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 6
  • 1
    Galvanoni, Matthew Robert
    Born in May 1972
    Individual (15 offsprings)
    Officer
    2021-09-07 ~ now
    OF - Director → CIF 0
  • 2
    Santos Silva, Eduardo, Mr.
    Born in October 1978
    Individual (29 offsprings)
    Officer
    2025-09-10 ~ now
    OF - Director → CIF 0
  • 3
    Sandri, Fabio
    Born in July 1971
    Individual (15 offsprings)
    Officer
    2019-10-15 ~ now
    OF - Director → CIF 0
  • 4
    Fernandes Siqueira, Ivan, Mr.
    Born in September 1976
    Individual (39 offsprings)
    Officer
    2022-01-14 ~ now
    OF - Director → CIF 0
  • 5
    Wilkins, Kirsty Ann, Mrs.
    Born in October 1969
    Individual (9 offsprings)
    Officer
    2024-03-05 ~ now
    OF - Director → CIF 0
  • 6
    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 - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 45
  • 1
    Jakobsen, Carsten Svejgaard
    Chairman born in October 1945
    Individual (4 offsprings)
    Officer
    2002-10-01 ~ 2010-12-03
    OF - Director → CIF 0
  • 2
    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
  • 3
    Enevoldsen, Flemming Nyenstad
    Chairman born in October 1961
    Individual (1 offspring)
    Officer
    2010-11-03 ~ 2016-03-30
    OF - Director → CIF 0
  • 4
    Knudsen, Morten Schott, Mr.
    Chief Financial Officer born in December 1970
    Individual (15 offsprings)
    Officer
    2019-03-20 ~ 2025-09-05
    OF - Director → CIF 0
  • 5
    Cracknell, Andrew Michael James
    Ceo born in December 1967
    Individual (3 offsprings)
    Officer
    2018-10-08 ~ 2022-02-28
    OF - Director → CIF 0
  • 6
    Pedersen, Morten Bryder
    Individual
    Officer
    2006-11-27 ~ 2007-09-28
    OF - Secretary → CIF 0
  • 7
    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
  • 8
    Moseley, James George
    Director born in February 1955
    Individual (4 offsprings)
    Officer
    1993-09-15 ~ 1999-01-08
    OF - Director → CIF 0
  • 9
    Hansen, Hans Hartvig Klejsgard
    Company Director born in May 1953
    Individual (1 offspring)
    Officer
    2005-01-19 ~ 2007-01-17
    OF - Director → CIF 0
  • 10
    Trembath, David John
    Company Secretary
    Individual (12 offsprings)
    Officer
    2004-06-28 ~ 2005-01-19
    OF - Secretary → CIF 0
  • 11
    Robinson, Nicholas John
    Born in December 1968
    Individual (1 offspring)
    Officer
    2024-03-05 ~ 2025-12-31
    OF - Director → CIF 0
  • 12
    Johannesen, Kjeld
    Company Director born in March 1958
    Individual
    Officer
    2005-01-19 ~ 2016-01-29
    OF - Director → CIF 0
  • 13
    Kjeldsen, Borge
    Director born in December 1927
    Individual
    Officer
    ~ 1991-09-27
    OF - Director → CIF 0
  • 14
    Bredholt, Erik
    Farmer born in February 1966
    Individual (1 offspring)
    Officer
    2006-01-17 ~ 2019-10-15
    OF - Director → CIF 0
  • 15
    Lindelov, Flemming
    Director born in August 1948
    Individual (1 offspring)
    Officer
    1991-09-27 ~ 1996-06-06
    OF - Director → CIF 0
  • 16
    Jeppesen, Henrik
    Director born in October 1945
    Individual (1 offspring)
    Officer
    1993-09-15 ~ 2002-10-01
    OF - Director → CIF 0
  • 17
    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
  • 18
    Talbro, Niels
    Director born in November 1950
    Individual
    Officer
    1991-09-27 ~ 1992-09-25
    OF - Director → CIF 0
  • 19
    Valeur, Jais Stampe Li
    Chairman born in October 1962
    Individual (1 offspring)
    Officer
    2016-01-29 ~ 2019-10-15
    OF - Director → CIF 0
  • 20
    Gilliland, Stewart Charles
    Director born in February 1957
    Individual (5 offsprings)
    Officer
    2013-01-30 ~ 2016-01-29
    OF - Director → CIF 0
  • 21
    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
  • 22
