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

Berry, John Graham

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

    Resident in Wales

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

      IIF 1
  • Berry, John Graham
    British comp sec born in January 1952

    Resident in Wales

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

      IIF 2
  • Berry, John Graham
    British company director born in January 1952

    Resident in Wales

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

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

    Resident in Wales

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

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

    Resident in Wales

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

    Resident in Wales

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

      IIF 23
    • Frogg Manor, Nantwich Road, Broxton, Chester, CH3 9JH, United Kingdom

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

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

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

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

    Resident in Wales

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

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

    Resident in Wales

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

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

    Resident in Wales

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

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

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

      IIF 40
  • Berry, John Graham
    British

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

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

      IIF 90
  • Berry, John Graham
    British company secretary

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

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

      IIF 96 IIF 97
  • Berry, John Graham
    British secretary

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

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

    Resident in Wales

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

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

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

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

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

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

    Resident in United Kingdom

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

      IIF 106
    • Unit 8b, Elmwood House, Pandy Business Park, Wrexham, LL11 2UD, Wales

      IIF 107
  • Berry, John Graham

    Registered addresses and corresponding companies
    • Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 108
    • The Poplars, Darland Lane, Rossett, Wrexham, LL12 0BA

      IIF 109
    • 1, Albany Place, Hyde Way, Welwyn Garden City, Hertfordshire, AL7 3BT, United Kingdom

