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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Berry, John Graham

    Related profiles found in government register
  • Berry, John Graham
    British born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Frogg Manor, Nantwich Road, Broxton, Chester, CH3 9JH, United Kingdom

      IIF 1
  • Berry, John Graham
    British co secretary born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

      IIF 2
  • Berry, John Graham
    British comp sec born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

      IIF 3
  • Berry, John Graham
    British company director born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Ash House, Ash Lane, Ollerton, Knutsford, Cheshire, WA16 8RQ, United Kingdom

      IIF 4
  • Berry, John Graham
    British company director/secretary born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

      IIF 5
  • Berry, John Graham
    British company secretary born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
  • Berry, John Graham
    British director born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • 104, Watergate Street, Chester, CH1 2LF, England

      IIF 24
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 25
    • 1, Albany Place, Hyde Way, Welwyn Garden City, Hertfordshire, AL73BT, United Kingdom

      IIF 26
    • The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

      IIF 27 IIF 28 IIF 29
  • Berry, John Graham
    British director/secretary born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • The Poplars, Darland Lane, Rossett, Wrexham, LL12 0BA

      IIF 34
  • Berry, John Graham
    British secretary born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

      IIF 35 IIF 36
  • Berry, John Graham
    born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • The Poplars, Darland Lane, Darland, Rossett, Wrexham, LL12 0BA, Wales

      IIF 37
    • The Poplars Darland Lane, Launter, Rossett, LL12 0BA

      IIF 38 IIF 39
    • The Poplars, Darland Lane, Launter, Rossett, Wrexham, LL12 0BA, United Kingdom

      IIF 40
  • Berry, John Graham
    British

    Registered addresses and corresponding companies
  • Berry, John Graham
    British comp sec

    Registered addresses and corresponding companies
    • The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

      IIF 90
  • Berry, John Graham
    British company secretary

    Registered addresses and corresponding companies
  • Berry, John Graham
    British director

    Registered addresses and corresponding companies
    • The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

      IIF 96 IIF 97
  • Berry, John Graham
    British secretary

    Registered addresses and corresponding companies
    • The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

      IIF 98 IIF 99
  • Mr John Graham Berry
    British born in January 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • 104, Watergate Street, Chester, CH1 2LF, England

      IIF 100
    • 2, City Road, Chester, CH1 3AE

      IIF 101
    • Frogg Manor, Nantwich Road, Broxton, Chester, CH3 9JH, United Kingdom

      IIF 102
    • Ash House, Ash Lane, Ollerton, Knutsford, Cheshire, WA16 8RQ, United Kingdom

      IIF 103
    • The Office, Ffordd Pentre Bach, Nercwys, Mold, CH7 4EG, United Kingdom

      IIF 104 IIF 105
  • Berry, John Graham
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hurlston Hall, Hurlston Lane, Scarisbrick, Ormskirk, L40 8HB, England

      IIF 106
  • Berry, John Graham
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8b, Elmwood House, Pandy Business Park, Wrexham, LL11 2UD, Wales

      IIF 107
  • Berry, John Graham

    Registered addresses and corresponding companies
    • The Poplars, Darland Lane, Rossett, Wrexham, LL12 0BA

      IIF 108
    • 1, Albany Place, Hyde Way, Welwyn Garden City, Hertfordshire, AL7 3BT, United Kingdom

      IIF 109
  • Mr John Graham Berry
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8b, Elmwood House, Pandy Business Park, Wrexham, LL11 2UD, Wales

