The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Al Ghamdi, Abdul Mohsen Ibrahim
    Director born in October 1965
    Individual (1 offspring)
    Officer
    1999-06-24 ~ now
    OF - Director → CIF 0
  • 2
    Al Ghamdi, Abdul Rahman Ibrahim
    Director born in February 1955
    Individual (1 offspring)
    Officer
    1999-06-24 ~ now
    OF - Director → CIF 0
  • 3
    Idriss, Nabil
    Businessman born in October 1946
    Individual (2 offsprings)
    Officer
    1997-09-17 ~ now
    OF - Director → CIF 0
    Mr Nabil Idriss
    Born in October 1946
    Individual (2 offsprings)
    Person with significant control
    2017-06-23 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Idriss, Wafic Nabil
    Director born in October 1981
    Individual (2 offsprings)
    Officer
    2023-09-01 ~ now
    OF - Director → CIF 0
Ceased 15
  • 1
    Jozoff, Malcolm
    Business Executive born in May 1939
    Individual
    Officer
    1996-09-10 ~ 1997-09-17
    OF - Director → CIF 0
  • 2
    Shane, Elton
    Individual (8 offsprings)
    Officer
    1997-09-17 ~ 2024-09-02
    OF - Secretary → CIF 0
  • 3
    Davies, Keith Anthony
    Individual (2 offsprings)
    Officer
    1996-09-10 ~ 1997-03-31
    OF - Secretary → CIF 0
  • 4
    Sharp, Graham John
    Company Director born in May 1938
    Individual
    Officer
    ~ 1992-12-31
    OF - Director → CIF 0
  • 5
    Patti, Andrew Samuel
    President & Cod born in May 1940
    Individual
    Officer
    ~ 1996-09-10
    OF - Director → CIF 0
  • 6
    Arbitman, William A
    Individual
    Officer
    1997-09-08 ~ 1997-09-17
    OF - Secretary → CIF 0
  • 7
    Gunn, John Stuart
    Company Director born in October 1934
    Individual
    Officer
    ~ 1993-01-31
    OF - Director → CIF 0
    Gunn, John Stuart
    Individual
    Officer
    ~ 1993-01-31
    OF - Secretary → CIF 0
  • 8
    Harlow, Ulrich Gerhard
    Company Director born in November 1927
    Individual
    Officer
    ~ 1992-11-06
    OF - Director → CIF 0
  • 9
    Byrne, Richard Bernard
    Company Director born in June 1935
    Individual
    Officer
    ~ 1997-09-17
    OF - Director → CIF 0
    Byrne, Richard Bernard
    Company Secretary
    Individual
    Officer
    1997-04-01 ~ 1997-09-17
    OF - Secretary → CIF 0
  • 10
    Johnson, Martin
    Individual (7 offsprings)
    Officer
    1993-02-01 ~ 1996-09-10
    OF - Secretary → CIF 0
  • 11
    Robertson, Lowell L
    Business Executive born in September 1931
    Individual
    Officer
    1996-09-10 ~ 1996-09-10
    OF - Director → CIF 0
  • 12
    Idriss, Rabah
    Company Director born in May 1942
    Individual (1 offspring)
    Officer
    1997-09-17 ~ 2017-06-22
    OF - Director → CIF 0
  • 13
    Anthony, William Lovell
    Executive Vice Presdent Administration And Control born in January 1943
    Individual
    Officer
    1993-01-01 ~ 1996-09-10
    OF - Director → CIF 0
  • 14
    L 2763, 6 Rue Zithe, Luxembourg, Luxembourg, Luxembourg
    Corporate
    Officer
    1999-06-24 ~ 2011-04-13
    PE - Director → CIF 0
  • 15
    Lions Building, Maamari Street, Hamra, Beirut, Lebanon
    Corporate
    Officer
    2011-04-13 ~ 2017-06-22
    PE - Director → CIF 0
parent relation
Company in focus

