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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Rangit Singh Boparan

    Related profiles found in government register
  • Mr Rangit Singh Boparan
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr Ranjit Singh Boparan
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ

      IIF 4 IIF 5 IIF 6
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 7
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ

      IIF 14
    • icon of address Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 15 IIF 16
    • icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ

      IIF 17 IIF 18 IIF 19
    • icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Mount Pleasant Farm, Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY

      IIF 24
    • icon of address Grove Parc, Grove Lane, Ellington, Huntingdon, PE28 0AA, England

      IIF 25
    • icon of address 1st Floor (north), Chancery House, 53-64 Chancery Lane, London, WC2A 1QS, England

      IIF 26
    • icon of address Fairview Mill, Ingliston, Newbridge, Midlothian, EH28 8NB

      IIF 27
    • icon of address 475, Ranglet Road Walton Summit Centre, Bamber Bridge, Preston, Lancashire, PR5 8AR

      IIF 28
    • icon of address Trinity Park House, Trinity Business Park, Wakefield, WF2 8EE, England

      IIF 29
  • Mr Ranjit Singh Boparan
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom

      IIF 30
  • Mr Ranjit Singh Boparan
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Voorthuizerstraat 148, 3881 Sl Putten, Gelderland, Netherlands

      IIF 31
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Ranjit Singh Boparan
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom

      IIF 36
  • Boparan, Ranjit Singh
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 37
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 38 IIF 39 IIF 40
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom

      IIF 44
    • icon of address 2nd Floor, Colmore Court, Colmore Row, Birmingham, B3 2BJ, England

      IIF 45 IIF 46
    • icon of address Station Road, Attleborough, Norfolk, NR17 2AT

      IIF 47
  • Boparan, Ranjit Singh
    born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barrells Hall, Ullenhall, Henley-in-arden, B95 5NQ, England

      IIF 48
  • Boparan, Ranjit Singh
    born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shivalika Roman Lane, Little Aston Park, Sutton Coldfield, B74 3AF

      IIF 49
  • Boparan, Ranjit Singh
    British ceo born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 50
  • Boparan, Ranjit Singh
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Shivalika, Roman Lane, Sutton Coldfield, West Midlands, B74 3AF

      IIF 54
    • icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire, WF2 8EE

      IIF 55
    • icon of address Trinity Park House, Trinity Business Park, Wakefield, West Yorkshire, WF2 8EE, United Kingdom

      IIF 56
  • Boparan, Ranjit Singh
    British company secretary/director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Park House, Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom

      IIF 57
  • Boparan, Ranjit Singh
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boparan, Ranjit Singh
    British director company secretary born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amber Foods Limited, Dial Lane, West Bromwich, Birmingham, West Midlands, B70 0EB, United Kingdom

      IIF 110
  • Boparan, Ranjit Singh
    British director/company secretary born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 111
    • icon of address Trinity Park House, Fox Way, Wakefield, WF2 8EE

      IIF 112
  • Boparan, Ranjit Singh
    British director/secretary born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Park House, Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom

      IIF 113
  • Boparan, Ranjit Singh
    British managing director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Park House, Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom

      IIF 114
  • Boparan, Ranjit Singh
    British none born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Milson Road, West Kensington, London, W14 0LH, United Kingdom

      IIF 115
    • icon of address Trinity Park House, Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE

      IIF 116
  • Boparan, Ranjit Singh
    British

    Registered addresses and corresponding companies
    • icon of address Shivalika, Roman Lane, Sutton Coldfield, West Midlands, B74 3AF

      IIF 117
  • Boparan, Ranjit Singh
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address Shivalika, Roman Lane, Sutton Coldfield, West Midlands, B74 3AF

      IIF 118
  • Boparan, Ranjit Singh
    British director

    Registered addresses and corresponding companies
  • Boparan, Ranjit Singh
    British director/secretary

    Registered addresses and corresponding companies
    • icon of address Shivalika, Roman Lane, Sutton Coldfield, West Midlands, B74 3AF

