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
    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 1
    • icon of address Ty Coch, Ruthin Road, Gwernymynydd, Flintshire, CH7 4AF

      IIF 2 IIF 3
  • Dhaliwal, Tarsem Singh
    British born in October 1963

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 44 IIF 45
  • 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 46
    • icon of address 6 Cumbrae Drive, Stanney Oaks, Ellesmere Port, Cheshire, CH65 9JX

      IIF 47 IIF 48
  • Dhaliwal, Tarsem Singh
    British director 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, United Kingdom

      IIF 49
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, England

      IIF 50
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, Wales

      IIF 55
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Clwyd, CH5 2NW

      IIF 56
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 57 IIF 58 IIF 59
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address Second Avenue, Deeside Industrial Parrk, Deeside, Flintshire, CH5 2NW, Wales

      IIF 69
    • icon of address Second Avenue, Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, Wales

      IIF 70
    • icon of address 6 Cumbrae Drive, Stanney Oaks, Ellesmere Port, Cheshire, CH65 9JX

      IIF 71 IIF 72 IIF 73
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flint, Flintshire, CH5 2NW, Wales

      IIF 81
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 82 IIF 83
    • icon of address Ty Coch, Ruthin Road, Gwernymynydd, Flintshire, CH7 4AF

      IIF 84 IIF 85 IIF 86
    • icon of address 1, St Paul's Square, Liverpool, L3 9SJ, United Kingdom

      IIF 91
    • icon of address 46, James Street, London, W1U 1EZ, England

      IIF 92
    • icon of address 3, Hardman Street, Manchester, M3 3UF

      IIF 93
    • icon of address Ridgefield House 4th Floor, 14 John Dalton Street, Greater Manchester, Manchester, M2 6JR, United Kingdom

      IIF 94
    • icon of address Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, M2 6JR, United Kingdom

      IIF 95
    • icon of address 1, Albany Place, Hyde Way, Welwyn Garden City, Hertfordshire, AL7 3BT, United Kingdom

      IIF 96 IIF 97
  • 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 98
    • icon of address 6 Cumbrae Drive, Stanney Oaks, Ellesmere Port, Cheshire, CH65 9JX

      IIF 99
    • icon of address Ty Coch, Ruthin Road, Gwernymynydd, Mold, Clwyd, CH7 4AF

      IIF 100
  • 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 101
  • Dhaliwhal, Tarsem Singh
    British 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 102
  • Dhaliwal, Tarsem Singh
    British born in October 1963

    Resident in Wales

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

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

    Resident in Wales

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

      IIF 104
  • Dhaliwal, Tarsem Singh
    Indian 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 105
  • 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 106
  • Dhaliwal, Tarsem Singh
    British

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

      IIF 107 IIF 108
  • Dhaliwal, Tarsem Singh
    British accountant

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

      IIF 109
  • Dhaliwal, Tarsem Singh
    British director

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

      IIF 110
  • 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 111
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, United Kingdom

      IIF 112 IIF 113 IIF 114
    • icon of address Second, Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 116
    • icon of address Second Avenue, Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, United Kingdom

      IIF 117
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 118
    • icon of address C/o Hill Dickinson, 1 St. Pauls Square, Liverpool, L3 9SJ, United Kingdom

      IIF 119
    • icon of address A&l Suite 1-3, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, England

      IIF 120
  • 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 121
  • 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 122
  • 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 123
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

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

      IIF 125
    • icon of address Second Avenue, Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, Wales

      IIF 126
    • icon of address 1, St Paul's Square, Liverpool, L3 9SJ

      IIF 127
    • icon of address No. 1, St. Pauls Square, Liverpool, L3 9SJ, England

      IIF 128
    • icon of address 46 James Street, London, W1U 1EZ, United Kingdom

      IIF 129
    • icon of address A&l Suite 1-3, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, United Kingdom

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

      IIF 131
    • icon of address Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, M2 6JR

      IIF 132
    • icon of address Ridgefield House 4th Floor, John Dalton Street, Manchester, M2 6JR, United Kingdom

