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 3
  • 1
    Rosato, Leonardo
    Born in August 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-09-12 ~ now
    OF - Director → CIF 0
  • 2
    TRIFFLE LIMITED - 2015-12-11
    icon of addressThe Kensington Building, 1 Wrights Lane, London, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (24 parents, 595 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Secretary → CIF 0
Ceased 28
  • 1
    Pederzini, Alessandro, Dr
    Industrialist born in January 1926
    Individual
    Officer
    icon of calendar 2001-11-14 ~ 2010-04-02
    OF - Director → CIF 0
  • 2
    Salvadori, Bruno
    President born in June 1954
    Individual
    Officer
    icon of calendar 2000-03-14 ~ 2014-03-10
    OF - Director → CIF 0
  • 3
    Deegan, Brian
    Company Director born in September 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ 2021-07-31
    OF - Director → CIF 0
  • 4
    Hunt, Charles
    Operations Director born in November 1964
    Individual
    Officer
    icon of calendar 2001-11-14 ~ 2014-08-29
    OF - Director → CIF 0
  • 5
    Marre, Prûne Hélène
    Vice President born in January 1977
    Individual
    Officer
    icon of calendar 2021-06-04 ~ 2022-10-07
    OF - Director → CIF 0
  • 6
    Nassif, Gerald Paul
    Vice President Of Finance &Cfo born in June 1942
    Individual
    Officer
    icon of calendar 1993-07-30 ~ 1999-11-16
    OF - Director → CIF 0
  • 7
    Hawkes, Nelson Patrick
    Chairman born in July 1944
    Individual
    Officer
    icon of calendar ~ 1997-04-25
    OF - Director → CIF 0
  • 8
    Smith, James Michael
    Group Financial Director born in April 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2022-09-30
    OF - Director → CIF 0
  • 9
    Dingley, Mark Gerald
    Managing Director born in February 1961
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2012-09-14
    OF - Director → CIF 0
  • 10
    Reichel, Dieter Ernst
    Company Director born in October 1937
    Individual
    Officer
    icon of calendar ~ 1993-01-06
    OF - Director → CIF 0
    Reichel, Dieter Ernst
    Individual
    Officer
    icon of calendar ~ 1993-01-06
    OF - Secretary → CIF 0
  • 11
    Corbasson, Frederic Alain Lucien
    Vp Europe Signet Armorlite born in November 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2011-04-26 ~ 2014-06-20
    OF - Director → CIF 0
  • 12
    Collier, Robert Philip
    Company Secretary
    Individual
    Officer
    icon of calendar ~ 2001-01-31
    OF - Secretary → CIF 0
  • 13
    Brierley, Graham
    Sales Director born in February 1954
    Individual
    Officer
    icon of calendar 1995-04-12 ~ 2005-01-11
    OF - Director → CIF 0
  • 14
    Smith, Peter James
    Regional Vp Essilor Uk And Ireland born in March 1961
    Individual
    Officer
    icon of calendar 2014-09-02 ~ 2019-03-07
    OF - Director → CIF 0
  • 15
    Anderson, Peter Hamish Guildford
    Finance Director born in July 1987
    Individual
    Officer
    icon of calendar 2024-02-09 ~ 2024-03-31
    OF - Director → CIF 0
  • 16
    Dixon, David Robert
    Operations Director born in March 1947
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1992-12-18
    OF - Director → CIF 0
  • 17
    Barberio, Roberto
    Cfo Europe born in January 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2022-10-01 ~ 2023-09-12
    OF - Director → CIF 0
  • 18
    Carter, Richard Edward
    Company Director born in April 1946
    Individual
    Officer
    icon of calendar ~ 1994-02-14
    OF - Director → CIF 0
  • 19
    Glon, Francois Jean-marie
    Vp New Business Signet Armorlite born in January 1967
    Individual
    Officer
    icon of calendar 2010-05-04 ~ 2011-04-12
    OF - Director → CIF 0
  • 20
    Colombo, Carlo Maria, Dott
    Director born in May 1946
    Individual
    Officer
    icon of calendar 2003-06-17 ~ 2010-04-02
    OF - Director → CIF 0
  • 21
    Staley, Bradley Jason
    Born in February 1968
    Individual
    Officer
    icon of calendar 2012-07-13 ~ 2014-10-10
    OF - Director → CIF 0
  • 22
    Ferrante, Franco
    Director born in April 1978
    Individual
    Officer
    icon of calendar 2022-10-07 ~ 2024-02-02
    OF - Director → CIF 0
  • 23
    Moscatelli, Andrea
    Vice President International born in June 1956
    Individual
    Officer
    icon of calendar 1993-07-30 ~ 1999-06-04
    OF - Director → CIF 0
  • 24
    Mccrea, Mervyn
    Managing Director born in April 1952
    Individual
    Officer
    icon of calendar 2001-11-14 ~ 2010-04-02
    OF - Director → CIF 0
  • 25
    Henry, Lena Geraldine
    Country Vice President, Uk And Ireland born in March 1975
    Individual
    Officer
    icon of calendar 2019-02-28 ~ 2020-03-01
    OF - Director → CIF 0
  • 26
    Stewart, Christopher Joseph
    Managing Director born in November 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-11-14 ~ 2016-07-31
    OF - Director → CIF 0
    Stewart, Christopher Joseph
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-01-31 ~ 2016-07-31
    OF - Secretary → CIF 0
  • 27
    Chupin, Olivier Marie Alain
    Director born in October 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-03-01 ~ 2021-06-04
    OF - Director → CIF 0
  • 28
    VELOCITY EIGHTY TWO LIMITED - 1989-11-28
    icon of addressVeale Wasbrough Vizards Llp, Narrow Quay House, Narrow Quay, Bristol, England
    Active Corporate (4 parents, 113 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-07-02 ~ 2024-08-06
    PE - Secretary → CIF 0
parent relation
Company in focus