      IIF 128 IIF 129
  • Singh Boparan, Ranjit
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 130 IIF 131
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 106 - Director → ME
  • 2
    BROOMCO (2905) LIMITED - 2002-06-24
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-06-27 ~ dissolved
    IIF 96 - Director → ME
  • 3
    BADGESURVEY TRADING LIMITED - 1993-07-21
    2 SISTERS FOOD PRODUCTS LIMITED - 2004-07-28
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1998-09-04 ~ now
    IIF 107 - Director → ME
  • 4
    icon of address Charter Place, 23-27 Seaton Place, St. Helier, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 110 - Director → ME
  • 5
    icon of address 2nd Floor 9 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 6
    PIMCO 2903 LIMITED - 2014-03-24
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 116 - Director → ME
  • 7
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    HEXAGON 337 LIMITED - 2007-05-01
    icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2nd Floor, Colmore Court, Colmore Row, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 45 - Director → ME
  • 10
    BANHAM POULTRY LIMITED - 1997-04-01
    BANHAM POULTRY LIMITED - 1997-02-25
    icon of address 2nd Floor, Colmore Court, Colmore Row, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 46 - Director → ME
  • 11
    icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 47 - Director → ME
  • 12
    icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    250 GBP2021-03-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 42 - Director → ME
  • 13
    PAUL FOULGER LIMITED - 1991-07-01
    icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 39 - Director → ME
  • 14
    BOPARAN BIDCO LIMITED - 2011-01-18
    icon of address Trinity Park House, Fox Way, Wakefield
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-17 ~ now
    IIF 112 - Director → ME
  • 15
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    31,252 GBP2023-03-31
    Officer
    icon of calendar 2012-12-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 105 - Director → ME
  • 17
    icon of address Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-18 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    2 SISTERS HOLDINGS LIMITED - 1999-07-30
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 1998-05-05 ~ now
    IIF 57 - Director → ME
  • 19
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-02 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 20
    icon of address Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-04 ~ now
    IIF 68 - Director → ME
  • 21
    BOPARAN PRIVATE INVESTMENTS LIMITED - 2022-08-05
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2022-01-02
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    ABC TRADERS LIMITED - 2002-01-09
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF 100 - Director → ME
  • 23
    NATURAL GLOBAL LIMITED - 2002-01-09
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF 90 - Director → ME
  • 24
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-31 ~ now
    IIF 87 - Director → ME
  • 25
    NORTHERN CONVENIENCE FOODS LIMITED - 1988-10-21
    NEATSINGLE LIMITED - 1988-08-09
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2011-12-31 ~ now
    IIF 89 - Director → ME
  • 26
    PEECEE PRODUCTS LIMITED - 2002-01-09
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF 108 - Director → ME
  • 27
    PORK FARMS LIMITED - 1990-07-25
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-31 ~ now
    IIF 83 - Director → ME
  • 28
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 73 - Director → ME
  • 29
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-30
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 58 - Director → ME
  • 30
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -64 GBP2024-12-31
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 31
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 32
    1STOP HALAL LIMITED - 2014-03-07
    2 HALAL COMPANY LIMITED - 2013-11-22
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    FOX'S BISCUITS LIMITED - 1989-06-19
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-31 ~ now
    IIF 84 - Director → ME
  • 34
    NORTHERN FOODS PLC - 2011-05-27
    NORTHERN FOODS P L C - 2011-05-27
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents, 24 offsprings)
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 86 - Director → ME
  • 35
    PENWOOD AGRICULTURAL LIMITED - 1998-04-15
    FBC 238 LIMITED - 1998-03-10
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-02-26 ~ dissolved
    IIF 95 - Director → ME
  • 36
    FBC 237 LIMITED - 1998-03-10
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-02-26 ~ dissolved
    IIF 94 - Director → ME
  • 37
    icon of address Colmore Court, 9 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    HEATHTECH SYSTEMS LIMITED - 2002-01-09
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF 102 - Director → ME
  • 39
    COOL SERVICES LIMITED - 2002-01-09
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF 99 - Director → ME
  • 40
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 60 - Director → ME
  • 41
    STANDRARE LIMITED - 1987-12-17
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 88 - Director → ME
  • 42
    icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 43 - Director → ME
Ceased 61
  • 1
    HOOK 2 SISTERS LIMITED - 2025-08-05
    BROOMCO (4043) LIMITED - 2006-12-20
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2025-08-01
    IIF 80 - Director → ME
  • 2
    GRAMPIAN COUNTRY CHICKENS (REARING) LIMITED - 2009-12-18
    VION AGRICULTURE LIMITED - 2013-03-14
    ISANDCO TWO HUNDRED AND SEVENTY LIMITED - 1995-05-10
    icon of address Fairview Mill, Ingliston, Newbridge, Midlothian
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AMBER NEWCO 3 LIMITED - 2016-10-05
    BERNARD MATTHEWS GREEN ENERGY LIMITED - 2020-02-14
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-16 ~ 2020-02-13
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-11-20 ~ 2003-12-16
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-28 ~ 2023-01-24
    IIF 113 - Director → ME
    icon of calendar 1997-11-28 ~ 1999-08-01
    IIF 129 - Secretary → ME
    icon of calendar 2002-11-01 ~ 2003-12-16
    IIF 125 - Secretary → ME
  • 6
    BROOMCO (2905) LIMITED - 2002-06-24
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2003-12-16
    IIF 123 - Secretary → ME
  • 7
    FIVE STAR FISH LIMITED - 2019-09-11
    TEMP 1 LIMITED - 2010-04-08
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-30 ~ 2023-01-24
    IIF 103 - Director → ME
  • 8
    BADGESURVEY TRADING LIMITED - 1993-07-21
    2 SISTERS FOOD PRODUCTS LIMITED - 2004-07-28
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2002-11-01 ~ 2003-12-16
    IIF 126 - Secretary → ME
  • 9
    DUNWILCO (1787) LIMITED - 2013-02-25
    VION POULTRY LIMITED - 2013-03-14
    icon of address George Street, Coupar Angus, Blairgowrie, Perthshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2023-01-24
    IIF 92 - Director → ME
  • 10
    BROOMCO (2316) LIMITED - 2000-10-18
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2000-10-18 ~ 2023-01-24
    IIF 101 - Director → ME
    icon of calendar 2002-11-01 ~ 2007-11-30
    IIF 127 - Secretary → ME
  • 11
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2025-01-09
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2025-01-09
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 4th Floor, Centre Block, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2024-10-02
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2025-01-09
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 4th Floor, Centre Block, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    AMBER REAL ESTATE INVESTMENTS LIMITED - 2016-02-02
    icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2010-03-16 ~ 2025-01-09
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-03
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-16 ~ 2025-01-09
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-05
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -2,711,703 GBP2021-06-30
    Officer
    icon of calendar 2021-10-18 ~ 2025-01-09
    IIF 41 - Director → ME
  • 19
    DERBY ADDED VALUE FOODS LIMITED - 2021-10-12
    FAITHFUL PET FOOD LIMITED - 2021-09-16
    BERNARD MATTHEWS (DERBY) LIMITED - 2021-10-06
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-11 ~ 2025-01-09
    IIF 40 - Director → ME
  • 20
    THYME FOOD UK LIMITED - 2021-09-16
    SUNDERLAND ADDED VALUE FOODS LIMITED - 2021-10-13
    BERNARD MATTHEWS (SUNDERLAND) LIMITED - 2021-10-06
    TEMP CO 1 LIMITED - 2016-07-13
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    31 GBP2019-12-29
    Officer
    icon of calendar 2021-10-11 ~ 2025-01-09
    IIF 38 - Director → ME
    icon of calendar 2015-07-16 ~ 2016-06-23
    IIF 109 - Director → ME
  • 21
    AMBER RESIDENTIAL DEVELOPMENTS LIMITED - 2016-09-21
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    BERNARD MATTHEWS LIMITED - 2020-01-27
    AMBER NEWCO 2 LIMITED - 2016-09-21
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-13 ~ 2020-01-24
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-14 ~ 2025-01-09
    IIF 52 - Director → ME
  • 24
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-22 ~ 2023-01-24
    IIF 114 - Director → ME
    icon of calendar 2002-11-01 ~ 2003-12-16
    IIF 120 - Secretary → ME
    icon of calendar 1996-04-22 ~ 1999-07-31
    IIF 128 - Secretary → ME
  • 25
    2 SISTERS HOLDINGS LIMITED - 1999-07-30
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 2002-11-01 ~ 2003-12-16
    IIF 124 - Secretary → ME
    icon of calendar 1998-05-05 ~ 1999-04-25
    IIF 118 - Secretary → ME
  • 26
    AMBER NEWCO 1 LIMITED - 2016-09-21
    BMPO LIMITED - 2023-04-10
    BERNARD MATTHEWS HOLDINGS LIMITED - 2022-10-04
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2023-01-01
    Officer
    icon of calendar 2022-12-13 ~ 2025-01-09
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2022-10-19
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-13
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-05-25 ~ 2020-03-04
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address Alton Business Centre, Valley Lane Wherstead, Ipswich, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2001-05-23
    IIF 81 - Director → ME
  • 30
    TAYLOR VEHICLE SALES & HIRE LIMITED - 2007-03-13
    TAYLOR MARKETING (ELY) LTD - 2013-12-13
    icon of address Grove Parc Grove Lane, Ellington, Huntingdon, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    13,170,630 GBP2024-12-30
