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

Allum, Helen Catherine

    Related profiles found in government register
  • Allum, Helen Catherine
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chanaich Lodge, Provost Craig Road, Ballater, AB35 5NN, Scotland

      IIF 1
    • 1-3, Lochside Crescent, Edinburgh, EH12 9SE, United Kingdom

      IIF 2
    • 8, Sackville Street, London, W1S 3DG, England

      IIF 3 IIF 4
  • Allum, Helen Catherine
    British chief executive born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Hyde Point, Dunkirk Lane, Hyde, Cheshire, SK14 4NL, United Kingdom

      IIF 5 IIF 6
    • Cirrus House, Glasgow Airport Business Park, Marchburn Drive, Paisley, Renfrewshire, PA3 2SJ

      IIF 7
  • Allum, Helen Catherine
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cunard Building, Liverpool, L3 1EL

      IIF 8
    • Spring Wood, Spring Road, Letchworth, Hertfordshire, SG6 3PR

      IIF 9 IIF 10
    • 10, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 11
    • Woburn House, 20 Tavistock Square, London, WC1H 9HU

      IIF 12
    • Solar House, Mercury Park, Wooburn Green, Buckinghamshire, HP10 0HH

      IIF 13
  • Allum, Helen Catherine
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Manton Wood Enterprise Park, Worksop, Nottinghamshire, S80 2RS

      IIF 14
  • Allum, Helen Catherine
    British group ceo born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedo, Halesfield 11, Telford, Shropshire, TF7 4LZ

      IIF 15 IIF 16 IIF 17
    • Cedo, Halesfield 11, Telford, Shropshire, TF7 4LZ, United Kingdom

      IIF 18
  • Allum, Helen Catherine
    British non-executive director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cranes Court, Hesslewood Office Park, Ferriby Road, Hessle, HU13 0PA, England

      IIF 19
  • Allum, Helen Catherine
    British born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Park House, Caravan Park, Anderson Road, Ballater, Aberdeenshire, AB35 5QW

      IIF 20
  • Allum, Helen Catherine
    British director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, DE55 2DT, England

      IIF 21
  • Mrs Helen Catherine Allum
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chanaich Lodge, Provost Craig Road, Ballater, AB35 5NN, Scotland

      IIF 22
  • Allum, Kate
    British chief executive born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Hyde Point, Dunkirk Lane, Hyde, Cheshire, SK14 4NL, United Kingdom

      IIF 23 IIF 24
  • Allum, Kate
    British none born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cirrus House, Marchburn Drive, Glasgow Airport, Abbotsinch, Paisley, Renfrewshire, PA3 2SJ, Scotland

      IIF 25
  • Allum, Kate
    British born in July 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • Spring Wood, 240 Spring Road, Letchworth, Herts, SG6 3PR, United Kingdom

      IIF 26
    • The Lake District Creamery, Station Road, Aspatria, Wigton, Cumbria, CA7 2AR, England

      IIF 27
    • The Lake District Creamery, Station Road, Aspatria, Wigton, Cumbria, CA7 2AR, United Kingdom

      IIF 28
  • Allum, Kate
    British company director born in July 1965

    Resident in Uk

    Registered addresses and corresponding companies
  • Allum, Kate
    British director born in July 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • Cirrus House, Glasgow Airport Business Park, Marchburn Drive, Paisley, Renfrewshire, PA3 2SJ

      IIF 31
  • Allum, Kate
    British hr director born in July 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • Springwood, Spring Road, Letchworth, Hertfordshire, SG6 3PR

      IIF 32
  • Allum, Kate
    British none born in July 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit 11, Hyde Point, Dunkirk Lane, Hyde, Cheshire, SK14 4NL, United Kingdom

      IIF 33
    • Maelor Creamery, Pickhill Lane, Cross Lanes, Wrexham, Clwyd, LL13 0UE, Uk

