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 12
  • 1
    Brostoff, Martin Adrian
    Born in January 1971
    Individual (23 offsprings)
    Officer
    2023-01-05 ~ now
    OF - Director → CIF 0
  • 2
    Mrs Baljinder Kaur Boparan
    Born in January 1968
    Individual (61 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-01-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Hully, Ronald Erwin
    Finance Director born in September 1979
    Individual (15 offsprings)
    Officer
    2016-02-04 ~ 2017-11-10
    OF - Director → CIF 0
  • 4
    Price, Paul
    Born in September 1973
    Individual (35 offsprings)
    Officer
    2025-01-09 ~ now
    OF - Director → CIF 0
  • 5
    Rutherford, Andrew John Harding
    Finance Director born in July 1959
    Individual (40 offsprings)
    Officer
    2015-02-24 ~ 2015-10-02
    OF - Director → CIF 0
  • 6
    Singh Boparan, Ranjit
    Director born in August 1966
    Individual (98 offsprings)
    Officer
    2010-03-16 ~ 2025-01-09
    OF - Director → CIF 0
    Mr Ranjit Singh Boparan
    Born in August 1966
    Individual (98 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-01-03
    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
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Silk, Frances
    Director born in May 1960
    Individual (35 offsprings)
    Officer
    2010-03-16 ~ 2011-03-31
    OF - Director → CIF 0
  • 8
    Henderson, Stephen
    Cfo born in August 1957
    Individual (133 offsprings)
    Officer
    2014-08-04 ~ 2025-01-09
    OF - Director → CIF 0
  • 9
    Curle, Tolla Joanne
    Finance Director born in April 1976
    Individual (42 offsprings)
    Officer
    2015-10-02 ~ 2022-12-16
    OF - Director → CIF 0
  • 10
    Rafferty, Robert John
    Born in March 1969
    Individual (66 offsprings)
    Officer
    2011-03-31 ~ now
    OF - Director → CIF 0
  • 11
    Haveron, Andrew Sean
    Born in May 1978
    Individual (35 offsprings)
    Officer
    2023-02-20 ~ now
    OF - Director → CIF 0
    Haveron, Andrew Sean
    Finance Director born in May 1978
    Individual (35 offsprings)
    2018-02-01 ~ 2022-09-09
    OF - Director → CIF 0
  • 12
    BOPARAN PRIVATE OFFICE LIMITED
    - now 13499409
    BOPARAN PRIVATE INVESTMENTS LIMITED - 2022-08-05 13499409
    Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    2022-01-03 ~ 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
parent relation
Company in focus

AMBER REI HOLDINGS LIMITED

Period: 2016-02-02 ~ now
Company number: 07191982
Registered names
AMBER REI HOLDINGS LIMITED - now
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
    2nd Floor, Colmore Court, 9 Colmore Row, Birmingham B3 2BJ
    PRIVATE LIMITED COMPANY incorporated on 2010-03-16 (16 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-16
    CIF 0
  • AMBER REI HOLDINGS LIMITED
    S
    Registered number 07191982
    2nd 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
    2nd 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
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 23
  • 1
    2 AGRICULTURE FARMING LIMITED - now
    AMBER REI FARMING LIMITED
    - 2024-06-04 14930705
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-06-12 ~ 2024-05-22
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    2 AGRICULTURE HOLDINGS LIMITED
    16500299
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2025-06-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 3
    2 AGRICULTURE LIMITED
    - now SC156515
    VION AGRICULTURE LIMITED - 2013-03-14
    GRAMPIAN COUNTRY CHICKENS (REARING) LIMITED - 2009-12-18
    ISANDCO TWO HUNDRED AND SEVENTY LIMITED - 1995-05-10
    Fairview Mill, Ingliston, Newbridge, Midlothian
    Active Corporate (34 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 4
    2 AGRICULTURE MILLING LIMITED - now
    BERNARD MATTHEWS GREEN ENERGY LIMITED
    - 2020-02-14 10379729
    AMBER NEWCO 3 LIMITED
    - 2016-10-05 10379729 10373131... (more)
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-09-16 ~ 2020-02-13
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    AMBER FOOD MACHINERY LIMITED
    09885830
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    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
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 6
    AMBER HOUSE BUILDING LIMITED
    10587208
    2nd Floor 9 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-01-27 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 7
    AMBER REAL ESTATE INVESTMENTS (AGRICULTURE) LIMITED