      IIF 110
child relation
Offspring entities and appointments 68
  • 1
    BEECH HOUSE DEESIDE LIMITED
    - now 05441081
    ETHEL AUSTIN (III) LIMITED - 2008-12-04
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (10 parents)
    Officer
    2009-01-14 ~ 2011-04-01
    IIF 89 - Secretary → ME
  • 2
    BEJAM FREEZER FOOD CENTRES LIMITED
    - now 02317998
    PRECIS (834) LIMITED
    - 1991-06-19 02317998 02365900... (more)
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (9 parents)
    Officer
    ~ 2001-09-04
    IIF 17 - Director → ME
    2005-03-04 ~ 2011-04-01
    IIF 76 - Secretary → ME
    ~ 2001-09-04
    IIF 87 - Secretary → ME
  • 3
    BEJAM GROUP LIMITED
    - now 00917174
    BEJAM GROUP PLC
    - 2005-02-08 00917174
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (17 parents, 3 offsprings)
    Officer
    ~ 2001-09-04
    IIF 23 - Director → ME
    ~ 2001-09-04
    IIF 57 - Secretary → ME
    2005-03-04 ~ 2011-04-01
    IIF 48 - Secretary → ME
  • 4
    BOOKER LIMITED - now
    BOOKER CASH & CARRY LTD
    - 2005-06-27 00197380 00046184... (more)
    BOOKER BELMONT WHOLESALE LIMITED - 2000-03-31
    CHARLES ARKCOLL,LIMITED - 1977-12-31
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (55 parents, 3 offsprings)
    Officer
    2000-10-13 ~ 2001-09-04
    IIF 96 - Secretary → ME
  • 5
    BOOKER MCCONNELL ENGINEERING LIMITED
    00446775
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (14 parents)
    Officer
    2000-10-13 ~ 2001-09-04
    IIF 33 - Director → ME
  • 6
    BOOKER NOMINEES LIMITED
    - now 01325812
    FITCH LOVELL NOMINEES LIMITED - 1991-07-05
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (24 parents)
    Officer
    2000-10-13 ~ 2001-09-04
    IIF 31 - Director → ME
  • 7
    BOOKER PENSION TRUSTEES LIMITED - now
    BIG FOOD GROUP PENSIONS LIMITED - 2006-05-16
    ICELAND GROUP PENSIONS LIMITED
    - 2004-03-05 00576008
    BOOKERS PENSIONS LIMITED - 2001-04-19
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (62 parents)
    Officer
    2001-05-02 ~ 2001-09-04
    IIF 22 - Director → ME
  • 8
    BOOKER UK AD1 LIMITED
    - now 00554627
    COUNTRY KITCHEN FOODS LIMITED - 1994-09-30
    THAMES VALLEY CANNERIES LIMITED - 1979-12-31
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (11 parents)
    Officer
    2000-10-13 ~ dissolved
    IIF 29 - Director → ME
  • 9
    BOOKER UNAPPROVED SCHEME TRUSTEES LTD
    03444194
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (19 parents)
    Officer
    2000-09-01 ~ 2001-09-04
    IIF 2 - Director → ME
  • 10
    BOOMSLANG PROPERTIES (NO 2) LIMITED
    09655404
    Ash House Ash Lane, Ollerton, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-06-24 ~ dissolved
    IIF 103 - Has significant influence or control OE
  • 11
    BOOMSLANG PROPERTIES LIMITED
    08870515
    2 City Road, Chester
    Dissolved Corporate (3 parents)
    Officer
    2014-01-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BROXTON PROPERTIES LIMITED
    14573954
    Frogg Manor Nantwich Road, Broxton, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-01-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    BURGUNDY LIMITED
    - now 02133016
    WEATHER SHOP LIMITED
    - 1989-08-15 02133016
    WARMBRIM LIMITED
