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 39
  • 1
    Rich, Michael William
    Born in July 1947
    Individual (276 offsprings)
    Officer
    1999-04-14 ~ 1999-05-27
    OF - Nominee Director → CIF 0
  • 2
    Faller, Guy Nicholas Anthony
    Director born in September 1958
    Individual (43 offsprings)
    Officer
    2013-12-12 ~ 2015-05-11
    OF - Director → CIF 0
  • 3
    Caborn, Stuart Ian
    Director born in February 1975
    Individual (1 offspring)
    Officer
    2015-05-11 ~ 2019-11-22
    OF - Director → CIF 0
  • 4
    Saunders, Timothy James
    Individual (8 offsprings)
    Officer
    2022-07-14 ~ 2023-06-08
    OF - Secretary → CIF 0
  • 5
    Leadbeater, Stephen Paul
    Finance Director born in June 1961
    Individual (131 offsprings)
    Officer
    2002-12-02 ~ 2013-03-31
    OF - Director → CIF 0
  • 6
    Fitzpatrick, Seamus Philip
    Financier born in November 1966
    Individual (43 offsprings)
    Officer
    2002-06-27 ~ 2002-07-12
    OF - Director → CIF 0
    OF - Director → CIF 0
  • 7
    Parker, Michael
    Director born in December 1953
    Individual (58 offsprings)
    Officer
    1999-06-15 ~ 2008-09-24
    OF - Director → CIF 0
    Parker, Michael
    Individual (58 offsprings)
    Officer
    2002-04-15 ~ 2002-06-18
    OF - Secretary → CIF 0
  • 8
    Ward, Peter Selwyn
    Director born in July 1958
    Individual (9 offsprings)
    Officer
    2014-04-10 ~ 2016-07-31
    OF - Director → CIF 0
  • 9
    Lofts, Malcolm Herbert
    Finance Director born in December 1958
    Individual (33 offsprings)
    Officer
    2013-03-31 ~ 2017-12-31
    OF - Director → CIF 0
  • 10
    Parker, Christopher Frank
    Group Treasurer born in April 1959
    Individual (36 offsprings)
    Officer
    2013-12-12 ~ 2015-05-11
    OF - Director → CIF 0
  • 11
    Ho, Simon Kin-man
    Born in December 1977
    Individual (64 offsprings)
    Officer
    2023-12-18 ~ now
    OF - Director → CIF 0
  • 12
    Britton, Christopher Paul
    Director born in December 1957
    Individual (74 offsprings)
    Officer
    2009-08-17 ~ 2012-12-18
    OF - Director → CIF 0
  • 13
    Harkjaer, Per
    Director born in April 1957
    Individual (64 offsprings)
    Officer
    2008-10-13 ~ 2009-07-31
    OF - Director → CIF 0
  • 14
    Cane, James Robert
    Company Director born in July 1952
    Individual (23 offsprings)
    Officer
    2002-02-01 ~ 2008-09-24
    OF - Director → CIF 0
  • 15
    Mehrdad Michael Latifi
    Born in October 1962
    Individual (29 offsprings)
    Person with significant control
    2021-04-30 ~ now
    PE - Has significant influence or controlCIF 0
  • 16
    Rutherford, Andrew John Harding
    Chief Finance Officer born in July 1969
    Individual (40 offsprings)
    Officer
    2022-03-24 ~ 2023-12-18
    OF - Director → CIF 0
  • 17
    Hudson, Wayne Brian
    Director born in September 1964
    Individual (6 offsprings)
    Officer
    2014-04-10 ~ 2015-07-31
    OF - Director → CIF 0
  • 18
    Warner, William
    Chartered Secretary born in July 1968
    Individual (260 offsprings)
    Officer
    1999-04-14 ~ 1999-05-27
    OF - Director → CIF 0
  • 19
    Griffiths, Wynne Philip Morgan
    Director born in October 1948
    Individual (31 offsprings)
    Officer
    1999-07-02 ~ 2008-08-21
    OF - Director → CIF 0
  • 20
    Harrison, Louise
    Solicitor born in April 1973
    Individual (1 offspring)
    Officer
    1999-05-26 ~ 1999-05-27
    OF - Director → CIF 0
  • 21
    Busby, Timothy Mark
    Director born in May 1964
    Individual (99 offsprings)
    Officer
    2017-12-01 ~ 2019-09-12
    OF - Director → CIF 0
  • 22
    Showalter, William John
    Group Chief Financial Officer born in January 1963
    Individual (23 offsprings)
    Officer
    2013-12-12 ~ 2019-07-04
    OF - Director → CIF 0
  • 23
    Kestemont, Michael Kamiel Jan Alfons
    Director born in April 1978
    Individual (43 offsprings)
    Officer
    2019-07-04 ~ 2021-10-22
    OF - Director → CIF 0
  • 24
    Kerrigan, Dominic Eugene
    Director born in October 1972
    Individual (3 offsprings)
    Officer
    2015-05-11 ~ 2020-06-10
    OF - Director → CIF 0
  • 25
