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

Pritchard, Andrew Simon

    Related profiles found in government register
  • Pritchard, Andrew Simon
    British company director born in August 1958

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address Bluebells, Calf Hey Road, Haslingden Grane, Rossendale, Lancashire, BB4 4AT, England

      IIF 5
  • 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
    • icon of address Iceland Foods Limited, Second Avenue, Deeside Industrial Park, Deeside, Flintshirwe, CH5 2NW

      IIF 43
    • icon of address Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ, United Kingdom

      IIF 44
  • Pritchard, Andrew Simon
    born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash House, Ash Lane, Ollerton, Knutsford, Cheshire, WA16 8RQ, England

      IIF 45
    • icon of address Pavilion, 96 Kensington High Street, London, W8 4SG, United Kingdom

      IIF 46
    • icon of address Kidnal Grange, Kidnal, Malpas, SY14 7DJ

      IIF 47
  • Pritchard, Andrew Simon
    British accountant born in August 1958

    Resident in Jersey

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

      IIF 48
    • icon of address C/o Hill Dickinson Llp, No. 1 St Paul's Square, Liverpool, L3 9SJ, United Kingdom

      IIF 49
    • icon of address Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ, United Kingdom

      IIF 50
  • Pritchard, Andrew Simon
    British chair person born in August 1958

    Resident in Jersey

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

      IIF 51 IIF 52
  • Pritchard, Andrew Simon
    British company director born in August 1958

    Resident in Jersey

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

      IIF 53 IIF 54 IIF 55
    • icon of address Ash House, Ash Lane, Ollerton, Knutsford, Cheshire, WA16 8RQ, England

      IIF 57
    • icon of address Ash House, Ash Lane, Ollerton, Knutsford, Cheshire, WA16 8RQ, United Kingdom

      IIF 58 IIF 59
    • icon of address Ash House, Ash Lane, Ollerton, Knutsford, WA16 8RQ, England

      IIF 60
    • icon of address Hill Dickinson Llp, No. 1 St. Pauls Square, Liverpool, L3 9SJ, England

      IIF 61 IIF 62 IIF 63
    • icon of address The Corn Exchange, Brunswick Street, Liverpool, Merseyside, L2 7TP, United Kingdom

      IIF 65 IIF 66
    • icon of address Vgc Partners, Portman House, 2 Portman Street, London, W1H 6DU, England

      IIF 67 IIF 68
    • icon of address Duddon House, Common Lane, Lach Dennis, Northwich, Cheshire, CW9 7TB, United Kingdom

      IIF 69
    • icon of address Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ, United Kingdom

      IIF 70
    • icon of address Bluebells, Calf Hey Road, Haslingden, Rossendale, BB4 4AT, United Kingdom

      IIF 71
    • icon of address 1a The Moorings, C/o Twj Partnership Llp, Dane Road Industrial Estate, Sale, M33 7BH, England

      IIF 72
  • Pritchard, Andrew Simon
    British director born in August 1958

    Resident in Jersey

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

      IIF 73
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 74
    • icon of address Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ, United Kingdom

      IIF 75
  • Pritchard, Andrew Simon
    British entrepreneur born in August 1958

    Resident in Jersey

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

      IIF 76
  • Pritchard, Andrew Simon
    British director born in August 1908

    Registered addresses and corresponding companies
    • icon of address Enyffordd Farm, Bryn Awel, Fford-y-felin, Treuddyn Mill, Mold, CH7 4BD

      IIF 77
  • Pritchard, Andrew Simon
    British company director

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

      IIF 78
  • Pritchard, Andrew Simon
    British director

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

      IIF 79
  • Pritchard, Andrew Simon
    born in August 1958

    Resident in Jersey

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

      IIF 80
    • icon of address Ash House, Ash Lane, Ollerton, Knutsford, WA16 8RQ, England

      IIF 81
    • icon of address Floor 2, 201 Great Portland Street, London, W1W 5AB, England

      IIF 82
  • Mr Andrew Simon Pritchard
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash House, Ash Lane, Ollerton, Knutsford, WA16 8RQ, England

      IIF 83
  • Pritchard, Andrew Simon

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

      IIF 84
  • Mr Andrew Simon Prichard
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Park Place, Manchester, M4 4EA, United Kingdom

      IIF 85
  • Mr Andrew Simon Pritchard
    British born in August 1958

    Resident in Jersey

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

      IIF 86 IIF 87 IIF 88
    • icon of address Ash House, Ash Lane, Ollerton, Knutsford, Cheshire, WA16 8RQ

