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 5
  • 1
    Price, Paul
    Director born in September 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-01-09 ~ now
    OF - Director → CIF 0
  • 2
    Haveron, Andrew Sean
    Finance Director born in May 1978
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-02-20 ~ now
    OF - Director → CIF 0
  • 3
    Rafferty, Robert John
    Director born in March 1969
    Individual (41 offsprings)
    Officer
    icon of calendar 2011-03-31 ~ now
    OF - Director → CIF 0
  • 4
    Brostoff, Martin Adrian
    Solicitor born in January 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-01-05 ~ now
    OF - Director → CIF 0
  • 5
    BOPARAN PRIVATE INVESTMENTS LIMITED - 2022-08-05
    icon of addressColmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2022-01-02
    Person with significant control
    icon of calendar 2022-01-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Hully, Ronald Erwin
    Finance Director born in September 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-04 ~ 2017-11-10
    OF - Director → CIF 0
  • 2
    Haveron, Andrew Sean
    Finance Director born in May 1978
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-02-01 ~ 2022-09-09
    OF - Director → CIF 0
  • 3
    Silk, Frances
    Director born in May 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-03-16 ~ 2011-03-31
    OF - Director → CIF 0
  • 4
    Mrs Baljinder Kaur Boparan
    Born in January 1968
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Singh Boparan, Ranjit
    Director born in August 1966
    Individual (42 offsprings)
    Officer
    icon of calendar 2010-03-16 ~ 2025-01-09
    OF - Director → CIF 0
    Mr Ranjit Singh Boparan
    Born in August 1966
    Individual (42 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Curle, Tolla Joanne
    Finance Director born in April 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-10-02 ~ 2022-12-16
    OF - Director → CIF 0
  • 7
    Rutherford, Andrew John Harding
    Finance Director born in July 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-02-24 ~ 2015-10-02
    OF - Director → CIF 0
  • 8
    Henderson, Stephen
    Cfo born in August 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2014-08-04 ~ 2025-01-09
    OF - Director → CIF 0
parent relation
Company in focus

AMBER REI HOLDINGS LIMITED

Previous name
AMBER REAL ESTATE INVESTMENTS LIMITED - 2016-02-02
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate

Related profiles found in government register
  • AMBER REI HOLDINGS LIMITED
    Info
    AMBER REAL ESTATE INVESTMENTS LIMITED - 2016-02-02
    Registered number 07191982
    icon of address2nd Floor, Colmore Court, 9 Colmore Row, Birmingham B3 2BJ
    Private Limited Company incorporated on 2010-03-16 (15 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-16
    CIF 0
  • AMBER REI HOLDINGS LIMITED
    S
    Registered number 07191982
    icon of address2nd Floor, 9 Colmore Row, Birmingham, England, B3 2BJ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • AMBER REI HOLDINGS LIMITED
    S
    Registered number 07191982
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England, B2 2BJ
    Limited Company in Companies House, England
    CIF 2
  • AMBER REI HOLDINGS LIMITED
    S
    Registered number 07191982
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    GRAMPIAN COUNTRY CHICKENS (REARING) LIMITED - 2009-12-18
    VION AGRICULTURE LIMITED - 2013-03-14
    ISANDCO TWO HUNDRED AND SEVENTY LIMITED - 1995-05-10
    icon of addressFairview Mill, Ingliston, Newbridge, Midlothian
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address2nd Floor 9 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address4th Floor, Centre Block, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address4th Floor, Centre Block, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 10
    AMBER NEWCO 1 LIMITED - 2016-09-21
    BMPO LIMITED - 2023-04-10
    BERNARD MATTHEWS HOLDINGS LIMITED - 2022-10-04
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2023-01-01
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 11
    THE LOW GROUP LIMITED - 2005-07-28
    QUAYSHELFCO 939 LIMITED - 2002-10-01
    icon of addressDeep Blue Restaurants Ltd, Chapter House 33 London Road, Reigate, Surrey
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    AMBER REI FARMING LIMITED - 2024-06-04
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-06-12 ~ 2024-05-22
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 2
    AMBER NEWCO 3 LIMITED - 2016-10-05
    BERNARD MATTHEWS GREEN ENERGY LIMITED - 2020-02-14
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-16 ~ 2020-02-13
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address2nd Floor, Colmore Court, 9 Colmore Row, Birmingham
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-06
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 5
    icon of address2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -2,711,703 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-10-18 ~ 2023-06-05
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 6
    DERBY ADDED VALUE FOODS LIMITED - 2021-10-12
    FAITHFUL PET FOOD LIMITED - 2021-09-16
    BERNARD MATTHEWS (DERBY) LIMITED - 2021-10-06
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-22 ~ 2023-06-05
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 7
    THYME FOOD UK LIMITED - 2021-09-16
    SUNDERLAND ADDED VALUE FOODS LIMITED - 2021-10-13
    BERNARD MATTHEWS (SUNDERLAND) LIMITED - 2021-10-06
    TEMP CO 1 LIMITED - 2016-07-13
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    31 GBP2019-12-29
    Person with significant control
    icon of calendar 2021-09-17 ~ 2023-06-05
    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
  • 8
    AMBER RESIDENTIAL DEVELOPMENTS LIMITED - 2016-09-21
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-05
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 9
    BERNARD MATTHEWS LIMITED - 2020-01-27
    AMBER NEWCO 2 LIMITED - 2016-09-21
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-13 ~ 2023-06-05
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 10
    BOPARAN RESTAURANTS HOLDINGS LIMITED - 2016-03-07
    icon of addressColmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-14
    CIF 6 - Ownership of shares – 75% or more OE
  • 11
    AMBER REI HOLDINGS INVESTMENTS (NO 1) LIMITED - 2021-12-20
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-13 ~ 2023-06-05
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 12
    BOPARAN SERVICES LIMITED - 2025-01-02
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-01-01
    Person with significant control
    icon of calendar 2022-04-14 ~ 2025-01-10
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.