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

Hutchinson, Raymond Latimer

    Related profiles found in government register
  • Hutchinson, Raymond Latimer
    British company director born in June 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lenaderg House, Lurgan Road, Banbride, Co Down

      IIF 1
    • icon of address Lenaderg House, 151 Lurgan Road, Banbridge, Co Down, BT32 4NR

      IIF 2
    • icon of address Unit 4, Crane Business Estate, Milton, Cambridge, CB24 6AZ, England

      IIF 3
    • icon of address C/o Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, NN17 4AP, England

      IIF 4
    • icon of address C/o Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AP, England

      IIF 5 IIF 6 IIF 7
    • icon of address C/o Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AP, United Kingdom

      IIF 11
    • icon of address Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AP, England

      IIF 12
    • icon of address Castle Factory, The Square, Tandragee, Craigavon, Armagh, BT62 2AB, United Kingdom

      IIF 13
    • icon of address Tandragee Castle, The Square, Tandragee, Craigavon, BT62 2AB, Northern Ireland

      IIF 14
    • icon of address Ltt Vending Limited, Priory House, Gildersome Spur Ind Est, Leeds, LS27 7JZ, United Kingdom

      IIF 15
    • icon of address Priory House, Gildersome Spur, Gildersome, Morley, Leeds, LS27 7JZ, England

      IIF 16
    • icon of address Priory House, Gildersome Spur Ind Est, Leeds, LS27 7JQ, England

      IIF 17
    • icon of address Priory House, Gildersome Spur Ind Est, Leeds, LS27 7JZ, England

      IIF 18 IIF 19
    • icon of address Priory House Unit C, Gildersome Spur Ind Est, Leeds, LS27 7JZ

      IIF 20 IIF 21 IIF 22
    • icon of address Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, LS27 7JZ, England

      IIF 23 IIF 24
    • icon of address Unit C, Gildersome Spur Ind Est, Leeds, LS27 7JZ, United Kingdom

      IIF 25
    • icon of address Brailey Hicks, 13 Reynolds Park, Plympton, Plymouth, Devon, PL7 4FE

      IIF 26
  • Hutchinson, Raymond Latimer
    British director born in June 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Hutchinson, Raymond
    British company director born in June 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Priory House, Gildersome Spur Ind Est, Leeds, LS27 7JZ, England

      IIF 72
  • Hutchinson, Raymond Latimer
    British

    Registered addresses and corresponding companies
    • icon of address Lenaderg House, Lenaderg, Banbridge, Co.down

      IIF 73
    • icon of address Lenaderg House, Lurgan Road, Banbridge, Co.down

      IIF 74
  • Mr Raymond Latimer Hutchinson
    British born in June 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Castle Factory, The Square, Tandragee, Craigavon, Armagh, BT62 2AB, United Kingdom

      IIF 75
    • icon of address Castle Factory, The Square, Tandragee, Armagh, BT62 2AB, Northern Ireland

      IIF 76
  • Hutchinson, Raymond Latimer

    Registered addresses and corresponding companies
    • icon of address Lenaderg House, Lurgan Road, Banbridge, Co Down, BT32

      IIF 77
  • Hutchinson, Raymond L

    Registered addresses and corresponding companies
    • icon of address Lenaderg House, Banbridge, Co Down

      IIF 78
  • Mr Raymond Latimer Hutchinson
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Priory House, Gildersome Spur, Morley, Leeds, LS27 7JZ, England

