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

Mrs Helen Catherine Allum

    Related profiles found in government register
  • Mrs Helen Catherine Allum
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chanaich Lodge, Provost Craig Road, Ballater, AB35 5NN, Scotland

      IIF 1
  • Allum, Helen Catherine
    British chief executive born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Hyde Point, Dunkirk Lane, Hyde, Cheshire, SK14 4NL, United Kingdom

      IIF 2 IIF 3
    • icon of address Cirrus House, Glasgow Airport Business Park, Marchburn Drive, Paisley, Renfrewshire, PA3 2SJ

      IIF 4
  • Allum, Helen Catherine
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cunard Building, Liverpool, L3 1EL

      IIF 5
    • icon of address Chanaich Lodge, Provost Craig Road, Ballater, AB35 5NN, Scotland

      IIF 6
    • icon of address Chanaich Lodge, Provost Craig Road, Monaltrie Avenue, Ballater, Aberdeenshire, AB35 5NN, Scotland

      IIF 7
    • icon of address 1-3, Lochside Crescent, Edinburgh, EH12 9SE, United Kingdom

      IIF 8
    • icon of address Spring Wood, Spring Road, Letchworth, Hertfordshire, SG6 3PR

      IIF 9 IIF 10
    • icon of address 10, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 11
    • icon of address 8, Sackville Street, London, W1S 3DG, England

      IIF 12 IIF 13
    • icon of address Woburn House, 20 Tavistock Square, London, WC1H 9HU

      IIF 14
    • icon of address Solar House, Mercury Park, Wooburn Green, Buckinghamshire, HP10 0HH

      IIF 15
  • Allum, Helen Catherine
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Manton Wood Enterprise Park, Worksop, Nottinghamshire, S80 2RS

      IIF 16
  • Allum, Helen Catherine
    British group ceo born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedo, Halesfield 11, Telford, Shropshire, TF7 4LZ

      IIF 17 IIF 18 IIF 19
    • icon of address Cedo, Halesfield 11, Telford, Shropshire, TF7 4LZ, United Kingdom

      IIF 20
  • Allum, Helen Catherine
    British non-executive director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranes Court, Hesslewood Office Park, Ferriby Road, Hessle, HU13 0PA, England

      IIF 21
  • Allum, Helen Catherine
    British director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, DE55 2DT, England

      IIF 22
  • Allum, Kate
    British chief executive born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Hyde Point, Dunkirk Lane, Hyde, Cheshire, SK14 4NL, United Kingdom

      IIF 23 IIF 24
  • Allum, Kate
    British none born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cirrus House, Marchburn Drive, Glasgow Airport, Abbotsinch, Paisley, Renfrewshire, PA3 2SJ, Scotland

      IIF 25
  • Allum, Kate
    British chief executive born in July 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Lake District Creamery, Station Road, Aspatria, Wigton, Cumbria, CA7 2AR, England

      IIF 26
  • Allum, Kate
    British company director born in July 1965

    Resident in Uk

    Registered addresses and corresponding companies
  • Allum, Kate
    British director born in July 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Cirrus House, Glasgow Airport Business Park, Marchburn Drive, Paisley, Renfrewshire, PA3 2SJ

      IIF 29
    • icon of address The Lake District Creamery, Station Road, Aspatria, Wigton, Cumbria, CA7 2AR, United Kingdom

      IIF 30
  • Allum, Kate
    British executive born in July 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Spring Wood, 240 Spring Road, Letchworth, Herts, SG6 3PR, United Kingdom

      IIF 31
  • Allum, Kate
    British hr director born in July 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Springwood, Spring Road, Letchworth, Hertfordshire, SG6 3PR

      IIF 32
  • Allum, Kate
    British none born in July 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 11, Hyde Point, Dunkirk Lane, Hyde, Cheshire, SK14 4NL, United Kingdom

      IIF 33
    • icon of address Maelor Creamery, Pickhill Lane, Cross Lanes, Wrexham, Clwyd, LL13 0UE, Uk

