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 13
  • 1
    Barge, Andrew
    Company Director born in October 1957
    Individual (13 offsprings)
    Officer
    2012-08-31 ~ now
    OF - Director → CIF 0
  • 2
    Barge, Betty Thelma
    Company Director born in October 1933
    Individual (12 offsprings)
    Officer
    2012-08-31 ~ 2020-12-11
    OF - Director → CIF 0
    Mrs Betty Thelma Barge
    Born in October 1933
    Individual (12 offsprings)
    Person with significant control
    2016-05-01 ~ 2021-03-30
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Hunt, Nigel Patrick
    Director born in February 1959
    Individual (12 offsprings)
    Officer
    2012-08-31 ~ now
    OF - Director → CIF 0
  • 4
    Bignell, Christopher Roy
    Sales Director born in July 1953
    Individual (3 offsprings)
    Officer
    1996-09-02 ~ 2012-08-31
    OF - Director → CIF 0
  • 5
    Carter, Kenneth Arthur
    Company Director born in October 1929
    Individual (1 offspring)
    Officer
    1991-11-21 ~ 2001-04-30
    OF - Director → CIF 0
    Carter, Kenneth Arthur
    Company Director
    Individual (1 offspring)
    Officer
    1991-11-21 ~ 2001-04-30
    OF - Secretary → CIF 0
  • 6
    Bignell, Janet Rosa Marjorie
    Administrator born in November 1956
    Individual (1 offspring)
    Officer
    2001-04-30 ~ 2012-08-31
    OF - Director → CIF 0
    Bignell, Janet Rosa Marjorie
    Administrator
    Individual (1 offspring)
    Officer
    2001-04-30 ~ 2012-08-31
    OF - Secretary → CIF 0
  • 7
    Tucker, Steven Edward
    Director born in July 1958
    Individual (2 offsprings)
    Officer
    1999-04-27 ~ 2000-07-31
    OF - Director → CIF 0
  • 8
    Kelly, Dennis
    Company Director born in March 1948
    Individual (2 offsprings)
    Officer
    1991-11-21 ~ 2001-04-30
    OF - Director → CIF 0
  • 9
    Barge, Simon Antony
    Company Director born in December 1960
    Individual (13 offsprings)
    Officer
    2012-08-31 ~ now
    OF - Director → CIF 0
  • 10
    NIC INVESTMENTS LIMITED
    - now 01638188 06971724
    NIC GROUP LIMITED - 2022-09-26 01638188 06971724
    VACUUM LIMITED - 1999-05-04
    Elizabeth House, Wigman Road, Nottingham, England
    Dissolved Corporate (6 parents, 4 offsprings)
    Person with significant control
    2021-03-30 ~ dissolved
    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
  • 11
    MBC NOMINEES LIMITED
    MCB NOMINEES LIMITED 11069311
    Classic House, 174-180 Old Street, London
    Dissolved Corporate (2 parents, 940 offsprings)
    Officer
    1991-11-21 ~ 1991-11-21
    OF - Nominee Director → CIF 0
  • 12
    MBC SECRETARIES LIMITED
    C & M SECRETARIES LIMITED 02608528
    Classic House, 174-180 Old Street, London
    Dissolved Corporate (1 parent, 3500 offsprings)
    Officer
    1991-11-21 ~ 1991-11-21
    OF - Nominee Secretary → CIF 0
  • 13
    NIC GROUP LIMITED - now
    NIC INVESTMENTS LIMITED
    - 2022-09-26 06971724 01638188
    FB 84 LIMITED - 2011-05-23
    33, Wigman Road, Nottingham, England
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    2018-01-01 ~ 2021-03-30
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

E.S.K. HYGIENE SUPPLIES LIMITED

Period: 2003-12-05 ~ 2023-03-18
Company number: 02664776
Registered names
E.S.K. HYGIENE SUPPLIES LIMITED - Dissolved
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02019-04-01 ~ 2020-03-31
02018-04-01 ~ 2019-03-31
Debtors
349,634 GBP2020-03-31
349,634 GBP2019-03-31
Creditors
Current
317,637 GBP2020-03-31
317,637 GBP2019-03-31
Net Current Assets/Liabilities
31,997 GBP2020-03-31
31,997 GBP2019-03-31
Total Assets Less Current Liabilities
31,997 GBP2020-03-31
31,997 GBP2019-03-31
Equity
Called up share capital
31,997 GBP2020-03-31
31,997 GBP2019-03-31
Equity
31,997 GBP2020-03-31
31,997 GBP2019-03-31
Amounts Owed by Group Undertakings
Current
349,634 GBP2020-03-31
349,634 GBP2019-03-31
Amounts owed to group undertakings
Current
317,637 GBP2020-03-31
317,637 GBP2019-03-31

  • E.S.K. HYGIENE SUPPLIES LIMITED
    Info
    E.S.K. INDUSTRIAL SUPPLIES LIMITED - 2003-12-05
    EDMUND SMITH (KETTERING) LIMITED - 2003-12-05
    Registered number 02664776
    The Mills, Canal Street, Derby, Derbyshire DE1 2RJ
    PRIVATE LIMITED COMPANY incorporated on 1991-11-21 and dissolved on 2023-03-18 (31 years 3 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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.