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
    Boddy, Sarah Elizabeth
    Born in October 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-11-30 ~ now
    OF - Director → CIF 0
  • 2
    Smythe, Jonathan Brearley
    Born in May 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-09-16 ~ now
    OF - Director → CIF 0
  • 3
    Usher, Robert Edward
    Born in June 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-11-30 ~ now
    OF - Director → CIF 0
  • 4
    MAPLE LEAF BAKERY UK LIMITED - 2014-05-27
    HALLCO 834 LIMITED - 2002-11-07
    CANADA BREAD UK LIMITED - 2007-05-29
    NEW YORK BAKERY COMPANY LIMITED - 2019-03-29
    icon of addressSwinton Meadows Industrial Estate, Meadow Way, Swinton, Mexborough, Rotheram, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-09-16 ~ 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 9
  • 1
    Gilboy, Jeremy Philip
    Director born in July 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-10-19 ~ 2022-09-22
    OF - Director → CIF 0
    Mr Jeremy Philip Gilboy
    Born in July 1958
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-10-19 ~ 2022-09-16
    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
  • 2
    Stratton, John
    Finance Director born in December 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-09-16 ~ 2023-02-10
    OF - Director → CIF 0
  • 3
    DoÑate Catala, Maria Del Mar
    Vice-President born in February 1975
    Individual
    Officer
    icon of calendar 2023-02-10 ~ 2023-11-30
    OF - Director → CIF 0
  • 4
    Ford, Sally
    Director born in March 1968
    Individual
    Officer
    icon of calendar 2018-11-09 ~ 2020-09-25
    OF - Director → CIF 0
  • 5
    Baker, Paul
    Director born in April 1969
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-11-09 ~ 2022-09-22
    OF - Director → CIF 0
    Mr Paul Baker
    Born in April 1969
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2018-11-09 ~ 2022-09-16
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Barker, Ben Julius
    Director born in January 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-09 ~ 2022-09-22
    OF - Director → CIF 0
  • 7
    Wagstaff, David Andrew
    Managing Director born in April 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-02-10 ~ 2023-11-30
    OF - Director → CIF 0
  • 8
    Milner, David Richard
    Director born in September 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-11-09 ~ 2022-09-16
    OF - Director → CIF 0
  • 9
    icon of address13-15, York Buildings, London, England
    Active Corporate (3 parents, 77 offsprings)
    Person with significant control
    2018-11-09 ~ 2022-09-16
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SHERLOCK FOODS HOLDINGS LIMITED

Standard Industrial Classification
46390 - Non-specialised Wholesale Of Food, Beverages And Tobacco
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Administrative Expenses
-30 GBP2024-01-01 ~ 2024-12-31
-504 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
15,002,347 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
0 GBP2024-01-01 ~ 2024-12-31
-162,286 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
15,002,317 GBP2024-01-01 ~ 2024-12-31
-162,790 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-290 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
15,002,027 GBP2024-01-01 ~ 2024-12-31
-162,790 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
62,561,867 GBP2024-12-31
62,561,867 GBP2023-12-31
Debtors
0 GBP2024-12-31
3,542,726 GBP2023-12-31
Cash at bank and in hand
125,244 GBP2024-12-31
122,927 GBP2023-12-31
Current Assets
125,244 GBP2024-12-31
3,665,653 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-5,353,747 GBP2023-12-31
Net Current Assets/Liabilities
-1,686,067 GBP2024-12-31
-1,688,094 GBP2023-12-31
Total Assets Less Current Liabilities
60,875,800 GBP2024-12-31
60,873,773 GBP2023-12-31
Equity
Called up share capital
117,931 GBP2024-12-31
117,931 GBP2023-12-31
117,931 GBP2022-12-31
Share premium
27,428,128 GBP2024-12-31
27,428,128 GBP2023-12-31
27,428,128 GBP2022-12-31
Capital redemption reserve
9,975 GBP2024-12-31
9,975 GBP2023-12-31
9,975 GBP2022-12-31
Retained earnings (accumulated losses)
33,319,766 GBP2024-12-31
33,317,739 GBP2023-12-31
33,480,529 GBP2022-12-31
Equity
60,875,800 GBP2024-12-31
60,873,773 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
15,002,027 GBP2024-01-01 ~ 2024-12-31
-162,790 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-15,000,000 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2024-12-31
3,542,726 GBP2023-12-31
Amounts owed to group undertakings
Current
1,811,021 GBP2024-12-31
5,353,747 GBP2023-12-31
Corporation Tax Payable
Current
290 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
1,811,311 GBP2024-12-31
5,353,747 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
11,793,045 shares2024-12-31

Related profiles found in government register
  • SHERLOCK FOODS HOLDINGS LIMITED
    Info
    Registered number 11633074
    icon of addressKingston House Towers Business Park, Wilmslow Road, Manchester M20 2LX
    PRIVATE LIMITED COMPANY incorporated on 2018-10-19 (7 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-04
    CIF 0
  • SHERLOCK FOODS HOLDINGS LIMITED
    S
    Registered number 11633074
    icon of addressKingston House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2LX
    Private Limited Company in England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • MARPLACE (NUMBER 634) LIMITED - 2005-01-25
    icon of addressKingston House Towers Business Park, Wilmslow Road, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,225,138 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-11-09 ~ 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

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