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

Hutchinson, Stephen

    Related profiles found in government register
  • Hutchinson, Stephen
    British born in September 1958

    Resident in Northern Ireland

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

      IIF 1
    • icon of address Priory House, Gildersome Spur Ind Est, Leeds, LS27 7JQ, England

      IIF 2
    • icon of address Priory House, Gildersome Spur Ind Est, Leeds, LS27 7JZ, England

      IIF 3 IIF 4 IIF 5
  • Hutchinson, Stephen
    British company director born in September 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ltt Vending Limited, Priory House, Gildersome Spur Ind Est, Leeds, LS27 7JZ, United Kingdom

      IIF 6
  • Hutchinson, Stephen Thomas Alexander
    British born in September 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Crane Business Estate, Milton, Cambridge, CB24 6AZ, England

      IIF 7
    • icon of address The Old School, Tandragee Castle Tandragee, Co Armagh, Belfast, BT62 2AB

      IIF 8 IIF 9 IIF 10
    • icon of address C/o Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, NN17 4AP, England

      IIF 20
    • icon of address C/o Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AP, England

      IIF 21 IIF 22 IIF 23
    • icon of address C/o Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AP, United Kingdom

      IIF 28
    • icon of address Tandragee Castle, The Square, Tandragee, Craigavon, BT62 2AB, Northern Ireland

      IIF 29
    • icon of address C/o Priory House, Gildersome Spur, Morley, Leeds, LS27 7JZ, England

      IIF 30
    • icon of address Priory House, Gildersome Spur, Gildersome, Morley, Leeds, LS27 7JZ, England

      IIF 31
    • icon of address Priory House Unit C, Gildersome Spur Ind Est, Leeds, LS27 7JZ

      IIF 32 IIF 33 IIF 34
    • icon of address Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, LS27 7JZ, England

      IIF 35 IIF 36 IIF 37
    • icon of address Unit C, Gildersome Spur Ind Est, Leeds, LS27 7JZ, United Kingdom

      IIF 41
    • icon of address 6th Floor, 10 Bloomsbury Way, London, WC1A 2SL, United Kingdom

      IIF 42
    • icon of address The Old School House, Tandragee Castle, Tandragee, Co Armagh, BT62 2AA

      IIF 43
    • icon of address The Old School House, Tandragee Castle, Tandragee, Co Armagh, BT62 2AB

      IIF 44
    • icon of address The Old School House, Tandragee Castle, Tandragee, Co.armagh, BT62 2AA

      IIF 45
    • icon of address The Old School, Tandragee Castle, Tandragee, Co Armagh, BT62 2AB

      IIF 46 IIF 47 IIF 48
    • icon of address The Old School, Tandragee Castle, Tandragee, County Armagh, BT62 2AB

      IIF 50 IIF 51 IIF 52
    • icon of address The Old Schoolhouse, Tandragee Castle, Tandragee, Co.armagh, BT62 2AA

      IIF 58 IIF 59 IIF 60
  • Hutchinson, Stephen Thomas Alexander
    British company director born in September 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Castle Factory, The Square, Tandragee, Craigavon, Armagh, BT62 2AB, United Kingdom

      IIF 61
    • icon of address Manor Farm, Little Coxwell, Faringdon, Oxfordshire, SN7 7LW

      IIF 62
    • icon of address Brailey Hicks, 13 Reynolds Park, Plympton, Plymouth, Devon, PL7 4FE

      IIF 63
    • icon of address The Old School House, Tandragee Castle, Tandragee, Co Armagh, BT62 2AA

      IIF 64
  • Hutchinson, Stephen Thomas Alexander
    British director born in September 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Eurostar House, Birds Royd Lane, Brighouse, HD6 1NG, England

      IIF 65
    • icon of address 10601379 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
    • icon of address The Old School, Tandragee Castle Tandragee, Co Armagh, Belfast, BT62 2AB

      IIF 67 IIF 68 IIF 69
    • icon of address Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, N17 4AP

      IIF 72
    • icon of address The Old School House, Armagh Road, Tandragee, Co.armagh, BT62 2AA

      IIF 73
    • icon of address The Old Schoolhouse, Tandragee Castle, Tandragee, Co.armagh, BT62 2AA

