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

Walker, Malcolm Conrad, Sir

    Related profiles found in government register
  • Walker, Malcolm Conrad, Sir
    born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broxton Old Hall, Old Coach Road, Broxton, , CH3 9HS,

      IIF 1 IIF 2
    • icon of address Broxton Old Hall, Old Coach Road, Broxton, CH3 9HS

      IIF 3 IIF 4 IIF 5
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

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

      IIF 7
  • Walker, Malcolm Conrad, Sir
    British born in February 1946

    Resident in United Kingdom

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

      IIF 8
    • icon of address The Manor, 5 Crossley Park, New Pale Road, Kingswood, Frodsham, Cheshire, WA6 6JG, United Kingdom

      IIF 9
  • Walker, Malcolm Conrad, Sir
    British, born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Malcolm Conrad, Sir
    British, chairman & chief executive born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broxton Old Hall, Broxton, Chester, Cheshire, CH5 9EF

      IIF 23
  • Walker, Malcolm Conrad, Sir
    British, chairman/chief executive born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broxton Old Hall, Broxton, Chester, Cheshire, CH5 9EF

      IIF 24
  • Walker, Malcolm Conrad, Sir
    British, chief executive born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ

      IIF 25
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 26
  • Walker, Malcolm Conrad, Sir
    British, co director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broxton Old Hall, Broxton, Chester, Cheshire, CH5 9EF

      IIF 27
  • Walker, Malcolm Conrad, Sir
    British, company chairman born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broxton Old Hall, Broxton, Chester, Cheshire, CH5 9EF

      IIF 28
  • Walker, Malcolm Conrad, Sir
    British, company director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broxton Old Hall, Broxton, Chester, Cheshire, CH5 9EF

      IIF 29 IIF 30 IIF 31
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 33 IIF 34
    • icon of address Second Avenue, Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, Wales

      IIF 35
  • Walker, Malcolm Conrad, Sir
    British, director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broxton Old Hall, Broxton, Chester, Cheshire, CH5 9EF

      IIF 36 IIF 37 IIF 38
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, Wales

      IIF 46
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 47 IIF 48 IIF 49
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flint, Flintshire, CH5 2NW, Wales

      IIF 51
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 1, St Paul's Square, Liverpool, L3 9SJ, United Kingdom

      IIF 55
    • icon of address Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, M2 6JR, United Kingdom

      IIF 56
  • Walker Cbe, Malcolm Conrad, Sir
    British director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hammerstone Road, Gorton, Manchester, M18 8BW, England

      IIF 57
  • Walker, Malcolm Conrad
    born in February 1946

    Resident in England

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

      IIF 58
  • Walker, Malcolm Conrad
    British director born in February 1946

    Resident in England

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

      IIF 59
  • Sir Malcolm Conrad Walker
    British, born in February 1946

    Resident in United Kingdom

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

      IIF 60 IIF 61 IIF 62
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 64
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address Second Avenue, Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW, United Kingdom

      IIF 68
    • icon of address Second Avenue, Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

      IIF 69
    • icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 70
    • icon of address 1, St Paul's Square, Liverpool, L3 9SJ

      IIF 71
    • icon of address A&l Suite 1-3, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, England

      IIF 72
    • icon of address A&l Suite 1-3, The Hop Exchange, 24 Southwark Street, London, SE1 1TY, United Kingdom

      IIF 73
    • icon of address Ridgefield House, 14 John Dalton Street, Manchester, Greater Manchester, M2 6JR, United Kingdom

      IIF 74
    • icon of address Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, M2 6JR

