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 21
  • 1
    Gietelink, Joost Carel Sandor
    Born in December 1971
    Individual (45 offsprings)
    Officer
    2023-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Salome, Remco Hendrik Johannes
    Born in March 1977
    Individual (3 offsprings)
    Officer
    2024-01-23 ~ now
    OF - Director → CIF 0
  • 3
    Conroy, Damian Mark
    Born in March 1979
    Individual (7 offsprings)
    Officer
    2022-10-03 ~ now
    OF - Director → CIF 0
  • 4
    Van Zijverden, Marco
    Non Executive Director born in April 1962
    Individual (5 offsprings)
    Officer
    2002-07-01 ~ 2021-01-01
    OF - Director → CIF 0
  • 5
    Zwemstra, Astrid Joanne Maria
    Secretary born in April 1959
    Individual (4 offsprings)
    Officer
    1998-02-16 ~ 2007-11-22
    OF - Director → CIF 0
    Zwemstra, Astrid Joanne Maria
    Company Secretary
    Individual (4 offsprings)
    Officer
    1997-07-14 ~ 2018-07-01
    OF - Secretary → CIF 0
  • 6
    Van Duyn, Jacobus Arie Wietse
    Director born in July 1947
    Individual (2 offsprings)
    Officer
    1998-02-16 ~ 2002-07-01
    OF - Director → CIF 0
  • 7
    Davison, Joanne Louise
    Finance Director born in August 1980
    Individual (2 offsprings)
    Officer
    2020-01-01 ~ 2024-03-05
    OF - Director → CIF 0
  • 8
    Zwemstra, Jelle Jan
    Director born in March 1958
    Individual (9 offsprings)
    Officer
    1997-07-14 ~ 2024-02-08
    OF - Director → CIF 0
    Mr Jelle Jan Zwemstra
    Born in March 1958
    Individual (9 offsprings)
    Person with significant control
    2016-04-07 ~ 2021-06-14
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Brockhoff, Henricus Johannes Antonius Maria
    Director born in April 1959
    Individual (7 offsprings)
    Officer
    2021-01-01 ~ 2023-01-01
    OF - Director → CIF 0
  • 10
    Webster, Simon
    Director born in December 1979
    Individual (21 offsprings)
    Officer
    2016-03-18 ~ 2018-12-21
    OF - Director → CIF 0
  • 11
    Van Dam, Jan Ario Eliza
    Born in January 1972
    Individual (5 offsprings)
    Officer
    2021-01-01 ~ now
    OF - Director → CIF 0
  • 12
    Nicholson, Darren Peter
    Finance Director born in March 1973
    Individual (6 offsprings)
    Officer
    2007-11-22 ~ 2016-04-04
    OF - Director → CIF 0
  • 13
    Salome, Hendrik Johannes Gerardus
    Director born in July 1954
    Individual (7 offsprings)
    Officer
    1998-02-16 ~ 2004-11-25
    OF - Director → CIF 0
  • 14
    Zwemstra Stott, Tessa Louise Hester
    Born in February 1988
    Individual (4 offsprings)
    Officer
    2018-07-01 ~ now
    OF - Director → CIF 0
  • 15
    TAJJ LIMITED
    - now 01974585 12574884
    JELLE ZWEMSTRA LIMITED - 2017-07-21
    Forge Cottage, Kidd Lane, Welton, Brough, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2021-06-14 ~ 2021-06-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 16
    Magnolia 1, Magnolia 1, 1424 La De Kwakel, Netherlands
    Corporate (1 offspring)
    Person with significant control
    2025-12-30 ~ now
    PE - Has significant influence or controlCIF 0
  • 17
    1424 La De Kwakel, 1424 La De Kwakel, Magnolia 1, Netherlands
    Corporate (1 offspring)
    Person with significant control
    2023-12-30 ~ 2025-12-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 18
    BARRINGTON COMPANY SECRETARIES LIMITED - now
    BRAITHWAY LOMBARD SECRETARIES LIMITED - 2019-01-09
    BUCKTHORN SECRETARIES LIMITED - 2018-12-18
    RM REGISTRARS LIMITED
    - 2018-12-12 02890512
    Second Floor, 80 Great Eastern Street, London
    Active Corporate (9 parents, 4354 offsprings)
    Officer
    1997-06-03 ~ 1997-07-04
    OF - Nominee Secretary → CIF 0
  • 19
    TAJJ FLOWERS LIMITED
    12575087
    Forge Cottage, Kidd Lane, Welton, Brough, East Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-06-14 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 20
    AMETHYST GROVE LIMITED - now
    BARKGROVE LIMITED - 2019-01-09
    BAZLEY NOMINEES LIMITED - 2018-12-18
    RM NOMINEES LIMITED
    - 2018-12-11 02892207
    Second Floor, 80 Great Eastern Street, London
    Dissolved Corporate (9 parents, 4051 offsprings)
    Officer
    1997-06-03 ~ 1997-07-04
    OF - Nominee Director → CIF 0
  • 21
    Jupiter, 250, Honselerdijk, Netherlands
    Corporate (1 offspring)
    Person with significant control
    2021-06-14 ~ 2023-12-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

