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 Andrew Simon Pritchard

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

    Resident in Jersey

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, CH4 9QP, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Ash House, Ash Lane, Ollerton, Knutsford, Cheshire, WA16 8RQ

      IIF 5
    • Ash House, Ash Lane, Ollerton, Knutsford, Cheshire, WA16 8RQ, United Kingdom

      IIF 6 IIF 7
    • Ash House, Ash Lane, Ollerton, Knutsford, WA16 8RQ, England

      IIF 8 IIF 9 IIF 10
    • Ash House, Ash Lane, Ollerton, Knutsford, WA16 8RQ, United Kingdom

      IIF 11
    • C/o Hill Dickinson Llp, No. 1 St Paul's Square, Liverpool, L3 9SJ, United Kingdom

      IIF 12
    • Suite 3, Third Floor, 14 Castle Street, Liverpool, L2 0NE, United Kingdom

      IIF 13
    • Floor 2, 201 Great Portland Street, London, W1W 5AB, England

      IIF 14
    • Duddon House, Common Lane, Lach Dennis, Northwich, Cheshire, CW9 7TB, United Kingdom

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

      IIF 16
    • Bluebells, Calf Hey Road, Haslingden, Rossendale, BB4 4AT, United Kingdom

      IIF 17
  • Andrew Simon Pritchard
    British born in August 1958

    Resident in Jersey

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, CH4 9QP, United Kingdom

      IIF 18
  • 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 19
  • 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 20
  • Pritchard, Andrew Simon
    British accountant born in August 1958

    Resident in Jersey

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, CH4 9QP, United Kingdom

      IIF 21
    • C/o Hill Dickinson Llp, No. 1 St Paul's Square, Liverpool, L3 9SJ, United Kingdom

      IIF 22
    • Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ, United Kingdom

      IIF 23
  • Pritchard, Andrew Simon
    British chair person born in August 1958

    Resident in Jersey

    Registered addresses and corresponding companies
    • 1a The Moorings, C/o Twj Partnership Llp, Dane Road Industrial Estate, Sale, M33 7BH, England

      IIF 24 IIF 25
  • Pritchard, Andrew Simon
    British company director born in August 1958

    Resident in Jersey

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, CH4 9QP, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Ash House, Ash Lane, Ollerton, Knutsford, Cheshire, WA16 8RQ, England

      IIF 30
    • Ash House, Ash Lane, Ollerton, Knutsford, Cheshire, WA16 8RQ, United Kingdom

      IIF 31 IIF 32
    • Ash House, Ash Lane, Ollerton, Knutsford, WA16 8RQ, England

      IIF 33
    • Hill Dickinson Llp, No. 1 St. Pauls Square, Liverpool, L3 9SJ, England

      IIF 34 IIF 35 IIF 36
    • The Corn Exchange, Brunswick Street, Liverpool, Merseyside, L2 7TP, United Kingdom

      IIF 38 IIF 39
    • Vgc Partners, Portman House, 2 Portman Street, London, W1H 6DU, England

      IIF 40 IIF 41
    • Duddon House, Common Lane, Lach Dennis, Northwich, Cheshire, CW9 7TB, United Kingdom

      IIF 42
    • Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ, United Kingdom

      IIF 43
    • Bluebells, Calf Hey Road, Haslingden, Rossendale, BB4 4AT, United Kingdom

      IIF 44
    • 1a The Moorings, C/o Twj Partnership Llp, Dane Road Industrial Estate, Sale, M33 7BH, England

      IIF 45
  • Pritchard, Andrew Simon
    British director born in August 1958

    Resident in Jersey

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, CH4 9QP, United Kingdom

      IIF 46
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 47
    • Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ, United Kingdom

      IIF 48
  • Pritchard, Andrew Simon
    British entrepreneur born in August 1958

    Resident in Jersey

    Registered addresses and corresponding companies
    • Floor 2, 201 Great Portland Street, London, W1W 5AB, England

