logo
explain how to read the page

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

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

Parent entities and officers
Active 6
  • 1
    Wighton, Andrew Gordon
    Born in July 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-02-10 ~ now
    OF - Director → CIF 0
  • 2
    Trevallion, Maud
    Born in July 1984
    Individual (23 offsprings)
    Officer
    icon of calendar 2023-04-28 ~ now
    OF - Director → CIF 0
  • 3
    Mcnair, Gordon Douglas
    Born in September 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-04-04 ~ now
    OF - Director → CIF 0
  • 4
    Mcnair, Douglas Talbot
    Born in August 1947
    Individual (38 offsprings)
    Officer
    icon of calendar 1999-01-30 ~ now
    OF - Director → CIF 0
  • 5
    Woof, William Sones
    Born in May 1951
    Individual (98 offsprings)
    Officer
    icon of calendar 1999-01-30 ~ now
    OF - Director → CIF 0
  • 6
    D I R ELECTRICAL WHOLESALE SUPPLIERS LIMITED - 1994-11-11
    EDMUNDSON DISTRIBUTION LIMITED - 2009-03-23
    COUNTINDEX LIMITED - 1990-07-31
    icon of addressEdmundson House, Po Box 1, Tatton Street, Knutsford, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Howard, Robin Michael
    Finance Director born in October 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-08-01 ~ 2023-04-28
    OF - Director → CIF 0
    Howard, Robin Michael
    Finance Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-03-01 ~ 2021-01-01
    OF - Secretary → CIF 0
  • 2
    Abma, Henk
    Managing Director born in May 1967
    Individual
    Officer
    icon of calendar 2021-01-01 ~ 2024-05-03
    OF - Director → CIF 0
  • 3
    Piggott, Keith
    Managing Director born in February 1944
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2001-04-30
    OF - Director → CIF 0
  • 4
    Blakeley, John Christopher
    Individual
    Officer
    icon of calendar ~ 1994-07-06
    OF - Secretary → CIF 0
  • 5
    Christie, Douglas Brash
    Accountant born in June 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-27
    OF - Director → CIF 0
  • 6
    Richardson, Derrick William
    Executive Director born in July 1933
    Individual
    Officer
    icon of calendar ~ 1993-08-04
    OF - Director → CIF 0
  • 7
    Bird, Anthony Michael
    Finance Director born in June 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-09-26 ~ 2022-08-31
    OF - Director → CIF 0
    Bird, Anthony Michael
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ 2022-08-31
    OF - Secretary → CIF 0
  • 8
    Williams, David Whittow
    General Manager born in August 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2004-02-01 ~ 2023-04-28
    OF - Director → CIF 0
  • 9
    Leigh, Nicholas Charles
    Company Director born in November 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1999-04-06 ~ 2001-04-30
    OF - Director → CIF 0
  • 10
    Ballantyne, Ronald Young
    Company Director born in March 1938
    Individual (1 offspring)
    Officer
    icon of calendar 1999-01-30 ~ 2002-10-31
    OF - Director → CIF 0
  • 11
    Fairman, Colin Joseph
    Chartered Secretary born in June 1945
    Individual
    Officer
    icon of calendar ~ 1995-04-05
    OF - Director → CIF 0
    Fairman, Colin Joseph
    Individual
    Officer
    icon of calendar ~ 1998-05-23
    OF - Secretary → CIF 0
  • 12
    Taylor, David Noel
    Company Director born in December 1936
    Individual
    Officer
    icon of calendar 1998-03-01 ~ 1998-05-23
    OF - Director → CIF 0
  • 13
    Buckley, Arthur Cecil
    Manager born in December 1938
    Individual
    Officer
    icon of calendar ~ 1998-12-31
    OF - Director → CIF 0
  • 14
    Colburn, Keith Whiting
    Company Director born in January 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-01-30 ~ 2024-11-27
    OF - Director → CIF 0
  • 15
    Palmer, Nigel John
    Business Executive born in March 1956
    Individual (36 offsprings)
    Officer
    icon of calendar 2001-04-04 ~ 2004-02-29
    OF - Director → CIF 0
  • 16
    Goddard, Roger David
    Chartered Accountant born in November 1953
    Individual (39 offsprings)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-30
    OF - Director → CIF 0
  • 17
    Fuller, Victor Anthony
    Manager born in January 1948
    Individual
    Officer
    icon of calendar ~ 2002-07-06
    OF - Director → CIF 0
    Fuller, Victor Anthony
    Individual
    Officer
    icon of calendar 2000-09-14 ~ 2001-03-01
    OF - Secretary → CIF 0
  • 18
    Spicer, Andrew Michael
    Company Director born in September 1945
    Individual
    Officer
    icon of calendar ~ 2000-09-14
    OF - Director → CIF 0
    Spicer, Andrew Michael
    Company Director
    Individual
    Officer
    icon of calendar 1999-01-29 ~ 2000-09-14
    OF - Secretary → CIF 0
  • 19
    Carroll, Andrew Hugh David
    Managing Director born in May 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2014-08-28 ~ 2018-08-31
    OF - Director → CIF 0
  • 20
    J.BURNS(CHADWELL HEATH)LIMITED - 1980-12-31
    HIATT BUILDING AND ELECTRICAL PRODUCTS LIMITED - 1993-02-16
    icon of addressHeadland House, New Coventry Road Sheldon, Birmingham
    Active Corporate (4 parents, 102 offsprings)
    Officer
    1994-07-06 ~ 1999-01-30
    PE - Secretary → CIF 0
parent relation
Company in focus

