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

Berry, John Graham

    Related profiles found in government register
  • Berry, John Graham
    British

    Registered addresses and corresponding companies
  • Berry, John Graham
    British comp sec

    Registered addresses and corresponding companies
    • The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

      IIF 50
  • Berry, John Graham
    British company secretary

    Registered addresses and corresponding companies
  • Berry, John Graham
    British director

    Registered addresses and corresponding companies
    • The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

      IIF 56 IIF 57
  • Berry, John Graham
    British secretary

    Registered addresses and corresponding companies
    • The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

      IIF 58 IIF 59
  • Berry, John Graham

    Registered addresses and corresponding companies
    • The Poplars, Darland Lane, Rossett, Wrexham, LL12 0BA

      IIF 60
    • 1, Albany Place, Hyde Way, Welwyn Garden City, Hertfordshire, AL7 3BT, United Kingdom

      IIF 61
  • Berry, John Graham
    born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • The Poplars, Darland Lane, Darland, Rossett, Wrexham, LL12 0BA, Wales

      IIF 62
    • The Poplars Darland Lane, Launter, Rossett, LL12 0BA

      IIF 63 IIF 64
    • The Poplars, Darland Lane, Launter, Rossett, Wrexham, LL12 0BA, United Kingdom

      IIF 65
  • Berry, John Graham
    British born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Frogg Manor, Nantwich Road, Broxton, Chester, CH3 9JH, United Kingdom

      IIF 66
  • Berry, John Graham
    British co secretary born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

      IIF 67
  • Berry, John Graham
    British comp sec born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

      IIF 68
  • Berry, John Graham
    British company director born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Ash House, Ash Lane, Ollerton, Knutsford, Cheshire, WA16 8RQ, United Kingdom

      IIF 69
  • Berry, John Graham
    British company director/secretary born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

      IIF 70
  • Berry, John Graham
    British company secretary born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
  • Berry, John Graham
    British director born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • 104, Watergate Street, Chester, CH1 2LF, England

      IIF 89
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 90
    • 1, Albany Place, Hyde Way, Welwyn Garden City, Hertfordshire, AL73BT, United Kingdom

      IIF 91
    • The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

      IIF 92 IIF 93 IIF 94
  • Berry, John Graham
    British director/secretary born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • The Poplars, Darland Lane, Rossett, Wrexham, LL12 0BA

      IIF 99
  • Berry, John Graham
    British secretary born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

      IIF 100 IIF 101
  • Berry, John Graham
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hurlston Hall, Hurlston Lane, Scarisbrick, Ormskirk, L40 8HB, England

      IIF 102
  • Berry, John Graham
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8b, Elmwood House, Pandy Business Park, Wrexham, LL11 2UD, Wales

      IIF 103
  • Mr John Graham Berry
    British born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • 104, Watergate Street, Chester, CH1 2LF, England

      IIF 104
    • 2, City Road, Chester, CH1 3AE

      IIF 105
    • Frogg Manor, Nantwich Road, Broxton, Chester, CH3 9JH, United Kingdom

      IIF 106
    • Ash House, Ash Lane, Ollerton, Knutsford, Cheshire, WA16 8RQ, United Kingdom

      IIF 107
    • The Office, Ffordd Pentre Bach, Nercwys, Mold, CH7 4EG, United Kingdom

      IIF 108 IIF 109
  • Mr John Graham Berry
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8b, Elmwood House, Pandy Business Park, Wrexham, LL11 2UD, Wales

