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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Pritchard, Andrew Simon

    Related profiles found in government register
  • Pritchard, Andrew Simon
    British born in August 1958

    Resident in Jersey

    Registered addresses and corresponding companies
    • C/o Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 1
    • Lancaster House 171, Chorley New Road, Bolton, Greater Manchester, BL1 4QZ

      IIF 2
    • First Floor, The Foundation, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9GB, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Floor 2, 201 Great Portland Street, London, W1W 5AB, England

      IIF 10
    • Vgc Partners, Portman House, 2 Portman Street, London, W1H 6DU, England

      IIF 11 IIF 12
    • Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ, United Kingdom

      IIF 13
    • 1a The Moorings, C/o Twj Partnership Llp, Dane Road Industrial Estate, Sale, M33 7BH, England

      IIF 14
  • Pritchard, Andrew Simon
    British accountant born in August 1958

    Resident in Jersey

    Registered addresses and corresponding companies
    • C/o Hill Dickinson Llp, No. 1 St Paul's Square, Liverpool, L3 9SJ, United Kingdom

      IIF 15
    • Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ, United Kingdom

      IIF 16
  • Pritchard, Andrew Simon
    British company director born in August 1958

    Resident in Jersey

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

      IIF 17
    • Ash House, Ash Lane, Ollerton, Knutsford, Cheshire, WA16 8RQ, United Kingdom

      IIF 18 IIF 19
    • Ash House, Ash Lane, Ollerton, Knutsford, WA16 8RQ, England

      IIF 20
    • Hill Dickinson Llp, No. 1 St. Pauls Square, Liverpool, L3 9SJ, England

      IIF 21 IIF 22 IIF 23
    • The Corn Exchange, Brunswick Street, Liverpool, Merseyside, L2 7TP, United Kingdom

      IIF 25 IIF 26
    • Duddon House, Common Lane, Lach Dennis, Northwich, Cheshire, CW9 7TB, United Kingdom

      IIF 27
    • Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ, United Kingdom

      IIF 28
    • Bluebells, Calf Hey Road, Haslingden, Rossendale, BB4 4AT, United Kingdom

      IIF 29
  • Pritchard, Andrew Simon
    British director born in August 1908

    Registered addresses and corresponding companies
    • Enyffordd Farm, Bryn Awel, Fford-y-felin, Treuddyn Mill, Mold, CH7 4BD

      IIF 30
  • Pritchard, Andrew Simon
    born in August 1958

    Resident in Jersey

    Registered addresses and corresponding companies
    • First Floor, The Foundation, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9GB, United Kingdom

      IIF 31
    • La Chasse, La Grande Route De Faldouet, St. Martin, Jersey, JE3 6BB, Jersey

      IIF 32
    • Floor 2, 201 Great Portland Street, London, W1W 5AB, England

      IIF 33
  • Pritchard, Andrew Simon
    British company director

    Registered addresses and corresponding companies
    • Kidnal Grange, Kidnal, Malpas, Cheshire, SY14 7DJ

      IIF 34
  • Pritchard, Andrew Simon
    British director

    Registered addresses and corresponding companies
    • Kidnal Grange, Kidnal, Malpas, Cheshire, SY14 7DJ

      IIF 35
  • Pritchard, Andrew Simon
    born in August 1958

    Resident in United Kingdom

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

      IIF 36
    • Pavilion, 96 Kensington High Street, London, W8 4SG, United Kingdom

      IIF 37
    • Kidnal Grange, Kidnal, Malpas, SY14 7DJ

      IIF 38
  • Pritchard, Andrew Simon
    British born in August 1958

    Resident in United Kingdom

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

      IIF 39
  • Pritchard, Andrew Simon
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchard, Andrew Simon
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchard, Andrew Simon
    British none born in August 1958

    Resident in United Kingdom

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

      IIF 82
  • Pritchard, Andrew Simon

    Registered addresses and corresponding companies
    • Kidnal Grange, Kidnal, Malpas, Cheshire, SY14 7DJ