      IIF 90
    • icon of address Ash House, Ash Lane, Ollerton, Knutsford, Cheshire, WA16 8RQ, United Kingdom

      IIF 91 IIF 92
    • icon of address Ash House, Ash Lane, Ollerton, Knutsford, WA16 8RQ, England

      IIF 93 IIF 94 IIF 95
    • icon of address Ash House, Ash Lane, Ollerton, Knutsford, WA16 8RQ, United Kingdom

      IIF 96
    • icon of address C/o Hill Dickinson Llp, No. 1 St Paul's Square, Liverpool, L3 9SJ, United Kingdom

      IIF 97
    • icon of address Suite 3, Third Floor, 14 Castle Street, Liverpool, L2 0NE, United Kingdom

      IIF 98
    • icon of address Floor 2, 201 Great Portland Street, London, W1W 5AB, England

      IIF 99
    • icon of address Duddon House, Common Lane, Lach Dennis, Northwich, Cheshire, CW9 7TB, United Kingdom

      IIF 100
    • icon of address Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ

      IIF 101
    • icon of address Bluebells, Calf Hey Road, Haslingden, Rossendale, BB4 4AT, United Kingdom

      IIF 102
  • Andrew Simon Pritchard
    British born in August 1958

    Resident in Jersey

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

      IIF 103
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Ash House, Ash Lane, Ollerton, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -763,161 GBP2019-06-12
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 Hilliards Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,443,516 GBP2024-03-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 48 - Director → ME
  • 3
    ASP PROPERTY HOLDINGS LIMITED - 2018-04-05
    icon of address C/o Hill Dickinson Llp, 1 St. Pauls Square, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 4
    icon of address 2 Hilliards Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,681,593 GBP2024-03-31
    Officer
    icon of calendar 2012-06-15 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 5
    icon of address Ash House Ash Lane, Ollerton, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    204 GBP2019-06-30
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 6
    icon of address Suite 3, Third Floor, 14 Castle Street, Liverpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    68 GBP2024-01-31
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 3, Third Floor, 14 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    3 GBP2021-08-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address No 1 Old Hall Street, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    909,865 GBP2018-12-31
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 44 - Director → ME
  • 9
    PKP DEVELOPMENTS (NORTH EAST) LIMITED - 2019-09-13
    icon of address 2 Hilliards Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -480,543 GBP2024-03-31
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 10
    icon of address 2 Hilliards Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,660 GBP2024-03-31
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 11
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -75,926 GBP2024-10-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 74 - Director → ME
  • 12
    FORMULA EVE MOTORSPORT LIMITED - 2020-11-05
    FORMULA WOMAN LIMITED - 2019-12-10
    icon of address 1a The Moorings C/o Twj Partnership Llp, Dane Road Industrial Estate, Sale, England
    Active Corporate (4 parents)
    Equity (Company account)
    -359,949 GBP2023-10-31
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 52 - Director → ME
  • 13
    icon of address 78-80 Cregagh Road, Belfast
    Converted / Closed Corporate (13 parents)
    Officer
    icon of calendar 1996-05-22 ~ now
    IIF 77 - Director → ME
  • 14
    LEARNKWIKI LIMITED - 2013-01-25
    icon of address 2 Hilliards Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -946,010 GBP2024-03-31
    Officer
    icon of calendar 2012-05-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 86 - Has significant influence or controlOE
  • 15
    icon of address Mason Partners Llp, Corn Exchange, Brunswick Street, Liverpool, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Has significant influence or controlOE
  • 16
    icon of address 2 Hilliards Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -128,693 GBP2024-03-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 17
    icon of address 2 Hilliards Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-29 ~ now
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ now
    IIF 88 - Has significant influence or controlOE
  • 18
    icon of address Ash House Ash Lane, Ollerton, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -262 GBP2019-10-31
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 19
    icon of address Duddon House Common Lane, Lach Dennis, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,254 GBP2019-06-30
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    SERIES ELITE LIMITED - 2024-04-19
    icon of address 1a The Moorings C/o Twj Partnership Llp, Dane Road Industrial Estate, Sale, England
