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

Mccollum, Janet Susanne Burgoyne

    Related profiles found in government register
  • Mccollum, Janet Susanne Burgoyne
    British

    Registered addresses and corresponding companies
    • icon of address 51-53, Thomas Street, Ballymena, Co Antrim, BT43 6AZ

      IIF 1
    • icon of address Larne Road, Ballymena, Co Antrim, BT42 3HA

      IIF 2
    • icon of address 3 Farm Court, Waringstown, Craigavon, Co Armagh, BT66 7TD

      IIF 3 IIF 4
    • icon of address 3 Farm Court, Waringstown, Craigavon, County Armagh, BT66 7TD

      IIF 5
    • icon of address 3, Farm Court, Waringstown, Craigavon, County Armagh, BT66 7TD, Northern Ireland

      IIF 6 IIF 7 IIF 8
    • icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co Armagh`, BT63 5QE

      IIF 9
  • Mccollum, Janet Susanne Burgoyne
    British accountant

    Registered addresses and corresponding companies
    • icon of address 19 Chestnut Manor, Waringstown, Craigavon, Armagh, BT77 6TH

      IIF 10
  • Mccollum, Janet Susanne Burgoyne
    British finance director

    Registered addresses and corresponding companies
  • Mccollum, Janet Susanne Burgoyne

    Registered addresses and corresponding companies
    • icon of address 51-53, Thomas Street, Ballymena, Co Antrim, BT43 6AZ

      IIF 22
    • icon of address 3, Farm Court, Waringstown, Craigavon, County Armagh, BT66 7TD, Northern Ireland

      IIF 23
    • icon of address 39, Seagoe Industrial Area, Portadown, Craigavon, County Armagh, BT63 5QE, Northern Ireland

      IIF 24
    • icon of address 39, Seagoe Industrial Estate, Craigavon, County Armagh, BT63 5QE, Northern Ireland

      IIF 25
    • icon of address 39, Seagoe Industrial Estate, Portadown, Craigavon, County Armagh, BT63 5QE, Northern Ireland

      IIF 26 IIF 27
    • icon of address The Food Park, 36 Seagoe Industrial Estate, Craigavon, Co. Armagh, BT63 5QE, Northern Ireland

      IIF 28
    • icon of address The Food Park, 39 Seagoe Industrial Area, Portadown, Craigavon, County Armagh, BT63 5QE, Northern Ireland

      IIF 29
    • icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co. Armagh, BT63 5QE

      IIF 30
    • icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co. Armagh, BT63 5QE, Northern Ireland

      IIF 31
  • Mccollum, Janet Susanne Burgoyne
    British finance director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Chestnut Manor, Waringstown, Craigavon, Armagh, BT77 6TH

      IIF 32
    • icon of address 19 Chestnut Manor, Waringstown, Craigavon, N Ireland, BT66 7TH

      IIF 33
  • Mccollum, Janet Susanne Burgoyne
    British born in February 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 120 Malone Road, Belfast, BT9 5HT

      IIF 34
    • icon of address Clarendon House, 23 Clarendon Road, Belfast, BT1 3BG

      IIF 35
    • icon of address 13th Floor, 33 Cavendish Square, London, W1G 0PW, England

      IIF 36
  • Mccollum, Janet Susanne Burgoyne
    British accountant born in February 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Kingfisher Way, Huntingdon, Cambridgeshire, PE29 6FJ

      IIF 37
    • icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, BT63 5QE

      IIF 38
    • icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co Armagh, BT63 5QE

      IIF 39 IIF 40 IIF 41
    • icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co. Armagh, BT63 5QE, Northern Ireland

      IIF 42 IIF 43
    • icon of address Kingfisher Way, Hinching Brooke Business Park, Huntingdon, Cambridgeshire, PE29 6FJ

      IIF 44
  • Mccollum, Janet Susanne Burgoyne
    British ceo born in February 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co. Armagh, BT63 5QE

      IIF 45
  • Mccollum, Janet Susanne Burgoyne
    British chief exectivie officer of moy born in February 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Kitchen Range Foods, Kingfisher Way, Huntingdon, Cambridgeshire, PE29 6FJ, United Kingdom

      IIF 46
  • Mccollum, Janet Susanne Burgoyne
    British chief executive officer of moy park born in February 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Kitchen Range Foods, Kingfisher Way, Huntingdon, Cambridgeshire, PE29 6FJ, United Kingdom

      IIF 47 IIF 48
  • Mccollum, Janet Susanne Burgoyne
    British company director born in February 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Farm Court, Waringstown, Craigavon, BT66 7TD, Northern Ireland

      IIF 49 IIF 50
  • Mccollum, Janet Susanne Burgoyne
    British finance director born in February 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co Armagh`, BT63 5QE