      IIF 75
  • Sir Malcolm Conrad Walker
    British, born in February 1946

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

      IIF 76
  • Mr Malcom Conrad Walker
    British born in February 1946

    Resident in England

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

      IIF 77
    • icon of address Ridgefield House 4th Floor, John Dalton Street, Manchester, M2 6JR, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Second Avenue Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-10 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 2
    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 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    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 10 - Director → ME
  • 4
    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 73 - Has significant influence or controlOE
  • 5
    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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PREMIUMREADY PROPERTY MANAGEMENT LIMITED - 1997-09-16
    icon of address 123 Wellington Road South, Stockport, Cheshire
    Active Corporate (9 parents)
    Equity (Company account)
    37,122 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 9 - Director → 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 2004-06-22 ~ dissolved
    IIF 50 - Director → ME
  • 8
    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 2002-01-25 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 6 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    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 54 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-22 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 47 - Director → ME
  • 13
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 49 - Director → ME
  • 14
    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 13 - Director → ME
  • 15
    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 16 - Director → ME
  • 16
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-07 ~ now
    IIF 15 - Director → ME
  • 17
    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 12 - Director → ME
  • 18
    icon of address 78-80 Cregagh Road, Belfast
    Converted / Closed Corporate (13 parents)
    Officer
    icon of calendar 1996-05-22 ~ now
    IIF 41 - Director → ME
  • 19
    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 2012-03-19 ~ now
    IIF 21 - Director → ME
  • 20
    PREFERTODAY COMPANY LIMITED - 1993-04-19
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 34 - Director → ME
  • 21
    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 20 - Director → ME
  • 22
    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 59 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    AMERDALE VENTURES LLP - 2023-05-24
    icon of address The Coach House, Arncliffe, Skipton, North Yorkshire
    Active Corporate (27 parents)
    Officer
    icon of calendar 2007-09-14 ~ now
    IIF 2 - LLP Designated Member → ME
  • 24
    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 17 - Director → ME
  • 25
    icon of address Chester Medispa Frodsham Court, Frodsham Street, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,521 GBP2021-05-31
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    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 2010-04-19 ~ now
    IIF 76 - Ownership of shares - More than 25%OE
    IIF 76 - Ownership of voting rights - More than 25%OE
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Right to appoint or remove directorsOE
  • 27
    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 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 33 - Director → ME
  • 29
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-25 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 30
    icon of address 1 St. Pauls Square, Liverpool
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-12 ~ now
    IIF 1 - LLP Designated Member → ME
  • 31
    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 18 - Director → ME
  • 32
    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 8 - Director → ME
  • 33
    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 19 - Director → ME
Ceased 31
  • 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 42 - Director → ME
    icon of calendar 2015-07-16 ~ 2015-07-21
    IIF 56 - Director → ME
  • 2
    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 ~ 2001-01-30
    IIF 29 - 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 ~ 2001-01-30
    IIF 30 - Director → ME
  • 4
    BUISTEL LIMITED - 2005-03-14
    WANSCO 343 LIMITED - 1997-06-05
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2019-03-29
    IIF 39 - 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 7 - LLP Member → ME
  • 6
    RMW INVESTMENTS LLP - 2010-08-16
    icon of address 46 James Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2009-11-04
    IIF 3 - LLP Designated Member → ME
  • 7
    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 ~ 2018-02-09
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2018-02-09
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-04-05 ~ 2021-08-10
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    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 2001-03-12 ~ 2004-06-02
    IIF 40 - Director → ME
  • 9
    DFS FURNITURE COMPANY PLC - 2004-11-10
    NORTHERN UPHOLSTERY LIMITED - 1988-02-19
    NORTHERN UPHOLSTERY GROUP LIMITED - 1993-10-26
    icon of address 1 Rockingham Way, Redhouse Interchange, Adwick Le Street Doncaster, South Yorkshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 1993-10-22 ~ 2004-11-02
    IIF 24 - Director → ME
  • 10
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2001-12-11 ~ 2014-03-11
    IIF 38 - Director → ME
  • 11
    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 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2019-08-29
    IIF 77 - Right to appoint or remove members OE
    IIF 77 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    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 ~ 2001-01-30
    IIF 32 - Director → ME
  • 13
    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 1996-12-17 ~ 2001-01-30
    IIF 37 - Director → ME
  • 14
    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 1998-03-03 ~ 2001-01-30
    IIF 23 - Director → ME
  • 15
    NAMELEVEL LIMITED - 1991-12-06
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-12-09 ~ 2001-01-30
    IIF 36 - Director → ME
  • 16
    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 ~ 2021-03-09
    IIF 26 - Director → ME
  • 17
    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 ~ 2020-11-02
    IIF 48 - Director → ME
  • 18
    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 ~ 2024-02-15
    IIF 52 - Director → ME
  • 19
    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 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    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 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-22 ~ 2024-02-15
    IIF 53 - Director → ME
  • 22
    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 ~ 2018-04-04
    IIF 46 - Director → ME
  • 23
    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 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    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 2019-05-16 ~ 2019-06-25
    IIF 51 - Director → ME
    icon of calendar 2020-09-23 ~ 2021-03-08
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2020-12-18
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Hammerstone Road, Gorton, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF 57 - Director → ME
  • 26
    CORNICHE TRAVEL LIMITED - 2004-11-24
    icon of address 27 King Street, Knutsford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 1994-05-20 ~ 1996-03-06
    IIF 28 - Director → ME
  • 27
    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 ~ 2018-04-04
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ 2018-12-12
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    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 27 - Director → ME
  • 29
    ICELAND GROUP PLC - 2002-02-28
    QUAINTREE LIMITED - 1981-12-31
    ICELAND FROZEN FOODS HOLDINGS PLC - 1993-06-01
    THE BIG FOOD GROUP PLC - 2005-02-11
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-01-30
    IIF 31 - Director → ME
  • 30
    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 2011-04-11 ~ 2021-03-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (7 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2020-05-30 ~ 2021-01-29
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE

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.