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
    Sandri, Fabio
    Chief Financial Officer born in July 1971
    Individual (15 offsprings)
    Officer
    2019-10-15 ~ now
    OF - Director → CIF 0
  • 2
    Siqueira, Ivan Fernandes, Mr.
    President born in September 1976
    Individual (31 offsprings)
    Officer
    2022-01-14 ~ now
    OF - Director → CIF 0
  • 3
    Robinson, Nicholas John
    Company Director born in December 1968
    Individual (13 offsprings)
    Officer
    2024-03-05 ~ now
    OF - Director → CIF 0
  • 4
    Knudsen, Morten Schott
    Chief Financial Officer born in December 1970
    Individual (43 offsprings)
    Officer
    2019-03-20 ~ now
    OF - Director → CIF 0
  • 5
    Wilkins, Kirsty Ann
    Director born in October 1969
    Individual (8 offsprings)
    Officer
    2024-03-05 ~ now
    OF - Director → CIF 0
  • 6
    Galvanoni, Matthew Robert
    Cfo Pilgrim'S born in May 1972
    Individual (15 offsprings)
    Officer
    2021-09-07 ~ now
    OF - Director → CIF 0
  • 7
    ONIX INVESTMENTS UK LTD
    Building 1, Maxwell Road, Borehamwood, England
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    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 43
  • 1
    Terry, Christopher Malcolm
    Chartered Accountant born in January 1963
    Individual (9 offsprings)
    Officer
    2016-03-09 ~ 2016-12-31
    OF - Director → CIF 0
    Terry, Christopher Malcolm
    Individual (9 offsprings)
    Officer
    2016-03-09 ~ 2016-12-31
    OF - Secretary → CIF 0
  • 2
    Kjeldsen, Borge
    Director born in December 1927
    Individual
    Officer
    ~ 1991-09-27
    OF - Director → CIF 0
  • 3
    Edelmann, Jesper Scheel
    Director born in May 1947
    Individual (1 offspring)
    Officer
    ~ 1991-09-27
    OF - Director → CIF 0
  • 4
    Ludlow, Timothy Michael James
    Individual
    Officer
    1994-01-26 ~ 1995-11-07
    OF - Secretary → CIF 0
  • 5
    Forbes, Mark St John Graham
    Managing Director born in August 1956
    Individual (3 offsprings)
    Officer
    1993-09-14 ~ 1996-12-09
    OF - Director → CIF 0
    Forbes, Mark St John Graham
    Individual (3 offsprings)
    Officer
    1992-01-08 ~ 1994-01-26
    OF - Secretary → CIF 0
  • 6
    Jensen, Herluf
    Director born in November 1955
    Individual
    Officer
    2001-01-23 ~ 2016-03-09
    OF - Director → CIF 0
    Jensen, Herluf
    Group Director
    Individual
    Officer
    2007-09-28 ~ 2016-03-09
    OF - Secretary → CIF 0
  • 7
    Jeppesen, Henrik
    Director born in October 1945
    Individual (1 offspring)
    Officer
    1993-09-15 ~ 2002-10-01
    OF - Director → CIF 0
  • 8
    Cracknell, Andrew Michael James
    Ceo born in December 1967
    Individual (3 offsprings)
    Officer
    2018-10-08 ~ 2022-02-28
    OF - Director → CIF 0
  • 9
    Lindelov, Flemming
    Director born in August 1948
    Individual (1 offspring)
    Officer
    1991-09-27 ~ 1996-06-06
    OF - Director → CIF 0
  • 10
    Francis, Stephen Ronald William
    Ceo born in March 1961
    Individual (40 offsprings)
    Officer
    2016-09-01 ~ 2018-06-05
    OF - Director → CIF 0
  • 11
    Bredholt, Erik
    Farmer born in February 1966
    Individual (1 offspring)
    Officer
    2006-01-17 ~ 2019-10-15
    OF - Director → CIF 0
  • 12
    Valeur, Jais Stampe Li
    Chairman born in October 1962
    Individual (1 offspring)
    Officer
    2016-01-29 ~ 2019-10-15
    OF - Director → CIF 0
  • 13
    Krogsgaard, Asger
    Farmer born in December 1966
    Individual
    Officer
    2006-01-17 ~ 2012-02-02
    OF - Director → CIF 0
  • 14
    Moelgaard, Tommy Bro
    Cfo born in July 1969
    Individual (3 offsprings)
    Officer
    2018-02-07 ~ 2019-02-15
    OF - Director → CIF 0
  • 15
    Jakobsen, Carsten Svejgaard
    Chairman born in October 1945
    Individual (3 offsprings)
    Officer
    2002-10-01 ~ 2010-12-03
    OF - Director → CIF 0
  • 16
    Drake, Richard Francis
    Commercial Director born in September 1956
    Individual (1 offspring)
    Officer
    1995-11-07 ~ 2000-01-28
    OF - Director → CIF 0
    Drake, Richard Francis
    Individual (1 offspring)
    Officer
    1995-11-07 ~ 2000-01-28
    OF - Secretary → CIF 0
  • 17
    Andersen, Jorn Wendel
    Director born in November 1951
    Individual
    Officer
    1991-09-27 ~ 1996-06-06
    OF - Director → CIF 0
  • 18
    Moseley, James George
    Director born in February 1955
    Individual (4 offsprings)
    Officer
    1993-09-15 ~ 1999-01-08
    OF - Director → CIF 0
  • 19
    Kjeldsen, Gert
