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

Monk, Paul John

    Related profiles found in government register
  • Monk, Paul John
    British chairman born in February 1957

    Registered addresses and corresponding companies
  • Monk, Paul John
    British chief executive born in February 1957

    Registered addresses and corresponding companies
    • icon of address White Place, River Road Taplow, Maidenhead, Berkshire, SL6 0BG

      IIF 5
  • Monk, Paul John
    British company director born in February 1957

    Registered addresses and corresponding companies
    • icon of address White Place, River Road Taplow, Maidenhead, Berkshire, SL6 0BG

      IIF 6
  • Monk, Paul John
    British director born in February 1957

    Registered addresses and corresponding companies
    • icon of address White Place, River Road Taplow, Maidenhead, Berkshire, SL6 0BG

      IIF 7
  • Monk, Paul John
    British sales director born in February 1957

    Registered addresses and corresponding companies
    • icon of address Pali Gap, Pinkneys Green, Maidenhead, Berkshire, SL6 6QE

      IIF 8 IIF 9
  • Monk, Paul John
    British chairman born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Wyfold Court, Kingwood, Henley-on-thames, RG9 5WF, England

      IIF 10
  • Monk, Paul John
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Wyfold Court, Kingwood, Henley-on-thames, RG9 5WF, England

      IIF 11 IIF 12
    • icon of address Tottle Bakery, Queens Drive, Nottingham, NG2 1LU, England

      IIF 13 IIF 14
  • Monk, Paul John
    British managing director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Wyfold Court, Kingwood, Henley-on-thames, RG9 5WF, England

      IIF 15
  • Monk, Paul John
    British consultant born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawks Hill House, Hawks Hill, Bourne End, Buckinghamshire, SL8 5JH, United Kingdom

      IIF 16
  • Monk, Paul John
    born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawkshill House, Hawks Hill, Bourne End, Buckinghamshire, SL8 5JH

      IIF 17
    • icon of address Hawkshill House, Hawks Hill, Bourne End, Buckinghamshire, SL8 5JH, Uk

      IIF 18
  • Monk, Paul John
    British chairman born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seabrook House, Duncombe Street, Bradford, BD8 9AJ, England

      IIF 19
    • icon of address C/o James Cowper Kreston, White Building 1-4, Cumberland Place, Southampton, SO15 2NP

      IIF 20
  • Monk, Paul John
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Thurlby Way, Maidenhead, Berks, SL6 3YZ, United Kingdom

      IIF 21
    • icon of address Maes Y Coed Road, Cardiff, CF14 4XR

      IIF 22
    • icon of address Tottle Bakery, Dunsil Drive, Queens Drive Industrial Estate, Nottingham, NG2 1LU, England

      IIF 23 IIF 24 IIF 25
    • icon of address Quorn Foods, Station Road, Stokesley, North Yorkshire, TS9 7AB

      IIF 28
  • Monk, Paul John
    British consultant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burtons Foods Charter Court 74-78, Victoria Street, St Albans, Hertfordshire, AL1 3XH

      IIF 29
    • icon of address First Floor Offices, 25 Greenhill Street, Stratford Upon Avon, Warwickshire, CV37 6LE

      IIF 30
  • Monk, Paul John
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 31
    • icon of address Tudno Mill, Smith Street, Ashton-under-lyne, Lancashire, OL7 0DB, England

      IIF 32
    • icon of address Hawkshill House, Hawks Hill, Bourne End, Bucks, SL8 5JH

      IIF 33 IIF 34
    • icon of address Unit 2 Lodge Way, Indian Queens Industrial Estate, St Columb, Cornwall, England, TR9 6TF, England

      IIF 35
    • icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NF

      IIF 36
  • Monk, Paul John
    British not known born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 37
  • Mr Paul John Monk
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Wyfold Court, Kingwood, Henley-on-thames, RG9 5WF, England

      IIF 38
  • Mr Paul John Monk
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawks Hill House, Hawks Hill, Bourne End, SL8 5JH, England

      IIF 39
    • icon of address 1 Wyfold Court, Kingwood, Henley-on-thames, RG9 5WF, England

