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

Britton, Christopher Paul

    Related profiles found in government register
  • Britton, Christopher Paul
    British chairman/investor born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nexus, Discovery Way, University Of Leeds, Leeds, LS2 3AA, England

      IIF 1
  • Britton, Christopher Paul
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park Square East, Leeds, LS1 2NE, England

      IIF 2
  • Britton, Christopher Paul
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland

      IIF 3
    • icon of address Unit 4, Stoneacre, Grimbald Crag Close, Knaresborough, HG5 8PJ, England

      IIF 4
    • icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 5
    • icon of address Wework, 16 Great Chapel Street, London, W1F 8FL, England

      IIF 6
    • icon of address Park Grange, Main Street, Sicklinghall, Wetherby, LS22 4AP, England

      IIF 7
  • Britton, Christopher Paul
    born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL, England

      IIF 8
  • Britton, Christopher Paul
    British ceo/ chairman born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Grange, Main Street, Sicklinghall, Wetherby, LS22 4AP, England

      IIF 9
  • Britton, Christopher Paul
    British chairman/investor born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Glass Wharf, Bristol, BS2 0ZX, England

      IIF 10
    • icon of address 3rd Floor, Westworks Building,195 Wood Lane, White City Place, London, W12 7FQ, United Kingdom

      IIF 11
  • Britton, Christopher Paul
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 350, Euston Road, London, NW1 3AX, United Kingdom

      IIF 12
  • Britton, Christopher Paul
    British corporate chairman born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34a, Watling Street, Radlett, Herts, WD7 7NN, England

      IIF 13
  • Britton, Christopher Paul
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Britton, Christopher Paul
    British investor born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Britton, Christopher Paul
    British none born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Great West Trading Estate, Great West Road, Brentford, Middlesex, TW8 9DN, United Kingdom

      IIF 70
    • icon of address Level 1, No 2 The Billings, Walnut Tree Close, Guildford, Surrey, GU1 4UL, England

      IIF 71
    • icon of address Palm Court, 4 Heron Square, Richmond, Surrey, TW9 1EW, England

      IIF 72
  • Britton, Christopher Paul
    British president babyfood of royal nu born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Grange, Main Street, Sicklinghall, West Yorkshire, LS22 4AP

      IIF 73
  • Mr Christopher Paul Britton
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 74
    • icon of address Park Grange, Trip Garth, Linton, Wetherby, LS22 4HY, England

      IIF 75
  • Mr Christopher Paul Britton
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Oval Road, London, NW1 7DE, United Kingdom

