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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Monk, Paul John

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

    Resident in United Kingdom

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

      IIF 1
    • Tudno Mill, Smith Street, Ashton-under-lyne, Lancashire, OL7 0DB, England

      IIF 2
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 3
    • Tottle Bakery, Dunsil Drive, Queens Drive Industrial Estate, Nottingham, NG2 1LU, England

      IIF 4 IIF 5 IIF 6
    • C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NF

      IIF 9
    • C/o James Cowper Kreston, White Building 1-4, Cumberland Place, Southampton, SO15 2NP

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

    Resident in United Kingdom

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

      IIF 11
  • Monk, Paul John
    British company director born in February 1957

    Resident in United Kingdom

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

      IIF 12
    • Maes Y Coed Road, Cardiff, CF14 4XR

      IIF 13
    • Quorn Foods, Station Road, Stokesley, North Yorkshire, TS9 7AB

      IIF 14
  • Monk, Paul John
    British consultant born in February 1957

    Resident in United Kingdom

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

      IIF 15
    • First Floor Offices, 25 Greenhill Street, Stratford Upon Avon, Warwickshire, CV37 6LE

      IIF 16
  • Monk, Paul John
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawkshill House, Hawks Hill, Bourne End, Bucks, SL8 5JH

      IIF 17 IIF 18
    • Unit 2 Lodge Way, Indian Queens Industrial Estate, St Columb, Cornwall, England, TR9 6TF, England

      IIF 19
  • Monk, Paul John
    born in February 1957

    Resident in United Kingdom

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

      IIF 20
    • Hawkshill House, Hawks Hill, Bourne End, Buckinghamshire, SL8 5JH, Uk

      IIF 21
  • Mr Paul John Monk
    British born in February 1957

    Resident in United Kingdom

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

      IIF 22
    • 1 Wyfold Court, Kingwood, Henley-on-thames, RG9 5WF, England

      IIF 23
    • 36, Upper Brook Street, London, W1K 7QJ, United Kingdom

      IIF 24
  • Monk, Paul John
    British born in February 1957

    Resident in England

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

      IIF 25 IIF 26
    • Tottle Bakery, Queens Drive, Nottingham, NG2 1LU, England

      IIF 27 IIF 28
  • Monk, Paul John
    British chairman born in February 1957

    Resident in England

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

      IIF 29
  • Monk, Paul John
    British company director born in February 1957

    Resident in England

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

      IIF 30
  • Monk, Paul John
    British consultant born in December 1957

    Resident in England

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

      IIF 31
  • 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
    • White Place, River Road Taplow, Maidenhead, Berkshire, SL6 0BG

