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 4
  • 1
    Cornes, Jeremy Adam
    Director born in August 1967
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Avrain, Guillaume Jean Joel Daniel
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ now
    OF - Secretary → CIF 0
  • 3
    Clarke, Andrew Grahame
    Director born in May 1980
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressTonnies Holding Gmbh & Co Kg, In Der Mark 2, 33378 Rheda-wiedenbruck, Germany
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Roschkowski, Heike
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-04-12 ~ 2022-09-30
    OF - Secretary → CIF 0
  • 2
    Ebeling, Michael
    Director born in December 1957
    Individual
    Officer
    icon of calendar 2011-04-05 ~ 2016-03-15
    OF - Director → CIF 0
  • 3
    BÜrger, Carl Ernst
    Director born in August 1987
    Individual
    Officer
    icon of calendar 2012-12-21 ~ 2022-10-31
    OF - Director → CIF 0
  • 4
    Duffe, Frank
    Director born in March 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-12 ~ 2022-10-31
    OF - Director → CIF 0
  • 5
    Jakobsen, Carsten Svejgaard
    Director born in October 1945
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-01-06 ~ 2022-09-30
    OF - Director → CIF 0
  • 6
    Fensvig, Preder Toft
    Director born in March 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2011-04-05 ~ 2012-12-21
    OF - Director → CIF 0
parent relation
Company in focus

CPC FOODS LIMITED

Standard Industrial Classification
46320 - Wholesale Of Meat And Meat Products
10130 - Production Of Meat And Poultry Meat Products
47220 - Retail Sale Of Meat And Meat Products In Specialised Stores
10110 - Processing And Preserving Of Meat
Brief company account
Fixed Assets - Investments
170,609,165 GBP2024-12-31
66,734,873 GBP2023-12-31
Fixed Assets
170,609,165 GBP2024-12-31
66,734,873 GBP2023-12-31
Debtors
Current
9,151,417 GBP2024-12-31
27,088 GBP2023-12-31
Cash at bank and in hand
19,945 GBP2024-12-31
8,040 GBP2023-12-31
Current Assets
9,171,362 GBP2024-12-31
35,128 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-173,499,846 GBP2024-12-31
Net Current Assets/Liabilities
-164,328,484 GBP2024-12-31
-77,774,686 GBP2023-12-31
Total Assets Less Current Liabilities
6,280,681 GBP2024-12-31
-11,039,813 GBP2023-12-31
Net Assets/Liabilities
6,280,681 GBP2024-12-31
-11,039,813 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
2 GBP2023-01-01
Retained earnings (accumulated losses)
6,280,679 GBP2024-12-31
-11,039,815 GBP2023-12-31
-9,342,458 GBP2023-01-01
Equity
6,280,681 GBP2024-12-31
-11,039,813 GBP2023-12-31
-9,342,456 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
17,320,494 GBP2024-01-01 ~ 2024-12-31
-1,697,357 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
17,320,494 GBP2024-01-01 ~ 2024-12-31
-1,697,357 GBP2023-01-01 ~ 2023-12-31
1,697,357 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
8442024-01-01 ~ 2024-12-31
8232023-01-01 ~ 2023-12-31
Investments in Subsidiaries
170,609,165 GBP2024-12-31
66,734,873 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
9,073,272 GBP2024-12-31
Other Debtors
Current
78,145 GBP2024-12-31
27,088 GBP2023-12-31
Cash and Cash Equivalents
19,945 GBP2024-12-31
8,040 GBP2023-12-31
Trade Creditors/Trade Payables
Current
39,436 GBP2024-12-31
17,106 GBP2023-12-31
Amounts owed to group undertakings
Current
159,982,156 GBP2024-12-31
77,549,199 GBP2023-12-31
Other Creditors
Current
13,211,846 GBP2024-12-31
Accrued Liabilities/Deferred Income
Current
266,408 GBP2024-12-31
243,509 GBP2023-12-31
Creditors
Current
173,499,846 GBP2024-12-31
77,809,814 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2024-12-31
1 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1 shares2024-12-31
1 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1.002024-01-01 ~ 2024-12-31

Related profiles found in government register
  • CPC FOODS LIMITED
    Info
    Registered number 07592875
    icon of addressOak House Heyford Close, Aldermans Green, Coventry, West Midlands CV2 2QB
    Private Limited Company incorporated on 2011-04-05 (14 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-05
    CIF 0
  • CPC FOODS LIMITED
    S
    Registered number missing
    icon of addressOak House, Heyford Close, Aldermans Green Industrial Estate, Coventry, England, CV2 2QB
    Limited Company
    CIF 1
    Private Limited Company
    CIF 2
  • CPC FOODS LIMITED
    S
    Registered number 07592875
    icon of addressOak House, Heyford Close, Aldermans Green, Coventry, West Midlands, England, CV2 2QB
    Private Company Limited By Shares in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    BECKETTS FOODS LIMITED - 1998-09-14
    icon of addressOak House Heyford Close, Aldermans Green, Coventry, West Midlands
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    29,147,440 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    C & K BURROWS LIMITED - 1996-02-23
    OPENADMIT LIMITED - 1993-01-11
    icon of addressOak House Heyford Close, Aldermans Green Industrial Estate, Coventry, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -8,217,060 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    TOPEND LIMITED - 1980-12-31
    icon of addressOrchard Farm, Little Warley, Brentwood, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    3,574,268 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    LARK VALLEY FOODS LIMITED - 2003-09-29
    VALEROSE LIMITED - 1984-07-04
    icon of addressSaxham Business Park, Little Saxham, Bury St Edmunds, Suffolk
    Active Corporate (5 parents)
    Equity (Company account)
    62,231,695 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    PORCUS HOLDINGS LIMITED - 2024-11-01
    icon of addressThe Mill House Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of addressThe Mill House Business Centre, Station Road, Castle Donington, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of addressSeven Street York Road, Industrial Park, Malton, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    14,964,972 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressOak House Heyford Close, Aldermans Green, Coventry, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-01 ~ 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
  • 9
    TICAN CHILLED LIMITED - 2000-06-22
    icon of addressUnit 1-1a Stockton Close, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressUnit 1-1a Stockton Close, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 11
    CUFFLEY LINKS (HOLDINGS) LIMITED - 2003-09-29
    TICAN (UK) HOLDINGS LIMITED - 2007-09-25
    icon of addressDirect Table Foods Ltd Saxham Business Park, Little Saxham, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressUnit 1-1a Stockton Close, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE

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.