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 31
  • 1
    Ferrante, Franco
    Director born in April 1978
    Individual (6 offsprings)
    Officer
    2022-10-07 ~ 2024-02-02
    OF - Director → CIF 0
  • 2
    Marre, Prûne Hélène
    Vice President born in January 1977
    Individual (5 offsprings)
    Officer
    2021-06-04 ~ 2022-10-07
    OF - Director → CIF 0
  • 3
    Pederzini, Alessandro, Dr
    Industrialist born in January 1926
    Individual (2 offsprings)
    Officer
    2001-11-14 ~ 2010-04-02
    OF - Director → CIF 0
  • 4
    Salvadori, Bruno
    President born in June 1954
    Individual (2 offsprings)
    Officer
    2000-03-14 ~ 2014-03-10
    OF - Director → CIF 0
  • 5
    Colombo, Carlo Maria, Dott
    Director born in May 1946
    Individual (1 offspring)
    Officer
    2003-06-17 ~ 2010-04-02
    OF - Director → CIF 0
  • 6
    Smith, Peter James
    Regional Vp Essilor Uk And Ireland born in March 1961
    Individual (11 offsprings)
    Officer
    2014-09-02 ~ 2019-03-07
    OF - Director → CIF 0
  • 7
    Anderson, Peter Hamish Guildford
    Finance Director born in July 1987
    Individual (5 offsprings)
    Officer
    2024-02-09 ~ 2024-03-31
    OF - Director → CIF 0
  • 8
    Dixon, David Robert
    Operations Director born in March 1947
    Individual (4 offsprings)
    Officer
    ~ 1992-12-18
    OF - Director → CIF 0
  • 9
    Collier, Robert Philip
    Company Secretary
    Individual (1 offspring)
    Officer
    ~ 2001-01-31
    OF - Secretary → CIF 0
  • 10
    Carter, Richard Edward
    Company Director born in April 1946
    Individual (1 offspring)
    Officer
    ~ 1994-02-14
    OF - Director → CIF 0
  • 11
    Hunt, Charles
    Operations Director born in November 1964
    Individual (1 offspring)
    Officer
    2001-11-14 ~ 2014-08-29
    OF - Director → CIF 0
  • 12
    Glon, Francois Jean-marie
    Vp New Business Signet Armorlite born in January 1967
    Individual (2 offsprings)
    Officer
    2010-05-04 ~ 2011-04-12
    OF - Director → CIF 0
  • 13
    Corbasson, Frederic Alain Lucien
    Vp Europe Signet Armorlite born in November 1964
    Individual (3 offsprings)
    Officer
    2011-04-26 ~ 2014-06-20
    OF - Director → CIF 0
  • 14
    Stewart, Christopher Joseph
    Managing Director born in November 1969
    Individual (8 offsprings)
    Officer
    2001-11-14 ~ 2016-07-31
    OF - Director → CIF 0
    Stewart, Christopher Joseph
    Individual (8 offsprings)
    Officer
    2001-01-31 ~ 2016-07-31
    OF - Secretary → CIF 0
  • 15
    Dingley, Mark Gerald
    Managing Director born in February 1961
    Individual (5 offsprings)
    Officer
    ~ 2012-09-14
    OF - Director → CIF 0
  • 16
    Staley, Bradley Jason
    Born in February 1968
    Individual (3 offsprings)
    Officer
    2012-07-13 ~ 2014-10-10
    OF - Director → CIF 0
  • 17
    Nassif, Gerald Paul
    Vice President Of Finance &Cfo born in June 1942
    Individual (1 offspring)
    Officer
    1993-07-30 ~ 1999-11-16
    OF - Director → CIF 0
  • 18
    Reichel, Dieter Ernst
    Company Director born in October 1937
    Individual (1 offspring)
    Officer
    ~ 1993-01-06
    OF - Director → CIF 0
    Reichel, Dieter Ernst
    Individual (1 offspring)
    Officer
    ~ 1993-01-06
    OF - Secretary → CIF 0
  • 19
    Chupin, Olivier Marie Alain
    Director born in October 1975
    Individual (9 offsprings)
    Officer
    2020-03-01 ~ 2021-06-04
    OF - Director → CIF 0
  • 20
    Deegan, Brian
    Company Director born in September 1958
    Individual (6 offsprings)
    Officer
    2019-02-28 ~ 2021-07-31
    OF - Director → CIF 0
  • 21
    Smith, James Michael
    Group Financial Director born in April 1969
    Individual (17 offsprings)
    Officer
    2014-09-01 ~ 2022-09-30
    OF - Director → CIF 0
  • 22
    Henry, Lena Geraldine
    Country Vice President, Uk And Ireland born in March 1975
    Individual (19 offsprings)
    Officer
    2019-02-28 ~ 2020-03-01
    OF - Director → CIF 0
  • 23
    Mccrea, Mervyn
    Managing Director born in April 1952
    Individual (3 offsprings)
    Officer
    2001-11-14 ~ 2010-04-02
    OF - Director → CIF 0
  • 24
    Moscatelli, Andrea
    Vice President International born in June 1956
    Individual (1 offspring)
    Officer
    1993-07-30 ~ 1999-06-04
    OF - Director → CIF 0
  • 25
    Brierley, Graham
    Sales Director born in February 1954
    Individual (3 offsprings)
    Officer
    1995-04-12 ~ 2005-01-11
    OF - Director → CIF 0
  • 26
    Rosato, Leonardo
    Born in August 1974
    Individual (5 offsprings)
    Officer
    2023-09-12 ~ now
    OF - Director → CIF 0
  • 27
    Barberio, Roberto
    Cfo Europe born in January 1983
    Individual (9 offsprings)
    Officer
    2022-10-01 ~ 2023-09-12
    OF - Director → CIF 0
  • 28
    Hawkes, Nelson Patrick
    Chairman born in July 1944
    Individual (3 offsprings)
    Officer
    ~ 1997-04-25
    OF - Director → CIF 0
  • 29
    A G SECRETARIAL LIMITED
    - now 02598128 04673311
