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

Hebron, Nigel Patrick

    Related profiles found in government register
  • Hebron, Nigel Patrick
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ferndale Foods Limited, Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG, Wales

      IIF 1
    • C/o Om Uk Bidco Limited, Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG, Wales

      IIF 2
    • C/o Om Uk Holdco Limited, Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG, Wales

      IIF 3
    • C/o Ontario Holding Limited, Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG, Wales

      IIF 4
    • C/o Ontario Management Limited, Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG, Wales

      IIF 5
    • C/o Oscar Mayer Limited, Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG, Wales

      IIF 6
    • C/o Rowan Foods Limited, Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG, Wales

      IIF 7
  • Hebron, Nigel Patrick
    British accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1200, Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZA, England

      IIF 8
    • Unit Bt95-4, Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, County Durham, DH9 9XS, England

      IIF 9
    • Unit Bt95/4, Tanfield Lea Industrial Estate, Stanley, County Durham, DH9 9XS

      IIF 10 IIF 11 IIF 12
  • Hebron, Nigel Patrick
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • N/a, Ty'n Llidiart Industrial Estate, Corwen, LL21 9RR, Wales

      IIF 14 IIF 15 IIF 16
    • Tyn-l-llidiart, Corwen, Debighshire, LL21 9RR, United Kingdom

      IIF 17
    • Tyn-y-llidiart, Corwen, Debighshire, LL21 9RR, United Kingdom

      IIF 18
    • Tyn-y-llidiart, Corwen, Denbighshire, LL21 9RR, United Kingdom

      IIF 19 IIF 20
    • Ty'n Llidiart Industrial Estate, Corwen, Debighshire, LL21 9RR, Wales

      IIF 21 IIF 22
    • Fourth Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NR

      IIF 23
    • Unit 14 Fourth Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NR

      IIF 24
  • Hebron, Nigel Patrick
    British finance and commercial born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 63 Woodvale, Coulby Newham, Middlesbrough, Cleveland, TS8 0SJ

      IIF 25
  • Hebron, Nigel Patrick
    British finance director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1000 High Gate Studios, 53-79 High Gate Road, London, NW5 1TL

      IIF 26
    • Unit 1000 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 27
  • Hebron, Nigel Patrick
    British management accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1000 High Gate Studios, 53-79 High Gate Road, London, NW5 1TL

      IIF 28
  • Hebron, Nigel Patrick

    Registered addresses and corresponding companies
    • 1000 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom

      IIF 29
  • Hebron, Nigel

    Registered addresses and corresponding companies
    • Unit Bt95-4, Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, County Durham, DH9 9XS, England

      IIF 30
    • Unit Bt95-4, Tanfield Lea Industrial Estate, Stanley, County Durham, DH9 9XS

