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 accountant born in October 1963

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Dhaliwal, Tarsem Singh
    British chief executive born in October 1963

    Resident in United Kingdom

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

      IIF 3
  • Dhaliwal, Tarsem Singh
    British company director born in October 1963

    Resident in United Kingdom

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

      IIF 4
    • icon of address 6 Cumbrae Drive, Stanney Oaks, Ellesmere Port, Cheshire, CH65 9JX

      IIF 5 IIF 6
  • Dhaliwal, Tarsem Singh
    British dircector born in October 1963

    Resident in United Kingdom

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

      IIF 7
  • Dhaliwal, Tarsem Singh
    British director born in October 1963

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 94
    • icon of address 6 Cumbrae Drive, Stanney Oaks, Ellesmere Port, Cheshire, CH65 9JX

      IIF 95
    • icon of address Ty Coch, Ruthin Road, Gwernymynydd, Mold, Clwyd, CH7 4AF

      IIF 96
  • Dhaliwal, Tarsem Singh
    British financial controller born in October 1963

    Resident in United Kingdom

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

      IIF 97
  • Dhaliwal, Tarsem Singh
    British none born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Iceland Foods Limited, Second Avenue, Deeside Industrial Park, Deeside, Clwyd, CH5 2NW

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

    Resident in United Kingdom

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

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

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

    Resident in Wales

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

      IIF 103
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

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

    Resident in United Kingdom

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

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

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

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

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

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

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

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

    Resident in Wales

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

      IIF 116
  • Dhaliwal, Tarsem Singh
    British

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

      IIF 117 IIF 118
  • Dhaliwal, Tarsem Singh
    British accountant

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

      IIF 119
  • Dhaliwal, Tarsem Singh
    British director

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

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

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

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

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

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

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

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

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

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

      IIF 131
    • icon of address 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
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, Wales

