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

Halliwell, Jeffrey John

    Related profiles found in government register
  • Halliwell, Jeffrey John
    British chair of transport focus born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleetbank House, 2-6 Salisbury Square, London, EC4Y 8JX, United Kingdom

      IIF 1
  • Halliwell, Jeffrey John
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishops House, Artemis Drive, Tachbrook Park, Warwick, CV34 6UD, England

      IIF 2
  • Halliwell, Jeffrey John
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-26, King Street, King's Lynn, Norfolk, PE30 1HJ

      IIF 3
    • icon of address Viewpoint, 240 London Road, Staines-upon-thames, Middlesex, TW18 4JT, England

      IIF 4
  • Halliwell, Jeffrey John
    British managing director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b, The Avenue, Moulton, Northampton, NN3 7TL, England

      IIF 5
  • Halliwell, Jeffrey John
    British non executive director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viewpoint, 240 London Road, Staines-upon-thames, Middlesex, TW18 4JT, England

      IIF 6
  • Halliwell, Jeffrey
    British chair of transport focus born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleetbank House 2-6, Salisbury Square, London, EC4Y 8JX, United Kingdom

      IIF 7
  • Halliwell, Jeffrey
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 8
  • Halliwell, Jeffrey John
    British company director born in April 1954

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address White Lodge Farm, Marefield Lane, Halstead, Leicester, Leicestershire, LE7 9DE

      IIF 9 IIF 10
    • icon of address National Badminton Centre, Badminton, Bradwell Road, Loughton Lodge, Milton Keynes, Buckinghamshiremk8 9la

      IIF 11
  • Halliwell, Jeffrey John
    British director born in April 1954

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 115, George Street, Edinburgh, EH2 4JN, Scotland

      IIF 12
    • icon of address Great Witchingham Hall, Great Witchingham, Norwich, NR9 5QD

      IIF 13
  • Halliwell, Jeffrey John
    British executive born in April 1954

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address White Lodge Farm, Marefield Lane, Halstead, Leicester, Leicestershire, LE7 9DE

      IIF 14
  • Halliwell, Jeffrey John
    British former managing director born in April 1954

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Shaw House, Epsom Square, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XJ, Uk

      IIF 15
  • Halliwell, Jeffrey John
    British managing director born in April 1954

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address White Lodge Farm, Marefield Lane, Halstead, Leicester, Leicestershire, LE7 9DE

      IIF 16 IIF 17 IIF 18
  • Halliwell, Jeffrey John
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-26, King Street, King's Lynn, Norfolk, PE30 1HJ

      IIF 19
    • icon of address 2nd, Floor, Sun Alliance House 16 - 26 Albert Road, Middlesbrough, TS1 1PR, United Kingdom

      IIF 20
  • Halliwell, Jeffrey John
    British former managing director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton Plaza/111, Upper Richmond Road, Putney, London, SW15 2TJ, United Kingdom

      IIF 21
  • Mr Jeffrey John Halliwell
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleetbank House, 2-6 Salisbury Square, London, EC4Y 8JX, United Kingdom

      IIF 22
    • icon of address 61a, South Street, Oakham, Rutland, LE15 6BG

      IIF 23
    • icon of address Bishops House, Artemis Drive, Tachbrook Park, Warwick, CV34 6UD, England

