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

Power, Edward Samuel

    Related profiles found in government register
  • Power, Edward Samuel
    Irish born in July 1946

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 1
    • icon of address 3 Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 2
  • Power, Edward Samuel
    Irish chairman born in July 1946

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant Farm, Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY

      IIF 3
    • icon of address Grove Parc, Grove Lane, Ellington, Huntingdon, PE28 0AA, England

      IIF 4
  • Power, Edward Samuel
    Irish company director born in July 1946

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Fleet Estate Office, Manor Farm, Holbeach Hurn, Holbeach, Spalding, Lincolnshire, PE12 8LR

      IIF 5 IIF 6
  • Power, Edward Samuel
    Irish director born in July 1946

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Kincora Lodge, Brennanstown Road, Carrickmines, Dublin 18, IRISH, Ireland

      IIF 7
    • icon of address Trinity Park House, Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom

      IIF 8
  • Power, Edward Samuel
    Irish executive director born in July 1946

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Kincora Lodge, Brennanstown Road, Carrickmines, Dublin 18, IRISH, Ireland

      IIF 9 IIF 10
  • Power, Edward
    Irish company director born in July 1946

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 11
  • Power, Edward Samuel
    Irish chairman born in July 1946

    Registered addresses and corresponding companies
    • icon of address (confidentia For Security Purposes), Sian Hill House Ferry Bank, County Waterford, Ireland

      IIF 12
  • Power, Edward Samuel
    Irish executive director born in July 1946

    Registered addresses and corresponding companies
    • icon of address Sion Hill House, Ferry Bank, Waterford, County Waterford, Ireland

      IIF 13
  • Mr Edward Power
    Irish born in July 1946

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3 Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 14
  • Edward Samuel Power
    Irish, born in July 1946

    Registered addresses and corresponding companies
    • icon of address 903 Ladycastle, Kildare Country Club, Straffan, County Kildare, Ireland

      IIF 15
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 3 Clairmont Gardens, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    738,225 GBP2023-06-30
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address First Floor Jubilee Buildings, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2008-10-01 ~ now
    IIF 15 - Ownership of shares - More than 25%OE
Ceased 11
  • 1
    FIVE STAR FISH LIMITED - 2019-09-11
    TEMP 1 LIMITED - 2010-04-08
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-29 ~ 2015-04-02
    IIF 8 - Director → ME
  • 2
    icon of address A H Worth, Washway Road, Spalding, Lincs., England
    Active Corporate (11 parents, 6 offsprings)
    Equity (Company account)
    47,240,265 GBP2024-06-30
    Officer
    icon of calendar 2014-07-23 ~ 2018-09-27
    IIF 5 - Director → ME
  • 3
    icon of address The Colmore Building 20 Colmore Circus, Queensway, Birmingham, England And Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-22 ~ 1995-01-16
    IIF 13 - Director → ME
  • 4
    AMBER RESIDENTIAL DEVELOPMENTS LIMITED - 2016-09-21
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-25 ~ 2019-03-04
    IIF 11 - Director → ME
  • 5
    TAYLOR VEHICLE SALES & HIRE LIMITED - 2007-03-13
    TAYLOR MARKETING (ELY) LTD - 2013-12-13
    icon of address Grove Parc Grove Lane, Ellington, Huntingdon, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    13,170,630 GBP2024-12-30
    Officer
    icon of calendar 2018-05-23 ~ 2023-04-28
    IIF 4 - Director → ME
  • 6
    NATURALO LTD - 2010-10-20
    icon of address Mount Pleasant Farm Main Street, Pymoor, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -30,849 GBP2024-12-28
    Officer
    icon of calendar 2018-05-23 ~ 2023-05-03
    IIF 3 - Director → ME
  • 7
    GLANBIA FRESH MEATS (UK) LIMITED - 2003-07-11
    BARRETTS + BAIRD (HOLDINGS) LIMITED - 1995-01-03
    AVONMORE MEATS (UK) LIMITED - 1999-05-04
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-22 ~ 1999-03-13
    IIF 10 - Director → ME
  • 8
    RAPID 3485 LIMITED - 1987-09-21
    BENI FOODS LIMITED - 1999-05-04
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-05-07 ~ 1999-03-31
    IIF 9 - Director → ME
  • 9
    ISANDCO GRANITE LIMITED - 2007-05-18
    GRAMPIAN COUNTRY FOOD GROUP (HOLDINGS) LIMITED - 2008-08-14
    icon of address One, London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-21 ~ 2008-08-08
    IIF 7 - Director → ME
  • 10
    Q V FOODS LIMITED - 2019-09-25
    A H WORTH LIMITED - 2024-06-10
    QV LIMITED - 1994-01-21
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -1,527,357 GBP2023-05-31
    Officer
    icon of calendar 2010-08-20 ~ 2014-07-22
    IIF 6 - Director → ME
  • 11
    BARRETTS + BAIRD GROUP LIMITED - 1999-07-07
    GOLDMIST LIMITED - 1992-03-20
    GLANBIA FEEDSTUFFS LIMITED - 2023-03-29
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-01-16
    IIF 12 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.