      IIF 133
child relation
Offspring entities and appointments
Active 75
  • 1
    icon of address 49 Henbury Gardens, Appleton, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 115 - Director → ME
  • 2
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 49 - Director → ME
  • 3
    ETHEL AUSTIN (III) LIMITED - 2008-12-04
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-07 ~ now
    IIF 32 - Director → ME
  • 4
    PRECIS (834) LIMITED - 1991-06-19
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 28 - Director → ME
  • 5
    BEJAM GROUP PLC - 2005-02-08
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 43 - Director → ME
  • 6
    SEVECO (5047) LIMITED - 2010-12-29
    icon of address 1 St Paul's Square, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address No. 1 St Paul's Square, Liverpool, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-18 ~ now
    IIF 98 - Director → ME
  • 8
    WEATHER SHOP LIMITED - 1989-08-15
    WARMBRIM LIMITED - 1987-08-28
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address A&l Suite 1-3, The Hop Exchange, 24 Southwark Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 129 - Has significant influence or controlOE
  • 10
    icon of address 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
    icon of calendar 2013-05-15 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 46 James Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,837 GBP2017-12-31
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 84 - Director → ME
  • 12
    COOLTRADER (HOLDINGS) LIMITED - 2012-10-16
    BROOMCO (3442) LIMITED - 2004-07-07
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    IIF 27 - Director → ME
  • 13
    COOLTRADER ACQUISITIONS LIMITED - 2012-10-12
    HS 358 LIMITED - 2005-02-07
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-03 ~ now
    IIF 19 - Director → ME
  • 14
    SUMMERPOINT LIMITED - 2001-06-13
    COOLTRADER LIMITED - 2012-10-12
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-28 ~ now
    IIF 99 - Director → ME
  • 15
    CHESTER MEDISPA LIMITED - 2019-04-08
    icon of address Frodsham Court, Frodsham Street, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -509,711 GBP2021-03-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 12 - Director → ME
  • 16
    WIZARD WINES LIMITED - 1986-03-25
    WIZARD WINE LIMITED - 1989-05-04
    FINDNEW LIMITED - 2007-02-08
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address Second Avenue Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -191,670 GBP2024-01-30
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 93 - Director → ME
  • 19
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-03 ~ now
    IIF 36 - Director → ME
  • 20
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-15 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-15 ~ dissolved
    IIF 26 - Director → ME
  • 22
    ICELAND FROZEN FOODS (NOMINEES) LIMITED - 2000-08-22
    DORLANDIA LIMITED - 1989-09-27
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 33 - Director → ME
  • 23
    OSWESTRY ACQUICO LIMITED - 2013-06-20
    ALNERY NO. 3013 LIMITED - 2012-02-17
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-17 ~ now
    IIF 35 - Director → ME
  • 24
    STRETFORD 79 PLC - 2014-09-24
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 51 - Director → ME
  • 25
    icon of address Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 73 - Director → ME
  • 26
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-07 ~ now
    IIF 37 - Director → ME
  • 27
    ICELAND FROZEN FOODS HOLDINGS LIMITED - 2000-08-22
    ICELAND GROUP LIMITED - 1993-06-01
    BEJAM INSURANCE COMPANY LIMITED - 1993-03-03
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 34 - Director → ME
  • 28
    ICELAND FOODS PLC - 2005-02-09
    ICELAND FROZEN FOODS PLC - 2000-06-30
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 42 - Director → ME
  • 29
    BEJAM PROPERTIES LIMITED - 1993-02-18
    HOME TRADING POST LIMITED - 1987-09-03
    BEJAM PRODUCE LIMITED - 1981-12-31
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 40 - Director → ME
  • 30
    ICELAND FOODS LIMITED - 2000-06-30
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 31 - Director → ME
  • 31
    THE BIG FOOD GROUP LIMITED - 2002-02-28
    ICELAND SENIOR MANAGEMENT PENSION TRUSTEES LIMITED - 2001-06-14
    PRECIS (1375) LIMITED - 1996-02-06
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 29 - Director → ME
  • 32
    ALNERY NO. 3068 LIMITED - 2012-10-09
    icon of address Iceland Foods Limited Second Avenue, Deeside Industrial Park, Deeside, Clwyd
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 8 - Director → ME
  • 33
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 53 - Director → ME
  • 34
    INTERNATIONAL TRADING & EXPORTS LIMITED - 2013-11-29
    icon of address Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 74 - Director → ME
  • 35
    ST CATHERINES FROZEN FOODS LIMITED - 2021-07-08