EMNUK LIMITED

Previous names
SIGNET ARMORLITE EUROPE LIMITED - 2019-07-18
SIGNET ARMORLITE UK LIMITED - 1988-01-20
INGLEBY (188) LIMITED - 1987-04-01
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Cost of Sales
0 GBP2023-01-01 ~ 2023-12-31
-5,000 GBP2022-01-01 ~ 2022-12-31
Distribution Costs
0 GBP2023-01-01 ~ 2023-12-31
-1,000 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
0 GBP2023-01-01 ~ 2023-12-31
-2,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-0 GBP2023-01-01 ~ 2023-12-31
-6,000 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-01-01 ~ 2023-12-31
-1,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-0 GBP2023-01-01 ~ 2023-12-31
-7,000 GBP2022-01-01 ~ 2022-12-31
Cash and Cash Equivalents
0 GBP2023-12-31
0 GBP2022-12-31
Equity
Called up share capital
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
-0 GBP2023-12-31
0 GBP2022-12-31
Equity
0 GBP2023-12-31
0 GBP2022-12-31
7,000 GBP2021-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
1242022-01-01 ~ 2022-12-31
Wages/Salaries
0 GBP2023-01-01 ~ 2023-12-31
1,000 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
0 GBP2023-01-01 ~ 2023-12-31
1,000 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
-0 GBP2023-01-01 ~ 2023-12-31
-1,000 GBP2022-01-01 ~ 2022-12-31

Related profiles found in government register
  • EMNUK LIMITED
    Info
    SIGNET ARMORLITE EUROPE LIMITED - 2019-07-18
    SIGNET ARMORLITE UK LIMITED - 2019-07-18
    INGLEBY (188) LIMITED - 2019-07-18
    Registered number 02108102
    icon of addressCooper Road, Thornbury, Bristol BS35 3UW
    PRIVATE LIMITED COMPANY incorporated on 1987-03-09 (38 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-02
    CIF 0
  • ESSILORLUXOTTICA SA
    S
    Registered number 712049618
    icon of address147, Rue De Paris, Charenton Cedex, Paris, France, 94227
    Corporate in Register Of The Commercial Courts, France
    CIF 1 CIF 2
    Corporate in Registre De Creteil, France, France
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    ASE (EYE CARE PLANS) LIMITED - 2008-01-15
    EPOCH ENTERPRISES LIMITED - 1997-11-05
    icon of address14 Quarry Farm, Bodiam, East Sussex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    BART 201 LIMITED - 2000-09-26
    icon of addressCooper Road, Thornbury, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    PANCHEON LIMITED - 2000-01-01
    icon of addressUnit 1 Halfpenny Valley, Industrial Estate, Portadown Road, Lurgan, Craigavon
    Active Corporate (4 parents)
    Equity (Company account)
    27,884,438 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address55 Marlowes, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    LUXOTTICA (UK) LIMITED - 2014-10-02
    TENORGROVE LIMITED - 1984-03-22
    icon of addressLevel 2 The Kensington Building, 1 Wrights Lane, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    SUNGLASS HUT (UK) LIMITED - 2011-01-10
    SHELFCO (NO. 828) LIMITED - 1993-03-22
    icon of addressLevel 2 The Kensington Building, 1 Wrights Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    CIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address33 Park Place, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressUnit 8 South Point Ensign Business Park, Ensign Way, Hamble, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    10,027 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 9
    TRIFFLE LIMITED - 2015-12-11
    icon of addressThe Kensington Building, 1 Wrights Lane, London, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 10
    LENSTORE LTD - 2011-02-15
    icon of addressLevel 2 The Kensington Building, Wrights Lane, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    ASE (EYE CARE PLANS) LIMITED - 2008-01-15
    EPOCH ENTERPRISES LIMITED - 1997-11-05
    icon of address14 Quarry Farm, Bodiam, East Sussex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    CIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BART 347 LIMITED - 2004-01-21
    icon of address1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 3
    ORMA OPTICAL COMPANY LIMITED - 1983-01-04
    icon of addressCooper Road, Thornbury, Bristol
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-26
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 4
    TRIFFLE LIMITED - 2015-12-11
    icon of addressThe Kensington Building, 1 Wrights Lane, London, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 5
    GETLENSES DISPENSING LTD - 2014-03-26
    GETOPTICS DISPENSING LTD - 2013-02-12
    POSTOPTICS LIMITED - 2011-09-05
    icon of address1 Wrights Lane, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    icon of addressNo.1 Colmore Square, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-26
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- 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.