      IIF 110
child relation
Offspring entities and appointments
Active 11
  • 1
    COUNTRY KITCHEN FOODS LIMITED - 1994-09-30
    THAMES VALLEY CANNERIES LIMITED - 1979-12-31
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    2000-10-13 ~ dissolved
    IIF 94 - Director → ME
  • 2
    Ash House Ash Lane, Ollerton, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    204 GBP2019-06-30
    Officer
    2015-06-24 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2017-06-24 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 3
    2 City Road, Chester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    600,796 GBP2019-06-30
    Officer
    2014-01-31 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Frogg Manor Nantwich Road, Broxton, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,702 GBP2024-01-31
    Officer
    2023-01-05 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    PURPLE TOTAL SOLUTIONS LIMITED - 2012-06-20
    1 Albany Place, Hyde Way, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 91 - Director → ME
  • 6
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -19,010 GBP2020-02-29
    Officer
    2017-03-01 ~ dissolved
    IIF 90 - Director → ME
  • 7
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -147,583 GBP2023-12-31
    Officer
    2020-05-13 ~ now
    IIF 102 - Director → ME
  • 8
    78-80 Cregagh Road, Belfast
    Converted / Closed Corporate (13 parents)
    Officer
    1996-05-22 ~ now
    IIF 99 - Director → ME
    1996-05-22 ~ now
    IIF 60 - Secretary → ME
  • 9
    The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    25,806 GBP2021-10-31
    Officer
    2004-10-04 ~ dissolved
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    16,049 GBP2021-06-30
    Officer
    2003-07-11 ~ dissolved
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    2016-08-20 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 11
    TOM GRANBY (COLDSTORES) LIMITED - 1981-12-31
    1 Albany Place, Hyde Way, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 61 - Secretary → ME
Ceased 57
  • 1
    ETHEL AUSTIN (III) LIMITED - 2008-12-04
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    2009-01-14 ~ 2011-04-01
    IIF 49 - Secretary → ME
  • 2
    PRECIS (834) LIMITED - 1991-06-19
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    ~ 2001-09-04
    IIF 82 - Director → ME
    ~ 2001-09-04
    IIF 47 - Secretary → ME
    2005-03-04 ~ 2011-04-01
    IIF 36 - Secretary → ME
  • 3
    BEJAM GROUP PLC - 2005-02-08
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    ~ 2001-09-04
    IIF 88 - Director → ME
    2005-03-04 ~ 2011-04-01
    IIF 8 - Secretary → ME
    ~ 2001-09-04
    IIF 17 - Secretary → ME
  • 4
    BOOKER CASH & CARRY LTD - 2005-06-27
    BOOKER BELMONT WHOLESALE LIMITED - 2000-03-31
    CHARLES ARKCOLL,LIMITED - 1977-12-31
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2000-10-13 ~ 2001-09-04
    IIF 56 - Secretary → ME
  • 5
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2000-10-13 ~ 2001-09-04
    IIF 98 - Director → ME
  • 6
    FITCH LOVELL NOMINEES LIMITED - 1991-07-05
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2000-10-13 ~ 2001-09-04
    IIF 96 - Director → ME
  • 7
    BIG FOOD GROUP PENSIONS LIMITED - 2006-05-16
    ICELAND GROUP PENSIONS LIMITED - 2004-03-05
    BOOKERS PENSIONS LIMITED - 2001-04-19
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (8 parents)
    Officer
    2001-05-02 ~ 2001-09-04
    IIF 87 - Director → ME
  • 8
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (2 parents)
    Officer
    2000-09-01 ~ 2001-09-04
    IIF 67 - Director → ME
  • 9
    WEATHER SHOP LIMITED - 1989-08-15
    WARMBRIM LIMITED - 1987-08-28
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 2001-09-04
