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

Allen, Paul Martin

    Related profiles found in government register
  • Allen, Paul Martin
    British accountant born in November 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3 Malone Valley Park, Belfast, BT9 5PZ

      IIF 1
    • icon of address 3 Malone Valley Park, Malone Rd, Belfast, County Antrim, BT9 5PZ

      IIF 2
    • icon of address 3 Malone Valley Park, Malone Road, Belfast, BT9 5PZ

      IIF 3 IIF 4 IIF 5
  • Allen, Paul Martin
    British company director born in November 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3 Malone Valley Park, Malone Road, Belfast, BT9 5PZ

      IIF 6
    • icon of address 60, Malone Road, Belfast, BT9 5BT, Northern Ireland

      IIF 7
    • icon of address Unit 4, Crane Business Estate, Milton, Cambridge, CB24 6AZ, England

      IIF 8
    • icon of address C/o Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, NN17 4AP, England

      IIF 9 IIF 10
    • icon of address C/o Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AP, England

      IIF 11 IIF 12 IIF 13
    • icon of address C/o Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AP, United Kingdom

      IIF 17
    • icon of address Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AP, England

      IIF 18
    • icon of address Castle Factory, The Square, Tandragee, Craigavon, Armagh, BT62 2AB, United Kingdom

      IIF 19
    • icon of address Ltt Vending Limited, Priory House, Gildersome Spur Ind Est, Leeds, LS27 7JZ, United Kingdom

      IIF 20
    • icon of address Priory House, Gildersome Spur, Gildersome, Morley, Leeds, LS27 7JZ, England

      IIF 21
    • icon of address Priory House, Gildersome Spur Ind Est, Leeds, LS27 7JQ, England

      IIF 22
    • icon of address Priory House, Gildersome Spur Ind Est, Leeds, LS27 7JZ, England

      IIF 23 IIF 24 IIF 25
    • icon of address Priory House Unit C, Gildersome Spur Ind Est, Leeds, LS27 7JZ

      IIF 26 IIF 27 IIF 28
    • icon of address Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, LS27 7JZ, England

      IIF 29
  • Allen, Paul Martin
    British director born in November 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Allen, Paul Martin
    British none born in November 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AP

      IIF 69
  • Allen, Paul Martin
    British company director born in November 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, NN17 4AP, United Kingdom

      IIF 70
  • Allen, Paul Martin
    Northern Irish company director born in November 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 184, Malone Road, Belfast, BT9 5LP, Northern Ireland

      IIF 71 IIF 72
    • icon of address 4, Pavilion Park Demesne, Dub Lane, Belfast, BT9 5NX, Northern Ireland

      IIF 73
    • icon of address Unit 1 Chichester Food Park, Bognor Road, Chichester, Hampshire, PO20 1NW, United Kingdom

      IIF 74
    • icon of address Plantation House, Milber Trading Estate, Newton Abbot, Devon, TQ12 4SG

      IIF 75
    • icon of address Plantation House, Milber Trading Estate, Newton Abbot, TQ12 4SG, England

      IIF 76
  • Allen, Paul Martin
    Northern Irish director born in November 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Chichester Food Park, Bognor Road, Chichester, West Sussex, PO20 1NW, England

      IIF 77
    • icon of address 31 Aughrim Road, Magherafelt, BT45 6BB, Northern Ireland

      IIF 78
  • Allen, Paul Martin
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allen, Paul Martin
    English consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jordangate House, Jordangate, Macclesfield, SK10 1EQ, United Kingdom

      IIF 85
  • Allen, Paul Martin
    English none born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, Macclesfield Road, Prestbury, Cheshire, SK10 4BJ, England

      IIF 86
  • Allen, Paul Martin
    English retired born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prestbury Golf Club, Macclesfield Road, Prestbury, Macclesfield, SK10 4BJ, England

      IIF 87
    • icon of address The Clubhouse, Macclesfield Road, Prestbury, Cheshire, SK10 4BJ, England

      IIF 88
  • Allen, Paul Martin
    British

    Registered addresses and corresponding companies
    • icon of address 3 Malone Valley Park, Belfast, BT9 5PZ

      IIF 89
  • Mr Paul Martin Allen
    Northern Irish born in November 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Pavilion Park Demesne, Dub Lane, Belfast, BT9 5NX, United Kingdom

