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

Mr Tarsem Singh Dhaliwal

    Related profiles found in government register
  • Mr Tarsem Singh Dhaliwal
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, West Midlands, B4 6AT

      IIF 1
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Second, Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 6
    • icon of address Second Avenue, Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, United Kingdom

      IIF 7
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 8
    • icon of address C/o Hill Dickinson, 1 St. Pauls Square, Liverpool, L3 9SJ, United Kingdom

      IIF 9
    • icon of address A&l Suite 1-3, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, England

      IIF 10
  • Tarsem Singh Dhaliwal
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgefield House, 14 John Dalton Street, Manchester, Greater Manchester, M2 6JR, United Kingdom

      IIF 11
  • Mr Tarsem Singh Dhaliwal
    British born in October 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, England

      IIF 12
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 13
    • icon of address Second Avenue, Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 14
    • icon of address Second Avenue, Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, Wales

      IIF 15
    • icon of address 1, St Paul's Square, Liverpool, L3 9SJ

      IIF 16
    • icon of address No. 1, St. Pauls Square, Liverpool, L3 9SJ, England

      IIF 17
    • icon of address 46 James Street, London, W1U 1EZ, United Kingdom

      IIF 18
    • icon of address A&l Suite 1-3, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, United Kingdom

      IIF 19
    • icon of address Ridgefield House 4th Floor, 14 John Dalton Street, Manchester, Greater Manchester, M2 6JR, United Kingdom

      IIF 20
    • icon of address Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, M2 6JR

      IIF 21
    • icon of address Ridgefield House 4th Floor, John Dalton Street, Manchester, M2 6JR, United Kingdom

      IIF 22
  • Mr Tarsem Singh Dhaliwal
    British born in October 1963

    Registered addresses and corresponding companies
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, Wales

      IIF 23
  • Dhaliwal, Tarsem Singh
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dhaliwal, Tarsem Singh
    British accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Cumbrae Drive, Stanney Oaks, Ellesmere Port, Cheshire, CH65 9JX

      IIF 64 IIF 65
  • Dhaliwal, Tarsem Singh
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 66
    • icon of address 6 Cumbrae Drive, Stanney Oaks, Ellesmere Port, Cheshire, CH65 9JX

      IIF 67 IIF 68
  • Dhaliwal, Tarsem Singh
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Iceland Foods Limited, Second Avenue, Deeside Industrial Park, Deeside, Clwyd, CH5 2NW, United Kingdom

      IIF 69
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, England

      IIF 70
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, Wales

      IIF 75
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Clwyd, CH5 2NW

      IIF 76
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 77 IIF 78 IIF 79
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address Second Avenue, Deeside Industrial Parrk, Deeside, Flintshire, CH5 2NW, Wales

      IIF 89
    • icon of address Second Avenue, Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, Wales

      IIF 90
    • icon of address 6 Cumbrae Drive, Stanney Oaks, Ellesmere Port, Cheshire, CH65 9JX

      IIF 91 IIF 92 IIF 93
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flint, Flintshire, CH5 2NW, Wales

      IIF 101
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 102 IIF 103
    • icon of address Ty Coch, Ruthin Road, Gwernymynydd, Flintshire, CH7 4AF

      IIF 104 IIF 105 IIF 106
    • icon of address 1, St Paul's Square, Liverpool, L3 9SJ, United Kingdom

      IIF 111
    • icon of address 46, James Street, London, W1U 1EZ, England

      IIF 112
    • icon of address 3, Hardman Street, Manchester, M3 3UF

      IIF 113
    • icon of address Ridgefield House 4th Floor, 14 John Dalton Street, Greater Manchester, Manchester, M2 6JR, United Kingdom

      IIF 114
    • icon of address Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, M2 6JR, United Kingdom

      IIF 115
    • icon of address 1, Albany Place, Hyde Way, Welwyn Garden City, Hertfordshire, AL7 3BT, United Kingdom

      IIF 116 IIF 117
  • Dhaliwal, Tarsem Singh
    British finance director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 118
    • icon of address 6 Cumbrae Drive, Stanney Oaks, Ellesmere Port, Cheshire, CH65 9JX

      IIF 119
    • icon of address Ty Coch, Ruthin Road, Gwernymynydd, Mold, Clwyd, CH7 4AF

      IIF 120
  • Dhaliwal, Tarsem Singh
    British financial controller born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Cumbrae Drive, Stanney Oaks, Ellesmere Port, Cheshire, CH65 9JX

