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

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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 104, Watergate Street, Chester, CH1 2LF, England

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

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

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

      IIF 26
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address The Poplars, Darland Lane, Darland, Rossett, Wrexham, LL12 0BA, Wales

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

      IIF 38 IIF 39
    • icon of address 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
    • icon of address 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
    • icon of address The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

      IIF 96 IIF 97
  • Berry, John Graham
    British secretary

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

      IIF 100
    • icon of address 2, City Road, Chester, CH1 3AE

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

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

      IIF 103
    • icon of address 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
    • icon of address Hurlston Hall, Hurlston Lane, Scarisbrick, Ormskirk, L40 8HB, England

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

      IIF 107
  • Berry, John Graham

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

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

      IIF 109
    • icon of address 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
    • icon of address 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
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-13 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address Ash House Ash Lane, Ollerton, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    204 GBP2019-06-30
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 3
    icon of address 2 City Road, Chester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    600,796 GBP2019-06-30
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Frogg Manor Nantwich Road, Broxton, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,702 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 1 Albany Place, Hyde Way, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 26 - Director → ME
  • 6
    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 2011-04-01 ~ now
    IIF 108 - Secretary → ME
  • 7
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -19,010 GBP2020-02-29
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -147,583 GBP2023-12-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 106 - Director → ME
  • 9
    icon of address 78-80 Cregagh Road, Belfast
    Converted / Closed Corporate (13 parents)
    Officer
    icon of calendar 1996-05-22 ~ now
    IIF 34 - Director → ME
    icon of calendar 1996-05-22 ~ now
    IIF 109 - Secretary → ME
  • 10
    icon of address The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    25,806 GBP2021-10-31
    Officer
    icon of calendar 2004-10-04 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    16,049 GBP2021-06-30
    Officer
    icon of calendar 2003-07-11 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 12
    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 2011-04-01 ~ dissolved
    IIF 110 - Secretary → ME
Ceased 57
  • 1
    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 2009-01-14 ~ 2011-04-01
    IIF 89 - Secretary → 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 ~ 2001-09-04
    IIF 16 - Director → ME
    icon of calendar 2005-03-04 ~ 2011-04-01
    IIF 76 - Secretary → ME
    icon of calendar ~ 2001-09-04
    IIF 87 - Secretary → ME
  • 3
    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 ~ 2001-09-04
    IIF 22 - Director → ME
    icon of calendar 2005-03-04 ~ 2011-04-01
    IIF 48 - Secretary → ME
    icon of calendar ~ 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
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2000-10-13 ~ 2001-09-04
    IIF 96 - Secretary → ME
  • 5
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-13 ~ 2001-09-04
    IIF 33 - Director → ME
  • 6
    FITCH LOVELL NOMINEES LIMITED - 1991-07-05
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 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
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-05-02 ~ 2001-09-04
    IIF 21 - Director → ME
  • 8
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2001-09-04
    IIF 1 - Director → ME
  • 9
    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 ~ 2001-09-04
    IIF 8 - Director → ME
    icon of calendar 2005-03-04 ~ 2011-04-01
    IIF 58 - Secretary → ME
    icon of calendar ~ 1998-02-03
    IIF 73 - Secretary → ME
  • 10
    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 2006-01-03 ~ 2011-04-01
    IIF 70 - Secretary → ME
  • 11
    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 ~ 2011-04-01
    IIF 42 - Secretary → ME
  • 12
    COOLTRADER LIMITED - 2012-10-12
    SUMMERPOINT LIMITED - 2001-06-13
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-03 ~ 2011-04-01
    IIF 43 - Secretary → ME
  • 13
    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 36 - Director → ME
    icon of calendar 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
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-09-04
    IIF 11 - Director → ME
    icon of calendar 2005-03-04 ~ 2011-04-01
    IIF 78 - Secretary → ME
    icon of calendar ~ 2001-09-04
    IIF 75 - Secretary → ME
  • 15
    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 1999-10-25 ~ 2001-09-04
    IIF 9 - Director → ME
  • 16
    icon of address Unit 5a The Parklands, Lostock, Bolton
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-11-05 ~ 2001-09-04
    IIF 27 - Director → ME
    icon of calendar 1997-10-01 ~ 1998-09-22
    IIF 19 - Director → ME
    icon of calendar 2005-03-04 ~ 2009-06-22
    IIF 50 - Secretary → ME
    icon of calendar 1997-10-01 ~ 1998-09-22
    IIF 92 - Secretary → ME
  • 17
    N.H.L. INVESTMENTS (NO3) LLP - 2016-07-16
    icon of address Hollycroft Farm Chevin End, Menston, Ilkley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,119 GBP2024-03-31
    Officer
    icon of calendar 2006-06-16 ~ 2016-04-29
    IIF 38 - LLP Designated Member → ME
  • 18
    icon of address 89 Fleet Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 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
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-10-13 ~ 2001-09-04
    IIF 97 - Secretary → ME
  • 20
    JAYMAX LIMITED - 2010-01-03
    JAYMAX HOSIERY LIMITED - 1985-07-09
    icon of address Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-12-12 ~ 2005-04-01