    - 1987-08-28 02133016
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (15 parents)
    Officer
    ~ 2001-09-04
    IIF 9 - Director → ME
    ~ 1998-02-03
    IIF 73 - Secretary → ME
    2005-03-04 ~ 2011-04-01
    IIF 58 - Secretary → ME
  • 14
    CT ICE (HOLDINGS) LIMITED - now
    COOLTRADER (HOLDINGS) LIMITED
    - 2012-10-16 05094965
    BROOMCO (3442) LIMITED - 2004-07-07
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2006-01-03 ~ 2011-04-01
    IIF 70 - Secretary → ME
  • 15
    CT ICE ACQUISITIONS LIMITED - now
    COOLTRADER ACQUISITIONS LIMITED
    - 2012-10-12 05323800
    HS 358 LIMITED - 2005-02-07
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2006-04-03 ~ 2011-04-01
    IIF 42 - Secretary → ME
  • 16
    CT ICE LIMITED - now
    COOLTRADER LIMITED
    - 2012-10-12 04173030
    SUMMERPOINT LIMITED - 2001-06-13
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (16 parents, 1 offspring)
    Officer
    2006-01-03 ~ 2011-04-01
    IIF 43 - Secretary → ME
  • 17
    DALTON HOUSE APPLIANCES LIMITED
    05648331
    Aston House, Cornwall Avenue, London
    Active Corporate (9 parents)
    Officer
    2005-12-07 ~ 2009-09-25
    IIF 36 - Director → ME
    2005-12-07 ~ 2009-09-25
    IIF 98 - Secretary → ME
  • 18
    DBC FOOD SOLUTIONS LIMITED
    - now 07910228
    PURPLE TOTAL SOLUTIONS LIMITED
    - 2012-06-20 07910228
    1 Albany Place, Hyde Way, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 26 - Director → ME
  • 19
    DEESIDE STORAGE LIMITED
    - now 01595739
    FINDNEW LIMITED
    - 2007-02-08 01595739
    WIZARD WINE LIMITED
    - 1989-05-04 01595739
    WIZARD WINES LIMITED
    - 1986-03-25 01595739
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (9 parents)
    Officer
    ~ 2001-09-04
    IIF 12 - Director → ME
    2005-03-04 ~ 2011-04-01
    IIF 78 - Secretary → ME
    ~ 2001-09-04
    IIF 75 - Secretary → ME
  • 20
    DF SUPPLIES LIMITED - now
    DEEP FREEZE SUPPLIES LIMITED
    - 2008-08-05 SC046283
    DEEP FREEZE SUPPLIES (ABERDEEN) LIMITED - 1996-06-07
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (31 parents)
    Officer
    1999-10-25 ~ 2001-09-04
    IIF 10 - Director → ME
  • 21
    ENPO MEDIA LTD
    09446396
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 25 - Director → ME
  • 22
    EXPERT LOGISTICS LTD.
    03442571
    Unit 5a The Parklands, Lostock, Bolton
    Active Corporate (22 parents)
    Officer
    1999-11-05 ~ 2001-09-04
    IIF 27 - Director → ME
    1997-10-01 ~ 1998-09-22
    IIF 20 - Director → ME
    2005-03-04 ~ 2009-06-22
    IIF 50 - Secretary → ME
    1997-10-01 ~ 1998-09-22
    IIF 92 - Secretary → ME
  • 23
    FLAXTON CAPITAL LLP - now
    N.H.L. INVESTMENTS (NO3) LLP
    - 2016-07-16 OC320383 OC309446
    Hollycroft Farm Chevin End, Menston, Ilkley, England
    Active Corporate (4 parents)
    Officer
    2006-06-16 ~ 2016-04-29
    IIF 38 - LLP Designated Member → ME
  • 24
    GAME ON EVENT MANAGEMENT LLP
    OC379821
    89 Fleet Street, London, England
    Active Corporate (7 parents)
    Officer
    2012-10-31 ~ 2015-04-01
    IIF 37 - LLP Designated Member → ME
  • 25
    GIANT BOOKER LIMITED - now
    BOOKER LIMITED - 2005-02-16
    BOOKER PLC
    - 2005-02-08 00065519 00197380... (more)
    BOOKER MCCONNELL PLC - 1986-07-01
