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 2
  • 1
    Schaaf, Gerd
    Managing Director born in September 1958
    Individual (2 offsprings)
    Officer
    2015-05-01 ~ now
    OF - director → CIF 0
    Mr Gerd Schaaf
    Born in September 1958
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 2
    Hans-boeckler-strasse 27, Hans-boeckler-strasse 27, Kirchheim Unter Teck, Germany
    Corporate (2 offsprings)
    Person with significant control
    2021-01-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
Ceased 22
  • 1
    Harrison, Victoria Mary
    Secretary born in April 1957
    Individual
    Officer
    1996-04-16 ~ 1996-05-09
    OF - director → CIF 0
    Harrison, Victoria Mary
    Individual
    Officer
    1996-04-16 ~ 2001-02-05
    OF - secretary → CIF 0
  • 2
    Perez, Eugene
    Sales Director born in May 1969
    Individual (2 offsprings)
    Officer
    2014-12-09 ~ 2017-05-18
    OF - director → CIF 0
  • 3
    Creemers, Johannes
    Individual
    Officer
    2013-11-15 ~ 2023-12-11
    OF - secretary → CIF 0
  • 4
    Harman, Greg Edward
    Director born in April 1963
    Individual
    Officer
    2002-04-01 ~ 2011-11-28
    OF - director → CIF 0
  • 5
    Melanie Sommer
    Born in April 1988
    Individual
    Person with significant control
    2021-01-01 ~ 2024-01-01
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 6
    Lovatt, Mel Patrick
    Company Director born in July 1949
    Individual (1 offspring)
    Officer
    2013-11-15 ~ 2014-05-30
    OF - director → CIF 0
  • 7
    Harrison, Anthony Roger
    Managing Director born in February 1955
    Individual (14 offsprings)
    Officer
    1996-04-16 ~ 2001-02-05
    OF - director → CIF 0
  • 8
    Temples (professional Services) Limited
    Individual
    Officer
    1996-04-16 ~ 1996-04-16
    OF - nominee-director → CIF 0
  • 9
    Frank Sommer
    Born in April 1968
    Individual
    Person with significant control
    2021-01-01 ~ 2024-01-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 10
    Fisher, Amy Elizabeth
    Managing Director born in May 1986
    Individual (3 offsprings)
    Officer
    2021-03-01 ~ 2021-03-01
    OF - director → CIF 0
    Fisher, Amy Elizabeth
    Managing Director born in March 1986
    Individual (3 offsprings)
    Officer
    2022-03-01 ~ 2022-07-29
    OF - director → CIF 0
  • 11
    Van Doornik, Michiel Dirk, Director
    Director born in December 1950
    Individual (1 offspring)
    Officer
    2009-11-30 ~ 2011-08-11
    OF - director → CIF 0
    2011-10-31 ~ 2015-05-01
    OF - director → CIF 0
  • 12
    Thomas, Gwyneth
    Individual
    Officer
    2011-11-22 ~ 2012-10-01
    OF - secretary → CIF 0
  • 13
    Doyle, Paul
    Sales Director born in September 1962
    Individual
    Officer
    2013-04-01 ~ 2014-01-06
    OF - director → CIF 0
  • 14
    Creemers, Johnny
    Individual
    Officer
    2013-11-11 ~ 2013-11-11
    OF - secretary → CIF 0
  • 15
    White, Martin
    Managing Director born in September 1980
    Individual
    Officer
    2023-01-01 ~ 2023-11-30
    OF - director → CIF 0
  • 16
    Power, Gary Terrence
    Sales born in February 1968
    Individual (1 offspring)
    Officer
    2007-08-13 ~ 2011-11-28
    OF - director → CIF 0
  • 17
    Lawrence, Peter
    Director born in May 1970
    Individual
    Officer
    2011-11-21 ~ 2013-03-28
    OF - director → CIF 0
  • 18
    De Schwartz, Georges Anthonius
    Director born in November 1937
    Individual
    Officer
    1996-05-09 ~ 2005-05-25
    OF - director → CIF 0
  • 19
    Van Hulst, Franklin Winston Henricus Leonardus
    Director born in April 1946
    Individual
    Officer
    2006-05-10 ~ 2009-01-31
    OF - director → CIF 0
  • 20
    96, Nusterweg, Sittard, 6136 Kv, Netherlands
    Corporate
    Person with significant control
    2016-04-06 ~ 2021-01-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 21
    BEEVER AND STRUTHERS SERVICES LIMITED - now
    WALFORM LIMITED - 1996-10-16
    Saint Georges House, 215-219 Chester Road, Manchester, Greater Manchester
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,898 GBP2023-09-30
    Officer
    2001-02-05 ~ 2009-04-20
    PE - secretary → CIF 0
  • 22
    MBC TRADING LTD - now
    MBC NETWORKING LTD. - 2005-08-09
    MANORWOOD BUILDING CORPORATION LTD - 2002-09-18
    152 City Road, London
    Dissolved corporate (2 parents, 4 offsprings)
    Officer
    1996-04-16 ~ 1996-04-16
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

