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

Hetherington, Ian Dellow

    Related profiles found in government register
  • Hetherington, Ian Dellow
    British chief executive officer born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Point, Oakcroft Road, Chessington, Surrey, KT9 1RH

      IIF 1
  • Hetherington, Ian Dellow
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229 St Vincent Street, Glasgow, G2 5QY

      IIF 2 IIF 3
    • icon of address 70, Church Lane, Moulton, Spalding, PE12 6NS, England

      IIF 4
  • Hetherington, Ian Dellow
    British general manager born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Marsh Road, Spalding, Lincolnshire, PE11 2BB

      IIF 5
  • Hetherington, Ian John
    British catering born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

      IIF 6
  • Hetherington, Ian John
    British regional manager born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Boyce Road, Stanford-le-hope, SS17 8RL, England

      IIF 7
  • Hetherington, Ian
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brickhouse Farm, Smithy Lane, Hulme Walfield, Congleton, CW12 2JG, England

      IIF 8
    • icon of address Brickhouse Farm, Smithy Lane, Hulme Walfield, Congleton, Cheshire, CW12 2JG

      IIF 9
    • icon of address Brickhouse Farm, Smithy Lane, Hulme Walfield, Congleton, Cheshire, CW12 2JG, United Kingdom

      IIF 10
    • icon of address One Eastwood, Harry Weston Road, Binley Business Park, Coventry, West Midlands, CV3 2UB

      IIF 11
    • icon of address Suite 2, Westport House, 144 Marketgait, Dundee, DD1 INJ

      IIF 12
    • icon of address 155, Holland Park Avenue, London, W11 4UX, England

      IIF 13
    • icon of address 6th Floor, One London Wall, London, EC2Y 5EB

      IIF 14
    • icon of address Abbey Farm Macclesfield Cheshire, Chelford, Macclesfield, Cheshire, SK11 9AH

      IIF 15 IIF 16
    • icon of address Suite 2, Aus-bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ, United Kingdom

      IIF 17
  • Hetherington, Ian
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Altrincham, WA14 1PF, United Kingdom

      IIF 18
    • icon of address 20, Market Street, Market Street, Altrincham, Cheshire, WA14 1PF, England

      IIF 19
    • icon of address Brickhouse, Farm, Hulme Walfield, Congleton, CW12 2JG, United Kingdom

      IIF 20 IIF 21
    • icon of address Brickhouse Farm, Smithy Lane, Hulme Walfield, Congleton, Cheshire, CW12 2JG, England

      IIF 22
    • icon of address Brickhouse Farm, Smithy Lane, Hulme Walfield, Congleton, Cheshire, CW12 2JG, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 2, Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 28
    • icon of address Abbey Farm Macclesfield Cheshire, Chelford, Macclesfield, Cheshire, SK11 9AH

      IIF 29
  • Hetherington, Ian Dellow
    British chief executive officer born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Point, Oakcroft Road, Chessington, Surry, KT9 1RH, England

      IIF 30
  • Hetherington, Ian
    British company director born in June 1952

    Registered addresses and corresponding companies
    • icon of address 31 Cavendish Road, Eccles, Manchester, Lancashire, M30 9EE

      IIF 31 IIF 32
  • Hetherington, Ian
    British consultant born in June 1952

    Registered addresses and corresponding companies
    • icon of address Woodbrook Place, Woodbrook Road, Alderley Edge, Cheshire, SK9 7DB

      IIF 33
  • Hetherington, Ian
    British director born in June 1952

    Registered addresses and corresponding companies
  • Hetherington, Ian
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bakkavor Limited, West Marsh Road, Spalding, Lincolnshire, PE11 2BB, United Kingdom

      IIF 38
  • Hetherington, Ian
    British management consultant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Church Lane, Moulton, Spalding, PE12 6NS, United Kingdom

      IIF 39
  • Hetherington, Ian
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mitchell Lane, Bristol, BS1 6BU, United Kingdom

      IIF 40 IIF 41
    • icon of address Byrom Place, 1 Byrom Street, Manchester, M3 3HG, United Kingdom

      IIF 42
  • Hetherington, Ian
    British non-executive director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Abbotsbury Road, Broadstone, Dorset, BH18 9DD, United Kingdom

      IIF 43
  • Mr Ian Hetherington
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Church Lane, Moulton, Spalding, Lincolnshire, PE12 6NS, England