      IIF 121
  • Dhaliwhal, Tarsem Singh
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 122
  • Dhaliwal, Tarsem Singh
    born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 123
    • icon of address Ty Coch, Ruthin Road, Gwernymynydd, Flintshire, CH7 4AF

      IIF 124 IIF 125
  • Dhaliwal, Tarsem Singh
    British born in October 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 126
  • Dhaliwal, Tarsem Singh
    British director born in October 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, West Midlands, B4 6AT

      IIF 127
  • Dhaliwal, Tarsem Singh
    Indian born in October 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ruthin Road, Ruthin Road, Gwernymynydd, Mold, Flintshire, CH7 4AF, Wales

      IIF 128
  • Dhaliwal, Tarsem Singh
    British

    Registered addresses and corresponding companies
    • icon of address 6 Cumbrae Drive, Stanney Oaks, Ellesmere Port, Cheshire, CH65 9JX

      IIF 129 IIF 130
  • Dhaliwal, Tarsem Singh
    British accountant

    Registered addresses and corresponding companies
    • icon of address 6 Cumbrae Drive, Stanney Oaks, Ellesmere Port, Cheshire, CH65 9JX

      IIF 131
  • Dhaliwal, Tarsem Singh
    British director

    Registered addresses and corresponding companies
    • icon of address Ty Coch, Ruthin Road, Gwernymynydd, Flintshire, CH7 4AF

      IIF 132
  • Dhaliwal, Tarsem Singh
    born in October 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ridgefield House 4th Floor, 14 John Dalton Street, Manchester, Greater Manchester, M2 6JR, United Kingdom

