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
    Slobodow, Brian Loren
    Company Director born in September 1968
    Individual (1 offspring)
    Officer
    2023-12-01 ~ now
    OF - Director → CIF 0
    Brian Loren Slobodow
    Born in September 1968
    Individual (1 offspring)
    Person with significant control
    2023-12-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Soper, Stanley Edward
    Company Director born in October 1963
    Individual (2 offsprings)
    Officer
    2023-12-01 ~ now
    OF - Director → CIF 0
    Stanley Edward Soper
    Born in October 1963
    Individual (2 offsprings)
    Person with significant control
    2023-12-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Mcqueen, Cory J
    Company Director born in March 1969
    Individual (2 offsprings)
    Officer
    2023-12-01 ~ now
    OF - Director → CIF 0
    Cory J Mcqueen
    Born in March 1969
    Individual (2 offsprings)
    Person with significant control
    2023-12-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Garner, Kyle Edward
    Company Director born in March 1976
    Individual (1 offspring)
    Officer
    2023-12-01 ~ now
    OF - Director → CIF 0
    Kyle Edward Garner
    Born in March 1976
    Individual (1 offspring)
    Person with significant control
    2023-12-01 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 21
  • 1
    Sharma, Sheetal
    Chief Executive born in January 1965
    Individual (1 offspring)
    Officer
    2020-05-01 ~ 2022-12-31
    OF - Director → CIF 0
    Mr. Sheetal Sharma
    Born in January 1965
    Individual (1 offspring)
    Person with significant control
    2020-04-01 ~ 2020-04-01
    PE - Has significant influence or controlCIF 0
    2022-04-01 ~ 2022-12-31
    PE - Has significant influence or controlCIF 0
  • 2
    Mr. Zachary Werner
    Born in January 1989
    Individual
    Person with significant control
    2019-07-17 ~ 2020-04-01
    PE - Has significant influence or controlCIF 0
    Mr Zachary Marc Werner
    Born in January 1989
    Individual
    Person with significant control
    2019-07-17 ~ 2022-04-01
    PE - Has significant influence or controlCIF 0
  • 3
    Mr Kurt Alan Krieger
    Born in October 1955
    Individual (4 offsprings)
    Person with significant control
    2019-02-14 ~ 2019-07-17
    PE - Has significant influence or controlCIF 0
    2019-02-14 ~ 2022-04-01
    PE - Has significant influence or controlCIF 0
  • 4
    Bunch, David
    Business Executive born in January 1976
    Individual
    Officer
    2019-02-14 ~ 2020-04-01
    OF - Director → CIF 0
  • 5
    Wijnen, Antonius, Mr.
    Director born in February 1959
    Individual
    Officer
    2020-05-01 ~ 2024-05-13
    OF - Director → CIF 0
    Mr. Antonius Wijnen
    Born in February 1959
    Individual
    Person with significant control
    2022-04-01 ~ 2024-05-13
    PE - Has significant influence or controlCIF 0
  • 6
    Mr Gregory Michael Benson
    Born in July 1954
    Individual (4 offsprings)
    Person with significant control
    2019-02-14 ~ 2019-07-17
    PE - Has significant influence or controlCIF 0
    2019-02-14 ~ 2022-04-01
    PE - Has significant influence or controlCIF 0
  • 7
    Clawson, Chad Jensen
    Business Executive born in November 1963
    Individual
    Officer
    2019-02-14 ~ 2020-02-18
    OF - Director → CIF 0
  • 8
    Mr Leslie Melvin Brown Jr
    Born in August 1964
    Individual (4 offsprings)
    Person with significant control
    2019-02-14 ~ 2020-04-01
    PE - Has significant influence or controlCIF 0
    2019-02-14 ~ 2022-04-01
    PE - Has significant influence or controlCIF 0
  • 9
    Soper, Stanley Edward
    Business Executive born in October 1963
    Individual (2 offsprings)
    Officer
    2019-02-14 ~ 2020-05-01
    OF - Director → CIF 0
    Stanley Soper
    Born in October 1963
    Individual (2 offsprings)
    Person with significant control
    2020-04-01 ~ 2020-04-01
    PE - Has significant influence or controlCIF 0
  • 10
    Mrs Donna Marie Hodgson
    Born in July 1973
    Individual (1 offspring)
    Person with significant control
    2017-01-22 ~ 2019-02-14
    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
  • 11
    Mcqueen, Cory
    Business Executive born in March 1969
    Individual (2 offsprings)
    Officer
    2019-02-14 ~ 2020-02-18
    OF - Director → CIF 0
  • 12
    Mr Jon Steven Young
    Born in October 1961
    Individual (4 offsprings)
    Person with significant control
    2019-02-14 ~ 2020-04-01
    PE - Has significant influence or controlCIF 0
    2019-02-14 ~ 2022-04-01
    PE - Has significant influence or controlCIF 0
  • 13
    Mr. Mark Grabowski
    Born in January 1976
    Individual
    Person with significant control
    2019-07-17 ~ 2020-04-01
    PE - Has significant influence or controlCIF 0
    Mr Mark Grabowski
    Born in January 1976
    Individual
    Person with significant control
    2019-07-17 ~ 2022-04-01
    PE - Has significant influence or controlCIF 0
  • 14
    Mr Neil Harley White
    Born in February 1979
    Individual (1 offspring)
    Person with significant control
    2019-02-14 ~ 2019-07-17
    PE - Has significant influence or controlCIF 0
    2019-02-14 ~ 2022-04-01
    PE - Has significant influence or controlCIF 0
  • 15
    Dixon, Wayne Stuart
    Online Retailer born in January 1970
    Individual (5 offsprings)
    Officer
    2014-01-22 ~ 2019-02-14
    OF - Director → CIF 0
    Mr Wayne Stuart Dixon
    Born in January 1970
    Individual (5 offsprings)
    Person with significant control
    2017-01-22 ~ 2019-02-14
    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
  • 16
    Burchfield, Jeffrey Scott
    Company Director born in July 1976
    Individual (1 offspring)
    Officer
    2022-04-01 ~ 2023-12-01
    OF - Director → CIF 0
    Burchfield, Jeffrey Scott
    Individual (1 offspring)
    Officer
    2021-01-01 ~ 2023-12-01
    OF - Secretary → CIF 0
    Jeffrey Scott Burchfield
    Born in July 1976
    Individual (1 offspring)
    Person with significant control
    2022-04-01 ~ 2023-12-01
    PE - Has significant influence or controlCIF 0
  • 17
    Dhawan, Ankit
    Chief Executive born in August 1970
    Individual
    Officer
    2020-05-01 ~ 2022-04-01
    OF - Director → CIF 0
    Mr. Ankit Dhawan
    Born in August 1970
    Individual
    Person with significant control
    2020-04-01 ~ 2020-04-01
    PE - Has significant influence or controlCIF 0
  • 18
    Mr Robert Christopher Gray
    Born in September 1951
    Individual (4 offsprings)
    Person with significant control
    2019-02-14 ~ 2019-07-17
    PE - Has significant influence or controlCIF 0
    Mr Robert Christopher Gay
    Born in September 1951
    Individual (4 offsprings)
    Person with significant control
    2019-02-14 ~ 2022-04-01
    PE - Has significant influence or controlCIF 0
  • 19
    Mr Richard Franklin Lawson Jr
    Born in August 1971
    Individual (4 offsprings)
    Person with significant control
    2019-02-14 ~ 2019-07-17
    PE - Has significant influence or controlCIF 0
    2019-02-14 ~ 2022-04-01
    PE - Has significant influence or controlCIF 0
  • 20
    Mr. Steven Leistner
    Born in July 1985
    Individual
    Person with significant control
    2019-07-17 ~ 2020-04-01
    PE - Has significant influence or controlCIF 0
  • 21
    Mr. William Conrad
    Born in June 1986
    Individual
    Person with significant control
    2019-07-17 ~ 2020-04-01
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

