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 Stephen David Morgan

    Related profiles found in government register
  • Mr Stephen David Morgan
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Nyes Lane, Southwater, Horsham, RH13 9GP, England

      IIF 1
  • Rev Dr Stephen David Morgan
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley House, Mill Street, Aylesbury, Buckinghamshire, HP20 1BN

      IIF 2
    • icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire, PO1 3QA

      IIF 3
    • icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire, PO1 3QA, United Kingdom

      IIF 4
    • icon of address St Edmund House, Bishop Crispian Way, Portsmouth, PO1 3QA, England

      IIF 5
  • Morgan, Stephen David
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Cophall Farm Business Units, Effingham Road, Copthorne, RH10 3HZ, England

      IIF 6
  • Morgan, Stephen David
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Nyes Lane, Southwater, Horsham, West Sussex, RH13 9GP, United Kingdom

      IIF 7
    • icon of address 16, Nyes Lane, Southwater, West Sussex, RH13 9GP

      IIF 8
  • Morgan, David Steven
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Back O'th' Bank House, Hereford Street, Bolton, BL1 8HJ

      IIF 9
  • Morgan, David Steven
    British solcitor born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

      IIF 10
  • Morgan, David Steven
    British solicitor born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bruntcliffe Academy, Bruntcliffe Lane, Morley, Leeds, LS27 0LZ, England

      IIF 11
    • icon of address Morley Academy, Fountain Street, Morley, Leeds, West Yorkshire, LS27 0PD, United Kingdom

      IIF 12
    • icon of address Mexborough Business Centre, College Road, Mexborough, South Yorkshire, S64 9JP

      IIF 13 IIF 14
    • icon of address Westthorpe Business Innovation Centre, Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ, United Kingdom

      IIF 15
    • icon of address Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

      IIF 16 IIF 17 IIF 18
    • icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom

      IIF 19
    • icon of address Trinity Park House, Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE

      IIF 20
    • icon of address Trinity Park House, Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE, Uk

      IIF 21 IIF 22
  • Morgan, Stephen David, Rev Dr
    British clerk in holy orders born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire, PO1 3QA, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Morgan, Stephen David, Rev Dr
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest Lodge, Forest Road, Woking, Surrey, GU22 8NA, United Kingdom

      IIF 26
  • Morgan, Stephen David, Rev Dr
    British financal secretary born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Eccleston Square, Eccleston Square, London, SW1V 1BX, England

      IIF 27
  • Morgan, Stephen David, Rev Dr
    British financial secretary born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Presbytery, 14 Empress Road, Lyndhurst, Hampshire, SO43 7AE

      IIF 28 IIF 29
    • icon of address The Presbytery, 14 Empress Road, Lyndhurst, Hampshire, SO43 7AE, United Kingdom

      IIF 30
    • icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire, PO1 3QA, England

      IIF 31 IIF 32 IIF 33
    • icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire, PO1 3QA, United Kingdom

      IIF 34
    • icon of address St Edmund House, Bishop Crispian Way, Portsmouth, PO1 3QA, England

      IIF 35
  • Morgan, Stephen David, Rev Dr
    British priest born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, England

      IIF 36
  • Reverend Doctor Stephen David Morgan
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Edmund House, Bishop Crispian Way, Portsmouth, PO1 3QA, England

      IIF 37
    • icon of address Oaklands Catholic School And Sixth Form College, Stakes Hill Road, Waterlooville, Hampshire, PO7 7BW, England

      IIF 38
  • Morgan, David Steven
    British solicitor born in July 1976

    Resident in Uk

    Registered addresses and corresponding companies
  • Morgan, Stephen David
    British director born in August 1965

    Registered addresses and corresponding companies
    • icon of address The Long House, 9-11 West Street, Warminster, Wiltshire, BA12 8JX

      IIF 85
  • Morgan, Stephen David
    British

    Registered addresses and corresponding companies
  • Morgan, David Steven
    British

    Registered addresses and corresponding companies
  • Morgan, David Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Trinity Park House, Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE, Uk

      IIF 98
  • Morgan, David Steven

    Registered addresses and corresponding companies
    • icon of address Back O Th Bank House, Hereford Street, Bolton, Lancashire, BL1 8HJ

      IIF 99 IIF 100
    • icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom

      IIF 101 IIF 102
  • Morgan, Stephen David

    Registered addresses and corresponding companies
    • icon of address 4 Empress Road, Lyndhurst, Hampshire, SO43 7AE

