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

Burrell, Jayne Katheriine

    Related profiles found in government register
  • Burrell, Jayne Katheriine

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

      IIF 1
  • Burrell, Jayne Katherine

    Registered addresses and corresponding companies
  • Burrell, Jayne Katherine
    British

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

      IIF 34
  • Burrell, Jayne Katherine
    British solicitor

    Registered addresses and corresponding companies
  • Jayne, Burrell Katherine

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

      IIF 40
  • Burrell, Jayne Katherine
    British british born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden House, Lakeside, Chester Business Park, Chester, CH4 9QT, United Kingdom

      IIF 41
  • Burrell, Jayne Katherine
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Village, Sandpiper Court, Chester Business Park, Chester, Cheshire, CH4 9QZ, England

      IIF 42
  • Burrell, Jayne Katherine
    British company secretary born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Burrell, Jayne Katherine
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden House, Lakeside, Chester Business Park, Chester, CH4 9QT, England

      IIF 59
    • icon of address Eden House, Lakeside, Chester Business Park, Chester, CH4 9QT, United Kingdom

      IIF 60 IIF 61
    • icon of address 1st Floor, Whitfield Court, 30-32 Whitfield Street, London, W1T 2RQ, United Kingdom

      IIF 62 IIF 63
  • Burrell, Jayne Katherine
    British solicitor born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Moat Farm Court, Pulford Lane, Dodleston, Chester, CH4 9NN

      IIF 64
    • icon of address 1 Moat Farm Court, Pulford Lane Dodleston, Chester, Cheshire, CH4 9NN

