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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Lockey, Julie
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-05-04 ~ now
    OF - Secretary → CIF 0
  • 2
    Buggy, Donal
    Born in March 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2012-12-20 ~ now
    OF - Director → CIF 0
  • 3
    Hunter, William James
    Born in December 1968
    Individual (19 offsprings)
    Officer
    icon of calendar 2016-04-15 ~ now
    OF - Director → CIF 0
  • 4
    Jackson, Alastair Malcolm
    Born in January 1970
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-05-04 ~ now
    OF - Director → CIF 0
Ceased 13
  • 1
    Coakley, Noel
    Director born in December 1955
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2009-03-04
    OF - Director → CIF 0
  • 2
    Dolan, Peter
    Director born in September 1936
    Individual
    Officer
    icon of calendar ~ 2003-01-31
    OF - Director → CIF 0
  • 3
    Scott, Nicholas
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-04-06 ~ 2014-04-02
    OF - Secretary → CIF 0
  • 4
    Toal, Ian John
    Chief Executive born in October 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-08-13 ~ 2014-09-30
    OF - Director → CIF 0
  • 5
    Cawley, Noel
    Director born in November 1944
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2006-04-28
    OF - Director → CIF 0
  • 6
    Terry, Christopher Malcolm, Mr.
    Chartered Accountant
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-02-28 ~ 2012-04-06
    OF - Secretary → CIF 0
  • 7
    Stanley, Stuart Andrew
    Finance Director born in August 1983
    Individual
    Officer
    icon of calendar 2022-11-18 ~ 2025-06-30
    OF - Director → CIF 0
  • 8
    Keane, Colin
    Individual
    Officer
    icon of calendar 2014-04-02 ~ 2015-06-05
    OF - Secretary → CIF 0
  • 9
    Simcock, Thomas
    Individual
    Officer
    icon of calendar ~ 2007-02-28
    OF - Secretary → CIF 0
  • 10
    Fitzgerald, Cathal
    Chartered Accountant born in June 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-04-30 ~ 2012-12-20
    OF - Director → CIF 0
  • 11
    Randles, Anne Marie
    Company Secretary born in May 1965
    Individual
    Officer
    icon of calendar 2009-06-25 ~ 2017-05-04
    OF - Director → CIF 0
  • 12
    Hunter, William James
    Individual (19 offsprings)
    Officer
    icon of calendar 2015-06-05 ~ 2017-05-04
    OF - Secretary → CIF 0
  • 13
    icon of addressGratton House, Mount Street Lower, Dublin 2, Ireland
    Corporate
    Person with significant control
    2016-04-06 ~ 2022-11-21
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

THE IRISH DAIRY BOARD (UK) LIMITED

Previous names
THE KERRYGOLD COMPANY LIMITED - 1989-10-04
KERRYGOLD LIMITED - 1989-07-26
ADAMS FOODS LIMITED - 2010-09-21
Standard Industrial Classification
64202 - Activities Of Production Holding Companies

Related profiles found in government register
  • THE IRISH DAIRY BOARD (UK) LIMITED
    Info
    THE KERRYGOLD COMPANY LIMITED - 1989-10-04
    KERRYGOLD LIMITED - 1989-10-04
    ADAMS FOODS LIMITED - 1989-10-04
    Registered number 02277914
    icon of addressSunnyhills Road, Leek, Staffordshire ST13 5SP
    PRIVATE LIMITED COMPANY incorporated on 1988-07-18 (37 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-09
    CIF 0
  • THE IRISH DAIRY BOARD (UK) LIMITED
    S
    Registered number missing
    icon of addressOrnua Foods Uk Ltd, Sunnyhills Road, Leek, England, ST13 5SP
    Limited Company
    CIF 1
  • THE IRISH DAIRY BOARD (UK) LIMITED
    S
    Registered number missing
    icon of addressOrnua Foods Uk Ltd, Sunnyhills Road, Leek, United Kingdom, ST14 5SP
    Limited Company
    CIF 2
  • THE IRISH DAIRY BOARD (UK) LIMITED
    S
    Registered number 02277914
    icon of addressC/o Ornua Foods Uk Ltd, Sunnyhills Road, Leek, England, ST13 5SP
    Private Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of addressSunnyhills Road, Leek, Staffs
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    MATHEWS & SKAILES LIMITED - 2012-10-12
    DENMILL LIMITED - 1985-12-11
    ADAMS FOODS TRAINING LIMITED - 2014-08-20
    icon of addressOrnua Nutrition Ingredients Uk Ltd Main Road, Worleston, Nantwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    TIPVINE LIMITED - 1985-12-11
    icon of addressSunnyhills Road, Leek, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressC/o Ornua Foods Uk Ltd, Sunnyhills Road, Leek, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of addressC/o Ornua Foods Uk Ltd, Sunnyhills Road, Leek, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    DAIRY INGREDIENTS (UK) LIMITED - 2016-04-29
    icon of addressSunnyhills Road, Leek, Staffordshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressSpinneyfields Farm Main Road, Worleston, Nantwich, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 8
    ADAMS FOODS LIMITED - 1989-10-04
    THE KERRYGOLD COMPANY LIMITED - 2010-09-21
    ADAMS FOODS LIMITED - 2016-03-31
    icon of addressSunnyhills Road, Leek, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    THE MEADOW CHEESE COMPANY LIMITED - 2015-12-23
    AFTERCHANGE LIMITED - 1997-01-13
    icon of addressSpinneyfields Farm Main Road, Worleston, Nantwich, England
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressSpinneyfields Farm Main Road, Worleston, Nantwich, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 11
    ADAMS FOOD INGREDIENTS LIMITED - 2016-03-31
    icon of addressSpinneyfields Farm, Worleston, Nantwich, Cheshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    NORTH DOWNS (SERVICES) LIMITED - 2015-09-25
    icon of addressC/o Ornua Foods Uk Limited, Sunnyhills Road, Leek, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    JOUSTHOLD LIMITED - 1990-09-14
    icon of addressC/o Ornua Foods Uk Ltd, Sunnyhills Road, Leek, England
    Active Corporate (5 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 14
    IRISH DAIRY BOARD (U.K.) LIMITED(THE) - 2010-09-21
    icon of addressC/o Ornua Foods Uk Limited, Sunnyhills Road, Leek, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE

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.