      IIF 24
  • Mr Jeff Halliwell
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fleetbank House 2-6, Salisbury Square, London, EC4Y 8JX, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 61a South Street, Oakham, Rutland
    Active Corporate (1 parent)
    Equity (Company account)
    176 GBP2025-03-31
    Officer
    icon of calendar 2008-11-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address Rourke House, Kingsbury Crescent, Staines-upon-thames, England
    Active Corporate (12 parents)
    Equity (Company account)
    694,406 GBP2024-09-30
    Officer
    icon of calendar 2014-10-01 ~ 2020-05-26
    IIF 4 - Director → ME
  • 2
    AIRPORT COORDINATION 2014 LIMITED - 2014-04-11
    AIRPORT CO-ORDINATION LIMITED - 2014-04-11
    SERVEPOWER LIMITED - 1991-07-11
    icon of address Rourke House, Kingsbury Crescent, Staines-upon-thames, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    2,398,211 GBP2024-09-30
    Officer
    icon of calendar 2013-07-30 ~ 2020-05-26
    IIF 6 - Director → ME
  • 3
    NATURES MENU LIMITED - 2012-05-30
    icon of address Natures Menu Limited Falcon Road, Snetterton, Norwich, Norfolk, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-30 ~ 2020-02-27
    IIF 3 - Director → ME
  • 4
    BBOC 2000 LIMITED - 2007-10-29
    icon of address National Badminton Centre Bradwell Road, Loughton Lodge, Milton Keynes, Buckinghamshire
    Active Corporate (8 parents)
    Equity (Company account)
    14,476 GBP2024-03-31
    Officer
    icon of calendar 2012-01-05 ~ 2012-06-29
    IIF 11 - Director → ME
  • 5
    BERNARD MATTHEWS FOODS LIMITED - 2016-09-21
    BERNARD MATTHEWS KITCHENS LIMITED - 1998-12-31
    SLIMCRETE LIMITED - 1984-10-01
    icon of address Four, Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-15 ~ 2010-08-13
    IIF 13 - Director → ME
  • 6
    CAFEDIRECT LIMITED - 2003-12-17
    icon of address 115 George Street, Edinburgh, Scotland
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-01 ~ 2018-04-10
    IIF 12 - Director → ME
  • 7
    WANDSWORTH TRAINING AGENCY - 1995-10-27
    WANDSWORTH TRAINING WORKSHOP LIMITED - 1983-09-09
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2012-11-23
    IIF 21 - Director → ME
  • 8
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-09-01 ~ 2024-05-21
    IIF 8 - Director → ME
  • 9
    HOME-START LEICESTER, MELTON AND RUTLAND - 2017-04-10
    HOME-START LEICESTER - 2016-05-04
    icon of address Business Box, 3 Oswin Road, Leicester, England
    Active Corporate (8 parents)
    Equity (Company account)
    190,162 GBP2024-03-31
    Officer
    icon of calendar 2008-12-16 ~ 2009-05-29
    IIF 17 - Director → ME
  • 10
    MICROBAN (U.K.) LIMITED - 2001-02-16
    MICROBAN LIMITED - 1998-03-10
    LAKETOUR LIMITED - 1997-06-26
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2002-05-24
    IIF 18 - Director → ME
  • 11
    ANGLIAN MEAT PRODUCTS LIMITED - 2013-03-21
    ANGLIAN MEAT PRODUCTS (WATTON) LIMITED - 1997-10-22
    icon of address Natures Menu Limited Falcon Road, Snetterton, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2017-07-13
    IIF 19 - Director → ME
  • 12
    PROMOVITA LTD. - 2016-01-13
    icon of address Englsea House, Barthomley Road, Crewe, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2008-10-17
    IIF 14 - Director → ME
  • 13
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (14 parents, 10 offsprings)
    Officer
    icon of calendar 2011-01-27 ~ 2012-11-23
    IIF 15 - Director → ME
  • 14
    GRASSFLIP LIMITED - 2006-10-16
    icon of address The Lake District Creamery Station Road, Aspatria, Wigton, Cumbria
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-07 ~ 2008-11-12
    IIF 16 - Director → ME
  • 15
    THE LAKE DISTRICT CHEESE COMPANY LIMITED - 2013-02-19
    icon of address The Lake District Creamery, Station Road, Wigton, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2007-09-17 ~ 2008-11-12
    IIF 10 - Director → ME
  • 16
    icon of address Station Road Station Road, Aspatria, Wigton, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2008-05-13 ~ 2008-11-12
    IIF 9 - Director → ME
  • 17
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-10-07 ~ 2022-05-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ 2022-05-31
    IIF 22 - Has significant influence or control OE
  • 18
    icon of address Trafalgar House, 5 Fitzalan Place, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    53,006 GBP2024-03-31
    Officer
    icon of calendar 2018-06-29 ~ 2022-05-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2022-05-31
    IIF 25 - Has significant influence or control OE
  • 19
    SYMBOLS WORLDWIDE LIMITED - 2022-08-25
    icon of address Bishops House Artemis Drive, Tachbrook Park, Warwick, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,756,661 GBP2024-08-31
    Officer
    icon of calendar 2021-01-01 ~ 2024-12-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-31 ~ 2024-12-31
    IIF 24 - Has significant influence or control OE
  • 20
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2016-06-29
    IIF 20 - 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.