      IIF 76 IIF 77
child relation
Offspring entities and appointments
Active 10
  • 1
    TNP NO32 LIMITED - 2013-12-09
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 70 - Director → ME
  • 2
    icon of address Boots - North 3rd Floor, 79-91 High Street, Falkirk
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 76 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 1 St Andrew's Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Boot House, Fore Street, Calstock, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,001,877 GBP2018-12-31
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 7 - Director → ME
  • 5
    VESCOR GROUP LIMITED - 2023-04-26
    icon of address One Glass Wharf, Bristol, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,015,333 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Nexus Discovery Way, University Of Leeds, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    169,706 GBP2024-12-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Unit 4 Stoneacre, Grimbald Crag Close, Knaresborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    672,623 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 3 Park Square East, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -661,647 GBP2024-05-31
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    101,977 GBP2024-06-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit 35 The Artworks, Elephant Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 21 - Director → ME
Ceased 65
  • 1
    AMPLIFY LIFE LIMITED - 2020-09-24
    KICKSTART LIFE LTD - 2016-01-26
    icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate
    Profit/Loss (Company account)
    -2,268,735 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2017-09-11 ~ 2022-04-27
    IIF 13 - Director → ME
  • 2
    SOLLYRICH LIMITED - 1984-06-20
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 52 - Director → ME
  • 3
    icon of address 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 40 - Director → ME
  • 4
    icon of address Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2016-08-31
    IIF 67 - Director → ME
  • 5
    icon of address Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-20 ~ 2016-08-31
    IIF 64 - Director → ME
  • 6
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-18 ~ 2012-12-18
    IIF 15 - Director → ME
  • 7
    B & B CAPITAL MANAGEMENT LLP - 2013-09-05
    icon of address Sedley Place, 4th Floor, 361 Oxford Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2013-04-09 ~ 2016-08-31
    IIF 8 - LLP Designated Member → ME
  • 8
    LEDGE 39 LIMITED - 1990-11-07
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 42 - Director → ME
  • 9
    ROSSFISH LIMITED - 1997-09-17
    BLUECREST CHILLED FISH LIMITED - 1994-03-08
    ROSSFISH LIMITED - 1993-01-13
    506TH SHELF TRADING COMPANY LIMITED - 1989-10-02
    icon of address 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 32 - Director → ME
  • 10
    PEARCE & WALKER LIMITED - 1997-04-03
    KERNJOY LIMITED - 1980-12-31
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 24 - Director → ME
  • 11
    BLUECREST FOODS LIMITED - 1996-12-30
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 45 - Director → ME
  • 12
    BOUNCE SNACK FOODS (UK) LIMITED - 2009-06-27
    THE NATURAL BRANDS COMPANY LIMITED - 2013-07-12
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,855,417 GBP2017-12-31
    Officer
    icon of calendar 2014-02-07 ~ 2019-03-11
    IIF 71 - Director → ME
  • 13
    DS SMITH PLC - 2025-02-05
    DAVID S. SMITH (PACKAGING) LIMITED - 1978-08-11
    DAVID S. SMITH (HOLDINGS) LIMITED - 1982-06-28
    DAVID S. SMITH (HOLDINGS) PUBLIC LIMITED COMPANY - 2001-09-17
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-06 ~ 2020-09-08
    IIF 12 - Director → ME
  • 14
    C2'S PRODUCTIONS LIMITED - 2005-04-06
    icon of address Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-18 ~ 2013-05-02
    IIF 63 - Director → ME
  • 15
    STARPORT ASSOCIATES LIMITED - 2009-09-14
    icon of address Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-07-17 ~ 2013-05-02
    IIF 29 - Director → ME
  • 16
    PINEGAIN LIMITED - 2010-08-02
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 41 - Director → ME
  • 17
    icon of address Yvhq Rhodyate, Blagdon, Somerset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-27 ~ 2025-03-10
    IIF 11 - Director → ME
  • 18
    EPICUREAN DAIRY 1 LIMITED - 2011-05-17
    icon of address Yvhq Rhodyate, Blagdon, Somerset, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-02 ~ 2025-03-10
    IIF 6 - Director → ME
  • 19
    HORNLOCK LIMITED - 2000-02-16
    icon of address 1 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 26 - Director → ME
  • 20
    STRATHAIRD FOODS LIMITED - 2006-04-25
    SKYE SALMON LIMITED - 2001-01-26
    STRATHAIRD FARMS LIMITED - 2000-12-14
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 27 - Director → ME
  • 21
    icon of address 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 28 - Director → ME
  • 22
    icon of address Boot House, Fore Street, Calstock, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,001,877 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-09-20 ~ 2018-05-08
    IIF 75 - Has significant influence or control OE
  • 23
    GREEN PARK SNAKES LIMITED - 2016-02-03
    BRANDSINVEST LIMITED - 2016-02-02
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -790,454 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-05-04 ~ 2023-12-15
    IIF 9 - Director → ME
  • 24
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 47 - Director → ME
  • 25
    FINDUS EBT TRUSTEES LIMITED - 2015-11-13
    YOUNG'S BLUECREST EBT TRUSTEES LIMITED - 2010-06-29
    BROOMCO (2911) LIMITED - 2002-08-06
    icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 58 - Director → ME
  • 26
    HACKREMCO (NO. 2439) LIMITED - 2007-02-23
    icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 57 - Director → ME
  • 27
    HACKREMCO (NO. 2440) LIMITED - 2007-02-23
    icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 37 - Director → ME
  • 28
    HACKREMCO (NO. 2441) LIMITED - 2007-02-23
    icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 59 - Director → ME
  • 29
