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
    Motala, Louise
    Director born in June 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    OF - Director → CIF 0
  • 2
    Ball, David
    Director born in January 1985
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    OF - Director → CIF 0
  • 3
    Zwetsloot, Karl Dominic
    Accountant born in May 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    OF - Director → CIF 0
  • 4
    icon of address1-4 London Road, Spalding, Lincolnshire, England
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 17
  • 1
    Boeskov, Hilmar
    Managing Director born in February 1947
    Individual
    Officer
    icon of calendar 2005-08-15 ~ 2010-04-19
    OF - Director → CIF 0
  • 2
    Ball, David
    Director born in January 1985
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-12-22 ~ 2020-02-06
    OF - Director → CIF 0
  • 3
    Boeskov, Frederik Lauritz
    Sales Director born in August 1979
    Individual (14 offsprings)
    Officer
    icon of calendar 2005-08-15 ~ 2010-04-19
    OF - Director → CIF 0
  • 4
    Egerton, Richard James
    Director born in March 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2013-01-03
    OF - Director → CIF 0
  • 5
    Solly, Justin
    Managing Director born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2013-08-01 ~ 2016-11-03
    OF - Director → CIF 0
  • 6
    Eijgenraam, Leendert Arie
    Company Director born in September 1952
    Individual
    Officer
    icon of calendar 2010-04-19 ~ 2019-09-25
    OF - Director → CIF 0
    Mr Leendert Arie Eijgenraam
    Born in August 1952
    Individual
    Person with significant control
    icon of calendar 2017-12-22 ~ 2017-12-23
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 7
    George, Zachary Ryan
    Business Executive born in October 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2020-05-15 ~ 2020-06-05
    OF - Director → CIF 0
  • 8
    Priestley, Richard
    Director born in July 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-08-15 ~ 2011-01-31
    OF - Director → CIF 0
    Priestley, Richard
    Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-08-15 ~ 2011-01-31
    OF - Secretary → CIF 0
  • 9
    Zwetsloot, Karl Dominic
    Director born in May 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-05-31 ~ 2018-06-05
    OF - Director → CIF 0
  • 10
    Dhanji, Sajjad
    Finance Director born in August 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2017-05-31
    OF - Director → CIF 0
  • 11
    Hogg, David John
    Financial Director born in July 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-06-05 ~ 2018-07-27
    OF - Director → CIF 0
  • 12
    Brant, Robert James
    Solicitor born in June 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-02-06 ~ 2020-05-15
    OF - Director → CIF 0
  • 13
    Panter, Martin Whitmore
    Born in March 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-04-19 ~ 2014-12-02
    OF - Director → CIF 0
  • 14
    OVAL (179) LIMITED - 1984-12-10
    icon of address2 Temple Back East, Temple Quay, Bristol
    Active Corporate (11 parents, 8 offsprings)
    Officer
    2005-06-29 ~ 2005-08-15
    PE - Nominee Director → CIF 0
  • 15
    icon of addressMiddel Broekweg 29, Box 2674, Honselersdijk, 2675 Kb, Netherlands
    Corporate
    Person with significant control
    2016-06-26 ~ 2017-12-22
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 16
    OVALSHELFCO (NUMBER SIXTEEN) LIMITED - 1978-12-31
    icon of address2 Temple Back East, Temple Quay, Bristol
    Active Corporate (11 parents, 37 offsprings)
    Officer
    2005-06-29 ~ 2005-08-15
    PE - Nominee Secretary → CIF 0
  • 17
    icon of addressGerbrandystraat 41, Naaldwijk, Netherlands
    Corporate
    Person with significant control
    2017-12-22 ~ 2019-09-25
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

