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

    Registered addresses and corresponding companies
  • Burrell, Jayne Katheriine

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

      IIF 33
  • Burrell, Jayne Katherine
    British

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

      IIF 34
  • Burrell, Jayne Katherine
    British solicitor

    Registered addresses and corresponding companies
  • Jayne, Burrell Katherine

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

      IIF 40
  • Burrell, Jayne Katherine
    British british born in November 1974

    Resident in England

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

      IIF 41
  • Burrell, Jayne Katherine
    British company director born in November 1974

    Resident in England

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

      IIF 42
  • 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
    • Eden House, Lakeside, Chester Business Park, Chester, CH4 9QT, England

      IIF 59
    • Eden House, Lakeside, Chester Business Park, Chester, CH4 9QT, United Kingdom

      IIF 60 IIF 61
    • 1st Floor, Whitfield Court, 30-32 Whitfield Street, London, W1T 2RQ, United Kingdom

      IIF 62 IIF 63
  • Burrell, Jayne Katherine
    British solicitor born in November 1974

    Resident in England

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

      IIF 64
    • 1 Moat Farm Court, Pulford Lane Dodleston, Chester, Cheshire, CH4 9NN

      IIF 65
    • Iceland Foods Limited, Second Avenue, Deeside Industrial Park, Deeside, Clwyd, CH5 2NW, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 3
Ceased 46
  • 1
    ALFACELL INTERNATIONAL LIMITED - 2000-10-20
    PINFIELD HOMES LIMITED - 2000-07-17
    Eden House Lakeside, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-01-02 ~ 2024-12-09
    IIF 61 - Director → ME
  • 2
    ETHEL AUSTIN (III) LIMITED - 2008-12-04
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    2012-03-19 ~ 2014-12-12
    IIF 45 - Director → ME
    2011-04-01 ~ 2014-12-12
    IIF 11 - Secretary → ME
  • 3
    PRECIS (834) LIMITED - 1991-06-19 00207795, 00281410, 00473089... (more)
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    2012-03-19 ~ 2014-12-12
    IIF 58 - Director → ME
    2011-04-01 ~ 2014-12-12
    IIF 16 - Secretary → ME
  • 4
    BEJAM GROUP PLC - 2005-02-08
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2012-03-19 ~ 2014-12-12
    IIF 51 - Director → ME
    2011-04-01 ~ 2014-12-12
    IIF 25 - Secretary → ME
  • 5
    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
    2004-07-20 ~ 2005-04-01
    IIF 65 - Director → ME
  • 6
    WEATHER SHOP LIMITED - 1989-08-15
    WARMBRIM LIMITED - 1987-08-28
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-19 ~ 2014-12-12
    IIF 49 - Director → ME
    2011-04-01 ~ 2014-12-12
    IIF 15 - Secretary → ME
  • 7
    COOLTRADER (HOLDINGS) LIMITED - 2012-10-16
    BROOMCO (3442) LIMITED - 2004-07-07
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    2011-04-01 ~ 2014-12-31
    IIF 20 - Secretary → ME
  • 8
    COOLTRADER ACQUISITIONS LIMITED - 2012-10-12
    HS 358 LIMITED - 2005-02-07 04296943, 04360892, 05294351... (more)
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2012-03-19 ~ 2014-12-12
    IIF 53 - Director → ME
    2011-04-01 ~ 2014-12-12
    IIF 17 - Secretary → ME
  • 9
    COOLTRADER LIMITED - 2012-10-12
    SUMMERPOINT LIMITED - 2001-06-13
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-04-01 ~ 2014-12-31
    IIF 9 - Secretary → ME
  • 10
    DANISH BACON COMPANY PUBLIC LIMITED COMPANY - 2006-08-31
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (6 parents)
    Officer
    2007-07-18 ~ 2011-04-01
    IIF 37 - Secretary → ME
