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

Mr Jeremy Alan Woodward

    Related profiles found in government register
  • Mr Jeremy Alan Woodward
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frogg Manor, Nantwich Road, Broxton, Chester, CH3 9JH, United Kingdom

      IIF 1
    • Frogg Manor, Old Coach Road, Broxton, Chester, CH3 9FF, England

      IIF 2 IIF 3
    • Richmond House, Sandpiper Court, Chester Business Park, Chester, CH4 9QZ, United Kingdom

      IIF 4
    • The Egerton Arms, Whitchurch Road, Broxton, Chester, Cheshire, CH3 9JW, United Kingdom

      IIF 5
    • The Celtic Arms, Northop Country Park, Northop, Mold, Flintshire, CH7 6WA, Wales

      IIF 6
    • 67, High Street, Tarporley, Cheshire, CW6 0DP, England

      IIF 7
    • C/o Coast, 67 High Street, Tarporley, CW6 0DP, England

      IIF 8
  • Jeremy Woodward
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Office, Ffordd Pentre Bach, Nercwys, Mold, Flintshire, CH7 4EG, Wales

      IIF 9
  • Woodward, Jeremy Alan
    British business owner born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Egerton Arms, Whitchurch Road, Broxton, Chester, Cheshire, CH3 9JW, United Kingdom

      IIF 10
  • Woodward, Jeremy Alan
    British chairman born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Egerton Arms, The Egerton Arms, Whitchurch Road, Broxton, Cheshire, CH3 9JW, United Kingdom

      IIF 11
    • 67, High Street, Tarporley, Cheshire, CW6 0DP, England

      IIF 12
  • Woodward, Jeremy Alan
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Troon House Northop Country Park, Northop, Mold, Clwyd, CH7 6WD

      IIF 13
    • The Beer Studio, Kansas Avenue, Salford, M50 2GL, England

      IIF 14
  • Woodward, Jeremy Alan
    British director born in March 1960

    Resident in United Kingdom

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

      IIF 15
    • Frogg Manor, Nantwich Road, Broxton, Chester, CH3 9JH, United Kingdom

      IIF 16
    • Frogg Manor, Old Coach Road, Broxton, Chester, CH3 9FF, England

      IIF 17 IIF 18
    • Richmond House, Sandpiper Court, Chester Business Park, Chester, CH4 9QZ, United Kingdom

      IIF 19
    • C/o Ridgway & Company, The Office, Nercwys, Mold, Flintshire, CH7 4EG, United Kingdom

      IIF 20 IIF 21
    • The Celtic Arms, Northop Country Park, Northop, Mold, Flintshire, CH7 6WA, United Kingdom

      IIF 22
    • Troon House Northop Country Park, Northop, Mold, Clwyd, CH7 6WD

      IIF 23 IIF 24 IIF 25
    • 67, High Street, Tarporley, Cheshire, CW6 0DP, England

      IIF 31
  • Woodward, Jeremy Alan
    British director born in March 1960

    Registered addresses and corresponding companies
    • Bron Wylea Church Street, St Afaph, Clwyd

      IIF 32
  • Woodward, Jeremy Alan
    British company director

    Registered addresses and corresponding companies
    • Troon House Northop Country Park, Northop, Mold, Clwyd, CH7 6WD

