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 5
  • 1
    Sayer, David Paul
    Born in February 1972
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-12-16 ~ now
    OF - Director → CIF 0
  • 2
    Price, Paul
    Born in September 1973
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-01-09 ~ now
    OF - Director → CIF 0
  • 3
    Leihal, Satnam Singh
    Born in December 1976
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-04-23 ~ now
    OF - Director → CIF 0
  • 4
    Brostoff, Martin Adrian
    Born in January 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-01-09 ~ now
    OF - Director → CIF 0
  • 5
    icon of address9, Colmore Row, Birmingham, England
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Henderson, Stephen
    Chartered Accountant born in August 1957
    Individual (26 offsprings)
    Officer
    icon of calendar 2016-05-20 ~ 2019-08-06
    OF - Director → CIF 0
  • 2
    Edwards, Graham Mark
    Director born in July 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-05-20 ~ 2018-08-14
    OF - Director → CIF 0
  • 3
    Mr Ranjit Singh Boparan
    Born in August 1966
    Individual (43 offsprings)
    Person with significant control
    icon of calendar 2016-05-25 ~ 2020-03-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Masters, Michael Anthony
    Company Director born in July 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-05-20 ~ 2017-05-23
    OF - Director → CIF 0
  • 5
    Curle, Tolla Joanne
    Chartered Accountant born in April 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-05-20 ~ 2022-12-16
    OF - Director → CIF 0
  • 6
    Mcilwee, Laurence Patrick
    Chairman born in June 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-05-23 ~ 2020-04-20
    OF - Director → CIF 0
  • 7
    Mrs Baljinder Kaur Boparan
    Born in January 1968
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2016-05-25 ~ 2020-03-04
    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
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BOPARAN RESTAURANTS HOLDINGS LIMITED

Standard Industrial Classification
64304 - Activities Of Open-ended Investment Companies

Related profiles found in government register
  • BOPARAN RESTAURANTS HOLDINGS LIMITED
    Info
    Registered number 10192508
    icon of addressColmore Court, 9 Colmore Row, Birmingham, West Midlands B3 2BJ
    PRIVATE LIMITED COMPANY incorporated on 2016-05-20 (9 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-19
    CIF 0
  • BOPARAN RESTAURANTS HOLDINGS LIMITED
    S
    Registered number 10192508
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ
    Limited Company in Companies House, England
    CIF 1
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • BOPARAN RESTAURANTS HOLDINGS LIMITED
    S
    Registered number 10192508
    icon of address2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom, B3 2BJ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-29
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    ANGLESEY POULTRY LIMITED - 2020-08-14
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-29
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    BOPARAN RESTAURANTS HOLDINGS LIMITED - 2016-03-07
    icon of addressColmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 5
    CKN2 LTD - 2020-10-22
    icon of addressColmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of addressColmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-06-10 ~ 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
  • 7
    FISHWORKS 2 LIMITED - 2020-11-06
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of address2nd Floor, Colmore Court, Colmore Row, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    170,688 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    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
  • 9
    GOULDITAR N0. 372 LIMITED - 1994-09-28
    APPLE PAN LIMITED - 2019-10-02
    icon of addressColmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,754 GBP2019-12-29
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 1
  • BOPARAN VENTURES LIMITED - 2019-09-19
    icon of addressChapter House, 33 London Road, Reigate, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,312,541 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-02-06 ~ 2019-08-23
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE

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.