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 7
  • 1
    Osmundsen, Ulrik
    Born in January 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-10-27 ~ now
    OF - Director → CIF 0
  • 2
    Ekelund, Erik Oskar
    Born in March 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-10-27 ~ now
    OF - Director → CIF 0
  • 3
    Osmundsen, Tor Agner
    Born in September 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-04-30 ~ now
    OF - Director → CIF 0
  • 4
    Bjoern, Johan Anders
    Born in May 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2022-10-27 ~ now
    OF - Director → CIF 0
  • 5
    Wodskou, Michael
    Born in July 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-02-22 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressHvamveien 1, No-30, 2013, Skjetten, Norway
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    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
  • 7
    icon of addressP.o. Box 423, Skoyen, N-0213 Oslo, Norway
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 19
  • 1
    Venditti, Nicholas Philip
    Director born in December 1971
    Individual
    Officer
    icon of calendar 2017-02-06 ~ 2021-04-15
    OF - Director → CIF 0
    Nicholas Philip Venditti
    Born in December 1971
    Individual
    Person with significant control
    icon of calendar 2018-06-07 ~ 2020-06-07
    PE - Has significant influence or controlCIF 0
  • 2
    Forrester, Michael George
    Director born in August 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-05-02 ~ 2018-05-03
    OF - Director → CIF 0
  • 3
    Edwards, Stephen John
    Director born in January 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ 2022-10-27
    OF - Director → CIF 0
  • 4
    Marcantonio, Riccardo Antonio
    Director born in June 1980
    Individual
    Officer
    icon of calendar 2018-09-01 ~ 2021-03-17
    OF - Director → CIF 0
    Mr Riccardo Antonio Marcantonio
    Born in June 1980
    Individual
    Person with significant control
    icon of calendar 2018-09-01 ~ 2020-06-07
    PE - Has significant influence or controlCIF 0
  • 5
    Marcantonio, Phillip Brian
    Biscuit Manufacturer born in August 1939
    Individual (1 offspring)
    Officer
    icon of calendar 2013-02-01 ~ 2017-02-06
    OF - Director → CIF 0
  • 6
    Wodskou, Sharon Louise
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-06-08 ~ 2010-04-30
    OF - Secretary → CIF 0
  • 7
    Blumberg, Cherry Clair
    Director born in April 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-02 ~ 2018-10-01
    OF - Director → CIF 0
    Cherry Clair Blumberg
    Born in April 1963
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-06-07 ~ 2018-10-01
    PE - Has significant influence or controlCIF 0
  • 8
    Tor Agner Osmundsen
    Born in September 1978
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2018-06-07 ~ 2020-06-07
    PE - Has significant influence or controlCIF 0
  • 9
    Bruck, Thomas Ernst
    Director born in June 1962
    Individual
    Officer
    icon of calendar 2015-10-01 ~ 2021-03-17
    OF - Director → CIF 0
    Thomas Ernst Bruck
    Born in June 1962
    Individual
    Person with significant control
    icon of calendar 2018-06-07 ~ 2020-06-07
    PE - Has significant influence or controlCIF 0
  • 10
    Wodskou, Michael
    Managing Director born in July 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-06-08 ~ 2022-10-27
    OF - Director → CIF 0
    Wodskou, Michael
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-04-30 ~ 2022-10-27
    OF - Secretary → CIF 0
    Mr Michael Wodskou
    Born in July 1967
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2018-06-07 ~ 2020-06-07
    PE - Has significant influence or controlCIF 0
  • 11
    Surana, Shashi Prakash
    Chief Financial Officer born in December 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-12-13 ~ 2024-02-22
    OF - Director → CIF 0
  • 12
    Aalhuizen, John Patrick
    Managing Director born in May 1965
    Individual
    Officer
    icon of calendar 2013-02-01 ~ 2018-12-06
    OF - Director → CIF 0
    John Patrick Aalhuizen
    Born in May 1965
    Individual
    Person with significant control
    icon of calendar 2018-06-07 ~ 2018-12-06
    PE - Has significant influence or controlCIF 0
  • 13
    Pooley, Bernard Bertram
    Chartered Accountant born in March 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-04-30 ~ 2010-04-30
    OF - Director → CIF 0
    icon of calendar 2013-07-03 ~ 2022-12-13
    OF - Director → CIF 0
    Mr Bernard Bertram Pooley
    Born in March 1957
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-06-07 ~ 2020-06-07
    PE - Has significant influence or controlCIF 0
  • 14
    Millar, Nadia
    Director born in January 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-02-07 ~ 2021-03-17
    OF - Director → CIF 0
    Mrs Nadia Millar
    Born in January 1968
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2018-06-07 ~ 2020-06-07
    PE - Has significant influence or controlCIF 0
  • 15
    Ostensvig, Pal
    Director born in February 1967
    Individual
    Officer
    icon of calendar 2010-04-30 ~ 2015-10-01
    OF - Director → CIF 0
  • 16
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2006-06-08 ~ 2006-06-08
    PE - Nominee Secretary → CIF 0
  • 17
    icon of addressPo Box 144, 2026 Skjetten, Norway, Norway
    Corporate (1 offspring)
    Person with significant control
    2018-06-07 ~ 2021-06-16
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    icon of addressPo Box 423, Skoyen, No-0213 Oslo, Norway
    Corporate
    Person with significant control
    2018-06-07 ~ 2020-06-07
    PE - Has significant influence or controlCIF 0
  • 19
    icon of addressPo Box 423, Skoyen, No-0213 Oslo, Norway
    Corporate (2 offsprings)
    Person with significant control
    2018-06-07 ~ 2020-06-07
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