      IIF 110
  • Mr John Graham Berry
    British born in January 1952

    Resident in United Kingdom

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

      IIF 111
child relation
Offspring entities and appointments
Active 12
  • 1
    COUNTRY KITCHEN FOODS LIMITED - 1994-09-30
    THAMES VALLEY CANNERIES LIMITED - 1979-12-31
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved corporate (2 parents)
    Officer
    2000-10-13 ~ dissolved
    IIF 29 - director → ME
  • 2
    Ash House Ash Lane, Ollerton, Knutsford, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    204 GBP2019-06-30
    Officer
    2015-06-24 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-06-24 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 3
    2 City Road, Chester
    Dissolved corporate (1 parent)
    Equity (Company account)
    600,796 GBP2019-06-30
    Officer
    2014-01-31 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Frogg Manor Nantwich Road, Broxton, Chester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,702 GBP2024-01-31
    Officer
    2023-01-05 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    PURPLE TOTAL SOLUTIONS LIMITED - 2012-06-20
    1 Albany Place, Hyde Way, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 26 - director → ME
  • 6
    DANISH BACON COMPANY PUBLIC LIMITED COMPANY - 2006-08-31
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Corporate (6 parents)
    Officer
    2011-04-01 ~ now
    IIF 108 - secretary → ME
  • 7
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -19,010 GBP2020-02-29
    Officer
    2017-03-01 ~ dissolved
    IIF 25 - director → ME
  • 8
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Corporate (3 parents)
    Equity (Company account)
    -147,583 GBP2023-12-31
    Officer
    2020-05-13 ~ now
    IIF 106 - director → ME
  • 9
    78-80 Cregagh Road, Belfast
    Corporate (13 parents)
    Officer
    1996-05-22 ~ now
    IIF 34 - director → ME
    1996-05-22 ~ now
    IIF 109 - secretary → ME
  • 10
    The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Dissolved corporate (4 parents)
    Current Assets (Company account)
    25,806 GBP2021-10-31
    Officer
    2004-10-04 ~ dissolved
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    16,049 GBP2021-06-30
    Officer
    2003-07-11 ~ dissolved
    IIF 39 - llp-designated-member → ME
    Person with significant control
    2016-08-20 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 12
    TOM GRANBY (COLDSTORES) LIMITED - 1981-12-31
    1 Albany Place, Hyde Way, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 110 - secretary → ME
Ceased 57
  • 1
    ETHEL AUSTIN (III) LIMITED - 2008-12-04
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (3 parents)
    Officer
    2009-01-14 ~ 2011-04-01
    IIF 89 - secretary → ME
  • 2
    PRECIS (834) LIMITED - 1991-06-19
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (3 parents)
    Officer
    ~ 2001-09-04
    IIF 16 - director → ME
    2005-03-04 ~ 2011-04-01
    IIF 76 - secretary → ME
    ~ 2001-09-04
    IIF 87 - secretary → ME
  • 3
    BEJAM GROUP PLC - 2005-02-08
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (3 parents, 3 offsprings)
    Officer
    ~ 2001-09-04
    IIF 22 - director → ME
    2005-03-04 ~ 2011-04-01
    IIF 48 - secretary → ME
    ~ 2001-09-04
    IIF 57 - secretary → ME
  • 4
    BOOKER CASH & CARRY LTD - 2005-06-27
    BOOKER BELMONT WHOLESALE LIMITED - 2000-03-31
    CHARLES ARKCOLL,LIMITED - 1977-12-31
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Corporate (8 parents, 3 offsprings)
    Officer
    2000-10-13 ~ 2001-09-04
    IIF 96 - secretary → ME
  • 5
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved corporate (3 parents)
    Officer
    2000-10-13 ~ 2001-09-04
    IIF 33 - director → ME
  • 6
    FITCH LOVELL NOMINEES LIMITED - 1991-07-05
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2000-10-13 ~ 2001-09-04
    IIF 31 - director → ME
  • 7
    BIG FOOD GROUP PENSIONS LIMITED - 2006-05-16
