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

Dhaliwal, Tarsem Singh

    Related profiles found in government register
  • Dhaliwal, Tarsem Singh
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dhaliwal, Tarsem Singh
    British accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Cumbrae Drive, Stanney Oaks, Ellesmere Port, Cheshire, CH65 9JX

      IIF 42 IIF 43
  • Dhaliwal, Tarsem Singh
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 44
    • 6 Cumbrae Drive, Stanney Oaks, Ellesmere Port, Cheshire, CH65 9JX

      IIF 45 IIF 46
  • Dhaliwal, Tarsem Singh
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Iceland Foods Limited, Second Avenue, Deeside Industrial Park, Deeside, Clwyd, CH5 2NW, United Kingdom

      IIF 47
    • Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, England

      IIF 48
    • Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, United Kingdom

      IIF 49 IIF 50 IIF 51
    • Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, Wales

      IIF 53
    • Second Avenue, Deeside Industrial Park, Deeside, Clwyd, CH5 2NW

      IIF 54
    • Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 55 IIF 56 IIF 57
    • Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Second Avenue, Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, Wales

      IIF 67
    • 6 Cumbrae Drive, Stanney Oaks, Ellesmere Port, Cheshire, CH65 9JX

      IIF 68 IIF 69 IIF 70
    • Second Avenue, Deeside Industrial Park, Deeside, Flint, Flintshire, CH5 2NW, Wales

      IIF 78
    • Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 79 IIF 80
    • Ty Coch, Ruthin Road, Gwernymynydd, Flintshire, CH7 4AF

      IIF 81 IIF 82 IIF 83
    • 1, St Paul's Square, Liverpool, L3 9SJ, United Kingdom

      IIF 88
    • 46, James Street, London, W1U 1EZ, England

      IIF 89
    • 3, Hardman Street, Manchester, M3 3UF

      IIF 90
    • Ridgefield House 4th Floor, 14 John Dalton Street, Greater Manchester, Manchester, M2 6JR, United Kingdom

      IIF 91
    • Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, M2 6JR, United Kingdom

      IIF 92
    • 1, Albany Place, Hyde Way, Welwyn Garden City, Hertfordshire, AL7 3BT, United Kingdom

      IIF 93 IIF 94
  • Dhaliwal, Tarsem Singh
    British finance director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 95
    • 6 Cumbrae Drive, Stanney Oaks, Ellesmere Port, Cheshire, CH65 9JX

      IIF 96
    • Ty Coch, Ruthin Road, Gwernymynydd, Mold, Clwyd, CH7 4AF

      IIF 97
  • Dhaliwal, Tarsem Singh
    British financial controller born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Cumbrae Drive, Stanney Oaks, Ellesmere Port, Cheshire, CH65 9JX

      IIF 98
  • Dhaliwhal, Tarsem Singh
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 99
  • Dhaliwal, Tarsem Singh
    born in October 1963

    Resident in United Kingdom

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

      IIF 100
    • Ty Coch, Ruthin Road, Gwernymynydd, Flintshire, CH7 4AF

      IIF 101 IIF 102
  • Dhaliwal, Tarsem Singh
    British born in October 1963

    Resident in Wales

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

      IIF 103
  • Dhaliwal, Tarsem Singh
    British director born in October 1963

    Resident in Wales

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

      IIF 104
  • Mr Tarsem Singh Dhaliwal
    British born in October 1963

    Resident in United Kingdom

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

      IIF 105
    • Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, United Kingdom

      IIF 106 IIF 107 IIF 108
    • Second, Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 110
    • Second Avenue, Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, United Kingdom

      IIF 111
    • Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 112
    • C/o Hill Dickinson, 1 St. Pauls Square, Liverpool, L3 9SJ, United Kingdom

      IIF 113
    • A&l Suite 1-3, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, England

      IIF 114
  • Dhaliwal, Tarsem Singh
    Indian born in October 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Ruthin Road, Ruthin Road, Gwernymynydd, Mold, Flintshire, CH7 4AF, Wales