NIC ENTERPRISES LIMITED

Previous name
WODSKOU LIMITED - 2012-04-02
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Administrative Expenses
-52,512 GBP2024-01-01 ~ 2024-12-31
-57,319 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
6,045,857 GBP2024-01-01 ~ 2024-12-31
6,406,185 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-8,501,483 GBP2024-01-01 ~ 2024-12-31
-7,834,379 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
4,812,893 GBP2024-01-01 ~ 2024-12-31
-1,403,104 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
5,153,945 GBP2024-01-01 ~ 2024-12-31
-1,203,896 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
221,655,084 GBP2024-12-31
218,985,730 GBP2023-12-31
Debtors
687,857 GBP2024-12-31
426,405 GBP2023-12-31
Cash at bank and in hand
203,066 GBP2024-12-31
121,608 GBP2023-12-31
Current Assets
890,923 GBP2024-12-31
548,013 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-209,065 GBP2024-12-31
Net Current Assets/Liabilities
681,858 GBP2024-12-31
-6,754,881 GBP2023-12-31
Total Assets Less Current Liabilities
222,336,942 GBP2024-12-31
212,230,849 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-121,602,155 GBP2024-12-31
Net Assets/Liabilities
100,734,787 GBP2024-12-31
96,580,842 GBP2023-12-31
Equity
Called up share capital
82,292,170 GBP2024-12-31
82,292,170 GBP2023-12-31
82,292,170 GBP2022-12-31
Share premium
7,470,069 GBP2024-12-31
7,470,069 GBP2023-12-31
7,470,069 GBP2022-12-31
Retained earnings (accumulated losses)
10,972,548 GBP2024-12-31
6,818,603 GBP2023-12-31
8,022,499 GBP2022-12-31
Equity
100,734,787 GBP2024-12-31
96,580,842 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
5,153,945 GBP2024-01-01 ~ 2024-12-31
-1,203,896 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-1,000,000 GBP2024-01-01 ~ 2024-12-31
Audit Fees/Expenses
12,627 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
Amounts invested in assets
Non-current
221,655,084 GBP2024-12-31
218,985,730 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2024-12-31
100 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
672,539 GBP2024-12-31
426,305 GBP2023-12-31
Other Debtors
Current
7,648 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
7,670 GBP2024-12-31
0 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
687,857 GBP2024-12-31
Amounts falling due within one year, Current
426,405 GBP2023-12-31
Trade Creditors/Trade Payables
Current
41,664 GBP2024-12-31
0 GBP2023-12-31
Amounts owed to group undertakings
Current
157,535 GBP2024-12-31
7,282,520 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
1,200 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
9,866 GBP2024-12-31
19,174 GBP2023-12-31
Creditors
Current
209,065 GBP2024-12-31
7,302,894 GBP2023-12-31
Other Remaining Borrowings
Non-current
121,602,155 GBP2024-12-31
115,650,007 GBP2023-12-31
Total Borrowings
121,602,155 GBP2024-12-31
115,650,007 GBP2023-12-31
Non-current
121,602,155 GBP2024-12-31
115,650,007 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
12,004 shares2024-12-31
12,004 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
82,292,050 shares2024-12-31
82,292,050 shares2023-12-31
Equity
Called up share capital
82,292,170 GBP2024-12-31
82,292,170 GBP2023-12-31

Related profiles found in government register
  • NIC ENTERPRISES LIMITED
    Info
    WODSKOU LIMITED - 2012-04-02
    Registered number 05841085
    icon of addressUnit 8 Bodmin Business Park, Launceston Road, Bodmin, Cornwall PL31 2RJ
    PRIVATE LIMITED COMPANY incorporated on 2006-06-08 (19 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-08
    CIF 0
  • NIC ENTERPRISES LIMITED
    S
    Registered number 05841085
    icon of addressUnit 8 Bodmin Business Park, Launceston Road, Bodmin Business Park, Bodmin, England, PL31 2RJ
    Private Limited Company in Uk Companies House, Uk - England
    CIF 1
  • NIC ENTERPRISES LIMITED
    S
    Registered number 05841085
    icon of addressUnit 8 Bodmin Business Park, Launceston Road, Bodmin, Cornwall, England, PL31 2RJ
    Private Limited Company in England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address2 Little Drum Road, Orchardton Woods, Cumbernauld, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,083,478 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    M W CONFECTIONERY LIMITED - 1997-09-04
    M & W IMPORT/EXPORT U.K. LTD. - 1994-03-25
    icon of addressUnit 8 Bodmin Business Park, Launceston Road, Bodmin, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressValley House, Hornbeam Park, Harrogate, North Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-30 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressUnit 5 Penbeagle Ind Est, St Ives, Cornwall
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,680,940 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address2 Little Drum Road, Orchardton Woods, Cumbernauld, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    360,783 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address32b Deverney Road, Omagh, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    NIC ICE LIMITED - 2020-01-03
    icon of addressUnit 8 Bodmin Business Park, Launceston Road, Bodmin, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Has significant influence or controlOE
  • 8
    MARCANTONIO FOODS.LIMITED - 2018-05-22
    MARCANTONIO FOODS LIMITED - 2020-01-03
    icon of address20 Thames Road, Barking, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,228,926 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address20 Thames Road, Barking, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address4 Lower Teme Business Park, Burford, Tenbury Wells, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,389,626 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 11
    LOTHIAN FIFTY (576) LIMITED - 1999-04-20
    icon of addressDrumhead Lane Cambuslang, Investment Park, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address4 Lower Teme Business Park, Burford, Tenbury Wells, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,389,626 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-20 ~ 2018-12-20
    CIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.