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

Nicholson, Ingrid

    Related profiles found in government register
  • Nicholson, Ingrid

    Registered addresses and corresponding companies
    • icon of address Unit 4, Sherwood Industrial Estate, Bonnyrigg, Midlothian, EH19 3LW

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 10-14, Cedar Way Industrial Estate, Camley Street, London, N1C 4PD

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 10-14, Cedar Way Industrial Estate, Camley Street, London, N1C 4PD, England

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 10-14, Cedar Way Industrial Estate, Camley Street, London, N1C 4PD, United Kingdom

      IIF 16
    • icon of address Unit 10-14, Cedar Way Industrial Estate, Camley Way, London, N1C 4PD, England

      IIF 17
    • icon of address Unit 10-14, Cedar Way Industrial Estate Cedar Way, Camley Street, London, N1C 4PD, United Kingdom

      IIF 18
    • icon of address Unitd 10-14, Cedar Way Industrial Estate, Camley Street, London, England, N1C 4PD, United Kingdom

      IIF 19
    • icon of address Units 10 - 14, Cedar Way Industrial Estate, Camley Street, London, N1C 4PD, England

      IIF 20
    • icon of address Units 10 - 14, Cedar Way Industrial Estate, Camley Street, London, N1C 4PD, United Kingdom

      IIF 21
    • icon of address Units 10-14, Cedar Way Industrial Estate, Camley Street, London, England, N1C 4PD

      IIF 22 IIF 23
    • icon of address Units 10-14, Cedar Way Industrial Estate, Camley Street, London, England, N1C 4PD, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Units 10-14, Cedar Way Industrial Estate, Camley Street, London, N1C 4PD

      IIF 27 IIF 28 IIF 29
    • icon of address Units 10-14, Cedar Way Industrial Estate, Camley Street, London, N1C 4PD, England

      IIF 30 IIF 31 IIF 32
    • icon of address Units 10-14, Cedar Way Industrial Estate, Camley Street, London, N1C 4PD, United Kingdom

      IIF 35
    • icon of address Unit 4 Sherwood Industrial, Estate, Bonnyrigg, Midlothian, EH19 3LW

      IIF 36 IIF 37
  • Nicholson, Ingrid
    British

    Registered addresses and corresponding companies
    • icon of address Unit 10-14, Cedar Way Industrial Estate, Camley Street, London, N1C 4PD

      IIF 38 IIF 39 IIF 40
    • icon of address Units 10-14, Cedar Way Industrial Estate, Camley Street, London, N1C 4PD

      IIF 41
  • Nicholson, Ingrid
    British group finance director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Sherwood Industrial Estate, Bonnyrigg, Midlothian, EH19 3LW

      IIF 42 IIF 43 IIF 44
    • icon of address Unit 10-14, Cedar Way Industrial Estate, Camley Street, London, N1C 4PD

      IIF 45 IIF 46 IIF 47
    • icon of address Unit 10-14 Cedar Way Industrial Estate, Camley Street, London, N1C 4PD, England

      IIF 48 IIF 49 IIF 50
    • icon of address Unit 10-14, Cedar Way Industrial Estate, Camley Street, London, N1C 4PD, United Kingdom

      IIF 51
    • icon of address Unit 10-14, Cedar Way Industrial Estate, Camley Way, London, N1C 4PD, England

      IIF 52
    • icon of address Units 10 - 14, Cedar Way Industrial Estate, Camley Street, London, N1C 4PD, England

      IIF 53
    • icon of address Units 10 - 14, Cedar Way Industrial Estate, Camley Street, London, N1C 4PD, United Kingdom

      IIF 54
    • icon of address Units 10-14, Cedar Way Industrial Estate, Camley Street, London, England, N1C 4PD, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Units 10-14, Cedar Way Industrial Estate, Camley Street, London, N1C 4PD

      IIF 58
    • icon of address Units 10-14, Cedar Way Industrial Estate, Camley Street, London, N1C 4PD, England

