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

Burrell, Jayne Katherine

    Related profiles found in government register
  • Burrell, Jayne Katherine
    British british born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden House, Lakeside, Chester Business Park, Chester, CH4 9QT, United Kingdom

      IIF 1
  • Burrell, Jayne Katherine
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Village, Sandpiper Court, Chester Business Park, Chester, Cheshire, CH4 9QZ, England

      IIF 2
  • Burrell, Jayne Katherine
    British company secretary born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Burrell, Jayne Katherine
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden House, Lakeside, Chester Business Park, Chester, CH4 9QT, England

      IIF 19
    • icon of address Eden House, Lakeside, Chester Business Park, Chester, CH4 9QT, United Kingdom

      IIF 20 IIF 21
    • icon of address 1st Floor, Whitfield Court, 30-32 Whitfield Street, London, W1T 2RQ, United Kingdom

      IIF 22 IIF 23
  • Burrell, Jayne Katherine
    British solicitor born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Moat Farm Court, Pulford Lane, Dodleston, Chester, CH4 9NN

      IIF 24
    • icon of address 1 Moat Farm Court, Pulford Lane Dodleston, Chester, Cheshire, CH4 9NN

      IIF 25
    • icon of address Iceland Foods Limited, Second Avenue, Deeside Industrial Park, Deeside, Clwyd, CH5 2NW, United Kingdom

      IIF 26
  • Burrell, Jayne Katherine
    British

    Registered addresses and corresponding companies
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 27
  • Burrell, Jayne Katherine
    British solicitor

    Registered addresses and corresponding companies
  • Burrell, Jayne Katheriine

    Registered addresses and corresponding companies
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 33
  • Burrell, Jayne Katherine

