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 4
  • 1
    Russell, Samuel John
    Born in March 1945
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-10-25 ~ now
    OF - Director → CIF 0
  • 2
    Corsie, Richard
    Born in November 1966
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-07-07 ~ now
    OF - Director → CIF 0
    Corsie, Richard
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-08-09 ~ now
    OF - Secretary → CIF 0
  • 3
    Mathewson, David Carr
    Born in July 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-11-22 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressEden House, Forge Lane, Moorlands Trading Estate, Saltash, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    546,680 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Reynolds, Richard John
    Director born in September 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2007-09-19
    OF - Director → CIF 0
  • 2
    Story, John Edward
    Company Director born in August 1951
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-04-12 ~ 2025-06-27
    OF - Director → CIF 0
    Mr John Edward Story
    Born in August 1951
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2017-04-12 ~ 2020-09-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Cane, Cynthia
    Individual
    Officer
    icon of calendar 2010-06-11 ~ 2010-08-09
    OF - Secretary → CIF 0
  • 4
    Mr Richard Corsie
    Born in November 1966
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Busby, John Martin
    Operations Director born in December 1960
    Individual
    Officer
    icon of calendar 2002-06-18 ~ 2003-03-31
    OF - Director → CIF 0
    Busby, John Martin
    Individual
    Officer
    icon of calendar 2002-06-14 ~ 2002-10-30
    OF - Secretary → CIF 0
  • 6
    Broderick, Nigel
    Director born in December 1948
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-06-14 ~ 2003-06-13
    OF - Director → CIF 0
  • 7
    Rawson, Kim Patrick
    Sales born in January 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ 2007-09-20
    OF - Director → CIF 0
  • 8
    Binfield, Paul Raymond
    Production Manager born in July 1962
    Individual
    Officer
    icon of calendar 2002-06-18 ~ 2004-03-31
    OF - Director → CIF 0
  • 9
    Barry, James
    General Manager born in June 1967
    Individual
    Officer
    icon of calendar 2004-08-01 ~ 2007-04-26
    OF - Director → CIF 0
  • 10
    Markland, Myra Mary
    Consultant born in March 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-17 ~ 2010-07-17
    OF - Director → CIF 0
    Markland, Myra Mary
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2002-05-21 ~ 2002-06-14
    OF - Secretary → CIF 0
  • 11
    Markland, Paul Anthony Scott, Captain
    Director born in August 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-05-21 ~ 2017-04-13
    OF - Director → CIF 0
    Captain Paul Anthony Scott Markland
    Born in August 1953
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 12
    Gale, Stuart Lockland
    Sales Director born in March 1949
    Individual
    Officer
    icon of calendar 2002-06-18 ~ 2006-01-05
    OF - Director → CIF 0
  • 13
    icon of addressMarine Building, Victoria Wharf, Plymouth, South Devon
    Corporate
    Officer
    2002-10-30 ~ 2007-08-16
    PE - Secretary → CIF 0
  • 14
    icon of address280 Grays Inn Road, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    2002-05-21 ~ 2002-05-21
    PE - Nominee Director → CIF 0
  • 15
    RACHEL FUTERMAN LIMITED - 1996-04-01
    icon of address280, Gray's Inn Road, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    2002-05-21 ~ 2002-05-21
    PE - Nominee Secretary → CIF 0
  • 16
    icon of addressGround Floor, North Quay House, Sutton Harbour, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2007-08-20 ~ 2010-06-11
    PE - Secretary → CIF 0
parent relation
Company in focus