      IIF 83
  • Mr Andrew Simon Pritchard
    British born in August 1958

    Resident in Jersey

    Registered addresses and corresponding companies
    • First Floor, The Foundation, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9GB, United Kingdom

      IIF 84 IIF 85 IIF 86
    • La Chasse, La Grande Route De Faldouet, St Martin, Jersey, JE3 6BB, Jersey

      IIF 89
    • Ash House, Ash Lane, Ollerton, Knutsford, Cheshire, WA16 8RQ

      IIF 90
    • Ash House, Ash Lane, Ollerton, Knutsford, Cheshire, WA16 8RQ, United Kingdom

      IIF 91 IIF 92
    • Ash House, Ash Lane, Ollerton, Knutsford, WA16 8RQ, England

      IIF 93 IIF 94
    • C/o Hill Dickinson Llp, No. 1 St Paul's Square, Liverpool, L3 9SJ, United Kingdom

      IIF 95
    • Suite 3, Third Floor, 14 Castle Street, Liverpool, L2 0NE, United Kingdom

      IIF 96
    • Floor 2, 201 Great Portland Street, London, W1W 5AB, England

      IIF 97
    • Duddon House, Common Lane, Lach Dennis, Northwich, Cheshire, CW9 7TB, United Kingdom

      IIF 98
    • Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ

      IIF 99
    • Bluebells, Calf Hey Road, Haslingden, Rossendale, BB4 4AT, United Kingdom

      IIF 100
  • Andrew Simon Pritchard
    British born in August 1958

    Resident in Jersey

    Registered addresses and corresponding companies
    • First Floor, The Foundation, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9GB, United Kingdom

      IIF 101
  • Mr Andrew Simon Prichard
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Place, Manchester, M4 4EA, United Kingdom

      IIF 102
  • Mr Andrew Simon Pritchard
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ash House, Ash Lane, Ollerton, Knutsford, WA16 8RQ, England

