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
    Khazon, Keren Cohen
    Born in August 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-02-19 ~ now
    OF - Director → CIF 0
  • 2
    Shmuel Granot, Alon
    Born in June 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-02-19 ~ now
    OF - Director → CIF 0
  • 3
    George, Dieno
    Born in July 1956
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-11-09 ~ now
    OF - Director → CIF 0
  • 4
    Wilson, Benjamin Mark
    Born in May 1990
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-11-09 ~ now
    OF - Director → CIF 0
  • 5
    Adams, Geoff
    Born in September 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-02-19 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressUnit 1-2 Irwell Point Rechar Way, Rechar Way, Swinton, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-02-18 ~ 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 8
  • 1
    Drewett, Giles Oliver Robin
    Director born in June 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-09-20 ~ 2018-09-28
    OF - Director → CIF 0
  • 2
    Clynes, Mark Jonathan
    Director born in April 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-08-06 ~ 2025-02-19
    OF - Director → CIF 0
    Mr Mark Jonathan Clynes
    Born in April 2020
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2020-08-06 ~ 2021-11-11
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Murphy, Ellen Claire
    Director born in October 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-08-06 ~ 2022-02-14
    OF - Director → CIF 0
  • 4
    Gorsen, Michael John
    Engineer born in February 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-07-26 ~ 2021-11-09
    OF - Director → CIF 0
    Mr Michael John Gorsen
    Born in February 1975
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2017-07-26 ~ 2017-09-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2020-08-06 ~ 2021-11-11
    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
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Clynes, Melanie Rebecca
    Director born in October 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-07-26 ~ 2020-08-06
    OF - Director → CIF 0
    Mrs Melanie Rebecca Clynes
    Born in October 1967
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2017-07-26 ~ 2017-09-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Mallerman, Robert Jeremy
    Chemist born in April 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-07-26 ~ 2021-11-09
    OF - Director → CIF 0
    Mr Robert Jeremy Mallerman
    Born in April 1964
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2017-07-26 ~ 2017-09-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr Robert Jeremy Mallerman
    Born in April 1968
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2020-08-06 ~ 2021-11-11
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    Mr Robert Jeremy Mallerman
    Born in April 1964
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2020-08-06 ~ 2021-11-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    icon of addressUnit 5 Castlehill, Horsfield Way, Bredbury, Stockport, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-02-17 ~ 2025-02-18
    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
  • 8
    icon of addressIrwell Point, Rechar Way, Swinton, Manchester, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    4,027,951 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2021-11-11 ~ 2025-02-17
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ADVANCE FLAVOUR SOLUTIONS LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
561,649 GBP2024-12-31
629,666 GBP2023-12-31
Total Inventories
690,075 GBP2024-12-31
683,623 GBP2023-12-31
Debtors
1,136,037 GBP2024-12-31
2,059,503 GBP2023-12-31
Cash at bank and in hand
17,030 GBP2024-12-31
170,732 GBP2023-12-31
Current Assets
1,843,142 GBP2024-12-31
2,913,858 GBP2023-12-31
Net Current Assets/Liabilities
478,539 GBP2024-12-31
847,387 GBP2023-12-31
Total Assets Less Current Liabilities
1,040,188 GBP2024-12-31
1,477,053 GBP2023-12-31
Net Assets/Liabilities
975,261 GBP2024-12-31
1,393,479 GBP2023-12-31
Equity
Called up share capital
324 GBP2024-12-31
324 GBP2023-12-31
Retained earnings (accumulated losses)
974,937 GBP2024-12-31
1,393,155 GBP2023-12-31
Equity
975,261 GBP2024-12-31
1,393,479 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
580,074 GBP2024-12-31
571,313 GBP2023-12-31
Plant and equipment
329,940 GBP2024-12-31
295,103 GBP2023-12-31
Furniture and fittings
16,794 GBP2024-12-31
16,794 GBP2023-12-31
Computers
31,250 GBP2024-12-31
31,250 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
958,058 GBP2024-12-31
914,460 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
142,788 GBP2024-12-31
97,335 GBP2023-12-31
Plant and equipment
212,826 GBP2024-12-31
156,447 GBP2023-12-31
Furniture and fittings
13,087 GBP2024-12-31
9,813 GBP2023-12-31
Computers
27,708 GBP2024-12-31
21,199 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
396,409 GBP2024-12-31
284,794 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
45,453 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
56,379 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
3,274 GBP2024-01-01 ~ 2024-12-31
Computers
6,509 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
111,615 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
437,286 GBP2024-12-31
473,978 GBP2023-12-31
Plant and equipment
117,114 GBP2024-12-31
138,656 GBP2023-12-31
Furniture and fittings
3,707 GBP2024-12-31
6,981 GBP2023-12-31
Computers
3,542 GBP2024-12-31
10,051 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
809,108 GBP2024-12-31
903,402 GBP2023-12-31
Amounts Owed By Related Parties
107,672 GBP2024-12-31
Current
1,115,028 GBP2023-12-31
Other Debtors
Amounts falling due within one year
219,257 GBP2024-12-31
41,073 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,136,037 GBP2024-12-31
Current, Amounts falling due within one year
2,059,503 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-12-31
26,987 GBP2023-12-31
Trade Creditors/Trade Payables
Current
461,438 GBP2024-12-31
788,733 GBP2023-12-31
Amounts owed to group undertakings
Current
160,112 GBP2024-12-31
137,170 GBP2023-12-31
Other Taxation & Social Security Payable
Current
355,189 GBP2024-12-31
407,811 GBP2023-12-31
Other Creditors
Current
387,864 GBP2024-12-31
705,770 GBP2023-12-31
Creditors
Current
1,364,603 GBP2024-12-31
2,066,471 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
444,945 GBP2024-12-31

  • ADVANCE FLAVOUR SOLUTIONS LIMITED
    Info
    Registered number 10885800
    icon of addressIrwell Point Rechar Way, Swinton, Manchester M27 8BW
    PRIVATE LIMITED COMPANY incorporated on 2017-07-26 (8 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-18
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.