      IIF 90
    • icon of address 31 Aughrim Road, Magherafelt, BT45 6BB, Northern Ireland

      IIF 91
    • icon of address Plantation House, Milber Trading Estate, Newton Abbot, TQ12 4SG, England

      IIF 92
  • Mr Paul Martin Allen
    English born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jordangate House, Jordangate, Macclesfield, SK10 1EQ, United Kingdom

      IIF 93
  • Allen, Paul

    Registered addresses and corresponding companies
    • icon of address 4, Pavilion Park Demesne, Dub Lane, Belfast, BT9 5NX, Northern Ireland

      IIF 94
    • icon of address 3 Malone Valley Park, Belfast, Co Antrim, BT9 5PZ

      IIF 95
    • icon of address Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, N17 4AP

      IIF 96
child relation
Offspring entities and appointments
Active 13
  • 1
    B.D.G. BUILDING PRODUCTS LIMITED - 1990-03-02
    icon of address 17 Clarendon Road, Clarendon Dock, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 52 - Director → ME
  • 2
    IMC INDUSTRIES PLC - 1994-09-01
    INTERNATIONAL MEDIA COMMUNICATIONS PLC - 1992-12-22
    ENTERTAINMENT PRODUCTION SERVICES PUBLIC LIMITED COMPANY - 1988-09-01
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ dissolved
    IIF 42 - Director → ME
  • 3
    M S SHELF CO NUMBER 3 LIMITED - 2003-07-09
    icon of address 73 Boucher Crescent, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,087,921 GBP2023-12-31
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 71 - Director → ME
  • 4
    GUMTRADE LIMITED - 1995-11-14
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address C/o, Tayto Group Limited, Princewood Road Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2011-01-25 ~ dissolved
    IIF 96 - Secretary → ME
  • 7
    icon of address Genesis Bakery, 31 Aughrim Road, Magherafelt, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2,395,035 GBP2024-08-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    INTERNATIONAL MEDIA COMMUNICATIONS PLC - 1988-09-01
    ROTHERHALL INVESTMENTS PLC - 1987-10-14
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ dissolved
    IIF 41 - Director → ME
  • 9
    icon of address Jordangate House, Jordangate, Macclesfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,382 GBP2018-08-31
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 10
    FUNFAST LIMITED - 1994-08-10
    THE PASTA BAR COMPANY LTD - 1994-10-07
    icon of address Plantation House, Milber Trading Estate, Newton Abbot, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    1,007,820 GBP2024-06-30
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 75 - Director → ME
  • 11
    icon of address Prestbury Golf Club, The Clubhouse, Macclesfield Road, Prestbury, Cheshire
    Active Corporate (10 parents)
    Equity (Company account)
    1,579,250 GBP2024-12-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 87 - Director → ME
  • 12
    icon of address Plantation House, Milber Trading Estate, Newton Abbot, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -342,307 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    DIURNAL ENERGY LIMITED - 2019-10-18
    PANCAR LIMITED - 2020-09-11
    NI FACILITIES MANAGEMENT LIMITED - 2023-02-08
    icon of address 4 Pavilion Park Demesne, Dub Lane, Belfast, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,015 GBP2024-03-31
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 73 - Director → ME
    icon of calendar 2020-09-11 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
Ceased 74
  • 1
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2007-05-02 ~ 2007-08-20
    IIF 1 - Director → ME
    icon of calendar 2007-05-02 ~ 2008-04-21
    IIF 95 - Secretary → ME
  • 2
    icon of address Unit 1 Chichester Food Park, Bognor Road, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,547,066 GBP2023-12-31
    Officer
    icon of calendar 2023-04-19 ~ 2024-03-12
    IIF 83 - Director → ME
  • 3
    icon of address Unit 1 Chichester Food Park, Bognor Road, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,442,125 GBP2023-12-31
    Officer
    icon of calendar 2023-04-19 ~ 2024-03-12
    IIF 81 - Director → ME
  • 4
    icon of address Unit 1 Chichester Food Park, Bognor Road, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-30
    Officer
