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

Burkitt, Paul Andrew

    Related profiles found in government register
  • Burkitt, Paul Andrew
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45/49, Greek Street, Stockport, Cheshire, SK3 8AX, England

      IIF 1
    • 45/49, Greek Street, Stockport, SK3 8AX, United Kingdom

      IIF 2
  • Burkitt, Paul Andrew
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glendale House Cobden Street, Pendleton, Salford, Manchester, M6 6LX

      IIF 3
  • Burkitt, Paul Andrew
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glendale House, Cobden Street, Pendleton, Salford, M6 6LX, England

      IIF 4
    • Glendale House, Cobden Street Pendleton, Salford Manchester, Lancashire, M6 6LX

      IIF 5 IIF 6
    • 45/49, Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom

      IIF 7
    • 45/49, Greek Street, Stockport, SK3 8AX, United Kingdom

      IIF 8
    • 71, Longhurst Lane, Stockport, SK6 5AH, United Kingdom

      IIF 9
  • Burkitt, Paul Andrew
    British managing director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 10
  • Burkitt, Paul Andrew
    British sales director born in April 1962

    Registered addresses and corresponding companies
    • 41 Derwent Way, Black Notley, Braintree, Essex, CM7 8UH

      IIF 11
  • Mr Paul Andrew Burkitt
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glendale House, Cobden Street Pendleton, Salford Manchester, Lancashire, M6 6LX

      IIF 12
    • 45/49, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 13
    • 45/49, Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom

      IIF 14
    • 45-49, Greek Street, Stockport, SK3 8AX

      IIF 15
    • 45/49, Greek Street, Stockport, SK3 8AX, United Kingdom

      IIF 16 IIF 17
  • Burkitt, Paul Andrew
    British company director

    Registered addresses and corresponding companies
    • 71 Longhurst Lane, Marple Bridge, Stockport, Cheshire, SK6 5AH

      IIF 18
  • Mr Paul Burkitt
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 24, Cobden Street, Salford, M6 6WF, England

      IIF 19
  • Mr Paul Burkitt
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Glendale House Cobden Street, Pendleton, Salford, Manchester, M6 6LX

      IIF 20
child relation
Offspring entities and appointments 11
  • 1
    GLENDALE FOODS LIMITED
    - now 01906927
    GLENDALE FROZEN FOODS LIMITED
    - 2008-05-02 01906927
    GLENDALE FROZEN FOODS LIMITED
    - 2008-02-04 01906927
    CASHDEAL LIMITED - 1985-11-05
    Glendale House, Cobden Street Pendleton, Salford Manchester, Lancashire
    Active Corporate (12 parents)
    Equity (Company account)
    7,577,761 GBP2024-12-31
    Officer
    2007-08-15 ~ 2024-05-03
    IIF 5 - Director → ME
    Person with significant control
    2017-02-16 ~ 2017-02-16
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    JPS SOLUTIONS LTD
    06322411
    570-572 Etruria Road, Newcastle, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    23,935 GBP2017-07-31
    Officer
    2007-07-24 ~ 2016-05-27
    IIF 10 - Director → ME
  • 3
    MEAT THE ALTERNATIVE FOODS LIMITED
    11206349
    45/49 Greek Street, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2018-02-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    MILEHOUSE FOODS LIMITED
    09873444
    45/49 Greek Street, Stockport, Cheshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    144,018 GBP2023-10-02 ~ 2024-12-31
    Officer
    2015-11-16 ~ 2024-05-03
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-03
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    OAK0424 LIMITED
    - now 07222679
    YANKEE SNACK COMPANY LIMITED
    - 2024-06-19 07222679
    45-49 Greek Street, Stockport
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2010-04-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    P & M HOLDINGS LIMITED
    10837458
    45/49 Greek Street, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2017-06-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    RAWCLIFFES SAUSAGES LIMITED
    11898632
    Glendale House Cobden Street, Pendleton, Salford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-03-22 ~ 2024-05-03
    IIF 4 - Director → ME
  • 8
    SUPREME FOODS LIMITED
    05733422
    Glendale House Cobden Street, Pendleton, Salford, Manchester
    Active Corporate (9 parents, 2 offsprings)
    Profit/Loss (Company account)
    144,018 GBP2023-10-02 ~ 2024-12-31
    Officer
    2006-03-07 ~ 2024-05-03
    IIF 3 - Director → ME
    2006-03-20 ~ 2007-08-15
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-20 ~ 2016-04-20
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    THE GREAT BRITISH PUDDING COMPANY LIMITED
    - now 02590324
    MICROWAVE READY FOODS LIMITED - 2005-10-20
    Glendale House, Cobden Street Pendleton, Salford Manchester, Lancashire
    Active Corporate (16 parents)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    2007-08-15 ~ 2024-05-03
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    THE MELLOR PUB COMPANY LIMITED
    07724648
    45/49 Greek Street, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    29,904 GBP2024-12-31
    Officer
    2011-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    VION SUBCO SF LIMITED - now
    SNOWBIRD FOODS LIMITED - 2013-04-03
    PLUMTREE FOODS LIMITED
    - 1999-05-06 02699267
    PENNAGE LIMITED - 1992-06-04
    55 Baker Street, London
    Dissolved Corporate (21 parents)
    Officer
    1993-11-01 ~ 1999-04-30
    IIF 11 - Director → ME

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.