    MILTON KEYNES COLD STORES LIMITED - 1993-06-15
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 22 - Director → ME
  • 36
    PREFERTODAY COMPANY LIMITED - 1993-04-19
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 20 - Director → ME
  • 37
    NAMELEVEL LIMITED - 1991-12-06
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 23 - Director → ME
  • 38
    OSWESTRY VLNCO LIMITED - 2013-06-20
    ALNERY NO. 3014 LIMITED - 2012-03-07
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-06 ~ now
    IIF 52 - Director → ME
  • 39
    INDIVIDUAL RESTAURANT COMPANY PLC - 2011-09-09
    BANK RESTAURANT GROUP PLC - 2006-12-22
    APRILSTAR PLC - 2000-10-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 96 - Director → ME
  • 40
    ICE ACQUISITIONS LIMITED - 2020-11-27
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2004-12-15 ~ now
    IIF 39 - Director → ME
  • 41
    icon of address Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    LOXTONS LIMITED - 1990-11-22
    ICELAND MANUFACTURING LIMITED - 2023-12-18
    TOTEFIELD LIMITED - 1989-03-31
    LOXTON FOODS LIMITED - 2013-03-20
    icon of address Hammerstone Road, Gorton, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-22 ~ now
    IIF 7 - Director → ME
  • 43
    MOLCHAR LIMITED - 2020-11-26
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 50 - Director → ME
  • 44
    GINO D'ACAMPO WORLDWIDE RESTAURANTS FINCO LIMITED - 2022-01-18
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -283,169 GBP2020-03-30
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 14 - Director → ME
  • 45
    GINO D'ACAMPO WORLDWIDE RESTAURANTS LIMITED - 2022-01-18
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 15 - Director → ME
  • 46
    INTERNATIONAL TRADE AND EXPORTS LIMITED - 2023-07-31
    icon of address 6 Drakes Meadow, Penny Lane, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,718 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 90 - Director → ME
  • 47
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-19 ~ now
    IIF 24 - Director → ME
  • 48
    OSWESTRY TOPCO LIMITED - 2013-06-19
    ICELAND TOPCO LIMITED - 2020-09-17
    ALNERY NO. 3008 LIMITED - 2012-02-17
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-17 ~ now
    IIF 48 - Director → ME
  • 49
    icon of address Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-22 ~ now
    IIF 72 - Director → ME
  • 50
    icon of address Chester Medispa Frodsham Court, Frodsham Street, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,521 GBP2021-05-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    DENISE DUKE LIMITED - 2017-11-17
    icon of address 57 Frodsham Street, Chester, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -221,146 GBP2021-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 57 - Director → ME
  • 52
    NEW KEE CO LIMITED - 2016-03-03
    icon of address Newkeeco Second Avenue, Deeside Industrial Park, Deeside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -633,264 GBP2024-03-31
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 9 - Director → ME
  • 53
    LASERGIFT LIMITED - 1996-08-27
    icon of address 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
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 54
    MEMORYVALID ENTERPRISES LIMITED - 1999-03-18
    icon of address The Corn Exchange, Brunswick Street, Liverpool, Merseyside
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 55
    icon of address C/o Hill Dickinson, 1 St. Pauls Square, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 56
    STORMFORD LIMITED - 2020-11-26
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 47 - Director → ME
  • 57
    icon of address 2nd Floor St Mary's Court, 20 Hill Street, Douglas, Isle Of Man
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    icon of calendar 2010-09-22 ~ now
    IIF 133 - Has significant influence or controlOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - More than 25%OE
    IIF 133 - Ownership of shares - More than 25%OE
  • 58
    PLACEZONE PROPERTY MANAGEMENT LIMITED - 1990-05-15
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 41 - Director → ME
  • 59
    RESTAURANT BAR AND GRILL LIMITED - 2021-01-12
    METROPOLITAN RESTAURANTS GROUP LIMITED - 2002-03-26
    ESTPRESSO LIMITED - 2001-01-02
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 11 - Director → ME
  • 60
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-18 ~ now
    IIF 45 - Director → ME
  • 61
    icon of address Hammerstone Road, Gorton, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 87 - Director → ME
  • 62
    icon of address C/o Mason & Partners Ltd., The Corn Exchange, Brunswick Street, Liverpool
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 63
    icon of address Second Avenue Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
  • 64
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 104 - Director → ME
  • 65
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 4 - Director → ME
