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 17
  • 1
    Davies, Richard Barry
    Company Director born in July 1972
    Individual (18 offsprings)
    Officer
    2012-05-10 ~ 2016-02-09
    OF - Director → CIF 0
  • 2
    Matlock, Tyler Paul
    Private Equity Executive born in March 1982
    Individual (9 offsprings)
    Officer
    2014-03-14 ~ 2016-02-09
    OF - Director → CIF 0
  • 3
    Richards, Andrew Hamilton
    Private Equity Executive born in June 1963
    Individual (8 offsprings)
    Officer
    2012-05-10 ~ 2016-02-09
    OF - Director → CIF 0
  • 4
    Poff, Mark Roger
    Private Equity Executive born in February 1967
    Individual (9 offsprings)
    Officer
    2012-05-10 ~ 2016-02-09
    OF - Director → CIF 0
  • 5
    Thorne, Heather Smith
    Finance born in June 1978
    Individual (10 offsprings)
    Officer
    2012-05-10 ~ 2016-02-09
    OF - Director → CIF 0
  • 6
    O'keeffe, Patrick Edmund
    Director born in July 1964
    Individual (8 offsprings)
    Officer
    2009-11-26 ~ 2016-02-09
    OF - Director → CIF 0
    O'keeffe, Patrick Edmund
    Individual (8 offsprings)
    Officer
    2009-11-26 ~ 2012-05-10
    OF - Secretary → CIF 0
  • 7
    Grant, James Edward
    Farmer born in February 1953
    Individual (12 offsprings)
    Officer
    2016-02-09 ~ 2023-11-09
    OF - Director → CIF 0
    Grant, James Edward
    Individual (12 offsprings)
    Officer
    2016-02-09 ~ 2023-11-09
    OF - Secretary → CIF 0
  • 8
    Clarke, Garry Paul
    Company Director born in February 1975
    Individual (27 offsprings)
    Officer
    2014-03-14 ~ 2016-02-09
    OF - Director → CIF 0
  • 9
    Crossley, Peter Mortimer
    Born in February 1957
    Individual (525 offsprings)
    Officer
    2009-11-25 ~ 2009-11-26
    OF - Director → CIF 0
  • 10
    Davies, David Thomas Gibson
    Company Director born in September 1949
    Individual (13 offsprings)
    Officer
    2012-05-10 ~ 2016-02-09
    OF - Director → CIF 0
  • 11
    Grant, Andrew John
    Born in January 1955
    Individual (11 offsprings)
    Officer
    2016-02-09 ~ now
    OF - Director → CIF 0
  • 12
    Davies, Jonathan Gibson
    Company Director born in April 1971
    Individual (12 offsprings)
    Officer
    2012-05-10 ~ 2016-02-09
    OF - Director → CIF 0
  • 13
    Whitley, Nicholas Edward
    Managing Director born in June 1971
    Individual (25 offsprings)
    Officer
    2010-10-01 ~ 2012-12-19
    OF - Director → CIF 0
  • 14
    SQUIRE PATTON BOGGS DIRECTORS LIMITED - now
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    SSH DIRECTORS LIMITED - 2012-01-04
    HAMMONDS DIRECTORS LIMITED
    - 2010-12-31 02806502
    HSE DIRECTORS LIMITED - 2003-01-20
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    7, Devonshire Square, London, United Kingdom
    Active Corporate (13 parents, 1698 offsprings)
    Officer
    2009-11-25 ~ 2009-11-26
    OF - Director → CIF 0
  • 15
    VISTRA COMPANY SECRETARIES LIMITED - now
    JORDAN COMPANY SECRETARIES LIMITED
    - 2019-04-05 00555893 11407337... (more)
    PAPER MERCHANTS LIMITED - 1976-12-31
    21, St Thomas Street, Bristol, United Kingdom
    Active Corporate (13 parents, 4608 offsprings)
    Officer
    2012-05-25 ~ 2016-02-09
    OF - Secretary → CIF 0
  • 16
    FOLD HILL FOODS LIMITED
    01426126
    Fold Hill, Old Leake, Boston, Lincolnshire, England
    Active Corporate (10 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 17
    SQUIRE PATTON BOGGS SECRETARIES LIMITED - now
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMONDS SECRETARIES LIMITED
    - 2010-12-31 02806507
    HSE SECRETARIES LIMITED - 2003-01-20
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    7, Devonshire Square, London, United Kingdom
    Active Corporate (13 parents, 1775 offsprings)
    Officer
    2009-11-25 ~ 2009-11-26
    OF - Secretary → CIF 0
parent relation
Company in focus