      IIF 49
  • 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 50
  • Pritchard, Andrew Simon
    born in August 1958

    Resident in Jersey

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, CH4 9QP, United Kingdom

      IIF 51
    • Ash House, Ash Lane, Ollerton, Knutsford, WA16 8RQ, England

      IIF 52
    • Floor 2, 201 Great Portland Street, London, W1W 5AB, England

      IIF 53
  • Pritchard, Andrew Simon
    British company director

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

      IIF 54
  • Pritchard, Andrew Simon
    British director

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

      IIF 55
  • 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 56
    • Pavilion, 96 Kensington High Street, London, W8 4SG, United Kingdom

      IIF 57
    • Kidnal Grange, Kidnal, Malpas, SY14 7DJ

      IIF 58
  • 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
    • Iceland Foods Limited, Second Avenue, Deeside Industrial Park, Deeside, Flintshirwe, CH5 2NW

      IIF 101
    • Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ, United Kingdom

      IIF 102
  • Pritchard, Andrew Simon

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

      IIF 103
child relation
Offspring entities and appointments
Active 25
  • 1
    Ash House, Ash Lane, Ollerton, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -763,161 GBP2019-06-12
    Officer
    2014-01-30 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    2 Hilliards Court, Chester Business Park, Chester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,443,516 GBP2024-03-31
    Officer
    2018-04-06 ~ now
    IIF 21 - director → ME
  • 3
    ASP PROPERTY HOLDINGS LIMITED - 2018-04-05
    C/o Hill Dickinson Llp, 1 St. Pauls Square, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    2 Hilliards Court, Chester Business Park, Chester, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,681,593 GBP2024-03-31
    Officer
    2012-06-15 ~ now
    IIF 46 - director → ME
    Person with significant control
    2017-06-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    Ash House Ash Lane, Ollerton, Knutsford, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    204 GBP2019-06-30
    Officer
    2015-06-24 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 6
    Suite 3, Third Floor, 14 Castle Street, Liverpool, England
    Corporate (7 parents)
    Equity (Company account)
    68 GBP2024-01-31
    Officer
    2019-04-04 ~ now
    IIF 48 - director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Suite 3, Third Floor, 14 Castle Street, Liverpool, United Kingdom
    Dissolved corporate (7 parents)
    Equity (Company account)
    3 GBP2021-08-31
    Officer
    2020-05-28 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    No 1 Old Hall Street, Liverpool
    Dissolved corporate (4 parents)
    Equity (Company account)
    909,865 GBP2018-12-31
    Officer
    2017-05-04 ~ dissolved
    IIF 102 - director → ME
  • 9
    PKP DEVELOPMENTS (NORTH EAST) LIMITED - 2019-09-13
    2 Hilliards Court, Chester Business Park, Chester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -480,543 GBP2024-03-31
    Officer
    2017-02-08 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-07-16 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    2 Hilliards Court, Chester Business Park, Chester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -6,660 GBP2024-03-31
    Officer
    2019-02-18 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-02-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -93,016 GBP2023-10-31
    Officer
    2024-05-01 ~ now
    IIF 47 - director → ME
  • 12
    FORMULA EVE MOTORSPORT LIMITED - 2020-11-05
    FORMULA WOMAN LIMITED - 2019-12-10
    1a The Moorings C/o Twj Partnership Llp, Dane Road Industrial Estate, Sale, England
    Corporate (4 parents)
    Equity (Company account)
    -359,949 GBP2023-10-31
    Officer
    2024-09-26 ~ now
    IIF 25 - director → ME
  • 13
    78-80 Cregagh Road, Belfast
    Corporate (13 parents)
    Officer
    1996-05-22 ~ now
    IIF 50 - director → ME
  • 14
    LEARNKWIKI LIMITED - 2013-01-25
    2 Hilliards Court, Chester Business Park, Chester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -946,010 GBP2024-03-31