      IIF 44
  • Mr Ian Hetherington
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Boyce Road, Stanford-le-hope, SS17 8RL, England

      IIF 45
  • Mr Ian Hetherington
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Altrincham, WA14 1PF

      IIF 46
    • icon of address 20, Market Street, Market Street, Altrincham, Cheshire, WA14 1PF

      IIF 47
    • icon of address Suite 2, Aus-bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ, United Kingdom

      IIF 48
  • Mr Ian Hetherington
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Church Lane, Moulton, Spalding, PE12 6NS, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 18
  • 1
    DANES AT THE PUMPHPOUSE LIMITED - 2015-02-04
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    62,424 GBP2016-05-31
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Brickhouse Farm, Hulme Walfield, Congleton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 55 Kings Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-11 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 55 Kings Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-10 ~ dissolved
    IIF 10 - Director → ME
  • 5
    CLIPSTICK LIMITED - 2010-03-23
    icon of address Suite 3.3 20 Market Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 70 Church Lane, Moulton, Spalding
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,252 GBP2017-04-30
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Brickhouse, Farm, Hulme Walfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 21 - Director → ME
  • 8
    GAMISTO LTD - 2015-04-09
    icon of address 1-6 Speedy Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    525,263 GBP2018-03-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 168 Boyce Road, Stanford-le-hope, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,311 GBP2016-12-31
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 7 - Director → ME
  • 10
    JCCO 303 LIMITED - 2012-07-17
    icon of address Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-22 ~ dissolved
    IIF 41 - Director → ME
  • 11
    REAL TIME WORLDS LTD. - 2007-06-19
    TOKENURBAN LIMITED - 2002-02-07
    icon of address Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-10-21 ~ dissolved
    IIF 23 - Director → ME
  • 12
    THE NEW EGG COMPANY LIMITED - 2020-02-04
    icon of address Browne Jacobson, Mowbray House, Castle Meadow Road, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    92,759 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address C/o, Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address Kay Johnson Gee Ciorporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 42 - Director → ME
  • 16
    JCCO 302 LIMITED - 2012-07-17
    icon of address Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-22 ~ dissolved
    IIF 40 - Director → ME
  • 17
    icon of address 20 Market Street, Altrincham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-09-30
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 20 Market Street, Market Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,136,177 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
Ceased 28
  • 1
    WOODCOMBE MANAGEMENT LIMITED - 1988-08-18
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-27 ~ 2005-02-17
    IIF 33 - Director → ME
  • 2
    ANGLIA CROWN CATERING LIMITED - 1998-10-21
    BIDEAWHILE (601) LIMITED - 1992-11-11
    icon of address Unit 1 Newcomen Way, Severalls Industrial Park, Colchester, Essex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,874,220 GBP2023-12-31
    Officer
    icon of calendar 2010-04-28 ~ 2011-12-01
    IIF 38 - Director → ME
  • 3
    icon of address Cobham House Suite 10, 27 Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-26 ~ 2020-05-15
    IIF 43 - Director → ME
  • 4
    GEEST RFG FRESH COOK LIMITED - 2007-01-15
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2013-04-30
    IIF 5 - Director → ME
  • 5
    RUBYGLEN UK LIMITED - 2001-11-23
    icon of address 10 Great Marlborough Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2007-09-18
    IIF 29 - Director → ME
  • 6
    BLADEFLAME LIMITED - 1999-07-15
    icon of address 7 Berrington Drive, East Horsley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,172,045 GBP2023-09-30
    Officer
    icon of calendar 2000-03-03 ~ 2003-04-23
    IIF 37 - Director → ME
  • 7
    icon of address 9 Railway Terrace, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    95,702 GBP2018-08-31
    Officer
    icon of calendar 2014-11-07 ~ 2018-10-05
    IIF 13 - Director → ME
  • 8
    icon of address 229 St Vincent Street, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,538 GBP2023-12-31
    Officer