  • 11
    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
    2012-03-19 ~ 2014-12-12
    IIF 55 - Director → ME
    2011-04-01 ~ 2014-12-12
    IIF 23 - Secretary → ME
  • 12
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    2012-10-24 ~ 2014-12-31
    IIF 40 - Secretary → ME
  • 13
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    2011-04-01 ~ 2014-12-31
    IIF 6 - Secretary → ME
  • 14
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    2011-04-01 ~ 2014-12-31
    IIF 14 - Secretary → ME
  • 15
    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
    2012-03-19 ~ 2014-12-12
    IIF 50 - Director → ME
    2011-04-01 ~ 2014-12-12
    IIF 21 - Secretary → ME
  • 16
    OSWESTRY ACQUICO LIMITED - 2013-06-20
    ALNERY NO. 3013 LIMITED - 2012-02-17 01437197, 01437199, 01469464... (more)
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-02-17 ~ 2014-12-31
    IIF 19 - Secretary → ME
  • 17
    STRETFORD 79 PLC - 2014-09-24
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    2014-06-12 ~ 2014-12-31
    IIF 26 - Secretary → ME
  • 18
    Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    2014-01-30 ~ 2014-12-31
    IIF 29 - Secretary → ME
  • 19
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    2011-04-01 ~ 2014-12-31
    IIF 8 - Secretary → ME
  • 20
    ICELAND FROZEN FOODS HOLDINGS LIMITED - 2000-08-22 01529002
    ICELAND GROUP LIMITED - 1993-06-01 01529002, 03079606
    BEJAM INSURANCE COMPANY LIMITED - 1993-03-03
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-19 ~ 2014-12-12
    IIF 46 - Director → ME
    2011-04-01 ~ 2014-12-12
    IIF 12 - Secretary → ME
  • 21
    ICELAND FOODS PLC - 2005-02-09 03285243, 11062843
    ICELAND FROZEN FOODS PLC - 2000-06-30 03285243, NF003271
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents, 16 offsprings)
    Officer
    2011-04-01 ~ 2014-12-31
    IIF 5 - Secretary → ME
  • 22
    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
    2012-03-19 ~ 2014-12-12
    IIF 52 - Director → ME
    2011-04-01 ~ 2014-12-12
    IIF 7 - Secretary → ME
  • 23
    ICELAND FOODS LIMITED - 2000-06-30 01107406, 11062843
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    2012-03-19 ~ 2014-12-12
    IIF 56 - Director → ME
    2011-04-01 ~ 2014-12-12
    IIF 18 - Secretary → ME
  • 24
    THE BIG FOOD GROUP LIMITED - 2002-02-28 01529002
    ICELAND SENIOR MANAGEMENT PENSION TRUSTEES LIMITED - 2001-06-14
    PRECIS (1375) LIMITED - 1996-02-06 00207795, 00281410, 00473089... (more)
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-19 ~ 2014-12-12
    IIF 44 - Director → ME
    2011-04-01 ~ 2014-12-12
    IIF 13 - Secretary → ME
  • 25
    ALNERY NO. 3068 LIMITED - 2012-10-09 01437197, 01437199, 01469464... (more)
    Iceland Foods Limited Second Avenue, Deeside Industrial Park, Deeside, Clwyd
    Dissolved Corporate (3 parents)
    Officer
    2012-10-05 ~ 2014-12-12
    IIF 66 - Director → ME
    2012-10-05 ~ 2014-12-12
    IIF 1 - Secretary → ME
  • 26
    INTERNATIONAL TRADING & EXPORTS LIMITED - 2013-11-29
    Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents)
    Officer
    2011-04-01 ~ 2014-12-31
    IIF 30 - Secretary → ME
  • 27
    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
    2012-03-19 ~ 2014-12-12
    IIF 54 - Director → ME
    2011-04-01 ~ 2014-12-12
    IIF 4 - Secretary → ME
  • 28
    PREFERTODAY COMPANY LIMITED - 1993-04-19
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    2012-03-19 ~ 2014-12-12
    IIF 47 - Director → ME
    2011-04-01 ~ 2014-12-12
    IIF 22 - Secretary → ME
  • 29
    NAMELEVEL LIMITED - 1991-12-06
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    2012-03-19 ~ 2014-12-12
    IIF 57 - Director → ME