    IIF 74 - Director → ME
    ~ 1998-02-03
    IIF 33 - Secretary → ME
    2005-03-04 ~ 2011-04-01
    IIF 18 - Secretary → ME
  • 10
    COOLTRADER (HOLDINGS) LIMITED - 2012-10-16
    BROOMCO (3442) LIMITED - 2004-07-07
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    2006-01-03 ~ 2011-04-01
    IIF 30 - Secretary → ME
  • 11
    COOLTRADER ACQUISITIONS LIMITED - 2012-10-12
    HS 358 LIMITED - 2005-02-07
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2006-04-03 ~ 2011-04-01
    IIF 2 - Secretary → ME
  • 12
    COOLTRADER LIMITED - 2012-10-12
    SUMMERPOINT LIMITED - 2001-06-13
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-01-03 ~ 2011-04-01
    IIF 3 - Secretary → ME
  • 13
    Aston House, Cornwall Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    142,617 GBP2024-03-31
    Officer
    2005-12-07 ~ 2009-09-25
    IIF 101 - Director → ME
    2005-12-07 ~ 2009-09-25
    IIF 58 - Secretary → ME
  • 14
    FINDNEW LIMITED - 2007-02-08
    WIZARD WINE LIMITED - 1989-05-04
    WIZARD WINES LIMITED - 1986-03-25
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    ~ 2001-09-04
    IIF 77 - Director → ME
    ~ 2001-09-04
    IIF 35 - Secretary → ME
    2005-03-04 ~ 2011-04-01
    IIF 38 - Secretary → ME
  • 15
    DEEP FREEZE SUPPLIES LIMITED - 2008-08-05
    DEEP FREEZE SUPPLIES (ABERDEEN) LIMITED - 1996-06-07
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    1999-10-25 ~ 2001-09-04
    IIF 75 - Director → ME
  • 16
    Unit 5a The Parklands, Lostock, Bolton
    Active Corporate (5 parents)
    Officer
    1999-11-05 ~ 2001-09-04
    IIF 92 - Director → ME
    1997-10-01 ~ 1998-09-22
    IIF 85 - Director → ME
    1997-10-01 ~ 1998-09-22
    IIF 52 - Secretary → ME
    2005-03-04 ~ 2009-06-22
    IIF 10 - Secretary → ME
  • 17
    N.H.L. INVESTMENTS (NO3) LLP - 2016-07-16
    Hollycroft Farm Chevin End, Menston, Ilkley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,119 GBP2024-03-31
    Officer
    2006-06-16 ~ 2016-04-29
    IIF 63 - LLP Designated Member → ME
  • 18
    89 Fleet Street, London, England
    Active Corporate (2 parents)
    Officer
    2012-10-31 ~ 2015-04-01
    IIF 62 - LLP Designated Member → ME
  • 19
    BOOKER LIMITED - 2005-02-16
    BOOKER PLC - 2005-02-08
    BOOKER MCCONNELL PLC - 1986-07-01
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2000-10-13 ~ 2001-09-04
    IIF 57 - Secretary → ME
  • 20
    JAYMAX LIMITED - 2010-01-03
    JAYMAX HOSIERY LIMITED - 1985-07-09
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    2001-12-12 ~ 2005-04-01
    IIF 11 - Secretary → ME
  • 21
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    2005-03-04 ~ 2011-04-01
    IIF 42 - Secretary → ME
  • 22
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    2005-03-04 ~ 2011-04-01
    IIF 31 - Secretary → ME
  • 23
    ICELAND FROZEN FOODS (NOMINEES) LIMITED - 2000-08-22
    DORLANDIA LIMITED - 1989-09-27
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 2001-09-04
    IIF 86 - Director → ME
    ~ 2001-09-04
    IIF 25 - Secretary → ME
    2005-03-04 ~ 2011-04-01
    IIF 14 - Secretary → ME
  • 24
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    2007-02-07 ~ 2011-04-01
    IIF 51 - Secretary → ME
  • 25
    ICELAND FROZEN FOODS HOLDINGS LIMITED - 2000-08-22
    ICELAND GROUP LIMITED - 1993-06-01
    BEJAM INSURANCE COMPANY LIMITED - 1993-03-03
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 2001-09-04
    IIF 73 - Director → ME
    2005-03-04 ~ 2011-04-01
    IIF 48 - Secretary → ME
    ~ 2001-09-04
    IIF 24 - Secretary → ME
  • 26
    ICELAND FOODS PLC - 2005-02-09
    ICELAND FROZEN FOODS PLC - 2000-06-30
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents, 16 offsprings)
    Officer
