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 11
  • 1
    Boparan, Ranjit Singh
    Director born in August 1966
    Individual (98 offsprings)
    Officer
    2014-05-29 ~ 2025-01-09
    OF - Director → CIF 0
    Mr Ranjit Singh Boparan
    Born in August 1966
    Individual (98 offsprings)
    Person with significant control
    2016-05-25 ~ 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
  • 2
    Price, Paul
    Born in September 1973
    Individual (35 offsprings)
    Officer
    2025-01-09 ~ now
    OF - Director → CIF 0
  • 3
    Edwards, Graham Mark
    Company Director born in July 1970
    Individual (38 offsprings)
    Officer
    2016-01-12 ~ 2019-02-27
    OF - Director → CIF 0
  • 4
    Masters, Michael Anthony
    Company Director born in July 1960
    Individual (36 offsprings)
    Officer
    2016-09-20 ~ 2018-02-21
    OF - Director → CIF 0
  • 5
    Rutherford, Andrew John Harding
    Finance Director born in July 1969
    Individual (40 offsprings)
    Officer
    2014-09-08 ~ 2015-09-22
    OF - Director → CIF 0
  • 6
    Henderson, Stephen
    Chartered Accountant born in August 1957
    Individual (134 offsprings)
    Officer
    2014-09-17 ~ 2025-01-09
    OF - Director → CIF 0
  • 7
    Charles, Julia Ann
    Company Director born in January 1965
    Individual (15 offsprings)
    Officer
    2016-01-12 ~ 2019-02-27
    OF - Director → CIF 0
  • 8
    Curle, Tolla Joanne
    Finance Director born in April 1976
    Individual (42 offsprings)
    Officer
    2015-09-22 ~ 2022-12-16
    OF - Director → CIF 0
  • 9
    Mrs Baljinder Kaur Boparan
    Born in January 1968
    Individual (61 offsprings)
    Person with significant control
    2016-05-25 ~ 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
  • 10
    Brostoff, Martin Adrian
    Born in January 1971
    Individual (23 offsprings)
    Officer
    2023-01-05 ~ now
    OF - Director → CIF 0
  • 11
    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 - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

INVEST CO 1 LIMITED

Period: 2014-05-29 ~ now
Company number: 09062170 16834660
Registered name
INVEST CO 1 LIMITED - now 16834660
Standard Industrial Classification
64304 - Activities Of Open-ended Investment Companies
64202 - Activities Of Production Holding Companies