      IIF 103
child relation
Offspring entities and appointments 72
  • 1
    ASH SOUTH WEST LIMITED
    08869403
    Ash House, Ash Lane, Ollerton, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2014-01-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASP PROPERTY HOLDINGS LIMITED
    11296760 11293521
    First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-04-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-04-06 ~ 2018-06-06
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 3
    ASP SHELFCO LIMITED
    - now 11293521
    ASP PROPERTY HOLDINGS LIMITED
    - 2018-04-05 11293521 11296760
    C/o Hill Dickinson Llp, 1 St. Pauls Square, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 4
    ASPRITCH PROPERTIES LIMITED
    08107496
    First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2012-06-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-06-15 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 5
    BEECH HOUSE DEESIDE LIMITED
    - now 05441081
    ETHEL AUSTIN (III) LIMITED
    - 2008-12-04 05441081
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (10 parents)
    Officer
    2005-06-07 ~ 2012-03-19
    IIF 62 - Director → ME
  • 6
    BEJAM FREEZER FOOD CENTRES LIMITED
    - now 02317998
    PRECIS (834) LIMITED - 1991-06-19
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (9 parents)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 56 - Director → ME
  • 7
    BEJAM GROUP LIMITED
    - now 00917174
    BEJAM GROUP PLC
    - 2005-02-08 00917174
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (17 parents, 3 offsprings)
    Officer
    1996-04-30 ~ 2001-01-30
    IIF 78 - Director → ME
    2005-03-04 ~ 2012-03-19
    IIF 61 - Director → ME
  • 8
    BIG PROPERTY COMPANY LIMITED
    - now 07464409
    SEVECO (5047) LIMITED
    - 2010-12-29 07464409
    1 St Paul's Square, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2010-12-23 ~ 2013-10-11
    IIF 68 - Director → ME
  • 9
    BIG PROPERTY HOLDINGS LIMITED
    07108815
    No. 1 St Paul's Square, Liverpool, Merseyside
    Active Corporate (5 parents, 1 offspring)
    Officer
    2009-12-18 ~ 2013-10-11
    IIF 39 - Director → ME
  • 10
    BJ (201) LIMITED
    - now 04069368 04069024
    ORIGINSELECT LIMITED - 2000-10-30
    No.1 St Pauls Square, Liverpool, Merseyside
    Active Corporate (14 parents)
    Officer
    2015-06-25 ~ 2019-04-05
    IIF 26 - Director → ME
  • 11
    BJ (202) LIMITED
    - now 04069024 04069368
    RISEDIRECT LIMITED - 2000-10-30
    No.1 St. Pauls Square, Liverpool, Merseyside
    Active Corporate (14 parents)
    Officer
    2015-06-25 ~ 2019-04-05
    IIF 25 - Director → ME
  • 12
    BOOKER LIMITED - now
    BOOKER CASH & CARRY LTD
    - 2005-06-27 00197380 00046184... (more)
    BOOKER BELMONT WHOLESALE LIMITED - 2000-03-31
    CHARLES ARKCOLL,LIMITED - 1977-12-31
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (55 parents, 3 offsprings)
    Officer
    2000-12-17 ~ 2001-01-30
    IIF 42 - Director → ME
  • 13
    BOOKER UNAPPROVED SCHEME TRUSTEES LTD
    03444194
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (19 parents)
    Officer
    2000-10-14 ~ 2001-04-18
    IIF 81 - Director → ME
  • 14
    BOOMSLANG PROPERTIES (NO 2) LIMITED
    09655404
    Ash House Ash Lane, Ollerton, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 92 - Has significant influence or control OE
  • 15
    BOOMSLANG PROPERTIES LIMITED
    08870515
    2 City Road, Chester
    Dissolved Corporate (3 parents)
    Officer
    2014-01-31 ~ 2019-10-16
    IIF 17 - Director → ME
    Person with significant control
    2017-01-31 ~ 2019-10-16
    IIF 90 - Has significant influence or control OE
  • 16
    BURGUNDY LIMITED
    - now 02133016
    WEATHER SHOP LIMITED - 1989-08-15
    WARMBRIM LIMITED - 1987-08-28
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (15 parents)
    Officer
    1998-02-03 ~ 2001-01-30
    IIF 75 - Director → ME
    2005-03-04 ~ 2012-03-19
    IIF 49 - Director → ME
  • 17
    BXB (COWLEY HILL) LIMITED
    11280378
    Suite 3, Third Floor, 14 Castle Street, Liverpool, England
    Active Corporate (8 parents)
    Officer
    2019-04-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    BXB (HALTON) LIMITED
    12629217
    Suite 3, Third Floor, 14 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2020-05-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    BXB (TINTWISTLE) LIMITED
