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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 7
  • 1
    Wilkins, Kirsty Ann
    Born in October 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-03-05 ~ now
    OF - Director → CIF 0
  • 2
    Robinson, Nicholas John
    Born in December 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-03-05 ~ now
    OF - Director → CIF 0
  • 3
    Fernandes Siqueira, Ivan, Mr.
    Born in September 1976
    Individual (38 offsprings)
    Officer
    icon of calendar 2022-01-14 ~ now
    OF - Director → CIF 0
  • 4
    Galvanoni, Matthew Robert
    Born in May 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-09-07 ~ now
    OF - Director → CIF 0
  • 5
    Santos Silva, Eduardo
    Born in October 1978
    Individual (28 offsprings)
    Officer
    icon of calendar 2025-09-10 ~ now
    OF - Director → CIF 0
  • 6
    Sandri, Fabio
    Born in July 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-10-15 ~ now
    OF - Director → CIF 0
  • 7
    ONIX INVESTMENTS UK LTD
    icon of addressBuilding 1, Maxwell Road, Borehamwood, England
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 44
  • 1
    Murrells, Steven Geoffrey
    Ceo born in August 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-12-03 ~ 2012-06-28
    OF - Director → CIF 0
  • 2
    Johannesen, Kjeld
    Company Director born in March 1958
    Individual
    Officer
    icon of calendar 2005-01-19 ~ 2016-01-29
    OF - Director → CIF 0
  • 3
    Forbes, Mark St John Graham
    Managing Director born in August 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-09-14 ~ 1996-12-09
    OF - Director → CIF 0
    Forbes, Mark St John Graham
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-01-08 ~ 1994-01-26
    OF - Secretary → CIF 0
  • 4
    Andersen, Palle Joest
    Director born in May 1963
    Individual
    Officer
    icon of calendar 2012-02-02 ~ 2017-05-26
    OF - Director → CIF 0
  • 5
    Plyte, Mark Edward
    Finance Director
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-06-09 ~ 2004-06-28
    OF - Secretary → CIF 0
  • 6
    Talbro, Niels
    Director born in November 1950
    Individual
    Officer
    icon of calendar 1991-09-27 ~ 1992-09-25
    OF - Director → CIF 0
  • 7
    Tiedemann, Wilhelm Nicolai
    Director born in May 1935
    Individual
    Officer
    icon of calendar ~ 1991-09-27
    OF - Director → CIF 0
  • 8
    Valeur, Jais Stampe Li
    Chairman born in October 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-29 ~ 2019-10-15
    OF - Director → CIF 0
  • 9
    Moelgaard, Tommy Bro
    Cfo born in July 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-02-07 ~ 2019-02-15
    OF - Director → CIF 0
  • 10
    Trembath, David John
    Company Secretary
    Individual (12 offsprings)
    Officer
    icon of calendar 2004-06-28 ~ 2005-01-19
    OF - Secretary → CIF 0
  • 11
    Sunke, Preben
    Director born in January 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2017-06-29 ~ 2019-10-15
    OF - Director → CIF 0
  • 12
    Lindelov, Flemming
    Director born in August 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1991-09-27 ~ 1996-06-06
    OF - Director → CIF 0
  • 13
    Enevoldsen, Flemming Nyenstad
    Chairman born in October 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2010-11-03 ~ 2016-03-30
    OF - Director → CIF 0
  • 14
    Ravn, Peter Fallesen Kjaer
    Director born in January 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-26 ~ 2019-10-15
    OF - Director → CIF 0
  • 15
    Hansen, Hans Klejsgaard
    Director born in May 1953
    Individual
    Officer
    icon of calendar 2012-02-02 ~ 2013-09-04
    OF - Director → CIF 0
  • 16
    Knudsen, Morten Schott, Mr.
