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 12
  • 1
    Fallowfield-smith, James
    Born in May 1987
    Individual (39 offsprings)
    Officer
    2021-04-28 ~ now
    OF - Director → CIF 0
  • 2
    Gray, David John
    Born in April 1959
    Individual (85 offsprings)
    Officer
    1997-08-07 ~ now
    OF - Director → CIF 0
  • 3
    Morgan, Peter Frederick
    Company Secretary
    Individual (23 offsprings)
    Officer
    1997-08-07 ~ 2002-06-14
    OF - Secretary → CIF 0
  • 4
    Oldcorn, John
    Company Director born in October 1970
    Individual (36 offsprings)
    Officer
    2018-06-20 ~ 2021-06-14
    OF - Director → CIF 0
  • 5
    Musk, Michael John
    Director born in November 1954
    Individual (58 offsprings)
    Officer
    1998-04-28 ~ 2001-10-31
    OF - Director → CIF 0
  • 6
    Challis, Nicola
    Born in December 1970
    Individual (16 offsprings)
    Officer
    2021-04-28 ~ now
    OF - Director → CIF 0
  • 7
    Barnes, Andrew John
    Chartered Accountant born in April 1964
    Individual (62 offsprings)
    Officer
    2001-10-31 ~ 2019-01-16
    OF - Director → CIF 0
    Barnes, Andrew John
    Chartered Accountant
    Individual (62 offsprings)
    Officer
    2002-06-14 ~ 2008-05-20
    OF - Secretary → CIF 0
  • 8
    Sinyor, Joseph
    Company Director born in August 1957
    Individual (33 offsprings)
    Officer
    2023-06-07 ~ 2024-02-29
    OF - Director → CIF 0
  • 9
    Hunter, Andrew Pennington Havard
    Company Executive born in December 1963
    Individual (46 offsprings)
    Officer
    1997-08-07 ~ 2010-02-26
    OF - Director → CIF 0
  • 10
    ARGENT GROUP EUROPE LIMITED
    - now 05823362
    ARGYLL GROUP EUROPE LIMITED - 2008-06-04
    The Henley Building, Newtown Road, Henley On Thames, Oxfordshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-06-01 ~ 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
  • 11
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    1997-07-23 ~ 1997-08-07
    OF - Nominee Secretary → CIF 0
  • 12
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1997-07-23 ~ 1997-08-07
    OF - Nominee Director → CIF 0
parent relation
Company in focus

ARGENT HOLDINGS LIMITED

Period: 1997-08-28 ~ now
Company number: 03407545
Registered names
ARGENT HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ARGENT HOLDINGS LIMITED
    Info
    SPRINTCIRCLE LIMITED - 1997-08-28
    Registered number 03407545
    The Henley Building, Newtown Road, Henley-on-thames RG9 1HG
    PRIVATE LIMITED COMPANY incorporated on 1997-07-23 (28 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-07
    CIF 0
  • ARGENT HOLDINGS LIMITED
    S
    Registered number 03407545
    9, Hatton Street, 5, London, NW8 8PL
    Limited Company in England And Wales
    CIF 1
  • ARGENT HOLDINGS LIMITED
    S
    Registered number 03407545
    9, Hatton Street, Level 5, London, England, NW8 8PL
    Limied Company in England And Wales, England
    CIF 2
    Limited Company in England And Wales
    CIF 3
child relation
Offspring entities and appointments 24
  • 1
    A D FOOD HOLDINGS LIMITED
    05895187
    The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2016-06-01 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 2
    ARGENT BERRY INVESTMENTS LIMITED
    - now 10447077
    FLETCHER BAY INVESTMENT COMPANY LIMITED
    - 2021-06-03 10447077
    ARGENT FOODS LIMITED
    - 2017-01-10 10447077
    The Henley Building, Newtown Road, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-10-26 ~ dissolved
    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
    ARGENT BERRY INVESTMENTS LIMITED
    15455936
    The Henley Building, Newtown Road, Henley-on-thames, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-01-31 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 4
    ARGENT BY-PRODUCTS GROUP LIMITED
    - now 00266901
    STRONG & FISHER (HOLDINGS) LIMITED - 1999-10-08
    The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (20 parents)
    Person with significant control
    2016-06-01 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    ARGENT EUROPE LIMITED
    - now 03270572
    STAGEDOUBLE LIMITED - 1997-08-28
    The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (10 parents)
    Person with significant control
    2016-06-01 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 6
    ARGENT FOODS GROUP LIMITED
    10304097
    The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (4 parents)
    Person with significant control
    2016-07-29 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    ARGENT MEAT TRADERS LIMITED
    - now 00368420
    FAIRFAX MEADOW LIMITED - 2009-02-16
    FAIRFAX MEADOW FARM LIMITED - 1996-12-31
    PYKE BIGGS FAIRFAX LIMITED - 1992-01-10
    PYKE BIGGS LIMITED - 1987-12-03
    PYKE BIGGS (LONDON) LTD - 1984-01-01
    PYKE BUTCHERS (LONDON) LIMITED - 1982-02-01
    W.J.PYKE(BUTCHERS)LIMITED - 1978-12-31
    The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (23 parents, 11 offsprings)
    Person with significant control
