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

Allum, Kate

    Related profiles found in government register
  • 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 1
  • Allum, Kate
    British company director born in July 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 210, High Holborn, London, WC1V 7EP, England

      IIF 2 IIF 3
  • 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 4
    • icon of address The Lake District Creamery, Station Road, Aspatria, Wigton, Cumbria, CA7 2AR, United Kingdom

      IIF 5
  • 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 6
  • 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 7
  • 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 8
    • icon of address Maelor Creamery, Pickhill Lane, Cross Lanes, Wrexham, Clwyd, LL13 0UE, Uk

      IIF 9 IIF 10 IIF 11
  • 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 12 IIF 13
  • 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 14
  • 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 15
  • 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 16 IIF 17
    • icon of address Cirrus House, Glasgow Airport Business Park, Marchburn Drive, Paisley, Renfrewshire, PA3 2SJ

      IIF 18
  • 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 19
    • icon of address Chanaich Lodge, Provost Craig Road, Ballater, AB35 5NN, Scotland

      IIF 20
    • icon of address Chanaich Lodge, Provost Craig Road, Monaltrie Avenue, Ballater, Aberdeenshire, AB35 5NN, Scotland

      IIF 21
    • icon of address 1-3, Lochside Crescent, Edinburgh, EH12 9SE, United Kingdom

      IIF 22
    • icon of address Spring Wood, Spring Road, Letchworth, Hertfordshire, SG6 3PR

      IIF 23 IIF 24
    • icon of address 10, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 25
    • icon of address 8, Sackville Street, London, W1S 3DG, England

      IIF 26 IIF 27
    • icon of address Woburn House, 20 Tavistock Square, London, WC1H 9HU

      IIF 28
    • icon of address Solar House, Mercury Park, Wooburn Green, Buckinghamshire, HP10 0HH

      IIF 29
  • 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 30
  • 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 31 IIF 32 IIF 33
    • icon of address Cedo, Halesfield 11, Telford, Shropshire, TF7 4LZ, United Kingdom

      IIF 34
  • 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 35
  • 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 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 21 - 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 17 - 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 16 - Director → ME
  • 4
    icon of address 8 Sackville Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 26 - 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 22 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - 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 30 - Director → ME
  • 2
    DECO EQUITY LIMITED - 2009-10-08
    icon of address Cedo, Halesfield 11, Telford, Shropshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-10-03 ~ 2019-10-03
    IIF 31 - 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 33 - Director → ME
  • 4
    DINKI DEVELOPMENTS LIMITED - 1988-10-27
    POLY-LINA LIMITED - 2001-03-01
    POLYLINA LIMITED - 1988-11-17
    icon of address Cedo, Halesfield 11, Telford, Shropshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-03 ~ 2019-10-03
    IIF 32 - 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 35 - 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 2 - Director → ME
  • 7
    icon of address Cedo, Halesfield 11, Telford, Shropshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-03 ~ 2019-10-03
    IIF 34 - Director → ME
  • 8
    icon of address Cunard Building, Liverpool
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 2023-04-05 ~ 2024-10-31
    IIF 19 - 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 15 - 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 5 - 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 8 - 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 13 - 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 12 - 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 10 - 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 14 - 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 11 - 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 9 - 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 24 - Director → ME
  • 19
    MCKEY FOOD SERVICE LIMITED - 2003-06-30
    POPZALA LIMITED - 1978-12-31
    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 23 - 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 7 - 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 6 - 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 18 - 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 4 - Director → ME
  • 24
    SIG PLC
    - now
    SHEFFIELD INSULATIONS GROUP PLC - 1994-10-14
    SHEFFIELD INSULATING COMPANY LIMITED(THE) - 1989-04-20
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (10 parents, 24 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ 2020-12-31
    IIF 25 - Director → ME
  • 25
    STOCK SPIRITS (UK) LIMITED - 2013-10-02
    STOCK SPIRITS GROUP PLC - 2022-01-19
    STOCK SPIRITS GROUP LIMITED - 2013-10-07
    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 29 - Director → ME
  • 26
    NATIONAL MILK PUBLICITY COUNCIL(INCORPORATED)(THE) - 1983-08-25
    NATIONAL DAIRY COUNCIL - 2001-01-24
    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 3 - 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 1 - Director → ME
  • 28
    icon of address Woburn House, 20 Tavistock Square, London
    Active Corporate (19 parents)
    Officer
    icon of calendar 2020-08-01 ~ 2023-03-01
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.