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 6
  • 1
    Smith, Simon Mark
    Born in January 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-07-26 ~ now
    OF - Director → CIF 0
  • 2
    Farahani, Ali
    Born in June 1986
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-07-04 ~ now
    OF - Director → CIF 0
  • 3
    Christiansen, Emil Sylvest
    Born in August 1989
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Director → CIF 0
  • 4
    Gillings, Mark Andrew
    Born in July 1979
    Individual (376 offsprings)
    Officer
    icon of calendar 2019-06-27 ~ now
    OF - Director → CIF 0
  • 5
    Howden, Naomi
    Individual (1 offspring)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Secretary → CIF 0
  • 6
    icon of addressThe Chocolate Factory, Keynsham, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-06 ~ 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
Ceased 9
  • 1
    Franzen, Per Gosta
    Director born in April 1976
    Individual
    Officer
    icon of calendar 2017-02-09 ~ 2025-05-01
    OF - Director → CIF 0
  • 2
    Arrol, James Campbell
    Managing Director born in July 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-12-02 ~ 2017-02-09
    OF - Director → CIF 0
  • 3
    Clarke, Stephen Martin
    Group Ceo born in September 1967
    Individual
    Officer
    icon of calendar 2020-05-12 ~ 2022-10-05
    OF - Director → CIF 0
  • 4
    Davis, Amanda Jane
    Director born in December 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-02-09 ~ 2019-09-30
    OF - Director → CIF 0
  • 5
    Howard, Jason Michael
    Managing Director born in May 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-12-02 ~ 2017-02-09
    OF - Director → CIF 0
  • 6
    Hillier, David Robert Geoffrey
    Director born in November 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-02-09 ~ 2020-03-02
    OF - Director → CIF 0
  • 7
    Ringby, Niklas Arne
    Investment Professional born in May 1980
    Individual
    Officer
    icon of calendar 2016-11-30 ~ 2016-12-02
    OF - Director → CIF 0
    Ringby, Niklas Arne
    Director born in May 1980
    Individual
    icon of calendar 2017-02-09 ~ 2019-07-04
    OF - Director → CIF 0
  • 8
    Trenter, Russell Patrick
    Director born in December 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-04-08 ~ 2024-03-15
    OF - Director → CIF 0
  • 9
    Kenyon, Paul Mark
    Chief Financial Officer born in December 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-24 ~ 2023-09-15
    OF - Director → CIF 0
parent relation
Company in focus

