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

Flear, Frank Alan

    Related profiles found in government register
  • Flear, Frank Alan
    British business executive born in October 1934

    Registered addresses and corresponding companies
    • icon of address 93 High Street, Waltham, Grimsby, North East Lincolnshire, DN37 0PN

      IIF 1
  • Flear, Frank Alan
    British company director born in October 1934

    Registered addresses and corresponding companies
  • Flear, Frank Alan
    British director born in October 1934

    Registered addresses and corresponding companies
    • icon of address 93 High Street, Waltham, Grimsby, North East Lincolnshire, DN37 0PN

      IIF 18
    • icon of address 93 High Street, Waltham, Grimsby, South Humberside, DN37 OPN

      IIF 19
  • Flear, Frank Alan
    British director

    Registered addresses and corresponding companies
    • icon of address 5, Eastshore Bradford Avenue, Cleethorpes, N E Lincolnshire, DN35 0BB, United Kingdom

      IIF 20
  • Flear, Frank Alan
    British company director born in October 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Eastshore, Bradford Avenue, Cleethorpes, North East Lincolnshire, DN35 0BB, United Kingdom

      IIF 21
    • icon of address Flat 5, Eastshore, Bradford Avenue, Cleethorpes, North East Lincolnshire, DN35 0BB, United Kingdom

      IIF 22
    • icon of address Ash Holt Waithe Lane, Brigsley, Grimsby, North East Lincolnshire, DN37 0RJ

      IIF 23 IIF 24
  • Flear, Frank Alan
    British director born in October 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Eastshore Bradford Avenue, Cleethorpes, N E Lincolnshire, DN35 0BB, United Kingdom

      IIF 25
    • icon of address 17, Grmsby Business Centre, King Edward Street, Grimsby, Ne Lincs, DN31 3JH, England

      IIF 26
    • icon of address Ash Holt Waithe Lane, Brigsley, Grimsby, North East Lincolnshire, DN37 0RJ

      IIF 27
  • Flear, Frank Alan
    British fish processor born in October 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash Holt Waithe Lane, Brigsley, Grimsby, North East Lincolnshire, DN37 0RJ

      IIF 28
  • Mr Frank Alan Flear
    British born in October 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Grmsby Business Centre, King Edward Street, Grimsby, Ne Lincs, DN31 3JH

      IIF 29
    • icon of address 50 Grimsby Business Centre, King Edward Street, Grimsby, DN31 3JH, England

