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 3
  • 1
    Farley, Sean Donald
    Born in July 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-01-28 ~ now
    OF - Director → CIF 0
  • 2
    Ahmad, Uzema Nahid
    Born in July 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-01-28 ~ now
    OF - Director → CIF 0
  • 3
    Butt, Patricia Margaret
    Born in October 1944
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-01-28 ~ now
    OF - Director → CIF 0
    Mrs Patricia Margaret Butt
    Born in October 1944
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 19
  • 1
    Bosman, Gerrit Hendrik
    Director born in August 1969
    Individual
    Officer
    icon of calendar 2006-09-05 ~ 2007-10-15
    OF - Director → CIF 0
  • 2
    Butt, Kenneth Thomas John
    Operations Director born in February 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2002-03-08 ~ 2014-03-07
    OF - Director → CIF 0
    Butt, Kenneth Thomas John
    Individual (1 offspring)
    Officer
    icon of calendar 2006-12-21 ~ 2007-11-15
    OF - Secretary → CIF 0
    icon of calendar 2009-07-31 ~ 2014-03-07
    OF - Secretary → CIF 0
  • 3
    Layton, Matthew Robert
    Born in February 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-11-16 ~ 2000-11-30
    OF - Nominee Director → CIF 0
  • 4
    Farley, Sean Donald
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-11-15 ~ 2009-07-31
    OF - Secretary → CIF 0
  • 5
    Blackburn, Ian Marcel
    Chief Executive born in April 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-02-08 ~ 2003-03-26
    OF - Director → CIF 0
  • 6
    Paul Florence, Grant
    Venture Capitalist born in April 1976
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-11-18 ~ 2007-10-15
    OF - Director → CIF 0
  • 7
    Henson, Paul Robert
    Finance Driector born in October 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-02-08 ~ 2006-12-21
    OF - Director → CIF 0
    Henson, Paul Robert
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-06-01 ~ 2006-12-21
    OF - Secretary → CIF 0
  • 8
    Martin, Richard William Thomas
    Finance Director born in April 1962
    Individual (13 offsprings)
    Officer
    icon of calendar 2001-02-08 ~ 2002-05-31
    OF - Director → CIF 0
  • 9
    Southwell, Paul Graham
    Venture Capitalist born in February 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-30 ~ 2005-11-18
    OF - Director → CIF 0
    Southwell, Paul Graham
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-30 ~ 2001-02-09
    OF - Secretary → CIF 0
  • 10
    Young, David William
    Director born in March 1951
    Individual
    Officer
    icon of calendar 2003-03-05 ~ 2005-02-04
    OF - Director → CIF 0
  • 11
    Price, Allan Stuart
    Cd Retired born in September 1934
    Individual
    Officer
    icon of calendar 2001-07-12 ~ 2006-04-30
    OF - Director → CIF 0
  • 12
    Richards, Martin Edgar
    Born in February 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-11-16 ~ 2000-11-30
    OF - Nominee Director → CIF 0
  • 13
    Tuttle, Simon Anthony
    Investment Director born in January 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-11-30 ~ 2001-04-11
    OF - Director → CIF 0
  • 14
    Van Maanen, Sander
    Banker born in January 1967
    Individual
    Officer
    icon of calendar 2004-01-30 ~ 2006-09-05
    OF - Director → CIF 0
  • 15
    Davidson, Lynn Maria
    Individual
    Officer
    icon of calendar 2001-02-08 ~ 2002-05-31
    OF - Secretary → CIF 0
  • 16
    Collier, Dominic Edwin
    Venture Capitalist born in August 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-11-30 ~ 2007-10-15
    OF - Director → CIF 0
  • 17
    Hektor, Tjarko Onno
    Investment Manager born in March 1968
    Individual
    Officer
    icon of calendar 2001-04-18 ~ 2004-01-30
    OF - Director → CIF 0
  • 18
    Butt, Patricia Margaret
    Company Director born in October 1944
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-07-25 ~ 2011-08-31
    OF - Director → CIF 0
  • 19
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    icon of address10 Upper Bank Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2000-11-16 ~ 2000-11-30
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PERKINS FOODS HOLDINGS LIMITED

Previous name
CANDLEVALE LIMITED - 2001-02-13
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Class 2 ordinary share
02024-01-01 ~ 2024-12-31
Class 3 ordinary share
02024-01-01 ~ 2024-12-31
Fixed Assets - Investments
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Net Current Assets/Liabilities
0 GBP2024-12-31
0 GBP2023-12-31
Total Assets Less Current Liabilities
0 GBP2024-12-31
0 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Share premium
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Retained earnings (accumulated losses)
-5,000 GBP2024-12-31
-5,000 GBP2023-12-31
Equity
0 GBP2024-12-31
0 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Investments in Group Undertakings
Cost valuation
5,000 GBP2023-12-31
Other Investments Other Than Loans
Cost valuation
0 GBP2023-12-31
Other Investments Other Than Loans
0 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
0 GBP2024-12-31
Amounts falling due within one year, Current
0 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
0 GBP2024-12-31
Amounts falling due within one year, Current
0 GBP2023-12-31
Amounts owed to group undertakings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
897,500 shares2024-12-31
Class 2 ordinary share
3,805,000 shares2024-12-31
Class 3 ordinary share
275,000 shares2024-12-31

Related profiles found in government register
  • PERKINS FOODS HOLDINGS LIMITED
    Info
    CANDLEVALE LIMITED - 2001-02-13
    Registered number 04108802
    icon of address66 Talbot Avenue, Slough SL3 8DE
    PRIVATE LIMITED COMPANY incorporated on 2000-11-16 (25 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2023-11-16
    CIF 0
  • PERKINS FOODS HOLDINGS LIMITED
    S
    Registered number 04108802
    icon of address66, Talbot Avenue, Slough, England, SL3 8DE
    Limited Company in Comapnies Registry Cardiff, Uk
    CIF 1
    Limited Company in England & Wales Companies Registry, Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address66 Talbot Avenue, Slough
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Has significant influence or controlOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address66 Talbot Avenue, Slough
    Active Corporate (4 parents)
    Equity (Company account)
    -169,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Has significant influence or controlOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    TABOKE LIMITED - 1989-03-16
    icon of address66 Talbot Avenue, Slough
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Has significant influence or controlOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    JOHN PERKINS MEATS PLC. - 1985-05-03
    JOHN PERKINS MEATS PLC - 1988-02-29
    WATLING (116) PLC - 1985-04-25
    icon of address66 Talbot Avenue, Slough
    Active Corporate (4 parents)
    Equity (Company account)
    -167,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address66 Talbot Avenue, Slough
    Active Corporate (4 parents)
    Equity (Company account)
    -80,000 GBP2024-12-31
    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
    CIF 4 - Has significant influence or controlOE

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.