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 51
  • 1
    Terry, Christopher Malcolm
    Chartered Accountant born in January 1963
    Individual (85 offsprings)
    Officer
    2016-03-09 ~ 2016-12-31
    OF - Director → CIF 0
    Terry, Christopher Malcolm
    Individual (85 offsprings)
    Officer
    2016-03-09 ~ 2016-12-31
    OF - Secretary → CIF 0
  • 2
    Mikkelsen, Niels Gottrup
    Company Director born in April 1949
    Individual (6 offsprings)
    Officer
    2005-01-19 ~ 2012-02-02
    OF - Director → CIF 0
  • 3
    Andersen, Jorn Wendel
    Director born in November 1951
    Individual (5 offsprings)
    Officer
    1991-09-27 ~ 1996-06-06
    OF - Director → CIF 0
  • 4
    Galvanoni, Matthew Robert
    Born in May 1972
    Individual (15 offsprings)
    Officer
    2021-09-07 ~ now
    OF - Director → CIF 0
  • 5
    Francis, Stephen Ronald William
    Ceo born in March 1961
    Individual (160 offsprings)
    Officer
    2016-09-01 ~ 2018-06-05
    OF - Director → CIF 0
  • 6
    Tiedemann, Wilhelm Nicolai
    Director born in May 1935
    Individual (2 offsprings)
    Officer
    ~ 1991-09-27
    OF - Director → CIF 0
  • 7
    Jones, Michael Ian
    Jones born in December 1963
    Individual (30 offsprings)
    Officer
    2001-04-01 ~ 2003-05-21
    OF - Director → CIF 0
    Jones, Michael Ian
    Individual (30 offsprings)
    Officer
    2000-01-28 ~ 2003-05-21
    OF - Secretary → CIF 0
  • 8
    Kjeldsen, Gert
    Director born in May 1957
    Individual (9 offsprings)
    Officer
    ~ 1993-04-09
    OF - Director → CIF 0
    Kjeldsen, Gert
    Individual (9 offsprings)
    Officer
    ~ 1992-01-08
    OF - Secretary → CIF 0
  • 9
    Wilkins, Kirsty Ann, Mrs.
    Born in October 1969
    Individual (9 offsprings)
    Officer
    2024-03-05 ~ now
    OF - Director → CIF 0
  • 10
    Edelmann, Jesper Scheel
    Director born in May 1947
    Individual (67 offsprings)
    Officer
    ~ 1991-09-27
    OF - Director → CIF 0
  • 11
    Talbro, Niels
    Director born in November 1950
    Individual (4 offsprings)
    Officer
    1991-09-27 ~ 1992-09-25
    OF - Director → CIF 0
  • 12
    Pedersen, Morten Bryder
    Individual (28 offsprings)
    Officer
    2006-11-27 ~ 2007-09-28
    OF - Secretary → CIF 0
  • 13
    Ravn, Peter Fallesen Kjaer
    Director born in January 1968
    Individual (2 offsprings)
    Officer
    2017-05-26 ~ 2019-10-15
    OF - Director → CIF 0
  • 14
    Robinson, Nicholas John
    Born in December 1968
    Individual (16 offsprings)
    Officer
    2024-03-05 ~ 2025-12-31
    OF - Director → CIF 0
  • 15
    Rasztar, Peter
    Director born in October 1944
    Individual (10 offsprings)
    Officer
    ~ 1993-08-01
    OF - Director → CIF 0
    Rasztar, Peter
    Managing Director born in October 1944
    Individual (10 offsprings)
    1997-07-02 ~ 2001-01-23
    OF - Director → CIF 0
  • 16
    Forbes, Mark St John Graham
    Managing Director born in August 1956
    Individual (16 offsprings)
    Officer
    1993-09-14 ~ 1996-12-09
    OF - Director → CIF 0
    Forbes, Mark St John Graham
    Individual (16 offsprings)
    Officer
    1992-01-08 ~ 1994-01-26
    OF - Secretary → CIF 0
  • 17
    Knudsen, Morten Schott, Mr.