    10376767
    No 1 Old Hall Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2017-05-04 ~ dissolved
    IIF 82 - Director → ME
  • 20
    BXB WOLSINGHAM LIMITED
    - now 10608190
    PKP DEVELOPMENTS (NORTH EAST) LIMITED
    - 2019-09-13 10608190
    First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-02-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-07-16 ~ now
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 21
    CORFTON DEVELOPMENTS LIMITED
    11831663
    First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-02-18 ~ now
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 22
    CT ICE (HOLDINGS) LIMITED - now
    COOLTRADER (HOLDINGS) LIMITED
    - 2012-10-16 05094965
    BROOMCO (3442) LIMITED
    - 2004-07-07 05094965 05523506... (more)
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2004-06-22 ~ 2012-03-19
    IIF 63 - Director → ME
    2004-06-22 ~ 2006-01-03
    IIF 35 - Secretary → ME
  • 23
    CT ICE ACQUISITIONS LIMITED - now
    COOLTRADER ACQUISITIONS LIMITED
    - 2012-10-12 05323800
    HS 358 LIMITED - 2005-02-07
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2006-04-03 ~ 2012-03-19
    IIF 58 - Director → ME
  • 24
    CT ICE LIMITED - now
    COOLTRADER LIMITED
    - 2012-10-12 04173030
    SUMMERPOINT LIMITED - 2001-06-13
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (16 parents, 1 offspring)
    Officer
    2002-01-25 ~ 2007-02-28
    IIF 43 - Director → ME
    2002-01-25 ~ 2006-01-03
    IIF 34 - Secretary → ME
  • 25
    DALTON HOUSE APPLIANCES LIMITED
    05648331
    Aston House, Cornwall Avenue, London
    Active Corporate (9 parents)
    Officer
    2005-12-07 ~ 2009-09-25
    IIF 79 - Director → ME
  • 26
    DEESIDE STORAGE LIMITED
    - now 01595739
    FINDNEW LIMITED
    - 2007-02-08 01595739
    WIZARD WINE LIMITED - 1989-05-04
    WIZARD WINES LIMITED - 1986-03-25
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (9 parents)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 66 - Director → ME
  • 27
    DF SUPPLIES LIMITED - now
    DEEP FREEZE SUPPLIES LIMITED
    - 2008-08-05 SC046283
    DEEP FREEZE SUPPLIES (ABERDEEN) LIMITED - 1996-06-07
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (31 parents)
    Officer
    1999-10-25 ~ 2001-01-30
    IIF 41 - Director → ME
  • 28
    EMERGING TECHNOLOGY TRAINING LIMITED
    14444087
    First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 6 - Director → ME
  • 29
    EXPERT LOGISTICS LTD.
    03442571
    Unit 5a The Parklands, Lostock, Bolton
    Active Corporate (22 parents)
    Officer
    1999-11-05 ~ 2001-01-30
    IIF 80 - Director → ME
    2005-03-04 ~ 2009-06-22
    IIF 72 - Director → ME
  • 30
    FORMULA WOMAN LIMITED
    - now 11010657 05936992... (more)
    FORMULA EVE MOTORSPORT LIMITED - 2020-11-05
    FORMULA WOMAN LIMITED - 2019-12-10
    Ideal Corporate Solutions Limited, Lancaster House 171 Chorley New Road, Bolton, Greater Manchester
    Liquidation Corporate (8 parents)
    Officer
    2024-09-26 ~ now
    IIF 2 - Director → ME
  • 31
    GYMCUBE.COM LIMITED
    08083967
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Dissolved Corporate (5 parents)
    Officer
    2015-02-03 ~ 2022-11-08
    IIF 28 - Director → ME
  • 32
    HAMPSTEAD PROPERTIES SERVICES (NW) LIMITED - now
    HAMPSTEAD INVESTMENTS LTD
    - 2018-04-26 09537065
    Chichester House, 91 Moss Lane East, Manchester, England
    Active Corporate (10 parents)
    Officer
    2015-05-13 ~ 2017-09-26
    IIF 44 - Director → ME
    Person with significant control
    2017-04-01 ~ 2017-09-26
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    HAMPSTEAD REGENERATION LIMITED
    12611735
    97 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2021-05-27 ~ 2023-02-22
    IIF 29 - Director → ME
    Person with significant control
    2021-05-27 ~ 2023-02-23
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    ICE AND EASY LTD
    05615967
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (13 parents)
    Officer
    2008-10-03 ~ 2012-03-19
    IIF 64 - Director → ME
  • 35
    ICEBOX HOLDINGS LIMITED
    05275660
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (15 parents)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 60 - Director → ME
  • 36
    ICEBOX MIDCO LIMITED
    05289536
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (12 parents)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 59 - Director → ME