      IIF 51
  • Mccollum, Janet Susanne Burgoyne
    British group finance & it director born in February 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4-5, Donegall Square South, Belfast, BT1 5JA, Northern Ireland

      IIF 52
  • Mccollum, Janet Susanne Burgoyne
    British non executive director born in February 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Charles White Ltd, 3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast, BT1 1FH, Northern Ireland

      IIF 53
    • icon of address 3, Farm Court, Waringstown, Craigavon, BT66 7TD, Northern Ireland

      IIF 54
  • Burgoyne Mccollum, Janet Susanne
    British company director born in February 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 39, Seagoe Industrial Estate, Portadown, Craigavon, County Armagh, BT63 5QE

      IIF 55
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co Armagh`
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-01 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2006-12-13 ~ dissolved
    IIF 9 - Secretary → ME
  • 2
    icon of address The Directors, The Food Park 39 Seagoe Industrial Area, Portadown, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    TARSUS AGENCIES LIMITED - 1990-01-30
    icon of address 39 Seagoe Industrial Estate, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    icon of address Joseph O'toole, Royal Oak Building, Marsh Bank Employment Park, Middlewich Road Crewe, Northern Ireland
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2004-08-10 ~ now
    IIF 10 - Secretary → ME
  • 5
    OSI ACQUISITIONS LIMITED - 2004-05-06
    MPP HOLDINGS LIMITED - 2007-09-04
    DEYPAL LIMITED - 2004-03-25
    icon of address C/o Kitchen Range Foods Ltd, Kingfisher Way, Huntingdon, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-15 ~ dissolved
    IIF 7 - Secretary → ME
  • 6
    icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co. Armagh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    NORTHERN IRELAND ELECTRICITY LIMITED - 2015-09-18
    NORTHERN IRELAND ELECTRICITY PLC - 2010-11-26
    icon of address 120 Malone Road, Belfast
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address The Food Park, 36 Seagoe Industrial Estate, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 28 - Secretary → ME
  • 9
    icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co. Armagh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 2 - Secretary → ME
  • 10
    MCQUILLAN MEATS LIMITED - 1998-12-15
    icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 31 - Secretary → ME
  • 11
    THE PRINCE'S COUNTRYSIDE FUND - 2023-08-21
    icon of address 13th Floor 33 Cavendish Square, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 36 - Director → ME
  • 12
    icon of address Clarendon House, 23 Clarendon Road, Belfast
    Active Corporate (10 parents, 13 offsprings)
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 35 - Director → ME
Ceased 34
  • 1
    icon of address Kingfisher Way, Huntingdon, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2018-05-24
    IIF 37 - Director → ME
    icon of calendar 2008-10-31 ~ 2014-04-14
    IIF 17 - Secretary → ME
  • 2
    icon of address 1 Lock Way, Riverview, Australia
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2016-08-16
    IIF 46 - Director → ME
  • 3
    icon of address Building 1, 2nd Floor Imperial Place, Maxwell Road, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ 2013-09-30
    IIF 11 - Secretary → ME
  • 4
    icon of address C/o Esca Food Solutions Limited, Luneberg Way, Scunthorpe, North Lincolnshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2008-12-31
    IIF 6 - Secretary → ME
  • 5
    CASTLEAGLE ENTERPRISES LIMITED - 2000-04-06
    icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co Armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2018-05-24
    IIF 39 - Director → ME
    icon of calendar 2000-03-07 ~ 2014-04-14
    IIF 4 - Secretary → ME
  • 6
    FAUGHAN LIMITED - 2018-04-16
    icon of address 52 Doogary Road, Omagh, Northern Ireland
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2024-06-30
    IIF 50 - Director → ME
  • 7
    FOYLE FOOD LIMITED - 2000-09-07
    icon of address 52 Doogary Road, Omagh, Northern Ireland
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2024-06-30
    IIF 49 - Director → ME
  • 8
    icon of address Building 1, 2nd Floor Imperial Place, Maxwell Road, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ 2013-09-30
    IIF 20 - Secretary → ME
  • 9
    COPELONG LIMITED - 1986-10-06
    icon of address 11 Old Jewry, 7th Floor, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2015-09-28
    IIF 24 - Secretary → ME
  • 10
    icon of address Building 1, 2nd Floor Imperial Place, Maxwell Road, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ 2013-09-30
    IIF 18 - Secretary → ME
  • 11
    icon of address Building 1, 2nd Floor Imperial Place, Maxwell Road, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ 2013-09-30
