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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 7
  • 1
    Conway, Michelle Mary
    Born in March 1986
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-03-18 ~ now
    OF - Director → CIF 0
  • 2
    Ekelund, Erik Oskar
    Born in March 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ now
    OF - Director → CIF 0
  • 3
    Wodskou, Michael
    Born in June 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-02-06 ~ now
    OF - Director → CIF 0
    Wodskou, Michael
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-02-22 ~ now
    OF - Secretary → CIF 0
  • 4
    Stroemstad, Tommy
    Born in July 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2025-06-05 ~ now
    OF - Director → CIF 0
  • 5
    Diepenbroek, Carl John
    Born in December 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2025-03-19 ~ now
    OF - Director → CIF 0
  • 6
    Eilertsen, Surabhi
    Born in September 1992
    Individual (1 offspring)
    Officer
    icon of calendar 2025-03-19 ~ now
    OF - Director → CIF 0
  • 7
    NIC ENTERPRISES LIMITED - now
    WODSKOU LIMITED - 2012-04-02
    icon of addressUnit 8, Bodmin Business Park, Launceston Road, Bodmin, England
    Active Corporate (7 parents, 11 offsprings)
    Equity (Company account)
    100,734,787 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 22
  • 1
    Venditti, Nicholas Philip
    Salesperson born in December 1971
    Individual
    Officer
    icon of calendar 2006-09-09 ~ 2023-12-01
    OF - Director → CIF 0
    Venditti, Nicholas Philip
    Individual
    Officer
    icon of calendar 2013-09-09 ~ 2022-12-13
    OF - Secretary → CIF 0
    Mr Nicholas Philip Venditti
    Born in December 1971
    Individual
    Person with significant control
    icon of calendar 2017-10-18 ~ 2018-10-18
    PE - Has significant influence or controlCIF 0
  • 2
    Mr Michael George Forrester
    Born in August 1956
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2017-10-18 ~ 2018-10-18
    PE - Has significant influence or controlCIF 0
  • 3
    Edwards, Stephen John
    Director born in January 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ 2023-09-12
    OF - Director → CIF 0
  • 4
    Marcantonio, Riccardo Antonio
    Director born in June 1980
    Individual
    Officer
    icon of calendar 2018-09-01 ~ 2025-03-10
    OF - Director → CIF 0
  • 5
    Marcantonio, Phillip Brian
    Biscuit Manufacturer born in August 1939
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2017-02-06
    OF - Director → CIF 0
  • 6
    Cherry Blumbery
    Born in April 1963
    Individual
    Person with significant control
    icon of calendar 2017-10-18 ~ 2018-10-18
    PE - Has significant influence or controlCIF 0
  • 7
    Osmundsen, Tor Agner
    Director Of Subsidaries born in September 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2023-09-12
    OF - Director → CIF 0
    Tor Agner Osmundsen
    Born in September 1978
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-10-18 ~ 2018-10-18
    PE - Has significant influence or controlCIF 0
  • 8
    Venditti, Franco
    Biscuit Manufacturer born in May 1939
    Individual
    Officer
    icon of calendar ~ 2016-01-01
    OF - Director → CIF 0
  • 9
    Hoffman, Carsten
    Managing Director born in October 1955
    Individual
    Officer
    icon of calendar 2013-02-01 ~ 2016-06-01
    OF - Director → CIF 0
    Hoffmann, Carsten
    Director born in October 1955
    Individual
    Officer
    icon of calendar 2025-03-19 ~ 2025-06-05
    OF - Director → CIF 0
  • 10
    Marcantonio, Bernard Michael Vincent
    Biscuit Manufacturer born in April 1946
    Individual
    Officer
    icon of calendar ~ 2001-10-30
    OF - Director → CIF 0
  • 11
    Bruck, Thomas Ernst
    Director born in June 1962
    Individual
    Officer
    icon of calendar 2017-02-06 ~ 2021-01-01
    OF - Director → CIF 0
    Thomas Ernst Bruck
    Born in June 1962
    Individual
    Person with significant control
    icon of calendar 2017-10-18 ~ 2018-10-18
    PE - Has significant influence or controlCIF 0
  • 12
    Marcantonio, Remo Filippo James
    Biscuit Manufacturer born in August 1950
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 2017-02-06
    OF - Director → CIF 0
    Marcantonio, Remo Filippo James
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 2013-02-01
    OF - Secretary → CIF 0
  • 13
    Michael Wodskou
    Born in July 1967
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2017-10-18 ~ 2018-10-18
    PE - Has significant influence or controlCIF 0
  • 14
    Surana, Shashi Prakash
    Chief Financial Officer born in December 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-12-13 ~ 2024-02-22
    OF - Director → CIF 0
    Surana, Shashi
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-12-13 ~ 2024-02-22
