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

Sir Malcolm Conrad Walker

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

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 5
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Second Avenue, Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, United Kingdom

      IIF 9
    • icon of address Second Avenue, Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 10
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 11
    • icon of address 1, St Paul's Square, Liverpool, L3 9SJ

      IIF 12
    • icon of address A&l Suite 1-3, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, England

      IIF 13
    • icon of address A&l Suite 1-3, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, United Kingdom

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

      IIF 15
    • icon of address Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, M2 6JR

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

    Resident in United Kingdom

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

      IIF 17
  • Walker, Malcolm Conrad, Sir
    British, chairman/chief executive born in February 1946

    Resident in United Kingdom

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

      IIF 18
  • Walker, Malcolm Conrad, Sir
    British, chief executive born in February 1946

    Resident in United Kingdom

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

      IIF 19
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 20
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

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

      IIF 25
  • Walker, Malcolm Conrad, Sir
    British, co director born in February 1946

    Resident in United Kingdom

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

      IIF 26
  • Walker, Malcolm Conrad, Sir
    British, company chairman born in February 1946

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 28 IIF 29 IIF 30
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 32 IIF 33 IIF 34
    • icon of address Second Avenue, Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, Wales

      IIF 35
  • Walker, Malcolm Conrad, Sir
    British, director born in February 1946

    Resident in United Kingdom

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

      IIF 36 IIF 37 IIF 38
    • icon of address Iceland Foods Limited, Second Avenue, Deeside Industrial Park, Deeside, Clwyd, CH5 2NW

      IIF 42
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, Wales

      IIF 47
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 48 IIF 49 IIF 50
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 55
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flint, Flintshire, CH5 2NW, Wales

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

      IIF 57 IIF 58 IIF 59
    • icon of address 1, St Paul's Square, Liverpool, L3 9SJ, United Kingdom

      IIF 61
    • icon of address A&l Suite 1-3, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, England

      IIF 62
    • icon of address Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, M2 6JR, United Kingdom

      IIF 63
  • Sir Malcolm Conrad Walker
    British, born in February 1946

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

      IIF 64
  • Walker, Malcolm Conrad, Sir
    British chairman born in February 1946

    Resident in United Kingdom

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

      IIF 65
  • Walker, Malcolm Conrad, Sir
    British director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor, 5 Crossley Park, New Pale Road, Kingswood, Frodsham, Cheshire, WA6 6JG, United Kingdom

      IIF 66
  • Mr Malcom Conrad Walker
    British born in February 1946

    Resident in England

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

      IIF 67
    • icon of address Ridgefield House 4th Floor, John Dalton Street, Manchester, M2 6JR, United Kingdom

      IIF 68
  • Walker Cbe, Malcolm Conrad, Sir
    British director born in February 1946

    Resident in United Kingdom

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

      IIF 69
  • Walker, Malcolm Conrad, Sir
    born in February 1946

    Resident in United Kingdom

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

      IIF 70 IIF 71 IIF 72
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 75
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 76
  • Walker, Malcolm Conrad
    British director born in February 1946

