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 3
  • 1
    Sutton, Holly Leigh, Ms.
    Born in January 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-09-16 ~ now
    OF - Director → CIF 0
  • 2
    Mcgrath, Gordon Hugh
    Born in May 1973
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-09-11 ~ now
    OF - Director → CIF 0
  • 3
    icon of address130 Eureka Park Upper Pemberton, Kennington, Ashford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 25
  • 1
    Calaway, Curt
    Svp Finance And Treasurer born in September 1973
    Individual (187 offsprings)
    Officer
    icon of calendar 2019-06-03 ~ 2024-09-16
    OF - Director → CIF 0
  • 2
    Norton, Colin James
    Director born in April 1968
    Individual (55 offsprings)
    Officer
    icon of calendar 2015-04-22 ~ 2019-06-03
    OF - Director → CIF 0
    Mr Colin James Norton
    Born in April 1968
    Individual (55 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-16
    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
    icon of calendar 2016-04-06 ~ 2019-06-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    De Andrade Faria, Pedro
    Director born in February 1975
    Individual
    Officer
    icon of calendar 2015-04-22 ~ 2017-12-06
    OF - Director → CIF 0
  • 4
    Ito, Elcio Mitsuhiro
    Business Administrator born in April 1975
    Individual
    Officer
    icon of calendar 2018-12-12 ~ 2019-04-24
    OF - Director → CIF 0
  • 5
    Luz JÚnior, Lorival Nogueira
    Director born in June 1971
    Individual
    Officer
    icon of calendar 2018-05-04 ~ 2018-11-13
    OF - Director → CIF 0
  • 6
    Fernandes Pereira, Rubens
    Company Director born in August 1972
    Individual (58 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ 2019-06-03
    OF - Director → CIF 0
  • 7
    Banfi, Roberto
    Director born in February 1947
    Individual
    Officer
    icon of calendar 2015-03-12 ~ 2016-07-21
    OF - Director → CIF 0
  • 8
    Alves Coelho, Rodrigo
    Company Director born in November 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-11 ~ 2017-08-30
    OF - Director → CIF 0
  • 9
    Perottoni, Jose Lourenco
    International Logistics Director born in May 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-30 ~ 2017-12-06
    OF - Director → CIF 0
  • 10
    Do Prado, Mario Sergio
    Finance Director born in November 1968
    Individual
    Officer
    icon of calendar 2015-03-12 ~ 2015-05-11
    OF - Director → CIF 0
  • 11
    Cheng, Simon
    Director born in August 1975
    Individual
    Officer
    icon of calendar 2017-12-06 ~ 2018-10-19
    OF - Director → CIF 0
  • 12
    Rudeck, Dalvi Marcelo
    Regional Business Controller born in July 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-21 ~ 2017-12-06
    OF - Director → CIF 0
  • 13
    Van De Bovenkamp, Brett
    Executive born in February 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2019-08-06 ~ 2022-10-12
    OF - Director → CIF 0
  • 14
    Hamada, Daniel Paulo
    Director born in May 1983
    Individual (59 offsprings)
    Officer
    icon of calendar 2017-12-06 ~ 2019-06-03
    OF - Director → CIF 0
  • 15
    Van Tongeren, Harm
    Managing Director born in October 1976
    Individual
    Officer
    icon of calendar 2022-10-26 ~ 2023-02-08
    OF - Director → CIF 0
  • 16
    Biffi, Djavan
    Regional Controller Manager born in April 1983
    Individual
    Officer
    icon of calendar 2016-07-21 ~ 2016-11-30
    OF - Director → CIF 0
  • 17
    Wigman, Marcelo Josef
    Head Of Business Development born in May 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-30 ~ 2017-12-06
    OF - Director → CIF 0
  • 18
    Gibbs, Stephen
    Svp Controller And Chief Accounting Officer born in November 1972
    Individual
    Officer
    icon of calendar 2019-06-03 ~ 2020-02-21
    OF - Director → CIF 0
  • 19
    Prendergast, John William
    Director born in November 1963
    Individual
    Officer
    icon of calendar 2015-04-22 ~ 2015-12-31
    OF - Director → CIF 0
  • 20
    Rohner, Patricio Santiago
    Vice President born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-24 ~ 2019-06-03
    OF - Director → CIF 0
  • 21
    Elser, Mark Biltz
    Senior Vice President born in May 1967
    Individual (187 offsprings)
    Officer
    icon of calendar 2020-02-21 ~ 2023-09-11
    OF - Director → CIF 0
  • 22
    MINORSTOCK LIMITED - 1987-11-18
    icon of addressSt Boltoph Building, 138 Houndsditch, London, England
    Active Corporate (4 parents, 283 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2016-07-21 ~ 2024-02-28
    PE - Secretary → CIF 0
  • 23
    GRAMPIAN FOODS (EUROPE) LIMITED - 2009-11-12
    GOLDEN FOODS (EUROPE) LIMITED - 2014-12-09
    ISANDCO THREE HUNDRED AND EIGHTY THREE LIMITED - 2001-11-06
    GOLDEN FOODS SIAM EUROPE LTD - 2019-06-26
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents, 25 offsprings)
    Person with significant control
    2021-08-11 ~ 2021-08-11
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 24
    icon of address2200 West Don Tyson Parkway, Springdale, Arkansas 72762, United States
    Corporate
    Person with significant control
    2019-06-03 ~ 2021-08-11
    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
  • 25
    icon of addressRua Jorge Tzachel 475, Itajai, Santa Catarina, Brazil
    Corporate (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