      IIF 36
  • Monk, Paul John
    British company director born in February 1957

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

      IIF 37
  • Monk, Paul John
    British director born in February 1957

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

      IIF 38
  • Monk, Paul John
    British sales director born in February 1957

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

      IIF 39 IIF 40
  • Mr Paul John Monk
    British born in February 1957

    Resident in England

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

      IIF 41
child relation
Offspring entities and appointments 37
  • 1
    ABC MEDIA GROUP LIMITED
    05778557
    Floor 1 Medius House, 63-69 New Oxford Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2009-01-01 ~ 2010-11-12
    IIF 18 - Director → ME
  • 2
    ADDO FOOD GROUP (HOLDINGS) LTD
    - now 10672448
    JEDI TOPCO LIMITED
    - 2017-07-03 10672448
    C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (18 parents, 1 offspring)
    Officer
    2017-04-19 ~ now
    IIF 1 - Director → ME
  • 3
    ADDO FOOD GROUP (SERVICES) LTD
    - now 10674345 05998337
    JEDI BIDCO LIMITED
    - 2017-07-03 10674345
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (13 parents, 1 offspring)
    Officer
    2017-04-19 ~ now
    IIF 9 - Director → ME
  • 4
    BEEFY’S ENTERPRISES LIMITED
    09578188
    36 Upper Brook Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2019-02-22 ~ 2019-12-10
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BON BON BUDDIES LIMITED
    - now 02827349
    PACKATEERS LIMITED - 1997-01-01
    The Old Exchange 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (20 parents)
    Officer
    2004-09-27 ~ 2006-01-19
    IIF 35 - Director → ME
    2003-07-23 ~ 2004-07-21
    IIF 34 - Director → ME
  • 6
    BROOMCO (3554) LIMITED
    05234802 05234874... (more)
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (41 parents, 1 offspring)
    Officer
    2005-01-13 ~ 2006-10-19
    IIF 32 - Director → ME
  • 7
    BURTON'S HOLDINGS LIMITED
    - now 06125615
    COUCHCLIP LIMITED - 2007-03-08
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (27 parents, 1 offspring)
    Officer
    2010-01-04 ~ 2013-11-29
    IIF 15 - Director → ME
  • 8
    CRANTOCK BAKERY LIMITED
    - now 04467502 03949192
    MC250 LIMITED - 2002-10-15
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2011-11-14 ~ 2017-04-28
    IIF 31 - Director → ME
  • 9
    CRANTOCK FOODS LIMITED
    10447426
    Unit 2 Lodge Way Indian Queens Industrial Estate, St Columb, Cornwall, England And Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-26 ~ 2017-04-28
    IIF 19 - Director → ME
  • 10
    FINSBURY FOOD GROUP LIMITED - now
    FINSBURY FOOD GROUP PLC
    - 2023-12-01 00204368
    MEGALOMEDIA PLC - 2002-08-30
    GRADUATE APPOINTMENTS PLC - 1995-11-30
    UNITED TIN AREAS P L C - 1994-08-05
    Maes Y Coed Road, Cardiff
    Active Corporate (38 parents, 13 offsprings)
    Officer
    2002-12-09 ~ 2016-11-23
    IIF 13 - Director → ME
  • 11
    FOOD INVESTORS LLP
    OC335147
    12 Church Lane, Edith Weston, Oakham, Rutland
    Dissolved Corporate (4 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 20 - LLP Member → ME
  • 12
    GINGER ACQUISITION COMPANY LIMITED
    10442691
    Tudno Mill, Smith Street, Ashton-under-lyne, Lancashire, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2017-04-12 ~ 2021-07-01
    IIF 2 - Director → ME
  • 13
    GRANITE COUNTRY GROUP LIMITED - now
    GRAMPIAN COUNTRY FOOD GROUP LIMITED
    - 2008-08-13 SC100976
    66 Queen's Road, Aberdeen
    Dissolved Corporate (27 parents, 2 offsprings)
    Officer
    2003-01-24 ~ 2004-05-28
    IIF 37 - Director → ME
  • 14
    HELSINKI TOPCO LIMITED
    - now 08241810
    DE FACTO 1988 LIMITED - 2012-11-07
    C/o James Cowper Kreston White Building 1-4, Cumberland Place, Southampton
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2018-08-30 ~ dissolved
    IIF 10 - Director → ME
  • 15
    IN FOCUS PUBLIC NETWORKS LIMITED
    - now 06463216
    IN FOCUS MEDIA LIMITED - 2008-11-26
    991 Great West Road, Brentford, Middlesex
    Active Corporate (19 parents)
    Officer
    2012-10-01 ~ 2015-11-05
    IIF 16 - Director → ME
  • 16
    INVENTABRAND CONSULTING LIMITED
    07215710
    Bridge House, 2, Bridge Avenue, Maidenhead, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-04-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 17
    IVB CONSULTING LLP
    OC367098
