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 7
  • 1
    Greenbury, Lee
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-05-08 ~ now
    OF - Secretary → CIF 0
  • 2
    Boparan, Ranjit Singh
    Born in August 1966
    Individual (43 offsprings)
    Officer
    icon of calendar 1998-05-05 ~ now
    OF - Director → CIF 0
  • 3
    Pennycook, Richard John
    Born in February 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-01-27 ~ now
    OF - Director → CIF 0
  • 4
    Friston, Paul Allan
    Born in June 1973
    Individual (47 offsprings)
    Officer
    icon of calendar 2025-02-01 ~ now
    OF - Director → CIF 0
  • 5
    Gregory, David St John Thomas
    Born in August 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-01 ~ now
    OF - Director → CIF 0
  • 6
    Boparan, Baljinder Kaur
    Born in January 1968
    Individual (27 offsprings)
    Officer
    icon of calendar 1998-05-05 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressColmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    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
Ceased 28
  • 1
    Henderson, Stephen
    Financial Controller born in August 1957
    Individual (26 offsprings)
    Officer
    icon of calendar 2011-06-01 ~ 2014-08-01
    OF - Director → CIF 0
  • 2
    Russo, Alejandro
    Cfo born in July 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-05-10 ~ 2020-06-30
    OF - Director → CIF 0
  • 3
    Straatman, Johannes Hendrikes Cornelis
    Director born in March 1966
    Individual
    Officer
    icon of calendar 1999-04-30 ~ 2000-03-30
    OF - Director → CIF 0
  • 4
    Kers, Ronald Klaas Otto, Mr.
    Group Ceo born in July 1969
    Individual (28 offsprings)
    Officer
    icon of calendar 2018-06-30 ~ 2023-05-26
    OF - Director → CIF 0
  • 5
    Fletcher, Martyn Paul
    Coo born in April 1967
    Individual (23 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ 2018-07-31
    OF - Director → CIF 0
  • 6
    Allen, Charles Lamb
    Director born in January 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 2011-03-01 ~ 2020-01-27
    OF - Director → CIF 0
  • 7
    Munro, Robert Alexander
    Company Director born in August 1949
    Individual
    Officer
    icon of calendar 2004-10-14 ~ 2009-10-31
    OF - Director → CIF 0
  • 8
    Tomkinson, Craig Ashley
    Group Cfo born in March 1982
    Individual (29 offsprings)
    Officer
    icon of calendar 2018-06-30 ~ 2024-07-26
    OF - Director → CIF 0
  • 9
    Glanfield, Martin James
    Chartered Accountant born in January 1959
    Individual (46 offsprings)
    Officer
    icon of calendar 2005-11-08 ~ 2008-06-30
    OF - Director → CIF 0
    Glanfield, Martin James
    Chartered Accountant
    Individual (46 offsprings)
    Officer
    icon of calendar 2006-01-31 ~ 2007-12-01
    OF - Secretary → CIF 0
  • 10
    Greenbury, Lee
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-03-20 ~ 2024-10-31
    OF - Secretary → CIF 0
  • 11
    Pike, Richard Neil
    Group Cfo born in September 1969
    Individual (23 offsprings)
    Officer
    icon of calendar 2017-07-28 ~ 2018-06-30
    OF - Director → CIF 0
  • 12
    Boparan, Ranjit Singh
    Company Secretary/Director
    Individual (43 offsprings)
    Officer
    icon of calendar 1998-05-05 ~ 1999-04-25
    OF - Secretary → CIF 0
    Boparan, Ranjit Singh
    Director
    Individual (43 offsprings)
    icon of calendar 2002-11-01 ~ 2003-12-16
    OF - Secretary → CIF 0
  • 13
    Mcmellon, Christopher John
    Company Secretary
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2009-09-28
    OF - Secretary → CIF 0
  • 14
    Jack, John Michael, Rt Hon
    Director born in September 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2011-06-20
    OF - Director → CIF 0
  • 15
    Cripps, Andrew Graham
    Director born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-11-16 ~ 2019-05-02
    OF - Director → CIF 0
  • 16
    Rivaz, Rosalind Catherine, Dr
    Director born in October 1955
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-08-01 ~ 2019-10-25
    OF - Director → CIF 0
  • 17
    Mullen, Denise Leanne
    Individual
    Officer
    icon of calendar 2024-10-31 ~ 2025-05-08
    OF - Secretary → CIF 0
  • 18
    Leadbeater, Stephen Paul
    Group Cfo born in June 1961
    Individual (17 offsprings)
    Officer
    icon of calendar 2014-06-20 ~ 2017-07-28
    OF - Director → CIF 0
  • 19
    Silk, Jon Stanley
    Chartered Accountant born in June 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-12-16 ~ 2006-01-31
    OF - Director → CIF 0
    icon of calendar 2008-07-01 ~ 2011-05-25
    OF - Director → CIF 0
    Silk, Jon Stanley
    Chartered Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-12-16 ~ 2006-01-31
    OF - Secretary → CIF 0
    Silk, Jon Stanley
    Director
    Individual (3 offsprings)
    icon of calendar 2009-09-28 ~ 2011-05-25
    OF - Secretary → CIF 0
  • 20
    Neville-rolfe, Lucy Jeanne
    Company Director born in January 1953
    Individual
    Officer
    icon of calendar 2013-09-01 ~ 2014-07-18
