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 4
  • 1
    Mormech, Kamel
    Director born in June 1973
    Individual (22 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Wills, Kristopher
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-22 ~ now
    OF - Secretary → CIF 0
  • 3
    Mathias, Richard Nicholas Grenville
    Md born in September 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-08-14 ~ now
    OF - Director → CIF 0
  • 4
    CCL LABEL LIMITED - now
    INHOCO 2417 LIMITED - 2001-11-07
    icon of addressUnit 3, Pioneer Way, Castleford, England
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Woudt, Roel, Dr
    Company Director born in May 1947
    Individual
    Officer
    icon of calendar ~ 2001-12-14
    OF - Director → CIF 0
  • 2
    Woudt, Cornelius Albert, Drs
    Company Director born in March 1946
    Individual
    Officer
    icon of calendar ~ 2000-03-17
    OF - Director → CIF 0
  • 3
    Potter, Kian Lesley
    Individual
    Officer
    icon of calendar 2008-04-25 ~ 2011-06-30
    OF - Secretary → CIF 0
  • 4
    Chaplin, Isobel
    Individual
    Officer
    icon of calendar 2012-08-22 ~ 2019-10-22
    OF - Secretary → CIF 0
  • 5
    Verweij, Joris
    Ceo born in January 1976
    Individual
    Officer
    icon of calendar 2018-06-01 ~ 2022-09-01
    OF - Director → CIF 0
  • 6
    King, Gary
    Individual
    Officer
    icon of calendar 2000-07-26 ~ 2002-04-25
    OF - Secretary → CIF 0
  • 7
    Pinker, Brian Winden
    Horticulturist born in October 1947
    Individual
    Officer
    icon of calendar 2006-12-28 ~ 2007-08-31
    OF - Director → CIF 0
  • 8
    Van Niekerk, Piet Hein
    Ceo Of Floramedia Group Bv born in February 1961
    Individual
    Officer
    icon of calendar 2009-02-13 ~ 2013-09-05
    OF - Director → CIF 0
    Van Niekerk, Piet Hein
    Individual
    Officer
    icon of calendar 2011-11-03 ~ 2012-08-22
    OF - Secretary → CIF 0
  • 9
    Mercurius Groep Bv
    Individual
    Officer
    icon of calendar 2003-02-01 ~ 2005-01-01
    OF - Director → CIF 0
  • 10
    Filby, Pamela Margaret
    Individual
    Officer
    icon of calendar 1992-07-01 ~ 1999-10-31
    OF - Secretary → CIF 0
  • 11
    Griffiths, Philip
    Managing Director born in April 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-09-10 ~ 2008-08-01
    OF - Director → CIF 0
    Griffiths, Philip
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-09-10 ~ 2000-07-26
    OF - Secretary → CIF 0
  • 12
    Wright, Trevor John
    Company Director born in March 1942
    Individual
    Officer
    icon of calendar 1992-07-01 ~ 2002-12-23
    OF - Director → CIF 0
    Wright, Trevor John
    Individual
    Officer
    icon of calendar 1991-12-12 ~ 1992-07-01
    OF - Secretary → CIF 0
    Wright, Trevor
    Individual
    Officer
    icon of calendar 2002-04-25 ~ 2002-12-23
    OF - Secretary → CIF 0
  • 13
    Wreford, Lorraine Angela
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-23 ~ 2008-04-25
    OF - Secretary → CIF 0
  • 14
    Liedtke, Ulrich, Dip1-ing Dip1-bwt
    Managing Director born in June 1942
    Individual
    Officer
    icon of calendar 2001-12-14 ~ 2003-01-31
    OF - Director → CIF 0
  • 15
    Bezemer, Mattheüs
    Ceo born in July 1968
    Individual
    Officer
    icon of calendar 2013-09-05 ~ 2018-06-01
    OF - Director → CIF 0
  • 16
    Elsenga, Michel Jeroen
    Cfo born in July 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2007-01-22 ~ 2009-11-30
    OF - Director → CIF 0
  • 17
    Sinnige, Theo
    Managing Director born in March 1958
    Individual
    Officer
    icon of calendar 2001-12-14 ~ 2003-01-31
    OF - Director → CIF 0
  • 18
    De Witte, Martinus Francois
    Finance Director born in February 1959
    Individual
    Officer
    icon of calendar 2006-12-28 ~ 2007-01-22
    OF - Director → CIF 0
  • 19
    icon of address178, Westzijde, 1506ek Zaandam, Holland
    Corporate
    Officer
    2003-02-10 ~ 2011-11-03
    PE - Director → CIF 0
    Person with significant control
    2016-10-19 ~ 2022-09-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