      IIF 115
  • Tarsem Singh Dhaliwal
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ridgefield House, 14 John Dalton Street, Manchester, Greater Manchester, M2 6JR, United Kingdom

      IIF 116
  • Dhaliwal, Tarsem Singh
    British

    Registered addresses and corresponding companies
    • 6 Cumbrae Drive, Stanney Oaks, Ellesmere Port, Cheshire, CH65 9JX

      IIF 117 IIF 118
  • Dhaliwal, Tarsem Singh
    British accountant

    Registered addresses and corresponding companies
    • 6 Cumbrae Drive, Stanney Oaks, Ellesmere Port, Cheshire, CH65 9JX

      IIF 119
  • Dhaliwal, Tarsem Singh
    British director

    Registered addresses and corresponding companies
    • Ty Coch, Ruthin Road, Gwernymynydd, Flintshire, CH7 4AF

      IIF 120
  • Dhaliwal, Tarsem Singh
    born in October 1963

    Resident in Wales

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

      IIF 121
  • Mr Tarsem Singh Dhaliwal
    British born in October 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, England

      IIF 122
    • Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 123
    • Second Avenue, Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 124
    • Second Avenue, Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, Wales

      IIF 125
    • 1, St Paul's Square, Liverpool, L3 9SJ

      IIF 126
    • No. 1, St. Pauls Square, Liverpool, L3 9SJ, England

      IIF 127
    • 46 James Street, London, W1U 1EZ, United Kingdom

      IIF 128
    • A&l Suite 1-3, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, United Kingdom

      IIF 129
    • Ridgefield House 4th Floor, 14 John Dalton Street, Manchester, Greater Manchester, M2 6JR, United Kingdom

      IIF 130
    • Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, M2 6JR

      IIF 131
    • Ridgefield House 4th Floor, John Dalton Street, Manchester, M2 6JR, United Kingdom

      IIF 132
  • Mr Tarsem Singh Dhaliwal
    British born in October 1963

    Registered addresses and corresponding companies
    • Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, Wales