      IIF 34 IIF 35 IIF 36
child relation
Offspring entities and appointments 35
  • 1
    ANPARIO PLC
    - now 03345857 07686971
    KIOTECH INTERNATIONAL PLC - 2011-11-28
    Unit 5 Manton Wood Enterprise Park, Worksop, Nottinghamshire
    Active Corporate (29 parents, 9 offsprings)
    Officer
    2021-02-01 ~ 2023-06-29
    IIF 14 - Director → ME
  • 2
    BALLATER (RD) LIMITED
    SC171506
    Park House Caravan Park, Anderson Road, Ballater, Aberdeenshire
    Active Corporate (63 parents)
    Net Assets/Liabilities (Company account)
    100,565 GBP2018-03-31
    Officer
    2019-11-21 ~ now
    IIF 20 - Director → ME
  • 3
    CEDO HOLDINGS LIMITED
    - now 06948195
    DECO EQUITY LIMITED - 2009-10-08
    Cedo, Halesfield 11, Telford, Shropshire
    Active Corporate (26 parents, 1 offspring)
    Officer
    2016-10-03 ~ 2019-10-03
    IIF 15 - Director → ME
  • 4
    CEDO HOUSEHOLD PRODUCTS LIMITED
    - now 02595181
    P L HOLDINGS LIMITED - 1998-10-01
    ADVISER (185) LIMITED - 1991-07-23
    Cedo, Halesfield 11, Telford, Shropshire
    Dissolved Corporate (29 parents)
    Officer
    2016-10-03 ~ 2019-10-03
    IIF 17 - Director → ME
  • 5
    CEDO LIMITED
    - now 00934776
    POLY-LINA LIMITED - 2001-03-01
    POLYLINA LIMITED - 1988-11-17
    DINKI DEVELOPMENTS LIMITED - 1988-10-27
    Cedo, Halesfield 11, Telford, Shropshire
    Active Corporate (22 parents)
    Officer
    2016-10-03 ~ 2019-10-03
    IIF 16 - Director → ME
  • 6
    CHEMICAL NUTRITIONAL PRODUCTS LIMITED
    - now 03524868 03524870
    CHEMICAL WARFARE LIMITED - 2007-03-06
    LOGANBASE LIMITED - 1998-04-22
    Unit 11 Hyde Point, Dunkirk Lane, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2014-03-11 ~ dissolved
    IIF 6 - Director → ME
  • 7
    CNP (UK) LIMITED
    05342191
    Unit 11 Hyde Point, Dunkirk Lane, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2014-03-11 ~ dissolved
    IIF 5 - Director → ME
  • 8
    CRANSWICK PLC
    - now 01074383
    CRANSWICK MILL GROUP P.L.C. - 1991-12-10
    Cranes Court Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (26 parents, 14 offsprings)
    Equity (Company account)
    0 GBP2025-03-29
    Officer
    2013-07-01 ~ 2022-08-01
    IIF 19 - Director → ME
  • 9
    DAIRY UK LIMITED
    - now 01971245 05172436
    THE DAIRY INDUSTRY ASSOCIATION LIMITED - 2004-09-29
    THE DAIRY INDUSTRY FEDERATION LIMITED - 2002-03-21
    DAIRY TRADE FEDERATION LIMITED(THE) - 1994-11-01
    210 High Holborn, London
    Active Corporate (127 parents, 8 offsprings)
    Equity (Company account)
    6,836,746 GBP2024-12-31
    Officer
    2010-07-27 ~ 2015-04-16
    IIF 29 - Director → ME
  • 10
    DECO ACQUISITIONS LIMITED
    06948199
    Cedo, Halesfield 11, Telford, Shropshire, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Officer
    2016-10-03 ~ 2019-10-03
    IIF 18 - Director → ME
  • 11
    DV5 (COLD STORAGE) LIMITED
    15285421 15108098
    8 Sackville Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2024-07-25 ~ 2025-12-11
    IIF 4 - Director → ME
  • 12
    DV5 PROPERTIES (AVONMOUTH) LIMITED
    15364027
    8 Sackville Street, London, England
    Active Corporate (7 parents)
    Officer
    2024-07-25 ~ 2025-12-11
    IIF 3 - Director → ME
  • 13
    EDWARD BILLINGTON AND SON LIMITED
    00059883
    Cunard Building, Liverpool
    Active Corporate (23 parents, 21 offsprings)
    Officer
    2023-04-05 ~ 2024-10-31
    IIF 8 - Director → ME
  • 14
