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

Avery, Amy Louise

    Related profiles found in government register
  • Avery, Amy Louise

    Registered addresses and corresponding companies
  • Avery, Amy Louise
    British none born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James's Ce High School, Lucas Road, Farnworth, Bolton, BL4 9RU, England

      IIF 28
  • Avery, Amy Louise
    British solicitor born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Whitsters Hollow, Bolton, BL1 6TY, United Kingdom

      IIF 29
  • Mrs Amy Louise Avery
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Whitsters Hollow, Bolton, BL1 6TY, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 41 New Hall Lane, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2018-11-21 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 27
  • 1
    BIDFRESH LIMITED - 2018-04-03
    BIDVEST FRESH LIMITED - 2016-09-26
    BIDFRESH LIMITED - 2013-01-29
    icon of address Seabank House Southport Business Park, Wight Moss Way, Southport, England
    Active Corporate (7 parents, 22 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-19
    IIF 27 - Secretary → ME
  • 2
    SEAFOOD HOLDINGS LTD - 2018-04-03
    icon of address Seabank House Southport Business Park, Wight Moss Way, Southport, England
    Active Corporate (6 parents, 22 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-19
    IIF 22 - Secretary → ME
  • 3
    C. & G. NEVE HAULAGE CONTRACTORS LIMITED - 1997-07-07
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,200 GBP2021-06-30
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-19
    IIF 20 - Secretary → ME
  • 4
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-19
    IIF 11 - Secretary → ME
  • 5
    COUNTY FARM BUTCHERS LIMITED - 2016-04-15
    GLENGOWAN FRESH FOODS LIMITED - 2015-03-14
    icon of address Unit 5a Crowland Business Park, Foul Lane, Southport, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-19
    IIF 14 - Secretary → ME
  • 6
    DMWS 156 LIMITED - 1990-04-27
    icon of address Unit 4 Sherwood Industrial, Estate, Bonnyrigg, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-19
    IIF 18 - Secretary → ME
  • 7
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-19
    IIF 7 - Secretary → ME
  • 8
    CAMPBELL BROTHERS HOLDINGS LIMITED - 2016-04-15
    icon of address Unit 4 Sherwood Industrial Estate, Bonnyrigg, Midlothian
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,003,188 GBP2020-06-30
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-19
    IIF 2 - Secretary → ME
  • 9
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2021-06-30
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-19
    IIF 12 - Secretary → ME
  • 10
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-19
    IIF 8 - Secretary → ME
  • 11
    THE LIBERAL ON LINE LIMITED - 2007-03-13
    LONDON CENTER COLLEGE (UK) LIMITED - 2005-08-19
    ALT-FX (LONDON) LIMITED - 2004-08-26
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-19
    IIF 15 - Secretary → ME
  • 12
    THE LONDON FINE MEAT COMPANY LIMITED - 2020-03-25
    MELFAR FINE MEATS LIMITED - 2015-03-10
    BOUTIQUE FOOD SERVICE LIMITED - 2015-01-21
    KINGFISHER (BRIXHAM) LIMITED - 2012-06-18
    icon of address Bidfood, Wight Moss Way, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-19
    IIF 16 - Secretary → ME
  • 13
    RAPID 8759 LIMITED - 1989-10-09
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-19
    IIF 5 - Secretary → ME
  • 14
    icon of address Unit 5a Crowland Business Park, Foul Lane, Southport, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-19
    IIF 3 - Secretary → ME
  • 15
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-19
    IIF 17 - Secretary → ME
  • 16
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-18
    IIF 4 - Secretary → ME
  • 17
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-19
    IIF 13 - Secretary → ME
  • 18
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-19
    IIF 23 - Secretary → ME
  • 19
    REDIVEG LIMITED - 2004-06-15
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-19
    IIF 26 - Secretary → ME
  • 20
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-19
    IIF 19 - Secretary → ME
  • 21
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-19
    IIF 6 - Secretary → ME
  • 22
    icon of address Unit 5a Crowland Business Park, Foul Lane, Southport, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-19
    IIF 10 - Secretary → ME
  • 23
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-19
    IIF 21 - Secretary → ME
  • 24
    icon of address Tbft Central Office, Bolton St Catherine's Academy, Stitch Mi Lane, Bolton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-06-24 ~ 2020-02-05
    IIF 28 - Director → ME
  • 25
    ADAMS CHEESE COMPANY LIMITED - 2013-12-17
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-06-30
    Officer
    icon of calendar 2017-01-01 ~ 2018-11-19
    IIF 9 - Secretary → ME
  • 26
    WYNNE LEE LIMITED - 2006-07-14
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-02-17 ~ 2018-11-19
    IIF 25 - Secretary → ME
  • 27
    FRIARSCRAG LIMITED - 1988-04-29
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-02-17 ~ 2018-11-19
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.