BIOFLOW DIRECT LIMITED

Previous names
BIOFLOW LIMITED - 2017-04-26
LANDMARK EUROPEAN MARKETING LIMITED - 2002-06-21
ECOFLOW LIMITED - 2011-06-28
ECOFLOW PLC - 2010-05-06
ECOFLOW LIMITED. - 2002-11-05
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Intangible Assets
1,000,000 GBP2024-06-30
1,125,000 GBP2023-06-30
Property, Plant & Equipment
3,410 GBP2024-06-30
4,012 GBP2023-06-30
Fixed Assets
1,003,410 GBP2024-06-30
1,129,012 GBP2023-06-30
Total Inventories
118,680 GBP2024-06-30
120,931 GBP2023-06-30
Debtors
163,773 GBP2024-06-30
106,956 GBP2023-06-30
Cash at bank and in hand
3,665 GBP2024-06-30
3,921 GBP2023-06-30
Current Assets
286,118 GBP2024-06-30
231,808 GBP2023-06-30
Creditors
-151,564 GBP2024-06-30
-146,569 GBP2023-06-30
Net Current Assets/Liabilities
134,554 GBP2024-06-30
85,239 GBP2023-06-30
Total Assets Less Current Liabilities
1,137,964 GBP2024-06-30
1,214,251 GBP2023-06-30
Net Assets/Liabilities
454,391 GBP2024-06-30
767,402 GBP2023-06-30
Equity
Called up share capital
371,332 GBP2024-06-30
371,332 GBP2023-06-30
Share premium
283,733 GBP2024-06-30
283,733 GBP2023-06-30
Capital redemption reserve
247,555 GBP2024-06-30
247,555 GBP2023-06-30
Retained earnings (accumulated losses)
-448,229 GBP2024-06-30
-135,218 GBP2023-06-30
Average Number of Employees
92023-07-01 ~ 2024-06-30
92022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Net goodwill
1,250,000 GBP2024-06-30
1,250,000 GBP2023-06-30
Other
61,610 GBP2024-06-30
61,610 GBP2023-06-30
Development expenditure
21,989 GBP2024-06-30
21,989 GBP2023-06-30
Intangible Assets - Gross Cost
1,333,599 GBP2024-06-30
1,333,599 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
250,000 GBP2024-06-30
125,000 GBP2023-06-30
Development expenditure
21,989 GBP2024-06-30
21,989 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
333,599 GBP2024-06-30
208,599 GBP2023-06-30
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
125,000 GBP2023-07-01 ~ 2024-06-30
Intangible Assets - Increase From Amortisation Charge for Year
125,000 GBP2023-07-01 ~ 2024-06-30
Intangible Assets
Net goodwill
1,000,000 GBP2024-06-30
1,125,000 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
6,835 GBP2024-06-30
6,835 GBP2023-06-30
Furniture and fittings
34,685 GBP2024-06-30
34,685 GBP2023-06-30
Computers
6,861 GBP2024-06-30
6,861 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
48,381 GBP2024-06-30
48,381 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
6,835 GBP2024-06-30
6,835 GBP2023-06-30
Furniture and fittings
34,685 GBP2024-06-30
34,685 GBP2023-06-30
Computers
3,451 GBP2024-06-30
2,849 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
44,971 GBP2024-06-30
44,369 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
602 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
602 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Computers
3,410 GBP2024-06-30
4,012 GBP2023-06-30
Other types of inventories not specified separately
118,680 GBP2024-06-30
120,931 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
3,679 GBP2024-06-30
3,969 GBP2023-06-30
Debtors
Current
7,089 GBP2024-06-30
14,610 GBP2023-06-30
Non-current
156,684 GBP2024-06-30
92,346 GBP2023-06-30
Trade Creditors/Trade Payables
Current
17,439 GBP2024-06-30
21,202 GBP2023-06-30
Bank Borrowings/Overdrafts
Current
35,332 GBP2024-06-30
33,981 GBP2023-06-30
Other Taxation & Social Security Payable
Current
9,406 GBP2024-06-30
22,242 GBP2023-06-30
Creditors
Current
151,564 GBP2024-06-30
146,569 GBP2023-06-30
Bank Borrowings/Overdrafts
Non-current
350,400 GBP2024-06-30
350,400 GBP2023-06-30
Other Remaining Borrowings
Non-current
102,749 GBP2024-06-30
96,449 GBP2023-06-30

Related profiles found in government register
  • BIOFLOW DIRECT LIMITED
    Info
    BIOFLOW LIMITED - 2017-04-26
    LANDMARK EUROPEAN MARKETING LIMITED - 2017-04-26
    ECOFLOW LIMITED - 2017-04-26
    ECOFLOW PLC - 2017-04-26
    ECOFLOW LIMITED. - 2017-04-26
    Registered number 04443360
    icon of addressEden House Forge Lane, Moorlands Trading Estate, Saltash PL12 6LX
    PRIVATE LIMITED COMPANY incorporated on 2002-05-21 (23 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-16
    CIF 0
  • BIOFLOW DIRECT LIMITED
    S
    Registered number 04443360
    icon of addressEden House, Forge Lane, Moorlands Trading Estate, Saltash, England, PL12 6LX
    Limited in Bioflow Direct Limited, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressEden House Forge Lane, Moorlands Trading Estate, Saltash, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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