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 3
  • 1
    Saltzman, Ben L.
    Born in July 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-12-04 ~ now
    OF - Director → CIF 0
  • 2
    Ekmekjian, Z. Anthony
    Born in July 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-12-04 ~ now
    OF - Director → CIF 0
    Mr Z. Anthony Ekmekjian
    Born in July 1982
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Schneider, Benjamin G.
    Born in August 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-12-04 ~ now
    OF - Director → CIF 0
    Mr Benjamin G. Schneider
    Born in August 1981
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 7
  • 1
    Van Horn, David
    Born in September 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-06 ~ 2023-12-04
    OF - Director → CIF 0
    David Van Horn
    Born in September 1970
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-02-06 ~ 2023-12-04
    PE - Has significant influence or controlCIF 0
  • 2
    Mr Ben L. Saltzman
    Born in July 1971
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2023-12-04 ~ 2023-12-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Fliss, Andrew
    Chief Marketing Officer born in November 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-06 ~ 2023-12-04
    OF - Director → CIF 0
    Andrew Fliss
    Born in November 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-02-06 ~ 2023-12-04
    PE - Has significant influence or controlCIF 0
  • 4
    Reynaga, David
    Born in January 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-06 ~ 2023-12-04
    OF - Director → CIF 0
    David Reynaga
    Born in January 1976
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-02-06 ~ 2023-12-04
    PE - Has significant influence or controlCIF 0
  • 5
    Nemchev, Denise
    Chief Executive Officer born in January 1970
    Individual
    Officer
    icon of calendar 2018-08-14 ~ 2020-12-23
    OF - Director → CIF 0
  • 6
    SPITFIRE CREATIVE TECHNOLOGIES LIMITED - now
    SPITFIRE ACQUISITION UK LIMITED - 2018-09-13
    icon of address621, Wilmer Avenue, Cincinnati, Ohio, United States
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,680,589 GBP2023-12-31
    Person with significant control
    2018-02-06 ~ 2018-02-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    icon of address621, Wilmer Avenue, Cincinnati, Ohio, United States
    Corporate
    Person with significant control
    2022-09-27 ~ 2022-09-27
    PE - Right to appoint or remove directorsCIF 0
    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
parent relation
Company in focus

SPITFIRE CREATIVE TECHNOLOGIES LIMITED

Previous name
SPITFIRE ACQUISITION UK LIMITED - 2018-09-13
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
32023-01-01 ~ 2023-12-31
62022-01-01 ~ 2022-12-31
Fixed Assets - Investments
5,550,457 GBP2023-12-31
5,550,457 GBP2022-12-31
Fixed Assets
5,550,457 GBP2023-12-31
5,550,457 GBP2022-12-31
Debtors
Current
144,247 GBP2023-12-31
428,379 GBP2022-12-31
Cash at bank and in hand
30,262 GBP2023-12-31
545,001 GBP2022-12-31
Current Assets
174,509 GBP2023-12-31
973,380 GBP2022-12-31
Net Current Assets/Liabilities
130,132 GBP2023-12-31
246,820 GBP2022-12-31
Total Assets Less Current Liabilities
5,680,589 GBP2023-12-31
5,797,277 GBP2022-12-31
Net Assets/Liabilities
5,680,589 GBP2023-12-31
5,797,277 GBP2022-12-31
Equity
Called up share capital
140 GBP2023-12-31
140 GBP2022-12-31
140 GBP2022-01-01
Retained earnings (accumulated losses)
5,680,449 GBP2023-12-31
5,797,137 GBP2022-12-31
4,271,488 GBP2022-01-01
Profit/Loss
9,224,186 GBP2023-01-01 ~ 2023-12-31
1,525,649 GBP2022-01-01 ~ 2022-12-31
Equity
5,680,589 GBP2023-12-31
5,797,277 GBP2022-12-31
4,271,628 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
9,224,186 GBP2023-01-01 ~ 2023-12-31
1,525,649 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-9,340,874 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-9,340,874 GBP2023-01-01 ~ 2023-12-31
Amounts Owed by Group Undertakings
Current
134,754 GBP2023-12-31
392,209 GBP2022-12-31
Other Debtors
Current
5,185 GBP2023-12-31
36,170 GBP2022-12-31
Prepayments/Accrued Income
Current
4,308 GBP2023-12-31
Bank Borrowings
Current
475,569 GBP2022-12-31
Trade Creditors/Trade Payables
Current
6,358 GBP2022-12-31
Corporation Tax Payable
Current
31,490 GBP2022-12-31
Taxation/Social Security Payable
Current
153,260 GBP2022-12-31
Other Creditors
Current
11,482 GBP2023-12-31
17,167 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
32,895 GBP2023-12-31
42,716 GBP2022-12-31
Creditors
Current
44,377 GBP2023-12-31
726,560 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2023-12-31
100 shares2022-12-31
Par Value of Share
Class 1 ordinary share
1.002023-01-01 ~ 2023-12-31

Related profiles found in government register
  • SPITFIRE CREATIVE TECHNOLOGIES LIMITED
    Info
    SPITFIRE ACQUISITION UK LIMITED - 2018-09-13
    Registered number 11191047
    icon of addressTv One Westwood Industrial Estate, Unit V, Margate CT9 4JG
    PRIVATE LIMITED COMPANY incorporated on 2018-02-06 (7 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-05
    CIF 0
  • SPITFIRE CREATIVE TECHNOLOGIES LIMITED
    S
    Registered number 11191047
    icon of addressCreaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8BS
    Private Limited Company in Companies House, England And Wales
    CIF 1
  • SPITFIRE CREATIVE TECHNOLOGIES LIMITED
    S
    Registered number 11191047
    icon of addressTv One Westwood Industrial Estate, Unit V, Margate, England, CT9 4JG
    Private Limited Company in Companies House, England
    CIF 2
  • SPITFIRE CREATIVE TECHNOLOGIES LTD
    S
    Registered number 11191047
    icon of addressUnit V, Westwood Industrial Estate, Margate, Kent, United Kingdom, CT9 4JG
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    MA LIGHTING UK LIMITED - 2011-08-17
    icon of addressUnit 8 Western Avenue Business Park, Mansfield Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,033,559 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressCreaseys Group Limited, Brockbourne House 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    VINE MICROS LIMITED - 2004-09-24
    icon of addressTv One Westwood Industrial Estate, Unit V, Margate, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,493,893 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • SPITFIRE ACQUISITION UK LIMITED - 2018-09-13
    icon of addressTv One Westwood Industrial Estate, Unit V, Margate, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,680,589 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-02-06 ~ 2018-02-06
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.