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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Baxendale, Catherine

    Related profiles found in government register
  • Baxendale, Catherine
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Trees, 24 Camp Road, Gerrards Cross, Bucks, SL9 7PE

      IIF 1
  • Baxendale, Catherine
    British hr consultant born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sir John Lawes School, Manland Way, Harpenden, Hertfordshire, AL5 4QP

      IIF 2
  • Baxendale, Catherine
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Meadway Court, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 3
    • Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, United Kingdom

      IIF 4
  • Baxendale, Catherine
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, England

      IIF 5
  • Baxendale, Catherine
    British consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15 Chequergate, Louth, Lincolnshire, LN11 0LJ, England

      IIF 6
  • Baxendale, Catherine
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ayot Bury, Ayot St Peter, Hertfordshire, AL6 9BG, England

      IIF 7
    • Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA, England

      IIF 8
  • Baxendale, Catherine
    British hr consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ayot Bury, Ayot St. Peter, Welwyn, Hertfordshire, AL6 9BG, England

      IIF 9
  • Baxendale, Toby Oliver James
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 10
    • Flat O, 13 Warwick Square, City Of Westminster, London, SW1V 2AB, England

      IIF 11
    • Flat O, 13 Warwick Square, City Of Westminster, London, SW1V 2AB, United Kingdom

      IIF 12
    • Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, United Kingdom

      IIF 13
  • Baxendale, Toby Oliver James
    British chairman born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ayot Bury, Ayot St Peter, Hertfordshire, AL6 9BG

      IIF 14 IIF 15
  • Baxendale, Toby Oliver James
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Ignite Business Park, Magna Way, Rotherham, South Yorkshire, S60 1FE, United Kingdom

      IIF 16
    • Ayot, Bury, Ayot St Peter, Welwyn, Hertfordshire, AL6 9BG

      IIF 17
  • Baxendale, Toby Oliver James
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ayot Bury, Ayot St Peter, Hertfordshire, AL6 9BG

      IIF 18
    • 1st, Floor, 87/89 High Street, Hoddesdon, Hertfordshire, EN11 8TL, England

      IIF 19
    • Unit B And C, The Mallards, South Cerney, Gloucestershire, GL7 5TQ, England

      IIF 20
  • Baxendale, Toby Oliver James
    British entrepreneur born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baxendale, Toby Oliver James
    British executive born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ayot Bury, Ayot St Peter, Hertfordshire, AL6 9BG

      IIF 29
  • Baxendale, Toby Oliver James
    British none born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ridgefield House, 14 John Dalton Street, 4th Floor, Manchester, M2 6JR, England

      IIF 30
  • Baxendale, Catherine
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 31
  • Baxendale, Toby Oliver James
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Chapel, Bridge Street, Driffield, YO25 6DA

      IIF 32
    • 140a Tachbrook Street, Pimlico, London, SW1V 2NE

      IIF 33
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 34 IIF 35
    • Holy Trinity Brompton, Brompton Road, London, SW7 1JA

      IIF 36
  • Baxendale, Toby Oliver James
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hill Vellacott, Chambre Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 37
    • Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ, United Kingdom

      IIF 38
    • Unit 10, Harland Works, 70 John Street, Sheffield, S2 4qu, S2 4QU, United Kingdom

      IIF 39
    • Unit 10 Harland Works, 70 John Street, Sheffield, South Yorkshire, S2 4QU

      IIF 40
    • Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, England

      IIF 41
    • Ayot Bury, Ayot St. Peter, Welwyn, Hertfordshire, AL6 9BG, United Kingdom

      IIF 42
  • Mr Toby Oliver James Baxendale
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat O, 13 Warwick Square, City Of Westminster, London, SW1V 2AB, England

      IIF 43
  • Ms Catherine Baxendale
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 44 IIF 45 IIF 46
    • 15 Chequergate, Louth, Lincolnshire, LN11 0LJ, England

      IIF 47
    • 14a, Meadway Court, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 48
    • Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, England

      IIF 49 IIF 50
    • Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA, England

      IIF 51
    • Weltech Centre, Weltech Centre, Ridgeway, Welwyn Garden City, AL7 2AA, England

      IIF 52
  • Baxendale, Toby Oliver James
    born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 53
    • Ayot Bury, Ayot St. Peter, Welwyn, Hertfordshire, AL6 9BG, England

      IIF 54
  • Mr Toby Oliver James Baxendale
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 55
    • Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ, United Kingdom

      IIF 56
    • 1st, Floor, 87/89 High Street, Hoddesdon, Hertfordshire, EN11 8TL

      IIF 57
    • 10, Buckingham Street, London, WC2N 6DF, England

      IIF 58
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 59 IIF 60 IIF 61
    • Flat O, 13 Warwick Square, City Of Westminster, London, SW1V 2AB, United Kingdom

      IIF 62
    • 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 63
    • Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, England

