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
    Welding, Larus
    Born in December 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-02-17 ~ now
    OF - Director → CIF 0
  • 2
    Dhaliwal, Paul Singh
    Born in July 1991
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Beech, Sean
    Born in June 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2025-07-21 ~ now
    OF - Director → CIF 0
  • 4
    Walker, Malcolm Conrad, Sir
    Born in February 1946
    Individual (33 offsprings)
    Officer
    icon of calendar 2020-05-30 ~ now
    OF - Director → CIF 0
  • 5
    Dhaliwal, Tarsem Singh
    Born in October 1963
    Individual (75 offsprings)
    Officer
    icon of calendar 2020-05-30 ~ now
    OF - Director → CIF 0
    Mr Tarsem Singh Dhaliwal
    Born in October 1963
    Individual (75 offsprings)
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Ewen, Richard David
    Born in March 1982
    Individual (24 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    OF - Director → CIF 0
  • 7
    Walker, Richard Malcolm
    Born in August 1980
    Individual (26 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    OF - Director → CIF 0
Ceased 1
  • Sir Malcolm Conrad Walker
    Born in February 1946
    Individual (33 offsprings)
    Person with significant control
    icon of calendar 2020-05-30 ~ 2021-01-29
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

WD FF LIMITED

Standard Industrial Classification
47110 - Retail Sale In Non-specialised Stores With Food, Beverages Or Tobacco Predominating

Related profiles found in government register
  • WD FF LIMITED
    Info
    Registered number 12634860
    icon of addressSecond Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NW
    PRIVATE LIMITED COMPANY incorporated on 2020-05-30 (5 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-29
    CIF 0
  • WD FF LIMITED
    S
    Registered number 12634860
    icon of addressSecond Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom, CH5 2NW
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressSecond Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    CHESTER MEDISPA LIMITED - 2019-04-08
    icon of addressFrodsham Court, Frodsham Street, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -509,711 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    CIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    ECOBUS LTD - 2021-03-04
    icon of address19 Halfpenny Gate Lane, Moira, Craigavon, Co. Antrim, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -18,831 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    IRC CUCINA MANUFACTURING (HOLDCO) LIMITED - 2025-01-10
    icon of address6 Drakes Meadow, Penny Lane, Swindon, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    RISECAST LIMITED - 2021-12-08
    icon of address6 Drakes Meadow, Penny Lane, Swindon, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of addressUnit Sb: 250 China Works, Black Prince Road, Vauxhall, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 7
    ICELAND TOPCO LIMITED - 2020-09-17
    ALNERY NO. 3008 LIMITED - 2012-02-17
    OSWESTRY TOPCO LIMITED - 2013-06-19
    icon of addressSecond Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    DENISE DUKE LIMITED - 2017-11-17
    icon of address57 Frodsham Street, Chester, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -221,146 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressHammerstone Road, Gorton, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    IRC CUCINA MANUFACTURING LIMITED - 2025-01-10
    icon of addressSecond Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 11
    WD FF HOLDCO LIMITED - 2023-10-23
    FUELLED BRANDS LTD - 2023-11-20
    icon of address14 Upper Northgate Street, Shiftworks, Royal House, Chester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of addressUnit Sb: 250 China Works, Black Prince Road, Vauxhall, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -79,629 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-12-06 ~ 2022-11-25
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of addressNorthern Assurance Buildings First Floor, 9-21 Princess Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -263,138 GBP2023-03-24
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-02-16
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    ICE ACQUISITIONS LIMITED - 2020-11-27
    icon of addressSecond Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2020-11-02 ~ 2024-03-28
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 4
    INTERNATIONAL TRADE AND EXPORTS LIMITED - 2023-07-31
    icon of address6 Drakes Meadow, Penny Lane, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,718 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-03 ~ 2024-02-15
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.