    OF - Secretary → CIF 0
  • 15
    Marcantonio, Rolando Alfonso Luigi
    Biscuit Manufacturer born in April 1940
    Individual
    Officer
    icon of calendar ~ 2006-09-09
    OF - Director → CIF 0
  • 16
    Aalhuizen, John Patrick
    Director born in May 1965
    Individual
    Officer
    icon of calendar 2017-02-06 ~ 2020-07-08
    OF - Director → CIF 0
    John Patrick Aalhuizen
    Born in May 1965
    Individual
    Person with significant control
    icon of calendar 2017-10-18 ~ 2018-10-18
    PE - Has significant influence or controlCIF 0
  • 17
    Pooley, Bernard Bertram
    Finance Director born in March 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-02-06 ~ 2022-12-13
    OF - Director → CIF 0
    Mr Bernard Bertram Pooley
    Born in March 1957
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-10-18 ~ 2018-10-18
    PE - Has significant influence or controlCIF 0
  • 18
    Millar, Nadia
    Director born in January 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-02-06 ~ 2025-03-19
    OF - Director → CIF 0
    Mrs Nadia Millar
    Born in January 1968
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2017-10-18 ~ 2018-10-18
    PE - Has significant influence or controlCIF 0
  • 19
    Ostensvig, Pal
    Director born in February 1967
    Individual
    Officer
    icon of calendar 2013-02-01 ~ 2015-10-01
    OF - Director → CIF 0
  • 20
    icon of addressPo Box 423, Skoyen, No-0213 Oslo, Norway
    Corporate (2 offsprings)
    Person with significant control
    2017-10-18 ~ 2018-10-18
    PE - Has significant influence or controlCIF 0
  • 21
    icon of addressPo Box 144, 2026 Skjetten, Norway, Norway
    Corporate (1 offspring)
    Person with significant control
    2017-10-18 ~ 2018-10-18
    PE - Has significant influence or controlCIF 0
  • 22
    icon of addressPo Box 423, Skoyen, No-0213 Oslo, Norway
    Corporate
    Person with significant control
    2017-10-18 ~ 2018-10-18
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

NIC ICE LIMITED

Previous names
MARCANTONIO FOODS.LIMITED - 2018-05-22
MARCANTONIO FOODS LIMITED - 2020-01-03
Standard Industrial Classification
10890 - Manufacture Of Other Food Products N.e.c.
Brief company account
(expand)
Creditors
Current, Amounts falling due within one year
-10,187,557 GBP2023-12-31
Net Current Assets/Liabilities
4,375,795 GBP2024-12-31
5,247,122 GBP2023-12-31
Total Assets Less Current Liabilities
19,157,655 GBP2024-12-31
20,442,066 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-9,216,752 GBP2023-12-31
Net Assets/Liabilities
8,950,686 GBP2024-12-31
10,509,401 GBP2023-12-31
Equity
Called up share capital
221,472 GBP2024-12-31
221,472 GBP2023-12-31
221,472 GBP2022-12-31
Share premium
586,801 GBP2024-12-31
586,801 GBP2023-12-31
586,801 GBP2022-12-31
Revaluation reserve
1,815,836 GBP2024-12-31
1,815,836 GBP2023-12-31
1,815,836 GBP2022-12-31
Retained earnings (accumulated losses)
4,228,926 GBP2024-12-31
5,787,641 GBP2023-12-31
6,746,017 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-1,558,715 GBP2024-01-01 ~ 2024-12-31
-958,376 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
45,500 GBP2024-01-01 ~ 2024-12-31
56,380 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
2092024-01-01 ~ 2024-12-31
2432023-01-01 ~ 2023-12-31
Wages/Salaries
7,714,045 GBP2024-01-01 ~ 2024-12-31
8,708,172 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
252,977 GBP2024-01-01 ~ 2024-12-31
413,779 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
8,759,184 GBP2024-01-01 ~ 2024-12-31
9,986,529 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
1,144,286 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
349,764 GBP2024-01-01 ~ 2024-12-31
247,653 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
305,561 GBP2024-12-31
305,561 GBP2023-12-31
Computer software
1,371,406 GBP2024-12-31
1,327,289 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
38,631 GBP2024-12-31
38,631 GBP2023-12-31
Intangible Assets - Gross Cost
1,715,598 GBP2024-12-31
1,671,481 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
215,669 GBP2024-12-31
207,113 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
27,100 GBP2024-12-31
23,536 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,188,517 GBP2024-12-31
1,008,792 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
8,556 GBP2024-01-01 ~ 2024-12-31
Patents/Trademarks/Licences/Concessions
3,564 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
179,725 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Goodwill
89,892 GBP2024-12-31
98,448 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
11,531 GBP2024-12-31
15,095 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
8,597,051 GBP2023-12-31
Improvements to leasehold property
2,820,601 GBP2024-12-31
2,816,424 GBP2023-12-31
Plant and equipment
