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
    Maruyama, Yohei, Mr.
    Born in July 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ now
    OF - Director → CIF 0
  • 2
    Hancock, Kevin Barry
    Born in December 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-10-29 ~ now
    OF - Director → CIF 0
  • 3
    Kawakami, Takuro, Mr.
    Born in October 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Furuyama, Tomoki
    Born in January 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Haesakkers, Robertus Wilhelmus
    Born in October 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-10-29 ~ now
    OF - Director → CIF 0
  • 6
    icon of address1, Willem Barentszstraat, Rotterdam-albrandswaard, Netherlands
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 14
  • 1
    Hatcliff, Norman Alan Philip
    Managing Director born in June 1954
    Individual
    Officer
    icon of calendar 2005-07-15 ~ 2016-01-01
    OF - Director → CIF 0
  • 2
    O Neill, Timothy Joseph
    Director born in August 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-07-30 ~ 2021-10-29
    OF - Director → CIF 0
  • 3
    Buntain, Iain James
    Finance Director born in March 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-07-26 ~ 2005-07-14
    OF - Director → CIF 0
  • 4
    Byrne, Paul Christopher
    Company Director born in January 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-04-14 ~ 2003-09-30
    OF - Director → CIF 0
  • 5
    Hazu, Motoyuki
    Director Of Overseas Business born in March 1961
    Individual
    Officer
    icon of calendar 2021-10-29 ~ 2022-04-01
    OF - Director → CIF 0
  • 6
    Hughes, Aidan Vincent
    Chartered Accountant born in February 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2021-10-29
    OF - Director → CIF 0
    Hughes, Aidan Vincent
    Individual (4 offsprings)
    Officer
    icon of calendar 1982-10-25 ~ 2021-10-12
    OF - Secretary → CIF 0
  • 7
    Bando, Nobuhiko, Mr.
    Director born in July 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ 2025-04-01
    OF - Director → CIF 0
  • 8
    O'hara, Francis Gregory
    Accountant born in December 1940
    Individual
    Officer
    icon of calendar 1982-10-25 ~ 2001-07-26
    OF - Director → CIF 0
  • 9
    Kawasaki, Tsutomu, Mr.
    Director born in September 1978
    Individual
    Officer
    icon of calendar 2021-10-29 ~ 2022-02-01
    OF - Director → CIF 0
  • 10
    Otsuji, Takanori
    Managing Director born in October 1965
    Individual
    Officer
    icon of calendar 2021-10-29 ~ 2023-01-01
    OF - Director → CIF 0
  • 11
    Joyce, Brian Augustine
    Company Director born in September 1940
    Individual
    Officer
    icon of calendar 1982-10-25 ~ 2002-11-21
    OF - Director → CIF 0
  • 12
    Morita, Kazuo, Mr.
    Director born in May 1973
    Individual
    Officer
    icon of calendar 2023-01-01 ~ 2024-04-01
    OF - Director → CIF 0
  • 13
    M & N GROUP LIMITED - 1999-10-04
    icon of address1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England
    Active Corporate (5 parents, 90 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-10-12 ~ 2021-10-29
    PE - Secretary → CIF 0
  • 14
    icon of address6, 6th Floor, South Bank House, Barrow Street, Dublin 4, Ireland
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-10-29
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

THERMOTRAFFIC (N.I.) LTD.

Previous names
JULOSAN (N.I.) LIMITED - 2000-01-01
NORISH (N.I.) LIMITED - 2024-01-02
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Turnover/Revenue
200,000 GBP2024-01-01 ~ 2024-12-31
200,000 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
200,000 GBP2024-01-01 ~ 2024-12-31
200,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-120,526 GBP2024-01-01 ~ 2024-12-31
-120,526 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
79,474 GBP2024-01-01 ~ 2024-12-31
79,474 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
2,779 GBP2024-01-01 ~ 2024-12-31
Profit/Loss on Ordinary Activities Before Tax
82,253 GBP2024-01-01 ~ 2024-12-31
79,474 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
43,956 GBP2024-01-01 ~ 2024-12-31
-338,792 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
6,108,550 GBP2024-12-31
6,229,076 GBP2023-12-31
Fixed Assets - Investments
3,330,982 GBP2024-12-31
3,330,982 GBP2023-12-31
Fixed Assets
9,439,532 GBP2024-12-31
9,560,058 GBP2023-12-31
Debtors
Current
36,718 GBP2023-12-31
Current Assets
36,718 GBP2023-12-31
Creditors
Current
-8,274,978 GBP2024-12-31
-8,514,475 GBP2023-12-31
Net Current Assets/Liabilities
-8,274,978 GBP2024-12-31
-8,477,757 GBP2023-12-31
Total Assets Less Current Liabilities
1,164,554 GBP2024-12-31
1,082,301 GBP2023-12-31
Net Assets/Liabilities
627,420 GBP2024-12-31
583,464 GBP2023-12-31
Equity
Called up share capital
480,001 GBP2024-12-31
480,001 GBP2023-12-31
480,001 GBP2023-01-01
Retained earnings (accumulated losses)
147,419 GBP2024-12-31
103,463 GBP2023-12-31
442,255 GBP2023-01-01
Equity
627,420 GBP2024-12-31
583,464 GBP2023-12-31
922,256 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
43,956 GBP2024-01-01 ~ 2024-12-31
-338,792 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
38,297 GBP2024-01-01 ~ 2024-12-31
418,266 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
20,563 GBP2024-01-01 ~ 2024-12-31
19,869 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Buildings
8,161,812 GBP2024-12-31
8,161,812 GBP2023-12-31
Property, Plant & Equipment
Buildings
6,108,550 GBP2024-12-31
6,229,076 GBP2023-12-31
Investments in Subsidiaries
3,330,982 GBP2024-12-31
3,330,982 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
36,718 GBP2023-12-31
Amounts owed to group undertakings
Current
8,274,978 GBP2024-12-31
8,514,475 GBP2023-12-31
Net Deferred Tax Liability/Asset
-537,134 GBP2024-12-31
-498,837 GBP2023-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-38,297 GBP2024-01-01 ~ 2024-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-567,044 GBP2024-12-31
-498,837 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
480,000 shares2024-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
480,000 GBP2024-01-01 ~ 2024-12-31
480,000 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1 shares2024-12-31
Par Value of Share
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
1 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • THERMOTRAFFIC (N.I.) LTD.
    Info
    JULOSAN (N.I.) LIMITED - 2000-01-01
    NORISH (N.I.) LIMITED - 2000-01-01
    Registered number NI016202
    icon of addressForsyth House, Cromac Square, Belfast BT2 8LA
    PRIVATE LIMITED COMPANY incorporated on 1982-10-25 (43 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-27
    CIF 0
  • THERMOTRAFFIC (N.I.) LTD.
    S
    Registered number Ni016202
    icon of addressForsyth House, Cromac Square, Belfast, Northern Ireland, BT2 8LA
    Limited in Northern Ireland
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • NORISH (WEST SUFFOLK) LIMITED - 1996-12-10
    NORISH LIMITED - 2024-01-19
    NORISH FOOD CARE LIMITED - 2005-04-28
    PETER ASHLEY LIMITED - 1976-12-31
    WEST SUFFOLK PUBLIC COLD STORE LIMITED - 1989-03-21
    icon of address. Northern Industrial Estate, Bury St Edmunds, Suffolk, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    14,565,399 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Has significant influence or control as a member of a firmOE

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.