      IIF 79
child relation
Offspring entities and appointments
Active 72
  • 1
    icon of address 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
    icon of calendar 2019-04-19 ~ dissolved
    IIF 49 - Director → ME
  • 2
    B.D.G. BUILDING PRODUCTS LIMITED - 1990-03-02
    icon of address 17 Clarendon Road, Clarendon Dock, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1980-01-31 ~ dissolved
    IIF 43 - Director → ME
  • 3
    BUSSLEAP LIMITED - 2018-07-27
    icon of address Eurostar House, Birds Royd Lane, Brighouse, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -141,682 GBP2019-06-30
    Officer
    icon of calendar 2018-03-30 ~ dissolved
    IIF 48 - Director → ME
  • 4
    icon of address Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 68 - Director → ME
  • 5
    icon of address Unit 4 Crane Business Estate, Milton, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    732,873 GBP2024-06-30
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 3 - Director → ME
  • 6
    BIBHOLD LIMITED - 1996-07-04
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ now
    IIF 30 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2018-06-13 ~ now
    IIF 4 - Director → ME
  • 8
    SYKES(SOFT DRINKS)LIMITED - 1997-07-31
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-12 ~ dissolved
    IIF 41 - Director → ME
  • 9
    IMC INDUSTRIES PLC - 1994-09-01
    INTERNATIONAL MEDIA COMMUNICATIONS PLC - 1992-12-22
    ENTERTAINMENT PRODUCTION SERVICES PUBLIC LIMITED COMPANY - 1988-09-01
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ dissolved
    IIF 37 - Director → ME
  • 10
    CAPITAL HOUSE 24 LIMITED - 2008-07-16
    icon of address Castle Factory, Tandragee, Co Armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-04 ~ now
    IIF 53 - Director → ME
  • 11
    icon of address Castle Factory The Square, Tandragee, Craigavon, Armagh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    TAYTO VENDALL LIMITED - 2004-11-12
    LIMEHURST ENTERPRISES LIMITED - 2003-06-16
    icon of address Castle Factory, Tandragee, Co Armagh
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-05-06 ~ now
    IIF 54 - Director → ME
  • 13
    GUMTRADE LIMITED - 1995-11-14
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ dissolved
    IIF 36 - Director → ME
  • 15
    CAPITAL HOUSE 22 LIMITED - 2008-07-16
    icon of address Castle Factory, Tandragee, County Armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-04 ~ now
    IIF 63 - Director → ME
  • 16
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 15 - Director → ME
  • 17
    EXPRESSO PLUS LTD - 2018-12-04
    icon of address Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address Priory House Unit C, Gildersome Spur Ind Est, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    -108,043 GBP2024-06-30
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 22 - Director → ME
  • 19
    STEM DRIP 4 LIMITED - 2018-12-07
    icon of address Priory House, Gildersome Spur Ind Est, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2018-05-26 ~ now
    IIF 18 - Director → ME
  • 20
    icon of address Priory House Gildersome Spur, Gildersome, Morley, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,796,839 GBP2024-06-30
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 16 - Director → ME
  • 21
    icon of address C/o, Tayto Group Limited, Princewood Road Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 58 - Director → ME
  • 22
    STAYLINK LIMITED - 2007-05-22
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 40 - Director → ME
  • 23
    GT PROPERTY HOLDINGS LIMITED - 2012-02-07
    icon of address 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
    icon of calendar 2018-06-13 ~ now
    IIF 6 - Director → ME
  • 24
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-02 ~ now
    IIF 31 - Director → ME
  • 25
    icon of address C/o Shriver Price & Co., 49 Downshire Road, Newry, Co.down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 47 - Director → ME
    icon of calendar ~ dissolved
    IIF 77 - Secretary → ME
  • 26
    icon of address Tandragee Castle, Tandragee, Co Armagh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 1 - Director → ME
    icon of calendar ~ dissolved
    IIF 74 - Secretary → ME
  • 27
    INTERNATIONAL MEDIA COMMUNICATIONS PLC - 1988-09-01
    ROTHERHALL INVESTMENTS PLC - 1987-10-14
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ dissolved
    IIF 34 - Director → ME
  • 28
    CAPITAL HOUSE 18 LIMITED - 2008-07-16
    icon of address Castle Factory, Tandragee, County Armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-04 ~ now
    IIF 64 - Director → ME
  • 29
    SUREJOT LIMITED - 1995-04-10
    L.T.T. VENDING LIMITED - 2001-01-11
    icon of address Priory House Unit C, Gildersome Spur Ind Est, Leeds
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,680,283 GBP2024-06-30
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 20 - Director → ME
  • 30
    LEESEL & CO LIMITED - 2003-06-19
    icon of address Priory House Unit C, Gildersome Spur Ind Est, Leeds
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -4,391,895 GBP2024-06-30
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 21 - Director → ME
  • 31
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-07-03 ~ now
    IIF 33 - Director → ME
  • 32
    CAPITAL HOUSE 20 LIMITED - 2008-07-16
    icon of address Castle Factory, Tandragee, Co Armagh
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-07-04 ~ now
    IIF 50 - Director → ME
  • 33
    CAPITAL HOUSE 14 LIMITED - 2008-07-16
    icon of address Castle Factory, Tandragee, County Armagh
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-04 ~ now
    IIF 59 - Director → ME
  • 34
    CAPITAL HOUSE 16 LIMITED - 2008-07-16
    icon of address Castle Factory, Tandragee, County Armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-04 ~ now
    IIF 62 - Director → ME
  • 35
    CAPITAL HOUSE 12 LIMITED - 2008-07-16
    icon of address Castle Factory, Tandragee, County Armagh