    icon of calendar 2021-02-20 ~ 2024-12-12
    IIF 3 - Director → ME
  • 9
    icon of address 168 Boyce Road, Stanford-le-hope, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,311 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-01-02 ~ 2017-10-28
    IIF 45 - Ownership of shares – 75% or more OE
  • 10
    CONFOCAL TECHNOLOGIES LIMITED - 1994-01-14
    DRIVETRUE LIMITED - 1988-07-20
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-02-19 ~ 1993-05-25
    IIF 32 - Director → ME
  • 11
    icon of address 32 Jessops Riverside, Brightside Lane, Sheffield, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -40,668 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2014-02-21 ~ 2021-12-14
    IIF 11 - Director → ME
  • 12
    PSYGNOSIS HOLDINGS PLC - 2014-06-27
    STAKETRACK PUBLIC LIMITED COMPANY - 1997-07-02
    icon of address 10 Great Marlborough Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-09 ~ 1998-07-14
    IIF 34 - Director → ME
  • 13
    LAWGRA (NO.356) LIMITED - 1997-09-22
    icon of address 10 Great Marlborough Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-24 ~ 1998-07-14
    IIF 36 - Director → ME
  • 14
    ROBERT SMITH & SONS (ENGINEERS BIRKENHEAD) LIMITED - 1985-07-03
    icon of address 10 Great Marlborough Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-07-14
    IIF 35 - Director → ME
  • 15
    SCO-FRO FOODS LIMITED - 2007-08-24
    icon of address 229 St Vincent Street, Glasgow
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,726,065 GBP2023-12-31
    Officer
    icon of calendar 2021-02-20 ~ 2024-12-12
    IIF 2 - Director → ME
  • 16
    EVOLUTION STUDIOS LIMITED - 2021-06-15
    TWINNEXT LIMITED - 1999-07-07
    icon of address 10 Great Marlborough Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2007-09-18
    IIF 15 - Director → ME
  • 17
    SONY COMPUTER ENTERTAINMENT UK LIMITED - 2016-07-29
    SONY ELECTRONIC PUBLISHING LIMITED - 1998-04-01
    BANNERWARE LIMITED - 1993-08-25
    icon of address 10 Great Marlborough Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-13 ~ 1995-11-21
    IIF 31 - Director → ME
  • 18
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    235,854 GBP2019-02-28
    Officer
    icon of calendar 2016-02-10 ~ 2018-05-10
    IIF 39 - Director → ME
  • 19
    icon of address 6th Floor, One London Wall, London
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    492,723 GBP2024-05-31
    Officer
    icon of calendar 2010-02-09 ~ 2018-02-06
    IIF 14 - Director → ME
  • 20
    icon of address Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -119 GBP2022-07-31
    Officer
    icon of calendar 2020-02-19 ~ 2022-02-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2021-12-14
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 21
    PROJECT GLIDE LIMITED - 2017-10-23
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -939 GBP2021-03-31
    Officer
    icon of calendar 2017-10-28 ~ 2021-12-31
    IIF 28 - Director → ME
  • 22
    NORTH WEST VISION & MEDIA - 2010-08-06
    NORTH WEST VISION - 2007-06-08
    icon of address Tomorrow Building, 130 Broadway Suite 7, 2nd Floor, Mediacityuk, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-20 ~ 2011-10-27
    IIF 9 - Director → ME
  • 23
    icon of address 20 Market Street, Market Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,136,177 GBP2020-01-31
    Officer
    icon of calendar 2011-07-18 ~ 2021-12-15
    IIF 19 - Director → ME
  • 24
    icon of address Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham
    Liquidation Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -3,319,114 GBP2021-02-28
    Officer
    icon of calendar 2020-01-02 ~ 2020-07-28
    IIF 8 - Director → ME
  • 25
    icon of address Oak Point, Oakcroft Road, Chessington, Surry, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,537,664 GBP2023-12-31
    Officer
    icon of calendar 2023-01-06 ~ 2024-12-16
    IIF 30 - Director → ME
  • 26
    HARRO FOODS LIMITED - 2019-12-16
    JETGLADE LIMITED - 1992-09-25
    icon of address Oak Point, Oakcroft Road, Chessington, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,252,824 GBP2023-12-31
    Officer
    icon of calendar 2019-11-29 ~ 2024-12-16
    IIF 1 - Director → ME
  • 27
    EEGEO LIMITED - 2017-06-15
    KIMBLE OPERATIONS LIMITED - 2011-01-05
    NEWINCCO 1027 LIMITED - 2010-09-01
    icon of address C/o Interpath Ltd 10, Fleet Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,881,425 GBP2021-03-31
    Officer
    icon of calendar 2010-09-09 ~ 2017-06-19
    IIF 12 - Director → ME
  • 28
    icon of address 14th Floor 82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2015-01-31
    IIF 16 - Director → 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.