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
    Mr. James Sohail O'mara
    Born in November 1988
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    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
  • 2
    Burman, Saul
    Born in March 1976
    Individual (32 offsprings)
    Officer
    icon of calendar 2022-07-20 ~ now
    OF - Director → CIF 0
    Mr Saul Burman
    Born in March 1976
    Individual (32 offsprings)
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    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
  • 3
    Felton-dimmack, Matthew
    Born in November 1980
    Individual (33 offsprings)
    Officer
    icon of calendar 2022-12-12 ~ now
    OF - Director → CIF 0
    Mr Matthew Felton-dimmack
    Born in November 1980
    Individual (33 offsprings)
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    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
Ceased 4
  • 1
    Kaye, Howard
    Director born in January 1988
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-01-03 ~ 2020-11-25
    OF - Director → CIF 0
    Kaye, Howard Daniel
    Director born in January 1988
    Individual (13 offsprings)
    Officer
    icon of calendar 2022-07-20 ~ 2023-05-19
    OF - Director → CIF 0
    Mr Howard Kaye
    Born in January 1988
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2020-01-03 ~ 2020-01-03
    PE - Has significant influence or controlCIF 0
  • 2
    O'mara, James
    Director born in November 1988
    Individual (23 offsprings)
    Officer
    icon of calendar 2020-01-03 ~ 2022-03-15
    OF - Director → CIF 0
    O'mara, James Sohail, Mr.
    Director born in November 1988
    Individual (23 offsprings)
    Officer
    icon of calendar 2022-07-20 ~ 2023-05-19
    OF - Director → CIF 0
    Mr James O'mara
    Born in November 1988
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2020-01-03 ~ 2022-03-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Burman, Saul
    Director born in March 1976
    Individual (32 offsprings)
    Officer
    icon of calendar 2020-01-03 ~ 2022-03-15
    OF - Director → CIF 0
    Mr Saul Burman
    Born in March 1976
    Individual (32 offsprings)
    Person with significant control
    icon of calendar 2020-01-03 ~ 2022-03-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Felton-dimmack, Matthew
    Director born in November 1980
    Individual (33 offsprings)
    Officer
    icon of calendar 2020-01-03 ~ 2022-07-20
    OF - Director → CIF 0
parent relation
Company in focus