    2016-06-01 ~ 2025-04-16
    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
  • 8
    BARKER & HIRD (WF) LIMITED
    - now SC009957
    ARGENT OILS LIMITED - 2008-03-18
    WILLIAM FORREST & SON (PAISLEY), LIMITED - 2008-02-04
    4th Floor 115 George Street, Edinburgh, Scotland
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-06-01 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 9
    BARKER & HIRD LIMITED
    - now 02362609
    OKELAR LIMITED - 1991-03-01
    The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (14 parents)
    Person with significant control
    2016-06-01 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 10
    BELWOOD FOODS LIMITED
    - now 00694011
    ARGENT BY-PRODUCTS LIMITED - 2008-10-29
    ARGENT LEATHER LIMITED - 2000-01-10
    STRONG & FISHER LIMITED - 1999-10-06
    The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (21 parents, 2 offsprings)
    Person with significant control
    2016-06-01 ~ 2025-04-16
    CIF 3 - Ownership of shares – 75% or more OE
  • 11
    BERRYWORLD GROUP LIMITED - now
    POUPART BERRYWORLD HOLDINGS LIMITED
    - 2024-12-05 14171788
    Turnford Place, Great Cambridge Road, Broxbourne, Hertfordshire, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2022-06-14 ~ 2024-09-17
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 12
    DAVID A. HOLDING (CATERING BUTCHERS) LIMITED
    01519742
    The Henley Building, Newtown Road, Henley-on-thames, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-06-01 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 13
    FAIRFAX MEADOW EUROPE LIMITED
    - now 04770072
    ALTERPOINTS LIMITED - 2004-01-16
    Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, England
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-06-01 ~ 2021-10-28
    CIF 1 - Ownership of shares – 75% or more OE
  • 14
    FM (DERBY) LIMITED
    - now 06823442
    FAIRFAX MEADOW LIMITED
    - 2021-10-26 06823442
    The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Person with significant control
    2016-06-01 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 15
    FM HATTON GROUP LIMITED
    - now 10408149
    FAIRFAX MEADOW GROUP LIMITED
    - 2021-11-01 10408149
    The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-10-03 ~ now
    CIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 16
    KING & PRINCE SEAFOOD (EUROPE) LIMITED
    - now 01883238
    PYKE BIGGS EXPORTS LIMITED - 1999-12-29
    The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (11 parents)
    Person with significant control
    2016-06-01 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 17
    ORCHARD FRUIT HOLDINGS LIMITED
    13361790
    The Henley Building, Newtown Road, Henley On Thames, Oxfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-05-06 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 18
    POUPART HOLDINGS LIMITED
    06296944
    Turnford Place, Great Cambridge Road, Broxbourne, Hertfordshire, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Person with significant control
    2016-06-01 ~ 2022-08-12
    CIF 5 - Ownership of shares – 75% or more OE
  • 19
    STRONG & FISHER PENSIONS AND RETIREMENT SCHEME TRUSTEES LIMITED
    - now 02263785
    TRUSHELFCO (NO.1271) LIMITED - 1988-10-21
    The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (16 parents)
    Person with significant control
    2016-06-01 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 20
    TENDERCUT PROPERTIES LIMITED
    - now 01639652
    TOWERS THOMPSON (TURNFORD) LIMITED - 1997-09-24
    TENDERCUT MEATS LIMITED - 1996-12-27
    The Henley Building, Newtown Road, Henley-on-thames, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-06-01 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 21
    TENDERCUT PROPERTIES LIMITED
    16803012
    790 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (4 parents)
    Person with significant control
    2025-10-22 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 22
    THE ORCHARD FRUIT COMPANY LIMITED
    11121347
    The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (10 parents)
    Person with significant control
    2017-12-21 ~ 2024-03-11
    CIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 13 - Has significant influence or control OE
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 23
    TM (EASTLEIGH) LIMITED
    - now 02926627
    TENDERCUT MEATS LIMITED
    - 2021-10-26 02926627
    MANOR FARM PRODUCTS (GLOUCESTERSHIRE) LIMITED - 1996-12-27
    FUNRALLY LIMITED - 1994-06-06
    The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (22 parents)
    Person with significant control
    2016-06-01 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 24
    TRAITEUR PROPERTIES (KT) LIMITED
    - now 04969369
    FAIRFAX MEADOW PROPERTIES (KT) LIMITED - 2007-12-28
    DAYMAY LIMITED - 2004-12-03
    The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (9 parents)
    Person with significant control
    2016-06-01 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.