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-04 ~ now
    IIF 60 - Director → ME
  • 36
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-01-05 ~ now
    IIF 57 - Director → ME
  • 37
    icon of address Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-02 ~ now
    IIF 27 - Director → ME
  • 39
    CAPITAL HOUSE 26 LIMITED - 2008-07-16
    icon of address Castle Factory, Tandragee, County Armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-04 ~ now
    IIF 66 - Director → ME
  • 40
    icon of address Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 23 - Director → ME
  • 41
    icon of address Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-26 ~ now
    IIF 12 - Director → ME
  • 42
    FARMANE LIMITED - 2017-02-01
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-06 ~ now
    IIF 11 - Director → ME
  • 43
    MUNDAYS (822) LIMITED - 2007-09-28
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-01 ~ now
    IIF 35 - Director → ME
  • 44
    HAZLEWOOD SNACK FOODS LIMITED - 1990-10-19
    HAZLEWOOD SNACK COMPANY LIMITED(THE) - 1987-06-11
    S.T.S. PACKAGING LIMITED - 1987-03-06
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ now
    IIF 32 - Director → ME
  • 45
    FARENET LIMITED - 1999-06-10
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-27 ~ now
    IIF 28 - Director → ME
  • 46
    STEM DRIP 3 LIMITED - 2020-02-24
    icon of address Priory House, Gildersome Spur Ind Est, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 19 - Director → ME
  • 47
    STEM DRIP 2 LIMITED - 2020-04-27
    icon of address Priory House, Gildersome Spur Ind Est, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 72 - Director → ME
  • 48
    VALLEY CATERING SUPPLIES LIMITED - 1998-12-24
    BOREHAMWOOD LIMITED - 1995-10-10
    icon of address Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 70 - Director → ME
  • 49
    icon of address Priory House, Gildersome Spur Ind Est, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 17 - Director → ME
  • 50
    CAPITAL HOUSE 32 LIMITED - 2008-07-16
    icon of address Castle Factory, Tandragee, Co Armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-04 ~ now
    IIF 51 - Director → ME
  • 51
    CAPITAL HOUSE 28 LIMITED - 2008-07-16
    icon of address Castle Factory, Tandragee, County Armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-04 ~ now
    IIF 61 - Director → ME
  • 52
    CAPITAL HOUSE 30 LIMITED - 2008-07-16
    icon of address Castle Factory, Tandragee, County Armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-04 ~ now
    IIF 65 - Director → ME
  • 53
    ROMANOV DEVELOPMENTS LIMITED - 2008-08-20
    icon of address Tandragee Castle, Tandragee, Co. Armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 45 - Director → ME
    icon of calendar ~ now
    IIF 73 - Secretary → ME
  • 54
    CAPITAL HOUSE 34 LIMITED - 2008-07-16
    icon of address Castle Factory, Tandragee, Co Armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-04 ~ now
    IIF 52 - Director → ME
  • 55
    TANDRAGEE INVESTMENT CO., LIMITED - 2008-08-20
    icon of address Castle Factory, Tandragee, Co Armagh
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ now
    IIF 44 - Director → ME
  • 56
    icon of address Tandragee Castle, Tandragee, Co Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 46 - Director → ME
  • 57
    SNACKDOME LIMITED - 2016-02-15
    icon of address C/o Priory House Gildersome Spur, Morley, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 67 - Director → ME
  • 58
    icon of address Castle Factory, Tandragee, Co Armagh
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 56 - Director → ME
    icon of calendar ~ now
    IIF 78 - Secretary → ME
  • 59
    TAYTO GROUP (JONATHAN CRISP) LIMITED - 2009-03-11
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-29 ~ now
    IIF 2 - Director → ME
  • 60
    TAYTO GROUP (BRANDS) LIMITED - 2009-03-11
    GW (BRANDS) LIMITED - 2008-07-22
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-04 ~ now
    IIF 38 - Director → ME
  • 61
    GW (MANUFACTURING) LIMITED - 2008-07-22
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2008-07-04 ~ now
    IIF 39 - Director → ME
  • 62
    MANDERLEY FOOD GROUP (TRADING) LIMITED - 2008-07-01
    icon of address Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2008-07-04 ~ now
    IIF 42 - Director → ME
  • 63
    icon of address Tandragee Castle The Square, Tandragee, Craigavon, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 14 - Director → ME
  • 64
    icon of address 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
    icon of calendar 2018-06-13 ~ now
    IIF 10 - Director → ME
  • 65
    GREEN TOP SNACK FOODS LIMITED - 2012-02-07
    icon of address 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
    icon of calendar 2018-06-13 ~ now
    IIF 9 - Director → ME
  • 66
    icon of address 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
    icon of calendar 2018-06-13 ~ now
    IIF 5 - Director → ME
  • 67
    icon of address 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
    icon of calendar 2018-06-13 ~ now
    IIF 7 - Director → ME
  • 68
    icon of address 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
    icon of calendar 2018-06-13 ~ now
    IIF 8 - Director → ME
  • 69
    icon of address Unit C, Gildersome Spur Ind Est, Leeds, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 25 - Director → ME
  • 70
    icon of address Tandragee Castle, Tandragee, Co.armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1982-07-05 ~ now
    IIF 55 - Director → ME
  • 71
    icon of address Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,130,010 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 69 - Director → ME
  • 72
    icon of address Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 71 - Director → ME
Ceased 1
  • 1
    SNACKDOME LIMITED - 2016-02-15
    icon of address C/o Priory House Gildersome Spur, Morley, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-23
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.