    FINDUS GROUP LIMITED - 2015-11-16
    FOODVEST LIMITED - 2009-05-28
    BROOMCO (3920) LIMITED - 2005-11-08
    icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 43 - Director → ME
  • 30
    FINDUS HOLDINGS LIMITED - 2015-11-16
    YOUNG'S BLUECREST LIMITED - 2006-04-21
    FOODVEST HOLDINGS LIMITED - 2010-08-12
    EVER 1631 LIMITED - 2002-02-27
    icon of address Wickham Road, Grimsby, North East Lincolnshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 22 - Director → ME
  • 31
    YOUNG'S BLUECREST NUMBER TWO LIMITED - 2006-04-21
    EVER 1696 LIMITED - 2002-04-02
    YOUNG'S BLUECREST GRIMSBY LIMITED - 2002-05-24
    FINDUS TREASURY LIMITED - 2015-11-13
    FOODVEST GLOBAL HOLDINGS LIMITED - 2010-06-29
    FOODVEST LIMITED - 2005-11-08
    YOUNG'S SEAFOOD LIMITED - 2004-10-12
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 56 - Director → ME
  • 32
    FINDUS LIMITED - 2015-11-19
    ENGLISH SEAFOODS LIMITED - 2009-06-05
    TERMCHANGE LIMITED - 1987-10-09
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 36 - Director → ME
  • 33
    GHILLIE & GLEN LIMITED - 2002-09-26
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 44 - Director → ME
  • 34
    MM&S (2900) LIMITED - 2002-08-13
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2012-12-18
    IIF 14 - Director → ME
  • 35
    MOUNTWEST ONE LIMITED - 1992-12-24
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 54 - Director → ME
  • 36
    PORPOISE SEAFOOD LIMITED - 2002-08-20
    MM&S (2899) LIMITED - 2002-08-12
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 46 - Director → ME
  • 37
    MOUNTWEST 6 LIMITED - 1994-12-15
    MOUNTWEST 6 LIMITED - 1993-06-25
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 55 - Director → ME
  • 38
    MOUNTWEST 10 LIMITED - 1993-10-11
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 62 - Director → ME
  • 39
    icon of address Ross House, Wickham Road, Grimsby, N E Lincs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-24
    IIF 50 - Director → ME
  • 40
    MARR FROZEN FOODS LIMITED - 1993-03-31
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 34 - Director → ME
  • 41
    icon of address C/o Boot House, Fore Street, Calstock, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    691,104 GBP2018-12-31
    Officer
    icon of calendar 2018-02-01 ~ 2020-06-16
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2020-06-16
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 42
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 35 - Director → ME
  • 43
    YANKEE TOPCO LIMITED - 2013-11-18
    DE FACTO 1992 LIMITED - 2012-11-08
    icon of address 20 Old Bailey, London
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2013-04-12 ~ 2019-05-05
    IIF 72 - Director → ME
  • 44
    TM 1163 LIMITED - 2000-12-13
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 31 - Director → ME
  • 45
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 33 - Director → ME
  • 46
    PARSLEY BOX GROUP LIMITED - 2021-03-03
    PARSLEY BOX HOLDINGS LIMITED - 2021-03-01
    PARSLEY BOX GROUP PLC - 2023-01-11
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-05 ~ 2022-12-30
    IIF 3 - Director → ME
  • 47
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2016-08-31
    IIF 69 - Director → ME
  • 48
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2016-08-31
    IIF 66 - Director → ME
  • 49
    YOUNG'S BLUECREST LIMITED - 2010-07-13
    YOUNG'S SEAFOOD LIMITED - 2006-04-21
    WEST GEORGE STREET (328) LIMITED - 2004-10-14
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 60 - Director → ME
  • 50
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 53 - Director → ME
  • 51
    M M & S (2013) LIMITED - 1989-10-16
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 61 - Director → ME
  • 52
    icon of address Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-10-28 ~ 2016-12-31
    IIF 68 - Director → ME
  • 53
    icon of address Quadrant House 4, Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-28 ~ 2016-08-31
    IIF 65 - Director → ME
  • 54
    THE IAN ANDERSON GROUP OF COMPANIES LIMITED - 1996-05-13
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 48 - Director → ME
  • 55
    STRATHAIRD LIMITED - 1996-05-13
    MCLEAN BROTHERS (SMOKED SCOTTISH SALMON) COMPANY LIMITED - 1993-07-15
    MITRESHELF 47 LIMITED - 1988-10-13
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 38 - Director → ME
  • 56
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 30 - Director → ME
  • 57
    SURGETRIM LIMITED - 1988-11-21
    SURGETRIM LIMITED - 1988-11-15
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 23 - Director → ME
  • 58
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 39 - Director → ME
  • 59
    BUYCUSTOM LIMITED - 1988-11-16
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 51 - Director → ME
  • 60
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2016-08-31
    IIF 17 - Director → ME
  • 61
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2016-08-31
    IIF 18 - Director → ME
  • 62
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -517,501 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2017-02-27 ~ 2019-11-06
    IIF 20 - Director → ME
  • 63
    OVAL (2073) LIMITED - 2005-12-15
    icon of address 6th Floor, Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2005-12-15 ~ 2007-11-30
    IIF 73 - Director → ME
  • 64
    YOUNGS BLUECREST SEAFOOD HOLDINGS LIMITED - 2001-07-31
    YOUNG'S SEAFOOD GROUP LIMITED - 2008-04-07
    INTERCEDE 1361 LIMITED - 1998-10-12
    FOODVEST UK LIMITED - 2010-08-12
    YOUNG'S BLUECREST SEAFOOD HOLDINGS LIMITED - 2006-04-21
    YOUNGS BLUECREST SEAFOOD LIMITED - 2000-12-29
    BLUECREST SEAFOOD LIMITED - 1999-07-22
    FINDUS UK GROUP LIMITED - 2015-11-04
    YOUNG'S SEAFOOD LIMITED - 2007-08-29
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 25 - Director → ME
  • 65
    YOUNG'S SEAFOOD LIMITED - 2000-12-29
    INTERCEDE 1427 LIMITED - 1999-05-27
    YOUNG'S BLUECREST SEAFOOD LIMITED - 2007-08-29
    YOUNGS BLUECREST SEAFOOD LIMITED - 2001-07-31
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2009-08-17 ~ 2012-12-18
    IIF 49 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.