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 5
  • 1
    Salemme, Roberto
    Born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Van Es, Adrianus Johannes
    Born in October 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Kelly, Graeme
    Born in August 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of address8 Franklinstraat 5, Nl-8013 Nc Zwolle, Postbus 551, Nl-8000, Netherlands
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    icon of addressHooibeemd 2, 5705 Dd Helmond, Netherlands
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Gans, Harald
    Director born in October 1946
    Individual
    Officer
    icon of calendar ~ 1995-09-30
    OF - Director → CIF 0
  • 2
    Hearn, David William
    Packaging Sales born in May 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2000-10-15 ~ 2009-10-31
    OF - Director → CIF 0
  • 3
    Hills, Anthony Dennis
    Director born in January 1955
    Individual
    Officer
    icon of calendar 1995-12-11 ~ 2000-11-10
    OF - Director → CIF 0
  • 4
    Poilleux, Jean Charles
    Ceo
    Individual
    Officer
    icon of calendar 2003-11-12 ~ 2013-01-17
    OF - Secretary → CIF 0
  • 5
    Pot, Roland Gerhardus
    Managing Director born in August 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2011-01-01 ~ 2024-05-01
    OF - Director → CIF 0
  • 6
    Salemme, Roberto
    Individual (1 offspring)
    Officer
    icon of calendar 2013-01-17 ~ 2017-10-20
    OF - Secretary → CIF 0
  • 7
    Hoffman, Olf
    Export Manager born in March 1958
    Individual
    Officer
    icon of calendar 1995-11-28 ~ 2009-10-31
    OF - Director → CIF 0
  • 8
    Lever, Egbert Alexander
    Company Director born in December 1972
    Individual
    Officer
    icon of calendar 2017-10-20 ~ 2018-11-01
    OF - Director → CIF 0
  • 9
    De Koning, Jelle
    Born in October 1949
    Individual
    Officer
    icon of calendar 2009-11-01 ~ 2012-01-05
    OF - Director → CIF 0
    icon of calendar 2009-11-01 ~ 2012-01-31
    OF - Director → CIF 0
  • 10
    Croft, Ernest
    Commercial Director born in March 1941
    Individual
    Officer
    icon of calendar 1995-12-11 ~ 1997-06-16
    OF - Director → CIF 0
  • 11
    De Lange, Luc Cyriel Emiel
    Director born in October 1939
    Individual
    Officer
    icon of calendar ~ 2003-11-12
    OF - Director → CIF 0
    De Lange, Luc Cyriel Emiel
    Individual
    Officer
    icon of calendar ~ 2003-11-12
    OF - Secretary → CIF 0
parent relation
Company in focus

CYKLOP (UK) LIMITED

Previous name
CYKLOP STRAPPING LIMITED - 1996-01-02
Standard Industrial Classification
28990 - Manufacture Of Other Special-purpose Machinery N.e.c.
Brief company account
Property, Plant & Equipment
74,586 GBP2024-12-31
83,649 GBP2023-12-31
Debtors
982,894 GBP2024-12-31
1,119,505 GBP2023-12-31
Cash at bank and in hand
26,106 GBP2024-12-31
22,333 GBP2023-12-31
Current Assets
1,611,954 GBP2024-12-31
1,763,873 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-907,735 GBP2024-12-31
Net Current Assets/Liabilities
704,219 GBP2024-12-31
747,866 GBP2023-12-31
Total Assets Less Current Liabilities
778,805 GBP2024-12-31
831,515 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-15,829 GBP2024-12-31
-14,167 GBP2023-12-31
Net Assets/Liabilities
762,976 GBP2024-12-31
817,348 GBP2023-12-31
Equity
Called up share capital
744,961 GBP2024-12-31
744,961 GBP2023-12-31
744,961 GBP2022-12-31
Retained earnings (accumulated losses)
18,015 GBP2024-12-31
72,387 GBP2023-12-31
-16,076 GBP2022-12-31
Equity
762,976 GBP2024-12-31
817,348 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
70,670 GBP2024-01-01 ~ 2024-12-31
88,463 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
70,670 GBP2024-01-01 ~ 2024-12-31
88,463 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-125,042 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
182024-01-01 ~ 2024-12-31
182023-01-01 ~ 2023-12-31
Director Remuneration
74,926 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
203,849 GBP2024-12-31
195,651 GBP2023-12-31
Furniture and fittings
85,758 GBP2024-12-31
71,982 GBP2023-12-31
Motor vehicles
33,495 GBP2024-12-31
33,495 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
323,102 GBP2024-12-31
301,128 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-31,158 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-31,158 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
178,660 GBP2024-12-31
164,530 GBP2023-12-31
Furniture and fittings
55,143 GBP2024-12-31
45,913 GBP2023-12-31
Motor vehicles
14,713 GBP2024-12-31
7,036 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
248,516 GBP2024-12-31
217,479 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
21,845 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
9,230 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
7,677 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
38,752 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-7,715 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-7,715 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
25,189 GBP2024-12-31
31,121 GBP2023-12-31
Furniture and fittings
30,615 GBP2024-12-31
26,069 GBP2023-12-31
Motor vehicles
18,782 GBP2024-12-31
26,459 GBP2023-12-31
Finished Goods/Goods for Resale
407,371 GBP2024-12-31
463,510 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
726,870 GBP2024-12-31
918,317 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
105,877 GBP2024-12-31
111,063 GBP2023-12-31
Other Debtors
Current
66,623 GBP2024-12-31
35,457 GBP2023-12-31
Prepayments/Accrued Income
Current
83,524 GBP2024-12-31
54,668 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
982,894 GBP2024-12-31
Amounts falling due within one year, Current
1,119,505 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
4,603 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
155,472 GBP2024-12-31
145,045 GBP2023-12-31
Amounts owed to group undertakings
Current
204,994 GBP2024-12-31
378,002 GBP2023-12-31
Corporation Tax Payable
Current
32,235 GBP2024-12-31
27,836 GBP2023-12-31
Other Taxation & Social Security Payable
Current
185,642 GBP2024-12-31
197,359 GBP2023-12-31
Other Creditors
Current
331 GBP2024-12-31
24,348 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
314,458 GBP2024-12-31
233,417 GBP2023-12-31
Creditors
Current
907,735 GBP2024-12-31
1,016,007 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
4,167 GBP2024-12-31
14,167 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
11,662 GBP2024-12-31
0 GBP2023-12-31
Creditors
Non-current
15,829 GBP2024-12-31
14,167 GBP2023-12-31
Bank Borrowings
14,167 GBP2024-12-31
24,167 GBP2023-12-31
Total Borrowings
Current
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Non-current
4,167 GBP2024-12-31
14,167 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
744,961 shares2024-12-31
744,961 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
91,335 GBP2024-12-31
51,802 GBP2023-12-31
Between two and five year
90,864 GBP2024-12-31
33,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
182,199 GBP2024-12-31
84,802 GBP2023-12-31

Related profiles found in government register
  • CYKLOP (UK) LIMITED
    Info
    CYKLOP STRAPPING LIMITED - 1996-01-02
    Registered number 01397599
    icon of addressUnit 2 Generation Business Park, Barford Road, St Neots PE19 6YQ
    PRIVATE LIMITED COMPANY incorporated on 1978-11-02 (47 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-31
    CIF 0
  • CYKLOP (UK) LIMITED
    S
    Registered number 01397599
    icon of addressUnit 2, Generation Business Park, Barford Road, Little Barford, St. Neots, England, PE19 6YQ
    Private Company Limited By Shares in Companies House England & Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 2 Generation Business Park, Barford Road, St Neots, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - 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.