    Chief Financial Officer born in December 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-03-20 ~ 2025-09-05
    OF - Director → CIF 0
  • 17
    Andersen, Jorn Wendel
    Director born in November 1951
    Individual
    Officer
    icon of calendar 1991-09-27 ~ 1996-06-06
    OF - Director → CIF 0
  • 18
    Thomas, Christopher
    Ceo born in January 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-05-16 ~ 2016-10-24
    OF - Director → CIF 0
  • 19
    Lassen, Bent Claudi
    Company Director born in November 1945
    Individual
    Officer
    icon of calendar 2005-01-19 ~ 2007-01-17
    OF - Director → CIF 0
  • 20
    Terry, Christopher Malcolm
    Chartered Accountant born in January 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2016-12-31
    OF - Director → CIF 0
    Terry, Christopher Malcolm
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2016-12-31
    OF - Secretary → CIF 0
  • 21
    Moseley, James George
    Director born in February 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-09-15 ~ 1999-01-08
    OF - Director → CIF 0
  • 22
    Jensen, Herluf
    Director born in November 1955
    Individual
    Officer
    icon of calendar 2001-01-23 ~ 2016-03-09
    OF - Director → CIF 0
    Jensen, Herluf
    Group Director
    Individual
    Officer
    icon of calendar 2007-09-28 ~ 2016-03-09
    OF - Secretary → CIF 0
  • 23
    Krogsgaard, Asger
    Farmer born in December 1966
    Individual
    Officer
    icon of calendar 2006-01-17 ~ 2012-02-02
    OF - Director → CIF 0
  • 24
    Jones, Michael Ian
    Jones born in December 1963
    Individual
    Officer
    icon of calendar 2001-04-01 ~ 2003-05-21
    OF - Director → CIF 0
    Jones, Michael Ian
    Individual
    Officer
    icon of calendar 2000-01-28 ~ 2003-05-21
    OF - Secretary → CIF 0
  • 25
    Thomsen, Sven Arendt
    Managing Director born in February 1941
    Individual
    Officer
    icon of calendar 2000-01-28 ~ 2001-12-14
    OF - Director → CIF 0
  • 26
    Bredholt, Erik
    Farmer born in February 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-17 ~ 2019-10-15
    OF - Director → CIF 0
  • 27
    Jakobsen, Carsten Svejgaard
    Chairman born in October 1945
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2010-12-03
    OF - Director → CIF 0
  • 28
    Jeppesen, Henrik
    Director born in October 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1993-09-15 ~ 2002-10-01
    OF - Director → CIF 0
  • 29
    Ludlow, Timothy Michael James
    Individual
    Officer
    icon of calendar 1994-01-26 ~ 1995-11-07
    OF - Secretary → CIF 0
  • 30
    Rasztar, Peter
    Director born in October 1944
    Individual
    Officer
    icon of calendar ~ 1993-08-01
    OF - Director → CIF 0
    Rasztar, Peter
    Managing Director born in October 1944
    Individual
    icon of calendar 1997-07-02 ~ 2001-01-23
    OF - Director → CIF 0
  • 31
    Pedersen, Morten Bryder
    Individual
    Officer
    icon of calendar 2006-11-27 ~ 2007-09-28
    OF - Secretary → CIF 0
  • 32
    Francis, Stephen Ronald William
    Ceo born in March 1961
    Individual (40 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ 2018-06-05
    OF - Director → CIF 0
  • 33
    Kjeldsen, Gert
    Director born in May 1957
    Individual
    Officer
    icon of calendar ~ 1993-04-09
    OF - Director → CIF 0
    Kjeldsen, Gert
    Individual
    Officer
    icon of calendar ~ 1992-01-08
    OF - Secretary → CIF 0
  • 34
    Hansen, Hans Hartvig Klejsgard
    Company Director born in May 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-19 ~ 2007-01-17
    OF - Director → CIF 0
  • 35
    Gilliland, Stewart Charles
    Director born in February 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-01-30 ~ 2016-01-29
    OF - Director → CIF 0
  • 36
    Edelmann, Jesper Scheel
    Director born in May 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1991-09-27
    OF - Director → CIF 0
  • 37
    Roach, Charles Graham
    Director born in August 1947
    Individual
    Officer
    icon of calendar 2004-06-28 ~ 2013-03-08
    OF - Director → CIF 0
  • 38
    Kjeldsen, Borge
    Director born in December 1927
    Individual
    Officer
    icon of calendar ~ 1991-09-27
    OF - Director → CIF 0
  • 39
    Drake, Richard Francis
    Commercial Director born in September 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1995-11-07 ~ 2000-01-28
    OF - Director → CIF 0
    Drake, Richard Francis
    Individual (1 offspring)
    Officer
    icon of calendar 1995-11-07 ~ 2000-01-28
    OF - Secretary → CIF 0
  • 40
    Norgaard, Soren Borup
    Individual
    Officer
    icon of calendar 2005-01-19 ~ 2006-11-27
    OF - Secretary → CIF 0
  • 41
    Mikkelsen, Niels Gottrup
    Company Director born in April 1949
    Individual
    Officer
    icon of calendar 2005-01-19 ~ 2012-02-02
    OF - Director → CIF 0
  • 42
    Cracknell, Andrew Michael James
    Ceo born in December 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-10-08 ~ 2022-02-28
    OF - Director → CIF 0
  • 43
    Parkinson, Charles Malcolm
    Managing Director born in April 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-01-23 ~ 2002-12-31
    OF - Director → CIF 0
  • 44
    ESS-FOOD (UK) GRIMSBY GROUP LIMITED - 1981-12-31
    ESS-FOOD (UK) GROUP LIMITED - 1990-11-19
    icon of addressSeton House, Warwick Technology Park, Gallows Hill, Warwick, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-10-15
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PILGRIM'S PRIDE LTD.

Previous names
TULIP LIMITED - 2020-08-28
TULIP INTERNATIONAL (UK) BACON DIVISION LIMITED - 2002-10-07
DANEPAK LIMITED - 1983-12-30
ESS-FOOD DANEPAK LIMITED - 1990-11-19
Standard Industrial Classification
10130 - Production Of Meat And Poultry Meat Products

Related profiles found in government register
  • PILGRIM'S PRIDE LTD.
