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 4
  • 1
    Capon, Oliver Fleming
    Born in August 1970
    Individual (75 offsprings)
    Officer
    icon of calendar 2024-06-06 ~ now
    OF - Director → CIF 0
  • 2
    Hindia, Nischal Vinesh
    Individual (86 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Mclean, Graham Harold
    Born in January 1969
    Individual (72 offsprings)
    Officer
    icon of calendar 2015-09-28 ~ now
    OF - Director → CIF 0
  • 4
    LINTON PARK PUBLIC LIMITED COMPANY - now
    EASTERN PRODUCE (HOLDINGS) PUBLIC LIMITED COMPANY - 1990-07-01
    icon of addressWrotham Place, Bull Lane, Wrotham, Near Sevenoaks, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 10
  • 1
    Walker, Susan Ann
    Company Director born in July 1967
    Individual (30 offsprings)
    Officer
    icon of calendar 2015-06-12 ~ 2024-06-06
    OF - Director → CIF 0
  • 2
    Mathur, Anil Kumar
    Director Chartered Accountant born in November 1947
    Individual
    Officer
    icon of calendar 2004-06-30 ~ 2015-06-04
    OF - Director → CIF 0
    Mathur, Anil Kumar
    Individual
    Officer
    icon of calendar 2011-03-29 ~ 2011-09-01
    OF - Secretary → CIF 0
  • 3
    Bodri, Anita Denise
    Individual
    Officer
    icon of calendar 2023-12-31 ~ 2024-08-01
    OF - Secretary → CIF 0
  • 4
    Morton, Julia Alison
    Individual (1 offspring)
    Officer
    icon of calendar 2011-09-01 ~ 2018-04-20
    OF - Secretary → CIF 0
  • 5
    Takk, Amarpal
    Individual (28 offsprings)
    Officer
    icon of calendar 2018-04-20 ~ 2023-12-31
    OF - Secretary → CIF 0
  • 6
    Conway, Michael David
    Company Secretary born in April 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2011-03-29
    OF - Director → CIF 0
    Conway, Michael David
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2011-03-29
    OF - Secretary → CIF 0
  • 7
    Lupton, Thomas Geoffrey
    Director Of Agriculture born in May 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2002-08-06 ~ 2006-11-30
    OF - Director → CIF 0
  • 8
    Perkins, Malcolm Courtney
    Chartered Accountant born in February 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2015-09-28
    OF - Director → CIF 0
  • 9
    Bowley, Denis
    Director born in June 1944
    Individual
    Officer
    icon of calendar 1998-02-03 ~ 2004-06-30
    OF - Director → CIF 0
  • 10
    Brown, George Stuart Grindley
    Chartered Accountant born in November 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2003-11-30
    OF - Director → CIF 0
    Brown, George Stuart Grindley
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2003-07-01
    OF - Secretary → CIF 0
parent relation
Company in focus

EASTERN PRODUCE INVESTMENTS LIMITED

Previous name
SAYAMA HOLDINGS LIMITED - 1979-12-31
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Administrative Expenses
-56,567 GBP2024-01-01 ~ 2024-12-31
-33 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-56,567 GBP2024-01-01 ~ 2024-12-31
-33 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
4,307,721 GBP2024-01-01 ~ 2024-12-31
6,999,967 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
4,307,721 GBP2024-01-01 ~ 2024-12-31
6,999,967 GBP2023-01-01 ~ 2023-12-31
Cash and Cash Equivalents
24,366 GBP2024-12-31
10,136 GBP2023-12-31
Current Assets
13,779,366 GBP2024-12-31
44,365,136 GBP2023-12-31
Equity
Called up share capital
322,500 GBP2024-12-31
322,500 GBP2023-12-31
322,500 GBP2022-12-31
Retained earnings (accumulated losses)
1,402,223 GBP2024-12-31
1,094,502 GBP2023-12-31
1,094,535 GBP2022-12-31
Equity
1,820,064 GBP2024-12-31
1,512,343 GBP2023-12-31
1,512,376 GBP2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-4,000,000 GBP2024-01-01 ~ 2024-12-31
-7,000,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-4,000,000 GBP2024-01-01 ~ 2024-12-31
-7,000,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
4,307,721 GBP2024-01-01 ~ 2024-12-31
6,999,967 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
1,093,002 GBP2024-01-01 ~ 2024-12-31
1,644,992 GBP2023-01-01 ~ 2023-12-31
Amounts Owed by Group Undertakings
Current
13,755,000 GBP2024-12-31
44,355,000 GBP2023-12-31
Amounts owed to group undertakings
Current
14,650,743 GBP2024-12-31
45,600,743 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
322,500 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
4,307,721 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • EASTERN PRODUCE INVESTMENTS LIMITED
    Info
    SAYAMA HOLDINGS LIMITED - 1979-12-31
    Registered number 00732487
    icon of addressWrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE
    PRIVATE LIMITED COMPANY incorporated on 1962-08-14 (63 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-02
    CIF 0
  • EASTERN PRODUCE INVESTMENTS LIMITED
    S
    Registered number 732487
    icon of addressLinton Park, Linton Park, Linton, Maidstone, Kent, England, ME17 4AB
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • EASTERN PRODUCE INVESTMENTS LIMITED
    S
    Registered number 732487
    icon of addressWrotham Place, Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
    Limited By Shares in Companies House, England
    CIF 2
    Limited By Shares in Companies House, United Kingdom (England)
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressWrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    5,663,486 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressWrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    icon of addressWrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    14,160,065 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    ROBERT HUDSON LIMITED - 1989-10-23
    icon of addressC/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 5
    icon of addressWrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 6
    icon of addressWrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    icon of addressWrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    UNOCHROME INTERNATIONAL LIMITED - 1980-12-31
    icon of addressWrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -4,988,766 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.