      IIF 74
  • Hutchinson, Stephen Thomas Alexander
    British managing director born in September 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Old School, Tandragee Castle Tandragee, Co Armagh, Belfast, BT62 2AB

      IIF 75 IIF 76
  • Hutchinson, Stephen Thomas Alexander

    Registered addresses and corresponding companies
    • icon of address The Old School, Tandragee Castle, Tandragee, Belfast, County Armagh, BT62 2AB

      IIF 77
    • icon of address The Old School, Tandragee Castle Tandragee, Co Armagh, Belfast, BT62 2AB

      IIF 78 IIF 79 IIF 80
    • icon of address The Old School, Tandragee Caslte, Tandragee, County Armagh, BT62 2AB

      IIF 83
    • icon of address The Old School, Tandragee Castle, Tandragee, Co Armagh, BT62 2AB

      IIF 84
    • icon of address The Old School, Tandragee Castle, Tandragee, County Armagh, BT62 2AB

      IIF 85 IIF 86 IIF 87
    • icon of address The Old Schoolhouse, Tandragee Castle, Tandragee, Co.armagh, BT62 2AA

      IIF 89
  • Hutchinson, Stephen Thomas

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

      IIF 90
  • Hutchinson, Stephen Thomas Alexander
    British

    Registered addresses and corresponding companies
    • icon of address The Old School House, Tandragee Castle, Tandragee, Co Armagh, BT62 2AA

      IIF 91
    • icon of address The Old School House, Tandragee Castle, Tandragee, Co.armagh, BT62 2AA

      IIF 92
    • icon of address The Old School, Tandragee Castle, Tandragee, Co Armagh, BT62 2AB

      IIF 93 IIF 94 IIF 95
    • icon of address The Old School, Tandragee Castle, Tandragee, County Armagh, BT62 2AB

      IIF 96 IIF 97 IIF 98
  • Hutchinson, Stephen Thomas Alexander
    British company director

    Registered addresses and corresponding companies
    • icon of address The Old School, Tandragee Castle Tandragee, Co Armagh, Belfast, BT62 2AB

      IIF 100
  • Hutchinson, Stephen Thomas Alexander
    British director

    Registered addresses and corresponding companies
  • Mr Stephen Thomas Alexander Hutchinson
    British born in September 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Castle Factory, The Square, Tandragee, Craigavon, Armagh, BT62 2AB, United Kingdom

      IIF 111
    • icon of address Castle Factory, The Square, Tandragee, Armagh, BT62 2AB, Northern Ireland

      IIF 112
  • Mr Stephen Thomas Hutchinson
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Priory House, Gildersome Spur, Morley, Leeds, LS27 7JZ, England