    57 London Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 18
    MONKEY BUSINESS TRADING LIMITED
    09682798
    Bridge House, 2, Bridge Avenue, Maidenhead, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-13 ~ dissolved
    IIF 30 - Director → ME
  • 19
    PACIFIC SHELF 1809 LIMITED
    09660093 SC500184... (more)
    Seabrook House, Duncombe Street, Bradford, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2015-11-10 ~ 2018-10-02
    IIF 11 - Director → ME
  • 20
    PAUL MONK LIMITED
    08956024
    30 Thurlby Way, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    2014-03-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 21
    POTATO PROCESSORS ASSOCIATION LTD - now
    SNACK NUT AND CRISP MANUFACTURERS ASSOCIATION LIMITED
    - 2018-02-09 01725421
    6th Floor 10 Bloomsbury Way, London, United Kingdom
    Active Corporate (66 parents)
    Officer
    2002-08-21 ~ 2003-04-30
    IIF 36 - Director → ME
  • 22
    QUANTUM DEBTCO LIMITED
    12972506
    Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-01-29 ~ now
    IIF 7 - Director → ME
  • 23
    QUANTUM MIDCO LIMITED
    12976295 12981153
    Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-01-29 ~ now
    IIF 4 - Director → ME
  • 24
    QUANTUM PARENT LIMITED
    12978650
    Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-01-29 ~ now
    IIF 5 - Director → ME
  • 25
    QUANTUM TOPCO LIMITED
    12970633
    Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2021-01-29 ~ now
    IIF 8 - Director → ME
  • 26
    QUORN FOODS LIMITED
    - now 07435839 10528961
    EXPONENT (MONTREAL) SPV 1 LIMITED - 2011-05-23
    ALNERY NO. 2950 LIMITED - 2011-01-17
    Quorn Foods, Station Road, Stokesley, North Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    2011-07-04 ~ 2015-10-30
    IIF 14 - Director → ME
  • 27
    RETAIL MARKETING INTERNATIONAL LIMITED
    - now 06244439 06519269... (more)
    ABC MEDIA GROUP (EUROPE) LIMITED
    - 2009-11-26 06244439
    7 Bell Yard, Strand, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2009-01-01 ~ 2010-11-19
    IIF 17 - Director → ME
  • 28
    SKYCO LOGISTICS LIMITED
    11429744
    Tottle Bakery, Queens Drive, Nottingham, England
    Active Corporate (6 parents)
    Officer
    2021-12-08 ~ now
    IIF 27 - Director → ME
  • 29
    STL TECHNOLOGY SOLUTIONS LIMITED - now
    SMARTERTRADER LIMITED
    - 2006-06-06 04465241 01650324
    SMARTERTRADERS LIMITED - 2002-08-02
    Unit 7 Arkwright Court, Commercial Road Darwen, Blackburn, Lancashire
    Active Corporate (10 parents)
    Officer
    2003-06-18 ~ 2005-08-31
    IIF 33 - Director → ME
  • 30
    THE COMPLEAT FOOD GROUP (HOLDINGS) LIMITED
    - now 12981153
    QUANTUM BIDCO LIMITED
    - 2022-06-28 12981153 12976295
    Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (9 parents, 12 offsprings)
    Officer
    2021-01-29 ~ now
    IIF 6 - Director → ME
  • 31
    THE MONKEY BUSINESS FOUNDATION LIMITED
    08187347
    30 Thurlby Way, Maidenhead, England
    Active Corporate (11 parents)
    Officer
    2012-08-22 ~ now
    IIF 25 - Director → ME
  • 32
    THE SPICE TAILOR LIMITED
    - now 07203228
    SPICE TAILOR LIMITED - 2010-05-10
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2015-04-01 ~ 2022-08-31
    IIF 12 - Director → ME
  • 33
    WALKERS GROUP LIMITED - now
    GOLDEN WONDER GROUP LIMITED
    - 2002-07-29 04023090
    DE FACTO 860 LIMITED - 2000-07-27
    7th Floor 1 Station Hill Square, Reading, Berkshire, United Kingdom
    Active Corporate (31 parents)
    Officer
    2000-07-29 ~ 2002-07-29
    IIF 38 - Director → ME
  • 34
    WALKERS SNACK SERVICES LIMITED - now
    GOLDEN WONDER HOLDINGS LIMITED
    - 2002-07-29 03096955
    INTERCEDE 1143 LIMITED - 1995-10-19
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (43 parents)
    Officer
    1996-03-15 ~ 2000-12-08
    IIF 40 - Director → ME
  • 35
    WONDER REALISATIONS LIMITED - now
    GOLDEN WONDER LIMITED
    - 2007-05-22 02993030
    Kroll Limited 10 Fleet Place, London
    Liquidation Corporate (20 parents)
    Officer
    1996-03-15 ~ 2003-01-07
    IIF 39 - Director → ME
  • 36
    WRIGHT'S PIES (SHELTON) LIMITED
    00526954
    Tottle Bakery, Queens Drive, Nottingham, England
    Active Corporate (21 parents)
    Officer
    2021-12-08 ~ now
    IIF 28 - Director → ME
  • 37
    WYFOLD COURT MANSION HOUSE MANAGEMENT COMPANY LIMITED
    03684454
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (27 parents)
    Officer
    2018-06-05 ~ now
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.