      IIF 31 IIF 32 IIF 33
child relation
Offspring entities and appointments 28
  • 1
    9BRAND FOODS LIMITED
    - now 10253130
    AGHOCO 1429 LIMITED - 2016-07-13
    Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (16 parents, 1 offspring)
    Officer
    2022-06-01 ~ 2023-02-28
    IIF 21 - Director → ME
  • 2
    BOUNCE BRANDS LIMITED
    12029803
    Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (12 parents)
    Officer
    2022-06-01 ~ 2023-02-28
    IIF 22 - Director → ME
  • 3
    CALBEE GROUP (UK) LTD - now
    CALBEE (UK) LTD
    - 2019-10-01 08949175
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2014-10-14 ~ 2016-10-01
    IIF 8 - Director → ME
  • 4
    DEESIDE CEREALS I DB PENSION LTD
    - now 02999750
    DAILYCER UK PENSION FUND TRUSTEES LIMITED - 2017-04-04
    WESSANEN UK PENSION FUND TRUSTEES LIMITED - 2007-09-17
    BOLSWESSANEN UK PENSION FUND TRUSTEES LIMITED - 1999-05-21
    Weetabix Mills, Burton Latimer, Kettering, England
    Active Corporate (35 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2022-06-01 ~ 2023-03-01
    IIF 24 - Director → ME
  • 5
    DEESIDE CEREALS I LTD
    - now 01246878
    DAILYCER UK LIMITED - 2017-03-31
    DAILYCER LIMITED - 2011-12-16
    CHESHIRE WHOLEFOODS (CEREALS) LIMITED - 1995-06-30
    CHESHIRE WHOLEFOODS LIMITED - 1994-12-31
    Q. & T. WHOLE FOODS LIMITED - 1980-12-31
    Weetabix Mills, Burton Latimer, Kettering, England
    Active Corporate (44 parents, 2 offsprings)
    Officer
    2022-06-01 ~ 2023-02-28
    IIF 23 - Director → ME
  • 6
    DERWENT LYNTON CO. LIMITED
    - now 00963682
    DERWENT PACKAGING CO. LIMITED - 1988-12-16
    Units 1+2 Oxborough Lane, Fakenham, England
    Dissolved Corporate (17 parents)
    Officer
    2018-08-30 ~ 2020-03-27
    IIF 26 - Director → ME
  • 7
    FERNDALE FOODS LIMITED
    - now 02715846
    ADJUSTHAPPY LIMITED - 1992-12-18
    C/o Ferndale Foods Limited Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (16 parents)
    Officer
    2023-09-25 ~ now
    IIF 1 - Director → ME
  • 8
    HAYS BEDS LIMITED
    - now 04201735
    GET SET LIMITED - 2008-06-16
    RODCROWN LIMITED - 2001-06-27
    Gilbridge House, Keel Square, Sunderland, England
    Active Corporate (20 parents)
    Officer
    2008-08-26 ~ 2009-06-17
    IIF 25 - Director → ME
  • 9
    HEALTHFULL HOLDINGS GROUP LIMITED
    - now 09065760
    PROJECT WASABI TOPCO LIMITED - 2015-04-22
    AGHOCO 1232 LIMITED - 2014-06-11
    Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (19 parents, 1 offspring)
    Officer
    2022-06-01 ~ 2023-02-28
    IIF 17 - Director → ME
  • 10
    HEALTHFULL HOLDINGS LIMITED
    - now 09055631
    PROJECT WASABI BIDCO LIMITED - 2015-04-25
    AGHOCO 1228 LIMITED - 2014-05-30
    Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (17 parents, 1 offspring)
    Officer
    2022-06-01 ~ 2023-02-28
    IIF 20 - Director → ME
  • 11
    IMPERIAL SNACK FOODS LIMITED
    - now 02814608
    IMPERIAL SAVOURY SNACKS LIMITED - 1993-07-02
    Unit Bt95-4 Tanfield Lea Industrial Estate, Stanley, County Durham
    Dissolved Corporate (15 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    2012-04-25 ~ 2014-08-31
    IIF 12 - Director → ME
    2012-05-01 ~ 2014-08-31
    IIF 32 - Secretary → ME
  • 12
    INTERSNACK LIMITED
    - now 01237998
    VICO FOODS (U.K.) LIMITED - 2000-04-18
    JANESHOURNE LIMITED - 1976-12-31
    Unit Bt95-4, Tanfield Lea Industrial Estate, Stanley, County Durham
    Dissolved Corporate (21 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    2012-04-25 ~ 2014-08-31
    IIF 11 - Director → ME
    2012-05-01 ~ 2014-08-31
    IIF 33 - Secretary → ME
  • 13
    KINNERTON (CONFECTIONERY) CO. LIMITED
    01401107
    Units 1+2 Oxborough Lane, Fakenham, England