TYSON FOODS UK HOLDING LTD

Previous names
TYSON FOODS UK LIMITED - 2020-12-29
TYSON FOODS INVICTA LIMITED - 2019-08-28
BRF INVICTA LIMITED - 2019-06-19
BRF SIRIUS LIMITED - 2015-04-28
Standard Industrial Classification
64204 - Activities Of Distribution Holding Companies

Related profiles found in government register
  • TYSON FOODS UK HOLDING LTD
    Info
    TYSON FOODS UK LIMITED - 2020-12-29
    TYSON FOODS INVICTA LIMITED - 2020-12-29
    BRF INVICTA LIMITED - 2020-12-29
    BRF SIRIUS LIMITED - 2020-12-29
    Registered number 09485868
    icon of address130 Eureka Park Upper Pemberton, Kennington, Ashford TN25 4AZ
    PRIVATE LIMITED COMPANY incorporated on 2015-03-12 (10 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-24
    CIF 0
  • TYSON FOODS UK HOLDING LTD
    S
    Registered number 09485868
    icon of address130 Eureka Park, Upper Pemberton, Kennington, Ashford, United Kingdom, TN25 4AZ
    Company Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressKroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressKnoll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressKroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of addressKroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressKroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    TYSON FOODS INVICTA FOOD GROUP LIMITED - 2019-08-28
    INVICTA FOOD GROUP LIMITED - 2019-06-28
    icon of address130 Eureka Park Upper Pemberton, Kennington, Ashford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    FABIAN FOODS LIMITED - 2021-01-20
    icon of address130 Eureka Park, Upper Pemberton, Kennington, Ashford, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -68 GBP2015-12-31
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    BRF UK LIMITED - 2015-10-05
    INVICTA FOOD PRODUCTS LIMITED - 2019-06-26
    PLUSFOOD (UK) LIMITED - 2015-02-06
    TYSON FOODS INVICTA PRODUCTS LIMITED - 2019-08-28
    ARCHGIFT LIMITED - 1990-01-25
    PERDIGAO UK LIMITED - 2009-04-01
    PLUSFOOD (UK) LIMITED - 2008-07-21
    icon of address130 Eureka Park Upper Pemberton, Kennington, Ashford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    EBITRAN LIMITED - 2021-01-20
    icon of address130 Eureka Park, Upper Pemberton, Kennington, Ashford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    CHARLEMONT FOODS LIMITED - 2021-01-20
    icon of address140 Eureka Park Upper Pemberton, Kennington, Ashford, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    22,180 GBP2015-12-31
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.