      IIF 133
child relation
Offspring entities and appointments
Active 74
  • 1
    49 Henbury Gardens, Appleton, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-07-11 ~ now
    IIF 115 - Director → ME
  • 2
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-07 ~ now
    IIF 26 - Director → ME
  • 3
    ETHEL AUSTIN (III) LIMITED - 2008-12-04
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    2005-06-07 ~ now
    IIF 12 - Director → ME
  • 4
    PRECIS (834) LIMITED - 1991-06-19
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    2005-03-04 ~ now
    IIF 10 - Director → ME
  • 5
    BEJAM GROUP PLC - 2005-02-08
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2005-03-04 ~ now
    IIF 20 - Director → ME
  • 6
    SEVECO (5047) LIMITED - 2010-12-29
    1 St Paul's Square, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    No. 1 St Paul's Square, Liverpool, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-12-18 ~ now
    IIF 1 - Director → ME
  • 8
    WEATHER SHOP LIMITED - 1989-08-15
    WARMBRIM LIMITED - 1987-08-28
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    2005-03-04 ~ dissolved
    IIF 60 - Director → ME
  • 9
    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
    2016-06-08 ~ dissolved
    IIF 129 - Has significant influence or controlOE
  • 10
    A&l Suite 1-3, The Hop Exchange, 24 Southwark Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    491,004 GBP2024-12-31
    Officer
    2013-05-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    46 James Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,837 GBP2017-12-31
    Officer
    2011-05-12 ~ dissolved
    IIF 89 - Director → ME
  • 12
    COOLTRADER (HOLDINGS) LIMITED - 2012-10-16
    BROOMCO (3442) LIMITED - 2004-07-07
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    2007-03-28 ~ dissolved
    IIF 58 - Director → ME
  • 13
    COOLTRADER ACQUISITIONS LIMITED - 2012-10-12
    HS 358 LIMITED - 2005-02-07
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2006-04-03 ~ now
    IIF 5 - Director → ME
  • 14
    COOLTRADER LIMITED - 2012-10-12
    SUMMERPOINT LIMITED - 2001-06-13
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-03-28 ~ now
    IIF 99 - Director → ME
  • 15
    CHESTER MEDISPA LIMITED - 2019-04-08
    Frodsham Court, Frodsham Street, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -509,711 GBP2021-03-31
    Officer
    2017-12-08 ~ now
    IIF 3 - Director → ME
  • 16
    FINDNEW LIMITED - 2007-02-08
    WIZARD WINE LIMITED - 1989-05-04
    WIZARD WINES LIMITED - 1986-03-25
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    2005-03-04 ~ now
    IIF 9 - Director → ME
  • 17
    Second Avenue Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-11 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    2008-10-03 ~ now
    IIF 14 - Director → ME
  • 19
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    2004-12-15 ~ dissolved
    IIF 56 - Director → ME
  • 20
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    2004-12-15 ~ dissolved
    IIF 57 - Director → ME
  • 21
    ICELAND FROZEN FOODS (NOMINEES) LIMITED - 2000-08-22
    DORLANDIA LIMITED - 1989-09-27
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    2005-03-04 ~ dissolved
    IIF 61 - Director → ME
  • 22
    OSWESTRY ACQUICO LIMITED - 2013-06-20
    ALNERY NO. 3013 LIMITED - 2012-02-17
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-02-17 ~ now
    IIF 13 - Director → ME
  • 23
    STRETFORD 79 PLC - 2014-09-24
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    2014-06-12 ~ now
    IIF 28 - Director → ME
  • 24
    Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    2012-11-28 ~ dissolved
    IIF 80 - Director → ME
  • 25
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    2007-02-07 ~ now
    IIF 15 - Director → ME
  • 26
    ICELAND FROZEN FOODS HOLDINGS LIMITED - 2000-08-22
    ICELAND GROUP LIMITED - 1993-06-01
    BEJAM INSURANCE COMPANY LIMITED - 1993-03-03
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    2005-03-04 ~ dissolved
    IIF 62 - Director → ME
  • 27
    ICELAND FOODS PLC - 2005-02-09
    ICELAND FROZEN FOODS PLC - 2000-06-30
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents, 16 offsprings)
    Officer
    2005-03-04 ~ now
    IIF 19 - Director → ME
  • 28
