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 2
  • 1
    Colaco, Russell James
    Born in December 1972
    Individual (28 offsprings)
    Officer
    icon of calendar 2025-04-25 ~ now
    OF - Director → CIF 0
  • 2
    OPTIMA SUB-FINCO LIMITED - 2016-09-14
    INTERVIAS FINCO LIMITED - 2017-09-01
    icon of addressWaterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Coopland, Paul William
    Director born in September 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-10-22 ~ 2021-10-02
    OF - Director → CIF 0
    Mr Paul William Coopland
    Born in September 1957
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2020-10-22 ~ 2020-11-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    icon of calendar 2020-11-28 ~ 2021-10-02
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 2
    Turnbull, Julie
    Director born in October 1968
    Individual
    Officer
    icon of calendar 2020-11-28 ~ 2021-05-07
    OF - Director → CIF 0
  • 3
    Issa, Zuber Vali
    Director born in June 1972
    Individual (30 offsprings)
    Officer
    icon of calendar 2021-10-02 ~ 2024-10-31
    OF - Director → CIF 0
  • 4
    Youngs, Belinda Mary
    Director born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2020-11-28 ~ 2021-10-02
    OF - Director → CIF 0
    Ms Belinda Mary Youngs
    Born in May 1972
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-11-28 ~ 2020-11-28
    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
  • 5
    Salkeld, David John
    Director born in February 1956
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-11-28 ~ 2021-10-02
    OF - Director → CIF 0
  • 6
    Issa, Mohsin
    Director born in July 1971
    Individual (27 offsprings)
    Officer
    icon of calendar 2021-10-02 ~ 2025-04-25
    OF - Director → CIF 0
  • 7
    Mrs Anita Georgena Coopland
    Born in April 1960
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-10-02
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 8
    Jackson, Barry
    Director born in May 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-11-28 ~ 2021-10-02
    OF - Director → CIF 0
  • 9
    ASDA FOODSERVICE LIMITED - now
    EG (SHARED SERVICES) LIMITED - 2021-01-28
    icon of addressWaterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2021-10-02 ~ 2023-10-30
    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
  • 10
    icon of address13-15, York Buildings, London, England
    Active Corporate (3 parents, 77 offsprings)
    Person with significant control
    2020-11-28 ~ 2021-10-02
    PE - Ownership of voting rights - 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 - Ownership of shares – 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

CS FOOD GROUP HOLDINGS LIMITED

Previous name
CS FOOD GROUP HOLDINGS LIMITED - 2025-10-03
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
12,674,886 GBP2021-03-31
Fixed Assets
12,674,886 GBP2021-03-31
Debtors
8,820,301 GBP2021-03-31
Equity
Called up share capital
2,805 GBP2021-03-31
Share premium
208,926 GBP2021-03-31
Retained earnings (accumulated losses)
20,253 GBP2021-03-31
Equity
1,338,306 GBP2021-03-31
Creditors
20,156,881 GBP2021-03-31
Total liabilities
21,495,187 GBP2021-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
8,445 GBP2020-10-22 ~ 2021-03-31
Issue of Equity Instruments
Called up share capital
2,805 GBP2020-10-22 ~ 2021-03-31
Comprehensive Income/Expense
8,445 GBP2020-10-22 ~ 2021-03-31
Issue of Equity Instruments
211,731 GBP2020-10-22 ~ 2021-03-31
Average Number of Employees
16472020-10-22 ~ 2021-03-31
Investments in Group Undertakings
Additions to investments
12,674,886 GBP2021-03-31
Cost valuation
12,674,886 GBP2021-03-31
Investments in Group Undertakings
12,674,886 GBP2021-03-31
Amounts Owed by Group Undertakings
Current
8,820,301 GBP2021-03-31
Debtors
Current, Amounts falling due within one year
8,820,301 GBP2021-03-31
Profit/Loss
Retained earnings (accumulated losses)
8,445 GBP2020-10-22 ~ 2021-03-31
Profit/Loss
8,445 GBP2020-10-22 ~ 2021-03-31
Accrued Liabilities/Deferred Income
Current
171,643 GBP2021-03-31
Creditors
Current
171,643 GBP2021-03-31
Other Remaining Borrowings
Non-current
16,058,709 GBP2021-03-31
Creditors
Non-current
19,985,238 GBP2021-03-31

Related profiles found in government register
  • CS FOOD GROUP HOLDINGS LIMITED
    Info
    CS FOOD GROUP HOLDINGS LIMITED - 2025-10-03
    Registered number 12967479
    icon of addressCooplands Bakery Caxton Way, Eastfield, Scarborough, North Yorkshire YO11 3YT
    PRIVATE LIMITED COMPANY incorporated on 2020-10-22 (5 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-04
    CIF 0
  • CS FOOD GROUP HOLDINGS LIMITED
    S
    Registered number 12967479
    icon of addressCooplands Bakery, Caxton Way, Eastfield, Scarborough, North Yorkshire, United Kingdom, YO11 3YT
    Private Company Limited By Shares in Companies House Register United Kingdom, United Kingdom
    CIF 1
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2
  • CS FOOD GROUP HOLDINGS LIMITED
    S
    Registered number 12967479
    icon of addressWaterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom, BB1 2FA
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 3
  • 1
    icon of addressCooplands Bakery Caxton Way, Eastfield, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Total liabilities (Company account)
    19,052,376 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-11-28 ~ 2025-10-01
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    icon of addressWaterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-10-30 ~ 2024-07-17
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    EG CONVENIENCE RETAIL LIMITED - 2023-05-30
    icon of addressWaterside Head Office Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Person with significant control
    icon of calendar 2024-07-17 ~ 2024-10-31
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - 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.