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (45 parents, 3 offsprings)
    Officer
    2000-10-13 ~ 2001-09-04
    IIF 97 - Secretary → ME
  • 26
    HPO1 NOMINEES LIMITED - now
    JAYMAX LIMITED
    - 2010-01-03 01274137 07058536
    JAYMAX HOSIERY LIMITED - 1985-07-09
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (29 parents)
    Officer
    2001-12-12 ~ 2005-04-01
    IIF 51 - Secretary → ME
  • 27
    HURLSTON HALL SPORT AND LEISURE LIMITED
    12596456
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (7 parents)
    Officer
    2020-05-13 ~ now
    IIF 106 - Director → ME
  • 28
    ICEBOX HOLDINGS LIMITED
    05275660
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (15 parents)
    Officer
    2005-03-04 ~ 2011-04-01
    IIF 82 - Secretary → ME
  • 29
    ICEBOX MIDCO LIMITED
    05289536
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (12 parents)
    Officer
    2005-03-04 ~ 2011-04-01
    IIF 71 - Secretary → ME
  • 30
    ICELAND (NOMINEES) LIMITED
    - now 02128385
    ICELAND FROZEN FOODS (NOMINEES) LIMITED
    - 2000-08-22 02128385
    DORLANDIA LIMITED
    - 1989-09-27 02128385
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (11 parents)
    Officer
    ~ 2001-09-04
    IIF 21 - Director → ME
    ~ 2001-09-04
    IIF 65 - Secretary → ME
    2005-03-04 ~ 2011-04-01
    IIF 54 - Secretary → ME
  • 31
    ICELAND FOODS GROUP LIMITED
    06071707
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (21 parents)
    Officer
    2007-02-07 ~ 2011-04-01
    IIF 91 - Secretary → ME
  • 32
    ICELAND FOODS HOLDINGS LIMITED
    - now 01145614
    ICELAND FROZEN FOODS HOLDINGS LIMITED
    - 2000-08-22 01145614 01529002
    ICELAND GROUP LIMITED
    - 1993-06-01 01145614 03079606... (more)
    BEJAM INSURANCE COMPANY LIMITED
    - 1993-03-03 01145614
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (9 parents)
    Officer
    ~ 2001-09-04
    IIF 8 - Director → ME
    2005-03-04 ~ 2011-04-01
    IIF 88 - Secretary → ME
    ~ 2001-09-04
    IIF 64 - Secretary → ME
  • 33
    ICELAND FOODS LIMITED
    - now 01107406 03285243
    ICELAND FOODS PLC
    - 2005-02-09 01107406 03285243
    ICELAND FROZEN FOODS PLC
    - 2000-06-30 01107406 NF003271... (more)
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (49 parents, 19 offsprings)
    Officer
    ~ 2001-09-04
    IIF 5 - Director → ME
    2005-03-04 ~ 2011-04-01
    IIF 55 - Secretary → ME
    ~ 2001-09-04
    IIF 67 - Secretary → ME
  • 34
    ICELAND FOODSTORES LIMITED
    - now 00917394
    BEJAM PROPERTIES LIMITED
    - 1993-02-18 00917394
    HOME TRADING POST LIMITED
    - 1987-09-03 00917394
    BEJAM PRODUCE LIMITED
    - 1981-12-31 00917394
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (19 parents)
    Officer
    ~ 2001-09-04
    IIF 19 - Director → ME
    ~ 2001-09-04
    IIF 69 - Secretary → ME
    2005-03-04 ~ 2011-04-01
    IIF 72 - Secretary → ME
  • 35
    ICELAND FROZEN FOODS LIMITED
    - now 03285243 01107406... (more)
    ICELAND FOODS LIMITED
    - 2000-06-30 03285243 01107406... (more)
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (14 parents)
    Officer
    1996-11-28 ~ 2001-09-04
    IIF 3 - Director → ME
    1996-11-28 ~ 2001-09-04
    IIF 90 - Secretary → ME
    2005-03-04 ~ 2011-04-01