TARGETER (UK) LIMITED

Previous names
DIAL CONSUMER PRODUCTS (UK) LIMITED - 1997-10-21
ARMOUR FOODS (U.K.) LIMITED - 1995-02-02
DELTEC FOODS LIMITED - 1977-12-31
Standard Industrial Classification
46390 - Non-specialised Wholesale Of Food, Beverages And Tobacco
46460 - Wholesale Of Pharmaceutical Goods
Brief company account
Average Number of Employees
42023-01-01 ~ 2023-12-31
42022-01-01 ~ 2022-12-31
Fixed Assets - Investments
310,000 GBP2023-12-31
310,000 GBP2022-12-31
Fixed Assets
310,000 GBP2023-12-31
310,000 GBP2022-12-31
Total Inventories
134,644 GBP2023-12-31
66,381 GBP2022-12-31
Debtors
Current
580,763 GBP2023-12-31
401,052 GBP2022-12-31
Cash at bank and in hand
159,015 GBP2023-12-31
198,575 GBP2022-12-31
Current Assets
874,422 GBP2023-12-31
666,008 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-393,459 GBP2023-12-31
-222,913 GBP2022-12-31
Net Current Assets/Liabilities
480,963 GBP2023-12-31
443,095 GBP2022-12-31
Total Assets Less Current Liabilities
790,963 GBP2023-12-31
753,095 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-320,786 GBP2023-12-31
-310,000 GBP2022-12-31
Net Assets/Liabilities
470,177 GBP2023-12-31
443,095 GBP2022-12-31
Equity
Called up share capital
85,200 GBP2023-12-31
85,200 GBP2022-12-31
Revaluation reserve
310,000 GBP2023-12-31
310,000 GBP2022-12-31
Retained earnings (accumulated losses)
74,977 GBP2023-12-31
47,895 GBP2022-12-31
Equity
470,177 GBP2023-12-31
443,095 GBP2022-12-31
Finished Goods/Goods for Resale
134,644 GBP2023-12-31
66,381 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
214,874 GBP2023-12-31
308,644 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
329,070 GBP2023-12-31
86,966 GBP2022-12-31
Other Debtors
Current
2,092 GBP2023-12-31
1,879 GBP2022-12-31
Prepayments/Accrued Income
Current
13,086 GBP2023-12-31
3,563 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
21,641 GBP2023-12-31
Cash and Cash Equivalents
159,015 GBP2023-12-31
198,575 GBP2022-12-31
Trade Creditors/Trade Payables
Current
286,021 GBP2023-12-31
181,895 GBP2022-12-31
Amounts owed to group undertakings
Current
25,479 GBP2023-12-31
2,065 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
81,959 GBP2023-12-31
38,953 GBP2022-12-31
Creditors
Current
393,459 GBP2023-12-31
222,913 GBP2022-12-31
Amounts owed to group undertakings
Non-current
310,000 GBP2023-12-31
310,000 GBP2022-12-31
Creditors
Non-current
320,786 GBP2023-12-31
310,000 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
85,200 shares2023-12-31
85,200 shares2022-12-31
Par Value of Share
Class 1 ordinary share
1.002023-01-01 ~ 2023-12-31

Related profiles found in government register
  • TARGETER (UK) LIMITED
    Info
    DIAL CONSUMER PRODUCTS (UK) LIMITED - 1997-10-21
    ARMOUR FOODS (U.K.) LIMITED - 1995-02-02
    DELTEC FOODS LIMITED - 1977-12-31
    Registered number 00487036
    2nd Floor 168 Shoreditch High Street, London E1 6RA
    Private Limited Company incorporated on 1950-10-05 (74 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-30
    CIF 0
  • TARGETER (UK) LIMITED
    S
    Registered number 00487036
    Third Floor, 24 Chiswell Street, London, EC1Y 4YX
    Limited By Shares in Companies House, England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • ARMOUR INTERNATIONAL LIMITED - 1997-10-20
    ARMOUR INTERNATIONAL LIMITED - 1995-01-30
    ARMOUR & COMPANY LIMITED - 1991-02-15
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    200,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.