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2017-05-01 ~ 2020-03-27
    IIF 28 - Director → ME
    2017-04-03 ~ 2020-03-27
    IIF 29 - Secretary → ME
  • 14
    OM UK BIDCO LIMITED
    14755867
    C/o Om Uk Bidco Limited Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-09-25 ~ now
    IIF 2 - Director → ME
  • 15
    OM UK HOLDCO LIMITED
    14755493
    C/o Om Uk Holdco Limited Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-09-25 ~ now
    IIF 3 - Director → ME
  • 16
    ONTARIO HOLDING LIMITED
    10525811
    C/o Ontario Holding Limited Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (12 parents, 1 offspring)
    Officer
    2023-09-25 ~ now
    IIF 4 - Director → ME
  • 17
    ONTARIO MANAGEMENT LIMITED
    10526750
    C/o Ontario Management Limited Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (12 parents, 1 offspring)
    Officer
    2023-09-25 ~ now
    IIF 5 - Director → ME
  • 18
    OSCAR MAYER LIMITED
    - now 01239606
    SHARILBOURNE LIMITED - 1983-01-25
    C/o Oscar Mayer Limited Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2023-09-25 ~ now
    IIF 6 - Director → ME
  • 19
    PERCY DALTON'S FAMOUS PEANUT COMPANY LIMITED
    00584372
    Unit Bt95-4 Tanfield Lea Industrial Estate, Stanley, County Durham
    Dissolved Corporate (18 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    2012-04-25 ~ 2014-08-31
    IIF 13 - Director → ME
    2012-12-14 ~ 2014-08-31
    IIF 31 - Secretary → ME
  • 20
    ROWAN FOODS LIMITED
    - now 04120140
    HEATPAGE LIMITED - 2001-06-26
    C/o Rowan Foods Limited Gastro Hub, Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (15 parents, 1 offspring)
    Officer
    2023-09-25 ~ now
    IIF 7 - Director → ME
  • 21
    SNACK PARTNERS LIMITED
    - now 02494428
    EDIBLE INC LIMITED - 1992-02-03
    CARTAINER (UK) LIMITED - 1991-06-21
    Unit Bt95-4 Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, County Durham
    Dissolved Corporate (13 parents)
    Equity (Company account)
    562,733 GBP2019-06-30
    Officer
    2012-04-25 ~ 2014-08-31
    IIF 9 - Director → ME
    2012-05-01 ~ 2014-08-31
    IIF 30 - Secretary → ME
  • 22
    UNION SNACK LIMITED
    03150564
    Unit Bt95/4, Tanfield Lea Industrial Estate, Stanley, County Durham
    Dissolved Corporate (20 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    2012-04-25 ~ 2014-08-31
    IIF 10 - Director → ME
    2012-05-01 ~ 2014-08-31
    IIF 34 - Secretary → ME
  • 23
    WELLBEING BIDCO LIMITED
    13419100 13415620
    Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2022-06-01 ~ 2023-02-28
    IIF 16 - Director → ME
  • 24
    WELLBEING MIDCO LIMITED
    13415620 13419100
    Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (13 parents, 1 offspring)
    Officer
    2022-06-01 ~ 2023-02-28
    IIF 14 - Director → ME
  • 25
    WELLBEING TOPCO LIMITED
    13412347
    Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (13 parents, 1 offspring)
    Officer
    2022-06-01 ~ 2023-02-28
    IIF 15 - Director → ME
  • 26
    WHOLEBAKE (TOPCO) LIMITED
    07554538
    Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (13 parents, 1 offspring)
    Officer
    2022-06-01 ~ 2023-02-28
    IIF 19 - Director → ME
  • 27
    WHOLEBAKE LIMITED
    03292581
    Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (21 parents, 1 offspring)
    Officer
    2022-06-01 ~ 2023-02-28
    IIF 18 - Director → ME
  • 28
    ZETAR INTERNATIONAL LIMITED
    - now 03753858
    KINNERTON GROUP LIMITED - 2006-06-16
    ACRE 266 LIMITED - 1999-05-07
    Units 1+2 Oxborough Lane, Fakenham, England
    Active Corporate (19 parents)
    Officer
    2017-05-01 ~ 2020-03-27
    IIF 27 - 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.