    BEJAM PROPERTIES LIMITED - 1993-02-18
    HOME TRADING POST LIMITED - 1987-09-03
    BEJAM PRODUCE LIMITED - 1981-12-31
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    2005-03-04 ~ dissolved
    IIF 63 - Director → ME
  • 29
    ICELAND FOODS LIMITED - 2000-06-30
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    2005-03-04 ~ now
    IIF 11 - Director → ME
  • 30
    THE BIG FOOD GROUP LIMITED - 2002-02-28
    ICELAND SENIOR MANAGEMENT PENSION TRUSTEES LIMITED - 2001-06-14
    PRECIS (1375) LIMITED - 1996-02-06
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    2005-03-04 ~ dissolved
    IIF 59 - Director → ME
  • 31
    ALNERY NO. 3068 LIMITED - 2012-10-09
    Iceland Foods Limited Second Avenue, Deeside Industrial Park, Deeside, Clwyd
    Dissolved Corporate (3 parents)
    Officer
    2012-10-05 ~ dissolved
    IIF 47 - Director → ME
  • 32
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-06-14 ~ now
    IIF 30 - Director → ME
  • 33
    INTERNATIONAL TRADING & EXPORTS LIMITED - 2013-11-29
    Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents)
    Officer
    2005-03-04 ~ now
    IIF 35 - Director → ME
  • 34
    ST CATHERINES FROZEN FOODS LIMITED - 2021-07-08
    MILTON KEYNES COLD STORES LIMITED - 1993-06-15
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    2005-03-04 ~ now
    IIF 6 - Director → ME
  • 35
    PREFERTODAY COMPANY LIMITED - 1993-04-19
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    2005-03-04 ~ dissolved
    IIF 55 - Director → ME
  • 36
    NAMELEVEL LIMITED - 1991-12-06
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    2005-03-04 ~ now
    IIF 7 - Director → ME
  • 37
    OSWESTRY VLNCO LIMITED - 2013-06-20
    ALNERY NO. 3014 LIMITED - 2012-03-07
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2012-03-06 ~ now
    IIF 29 - Director → ME
  • 38
    INDIVIDUAL RESTAURANT COMPANY PLC - 2011-09-09
    BANK RESTAURANT GROUP PLC - 2006-12-22
    APRILSTAR PLC - 2000-10-03
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2011-06-22 ~ dissolved
    IIF 97 - Director → ME
  • 39
    ICE ACQUISITIONS LIMITED - 2020-11-27
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2004-12-15 ~ now
    IIF 17 - Director → ME
  • 40
    Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2017-06-01 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    ICELAND MANUFACTURING LIMITED - 2023-12-18
    LOXTON FOODS LIMITED - 2013-03-20
    LOXTONS LIMITED - 1990-11-22
    TOTEFIELD LIMITED - 1989-03-31
    Hammerstone Road, Gorton, Manchester, England
    Active Corporate (4 parents)
    Officer
    2012-08-22 ~ now
    IIF 38 - Director → ME
  • 42
    MOLCHAR LIMITED - 2020-11-26
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-11-19 ~ now
    IIF 27 - Director → ME
  • 43
    GINO D'ACAMPO WORLDWIDE RESTAURANTS FINCO LIMITED - 2022-01-18
    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
    Officer
    2020-09-16 ~ dissolved
    IIF 51 - Director → ME
  • 44
    GINO D'ACAMPO WORLDWIDE RESTAURANTS LIMITED - 2022-01-18
    Gladstone House, 77-79 High Street, Egham, Surrey
    Liquidation Corporate (3 parents)
    Officer
    2020-09-16 ~ now
    IIF 4 - Director → ME
  • 45
    INTERNATIONAL TRADE AND EXPORTS LIMITED - 2023-07-31
    6 Drakes Meadow, Penny Lane, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,718 GBP2024-07-31
    Officer
    2023-07-03 ~ now
    IIF 40 - Director → ME
  • 46
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    2012-03-19 ~ now
    IIF 8 - Director → ME
  • 47
    ICELAND TOPCO LIMITED - 2020-09-17
    OSWESTRY TOPCO LIMITED - 2013-06-19
    ALNERY NO. 3008 LIMITED - 2012-02-17
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2012-02-17 ~ now
    IIF 25 - Director → ME
  • 48
    Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-08-22 ~ now
    IIF 34 - Director → ME
  • 49
    Chester Medispa Frodsham Court, Frodsham Street, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,521 GBP2021-05-31
    Officer
    2017-12-08 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    DENISE DUKE LIMITED - 2017-11-17
    57 Frodsham Street, Chester, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -221,146 GBP2021-03-31
    Officer
    2017-11-02 ~ now
    IIF 32 - Director → ME
  • 51
    NEW KEE CO LIMITED - 2016-03-03