    Person with significant control
    icon of calendar 2016-05-25 ~ 2022-06-14
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 31
    DALEPAK FOODS PLC - 1995-12-01
    BUANTH LIMITED - 1978-12-31
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-12-31 ~ 2023-01-24
    IIF 91 - Director → ME
  • 32
    PLANE CLAIM LIMITED - 2001-09-28
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2023-01-24
    IIF 98 - Director → ME
  • 33
    BOPARAN RESTAURANTS HOLDINGS LIMITED - 2016-03-07
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    NATURALO LTD - 2010-10-20
    icon of address Mount Pleasant Farm Main Street, Pymoor, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -30,849 GBP2024-12-28
    Person with significant control
    icon of calendar 2016-05-25 ~ 2022-05-29
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 35
    BOPARAN VENTURES LIMITED - 2019-09-19
    icon of address Chapter House, 33 London Road, Reigate, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,312,541 GBP2024-09-30
    Officer
    icon of calendar 2005-10-19 ~ 2019-08-23
    IIF 82 - Director → ME
    icon of calendar 2005-10-19 ~ 2011-10-05
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-06
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address Avana Bakeries Wern Trading Estate, Rogerstone, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-30 ~ 2014-06-27
    IIF 74 - Director → ME
  • 37
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2024-02-13
    IIF 48 - LLP Member → ME
  • 38
    AMBER REI HOLDINGS INVESTMENTS (NO 1) LIMITED - 2021-12-20
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-17 ~ 2025-01-09
    IIF 59 - Director → ME
  • 39
    CKN2 LTD - 2020-10-22
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    MIDDLE CO LIMITED - 2014-06-11
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-01-02
    Officer
    icon of calendar 2014-05-29 ~ 2014-06-27
    IIF 71 - Director → ME
  • 41
    icon of address Colmore 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 ~ 2022-06-14
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2014-05-29 ~ 2025-01-09
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ 2022-01-03
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-11 ~ 2023-01-24
    IIF 97 - Director → ME
  • 45
    icon of address George Street, Coupar Angus, Blairgowrie, Perthshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2023-01-24
    IIF 79 - Director → ME
  • 46
    DUNWILCO (1788) LIMITED - 2013-02-25
    2 SISTERS RED MEAT LIMITED - 2018-07-31
    VION RED MEAT LIMITED - 2013-03-14
    icon of address Kepak Group Limited Cookston Road, Portlethen, Aberdeen, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,401,357 GBP2024-12-31
    Officer
    icon of calendar 2013-03-08 ~ 2018-07-28
    IIF 93 - Director → ME
  • 47
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-19 ~ 2023-01-24
    IIF 104 - Director → ME
  • 48
    icon of address Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-06-28 ~ 2019-01-26
    IIF 56 - Director → ME
  • 49
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-20 ~ 2023-01-24
    IIF 55 - Director → ME
  • 50
    icon of address George Street, Coupar Angus, Blairgowrie, Perthshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-01 ~ 2023-01-24
    IIF 77 - Director → ME
  • 51
    BOPARAN SERVICES LIMITED - 2025-01-02
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-01-01
    Officer
    icon of calendar 2022-04-14 ~ 2025-01-09
    IIF 37 - Director → ME
  • 52
    PENWOOD AGRICULTURAL LIMITED - 1998-04-15
    FBC 238 LIMITED - 1998-03-10
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-02-26 ~ 2003-12-16
    IIF 121 - Secretary → ME
  • 53
    FBC 237 LIMITED - 1998-03-10
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-02-26 ~ 1999-07-31
    IIF 122 - Secretary → ME
    icon of calendar 2002-11-01 ~ 2003-12-16
    IIF 119 - Secretary → ME
  • 54
    HIGHLAND VENISON LIMITED - 1998-01-06
    DUNCAN FRASER(GAME DEALER)LIMITED - 1995-05-15
    icon of address George Street, Coupar Angus, Blairgowrie, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2023-01-24
    IIF 76 - Director → ME
  • 55
    icon of address 77 Milson Road, West Kensington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ 2013-02-20
    IIF 115 - Director → ME
  • 56
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2023-01-24
    IIF 85 - Director → ME
  • 57
    DIVISION CORBY LIMITED - 2014-10-02
    icon of address 3 Godwin Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-30 ~ 2014-06-07
    IIF 72 - Director → ME
  • 58
    WJB (439) LIMITED - 1997-02-17
    icon of address George Street, Coupar Angus, Blairgowrie, Perthshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2023-01-24
    IIF 78 - Director → ME
  • 59
    1STOP HALAL LIMITED - 2019-11-14
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-07 ~ 2025-01-09
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    SHAZAN FOODS LIMITED - 2019-11-14
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-25 ~ 2020-10-16
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-29 ~ 2019-03-29
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm 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 16 October 2025 and licensed under the Open Government Licence v3.0.