    IIF 59 - Secretary → ME
  • 36
    ICELAND FROZEN FOODS PLC
    NF003271 01107406... (more)
    78-80 Cregagh Road, Belfast
    Converted / Closed Corporate (13 parents)
    Officer
    1996-05-22 ~ now
    IIF 34 - Director → ME
    1996-05-22 ~ now
    IIF 108 - Secretary → ME
  • 37
    ICELAND GROUP LIMITED
    - now 03079606 01145614... (more)
    THE BIG FOOD GROUP LIMITED
    - 2002-02-28 03079606 01529002... (more)
    ICELAND SENIOR MANAGEMENT PENSION TRUSTEES LIMITED
    - 2001-06-14 03079606
    PRECIS (1375) LIMITED
    - 1996-02-06 03079606 03071751... (more)
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (14 parents)
    Officer
    1996-01-18 ~ 2001-09-04
    IIF 14 - Director → ME
    2005-03-04 ~ 2011-04-01
    IIF 68 - Secretary → ME
    1996-01-18 ~ 2001-09-04
    IIF 93 - Secretary → ME
  • 38
    ICELAND INTERNATIONAL LIMITED - now
    INTERNATIONAL TRADING & EXPORTS LIMITED
    - 2013-11-29 03520993
    Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (17 parents)
    Officer
    1998-03-03 ~ 2001-09-04
    IIF 16 - Director → ME
    1998-03-03 ~ 2001-09-04
    IIF 95 - Secretary → ME
    2005-03-04 ~ 2011-04-01
    IIF 46 - Secretary → ME
  • 39
    ICELAND LIMITED - now
    ST CATHERINES FROZEN FOODS LIMITED
    - 2021-07-08 01113387
    MILTON KEYNES COLD STORES LIMITED
    - 1993-06-15 01113387
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (12 parents)
    Officer
    ~ 1994-01-28
    IIF 15 - Director → ME
    2005-03-04 ~ 2011-04-01
    IIF 52 - Secretary → ME
    ~ 1994-01-28
    IIF 85 - Secretary → ME
  • 40
    ICELAND LIMITED
    - now 02800588 01113387
    PREFERTODAY COMPANY LIMITED
    - 1993-04-19 02800588
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (13 parents)
    Officer
    1993-03-30 ~ 2001-09-04
    IIF 35 - Director → ME
    1993-03-30 ~ 2001-09-04
    IIF 99 - Secretary → ME
    2005-03-04 ~ 2011-04-01
    IIF 44 - Secretary → ME
  • 41
    ICELAND OVERSEAS LIMITED
    - now 02652556
    NAMELEVEL LIMITED
    - 1991-12-06 02652556
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (14 parents)
    Officer
    1991-11-07 ~ 2001-09-04
    IIF 13 - Director → ME
    1991-11-07 ~ 2001-09-04
    IIF 94 - Secretary → ME
    2005-03-04 ~ 2011-04-01
    IIF 74 - Secretary → ME
  • 42
    INDIVIDUAL RESTAURANTS (IRC) LIMITED - now
    ICE ACQUISITIONS LIMITED
    - 2020-11-27 05274867
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (19 parents, 5 offsprings)
    Officer
    2005-03-04 ~ 2011-04-01
    IIF 81 - Secretary → ME
  • 43
    IRTH (15) LIMITED - now
    BOOKER OVERSEAS TRADING LIMITED
    - 2015-02-04 00652021 08019682
    BOOKER MCCONNELL (OVERSEAS TRADING) LIMITED - 1986-12-12
    H. PINTER LIMITED - 1980-12-31
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (25 parents)
    Officer
    2001-04-17 ~ 2001-09-04
    IIF 18 - Director → ME
  • 44
    IRTH (3) LIMITED - now
    BOOKER SERVICES LIMITED
    - 2011-12-08 00692612 00197380... (more)
    BOOKER MCCONNELL SERVICES LIMITED - 1986-06-27
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (20 parents)
    Officer
    2000-10-13 ~ 2001-09-04
    IIF 32 - Director → ME
  • 45
    IRTH (8) LIMITED - now
    PARRISH & FENN LIMITED
    - 2011-12-22 00453359 07888506