    Newkeeco Second Avenue, Deeside Industrial Park, Deeside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -633,264 GBP2024-03-31
    Officer
    2016-07-12 ~ now
    IIF 2 - Director → ME
  • 52
    LASERGIFT LIMITED - 1996-08-27
    C/o Mason & Partners, The Corn Exchange, Brunswick Street, Liverpool
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    736,771 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 53
    MEMORYVALID ENTERPRISES LIMITED - 1999-03-18
    The Corn Exchange, Brunswick Street, Liverpool, Merseyside
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 54
    C/o Hill Dickinson, 1 St. Pauls Square, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 55
    STORMFORD LIMITED - 2020-11-26
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-11-19 ~ now
    IIF 23 - Director → ME
  • 56
    2nd Floor St Mary's Court, 20 Hill Street, Douglas, Isle Of Man
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    2010-09-22 ~ now
    IIF 133 - Ownership of voting rights - More than 25%OE
    IIF 133 - Ownership of shares - More than 25%OE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Has significant influence or controlOE
  • 57
    PLACEZONE PROPERTY MANAGEMENT LIMITED - 1990-05-15
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    2005-03-04 ~ now
    IIF 18 - Director → ME
  • 58
    RESTAURANT BAR AND GRILL LIMITED - 2021-01-12
    METROPOLITAN RESTAURANTS GROUP LIMITED - 2002-03-26
    ESTPRESSO LIMITED - 2001-01-02
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-09-16 ~ dissolved
    IIF 49 - Director → ME
  • 59
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-09-18 ~ now
    IIF 22 - Director → ME
  • 60
    Hammerstone Road, Gorton, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-06-24 ~ now
    IIF 39 - Director → ME
  • 61
    C/o Mason & Partners Ltd., The Corn Exchange, Brunswick Street, Liverpool
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 62
    Second Avenue Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    2013-12-30 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75%OE
  • 63
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-03-29 ~ now
    IIF 103 - Director → ME
  • 64
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    2015-08-28 ~ dissolved
    IIF 44 - Director → ME
  • 65
    Medispa Chester Frodsham Court, Frodsham Street, Chester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,250 GBP2021-12-31
    Officer
    2018-02-09 ~ dissolved
    IIF 50 - Director → ME
  • 66
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    2009-02-25 ~ dissolved
    IIF 102 - LLP Designated Member → ME
  • 67
    1 St. Pauls Square, Liverpool
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-05-12 ~ now
    IIF 101 - LLP Designated Member → ME
  • 68
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-09-21 ~ now
    IIF 21 - Director → ME
  • 69
    NOAMAX LIMITED - 2021-01-12
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-11-19 ~ now
    IIF 31 - Director → ME
  • 70
    ALNERY NO. 2959 LIMITED - 2011-04-01
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-04-01 ~ dissolved
    IIF 95 - Director → ME
  • 71
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (7 parents, 11 offsprings)
    Officer
    2020-05-30 ~ now
    IIF 24 - Director → ME
  • 72
    ICELAND MIDCO LIMITED - 2023-11-13
    OSWESTRY MIDCO LIMITED - 2013-06-20
    ALNERY NO. 3012 LIMITED - 2012-02-17
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 15 offsprings)
    Officer
    2012-02-17 ~ now
    IIF 16 - Director → ME
  • 73
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2008-12-15 ~ dissolved
    IIF 90 - Director → ME
  • 74
    PACKRATE LIMITED - 1997-06-18
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-30
    Officer
    2021-02-22 ~ dissolved
    IIF 65 - Director → ME
Ceased 44
  • 1
    Ridgefield House 4th Floor, John Dalton Street, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,327,255 GBP2023-07-31
    Officer
    2015-07-16 ~ 2015-07-21
    IIF 92 - Director → ME
    2020-09-29 ~ 2021-11-16
    IIF 52 - Director → ME
  • 2
    PRECIS (834) LIMITED - 1991-06-19
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    1999-06-30 ~ 2002-01-25
    IIF 77 - Director → ME
  • 3
    WEATHER SHOP LIMITED - 1989-08-15