  • 66
    icon of address Medispa Chester Frodsham Court, Frodsham Street, Chester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,250 GBP2021-12-31
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 13 - Director → ME
  • 67
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-25 ~ dissolved
    IIF 102 - LLP Designated Member → ME
  • 68
    icon of address 1 St. Pauls Square, Liverpool
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-12 ~ now
    IIF 101 - LLP Designated Member → ME
  • 69
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 44 - Director → ME
  • 70
    NOAMAX LIMITED - 2021-01-12
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 55 - Director → ME
  • 71
    ALNERY NO. 2959 LIMITED - 2011-04-01
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 94 - Director → ME
  • 72
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    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
  • 73
    ICELAND MIDCO LIMITED - 2023-11-13
    OSWESTRY MIDCO LIMITED - 2013-06-20
    ALNERY NO. 3012 LIMITED - 2012-02-17
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-02-17 ~ now
    IIF 38 - Director → ME
  • 74
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 86 - Director → ME
  • 75
    PACKRATE LIMITED - 1997-06-18
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-30
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 54 - Director → ME
Ceased 42
  • 1
    icon of address 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
    icon of calendar 2015-07-16 ~ 2015-07-21
    IIF 89 - Director → ME
    icon of calendar 2020-09-29 ~ 2021-11-16
    IIF 16 - Director → ME
  • 2
    PRECIS (834) LIMITED - 1991-06-19
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2002-01-25
    IIF 69 - Director → ME
  • 3
    WEATHER SHOP LIMITED - 1989-08-15
    WARMBRIM LIMITED - 1987-08-28
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2002-01-25
    IIF 63 - Director → ME
  • 4
    BYWATER PROPERTIES POLAND LIMITED - 2013-04-12
    ETHEL AUSTIN POLAND LIMITED - 2010-08-17
    icon of address 46 James Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    819 GBP2016-12-31
    Officer
    icon of calendar 2010-05-06 ~ 2013-04-09
    IIF 18 - Director → ME
  • 5
    icon of address A&l Suite 1-3, The Hop Exchange, 24 Southwark Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    635,111 GBP2024-03-31
    Officer
    icon of calendar 2013-10-16 ~ 2016-04-01
    IIF 100 - LLP Member → ME
  • 6
    icon of address 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
    icon of calendar 2017-12-20 ~ 2018-02-27
    IIF 128 - Has significant influence or control OE
  • 7
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-03 ~ 2004-08-10
    IIF 5 - Director → ME
  • 8
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    142,617 GBP2024-03-31
    Officer
    icon of calendar 2005-12-07 ~ 2009-09-25
    IIF 77 - Director → ME
  • 9
    DANISH BACON COMPANY PUBLIC LIMITED COMPANY - 2006-08-31
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2007-08-07 ~ 2012-03-12
    IIF 92 - Director → ME
  • 10
    CHESTER MEDISPA LIMITED - 2019-04-08
    icon of address Frodsham Court, Frodsham Street, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -509,711 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-04-05 ~ 2021-08-10
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-12-08 ~ 2018-02-09
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CHESTER FM LIMITED - 2002-09-20
    icon of address C/o Dtm Legal Llp, Knights Court, Weaver Street, Chester, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    147,210 GBP2024-06-30
    Officer
    icon of calendar 2003-09-01 ~ 2004-07-31
    IIF 2 - Director → ME
  • 12
    WIZARD WINES LIMITED - 1986-03-25
    WIZARD WINE LIMITED - 1989-05-04
    FINDNEW LIMITED - 2007-02-08
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2002-01-25
    IIF 67 - Director → ME
  • 13
    DEEP FREEZE SUPPLIES LIMITED - 2008-08-05
    DEEP FREEZE SUPPLIES (ABERDEEN) LIMITED - 1996-06-07
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2010-08-02
    IIF 75 - Director → ME
  • 14
    icon of address Unit 5a The Parklands, Lostock, Bolton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2009-06-22
    IIF 81 - Director → ME
  • 15
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-14 ~ 2019-08-29
    IIF 121 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2019-08-29
    IIF 130 - Right to appoint or remove members OE
    IIF 130 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    TRANSKEY LIMITED - 1998-04-14
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-03 ~ 2004-09-30
    IIF 6 - Director → ME
    icon of calendar 2002-05-09 ~ 2004-09-30
    IIF 117 - Secretary → ME
  • 17
    GOODSPORT LIMITED - 2002-03-26
    icon of address Begbies Traynor, 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2004-08-10
    IIF 1 - Director → ME
    icon of calendar 2002-10-04 ~ 2004-08-10