      IIF 59 IIF 60 IIF 61
    • icon of address Units 10-14, Cedar Way Industrial Estate, Camley Street, London, N1C 4PD, United Kingdom

      IIF 66
    • icon of address Unit 4 Sherwood Industrial, Estate, Bonnyrigg, Midlothian, EH19 3LW

      IIF 67
  • Nicholson, Ingrid
    British finance director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Savoy House, Savoy Circus, London, W3 7DA, United Kingdom

      IIF 68 IIF 69
    • icon of address Unit 10-14, Cedar Way Industrial Estate Cedar Way, Camley Street, London, N1C 4PD, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 1
  • 1
    WILCHAP 367 LIMITED - 2004-10-21
    icon of address Unit 10-14 Cedar Way Industrial Estate Cedar Way, Camley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2012-10-26 ~ dissolved
    IIF 18 - Secretary → ME
Ceased 28
  • 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 2012-10-15 ~ 2020-07-31
    IIF 66 - Director → ME
    icon of calendar 2018-11-19 ~ 2020-07-31
    IIF 28 - Secretary → ME
    icon of calendar 2012-10-15 ~ 2017-01-01
    IIF 35 - 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 2011-07-01 ~ 2020-07-31
    IIF 51 - Director → ME
    icon of calendar 2018-11-19 ~ 2020-07-31
    IIF 11 - Secretary → ME
    icon of calendar 2011-07-01 ~ 2017-01-01
    IIF 16 - 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 2011-11-22 ~ 2020-07-31
    IIF 61 - Director → ME
    icon of calendar 2018-11-19 ~ 2020-07-31
    IIF 33 - Secretary → ME
    icon of calendar 2012-07-09 ~ 2017-01-01
    IIF 19 - 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 2013-12-17 ~ 2020-07-31
    IIF 42 - Director → ME
    icon of calendar 2018-11-19 ~ 2020-07-31
    IIF 1 - Secretary → ME
    icon of calendar 2013-12-17 ~ 2017-01-01
    IIF 4 - 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 2013-04-23 ~ 2020-07-31
    IIF 59 - Director → ME
    icon of calendar 2018-11-19 ~ 2020-07-31
    IIF 31 - 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 2013-12-17 ~ 2020-07-31
    IIF 67 - Director → ME
    icon of calendar 2018-11-19 ~ 2020-07-31
    IIF 37 - Secretary → ME
    icon of calendar 2013-12-17 ~ 2017-01-01
    IIF 36 - 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 2013-12-17 ~ 2020-07-31
    IIF 43 - Director → ME
    icon of calendar 2018-11-19 ~ 2020-07-31
    IIF 3 - Secretary → ME
    icon of calendar 2013-12-17 ~ 2017-01-01
    IIF 5 - 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 2013-12-17 ~ 2020-07-31
    IIF 44 - Director → ME
    icon of calendar 2018-11-19 ~ 2020-07-31
    IIF 2 - Secretary → ME
    icon of calendar 2013-12-17 ~ 2017-01-01
    IIF 6 - 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 2011-11-22 ~ 2020-07-31
    IIF 56 - Director → ME
    icon of calendar 2012-06-30 ~ 2017-01-01
    IIF 26 - 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 2014-10-03 ~ 2020-07-31
    IIF 63 - Director → 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 2011-11-22 ~ 2020-07-31
    IIF 57 - Director → ME
    icon of calendar 2018-11-19 ~ 2020-07-31
    IIF 23 - Secretary → ME
    icon of calendar 2012-07-09 ~ 2017-01-01
    IIF 24 - 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 2012-06-18 ~ 2020-07-31
    IIF 52 - Director → ME
    icon of calendar 2018-11-19 ~ 2020-07-31
    IIF 13 - Secretary → ME
    icon of calendar 2012-07-03 ~ 2017-01-01
    IIF 17 - 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 2015-01-30 ~ 2020-07-31