    ICELAND GROUP PENSIONS LIMITED - 2004-03-05
    BOOKERS PENSIONS LIMITED - 2001-04-19
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Corporate (8 parents)
    Officer
    2001-05-02 ~ 2001-09-04
    IIF 21 - director → ME
  • 8
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Corporate (3 parents)
    Officer
    2000-09-01 ~ 2001-09-04
    IIF 1 - director → ME
  • 9
    WEATHER SHOP LIMITED - 1989-08-15
    WARMBRIM LIMITED - 1987-08-28
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved corporate (3 parents)
    Officer
    ~ 2001-09-04
    IIF 8 - director → ME
    2005-03-04 ~ 2011-04-01
    IIF 58 - secretary → ME
    ~ 1998-02-03
    IIF 73 - secretary → ME
  • 10
    COOLTRADER (HOLDINGS) LIMITED - 2012-10-16
    BROOMCO (3442) LIMITED - 2004-07-07
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved corporate (4 parents)
    Officer
    2006-01-03 ~ 2011-04-01
    IIF 70 - secretary → ME
  • 11
    COOLTRADER ACQUISITIONS LIMITED - 2012-10-12
    HS 358 LIMITED - 2005-02-07
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (3 parents, 2 offsprings)
    Officer
    2006-04-03 ~ 2011-04-01
    IIF 42 - secretary → ME
  • 12
    COOLTRADER LIMITED - 2012-10-12
    SUMMERPOINT LIMITED - 2001-06-13
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (4 parents, 1 offspring)
    Officer
    2006-01-03 ~ 2011-04-01
    IIF 43 - secretary → ME
  • 13
    Aston House, Cornwall Avenue, London
    Corporate (4 parents)
    Equity (Company account)
    142,617 GBP2024-03-31
    Officer
    2005-12-07 ~ 2009-09-25
    IIF 36 - director → ME
    2005-12-07 ~ 2009-09-25
    IIF 98 - secretary → ME
  • 14
    FINDNEW LIMITED - 2007-02-08
    WIZARD WINE LIMITED - 1989-05-04
    WIZARD WINES LIMITED - 1986-03-25
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (3 parents)
    Officer
    ~ 2001-09-04
    IIF 11 - director → ME
    2005-03-04 ~ 2011-04-01
    IIF 78 - secretary → ME
    ~ 2001-09-04
    IIF 75 - secretary → ME
  • 15
    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
    1999-10-25 ~ 2001-09-04
    IIF 9 - director → ME
  • 16
    Unit 5a The Parklands, Lostock, Bolton
    Corporate (5 parents)
    Officer
    1999-11-05 ~ 2001-09-04
    IIF 27 - director → ME
    1997-10-01 ~ 1998-09-22
    IIF 19 - director → ME
    2005-03-04 ~ 2009-06-22
    IIF 50 - secretary → ME
    1997-10-01 ~ 1998-09-22
    IIF 92 - secretary → ME
  • 17
    N.H.L. INVESTMENTS (NO3) LLP - 2016-07-16
    Hollycroft Farm Chevin End, Menston, Ilkley, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,119 GBP2024-03-31
    Officer
    2006-06-16 ~ 2016-04-29
    IIF 38 - llp-designated-member → ME
  • 18
    89 Fleet Street, London, England
    Corporate (2 parents)
    Officer
    2012-10-31 ~ 2015-04-01
    IIF 37 - llp-designated-member → ME
  • 19
    BOOKER LIMITED - 2005-02-16
    BOOKER PLC - 2005-02-08
    BOOKER MCCONNELL PLC - 1986-07-01
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2000-10-13 ~ 2001-09-04
    IIF 97 - secretary → ME
  • 20
    JAYMAX LIMITED - 2010-01-03
    JAYMAX HOSIERY LIMITED - 1985-07-09
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Corporate (6 parents)
    Officer
    2001-12-12 ~ 2005-04-01
    IIF 51 - secretary → ME
  • 21
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved corporate (4 parents)
    Officer
    2005-03-04 ~ 2011-04-01
    IIF 82 - secretary → ME
  • 22
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved corporate (4 parents)
    Officer
    2005-03-04 ~ 2011-04-01
    IIF 71 - secretary → ME
  • 23
    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
    ~ 2001-09-04
    IIF 20 - director → ME
    2005-03-04 ~ 2011-04-01
    IIF 54 - secretary → ME
    ~ 2001-09-04
    IIF 65 - secretary → ME
  • 24
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (4 parents)
    Officer
    2007-02-07 ~ 2011-04-01
    IIF 91 - secretary → ME
  • 25
    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
    ~ 2001-09-04