    ~ 2001-09-04
    IIF 70 - Director → ME
    2005-03-04 ~ 2011-04-01
    IIF 15 - Secretary → ME
    ~ 2001-09-04
    IIF 27 - Secretary → ME
  • 27
    BEJAM PROPERTIES LIMITED - 1993-02-18
    HOME TRADING POST LIMITED - 1987-09-03
    BEJAM PRODUCE LIMITED - 1981-12-31
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 2001-09-04
    IIF 84 - Director → ME
    ~ 2001-09-04
    IIF 29 - Secretary → ME
    2005-03-04 ~ 2011-04-01
    IIF 32 - Secretary → ME
  • 28
    ICELAND FOODS LIMITED - 2000-06-30
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    1996-11-28 ~ 2001-09-04
    IIF 68 - Director → ME
    1996-11-28 ~ 2001-09-04
    IIF 50 - Secretary → ME
    2005-03-04 ~ 2011-04-01
    IIF 19 - Secretary → ME
  • 29
    THE BIG FOOD GROUP LIMITED - 2002-02-28
    ICELAND SENIOR MANAGEMENT PENSION TRUSTEES LIMITED - 2001-06-14
    PRECIS (1375) LIMITED - 1996-02-06
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    1996-01-18 ~ 2001-09-04
    IIF 79 - Director → ME
    2005-03-04 ~ 2011-04-01
    IIF 28 - Secretary → ME
    1996-01-18 ~ 2001-09-04
    IIF 53 - Secretary → ME
  • 30
    INTERNATIONAL TRADING & EXPORTS LIMITED - 2013-11-29
    Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents)
    Officer
    1998-03-03 ~ 2001-09-04
    IIF 81 - Director → ME
    1998-03-03 ~ 2001-09-04
    IIF 55 - Secretary → ME
    2005-03-04 ~ 2011-04-01
    IIF 6 - Secretary → ME
  • 31
    ST CATHERINES FROZEN FOODS LIMITED - 2021-07-08
    MILTON KEYNES COLD STORES LIMITED - 1993-06-15
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    ~ 1994-01-28
    IIF 80 - Director → ME
    ~ 1994-01-28
    IIF 45 - Secretary → ME
    2005-03-04 ~ 2011-04-01
    IIF 12 - Secretary → ME
  • 32
    PREFERTODAY COMPANY LIMITED - 1993-04-19
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    1993-03-30 ~ 2001-09-04
    IIF 100 - Director → ME
    1993-03-30 ~ 2001-09-04
    IIF 59 - Secretary → ME
    2005-03-04 ~ 2011-04-01
    IIF 4 - Secretary → ME
  • 33
    NAMELEVEL LIMITED - 1991-12-06
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    1991-11-07 ~ 2001-09-04
    IIF 78 - Director → ME
    1991-11-07 ~ 2001-09-04
    IIF 54 - Secretary → ME
    2005-03-04 ~ 2011-04-01
    IIF 34 - Secretary → ME
  • 34
    ICE ACQUISITIONS LIMITED - 2020-11-27
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2005-03-04 ~ 2011-04-01
    IIF 41 - Secretary → ME
  • 35
    BOOKER OVERSEAS TRADING LIMITED - 2015-02-04
    BOOKER MCCONNELL (OVERSEAS TRADING) LIMITED - 1986-12-12
    H. PINTER LIMITED - 1980-12-31
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents)
    Officer
    2001-04-17 ~ 2001-09-04
    IIF 83 - Director → ME
  • 36
    BOOKER SERVICES LIMITED - 2011-12-08
    BOOKER MCCONNELL SERVICES LIMITED - 1986-06-27
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2000-10-13 ~ 2001-09-04
    IIF 97 - Director → ME
  • 37
    PARRISH & FENN LIMITED - 2011-12-22
    NEWFORGE FOODS LIMITED - 1992-05-01
    PARRISH & FENN LIMITED - 1989-01-18
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2000-10-13 ~ 2001-09-04
    IIF 93 - Director → ME
  • 38
    PERIOGLEAD LIMITED - 1981-12-31
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Equity (Company account)
    -987,321 GBP2022-02-28
    Officer
    2001-12-12 ~ 2005-04-01
    IIF 21 - Secretary → ME
  • 39
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    2006-04-03 ~ 2011-04-01
    IIF 5 - Secretary → ME
  • 40
    LEE COOPER SPORTSWEAR LIMITED - 1994-01-01
    LEE COOPER LIMITED - 1989-01-27
    Deloitte Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    2002-03-11 ~ 2005-05-03
    IIF 46 - Secretary → ME
  • 41
    CHIEFCO HOLDINGS PLC - 1995-03-16
    DE FACTO 373 LIMITED - 1994-11-14