    WARMBRIM LIMITED - 1987-08-28
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    1999-06-30 ~ 2002-01-25
    IIF 71 - Director → ME
  • 4
    BYWATER PROPERTIES POLAND LIMITED - 2013-04-12
    ETHEL AUSTIN POLAND LIMITED - 2010-08-17
    46 James Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    819 GBP2016-12-31
    Officer
    2010-05-06 ~ 2013-04-09
    IIF 54 - Director → ME
  • 5
    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
    2013-10-16 ~ 2016-04-01
    IIF 100 - LLP Member → ME
  • 6
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1,038,860 GBP2023-04-30
    Person with significant control
    2017-12-20 ~ 2018-02-27
    IIF 128 - Has significant influence or control OE
  • 7
    3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2002-04-03 ~ 2004-08-10
    IIF 45 - Director → ME
  • 8
    Aston House, Cornwall Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    142,617 GBP2024-03-31
    Officer
    2005-12-07 ~ 2009-09-25
    IIF 83 - Director → ME
  • 9
    DANISH BACON COMPANY PUBLIC LIMITED COMPANY - 2006-08-31
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (6 parents)
    Officer
    2007-08-07 ~ 2012-03-12
    IIF 94 - Director → ME
  • 10
    CHESTER MEDISPA LIMITED - 2019-04-08
    Frodsham Court, Frodsham Street, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -509,711 GBP2021-03-31
    Person with significant control
    2017-12-08 ~ 2018-02-09
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    2019-04-05 ~ 2021-08-10
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CHESTER FM LIMITED - 2002-09-20
    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
    2003-09-01 ~ 2004-07-31
    IIF 43 - Director → ME
  • 12
    FINDNEW LIMITED - 2007-02-08
    WIZARD WINE LIMITED - 1989-05-04
    WIZARD WINES LIMITED - 1986-03-25
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    1999-06-30 ~ 2002-01-25
    IIF 75 - Director → ME
  • 13
    DEEP FREEZE SUPPLIES LIMITED - 2008-08-05
    DEEP FREEZE SUPPLIES (ABERDEEN) LIMITED - 1996-06-07
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2008-09-26 ~ 2010-08-02
    IIF 81 - Director → ME
  • 14
    Unit 5a The Parklands, Lostock, Bolton
    Active Corporate (5 parents)
    Officer
    2005-03-04 ~ 2009-06-22
    IIF 87 - Director → ME
  • 15
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-14 ~ 2019-08-29
    IIF 121 - LLP Designated Member → ME
    Person with significant control
    2017-07-06 ~ 2019-08-29
    IIF 130 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 130 - Right to appoint or remove members OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Douglas Bank House, Wigan Lane, Wigan, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -191,670 GBP2024-01-30
    Officer
    2018-01-05 ~ 2025-12-10
    IIF 41 - Director → ME
  • 17
    TRANSKEY LIMITED - 1998-04-14
    48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2002-04-03 ~ 2004-09-30
    IIF 46 - Director → ME
    2002-05-09 ~ 2004-09-30
    IIF 117 - Secretary → ME
  • 18
    GOODSPORT LIMITED - 2002-03-26
    Begbies Traynor, 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2002-10-04 ~ 2004-08-10
    IIF 42 - Director → ME
    2002-10-04 ~ 2004-08-10
    IIF 119 - Secretary → ME
  • 19
    ICELAND FROZEN FOODS (NOMINEES) LIMITED - 2000-08-22
    DORLANDIA LIMITED - 1989-09-27
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    1999-06-30 ~ 2002-01-25
    IIF 76 - Director → ME
  • 20
    Second Avenue, Deeside Industrial Park, Deeside, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-11-14 ~ 2018-04-17
    IIF 33 - Director → ME
  • 21
    ICELAND FROZEN FOODS HOLDINGS LIMITED - 2000-08-22
    ICELAND GROUP LIMITED - 1993-06-01
    BEJAM INSURANCE COMPANY LIMITED - 1993-03-03
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    1999-06-30 ~ 2002-01-25
    IIF 69 - Director → ME
  • 22
    ICELAND FOODS PLC - 2005-02-09
    ICELAND FROZEN FOODS PLC - 2000-06-30
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents, 16 offsprings)
    Officer
    1998-09-11 ~ 2002-01-25
    IIF 74 - Director → ME
  • 23
    BEJAM PROPERTIES LIMITED - 1993-02-18
    HOME TRADING POST LIMITED - 1987-09-03
    BEJAM PRODUCE LIMITED - 1981-12-31
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    1999-06-30 ~ 2002-01-25
