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

Walker, Malcolm Conrad, Sir

    Related profiles found in government register
  • Walker, Malcolm Conrad, Sir
    British, born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Iceland Foods Limited, Second Avenue, Deeside Industrial Park, Deeside, Clwyd, CH5 2NW

      IIF 1
    • Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, United Kingdom

      IIF 2
    • Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 3 IIF 4 IIF 5
    • Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 8 IIF 9 IIF 10
    • A&l Suite 1-3, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, England

      IIF 14
  • Walker, Malcolm Conrad, Sir
    British, chairman & chief executive born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broxton Old Hall, Broxton, Chester, Cheshire, CH5 9EF

      IIF 15
  • Walker, Malcolm Conrad, Sir
    British, chairman/chief executive born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broxton Old Hall, Broxton, Chester, Cheshire, CH5 9EF

      IIF 16
  • Walker, Malcolm Conrad, Sir
    British, chief executive born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ

      IIF 17
    • Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 18
  • Walker, Malcolm Conrad, Sir
    British, co director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broxton Old Hall, Broxton, Chester, Cheshire, CH5 9EF

      IIF 19
  • Walker, Malcolm Conrad, Sir
    British, company chairman born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broxton Old Hall, Broxton, Chester, Cheshire, CH5 9EF

      IIF 20
  • Walker, Malcolm Conrad, Sir
    British, company director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broxton Old Hall, Broxton, Chester, Cheshire, CH5 9EF

      IIF 21 IIF 22 IIF 23
    • Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 25 IIF 26
    • Second Avenue, Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, Wales

      IIF 27
  • Walker, Malcolm Conrad, Sir
    British, director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broxton Old Hall, Broxton, Chester, Cheshire, CH5 9EF

      IIF 28 IIF 29 IIF 30
    • Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, Wales

      IIF 37
    • Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 38 IIF 39 IIF 40
    • Second Avenue, Deeside Industrial Park, Deeside, Flint, Flintshire, CH5 2NW, Wales

      IIF 42
    • Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 1, St Paul's Square, Liverpool, L3 9SJ, United Kingdom

      IIF 46
    • Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, M2 6JR, United Kingdom

      IIF 47
  • Walker, Malcolm Conrad, Sir
    British born in February 1946

    Resident in United Kingdom

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

      IIF 48
    • The Manor, 5 Crossley Park, New Pale Road, Kingswood, Frodsham, Cheshire, WA6 6JG, United Kingdom

      IIF 49
  • Walker Cbe, Malcolm Conrad, Sir
    British director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hammerstone Road, Gorton, Manchester, M18 8BW, England

      IIF 50
  • Walker, Malcolm Conrad, Sir
    born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broxton Old Hall, Old Coach Road, Broxton, , CH3 9HS,

      IIF 51 IIF 52
    • Broxton Old Hall, Old Coach Road, Broxton, CH3 9HS

      IIF 53 IIF 54 IIF 55
    • Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 56
    • Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 57
  • Sir Malcolm Conrad Walker
    British, born in February 1946

    Resident in United Kingdom

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

      IIF 58 IIF 59 IIF 60
    • Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 62
    • Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 63 IIF 64 IIF 65
    • Second Avenue, Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, United Kingdom

      IIF 66
    • Second Avenue, Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 67
    • Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 68
    • 1, St Paul's Square, Liverpool, L3 9SJ

      IIF 69
    • A&l Suite 1-3, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, England

      IIF 70
    • A&l Suite 1-3, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, United Kingdom

      IIF 71
    • Ridgefield House, 14 John Dalton Street, Manchester, Greater Manchester, M2 6JR, United Kingdom

      IIF 72
    • Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, M2 6JR

      IIF 73
  • Walker, Malcolm Conrad
    British director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, West Midlands, B4 6AT

      IIF 74
  • Walker, Malcolm Conrad
    born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Ridgefield House 4th Floor, 14 John Dalton Street, Manchester, Greater Manchester, M2 6JR, United Kingdom

      IIF 75
  • Mr Malcom Conrad Walker
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Ridgefield House 4th Floor, 14 John Dalton Street, Manchester, Greater Manchester, M2 6JR, United Kingdom

