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
    Jeanpierre, Hervé Marie Michel
    Director born in August 1965
    Individual (10 offsprings)
    Officer
    2016-12-23 ~ 2021-06-30
    OF - Director → CIF 0
    Jeanpierre, Hervé Marie Michel
    Individual (10 offsprings)
    Officer
    2017-10-25 ~ 2021-06-30
    OF - Secretary → CIF 0
  • 2
    French, Jeremy David
    Director born in March 1971
    Individual (13 offsprings)
    Officer
    2014-05-06 ~ 2017-10-25
    OF - Director → CIF 0
  • 3
    Taylor, Nigel
    Born in November 1971
    Individual (14 offsprings)
    Officer
    2017-09-19 ~ now
    OF - Director → CIF 0
  • 4
    Pendleton, Alistair Lee
    Investment Director born in January 1974
    Individual (10 offsprings)
    Officer
    2014-05-14 ~ 2016-12-23
    OF - Director → CIF 0
  • 5
    Wheeler, Michael John
    Director born in June 1966
    Individual (4 offsprings)
    Officer
    2017-09-19 ~ 2023-02-27
    OF - Director → CIF 0
  • 6
    MÜller, Reto Markus
    Born in January 1975
    Individual (7 offsprings)
    Officer
    2025-03-15 ~ now
    OF - Director → CIF 0
    MÜller, Reto Markus
    Individual (7 offsprings)
    Officer
    2025-03-15 ~ now
    OF - Secretary → CIF 0
  • 7
    Boudy, Didier
    Born in March 1969
    Individual (13 offsprings)
    Officer
    2016-12-23 ~ now
    OF - Director → CIF 0
  • 8
    Levinson, Ashley Philip
    Chairman born in July 1956
    Individual (26 offsprings)
    Officer
    2014-09-24 ~ 2016-12-23
    OF - Director → CIF 0
  • 9
    Braithwaite, Steven David Ernest
    Director born in May 1966
    Individual (8 offsprings)
    Officer
    2014-05-13 ~ 2017-10-25
    OF - Director → CIF 0
  • 10
    Verdino, Henri Gerard
    Born in March 1959
    Individual (19 offsprings)
    Officer
    2016-12-23 ~ now
    OF - Director → CIF 0
  • 11
    Sudhir, Raadhika
    Born in May 1964
    Individual (8 offsprings)
    Officer
    2023-02-27 ~ now
    OF - Director → CIF 0
  • 12
    Ormrod, Christopher
    Director born in December 1962
    Individual (20 offsprings)
    Officer
    2014-05-13 ~ 2017-10-25
    OF - Director → CIF 0
  • 13
    Anderson, John Charles
    Director born in March 1969
    Individual (2 offsprings)
    Officer
    2014-05-13 ~ 2017-10-25
    OF - Director → CIF 0
  • 14
    SabatiÉ-garat, Edouard
    Director born in March 1980
    Individual (10 offsprings)
    Officer
    2021-06-30 ~ 2025-03-15
    OF - Director → CIF 0
    SabatiÉ-garat, Edouard
    Individual (10 offsprings)
    Officer
    2021-06-30 ~ 2025-03-15
    OF - Secretary → CIF 0
  • 15
    Latham, Peter James
    Investment Manager born in March 1982
    Individual (2 offsprings)
    Officer
    2014-05-14 ~ 2016-12-23
    OF - Director → CIF 0
  • 16
    MICHELMORES SECRETARIES LIMITED
    - now 03834235
    MICHCO 183 LIMITED - 2000-02-18
    Woodwater House, Pynes Hill, Exeter, Devon, Uk
    Active Corporate (34 parents, 641 offsprings)
    Officer
    2014-10-28 ~ 2017-10-02
    OF - Secretary → CIF 0
  • 17
    OVAL NOMINEES LIMITED
    - now 01865795
    OVAL (179) LIMITED - 1984-12-10
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Active Corporate (68 parents, 2039 offsprings)
    Officer
    2014-05-06 ~ 2014-05-06
    OF - Director → CIF 0
parent relation
Company in focus

CASE TOPCO LIMITED

Period: 2014-05-06 ~ now
Company number: 09024915
Registered name
CASE TOPCO LIMITED - now
Standard Industrial Classification
64202 - Activities Of Production Holding Companies
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Administrative Expenses
2,030 GBP2024-01-01 ~ 2024-12-31