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    41, Lothbury, London, United Kingdom
    Active Corporate (94 parents, 3179 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Secretary → CIF 0
  • 30
    TRIFLE HOLDINGS LIMITED
    - now 09901665
    TRIFFLE LIMITED - 2015-12-11
    The Kensington Building, 1 Wrights Lane, London, United Kingdom
    Active Corporate (11 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 31
    VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
    - now 02340722
    VELOCITY EIGHTY TWO LIMITED - 1989-11-28
    Veale Wasbrough Vizards Llp, Narrow Quay House, Narrow Quay, Bristol, England
    Active Corporate (23 parents, 426 offsprings)
    Officer
    2018-07-02 ~ 2024-08-06
    OF - Secretary → CIF 0
parent relation
Company in focus

EMNUK LIMITED

Period: 2019-07-18 ~ now
Company number: 02108102
Registered names
EMNUK LIMITED - now
INGLEBY (188) LIMITED - 1987-04-01 09750959... (more)
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
    Cooper Road, Thornbury, Bristol BS35 3UW
    PRIVATE LIMITED COMPANY incorporated on 1987-03-09 (39 years). 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
    147, 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 15
  • 1
    ASE CORPORATE EYECARE LIMITED
    - now 03425183
    ASE (EYE CARE PLANS) LIMITED - 2008-01-15
    EPOCH ENTERPRISES LIMITED - 1997-11-05
    14 Quarry Farm, Bodiam, East Sussex
    Active Corporate (23 parents)
    Person with significant control
    2017-11-01 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-11-01
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BBGR LIMITED
    - now 03986153
    BART 201 LIMITED - 2000-09-26
    Cooper Road, Thornbury, Bristol, England
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    CROSSBOWS OPTICAL LIMITED
    - now NI020335
    PANCHEON LIMITED - 2000-01-01
    Unit 1 Halfpenny Valley, Industrial Estate, Portadown Road, Lurgan, Craigavon
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED
    - now 04995039
    BART 347 LIMITED - 2004-01-21
    1 Colmore Square, Birmingham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-01
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 5
    ESSILOR LIMITED
    - now 00852410
    ORMA OPTICAL COMPANY LIMITED - 1983-01-04
    Cooper Road, Thornbury, Bristol
    Active Corporate (35 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-06-26
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 6
    FGX EUROPE LIMITED
    - now 03487910
    AAI. FOSTER GRANT LIMITED - 2006-08-10
    FOSTER GRANT LIMITED - 1998-01-13
    PCO 190 LIMITED - 1998-01-05
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2018-10-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 7
    HEIDELBERG ENGINEERING LIMITED
    07727357
    55 Marlowes, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents)
    Person with significant control
    2024-10-02 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    LUXOTTICA NORTH EUROPE LIMITED
    - now 01789898
    LUXOTTICA (UK) LIMITED - 2014-10-02
    TENORGROVE LIMITED - 1984-03-22
    Level 2 The Kensington Building, 1 Wrights Lane, London, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2019-03-05 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    LUXOTTICA RETAIL UK LTD
    - now 02767938
    SUNGLASS HUT (UK) LIMITED - 2011-01-10
    SHELFCO (NO. 828) LIMITED - 1993-03-22
    Level 2 The Kensington Building, 1 Wrights Lane, London, United Kingdom
    Active Corporate (39 parents, 2 offsprings)
    Person with significant control
    2019-03-05 ~ now
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    MEDISOFT LIMITED
    03318478
    33 Park Place, Leeds, West Yorkshire, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2024-10-02 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 11
    SIGHTGLASS VISION UK LIMITED
    13862191
    Unit 8 South Point Ensign Business Park, Ensign Way, Hamble, Hampshire, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2022-03-14 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 12
    TRIFLE HOLDINGS LIMITED
    - now 09901665
    TRIFFLE LIMITED - 2015-12-11
    The Kensington Building, 1 Wrights Lane, London, United Kingdom
    Active Corporate (11 parents, 13 offsprings)
    Person with significant control
    2017-11-01 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2017-11-01
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 13
    UK EFS LTD
    - now 06463540
    LENSTORE LTD - 2011-02-15
    Level 2 The Kensington Building, Wrights Lane, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 14
    VISION DISPENSING LTD.
    - now 03912575
    GETLENSES DISPENSING LTD - 2014-03-26
    GETOPTICS DISPENSING LTD - 2013-02-12
    POSTOPTICS LIMITED - 2011-09-05
    1 Wrights Lane, London, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 15
    WHOLESALE LENS CORPORATION LIMITED
    06253783
    No.1 Colmore Square, Birmingham
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-26
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.