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
    Khan, Arfat, Mr.
    Born in February 1982
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-04-08 ~ now
    OF - Director → CIF 0
  • 2
    Khan, Ashfaq
    Born in February 1982
    Individual (19 offsprings)
    Officer
    icon of calendar 2020-04-08 ~ now
    OF - Director → CIF 0
  • 3
    Hemmatian, Shaqayeq
    Born in January 1981
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-01-25 ~ now
    OF - Director → CIF 0
  • 4
    SUPER STORAGE LIMITED - 2021-05-18
    icon of address1, Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    218,465 GBP2015-05-31
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 22
  • 1
    Sajid, Adnan Ammer
    Investment Director born in October 1969
    Individual (31 offsprings)
    Officer
    icon of calendar 2021-06-24 ~ 2021-06-24
    OF - Director → CIF 0
  • 2
    Hezer, Cihat
    Sales born in April 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-11-26 ~ 2014-12-19
    OF - Director → CIF 0
    Hezer, Cihat
    Sales
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-06-07 ~ 2014-12-19
    OF - Secretary → CIF 0
  • 3
    Cakli, Bilgin
    Sales born in October 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-11-26 ~ 2016-03-16
    OF - Director → CIF 0
  • 4
    Khan, Mobeen
    Director born in July 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-07-26 ~ 2017-07-26
    OF - Director → CIF 0
  • 5
    Stenning, Keith
    Operations Director born in October 1960
    Individual
    Officer
    icon of calendar 2018-09-03 ~ 2018-11-23
    OF - Director → CIF 0
  • 6
    Laksari, Ali Reza
    Sales Manager born in December 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-03-09 ~ 2004-04-26
    OF - Director → CIF 0
  • 7
    Laksari, Denise Jane
    Bookkeeper
    Individual
    Officer
    icon of calendar 2000-03-09 ~ 2001-02-01
    OF - Secretary → CIF 0
  • 8
    Zurnacioglu, Halil
    Sales born in June 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-03-09 ~ 2005-12-16
    OF - Director → CIF 0
  • 9
    Sagoo, Davinder Singh
    Finance Director born in June 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2018-08-31 ~ 2019-12-09
    OF - Director → CIF 0
  • 10
    Khan, Saeed Ullah
    Company Director born in March 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-02-24 ~ 2018-09-06
    OF - Director → CIF 0
  • 11
    Khan, Arfat, Mr.
    Company Director born in February 1982
    Individual (14 offsprings)
    Officer
    icon of calendar 2014-12-19 ~ 2015-02-24
    OF - Director → CIF 0
  • 12
    Ahmet, Halil Dilbay
    Buyer born in December 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-09 ~ 2006-02-09
    OF - Director → CIF 0
  • 13
    Khan, Ashfaq
    Company Director born in February 1982
    Individual (19 offsprings)
    Officer
    icon of calendar 2014-12-19 ~ 2015-02-24
    OF - Director → CIF 0
    Khan, Ashfaq
    Director born in February 1982
    Individual (19 offsprings)
    icon of calendar 2016-03-16 ~ 2017-04-18
    OF - Director → CIF 0
    Khan, Ashfaq
    Company Director born in February 1982
    Individual (19 offsprings)
    icon of calendar 2017-04-18 ~ 2018-07-01
    OF - Director → CIF 0
  • 14
    Ordek, Aziz
    Director born in May 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-01-21 ~ 2009-05-18
    OF - Director → CIF 0
  • 15
    Cronley, Terence Justin
    Transport Director born in April 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-24 ~ 2021-06-24
    OF - Director → CIF 0
  • 16
    Howarth, David
    Non-Executive Commercial Director born in December 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-06 ~ 2019-04-16
    OF - Director → CIF 0
  • 17
    Barta, Louis John Wootton
    Director born in April 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-09 ~ 2018-02-01
    OF - Director → CIF 0
  • 18
    Babar, Aneel
    It & Marketing Director born in September 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-04-21 ~ 2020-07-10
    OF - Director → CIF 0
  • 19
    Bullock, Gwilym
    Director born in March 1984
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-03-16 ~ 2016-07-29
    OF - Director → CIF 0