    Officer
    2012-05-23 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 1 - Has significant influence or controlOE
  • 15
    Mason Partners Llp, Corn Exchange, Brunswick Street, Liverpool, Merseyside
    Corporate (5 parents)
    Officer
    2014-10-07 ~ now
    IIF 52 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 16
    2 Hilliards Court, Chester Business Park, Chester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -128,693 GBP2024-03-31
    Officer
    2019-04-26 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-04-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    2 Hilliards Court, Chester Business Park, Chester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2012-05-29 ~ now
    IIF 51 - llp-designated-member → ME
    Person with significant control
    2017-05-29 ~ now
    IIF 3 - Has significant influence or controlOE
  • 18
    Ash House Ash Lane, Ollerton, Knutsford, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -262 GBP2019-10-31
    Officer
    2017-10-19 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 19
    Duddon House Common Lane, Lach Dennis, Northwich, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -20,254 GBP2019-06-30
    Officer
    2018-11-12 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    SERIES ELITE LIMITED - 2024-04-19
    1a The Moorings C/o Twj Partnership Llp, Dane Road Industrial Estate, Sale, England
    Corporate (4 parents)
    Equity (Company account)
    -732,750 GBP2023-10-31
    Officer
    2025-03-14 ~ now
    IIF 45 - director → ME
  • 21
    1a The Moorings C/o Twj Partnership Llp, Dane Road Industrial Estate, Sale, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -12,740 GBP2023-11-30
    Officer
    2024-09-26 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Floor 2, 201 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -30,109 GBP2023-04-30
    Officer
    2013-04-09 ~ now
    IIF 41 - director → ME
  • 23
    Floor 2, 201 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    4,866 GBP2023-04-30
    Officer
    2013-04-09 ~ now
    IIF 40 - director → ME
  • 24
    Floor 2, 201 Great Portland Street, London, England
    Corporate (11 parents)
    Officer
    2017-01-01 ~ now
    IIF 53 - llp-designated-member → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    Floor 2, 201 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -7,388 GBP2023-10-31
    Officer
    2016-04-27 ~ now
    IIF 49 - director → ME
Ceased 49
  • 1
    2 Hilliards Court, Chester Business Park, Chester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,443,516 GBP2024-03-31
    Person with significant control
    2018-04-06 ~ 2018-06-06
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    ETHEL AUSTIN (III) LIMITED - 2008-12-04
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (3 parents)
    Officer
    2005-06-07 ~ 2012-03-19
    IIF 81 - director → ME
  • 3
    PRECIS (834) LIMITED - 1991-06-19
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (3 parents)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 75 - director → ME
  • 4
    BEJAM GROUP PLC - 2005-02-08
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (3 parents, 3 offsprings)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 80 - director → ME
    1996-04-30 ~ 2001-01-30
    IIF 97 - director → ME
  • 5
    SEVECO (5047) LIMITED - 2010-12-29
    1 St Paul's Square, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2010-12-23 ~ 2013-10-11
    IIF 87 - director → ME
  • 6
    No. 1 St Paul's Square, Liverpool, Merseyside
    Corporate (3 parents, 1 offspring)
    Officer
    2009-12-18 ~ 2013-10-11
    IIF 101 - director → ME
  • 7
    ORIGINSELECT LIMITED - 2000-10-30
    No.1 St Pauls Square, Liverpool, Merseyside
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2015-06-25 ~ 2019-04-05
    IIF 39 - director → ME
  • 8
    RISEDIRECT LIMITED - 2000-10-30
    No.1 St. Pauls Square, Liverpool, Merseyside
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2015-06-25 ~ 2019-04-05
    IIF 38 - director → ME
  • 9
    BOOKER CASH & CARRY LTD - 2005-06-27
    BOOKER BELMONT WHOLESALE LIMITED - 2000-03-31
