001-05-16 04426828
    CROWN CATERING VENUE SERVICES LIMITED - 2001-04-03 04426828
    QUINCROFT LIMITED - 2000-08-24
    Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (23 parents)
    Equity (Company account)
    1,227,087 GBP2024-07-31
    Officer
    2022-04-04 ~ 2024-05-31
    IIF 32 - Director → ME
  • 34
    SEJUICED LIMITED
    - now 05100155
    SEJUICED UK LIMITED - 2006-03-14
    SEJUICEDUK LIMITED - 2004-08-17
    Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (12 parents)
    Equity (Company account)
    -25,442 GBP2022-07-31
    Officer
    2022-04-04 ~ 2024-04-10
    IIF 1 - Director → ME
  • 35
    STORRER AND CO ACCOUNTANTS LIMITED
    14881431
    67 Oxford Drive, Hadleigh, Ipswich, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    7,242 GBP2024-05-31
    Officer
    2023-05-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    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
  • 36
    THE BRASSERIE MS LTD
    - now 12708689
    The Maltings, Norton Heath, Ingatestone, England
    Active Corporate (8 parents)
    Equity (Company account)
    -239,696 GBP2022-07-31
    Officer
    2022-04-04 ~ now
    IIF 3 - Director → ME
  • 37
    THE FLITCH OF BACON LIMITED
    - now 09215020
    GOOD FOOD UNLTD LIMITED - 2015-03-19
    Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (11 parents)
    Equity (Company account)
    -867,589 GBP2023-07-31
    Officer
    2022-04-04 ~ 2024-05-31
    IIF 6 - Director → ME
  • 38
    THE KIRTON HEALTHCARE GROUP LIMITED
    - now 01495570
    KIRTON DESIGNS LIMITED - 1989-09-15
    Unit 8 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (26 parents)
    Officer
    2016-02-22 ~ 2017-04-13
    IIF 22 - Director → ME
    2016-02-22 ~ 2017-04-13
    IIF 47 - Secretary → ME
  • 39
    THE SOCIAL GOODNESS CHARITABLE FOUNDATION LTD
    - now 06632673
    THE CROWN PARTNERSHIP CHARITABLE FOUNDATION LTD
    - 2023-08-14 06632673
    THE CROWN GROUP CHARITABLE FOUNDATION LIMITED - 2021-11-15
    Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (14 parents)
    Officer
    2022-04-04 ~ 2024-05-31
    IIF 4 - Director → ME
  • 40
    WITHAM GLASS SERVICES LTD - now
    ESSEX SAFETY GLASS LIMITED
    - 2016-12-22 04327113 10538934
    VILLAGE TRANSPORT LIMITED - 2003-07-30
    Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Active Corporate (12 parents)
    Equity (Company account)
    -4,912 GBP2024-12-31
    Officer
    2009-07-01 ~ 2016-02-19
    IIF 10 - Director → ME
    2009-07-01 ~ 2016-02-19
    IIF 39 - Secretary → 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.