    IIF 7 - director → ME
    2005-03-04 ~ 2011-04-01
    IIF 88 - secretary → ME
    ~ 2001-09-04
    IIF 64 - secretary → ME
  • 26
    ICELAND FOODS PLC - 2005-02-09
    ICELAND FROZEN FOODS PLC - 2000-06-30
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (7 parents, 16 offsprings)
    Officer
    ~ 2001-09-04
    IIF 4 - director → ME
    2005-03-04 ~ 2011-04-01
    IIF 55 - secretary → ME
    ~ 2001-09-04
    IIF 67 - secretary → ME
  • 27
    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
    ~ 2001-09-04
    IIF 18 - director → ME
    2005-03-04 ~ 2011-04-01
    IIF 72 - secretary → ME
    ~ 2001-09-04
    IIF 69 - secretary → ME
  • 28
    ICELAND FOODS LIMITED - 2000-06-30
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (3 parents)
    Officer
    1996-11-28 ~ 2001-09-04
    IIF 2 - director → ME
    2005-03-04 ~ 2011-04-01
    IIF 59 - secretary → ME
    1996-11-28 ~ 2001-09-04
    IIF 90 - secretary → ME
  • 29
    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
    1996-01-18 ~ 2001-09-04
    IIF 13 - director → ME
    2005-03-04 ~ 2011-04-01
    IIF 68 - secretary → ME
    1996-01-18 ~ 2001-09-04
    IIF 93 - secretary → ME
  • 30
    INTERNATIONAL TRADING & EXPORTS LIMITED - 2013-11-29
    Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Corporate (7 parents)
    Officer
    1998-03-03 ~ 2001-09-04
    IIF 15 - director → ME
    2005-03-04 ~ 2011-04-01
    IIF 46 - secretary → ME
    1998-03-03 ~ 2001-09-04
    IIF 95 - secretary → ME
  • 31
    ST CATHERINES FROZEN FOODS LIMITED - 2021-07-08
    MILTON KEYNES COLD STORES LIMITED - 1993-06-15
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (3 parents)
    Officer
    ~ 1994-01-28
    IIF 14 - director → ME
    2005-03-04 ~ 2011-04-01
    IIF 52 - secretary → ME
    ~ 1994-01-28
    IIF 85 - secretary → ME
  • 32
    PREFERTODAY COMPANY LIMITED - 1993-04-19
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved corporate (5 parents)
    Officer
    1993-03-30 ~ 2001-09-04
    IIF 35 - director → ME
    2005-03-04 ~ 2011-04-01
    IIF 44 - secretary → ME
    1993-03-30 ~ 2001-09-04
    IIF 99 - secretary → ME
  • 33
    NAMELEVEL LIMITED - 1991-12-06
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (3 parents)
    Officer
    1991-11-07 ~ 2001-09-04
    IIF 12 - director → ME
    2005-03-04 ~ 2011-04-01
    IIF 74 - secretary → ME
    1991-11-07 ~ 2001-09-04
    IIF 94 - secretary → ME
  • 34
    ICE ACQUISITIONS LIMITED - 2020-11-27
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (5 parents, 4 offsprings)
    Officer
    2005-03-04 ~ 2011-04-01
    IIF 81 - secretary → ME
  • 35
    BOOKER OVERSEAS TRADING LIMITED - 2015-02-04
    BOOKER MCCONNELL (OVERSEAS TRADING) LIMITED - 1986-12-12
    H. PINTER LIMITED - 1980-12-31
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Corporate (4 parents)
    Officer
    2001-04-17 ~ 2001-09-04
    IIF 17 - director → ME
  • 36
    BOOKER SERVICES LIMITED - 2011-12-08
    BOOKER MCCONNELL SERVICES LIMITED - 1986-06-27
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2000-10-13 ~ 2001-09-04
    IIF 32 - director → ME
  • 37
    PARRISH & FENN LIMITED - 2011-12-22
    NEWFORGE FOODS LIMITED - 1992-05-01
    PARRISH & FENN LIMITED - 1989-01-18
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2000-10-13 ~ 2001-09-04
    IIF 28 - director → ME
  • 38
    PERIOGLEAD LIMITED - 1981-12-31
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Corporate (3 parents)
    Equity (Company account)
    -987,321 GBP2022-02-28
    Officer
    2001-12-12 ~ 2005-04-01
    IIF 61 - secretary → ME
  • 39
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (3 parents)
    Officer
    2006-04-03 ~ 2011-04-01
    IIF 45 - secretary → ME
  • 40
    LEE COOPER SPORTSWEAR LIMITED - 1994-01-01
    LEE COOPER LIMITED - 1989-01-27
    Deloitte Llp, 1 Woodborough Road, Nottingham
    Dissolved corporate (4 parents)
    Officer
    2002-03-11 ~ 2005-05-03
    IIF 86 - secretary → ME
  • 41
    CHIEFCO HOLDINGS PLC - 1995-03-16