      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 105 - 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 29 - 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 15 - 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 13 - 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 23 - 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 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – More than 50% but less than 75%OE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 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 4 - 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 62 - 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 130 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - 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 92 - 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 60 - 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 8 - 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 102 - 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 6 - 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 12 - 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 82 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 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 43 - 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 17 - 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 58 - 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 59 - 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 63 - Director → ME
  • 23
    ALNERY NO. 3013 LIMITED - 2012-02-17
    OSWESTRY ACQUICO LIMITED - 2013-06-20
    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 16 - 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 31 - 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 83 - 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 18 - Director → ME
  • 27
    ICELAND FROZEN FOODS HOLDINGS LIMITED - 2000-08-22
    BEJAM INSURANCE COMPANY LIMITED - 1993-03-03
    ICELAND GROUP LIMITED - 1993-06-01
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 64 - 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 22 - Director → ME
  • 29
    BEJAM PRODUCE LIMITED - 1981-12-31
    BEJAM PROPERTIES LIMITED - 1993-02-18
    HOME TRADING POST LIMITED - 1987-09-03
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 65 - 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 14 - Director → ME
  • 31
    THE BIG FOOD GROUP LIMITED - 2002-02-28
    PRECIS (1375) LIMITED - 1996-02-06
    ICELAND SENIOR MANAGEMENT PENSION TRUSTEES LIMITED - 2001-06-14
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 61 - 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 49 - 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 33 - 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 37 - Director → ME
  • 35
    MILTON KEYNES COLD STORES LIMITED - 1993-06-15
    ST CATHERINES FROZEN FOODS LIMITED - 2021-07-08
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 9 - 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 57 - 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 10 - Director → ME
  • 38
    ALNERY NO. 3014 LIMITED - 2012-03-07
    OSWESTRY VLNCO LIMITED - 2013-06-20
    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 32 - Director → ME
  • 39
    BANK RESTAURANT GROUP PLC - 2006-12-22
    APRILSTAR PLC - 2000-10-03
    INDIVIDUAL RESTAURANT COMPANY PLC - 2011-09-09
    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 100 - 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 20 - 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 104 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    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
  • 42
    ICELAND MANUFACTURING LIMITED - 2023-12-18
    TOTEFIELD LIMITED - 1989-03-31
    LOXTON FOODS LIMITED - 2013-03-20
    LOXTONS LIMITED - 1990-11-22
    icon of address Hammerstone Road, Gorton, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-22 ~ now
    IIF 40 - 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 30 - 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 53 - 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 7 - 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 42 - 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 11 - Director → ME
  • 48
    ICELAND TOPCO LIMITED - 2020-09-17
    ALNERY NO. 3008 LIMITED - 2012-02-17
    OSWESTRY TOPCO LIMITED - 2013-06-19
    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 28 - 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 36 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 113 - 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 35 - 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 5 - 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 126 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 126 - Ownership of voting rights - 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 128 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 128 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - 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 26 - 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 122 - Ownership of shares - More than 25%OE
    IIF 122 - Has significant influence or controlOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 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 21 - Director → ME
  • 59
    RESTAURANT BAR AND GRILL LIMITED - 2021-01-12
    ESTPRESSO LIMITED - 2001-01-02
    METROPOLITAN RESTAURANTS GROUP LIMITED - 2002-03-26
    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 51 - 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 25 - Director → ME
  • 61
    icon of address Hammerstone Road, Gorton, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 41 - 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 123 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 123 - Ownership of voting rights - 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 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 125 - Ownership of shares – More than 50% but less than 75%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 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 103 - 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 46 - 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 52 - 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 3 - 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 2 - 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 24 - 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 34 - 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 98 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    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
  • 73
    ALNERY NO. 3012 LIMITED - 2012-02-17
    ICELAND MIDCO LIMITED - 2023-11-13
    OSWESTRY MIDCO LIMITED - 2013-06-20
    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 19 - 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 93 - 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 67 - 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 95 - Director → ME
    icon of calendar 2020-09-29 ~ 2021-11-16
    IIF 54 - 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 80 - 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 74 - Director → ME
  • 4
    ETHEL AUSTIN POLAND LIMITED - 2010-08-17
    BYWATER PROPERTIES POLAND LIMITED - 2013-04-12
    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 56 - 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 1 - 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 129 - 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 47 - 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 86 - 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 97 - 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 115 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-12-08 ~ 2018-02-09
    IIF 112 - 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 45 - 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 78 - 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 84 - 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 90 - 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 106 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2019-08-29
    IIF 131 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 131 - Right to appoint or remove members OE
    IIF 131 - 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 48 - Director → ME
    icon of calendar 2002-05-09 ~ 2004-09-30
    IIF 107 - 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 44 - Director → ME
    icon of calendar 2002-10-04 ~ 2004-08-10
    IIF 109 - 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 79 - 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 69 - Director → ME
  • 20
    ICELAND FROZEN FOODS HOLDINGS LIMITED - 2000-08-22
    BEJAM INSURANCE COMPANY LIMITED - 1993-03-03
    ICELAND GROUP LIMITED - 1993-06-01
    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 72 - 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 77 - Director → ME
  • 22
    BEJAM PRODUCE LIMITED - 1981-12-31
    BEJAM PROPERTIES LIMITED - 1993-02-18
    HOME TRADING POST LIMITED - 1987-09-03
    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 71 - 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 99 - Director → ME
  • 24
    THE BIG FOOD GROUP LIMITED - 2002-02-28
    PRECIS (1375) LIMITED - 1996-02-06
    ICELAND SENIOR MANAGEMENT PENSION TRUSTEES LIMITED - 2001-06-14
    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 73 - Director → ME
  • 25
    MILTON KEYNES COLD STORES LIMITED - 1993-06-15
    ST CATHERINES FROZEN FOODS LIMITED - 2021-07-08
    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 101 - 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 76 - 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 75 - 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 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - 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 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 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 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - 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 2020-09-08 ~ 2021-03-08
    IIF 66 - Director → ME
    icon of calendar 2019-05-16 ~ 2019-06-25
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2020-12-18
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - 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 94 - 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 50 - 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 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    SMSF LIMITED - 2007-07-25
    SEFTON MEADOW SEAFOODS LIMITED - 2016-04-13
    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 108 - 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 68 - 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 87 - Director → ME
    icon of calendar 2004-06-07 ~ 2009-03-04
    IIF 110 - 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 96 - 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 89 - 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 88 - 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 132 - 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 85 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.