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

Cunliffe, Simon Christopher

    Related profiles found in government register
  • Cunliffe, Simon Christopher
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashton Old Baths, Stamford Street West, Ashton-under-lyne, OL6 7FW, United Kingdom

      IIF 1
  • Cunliffe, Christopher Gerrard
    British director born in January 1975

    Resident in United Kingdom

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

      IIF 2
    • Gagarin, Lichfield Road, Tamworth, Staffordshire, BL79 7TA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Gagarin, Lichfield Road, Tamworth, Staffordshire, United Kingdom

      IIF 7
    • 2, Rangers House, Station Road, Thurstaston, Wirral, CH61 0HN, United Kingdom

      IIF 8
    • 36 Lartonwood, West Kirby, Wirral, CH48 9YG, United Kingdom

      IIF 9
  • Cunliffe, Christopher Gerrard
    British none born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • S4c Media Centre, Parc Ty Glas, Cardiff, CF14 5DU

      IIF 10
    • Opus Restructuring Llp 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 11
    • 100, St. James Road, Northampton, NN5 5LF

      IIF 12
  • Cunliffe, Christopher
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Real Pork Crackling Company Limited, Gagarin, Lichfield Road, Tamworth, Staffordshire, B79 7TA, England

      IIF 13
  • Cunliffe, Christopher Gerard
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Real Pork Crackling Company Ltd, Gagarin, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA, England

      IIF 14
  • Cunliffe, Christopher Gerard
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Real Pork Crackling Company Limited, Gagarin, Lichfield Road, Tamworth, Staffordshire, B79 7TA, England

      IIF 15
    • C/o The Real Pork Crackling Company Ltd, Gagarin, Lichfield Road Industrial Estate, Tamworth, Staffs, B79 7TA, England

      IIF 16
  • Cunliffe, Christopher Gerard
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Gagarin, Lichfield Road, Tamworth, Staffordshire, B79 7TA, United Kingdom

      IIF 17
  • Mr Christopher Cunliffe
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • S4c Media Centre, Parc Ty Glas, Cardiff, Staffordshire, CF14 5DU, United Kingdom

      IIF 18
  • Mr Christopher Gerrard Cunliffe
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gagarin, Lichfield Road, Tamworth, B79 7TA, United Kingdom

      IIF 19
    • Gagarin, Lichfield Road, Tamworth, Staffordshire, B79 7TA, United Kingdom

      IIF 20
    • 2, Rangers House, Station Road, Thurstaston, Wirral, CH61 0HN, United Kingdom

      IIF 21
  • Mr Christopher Cunliffe
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ashton Old Baths, Stamford Street West, Ashton-under-lyne, OL6 7FW, United Kingdom

      IIF 22
  • Mr Christopher Cunliffe
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Real Pork Crackling Company Limited, Gagarin, Lichfield Road, Tamworth, Staffordshire, B79 7TA, England

      IIF 23
  • Mr Christopher Gerard Cunliffe
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • S4c Media Centre, Parc Ty Glas, Cardiff, CF14 5DU

      IIF 24
    • C/o The Real Pork Crackling Company Limited, Gagarin, Lichfield Road, Tamworth, Staffordshire, B79 7TA, England

      IIF 25
    • C/o The Real Pork Crackling Company Ltd, Gagarin, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA, England

      IIF 26
    • C/o The Real Pork Crackling Company Ltd, Gagarin, Lichfield Road Industrial Estate, Tamworth, Staffs, B797TA, England

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    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
    2017-02-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 3
    Ashton Old Baths, Stamford Street West, Ashton-under-lyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    72,710 GBP2025-02-28
    Officer
    2013-02-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    SKINS TEAMWEAR LTD - 2017-12-21
    S4c Media Centre, Parc Ty Glas, Cardiff
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -18,307 GBP2019-03-31
    Officer
    2019-02-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2017-02-03 ~ now
    IIF 14 - Director → ME
  • 6
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2018-04-23 ~ dissolved
    IIF 17 - Director → ME
  • 7
    100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -45,335 GBP2019-03-31
    Officer
    2019-02-08 ~ dissolved
    IIF 12 - Director → ME
  • 8
    NINETY9 TEAMWEAR LIMITED - 2017-12-21
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    351,027 GBP2018-03-31
    Officer
    2019-02-08 ~ dissolved
    IIF 11 - Director → ME
  • 9
    12 Links Hey Road, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-04-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    S4c Media Centre Parc Ty Glas, Llanishen, Cardiff, Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    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
    2010-08-03 ~ 2018-06-13
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-13
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    GT PROPERTY HOLDINGS LIMITED - 2012-02-07
    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
    2011-09-30 ~ 2018-06-13
    IIF 2 - Director → ME
  • 3
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    2017-02-03 ~ 2017-02-24
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    2018-04-23 ~ 2018-06-13
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 5
    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
    2017-03-16 ~ 2018-06-13
    IIF 15 - Director → ME
    Person with significant control
    2017-03-16 ~ 2018-06-13
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    GREEN TOP SNACK FOODS LIMITED - 2012-02-07
    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
    2011-09-30 ~ 2018-06-13
    IIF 5 - Director → ME
  • 7
    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
    2012-02-10 ~ 2018-06-13
    IIF 4 - Director → ME
  • 8
    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
    2012-02-10 ~ 2018-06-13
    IIF 3 - Director → ME
  • 9
    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
    2012-02-10 ~ 2018-06-13
    IIF 6 - Director → ME
  • 10
    MAYFIELD FARMHOUSE LTD - 2016-10-13
    FOWL SCRATCHINGS LTD - 2015-06-18
    FOWL CRISPS LTD - 2011-09-06
    1st Floor, 17 Clarendon Road, Watford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,100 GBP2016-08-31
    Officer
    2015-01-01 ~ 2016-09-30
    IIF 9 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.