    DE FACTO 373 LIMITED - 1994-11-14
    Gloucester House, 72 London Road, St. Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2002-03-11 ~ 2005-05-03
    IIF 79 - secretary → ME
  • 42
    LEE COOPER LICENSING LIMITED - 2000-05-26
    LICENSING SERVICES INTERNATIONAL LIMITED - 1995-03-24
    LEE COOPER LICENSING SERVICES LIMITED - 1986-10-31
    CASUAL FLAIR CLOTHING LIMITED - 1978-12-31
    Deloitte Llp, 1 Woodborough Road, Nottingham
    Dissolved corporate (4 parents)
    Officer
    2002-03-11 ~ 2005-05-03
    IIF 56 - secretary → ME
  • 43
    MATALAN NO.1 LIMITED - 2001-12-18
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Corporate (6 parents)
    Officer
    2001-12-12 ~ 2005-04-01
    IIF 66 - secretary → ME
  • 44
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Corporate (6 parents)
    Officer
    2001-12-12 ~ 2005-04-01
    IIF 53 - secretary → ME
  • 45
    MATALAN PLC - 2007-01-16
    J.H. HOLDINGS LIMITED - 1994-08-18
    FERRAGLEAD LIMITED - 1982-03-19
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Corporate (6 parents, 7 offsprings)
    Officer
    2001-12-12 ~ 2005-04-01
    IIF 84 - secretary → ME
  • 46
    MATALAN DISCOUNT CLUB (CASH & CARRY) LTD. - 1998-03-03
    MATALAN (CASH & CARRY) LIMITED - 1992-12-10
    MATALAN (SALFORD) LIMITED - 1988-08-12
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Corporate (6 parents)
    Officer
    2001-12-12 ~ 2005-04-01
    IIF 63 - secretary → ME
  • 47
    COBCO (360) LIMITED - 2001-02-19
    Matalan Limited, Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Corporate (6 parents)
    Officer
    2001-12-12 ~ 2005-04-01
    IIF 62 - secretary → ME
  • 48
    OVAL (2051) LIMITED - 2005-08-11
    3rd Floor, 7 Howick Place, London, United Kingdom
    Corporate (6 parents)
    Officer
    2011-05-06 ~ 2014-01-15
    IIF 6 - director → ME
  • 49
    PLACEZONE PROPERTY MANAGEMENT LIMITED - 1990-05-15
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (3 parents)
    Officer
    ~ 2001-09-04
    IIF 10 - director → ME
    2005-03-04 ~ 2011-04-01
    IIF 77 - secretary → ME
    ~ 2001-09-04
    IIF 49 - secretary → ME
  • 50
    Richmond House Sandpiper Court, Chester Business Park, Chester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -43,996 GBP2023-07-31
    Officer
    2019-07-22 ~ 2022-08-25
    IIF 107 - director → ME
    Person with significant control
    2019-07-22 ~ 2022-08-25
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Right to appoint or remove directors OE
  • 51
    CORNICHE TRAVEL LIMITED - 2004-11-24
    27 King Street, Knutsford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    1994-05-20 ~ 1996-03-07
    IIF 60 - secretary → ME
  • 52
    Room 5 Nicholas Street, Chester, England
    Corporate (1 parent)
    Equity (Company account)
    301 GBP2024-03-31
    Officer
    2021-07-27 ~ 2022-04-28
    IIF 23 - director → ME
    Person with significant control
    2021-07-27 ~ 2022-04-28
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 53
    THE BIG FOOD GROUP PLC - 2005-02-11
    ICELAND GROUP PLC - 2002-02-28
    ICELAND FROZEN FOODS HOLDINGS PLC - 1993-06-01
    QUAINTREE LIMITED - 1981-12-31
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 2001-09-04
    IIF 83 - secretary → ME
  • 54
    LEE COOPER GROUP PLC - 1987-08-24
    Deloitte Llp, 1 Woodborough Road, Nottingham
    Dissolved corporate (4 parents)
    Officer
    2002-03-11 ~ 2005-05-03
    IIF 47 - secretary → ME
  • 55
    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
    2011-04-06 ~ 2015-01-05
    IIF 41 - secretary → ME
  • 56
    BRAMBLEGATE LIMITED - 1996-09-27
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Corporate (3 parents)
    Equity (Company account)
    -24,817,000 GBP2024-02-29
    Officer
    2002-04-24 ~ 2005-04-01
    IIF 80 - secretary → ME
  • 57
    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
    1997-03-24 ~ 2001-09-04
    IIF 30 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.