    Resident in England

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

      IIF 77
  • Walker, Malcolm Conrad
    born in February 1946

    Resident in England

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

      IIF 78
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Second Avenue Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-10 ~ dissolved
    IIF 74 - LLP Designated Member → ME
  • 2
    SEVECO (5047) LIMITED - 2010-12-29
    icon of address 1 St Paul's Square, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address No. 1 St Paul's Square, Liverpool, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-18 ~ now
    IIF 42 - Director → ME
  • 4
    icon of address A&l Suite 1-3, The Hop Exchange, 24 Southwark Street, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 5
    icon of address A&l Suite 1-3, The Hop Exchange, 24 Southwark Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    485,634 GBP2023-12-31
    Officer
    icon of calendar 2013-05-15 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    PREMIUMREADY PROPERTY MANAGEMENT LIMITED - 1997-09-16
    icon of address 123 Wellington Road South, Stockport, Cheshire
    Active Corporate (9 parents)
    Equity (Company account)
    37,122 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 66 - Director → ME
  • 7
    COOLTRADER (HOLDINGS) LIMITED - 2012-10-16
    BROOMCO (3442) LIMITED - 2004-07-07
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-22 ~ dissolved
    IIF 53 - Director → ME
  • 8
    COOLTRADER LIMITED - 2012-10-12
    SUMMERPOINT LIMITED - 2001-06-13
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-25 ~ now
    IIF 32 - Director → ME
  • 9
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 75 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address Second Avenue Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-22 ~ now
    IIF 48 - Director → ME
  • 12
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 50 - Director → ME
  • 13
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 52 - Director → ME
  • 14
    OSWESTRY ACQUICO LIMITED - 2013-06-20
    ALNERY NO. 3013 LIMITED - 2012-02-17
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-17 ~ now
    IIF 20 - Director → ME
  • 15
    STRETFORD 79 PLC - 2014-09-24
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-07 ~ now
    IIF 54 - Director → ME
  • 17
    ICELAND FOODS PLC - 2005-02-09
    ICELAND FROZEN FOODS PLC - 2000-06-30
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 49 - Director → ME
  • 18
    icon of address 78-80 Cregagh Road, Belfast
    Converted / Closed Corporate (13 parents)
    Officer
    icon of calendar 1996-05-22 ~ now
    IIF 41 - Director → ME
  • 19
    INTERNATIONAL TRADING & EXPORTS LIMITED - 2013-11-29
    icon of address Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-03-19 ~ now
    IIF 58 - Director → ME
  • 20
    PREFERTODAY COMPANY LIMITED - 1993-04-19
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 34 - Director → ME
  • 21
    OSWESTRY VLNCO LIMITED - 2013-06-20
    ALNERY NO. 3014 LIMITED - 2012-03-07
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-06 ~ now
    IIF 24 - Director → ME
  • 22
    icon of address Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    AMERDALE VENTURES LLP - 2023-05-24
    icon of address The Coach House, Arncliffe, Skipton, North Yorkshire
    Active Corporate (27 parents)
    Officer
    icon of calendar 2007-09-14 ~ now
    IIF 72 - LLP Designated Member → ME
  • 24
    ICELAND TOPCO LIMITED - 2020-09-17
    OSWESTRY TOPCO LIMITED - 2013-06-19
    ALNERY NO. 3008 LIMITED - 2012-02-17
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-17 ~ now
    IIF 22 - Director → ME
  • 25
    icon of address Chester Medispa Frodsham Court, Frodsham Street, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,521 GBP2021-05-31
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 2nd Floor St Mary's Court, 20 Hill Street, Douglas, Isle Of Man
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    icon of calendar 2010-04-19 ~ now
    IIF 64 - Ownership of shares - More than 25%OE
    IIF 64 - Ownership of voting rights - More than 25%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Has significant influence or controlOE
  • 27
    icon of address Second Avenue Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 28
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 33 - Director → ME
  • 29
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-25 ~ dissolved
    IIF 73 - LLP Designated Member → ME
  • 30
    icon of address 1 St. Pauls Square, Liverpool
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-12 ~ now
    IIF 71 - LLP Designated Member → ME
  • 31
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 55 - Director → ME
  • 32
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 65 - Director → ME
  • 33
    ICELAND MIDCO LIMITED - 2023-11-13
    OSWESTRY MIDCO LIMITED - 2013-06-20
    ALNERY NO. 3012 LIMITED - 2012-02-17
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2012-02-17 ~ now
    IIF 23 - Director → ME
Ceased 31
  • 1
    icon of address Ridgefield House 4th Floor, John Dalton Street, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,327,255 GBP2023-07-31
    Officer
    icon of calendar 2020-09-29 ~ 2021-11-16
    IIF 43 - Director → ME
    icon of calendar 2015-07-16 ~ 2015-07-21
    IIF 63 - Director → ME
  • 2
    BEJAM GROUP PLC - 2005-02-08
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2001-01-30
    IIF 28 - Director → ME
  • 3
    WEATHER SHOP LIMITED - 1989-08-15
    WARMBRIM LIMITED - 1987-08-28
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-01-30
    IIF 29 - Director → ME
  • 4
    BUISTEL LIMITED - 2005-03-14