    Active Corporate (4 parents)
    Equity (Company account)
    -732,750 GBP2023-10-31
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 72 - Director → ME
  • 21
    icon of address 1a The Moorings C/o Twj Partnership Llp, Dane Road Industrial Estate, Sale, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -12,740 GBP2023-11-30
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Floor 2, 201 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -327,084 GBP2024-04-30
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 68 - Director → ME
  • 23
    icon of address Floor 2, 201 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,276 GBP2024-04-30
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 67 - Director → ME
  • 24
    icon of address Floor 2, 201 Great Portland Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 99 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    icon of address Floor 2, 201 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,388 GBP2023-10-31
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 76 - Director → ME
Ceased 49
  • 1
    icon of address 2 Hilliards Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,443,516 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-06-06
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 2
    ETHEL AUSTIN (III) LIMITED - 2008-12-04
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-07 ~ 2012-03-19
    IIF 23 - Director → ME
  • 3
    PRECIS (834) LIMITED - 1991-06-19
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2012-03-19
    IIF 17 - Director → ME
  • 4
    BEJAM GROUP PLC - 2005-02-08
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-03-04 ~ 2012-03-19
    IIF 22 - Director → ME
    icon of calendar 1996-04-30 ~ 2001-01-30
    IIF 39 - Director → ME
  • 5
    SEVECO (5047) LIMITED - 2010-12-29
    icon of address 1 St Paul's Square, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2013-10-11
    IIF 29 - Director → ME
  • 6
    icon of address No. 1 St Paul's Square, Liverpool, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-18 ~ 2013-10-11
    IIF 43 - Director → ME
  • 7
    ORIGINSELECT LIMITED - 2000-10-30
    icon of address No.1 St Pauls Square, Liverpool, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2015-06-25 ~ 2019-04-05
    IIF 66 - Director → ME
  • 8
    RISEDIRECT LIMITED - 2000-10-30
    icon of address No.1 St. Pauls Square, Liverpool, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2015-06-25 ~ 2019-04-05
    IIF 65 - Director → ME
  • 9
    BOOKER CASH & CARRY LTD - 2005-06-27
    BOOKER BELMONT WHOLESALE LIMITED - 2000-03-31
    CHARLES ARKCOLL,LIMITED - 1977-12-31
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2000-12-17 ~ 2001-01-30
    IIF 3 - Director → ME
  • 10
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-14 ~ 2001-04-18
    IIF 42 - Director → ME
  • 11
    icon of address 2 City Road, Chester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    600,796 GBP2019-06-30
    Officer
    icon of calendar 2014-01-31 ~ 2019-10-16
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2019-10-16
    IIF 90 - Has significant influence or control OE
  • 12
    WEATHER SHOP LIMITED - 1989-08-15
    WARMBRIM LIMITED - 1987-08-28
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2012-03-19
    IIF 10 - Director → ME
    icon of calendar 1998-02-03 ~ 2001-01-30
    IIF 36 - Director → ME
  • 13
    COOLTRADER (HOLDINGS) LIMITED - 2012-10-16
    BROOMCO (3442) LIMITED - 2004-07-07
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2012-03-19
    IIF 24 - Director → ME
    icon of calendar 2004-06-22 ~ 2006-01-03
    IIF 79 - Secretary → ME
  • 14
    COOLTRADER ACQUISITIONS LIMITED - 2012-10-12
    HS 358 LIMITED - 2005-02-07
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-03 ~ 2012-03-19
    IIF 19 - Director → ME
  • 15
    COOLTRADER LIMITED - 2012-10-12
    SUMMERPOINT LIMITED - 2001-06-13
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-25 ~ 2007-02-28
    IIF 4 - Director → ME
    icon of calendar 2002-01-25 ~ 2006-01-03
    IIF 78 - Secretary → ME
  • 16
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    142,617 GBP2024-03-31
    Officer
    icon of calendar 2005-12-07 ~ 2009-09-25
    IIF 40 - Director → ME
  • 17
    FINDNEW LIMITED - 2007-02-08
    WIZARD WINE LIMITED - 1989-05-04
    WIZARD WINES LIMITED - 1986-03-25
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2012-03-19
    IIF 27 - Director → ME
  • 18
    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 1999-10-25 ~ 2001-01-30
    IIF 2 - Director → ME
  • 19
    icon of address Unit 5a The Parklands, Lostock, Bolton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2009-06-22
    IIF 33 - Director → ME
    icon of calendar 1999-11-05 ~ 2001-01-30
    IIF 41 - Director → ME
  • 20
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,387,522 GBP2021-03-31
    Officer
    icon of calendar 2015-02-03 ~ 2022-11-08
    IIF 70 - Director → ME
  • 21
    HAMPSTEAD INVESTMENTS LTD - 2018-04-26