      IIF 103
child relation
Offspring entities and appointments
Active 8
  • 1
    GAS LITE LIMITED - 2010-10-26
    icon of address 16 Nyes Lane, Southwater, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,796 GBP2015-12-31
    Officer
    icon of calendar 2007-12-06 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Back O'th' Bank House, Hereford Street, Bolton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Oakley House, Mill Street, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 7, Cophall Farm Business Units, Effingham Road, Copthorne, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,154 GBP2024-08-31
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    DIOCESE OF PORTSMOUTH CATHOLIC ACADEMY SUPPORT SERVICE - 2017-02-21
    icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address 16 Nyes Lane, Southwater, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 7 - Director → ME
  • 7
    PROJECT O NEWCO LIMITED - 2009-09-16
    icon of address Back O Th Bank House, Hereford Street, Bolton, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 100 - Secretary → ME
  • 8
    icon of address Back O Th Bank House, Hereford Street, Bolton, Lancashire
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 99 - Secretary → ME
Ceased 74
  • 1
    FIVE STAR FISH LIMITED - 2019-09-11
    TEMP 1 LIMITED - 2010-04-08
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-23 ~ 2015-08-24
    IIF 77 - Director → ME
  • 2
    BADGESURVEY TRADING LIMITED - 1993-07-21
    2 SISTERS FOOD PRODUCTS LIMITED - 2004-07-28
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-23 ~ 2015-08-24
    IIF 78 - Director → ME
  • 3
    VION POULTRY LIMITED - 2013-03-14
    DUNWILCO (1787) LIMITED - 2013-02-25
    icon of address George Street, Coupar Angus, Blairgowrie, Perthshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-23 ~ 2015-08-24
    IIF 41 - Director → ME
  • 4
    WEST COUNTRY FROZEN FOODS LIMITED - 2005-03-01
    NORTHERN FOODS TECHNICAL SERVICES SITE CERTIFICATION LIMITED - 2012-02-16
    DORSET FOOD PRODUCTS LIMITED - 1984-04-02
    2 SISTERS FOOD SITE CERTIFICATION LIMITED - 2012-03-21
    H J NEWPORT LIMITED - 1988-04-18
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 48 - Director → ME
    icon of calendar 2012-10-09 ~ 2015-08-24
    IIF 102 - Secretary → ME
  • 5
    icon of address Charter Place, 23-27 Seaton Place, St. Helier, Jersey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-23 ~ 2015-09-04
    IIF 80 - Director → ME
  • 6
    L.O. JEFFS (HASKAYNE) LIMITED - 1995-09-04
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 76 - Director → ME
  • 7
    icon of address C/o Dhkn Galway Financial Services Centre, Moneenageisha Road, Galway, County Galway, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-09-04
    IIF 84 - Director → ME
    icon of calendar 2012-10-09 ~ 2015-09-04
    IIF 93 - Secretary → ME
  • 8
    icon of address C/o Dhkn, Galway Financial Services Centre, Moneenageisha Road, Galway, County Galway, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-09-04
    IIF 83 - Director → ME
    icon of calendar 2012-10-09 ~ 2015-09-04
    IIF 97 - Secretary → ME
  • 9
    icon of address C/o Dhkn, Galway Financial Services Centre, Moneenageisha Road, Galway, County Galway, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-09-04
    IIF 79 - Director → ME
    icon of calendar 2012-10-09 ~ 2015-09-04
    IIF 95 - Secretary → ME
  • 10
    icon of address C/o Dhkn, Galway Financial Services Centre, Moneenageisha Road, Galway, County Galway, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-09-04
    IIF 81 - Director → ME
    icon of calendar 2012-10-09 ~ 2015-09-04
    IIF 96 - Secretary → ME
  • 11
    DATEVITAL LIMITED - 1990-05-29
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 63 - Director → ME
  • 12
    FOX'S BISCUITS LIMITED - 2020-11-23
    DOMESPEC LIMITED - 1989-03-09
    NORTHERN FOODS GROCERY GROUP LIMITED - 1989-06-19
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 62 - Director → ME
  • 13
    DRESSADMIRE LIMITED - 2022-10-21
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 58 - Director → ME
  • 14
    icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2018-12-31
    IIF 34 - Director → ME
    icon of calendar 2006-12-19 ~ 2007-11-23
    IIF 90 - Secretary → ME
  • 15
    BUANTH LIMITED - 1978-12-31
    DALEPAK FOODS PLC - 1995-12-01
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-16 ~ 2015-08-24
    IIF 55 - Director → ME
  • 16
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2015-08-24
    IIF 51 - Director → ME
  • 17
    F.W. FARNSWORTH LIMITED - 1990-07-25
    PORK FARMS LIMITED - 2007-01-16
    G.FOLWELL & SON LIMITED - 1979-12-31
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 64 - Director → ME
  • 18
    PARK CAKE BAKERIES LIMITED(THE) - 2007-01-22
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Liquidation Corporate