    CHARLES ARKCOLL,LIMITED - 1977-12-31
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Corporate (8 parents, 3 offsprings)
    Officer
    2000-12-17 ~ 2001-01-30
    IIF 61 - director → ME
  • 10
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Corporate (3 parents)
    Officer
    2000-10-14 ~ 2001-04-18
    IIF 100 - director → ME
  • 11
    2 City Road, Chester
    Dissolved corporate (1 parent)
    Equity (Company account)
    600,796 GBP2019-06-30
    Officer
    2014-01-31 ~ 2019-10-16
    IIF 30 - director → ME
    Person with significant control
    2017-01-31 ~ 2019-10-16
    IIF 5 - Has significant influence or control OE
  • 12
    WEATHER SHOP LIMITED - 1989-08-15
    WARMBRIM LIMITED - 1987-08-28
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved corporate (3 parents)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 68 - director → ME
    1998-02-03 ~ 2001-01-30
    IIF 94 - director → ME
  • 13
    COOLTRADER (HOLDINGS) LIMITED - 2012-10-16
    BROOMCO (3442) LIMITED - 2004-07-07
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved corporate (4 parents)
    Officer
    2004-06-22 ~ 2012-03-19
    IIF 82 - director → ME
    2004-06-22 ~ 2006-01-03
    IIF 55 - secretary → ME
  • 14
    COOLTRADER ACQUISITIONS LIMITED - 2012-10-12
    HS 358 LIMITED - 2005-02-07
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (3 parents, 2 offsprings)
    Officer
    2006-04-03 ~ 2012-03-19
    IIF 77 - director → ME
  • 15
    COOLTRADER LIMITED - 2012-10-12
    SUMMERPOINT LIMITED - 2001-06-13
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (4 parents, 1 offspring)
    Officer
    2002-01-25 ~ 2007-02-28
    IIF 62 - director → ME
    2002-01-25 ~ 2006-01-03
    IIF 54 - secretary → ME
  • 16
    Aston House, Cornwall Avenue, London
    Corporate (4 parents)
    Equity (Company account)
    142,617 GBP2024-03-31
    Officer
    2005-12-07 ~ 2009-09-25
    IIF 98 - director → ME
  • 17
    FINDNEW LIMITED - 2007-02-08
    WIZARD WINE LIMITED - 1989-05-04
    WIZARD WINES LIMITED - 1986-03-25
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (3 parents)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 85 - director → ME
  • 18
    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
    1999-10-25 ~ 2001-01-30
    IIF 60 - director → ME
  • 19
    Unit 5a The Parklands, Lostock, Bolton
    Corporate (5 parents)
    Officer
    2005-03-04 ~ 2009-06-22
    IIF 91 - director → ME
    1999-11-05 ~ 2001-01-30
    IIF 99 - director → ME
  • 20
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,387,522 GBP2021-03-31
    Officer
    2015-02-03 ~ 2022-11-08
    IIF 43 - director → ME
  • 21
    HAMPSTEAD INVESTMENTS LTD - 2018-04-26
    Chichester House, 91 Moss Lane East, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    5,999 GBP2024-04-30
    Officer
    2015-05-13 ~ 2017-09-26
    IIF 63 - director → ME
    Person with significant control
    2017-04-01 ~ 2017-09-26
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    97 Alderley Road, Wilmslow, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    -14,962 GBP2023-05-31
    Officer
    2021-05-27 ~ 2023-02-22
    IIF 44 - director → ME
    Person with significant control
    2021-05-27 ~ 2023-02-23
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (4 parents)
    Officer
    2008-10-03 ~ 2012-03-19
    IIF 83 - director → ME
  • 24
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved corporate (4 parents)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 79 - director → ME
  • 25
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved corporate (4 parents)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 78 - director → ME
  • 26
    ICELAND FROZEN FOODS (NOMINEES) LIMITED - 2000-08-22
    DORLANDIA LIMITED - 1989-09-27
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved corporate (3 parents)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 74 - director → ME
  • 27
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (4 parents)
    Officer
    2007-02-07 ~ 2012-03-09
    IIF 66 - director → ME
  • 28
    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 (3 parents)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 84 - director → ME