UK & IE FLORA GROUP LIMITED

Period: 2023-11-30 ~ now
Company number: 03380152
Registered names
UK & IE FLORA GROUP LIMITED - now
PIXIEBRITE LIMITED - 1997-07-22
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Intangible Assets
1,621,710 GBP2023-12-31
Property, Plant & Equipment
2,231,453 GBP2024-12-31
2,007,626 GBP2023-12-31
Fixed Assets - Investments
74 GBP2024-12-31
74 GBP2023-12-31
Fixed Assets
2,231,527 GBP2024-12-31
3,629,410 GBP2023-12-31
Total Inventories
5,170,092 GBP2024-12-31
4,783,641 GBP2023-12-31
Debtors
Current
15,772,392 GBP2024-12-31
16,254,497 GBP2023-12-31
Cash at bank and in hand
15,552,525 GBP2024-12-31
2,382,418 GBP2023-12-31
Current Assets
36,495,009 GBP2024-12-31
23,420,556 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-29,301,125 GBP2024-12-31
Net Current Assets/Liabilities
7,193,884 GBP2024-12-31
3,062,335 GBP2023-12-31
Total Assets Less Current Liabilities
9,425,411 GBP2024-12-31
6,691,745 GBP2023-12-31
Net Assets/Liabilities
9,151,299 GBP2024-12-31
6,484,811 GBP2023-12-31
Equity
Called up share capital
2,000 GBP2024-12-31
2,000 GBP2023-12-31
2,000 GBP2023-01-01
Retained earnings (accumulated losses)
9,149,299 GBP2024-12-31
6,482,811 GBP2023-12-31
3,145,213 GBP2023-01-01
Equity
9,151,299 GBP2024-12-31
6,484,811 GBP2023-12-31
3,147,213 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
3,031,705 GBP2024-01-01 ~ 2024-12-31
3,337,598 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
3,031,705 GBP2024-01-01 ~ 2024-12-31
3,337,598 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-599,636 GBP2024-01-01 ~ 2024-12-31
Dividends Paid
-599,636 GBP2024-01-01 ~ 2024-12-31
Investments in Subsidiaries
74 GBP2024-12-31
74 GBP2023-12-31
Raw materials and consumables
4,144,103 GBP2024-12-31
3,912,925 GBP2023-12-31
Finished Goods/Goods for Resale
1,025,989 GBP2024-12-31
870,716 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
12,822,546 GBP2024-12-31
14,852,094 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
2,770 GBP2024-12-31
109,626 GBP2023-12-31
Other Debtors
Current
61,316 GBP2024-12-31
17,938 GBP2023-12-31
Prepayments/Accrued Income
Current
1,930,003 GBP2024-12-31
1,260,986 GBP2023-12-31
Bank Overdrafts
-13,784,235 GBP2024-12-31
-3,598,587 GBP2023-12-31
Cash and Cash Equivalents
1,768,290 GBP2024-12-31
-1,216,169 GBP2023-12-31
Bank Overdrafts
Current
13,784,235 GBP2024-12-31
3,598,587 GBP2023-12-31
Trade Creditors/Trade Payables
Current
7,130,219 GBP2024-12-31
5,885,527 GBP2023-12-31
Amounts owed to group undertakings
Current
402,010 GBP2023-12-31
Corporation Tax Payable
Current
692,740 GBP2024-12-31
274,818 GBP2023-12-31
Taxation/Social Security Payable
Current
2,511,562 GBP2024-12-31
2,489,319 GBP2023-12-31
Other Creditors
Current
362,593 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
3,099,202 GBP2024-12-31
7,345,367 GBP2023-12-31
Creditors
Current
29,301,125 GBP2024-12-31
20,358,221 GBP2023-12-31
Net Deferred Tax Liability/Asset
274,112 GBP2024-12-31
206,934 GBP2023-12-31
149,247 GBP2023-01-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
67,178 GBP2024-01-01 ~ 2024-12-31
57,687 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
274,112 GBP2024-12-31
206,934 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
2,524,461 GBP2024-12-31
1,956,954 GBP2023-12-31
Between one and five year
7,518,220 GBP2024-12-31
7,336,680 GBP2023-12-31
More than five year
2,651,260 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
10,042,681 GBP2024-12-31
11,944,894 GBP2023-12-31

Related profiles found in government register
  • UK & IE FLORA GROUP LIMITED
    Info
    JZ FLOWERS INTERNATIONAL LIMITED - 2023-11-30
    PIXIEBRITE LIMITED - 2023-11-30
    Registered number 03380152
    Dianthus Business Park, Common Lane, Newport, East Yorkshire HU15 2FT
    PRIVATE LIMITED COMPANY incorporated on 1997-06-03 (28 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-16
    CIF 0
  • UK & IE FLORA GROUP LIMITED
    S
    Registered number missing
    Dianthus Business Park, Common Lane, North Cave, Brough, East Riding Of Yorkshire, England, HU15 2FT
    Limited Company
    CIF 1
  • JZ FLOWERS INTERNATIONAL LIMITED
    S
    Registered number missing
    The Counting House, Nelson Street, Hull, United Kingdom, HU1 1XE
    Ltd
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    NEWPORT FREIGHT SERVICES LIMITED
    12202417
    Unit 5 Little Reed Street, Hull
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-09-12 ~ 2019-10-14
    CIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    UK DAFFODILS LIMITED
    - now 12815682
    THE DAFFODIL EXPORT COMPANY LIMITED - 2020-08-18
    Dianthus House, Dianthus Busines Park, Common Lane, Newport, East Yorkshire, England
    Active Corporate (7 parents)
    Person with significant control
    2021-08-01 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.