DOCO INTERNATIONAL LIMITED

Previous name
TORQUE FORCE (UK) LIMITED - 2005-04-15
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Property, Plant & Equipment
112,203 GBP2023-12-31
72,343 GBP2022-12-31
Fixed Assets
112,203 GBP2023-12-31
72,343 GBP2022-12-31
Total Inventories
507,462 GBP2023-12-31
535,035 GBP2022-12-31
Debtors
362,497 GBP2023-12-31
292,524 GBP2022-12-31
Cash at bank and in hand
73,972 GBP2023-12-31
187,490 GBP2022-12-31
Current Assets
943,931 GBP2023-12-31
1,015,049 GBP2022-12-31
Net Current Assets/Liabilities
-99,676 GBP2023-12-31
-588,606 GBP2022-12-31
Total Assets Less Current Liabilities
12,527 GBP2023-12-31
-516,263 GBP2022-12-31
Net Assets/Liabilities
12,527 GBP2023-12-31
-523,801 GBP2022-12-31
Equity
Called up share capital
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Share premium
512,814 GBP2023-12-31
512,814 GBP2022-12-31
Retained earnings (accumulated losses)
-501,287 GBP2023-12-31
-1,037,615 GBP2022-12-31
Average Number of Employees
112023-01-01 ~ 2023-12-31
102022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
22,535 GBP2023-12-31
22,535 GBP2022-12-31
Plant and equipment
267,514 GBP2023-12-31
185,902 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
290,049 GBP2023-12-31
208,437 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
18,225 GBP2023-12-31
16,275 GBP2022-12-31
Plant and equipment
159,621 GBP2023-12-31
119,819 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
177,846 GBP2023-12-31
136,094 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
1,950 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
39,802 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
41,752 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
4,310 GBP2023-12-31
6,260 GBP2022-12-31
Plant and equipment
107,893 GBP2023-12-31
66,083 GBP2022-12-31
Finished Goods
507,462 GBP2023-12-31
535,035 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
349,740 GBP2023-12-31
281,057 GBP2022-12-31
Prepayments/Accrued Income
Current
12,542 GBP2023-12-31
11,250 GBP2022-12-31
Other Debtors
Current
215 GBP2023-12-31
217 GBP2022-12-31
Trade Creditors/Trade Payables
Current
33,408 GBP2023-12-31
78,422 GBP2022-12-31
Amounts owed to group undertakings
Current
871,600 GBP2023-12-31
1,434,316 GBP2022-12-31
Other Taxation & Social Security Payable
Current
68,578 GBP2023-12-31
73,034 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
33,400 GBP2023-12-31
33,400 GBP2022-12-31
Between one and five year
129,517 GBP2023-12-31
128,758 GBP2022-12-31
More than five year
85,333 GBP2023-12-31
85,333 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
248,250 GBP2023-12-31
247,491 GBP2022-12-31

  • DOCO INTERNATIONAL LIMITED
    Info
    TORQUE FORCE (UK) LIMITED - 2005-04-15
    Registered number 03186337
    Unit 9 Logic Charles Babbage Avenue, Kingsway Business Park, Rochdale OL16 4NW
    Private Limited Company incorporated on 1996-04-16 (29 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-05
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.