      IIF 64
    • Ayot Bury, Ayot St. Peter, Welwyn, AL6 9BG, United Kingdom

      IIF 65
child relation
Offspring entities and appointments 39
  • 1
    51 WINCHESTER STREET (MANAGEMENT) LIMITED
    01276481
    140a Tachbrook Street, Pimlico, London
    Active Corporate (22 parents)
    Officer
    2024-11-27 ~ now
    IIF 33 - Director → ME
    2014-06-10 ~ 2024-09-18
    IIF 9 - Director → ME
  • 2
    A.W. LEVINGS LIMITED
    00450633
    Savoy House, Savoy Circus, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2006-12-20 ~ dissolved
    IIF 22 - Director → ME
  • 3
    AYOT CONSULTANCY LIMITED
    08303617
    14a Meadway Court, Rutherford Close, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2012-11-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 4
    BIDFRESH LIMITED - now
    SEAFOOD HOLDINGS LTD
    - 2018-04-03 04227047
    Seabank House Southport Business Park, Wight Moss Way, Southport, England
    Active Corporate (24 parents, 12 offsprings)
    Officer
    2001-06-06 ~ 2010-12-22
    IIF 15 - Director → ME
  • 5
    C & G NEVE LIMITED
    - now 01500935
    C. & G. NEVE HAULAGE CONTRACTORS LIMITED - 1997-07-07
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (18 parents)
    Officer
    2007-03-05 ~ 2008-09-22
    IIF 25 - Director → ME
  • 6
    CAMBERWICK PROPERTIES LIMITED
    04584895
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2002-11-07 ~ 2025-07-18
    IIF 1 - Director → ME
  • 7
    CANARY WHARF RESTAURANTS LIMITED
    08237127
    Ridgefield House 14 John Dalton Street, 4th Floor, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2012-12-24 ~ 2017-05-19
    IIF 30 - Director → ME
  • 8
    CAPRIOLE 528 LLP
    - now OC348009
    NOMINA NO 528 LLP - 2010-04-13
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    2021-10-18 ~ now
    IIF 53 - LLP Member → ME
    2021-10-18 ~ 2023-10-10
    IIF 31 - LLP Member → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 61 - Right to appoint or remove members OE
    IIF 61 - Right to surplus assets - 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    2021-10-18 ~ 2023-10-10
    IIF 44 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CHURCH REVITALISATION TRUST
    10754427
    Holy Trinity Brompton, Brompton Road, London
    Active Corporate (14 parents)
    Officer
    2017-05-04 ~ now
    IIF 36 - Director → ME
  • 10
    CIGA HEALTHCARE (HOLDINGS) LIMITED
    NI611437
    C/o Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (9 parents)
    Officer
    2012-02-28 ~ 2012-05-29
    IIF 4 - Director → ME
    2012-02-28 ~ 2025-11-10
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-30
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CIGA HEALTHCARE LIMITED
    NI053440
    C/o Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (15 parents, 1 offspring)
    Officer
    2021-09-24 ~ 2021-10-25
    IIF 37 - Director → ME
  • 12
    DAILY FISH SUPPLIES LIMITED
    02033902
    Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (21 parents)
    Officer
    2007-10-03 ~ 2008-08-26
    IIF 14 - Director → ME
  • 13
    DIRECT SEAFOODS SCOTLAND LIMITED
    - now 05083976
    THE LIBERAL ON LINE LIMITED
    - 2007-03-13 05083976
    LONDON CENTER COLLEGE (UK) LIMITED
    - 2005-08-19 05083976
    ALT-FX (LONDON) LIMITED
    - 2004-08-26 05083976
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (19 parents)
    Officer
    2004-03-25 ~ 2008-08-26
    IIF 26 - Director → ME
  • 14
    FIRST LONDON CRYPTO LTD
    13443993
    61 Pembroke Street, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FRESH FOOD HUB LTD - now
    THE LONDON FINE MEAT COMPANY LIMITED - 2020-03-25
    MELFAR FINE MEATS LIMITED - 2015-03-10
    BOUTIQUE FOOD SERVICE LIMITED - 2015-01-21
    KINGFISHER (BRIXHAM) LIMITED
    - 2012-06-18 01652521 08109837
    Bidfood, Wight Moss Way, Southport, England
    Active Corporate (19 parents)
    Officer
    2008-02-06 ~ 2009-11-02
    IIF 23 - Director → ME
  • 16
    FUEL FOR LIFE LIMITED
    11164932
    Unit 10, Harland Works, 70 John Street, Sheffield, S2 4qu, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-01-23 ~ dissolved
    IIF 39 - Director → ME
  • 17
    GREAT GRIMSBY SEAFOOD VILLAGE LTD
    - now 05933443
    GREAT GRIMSBY FISH MARKET LIMITED - 2006-12-29
    Unit 16 Great Grimsby Seafood Village, Wickham Road, Grimsby, N E Lincs
    Active Corporate (7 parents, 1 offspring)
    Officer
    2013-04-19 ~ now
    IIF 32 - Director → ME
  • 18
    LEADERBRAND LIMITED
    12963338
    Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    LEADSOM4LEADER LIMITED
    10260982
    22 Tynsall Avenue, Redditch
    Dissolved Corporate (4 parents)
    Officer
    2016-07-06 ~ 2016-07-12
    IIF 28 - Director → ME
  • 20
    LIBERTY MANAGEMENT (WEMBLEY) LTD
    04070631
    8 Liberty Centre, Mount Pleasant, Wembley, Middlesex, England
    Active Corporate (11 parents)
    Officer
    2000-09-13 ~ 2003-12-22
    IIF 29 - Director → ME
