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
    Fernandes Siqueira, Ivan, Mr.
    Born in September 1976
    Individual (38 offsprings)
    Officer
    icon of calendar 2025-09-12 ~ now
    OF - Director → CIF 0
  • 2
    Santos Silva, Eduardo
    Born in October 1978
    Individual (28 offsprings)
    Officer
    icon of calendar 2025-09-12 ~ now
    OF - Director → CIF 0
  • 3
    PILGRIM'S PRIDE LTD. - now
    TULIP LIMITED - 2020-08-28
    TULIP INTERNATIONAL (UK) BACON DIVISION LIMITED - 2002-10-07
    DANEPAK LIMITED - 1983-12-30
    ESS-FOOD DANEPAK LIMITED - 1990-11-19
    icon of addressFirst Floor, Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (7 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Cracknell, Andrew Michael James
    Ceo Senior Vice President born in December 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-02-15 ~ 2022-02-28
    OF - Director → CIF 0
  • 2
    Easey, Malcolm Joseph
    Farmer born in October 1940
    Individual
    Officer
    icon of calendar 2007-06-07 ~ 2017-01-29
    OF - Director → CIF 0
  • 3
    Knudsen, Morten Schott, Mr.
    Chief Financial Officer born in December 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-03-20 ~ 2025-09-19
    OF - Director → CIF 0
  • 4
    Saunders, Andrew Keith
    Director born in October 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-02-07 ~ 2021-10-29
    OF - Director → CIF 0
  • 5
    Moelgaard, Tommy Bro
    Cfo born in July 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-02-07 ~ 2019-02-15
    OF - Director → CIF 0
  • 6
    Easey, Jonathan Alastair
    Pig Farmer born in November 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-06-19 ~ 2018-02-07
    OF - Director → CIF 0
    Easey, Jonathan Alastair
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-06-07 ~ 2018-02-07
    OF - Secretary → CIF 0
    Mr Jonathan Alastair Easey
    Born in November 1968
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Francis, Stephen Ronald
    Ceo born in March 1961
    Individual (40 offsprings)
    Officer
    icon of calendar 2018-02-07 ~ 2018-06-05
    OF - Director → CIF 0
  • 8
    Easey, Christopher Malcolm
    Pig Farmer born in June 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-06-19 ~ 2018-02-07
    OF - Director → CIF 0
    Mr Christopher Malcolm Easey
    Born in May 1970
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

EASEY HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02021-04-01 ~ 2022-03-31
02020-04-01 ~ 2021-03-31
Par Value of Share
Class 1 ordinary share
12021-04-01 ~ 2022-03-31
Fixed Assets - Investments
557,240 GBP2022-03-31
557,240 GBP2021-03-31
Debtors
1,952,269 GBP2022-03-31
1,952,269 GBP2021-03-31
Creditors
Current
2,109,970 GBP2022-03-31
2,109,970 GBP2021-03-31
Net Current Assets/Liabilities
-157,701 GBP2022-03-31
-157,701 GBP2021-03-31
Total Assets Less Current Liabilities
399,539 GBP2022-03-31
399,539 GBP2021-03-31
Equity
Called up share capital
300 GBP2022-03-31
300 GBP2021-03-31
Retained earnings (accumulated losses)
399,239 GBP2022-03-31
399,239 GBP2021-03-31
Equity
399,539 GBP2022-03-31
399,539 GBP2021-03-31
Amounts Owed by Group Undertakings
Current
1,952,269 GBP2022-03-31
1,952,269 GBP2021-03-31
Amounts owed to group undertakings
Current
2,109,970 GBP2022-03-31
2,109,970 GBP2021-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
300 shares2022-03-31

Related profiles found in government register
  • EASEY HOLDINGS LIMITED
    Info
    Registered number 06272677
    icon of addressFirst Floor Belmont House, Belmont Road, Uxbridge UB8 1HE
    PRIVATE LIMITED COMPANY incorporated on 2007-06-07 (18 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-21
    CIF 0
  • EASEY HOLDINGS LIMITED
    S
    Registered number 6272677
    icon of address1, Claydon Business Park, Great Blakenham, Ipswich, Suffolk, England, IP6 0NL
    Corporate in Companies House, United Kingdom
    CIF 1
  • EASEY HOLDINGS LIMITED
    S
    Registered number 06272677
    icon of addressFirst Floor, Belmont House, Belmont Road, Uxbridge, United Kingdom, UB8 1HE
    Private Company Limited By Shares in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressFirst Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    972,817 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressFirst Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,051,586 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressFirst Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,536,246 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressSeton House, Warwick Technology Park, Gallows Hill, Warwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,087,754 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressTown Farm Denham Road, Hoxne, Eye, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,807,726 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-21 ~ 2017-09-08
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.