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 20
  • 1
    Southwell, Paul Graham
    Born in February 1960
    Individual (19 offsprings)
    Officer
    2000-11-30 ~ 2005-11-18
    OF - Director → CIF 0
    Southwell, Paul Graham
    Individual (19 offsprings)
    Officer
    2000-11-30 ~ 2001-02-09
    OF - Secretary → CIF 0
  • 2
    Young, David William
    Born in March 1951
    Individual (13 offsprings)
    Officer
    2003-03-05 ~ 2005-02-04
    OF - Director → CIF 0
  • 3
    Paul Florence, Grant
    Born in April 1976
    Individual (15 offsprings)
    Officer
    2005-11-18 ~ 2007-10-15
    OF - Director → CIF 0
  • 4
    Bosman, Gerrit Hendrik
    Born in August 1969
    Individual (2 offsprings)
    Officer
    2006-09-05 ~ 2007-10-15
    OF - Director → CIF 0
  • 5
    Blackburn, Ian Marcel
    Born in April 1957
    Individual (21 offsprings)
    Officer
    2001-02-08 ~ 2003-03-26
    OF - Director → CIF 0
  • 6
    Butt, Patricia Margaret
    Born in October 1944
    Individual (7 offsprings)
    Officer
    2014-01-28 ~ now
    OF - Director → CIF 0
    2009-07-25 ~ 2011-08-31
    OF - Director → CIF 0
    Mrs Patricia Margaret Butt
    Born in October 1944
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Price, Allan Stuart
    Born in September 1934
    Individual (7 offsprings)
    Officer
    2001-07-12 ~ 2006-04-30
    OF - Director → CIF 0
  • 8
    Collier, Dominic Edwin
    Born in August 1955
    Individual (29 offsprings)
    Officer
    2000-11-30 ~ 2007-10-15
    OF - Director → CIF 0
  • 9
    Layton, Matthew Robert
    Born in February 1961
    Individual (682 offsprings)
    Officer
    2000-11-16 ~ 2000-11-30
    OF - Nominee Director → CIF 0
  • 10
    Davidson, Lynn Maria
    Individual (15 offsprings)
    Officer
    2001-02-08 ~ 2002-05-31
    OF - Secretary → CIF 0
  • 11
    Hektor, Tjarko Onno
    Born in March 1968
    Individual (1 offspring)
    Officer
    2001-04-18 ~ 2004-01-30
    OF - Director → CIF 0
  • 12
    Farley, Sean Donald
    Born in July 1955
    Individual (9 offsprings)
    Officer
    2014-01-28 ~ now
    OF - Director → CIF 0
    Farley, Sean Donald
    Individual (9 offsprings)
    Officer
    2007-11-15 ~ 2009-07-31
    OF - Secretary → CIF 0
  • 13
    Henson, Paul Robert
    Born in October 1961
    Individual (42 offsprings)
    Officer
    2001-02-08 ~ 2006-12-21
    OF - Director → CIF 0
    Henson, Paul Robert
    Individual (42 offsprings)
    Officer
    2002-06-01 ~ 2006-12-21
    OF - Secretary → CIF 0
  • 14
    Richards, Martin Edgar
    Born in February 1943
    Individual (1171 offsprings)
    Officer
    2000-11-16 ~ 2000-11-30
    OF - Nominee Director → CIF 0
  • 15
    Tuttle, Simon Anthony
    Born in January 1966
    Individual (22 offsprings)
    Officer
    2000-11-30 ~ 2001-04-11
    OF - Director → CIF 0
  • 16
    Ahmad, Uzema Nahid
    Born in July 1970
    Individual (13 offsprings)
    Officer
    2014-01-28 ~ now
    OF - Director → CIF 0
  • 17
    Butt, Kenneth Thomas John
    Born in February 1945
    Individual (29 offsprings)
    Officer
    2002-03-08 ~ 2014-03-07
    OF - Director → CIF 0
    Butt, Kenneth Thomas John
    Individual (29 offsprings)
    Officer
    2006-12-21 ~ 2007-11-15
    OF - Secretary → CIF 0
    2009-07-31 ~ 2014-03-07
    OF - Secretary → CIF 0
  • 18
    Van Maanen, Sander
    Born in January 1967
    Individual (1 offspring)
    Officer
    2004-01-30 ~ 2006-09-05
    OF - Director → CIF 0
  • 19
    Martin, Richard William Thomas
    Born in April 1962
    Individual (36 offsprings)
    Officer
    2001-02-08 ~ 2002-05-31
    OF - Director → CIF 0
  • 20
    CLIFFORD CHANCE SECRETARIES LIMITED
    - now 00592848
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    10 Upper Bank Street, London
    Active Corporate (57 parents, 2426 offsprings)
    Officer
    2000-11-16 ~ 2000-11-30
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

PERKINS FOODS HOLDINGS LIMITED

Company number: 04108802
Registered names
PERKINS FOODS HOLDINGS LIMITED - now
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
    66 Talbot Avenue, Slough SL3 8DE
    PRIVATE LIMITED COMPANY incorporated on 2000-11-16 (25 years 4 months). 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
    66, 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 5
  • 1
    FIFTHDRIVE LIMITED
    04071711
    66 Talbot Avenue, Slough
    Active Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,000 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Has significant influence or control OE
  • 2
    LOWCLOSE LIMITED
    04071749
    66 Talbot Avenue, Slough
    Active Corporate (16 parents)
    Equity (Company account)
    -169,000 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Has significant influence or control OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    PERKINS FOODS INTERNATIONAL (UK) LIMITED
    - now 02344006
    TABOKE LIMITED - 1989-03-16
    66 Talbot Avenue, Slough
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Has significant influence or control OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    PERKINS FOODS LIMITED
    - now 01898193 03572480
    JOHN PERKINS MEATS PLC - 1988-02-29
    JOHN PERKINS MEATS PLC. - 1985-05-03
    WATLING (116) PLC - 1985-04-25
    66 Talbot Avenue, Slough
    Active Corporate (24 parents)
    Equity (Company account)
    -167,000 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    SADDLEGREEN LIMITED
    04071628
    66 Talbot Avenue, Slough
    Active Corporate (16 parents)
    Equity (Company account)
    -80,000 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Has significant influence or control 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.