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

Bunker, Nicholas Robert

    Related profiles found in government register
  • Bunker, Nicholas Robert
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Clonmel Road Business Park, Clonmel Road, Birmingham, B30 2BU, England

      IIF 1
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2
    • icon of address Damsells Mews, Painswick, Stroud, Gloucestershire, GL6 6SR, United Kingdom

      IIF 3
  • Bunker, Nicholas Robert
    British ceo born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kp Snacks, Hayes End Road, Hayes, Middlesex, UB4 8EE, England

      IIF 4
  • Bunker, Nicholas Robert
    British chief executive officer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Carlton Industrial Estate, Albion Road Carlton, Barnsley, South Yorkshire, S71 3HW

      IIF 5
    • icon of address Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, SL1 2BE, United Kingdom

      IIF 6
    • icon of address Intersnack Limited, Unit Bt95-4, Tanfield Lea Industrial Estate, Stanley, Durham, DH9 9XS, England

      IIF 7
    • icon of address Unit Bt95-4, Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, County Durham, DH9 9XS

      IIF 8
    • icon of address Unit Bt95-4, Tanfield Lea Industrial Estate, Stanley, County Durham, DH9 9XS

      IIF 9 IIF 10 IIF 11
  • Bunker, Nicholas Robert
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Hareness Trade Park, Hareness Road, Altens Industrial Estate, Aberdeen, AB12 3LE, Scotland

      IIF 12
  • Bunker, Nicholas Robert
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Georges House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AE

      IIF 13 IIF 14
  • Bunker, Nicholas Robert
    British managing director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE

      IIF 15
    • icon of address Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE, England

      IIF 16
    • icon of address Pod Hlaskem 184, Nebusice, Prague 6, 16400, Czech Republic

      IIF 17
  • Bunker, Nicholas Robert
    British none born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ingleby House 11-14, Cannon Street, Birmingham, West Midlands, B2 5EN, England

      IIF 18
  • Bunker, Nicholas Robert
    British vice president & managing director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cadbury House, Sanderson Road, Uxbridge, Middlesex, UB8 1DH

      IIF 19
    • icon of address Cadbury House, Sanderson Road, Uxbridge, Middlesex, UB8 1DH, United Kingdom

      IIF 20 IIF 21
    • icon of address Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, UB8 1DH, United Kingdom

      IIF 22
  • Bunker, Nicholas Robert
    British managing director born in January 1964

    Registered addresses and corresponding companies
    • icon of address Cherry Trees, Walkley Wood, Nailsworth, Gloucestershire, GL6 0RU

      IIF 23
  • Mr Nicholas Robert Bunker
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Damsells Mews, Painswick, Stroud, GL6 6SR, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    392,105 GBP2024-12-31
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 2 - Director → ME
  • 2
    IMPERIAL SAVOURY SNACKS LIMITED - 1993-07-02
    icon of address Unit Bt95-4 Tanfield Lea Industrial Estate, Stanley, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2014-08-31 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Unit Bt95-4 Tanfield Lea Industrial Estate, Stanley, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2014-08-31 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Unit Bt95/4, Tanfield Lea Industrial Estate, Stanley, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2014-08-31 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Unit 18 Clonmel Road Business Park, Clonmel Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,704 GBP2024-12-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Damsells Mews, Painswick, Stroud, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,360 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    CADBURY PLC - 2010-06-04
    icon of address Cadbury House, Sanderson Road, Uxbridge, Middlesex
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2010-03-10 ~ 2010-08-06
    IIF 19 - Director → ME
  • 2
    JESTERGROVE LIMITED - 2009-10-29
    icon of address Cadbury House, Sanderson Road, Uxbridge, Middlesex
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-27 ~ 2010-08-19
    IIF 13 - Director → ME
  • 3
    JESTERGRANGE LIMITED - 2009-10-28
    icon of address Cadbury House, Sanderson Road, Uxbridge, Middlesex
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-28 ~ 2010-08-19
    IIF 14 - Director → ME
  • 4
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-04 ~ 2019-10-15
    IIF 16 - Director → ME
  • 5
    icon of address 12 Henrietta Street, Covent Garden, London
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    889,248 GBP2025-03-31
    Officer
    icon of calendar 2008-04-28 ~ 2010-09-20
    IIF 17 - Director → ME
  • 6
    JANESHOURNE LIMITED - 1976-12-31
    VICO FOODS (U.K.) LIMITED - 2000-04-18
    icon of address Unit Bt95-4, Tanfield Lea Industrial Estate, Stanley, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2013-07-02 ~ 2017-03-31
    IIF 7 - Director → ME
  • 7
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2012-05-08
    IIF 20 - Director → ME
  • 8
    TOP SNACKS LIMITED - 2013-01-25
    IS BRAZIL LIMITED - 2012-12-11
    icon of address Fifth Floor, The Urban Building, 3-9 Albert Street, Slough
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2013-01-25 ~ 2017-03-31
    IIF 6 - Director → ME
  • 9
    KRAFT JACOBS SUCHARD (MIDDLE EAST & AFRICA) LIMITED - 2000-04-06
    KRAFT GENERAL FOODS (MIDDLE EAST AND AFRICA) LIMITED - 1994-01-06
    BRAINS FROZEN FOODS LIMITED - 1993-03-23
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-17 ~ 2004-04-15
    IIF 23 - Director → ME
  • 10
    CORNSCAPE LIMITED - 2012-08-08
    icon of address Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-05 ~ 2017-03-31
    IIF 5 - Director → ME
  • 11
    GENERAL FOODS LIMITED - 1995-01-06
    KRAFT FOODS UK LTD. - 2013-04-29
    KRAFT JACOBS SUCHARD LIMITED - 2000-04-06
    icon of address Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2012-08-31
    IIF 22 - Director → ME
  • 12
    SPINPACE LIMITED - 1993-01-25
    UNITED BISCUITS (UK) LIMITED - 2023-11-13
    DAVID LIMITED - 1993-11-06
    TERRY'S GROUP LIMITED - 1993-08-23
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-02-20 ~ 2019-07-25
    IIF 15 - 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 2014-03-01 ~ 2017-03-31
    IIF 4 - Director → ME
  • 14
    WHITE VALLEY CAPITAL LIMITED - 2021-04-07
    icon of address Seaways Restronguet, Feock, Truro, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,646,596 GBP2024-03-31
    Officer
    icon of calendar 2021-05-29 ~ 2024-08-02
    IIF 12 - Director → ME
  • 15
    PRECIS (905) LIMITED - 1989-09-28
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2012-05-08
    IIF 21 - Director → ME
  • 16
    CARTAINER (UK) LIMITED - 1991-06-21
    EDIBLE INC LIMITED - 1992-02-03
    icon of address Unit Bt95-4 Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    562,733 GBP2019-06-30
    Officer
    icon of calendar 2014-08-31 ~ 2017-03-31
    IIF 8 - Director → ME
  • 17
    icon of address 15 Colmore Row, Birmingham, England
    Liquidation Corporate (10 parents)
    Officer
    icon of calendar 2012-03-02 ~ 2012-09-30
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.