    icon of calendar 2023-04-19 ~ 2024-03-12
    IIF 77 - Director → ME
  • 5
    icon of address 1-3 Arthur Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-09 ~ 2013-08-20
    IIF 30 - Director → ME
    icon of calendar 2006-08-09 ~ 2013-08-20
    IIF 89 - Secretary → ME
  • 6
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2018-06-13 ~ 2019-02-08
    IIF 69 - Director → ME
  • 7
    icon of address Unit 1 Chichester Food Park, Bognor Road, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,594,884 GBP2023-12-31
    Officer
    icon of calendar 2023-04-19 ~ 2024-03-12
    IIF 80 - Director → ME
  • 8
    RP 192 LIMITED - 1997-11-26
    WIGHT SALADS LIMITED - 2017-07-07
    icon of address Unit 1 Chichester Food Park, Bognor Road, Chichester, West Sussex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,160,273 GBP2023-12-31
    Officer
    icon of calendar 2023-04-19 ~ 2024-03-12
    IIF 82 - Director → ME
  • 9
    icon of address 60 Malone Road, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -59,844 GBP2017-12-31
    Officer
    icon of calendar 2012-08-28 ~ 2015-04-01
    IIF 7 - Director → ME
  • 10
    BUSSLEAP LIMITED - 2018-07-27
    icon of address Eurostar House, Birds Royd Lane, Brighouse, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -141,682 GBP2019-06-30
    Officer
    icon of calendar 2018-03-30 ~ 2019-03-21
    IIF 65 - Director → ME
  • 11
    icon of address Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2019-03-21
    IIF 34 - Director → ME
  • 12
    icon of address Unit 4 Crane Business Estate, Milton, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    732,873 GBP2024-06-30
    Officer
    icon of calendar 2018-05-03 ~ 2019-02-08
    IIF 8 - Director → ME
  • 13
    BIBHOLD LIMITED - 1996-07-04
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2019-03-21
    IIF 45 - Director → ME
  • 14
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -149,738 GBP2017-09-30
    Officer
    icon of calendar 2018-06-13 ~ 2019-03-21
    IIF 9 - Director → ME
  • 15
    SYKES(SOFT DRINKS)LIMITED - 1997-07-31
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2019-03-21
    IIF 47 - Director → ME
  • 16
    CAPITAL HOUSE 24 LIMITED - 2008-07-16
    icon of address Castle Factory, Tandragee, Co Armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2019-03-21
    IIF 55 - Director → ME
  • 17
    icon of address Castle Factory The Square, Tandragee, Craigavon, Armagh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-18 ~ 2019-03-21
    IIF 19 - Director → ME
  • 18
    TAYTO VENDALL LIMITED - 2004-11-12
    LIMEHURST ENTERPRISES LIMITED - 2003-06-16
    icon of address Castle Factory, Tandragee, Co Armagh
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-10 ~ 2019-03-21
    IIF 2 - Director → ME
  • 19
    CAPITAL HOUSE 22 LIMITED - 2008-07-16
    icon of address Castle Factory, Tandragee, County Armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2019-03-21
    IIF 58 - Director → ME
  • 20
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-25 ~ 2019-03-21
    IIF 20 - Director → ME
  • 21
    EXPRESSO PLUS LTD - 2018-12-04
    icon of address Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2019-02-08
    IIF 10 - Director → ME
  • 22
    icon of address Priory House Unit C, Gildersome Spur Ind Est, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    -108,043 GBP2024-06-30
    Officer
    icon of calendar 2017-03-30 ~ 2019-02-08
    IIF 28 - Director → ME
  • 23
    STEM DRIP 4 LIMITED - 2018-12-07
    icon of address Priory House, Gildersome Spur Ind Est, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2018-05-26 ~ 2019-03-21
    IIF 24 - Director → ME
  • 24
    icon of address Priory House Gildersome Spur, Gildersome, Morley, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,796,839 GBP2024-06-30
    Officer
    icon of calendar 2017-03-30 ~ 2019-03-21
    IIF 21 - Director → ME
  • 25
    STAYLINK LIMITED - 2007-05-22
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-05 ~ 2019-03-21
    IIF 43 - Director → ME
  • 26
    GT PROPERTY HOLDINGS LIMITED - 2012-02-07
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -198 GBP2017-09-30
    Officer
    icon of calendar 2018-06-13 ~ 2019-02-08
    IIF 11 - Director → ME
  • 27
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-02 ~ 2019-03-21