NUUNUTRITION LIMITED

Standard Industrial Classification
47290 - Other Retail Sale Of Food In Specialised Stores
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12018-02-01 ~ 2019-01-31
Intangible Assets
120,000 GBP2019-01-31
160,000 GBP2018-01-31
Property, Plant & Equipment
5,122 GBP2019-01-31
6,402 GBP2018-01-31
Fixed Assets
125,122 GBP2019-01-31
166,402 GBP2018-01-31
Total Inventories
1,567,677 GBP2019-01-31
906,218 GBP2018-01-31
Debtors
282,132 GBP2019-01-31
169,729 GBP2018-01-31
Cash at bank and in hand
224,043 GBP2019-01-31
629,086 GBP2018-01-31
Current Assets
2,073,852 GBP2019-01-31
1,705,033 GBP2018-01-31
Creditors
Current
1,268,012 GBP2019-01-31
955,679 GBP2018-01-31
Net Current Assets/Liabilities
805,840 GBP2019-01-31
749,354 GBP2018-01-31
Total Assets Less Current Liabilities
930,962 GBP2019-01-31
915,756 GBP2018-01-31
Equity
Called up share capital
100 GBP2019-01-31
100 GBP2018-01-31
Retained earnings (accumulated losses)
930,862 GBP2019-01-31
915,656 GBP2018-01-31
Equity
930,962 GBP2019-01-31
915,756 GBP2018-01-31
Average Number of Employees
32018-02-01 ~ 2019-01-31
32017-02-01 ~ 2018-01-31
Intangible Assets - Gross Cost
Net goodwill
200,000 GBP2018-01-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
80,000 GBP2019-01-31
40,000 GBP2018-01-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
40,000 GBP2018-02-01 ~ 2019-01-31
Intangible Assets
Net goodwill
120,000 GBP2019-01-31
160,000 GBP2018-01-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
8,922 GBP2018-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
3,800 GBP2019-01-31
2,520 GBP2018-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,280 GBP2018-02-01 ~ 2019-01-31
Property, Plant & Equipment
Plant and equipment
5,122 GBP2019-01-31
6,402 GBP2018-01-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
282,132 GBP2019-01-31
169,729 GBP2018-01-31
Trade Creditors/Trade Payables
Current
741,859 GBP2019-01-31
640,353 GBP2018-01-31
Other Taxation & Social Security Payable
Current
306,338 GBP2019-01-31
211,074 GBP2018-01-31
Other Creditors
Current
219,815 GBP2019-01-31
104,252 GBP2018-01-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2019-01-31

Related profiles found in government register
  • NUUNUTRITION LIMITED
    Info
    Registered number 08855609
    Unit 1 Platinum Road, Manchester M41 7LJ
    Private Limited Company incorporated on 2014-01-22 (11 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-22
    CIF 0
  • NUUNUTRITION LIMITED
    S
    Registered number 08855609
    Unit 1, Platinum Road, Manchester, United Kingdom, M41 7LJ
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    2024-06-11 ~ 2024-12-12
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.