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

Woodward, Jeremy Alan

    Related profiles found in government register
  • Woodward, Jeremy Alan
    British business owner born in March 1960

    Resident in United Kingdom

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

      IIF 1
  • Woodward, Jeremy Alan
    British chairman born in March 1960

    Resident in United Kingdom

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

      IIF 2
    • icon of address 67, High Street, Tarporley, Cheshire, CW6 0DP, England

      IIF 3
  • Woodward, Jeremy Alan
    British company director born in March 1960

    Resident in United Kingdom

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

      IIF 4
    • icon of address The Beer Studio, Kansas Avenue, Salford, M50 2GL, England

      IIF 5
  • Woodward, Jeremy Alan
    British director born in March 1960

    Resident in United Kingdom

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

      IIF 6
    • icon of address Frogg Manor, Nantwich Road, Broxton, Chester, CH3 9JH, United Kingdom

      IIF 7
    • icon of address Frogg Manor, Old Coach Road, Broxton, Chester, CH3 9FF, England

      IIF 8 IIF 9
    • icon of address Richmond House, Sandpiper Court, Chester Business Park, Chester, CH4 9QZ, United Kingdom

      IIF 10
    • icon of address C/o Ridgway & Company, The Office, Nercwys, Mold, Flintshire, CH7 4EG, United Kingdom

      IIF 11 IIF 12
    • icon of address The Celtic Arms, Northop Country Park, Northop, Mold, Flintshire, CH7 6WA, United Kingdom

      IIF 13
    • icon of address Troon House Northop Country Park, Northop, Mold, Clwyd, CH7 6WD

      IIF 14 IIF 15 IIF 16
    • icon of address 67, High Street, Tarporley, Cheshire, CW6 0DP, England

      IIF 22
  • Woodward, Jeremy Alan
    British director born in March 1960

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

      IIF 23
  • Jeremy Woodward
    British born in March 1960

    Resident in United Kingdom

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

      IIF 24
  • Mr Jeremy Alan Woodward
    British born in March 1960

    Resident in United Kingdom

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

      IIF 25
    • icon of address Frogg Manor, Old Coach Road, Broxton, Chester, CH3 9FF, England

      IIF 26 IIF 27
    • icon of address Richmond House, Sandpiper Court, Chester Business Park, Chester, CH4 9QZ, United Kingdom

      IIF 28
    • icon of address The Egerton Arms, Whitchurch Road, Broxton, Chester, Cheshire, CH3 9JW, United Kingdom

      IIF 29
    • icon of address The Celtic Arms, Northop Country Park, Northop, Mold, Flintshire, CH7 6WA, Wales

      IIF 30
    • icon of address 67, High Street, Tarporley, Cheshire, CW6 0DP, England

      IIF 31
    • icon of address C/o Coast, 67 High Street, Tarporley, CW6 0DP, England

      IIF 32
  • Woodward, Jeremy Alan
    British company director

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

      IIF 33
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Frogg Manor Nantwich Road, Broxton, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,702 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Frogg Manor Old Coach Road, Broxton, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,950 GBP2024-03-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    THE CELTIC ARMS (NORTHOP) LIMITED - 2018-04-13
    icon of address 67 High Street, Tarporley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -172,704 GBP2024-03-31
    Officer
    icon of calendar 2015-06-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Frogg Manor Old Coach Road, Broxton, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,603 GBP2024-03-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 67 High Street, Tarporley, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -362,952 GBP2024-03-31
    Officer
    icon of calendar 2015-06-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 67 High Street, Tarporley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -216,254 GBP2024-03-31
    Officer
    icon of calendar 2015-04-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address Millennium Court, First Avenue, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    93 GBP2024-07-31
    Officer
    icon of calendar 2018-07-11 ~ 2020-07-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2020-07-31
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    BOOK A TEACHER LTD - 2024-09-30
    icon of address Regus House Herons Way, Chester Business Park, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,985 GBP2024-08-31
    Officer
    icon of calendar 2018-10-05 ~ 2022-09-30
    IIF 12 - Director → ME
  • 3
    icon of address Regus House Herons Way, Chester Business Park, Chester, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -31,708 GBP2024-08-31
    Officer
    icon of calendar 2017-04-04 ~ 2022-09-30
    IIF 11 - Director → ME
  • 4
    THE INDEPENDENT FROZEN FOOD WHOLESALERS CONSORTIUM LIMITED - 1999-01-05
    icon of address 2nd Floor Fence House, Fence Avenue, Macclesfield, Cheshire
    Active Corporate (10 parents)
    Equity (Company account)
    1,800 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-02-18
    IIF 23 - Director → ME
  • 5
    icon of address The Office Ffordd Pentre Bach, Nercwys, Mold, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,764 GBP2021-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2022-09-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ 2022-09-30
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DANISH BACON COMPANY PUBLIC LIMITED COMPANY - 2006-08-31
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2008-09-26
    IIF 21 - Director → ME
  • 7
    DEEP FREEZE SUPPLIES LIMITED - 2008-08-05
    DEEP FREEZE SUPPLIES (ABERDEEN) LIMITED - 1996-06-07
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2008-09-26
    IIF 20 - Director → ME
    icon of calendar 1999-10-25 ~ 2002-08-05
    IIF 4 - Director → ME
  • 8
    icon of address Richmond House Sandpiper Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -55,196 GBP2024-07-31
    Officer
    icon of calendar 2019-07-22 ~ 2022-10-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ 2022-10-10
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Room 5 Nicholas Street, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    301 GBP2024-03-31
    Officer
    icon of calendar 2021-08-10 ~ 2022-04-28
    IIF 6 - Director → ME
  • 10
    NETGROOVE LIMITED - 2004-11-04
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2008-07-23
    IIF 16 - Director → ME
  • 11
    TOM GRANBY (COLDSTORES) LIMITED - 1981-12-31
    icon of address 1 Albany Place, Hyde Way, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2008-09-26
    IIF 19 - Director → ME
  • 12
    GW 687 LIMITED - 2005-09-27
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2008-09-26
    IIF 17 - Director → ME
  • 13
    GW 677 LIMITED - 2005-09-27
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2008-09-26
    IIF 14 - Director → ME
  • 14
    WOODWARD PUB COMPANY LIMITED - 2009-12-22
    icon of address The Beer Studio, 30 Kansas Avenue, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2015-09-22
    IIF 5 - Director → ME
    icon of calendar 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
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-08-05
    IIF 18 - Director → ME
    icon of calendar 2007-05-23 ~ 2008-09-26
    IIF 15 - 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.