2,029 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-2,030 GBP2024-01-01 ~ 2024-12-31
-2,029 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-508,725 GBP2024-01-01 ~ 2024-12-31
-520,684 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-510,755 GBP2024-01-01 ~ 2024-12-31
-522,713 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-510,755 GBP2024-01-01 ~ 2024-12-31
-522,713 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-510,755 GBP2024-01-01 ~ 2024-12-31
-522,713 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
9,610,605 GBP2024-12-31
9,610,605 GBP2023-12-31
Debtors
918 GBP2024-12-31
918 GBP2023-12-31
Cash at bank and in hand
6,661 GBP2024-12-31
6,841 GBP2023-12-31
Current Assets
7,579 GBP2024-12-31
7,759 GBP2023-12-31
Creditors
Current
3,173,415 GBP2024-12-31
2,662,840 GBP2023-12-31
Net Current Assets/Liabilities
-3,165,836 GBP2024-12-31
-2,655,081 GBP2023-12-31
Total Assets Less Current Liabilities
6,444,769 GBP2024-12-31
6,955,524 GBP2023-12-31
Creditors
Non-current
9,794,173 GBP2024-12-31
9,794,173 GBP2023-12-31
Net Assets/Liabilities
-3,349,404 GBP2024-12-31
-2,838,649 GBP2023-12-31
Equity
Called up share capital
112,500 GBP2024-12-31
112,500 GBP2023-12-31
112,500 GBP2022-12-31
Share premium
229,167 GBP2024-12-31
229,167 GBP2023-12-31
229,167 GBP2022-12-31
Retained earnings (accumulated losses)
-3,691,071 GBP2024-12-31
-3,180,316 GBP2023-12-31
-2,657,603 GBP2022-12-31
Equity
-3,349,404 GBP2024-12-31
-2,838,649 GBP2023-12-31
-2,315,936 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-510,755 GBP2024-01-01 ~ 2024-12-31
-522,713 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
1,850 GBP2024-01-01 ~ 2024-12-31
1,850 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
-127,689 GBP2024-01-01 ~ 2024-12-31
-122,942 GBP2023-01-01 ~ 2023-12-31
Investments in Group Undertakings
Cost valuation
9,610,605 GBP2023-12-31
Investments in Group Undertakings
9,610,605 GBP2024-12-31
9,610,605 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
918 GBP2024-12-31
918 GBP2023-12-31
Amounts owed to group undertakings
Current
2,660,992 GBP2024-12-31
2,140,309 GBP2023-12-31
Accrued Liabilities
Current
3,698 GBP2024-12-31
1,847 GBP2023-12-31
Amounts owed to group undertakings
Non-current
9,794,173 GBP2024-12-31
9,794,173 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-510,755 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • CASE TOPCO LIMITED
    Info
    Registered number 09024915
    The Bakery, Gardner Road, Maidenhead, Berkshire SL6 7TU
    PRIVATE LIMITED COMPANY incorporated on 2014-05-06 (11 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-28
    CIF 0
  • CASE TOPCO LIMITED
    S
    Registered number missing
    Woodwater House, Pynes Hill, Exeter, Devon, United Kingdom, EX2 5WR
    Private Limited Company
    CIF 1
  • CASE TOPCO LIMITED
    S
    Registered number 09024915
    The Bakery, Gardner Road, Maidenhead, Berkshire, England, SL6 7TU
    Private Limited Company in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    CASE BIDCO LIMITED
    09024907
    The Bakery, Gardner Road, Maidenhead, Berkshire, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 2
    MADEMOISELLE DESSERTS TAUNTON LIMITED
    - now 00132872 11033905
    MINISTRY OF CAKE LTD - 2018-01-24
    MAYNARD SCOTTS LIMITED - 2006-03-21
    W.T.MAYNARD SON & CO.LIMITED - 2001-05-16
    The Bakery, Gardner Road, Maidenhead, Berkshire, England
    Active Corporate (37 parents)
    Person with significant control
    2019-09-05 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 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.