7,847,891 GBP2024-12-31
7,583,951 GBP2023-12-31
Furniture and fittings
1,908,347 GBP2024-12-31
2,015,588 GBP2023-12-31
Computers
227,380 GBP2024-12-31
164,348 GBP2023-12-31
Motor vehicles
188,489 GBP2024-12-31
148,539 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
21,589,759 GBP2024-12-31
21,325,901 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-455,537 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-155,649 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-766,477 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
8,597,051 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
1,397,051 GBP2023-12-31
Improvements to leasehold property
817,617 GBP2024-12-31
677,592 GBP2023-12-31
Plant and equipment
3,547,322 GBP2024-12-31
3,279,013 GBP2023-12-31
Furniture and fittings
1,332,690 GBP2024-12-31
1,291,762 GBP2023-12-31
Computers
128,325 GBP2024-12-31
58,936 GBP2023-12-31
Motor vehicles
111,975 GBP2024-12-31
89,292 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
7,334,980 GBP2024-12-31
6,793,646 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
206,761 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
672,561 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
185,016 GBP2024-01-01 ~ 2024-12-31
Computers
69,389 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
22,683 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,156,410 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-404,252 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-144,088 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-615,076 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
7,200,000 GBP2024-12-31
7,200,000 GBP2023-12-31
Improvements to leasehold property
2,002,984 GBP2024-12-31
2,138,832 GBP2023-12-31
Plant and equipment
4,300,569 GBP2024-12-31
4,304,938 GBP2023-12-31
Furniture and fittings
575,657 GBP2024-12-31
723,826 GBP2023-12-31
Computers
99,055 GBP2024-12-31
105,412 GBP2023-12-31
Motor vehicles
76,514 GBP2024-12-31
59,247 GBP2023-12-31
Finished Goods/Goods for Resale
6,094,219 GBP2024-12-31
7,992,754 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
3,426,806 GBP2024-12-31
3,805,115 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
29,040 GBP2024-12-31
246,509 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,346,361 GBP2024-12-31
1,216,818 GBP2023-12-31
Other Debtors
Current
241,103 GBP2024-12-31
21,653 GBP2023-12-31
Prepayments/Accrued Income
Current
509,424 GBP2024-12-31
327,616 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
5,552,734 GBP2024-12-31
Current, Amounts falling due within one year
5,617,711 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
8,430,958 GBP2024-12-31
6,515,590 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
15,020 GBP2024-12-31
18,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,441,961 GBP2024-12-31
1,006,031 GBP2023-12-31
Amounts owed to group undertakings
Current
156,221 GBP2024-12-31
862,861 GBP2023-12-31
Other Taxation & Social Security Payable
Current
167,740 GBP2024-12-31
216,646 GBP2023-12-31
Other Creditors
Current
89,830 GBP2024-12-31
102,056 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,490,390 GBP2024-12-31
1,466,373 GBP2023-12-31
Creditors
Current
11,792,120 GBP2024-12-31
10,187,557 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
15,020 GBP2023-12-31
Other Remaining Borrowings
Non-current
9,177,302 GBP2024-12-31
9,201,732 GBP2023-12-31
Creditors
Non-current
9,177,302 GBP2024-12-31
9,216,752 GBP2023-12-31
Bank Overdrafts
8,430,958 GBP2024-12-31
6,515,590 GBP2023-12-31
Total Borrowings
17,608,260 GBP2024-12-31
15,717,322 GBP2023-12-31
Current
8,430,958 GBP2024-12-31
6,515,590 GBP2023-12-31
Non-current
9,177,302 GBP2024-12-31
9,201,732 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
15,020 GBP2024-12-31
18,000 GBP2023-12-31
Minimum gross finance lease payments owing
15,020 GBP2024-12-31
33,020 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
41,472 shares2024-12-31
41,472 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
180,000 shares2024-12-31
180,000 shares2023-12-31
Equity
Called up share capital
221,472 GBP2024-12-31
221,472 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,348,711 GBP2024-12-31
1,372,332 GBP2023-12-31
Between two and five year
4,621,124 GBP2024-12-31
3,033,387 GBP2023-12-31
More than five year
1,550,356 GBP2024-12-31
1,040,278 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
7,520,191 GBP2024-12-31
5,445,997 GBP2023-12-31

  • NIC ICE LIMITED
    Info
    MARCANTONIO FOODS.LIMITED - 2018-05-22
    MARCANTONIO FOODS LIMITED - 2018-05-22
    Registered number 00394506
    icon of address20 Thames Road, Barking, Essex IG11 0HZ
    PRIVATE LIMITED COMPANY incorporated on 1945-04-06 (80 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-15
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.