    09885883
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 8
    AMBER REAL ESTATE INVESTMENTS (COMMERCIAL) LIMITED
    09885916
    4th Floor, Centre Block, Central Court, Knoll Rise, Orpington
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 9
    AMBER REAL ESTATE INVESTMENTS (INDUSTRIAL) LIMITED
    09885767
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 10
    AMBER REAL ESTATE INVESTMENTS (RESTAURANTS) LIMITED
    09987426
    4th Floor, Centre Block, Central Court, Knoll Rise, Orpington
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 11
    AMBER RESIDENTIAL PROPERTIES LIMITED
    07191985
    2nd Floor, Colmore Court, 9 Colmore Row, Birmingham
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-04-06
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 12
    AREI (COMMERCIAL PROPERTY) LIMITED
    15679857
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-04-25 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 13
    BANHAM POULTRY (2018) LTD
    11606211 07333101... (more)
    2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (13 parents, 6 offsprings)
    Person with significant control
    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
  • 14
    BERNARD MATTHEWS FOODS (DERBY) LIMITED
    - now 11899591
    DERBY ADDED VALUE FOODS LIMITED
    - 2021-10-12 11899591
    BERNARD MATTHEWS (DERBY) LIMITED
    - 2021-10-06 11899591
    FAITHFUL PET FOOD LIMITED
    - 2021-09-16 11899591
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (12 parents)
    Person with significant control
    2019-03-22 ~ 2023-06-05
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 15
    BERNARD MATTHEWS FOODS (SUNDERLAND) LIMITED
    - now 09690151
    SUNDERLAND ADDED VALUE FOODS LIMITED
    - 2021-10-13 09690151
    BERNARD MATTHEWS (SUNDERLAND) LIMITED
    - 2021-10-06 09690151
    THYME FOOD UK LIMITED - 2021-09-16
    TEMP CO 1 LIMITED - 2016-07-13
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (13 parents)
    Person with significant control
    2021-09-17 ~ 2023-06-05
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 16
    BERNARD MATTHEWS FOODS LIMITED
    - now 10036286
    AMBER RESIDENTIAL DEVELOPMENTS LIMITED
    - 2016-09-21 10036286
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-06-05
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 17
    BERNARD MATTHEWS FROZEN LIMITED
    - now 10373131
    BERNARD MATTHEWS LIMITED
    - 2020-01-27 10373131
    AMBER NEWCO 2 LIMITED
    - 2016-09-21 10373131 10379729... (more)
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-09-13 ~ 2023-06-05
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 18
    BOPARAN MANUFACTURING GROUP LIMITED
    - now 10373137
    BMPO LIMITED
    - 2023-04-10 10373137
    BERNARD MATTHEWS HOLDINGS LIMITED
    - 2022-10-04 10373137
    AMBER NEWCO 1 LIMITED
    - 2016-09-21 10373137 10373131... (more)
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (11 parents, 9 offsprings)
    Person with significant control
    2016-09-13 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 19
    CINNAMON COLLECTION LIMITED
    - now 09950317
    BOPARAN RESTAURANTS HOLDINGS LIMITED - 2016-03-07
    Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-06-14
    CIF 6 - Ownership of shares – 75% or more OE
  • 20
    ELKES BISCUITS LIMITED
    - now 13797297
    AMBER REI HOLDINGS INVESTMENTS (NO 1) LIMITED
    - 2021-12-20 13797297
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (9 parents)
    Person with significant control
    2021-12-13 ~ 2023-06-05
    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
  • 21
    GROVE TURKEYS (UK) LIMITED
    12179930
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (9 parents)
    Person with significant control
    2019-08-29 ~ 2019-08-29
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 22
    HARRY RAMSDEN'S GROUP LIMITED
    - now 04452665
    DEEP BLUE RESTAURANTS LIMITED
    - 2025-11-04 04452665
    THE LOW GROUP LIMITED - 2005-07-28
    QUAYSHELFCO 939 LIMITED - 2002-10-01
    Harry Ramsden's Group Limited, Chapter House, 33 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (20 parents, 7 offsprings)
    Person with significant control
    2025-04-24 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    ROBERTS BAKERY 1887 LIMITED - now
    NGGL LIMITED
    - 2025-10-23 14047419
    BOPARAN SERVICES LIMITED
    - 2025-01-02 14047419
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2022-04-14 ~ 2025-01-10
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.