      IIF 76
    • Ridgefield House 4th Floor, John Dalton Street, Manchester, M2 6JR, United Kingdom

      IIF 77
  • Sir Malcolm Conrad Walker
    British, born in February 1946

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

      IIF 78
child relation
Offspring entities and appointments
Active 31
Ceased 33
  • 1
    Ridgefield House 4th Floor, John Dalton Street, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,327,255 GBP2023-07-31
    Officer
    2020-09-29 ~ 2021-11-16
    IIF 34 - Director → ME
    2015-07-16 ~ 2015-07-21
    IIF 47 - Director → ME
  • 2
    BEJAM GROUP PLC - 2005-02-08
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    ~ 2001-01-30
    IIF 21 - Director → ME
  • 3
    WEATHER SHOP LIMITED - 1989-08-15
    WARMBRIM LIMITED - 1987-08-28
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 2001-01-30
    IIF 22 - Director → ME
  • 4
    BUISTEL LIMITED - 2005-03-14
    WANSCO 343 LIMITED - 1997-06-05
    30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2006-02-22 ~ 2019-03-29
    IIF 31 - Director → ME
  • 5
    A&l Suite 1-3, The Hop Exchange, 24 Southwark Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    635,111 GBP2024-03-31
    Officer
    2013-10-16 ~ 2016-04-01
    IIF 57 - LLP Member → ME
  • 6
    RMW INVESTMENTS LLP - 2010-08-16
    46 James Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-12-01 ~ 2009-11-04
    IIF 53 - LLP Designated Member → ME
  • 7
    PREMIUMREADY PROPERTY MANAGEMENT LIMITED - 1997-09-16
    123 Wellington Road South, Stockport, Cheshire
    Active Corporate (9 parents)
    Equity (Company account)
    37,122 GBP2024-12-31
    Officer
    2021-12-13 ~ 2025-11-11
    IIF 49 - Director → ME
  • 8
    CHESTER MEDISPA LIMITED - 2019-04-08
    Frodsham Court, Frodsham Street, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -509,711 GBP2021-03-31
    Officer
    2017-12-08 ~ 2018-02-09
    IIF 2 - Director → ME
    Person with significant control
    2017-12-08 ~ 2018-02-09
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    2019-04-05 ~ 2021-08-10
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CHESTER FM LIMITED - 2002-09-20
    C/o Dtm Legal Llp, Knights Court, Weaver Street, Chester, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    147,210 GBP2024-06-30
    Officer
    2001-03-12 ~ 2004-06-02
    IIF 32 - Director → ME
  • 10
    DFS FURNITURE COMPANY LIMITED
    - now
    Other registered numbers: 07236769, 01350165
    DFS FURNITURE COMPANY PLC - 2004-11-10
    Related registrations: 07236769, 01350165
    NORTHERN UPHOLSTERY GROUP LIMITED - 1993-10-26
    NORTHERN UPHOLSTERY LIMITED - 1988-02-19
    Related registrations: 01375146, 01735950
    1 Rockingham Way, Redhouse Interchange, Adwick Le Street Doncaster, South Yorkshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    1993-10-22 ~ 2004-11-02
    IIF 16 - Director → ME
  • 11
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate
    Officer
    2001-12-11 ~ 2014-03-11
    IIF 30 - Director → ME
  • 12
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-14 ~ 2019-08-29
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    2017-07-06 ~ 2019-08-29
    IIF 76 - Right to appoint or remove members OE
    IIF 76 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ICELAND FOODS LIMITED
    - now
    Other registered number: 03285243
    ICELAND FOODS PLC - 2005-02-09
    Related registration: 03285243
    ICELAND FROZEN FOODS PLC - 2000-06-30
    Related registrations: NF003271, 03285243
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents, 16 offsprings)
    Officer
    ~ 2001-01-30
    IIF 24 - Director → ME
  • 14
    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
    1996-12-17 ~ 2001-01-30
    IIF 29 - Director → ME
  • 15
    INTERNATIONAL TRADING & EXPORTS LIMITED - 2013-11-29
    Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents)
    Officer
    1998-03-03 ~ 2001-01-30
    IIF 15 - Director → ME
  • 16
    NAMELEVEL LIMITED - 1991-12-06
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    1991-12-09 ~ 2001-01-30