    Murrells, Steven Geoffrey
    Ceo born in August 1965
    Individual (4 offsprings)
    Officer
    2010-12-03 ~ 2012-06-28
    OF - Director → CIF 0
  • 23
    Plyte, Mark Edward
    Finance Director
    Individual (6 offsprings)
    Officer
    2003-06-09 ~ 2004-06-28
    OF - Secretary → CIF 0
  • 24
    Ravn, Peter Fallesen Kjaer
    Director born in January 1968
    Individual (1 offspring)
    Officer
    2017-05-26 ~ 2019-10-15
    OF - Director → CIF 0
  • 25
    Thomsen, Sven Arendt
    Managing Director born in February 1941
    Individual
    Officer
    2000-01-28 ~ 2001-12-14
    OF - Director → CIF 0
  • 26
    Hansen, Hans Klejsgaard
    Director born in May 1953
    Individual
    Officer
    2012-02-02 ~ 2013-09-04
    OF - Director → CIF 0
  • 27
    Edelmann, Jesper Scheel
    Director born in May 1947
    Individual (1 offspring)
    Officer
    ~ 1991-09-27
    OF - Director → CIF 0
  • 28
    Andersen, Palle Joest
    Director born in May 1963
    Individual
    Officer
    2012-02-02 ~ 2017-05-26
    OF - Director → CIF 0
  • 29
    Lassen, Bent Claudi
    Company Director born in November 1945
    Individual
    Officer
    2005-01-19 ~ 2007-01-17
    OF - Director → CIF 0
  • 30
    Krogsgaard, Asger
    Farmer born in December 1966
    Individual
    Officer
    2006-01-17 ~ 2012-02-02
    OF - Director → CIF 0
  • 31
    Andersen, Jorn Wendel
    Director born in November 1951
    Individual
    Officer
    1991-09-27 ~ 1996-06-06
    OF - Director → CIF 0
  • 32
    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
  • 33
    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
  • 34
    Francis, Stephen Ronald William
    Ceo born in March 1961
    Individual (40 offsprings)
    Officer
    2016-09-01 ~ 2018-06-05
    OF - Director → CIF 0
  • 35
    Thomas, Christopher
    Born in January 1958
    Individual (11 offsprings)
    Officer
    2013-05-16 ~ 2016-10-24
    OF - Director → CIF 0
  • 36
    Mikkelsen, Niels Gottrup
    Company Director born in April 1949
    Individual
    Officer
    2005-01-19 ~ 2012-02-02
    OF - Director → CIF 0
  • 37
    Parkinson, Charles Malcolm
    Managing Director born in April 1957
    Individual (2 offsprings)
    Officer
    2001-01-23 ~ 2002-12-31
    OF - Director → CIF 0
  • 38
    Jones, Michael Ian
    Jones born in December 1963
    Individual
    Officer
    2001-04-01 ~ 2003-05-21
    OF - Director → CIF 0
    Jones, Michael Ian
    Individual
    Officer
    2000-01-28 ~ 2003-05-21
    OF - Secretary → CIF 0
  • 39
    Norgaard, Soren Borup
    Individual
    Officer
    2005-01-19 ~ 2006-11-27
    OF - Secretary → CIF 0
  • 40
    Roach, Charles Graham
    Director born in August 1947
    Individual
    Officer
    2004-06-28 ~ 2013-03-08
    OF - Director → CIF 0
  • 41
    Ludlow, Timothy Michael James
    Individual
    Officer
    1994-01-26 ~ 1995-11-07
    OF - Secretary → CIF 0
  • 42
    Moelgaard, Tommy Bro
    Cfo born in July 1969
    Individual (3 offsprings)
    Officer
    2018-02-07 ~ 2019-02-15
    OF - Director → CIF 0
  • 43
    Sunke, Preben
    Director born in January 1961
    Individual (1 offspring)
    Officer
    2017-06-29 ~ 2019-10-15
    OF - Director → CIF 0
  • 44
    Tiedemann, Wilhelm Nicolai
    Director born in May 1935
    Individual
    Officer
    ~ 1991-09-27
    OF - Director → CIF 0
  • 45
    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 - 2020-08-28
    ESS-FOOD DANEPAK LIMITED - 2020-08-28
    DANEPAK LIMITED - 2020-08-28
    Registered number 00608077
    First Floor Belmont House, Belmont Road, Uxbridge UB8 1HE
    PRIVATE LIMITED COMPANY incorporated on 1958-07-16 (67 years 7 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
    First Floor, Belmont House, Belmont Road, Uxbridge, England, UB8 1HE
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • PILGRIM'S PRIDE LTD.