IVC ACQUISITION LTD

Standard Industrial Classification
64209 - Activities Of Other Holding Companies 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.
Turnover/Revenue
9,000 GBP2019-10-01 ~ 2020-09-30
6,000 GBP2018-10-01 ~ 2019-09-30
Administrative Expenses
-14,000 GBP2019-10-01 ~ 2020-09-30
-13,000 GBP2018-10-01 ~ 2019-09-30
Operating Profit/Loss
-5,000 GBP2019-10-01 ~ 2020-09-30
-7,000 GBP2018-10-01 ~ 2019-09-30
Other Interest Receivable/Similar Income (Finance Income)
80,000 GBP2019-10-01 ~ 2020-09-30
60,000 GBP2018-10-01 ~ 2019-09-30
Profit/Loss on Ordinary Activities Before Tax
-78,000 GBP2019-10-01 ~ 2020-09-30
-96,000 GBP2018-10-01 ~ 2019-09-30
Profit/Loss
-78,000 GBP2019-10-01 ~ 2020-09-30
-96,000 GBP2018-10-01 ~ 2019-09-30
Property, Plant & Equipment
1,000 GBP2020-09-30
1,000 GBP2019-09-30
Fixed Assets - Investments
659,000 GBP2020-09-30
651,000 GBP2019-09-30
Fixed Assets
659,000 GBP2020-09-30
652,000 GBP2019-09-30
Cash at bank and in hand
15,000 GBP2020-09-30
150,000 GBP2019-09-30
Current Assets
46,000 GBP2020-09-30
Creditors
Current, Amounts falling due within one year
-778,000 GBP2020-09-30
Net Current Assets/Liabilities
-732,000 GBP2020-09-30
Restated amount
-552,000 GBP2019-09-30
Total Assets Less Current Liabilities
1,807,000 GBP2020-09-30
Restated amount
1,603,000 GBP2019-09-30
Creditors
Non-current, Amounts falling due after one year
-1,526,000 GBP2020-09-30
Net Assets/Liabilities
281,000 GBP2020-09-30
Restated amount
354,000 GBP2019-09-30
Equity
Called up share capital
10,000 GBP2020-09-30
10,000 GBP2019-09-30
10,000 GBP2018-09-30
Share premium
646,000 GBP2020-09-30
569,000 GBP2019-09-30
300,000 GBP2018-09-30
Retained earnings (accumulated losses)
-374,000 GBP2020-09-30
-296,000 GBP2019-09-30
-200,000 GBP2018-09-30
Equity
281,000 GBP2020-09-30
354,000 GBP2019-09-30
110,000 GBP2018-09-30
Restated amount
354,000 GBP2019-09-30
Profit/Loss
Retained earnings (accumulated losses)
-78,000 GBP2019-10-01 ~ 2020-09-30
-96,000 GBP2018-10-01 ~ 2019-09-30
Issue of Equity Instruments
5,000 GBP2019-10-01 ~ 2020-09-30
340,000 GBP2018-10-01 ~ 2019-09-30
Property, Plant & Equipment - Depreciation Expense
0 GBP2019-10-01 ~ 2020-09-30
Audit Fees/Expenses
1,000 GBP2019-10-01 ~ 2020-09-30
1,000 GBP2018-10-01 ~ 2019-09-30
Wages/Salaries
4,000 GBP2019-10-01 ~ 2020-09-30
2,000 GBP2018-10-01 ~ 2019-09-30
Social Security Costs
0 GBP2019-10-01 ~ 2020-09-30
0 GBP2018-10-01 ~ 2019-09-30
Average Number of Employees
102019-10-01 ~ 2020-09-30
52018-10-01 ~ 2019-09-30
Director Remuneration
2,000 GBP2019-10-01 ~ 2020-09-30
1,000 GBP2018-10-01 ~ 2019-09-30
Tax Expense/Credit at Applicable Tax Rate
-15,000 GBP2019-10-01 ~ 2020-09-30
-18,000 GBP2018-10-01 ~ 2019-09-30
Property, Plant & Equipment - Gross Cost
Other
1,000 GBP2020-09-30
1,000 GBP2019-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
0 GBP2019-10-01 ~ 2020-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
0 GBP2020-09-30
Property, Plant & Equipment
Other
1,000 GBP2020-09-30
1,000 GBP2019-09-30
Investments in Subsidiaries
659,000 GBP2020-09-30
651,000 GBP2019-09-30
Cost valuation
659,000 GBP2020-09-30
651,000 GBP2019-09-30
Other Debtors
0 GBP2020-09-30
1,000 GBP2019-09-30
Prepayments
0 GBP2020-09-30
0 GBP2019-09-30
Debtors
1,910,000 GBP2020-09-30
Non-current
-1,879,000 GBP2020-09-30
-1,503,000 GBP2019-09-30
Current
30,000 GBP2020-09-30
Trade Creditors/Trade Payables
0 GBP2020-09-30
0 GBP2019-09-30
Amounts Owed to Related Parties
749,000 GBP2020-09-30
Taxation/Social Security Payable
0 GBP2020-09-30
0 GBP2019-09-30
Other Creditors
0 GBP2020-09-30
Total Borrowings
Non-current, Amounts falling due after one year
1,375,000 GBP2020-09-30
Bank Borrowings
Non-current
1,375,000 GBP2020-09-30
1,201,000 GBP2019-09-30
Par Value of Share
Class 1 ordinary share
0.012019-10-01 ~ 2020-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
359,432 shares2020-09-30
359,432 shares2019-09-30
Par Value of Share
Class 2 ordinary share
12019-10-01 ~ 2020-09-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
5,974 shares2020-09-30
5,974 shares2019-09-30
Number of Shares Issued (Fully Paid)
365,406 shares2020-09-30
365,406 shares2019-09-30

Related profiles found in government register
  • IVC ACQUISITION LTD
    Info
    Registered number 10505083
    icon of addressThe Chocolate Factory, Keynsham, Bristol BS31 2AU
    PRIVATE LIMITED COMPANY incorporated on 2016-11-30 (9 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-13
    CIF 0
  • IVC ACQUISITION LTD
    S
    Registered number 10505083
    icon of addressThe Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU
    Corporate in Companies House, England And Wales
    CIF 1
    Limited By Shares in Companies House, England And Wales
    CIF 2
  • IVC ACQUISITION LIMITED
    S
    Registered number 10505083
    icon of addressStation House East, Ashley Avenue, Bath, England, BA1 3DS
    Private Limited Company in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    OSS NO. 16 LIMITED - 2007-09-18
    MARTIN CATON LIMITED - 2008-01-28
    icon of addressThe Choclate Factory, Keynsham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    164,984 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressThe Chocolate Factory, Keynsham, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    NEMO ACQUISITIONS LIMITED - 2011-12-09
    icon of addressThe Chocolate Factory, Keynsham, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    NEMO ACQUISITIONS TRADING LIMITED - 2011-12-09
    icon of addressThe Chocolate Factory, Keynsham, Bristol
    Active Corporate (8 parents, 337 offsprings)
    Equity (Company account)
    -446,000 GBP2020-09-30
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of addressThe Chocolate Factory, Keynsham, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressThe Chocolate Factory, Keynsham, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    FIRST MIDCO LIMITED - 2014-10-10
    icon of addressThe Chocolate Factory, Keynsham, Bristol
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressThe Chocolate Factory, Keynsham, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    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

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.