    Officer
    icon of calendar 2013-12-03 ~ 2015-01-27
    IIF 20 - Director → ME
  • 19
    UNIGATE SENIOR PENSIONS SCHEME TRUSTEES LIMITED - 1981-12-31
    SCOT BOWYERS PENSION SCHEME TRUSTEES LIMITED - 1982-07-15
    BOWYERS (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED - 2007-01-22
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 69 - Director → ME
  • 20
    DALEPAK FROZEN FOODS PLC - 1995-12-01
    DALEPAK FOODS PLC - 2006-08-16
    DALEPAK FOODS LIMITED - 2010-08-26
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 60 - Director → ME
  • 21
    icon of address St Edmund House, Bishop Crispian Way, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2018-12-31
    IIF 35 - Director → ME
    icon of calendar 2006-12-19 ~ 2007-11-23
    IIF 88 - Secretary → ME
  • 22
    NORTHERN CONVENIENCE FOODS LIMITED - 1988-10-21
    NEATSINGLE LIMITED - 1988-08-09
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2012-04-16 ~ 2015-08-24
    IIF 72 - Director → ME
  • 23
    BROOMCO (4077) LIMITED - 2016-12-29
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2020-03-31
    IIF 16 - Director → ME
  • 24
    BROOMCO (4087) LIMITED - 2016-06-26
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2020-03-31
    IIF 10 - Director → ME
  • 25
    J. SAUNDERS & SONS LIMITED - 1997-10-06
    CPL INDUSTRIES LIMITED - 1998-01-23
    CPL FUELS LIMITED - 2018-07-24
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2020-03-31
    IIF 17 - Director → ME
  • 26
    icon of address Westthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-28 ~ 2020-03-31
    IIF 15 - Director → ME
  • 27
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 59 - Director → ME
  • 28
    icon of address Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 42 - Director → ME
  • 29
    THE CATHOLIC ACADEMY TRUST IN HAVANT - 2017-03-27
    icon of address Oaklands Catholic School And Sixth Form College, Stakes Hill Road, Waterlooville, Hampshire, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-11-26 ~ 2020-01-10
    IIF 38 - Has significant influence or control over the trustees of a trust OE
  • 30
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 66 - Director → ME
  • 31
    CASHFORD LIMITED - 1993-01-05
    icon of address Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 43 - Director → ME
  • 32
    PORK FARMS LIMITED - 1990-07-25
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2015-08-24
    IIF 45 - Director → ME
  • 33
    CHARTBETTER LIMITED - 1990-05-29
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 52 - Director → ME
  • 34
    AVANA MEAT PRODUCTS LIMITED - 1989-05-26
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 56 - Director → ME
  • 35
    icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2012-12-17
    IIF 36 - Director → ME
  • 36
    READY ROASTED CHICKENS LIMITED - 1994-07-19
    BEVERLEY HOUSE (4000) LIMITED - 1998-07-31
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 70 - Director → ME
  • 37
    icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2018-12-31
    IIF 30 - Director → ME
    icon of calendar 2006-12-19 ~ 2007-11-23
    IIF 89 - Secretary → ME
  • 38
    NEWDALE BAKERY CO. LIMITED - 1991-06-21
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 61 - Director → ME
  • 39
    icon of address Po Box 309, Ugland House, South Church Street, Grand Cayman Cayman Islands, Cayman Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2015-08-05
    IIF 22 - Director → ME
    icon of calendar 2012-11-19 ~ 2015-08-05
    IIF 94 - Secretary → ME
  • 40
    icon of address Mexborough Business Centre, College Road, Mexborough, South Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-09-10 ~ 2020-03-31
    IIF 14 - Director → ME
  • 41
    icon of address Mexborough Business Centre, College Road, Mexborough, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2020-03-31
    IIF 13 - Director → ME
  • 42
    BROOMCO (853) LIMITED - 1995-06-05
    COAL PRODUCTS HOLDINGS LIMITED - 1998-01-23
    CPL INDUSTRIES LIMITED - 2023-07-18
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2020-03-31
    IIF 18 - Director → ME
  • 43
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 47 - Director → ME
  • 44
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 65 - Director → ME
  • 45
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 73 - Director → ME
  • 46
    VION RED MEAT LIMITED - 2013-03-14
    2 SISTERS RED MEAT LIMITED - 2018-07-31
    DUNWILCO (1788) LIMITED - 2013-02-25
    icon of address Kepak Group Limited Cookston Road, Portlethen, Aberdeen, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,401,357 GBP2024-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2015-08-24
    IIF 40 - Director → ME
  • 47
    ATIA DEVELOPMENTS LTD - 2014-07-09
    E2 HOMES LIMITED - 2016-08-17