      IIF 113
child relation
Offspring entities and appointments
Active 74
  • 1
    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 2019-04-19 ~ dissolved
    IIF 66 - Director → ME
  • 2
    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 1980-01-31 ~ dissolved
    IIF 73 - Director → ME
  • 3
    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 ~ dissolved
    IIF 65 - Director → ME
  • 4
    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 ~ now
    IIF 35 - Director → ME
  • 5
    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 ~ now
    IIF 7 - Director → ME
  • 6
    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 ~ now
    IIF 13 - Director → ME
    icon of calendar 2008-03-12 ~ now
    IIF 110 - Secretary → ME
  • 7
    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 ~ now
    IIF 20 - Director → ME
  • 8
    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 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2008-03-12 ~ dissolved
    IIF 108 - Secretary → ME
  • 9
    INTERNATIONAL MEDIA COMMUNICATIONS PLC - 1992-12-22
    IMC INDUSTRIES PLC - 1994-09-01
    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 70 - Director → ME
    icon of calendar 2008-03-12 ~ dissolved
    IIF 102 - Secretary → ME
  • 10
    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 ~ now
    IIF 47 - Director → ME
    icon of calendar 2008-07-04 ~ now
    IIF 95 - Secretary → ME
  • 11
    icon of address Castle Factory The Square, Tandragee, Craigavon, Armagh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    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 2003-05-06 ~ now
    IIF 43 - Director → ME
    icon of calendar 2002-11-08 ~ now
    IIF 91 - Secretary → ME
  • 13
    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 67 - Director → ME
    icon of calendar 2008-03-12 ~ dissolved
    IIF 105 - Secretary → ME
  • 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 68 - Director → ME
    icon of calendar 2008-03-12 ~ dissolved
    IIF 109 - Secretary → ME
  • 15
    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 ~ now
    IIF 54 - Director → ME
    icon of calendar 2008-07-04 ~ now
    IIF 99 - Secretary → ME
  • 16
    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 ~ dissolved
    IIF 6 - Director → ME
  • 17
    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 ~ now
    IIF 63 - Director → ME
  • 18
    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 ~ now
    IIF 33 - Director → ME
  • 19
    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 ~ now
    IIF 4 - Director → ME
  • 20
    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 ~ now
    IIF 31 - Director → ME
  • 21
    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 72 - Director → ME
  • 22
    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 ~ now
    IIF 11 - Director → ME
    icon of calendar 2007-04-05 ~ now
    IIF 82 - Secretary → ME
  • 23
    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 ~ now
    IIF 27 - Director → ME
  • 24
    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 ~ now
    IIF 8 - Director → ME
    icon of calendar 2006-02-02 ~ now
    IIF 81 - Secretary → ME
  • 25
    icon of address Manor Farm, Little Coxwell, Faringdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 62 - Director → ME
  • 26
    icon of address Tandragee Castle, Tandragee, Co Armagh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 64 - Director → ME
  • 27
    ROTHERHALL INVESTMENTS PLC - 1987-10-14
    INTERNATIONAL MEDIA COMMUNICATIONS PLC - 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 71 - Director → ME
    icon of calendar 2008-03-12 ~ dissolved
    IIF 104 - Secretary → 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 ~ now
    IIF 57 - Director → ME
    icon of calendar 2008-07-04 ~ now
    IIF 86 - Secretary → ME
  • 29
    L.T.T. VENDING LIMITED - 2001-01-11
    SUREJOT LIMITED - 1995-04-10
    icon of address Priory House Unit C, Gildersome Spur Ind Est, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    2,680,283 GBP2024-06-30
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 34 - 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 ~ now
    IIF 32 - 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 ~ now
    IIF 12 - Director → ME
    icon of calendar 2008-04-16 ~ now
    IIF 77 - Secretary → 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 ~ now
    IIF 49 - Director → ME
    icon of calendar 2008-07-04 ~ now
    IIF 84 - Secretary → 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 ~ now
    IIF 51 - Director → ME
    icon of calendar 2008-07-04 ~ now
    IIF 83 - Secretary → 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 ~ now
    IIF 53 - Director → ME
    icon of calendar 2008-07-04 ~ now
    IIF 88 - Secretary → 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 ~ now
    IIF 55 - Director → ME
    icon of calendar 2008-07-04 ~ now
    IIF 85 - Secretary → 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 ~ now
    IIF 23 - Director → ME
    icon of calendar 2012-01-05 ~ now
    IIF 90 - Secretary → 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 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 ~ now
    IIF 15 - Director → ME
    icon of calendar 2006-02-02 ~ now
    IIF 80 - Secretary → 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 ~ now
    IIF 50 - Director → ME
    icon of calendar 2008-07-04 ~ now
    IIF 87 - Secretary → 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 ~ now
    IIF 38 - Director → ME
  • 41
    icon of address Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-26 ~ now
    IIF 1 - Director → ME