    EUROCELL PLC
    - now 08654028 02218483, 02218483, 06471532
    H2 PVC TOPCO LIMITED - 2015-02-11
    EUROCELL LIMITED - 2015-02-11
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (20 parents, 4 offsprings)
    Officer
    2022-07-01 ~ 2024-07-31
    IIF 21 - Director → ME
  • 15
    FAST FORWARD FFW LIMITED
    - now 07706327
    CENHOCO 129 LIMITED
    - 2011-09-29 07706327 06433781, 05888631, 06889186... (more)
    The Lake District Creamery Station Road, Aspatria, Wigton, Cumbria
    Active Corporate (15 parents)
    Officer
    2011-09-02 ~ 2015-04-01
    IIF 28 - Director → ME
  • 16
    FMCIRRUS1 LIMITED - now
    CNP PROFESSIONAL LIMITED
    - 2016-12-05 03524870
    CHEMICAL NUTRITIONAL PRODUCTS LTD - 2007-03-06
    CHEMICAL WARFARE PRODUCTS LIMITED - 1998-11-02
    WATCHRANGE LIMITED - 1998-04-21
    Lake District Creamery Station Road, Aspatria, Wigton, United Kingdom
    Dissolved Corporate (19 parents)
    Equity (Company account)
    1.10 GBP2018-03-31
    Officer
    2012-04-30 ~ 2015-04-01
    IIF 33 - Director → ME
  • 17
    FMCIRRUS2 LIMITED - now
    CNP ATHLETIC LIMITED
    - 2017-01-17 06216127
    DORIAN YATES ULTIMATE FORMULAS LIMITED - 2007-10-03
    Lake District Creamery Station Road, Aspatria, Wigton, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2013-06-19 ~ 2015-04-01
    IIF 24 - Director → ME
  • 18
    FMCIRRUS3 LIMITED - now
    CNP CLOTHING LIMITED
    - 2016-12-30 06217989
    DORIAN YATES ULTIMATE FORMULA LIMITED - 2007-10-03
    Lake District Creamery Station Road, Aspatria, Wigton, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2013-06-19 ~ 2015-04-01
    IIF 23 - Director → ME
  • 19
    KCSUBCO 1 LIMITED
    - now SC194349 SC304605, SC304606, SC304604
    KINGDOM CHEESE COMPANY (1999) LIMITED - 2006-08-03
    VERIMAC (NO.97) LIMITED - 1999-06-16
    C/o First Milk Ltd, Cirrus House Marchburn Drive, Glasgow Airport, Abbotsinch, Paisley, Renfrewshire
    Dissolved Corporate (18 parents)
    Equity (Company account)
    5,000 GBP2018-10-01
    Officer
    2011-05-27 ~ 2015-04-01
    IIF 35 - Director → ME
  • 20
    KINGDOM CHEESE COMPANY (1999) LIMITED
    - now SC304605 SC194349, SC304604
    KCSUBCO 1 LIMITED - 2006-08-03
    C/o First Milk Ltd, Cirrus House Marchburn Drive, Glasgow Airport, Abbotsinch, Paisley, Renfrewshire
    Dissolved Corporate (20 parents)
    Equity (Company account)
    5,000 GBP2018-10-01
    Officer
    2011-05-27 ~ 2015-04-01
    IIF 25 - Director → ME
  • 21
    KINGDOM CHEESE COMPANY LIMITED
    - now SC304604 SC304605, SC194349
    KCSUBCO 2 LIMITED - 2006-08-03
    First Milk Ltd Marchburn Drive, Glasgow Airport, Abbotsinch, Paisley, Renfrewshire
    Dissolved Corporate (20 parents)
    Equity (Company account)
    5,000 GBP2018-10-01
    Officer
    2011-05-27 ~ 2015-04-01
    IIF 36 - Director → ME
  • 22
    KINGDOM DAIRY COMPANY LIMITED
    - now SC304606
    KCSUBCO 3 LIMITED - 2006-08-03
    C/o First Milk Ltd, Cirrus House Marchburn Drive, Glasgow Airport, Abbotsinch, Paisley, Renfrewshire
    Dissolved Corporate (20 parents)
    Equity (Company account)
    5,000 GBP2019-10-01
    Officer
    2011-05-27 ~ 2015-04-01
    IIF 34 - Director → ME
  • 23
    KITCHEN RANGE FOODS LIMITED
    - now 01004539
    KITCHEN RANGE (FOODS) LIMITED - 1984-11-12
    Kingfisher Way, Hinching Brooke Business Park, Huntingdon, Cambridgeshire
    Active Corporate (39 parents, 1 offspring)
    Officer
    2002-02-18 ~ 2006-03-09