    icon of address March House March Lane, Mollington, Banbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -873 GBP2016-09-30
    Officer
    icon of calendar 2010-12-08 ~ 2012-12-08
    IIF 26 - Director → ME
  • 48
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 68 - Director → ME
  • 49
    icon of address 19 Bedford Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 39 - Director → ME
  • 50
    THE CATHOLIC ACADEMY TRUST IN ALDERSHOT - 2017-03-22
    icon of address St Joseph's Catholic Primary School, Bridge Road, Aldershot, England
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2017-11-01 ~ 2020-07-31
    IIF 37 - Has significant influence or control OE
  • 51
    CAYNOR LIMITED - 1984-04-25
    icon of address Po Box 309 Ugland House, South Church Street, Grand Cayman Cayman Islands, British West Indies, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2015-08-05
    IIF 21 - Director → ME
    icon of calendar 2012-11-19 ~ 2015-08-05
    IIF 98 - Secretary → ME
  • 52
    WALKER AND MARTIN LIMITED - 1977-12-31
    NORTHERN FOODS TRANSPORT LIMITED - 1980-12-31
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 50 - Director → ME
  • 53
    FIREREALM LIMITED - 2001-08-28
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 57 - Director → ME
  • 54
    FOX'S BISCUITS LIMITED - 1989-06-19
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-16 ~ 2015-08-24
    IIF 74 - Director → ME
  • 55
    NORTHERN FOODS P L C - 2011-05-27
    NORTHERN FOODS PLC - 2011-05-27
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents, 24 offsprings)
    Officer
    icon of calendar 2014-10-31 ~ 2015-08-24
    IIF 44 - Director → ME
    icon of calendar 2012-04-16 ~ 2015-08-24
    IIF 101 - Secretary → ME
  • 56
    PORTSMOUTH DIOCESAN CLUBS LIMITED - 1998-03-31
    icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2018-12-31
    IIF 32 - Director → ME
    icon of calendar 2006-12-19 ~ 2007-11-23
    IIF 103 - Secretary → ME
  • 57
    icon of address Colmore Court, 9 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2014-08-03
    IIF 19 - Director → ME
  • 58
    DIOCESE OF PORTSMOUTH CATHOLIC ACADEMY SUPPORT SERVICE - 2017-02-21
    icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-28 ~ 2018-12-31
    IIF 25 - Director → ME
  • 59
    icon of address C/o Dhkn, Galway Financial Services Centre, Moneenageisha Road, Galway, County Galway, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-19 ~ 2015-09-04
    IIF 82 - Director → ME
    icon of calendar 2012-10-09 ~ 2015-09-04
    IIF 92 - Secretary → ME
  • 60
    icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2018-12-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 61
    icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-17 ~ 2018-12-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-17
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 62
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2015-08-24
    IIF 49 - Director → ME
  • 63
    PRINTANY LIMITED - 1994-06-01
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-16 ~ 2015-08-25
    IIF 46 - Director → ME
  • 64
    STANDRARE LIMITED - 1987-12-17
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-16 ~ 2015-08-24
    IIF 54 - Director → ME
  • 65
    APOSTLESHIP OF THE SEA - 2019-08-19
    icon of address 39 Eccleston Square Eccleston Square, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2010-03-02 ~ 2019-03-03
    IIF 27 - Director → ME
  • 66
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 71 - Director → ME
  • 67
    icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2018-12-31
    IIF 31 - Director → ME
    icon of calendar 2006-12-19 ~ 2007-11-23
    IIF 87 - Secretary → ME
  • 68
    MHS EDUCATION - 2012-09-06
    icon of address Bruntcliffe Academy Bruntcliffe Lane, Morley, Leeds
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-09-01 ~ 2023-12-28
    IIF 11 - Director → ME
    icon of calendar 2010-12-09 ~ 2017-07-31
    IIF 12 - Director → ME
  • 69
    icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2018-12-31
    IIF 29 - Director → ME
    icon of calendar 2006-12-19 ~ 2007-11-23
    IIF 86 - Secretary → ME
  • 70
    NO. 177 LEICESTER LIMITED - 1992-03-09
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-24
    IIF 53 - Director → ME
  • 71
    THE WILD TROUT SOCIETY - 2005-02-15
    icon of address First Floor Unit 4, Broadfield Court, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-04-11 ~ 2000-12-14
    IIF 85 - Director → ME
  • 72
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 67 - Director → ME
  • 73
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-08-25
    IIF 75 - Director → ME
  • 74
    icon of address St Edmund House, Bishop Crispian Way, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2018-12-31
    IIF 33 - Director → ME
    icon of calendar 2006-12-19 ~ 2007-11-23
    IIF 91 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.