      IIF 65
    • icon of address Iceland Foods Limited, Second Avenue, Deeside Industrial Park, Deeside, Clwyd, CH5 2NW, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 3
  • 1
    STEVTON (NO.543) LIMITED - 2013-05-30
    icon of address The Office Village Sandpiper Court, Chester Business Park, Chester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    193,832 GBP2015-10-31
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 42 - Director → ME
  • 2
    GW 687 LIMITED - 2005-09-27
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-18 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    GW 677 LIMITED - 2005-09-27
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-18 ~ dissolved
    IIF 39 - Secretary → ME
Ceased 46
  • 1
    PINFIELD HOMES LIMITED - 2000-07-17
    ALFACELL INTERNATIONAL LIMITED - 2000-10-20
    icon of address Eden House Lakeside, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-02 ~ 2024-12-09
    IIF 61 - Director → ME
  • 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 2012-03-19 ~ 2014-12-12
    IIF 45 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 12 - Secretary → 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 2012-03-19 ~ 2014-12-12
    IIF 58 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 17 - Secretary → 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 2012-03-19 ~ 2014-12-12
    IIF 51 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 26 - Secretary → ME
  • 5
    BOOKERS PENSIONS LIMITED - 2001-04-19
    ICELAND GROUP PENSIONS LIMITED - 2004-03-05
    BIG FOOD GROUP PENSIONS LIMITED - 2006-05-16
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2005-04-01
    IIF 65 - Director → ME
  • 6
    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 2012-03-19 ~ 2014-12-12
    IIF 49 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 16 - Secretary → ME
  • 7
    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 2011-04-01 ~ 2014-12-31
    IIF 21 - Secretary → ME
  • 8
    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 2012-03-19 ~ 2014-12-12
    IIF 53 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 18 - Secretary → ME
  • 9
    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 2011-04-01 ~ 2014-12-31
    IIF 10 - Secretary → ME
  • 10
    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 2007-07-18 ~ 2011-04-01
    IIF 37 - Secretary → ME
  • 11
    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 2012-03-19 ~ 2014-12-12
    IIF 55 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 24 - Secretary → ME
  • 12
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2014-12-31
    IIF 40 - Secretary → ME
  • 13
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2014-12-31
    IIF 7 - Secretary → ME
  • 14
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2014-12-31
    IIF 15 - Secretary → ME
  • 15
    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 2012-03-19 ~ 2014-12-12
    IIF 50 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 22 - Secretary → ME
  • 16
    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 ~ 2014-12-31
    IIF 20 - Secretary → ME
  • 17
    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 ~ 2014-12-31
    IIF 27 - Secretary → ME
  • 18
    icon of address Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-30 ~ 2014-12-31
    IIF 30 - Secretary → ME
  • 19
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2014-12-31
    IIF 9 - Secretary → 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 2012-03-19 ~ 2014-12-12
    IIF 46 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 13 - Secretary → 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 2011-04-01 ~ 2014-12-31
    IIF 6 - Secretary → 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 2012-03-19 ~ 2014-12-12
    IIF 52 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 8 - Secretary → 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 2012-03-19 ~ 2014-12-12
    IIF 56 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 19 - Secretary → 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 2012-03-19 ~ 2014-12-12
    IIF 44 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 14 - Secretary → ME
  • 25
    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 ~ 2014-12-12
    IIF 66 - Director → ME
    icon of calendar 2012-10-05 ~ 2014-12-12
    IIF 2 - Secretary → ME
  • 26
    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 2011-04-01 ~ 2014-12-31
    IIF 31 - Secretary → ME
  • 27
    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 2012-03-19 ~ 2014-12-12
    IIF 54 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 5 - Secretary → ME
  • 28
    PREFERTODAY COMPANY LIMITED - 1993-04-19
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2014-12-12
    IIF 47 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 23 - Secretary → ME
  • 29
    NAMELEVEL LIMITED - 1991-12-06
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2014-12-12
    IIF 57 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 4 - Secretary → ME
  • 30
    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 ~ 2014-12-31
    IIF 29 - Secretary → ME
  • 31
    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 2011-04-01 ~ 2014-12-31
    IIF 25 - Secretary → ME
  • 32
    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 2012-10-24 ~ 2014-12-31
    IIF 1 - Secretary → ME
  • 33
    BRIGHTBELL ENTERPRISES LIMITED - 1997-09-30
    MAELOR PLC - 2008-04-24
    IS PHARMA PLC - 2011-05-20
    icon of address Eden House Lakeside, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-02 ~ 2024-12-09
    IIF 41 - Director → ME
  • 34
    MAELOR PHARMACEUTICAL SUPPLIES LIMITED - 1998-02-17
    MAELOR PHARMACEUTICALS LIMITED - 2008-04-24
    icon of address Eden House Lakeside, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-05 ~ 2024-12-09
    IIF 60 - Director → ME
  • 35
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2014-12-12
    IIF 43 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 3 - Secretary → ME
  • 36
    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 ~ 2014-12-31
    IIF 28 - Secretary → ME
  • 37
    icon of address Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-24 ~ 2014-12-31
    IIF 32 - Secretary → ME
  • 38
    OVAL (2051) LIMITED - 2005-08-11
    icon of address 3rd Floor, 7 Howick Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2011-05-06
    IIF 64 - Director → 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 2012-03-19 ~ 2014-12-12
    IIF 48 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-12-12
    IIF 11 - Secretary → ME
  • 40
    icon of address 1st Floor, Whitfield Court 30-32 Whitfield Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-02 ~ 2024-12-09
    IIF 63 - Director → ME
  • 41
    SINCLAIR PHARMA PLC - 2011-06-23
    SINCLAIR IS PHARMA PLC - 2015-12-17
    GLISTENTRACK LIMITED - 2000-09-08
    SINCLAIR PHARMA PLC - 2018-11-23
    SINCLAIR PHARMA LIMITED - 2003-11-28
    icon of address Whitfield Court, 30 -32 Whitfield Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-03 ~ 2024-12-09
    IIF 33 - Secretary → ME
  • 42
    icon of address 1st Floor Whitfield Court, 30-32 Whitfield Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-02 ~ 2024-12-09
    IIF 62 - Director → ME
  • 43
    icon of address Eden House Lakeside, Chester Business Park, Chester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-02 ~ 2024-12-09
    IIF 59 - Director → ME
  • 44
    TOM GRANBY (COLDSTORES) LIMITED - 1981-12-31
    icon of address 1 Albany Place, Hyde Way, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2011-04-01
    IIF 35 - Secretary → ME
  • 45
    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 ~ 2014-12-31
    IIF 34 - Secretary → ME
  • 46
    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 2007-07-18 ~ 2008-09-26
    IIF 38 - Secretary → 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.