    IIF 13 - Secretary → ME
  • 12
    icon of address Building 1, 2nd Floor Imperial Place, Maxwell Road, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ 2013-09-30
    IIF 19 - Secretary → ME
  • 13
    icon of address 2nd Floor Building 1 Imperial Place, Maxwell Road, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2016-12-23
    IIF 48 - Director → ME
  • 14
    icon of address 2nd Floor Building 1 Imperial Place, Maxwell Road, Borehamwood
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2016-12-23
    IIF 47 - Director → ME
  • 15
    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 2013-12-16 ~ 2018-05-24
    IIF 44 - Director → ME
    icon of calendar 2008-10-31 ~ 2014-04-14
    IIF 15 - Secretary → ME
  • 16
    icon of address Tracy Hamilton, 81 Ballyrainey Road, Comber, Newtownards, County Down
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -466,855 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2019-01-01 ~ 2022-04-30
    IIF 54 - Director → ME
  • 17
    C.D.B. MEATS LIMITED - 2017-02-20
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -38,728 GBP2023-01-01 ~ 2024-01-07
    Officer
    icon of calendar 2013-12-16 ~ 2014-04-14
    IIF 26 - Secretary → ME
  • 18
    icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co. Armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2018-05-24
    IIF 43 - Director → ME
  • 19
    icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co. Armagh
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-05-13 ~ 2018-05-24
    IIF 42 - Director → ME
  • 20
    KILNWAY LIMITED - 2008-10-21
    icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co. Armagh
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-09 ~ 2018-05-24
    IIF 45 - Director → ME
    icon of calendar 2009-08-21 ~ 2014-04-14
    IIF 3 - Secretary → ME
  • 21
    icon of address Joseph O'toole, Royal Oak Building, Marsh Bank Employment Park, Middlewich Road Crewe, Northern Ireland
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2004-08-10
    IIF 32 - Director → ME
  • 22
    icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-16 ~ 2018-05-24
    IIF 38 - Director → ME
    icon of calendar 2002-05-01 ~ 2004-08-10
    IIF 33 - Director → ME
    icon of calendar ~ 2014-04-14
    IIF 5 - Secretary → ME
  • 23
    THE NORTHERN IRELAND CHAMBER OF COMMERCE - 2015-07-17
    NORTHERN IRELAND CHAMBER OF COMMERCE AND INDUSTRY - 2010-10-26
    NORTHERN IRELAND CHAMBER OF COMMERCE AND INDUSTRY - 2021-05-12
    icon of address 40 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2017-05-26
    IIF 52 - Director → ME
  • 24
    MOYNE SHELF COMPANY (N0. 275) LIMITED - 2010-06-01
    icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co. Armagh
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-16 ~ 2018-05-24
    IIF 41 - Director → ME
    icon of calendar 2010-08-04 ~ 2014-04-14
    IIF 30 - Secretary → ME
  • 25
    icon of address The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co. Armagh
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-16 ~ 2018-05-24
    IIF 40 - Director → ME
    icon of calendar 2010-08-04 ~ 2014-04-14
    IIF 22 - Secretary → ME
  • 26
    icon of address Building 1, 2nd Floor Imperial Place, Maxwell Road, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ 2013-09-30
    IIF 12 - Secretary → ME
  • 27
    icon of address Building 1, 2nd Floor Imperial Place, Maxwell Road, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ 2013-09-30
    IIF 21 - Secretary → ME
  • 28
    icon of address Building 1, 2nd Floor Imperial Place, Maxwell Road, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ 2013-09-30
    IIF 16 - Secretary → ME
  • 29
    icon of address Building 1, 2nd Floor Imperial Place, Maxwell Road, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ 2013-09-30
    IIF 14 - Secretary → ME
  • 30
    icon of address Building 1, 2nd Floor Imperial Place, Maxwell Road, Borehamwood, Hertfordshire
    Active Corporate (1 parent, 98 offsprings)
    Officer
    icon of calendar 2008-10-31 ~ 2013-09-30
    IIF 23 - Secretary → ME
  • 31
    icon of address C/o Pinpoint Property Limited, 188, Cavehill Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    8,345 GBP2024-10-31
    Officer
    icon of calendar 2020-11-17 ~ 2023-11-13
    IIF 53 - Director → ME
  • 32
    icon of address Building 1, 2nd Floor Imperial Place, Maxwell Road, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ 2013-09-30
    IIF 8 - Secretary → ME
  • 33
    PIPERVALE DEVELOPMENTS LIMITED - 2006-04-25
    icon of address 39 Seagoe Industrial Estate, Portadown, Craigavon, County Armagh
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2018-05-24
    IIF 55 - Director → ME
  • 34
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    70,000 GBP2024-12-31
    Officer
    icon of calendar 2013-12-16 ~ 2014-04-14
    IIF 27 - Secretary → 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.