      IIF 30
child relation
Offspring entities and appointments
Active 1
  • 1
    THE SHELLFISH COMPANY LIMITED - 2012-02-17
    SPEED 8472 LIMITED - 2000-10-19
    icon of address C/o Mr. B. Ruffell-ward, Thornclose House Walk Lane, Irby-upon-humber, Grimsby, N.e.lincs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-10 ~ dissolved
    IIF 22 - Director → ME
Ceased 26
  • 1
    icon of address 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-19 ~ 1996-12-29
    IIF 13 - Director → ME
  • 2
    ROSSFISH LIMITED - 1997-09-17
    BLUECREST CHILLED FISH LIMITED - 1994-03-08
    ROSSFISH LIMITED - 1993-01-13
    506TH SHELF TRADING COMPANY LIMITED - 1989-10-02
    icon of address 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 12 - Director → ME
  • 3
    BLUECREST FOODS LIMITED - 1996-12-30
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 3 - Director → ME
  • 4
    icon of address Icelandic Seachill Estate Road No.2, South Humberside Industrial Estate, Grimsby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2012-01-27
    IIF 23 - Director → ME
  • 5
    icon of address 50 Grimsby Business Centre, King Edward Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,291 GBP2024-03-31
    Officer
    icon of calendar 2008-03-31 ~ 2019-03-20
    IIF 25 - Director → ME
    icon of calendar 2008-03-31 ~ 2019-03-20
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ 2019-03-20
    IIF 30 - Has significant influence or control OE
  • 6
    icon of address 2 Pasture Street, Grimsby, North East Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-07-28 ~ 1997-01-10
    IIF 17 - Director → ME
  • 7
    icon of address 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-01-31
    IIF 18 - Director → ME
  • 8
    G.F.P. (GRIMSBY FISH PRODUCTS) LIMITED - 1994-03-08
    icon of address Gilbey Road, Grimsby, South Humberside
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-08-10 ~ 1996-08-23
    IIF 11 - Director → ME
  • 9
    GREENVALE AP PLC - 2002-09-27
    GREENVALE PRODUCE P.L.C. - 1999-05-26
    GREENVALE PRODUCE LIMITED - 1998-12-10
    HOWPER 180 LIMITED - 1996-05-07
    icon of address Greenvale Ap Limited Floods Ferry Road, Doddington, March, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 1996-07-01 ~ 1998-01-27
    IIF 14 - Director → ME
  • 10
    icon of address Wharncliffe Road, Fish Docks, Grimsby, N E Lincs
    Active Corporate (7 parents, 7 offsprings)
    Profit/Loss (Company account)
    251,806 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1991-04-22 ~ 2019-03-19
    IIF 21 - Director → ME
  • 11
    GRIMSBY FISH MEAL SUPPLIERS LIMITED - 1976-12-31
    icon of address Gilbey Road, Grimsby, South Humberside
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-08-23
    IIF 8 - Director → ME
  • 12
    icon of address Office F6, The Enterprise Village, Prince Albert Gardens, Grimsby, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    30,955 GBP2024-04-05
    Officer
    icon of calendar ~ 1995-11-08
    IIF 7 - Director → ME
  • 13
    icon of address 1 Alexandria Terrace, Ayr, Ayrshire
    Active Corporate (1 parent)
    Equity (Company account)
    14,525 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-07-31
    IIF 1 - Director → ME
  • 14
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 5 - Director → ME
  • 15
    FINDUS LIMITED - 2015-11-19
    ENGLISH SEAFOODS LIMITED - 2009-06-05
    TERMCHANGE LIMITED - 1987-10-09
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 15 - Director → ME
  • 16
    YOUNG'S BLUECREST LIMITED - 2010-07-13
    YOUNG'S SEAFOOD LIMITED - 2006-04-21
    WEST GEORGE STREET (328) LIMITED - 2004-10-14
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-02-04 ~ 1994-07-31
    IIF 6 - Director → ME
  • 17
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-12-29
    IIF 9 - Director → ME
  • 18
    icon of address Castle Park, Flint, Clwyd, North Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-03-25
    IIF 16 - Director → ME
  • 19
    SCOTPRIME SEAFOODS LIMITED - 1999-06-09
    EASYCUSTOM LIMITED - 1988-10-04
    icon of address C/o Rsm, 1st Floor, 2 Humber Quays, Wellington Street West, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-12-29
    IIF 2 - Director → ME
  • 20
    icon of address The Harbour, Kilkeel, Co.down
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1993-04-28 ~ 1994-07-31
    IIF 19 - Director → ME
  • 21
    M M & S (2013) LIMITED - 1989-10-16
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 10 - Director → ME
  • 22
    icon of address Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2004-07-20
    IIF 27 - Director → ME
  • 23
    FOUR HUNDRED AND SEVENTY FIRST SHELF TRADING COMPANY LIMITED - 1989-10-02
    icon of address C/o Rsm, 1st Floor, 2 Humber Quays, Wellington Street West, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 4 - Director → ME
  • 24
    THE HIGH SHERIFFS' ASSOCIATION OF ENGLAND & WALES - 2008-07-30
    THE SHRIEVALTY ASSOCIATION - 2008-01-30
    icon of address Equinox House Clifton Park, Shipton Road, York, England
    Active Corporate (14 parents)
    Equity (Company account)
    154,358 GBP2024-06-30
    Officer
    icon of calendar 2001-11-19 ~ 2004-11-11
    IIF 28 - Director → ME
  • 25
    WILCHAP 10 (GY) LIMITED - 2010-11-09
    icon of address 50 Grimsby Business Centre, King Edward Street, Grimsby, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,386 GBP2023-12-31
    Officer
    icon of calendar 2011-02-01 ~ 2019-03-19
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-04
    IIF 29 - Has significant influence or control OE
  • 26
    TRAFALGAR BUSINESS INVESTMENTS LIMITED - 1997-09-26
    WILCHAP 37 LIMITED - 1997-01-14
    icon of address 2 Satterley Close, Witham St. Hughs, Lincoln, England
    Active Corporate (5 parents)
    Equity (Company account)
    39 GBP2023-12-31
    Officer
    icon of calendar 1997-01-14 ~ 1997-09-02
    IIF 24 - 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.