FLORAMEDIA (U.K.) LIMITED

Previous names
MERCURIUS (U.K.) LIMITED - 2001-11-16
MERCURIUS HORTICULTURAL PRINTERS LIMITED - 1983-04-13
UNGAVA LIMITED - 1981-12-31
Standard Industrial Classification
18130 - Pre-press And Pre-media Services
Brief company account
Cost of Sales
-6,266,566 GBP2024-01-01 ~ 2024-12-31
-5,751,710 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-1,941,965 GBP2024-01-01 ~ 2024-12-31
-1,852,860 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
1,306 GBP2024-01-01 ~ 2024-12-31
7,161 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
0 GBP2024-01-01 ~ 2024-12-31
-1,172 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
352,150 GBP2024-01-01 ~ 2024-12-31
155,563 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
261,227 GBP2024-01-01 ~ 2024-12-31
122,324 GBP2023-01-01 ~ 2023-12-31
Equity
Retained earnings (accumulated losses)
945,644 GBP2024-12-31
1,484,417 GBP2023-12-31
1,362,093 GBP2022-12-31
Dividends Paid
-800,000 GBP2024-01-01 ~ 2024-12-31
Retained earnings (accumulated losses)
0 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Goodwill
20,284 GBP2024-12-31
0 GBP2023-12-31
Other
1,004 GBP2024-12-31
1,674 GBP2023-12-31
Intangible Assets
21,288 GBP2024-12-31
1,674 GBP2023-12-31
Property, Plant & Equipment
107,150 GBP2024-12-31
60,864 GBP2023-12-31
Fixed Assets
128,438 GBP2024-12-31
62,538 GBP2023-12-31
Debtors
2,231,762 GBP2024-12-31
2,213,487 GBP2023-12-31
Cash at bank and in hand
656,081 GBP2024-12-31
469,677 GBP2023-12-31
Current Assets
3,325,325 GBP2024-12-31
3,089,724 GBP2023-12-31
Net Current Assets/Liabilities
1,317,206 GBP2024-12-31
1,921,879 GBP2023-12-31
Total Assets Less Current Liabilities
1,445,644 GBP2024-12-31
1,984,417 GBP2023-12-31
Equity
Called up share capital
500,000 GBP2024-12-31
500,000 GBP2023-12-31
Equity
1,445,644 GBP2024-12-31
1,984,417 GBP2023-12-31
Average Number of Employees
352024-01-01 ~ 2024-12-31
342023-01-01 ~ 2023-12-31
Wages/Salaries
1,217,625 GBP2024-01-01 ~ 2024-12-31
1,206,980 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
38,840 GBP2024-01-01 ~ 2024-12-31
36,318 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,388,141 GBP2024-01-01 ~ 2024-12-31
1,361,729 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
91,029 GBP2024-01-01 ~ 2024-12-31
126,131 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-706 GBP2024-01-01 ~ 2024-12-31
-7,181 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
25,355 GBP2024-12-31
0 GBP2023-12-31
Computer software
101,821 GBP2024-12-31
101,821 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
13,061 GBP2024-12-31
13,061 GBP2023-12-31
Intangible Assets - Gross Cost
140,237 GBP2024-12-31
114,882 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
5,071 GBP2024-12-31
0 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
12,057 GBP2024-12-31
11,387 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
118,949 GBP2024-12-31
113,208 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
5,071 GBP2024-01-01 ~ 2024-12-31
Patents/Trademarks/Licences/Concessions
670 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
5,741 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
1,004 GBP2024-12-31
1,674 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
430,374 GBP2024-12-31
435,179 GBP2023-12-31
Plant and equipment
363,507 GBP2024-12-31
309,162 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
793,881 GBP2024-12-31
744,341 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-14,664 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-19,469 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
294,498 GBP2024-12-31
309,162 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
686,731 GBP2024-12-31
683,477 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
17,918 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
17,918 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-14,664 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-14,664 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
38,141 GBP2024-12-31
60,864 GBP2023-12-31
Plant and equipment
69,009 GBP2024-12-31
0 GBP2023-12-31
Finished Goods/Goods for Resale
437,482 GBP2024-12-31
406,560 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
2,098,958 GBP2024-12-31
2,156,982 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,713 GBP2024-12-31
11,262 GBP2023-12-31
Other Debtors
Current
1,131 GBP2024-12-31
221 GBP2023-12-31
Prepayments/Accrued Income
Current
39,401 GBP2024-12-31
40,190 GBP2023-12-31
Trade Creditors/Trade Payables
Current
192,502 GBP2024-12-31
168,292 GBP2023-12-31
Amounts owed to group undertakings
Current
1,174,682 GBP2024-12-31
414,497 GBP2023-12-31
Corporation Tax Payable
Current
93,654 GBP2024-12-31
42,226 GBP2023-12-31
Other Taxation & Social Security Payable
Current
417,418 GBP2024-12-31
424,368 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
129,863 GBP2024-12-31
118,462 GBP2023-12-31
Creditors
Current
2,008,119 GBP2024-12-31
1,167,845 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
500,000 shares2024-12-31
500,000 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
90,409 GBP2024-12-31
Between two and five year
302,252 GBP2024-12-31
More than five year
44,000 GBP2024-12-31

  • FLORAMEDIA (U.K.) LIMITED
    Info
    MERCURIUS (U.K.) LIMITED - 2001-11-16
    MERCURIUS HORTICULTURAL PRINTERS LIMITED - 2001-11-16
    UNGAVA LIMITED - 2001-11-16
    Registered number 01567452
    icon of addressAxis Two Brunel Way, Severalls Business Park, Colchester, Essex CO4 9QX
    Private Limited Company incorporated on 1981-06-11 (44 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-19
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.