      IIF 133
child relation
Offspring entities and appointments
Active 75
  • 1
    icon of address 49 Henbury Gardens, Appleton, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 128 - Director → ME
  • 2
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 49 - Director → ME
  • 3
    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 ~ now
    IIF 35 - Director → ME
  • 4
    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 ~ now
    IIF 33 - Director → ME
  • 5
    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 ~ now
    IIF 43 - Director → ME
  • 6
    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 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    icon of address No. 1 St Paul's Square, Liverpool, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-18 ~ now
    IIF 24 - Director → ME
  • 8
    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 ~ dissolved
    IIF 82 - Director → ME
  • 9
    icon of address A&l Suite 1-3, The Hop Exchange, 24 Southwark Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 10
    icon of address A&l Suite 1-3, The Hop Exchange, 24 Southwark Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    491,004 GBP2024-12-31
    Officer
    icon of calendar 2013-05-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 46 James Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,837 GBP2017-12-31
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 112 - Director → ME
  • 12
    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 2007-03-28 ~ dissolved
    IIF 80 - Director → ME
  • 13
    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 ~ now
    IIF 28 - Director → ME
  • 14
    SUMMERPOINT LIMITED - 2001-06-13
    COOLTRADER LIMITED - 2012-10-12
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-28 ~ now
    IIF 122 - Director → ME
  • 15
    CHESTER MEDISPA LIMITED - 2019-04-08
    icon of address Frodsham Court, Frodsham Street, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -509,711 GBP2021-03-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 26 - Director → ME
  • 16
    WIZARD WINES LIMITED - 1986-03-25
    WIZARD WINE LIMITED - 1989-05-04
    FINDNEW LIMITED - 2007-02-08
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 32 - Director → ME
  • 17
    icon of address Second Avenue Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -191,670 GBP2024-01-30
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 63 - Director → ME
  • 19
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-03 ~ now
    IIF 37 - Director → ME
  • 20
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-15 ~ dissolved
    IIF 78 - Director → ME
  • 21
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-15 ~ dissolved
    IIF 79 - Director → ME
  • 22
    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 ~ dissolved
    IIF 83 - Director → ME
  • 23
    ALNERY NO. 3013 LIMITED - 2012-02-17
    OSWESTRY ACQUICO LIMITED - 2013-06-20
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-17 ~ now
    IIF 36 - Director → ME
  • 24
    STRETFORD 79 PLC - 2014-09-24
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 51 - Director → ME
  • 25
    icon of address Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 103 - Director → ME
  • 26
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-07 ~ now
    IIF 38 - Director → ME
  • 27
    ICELAND FROZEN FOODS HOLDINGS LIMITED - 2000-08-22
    BEJAM INSURANCE COMPANY LIMITED - 1993-03-03
    ICELAND GROUP LIMITED - 1993-06-01
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 84 - Director → ME
  • 28
    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 ~ now
    IIF 42 - Director → ME
  • 29
    BEJAM PRODUCE LIMITED - 1981-12-31
    BEJAM PROPERTIES LIMITED - 1993-02-18
    HOME TRADING POST LIMITED - 1987-09-03
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 85 - Director → ME
  • 30
    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 ~ now
    IIF 34 - Director → ME
  • 31
    THE BIG FOOD GROUP LIMITED - 2002-02-28
    PRECIS (1375) LIMITED - 1996-02-06
    ICELAND SENIOR MANAGEMENT PENSION TRUSTEES LIMITED - 2001-06-14
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 81 - Director → ME
  • 32
    ALNERY NO. 3068 LIMITED - 2012-10-09
    icon of address Iceland Foods Limited Second Avenue, Deeside Industrial Park, Deeside, Clwyd
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 69 - Director → ME
  • 33
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 53 - Director → ME
  • 34
    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 ~ now
    IIF 57 - Director → ME
  • 35
    MILTON KEYNES COLD STORES LIMITED - 1993-06-15
    ST CATHERINES FROZEN FOODS LIMITED - 2021-07-08
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 29 - Director → ME
  • 36
    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 ~ dissolved
    IIF 77 - Director → ME
  • 37
    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 ~ now
    IIF 30 - Director → ME
  • 38
    ALNERY NO. 3014 LIMITED - 2012-03-07
    OSWESTRY VLNCO LIMITED - 2013-06-20
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-06 ~ now
    IIF 52 - Director → ME
  • 39
    BANK RESTAURANT GROUP PLC - 2006-12-22
    APRILSTAR PLC - 2000-10-03
    INDIVIDUAL RESTAURANT COMPANY PLC - 2011-09-09
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 120 - Director → ME
  • 40
    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 2004-12-15 ~ now
    IIF 40 - Director → ME
  • 41
    icon of address Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    ICELAND MANUFACTURING LIMITED - 2023-12-18
    TOTEFIELD LIMITED - 1989-03-31
    LOXTON FOODS LIMITED - 2013-03-20
    LOXTONS LIMITED - 1990-11-22
    icon of address Hammerstone Road, Gorton, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-22 ~ now
    IIF 60 - Director → ME
  • 43
    MOLCHAR LIMITED - 2020-11-26
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 50 - Director → ME
  • 44
    GINO D'ACAMPO WORLDWIDE RESTAURANTS FINCO LIMITED - 2022-01-18
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -283,169 GBP2020-03-30
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 73 - Director → ME
  • 45
    GINO D'ACAMPO WORLDWIDE RESTAURANTS LIMITED - 2022-01-18
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 27 - Director → ME
