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

Hutchinson, Stephen Thomas Alexander

    Related profiles found in government register
  • Hutchinson, Stephen Thomas Alexander
    British

    Registered addresses and corresponding companies
    • The Old School, Tandragee Castle, Tandragee, Belfast, County Armagh, BT62 2AB

      IIF 1
    • The Old School House, Tandragee Castle, Tandragee, Co Armagh, BT62 2AA

      IIF 2
    • The Old School House, Tandragee Castle, Tandragee, Co.armagh, BT62 2AA

      IIF 3
    • The Old School, Tandragee Castle, Tandragee, Co Armagh, BT62 2AB

      IIF 4 IIF 5 IIF 6
    • The Old School, Tandragee Castle, Tandragee, County Armagh, BT62 2AB

      IIF 7 IIF 8 IIF 9
  • Hutchinson, Stephen Thomas Alexander
    British company director

    Registered addresses and corresponding companies
    • The Old School, Tandragee Castle Tandragee, Co Armagh, Belfast, BT62 2AB

      IIF 11
  • Hutchinson, Stephen Thomas Alexander
    British director

    Registered addresses and corresponding companies
  • Hutchinson, Stephen Thomas Alexander

    Registered addresses and corresponding companies
    • The Old School, Tandragee Castle Tandragee, Co Armagh, Belfast, BT62 2AB

      IIF 22 IIF 23 IIF 24
    • The Old School, Tandragee Caslte, Tandragee, County Armagh, BT62 2AB

      IIF 27
    • The Old School, Tandragee Castle, Tandragee, Co Armagh, BT62 2AB

      IIF 28
    • The Old School, Tandragee Castle, Tandragee, County Armagh, BT62 2AB

      IIF 29 IIF 30 IIF 31
    • The Old Schoolhouse, Tandragee Castle, Tandragee, Co.armagh, BT62 2AA

      IIF 33
  • Hutchinson, Stephen Thomas

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

      IIF 34
  • Hutchinson, Stephen Thomas Alexander
    British born in September 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 4, Crane Business Estate, Milton, Cambridge, CB24 6AZ, England

      IIF 35
    • The Old School, Tandragee Castle Tandragee, Co Armagh, Belfast, BT62 2AB

      IIF 36 IIF 37 IIF 38
    • C/o Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, NN17 4AP, England

      IIF 48
    • C/o Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AP, England

      IIF 49 IIF 50 IIF 51
    • C/o Tayto Group Limited, Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AP, United Kingdom

      IIF 56
    • Tandragee Castle, The Square, Tandragee, Craigavon, BT62 2AB, Northern Ireland

      IIF 57
    • C/o Priory House, Gildersome Spur, Morley, Leeds, LS27 7JZ, England

      IIF 58
    • Priory House, Gildersome Spur, Gildersome, Morley, Leeds, LS27 7JZ, England

      IIF 59
    • Priory House Unit C, Gildersome Spur Ind Est, Leeds, LS27 7JZ

      IIF 60 IIF 61 IIF 62
    • Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, LS27 7JZ, England

      IIF 63 IIF 64 IIF 65
    • Unit C, Gildersome Spur Ind Est, Leeds, LS27 7JZ, United Kingdom

      IIF 69
    • 6th Floor, 10 Bloomsbury Way, London, WC1A 2SL, United Kingdom

      IIF 70
    • The Old School House, Tandragee Castle, Tandragee, Co Armagh, BT62 2AA

      IIF 71
    • The Old School House, Tandragee Castle, Tandragee, Co Armagh, BT62 2AB

      IIF 72
    • The Old School House, Tandragee Castle, Tandragee, Co.armagh, BT62 2AA

      IIF 73
    • The Old School, Tandragee Castle, Tandragee, Co Armagh, BT62 2AB

      IIF 74 IIF 75 IIF 76
    • The Old School, Tandragee Castle, Tandragee, County Armagh, BT62 2AB

      IIF 78 IIF 79 IIF 80
    • The Old Schoolhouse, Tandragee Castle, Tandragee, Co.armagh, BT62 2AA

      IIF 86 IIF 87 IIF 88
  • Hutchinson, Stephen Thomas Alexander
    British company director born in September 1958