    icon of address Chichester House, 91 Moss Lane East, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,999 GBP2024-04-30
    Officer
    icon of calendar 2015-05-13 ~ 2017-09-26
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-09-26
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 97 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -119,027 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ 2023-02-22
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2023-02-23
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2012-03-19
    IIF 25 - Director → ME
  • 24
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2012-03-19
    IIF 21 - Director → ME
  • 25
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2012-03-19
    IIF 20 - Director → ME
  • 26
    ICELAND FROZEN FOODS (NOMINEES) LIMITED - 2000-08-22
    DORLANDIA LIMITED - 1989-09-27
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2012-03-19
    IIF 16 - Director → ME
  • 27
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2012-03-09
    IIF 8 - Director → ME
  • 28
    ICELAND FROZEN FOODS HOLDINGS LIMITED - 2000-08-22
    ICELAND GROUP LIMITED - 1993-06-01
    BEJAM INSURANCE COMPANY LIMITED - 1993-03-03
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2012-03-19
    IIF 26 - Director → ME
  • 29
    ICELAND FOODS PLC - 2005-02-09
    ICELAND FROZEN FOODS PLC - 2000-06-30
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 2005-03-04 ~ 2012-03-19
    IIF 14 - Director → ME
    icon of calendar 1994-04-12 ~ 2001-01-30
    IIF 1 - Director → ME
  • 30
    BEJAM PROPERTIES LIMITED - 1993-02-18
    HOME TRADING POST LIMITED - 1987-09-03
    BEJAM PRODUCE LIMITED - 1981-12-31
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2012-03-19
    IIF 12 - Director → ME
    icon of calendar 1996-12-17 ~ 2001-01-30
    IIF 37 - Director → ME
  • 31
    ICELAND FOODS LIMITED - 2000-06-30
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2012-03-19
    IIF 18 - 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
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2012-03-19
    IIF 15 - Director → ME
  • 33
    INTERNATIONAL TRADING & EXPORTS LIMITED - 2013-11-29
    icon of address Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2012-03-19
    IIF 28 - Director → ME
    icon of calendar 1998-03-03 ~ 2001-01-30
    IIF 38 - Director → ME
  • 34
    ST CATHERINES FROZEN FOODS LIMITED - 2021-07-08
    MILTON KEYNES COLD STORES LIMITED - 1993-06-15
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2012-03-19
    IIF 7 - Director → ME
  • 35
    PREFERTODAY COMPANY LIMITED - 1993-04-19
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2012-03-19
    IIF 9 - Director → ME
  • 36
    NAMELEVEL LIMITED - 1991-12-06
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2012-03-19
    IIF 11 - Director → ME
    icon of calendar 1996-04-30 ~ 2001-01-30
    IIF 32 - Director → ME
  • 37
    ICE ACQUISITIONS LIMITED - 2020-11-27
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2005-03-04 ~ 2012-03-19
    IIF 13 - Director → ME
  • 38
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-05 ~ 2012-03-19
    IIF 6 - Director → ME
    icon of calendar 2004-10-05 ~ 2006-04-03
    IIF 84 - Secretary → ME
  • 39
    PLACEZONE PROPERTY MANAGEMENT LIMITED - 1990-05-15
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2012-03-19
    IIF 34 - Director → ME
  • 40
    icon of address V12 Merlin Park, Ringtail Road, Burscough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2017-11-30 ~ 2023-10-31
    IIF 63 - Director → ME
  • 41
    icon of address V12 Ringtail Road, Burscough Industrial Estate, Ormskirk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2017-11-30 ~ 2023-10-31
    IIF 61 - Director → ME
  • 42
    TASK SOLAR LIMITED - 2015-08-03
    icon of address V12 Merlin Park, Ringtail Road, Burscough, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2017-11-30 ~ 2023-10-31
    IIF 62 - Director → ME
  • 43
    LED SHACK COMPANY LIMITED - 2016-11-11
    icon of address V12 Merlin Park, Ringtail Road, Burscough, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2017-11-30 ~ 2024-07-25
    IIF 64 - 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
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-14 ~ 2001-01-30
    IIF 31 - Director → ME
  • 45
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-25 ~ 2013-10-11
    IIF 47 - LLP Designated Member → ME
  • 46
    icon of address 1 St. Pauls Square, Liverpool
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-24 ~ 2013-10-11
    IIF 45 - LLP Designated Member → ME
  • 47
    icon of address Floor 2, 201 Great Portland Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2017-01-01
    IIF 46 - 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
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-24 ~ 2001-01-30
    IIF 35 - Director → ME
  • 49
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-15 ~ 2012-03-19
    IIF 30 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.