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 9
  • 1
    Moulding, Samantha Elizabeth
    Born in June 1981
    Individual (6 offsprings)
    Officer
    2018-06-15 ~ now
    OF - Director → CIF 0
    Ms Samantha Elizabeth Moulding
    Born in June 1981
    Individual (6 offsprings)
    Person with significant control
    2021-09-13 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Michael Reil
    Born in June 1971
    Individual (1 offspring)
    Person with significant control
    2016-09-30 ~ now
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 3
    Goran Reil
    Born in December 1979
    Individual (1 offspring)
    Person with significant control
    2016-09-30 ~ now
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
  • 4
    Nicholson, James
    Born in June 1950
    Individual (4 offsprings)
    Officer
    2004-04-12 ~ now
    OF - Director → CIF 0
    James Nicholson
    Born in June 1950
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-09-13
    PE - Has significant influence or controlCIF 0
  • 5
    Spinks, Angeliki Louise
    Office Manager born in August 1959
    Individual (1 offspring)
    Officer
    2002-10-03 ~ 2004-04-12
    OF - Director → CIF 0
  • 6
    Hrvoje Reil
    Born in January 1983
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-09-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    LONDON LAW SERVICES LIMITED
    02335944 02504138
    Marquess Court, 69 Southampton Row, London
    Active Corporate (5 parents, 21219 offsprings)
    Officer
    2002-10-03 ~ 2002-10-03
    OF - Nominee Director → CIF 0
  • 8
    HUMPHRIES KIRK NOMINEES LIMITED
    - now 02945122
    MINEGLEBE LIMITED - 1994-08-10
    Glebe House, North Street, Wareham, Dorset
    Active Corporate (17 parents, 8 offsprings)
    Officer
    2002-10-03 ~ 2019-10-18
    OF - Secretary → CIF 0
  • 9
    LONDON LAW SECRETARIAL LIMITED
    02347720
    Marquess Court, 69 Southampton Row, London
    Active Corporate (5 parents, 28604 offsprings)
    Officer
    2002-10-03 ~ 2002-10-03
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

ONYX (2002) LIMITED

Period: 2002-10-03 ~ now
Company number: 04552251
Registered name
ONYX (2002) LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
2,214,601 GBP2024-09-30
2,214,601 GBP2023-09-30
Equity
Called up share capital
1 GBP2024-09-30
1 GBP2023-09-30
1 GBP2022-09-30
Retained earnings (accumulated losses)
2,214,600 GBP2024-09-30
2,214,600 GBP2023-09-30
2,214,600 GBP2022-09-30
Equity
4,885,251 GBP2024-09-30
4,439,404 GBP2023-09-30
Profit/Loss
0 GBP2023-10-01 ~ 2024-09-30
0 GBP2022-10-01 ~ 2023-09-30
Average Number of Employees
02023-10-01 ~ 2024-09-30
02022-10-01 ~ 2023-09-30
Wages/Salaries
0 GBP2023-10-01 ~ 2024-09-30
0 GBP2022-10-01 ~ 2023-09-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-10-01 ~ 2024-09-30
0 GBP2022-10-01 ~ 2023-09-30
Staff Costs/Employee Benefits Expense
0 GBP2023-10-01 ~ 2024-09-30
0 GBP2022-10-01 ~ 2023-09-30
Investments in Subsidiaries
2,214,601 GBP2024-09-30
2,214,601 GBP2023-09-30
Trade Debtors/Trade Receivables
0 GBP2024-09-30
0 GBP2023-09-30
Other Debtors
Current
0 GBP2024-09-30
0 GBP2023-09-30
Prepayments/Accrued Income
Current
0 GBP2024-09-30
0 GBP2023-09-30
Corporation Tax Payable
Current
0 GBP2024-09-30
0 GBP2023-09-30
Other Creditors
Current
0 GBP2024-09-30
0 GBP2023-09-30
Creditors
Current
0 GBP2024-09-30
0 GBP2023-09-30

Related profiles found in government register
  • ONYX (2002) LIMITED
    Info
    Registered number 04552251
    Quantamatic House, 7 Alan Bray Close, Hinckley, Leicestershire LE10 3BP
    PRIVATE LIMITED COMPANY incorporated on 2002-10-03 (23 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-18
    CIF 0
  • ONYX (2002) LIMITED
    S
    Registered number 04552251
    Quantamatic House, 7 Alan Bray Close, Hinckley, Leicestershire, United Kingdom, LE10 3BP
    Limited in Companies House, United Kingdom
    CIF 1
  • ONYX (2002) LIMITED
    S
    Registered number 04552251
    Quantamatic House, 7 Alan Bray Close, Hinckley, United Kingdom, LE10 3BP
    Limited in Companies House, United Kingdom
    CIF 2
    Limited Company in England & Wales
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    CARESS MANUFACTURING LIMITED
    - now 01426292
    GRANDGROVE LIMITED - 1979-12-31
    Quantamatic House, 7 Alan Bray Close, Hinckley, Leicestershire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Has significant influence or control OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    CLINICAL HEALTH TECHNOLOGIES LTD.
    - now 08532930
    CHICAGO BOTTLING INDUSTRIES LTD
    - 2017-02-20 08532930
    Quantamatic House, 7 Alan Bray Close, Hinckley, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    QUANTUM TURNED PARTS LIMITED
    - now 01629580
    INMELBAY LIMITED - 1989-06-01
    Quantamatic House, 7 Alan Bray Close, Hinckley, Leicestershire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more 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.