  • 46
    INTERNATIONAL TRADE AND EXPORTS LIMITED - 2023-07-31
    icon of address 6 Drakes Meadow, Penny Lane, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,718 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 62 - Director → ME
  • 47
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-19 ~ now
    IIF 31 - Director → ME
  • 48
    ICELAND TOPCO LIMITED - 2020-09-17
    ALNERY NO. 3008 LIMITED - 2012-02-17
    OSWESTRY TOPCO LIMITED - 2013-06-19
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-17 ~ now
    IIF 48 - Director → ME
  • 49
    icon of address Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-22 ~ now
    IIF 56 - Director → ME
  • 50
    icon of address Chester Medispa Frodsham Court, Frodsham Street, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,521 GBP2021-05-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    DENISE DUKE LIMITED - 2017-11-17
    icon of address 57 Frodsham Street, Chester, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -221,146 GBP2021-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 55 - Director → ME
  • 52
    NEW KEE CO LIMITED - 2016-03-03
    icon of address Newkeeco Second Avenue, Deeside Industrial Park, Deeside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -633,264 GBP2024-03-31
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 25 - Director → ME
  • 53
    LASERGIFT LIMITED - 1996-08-27
    icon of address C/o Mason & Partners, The Corn Exchange, Brunswick Street, Liverpool
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    736,771 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 54
    MEMORYVALID ENTERPRISES LIMITED - 1999-03-18
    icon of address The Corn Exchange, Brunswick Street, Liverpool, Merseyside
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 55
    icon of address C/o Hill Dickinson, 1 St. Pauls Square, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 56
    STORMFORD LIMITED - 2020-11-26
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 46 - Director → ME
  • 57
    icon of address 2nd Floor St Mary's Court, 20 Hill Street, Douglas, Isle Of Man
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    icon of calendar 2010-09-22 ~ now
    IIF 23 - Ownership of shares - More than 25%OE
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25%OE
  • 58
    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 ~ now
    IIF 41 - Director → ME
  • 59
    RESTAURANT BAR AND GRILL LIMITED - 2021-01-12
    ESTPRESSO LIMITED - 2001-01-02
    METROPOLITAN RESTAURANTS GROUP LIMITED - 2002-03-26
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 71 - Director → ME
  • 60
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-18 ~ now
    IIF 45 - Director → ME
  • 61
    icon of address Hammerstone Road, Gorton, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 61 - Director → ME
  • 62
    icon of address C/o Mason & Partners Ltd., The Corn Exchange, Brunswick Street, Liverpool
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 63
    icon of address Second Avenue Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 64
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 126 - Director → ME
  • 65
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 66 - Director → ME
  • 66
    icon of address Medispa Chester Frodsham Court, Frodsham Street, Chester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,250 GBP2021-12-31
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 72 - Director → ME
  • 67
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-25 ~ dissolved
    IIF 125 - LLP Designated Member → ME
  • 68
    icon of address 1 St. Pauls Square, Liverpool
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-12 ~ now
    IIF 124 - LLP Designated Member → ME
  • 69
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 44 - Director → ME
  • 70
    NOAMAX LIMITED - 2021-01-12
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 54 - Director → ME
  • 71
    ALNERY NO. 2959 LIMITED - 2011-04-01
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 118 - Director → ME
  • 72
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    ALNERY NO. 3012 LIMITED - 2012-02-17
    ICELAND MIDCO LIMITED - 2023-11-13
    OSWESTRY MIDCO LIMITED - 2013-06-20
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-02-17 ~ now
    IIF 39 - Director → ME
  • 74
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 113 - Director → ME
  • 75
    PACKRATE LIMITED - 1997-06-18
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-30
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 87 - Director → ME
Ceased 42
  • 1
    icon of address Ridgefield House 4th Floor, John Dalton Street, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,327,255 GBP2023-07-31
    Officer
    icon of calendar 2020-09-29 ~ 2021-11-16
    IIF 74 - Director → ME
    icon of calendar 2015-07-16 ~ 2015-07-21
    IIF 115 - Director → ME
  • 2
    PRECIS (834) LIMITED - 1991-06-19
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2002-01-25
    IIF 100 - Director → ME
  • 3
    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 1999-06-30 ~ 2002-01-25
    IIF 94 - Director → ME
  • 4
    ETHEL AUSTIN POLAND LIMITED - 2010-08-17
    BYWATER PROPERTIES POLAND LIMITED - 2013-04-12
    icon of address 46 James Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    819 GBP2016-12-31
    Officer
    icon of calendar 2010-05-06 ~ 2013-04-09
    IIF 76 - Director → ME
  • 5
    icon of address A&l Suite 1-3, The Hop Exchange, 24 Southwark Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    635,111 GBP2024-03-31
    Officer
    icon of calendar 2013-10-16 ~ 2016-04-01
    IIF 123 - LLP Member → ME
  • 6
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1,038,860 GBP2023-04-30
    Person with significant control
    icon of calendar 2017-12-20 ~ 2018-02-27
    IIF 18 - Has significant influence or control OE
  • 7
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-03 ~ 2004-08-10
    IIF 67 - Director → ME
  • 8
    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 106 - Director → ME
  • 9
    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 2007-08-07 ~ 2012-03-12
    IIF 117 - Director → ME
  • 10
    CHESTER MEDISPA LIMITED - 2019-04-08