    Resident in Northern Ireland

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

      IIF 89
    • Manor Farm, Little Coxwell, Faringdon, Oxfordshire, SN7 7LW

      IIF 90
    • Brailey Hicks, 13 Reynolds Park, Plympton, Plymouth, Devon, PL7 4FE

      IIF 91
    • The Old School House, Tandragee Castle, Tandragee, Co Armagh, BT62 2AA

      IIF 92
  • Hutchinson, Stephen Thomas Alexander
    British director born in September 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Eurostar House, Birds Royd Lane, Brighouse, HD6 1NG, England

      IIF 93
    • 10601379 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 94
    • The Old School, Tandragee Castle Tandragee, Co Armagh, Belfast, BT62 2AB

      IIF 95 IIF 96 IIF 97
    • Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, N17 4AP

      IIF 100
    • The Old School House, Armagh Road, Tandragee, Co.armagh, BT62 2AA

      IIF 101
    • The Old Schoolhouse, Tandragee Castle, Tandragee, Co.armagh, BT62 2AA

      IIF 102
  • Hutchinson, Stephen Thomas Alexander
    British managing director born in September 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • The Old School, Tandragee Castle Tandragee, Co Armagh, Belfast, BT62 2AB

      IIF 103 IIF 104
  • Hutchinson, Stephen
    British born in September 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AP, England

      IIF 105
    • Priory House, Gildersome Spur Ind Est, Leeds, LS27 7JQ, England

      IIF 106
    • Priory House, Gildersome Spur Ind Est, Leeds, LS27 7JZ, England

      IIF 107 IIF 108 IIF 109
  • Hutchinson, Stephen
    British company director born in September 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ltt Vending Limited, Priory House, Gildersome Spur Ind Est, Leeds, LS27 7JZ, United Kingdom

      IIF 110
  • Mr Stephen Thomas Hutchinson
    British born in September 1958

    Resident in United Kingdom

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

      IIF 111
  • Mr Stephen Thomas Alexander Hutchinson
    British born in September 1958

    Resident in Northern Ireland

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

      IIF 112
    • Castle Factory, The Square, Tandragee, Armagh, BT62 2AB, Northern Ireland