    Chief Financial Officer born in December 1970
    Individual (54 offsprings)
    Officer
    2019-03-20 ~ 2025-09-05
    OF - Director → CIF 0
  • 18
    Santos Silva, Eduardo
    Born in October 1978
    Individual (33 offsprings)
    Officer
    2025-09-10 ~ now
    OF - Director → CIF 0
  • 19
    Valeur, Jais Stampe Li
    Chairman born in October 1962
    Individual (3 offsprings)
    Officer
    2016-01-29 ~ 2019-10-15
    OF - Director → CIF 0
  • 20
    Jakobsen, Carsten Svejgaard
    Chairman born in October 1945
    Individual (58 offsprings)
    Officer
    2002-10-01 ~ 2010-12-03
    OF - Director → CIF 0
  • 21
    Ludlow, Timothy Michael James
    Individual (4 offsprings)
    Officer
    1994-01-26 ~ 1995-11-07
    OF - Secretary → CIF 0
  • 22
    Murrells, Steven Geoffrey
    Ceo born in August 1965
    Individual (89 offsprings)
    Officer
    2010-12-03 ~ 2012-06-28
    OF - Director → CIF 0
  • 23
    Moelgaard, Tommy Bro
    Cfo born in July 1969
    Individual (37 offsprings)
    Officer
    2018-02-07 ~ 2019-02-15
    OF - Director → CIF 0
  • 24
    Jensen, Herluf
    Director born in November 1955
    Individual (51 offsprings)
    Officer
    2001-01-23 ~ 2016-03-09
    OF - Director → CIF 0
    Jensen, Herluf
    Group Director
    Individual (51 offsprings)
    Officer
    2007-09-28 ~ 2016-03-09
    OF - Secretary → CIF 0
  • 25
    Andersen, Palle Joest
    Director born in May 1963
    Individual (2 offsprings)
    Officer
    2012-02-02 ~ 2017-05-26
    OF - Director → CIF 0
  • 26
    Lindelov, Flemming
    Director born in August 1948
    Individual (9 offsprings)
    Officer
    1991-09-27 ~ 1996-06-06
    OF - Director → CIF 0
  • 27
    Jeppesen, Henrik
    Director born in October 1945
    Individual (7 offsprings)
    Officer
    1993-09-15 ~ 2002-10-01
    OF - Director → CIF 0
  • 28
    Thomsen, Sven Arendt
    Managing Director born in February 1941
    Individual (10 offsprings)
    Officer
    2000-01-28 ~ 2001-12-14
    OF - Director → CIF 0
  • 29
    Plyte, Mark Edward
    Finance Director
    Individual (61 offsprings)
    Officer
    2003-06-09 ~ 2004-06-28
    OF - Secretary → CIF 0
  • 30
    Thomas, Christopher
    Born in January 1958
    Individual (73 offsprings)
    Officer
    2013-05-16 ~ 2016-10-24
    OF - Director → CIF 0
  • 31
    Roach, Charles Graham
    Director born in August 1947
    Individual (22 offsprings)
    Officer
    2004-06-28 ~ 2013-03-08
    OF - Director → CIF 0
  • 32
    Fernandes Siqueira, Ivan, Mr.
    Born in September 1976
    Individual (39 offsprings)
    Officer
    2022-01-14 ~ now
    OF - Director → CIF 0
  • 33
    Moseley, James George
    Director born in February 1955
    Individual (12 offsprings)
    Officer
    1993-09-15 ~ 1999-01-08
    OF - Director → CIF 0
  • 34
    Sandri, Fabio
    Born in July 1971
    Individual (15 offsprings)
    Officer
    2019-10-15 ~ now
    OF - Director → CIF 0
  • 35
    Lassen, Bent Claudi
    Company Director born in November 1945
    Individual (5 offsprings)
    Officer
    2005-01-19 ~ 2007-01-17
    OF - Director → CIF 0
  • 36
    Enevoldsen, Flemming Nyenstad
    Chairman born in October 1961
    Individual (37 offsprings)
    Officer
    2010-11-03 ~ 2016-03-30
    OF - Director → CIF 0
  • 37
    Parkinson, Charles Malcolm
    Managing Director born in April 1957
    Individual (14 offsprings)
    Officer
    2001-01-23 ~ 2002-12-31