    IIF 10 - Director → ME
  • 24
    OSI FOOD SOLUTIONS UK LIMITED - now
    ESCA FOOD SOLUTIONS LIMITED
    - 2010-11-29 01372104
    MCKEY FOOD SERVICE LIMITED - 2003-06-30
    POPZALA LIMITED - 1978-12-31
    Luneberg Way, Skippingdale, Scunthorpe, North Lincolnshire
    Active Corporate (19 parents)
    Officer
    2005-07-04 ~ 2006-03-09
    IIF 9 - Director → ME
  • 25
    OSI INTERNATIONAL FOODS LIMITED
    - now 03322952 03189885
    OSIF LIMITED - 1997-04-09
    Osi Food Solutions Uk Ltd, - Luneburg Way, Scunthorpe, North Lincolnshire, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2001-08-08 ~ 2006-03-10
    IIF 32 - Director → ME
  • 26
    PROMEL LTD. - now
    PROMOVITA LTD.
    - 2016-01-13 06038969
    Englsea House, Barthomley Road, Crewe, Cheshire
    Active Corporate (13 parents)
    Officer
    2009-12-03 ~ 2011-03-24
    IIF 26 - Director → ME
  • 27
    SCOTTISH MILK DAIRIES LIMITED
    - now SC156350
    DRAKEMIRE DAIRY FOODS LIMITED - 2000-06-30
    Cirrus House Glasgow Airport Business Park, Marchburn Drive, Paisley, Renfrewshire
    Dissolved Corporate (22 parents)
    Officer
    2014-07-11 ~ 2015-04-01
    IIF 7 - Director → ME
  • 28
    SCOTTISH MILK PRODUCTS LIMITED
    - now SC169717
    HOMACK (NO.57) LIMITED - 1997-04-08
    1 George Square, Glasgow, Scotland
    Active Corporate (32 parents)
    Officer
    2010-03-10 ~ 2015-04-01
    IIF 31 - Director → ME
  • 29
    SCOTTISH WATER BUSINESS STREAM LIMITED
    SC294924
    1-3 Lochside Crescent, Edinburgh, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Officer
    2025-05-30 ~ now
    IIF 2 - Director → ME
  • 30
    SIG PLC
    - now 00998314
    SHEFFIELD INSULATIONS GROUP PLC - 1994-10-14
    SHEFFIELD INSULATING COMPANY LIMITED(THE) - 1989-04-20
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (48 parents, 24 offsprings)
    Officer
    2019-07-01 ~ 2020-12-31
    IIF 11 - Director → ME
  • 31
    STOCK SPIRITS GROUP LIMITED - now
    STOCK SPIRITS GROUP PLC
    - 2022-01-19 08687223 06288038
    STOCK SPIRITS GROUP LIMITED - 2013-10-07
    STOCK SPIRITS (UK) LIMITED - 2013-10-02
    2nd Floor 107 Cheapside, London, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2018-11-01 ~ 2021-11-29
    IIF 13 - Director → ME
  • 32
    THE DAIRY COUNCIL
    - now 00203597
    NATIONAL DAIRY COUNCIL - 2001-01-24
    NATIONAL MILK PUBLICITY COUNCIL(INCORPORATED)(THE) - 1983-08-25
    210 High Holborn, London
    Active Corporate (91 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2010-06-09 ~ 2015-05-15
    IIF 30 - Director → ME
  • 33
    THE FIRST MILK CHEESE COMPANY LIMITED
    - now 05893846
    GRASSFLIP LIMITED - 2006-10-16
    The Lake District Creamery Station Road, Aspatria, Wigton, Cumbria
    Active Corporate (22 parents, 1 offspring)
    Officer
    2011-03-09 ~ 2015-04-01
    IIF 27 - Director → ME
  • 34
    THE UNIVERSITIES AND COLLEGES EMPLOYERS' ASSOCIATION
    02914327
    Woburn House, 20 Tavistock Square, London
    Active Corporate (129 parents)
    Officer
    2020-08-01 ~ 2023-03-01
    IIF 12 - Director → ME
  • 35
    THRIVE BALLATER LIMITED
    SC718153
    Chanaich Lodge, Provost Craig Road, Ballater, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    622 GBP2024-12-31
    Officer
    2022-01-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-12-21 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE

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.