      IIF 113
child relation
Offspring entities and appointments 75
  • 1
    ACTIVE NUTRITION LABS LIMITED
    10601379
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2019-04-19 ~ dissolved
    IIF 94 - Director → ME
  • 2
    BDG GROUP LIMITED
    - now NI014086
    B.D.G. BUILDING PRODUCTS LIMITED
    - 1990-03-02 NI014086
    17 Clarendon Road, Clarendon Dock, Belfast
    Dissolved Corporate (5 parents)
    Officer
    1980-01-31 ~ dissolved
    IIF 101 - Director → ME
  • 3
    BITE UK SNACKS LIMITED
    - now 11285077
    BUSSLEAP LIMITED
    - 2018-07-27 11285077
    Eurostar House, Birds Royd Lane, Brighouse, England
    Dissolved Corporate (6 parents)
    Officer
    2018-03-30 ~ dissolved
    IIF 93 - Director → ME
  • 4
    BUSINESS BEVERAGES (SOUTH WEST) LIMITED
    03469625
    Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (13 parents)
    Officer
    2017-06-29 ~ now
    IIF 63 - Director → ME
  • 5
    CAMBRIDGE VENDING LIMITED
    04198837
    Unit 4 Crane Business Estate, Milton, Cambridge, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2018-05-03 ~ now
    IIF 35 - Director → ME
  • 6
    CF HOLDINGS LIMITED
    - now 03210138
    BIBHOLD LIMITED - 1996-07-04
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (18 parents, 1 offspring)
    Officer
    2008-03-12 ~ now
    IIF 41 - Director → ME
    2008-03-12 ~ now
    IIF 21 - Secretary → ME
  • 7
    CGC (LIVERPOOL) LIMITED
    07334865
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-06-13 ~ now
    IIF 48 - Director → ME
  • 8
    CONTINENTAL FOODS (1997) LIMITED
    - now 00687534 01310501
    SYKES(SOFT DRINKS)LIMITED - 1997-07-31
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (15 parents)
    Officer
    2008-03-12 ~ dissolved
    IIF 97 - Director → ME
    2008-03-12 ~ dissolved
    IIF 19 - Secretary → ME
  • 9
    CONTINENTAL FOODS LIMITED
    - now 01310501 00687534
    IMC INDUSTRIES PLC - 1994-09-01
    INTERNATIONAL MEDIA COMMUNICATIONS PLC - 1992-12-22
    ENTERTAINMENT PRODUCTION SERVICES PUBLIC LIMITED COMPANY - 1988-09-01
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (22 parents, 3 offsprings)
    Officer
    2008-03-12 ~ dissolved
    IIF 98 - Director → ME
    2008-03-12 ~ dissolved
    IIF 13 - Secretary → ME
  • 10
    CORNMARKET DEVELOPMENTS LIMITED
    - now NI069747
    CAPITAL HOUSE 24 LIMITED
    - 2008-07-16 NI069747 NI073018... (more)
    Castle Factory, Tandragee, Co Armagh
    Active Corporate (7 parents)
    Officer
    2008-07-04 ~ now
    IIF 75 - Director → ME
    2008-07-04 ~ now
    IIF 6 - Secretary → ME
  • 11
    CRESPO SOLUTIONS LIMITED
    NI653781
    Castle Factory The Square, Tandragee, Craigavon, Armagh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-06-18 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Right to appoint or remove directors OE
  • 12
    CTO HOLDINGS LIMITED
    - now NI044636
    TAYTO VENDALL LIMITED
    - 2004-11-12 NI044636
    LIMEHURST ENTERPRISES LIMITED
    - 2003-06-16 NI044636
    Castle Factory, Tandragee, Co Armagh
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2003-05-06 ~ now
    IIF 71 - Director → ME
    2002-11-08 ~ now
    IIF 2 - Secretary → ME
  • 13
    D&S (HOLDINGS) LIMITED
    - now 03078957
    GUMTRADE LIMITED - 1995-11-14
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (19 parents)
    Officer
    2008-03-12 ~ dissolved
    IIF 95 - Director → ME
    2008-03-12 ~ dissolved
    IIF 16 - Secretary → ME
  • 14
    D. & S. (FOOD PRODUCTS) LIMITED
    01337502
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (18 parents)
    Officer
    2008-03-12 ~ dissolved
    IIF 96 - Director → ME
    2008-03-12 ~ dissolved
    IIF 20 - Secretary → ME
  • 15
    DERRYHALE DEVELOPMENTS LIMITED
    - now NI069746
    CAPITAL HOUSE 22 LIMITED
    - 2008-07-16 NI069746 NI069753... (more)
    Castle Factory, Tandragee, County Armagh
    Active Corporate (7 parents)