    NEWFORGE FOODS LIMITED - 1992-05-01
    PARRISH & FENN LIMITED - 1989-01-18
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (26 parents)
    Officer
    2000-10-13 ~ 2001-09-04
    IIF 28 - Director → ME
  • 46
    JONMAR LIMITED
    - now 01572578
    PERIOGLEAD LIMITED - 1981-12-31
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (25 parents)
    Officer
    2001-12-12 ~ 2005-04-01
    IIF 61 - Secretary → ME
  • 47
    KINGDOM INLAND TRADING LIMITED
    03106350
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (11 parents)
    Officer
    2006-04-03 ~ 2011-04-01
    IIF 45 - Secretary → ME
  • 48
    LEE COOPER (UK) LIMITED
    - now 00574307
    LEE COOPER SPORTSWEAR LIMITED - 1994-01-01
    LEE COOPER LIMITED - 1989-01-27
    Deloitte Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (24 parents)
    Officer
    2002-03-11 ~ 2005-05-03
    IIF 86 - Secretary → ME
  • 49
    LEE COOPER GROUP LIMITED
    - now 02984862 00629804
    CHIEFCO HOLDINGS PLC - 1995-03-16
    DE FACTO 373 LIMITED - 1994-11-14
    Gloucester House, 72 London Road, St. Albans, Hertfordshire
    Dissolved Corporate (43 parents)
    Officer
    2002-03-11 ~ 2005-05-03
    IIF 79 - Secretary → ME
  • 50
    LEE COOPER INTERNATIONAL LIMITED
    - now 00808494
    LEE COOPER LICENSING LIMITED - 2000-05-26
    LICENSING SERVICES INTERNATIONAL LIMITED - 1995-03-24
    LEE COOPER LICENSING SERVICES LIMITED - 1986-10-31
    CASUAL FLAIR CLOTHING LIMITED - 1978-12-31
    Deloitte Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (26 parents)
    Officer
    2002-03-11 ~ 2005-05-03
    IIF 56 - Secretary → ME
  • 51
    MATALAN HOLDING COMPANY LIMITED
    - now 04250515
    MATALAN NO.1 LIMITED
    - 2001-12-18 04250515
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (29 parents)
    Officer
    2001-12-12 ~ 2005-04-01
    IIF 66 - Secretary → ME
  • 52
    MATALAN INVESTMENTS LIMITED
    04250527
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (28 parents)
    Officer
    2001-12-12 ~ 2005-04-01
    IIF 53 - Secretary → ME
  • 53
    MATALAN LIMITED - now
    MATALAN PLC
    - 2007-01-16 01579910 01528796
    J.H. HOLDINGS LIMITED - 1994-08-18
    FERRAGLEAD LIMITED - 1982-03-19
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (43 parents, 8 offsprings)
    Officer
    2001-12-12 ~ 2005-04-01
    IIF 84 - Secretary → ME
  • 54
    MATALAN RETAIL LTD.
    - now 02103564
    MATALAN DISCOUNT CLUB (CASH & CARRY) LTD. - 1998-03-03
    MATALAN (CASH & CARRY) LIMITED - 1992-12-10
    MATALAN (SALFORD) LIMITED - 1988-08-12
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (35 parents)
    Officer
    2001-12-12 ~ 2005-04-01
    IIF 63 - Secretary → ME
  • 55
    MATALAN TRAVEL LIMITED
    - now 04137221
    COBCO (360) LIMITED - 2001-02-19
    Matalan Limited, Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Active Corporate (29 parents)
    Officer
    2001-12-12 ~ 2005-04-01
    IIF 62 - Secretary → ME
  • 56
    N.H.L. INVESTMENTS (NO 2) LLP
    OC309446 OC320383
    The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2004-10-04 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    N.H.L. INVESTMENTS LLP
    OC305080
    The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-07-11 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2016-08-20 ~ dissolved