  • 42
    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 ~ now
    IIF 28 - Director → ME
  • 43
    SNACK NUT AND CRISP MANUFACTURERS ASSOCIATION LIMITED - 2018-02-09
    icon of address 6th Floor 10 Bloomsbury Way, London, United Kingdom
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    271,688 GBP2024-12-31
    Officer
    icon of calendar 2011-06-07 ~ now
    IIF 42 - Director → ME
  • 44
    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 ~ now
    IIF 14 - Director → ME
    icon of calendar 2007-10-01 ~ now
    IIF 78 - Secretary → ME
  • 45
    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 ~ now
    IIF 19 - Director → ME
    icon of calendar 2008-03-12 ~ now
    IIF 79 - Secretary → ME
  • 46
    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 ~ now
    IIF 16 - Director → ME
    icon of calendar 2007-11-27 ~ now
    IIF 103 - Secretary → ME
  • 47
    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 ~ now
    IIF 5 - Director → ME
  • 48
    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 ~ now
    IIF 3 - Director → ME
  • 49
    BOREHAMWOOD LIMITED - 1995-10-10
    VALLEY CATERING SUPPLIES LIMITED - 1998-12-24
    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 ~ now
    IIF 39 - Director → ME
  • 50
    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 ~ now
    IIF 2 - Director → ME
  • 51
    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 ~ now
    IIF 48 - Director → ME
    icon of calendar 2008-07-04 ~ now
    IIF 94 - Secretary → ME
  • 52
    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 ~ now
    IIF 56 - Director → ME
    icon of calendar 2008-07-04 ~ now
    IIF 98 - Secretary → ME
  • 53
    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 ~ now
    IIF 52 - Director → ME
    icon of calendar 2008-07-04 ~ now
    IIF 96 - Secretary → ME
  • 54
    ROMANOV DEVELOPMENTS LIMITED - 2008-08-20
    icon of address Tandragee Castle, Tandragee, Co. Armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 58 - Director → ME
  • 55
    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 ~ now
    IIF 46 - Director → ME
    icon of calendar 2008-07-04 ~ now
    IIF 93 - Secretary → ME
  • 56
    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 ~ now
    IIF 60 - Director → ME
    icon of calendar 2008-07-04 ~ now
    IIF 97 - Secretary → ME
  • 57
    icon of address Tandragee Castle, Tandragee, Co Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 74 - Director → ME
    icon of calendar ~ dissolved
    IIF 89 - Secretary → 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 ~ now
    IIF 30 - Director → ME
  • 59
    icon of address Castle Factory, Tandragee, Co Armagh
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 45 - 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 ~ now
    IIF 9 - Director → ME
    icon of calendar 2009-01-29 ~ now
    IIF 100 - Secretary → ME
  • 61
    GW (BRANDS) LIMITED - 2008-07-22
    TAYTO GROUP (BRANDS) 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 2008-07-04 ~ now
    IIF 18 - Director → ME
    icon of calendar 2008-07-04 ~ now
    IIF 107 - Secretary → 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 ~ now
    IIF 17 - Director → ME
    icon of calendar 2008-07-04 ~ now
    IIF 106 - Secretary → 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 ~ now
    IIF 10 - Director → ME
    icon of calendar 2008-07-04 ~ now
    IIF 101 - Secretary → ME
  • 64
    icon of address Tandragee Castle The Square, Tandragee, Craigavon, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 29 - Director → ME
  • 65
    icon of address Unit 2 Park Farm, Akeman Street, Kirtlington, Oxfordshire, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,543,724 GBP2024-12-31
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 44 - 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)
    100 GBP2018-09-30
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 26 - Director → ME
  • 67
    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 ~ now
    IIF 24 - 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 ~ now
    IIF 21 - Director → ME
  • 69
    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 ~ now
    IIF 22 - Director → ME
  • 70
    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 ~ now
    IIF 25 - Director → ME
  • 71
    icon of address Unit C, Gildersome Spur Ind Est, Leeds, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 41 - Director → ME
  • 72
    icon of address Tandragee Castle, Tandragee, Co.armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1982-07-05 ~ now
    IIF 59 - Director → ME
    icon of calendar 1982-07-05 ~ now
    IIF 92 - Secretary → ME
  • 73
    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 ~ now
    IIF 37 - Director → ME
  • 74
    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 ~ now
    IIF 36 - Director → ME
Ceased 3
  • 1
    SNACK NUT AND CRISP MANUFACTURERS ASSOCIATION LIMITED - 2018-02-09
    icon of address 6th Floor 10 Bloomsbury Way, London, United Kingdom
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    271,688 GBP2024-12-31
    Officer
    icon of calendar 2000-10-01 ~ 2009-02-28
    IIF 75 - Director → ME
  • 2
    icon of address 73 Woodside Road, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,020 GBP2024-07-31
    Officer
    icon of calendar 2005-11-06 ~ 2006-11-30
    IIF 76 - Director → ME
  • 3
    SNACKDOME LIMITED - 2016-02-15
    icon of address C/o Priory House Gildersome Spur, Morley, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-23
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE

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.