    IIF 45 - Director → ME
    icon of calendar 2018-11-19 ~ 2020-07-31
    IIF 9 - Secretary → ME
    icon of calendar 2015-01-30 ~ 2017-01-01
    IIF 38 - 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 2015-01-30 ~ 2020-07-31
    IIF 46 - Director → ME
    icon of calendar 2018-11-19 ~ 2020-07-31
    IIF 7 - Secretary → ME
    icon of calendar 2015-01-30 ~ 2017-01-01
    IIF 40 - Secretary → ME
  • 15
    AITAT LTD - 2022-01-13
    RARE! THE MODERN BUTCHERS LIMITED - 2015-11-27
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,338 GBP2024-12-31
    Officer
    icon of calendar 2013-07-08 ~ 2014-07-07
    IIF 68 - Director → 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 2012-06-18 ~ 2020-07-31
    IIF 64 - Director → ME
    icon of calendar 2018-11-19 ~ 2020-07-31
    IIF 30 - 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 2016-04-01 ~ 2020-07-31
    IIF 48 - Director → ME
    icon of calendar 2018-11-19 ~ 2020-07-31
    IIF 14 - Secretary → ME
    icon of calendar 2016-04-01 ~ 2017-01-01
    IIF 15 - Secretary → ME
  • 18
    MARTLAND AYLESFORD LIMITED - 2014-12-15
    ALLENS PURVEYORS OF FINE FOOD LIMITED - 2014-10-02
    icon of address Savoy House, Savoy Circus, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2014-06-30
    IIF 69 - Director → ME
  • 19
    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 2014-05-20 ~ 2020-07-31
    IIF 50 - Director → ME
    icon of calendar 2018-11-19 ~ 2020-07-31
    IIF 10 - Secretary → ME
  • 20
    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 2012-11-12 ~ 2020-07-31
    IIF 47 - Director → ME
    icon of calendar 2018-11-19 ~ 2020-07-31
    IIF 12 - Secretary → ME
    icon of calendar 2012-11-12 ~ 2017-01-01
    IIF 39 - Secretary → ME
  • 21
    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 2012-11-12 ~ 2020-07-31
    IIF 58 - Director → ME
    icon of calendar 2018-11-19 ~ 2020-07-31
    IIF 29 - Secretary → ME
    icon of calendar 2012-11-12 ~ 2017-01-01
    IIF 41 - Secretary → ME
  • 22
    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 2016-07-08 ~ 2020-07-31
    IIF 60 - Director → ME
    icon of calendar 2016-07-08 ~ 2017-01-01
    IIF 32 - Secretary → ME
  • 23
    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 2011-11-22 ~ 2020-07-31
    IIF 62 - Director → ME
    icon of calendar 2018-11-19 ~ 2020-07-31
    IIF 27 - Secretary → ME
    icon of calendar 2012-10-26 ~ 2017-01-01
    IIF 34 - Secretary → ME
  • 24
    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 2014-10-14 ~ 2020-07-31
    IIF 65 - Director → ME
  • 25
    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 2011-11-22 ~ 2020-07-31
    IIF 55 - Director → ME
    icon of calendar 2018-11-19 ~ 2020-07-31
    IIF 22 - Secretary → ME
    icon of calendar 2011-11-22 ~ 2017-01-01
    IIF 25 - Secretary → ME
  • 26
    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 2013-02-19 ~ 2020-07-31
    IIF 49 - Director → ME
    icon of calendar 2018-11-19 ~ 2020-07-31
    IIF 8 - Secretary → ME
  • 27
    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 ~ 2020-07-31
    IIF 54 - Director → ME
    icon of calendar 2018-11-19 ~ 2020-07-31
    IIF 21 - Secretary → ME
  • 28
    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 ~ 2020-07-31
    IIF 53 - Director → ME
    icon of calendar 2018-11-19 ~ 2020-07-31
    IIF 20 - 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.