ZYON UK FLOWERS AND PLANTS LIMITED

Previous name
BOEFLORA (UK) LIMITED - 2012-06-08
Standard Industrial Classification
46220 - Wholesale Of Flowers And Plants
Brief company account
Turnover/Revenue
2,784,132 GBP2020-12-30 ~ 2021-12-29
7,297,149 GBP2019-12-31 ~ 2020-12-29
Cost of Sales
-2,100,664 GBP2020-12-30 ~ 2021-12-29
-6,567,712 GBP2019-12-31 ~ 2020-12-29
Gross Profit/Loss
683,468 GBP2020-12-30 ~ 2021-12-29
729,437 GBP2019-12-31 ~ 2020-12-29
Administrative Expenses
-18,904 GBP2020-12-30 ~ 2021-12-29
-554,653 GBP2019-12-31 ~ 2020-12-29
Operating Profit/Loss
684,811 GBP2020-12-30 ~ 2021-12-29
187,288 GBP2019-12-31 ~ 2020-12-29
Interest Payable/Similar Charges (Finance Costs)
0 GBP2020-12-30 ~ 2021-12-29
-45,728 GBP2019-12-31 ~ 2020-12-29
Profit/Loss on Ordinary Activities Before Tax
684,811 GBP2020-12-30 ~ 2021-12-29
141,560 GBP2019-12-31 ~ 2020-12-29
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-96,198 GBP2020-12-30 ~ 2021-12-29
225,440 GBP2019-12-31 ~ 2020-12-29
Profit/Loss
588,613 GBP2020-12-30 ~ 2021-12-29
367,000 GBP2019-12-31 ~ 2020-12-29
Equity
Retained earnings (accumulated losses)
-97,038 GBP2021-12-29
-685,651 GBP2020-12-29
-1,052,651 GBP2019-12-30
Property, Plant & Equipment
0 GBP2021-12-29
15,255 GBP2020-12-29
Fixed Assets - Investments
2 GBP2021-12-29
2 GBP2020-12-29
Fixed Assets
2 GBP2021-12-29
15,257 GBP2020-12-29
Total Inventories
0 GBP2021-12-29
110,744 GBP2020-12-29
Debtors
305,296 GBP2021-12-29
1,597,401 GBP2020-12-29
Cash at bank and in hand
6,540 GBP2021-12-29
320,797 GBP2020-12-29
Current Assets
311,836 GBP2021-12-29
2,028,942 GBP2020-12-29
Creditors
Current, Amounts falling due within one year
-2,709,850 GBP2020-12-29
Net Current Assets/Liabilities
-77,040 GBP2021-12-29
-680,908 GBP2020-12-29
Total Assets Less Current Liabilities
-77,038 GBP2021-12-29
-665,651 GBP2020-12-29
Equity
Called up share capital
20,000 GBP2021-12-29
20,000 GBP2020-12-29
20,000 GBP2019-12-30
Equity
-77,038 GBP2021-12-29
-665,651 GBP2020-12-29
-1,032,651 GBP2019-12-30
Profit/Loss
Retained earnings (accumulated losses)
588,613 GBP2020-12-30 ~ 2021-12-29
367,000 GBP2019-12-31 ~ 2020-12-29
Average Number of Employees
02020-12-30 ~ 2021-12-29
62019-12-31 ~ 2020-12-29
Wages/Salaries
0 GBP2020-12-30 ~ 2021-12-29
208,887 GBP2019-12-31 ~ 2020-12-29
Social Security Costs
0 GBP2020-12-30 ~ 2021-12-29
21,712 GBP2019-12-31 ~ 2020-12-29
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2020-12-30 ~ 2021-12-29
4,127 GBP2019-12-31 ~ 2020-12-29
Staff Costs/Employee Benefits Expense
0 GBP2020-12-30 ~ 2021-12-29
234,726 GBP2019-12-31 ~ 2020-12-29
Director Remuneration
0 GBP2020-12-30 ~ 2021-12-29
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
96,198 GBP2020-12-30 ~ 2021-12-29
-225,440 GBP2019-12-31 ~ 2020-12-29
Property, Plant & Equipment - Gross Cost
Other
0 GBP2021-12-29
198,211 GBP2020-12-29
Property, Plant & Equipment - Other Disposals
Other
-198,211 GBP2020-12-30 ~ 2021-12-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
0 GBP2021-12-29
182,956 GBP2020-12-29
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-182,956 GBP2020-12-30 ~ 2021-12-29
Property, Plant & Equipment
Other
0 GBP2021-12-29
15,255 GBP2020-12-29
Investments in group undertakings and participating interests
2 GBP2021-12-29
2 GBP2020-12-29
Trade Debtors/Trade Receivables
Current
147,363 GBP2021-12-29
1,324,700 GBP2020-12-29
Other Debtors
Amounts falling due within one year
28,691 GBP2021-12-29
47,261 GBP2020-12-29
Debtors
Amounts falling due within one year, Current
305,296 GBP2021-12-29
Current, Amounts falling due within one year
1,597,401 GBP2020-12-29
Trade Creditors/Trade Payables
Current
0 GBP2021-12-29
1,084,091 GBP2020-12-29
Amounts owed to group undertakings
Current
372,876 GBP2021-12-29
1,380,693 GBP2020-12-29
Other Taxation & Social Security Payable
Current
0 GBP2021-12-29
209,943 GBP2020-12-29
Other Creditors
Current
16,000 GBP2021-12-29
35,123 GBP2020-12-29
Creditors
Current
388,876 GBP2021-12-29
2,709,850 GBP2020-12-29
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2021-12-29
82,500 GBP2020-12-29

Related profiles found in government register
  • ZYON UK FLOWERS AND PLANTS LIMITED
    Info
    BOEFLORA (UK) LIMITED - 2012-06-08
    Registered number 05494756
    icon of address1-4 London Road, Spalding, Lincolnshire PE11 2TA
    PRIVATE LIMITED COMPANY incorporated on 2005-06-29 and dissolved on 2024-06-04 (18 years 11 months). The company status is Dissolved.
    CIF 0
  • ZYON UK FLOWERS AND PLANTS LIMITED
    S
    Registered number 05494756
    icon of address1-4 London Road, Spalding, Lincolnshire, England, PE11 2TA
    Private Company Limited By Shares in England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressBulley Davey, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.