    OF - Director → CIF 0
  • 38
    Johannesen, Kjeld
    Company Director born in March 1958
    Individual (7 offsprings)
    Officer
    2005-01-19 ~ 2016-01-29
    OF - Director → CIF 0
  • 39
    Trembath, David John
    Company Secretary
    Individual (27 offsprings)
    Officer
    2004-06-28 ~ 2005-01-19
    OF - Secretary → CIF 0
  • 40
    Sunke, Preben
    Director born in January 1961
    Individual (2 offsprings)
    Officer
    2017-06-29 ~ 2019-10-15
    OF - Director → CIF 0
  • 41
    Krogsgaard, Asger
    Farmer born in December 1966
    Individual (2 offsprings)
    Officer
    2006-01-17 ~ 2012-02-02
    OF - Director → CIF 0
  • 42
    Hansen, Hans Klejsgaard
    Director born in May 1953
    Individual (2 offsprings)
    Officer
    2012-02-02 ~ 2013-09-04
    OF - Director → CIF 0
  • 43
    Kjeldsen, Borge
    Director born in December 1927
    Individual (5 offsprings)
    Officer
    ~ 1991-09-27
    OF - Director → CIF 0
  • 44
    Gilliland, Stewart Charles
    Director born in February 1957
    Individual (28 offsprings)
    Officer
    2013-01-30 ~ 2016-01-29
    OF - Director → CIF 0
  • 45
    Cracknell, Andrew Michael James
    Ceo born in December 1967
    Individual (50 offsprings)
    Officer
    2018-10-08 ~ 2022-02-28
    OF - Director → CIF 0
  • 46
    Drake, Richard Francis
    Commercial Director born in September 1956
    Individual (25 offsprings)
    Officer
    1995-11-07 ~ 2000-01-28
    OF - Director → CIF 0
    Drake, Richard Francis
    Individual (25 offsprings)
    Officer
    1995-11-07 ~ 2000-01-28
    OF - Secretary → CIF 0
  • 47
    Norgaard, Soren Borup
    Individual (27 offsprings)
    Officer
    2005-01-19 ~ 2006-11-27
    OF - Secretary → CIF 0
  • 48
    Bredholt, Erik
    Farmer born in February 1966
    Individual (2 offsprings)
    Officer
    2006-01-17 ~ 2019-10-15
    OF - Director → CIF 0
  • 49
    Hansen, Hans Hartvig Klejsgard
    Company Director born in May 1953
    Individual (4 offsprings)
    Officer
    2005-01-19 ~ 2007-01-17
    OF - Director → CIF 0
  • 50
    TULIP INTERNATIONAL (UK) LIMITED
    - now 01330427
    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 (53 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-10-15
    PE - Ownership of shares – 75% or moreCIF 0
  • 51
    ONIX INVESTMENTS UK LTD 10934285
    Building 1, Maxwell Road, Borehamwood, England
    Active Corporate (4 parents, 12 offsprings)
    Person with significant control
    2019-10-15 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PILGRIM'S PRIDE LTD.

Period: 2020-08-28 ~ now
Company number: 00608077
Registered names
PILGRIM'S PRIDE LTD. - now
TULIP LIMITED - 2020-08-28
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 9 months). The status of the company number 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 30
  • 1
    BELVOIR FOODS LIMITED
    - now 00535219
    PILGRIM'S UK LAMB LTD.
    - 2022-04-27 00535219 01010230
    BELVOIR FOODS LIMITED
    - 2022-04-06 00535219
    BELVOIR BACON COMPANY LIMITED(THE) - 1990-05-02
    First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (42 parents)
    Person with significant control
    2019-03-31 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    D. BLOWERS LIMITED
    00496178
    First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2017-09-08 ~ 2017-09-08
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    DAK (UK) LTD.