    IIF 51 - Secretary → ME
  • 21
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2011-04-01
    IIF 82 - Secretary → ME
  • 22
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2011-04-01
    IIF 71 - Secretary → ME
  • 23
    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 ~ 2001-09-04
    IIF 20 - Director → ME
    icon of calendar 2005-03-04 ~ 2011-04-01
    IIF 54 - Secretary → ME
    icon of calendar ~ 2001-09-04
    IIF 65 - Secretary → ME
  • 24
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 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
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-09-04
    IIF 7 - Director → ME
    icon of calendar 2005-03-04 ~ 2011-04-01
    IIF 88 - Secretary → ME
    icon of calendar ~ 2001-09-04
    IIF 64 - Secretary → ME
  • 26
    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 ~ 2001-09-04
    IIF 4 - Director → ME
    icon of calendar 2005-03-04 ~ 2011-04-01
    IIF 55 - Secretary → ME
    icon of calendar ~ 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
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-09-04
    IIF 18 - Director → ME
    icon of calendar 2005-03-04 ~ 2011-04-01
    IIF 72 - Secretary → ME
    icon of calendar ~ 2001-09-04
    IIF 69 - Secretary → ME
  • 28
    ICELAND FOODS LIMITED - 2000-06-30
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-28 ~ 2001-09-04
    IIF 2 - Director → ME
    icon of calendar 2005-03-04 ~ 2011-04-01
    IIF 59 - Secretary → ME
    icon of calendar 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
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-18 ~ 2001-09-04
    IIF 13 - Director → ME
    icon of calendar 2005-03-04 ~ 2011-04-01
    IIF 68 - Secretary → ME
    icon of calendar 1996-01-18 ~ 2001-09-04
    IIF 93 - Secretary → ME
  • 30
    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 1998-03-03 ~ 2001-09-04
    IIF 15 - Director → ME
    icon of calendar 2005-03-04 ~ 2011-04-01
    IIF 46 - Secretary → ME
    icon of calendar 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
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-01-28
    IIF 14 - Director → ME
    icon of calendar 2005-03-04 ~ 2011-04-01
    IIF 52 - Secretary → ME
    icon of calendar ~ 1994-01-28
    IIF 85 - Secretary → ME
  • 32
    PREFERTODAY COMPANY LIMITED - 1993-04-19
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-03-30 ~ 2001-09-04
    IIF 35 - Director → ME
    icon of calendar 2005-03-04 ~ 2011-04-01
    IIF 44 - Secretary → ME
    icon of calendar 1993-03-30 ~ 2001-09-04
    IIF 99 - Secretary → ME
  • 33
    NAMELEVEL LIMITED - 1991-12-06
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-11-07 ~ 2001-09-04
    IIF 12 - Director → ME
    icon of calendar 2005-03-04 ~ 2011-04-01
    IIF 74 - Secretary → ME
    icon of calendar 1991-11-07 ~ 2001-09-04
    IIF 94 - Secretary → ME
  • 34
    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 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
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-17 ~ 2001-09-04
    IIF 17 - Director → ME
  • 36
    BOOKER SERVICES LIMITED - 2011-12-08
    BOOKER MCCONNELL SERVICES LIMITED - 1986-06-27
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 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
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-13 ~ 2001-09-04
    IIF 28 - Director → ME
  • 38
    PERIOGLEAD LIMITED - 1981-12-31
    icon of address Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Equity (Company account)
    -987,321 GBP2022-02-28
    Officer
    icon of calendar 2001-12-12 ~ 2005-04-01
    IIF 61 - Secretary → ME
  • 39
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2011-04-01
    IIF 45 - Secretary → ME
  • 40
    LEE COOPER SPORTSWEAR LIMITED - 1994-01-01
    LEE COOPER LIMITED - 1989-01-27
    icon of address Deloitte Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2005-05-03
    IIF 86 - Secretary → ME
  • 41
    CHIEFCO HOLDINGS PLC - 1995-03-16
    DE FACTO 373 LIMITED - 1994-11-14
    icon of address Gloucester House, 72 London Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 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
    icon of address Deloitte Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2005-05-03
    IIF 56 - Secretary → ME
  • 43
    MATALAN NO.1 LIMITED - 2001-12-18
    icon of address Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-12-12 ~ 2005-04-01
    IIF 66 - Secretary → ME
  • 44
    icon of address Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 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
    icon of address Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 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
    icon of address Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-12-12 ~ 2005-04-01
    IIF 63 - Secretary → ME
  • 47
    COBCO (360) LIMITED - 2001-02-19
    icon of address Matalan Limited, Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-12-12 ~ 2005-04-01
    IIF 62 - Secretary → ME
  • 48
    OVAL (2051) LIMITED - 2005-08-11
    icon of address 3rd Floor, 7 Howick Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-06 ~ 2014-01-15
    IIF 6 - Director → ME
  • 49
    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 ~ 2001-09-04
    IIF 10 - Director → ME
    icon of calendar 2005-03-04 ~ 2011-04-01
    IIF 77 - Secretary → ME
    icon of calendar ~ 2001-09-04
    IIF 49 - Secretary → ME
  • 50
    icon of address Richmond House Sandpiper Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -55,196 GBP2024-07-31
    Officer
    icon of calendar 2019-07-22 ~ 2022-08-25
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 27 King Street, Knutsford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 1994-05-20 ~ 1996-03-07
    IIF 60 - Secretary → ME
  • 52
    icon of address Room 5 Nicholas Street, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    301 GBP2024-03-31
    Officer
    icon of calendar 2021-07-27 ~ 2022-04-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-09-04
    IIF 83 - Secretary → ME
  • 54
    LEE COOPER GROUP PLC - 1987-08-24
    icon of address Deloitte Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2005-05-03
    IIF 47 - Secretary → ME
  • 55
    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 2011-04-06 ~ 2015-01-05
    IIF 41 - Secretary → ME
  • 56
    BRAMBLEGATE LIMITED - 1996-09-27
    icon of address Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,817,000 GBP2024-02-29
    Officer
    icon of calendar 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
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-24 ~ 2001-09-04
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.