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 5
  • 1
    Newton, John Gareth
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Van Troys, Maria Elza Marleen
    Born in October 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-03-25 ~ now
    OF - Director → CIF 0
  • 3
    Jones, Adam
    Born in December 1976
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ now
    OF - Director → CIF 0
  • 4
    Francheterre, Antony Xavier
    Born in March 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-09-20 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressIndustriestrasse 21, 4700, Eupen, Belgium
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 11
  • 1
    Cooper, Peter Roy
    Company Director born in December 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-11-07 ~ 2017-11-01
    OF - Director → CIF 0
  • 2
    Jacob, Joseph
    Individual
    Officer
    icon of calendar 2004-04-04 ~ 2016-06-01
    OF - Secretary → CIF 0
  • 3
    Smyth, Paul
    Food Technologist born in July 1965
    Individual
    Officer
    icon of calendar 1999-11-19 ~ 2001-01-22
    OF - Director → CIF 0
    Smyth, Paul
    Food Technologist
    Individual
    Officer
    icon of calendar 1999-11-19 ~ 2001-01-22
    OF - Secretary → CIF 0
  • 4
    Vaz, Bertrand Marie
    Company Director born in December 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-11-07 ~ 2022-03-25
    OF - Director → CIF 0
  • 5
    Terre, Eric
    Company Director born in February 1962
    Individual
    Officer
    icon of calendar 1999-11-19 ~ 2016-06-01
    OF - Director → CIF 0
  • 6
    Laurent, Weber
    Ceo born in June 1964
    Individual
    Officer
    icon of calendar 2016-06-01 ~ 2019-05-16
    OF - Director → CIF 0
  • 7
    Musa, Sammy
    Individual
    Officer
    icon of calendar 2001-01-22 ~ 2003-07-16
    OF - Secretary → CIF 0
  • 8
    Harrison, Irene Lesley
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-11-19 ~ 1999-11-19
    OF - Nominee Secretary → CIF 0
  • 9
    Paschalidis, Stylianos
    Company Director born in September 1950
    Individual
    Officer
    icon of calendar 2019-05-16 ~ 2019-09-20
    OF - Director → CIF 0
  • 10
    Shore, Graham
    Individual
    Officer
    icon of calendar 2003-07-16 ~ 2004-04-02
    OF - Secretary → CIF 0
  • 11
    icon of addressCrown House, 64 Whitchurch Road, Cardiff
    Corporate
    Officer
    1999-11-19 ~ 1999-11-19
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SOLINA UK HOLDINGS LIMITED

Previous names
SOLINA UK LIMITED - 2018-01-03
SAVEUR UK LIMITED - 2013-11-25
RICON FOOD TECHNOLOGY LIMITED - 2005-01-25
Standard Industrial Classification
46380 - Wholesale Of Other Food, Including Fish, Crustaceans And Molluscs

Related profiles found in government register
  • SOLINA UK HOLDINGS LIMITED
    Info
    SOLINA UK LIMITED - 2018-01-03
    SAVEUR UK LIMITED - 2018-01-03
    RICON FOOD TECHNOLOGY LIMITED - 2018-01-03
    Registered number 03880027
    icon of addressEbony House, Ainley Industrial Estate, Elland HX5 9JP
    PRIVATE LIMITED COMPANY incorporated on 1999-11-19 (26 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-23
    CIF 0
  • SOLINA UK HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressEbony House, Ainley Industrial Estate, Elland, England, HX5 9JP
    Private Limited Company Registered In England And Wales
    CIF 1
  • SOLINA UK HOLDINGS LIMITED
    S
    Registered number 03880027
    icon of addressEbony House, Ainley Industrial Estate, Elland, England, HX5 9JP
    Company Limited By Shares in Companies House, United Kingdom
    CIF 2
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressBrowning Way, Woodford Park Industrial Estate, Winsford, Cheshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    KNYSNA (HOLDINGS) LIMITED - 2017-01-25
    L&B (NO 48) LIMITED - 2004-03-16
    icon of address34 Jubilee Road, Newtownards
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    6,088,124 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    BOWMAN INGREDIENTS HOLDINGS LIMITED - 2024-01-16
    icon of addressUnit I And J Pegasus Drive, Stratton Business Park, Biggleswade, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    HAM LIMITED - 2004-05-07
    NEW IVORY SAUCES LIMITED - 2005-03-08
    NEW IVORY LIMITED - 2018-01-03
    PERFECT HAMPER CO.LIMITED(THE) - 1998-03-26
    icon of addressEbony House, Ainley Industrial Estate, Elland, West Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-09-19 ~ 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
  • 5
    icon of addressEbony House, Ainley Industrial Estate, Elland, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,139,368 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - 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.