    02614976
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 4
    DALEHEAD FOODS LIMITED
    - now 01078266 01172417... (more)
    DALEHEAD FOODS HOLDINGS LIMITED - 2001-04-03
    FARMERS PORK HOLDINGS LIMITED - 1989-05-17
    MEAT FAYRE LIMITED - 1984-06-28
    First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (28 parents, 3 offsprings)
    Person with significant control
    2018-01-15 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    EASEY HERDS LIMITED
    06669488
    First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (12 parents)
    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
  • 6
    EASEY HOLDINGS LIMITED
    06272677
    First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Person with significant control
    2017-09-08 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 7
    EASEY PIGS LIMITED
    06474607
    First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2017-09-08 ~ 2017-09-08
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 8
    EASEY VETERINARY SERVICES LIMITED
    05000705
    Seton House, Warwick Technology Park, Gallows Hill, Warwick, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-09-08 ~ 2017-09-08
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 9
    FLAGSHIP FOODS LIMITED
    - now 03733920
    HETZER LIMITED - 1999-06-02
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
  • 10
    FLAGSHIP FRESH MEATS LIMITED
    - now 01396944
    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 (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
  • 11
    GEO. ADAMS & SONS (HOLDINGS) LIMITED
    00468103
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 12
    GEO. ADAMS & SONS LIMITED
    00700593
    First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 13
    HAFNIA HAM COMPANY LIMITED
    00562318
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 14
    HENRY A. LANE & COMPANY LIMITED
    01144059
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 15
    HERMITAGE AI LTD
    - now 03657711
    HERMITAGE SEABOROUGH LIMITED - 2017-03-31
    First Floor, Belmont House, Belmont Road, Uxbridge, England
    Active Corporate (10 parents)
    Person with significant control
    2026-01-13 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 16
    HYGRADE FOODS LIMITED
    - now 00493296
    HYGRADE MEATS LIMITED - 1985-07-24
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 17
    NORMEAT COMPANY LIMITED
    01262473
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
  • 18
    PARKAM FOODS LIMITED
    - now 01697175
    GARNERGROVE LIMITED - 1983-06-13
    Seton House, Warwick Technology Park, Gallows, Warwick
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
  • 19
    PILGRIM'S EUROPE LTD
    - now 02341732
    PILGRIM'S FOOD GROUP EUROPE LIMITED
    - 2024-01-30 02341732
    PILGRIM'S PREPARED FOODS EUROPE LIMITED
    - 2020-03-04 02341732
    PRIDEAUX STABLES LIMITED
    - 2019-10-23 02341732
    TRIPSHINE LIMITED - 1989-04-12
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (17 parents)
    Person with significant control
    2019-03-31 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 20
    PILGRIM'S FOOD GROUP LIMITED
    - now 00255612
    PILGRIM'S FOOD MASTERS LTD
    - 2021-10-21 00255612 13352340
    PILGRIM'S FOOD GROUP LIMITED
    - 2021-08-16 00255612
    PILGRIM'S PORK UK LIMITED
    - 2020-02-07 00255612
    FOODANE LIMITED
    - 2019-10-01 00255612
    L.NIELSEN LADEFOGED & COMPANY LIMITED - 1987-10-20
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (28 parents)
    Person with significant control
    2019-10-01 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 21
    PILGRIM'S FOOD PIONEERS LTD
    - now 00945750
    PILGRIM'S SHARED SERVICES LTD
    - 2022-03-15 00945750 13876078
    PILGRIM'S FOOD PIONEERS LTD
    - 2022-01-20 00945750
    PILGRIM'S PRIDE (UK) LIMITED
    - 2021-08-16 00945750
    LANE FOOD COMPANY LIMITED(THE)
    - 2019-10-21 00945750
    CHARTERHOUSE MARKETING LIMITED - 1985-04-01
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 22
    PILGRIM'S PRIDE EUROPE LIMITED
    - now 01419886
    PILGRIM'S FOOD (UK) LIMITED
    - 2020-04-17 01419886
    TROPHY FOODS LIMITED
    - 2019-10-21 01419886
    T. & S. MEATS LIMITED - 1985-04-19
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
  • 23
    PILGRIM'S UK LAMB LTD.
    - now 01010230 00535219
    RANDALL PARKER FOODS LIMITED
    - 2022-04-27 01010230 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 (27 parents, 2 offsprings)
    Person with significant control
    2021-11-12 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 24
    PLUMROSE LIMITED
    - now 00473191 00471630
    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 (28 parents, 1 offspring)
    Person with significant control
    2019-03-31 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 25
    PQP HOLDINGS LIMITED
    - now SC487126
    QUALITY PORK LIMITED
    - 2022-04-22 SC487126
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2022-02-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 26
    ROACH FOODS LIMITED
    - now 00663499
    NORMAN C.ROACH & SON LIMITED - 1989-03-31
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (28 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 27
    TRANFOODS LIMITED
    - now 04404213
    DELEGATION LIMITED - 2002-06-11
    Seton House, Warwick Technology Park, Gallows, Warwick
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
  • 28
    TULIP INTERNATIONAL (UK) COOKED MEAT DIVISION LIMITED
    - now 00677162 00608077
    JAKA FOODS GROUP LIMITED - 1990-11-19
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 29
    VJS HOLDINGS (U.K.) LIMITED
    02938520
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (34 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
  • 30
    WOLVERHAMPTON SANDWICHES LIMITED
    - now 06790279
    FRESHWAY CHILLED FOODS LIMITED - 2015-01-14
    ENSCO 725 LIMITED - 2009-03-19
    Seton House Warwick Technology Park, Gallows, Warwick
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.