      IIF 40
    • icon of address 36, Upper Brook Street, London, W1K 7QJ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    JEDI TOPCO LIMITED - 2017-07-03
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 31 - Director → ME
  • 2
    JEDI BIDCO LIMITED - 2017-07-03
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 36 - Director → ME
  • 3
    icon of address 12 Church Lane, Edith Weston, Oakham, Rutland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 17 - LLP Member → ME
  • 4
    DE FACTO 1988 LIMITED - 2012-11-07
    icon of address C/o James Cowper Kreston White Building 1-4, Cumberland Place, Southampton
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address Bridge House, 2, Bridge Avenue, Maidenhead, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    icon of address 57 London Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 7
    icon of address Bridge House, 2, Bridge Avenue, Maidenhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -54,322 GBP2023-12-31
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Bridge House, 2, Bridge Avenue, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,335 GBP2024-03-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address Tottle Bakery, Queens Drive, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 13 - Director → ME
  • 14
    QUANTUM BIDCO LIMITED - 2022-06-28
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address Bridge House, 2, Bridge Avenue, Maidenhead, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    448,750 GBP2023-12-31
    Officer
    icon of calendar 2012-08-22 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address Tottle Bakery, Queens Drive, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 37 - Director → ME
Ceased 20
  • 1
    icon of address Floor 1 Medius House, 63-69 New Oxford Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    27,260 GBP2016-12-31
    Officer
    icon of calendar 2009-01-01 ~ 2010-11-12
    IIF 34 - Director → ME
  • 2
    icon of address 36 Upper Brook Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,196 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-02-22 ~ 2019-12-10
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    PACKATEERS LIMITED - 1997-01-01
    icon of address The Old Exchange 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-27 ~ 2006-01-19
    IIF 4 - Director → ME
    icon of calendar 2003-07-23 ~ 2004-07-21
    IIF 3 - Director → ME
  • 4
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-13 ~ 2006-10-19
    IIF 1 - Director → ME
  • 5
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-04 ~ 2013-11-29
    IIF 29 - Director → ME
  • 6
    MC250 LIMITED - 2002-10-15
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2017-04-28
    IIF 16 - Director → ME
  • 7
    icon of address Unit 2 Lodge Way Indian Queens Industrial Estate, St Columb, Cornwall, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-26 ~ 2017-04-28
    IIF 35 - Director → ME
  • 8
    FINSBURY FOOD GROUP PLC - 2023-12-01
    MEGALOMEDIA PLC - 2002-08-30
    GRADUATE APPOINTMENTS PLC - 1995-11-30
    UNITED TIN AREAS P L C - 1994-08-05
    icon of address Maes Y Coed Road, Cardiff
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2002-12-09 ~ 2016-11-23
    IIF 22 - Director → ME
  • 9
    icon of address Tudno Mill, Smith Street, Ashton-under-lyne, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,269,821 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-04-12 ~ 2021-07-01
    IIF 32 - Director → ME
  • 10
    GRAMPIAN COUNTRY FOOD GROUP LIMITED - 2008-08-13
    icon of address 66 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-24 ~ 2004-05-28
    IIF 6 - Director → ME
  • 11
    IN FOCUS MEDIA LIMITED - 2008-11-26
    icon of address 991 Great West Road, Brentford, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2015-11-05
    IIF 30 - Director → ME
  • 12
    icon of address Seabrook House, Duncombe Street, Bradford, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-10 ~ 2018-10-02
    IIF 19 - Director → ME
  • 13
    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 2002-08-21 ~ 2003-04-30
    IIF 5 - Director → ME
  • 14
    EXPONENT (MONTREAL) SPV 1 LIMITED - 2011-05-23
    ALNERY NO. 2950 LIMITED - 2011-01-17
    icon of address Quorn Foods, Station Road, Stokesley, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-04 ~ 2015-10-30
    IIF 28 - Director → ME
  • 15
    ABC MEDIA GROUP (EUROPE) LIMITED - 2009-11-26
    icon of address 7 Bell Yard, Strand, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,869 GBP2023-12-31
    Officer
    icon of calendar 2009-01-01 ~ 2010-11-19
    IIF 33 - Director → ME
  • 16
    SMARTERTRADER LIMITED - 2006-06-06
    SMARTERTRADERS LIMITED - 2002-08-02
    icon of address Unit 7 Arkwright Court, Commercial Road Darwen, Blackburn, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    459,494 GBP2024-12-31
    Officer
    icon of calendar 2003-06-18 ~ 2005-08-31
    IIF 2 - Director → ME
  • 17
    SPICE TAILOR LIMITED - 2010-05-10
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,100,881 GBP2021-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2022-08-31
    IIF 21 - Director → ME
  • 18
    GOLDEN WONDER GROUP LIMITED - 2002-07-29
    DE FACTO 860 LIMITED - 2000-07-27
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-07-29 ~ 2002-07-29
    IIF 7 - Director → ME
  • 19
    GOLDEN WONDER HOLDINGS LIMITED - 2002-07-29
    INTERCEDE 1143 LIMITED - 1995-10-19
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1996-03-15 ~ 2000-12-08
    IIF 9 - Director → ME
  • 20
    GOLDEN WONDER LIMITED - 2007-05-22
    icon of address Kroll Limited 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-03-15 ~ 2003-01-07
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.