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

Siddall, John Irving

    Related profiles found in government register
  • Siddall, John Irving
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 & 31, Walcot Street, Bath, BA1 5BN, England

      IIF 1
    • icon of address C/o The Fine Cheese Co, Tolldown, Dyrham, Chippenham, SN14 8HZ, England

      IIF 2
    • icon of address Tolldown Farm, Tolldown, Dyrham, Chippenham, SN14 8HZ, England

      IIF 3 IIF 4
    • icon of address 1 Duke Humphrey Road, London, SE3 0TU

      IIF 5 IIF 6 IIF 7
  • Siddall, John Irving
    British company director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Duke Humphrey Road, London, SE3 0TU

      IIF 8
  • Siddall, John Irving
    British company director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Croft, West Littleton, Chippenham, SN14 8JE, England

      IIF 9
  • Mr John Irving Siddall
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 & 31, Walcot Street, Bath, BA1 5BN, England

      IIF 10
    • icon of address C/o The Fine Cheese Co, Tolldown, Dyrham, Chippenham, SN14 8HZ, England

      IIF 11
    • icon of address Tolldown Farm, Tolldown, Dyrham, Chippenham, SN14 8HZ, England

      IIF 12 IIF 13
  • Siddall, John Irving
    British

    Registered addresses and corresponding companies
  • Siddall, John Irving
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 Duke Humphrey Road, London, SE3 0TU

      IIF 17
  • Siddall, John
    British director born in February 1948

    Registered addresses and corresponding companies
    • icon of address 7 King Street, London, WC2E 8HN

      IIF 18
  • Siddall, John
    British director

    Registered addresses and corresponding companies
    • icon of address 7 King Street, London, WC2E 8HN

      IIF 19
  • Mr John Irving Siddall
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Croft, West Littleton, Chippenham, SN14 8JE, England

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    ASHBOURNE BISCUITS LIMITED - 2007-01-29
    GREEN DRAGON BAKERY LIMITED(THE) - 1993-10-27
    icon of address Tolldown Farm Tolldown, Dyrham, Chippenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,563,901 GBP2024-03-31
    Officer
    icon of calendar 2006-10-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Has significant influence or controlOE
  • 2
    ARTISAN BISCUITS LIMITED - 2007-01-29
    icon of address Britannia House Blenheim Road, Airfield Industrial Estate, Ashbourne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    522,775 GBP2024-03-31
    Officer
    icon of calendar 2006-10-12 ~ now
    IIF 7 - Director → ME
  • 3
    FRONTMODE LIMITED - 1989-05-02
    icon of address C/o Artisan Biscuits Limited Airfield Industrial Estate, Blenheim Road, Ashbourne, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    66,000 GBP2025-03-31
    Officer
    icon of calendar 2006-10-12 ~ now
    IIF 5 - Director → ME
  • 4
    THE FINE CHEESE COMPANY (CHELTENHAM) LIMITED - 2006-08-04
    icon of address Tolldown Farm Tolldown, Dyrham, Chippenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    83,675 GBP2025-03-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 4 - Director → ME
    icon of calendar 2003-12-01 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 5
    FINE CHEESE CO LTD - 2006-08-04
    icon of address 29 & 31 Walcot Street, Bath, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2023-03-31
    Officer
    icon of calendar 2010-06-19 ~ now
    IIF 1 - Director → ME
    icon of calendar 2003-04-01 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Tolldown Farm Tolldown, Dyrham, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address C/o The Fine Cheese Co Tolldown, Dyrham, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 2 - Director → ME
    icon of calendar 2006-04-27 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 1 Foundry, Beehive Yard, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,133 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    ARTISAN BISCUITS LIMITED - 2007-01-29
    icon of address Britannia House Blenheim Road, Airfield Industrial Estate, Ashbourne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    522,775 GBP2024-03-31
    Officer
    icon of calendar 2006-04-27 ~ 2006-10-12
    IIF 16 - Secretary → ME
  • 2
    FINE CHEESE CO LTD - 2006-08-04
    icon of address 29 & 31 Walcot Street, Bath, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2023-03-31
    Officer
    icon of calendar 2003-04-01 ~ 2003-06-01
    IIF 8 - Director → ME
  • 3
    icon of address Unit 1 Foundry, Beehive Yard, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,133 GBP2024-03-31
    Officer
    icon of calendar 2019-11-08 ~ 2022-12-15
    IIF 9 - Director → ME
  • 4
    BENTLEY CONSULTANTS LIMITED - 1999-07-15
    QUESTER I.T. LIMITED - 2002-10-11
    QUESTER SOFTWARE LIMITED - 1999-08-26
    icon of address 45 Selsdon Road, West Norwood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-12 ~ 2002-01-17
    IIF 18 - Director → ME
    icon of calendar 1999-03-12 ~ 2002-01-17
    IIF 19 - Secretary → 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.