    Info
    TULIP LIMITED - 2020-08-28
    TULIP INTERNATIONAL (UK) BACON DIVISION LIMITED - 2020-08-28
    DANEPAK LIMITED - 2020-08-28
    ESS-FOOD DANEPAK LIMITED - 2020-08-28
    Registered number 00608077
    icon of addressFirst Floor Belmont House, Belmont Road, Uxbridge UB8 1HE
    PRIVATE LIMITED COMPANY incorporated on 1958-07-16 (67 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-21
    CIF 0
  • PILGRIM'S PRIDE LTD.
    S
    Registered number 00608077
    icon of addressFirst Floor, Belmont House, Belmont Road, Uxbridge, United Kingdom, UB8 1HE
    Limited Company in Register Of Companies For England & Wales, England
    CIF 1
    Private Limited Company in England And Wales, England
    CIF 2
  • PILGRIM'S PRIDE LTD.
    S
    Registered number 608077
    icon of addressSeton House, Gallows Hill, Warwick, England, CV34 6DA
    Private Limited Company in England And Wales, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    PILGRIM'S UK LAMB LTD. - 2022-04-27
    BELVOIR BACON COMPANY LIMITED(THE) - 1990-05-02
    BELVOIR FOODS LIMITED - 2022-04-06
    icon of addressFirst Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-31 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressSeton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    DALEHEAD FOODS HOLDINGS LIMITED - 2001-04-03
    FARMERS PORK HOLDINGS LIMITED - 1989-05-17
    MEAT FAYRE LIMITED - 1984-06-28
    icon of addressFirst Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressFirst Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    399,539 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    HETZER LIMITED - 1999-06-02
    icon of addressSeton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 6
    GLANBIA FRESH MEATS (UK) LIMITED - 2003-07-11
    BARRETTS + BAIRD (HOLDINGS) LIMITED - 1995-01-03
    AVONMORE MEATS (UK) LIMITED - 1999-05-04
    icon of addressSeton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressSeton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressFirst Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressSeton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressSeton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 11
    HYGRADE MEATS LIMITED - 1985-07-24
    icon of addressSeton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressSeton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 13
    GARNERGROVE LIMITED - 1983-06-13
    icon of addressSeton House, Warwick Technology Park, Gallows, Warwick
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 14
    PILGRIM'S FOOD GROUP EUROPE LIMITED - 2024-01-30
    PRIDEAUX STABLES LIMITED - 2019-10-23
    PILGRIM'S PREPARED FOODS EUROPE LIMITED - 2020-03-04
    TRIPSHINE LIMITED - 1989-04-12
    icon of addressSeton House, Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-31 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 15
    L.NIELSEN LADEFOGED & COMPANY LIMITED - 1987-10-20
    PILGRIM'S FOOD MASTERS LTD - 2021-10-21
    PILGRIM'S FOOD GROUP LIMITED - 2021-08-16
    FOODANE LIMITED - 2019-10-01
    PILGRIM'S PORK UK LIMITED - 2020-02-07
    icon of addressSeton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 16
    PILGRIM'S FOOD PIONEERS LTD - 2022-01-20
    LANE FOOD COMPANY LIMITED(THE) - 2019-10-21
    PILGRIM'S PRIDE (UK) LIMITED - 2021-08-16
    PILGRIM'S SHARED SERVICES LTD - 2022-03-15
    CHARTERHOUSE MARKETING LIMITED - 1985-04-01
    icon of addressSeton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 17
    PILGRIM'S FOOD (UK) LIMITED - 2020-04-17
    TROPHY FOODS LIMITED - 2019-10-21
    T. & S. MEATS LIMITED - 1985-04-19
    icon of addressSeton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 18
    H M BENNETT LIMITED - 2007-09-27
    H.M. BENNETT (1971) LIMITED - 2002-01-25
    RANDALL PARKER FOODS LIMITED - 2022-04-27
    icon of addressFirst Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 19
    VIGO CHARCUTERI(U.K.)LIMITED - 1982-04-23
    PLUMROSE FOODS LIMITED - 1995-04-28
    icon of addressFirst Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-31 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 20
    QUALITY PORK LIMITED - 2022-04-22
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,754 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 21
    NORMAN C.ROACH & SON LIMITED - 1989-03-31
    icon of addressSeton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 22
    DELEGATION LIMITED - 2002-06-11
    icon of addressSeton House, Warwick Technology Park, Gallows, Warwick
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 23
    JAKA FOODS GROUP LIMITED - 1990-11-19
    icon of addressSeton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressSeton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 25
    ENSCO 725 LIMITED - 2009-03-19
    FRESHWAY CHILLED FOODS LIMITED - 2015-01-14
    icon of addressSeton House Warwick Technology Park, Gallows, Warwick
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of addressFirst Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    972,817 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-08
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressFirst Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,051,586 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-08
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 3
    icon of addressFirst Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,536,246 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-08
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 4
    icon of addressSeton House, Warwick Technology Park, Gallows Hill, Warwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,087,754 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-08
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.