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

Tague, John Patrick

    Related profiles found in government register
  • Tague, John Patrick
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Production Atelier The Long Barrow, Orbital Park, Ashford, Kent, TN24 0GP

      IIF 1 IIF 2
  • Tague, John Patrick
    British business consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Broadacre Close, Calderstones, Liverpool, Merseyside, L18 2JW

      IIF 3
    • icon of address 6, Broadacre Close, Calderstons, Liverpool, Merseyside, L18 2JW

      IIF 4
  • Tague, John Patrick
    British chief executive born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Production Atelier, The Long Barrow, Orbital Park, Ashford, Kent, TN24 0GP

      IIF 5
  • Tague, John Patrick
    British consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, United Kingdom

      IIF 6 IIF 7
  • Tague, John Patrick
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seabrook House, Duncombe Street, Bradford, West Yorkshire, BD8 9AJ

      IIF 8
    • icon of address 33 Druidsville Road, Liverpool, Merseyside, L18 3EL

      IIF 9
    • icon of address Seabrook House, Duncombe Street, Bradford, West Yorkshire, BD8 9AJ

      IIF 10
  • Tague, John Patrick
    British head of commercial born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parklands, Conleach Road, Speke, Liverpool, L24 0TY, United Kingdom

      IIF 11
  • Tague, John Patrick
    British managing director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, Gwent, NP19 4XA, Wales

      IIF 12
    • icon of address Unit 26, Estuary Road, Queensway Meadows Industrial Estate, Newport, NP19 4XA, Wales

      IIF 13
    • icon of address Unit 10, Dunbeath Court, Elgin Industrial Estate, Swindon, SN2 8QE, United Kingdom

      IIF 14
  • Tague, John Patrick
    British none born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 15
  • Mr John Patrick Tague
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Production Atelier The Long Barrow, Orbital Park, Ashford, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -990,400 GBP2024-05-31
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 5 - Director → ME
  • 2
    L'ATELIER DU CHOCOLAT LIMITED - 2001-07-25
    icon of address Production Atelier, The Long Barrow, Orbital Park Ashford, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,828,730 GBP2024-05-31
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 2 - Director → ME
  • 3
    DMWSL 937 LIMITED - 2020-10-22
    icon of address Production Atelier The Long Barrow, Orbital Park, Ashford, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,829,207 GBP2024-05-31
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 555 Smithdown Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    511 GBP2015-12-31
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 555 Smithdown Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,225 GBP2019-04-30
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    SLH REGENERATION LIMITED - 2018-03-29
    icon of address Parklands Conleach Road, Speke, Liverpool
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-04 ~ 2022-07-15
    IIF 11 - Director → ME
  • 2
    DORMEN NATURAL FOODS LIMITED - 1994-10-12
    SIBTON LIMITED - 1992-08-25
    icon of address Unit 10 Dunbeath Court, Elgin Industrial Estate, Swindon, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -730,630 GBP2024-06-30
    Officer
    icon of calendar 2018-11-08 ~ 2018-11-30
    IIF 14 - Director → ME
  • 3
    HOLGATES LIMITED - 1993-03-08
    PETER SAUNDERS ENTERPRISES LIMITED - 1992-05-13
    icon of address Unit 26 Estuary Road, Queensway Meadows Industrial Estate, Newport, Gwent, Wales
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-11 ~ 2022-03-15
    IIF 12 - Director → ME
  • 4
    icon of address 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-20 ~ 2011-12-07
    IIF 4 - Director → ME
  • 5
    RJJ BROOK MANAGEMENT LIMITED - 2004-08-26
    RJJ MANAGEMENT LIMITED - 2011-11-03
    icon of address Seabrook House, Duncombe Street, Bradford, West Yorkshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-30 ~ 2011-08-31
    IIF 9 - Director → ME
  • 6
    SEABROOK POTATO CRISPS.LIMITED - 2004-08-26
    icon of address Seabrook House, Duncombe Street, Bradford, West Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2011-08-31
    IIF 8 - Director → ME
  • 7
    icon of address Seabrook House, Duncombe Street, Bradford, West Yorkshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-30 ~ 2011-08-31
    IIF 10 - Director → ME
  • 8
    icon of address 555 Smithdown Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-05 ~ 2011-12-07
    IIF 3 - Director → ME
  • 9
    icon of address Unit 26 Estuary Road, Queensway Meadows Industrial Estate, Newport, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -33,806 GBP2022-12-31
    Officer
    icon of calendar 2019-09-11 ~ 2022-03-15
    IIF 13 - 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.