      IIF 33
child relation
Offspring entities and appointments
Active 6
  • 1
    Frogg Manor Nantwich Road, Broxton, Chester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,702 GBP2024-01-31
    Officer
    2023-01-05 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Frogg Manor Old Coach Road, Broxton, Chester, England
    Corporate (1 parent)
    Equity (Company account)
    -44,950 GBP2024-03-31
    Officer
    2016-05-19 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-05-19 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    THE CELTIC ARMS (NORTHOP) LIMITED - 2018-04-13
    67 High Street, Tarporley, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    -172,704 GBP2024-03-31
    Officer
    2015-06-28 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    Frogg Manor Old Coach Road, Broxton, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    7,603 GBP2024-03-31
    Officer
    2020-12-03 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    67 High Street, Tarporley, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    -362,952 GBP2024-03-31
    Officer
    2015-06-28 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    67 High Street, Tarporley, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    -216,254 GBP2024-03-31
    Officer
    2015-04-28 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    7 Faraday Court, First Avenue, Burton-on-trent, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    1,241 GBP2023-07-31
    Officer
    2018-07-11 ~ 2020-07-31
    IIF 10 - director → ME
    Person with significant control
    2018-07-11 ~ 2020-07-31
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    BOOK A TEACHER LTD - 2024-09-30
    Regus House Herons Way, Chester Business Park, Chester, England
    Corporate (3 parents)
    Equity (Company account)
    -6,811 GBP2023-10-31
    Officer
    2018-10-05 ~ 2022-09-30
    IIF 21 - director → ME
  • 3
    Regus House Herons Way, Chester Business Park, Chester, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -25,322 GBP2023-08-31
    Officer
    2017-04-04 ~ 2022-09-30
    IIF 20 - director → ME
  • 4
    THE INDEPENDENT FROZEN FOOD WHOLESALERS CONSORTIUM LIMITED - 1999-01-05
    2nd Floor Fence House, Fence Avenue, Macclesfield, Cheshire
    Corporate (10 parents)
    Equity (Company account)
    1,700 GBP2023-12-31
    Officer
    ~ 1997-02-18
    IIF 32 - director → ME
  • 5
    The Office Ffordd Pentre Bach, Nercwys, Mold, Flintshire, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,764 GBP2021-05-31
    Officer
    2018-05-21 ~ 2022-09-30
    IIF 11 - director → ME
    Person with significant control
    2017-05-10 ~ 2022-09-30
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 6
    DANISH BACON COMPANY PUBLIC LIMITED COMPANY - 2006-08-31
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Corporate (6 parents)
    Officer
    2007-05-23 ~ 2008-09-26
    IIF 30 - director → ME
  • 7
    DEEP FREEZE SUPPLIES LIMITED - 2008-08-05
    DEEP FREEZE SUPPLIES (ABERDEEN) LIMITED - 1996-06-07
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2007-05-23 ~ 2008-09-26
    IIF 29 - director → ME
    1999-10-25 ~ 2002-08-05
    IIF 13 - director → ME
  • 8
    Richmond House Sandpiper Court, Chester Business Park, Chester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -43,996 GBP2023-07-31
    Officer
    2019-07-22 ~ 2022-10-10
    IIF 19 - director → ME
    Person with significant control
    2019-07-22 ~ 2022-10-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 9
    Room 5 Nicholas Street, Chester, England
    Corporate (1 parent)
    Equity (Company account)
    301 GBP2024-03-31
    Officer
    2021-08-10 ~ 2022-04-28
    IIF 15 - director → ME
  • 10
    NETGROOVE LIMITED - 2004-11-04
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2004-06-07 ~ 2008-07-23
    IIF 25 - director → ME
  • 11
    TOM GRANBY (COLDSTORES) LIMITED - 1981-12-31
    1 Albany Place, Hyde Way, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-05-23 ~ 2008-09-26
    IIF 28 - director → ME
  • 12
    GW 687 LIMITED - 2005-09-27
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2007-05-23 ~ 2008-09-26
    IIF 26 - director → ME
  • 13
    GW 677 LIMITED - 2005-09-27
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2007-05-23 ~ 2008-09-26
    IIF 23 - director → ME
  • 14
    WOODWARD PUB COMPANY LIMITED - 2009-12-22
    The Beer Studio, 30 Kansas Avenue, Salford, England
    Dissolved corporate (4 parents)
    Officer
    2002-03-27 ~ 2015-09-22
    IIF 14 - director → ME
    2002-03-27 ~ 2006-12-13
    IIF 33 - secretary → ME
  • 15
    WOODWARD FROZEN FOODS (RHYL) LIMITED - 1997-08-02
    WOODWARD FROZEN FOODS (RHYL) LIMITED - 1997-07-21
    WOODWARDS FROZEN FOODS (RHYL) LIMITED - 1984-04-05
    QUESTWEAVE LIMITED - 1984-03-23
    Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved corporate (2 parents)
    Officer
    2007-05-23 ~ 2008-09-26
    IIF 24 - director → ME
    ~ 2002-08-05
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.