    IIF 105 - Has significant influence or control OE
  • 58
    PURPLE FOODSERVICE SOLUTIONS LIMITED
    - now 05460707
    OVAL (2051) LIMITED - 2005-08-11
    3rd Floor, 7 Howick Place, London, United Kingdom
    Active Corporate (24 parents)
    Officer
    2011-05-06 ~ 2014-01-15
    IIF 7 - Director → ME
  • 59
    RAMSGATE FLAT MANAGEMENT COMPANY LIMITED
    - now 02480480
    PLACEZONE PROPERTY MANAGEMENT LIMITED
    - 1990-05-15 02480480
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (9 parents)
    Officer
    ~ 2001-09-04
    IIF 11 - Director → ME
    ~ 2001-09-04
    IIF 49 - Secretary → ME
    2005-03-04 ~ 2011-04-01
    IIF 77 - Secretary → ME
  • 60
    RECRUITMENT AGENCY SUPPORT LIMITED
    12115784
    Richmond House Sandpiper Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-07-22 ~ 2022-08-25
    IIF 107 - Director → ME
    Person with significant control
    2019-07-22 ~ 2022-08-25
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
  • 61
    SEASONS IN STYLE LIMITED - now
    CORNICHE TRAVEL LIMITED
    - 2004-11-24 01070795
    27 King Street, Knutsford, England
    Dissolved Corporate (18 parents)
    Officer
    1994-05-20 ~ 1996-03-07
    IIF 60 - Secretary → ME
  • 62
    STAFF 86 LIMITED
    13533843
    Room 5 Nicholas Street, Chester, England
    Active Corporate (3 parents)
    Officer
    2021-07-27 ~ 2022-04-28
    IIF 24 - Director → ME
    Person with significant control
    2021-07-27 ~ 2022-04-28
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 63
    THE BIG FOOD GROUP LIMITED - now
    THE BIG FOOD GROUP PLC - 2005-02-11
    ICELAND GROUP PLC
    - 2002-02-28 01529002 01145614... (more)
    ICELAND FROZEN FOODS HOLDINGS PLC
    - 1993-06-01 01529002 01145614
    QUAINTREE LIMITED
    - 1981-12-31 01529002
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (35 parents, 1 offspring)
    Officer
    ~ 2001-09-04
    IIF 83 - Secretary → ME
  • 64
    TOM GRANBY (LIVERPOOL) LIMITED
    - now 01134936
    TOM GRANBY (COLDSTORES) LIMITED - 1981-12-31
    1 Albany Place, Hyde Way, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 109 - Secretary → ME
  • 65
    VIVAT HOLDINGS LIMITED
    - now 00629804
    LEE COOPER GROUP PLC - 1987-08-24
    Deloitte Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (31 parents)
    Officer
    2002-03-11 ~ 2005-05-03
    IIF 47 - Secretary → ME
  • 66
    W2D2 LIMITED
    - now 07520075
    ALNERY NO. 2959 LIMITED - 2011-04-01
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2011-04-06 ~ 2015-01-05
    IIF 41 - Secretary → ME
  • 67
    WOLSEY LIMITED
    - now 03246062
    BRAMBLEGATE LIMITED - 1996-09-27
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (30 parents)
    Officer
    2002-04-24 ~ 2005-04-01
    IIF 80 - Secretary → ME
  • 68
    WOODWARD FOODSERVICE LIMITED
    - now 01786682
    WOODWARD FROZEN FOODS (RHYL) LIMITED
    - 1997-08-02 01786682
    WOODWARD FROZEN FOODS (RHYL) LIMITED
    - 1997-07-21 01786682
    WOODWARDS FROZEN FOODS (RHYL) LIMITED - 1984-04-05
    QUESTWEAVE LIMITED - 1984-03-23
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (30 parents)
    Officer
    1997-03-24 ~ 2001-09-04
    IIF 30 - Director → ME

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.