    IIF 3 - Director → ME
  • 28
    CAPITAL HOUSE 18 LIMITED - 2008-07-16
    icon of address Castle Factory, Tandragee, County Armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2019-03-21
    IIF 62 - Director → ME
  • 29
    SUREJOT LIMITED - 1995-04-10
    L.T.T. VENDING LIMITED - 2001-01-11
    icon of address Priory House Unit C, Gildersome Spur Ind Est, Leeds
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,680,283 GBP2024-06-30
    Officer
    icon of calendar 2017-03-30 ~ 2019-02-08
    IIF 27 - Director → ME
  • 30
    LEESEL & CO LIMITED - 2003-06-19
    icon of address Priory House Unit C, Gildersome Spur Ind Est, Leeds
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -4,391,895 GBP2024-06-30
    Officer
    icon of calendar 2017-03-30 ~ 2019-02-08
    IIF 26 - Director → ME
  • 31
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-02-28 ~ 2019-03-21
    IIF 5 - Director → ME
  • 32
    CAPITAL HOUSE 20 LIMITED - 2008-07-16
    icon of address Castle Factory, Tandragee, Co Armagh
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-07-04 ~ 2019-03-21
    IIF 54 - Director → ME
  • 33
    CAPITAL HOUSE 14 LIMITED - 2008-07-16
    icon of address Castle Factory, Tandragee, County Armagh
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-04 ~ 2019-03-21
    IIF 64 - Director → ME
  • 34
    CAPITAL HOUSE 16 LIMITED - 2008-07-16
    icon of address Castle Factory, Tandragee, County Armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2019-03-21
    IIF 63 - Director → ME
  • 35
    CAPITAL HOUSE 12 LIMITED - 2008-07-16
    icon of address Castle Factory, Tandragee, County Armagh
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-04 ~ 2019-03-21
    IIF 60 - Director → ME
  • 36
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-01-05 ~ 2019-03-21
    IIF 66 - Director → ME
  • 37
    icon of address Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-03-21 ~ 2019-02-08
    IIF 70 - Director → ME
  • 38
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-02 ~ 2019-03-21
    IIF 4 - Director → ME
  • 39
    CAPITAL HOUSE 26 LIMITED - 2008-07-16
    icon of address Castle Factory, Tandragee, County Armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2019-03-21
    IIF 59 - Director → ME
  • 40
    icon of address Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-30 ~ 2019-02-08
    IIF 29 - Director → ME
  • 41
    APS GROWTH HOLDINGS LIMITED - 2024-07-01
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-31 ~ 2024-03-12
    IIF 74 - Director → ME
  • 42
    icon of address Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-26 ~ 2019-03-21
    IIF 18 - Director → ME
  • 43
    FARMANE LIMITED - 2017-02-01
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-06 ~ 2019-03-21
    IIF 17 - Director → ME
  • 44
    icon of address Prestbury Golf Club, The Clubhouse, Macclesfield Road, Prestbury, Cheshire
    Active Corporate (10 parents)
    Equity (Company account)
    1,579,250 GBP2024-12-31
    Officer
    icon of calendar 2014-02-22 ~ 2015-02-21
    IIF 88 - Director → ME
    icon of calendar 2010-03-27 ~ 2012-03-24
    IIF 86 - Director → ME
  • 45
    MUNDAYS (822) LIMITED - 2007-09-28
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2019-03-21
    IIF 40 - Director → ME
  • 46
    HAZLEWOOD SNACK FOODS LIMITED - 1990-10-19
    HAZLEWOOD SNACK COMPANY LIMITED(THE) - 1987-06-11
    S.T.S. PACKAGING LIMITED - 1987-03-06
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2019-03-21
    IIF 37 - Director → ME
  • 47
    FARENET LIMITED - 1999-06-10
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2019-03-21
    IIF 38 - Director → ME
  • 48
    STEM DRIP 3 LIMITED - 2020-02-24
    icon of address Priory House, Gildersome Spur Ind Est, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-05-25 ~ 2019-03-21
    IIF 23 - Director → ME
  • 49
    STEM DRIP 2 LIMITED - 2020-04-27
    icon of address Priory House, Gildersome Spur Ind Est, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-05-25 ~ 2019-03-21
    IIF 25 - Director → ME
  • 50
    VALLEY CATERING SUPPLIES LIMITED - 1998-12-24
    BOREHAMWOOD LIMITED - 1995-10-10
    icon of address Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2019-03-21
    IIF 31 - Director → ME
  • 51