    Officer
    2008-07-04 ~ now
    IIF 82 - Director → ME
    2008-07-04 ~ now
    IIF 10 - Secretary → ME
  • 16
    DM LISKEARD LIMITED
    11383501
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-05-25 ~ dissolved
    IIF 110 - Director → ME
  • 17
    DRINKMASTER LIMITED
    - now 08649255
    EXPRESSO PLUS LTD
    - 2018-12-04 08649255 11384900... (more)
    Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon
    Liquidation Corporate (8 parents)
    Officer
    2017-03-30 ~ now
    IIF 91 - Director → ME
  • 18
    ESPRESSO PLUS LIMITED
    04409416 08649255... (more)
    Priory House Unit C, Gildersome Spur Ind Est, Leeds
    Active Corporate (11 parents)
    Officer
    2017-03-30 ~ now
    IIF 61 - Director → ME
  • 19
    EXPRESSO PLUS LIMITED
    - now 11384900 08649255... (more)
    STEM DRIP 4 LIMITED
    - 2018-12-07 11384900 11384103... (more)
    Priory House, Gildersome Spur Ind Est, Leeds, England
    Active Corporate (6 parents)
    Officer
    2018-05-26 ~ now
    IIF 108 - Director → ME
  • 20
    FREEDOM REFRESHMENTS LIMITED
    05994893
    Priory House Gildersome Spur, Gildersome, Morley, Leeds, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2017-03-30 ~ now
    IIF 59 - Director → ME
  • 21
    GLN (SCUNTHORPE) LIMITED
    07504926
    C/o, Tayto Group Limited, Princewood Road Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2011-01-25 ~ dissolved
    IIF 100 - Director → ME
  • 22
    GOLDEN WONDER LIMITED
    - now 06205119
    STAYLINK LIMITED
    - 2007-05-22 06205119
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (5 parents)
    Officer
    2007-04-05 ~ now
    IIF 39 - Director → ME
    2007-04-05 ~ now
    IIF 26 - Secretary → ME
  • 23
    GREEN TOP SNACK FOODS LIMITED
    - now 06107723 02775751
    GT PROPERTY HOLDINGS LIMITED - 2012-02-07
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2018-06-13 ~ now
    IIF 55 - Director → ME
  • 24
    GW TRADING LIMITED
    05695113
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (8 parents)
    Officer
    2006-02-02 ~ now
    IIF 36 - Director → ME
    2006-02-02 ~ now
    IIF 25 - Secretary → ME
  • 25
    HPA EVENTS LIMITED
    09262360
    Manor Farm, Little Coxwell, Faringdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2016-08-23 ~ dissolved
    IIF 90 - Director → ME
  • 26
    HUTCHINSON'S (TANDRAGEE) LIMITED
    NI002738
    Tandragee Castle, Tandragee, Co Armagh
    Dissolved Corporate (5 parents)
    Officer
    (before 2001-09-04) ~ dissolved
    IIF 92 - Director → ME
  • 27
    INTERNATIONAL MEDIA COMMUNICATIONS (VIDEO) LIMITED
    - now 02146319
    INTERNATIONAL MEDIA COMMUNICATIONS PLC - 1988-09-01
    ROTHERHALL INVESTMENTS PLC - 1987-10-14
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (13 parents)
    Officer
    2008-03-12 ~ dissolved
    IIF 99 - Director → ME
    2008-03-12 ~ dissolved
    IIF 15 - Secretary → ME
  • 28
    LENADERG LIMITED
    - now NI069745
    CAPITAL HOUSE 18 LIMITED
    - 2008-07-16 NI069745 NI069743... (more)
    Castle Factory, Tandragee, County Armagh
    Active Corporate (7 parents)
    Officer
    2008-07-04 ~ now
    IIF 85 - Director → ME
    2008-07-04 ~ now
    IIF 30 - Secretary → ME
  • 29
    LTT VENDING GROUP LIMITED
    - now 03021756
    L.T.T. VENDING LIMITED - 2001-01-11
    SUREJOT LIMITED - 1995-04-10
    Priory House Unit C, Gildersome Spur Ind Est, Leeds
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2017-03-30 ~ now
    IIF 62 - Director → ME
  • 30
    LTT VENDING LTD
    - now 00719407 03021756
    LEESEL & CO LIMITED - 2003-06-19
    Priory House Unit C, Gildersome Spur Ind Est, Leeds
    Active Corporate (12 parents, 6 offsprings)
    Officer
    2017-03-30 ~ now
    IIF 60 - Director → ME
  • 31
    MANDERLEY FOOD GROUP LIMITED
    06516746
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2008-02-28 ~ now
    IIF 40 - Director → ME
    2008-04-16 ~ now