    icon of address Frodsham Court, Frodsham Street, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -509,711 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-12-08 ~ 2018-02-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-04-05 ~ 2021-08-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CHESTER FM LIMITED - 2002-09-20
    icon of address C/o Dtm Legal Llp, Knights Court, Weaver Street, Chester, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    147,210 GBP2024-06-30
    Officer
    icon of calendar 2003-09-01 ~ 2004-07-31
    IIF 65 - Director → ME
  • 12
    WIZARD WINES LIMITED - 1986-03-25
    WIZARD WINE LIMITED - 1989-05-04
    FINDNEW LIMITED - 2007-02-08
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2002-01-25
    IIF 98 - Director → ME
  • 13
    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 2008-09-26 ~ 2010-08-02
    IIF 104 - Director → ME
  • 14
    icon of address Unit 5a The Parklands, Lostock, Bolton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2009-06-22
    IIF 110 - Director → ME
  • 15
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-14 ~ 2019-08-29
    IIF 133 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2019-08-29
    IIF 20 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove members OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    TRANSKEY LIMITED - 1998-04-14
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-03 ~ 2004-09-30
    IIF 68 - Director → ME
    icon of calendar 2002-05-09 ~ 2004-09-30
    IIF 129 - Secretary → ME
  • 17
    GOODSPORT LIMITED - 2002-03-26
    icon of address Begbies Traynor, 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2004-08-10
    IIF 64 - Director → ME
    icon of calendar 2002-10-04 ~ 2004-08-10
    IIF 131 - Secretary → ME
  • 18
    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 1999-06-30 ~ 2002-01-25
    IIF 99 - Director → ME
  • 19
    icon of address Second Avenue, Deeside Industrial Park, Deeside, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-14 ~ 2018-04-17
    IIF 89 - Director → ME
  • 20
    ICELAND FROZEN FOODS HOLDINGS LIMITED - 2000-08-22
    BEJAM INSURANCE COMPANY LIMITED - 1993-03-03
    ICELAND GROUP LIMITED - 1993-06-01
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2002-01-25
    IIF 92 - Director → ME
  • 21
    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 1998-09-11 ~ 2002-01-25
    IIF 97 - Director → ME
  • 22
    BEJAM PRODUCE LIMITED - 1981-12-31
    BEJAM PROPERTIES LIMITED - 1993-02-18
    HOME TRADING POST LIMITED - 1987-09-03
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2002-01-25
    IIF 91 - Director → ME
  • 23
    ICELAND FOODS LIMITED - 2000-06-30
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2002-01-25
    IIF 119 - Director → ME
  • 24
    THE BIG FOOD GROUP LIMITED - 2002-02-28
    PRECIS (1375) LIMITED - 1996-02-06
    ICELAND SENIOR MANAGEMENT PENSION TRUSTEES LIMITED - 2001-06-14
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2001-06-19
    IIF 93 - Director → ME
  • 25
    MILTON KEYNES COLD STORES LIMITED - 1993-06-15
    ST CATHERINES FROZEN FOODS LIMITED - 2021-07-08
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-02-15 ~ 2002-01-25
    IIF 121 - Director → ME
  • 26
    PREFERTODAY COMPANY LIMITED - 1993-04-19
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2002-01-25
    IIF 96 - Director → ME
  • 27
    NAMELEVEL LIMITED - 1991-12-06
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2002-01-25
    IIF 95 - Director → ME
  • 28
    GINO D'ACAMPO WORLDWIDE RESTAURANTS FINCO LIMITED - 2022-01-18
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -283,169 GBP2020-03-30
    Person with significant control
    icon of calendar 2017-10-20 ~ 2019-08-29
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    GINO D'ACAMPO WORLDWIDE RESTAURANTS LIMITED - 2022-01-18
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-29
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    DENISE DUKE LIMITED - 2017-11-17
    icon of address 57 Frodsham Street, Chester, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -221,146 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-10
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address The Old Bakery, Victoria Road, Bicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    362,997 GBP2021-10-31
    Officer
    icon of calendar 2020-09-08 ~ 2021-03-08
    IIF 86 - Director → ME
    icon of calendar 2019-05-16 ~ 2019-06-25
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2020-12-18
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2022-09-16
    IIF 114 - Director → ME
  • 33
    icon of address Unit 13 Trade Park, Ingot Way, Tonbridge, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -140,591 GBP2020-03-31
    Officer
    icon of calendar 2017-12-14 ~ 2020-09-24
    IIF 70 - Director → ME
  • 34
    icon of address Medispa Chester Frodsham Court, Frodsham Street, Chester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,250 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-02-09 ~ 2018-04-04
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    SMSF LIMITED - 2007-07-25
    SEFTON MEADOW SEAFOODS LIMITED - 2016-04-13
    MAKEBASE LIMITED - 2002-10-09
    icon of address Unit 1 Omega Boulevard, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-09 ~ 2003-01-13
    IIF 130 - Secretary → ME
  • 36
    IRC CUCINA MANUFACTURING LIMITED - 2025-01-10
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ 2025-01-09
    IIF 88 - Director → ME
  • 37
    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 107 - Director → ME
    icon of calendar 2004-06-07 ~ 2009-03-04
    IIF 132 - Secretary → ME
  • 38
    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 2010-03-31 ~ 2012-03-12
    IIF 116 - Director → ME
  • 39
    GW 687 LIMITED - 2005-09-27
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2010-08-02
    IIF 109 - Director → ME
  • 40
    GW 677 LIMITED - 2005-09-27
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2010-08-02
    IIF 108 - Director → ME
  • 41
    ALNERY NO. 2959 LIMITED - 2011-04-01
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    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 2007-07-30 ~ 2008-09-26
    IIF 105 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.