Related profiles found in government register
  • INVEST CO 1 LIMITED
    Info
    Registered number 09062170
    Colmore Court, 9 Colmore Row, Birmingham, West Midlands B3 2BJ
    PRIVATE LIMITED COMPANY incorporated on 2014-05-29 (11 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-29
    CIF 0
  • INVEST CO 1 LIMITED
    S
    Registered number missing
    Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ
    Limited Company
    CIF 1
    Private Company Limited By Shares Incorprated And Registered In England And Wales
    CIF 2
  • INVEST CO 1 LIMITED
    S
    Registered number 09062170
    2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 21
  • 1
    BERNARD MATTHEWS FOODS (SUNDERLAND) LIMITED - now
    SUNDERLAND ADDED VALUE FOODS LIMITED - 2021-10-13
    BERNARD MATTHEWS (SUNDERLAND) LIMITED
    - 2021-10-06 09690151
    THYME FOOD UK LIMITED
    - 2021-09-16 09690151
    TEMP CO 1 LIMITED
    - 2016-07-13 09690151
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2021-09-17
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    BOPARAN RESTAURANTS HOLDINGS LIMITED
    10192508 09950317
    Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (14 parents, 10 offsprings)
    Person with significant control
    2016-05-20 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    BRAND STREET LIMITED
    09194974
    Colmore Court 2nd Floor, 9 Colmore Row, Birmingham
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Has significant influence or control OE
    CIF 19 - Ownership of shares – More than 50% but less than 75% OE
    CIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 19 - Right to appoint or remove directors OE
  • 4
    BUFFALOAD LOGISTICS LIMITED
    - now 05382156
    TAYLOR MARKETING (ELY) LTD - 2013-12-13
    TAYLOR VEHICLE SALES & HIRE LIMITED - 2007-03-13
    Grove Parc Grove Lane, Ellington, Huntingdon, England
    Active Corporate (23 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-04-28
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CARLUCCIO’S (UK) LIMITED - now
    ANGLESEY POULTRY LIMITED
    - 2020-08-14 12040028
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (9 parents)
    Person with significant control
    2019-06-10 ~ 2020-04-30
    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
  • 6
    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 ~ 2017-02-06
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    CORKERS CRISPS LTD
    - now 06242337
    NATURALO LTD - 2010-10-20
    Mount Pleasant Farm Main Street, Pymoor, Ely, Cambridgeshire
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2023-05-03
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CRAWSHAW GROUP PLC
    - now 04755803 06024932
    FELIX GROUP PLC - 2008-04-10
    CHESTNUT PROSPECTS PLC - 2004-03-05
    DREAMBOLD PUBLIC LIMITED COMPANY - 2003-07-08
    12 Wellington Place, Leeds
    Dissolved Corporate (28 parents, 3 offsprings)
    Person with significant control
    2017-05-25 ~ dissolved
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DEEP BLUE RESTAURANTS HOLDINGS LTD - now
    BOPARAN VENTURES LIMITED
    - 2019-09-19 05597459 10417098
    Chapter House, 33 London Road, Reigate, Surrey, England
    Active Corporate (21 parents, 3 offsprings)
    Person with significant control
    2017-02-06 ~ 2017-02-06
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 10
    FISHWORKS RESTAURANTS LIMITED - now
    CKN2 LTD
    - 2020-10-22 07785020
    Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 7 - Ownership of shares – 75% or more OE
  • 11
    FOOD UTOPIA LIMITED
    - now 09062607
    MIDDLE CO LIMITED - 2014-06-11
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 12
    GIRAFFE CONCEPTS LIMITED
    03442265
    Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (38 parents, 5 offsprings)
    Person with significant control
    2016-06-10 ~ 2022-06-14
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 13
    INDIAN RESTAURANTS LIMITED
    03453125
    Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (32 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 6 - Ownership of shares – 75% or more OE
  • 14
    INVEST CO 1 INVESTMENTS LIMITED
    12926962
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (7 parents)
    Person with significant control
    2020-10-04 ~ 2024-02-22
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 15
    LETHAM POULTRY LIMITED
    - now 08745271
    1STOP HALAL LIMITED - 2014-03-07
    2 HALAL COMPANY LIMITED - 2013-11-22
    Colmore Court, 9 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Right to appoint or remove directors OE
  • 16
    LO-DOUGH LIMITED
    - now 09223658
    A TASTE OF THE SEASON LIMITED
    - 2016-12-19 09223658
    2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, West Midlands, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 11 - Right to appoint or remove directors OE
  • 17
    PIE COMPANY LIMITED(THE)
    01880741
    Colmore Court, 9 Colmore Row, Birmingham
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 18
    ROBERTS BAKERY 1887 LIMITED
    - now 14047419
    NGGL LIMITED
    - 2025-10-23 14047419
    BOPARAN SERVICES LIMITED - 2025-01-02
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2025-10-09 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 19
    SHAZAN FOODS LIMITED
    - now 08929070 05251623... (more)
    1STOP HALAL LIMITED
    - 2019-11-14 08929070 08745271
    Colmore Court, 9 Colmore Row, Birmingham, West Midlands
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-06-05
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 20
    SHAZAN FROZEN FOODS LIMITED - now
    SHAZAN FOODS LIMITED
    - 2019-11-14 05251623 08929070
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Right to appoint or remove directors OE
  • 21
    TABLE ART LIMITED
    - now 07496575
    WOW TABLE ART LIMITED
    - 2017-09-28 07496575
    Units 6 & 7 St. Marys Road, Sydenham Industrial Estate, Leamington Spa, England
    Active Corporate (11 parents)
    Person with significant control
    2017-07-31 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.