  • 29
    ICELAND FOODS PLC - 2005-02-09
    ICELAND FROZEN FOODS PLC - 2000-06-30
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (7 parents, 16 offsprings)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 72 - director → ME
    1994-04-12 ~ 2001-01-30
    IIF 59 - director → ME
  • 30
    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 (3 parents)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 70 - director → ME
    1996-12-17 ~ 2001-01-30
    IIF 95 - director → ME
  • 31
    ICELAND FOODS LIMITED - 2000-06-30
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (3 parents)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 76 - director → ME
  • 32
    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 (3 parents)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 73 - director → ME
  • 33
    INTERNATIONAL TRADING & EXPORTS LIMITED - 2013-11-29
    Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Corporate (7 parents)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 86 - director → ME
    1998-03-03 ~ 2001-01-30
    IIF 96 - director → ME
  • 34
    ST CATHERINES FROZEN FOODS LIMITED - 2021-07-08
    MILTON KEYNES COLD STORES LIMITED - 1993-06-15
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (3 parents)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 65 - director → ME
  • 35
    PREFERTODAY COMPANY LIMITED - 1993-04-19
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved corporate (5 parents)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 67 - director → ME
  • 36
    NAMELEVEL LIMITED - 1991-12-06
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (3 parents)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 69 - director → ME
    1996-04-30 ~ 2001-01-30
    IIF 90 - director → ME
  • 37
    ICE ACQUISITIONS LIMITED - 2020-11-27
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (5 parents, 4 offsprings)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 71 - director → ME
  • 38
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (3 parents)
    Officer
    2004-10-05 ~ 2012-03-19
    IIF 64 - director → ME
    2004-10-05 ~ 2006-04-03
    IIF 103 - secretary → ME
  • 39
    PLACEZONE PROPERTY MANAGEMENT LIMITED - 1990-05-15
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (3 parents)
    Officer
    2005-03-04 ~ 2012-03-19
    IIF 92 - director → ME
  • 40
    V12 Merlin Park, Ringtail Road, Burscough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2017-11-30 ~ 2023-10-31
    IIF 36 - director → ME
  • 41
    V12 Ringtail Road, Burscough Industrial Estate, Ormskirk, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2017-11-30 ~ 2023-10-31
    IIF 34 - director → ME
  • 42
    TASK SOLAR LIMITED - 2015-08-03
    V12 Merlin Park, Ringtail Road, Burscough, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2017-11-30 ~ 2023-10-31
    IIF 35 - director → ME
  • 43
    LED SHACK COMPANY LIMITED - 2016-11-11
    V12 Merlin Park, Ringtail Road, Burscough, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2017-11-30 ~ 2024-07-25
    IIF 37 - director → ME
  • 44
    THE BIG FOOD GROUP PLC - 2005-02-11
    ICELAND GROUP PLC - 2002-02-28
    ICELAND FROZEN FOODS HOLDINGS PLC - 1993-06-01
    QUAINTREE LIMITED - 1981-12-31
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Corporate (4 parents, 1 offspring)
    Officer
    1995-03-14 ~ 2001-01-30
    IIF 89 - director → ME
  • 45
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved corporate (2 parents)
    Officer
    2009-02-25 ~ 2013-10-11
    IIF 58 - llp-designated-member → ME
  • 46
    1 St. Pauls Square, Liverpool
    Corporate (3 parents, 1 offspring)
    Officer
    2006-05-24 ~ 2013-10-11
    IIF 56 - llp-designated-member → ME
  • 47
    Floor 2, 201 Great Portland Street, London, England
    Corporate (11 parents)
    Officer
    2015-06-24 ~ 2017-01-01
    IIF 57 - llp-designated-member → ME
  • 48
    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
    1997-03-24 ~ 2001-01-30
    IIF 93 - director → ME
  • 49
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2008-12-15 ~ 2012-03-19
    IIF 88 - 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.