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, Baljinder Kaur

    Related profiles found in government register
  • Boparan, Baljinder Kaur
    British company director born in January 1968

    Resident in England

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

      IIF 1 IIF 2
  • Boparan, Baljinder Kaur
    British director born in January 1968

    Resident in England

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

      IIF 3
    • icon of address 9, Colmore Row, Birmingham, West Midlands, B3 2BJ

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

      IIF 5 IIF 6
    • icon of address Shivalika Roman Lane, Little Aston, Sutton Coldfield, West Midlands, B74 3AF

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

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

      IIF 9 IIF 10
    • icon of address Trinity Park House, Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Boparan, Baljinder Kaur
    British manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George Street, Coupar Angus, Blairgowrie, Perthshire, PH13 9LU, Scotland

      IIF 20 IIF 21 IIF 22
    • icon of address George Street, Coupar Angus, Blairgowrie, Perthshire, Scotland

      IIF 23
    • icon of address Trinity Park House, Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom

      IIF 24 IIF 25
  • Boparan, Baljinder Kaur
    born in January 1968

    Resident in England

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

      IIF 26
    • icon of address Barrells Hall, Ullenhall, Henley-in-arden, B95 5NQ, England

      IIF 27
    • icon of address Shivalika House, Roman Lane Little Aston, Sutton Coldfield, West Midlands, B74 3AF

      IIF 28
  • Kaur Boparan, Baljinder
    British director born in January 1968

    Resident in England

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

      IIF 29 IIF 30
  • Kaur Boparan, Baljinder
    British manager born in January 1968

    Resident in England

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

      IIF 31
  • Boparan, Baljinder Kaur
    British company director born in January 1968

    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 32
  • Boparan, Baljinder Kaur
    British director born in January 1968

    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 33
  • Boparan, Baljinder Kaur
    British company director

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

      IIF 34
  • Boparan, Baljinder Kaur
    British director 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 35
  • Mrs Baljinder Kaur Boparan
    British born in January 1968

    Resident in England

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

      IIF 36 IIF 37 IIF 38
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ

      IIF 48
    • icon of address Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 49
    • icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ

      IIF 50 IIF 51 IIF 52
    • icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Mount Pleasant Farm, Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY

      IIF 58
    • icon of address 1st Floor (north), Chancery House, 53-64 Chancery Lane, London, WC2A 1QS, England

      IIF 59
    • icon of address Fairview Mill, Ingliston, Newbridge, Midlothian, EH28 8NB

      IIF 60
    • icon of address 475, Ranglet Road Walton Summit Centre, Bamber Bridge, Preston, Lancashire, PR5 8AR

      IIF 61
  • Baljinder Kaur Boparan
    British born in January 1968

    Resident in England

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

      IIF 62
  • Ms Bajinder Kaur Boparan
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Parc, Grove Lane, Ellington, Huntingdon, PE28 0AA, England

      IIF 63
  • Mrs Bajlinder Kaur Boparan
    British born in January 1968

    Resident in England

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

      IIF 64
  • Mrs Baljinder Kaur Boparan
    British born in January 1968

    Resident in United Kingdom

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

      IIF 65
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom

      IIF 66
  • Baljinder Kaur Boparan
    British born in January 1968

    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 67 IIF 68
child relation
Offspring entities and appointments
Active 27
  • 1
    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 ~ dissolved
    IIF 1 - 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 12 - 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 1993-06-30 ~ now
    IIF 31 - 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 35 - 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 67 - Has significant influence or controlOE
  • 6
    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 33 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    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)
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    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 8 - Director → ME
  • 9
    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 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    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
  • 10
    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 11 - Director → ME
  • 11
    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 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    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 2 - Director → ME
  • 13
    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 28 - LLP Designated Member → ME
  • 14
    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 5 - Director → ME
  • 15
    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, 5 offsprings)
    Equity (Company account)
    2 GBP2022-01-02
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Mrs J A Charles, Boparan Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-02 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 17
    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 14 - Director → ME
  • 18
    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 10 - Director → ME
  • 19
    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 15 - Director → ME
  • 20
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    NORTHERN FOODS P L C - 2011-05-27
    NORTHERN FOODS PLC - 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 9 - Director → ME
  • 22
    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 18 - Director → ME
  • 23
    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 19 - Director → ME
  • 24
    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 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    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 16 - Director → ME
  • 26
    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 13 - Director → ME
  • 27
    INGLEBY (1809) - 2009-06-08
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-25 ~ now
    IIF 4 - Director → ME
Ceased 36
  • 1
    VION AGRICULTURE LIMITED - 2013-03-14
    ISANDCO TWO HUNDRED AND SEVENTY LIMITED - 1995-05-10
    GRAMPIAN COUNTRY CHICKENS (REARING) LIMITED - 2009-12-18
    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 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    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 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    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 34 - Secretary → ME
  • 4
    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 29 - Director → ME
  • 5
    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 17 - Director → ME
  • 6
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    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 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    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 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    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)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-03
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-05
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    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 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    AMBER NEWCO 2 LIMITED - 2016-09-21
    BERNARD MATTHEWS LIMITED - 2020-01-27
    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 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-04 ~ 2023-01-24
    IIF 30 - Director → ME
  • 16
    BERNARD MATTHEWS HOLDINGS LIMITED - 2022-10-04
    AMBER NEWCO 1 LIMITED - 2016-09-21
    BMPO LIMITED - 2023-04-10
    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
    Person with significant control
    icon of calendar 2016-09-13 ~ 2022-10-19
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    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 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-05-25 ~ 2020-03-04
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    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 63 - Right to appoint or remove directors as a member of a firm OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 20
    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 24 - Director → ME
  • 21
    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 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    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 58 - Right to appoint or remove directors as a member of a firm OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 23
    BOPARAN VENTURES LIMITED - 2019-09-19
    icon of address Chapter House, 33 London Road, Reigate, Surrey, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    9,312,541 GBP2024-09-30
    Officer
    icon of calendar 2005-10-19 ~ 2019-08-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-06
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    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 27 - LLP Member → ME
  • 25
    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 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-06-10 ~ 2022-06-14
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    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 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-05-25 ~ 2022-01-03
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    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 25 - Director → ME
  • 30
    icon of address George Street, Coupar Angus, Blairgowrie, Perthshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2023-01-24
    IIF 23 - Director → ME
  • 31
    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 20 - Director → ME
  • 32
    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 22 - Director → ME
  • 33
    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 21 - Director → ME
  • 34
    1STOP HALAL LIMITED - 2019-11-14
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    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 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    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 65 - Right to appoint or remove directors as a member of a firm OE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 65 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.