1
SOLLYRICH LIMITED - 1984-06-20
1 St. Peters Square, ManchesterDissolved Corporate (3 parents)
Person with significant control
2020-03-29 ~ dissolvedCIF 15 - Ownership of shares – 75% or more → OE
2
1 St. Peters Square, ManchesterDissolved Corporate (2 parents)
Person with significant control
2020-03-29 ~ dissolvedCIF 17 - Ownership of shares – 75% or more → OE
3
PINEGAIN LIMITED - 2010-08-02
1 St. Peters Square, ManchesterDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 11 - Ownership of voting rights - 75% or more → OE
CIF 11 - Ownership of shares – 75% or more → OE
4
STRATHAIRD FOODS LIMITED - 2006-04-25
STRATHAIRD FARMS LIMITED - 2000-12-14
SKYE SALMON LIMITED - 2001-01-26
1 St. Peters Square, ManchesterDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
5
ENGLISH SEAFOODS LIMITED - 2009-06-05
TERMCHANGE LIMITED - 1987-10-09
FINDUS LIMITED - 2015-11-19
1 St. Peters Square, ManchesterDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 13 - Ownership of shares – 75% or more → OE
6
GHILLIE & GLEN LIMITED - 2002-09-26
319 St. Vincent Street, GlasgowDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
7
MOUNTWEST ONE LIMITED - 1992-12-24
319 St. Vincent Street, GlasgowDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Right to appoint or remove directors → OE
8
PORPOISE SEAFOOD LIMITED - 2002-08-20
MM&S (2899) LIMITED - 2002-08-12
319 St. Vincent Street, GlasgowDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 2 - Right to appoint or remove directors → OE
CIF 2 - Ownership of voting rights - 75% or more → OE
CIF 2 - Ownership of shares – 75% or more → OE
9
C/o Interpath Ltd, 10 Fleet Place, LondonDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 4 - Ownership of shares – 75% or more → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
10
YOUNG'S SEAFOOD LIMITED - 2006-04-21
YOUNG'S BLUECREST LIMITED - 2010-07-13
WEST GEORGE STREET (328) LIMITED - 2004-10-14
319 St. Vincent Street, GlasgowDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Ownership of voting rights - 75% or more → OE
11
1 St. Peters Square, ManchesterDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
12
M M & S (2013) LIMITED - 1989-10-16
319 St. Vincent Street, GlasgowDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 12 - Ownership of shares – 75% or more → OE
13
MITRESHELF 47 LIMITED - 1988-10-13
MCLEAN BROTHERS (SMOKED SCOTTISH SALMON) COMPANY LIMITED - 1993-07-15
STRATHAIRD LIMITED - 1996-05-13
319 St. Vincent Street, GlasgowDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
14
1 St. Peters Square, ManchesterDissolved Corporate (2 parents)
Person with significant control
2020-03-29 ~ dissolvedCIF 16 - Ownership of shares – 75% or more → OE
15
1 St. Peters Square, ManchesterDissolved Corporate (2 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 3 - Ownership of voting rights - 75% or more → OE
CIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Right to appoint or remove directors → OE
16
BUYCUSTOM LIMITED - 1988-11-16
319 St. Vincent Street, GlasgowDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 5 - Ownership of voting rights - 75% or more → OE
CIF 5 - Ownership of shares – 75% or more → OE
17
INTERCEDE 1459 LIMITED - 1999-10-08
Young's House, Wickham Road, Grimsby, EnglandActive Corporate (7 parents)
Equity (Company account)
1 GBP2024-03-30
Person with significant control
2016-04-06 ~ nowCIF 14 - Right to appoint or remove directors → OE