    Registered addresses and corresponding companies
  • Jayne, Burrell Katherine

    Registered addresses and corresponding companies
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 66
child relation
Offspring entities and appointments
Active 3
  • 1
    STEVTON (NO.543) LIMITED - 2013-05-30
    icon of address The Office Village Sandpiper Court, Chester Business Park, Chester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    193,832 GBP2015-10-31
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 2 - Director → ME
  • 2
    GW 687 LIMITED - 2005-09-27
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-18 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    GW 677 LIMITED - 2005-09-27
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-18 ~ dissolved
    IIF 32 - Secretary → ME
Ceased 46
  • 1
    PINFIELD HOMES LIMITED - 2000-07-17
    ALFACELL INTERNATIONAL LIMITED - 2000-10-20
    icon of address Eden House Lakeside, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-02 ~ 2024-12-09
    IIF 21 - Director → ME
  • 2
    ETHEL AUSTIN (III) LIMITED - 2008-12-04
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2014-12-12
    IIF 5 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 44 - Secretary → ME
  • 3
    PRECIS (834) LIMITED - 1991-06-19
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2014-12-12
    IIF 18 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 49 - Secretary → ME
  • 4
    BEJAM GROUP PLC - 2005-02-08
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-03-19 ~ 2014-12-12
    IIF 11 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 58 - Secretary → ME
  • 5
    ICELAND GROUP PENSIONS LIMITED - 2004-03-05
    BOOKERS PENSIONS LIMITED - 2001-04-19
    BIG FOOD GROUP PENSIONS LIMITED - 2006-05-16
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2005-04-01
    IIF 25 - Director → ME
  • 6
    WEATHER SHOP LIMITED - 1989-08-15
    WARMBRIM LIMITED - 1987-08-28
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2014-12-12
    IIF 9 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 48 - Secretary → ME
  • 7
    COOLTRADER (HOLDINGS) LIMITED - 2012-10-16
    BROOMCO (3442) LIMITED - 2004-07-07
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2014-12-31
    IIF 53 - Secretary → ME
  • 8
    COOLTRADER ACQUISITIONS LIMITED - 2012-10-12
    HS 358 LIMITED - 2005-02-07
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-19 ~ 2014-12-12
    IIF 13 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 50 - Secretary → ME
  • 9
    SUMMERPOINT LIMITED - 2001-06-13
    COOLTRADER LIMITED - 2012-10-12
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-01 ~ 2014-12-31
    IIF 42 - Secretary → ME
  • 10
    DANISH BACON COMPANY PUBLIC LIMITED COMPANY - 2006-08-31
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2011-04-01
    IIF 30 - Secretary → ME
  • 11
    WIZARD WINES LIMITED - 1986-03-25
    WIZARD WINE LIMITED - 1989-05-04
    FINDNEW LIMITED - 2007-02-08
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2014-12-12
    IIF 15 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 56 - Secretary → ME
  • 12
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2014-12-31
    IIF 66 - Secretary → ME
  • 13
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2014-12-31
    IIF 39 - Secretary → ME
  • 14
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2014-12-31
    IIF 47 - Secretary → ME
  • 15
    ICELAND FROZEN FOODS (NOMINEES) LIMITED - 2000-08-22
    DORLANDIA LIMITED - 1989-09-27
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2014-12-12
    IIF 10 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 54 - Secretary → ME
  • 16
    OSWESTRY ACQUICO LIMITED - 2013-06-20
    ALNERY NO. 3013 LIMITED - 2012-02-17
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-17 ~ 2014-12-31
    IIF 52 - Secretary → ME
  • 17
    STRETFORD 79 PLC - 2014-09-24
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-12 ~ 2014-12-31
    IIF 59 - Secretary → ME
  • 18
    icon of address Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-30 ~ 2014-12-31
    IIF 62 - Secretary → ME
  • 19
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2014-12-31
    IIF 41 - Secretary → ME
  • 20
    ICELAND FROZEN FOODS HOLDINGS LIMITED - 2000-08-22
    ICELAND GROUP LIMITED - 1993-06-01
    BEJAM INSURANCE COMPANY LIMITED - 1993-03-03
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2014-12-12
    IIF 6 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 45 - Secretary → ME
  • 21
    ICELAND FOODS PLC - 2005-02-09
    ICELAND FROZEN FOODS PLC - 2000-06-30
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2014-12-31
    IIF 38 - Secretary → ME
  • 22
    BEJAM PROPERTIES LIMITED - 1993-02-18
    HOME TRADING POST LIMITED - 1987-09-03
    BEJAM PRODUCE LIMITED - 1981-12-31
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2014-12-12
    IIF 12 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 40 - Secretary → ME
  • 23
    ICELAND FOODS LIMITED - 2000-06-30
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2014-12-12
    IIF 16 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 51 - Secretary → ME
  • 24
    THE BIG FOOD GROUP LIMITED - 2002-02-28
    ICELAND SENIOR MANAGEMENT PENSION TRUSTEES LIMITED - 2001-06-14
    PRECIS (1375) LIMITED - 1996-02-06
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2014-12-12
    IIF 4 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 46 - Secretary → ME
  • 25
    ALNERY NO. 3068 LIMITED - 2012-10-09
    icon of address Iceland Foods Limited Second Avenue, Deeside Industrial Park, Deeside, Clwyd
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2014-12-12
    IIF 26 - Director → ME
    icon of calendar 2012-10-05 ~ 2014-12-12
    IIF 34 - Secretary → ME
  • 26
    INTERNATIONAL TRADING & EXPORTS LIMITED - 2013-11-29
    icon of address Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2014-12-31
    IIF 63 - Secretary → ME
  • 27
    ST CATHERINES FROZEN FOODS LIMITED - 2021-07-08
    MILTON KEYNES COLD STORES LIMITED - 1993-06-15
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2014-12-12
    IIF 14 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 37 - Secretary → ME
  • 28
    PREFERTODAY COMPANY LIMITED - 1993-04-19
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2014-12-12
    IIF 7 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 55 - Secretary → ME
  • 29
    NAMELEVEL LIMITED - 1991-12-06
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2014-12-12
    IIF 17 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 36 - Secretary → ME
  • 30
    OSWESTRY VLNCO LIMITED - 2013-06-20
    ALNERY NO. 3014 LIMITED - 2012-03-07
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-06 ~ 2014-12-31
    IIF 61 - Secretary → ME
  • 31
    ICE ACQUISITIONS LIMITED - 2020-11-27
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2014-12-31
    IIF 57 - Secretary → ME
  • 32
    LOXTONS LIMITED - 1990-11-22
    ICELAND MANUFACTURING LIMITED - 2023-12-18
    TOTEFIELD LIMITED - 1989-03-31
    LOXTON FOODS LIMITED - 2013-03-20
    icon of address Hammerstone Road, Gorton, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2014-12-31
    IIF 33 - Secretary → ME
  • 33
    BRIGHTBELL ENTERPRISES LIMITED - 1997-09-30
    MAELOR PLC - 2008-04-24
    IS PHARMA PLC - 2011-05-20
    icon of address Eden House Lakeside, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-02 ~ 2024-12-09
    IIF 1 - Director → ME
  • 34
    MAELOR PHARMACEUTICALS LIMITED - 2008-04-24
    MAELOR PHARMACEUTICAL SUPPLIES LIMITED - 1998-02-17
    icon of address Eden House Lakeside, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-05 ~ 2024-12-09
    IIF 20 - Director → ME
  • 35
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2014-12-12
    IIF 3 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 35 - Secretary → ME
  • 36
    OSWESTRY TOPCO LIMITED - 2013-06-19
    ICELAND TOPCO LIMITED - 2020-09-17
    ALNERY NO. 3008 LIMITED - 2012-02-17
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-17 ~ 2014-12-31
    IIF 60 - Secretary → ME
  • 37
    icon of address Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-24 ~ 2014-12-31
    IIF 64 - Secretary → ME
  • 38
    OVAL (2051) LIMITED - 2005-08-11
    icon of address 3rd Floor, 7 Howick Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2011-05-06
    IIF 24 - Director → ME
  • 39
    PLACEZONE PROPERTY MANAGEMENT LIMITED - 1990-05-15
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2014-12-12
    IIF 8 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 43 - Secretary → ME
  • 40
    icon of address 1st Floor, Whitfield Court 30-32 Whitfield Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-02 ~ 2024-12-09
    IIF 23 - Director → ME
  • 41
    SINCLAIR PHARMA PLC - 2018-11-23
    SINCLAIR IS PHARMA PLC - 2015-12-17
    SINCLAIR PHARMA LIMITED - 2003-11-28
    GLISTENTRACK LIMITED - 2000-09-08
    SINCLAIR PHARMA PLC - 2011-06-23
    icon of address Whitfield Court, 30 -32 Whitfield Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-03 ~ 2024-12-09
    IIF 65 - Secretary → ME
  • 42
    icon of address 1st Floor Whitfield Court, 30-32 Whitfield Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-02 ~ 2024-12-09
    IIF 22 - Director → ME
  • 43
    icon of address Eden House Lakeside, Chester Business Park, Chester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-02 ~ 2024-12-09
    IIF 19 - Director → ME
  • 44
    TOM GRANBY (COLDSTORES) LIMITED - 1981-12-31
    icon of address 1 Albany Place, Hyde Way, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2011-04-01
    IIF 28 - Secretary → ME
  • 45
    ICELAND MIDCO LIMITED - 2023-11-13
    OSWESTRY MIDCO LIMITED - 2013-06-20
    ALNERY NO. 3012 LIMITED - 2012-02-17
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-02-17 ~ 2014-12-31
    IIF 27 - Secretary → ME
  • 46
    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
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2008-09-26
    IIF 31 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.