    IIF 1 - Secretary → ME
  • 32
    MANDERLEY PROPERTIES (DEVELOPMENTS) LIMITED
    - now NI069753 NI069743... (more)
    CAPITAL HOUSE 20 LIMITED
    - 2008-07-16 NI069753 NI073018... (more)
    Castle Factory, Tandragee, Co Armagh
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2008-07-04 ~ now
    IIF 77 - Director → ME
    2008-07-04 ~ now
    IIF 28 - Secretary → ME
  • 33
    MANDERLEY PROPERTIES (INVESTMENTS) LIMITED
    - now NI069743 NI069753... (more)
    CAPITAL HOUSE 14 LIMITED
    - 2008-07-16 NI069743 NI072308... (more)
    Castle Factory, Tandragee, County Armagh
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2008-07-04 ~ now
    IIF 79 - Director → ME
    2008-07-04 ~ now
    IIF 27 - Secretary → ME
  • 34
    MANDERLEY PROPERTIES (SPONSORSHIP) LIMITED
    - now NI069744 NI069743... (more)
    CAPITAL HOUSE 16 LIMITED
    - 2008-07-16 NI069744 NI072306... (more)
    Castle Factory, Tandragee, County Armagh
    Active Corporate (7 parents)
    Officer
    2008-07-04 ~ now
    IIF 81 - Director → ME
    2008-07-04 ~ now
    IIF 32 - Secretary → ME
  • 35
    MANDERLEY PROPERTIES LIMITED
    - now NI069742 NI069744... (more)
    CAPITAL HOUSE 12 LIMITED
    - 2008-07-16 NI069742 NI072307... (more)
    Castle Factory, Tandragee, County Armagh
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2008-07-04 ~ now
    IIF 83 - Director → ME
    2008-07-04 ~ now
    IIF 29 - Secretary → ME
  • 36
    MIDLAND SNACKS LIMITED
    04249630
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (10 parents)
    Officer
    2012-01-05 ~ now
    IIF 51 - Director → ME
    2012-01-05 ~ now
    IIF 34 - Secretary → ME
  • 37
    MONTAGU GROUP LIMITED
    10430518
    Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2017-03-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2017-03-30 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    MULLAHEAD PROPERTY COMPANY LIMITED
    05695111
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    2006-02-02 ~ now
    IIF 43 - Director → ME
    2006-02-02 ~ now
    IIF 24 - Secretary → ME
  • 39
    MULLAVILLY DEVELOPMENTS LIMITED
    - now NI069748
    CAPITAL HOUSE 26 LIMITED
    - 2008-07-16 NI069748 NI069753... (more)
    Castle Factory, Tandragee, County Armagh
    Active Corporate (7 parents)
    Officer
    2008-07-04 ~ now
    IIF 78 - Director → ME
    2008-07-04 ~ now
    IIF 31 - Secretary → ME
  • 40
    NIVO LIMITED
    02235821
    Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (13 parents)
    Officer
    2017-03-30 ~ now
    IIF 66 - Director → ME
  • 41
    POP NOTCH LIMITED
    11384307
    Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (5 parents)
    Officer
    2018-05-26 ~ now
    IIF 105 - Director → ME
  • 42
    PORTLEBAY POPCORN COMPANY LIMITED
    - now 10551352
    FARMANE LIMITED
    - 2017-02-01 10551352
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-01-06 ~ now
    IIF 56 - Director → ME
  • 43
    POTATO PROCESSORS ASSOCIATION LTD
    - now 01725421
    SNACK NUT AND CRISP MANUFACTURERS ASSOCIATION LIMITED
    - 2018-02-09 01725421
    6th Floor 10 Bloomsbury Way, London, United Kingdom
    Active Corporate (66 parents)
    Officer
    2011-06-07 ~ now
    IIF 70 - Director → ME
    2000-10-01 ~ 2009-02-28
    IIF 103 - Director → ME
  • 44
    REAL CRISPS LIMITED
    - now 06316855
    MUNDAYS (822) LIMITED - 2007-09-28
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (7 parents)
    Officer
    2007-10-01 ~ now
    IIF 42 - Director → ME
    2007-10-01 ~ now
    IIF 22 - Secretary → ME
  • 45
    RED MILL SNACK FOODS LIMITED
    - now 01077261
    HAZLEWOOD SNACK FOODS LIMITED - 1990-10-19
    HAZLEWOOD SNACK COMPANY LIMITED(THE) - 1987-06-11
    S.T.S. PACKAGING LIMITED - 1987-03-06
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (23 parents)
    Officer
    2008-03-12 ~ now
    IIF 47 - Director → ME
    2008-03-12 ~ now
    IIF 23 - Secretary → ME