VINK UK LIMITED

Previous names
AMARI PLASTICS PUBLIC LIMITED COMPANY - 2017-08-03
VINK UK PLC - 2017-08-03
Standard Industrial Classification
46730 - Wholesale Of Wood, Construction Materials And Sanitary Equipment

Related profiles found in government register
  • VINK UK LIMITED
    Info
    AMARI PLASTICS PUBLIC LIMITED COMPANY - 2017-08-03
    VINK UK PLC - 2017-08-03
    Registered number 01220776
    icon of addressMelita House, 124 Bridge Road, Chertsey, Surrey KT16 8LA
    PRIVATE LIMITED COMPANY incorporated on 1975-07-25 (50 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-21
    CIF 0
  • VINK UK LIMITED
    S
    Registered number missing
    icon of addressHolmes House, 24-30 Baker Street, Weybridge, United Kingdom, KT13 8AU
    Limited Company
    CIF 1
  • VINK UK LIMITED
    S
    Registered number 1220776
    icon of address24-30, Baker Street, Weybridge, England, KT13 8AU
    Limited Company in Companies House, Uk
    CIF 2
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of addressMelita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    43,786 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address11 Bessemer Drive Kelvin Industrial Estate, East Kilbride, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    DAWNPRIDE LIMITED - 1998-12-22
    icon of addressAmari Plastics 4 Masterton Way, Tannochside Park, Uddingston, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    PLASTICS AMARI LIMITED - 2017-08-03
    icon of addressMelita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    SUNPULL LIMITED - 1989-08-24
    icon of addressMelita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressMelita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -130,617 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressMelita House Melita House, 124 Bridge Road, Chertsey, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    215,566 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressQuantum House Interlink Way South, Bardon Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    10,964,302 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressMelita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directors as a member of a firmOE
    CIF 18 - Has significant influence or control as a member of a firmOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressMelita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,175,986 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 11
    HORIZON SPORTS PRODUCTS LIMITED - 1979-10-08
    icon of addressMelita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-31 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressMelita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 13
    SOFTLY SWEET LIMITED - 2006-05-05
    icon of addressMelita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 14
    FORUM 275 LIMITED - 2005-01-27
    icon of addressMelita House, 124 Bridge Road, Chertsey, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    874,852 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressMelita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressMelita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressMelita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressMelita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    135 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 19
    SANLAR SERVICE COMPANY LIMITED - 1983-11-16
    UNIVERSAL SELLERS ASSOCIATES (PLASTICS) LIMITED - 1989-11-10
    SUPREMEVISTA LIMITED - 1981-12-31
    icon of addressMelita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.