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
    Schaaf, Steffen Suso
    Born in September 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2025-05-19 ~ now
    OF - Director → CIF 0
  • 2
    Schaaf, Gerd
    Born in September 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ now
    OF - Director → CIF 0
    Mr Gerd Schaaf
    Born in September 1958
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 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
  • 3
    icon of addressHans-boeckler-strasse 27, Hans-boeckler-strasse 27, Kirchheim Unter Teck, Germany
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 22
  • 1
    Harrison, Anthony Roger
    Managing Director born in February 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 1996-04-16 ~ 2001-02-05
    OF - Director → CIF 0
  • 2
    Van Hulst, Franklin Winston Henricus Leonardus
    Director born in April 1946
    Individual
    Officer
    icon of calendar 2006-05-10 ~ 2009-01-31
    OF - Director → CIF 0
  • 3
    Power, Gary Terrence
    Sales born in February 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2007-08-13 ~ 2011-11-28
    OF - Director → CIF 0
  • 4
    Perez, Eugene
    Sales Director born in May 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-12-09 ~ 2017-05-18
    OF - Director → CIF 0
  • 5
    De Schwartz, Georges Anthonius
    Director born in November 1937
    Individual
    Officer
    icon of calendar 1996-05-09 ~ 2005-05-25
    OF - Director → CIF 0
  • 6
    Frank Sommer
    Born in April 1968
    Individual
    Person with significant control
    icon of calendar 2021-01-01 ~ 2024-01-01
    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
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Creemers, Johannes
    Individual
    Officer
    icon of calendar 2013-11-15 ~ 2023-12-11
    OF - Secretary → CIF 0
  • 8
    Melanie Sommer
    Born in April 1988
    Individual
    Person with significant control
    icon of calendar 2021-01-01 ~ 2024-01-01
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 9
    Lawrence, Peter
    Director born in May 1970
    Individual
    Officer
    icon of calendar 2011-11-21 ~ 2013-03-28
    OF - Director → CIF 0
  • 10
    Van Doornik, Michiel Dirk, Director
    Director born in December 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2009-11-30 ~ 2011-08-11
    OF - Director → CIF 0
    icon of calendar 2011-10-31 ~ 2015-05-01
    OF - Director → CIF 0
  • 11
    Harman, Greg Edward
    Director born in April 1963
    Individual
    Officer
    icon of calendar 2002-04-01 ~ 2011-11-28
    OF - Director → CIF 0
  • 12
    Thomas, Gwyneth
    Individual
    Officer
    icon of calendar 2011-11-22 ~ 2012-10-01
    OF - Secretary → CIF 0
  • 13
    Doyle, Paul
    Sales Director born in September 1962
    Individual
    Officer
    icon of calendar 2013-04-01 ~ 2014-01-06
    OF - Director → CIF 0
  • 14
    Harrison, Victoria Mary
    Secretary born in April 1957
    Individual
    Officer
    icon of calendar 1996-04-16 ~ 1996-05-09
    OF - Director → CIF 0
    Harrison, Victoria Mary
    Individual
    Officer
    icon of calendar 1996-04-16 ~ 2001-02-05
    OF - Secretary → CIF 0
  • 15
    Temples (professional Services) Limited
    Individual
    Officer
    icon of calendar 1996-04-16 ~ 1996-04-16
    OF - Nominee Director → CIF 0
  • 16
    White, Martin
    Managing Director born in September 1980
    Individual
    Officer
    icon of calendar 2023-01-01 ~ 2023-11-30
    OF - Director → CIF 0
  • 17
    Fisher, Amy Elizabeth
    Managing Director born in May 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-01
    OF - Director → CIF 0
    Fisher, Amy Elizabeth
    Managing Director born in March 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-03-01 ~ 2022-07-29
    OF - Director → CIF 0
  • 18
    Lovatt, Mel Patrick
    Company Director born in July 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2013-11-15 ~ 2014-05-30
    OF - Director → CIF 0
  • 19
    Creemers, Johnny
    Individual
    Officer
    icon of calendar 2013-11-11 ~ 2013-11-11
    OF - Secretary → CIF 0
  • 20
    icon of address96, Nusterweg, Sittard, 6136 Kv, Netherlands
    Corporate
    Person with significant control
    2016-04-06 ~ 2021-01-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 21
    icon of addressSaint Georges House, 215-219 Chester Road, Manchester, Greater Manchester
    Corporate (1 offspring)
    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
    icon of address152 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
94,947 GBP2024-12-31
112,203 GBP2023-12-31
Fixed Assets
94,947 GBP2024-12-31
112,203 GBP2023-12-31
Total Inventories
480,835 GBP2024-12-31
507,462 GBP2023-12-31
Debtors
403,406 GBP2024-12-31
362,497 GBP2023-12-31
Cash at bank and in hand
15,550 GBP2024-12-31
73,972 GBP2023-12-31
Current Assets
899,791 GBP2024-12-31
943,931 GBP2023-12-31
Net Current Assets/Liabilities
-85,685 GBP2024-12-31
-99,676 GBP2023-12-31
Total Assets Less Current Liabilities
9,262 GBP2024-12-31
12,527 GBP2023-12-31
Net Assets/Liabilities
9,262 GBP2024-12-31
12,527 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Share premium
512,814 GBP2024-12-31
512,814 GBP2023-12-31
Retained earnings (accumulated losses)
-504,552 GBP2024-12-31
-501,287 GBP2023-12-31
Average Number of Employees
72024-01-01 ~ 2024-12-31
112023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
279,599 GBP2024-12-31
267,514 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
302,134 GBP2024-12-31
290,049 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-10,943 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-10,943 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
187,367 GBP2024-12-31
159,621 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
207,187 GBP2024-12-31
177,846 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
1,595 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
38,689 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
40,284 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-10,943 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-10,943 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
92,232 GBP2024-12-31
107,893 GBP2023-12-31
Finished Goods
480,835 GBP2024-12-31
507,462 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
322,231 GBP2024-12-31
349,740 GBP2023-12-31
Prepayments/Accrued Income
Current
15,134 GBP2024-12-31
12,542 GBP2023-12-31
Other Debtors
Current
55,006 GBP2024-12-31
215 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
11,035 GBP2024-12-31
Trade Creditors/Trade Payables
Current
64,539 GBP2024-12-31
33,408 GBP2023-12-31
Amounts owed to group undertakings
Current
824,017 GBP2024-12-31
871,600 GBP2023-12-31
Other Taxation & Social Security Payable
Current
69,854 GBP2024-12-31
68,578 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
180,892 GBP2024-12-31
33,400 GBP2023-12-31
Between one and five year
690,335 GBP2024-12-31
129,517 GBP2023-12-31
More than five year
85,333 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
871,227 GBP2024-12-31
248,250 GBP2023-12-31

  • DOCO INTERNATIONAL LIMITED
    Info
    TORQUE FORCE (UK) LIMITED - 2005-04-15
    Registered number 03186337
    icon of addressUnit 9 Logic Charles Babbage Avenue, Kingsway Business Park, Rochdale OL16 4NW
    PRIVATE LIMITED COMPANY incorporated on 1996-04-16 (29 years 8 months). 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.

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 12 November 2025 and licensed under the Open Government Licence v3.0.