    IIF 68 - Director → ME
  • 24
    ICELAND FOODS LIMITED - 2000-06-30
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    1999-06-30 ~ 2002-01-25
    IIF 96 - Director → ME
  • 25
    THE BIG FOOD GROUP LIMITED - 2002-02-28
    ICELAND SENIOR MANAGEMENT PENSION TRUSTEES LIMITED - 2001-06-14
    PRECIS (1375) LIMITED - 1996-02-06
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    1999-06-30 ~ 2001-06-19
    IIF 70 - Director → ME
  • 26
    ST CATHERINES FROZEN FOODS LIMITED - 2021-07-08
    MILTON KEYNES COLD STORES LIMITED - 1993-06-15
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    1996-02-15 ~ 2002-01-25
    IIF 98 - Director → ME
  • 27
    PREFERTODAY COMPANY LIMITED - 1993-04-19
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    1999-06-30 ~ 2002-01-25
    IIF 73 - Director → ME
  • 28
    NAMELEVEL LIMITED - 1991-12-06
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    1999-06-30 ~ 2002-01-25
    IIF 72 - Director → ME
  • 29
    GINO D'ACAMPO WORLDWIDE RESTAURANTS FINCO LIMITED - 2022-01-18
    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
    2017-10-20 ~ 2019-08-29
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    GINO D'ACAMPO WORLDWIDE RESTAURANTS LIMITED - 2022-01-18
    Gladstone House, 77-79 High Street, Egham, Surrey
    Liquidation Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-08-29
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Right to appoint or remove directors OE
  • 31
    DENISE DUKE LIMITED - 2017-11-17
    57 Frodsham Street, Chester, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -221,146 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2021-08-10
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    The Old Bakery, Victoria Road, Bicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    362,997 GBP2021-10-31
    Officer
    2020-09-08 ~ 2021-03-08
    IIF 64 - Director → ME
    2019-05-16 ~ 2019-06-25
    IIF 78 - Director → ME
    Person with significant control
    2020-09-23 ~ 2020-12-18
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-06-19 ~ 2022-09-16
    IIF 91 - Director → ME
  • 34
    Unit 13 Trade Park, Ingot Way, Tonbridge, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -140,591 GBP2020-03-31
    Officer
    2017-12-14 ~ 2020-09-24
    IIF 48 - Director → ME
  • 35
    Medispa Chester Frodsham Court, Frodsham Street, Chester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,250 GBP2021-12-31
    Person with significant control
    2018-02-09 ~ 2018-04-04
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    SEFTON MEADOW SEAFOODS LIMITED - 2016-04-13
    SMSF LIMITED - 2007-07-25
    MAKEBASE LIMITED - 2002-10-09
    Unit 1 Omega Boulevard, Warrington, England
    Active Corporate (2 parents)
    Officer
    2002-10-09 ~ 2003-01-13
    IIF 118 - Secretary → ME
  • 37
    IRC CUCINA MANUFACTURING LIMITED - 2025-01-10
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-03 ~ 2025-01-09
    IIF 66 - Director → ME
  • 38
    NETGROOVE LIMITED - 2004-11-04
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2004-06-07 ~ 2008-07-23
    IIF 84 - Director → ME
    2004-06-07 ~ 2009-03-04
    IIF 120 - Secretary → ME
  • 39
    TOM GRANBY (COLDSTORES) LIMITED - 1981-12-31
    1 Albany Place, Hyde Way, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-31 ~ 2012-03-12
    IIF 93 - Director → ME
  • 40
    GW 687 LIMITED - 2005-09-27
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2007-06-26 ~ 2010-08-02
    IIF 86 - Director → ME
  • 41
    GW 677 LIMITED - 2005-09-27
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2007-06-26 ~ 2010-08-02
    IIF 85 - Director → ME
  • 42
    ALNERY NO. 2959 LIMITED - 2011-04-01
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-07-10
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (7 parents, 11 offsprings)
    Person with significant control
    2020-05-30 ~ 2026-01-12
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    WOODWARD FROZEN FOODS (RHYL) LIMITED - 1997-08-02
    WOODWARD FROZEN FOODS (RHYL) LIMITED - 1997-07-21
    WOODWARDS FROZEN FOODS (RHYL) LIMITED - 1984-04-05
    QUESTWEAVE LIMITED - 1984-03-23
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2007-07-30 ~ 2008-09-26
    IIF 82 - 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.