    2011-04-01 ~ 2014-12-12
    IIF 3 - Secretary → ME
  • 30
    OSWESTRY VLNCO LIMITED - 2013-06-20
    ALNERY NO. 3014 LIMITED - 2012-03-07 01437197, 01437199, 01469464... (more)
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2012-03-06 ~ 2014-12-31
    IIF 28 - Secretary → ME
  • 31
    ICE ACQUISITIONS LIMITED - 2020-11-27
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2011-04-01 ~ 2014-12-31
    IIF 24 - Secretary → ME
  • 32
    ICELAND MANUFACTURING LIMITED - 2023-12-18 12902761
    LOXTON FOODS LIMITED - 2013-03-20
    LOXTONS LIMITED - 1990-11-22
    TOTEFIELD LIMITED - 1989-03-31
    Hammerstone Road, Gorton, Manchester, England
    Active Corporate (4 parents)
    Officer
    2012-10-24 ~ 2014-12-31
    IIF 33 - Secretary → ME
  • 33
    IS PHARMA PLC - 2011-05-20
    MAELOR PLC - 2008-04-24
    BRIGHTBELL ENTERPRISES LIMITED - 1997-09-30
    Eden House Lakeside, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2015-01-02 ~ 2024-12-09
    IIF 41 - Director → ME
  • 34
    MAELOR PHARMACEUTICALS LIMITED - 2008-04-24
    MAELOR PHARMACEUTICAL SUPPLIES LIMITED - 1998-02-17
    Eden House Lakeside, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-01-05 ~ 2024-12-09
    IIF 60 - Director → ME
  • 35
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    2012-03-19 ~ 2014-12-12
    IIF 43 - Director → ME
    2011-04-01 ~ 2014-12-12
    IIF 2 - Secretary → ME
  • 36
    ICELAND TOPCO LIMITED - 2020-09-17
    OSWESTRY TOPCO LIMITED - 2013-06-19
    ALNERY NO. 3008 LIMITED - 2012-02-17 01437197, 01437199, 01469464... (more)
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2012-02-17 ~ 2014-12-31
    IIF 27 - Secretary → ME
  • 37
    Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-10-24 ~ 2014-12-31
    IIF 31 - Secretary → ME
  • 38
    OVAL (2051) LIMITED - 2005-08-11 03138870, 03271610, 03271613
    3rd Floor, 7 Howick Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2010-04-01 ~ 2011-05-06
    IIF 64 - Director → ME
  • 39
    PLACEZONE PROPERTY MANAGEMENT LIMITED - 1990-05-15
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    2012-03-19 ~ 2014-12-12
    IIF 48 - Director → ME
    2011-04-01 ~ 2014-12-12
    IIF 10 - Secretary → ME
  • 40
    1st Floor, Whitfield Court 30-32 Whitfield Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2015-01-02 ~ 2024-12-09
    IIF 63 - Director → ME
  • 41
    SINCLAIR PHARMA PLC - 2018-11-23
    SINCLAIR IS PHARMA PLC - 2015-12-17
    SINCLAIR PHARMA PLC - 2011-06-23
    SINCLAIR PHARMA LIMITED - 2003-11-28
    GLISTENTRACK LIMITED - 2000-09-08
    Whitfield Court, 30 -32 Whitfield Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-02-03 ~ 2024-12-09
    IIF 32 - Secretary → ME
  • 42
    1st Floor Whitfield Court, 30-32 Whitfield Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-01-02 ~ 2024-12-09
    IIF 62 - Director → ME
  • 43
    Eden House Lakeside, Chester Business Park, Chester, England
    Active Corporate (2 parents)
    Officer
    2015-01-02 ~ 2024-12-09
    IIF 59 - Director → ME
  • 44
    TOM GRANBY (COLDSTORES) LIMITED - 1981-12-31
    1 Albany Place, Hyde Way, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-07-18 ~ 2011-04-01
    IIF 35 - Secretary → ME
  • 45
    ICELAND MIDCO LIMITED - 2023-11-13
    OSWESTRY MIDCO LIMITED - 2013-06-20
    ALNERY NO. 3012 LIMITED - 2012-02-17 01437197, 01437199, 01469464... (more)
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 15 offsprings)
    Officer
    2012-02-17 ~ 2014-12-31
    IIF 34 - 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
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2007-07-18 ~ 2008-09-26
    IIF 38 - Secretary → 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.