    Director born in May 1957
    Individual
    Officer
    ~ 1993-04-09
    OF - Director → CIF 0
    Kjeldsen, Gert
    Individual
    Officer
    ~ 1992-01-08
    OF - Secretary → CIF 0
  • 20
    Hansen, Hans Klejsgaard
    Director born in May 1953
    Individual
    Officer
    2012-02-02 ~ 2013-09-04
    OF - Director → CIF 0
  • 21
    Hansen, Hans Hartvig Klejsgard
    Company Director born in May 1953
    Individual (1 offspring)
    Officer
    2005-01-19 ~ 2007-01-17
    OF - Director → CIF 0
  • 22
    Enevoldsen, Flemming Nyenstad
    Chairman born in October 1961
    Individual (1 offspring)
    Officer
    2010-11-03 ~ 2016-03-30
    OF - Director → CIF 0
  • 23
    Andersen, Palle Joest
    Director born in May 1963
    Individual
    Officer
    2012-02-02 ~ 2017-05-26
    OF - Director → CIF 0
  • 24
    Lassen, Bent Claudi
    Company Director born in November 1945
    Individual
    Officer
    2005-01-19 ~ 2007-01-17
    OF - Director → CIF 0
  • 25
    Norgaard, Soren Borup
    Individual
    Officer
    2005-01-19 ~ 2006-11-27
    OF - Secretary → CIF 0
  • 26
    Sunke, Preben
    Director born in January 1961
    Individual (1 offspring)
    Officer
    2017-06-29 ~ 2019-10-15
    OF - Director → CIF 0
  • 27
    Thomas, Christopher
    Ceo born in January 1958
    Individual (12 offsprings)
    Officer
    2013-05-16 ~ 2016-10-24
    OF - Director → CIF 0
  • 28
    Mikkelsen, Niels Gottrup
    Company Director born in April 1949
    Individual
    Officer
    2005-01-19 ~ 2012-02-02
    OF - Director → CIF 0
  • 29
    Talbro, Niels
    Director born in November 1950
    Individual
    Officer
    1991-09-27 ~ 1992-09-25
    OF - Director → CIF 0
  • 30
    Trembath, David John
    Company Secretary
    Individual (12 offsprings)
    Officer
    2004-06-28 ~ 2005-01-19
    OF - Secretary → CIF 0
  • 31
    Murrells, Steven Geoffrey
    Ceo born in August 1965
    Individual (14 offsprings)
    Officer
    2010-12-03 ~ 2012-06-28
    OF - Director → CIF 0
  • 32
    Jones, Michael Ian
    Jones born in December 1963
    Individual (4 offsprings)
    Officer
    2001-04-01 ~ 2003-05-21
    OF - Director → CIF 0
    Jones, Michael Ian
    Individual (4 offsprings)
    Officer
    2000-01-28 ~ 2003-05-21
    OF - Secretary → CIF 0
  • 33
    Thomsen, Sven Arendt
    Managing Director born in February 1941
    Individual
    Officer
    2000-01-28 ~ 2001-12-14
    OF - Director → CIF 0
  • 34
    Roach, Charles Graham
    Director born in August 1947
    Individual
    Officer
    2004-06-28 ~ 2013-03-08
    OF - Director → CIF 0
  • 35
    Rasztar, Peter
    Director born in October 1944
    Individual
    Officer
    ~ 1993-08-01
    OF - Director → CIF 0
    Rasztar, Peter
    Managing Director born in October 1944
    Individual
    1997-07-02 ~ 2001-01-23
    OF - Director → CIF 0
  • 36
    Ravn, Peter Fallesen Kjaer
    Director born in January 1968
    Individual (1 offspring)
    Officer
    2017-05-26 ~ 2019-10-15
    OF - Director → CIF 0
  • 37
    Plyte, Mark Edward
    Finance Director
    Individual (6 offsprings)
    Officer
    2003-06-09 ~ 2004-06-28
    OF - Secretary → CIF 0
  • 38
    Gilliland, Stewart Charles
    Director born in February 1957
    Individual (5 offsprings)
    Officer
    2013-01-30 ~ 2016-01-29
    OF - Director → CIF 0
  • 39
    Johannesen, Kjeld
    Company Director born in March 1958
    Individual
    Officer
    2005-01-19 ~ 2016-01-29
    OF - Director → CIF 0
  • 40
    Pedersen, Morten Bryder
    Individual
    Officer
    2006-11-27 ~ 2007-09-28
    OF - Secretary → CIF 0
  • 41
    Tiedemann, Wilhelm Nicolai
    Director born in May 1935
    Individual
    Officer
    ~ 1991-09-27
    OF - Director → CIF 0
  • 42
    Parkinson, Charles Malcolm
    Managing Director born in April 1957
    Individual (2 offsprings)
    Officer
    2001-01-23 ~ 2002-12-31
    OF - Director → CIF 0
  • 43
    ESS-FOOD (UK) GROUP LIMITED - 1990-11-19
    ESS-FOOD (UK) GRIMSBY GROUP LIMITED - 1981-12-31
    Seton 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
ESS-FOOD DANEPAK LIMITED - 1990-11-19
DANEPAK LIMITED - 1983-12-30
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 - 2002-10-07
    ESS-FOOD DANEPAK LIMITED - 1990-11-19
    DANEPAK LIMITED - 1983-12-30
    Registered number 00608077
    Seton House, Warwick Technology Park, Gallows Hill, Warwick CV34 6DA
    Private Limited Company incorporated on 1958-07-16 (66 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-21
    CIF 0
  • PILGRIM'S PRIDE LTD.