SUSSEX FOOD PRODUCTION LTD

Previous name
THE BOK SHOP HOLDINGS LIMITED - 2023-10-09
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
28,565 GBP2023-03-31
21,212 GBP2022-03-31
Fixed Assets
28,565 GBP2023-03-31
21,212 GBP2022-03-31
Total Inventories
10,000 GBP2023-03-31
10,000 GBP2022-03-31
Debtors
10,647 GBP2023-03-31
127,053 GBP2022-03-31
Cash at bank and in hand
6,317 GBP2022-03-31
Current Assets
20,647 GBP2023-03-31
143,370 GBP2022-03-31
Creditors
-461,823 GBP2023-03-31
-333,636 GBP2022-03-31
Net Current Assets/Liabilities
-441,176 GBP2023-03-31
-190,266 GBP2022-03-31
Total Assets Less Current Liabilities
-412,611 GBP2023-03-31
-169,054 GBP2022-03-31
Net Assets/Liabilities
-1,036,588 GBP2023-03-31
-698,031 GBP2022-03-31
Equity
Called up share capital
100 GBP2023-03-31
100 GBP2022-03-31
Retained earnings (accumulated losses)
-1,036,688 GBP2023-03-31
-698,131 GBP2022-03-31
Average Number of Employees
32022-04-01 ~ 2023-03-31
32021-02-01 ~ 2022-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
32,273 GBP2023-03-31
17,995 GBP2022-03-31
Furniture and fittings
3,347 GBP2023-03-31
3,347 GBP2022-03-31
Computers
987 GBP2023-03-31
771 GBP2022-03-31
Property, Plant & Equipment - Gross Cost
36,607 GBP2023-03-31
22,113 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
6,886 GBP2023-03-31
539 GBP2022-03-31
Furniture and fittings
901 GBP2023-03-31
289 GBP2022-03-31
Computers
255 GBP2023-03-31
73 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
8,042 GBP2023-03-31
901 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
6,347 GBP2022-04-01 ~ 2023-03-31
Furniture and fittings
612 GBP2022-04-01 ~ 2023-03-31
Computers
182 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,141 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
Plant and equipment
25,387 GBP2023-03-31
17,456 GBP2022-03-31
Furniture and fittings
2,446 GBP2023-03-31
3,058 GBP2022-03-31
Computers
732 GBP2023-03-31
698 GBP2022-03-31
Other types of inventories not specified separately
10,000 GBP2023-03-31
10,000 GBP2022-03-31
Trade Debtors/Trade Receivables
Current
75,337 GBP2023-03-31
15,793 GBP2022-03-31
Prepayments/Accrued Income
Current
7,150 GBP2022-03-31
Other Debtors
Current
12,000 GBP2023-03-31
12,000 GBP2022-03-31
Amount of value-added tax that is recoverable
Current
2,081 GBP2023-03-31
11,965 GBP2022-03-31
Amounts Owed by Group Undertakings
Current
-78,771 GBP2023-03-31
80,145 GBP2022-03-31
Trade Creditors/Trade Payables
Current
20,518 GBP2023-03-31
44,402 GBP2022-03-31
Bank Borrowings/Overdrafts
Current
47,227 GBP2023-03-31
Other Taxation & Social Security Payable
Current
12,811 GBP2023-03-31
7,120 GBP2022-03-31
Other Creditors
Current
171 GBP2023-03-31
154 GBP2022-03-31
Accrued Liabilities/Deferred Income
Current
7,595 GBP2023-03-31
12,000 GBP2022-03-31
Amounts owed to directors
Current
69,300 GBP2023-03-31
71,425 GBP2022-03-31
Amounts owed to group undertakings
Current
296,349 GBP2023-03-31
194,051 GBP2022-03-31
Creditors
Current
461,823 GBP2023-03-31
333,636 GBP2022-03-31
Other Creditors
Non-current
528,977 GBP2023-03-31
528,977 GBP2022-03-31

Related profiles found in government register
  • SUSSEX FOOD PRODUCTION LTD
    Info
    THE BOK SHOP HOLDINGS LIMITED - 2023-10-09
    Registered number 12385973
    icon of address1 Dukes Passage, Brighton BN1 1BS
    PRIVATE LIMITED COMPANY incorporated on 2020-01-03 (6 years). The company status is Active.
    The last date of confirmation statement was made at 2024-01-03
    CIF 0
  • THE BOK SHOP HOLDINGS LTD
    S
    Registered number 12385973
    icon of address1 Duke's Passage, Brighton, East Sussex, England, BN1 1BS
    Limited Company in England & Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address1 Dukes Passage, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressCentre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -88,913 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressCentre Block 4th Floor, Central Court, Knoll Rise, Orpington
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressCentre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address1 Dukes Passage, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address1 Dukes Passage, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressCentre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 8
    THE BOK SHOP SAUCES LTD - 2023-07-25
    icon of address1 Dukes Passage, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address1 Duke's Passage, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,948 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-15 ~ 2023-07-17
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address1 Dukes Passage, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,473 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-08-07 ~ 2023-08-29
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    icon of address1 Dukes Passage, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-14 ~ 2023-07-17
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of addressPearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,139 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-05-04 ~ 2022-02-01
    CIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2022-07-01 ~ 2023-07-17
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressCentre Block 4th Floor, Central Court, Knoll Rise, Orpington
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-05-04 ~ 2022-02-01
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    icon of address1 Duke's Passage, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-12-15 ~ 2023-07-17
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    icon of addressCentre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-30 ~ 2020-12-30
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.