    IIF 28 - Director → ME
  • 17
    INDIVIDUAL RESTAURANT COMPANY LIMITED
    - now
    Other registered number: 04930977
    INDIVIDUAL RESTAURANT COMPANY PLC - 2011-09-09
    Related registration: 04930977
    BANK RESTAURANT GROUP PLC - 2006-12-22
    APRILSTAR PLC - 2000-10-03
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2011-06-22 ~ 2021-03-09
    IIF 18 - Director → ME
  • 18
    ICE ACQUISITIONS LIMITED - 2020-11-27
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2005-03-04 ~ 2020-11-02
    IIF 39 - Director → ME
  • 19
    ICELAND MANUFACTURING LIMITED - 2023-12-18
    Related registration: 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
    2012-08-22 ~ 2024-02-15
    IIF 43 - Director → ME
  • 20
    GINO D'ACAMPO WORLDWIDE RESTAURANTS FINCO LIMITED - 2022-01-18
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -283,169 GBP2020-03-30
    Person with significant control
    2017-10-20 ~ 2019-08-29
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    GINO D'ACAMPO WORLDWIDE RESTAURANTS LIMITED - 2022-01-18
    Gladstone House, 77-79 High Street, Egham, Surrey
    Liquidation Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-08-29
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 22
    AMERDALE VENTURES LLP - 2023-05-24
    Related registration: OC356634
    The Coach House, Arncliffe, Skipton, North Yorkshire
    Active Corporate (2 parents)
    Officer
    2007-09-14 ~ 2025-12-11
    IIF 52 - LLP Designated Member → ME
  • 23
    Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-08-22 ~ 2024-02-15
    IIF 44 - Director → ME
  • 24
    Chester Medispa Frodsham Court, Frodsham Street, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,521 GBP2021-05-31
    Officer
    2017-12-08 ~ 2018-04-04
    IIF 37 - Director → ME
  • 25
    DENISE DUKE LIMITED - 2017-11-17
    57 Frodsham Street, Chester, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -221,146 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2021-08-10
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    The Old Bakery, Victoria Road, Bicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    362,997 GBP2021-10-31
    Officer
    2019-05-16 ~ 2019-06-25
    IIF 42 - Director → ME
    2020-09-23 ~ 2021-03-08
    IIF 36 - Director → ME
    Person with significant control
    2020-09-23 ~ 2020-12-18
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    Hammerstone Road, Gorton, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-06-24 ~ 2024-06-24
    IIF 50 - Director → ME
  • 28
    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 ~ 1996-03-06
    IIF 20 - Director → ME
  • 29
    Medispa Chester Frodsham Court, Frodsham Street, Chester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,250 GBP2021-12-31
    Officer
    2018-02-09 ~ 2018-04-04
    IIF 35 - Director → ME
    Person with significant control
    2018-02-09 ~ 2018-12-12
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    NETGROOVE LIMITED - 2004-11-04
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2004-06-07 ~ 2008-07-23
    IIF 19 - Director → ME
  • 31
    THE BIG FOOD GROUP LIMITED
    - now
    Other registered number: 03079606
    THE BIG FOOD GROUP PLC - 2005-02-11
    Related registration: 03079606
    ICELAND GROUP PLC - 2002-02-28
    Related registrations: 01145614, 03079606
    ICELAND FROZEN FOODS HOLDINGS PLC - 1993-06-01
    Related registration: 01145614
    QUAINTREE LIMITED - 1981-12-31
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    ~ 2001-01-30
    IIF 23 - Director → ME
  • 32
    ALNERY NO. 2959 LIMITED - 2011-04-01
    Related registrations: 07753556, 07795882
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-04-11 ~ 2021-03-09
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-10
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (7 parents, 11 offsprings)
    Person with significant control
    2020-05-30 ~ 2021-01-29
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE

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.