  • 46
    SCHOOLS AND UNIVERSITIES POLO LIMITED
    05491501
    C/o St Clair Accountancy Solutions Ltd St Marys Court, The Broadway, Old Amersham, Buckinghamshire, United Kingdom
    Active Corporate (18 parents)
    Officer
    2005-11-06 ~ 2006-11-30
    IIF 104 - Director → ME
  • 47
    SIRHOWY VALLEY FOODS LIMITED
    - now 03760435
    FARENET LIMITED - 1999-06-10
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (14 parents)
    Officer
    2007-11-27 ~ now
    IIF 44 - Director → ME
    2007-11-27 ~ now
    IIF 14 - Secretary → ME
  • 48
    SNACK IN A BOX LIMITED
    - now 11384103
    STEM DRIP 3 LIMITED
    - 2020-02-24 11384103 11384900... (more)
    Priory House, Gildersome Spur Ind Est, Leeds, England
    Active Corporate (5 parents)
    Officer
    2018-05-25 ~ now
    IIF 109 - Director → ME
  • 49
    SNACK IN THE BOX LIMITED
    - now 11384036
    STEM DRIP 2 LIMITED
    - 2020-04-27 11384036 11384900... (more)
    Priory House, Gildersome Spur Ind Est, Leeds, England
    Active Corporate (5 parents)
    Officer
    2018-05-25 ~ now
    IIF 107 - Director → ME
  • 50
    SOUTH WALES VENDING SERVICES LIMITED
    - now 03098240
    VALLEY CATERING SUPPLIES LIMITED - 1998-12-24
    BOREHAMWOOD LIMITED - 1995-10-10
    Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (12 parents)
    Officer
    2017-06-29 ~ now
    IIF 67 - Director → ME
  • 51
    Priory House, Gildersome Spur Ind Est, Leeds, England
    Active Corporate (5 parents)
    Officer
    2018-05-25 ~ now
    IIF 106 - Director → ME
  • 52
    TANDRAGEE DEVELOPMENTS (CASTLE DEMESNE) LIMITED
    - now NI069751 NI069749... (more)
    CAPITAL HOUSE 32 LIMITED
    - 2008-07-16 NI069751 NI069752... (more)
    Castle Factory, Tandragee, Co Armagh
    Active Corporate (7 parents)
    Officer
    2008-07-04 ~ now
    IIF 76 - Director → ME
    2008-07-04 ~ now
    IIF 5 - Secretary → ME
  • 53
    TANDRAGEE DEVELOPMENTS (CASTLE) LIMITED
    - now NI069749 NI069752... (more)
    CAPITAL HOUSE 28 LIMITED
    - 2008-07-16 NI069749 NI060721... (more)
    Castle Factory, Tandragee, County Armagh
    Active Corporate (7 parents)
    Officer
    2008-07-04 ~ now
    IIF 84 - Director → ME
    2008-07-04 ~ now
    IIF 9 - Secretary → ME
  • 54
    TANDRAGEE DEVELOPMENTS (GATELODGE) LIMITED
    - now NI069750 NI069749... (more)
    CAPITAL HOUSE 30 LIMITED
    - 2008-07-16 NI069750 NI069752... (more)
    Castle Factory, Tandragee, County Armagh
    Active Corporate (7 parents)
    Officer
    2008-07-04 ~ now
    IIF 80 - Director → ME
    2008-07-04 ~ now
    IIF 7 - Secretary → ME
  • 55
    TANDRAGEE DEVELOPMENTS (ROMANOV) LIMITED
    - now NI006844
    ROMANOV DEVELOPMENTS LIMITED
    - 2008-08-20 NI006844
    Tandragee Castle, Tandragee, Co. Armagh
    Active Corporate (7 parents)
    Officer
    (before 1999-10-08) ~ now
    IIF 86 - Director → ME
  • 56
    TANDRAGEE DEVELOPMENTS (YARD) LIMITED
    - now NI069752 NI069749... (more)
    CAPITAL HOUSE 34 LIMITED
    - 2008-07-16 NI069752 NI069751... (more)
    Castle Factory, Tandragee, Co Armagh
    Active Corporate (7 parents)
    Officer
    2008-07-04 ~ now
    IIF 74 - Director → ME
    2008-07-04 ~ now
    IIF 4 - Secretary → ME
  • 57
    TANDRAGEE DEVELOPMENTS LIMITED
    - now NI003596 NI069752... (more)
    TANDRAGEE INVESTMENT CO., LIMITED
    - 2008-08-20 NI003596
    Castle Factory, Tandragee, Co Armagh
    Active Corporate (7 parents, 5 offsprings)
    Officer
    (before 2000-10-08) ~ now
    IIF 88 - Director → ME
    2008-07-04 ~ now
    IIF 8 - Secretary → ME
  • 58
    TANDRAGEE SUPPLY CO., LIMITED
    NI003414
    Tandragee Castle, Tandragee, Co Armagh
    Dissolved Corporate (2 parents)
    Officer
    (before 2000-09-04) ~ dissolved
    IIF 102 - Director → ME
    (before 2000-09-04) ~ dissolved
    IIF 33 - Secretary → ME
  • 59
    TAVERN SNACKS LIMITED
    - now 09989324
    SNACKDOME LIMITED