    Gloucester House, 72 London Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2002-03-11 ~ 2005-05-03
    IIF 39 - Secretary → ME
  • 42
    LEE COOPER LICENSING LIMITED - 2000-05-26
    LICENSING SERVICES INTERNATIONAL LIMITED - 1995-03-24
    LEE COOPER LICENSING SERVICES LIMITED - 1986-10-31
    CASUAL FLAIR CLOTHING LIMITED - 1978-12-31
    Deloitte Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    2002-03-11 ~ 2005-05-03
    IIF 16 - Secretary → ME
  • 43
    MATALAN NO.1 LIMITED - 2001-12-18
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    2001-12-12 ~ 2005-04-01
    IIF 26 - Secretary → ME
  • 44
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    2001-12-12 ~ 2005-04-01
    IIF 13 - Secretary → ME
  • 45
    MATALAN PLC - 2007-01-16
    J.H. HOLDINGS LIMITED - 1994-08-18
    FERRAGLEAD LIMITED - 1982-03-19
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents, 7 offsprings)
    Officer
    2001-12-12 ~ 2005-04-01
    IIF 44 - Secretary → ME
  • 46
    MATALAN DISCOUNT CLUB (CASH & CARRY) LTD. - 1998-03-03
    MATALAN (CASH & CARRY) LIMITED - 1992-12-10
    MATALAN (SALFORD) LIMITED - 1988-08-12
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    2001-12-12 ~ 2005-04-01
    IIF 23 - Secretary → ME
  • 47
    COBCO (360) LIMITED - 2001-02-19
    Matalan Limited, Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Officer
    2001-12-12 ~ 2005-04-01
    IIF 22 - Secretary → ME
  • 48
    OVAL (2051) LIMITED - 2005-08-11
    3rd Floor, 7 Howick Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2011-05-06 ~ 2014-01-15
    IIF 72 - Director → ME
  • 49
    PLACEZONE PROPERTY MANAGEMENT LIMITED - 1990-05-15
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    ~ 2001-09-04
    IIF 76 - Director → ME
    2005-03-04 ~ 2011-04-01
    IIF 37 - Secretary → ME
    ~ 2001-09-04
    IIF 9 - Secretary → ME
  • 50
    Richmond House Sandpiper Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -55,196 GBP2024-07-31
    Officer
    2019-07-22 ~ 2022-08-25
    IIF 103 - Director → ME
    Person with significant control
    2019-07-22 ~ 2022-08-25
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
  • 51
    CORNICHE TRAVEL LIMITED - 2004-11-24
    27 King Street, Knutsford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    1994-05-20 ~ 1996-03-07
    IIF 20 - Secretary → ME
  • 52
    Room 5 Nicholas Street, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    301 GBP2024-03-31
    Officer
    2021-07-27 ~ 2022-04-28
    IIF 89 - Director → ME
    Person with significant control
    2021-07-27 ~ 2022-04-28
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 53
    THE BIG FOOD GROUP PLC - 2005-02-11
    ICELAND GROUP PLC - 2002-02-28
    ICELAND FROZEN FOODS HOLDINGS PLC - 1993-06-01
    QUAINTREE LIMITED - 1981-12-31
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    ~ 2001-09-04
    IIF 43 - Secretary → ME
  • 54
    LEE COOPER GROUP PLC - 1987-08-24
    Deloitte Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    2002-03-11 ~ 2005-05-03
    IIF 7 - Secretary → ME
  • 55
    ALNERY NO. 2959 LIMITED - 2011-04-01
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-04-06 ~ 2015-01-05
    IIF 1 - Secretary → ME
  • 56
    BRAMBLEGATE LIMITED - 1996-09-27
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,000 GBP2024-02-29
    Officer
    2002-04-24 ~ 2005-04-01
    IIF 40 - Secretary → ME
  • 57
    WOODWARD FROZEN FOODS (RHYL) LIMITED - 1997-08-02
    WOODWARD FROZEN FOODS (RHYL) LIMITED - 1997-07-21
    WOODWARDS FROZEN FOODS (RHYL) LIMITED - 1984-04-05
    QUESTWEAVE LIMITED - 1984-03-23
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    1997-03-24 ~ 2001-09-04
    IIF 95 - Director → ME

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.