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

Hebron, Nigel Patrick

    Related profiles found in government register
  • Hebron, Nigel Patrick
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ferndale Foods Limited, Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG, Wales

      IIF 1
    • icon of address C/o Om Uk Bidco Limited, Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG, Wales

      IIF 2
    • icon of address C/o Om Uk Holdco Limited, Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG, Wales

      IIF 3
    • icon of address C/o Ontario Holding Limited, Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG, Wales

      IIF 4
    • icon of address C/o Ontario Management Limited, Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG, Wales

      IIF 5
    • icon of address C/o Oscar Mayer Limited, Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG, Wales

      IIF 6
    • icon of address C/o Rowan Foods Limited, Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG, Wales

      IIF 7
  • Hebron, Nigel Patrick
    British accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1200, Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZA, England

      IIF 8
    • icon of address Unit Bt95-4, Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, County Durham, DH9 9XS, England

      IIF 9
    • icon of address Unit Bt95/4, Tanfield Lea Industrial Estate, Stanley, County Durham, DH9 9XS

      IIF 10 IIF 11 IIF 12
  • Hebron, Nigel Patrick
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address N/a, Ty'n Llidiart Industrial Estate, Corwen, LL21 9RR, Wales

      IIF 14 IIF 15 IIF 16
    • icon of address Tyn-l-llidiart, Corwen, Debighshire, LL21 9RR, United Kingdom

      IIF 17
    • icon of address Tyn-y-llidiart, Corwen, Debighshire, LL21 9RR, United Kingdom

      IIF 18
    • icon of address Tyn-y-llidiart, Corwen, Denbighshire, LL21 9RR, United Kingdom

      IIF 19 IIF 20
    • icon of address Ty'n Llidiart Industrial Estate, Corwen, Debighshire, LL21 9RR, Wales

      IIF 21 IIF 22
    • icon of address Fourth Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NR

      IIF 23
    • icon of address Unit 14 Fourth Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NR

      IIF 24
  • Hebron, Nigel Patrick
    British finance and commercial born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Woodvale, Coulby Newham, Middlesbrough, Cleveland, TS8 0SJ

      IIF 25
  • Hebron, Nigel Patrick
    British finance director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1000 High Gate Studios, 53-79 High Gate Road, London, NW5 1TL

      IIF 26
    • icon of address Unit 1000 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 27
  • Hebron, Nigel Patrick
    British management accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1000 High Gate Studios, 53-79 High Gate Road, London, NW5 1TL

      IIF 28
  • Hebron, Nigel Patrick

    Registered addresses and corresponding companies
    • icon of address 1000 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom

      IIF 29
  • Hebron, Nigel

    Registered addresses and corresponding companies
    • icon of address Unit Bt95-4, Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, County Durham, DH9 9XS, England

      IIF 30
    • icon of address Unit Bt95-4, Tanfield Lea Industrial Estate, Stanley, County Durham, DH9 9XS