    OF - Director → CIF 0
  • 21
    Murray, Susan Elizabeth
    Director born in January 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-08-01 ~ 2019-03-31
    OF - Director → CIF 0
  • 22
    Noble, Barry
    Accountant born in July 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1999-04-25 ~ 2002-11-01
    OF - Director → CIF 0
    Noble, Barry
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1999-04-25 ~ 2002-11-01
    OF - Secretary → CIF 0
  • 23
    Williams, Nigel Barry
    Company Director born in March 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-07-26 ~ 2024-12-31
    OF - Director → CIF 0
  • 24
    Ellis, Ian Anthony
    Born in September 1963
    Individual
    Officer
    icon of calendar 2020-05-28 ~ 2025-10-31
    OF - Director → CIF 0
  • 25
    Hunter, Mark Roderick
    Director born in January 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-05-31 ~ 2014-09-25
    OF - Director → CIF 0
  • 26
    Duffield, Stephen Leslie
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ 2008-12-01
    OF - Secretary → CIF 0
  • 27
    icon of address6-10 George Street, Snow Hill, Wolverhampton
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1998-05-05 ~ 1999-04-25
    PE - Director → CIF 0
    1998-05-05 ~ 1998-05-05
    PE - Secretary → CIF 0
  • 28
    icon of address6-10 George Street, Snow Hill, Wolverhampton
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    1998-05-05 ~ 1998-05-05
    PE - Director → CIF 0
parent relation
Company in focus

BOPARAN HOLDINGS LIMITED

Previous name
2 SISTERS HOLDINGS LIMITED - 1999-07-30
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BOPARAN HOLDINGS LIMITED
    Info
    2 SISTERS HOLDINGS LIMITED - 1999-07-30
    Registered number 03558065
    icon of addressTrinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire WF2 8EE
    PRIVATE LIMITED COMPANY incorporated on 1998-05-05 (27 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-17
    CIF 0
  • BOPARAN HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressTrinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE
    Limited Company
    CIF 1
  • BOPARAN HOLDINGS LIMITED
    S
    Registered number 03558065
    icon of addressTrinity Park House, Fox Way, Wakefield, England, WF2 8EE
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • BOPARAN HOLDINGS LIMITED
    S
    Registered number 03558065
    icon of addressTrinity Park House, Trinity Business Park, Fox Way, Wakefield, England, WF2 8EE
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of addressTrinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    BROOMCO (2905) LIMITED - 2002-06-24
    icon of addressTrinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    FIVE STAR FISH LIMITED - 2019-09-11
    TEMP 1 LIMITED - 2010-04-08
    icon of addressTrinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 4
    BADGESURVEY TRADING LIMITED - 1993-07-21
    2 SISTERS FOOD PRODUCTS LIMITED - 2004-07-28
    icon of addressTrinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    2 SISTERS MEAL SOLUTIONS LTD - 2025-05-13
    icon of addressTrinity Park House, Fox Way, Wakefield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-24 ~ 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
  • 6
    VION POULTRY LIMITED - 2013-03-14
    DUNWILCO (1787) LIMITED - 2013-02-25
    icon of addressGeorge Street, Coupar Angus, Blairgowrie, Perthshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 7
    BROOMCO (2316) LIMITED - 2000-10-18
    icon of addressTrinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressTrinity Park House Trinity Business Park, Fox Way, Wakefield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 9
    2SSG LIMITED - 2025-09-15
    icon of addressTrinity Park House, Trinity Business Park, Fox Way, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-19 ~ 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
  • 10
    PIMCO 2903 LIMITED - 2014-03-24
    icon of addressTrinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 11
    BOPARAN BIDCO LIMITED - 2011-01-18
    icon of addressTrinity Park House, Fox Way, Wakefield
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressTrinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressTrinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 14
    FBC 238 LIMITED - 1998-03-10
    PENWOOD AGRICULTURAL LIMITED - 1998-04-15
    icon of addressTrinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    FBC 237 LIMITED - 1998-03-10
    icon of addressTrinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    VION RED MEAT LIMITED - 2013-03-14
    2 SISTERS RED MEAT LIMITED - 2018-07-31
    DUNWILCO (1788) LIMITED - 2013-02-25
    icon of addressKepak Group Limited Cookston Road, Portlethen, Aberdeen, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,401,357 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-28
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    icon of address2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-29 ~ 2024-10-14
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.