    WANSCO 343 LIMITED - 1997-06-05
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2019-03-29
    IIF 39 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2013-10-16 ~ 2016-04-01
    IIF 76 - LLP Member → ME
  • 6
    RMW INVESTMENTS LLP - 2010-08-16
    icon of address 46 James Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2009-11-04
    IIF 70 - LLP Designated Member → ME
  • 7
    CHESTER MEDISPA LIMITED - 2019-04-08
    icon of address Frodsham Court, Frodsham Street, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -509,711 GBP2021-03-31
    Officer
    icon of calendar 2017-12-08 ~ 2018-02-09
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2018-02-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-04-05 ~ 2021-08-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CHESTER FM LIMITED - 2002-09-20
    icon of address 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
    icon of calendar 2001-03-12 ~ 2004-06-02
    IIF 40 - Director → ME
  • 9
    DFS FURNITURE COMPANY PLC - 2004-11-10
    NORTHERN UPHOLSTERY GROUP LIMITED - 1993-10-26
    NORTHERN UPHOLSTERY LIMITED - 1988-02-19
    icon of address 1 Rockingham Way, Redhouse Interchange, Adwick Le Street Doncaster, South Yorkshire
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 1993-10-22 ~ 2004-11-02
    IIF 18 - Director → ME
  • 10
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2001-12-11 ~ 2014-03-11
    IIF 38 - Director → ME
  • 11
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-14 ~ 2019-08-29
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2019-08-29
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove members OE
  • 12
    ICELAND FOODS PLC - 2005-02-09
    ICELAND FROZEN FOODS PLC - 2000-06-30
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar ~ 2001-01-30
    IIF 31 - Director → ME
  • 13
    BEJAM PROPERTIES LIMITED - 1993-02-18
    HOME TRADING POST LIMITED - 1987-09-03
    BEJAM PRODUCE LIMITED - 1981-12-31
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-17 ~ 2001-01-30
    IIF 37 - Director → ME
  • 14
    INTERNATIONAL TRADING & EXPORTS LIMITED - 2013-11-29
    icon of address Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-03-03 ~ 2001-01-30
    IIF 17 - Director → ME
  • 15
    NAMELEVEL LIMITED - 1991-12-06
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-12-09 ~ 2001-01-30
    IIF 36 - Director → ME
  • 16
    INDIVIDUAL RESTAURANT COMPANY PLC - 2011-09-09
    BANK RESTAURANT GROUP PLC - 2006-12-22
    APRILSTAR PLC - 2000-10-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2011-06-22 ~ 2021-03-09
    IIF 25 - Director → ME
  • 17
    ICE ACQUISITIONS LIMITED - 2020-11-27
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2005-03-04 ~ 2020-11-02
    IIF 51 - Director → ME
  • 18
    ICELAND MANUFACTURING LIMITED - 2023-12-18
    LOXTON FOODS LIMITED - 2013-03-20
    LOXTONS LIMITED - 1990-11-22
    TOTEFIELD LIMITED - 1989-03-31
    icon of address Hammerstone Road, Gorton, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-22 ~ 2024-02-15
    IIF 57 - Director → ME
  • 19
    GINO D'ACAMPO WORLDWIDE RESTAURANTS FINCO LIMITED - 2022-01-18
    icon of address 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
    icon of calendar 2017-10-20 ~ 2019-08-29
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    GINO D'ACAMPO WORLDWIDE RESTAURANTS LIMITED - 2022-01-18
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-29
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 21
    icon of address Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-22 ~ 2024-02-15
    IIF 59 - Director → ME
  • 22
    icon of address Chester Medispa Frodsham Court, Frodsham Street, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,521 GBP2021-05-31
    Officer
    icon of calendar 2017-12-08 ~ 2018-04-04
    IIF 47 - Director → ME
  • 23
    DENISE DUKE LIMITED - 2017-11-17
    icon of address 57 Frodsham Street, Chester, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -221,146 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-10
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address The Old Bakery, Victoria Road, Bicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    362,997 GBP2021-10-31
    Officer
    icon of calendar 2020-09-23 ~ 2021-03-08
    IIF 45 - Director → ME
    icon of calendar 2019-05-16 ~ 2019-06-25
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2020-12-18
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Hammerstone Road, Gorton, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF 69 - Director → ME
  • 26
    CORNICHE TRAVEL LIMITED - 2004-11-24
    icon of address 27 King Street, Knutsford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 1994-05-20 ~ 1996-03-06
    IIF 27 - Director → ME
  • 27
    icon of address Medispa Chester Frodsham Court, Frodsham Street, Chester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,250 GBP2021-12-31
    Officer
    icon of calendar 2018-02-09 ~ 2018-04-04
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ 2018-12-12
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    NETGROOVE LIMITED - 2004-11-04
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2008-07-23
    IIF 26 - Director → ME
  • 29
    THE BIG FOOD GROUP PLC - 2005-02-11
    ICELAND GROUP PLC - 2002-02-28
    ICELAND FROZEN FOODS HOLDINGS PLC - 1993-06-01
    QUAINTREE LIMITED - 1981-12-31
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-01-30
    IIF 30 - Director → ME
  • 30
    ALNERY NO. 2959 LIMITED - 2011-04-01
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-11 ~ 2021-03-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2020-05-30 ~ 2021-01-29
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE

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.