  • 21
    LUTINE LUNCHEON CLUB LIMITED
    11006605
    3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (8 parents)
    Officer
    2025-06-25 ~ now
    IIF 10 - Director → ME
  • 22
    MANGO BICYCLES LIMITED
    07926083
    Rsm Restructuring Advisory Llp, 1 St. James Gate, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-03-03 ~ 2017-10-05
    IIF 20 - Director → ME
  • 23
    MAXROC LLP
    - now OC372347
    PAGE CAPITAL LLP - 2024-05-16
    PAGE CAPITOL LLP - 2016-09-22
    SA2 ADVISORS LLP - 2016-09-20
    Holly Farm, Pennypot Lane, Woking, England
    Active Corporate (4 parents)
    Officer
    2024-07-30 ~ 2026-02-05
    IIF 54 - LLP Designated Member → ME
  • 24
    NAMECO (NO. 500) LIMITED
    04074876 04080269... (more)
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (11 parents)
    Officer
    2020-06-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-06-18 ~ 2022-09-29
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    2021-09-30 ~ 2022-09-29
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    NAMECO (NO.206) LIMITED
    03637173 03440549... (more)
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (9 parents)
    Officer
    2020-10-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-10-21 ~ 2022-09-29
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    PLANET X LTD
    06535324
    C/o Interpath Limited, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Insolvency Proceedings Corporate (13 parents, 1 offspring)
    Officer
    2012-09-21 ~ 2014-05-01
    IIF 16 - Director → ME
  • 27
    SCHOLARS' EDUCATION TRUST
    - now 07697132
    SIR JOHN LAWES ACADEMIES TRUST
    - 2017-12-06 07697132
    SIR JOHN LAWES SCHOOL - 2012-05-31
    Samuel Ryder Academy, Drakes Drive, St Albans, East England, United Kingdom
    Active Corporate (35 parents)
    Officer
    2017-01-24 ~ 2022-08-31
    IIF 2 - Director → ME
  • 28
    SCOTPRIME SEAFOODS (GRIMSBY) LIMITED
    - now 05218627
    WILCHAP 367 LIMITED - 2004-10-21
    Unit 10-14 Cedar Way Industrial Estate Cedar Way, Camley Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2005-09-14 ~ 2008-03-04
    IIF 21 - Director → ME
  • 29
    SOUTHBANK FRESH FISH LIMITED
    04490281
    Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (16 parents)
    Officer
    2008-02-06 ~ 2008-08-26
    IIF 18 - Director → ME
  • 30
    STARLIGHT CAPITAL LIMITED
    13800418
    Flat O 13 Warwick Square, City Of Westminster, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2021-12-14 ~ now
    IIF 12 - Director → ME
    2021-12-14 ~ 2023-09-04
    IIF 5 - Director → ME
    Person with significant control
    2021-12-14 ~ 2023-09-04
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-12-14 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 31
    STARLIGHT HOLDINGS LIMITED
    - now 08221077
    MALOJA LIMITED
    - 2021-12-14 08221077
    Flat O 13 Warwick Square, City Of Westminster, London, England
    Active Corporate (2 parents)
    Officer
    2012-09-19 ~ now
    IIF 11 - Director → ME
    2014-01-31 ~ 2023-09-04
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2023-09-04
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    TAYLOR FOODS LIMITED
    03795013
    Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (22 parents)
    Officer
    2007-04-04 ~ 2008-09-22
    IIF 24 - Director → ME
  • 33
    THE COBDEN CENTRE
    07355501
    The Vinson Building (university Of Buckingham), Hunter Street, Buckingham, England
    Active Corporate (8 parents)
    Officer
    2010-08-24 ~ 2019-07-24
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-24
    IIF 58 - Has significant influence or control OE
  • 34
    THE LEGATUM INSTITUTE FOUNDATION
    07430903
    11 Charles Street, London
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2013-06-27 ~ dissolved
    IIF 27 - Director → ME
  • 35
    THE ORGANIC WALNUT COMPANY LIMITED
    13426519
    Ayot Bury, Ayot St. Peter, Welwyn, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    THE VILLA NURSERY LIMITED
    08612247
    1st Floor, 87/89 High Street, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Officer
    2013-07-16 ~ 2018-07-31
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-31
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    THE WOMEN'S INDEX LIMITED
    10147972
    Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 38
    WILCHAP 46 (GY) LIMITED
    - now 11807988 07150127... (more)
    UK SEAFOOD PARTNERS LIMITED
    - 2019-04-03 11807988
    Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-02-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 56 - Has significant influence or control OE
  • 39
    WILCHAP 564 LIMITED
    10789476 07045656... (more)
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2017-05-25 ~ 2018-06-30
    IIF 40 - Director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE

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.