    Bullock, Gwilym
    Hr And Facilities Director born in March 1984
    Individual (7 offsprings)
    icon of calendar 2019-12-09 ~ 2021-01-25
    OF - Director → CIF 0
  • 20
    icon of address20 Station Road, Radyr, Cardiff
    Dissolved Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2000-03-09 ~ 2000-03-09
    PE - Nominee Director → CIF 0
  • 21
    KHAN INVESTMENTS HOLDINGS LTD
    icon of address24, Queens Court, Queen Street, Manchester, England
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    -7,753 GBP2023-05-31 ~ 2024-05-30
    Person with significant control
    2017-06-23 ~ 2021-08-10
    PE - Ownership of shares – 75% or moreCIF 0
    2016-04-06 ~ 2021-08-10
    PE - Ownership of shares – 75% or moreCIF 0
  • 22
    icon of address20 Station Road, Radyr, Cardiff
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2000-03-09 ~ 2000-03-09
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THE PENTAGON FOOD GROUP LTD

Previous name
CATERCHOICE (UK) LIMITED - 2016-03-17
Standard Industrial Classification
46390 - Non-specialised Wholesale Of Food, Beverages And Tobacco
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible fixed assets
308,251 GBP2015-11-30
4,500 GBP2014-05-31
Tangible fixed assets
307,715 GBP2015-11-30
222,199 GBP2014-05-31
Fixed Assets
615,966 GBP2015-11-30
226,699 GBP2014-05-31
Inventory/Stocks
1,070,762 GBP2015-11-30
642,682 GBP2014-05-31
Debtors
1,197,691 GBP2015-11-30
513,713 GBP2014-05-31
Cash at bank and in hand
272,915 GBP2015-11-30
41,554 GBP2014-05-31
Current Assets
2,541,368 GBP2015-11-30
1,197,949 GBP2014-05-31
Current liabilities
-2,718,489 GBP2015-11-30
-1,001,155 GBP2014-05-31
Net Current Assets/Liabilities
-177,121 GBP2015-11-30
196,794 GBP2014-05-31
Total Assets Less Current Liabilities
438,845 GBP2015-11-30
423,493 GBP2014-05-31
Non-current liabilities
-195,313 GBP2014-05-31
Provisions for liabilities and charges
-54,294 GBP2015-11-30
-28,000 GBP2014-05-31
Net assets/liabilities including pension asset/liability
384,551 GBP2015-11-30
200,180 GBP2014-05-31
Called-up share capital
60,100 GBP2015-11-30
60,100 GBP2014-05-31
Retained earnings
324,451 GBP2015-11-30
140,080 GBP2014-05-31
Shareholder's fund
384,551 GBP2015-11-30
200,180 GBP2014-05-31
Intangible fixed assets - Cost/valuation
344,596 GBP2015-11-30
15,000 GBP2014-05-31
Intangible fixed assets - Accumulated amortisation/impairment
36,345 GBP2015-11-30
10,500 GBP2014-05-31
Amortisation expense of intangible fixed assets
25,845 GBP2014-06-01 ~ 2015-11-30
Cost/valuation of tangible fixed assets
740,688 GBP2015-11-30
547,752 GBP2014-05-31
Depreciation of tangible fixed assets
432,973 GBP2015-11-30
325,553 GBP2014-05-31
Depreciation expense of tangible fixed assets in the period
107,420 GBP2014-06-01 ~ 2015-11-30
Number of shares allotted
Class 1 ordinary share
60,100 shares2015-11-30
Par Value of Share
Class 1 ordinary share
1 GBP2014-06-01 ~ 2015-11-30
Paid-up share capital
Class 1 ordinary share
60,100 GBP2015-11-30
60,100 GBP2014-05-31

Related profiles found in government register
  • THE PENTAGON FOOD GROUP LTD
    Info
    CATERCHOICE (UK) LIMITED - 2016-03-17
    Registered number 03943556
    icon of address1 Hardman Street, Spinningfields, Manchester, Greater Manchester M3 3HF
    PRIVATE LIMITED COMPANY incorporated on 2000-03-09 (25 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-15
    CIF 0
  • THE PENTAGON FOOD GROUP LTD
    S
    Registered number missing
    icon of addressPortland House, Portland Street, Hanley, St1 5ng, Staffordshire, United Kingdom, ST1 5NG
    Companies Act 2006
    CIF 1
  • THE PENTAGON FOOD GROUP LTD
    S
    Registered number 03943556
    icon of address2nd Floor, 9 Portland Street, Manchester, England, M1 3BE
    Private Company Limited By Shares in Companies House, England And Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of address2nd Floor 9 Portland Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • THE PENTAGON FOOD GROUP PROPERTIES LTD - 2016-07-22
    icon of address23 Furnival Street, Cobridge, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-18 ~ 2016-07-18
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more 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.