    S
    Registered number 00608077
    First Floor, Belmont House, Belmont Road, Uxbridge, United Kingdom, UB8 1HE
    Limited Company in Register Of Companies For England & Wales, England
    CIF 2
    Private Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 26
  • 1
    PILGRIM'S UK LAMB LTD. - 2022-04-27 01010230
    BELVOIR FOODS LIMITED - 2022-04-06
    BELVOIR BACON COMPANY LIMITED(THE) - 1990-05-02
    First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2019-03-31 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    DALEHEAD FOODS HOLDINGS LIMITED - 2001-04-03 01172417
    FARMERS PORK HOLDINGS LIMITED - 1989-05-17
    MEAT FAYRE LIMITED - 1984-06-28
    First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2018-01-15 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    First 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
    2017-09-08 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 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 28 - Ownership of shares – 75% or moreOE
  • 6
    GLANBIA FRESH MEATS (UK) LIMITED - 2003-07-11
    AVONMORE MEATS (UK) LIMITED - 1999-05-04 00670488
    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 23 - 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 16 - Ownership of shares – 75% or moreOE
  • 8
    First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    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 18 - 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 21 - Ownership of shares – 75% or moreOE
  • 11
    HERMITAGE SEABOROUGH LIMITED - 2017-03-31
    7c Cranmere Road, Exeter Road Industrial Estate, Okehampton, Devon, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    983,133 GBP2024-12-31
    Person with significant control
    2026-01-13 ~ 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
  • 12
    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 17 - Ownership of shares – 75% or moreOE
  • 13
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 14
    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 25 - Ownership of shares – 75% or moreOE
  • 15
    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 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 16
    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 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 17
    PILGRIM'S SHARED SERVICES LTD - 2022-03-15 13876078
    PILGRIM'S FOOD PIONEERS LTD - 2022-01-20
    PILGRIM'S PRIDE (UK) LIMITED - 2021-08-16
    LANE FOOD COMPANY LIMITED(THE) - 2019-10-21 00069787
    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 10 - Ownership of shares – 75% or moreOE
  • 18
    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 24 - Ownership of shares – 75% or moreOE
  • 19
    RANDALL PARKER FOODS LIMITED - 2022-04-27 02872302
    H M BENNETT LIMITED - 2007-09-27
    H.M. BENNETT (1971) LIMITED - 2002-01-25
    First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2021-11-12 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 20
    PLUMROSE FOODS LIMITED - 1995-04-28
    VIGO CHARCUTERI(U.K.)LIMITED - 1982-04-23
    First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2019-03-31 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 21
    QUALITY PORK LIMITED - 2022-04-22
    C/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
    2022-02-01 ~ 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
  • 22
    NORMAN C.ROACH & SON LIMITED - 1989-03-31 00786800
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 23
    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 29 - Ownership of shares – 75% or moreOE
  • 24
    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 20 - Ownership of shares – 75% or moreOE
  • 25
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 26
    FRESHWAY CHILLED FOODS LIMITED - 2015-01-14
    ENSCO 725 LIMITED - 2009-03-19 06956784
    Seton House Warwick Technology Park, Gallows, Warwick
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    972,817 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
  • 2
    First 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
    2017-09-08 ~ 2017-09-08
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 3
    First 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
    2017-09-08 ~ 2017-09-08
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - 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 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.