      IIF 34 IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Park House Caravan Park, Anderson Road, Ballater, Aberdeenshire
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100,565 GBP2018-03-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 7 - Director → ME
  • 2
    CHEMICAL WARFARE LIMITED - 2007-03-06
    LOGANBASE LIMITED - 1998-04-22
    icon of address Unit 11 Hyde Point, Dunkirk Lane, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Unit 11 Hyde Point, Dunkirk Lane, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 8 Sackville Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 1-3 Lochside Crescent, Edinburgh, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Chanaich Lodge, Provost Craig Road, Ballater, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    622 GBP2024-12-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 28
  • 1
    KIOTECH INTERNATIONAL PLC - 2011-11-28
    icon of address Unit 5 Manton Wood Enterprise Park, Worksop, Nottinghamshire
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ 2023-06-29
    IIF 16 - Director → ME
  • 2
    DECO EQUITY LIMITED - 2009-10-08
    icon of address Cedo, Halesfield 11, Telford, Shropshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-03 ~ 2019-10-03
    IIF 17 - Director → ME
  • 3
    P L HOLDINGS LIMITED - 1998-10-01
    ADVISER (185) LIMITED - 1991-07-23
    icon of address Cedo, Halesfield 11, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-03 ~ 2019-10-03
    IIF 19 - Director → ME
  • 4
    POLYLINA LIMITED - 1988-11-17
    DINKI DEVELOPMENTS LIMITED - 1988-10-27
    POLY-LINA LIMITED - 2001-03-01
    icon of address Cedo, Halesfield 11, Telford, Shropshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-03 ~ 2019-10-03
    IIF 18 - Director → ME
  • 5
    CRANSWICK MILL GROUP P.L.C. - 1991-12-10
    icon of address Cranes Court Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (10 parents, 14 offsprings)
    Equity (Company account)
    0 GBP2025-03-29
    Officer
    icon of calendar 2013-07-01 ~ 2022-08-01
    IIF 21 - Director → ME
  • 6
    THE DAIRY INDUSTRY ASSOCIATION LIMITED - 2004-09-29
    DAIRY TRADE FEDERATION LIMITED(THE) - 1994-11-01
    THE DAIRY INDUSTRY FEDERATION LIMITED - 2002-03-21
    icon of address 210 High Holborn, London
    Active Corporate (16 parents, 8 offsprings)
    Equity (Company account)
    6,836,746 GBP2024-12-31
    Officer
    icon of calendar 2010-07-27 ~ 2015-04-16
    IIF 27 - Director → ME
  • 7
    icon of address Cedo, Halesfield 11, Telford, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-03 ~ 2019-10-03
    IIF 20 - Director → ME
  • 8
    icon of address Cunard Building, Liverpool
    Active Corporate (5 parents, 21 offsprings)
    Officer
    icon of calendar 2023-04-05 ~ 2024-10-31
    IIF 5 - Director → ME
  • 9
    EUROCELL LIMITED - 2015-02-11
    H2 PVC TOPCO LIMITED - 2015-02-11
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ 2024-07-31
    IIF 22 - Director → ME
  • 10
    CENHOCO 129 LIMITED - 2011-09-29
    icon of address The Lake District Creamery Station Road, Aspatria, Wigton, Cumbria
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2015-04-01
    IIF 30 - Director → ME
  • 11
    CNP PROFESSIONAL LIMITED - 2016-12-05
    CHEMICAL NUTRITIONAL PRODUCTS LTD - 2007-03-06
    CHEMICAL WARFARE PRODUCTS LIMITED - 1998-11-02
    WATCHRANGE LIMITED - 1998-04-21
    icon of address Lake District Creamery Station Road, Aspatria, Wigton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1.10 GBP2018-03-31
    Officer
    icon of calendar 2012-04-30 ~ 2015-04-01
    IIF 33 - Director → ME
  • 12
    CNP ATHLETIC LIMITED - 2017-01-17
    DORIAN YATES ULTIMATE FORMULAS LIMITED - 2007-10-03
    icon of address Lake District Creamery Station Road, Aspatria, Wigton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2013-06-19 ~ 2015-04-01
    IIF 24 - Director → ME
  • 13
    CNP CLOTHING LIMITED - 2016-12-30