    icon of address Priory House, Gildersome Spur Ind Est, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-05-25 ~ 2019-03-21
    IIF 22 - Director → ME
  • 52
    CAPITAL HOUSE 32 LIMITED - 2008-07-16
    icon of address Castle Factory, Tandragee, Co Armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2019-03-21
    IIF 53 - Director → ME
  • 53
    CAPITAL HOUSE 28 LIMITED - 2008-07-16
    icon of address Castle Factory, Tandragee, County Armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2019-03-21
    IIF 57 - Director → ME
  • 54
    CAPITAL HOUSE 30 LIMITED - 2008-07-16
    icon of address Castle Factory, Tandragee, County Armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2019-03-21
    IIF 61 - Director → ME
  • 55
    ROMANOV DEVELOPMENTS LIMITED - 2008-08-20
    icon of address Tandragee Castle, Tandragee, Co. Armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2019-03-21
    IIF 50 - Director → ME
  • 56
    CAPITAL HOUSE 34 LIMITED - 2008-07-16
    icon of address Castle Factory, Tandragee, Co Armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2019-03-21
    IIF 56 - Director → ME
  • 57
    TANDRAGEE INVESTMENT CO., LIMITED - 2008-08-20
    icon of address Castle Factory, Tandragee, Co Armagh
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2008-07-04 ~ 2019-03-21
    IIF 48 - Director → ME
  • 58
    SNACKDOME LIMITED - 2016-02-15
    icon of address C/o Priory House Gildersome Spur, Morley, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2019-02-08
    IIF 68 - Director → ME
  • 59
    icon of address Castle Factory, Tandragee, Co Armagh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2019-03-21
    IIF 49 - Director → ME
  • 60
    TAYTO GROUP (JONATHAN CRISP) LIMITED - 2009-03-11
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-29 ~ 2019-03-21
    IIF 6 - Director → ME
  • 61
    TAYTO GROUP (BRANDS) LIMITED - 2009-03-11
    GW (BRANDS) LIMITED - 2008-07-22
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2019-03-21
    IIF 46 - Director → ME
  • 62
    GW (MANUFACTURING) LIMITED - 2008-07-22
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2008-07-04 ~ 2019-03-21
    IIF 36 - Director → ME
  • 63
    MANDERLEY FOOD GROUP (TRADING) LIMITED - 2008-07-01
    icon of address Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2008-07-04 ~ 2019-03-21
    IIF 44 - Director → ME
  • 64
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2018-06-13 ~ 2019-03-21
    IIF 16 - Director → ME
  • 65
    GREEN TOP SNACK FOODS LIMITED - 2012-02-07
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    788,301 GBP2017-09-30
    Officer
    icon of calendar 2018-06-13 ~ 2019-03-21
    IIF 13 - Director → ME
  • 66
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2018-06-13 ~ 2019-02-08
    IIF 12 - Director → ME
  • 67
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2018-06-13 ~ 2019-03-21
    IIF 14 - Director → ME
  • 68
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2018-06-13 ~ 2019-02-08
    IIF 15 - Director → ME
  • 69
    icon of address Unit 1 Chichester Food Park, Bognor Road, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,455,898 GBP2023-12-31
    Officer
    icon of calendar 2023-04-19 ~ 2024-03-12
    IIF 79 - Director → ME
  • 70
    icon of address Tandragee Castle, Tandragee, Co.armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2019-03-21
    IIF 51 - Director → ME
  • 71
    DIURNAL ENERGY LIMITED - 2019-10-18
    PANCAR LIMITED - 2020-09-11
    NI FACILITIES MANAGEMENT LIMITED - 2023-02-08
    icon of address 4 Pavilion Park Demesne, Dub Lane, Belfast, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,015 GBP2024-03-31
    Officer
    icon of calendar 2019-10-17 ~ 2020-09-11
    IIF 72 - Director → ME
  • 72
    icon of address Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,130,010 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2019-03-21
    IIF 33 - Director → ME
  • 73
    icon of address Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2019-03-21
    IIF 32 - Director → ME
  • 74
    APS PRODUCE LIMITED - 2017-07-07
    icon of address Enterprise House, Alderley Road, Wilmslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-11 ~ 2024-03-12
    IIF 84 - 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.