  • 37
    ICELAND (NOMINEES) LIMITED
    - now 02128385
    ICELAND FROZEN FOODS (NOMINEES) LIMITED - 2000-08-22
    DORLANDIA LIMITED - 1989-09-27
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (11 parents)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 55 - Director → ME
  • 38
    ICELAND FOODS GROUP LIMITED
    06071707
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (21 parents)
    Officer
    2007-02-07 ~ 2012-03-09
    IIF 47 - Director → ME
  • 39
    ICELAND FOODS HOLDINGS LIMITED
    - now 01145614
    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 (9 parents)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 65 - Director → ME
  • 40
    ICELAND FOODS LIMITED
    - now 01107406 03285243
    ICELAND FOODS PLC
    - 2005-02-09 01107406 03285243
    ICELAND FROZEN FOODS PLC
    - 2000-06-30 01107406 NF003271... (more)
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (49 parents, 19 offsprings)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 53 - Director → ME
    1994-04-12 ~ 2001-01-30
    IIF 40 - Director → ME
  • 41
    ICELAND FOODSTORES LIMITED
    - now 00917394
    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 (19 parents)
    Officer
    1996-12-17 ~ 2001-01-30
    IIF 76 - Director → ME
    2005-03-04 ~ 2012-03-19
    IIF 51 - Director → ME
  • 42
    ICELAND FROZEN FOODS LIMITED
    - now 03285243 01107406... (more)
    ICELAND FOODS LIMITED - 2000-06-30
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (14 parents)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 57 - Director → ME
  • 43
    ICELAND FROZEN FOODS PLC
    NF003271 01107406... (more)
    78-80 Cregagh Road, Belfast
    Converted / Closed Corporate (13 parents)
    Officer
    1996-05-22 ~ now
    IIF 30 - Director → ME
  • 44
    ICELAND GROUP LIMITED
    - now 03079606 01145614... (more)
    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 (14 parents)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 54 - Director → ME
  • 45
    ICELAND INTERNATIONAL LIMITED - now
    INTERNATIONAL TRADING & EXPORTS LIMITED
    - 2013-11-29 03520993
    Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (17 parents)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 67 - Director → ME
    1998-03-03 ~ 2001-01-30
    IIF 77 - Director → ME
  • 46
    ICELAND LIMITED - now
    ST CATHERINES FROZEN FOODS LIMITED
    - 2021-07-08 01113387
    MILTON KEYNES COLD STORES LIMITED - 1993-06-15
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (12 parents)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 46 - Director → ME
  • 47
    ICELAND LIMITED
    - now 02800588 01113387
    PREFERTODAY COMPANY LIMITED - 1993-04-19
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (13 parents)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 48 - Director → ME
  • 48
    ICELAND OVERSEAS LIMITED
    - now 02652556
    NAMELEVEL LIMITED - 1991-12-06
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (14 parents)
    Officer
    1996-04-30 ~ 2001-01-30
    IIF 71 - Director → ME
    2005-03-04 ~ 2012-03-19
    IIF 50 - Director → ME
  • 49
    INDIVIDUAL RESTAURANTS (IRC) LIMITED - now
    ICE ACQUISITIONS LIMITED
    - 2020-11-27 05274867
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (19 parents, 5 offsprings)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 52 - Director → ME
  • 50
    KINGDOM INLAND TRADING LIMITED
    03106350
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (11 parents)
    Officer
    2004-10-05 ~ 2012-03-19
    IIF 45 - Director → ME
    2004-10-05 ~ 2006-04-03
    IIF 83 - Secretary → ME
  • 51
    LEARNCLIKI LIMITED
    - now 08080732
    LEARNKWIKI LIMITED
    - 2013-01-25 08080732
    The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-05-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 84 - Has significant influence or control OE
  • 52
    LIBERTY DENBIGH LIMITED LIABILITY PARTNERSHIP
    OC395715
    Mason Partners Llp, Corn Exchange, Brunswick Street, Liverpool, Merseyside
    Active Corporate (5 parents)
    Officer
    2014-10-07 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Has significant influence or control OE
  • 53
    PK RACING LIMITED
    11965561
    First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-04-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-04-26 ~ now
