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
    Arzallus Murua, Mikel
    Born in February 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2023-05-03 ~ now
    OF - Director → CIF 0
  • 2
    Boswell, Margaret Elizabeth
    Born in April 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2018-07-23 ~ now
    OF - Director → CIF 0
  • 3
    Wilson, Katherine Mary
    Born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2023-11-24 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressUnit E, Foster Road, Ashford Business Park, Sevington, Ashford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,103,853 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Theron, Jerome
    Manager born in December 1970
    Individual
    Officer
    icon of calendar 2006-05-17 ~ 2007-07-03
    OF - Director → CIF 0
  • 2
    Graeme, Lesley Joyce
    Born in December 1953
    Individual
    Officer
    icon of calendar 2003-10-09 ~ 2003-10-09
    OF - Nominee Director → CIF 0
  • 3
    Henton, Nigel Ian Plenderleith
    Chartered Accountant born in June 1951
    Individual
    Officer
    icon of calendar 2013-04-11 ~ 2014-09-15
    OF - Director → CIF 0
  • 4
    Hassett, Valerie Eliane Francoise
    Manager born in March 1962
    Individual
    Officer
    icon of calendar 2003-10-09 ~ 2006-05-19
    OF - Director → CIF 0
    Hassett, Valerie Eliane Francoise
    Individual
    Officer
    icon of calendar 2007-07-03 ~ 2013-04-11
    OF - Secretary → CIF 0
  • 5
    Hemeray, Philippe
    Born in February 1959
    Individual
    Officer
    icon of calendar 2015-02-25 ~ 2017-12-22
    OF - Director → CIF 0
  • 6
    Nowak, Christopher Antoni
    Director born in December 1948
    Individual (14 offsprings)
    Officer
    icon of calendar 2003-12-22 ~ 2006-04-24
    OF - Director → CIF 0
  • 7
    Estienne, Maryse
    Company Director born in February 1938
    Individual
    Officer
    icon of calendar 2007-07-03 ~ 2013-04-11
    OF - Director → CIF 0
    Estienne, Maryse
    Individual
    Officer
    icon of calendar 2005-08-11 ~ 2007-07-03
    OF - Secretary → CIF 0
  • 8
    Graeme, Dorothy May
    Individual
    Officer
    icon of calendar 2003-10-09 ~ 2003-10-09
    OF - Nominee Secretary → CIF 0
  • 9
    GoÑi Iturralde, Juan
    Company Director born in February 1966
    Individual
    Officer
    icon of calendar 2018-07-23 ~ 2018-11-27
    OF - Director → CIF 0
  • 10
    Otamendi Zufia, Roberto, Director
    Director born in September 1973
    Individual
    Officer
    icon of calendar 2020-03-03 ~ 2023-05-03
    OF - Director → CIF 0
  • 11
    Estienne, Jean Baptiste
    Individual
    Officer
    icon of calendar 2003-10-09 ~ 2005-08-11
    OF - Secretary → CIF 0
  • 12
    Pozo Caballero, Marcos David
    Business Development Director born in September 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-12-14 ~ 2018-07-24
    OF - Director → CIF 0
    Caballero, Marcos David Pozo
    Business Development Director born in September 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-11-26 ~ 2020-03-03
    OF - Director → CIF 0
  • 13
    Le Normand, Didier
    Finance Director born in June 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2013-05-02 ~ 2015-02-27
    OF - Director → CIF 0
  • 14
    icon of addressThe Cottages, Davenport Park, Davenport Park, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,957 GBP2023-11-30
    Officer
    2018-07-23 ~ 2023-11-06
    PE - Director → CIF 0
parent relation
Company in focus

SANTE VERTE LIMITED

Standard Industrial Classification
46390 - Non-specialised Wholesale Of Food, Beverages And Tobacco
Brief company account
Administrative Expenses
-63,505 GBP2024-01-01 ~ 2024-12-31
-48,273 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
13,987 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-50,685 GBP2024-01-01 ~ 2024-12-31
-54,439 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-50,685 GBP2024-01-01 ~ 2024-12-31
-54,439 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
11,302,576 GBP2024-12-31
11,302,576 GBP2023-12-31
Debtors
329,605 GBP2024-12-31
84,171 GBP2023-12-31
Cash at bank and in hand
205,832 GBP2024-12-31
9,524 GBP2023-12-31
Current Assets
535,437 GBP2024-12-31
93,695 GBP2023-12-31
Net Current Assets/Liabilities
455,139 GBP2024-12-31
-172,513 GBP2023-12-31
Total Assets Less Current Liabilities
11,757,715 GBP2024-12-31
11,130,063 GBP2023-12-31
Net Assets/Liabilities
11,079,378 GBP2024-12-31
11,130,063 GBP2023-12-31
Equity
Called up share capital
2,069,182 GBP2024-12-31
2,069,182 GBP2023-12-31
1 GBP2022-12-31
Retained earnings (accumulated losses)
9,010,196 GBP2024-12-31
9,060,881 GBP2023-12-31
9,115,320 GBP2022-12-31
Equity
11,079,378 GBP2024-12-31
11,130,063 GBP2023-12-31
9,115,321 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-50,685 GBP2024-01-01 ~ 2024-12-31
-54,439 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
2,069,181 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
2,069,181 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
12,070 GBP2024-01-01 ~ 2024-12-31
11,240 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Wages/Salaries
20,048 GBP2024-01-01 ~ 2024-12-31
12,597 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
5,877 GBP2024-01-01 ~ 2024-12-31
2,839 GBP2023-01-01 ~ 2023-12-31
Amounts Owed by Group Undertakings
Current
328,660 GBP2024-12-31
84,171 GBP2023-12-31
Other Debtors
Current
945 GBP2024-12-31
0 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
329,605 GBP2024-12-31
84,171 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,870 GBP2024-12-31
7,409 GBP2023-12-31
Amounts owed to group undertakings
Current
49,384 GBP2024-12-31
239,361 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
643 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
29,044 GBP2024-12-31
18,795 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,830,001 shares2024-12-31
1,830,001 shares2023-12-31

  • SANTE VERTE LIMITED
    Info
    Registered number 04926782
    icon of addressC/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey GU1 4YD
    PRIVATE LIMITED COMPANY incorporated on 2003-10-09 (22 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-13
    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- 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.