POINTER PET PRODUCTS LIMITED

Period: 2009-11-25 ~ now
Company number: 07087314
Registered name
POINTER PET PRODUCTS LIMITED - now
Standard Industrial Classification
10920 - Manufacture Of Prepared Pet Foods
Brief company account
Property, Plant & Equipment
465 GBP2021-12-31
2,209 GBP2020-12-31
Debtors
1,540,585 GBP2021-12-31
1,020,802 GBP2020-12-31
Cash at bank and in hand
109,005 GBP2021-12-31
450,379 GBP2020-12-31
Current Assets
1,649,590 GBP2021-12-31
1,471,181 GBP2020-12-31
Creditors
Current
28,895 GBP2021-12-31
50,760 GBP2020-12-31
Net Current Assets/Liabilities
1,620,695 GBP2021-12-31
1,420,421 GBP2020-12-31
Total Assets Less Current Liabilities
1,621,160 GBP2021-12-31
1,422,630 GBP2020-12-31
Equity
Called up share capital
1,186,539 GBP2021-12-31
1,186,539 GBP2020-12-31
Share premium
500,000 GBP2021-12-31
500,000 GBP2020-12-31
Retained earnings (accumulated losses)
-1,467,379 GBP2021-12-31
-1,665,909 GBP2020-12-31
Equity
1,621,160 GBP2021-12-31
1,422,630 GBP2020-12-31
Average Number of Employees
22021-01-01 ~ 2021-12-31
22020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
219,711 GBP2020-12-31
Furniture and fittings
8,253 GBP2020-12-31
Computers
843 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
228,807 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
219,246 GBP2021-12-31
217,506 GBP2020-12-31
Furniture and fittings
8,253 GBP2021-12-31
8,249 GBP2020-12-31
Computers
843 GBP2021-12-31
843 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
228,342 GBP2021-12-31
226,598 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,740 GBP2021-01-01 ~ 2021-12-31
Furniture and fittings
4 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,744 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Plant and equipment
465 GBP2021-12-31
2,205 GBP2020-12-31
Furniture and fittings
4 GBP2020-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
159,196 GBP2021-12-31
Current, Amounts falling due within one year
141,415 GBP2020-12-31
Amounts Owed by Group Undertakings
Current
1,381,389 GBP2021-12-31
879,387 GBP2020-12-31
Debtors
Amounts falling due within one year, Current
1,540,585 GBP2021-12-31
Current, Amounts falling due within one year
1,020,802 GBP2020-12-31
Trade Creditors/Trade Payables
Current
2,812 GBP2021-12-31
9,812 GBP2020-12-31
Other Taxation & Social Security Payable
Current
6,266 GBP2021-12-31
27,821 GBP2020-12-31
Other Creditors
Current
19,817 GBP2021-12-31
13,127 GBP2020-12-31

  • POINTER PET PRODUCTS LIMITED
    Info
    Registered number 07087314
    Fold Hill, Old Leake, Boston, Lincolnshire PE22 9PJ
    PRIVATE LIMITED COMPANY incorporated on 2009-11-25 (16 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-08
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 5 April 2026 and licensed under the Open Government Licence v3.0.