    S
    Registered number 608077
    Seton House, Gallows Hill, Warwick, England, CV34 6DA
    Private Limited Company in England And Wales, England
    CIF 1
    Private Limited Company in England And Wales, Uk
    CIF 2
  • PILGRIM'S PRIDE LTD.
    S
    Registered number 00608077
    Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA
    Limited Company in Register Of Companies For England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    PILGRIM'S UK LAMB LTD. - 2022-04-27
    BELVOIR FOODS LIMITED - 2022-04-06
    BELVOIR BACON COMPANY LIMITED(THE) - 1990-05-02
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (3 parents)
    Person with significant control
    2019-03-31 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Person with significant control
    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
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2018-01-15 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    Seton House, Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    399,539 GBP2022-03-31
    Person with significant control
    2017-09-08 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    HETZER LIMITED - 1999-06-02
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 6
    GLANBIA FRESH MEATS (UK) LIMITED - 2003-07-11
    AVONMORE MEATS (UK) LIMITED - 1999-05-04
    BARRETTS + BAIRD (HOLDINGS) LIMITED - 1995-01-03
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 7
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 10
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 11
    HYGRADE MEATS LIMITED - 1985-07-24
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 12
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 13
    GARNERGROVE LIMITED - 1983-06-13
    Seton House, Warwick Technology Park, Gallows, Warwick
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 14
    PILGRIM'S FOOD GROUP EUROPE LIMITED - 2024-01-30
    PILGRIM'S PREPARED FOODS EUROPE LIMITED - 2020-03-04
    PRIDEAUX STABLES LIMITED - 2019-10-23
    TRIPSHINE LIMITED - 1989-04-12
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (3 parents)
    Person with significant control
    2019-03-31 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 15
    PILGRIM'S FOOD MASTERS LTD - 2021-10-21
    PILGRIM'S FOOD GROUP LIMITED - 2021-08-16
    PILGRIM'S PORK UK LIMITED - 2020-02-07
    FOODANE LIMITED - 2019-10-01
    L.NIELSEN LADEFOGED & COMPANY LIMITED - 1987-10-20
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-10-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 16
    PILGRIM'S SHARED SERVICES LTD - 2022-03-15
    PILGRIM'S FOOD PIONEERS LTD - 2022-01-20
    PILGRIM'S PRIDE (UK) LIMITED - 2021-08-16
    LANE FOOD COMPANY LIMITED(THE) - 2019-10-21
    CHARTERHOUSE MARKETING LIMITED - 1985-04-01
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Person with significant control
    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
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 18
    RANDALL PARKER FOODS LIMITED - 2022-04-27
    H M BENNETT LIMITED - 2007-09-27
    H.M. BENNETT (1971) LIMITED - 2002-01-25
    Seton House Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2021-11-12 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 19
    PLUMROSE FOODS LIMITED - 1995-04-28
    VIGO CHARCUTERI(U.K.)LIMITED - 1982-04-23
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (4 parents)
    Person with significant control
    2019-03-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 20
    QUALITY PORK LIMITED - 2022-04-22
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,852 GBP2023-12-31
    Person with significant control
    2022-02-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 21
    NORMAN C.ROACH & SON LIMITED - 1989-03-31
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 22
    DELEGATION LIMITED - 2002-06-11
    Seton House, Warwick Technology Park, Gallows, Warwick
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 23
    JAKA FOODS GROUP LIMITED - 1990-11-19
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 24
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 25
    FRESHWAY CHILLED FOODS LIMITED - 2015-01-14
    ENSCO 725 LIMITED - 2009-03-19
    Seton House Warwick Technology Park, Gallows, Warwick
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    Seton House, Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    972,817 GBP2022-03-31
    Person with significant control
    2017-09-08 ~ 2017-09-08
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 2
    Seton House, Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,051,586 GBP2022-03-31
    Person with significant control
    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
    Seton House, Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,536,246 GBP2022-03-31
    Person with significant control
    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
    Seton 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
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.