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 7
  • 1
    Gascoyne, Kay
    Director born in January 1957
    Individual (65 offsprings)
    Officer
    2022-08-16 ~ now
    OF - Director → CIF 0
    Gascoyne, Kay
    Company Director born in January 1957
    Individual (65 offsprings)
    2021-06-23 ~ 2022-03-05
    OF - Director → CIF 0
    Mr Kay Gascoyne
    Born in January 1957
    Individual (65 offsprings)
    Person with significant control
    2021-06-23 ~ 2022-03-07
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Matthews, Martin
    Director born in March 1964
    Individual (1 offspring)
    Officer
    2022-03-07 ~ 2022-06-01
    OF - Director → CIF 0
  • 3
    Valaitis, Peter Anthony
    Director born in November 1950
    Individual (22846 offsprings)
    Officer
    2014-09-01 ~ 2015-09-07
    OF - Director → CIF 0
  • 4
    Chand, Salim Ahmed
    Director born in August 1985
    Individual (1 offspring)
    Officer
    2020-05-14 ~ 2021-06-23
    OF - Director → CIF 0
    Mr Salim Ahmed Chand
    Born in August 1985
    Individual (1 offspring)
    Person with significant control
    2020-05-14 ~ 2021-06-23
    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
  • 5
    Morahan, John, Dr
    Director born in August 1945
    Individual (35 offsprings)
    Officer
    2022-04-06 ~ now
    OF - Director → CIF 0
  • 6
    Thornton, Bryan Anthony
    Director born in July 1955
    Individual (4478 offsprings)
    Officer
    2015-12-01 ~ 2020-05-14
    OF - Director → CIF 0
    Mr Bryan Anthony Thornton
    Born in July 1955
    Individual (4478 offsprings)
    Person with significant control
    2016-09-01 ~ 2020-05-14
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    CFS SECRETARIES LIMITED
    - now 04542138
    PROPERTY MANAGEMENT AGENTS LIMITED - 2003-11-18
    Dept 2, 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (15 parents, 6043 offsprings)
    Person with significant control
    2016-09-01 ~ 2020-05-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

THE IUI GROUP LTD

Period: 2021-07-07 ~ 2023-06-06
Company number: 09197553
Registered names
THE IUI GROUP LTD - Dissolved
Standard Industrial Classification
10890 - Manufacture Of Other Food Products N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital (not paid)
0 GBP2020-09-30
1 GBP2019-09-30
Property, Plant & Equipment
63,750 GBP2020-09-30
0 GBP2019-09-30
Fixed Assets
63,750 GBP2020-09-30
0 GBP2019-09-30
Total Inventories
21,678 GBP2020-09-30
0 GBP2019-09-30
Debtors
56,747 GBP2020-09-30
0 GBP2019-09-30
Cash at bank and in hand
12,763 GBP2020-09-30
0 GBP2019-09-30
Current Assets
91,188 GBP2020-09-30
0 GBP2019-09-30
Creditors
Amounts falling due within one year
-6,154 GBP2020-09-30
0 GBP2019-09-30
Net Current Assets/Liabilities
85,034 GBP2020-09-30
0 GBP2019-09-30
Total Assets Less Current Liabilities
148,784 GBP2020-09-30
1 GBP2019-09-30
Net Assets/Liabilities
148,784 GBP2020-09-30
1 GBP2019-09-30
Equity
Called up share capital
1 GBP2020-09-30
1 GBP2019-09-30
Retained earnings (accumulated losses)
148,783 GBP2020-09-30
0 GBP2019-09-30
Equity
148,784 GBP2020-09-30
1 GBP2019-09-30
Average Number of Employees
82019-10-01 ~ 2020-09-30
12018-10-01 ~ 2019-09-30
Property, Plant & Equipment - Gross Cost
75,000 GBP2020-09-30
0 GBP2019-09-30
Property, Plant & Equipment - Disposals
0 GBP2019-10-01 ~ 2020-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
11,250 GBP2020-09-30
0 GBP2019-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,250 GBP2019-10-01 ~ 2020-09-30

Related profiles found in government register
  • THE IUI GROUP LTD
    Info
    MOTHER NATURES RECIPIES LTD - 2021-07-07
    Registered number 09197553
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Wentworth Road, Mapplewell Barnsley, South Yorkshire S75 6DN
    PRIVATE LIMITED COMPANY incorporated on 2014-09-01 and dissolved on 2023-06-06 (8 years 9 months). The company status is Dissolved.
    CIF 0
  • IUI GROUP LTD
    S
    Registered number 09197553
    Unit 5, Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, United Kingdom, S75 6BN
    Ltd in Companies House, United Kingdom
    CIF 1
  • IUI GROUP LTD
    S
    Registered number 09197553
    Unit 5, Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, United Kingdom, S75 6BN
    Ltd in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    IUI PUB COMPANY LTD
    - now 13361258
    IIUII UK LTD - 2021-08-18
    Unit 1 - 4 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-03-07 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    SPA 1877 GROUP LTD
    13469272
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-04-04 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    SPA 1877 LTD
    - now 12690252 10768850
    FIREELM LTD - 2021-04-16
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-04-04 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    SPA 1877 S1 LTD
    13429043
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-04-04 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    TOWN AND COUNTRY HOLISTIC SPAS AND HOTELS LTD
    - now 10298144
    TOWN AND COUNTRY HOLISTICS LTD - 2020-09-17
    SPRINGFIELD APPRENTICESHIPS LTD - 2019-04-23
    Unit 1 - Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2022-03-15 ~ dissolved
    CIF 5 - Ownership of shares – 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.