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

Boparan, Ranjit Singh

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3 IIF 4
    • icon of address Shivalika, Roman Lane, Sutton Coldfield, West Midlands, B74 3AF

      IIF 5
    • icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire, WF2 8EE

      IIF 6
    • icon of address Trinity Park House, Trinity Business Park, Wakefield, West Yorkshire, WF2 8EE, United Kingdom

      IIF 7
  • 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 8
  • 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 61
  • 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 62
    • icon of address Trinity Park House, Fox Way, Wakefield, WF2 8EE

      IIF 63
  • 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 64
  • 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 65
  • 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 66
    • icon of address Trinity Park House, Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE

      IIF 67
  • 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 68
  • 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 69
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 70 IIF 71 IIF 72
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom

      IIF 76
    • icon of address 2nd Floor, Colmore Court, Colmore Row, Birmingham, B3 2BJ, England

      IIF 77 IIF 78
    • icon of address Station Road, Attleborough, Norfolk, NR17 2AT

      IIF 79
  • 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 80 IIF 81
  • 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 82
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom

      IIF 83 IIF 84 IIF 85
  • 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 87
  • 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 88
  • Boparan, Ranjit Singh
    British

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

      IIF 89
  • 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 90
  • 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 100 IIF 101
  • 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 102 IIF 103 IIF 104
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 105
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 106 IIF 107 IIF 108
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom

      IIF 109 IIF 110 IIF 111
    • icon of address Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ

      IIF 112
    • icon of address Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 113 IIF 114
    • icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ

      IIF 115 IIF 116 IIF 117
    • icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom

      IIF 118 IIF 119 IIF 120
    • icon of address Mount Pleasant Farm, Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY

      IIF 122
    • icon of address Grove Parc, Grove Lane, Ellington, Huntingdon, PE28 0AA, England

      IIF 123
    • icon of address 1st Floor (north), Chancery House, 53-64 Chancery Lane, London, WC2A 1QS, England

      IIF 124
    • icon of address Fairview Mill, Ingliston, Newbridge, Midlothian, EH28 8NB

      IIF 125
    • icon of address 475, Ranglet Road Walton Summit Centre, Bamber Bridge, Preston, Lancashire, PR5 8AR

      IIF 126
    • icon of address Trinity Park House, Trinity Business Park, Wakefield, WF2 8EE, England

      IIF 127
  • Mr Rangit Singh Boparan
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • 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 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 57 - 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 47 - 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 58 - 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 61 - 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 86 - 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 67 - 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 76 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - 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 77 - 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 78 - 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 79 - 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 74 - 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 71 - 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 63 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - 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 56 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - 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 8 - 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 68 - 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 19 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - 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 51 - 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 41 - 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 38 - 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 40 - 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 59 - 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 34 - 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 24 - 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 9 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - 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 35 - 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 37 - 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 46 - 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 45 - 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 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - 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 53 - 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 50 - 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 11 - 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 39 - 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 75 - 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 31 - 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 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - 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 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - 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 64 - Director → ME
    icon of calendar 1997-11-28 ~ 1999-08-01
    IIF 101 - Secretary → ME
    icon of calendar 2002-11-01 ~ 2003-12-16
    IIF 97 - 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 95 - 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 54 - 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 98 - 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 43 - 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 52 - Director → ME
    icon of calendar 2002-11-01 ~ 2007-11-30
    IIF 99 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 106 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - 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 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - 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 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-03
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - 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 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-05
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - 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 73 - 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 72 - 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 70 - Director → ME
    icon of calendar 2015-07-16 ~ 2016-06-23
    IIF 60 - 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 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - 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 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - 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 3 - 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 65 - Director → ME
    icon of calendar 2002-11-01 ~ 2003-12-16
    IIF 92 - Secretary → ME
    icon of calendar 1996-04-22 ~ 1999-07-31
    IIF 100 - 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 96 - Secretary → ME
    icon of calendar 1998-05-05 ~ 1999-04-25
    IIF 90 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2022-10-19
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - 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 113 - 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 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - 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 32 - 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 123 - Right to appoint or remove directors as a member of a firm OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 123 - 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 42 - 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 49 - 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 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 118 - 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 122 - Right to appoint or remove directors as a member of a firm OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 122 - 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 33 - Director → ME
    icon of calendar 2005-10-19 ~ 2011-10-05
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-06
    IIF 124 - 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 25 - 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 88 - 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 10 - 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 121 - 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 22 - 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 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - 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 131 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ 2022-01-03
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - 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 48 - 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 30 - 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 44 - 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 55 - 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 7 - 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 6 - 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 28 - 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 69 - 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 93 - 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 94 - Secretary → ME
    icon of calendar 2002-11-01 ~ 2003-12-16
    IIF 91 - 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 27 - 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 66 - 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 36 - 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 23 - 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 29 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - 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 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - 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 82 - Right to appoint or remove directors as a member of a firm OE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 82 - 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.