    DORIAN YATES ULTIMATE FORMULA LIMITED - 2007-10-03
    icon of address Lake District Creamery Station Road, Aspatria, Wigton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2013-06-19 ~ 2015-04-01
    IIF 23 - Director → ME
  • 14
    KINGDOM CHEESE COMPANY (1999) LIMITED - 2006-08-03
    VERIMAC (NO.97) LIMITED - 1999-06-16
    icon of address C/o First Milk Ltd, Cirrus House Marchburn Drive, Glasgow Airport, Abbotsinch, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2018-10-01
    Officer
    icon of calendar 2011-05-27 ~ 2015-04-01
    IIF 35 - Director → ME
  • 15
    KCSUBCO 1 LIMITED - 2006-08-03
    icon of address C/o First Milk Ltd, Cirrus House Marchburn Drive, Glasgow Airport, Abbotsinch, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2018-10-01
    Officer
    icon of calendar 2011-05-27 ~ 2015-04-01
    IIF 25 - Director → ME
  • 16
    KCSUBCO 2 LIMITED - 2006-08-03
    icon of address First Milk Ltd Marchburn Drive, Glasgow Airport, Abbotsinch, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2018-10-01
    Officer
    icon of calendar 2011-05-27 ~ 2015-04-01
    IIF 36 - Director → ME
  • 17
    KCSUBCO 3 LIMITED - 2006-08-03
    icon of address C/o First Milk Ltd, Cirrus House Marchburn Drive, Glasgow Airport, Abbotsinch, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2019-10-01
    Officer
    icon of calendar 2011-05-27 ~ 2015-04-01
    IIF 34 - Director → ME
  • 18
    KITCHEN RANGE (FOODS) LIMITED - 1984-11-12
    icon of address Kingfisher Way, Hinching Brooke Business Park, Huntingdon, Cambridgeshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-18 ~ 2006-03-09
    IIF 10 - Director → ME
  • 19
    POPZALA LIMITED - 1978-12-31
    MCKEY FOOD SERVICE LIMITED - 2003-06-30
    ESCA FOOD SOLUTIONS LIMITED - 2010-11-29
    icon of address Luneberg Way, Skippingdale, Scunthorpe, North Lincolnshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-04 ~ 2006-03-09
    IIF 9 - Director → ME
  • 20
    OSIF LIMITED - 1997-04-09
    icon of address Osi Food Solutions Uk Ltd, - Luneburg Way, Scunthorpe, North Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-08 ~ 2006-03-10
    IIF 32 - Director → ME
  • 21
    PROMOVITA LTD. - 2016-01-13
    icon of address Englsea House, Barthomley Road, Crewe, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2011-03-24
    IIF 31 - Director → ME
  • 22
    DRAKEMIRE DAIRY FOODS LIMITED - 2000-06-30
    icon of address Cirrus House Glasgow Airport Business Park, Marchburn Drive, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-11 ~ 2015-04-01
    IIF 4 - Director → ME
  • 23
    HOMACK (NO.57) LIMITED - 1997-04-08
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2015-04-01
    IIF 29 - Director → ME
  • 24
    SIG PLC
    - now
    SHEFFIELD INSULATING COMPANY LIMITED(THE) - 1989-04-20
    SHEFFIELD INSULATIONS GROUP PLC - 1994-10-14
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (9 parents, 24 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ 2020-12-31
    IIF 11 - Director → ME
  • 25
    STOCK SPIRITS GROUP LIMITED - 2013-10-07
    STOCK SPIRITS (UK) LIMITED - 2013-10-02
    STOCK SPIRITS GROUP PLC - 2022-01-19
    icon of address 2nd Floor 107 Cheapside, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-01 ~ 2021-11-29
    IIF 15 - Director → ME
  • 26
    NATIONAL DAIRY COUNCIL - 2001-01-24
    NATIONAL MILK PUBLICITY COUNCIL(INCORPORATED)(THE) - 1983-08-25
    icon of address 210 High Holborn, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2010-06-09 ~ 2015-05-15
    IIF 28 - Director → ME
  • 27
    GRASSFLIP LIMITED - 2006-10-16
    icon of address The Lake District Creamery Station Road, Aspatria, Wigton, Cumbria
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-09 ~ 2015-04-01
    IIF 26 - Director → ME
  • 28
    icon of address Woburn House, 20 Tavistock Square, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2020-08-01 ~ 2023-03-01
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.