    O'donnell, Michael Kane
    Investment Manager born in April 1967
    Individual (57 offsprings)
    Officer
    1999-05-27 ~ 2000-04-07
    OF - Director → CIF 0
  • 26
    Ellis, Stephen Paul
    Director born in September 1971
    Individual (28 offsprings)
    Officer
    2021-10-12 ~ 2022-07-18
    OF - Director → CIF 0
  • 27
    Den Hollander, Leendert Pieter
    Director born in January 1969
    Individual (18 offsprings)
    Officer
    2012-01-23 ~ 2014-04-30
    OF - Director → CIF 0
  • 28
    Jones, Daniel Howard
    Individual (23 offsprings)
    Officer
    2023-06-08 ~ 2024-12-10
    OF - Secretary → CIF 0
  • 29
    Smith, Simon John
    Born in September 1962
    Individual (27 offsprings)
    Officer
    2019-11-25 ~ now
    OF - Director → CIF 0
  • 30
    Wilson, Andrew George Richard
    Finance Director born in February 1955
    Individual (57 offsprings)
    Officer
    2000-04-19 ~ 2001-12-27
    OF - Director → CIF 0
    Wilson, Andrew George Richard
    Individual (57 offsprings)
    Officer
    2000-05-22 ~ 2001-12-27
    OF - Secretary → CIF 0
  • 31
    Walker, Diane Susan
    Director born in May 1972
    Individual (90 offsprings)
    Officer
    2019-11-25 ~ 2021-10-22
    OF - Director → CIF 0
  • 32
    Amirahmadi, Afshin
    Born in November 1969
    Individual (58 offsprings)
    Officer
    2023-12-18 ~ now
    OF - Director → CIF 0
  • 33
    Mitchell, Michael Edwin
    Director born in October 1958
    Individual (4 offsprings)
    Officer
    2015-05-11 ~ 2015-10-23
    OF - Director → CIF 0
  • 34
    Von Paleske, Andreas
    Director born in May 1977
    Individual (14 offsprings)
    Officer
    2012-02-23 ~ 2013-01-31
    OF - Director → CIF 0
  • 35
    Hill, James Jasper
    Chief Executive born in February 1961
    Individual (11 offsprings)
    Officer
    2013-12-12 ~ 2015-12-31
    OF - Director → CIF 0
  • 36
    Powell, Robert James
    Individual (5 offsprings)
    Officer
    2024-12-10 ~ now
    OF - Secretary → CIF 0
  • 37
    MITRE SECRETARIES LIMITED
    - now 01447749
    INVERESK SECRETARIES LIMITED - 1990-11-16
    Mitre House, 160 Aldersgate Street, London
    Active Corporate (22 parents, 1519 offsprings)
    Officer
    1999-04-14 ~ 2000-05-22
    OF - Nominee Secretary → CIF 0
    2001-12-27 ~ 2002-04-15
    OF - Secretary → CIF 0
  • 38
    YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED
    - now 03628503
    FINDUS UK GROUP LIMITED - 2015-11-04
    FOODVEST UK LIMITED - 2010-08-12
    YOUNG'S SEAFOOD GROUP LIMITED - 2008-04-07
    YOUNG'S SEAFOOD LIMITED - 2007-08-29
    YOUNG'S BLUECREST SEAFOOD HOLDINGS LIMITED - 2006-04-21
    YOUNGS BLUECREST SEAFOOD HOLDINGS LIMITED - 2001-07-31
    YOUNGS BLUECREST SEAFOOD LIMITED - 2000-12-29
    BLUECREST SEAFOOD LIMITED - 1999-07-22
    INTERCEDE 1361 LIMITED - 1998-10-12
    Ross House, Wickham Road, Grimsby, England
    Active Corporate (43 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 39
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    - now 02249348
    WILCHAP COMPANY SECRETARIES LIMITED - 2010-02-05 02249348
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    - 2009-12-20 02249348
    WILKIN & CHAPMAN LIMITED - 1997-01-30
    Cartergate House, Chantry Lane, Grimsby, England
    Active Corporate (26 parents, 494 offsprings)
    Officer
    2002-06-18 ~ 2019-07-04
    OF - Secretary → CIF 0
parent relation
Company in focus

YOUNG'S SEAFOOD LIMITED

Period: 2007-08-29 ~ now
Company number: 03751665
Registered names
YOUNG'S SEAFOOD LIMITED - now 04345741... (more)
YOUNG'S BLUECREST SEAFOOD LIMITED - 2007-08-29 03628503... (more)
YOUNGS BLUECREST SEAFOOD LIMITED - 2001-07-31 03628503... (more)
YOUNG'S SEAFOOD LIMITED - 2000-12-29 04345741... (more)
INTERCEDE 1427 LIMITED - 1999-05-27 03810478... (more)
Standard Industrial Classification
10200 - Processing And Preserving Of Fish, Crustaceans And Molluscs

Related profiles found in government register
  • YOUNG'S SEAFOOD LIMITED
    Info
    YOUNG'S BLUECREST SEAFOOD LIMITED - 2007-08-29
    YOUNGS BLUECREST SEAFOOD LIMITED - 2007-08-29
    YOUNG'S SEAFOOD LIMITED - 2007-08-29
    INTERCEDE 1427 LIMITED - 2007-08-29
    Registered number 03751665