    - 2016-02-15 09989324
    C/o Priory House Gildersome Spur, Morley, Leeds, England
    Active Corporate (7 parents)
    Officer
    2016-02-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-23
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    TAYTO (N.I.) LIMITED
    NI003670
    Castle Factory, Tandragee, Co Armagh
    Active Corporate (8 parents)
    Officer
    (before 1999-10-08) ~ now
    IIF 73 - Director → ME
  • 61
    TAYTO GROUP (BRANDS) LIMITED
    - now 06804086 06634924
    TAYTO GROUP (JONATHAN CRISP) LIMITED
    - 2009-03-11 06804086 06634924
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (7 parents)
    Officer
    2009-01-29 ~ now
    IIF 37 - Director → ME
    2009-01-29 ~ now
    IIF 11 - Secretary → ME
  • 62
    TAYTO GROUP (JONATHAN CRISP) LIMITED
    - now 06634924 06804086
    TAYTO GROUP (BRANDS) LIMITED
    - 2009-03-11 06634924 06804086
    GW (BRANDS) LIMITED
    - 2008-07-22 06634924
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (7 parents)
    Officer
    2008-07-04 ~ now
    IIF 46 - Director → ME
    2008-07-04 ~ now
    IIF 18 - Secretary → ME
  • 63
    TAYTO GROUP (MANUFACTURING) LIMITED
    - now 06634912
    GW (MANUFACTURING) LIMITED
    - 2008-07-22 06634912
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2008-07-04 ~ now
    IIF 45 - Director → ME
    2008-07-04 ~ now
    IIF 17 - Secretary → ME
  • 64
    TAYTO GROUP LIMITED
    - now 06622104
    MANDERLEY FOOD GROUP (TRADING) LIMITED - 2008-07-01
    Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (8 parents, 13 offsprings)
    Officer
    2008-07-04 ~ now
    IIF 38 - Director → ME
    2008-07-04 ~ now
    IIF 12 - Secretary → ME
  • 65
    TGL SNACKS LIMITED
    NI675427
    Tandragee Castle The Square, Tandragee, Craigavon, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2021-01-08 ~ now
    IIF 57 - Director → ME
  • 66
    THE HURLINGHAM POLO ASSOCIATION
    05049372
    Unit 2 Park Farm, Akeman Street, Kirtlington, Oxfordshire, United Kingdom
    Active Corporate (58 parents, 1 offspring)
    Officer
    2010-01-01 ~ now
    IIF 72 - Director → ME
  • 67
    THE REAL POPCORN COMPANY LIMITED
    10673280
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (6 parents)
    Officer
    2018-06-13 ~ now
    IIF 54 - Director → ME
  • 68
    THE REAL PORK CRACKLING COMPANY LIMITED
    - now 02775751
    GREEN TOP SNACK FOODS LIMITED - 2012-02-07
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (14 parents)
    Officer
    2018-06-13 ~ now
    IIF 52 - Director → ME
  • 69
    THE REAL PORK CRUNCH COMPANY LIMITED
    07946202
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (7 parents)
    Officer
    2018-06-13 ~ now
    IIF 49 - Director → ME
  • 70
    THE REAL PORK SCRATCHING COMPANY LIMITED
    07946195
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (7 parents)
    Officer
    2018-06-13 ~ now
    IIF 50 - Director → ME
  • 71
    THE REAL PORK SNACK COMPANY LIMITED
    07946206
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (7 parents)
    Officer
    2018-06-13 ~ now
    IIF 53 - Director → ME
  • 72
    THE VENDING PEOPLE LTD
    11741478
    Unit C, Gildersome Spur Ind Est, Leeds, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2019-04-24 ~ now
    IIF 69 - Director → ME
  • 73
    TRI-SUM SNACKS LIMITED
    NI015934
    Tandragee Castle, Tandragee, Co.armagh
    Active Corporate (7 parents)
    Officer
    1982-07-05 ~ now
    IIF 87 - Director → ME
    1982-07-05 ~ now
    IIF 3 - Secretary → ME
  • 74
    WEST COUNTRY VENDING SERVICE LIMITED
    00923301
    Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (18 parents, 3 offsprings)
    Officer
    2017-06-29 ~ now
    IIF 65 - Director → ME
  • 75
    WESTCUP LIMITED
    02001146
    Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (11 parents)
    Officer
    2017-06-29 ~ now
    IIF 64 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.