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 54
    PKW PROPERTIES LLP
    OC375614
    First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-05-29 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2017-05-29 ~ now
    IIF 87 - Has significant influence or control OE
  • 55
    PKW (BUILDWAS) LIMITED
    11022671
    Ash House Ash Lane, Ollerton, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 56
    POWAH LTD
    11408503
    Duddon House Common Lane, Lach Dennis, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-11-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    RAMSGATE FLAT MANAGEMENT COMPANY LIMITED
    - now 02480480
    PLACEZONE PROPERTY MANAGEMENT LIMITED - 1990-05-15
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (9 parents)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 73 - Director → ME
  • 58
    TASK ENERGY (1) LIMITED
    10474957 10475034... (more)
    V12 Merlin Park, Ringtail Road, Burscough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-30 ~ 2023-10-31
    IIF 23 - Director → ME
  • 59
    TASK ENERGY (2) LIMITED
    10475034 10474957... (more)
    V12 Ringtail Road, Burscough Industrial Estate, Ormskirk, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-30 ~ 2023-10-31
    IIF 21 - Director → ME
  • 60
    TASK ENERGY LIMITED
    - now 09095725 10474957... (more)
    TASK SOLAR LIMITED - 2015-08-03
    V12 Merlin Park, Ringtail Road, Burscough, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-30 ~ 2023-10-31
    IIF 22 - Director → ME
  • 61
    TASK ENERGY MAINTENANCE LIMITED
    - now 09071457
    LED SHACK COMPANY LIMITED - 2016-11-11
    V12 Merlin Park, Ringtail Road, Burscough, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-30 ~ 2024-07-25
    IIF 24 - Director → ME
  • 62
    TEAM FW LIMITED
    - now 11037305
    SERIES ELITE LIMITED - 2024-04-19
    C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (6 parents)
    Officer
    2025-03-14 ~ now
    IIF 1 - Director → ME
  • 63
    THE BIG FOOD GROUP LIMITED - now
    THE BIG FOOD GROUP PLC - 2005-02-11
    ICELAND GROUP PLC
    - 2002-02-28 01529002 01145614... (more)
    ICELAND FROZEN FOODS HOLDINGS PLC - 1993-06-01
    QUAINTREE LIMITED - 1981-12-31
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (35 parents, 1 offspring)
    Officer
    1995-03-14 ~ 2001-01-30
    IIF 70 - Director → ME
  • 64
    THE BIG POLISH PROPERTY LLP
    OC343627
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    2009-02-25 ~ 2013-10-11
    IIF 38 - LLP Designated Member → ME
  • 65
    THE BIG PROPERTY PARTNERSHIP LLP
    OC319705
    1 St. Pauls Square, Liverpool
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-05-24 ~ 2013-10-11
    IIF 36 - LLP Designated Member → ME
  • 66
    TOTALLY MOTORSPORT GROUP HOLDINGS LIMITED
    11056997
    1a The Moorings C/o Twj Partnership Llp, Dane Road Industrial Estate, Sale, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2024-09-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    TWENTY TEN CAPITAL (1966) LIMITED
    08480983 09916348... (more)
    Floor 2, 201 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2013-04-09 ~ now
    IIF 12 - Director → ME
  • 68
    TWENTY TEN CAPITAL (ICONIC IMAGES) LIMITED
    08480808
    Floor 2, 201 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2013-04-09 ~ now
    IIF 11 - Director → ME
  • 69
    TWENTY TEN CAPITAL (SUPERAWESOME) LLP
    OC400523
    Floor 2, 201 Great Portland Street, London, England
    Active Corporate (14 parents)
    Officer
    2015-06-24 ~ 2017-01-01
    IIF 37 - LLP Designated Member → ME
    2017-01-01 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% OE
  • 70
    W8 CONSULTING LIMITED
    09830293
    Floor 2, 201 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2016-04-27 ~ now
    IIF 10 - Director → ME
  • 71
    WOODWARD FOODSERVICE LIMITED
    - now 01786682
    WOODWARD FROZEN FOODS (RHYL) LIMITED
    - 1997-08-02 01786682
    WOODWARD FROZEN FOODS (RHYL) LIMITED
    - 1997-07-21 01786682
    WOODWARDS FROZEN FOODS (RHYL) LIMITED - 1984-04-05
    QUESTWEAVE LIMITED - 1984-03-23
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (30 parents)
    Officer
    1997-03-24 ~ 2001-01-30
    IIF 74 - Director → ME
  • 72
    WPD HOLDINGS LIMITED
    06772590
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2008-12-15 ~ 2012-03-19
    IIF 69 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.