    Young's House, Wickham Road, Grimsby DN31 3SW
    PRIVATE LIMITED COMPANY incorporated on 1999-04-14 (26 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-05
    CIF 0
  • YOUNG'S SEAFOOD LIMITED
    S
    Registered number 03751665
    Ross House, Wickham Road, Grimsby, England, DN31 3SW
    Private Limited Company in Companies House, England
    CIF 1 CIF 2
  • YOUNG'S SEAFOOD LIMITED
    S
    Registered number 03751665
    Ross House, Wickham Road, Grimsby, North East Lincolnshire, England, DN31 3SW
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 17
  • 1
    ANCHOR SEAFOODS LIMITED
    - now 01505817
    SOLLYRICH LIMITED - 1984-06-20
    1 St. Peters Square, Manchester
    Dissolved Corporate (25 parents)
    Person with significant control
    2020-03-29 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 2
    B MIDGLEY SEAFOODS LIMITED
    04036033
    1 St. Peters Square, Manchester
    Dissolved Corporate (18 parents)
    Person with significant control
    2020-03-29 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 3
    ENGLISH SEAFOODS LIMITED
    - now 02353338 02017367... (more)
    PINEGAIN LIMITED - 2010-08-02
    1 St. Peters Square, Manchester
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    FRASERBURGH SMOKEHOUSE LIMITED
    - now 01361833
    STRATHAIRD FOODS LIMITED - 2006-04-25
    SKYE SALMON LIMITED - 2001-01-26
    STRATHAIRD FARMS LIMITED - 2000-12-14
    1 St. Peters Square, Manchester
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    LIGHTHOUSE UKCO 7 LIMITED
    - now 02017367 06025306... (more)
    FINDUS LIMITED - 2015-11-19
    ENGLISH SEAFOODS LIMITED - 2009-06-05
    TERMCHANGE LIMITED - 1987-10-09
    1 St. Peters Square, Manchester
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 6
    MACRAE EDINBURGH LIMITED
    - now SC096174
    GHILLIE & GLEN LIMITED - 2002-09-26
    319 St. Vincent Street, Glasgow
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    MACRAE FOODS LIMITED
    - now SC141744 SC145179
    MOUNTWEST ONE LIMITED - 1992-12-24
    319 St. Vincent Street, Glasgow
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    MACRAE FRASERBURGH LIMITED
    - now SC231785
    PORPOISE SEAFOOD LIMITED - 2002-08-20
    MM&S (2899) LIMITED - 2002-08-12
    319 St. Vincent Street, Glasgow
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 9
    OCEAN PURE LIMITED
    07868219
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    PINNEYS OF SCOTLAND LIMITED
    - now SC099651
    YOUNG'S BLUECREST LIMITED - 2010-07-13
    YOUNG'S SEAFOOD LIMITED - 2006-04-21
    WEST GEORGE STREET (328) LIMITED - 2004-10-14
    319 St. Vincent Street, Glasgow
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 11
    POLARFROST SEAFOODS LIMITED
    01659536
    1 St. Peters Square, Manchester
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 12
    SCOTTISH SEAFOODS LIMITED
    - now SC118977 NF003102
    M M & S (2013) LIMITED - 1989-10-16
    319 St. Vincent Street, Glasgow
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 13
    STRATHAIRD SALMON LIMITED
    - now SC112895
    STRATHAIRD LIMITED - 1996-05-13
    MCLEAN BROTHERS (SMOKED SCOTTISH SALMON) COMPANY LIMITED - 1993-07-15
    MITRESHELF 47 LIMITED - 1988-10-13
    319 St. Vincent Street, Glasgow
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 14
    THE CROMER CRAB COMPANY LIMITED
    02140583
    1 St. Peters Square, Manchester
    Dissolved Corporate (26 parents)
    Person with significant control
    2020-03-29 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 15
    THE SEAFOOD COMPANY LIMITED
    03136293
    1 St. Peters Square, Manchester
    Dissolved Corporate (36 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 16
    THE SPEY VALLEY SMOKEHOUSE LIMITED
    - now SC112034
    BUYCUSTOM LIMITED - 1988-11-16
    319 St. Vincent Street, Glasgow
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 17
    YOUNGS BLUECREST PENSION TRUSTEES LIMITED
    - now 03819466
    INTERCEDE 1459 LIMITED - 1999-10-08
    Young's House, Wickham Road, Grimsby, England
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directors OE

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.