      IIF 31 IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    ADJUSTHAPPY LIMITED - 1992-12-18
    icon of address C/o Ferndale Foods Limited Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address C/o Om Uk Bidco Limited Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address C/o Om Uk Holdco Limited Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address C/o Ontario Holding Limited Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address C/o Ontario Management Limited Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 5 - Director → ME
  • 6
    SHARILBOURNE LIMITED - 1983-01-25
    icon of address C/o Oscar Mayer Limited Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 6 - Director → ME
  • 7
    HEATPAGE LIMITED - 2001-06-26
    icon of address C/o Rowan Foods Limited Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 7 - Director → ME
Ceased 21
  • 1
    AGHOCO 1429 LIMITED - 2016-07-13
    icon of address Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-01 ~ 2023-02-28
    IIF 21 - Director → ME
  • 2
    icon of address Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-01 ~ 2023-02-28
    IIF 22 - Director → ME
  • 3
    CALBEE (UK) LTD - 2019-10-01
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-14 ~ 2016-10-01
    IIF 8 - Director → ME
  • 4
    WESSANEN UK PENSION FUND TRUSTEES LIMITED - 2007-09-17
    DAILYCER UK PENSION FUND TRUSTEES LIMITED - 2017-04-04
    BOLSWESSANEN UK PENSION FUND TRUSTEES LIMITED - 1999-05-21
    icon of address Weetabix Mills, Burton Latimer, Kettering, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2022-06-01 ~ 2023-03-01
    IIF 24 - Director → ME
  • 5
    CHESHIRE WHOLEFOODS (CEREALS) LIMITED - 1995-06-30
    DAILYCER LIMITED - 2011-12-16
    Q. & T. WHOLE FOODS LIMITED - 1980-12-31
    CHESHIRE WHOLEFOODS LIMITED - 1994-12-31
    DAILYCER UK LIMITED - 2017-03-31
    icon of address Weetabix Mills, Burton Latimer, Kettering, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-01 ~ 2023-02-28
    IIF 23 - Director → ME
  • 6
    DERWENT PACKAGING CO. LIMITED - 1988-12-16
    icon of address Units 1+2 Oxborough Lane, Fakenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-30 ~ 2020-03-27
    IIF 26 - Director → ME
  • 7
    RODCROWN LIMITED - 2001-06-27
    GET SET LIMITED - 2008-06-16
    icon of address Gilbridge House, Keel Square, Sunderland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-26 ~ 2009-06-17
    IIF 25 - Director → ME
  • 8
    PROJECT WASABI TOPCO LIMITED - 2015-04-22
    AGHOCO 1232 LIMITED - 2014-06-11
    icon of address Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-01 ~ 2023-02-28
    IIF 17 - Director → ME
  • 9
    PROJECT WASABI BIDCO LIMITED - 2015-04-25
    AGHOCO 1228 LIMITED - 2014-05-30
    icon of address Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-01 ~ 2023-02-28
    IIF 20 - Director → ME
  • 10
    IMPERIAL SAVOURY SNACKS LIMITED - 1993-07-02
    icon of address Unit Bt95-4 Tanfield Lea Industrial Estate, Stanley, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2012-04-25 ~ 2014-08-31
    IIF 12 - Director → ME
    icon of calendar 2012-05-01 ~ 2014-08-31
    IIF 32 - Secretary → ME
  • 11
    JANESHOURNE LIMITED - 1976-12-31
    VICO FOODS (U.K.) LIMITED - 2000-04-18
    icon of address Unit Bt95-4, Tanfield Lea Industrial Estate, Stanley, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2012-04-25 ~ 2014-08-31
    IIF 11 - Director → ME
    icon of calendar 2012-05-01 ~ 2014-08-31
    IIF 33 - Secretary → ME
  • 12
    icon of address Units 1+2 Oxborough Lane, Fakenham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-01 ~ 2020-03-27
    IIF 28 - Director → ME
    icon of calendar 2017-04-03 ~ 2020-03-27
    IIF 29 - Secretary → ME
  • 13
    icon of address Unit Bt95-4 Tanfield Lea Industrial Estate, Stanley, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2012-04-25 ~ 2014-08-31
    IIF 13 - Director → ME
    icon of calendar 2012-12-14 ~ 2014-08-31
    IIF 31 - Secretary → ME
  • 14
    CARTAINER (UK) LIMITED - 1991-06-21
    EDIBLE INC LIMITED - 1992-02-03
    icon of address Unit Bt95-4 Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    562,733 GBP2019-06-30
    Officer
    icon of calendar 2012-04-25 ~ 2014-08-31
    IIF 9 - Director → ME
    icon of calendar 2012-05-01 ~ 2014-08-31
    IIF 30 - Secretary → ME
  • 15
    icon of address Unit Bt95/4, Tanfield Lea Industrial Estate, Stanley, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2012-04-25 ~ 2014-08-31
    IIF 10 - Director → ME
    icon of calendar 2012-05-01 ~ 2014-08-31
    IIF 34 - Secretary → ME
  • 16
    icon of address Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-01 ~ 2023-02-28
    IIF 16 - Director → ME
  • 17
    icon of address Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-01 ~ 2023-02-28
    IIF 14 - Director → ME
  • 18
    icon of address Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-01 ~ 2023-02-28
    IIF 15 - Director → ME
  • 19
    icon of address Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-01 ~ 2023-02-28
    IIF 19 - Director → ME
  • 20
    icon of address Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-01 ~ 2023-02-28
    IIF 18 - Director → ME
  • 21
    KINNERTON GROUP LIMITED - 2006-06-16
    ACRE 266 LIMITED - 1999-05-07
    icon of address Units 1+2 Oxborough Lane, Fakenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2020-03-27
    IIF 27 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.