    IIF 119 - Secretary → ME
  • 18
    ICELAND FROZEN FOODS (NOMINEES) LIMITED - 2000-08-22
    DORLANDIA LIMITED - 1989-09-27
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2002-01-25
    IIF 68 - Director → ME
  • 19
    icon of address Second Avenue, Deeside Industrial Park, Deeside, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-14 ~ 2018-04-17
    IIF 58 - Director → ME
  • 20
    ICELAND FROZEN FOODS HOLDINGS LIMITED - 2000-08-22
    ICELAND GROUP LIMITED - 1993-06-01
    BEJAM INSURANCE COMPANY LIMITED - 1993-03-03
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2002-01-25
    IIF 61 - Director → ME
  • 21
    ICELAND FOODS PLC - 2005-02-09
    ICELAND FROZEN FOODS PLC - 2000-06-30
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 1998-09-11 ~ 2002-01-25
    IIF 66 - Director → ME
  • 22
    BEJAM PROPERTIES LIMITED - 1993-02-18
    HOME TRADING POST LIMITED - 1987-09-03
    BEJAM PRODUCE LIMITED - 1981-12-31
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2002-01-25
    IIF 60 - Director → ME
  • 23
    ICELAND FOODS LIMITED - 2000-06-30
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2002-01-25
    IIF 95 - Director → ME
  • 24
    THE BIG FOOD GROUP LIMITED - 2002-02-28
    ICELAND SENIOR MANAGEMENT PENSION TRUSTEES LIMITED - 2001-06-14
    PRECIS (1375) LIMITED - 1996-02-06
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2001-06-19
    IIF 62 - Director → ME
  • 25
    ST CATHERINES FROZEN FOODS LIMITED - 2021-07-08
    MILTON KEYNES COLD STORES LIMITED - 1993-06-15
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-02-15 ~ 2002-01-25
    IIF 97 - Director → ME
  • 26
    PREFERTODAY COMPANY LIMITED - 1993-04-19
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2002-01-25
    IIF 65 - Director → ME
  • 27
    NAMELEVEL LIMITED - 1991-12-06
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2002-01-25
    IIF 64 - Director → ME
  • 28
    GINO D'ACAMPO WORLDWIDE RESTAURANTS FINCO LIMITED - 2022-01-18
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -283,169 GBP2020-03-30
    Person with significant control
    icon of calendar 2017-10-20 ~ 2019-08-29
    IIF 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
  • 29
    GINO D'ACAMPO WORLDWIDE RESTAURANTS LIMITED - 2022-01-18
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-29
    IIF 132 - Right to appoint or remove directors OE
    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
  • 30
    DENISE DUKE LIMITED - 2017-11-17
    icon of address 57 Frodsham Street, Chester, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -221,146 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-10
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address The Old Bakery, Victoria Road, Bicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    362,997 GBP2021-10-31
    Officer
    icon of calendar 2019-05-16 ~ 2019-06-25
    IIF 70 - Director → ME
    icon of calendar 2020-09-08 ~ 2021-03-08
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2020-12-18
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2022-09-16
    IIF 88 - Director → ME
  • 33
    icon of address Unit 13 Trade Park, Ingot Way, Tonbridge, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -140,591 GBP2020-03-31
    Officer
    icon of calendar 2017-12-14 ~ 2020-09-24
    IIF 10 - Director → ME
  • 34
    icon of address Medispa Chester Frodsham Court, Frodsham Street, Chester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,250 GBP2021-12-31
    Person with significant control
    icon of calendar 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
  • 35
    SEFTON MEADOW SEAFOODS LIMITED - 2016-04-13
    SMSF LIMITED - 2007-07-25
    MAKEBASE LIMITED - 2002-10-09
    icon of address Unit 1 Omega Boulevard, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-09 ~ 2003-01-13
    IIF 118 - Secretary → ME
  • 36
    IRC CUCINA MANUFACTURING LIMITED - 2025-01-10
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ 2025-01-09
    IIF 56 - Director → ME
  • 37
    NETGROOVE LIMITED - 2004-11-04
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2008-07-23
    IIF 78 - Director → ME
    icon of calendar 2004-06-07 ~ 2009-03-04
    IIF 120 - Secretary → ME
  • 38
    TOM GRANBY (COLDSTORES) LIMITED - 1981-12-31
    icon of address 1 Albany Place, Hyde Way, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2012-03-12
    IIF 91 - Director → ME
  • 39
    GW 687 LIMITED - 2005-09-27
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2010-08-02
    IIF 80 - Director → ME
  • 40
    GW 677 LIMITED - 2005-09-27
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2010-08-02
    IIF 79 - Director → ME
  • 41
    ALNERY NO. 2959 LIMITED - 2011-04-01
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    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
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-30 ~ 2008-09-26
    IIF 76 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.