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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michel Rene Luc Vanhoonacker

    Related profiles found in government register
  • Mr Michel Rene Luc Vanhoonacker
    Belgian born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westwood House, Annie Med Lane, South Cave, Brough, HU15 2HG, England

      IIF 1
    • Westwood House, Annie Med Lane, South Cave, Brough, North Humberside, HU15 2HG

      IIF 2
    • Westwood House, Annie Med Lane, South Cave, Brough, North Humberside, HU15 2HG, England

      IIF 3 IIF 4
    • Westwood House, Annie Med Lane, South Cave, Brough, North Humberside, HU15 2HG, United Kingdom

      IIF 5
    • 105 Ferriby Road, Hessle, HU13 0HX, United Kingdom

      IIF 6
    • Westwood House, Annie Med Lane, South Cave, East Yorkshire, HU15 2HG

      IIF 7
    • Westwood House, Annie Med Lane, South Cave, East Yorkshire, HU15 2HG, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Westwood House, Annie Med Lane, South Cave, HU15 2HG

      IIF 11
    • Westwood House, Annie Med Lane, South Cave, HU15 2HG, England

      IIF 12
    • Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Westwood House, Annie Med Lane, South Cave, North Humberside, HU15 2HG, United Kingdom

      IIF 22
    • Westwood House, Annie Med Lane, South Cave, United Kingdom (gb), HU15 2HG, United Kingdom

      IIF 23
    • Westwood House, Annie Med Lane, South Cave,brough, HU15 2HG, United Kingdom

      IIF 24
  • Michel Rene Luc Vanhoonacker
    Belgian born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 25
  • Mr Michel Rene Luc Vanhoonacker
    Belgian born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Michel Rene Luc Vanhoonacker
    Belgian born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 32
  • Vanhoonacker, Michel Rene Luc
    Belgian born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westwood House, Annie Med Lane, South Cave, Brough, HU15 2HG, United Kingdom

      IIF 33
    • 105 Ferriby Road, Hessle, HU13 0HX, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom

      IIF 37
    • 8, Northumberland Avenue, London, WC2N 5BY

      IIF 38
    • 8, Northumberland Avenue, London, WC2N 5BY, United Kingdom

      IIF 39 IIF 40
    • Unit 33, Waterside, Schooner Court, 44-48 Wharf Road, London, N1 7UX, United Kingdom

      IIF 41
    • Westwood House, Annie Med Lane, South Cave, East Yorkshire, HU15 2HG, United Kingdom

      IIF 42
    • Westwood House, Annie Med Lane, South Cave, HU15 2HG, England

      IIF 43
    • Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Westwood House, Annie Med Lane, South Cave, North Humberside, HU15 2HG, United Kingdom

      IIF 51
    • Westwood House, Annie Med Lane, South Cave, United Kingdom (gb), HU15 2HG, United Kingdom

      IIF 52
  • Vanhoonacker, Michel Rene Luc
    Belgian company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vanhoonacker, Michel Rene Luc
    Belgian director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vanhoonacker, Michel Rene Luc
    Belgian self employed born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Northumberland Avenue, London, WC2N 5BY, United Kingdom

      IIF 154
    • Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 155 IIF 156
  • Vanhoonacker, Michel
    Belgian born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 33, Waterside, Schooner Court, 44-48 Wharf Road, London, N1 7UX, England

      IIF 157
  • Vanhoonacker, Michel Rene Luc
    Belgian born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA, United Kingdom

      IIF 158
    • Westwood House, Annie Med Lane, South Cave, Brough, North Humberside, HU15 2HG

      IIF 159
    • Westwood House, Annie Med Lane, South Cave, HU15 2HG, England

      IIF 160
  • Vanhoonacker, Michel Rene Luc
    Belgian company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Westwood House, Annie Med Lane, South Cave, Brough, HU15 2HG, United Kingdom

      IIF 161
    • Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 162
  • Vanhoonacker, Michel Rene Luc
    Belgian director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Westwood House, Annie Med Lane, South Cave, Brough, HU15 2HG, England

      IIF 163
    • Westwood House, Annie Med Lane, South Cave, HU15 2HG, England

      IIF 164 IIF 165
  • Vanhoonacker, Michel Rene Luc
    Belgian

    Registered addresses and corresponding companies
    • 105 Ferriby Road, Hessle, North Humberside, HU13 0HX

      IIF 166
  • Vanhoonacker, Michel Rene Luc
    Belgian director

    Registered addresses and corresponding companies
    • Westwood House, Annie Med Lane, South Cave, Brough, North Humberside, HU15 2HG, United Kingdom

      IIF 167
  • Vanhoonacker, Michel Rene Luc

    Registered addresses and corresponding companies
    • Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 168
    • Westwood House, Annie Med Lane, South Cave, North Humberside, HU15 2HG, United Kingdom

      IIF 169
child relation
Offspring entities and appointments 117
  • 1
    ADMA GROUP AG UK LTD
    09720838
    Westwood House, Annie Med Lane, South Cave, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-08-06 ~ 2016-01-05
    IIF 138 - Director → ME
  • 2
    ALB UK CONSTRUCTION & DEVELOPMENT LTD
    16961884
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-01-14 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2026-01-14 ~ 2026-01-14
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    ALPHONSE LTD
    - now 08908863
    FLANDERS HOUSE LTD
    - 2014-10-21 08908863
    SMARTSEATS EUROPE LTD
    - 2014-02-25 08908863 08913096
    Westwood House Annie Med Lane, South Cave, Brough, North Humberside
    Dissolved Corporate (4 parents)
    Officer
    2014-02-24 ~ 2014-10-23
    IIF 64 - Director → ME
    2015-08-28 ~ dissolved
    IIF 62 - Director → ME
  • 4
    ALTIN HOLDING LTD - now
    ALTIN MEDICAL LTD
    - 2022-08-31 09851676
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-11-02 ~ 2016-08-24
    IIF 155 - Director → ME
  • 5
    ANGLIUM LTD
    - now 05754843
    DELITIPS.COM LIMITED - 2014-03-20
    REFILLPOST LIMITED - 2007-10-03
    Westwood House Annie Med Lane, South Cave, Brough, North Humberside
    Dissolved Corporate (4 parents)
    Officer
    2019-05-14 ~ 2019-05-28
    IIF 61 - Director → ME
  • 6
    ANGLIUM WORKS LTD
    - now 09116946
    TO THE POINT AT WORK LTD
    - 2020-10-07 09116946
    Westwood House Annie Med Lane, South Cave, Brough, North Humberside, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-28 ~ 2014-08-13
    IIF 72 - Director → ME
    2020-06-02 ~ dissolved
    IIF 63 - Director → ME
  • 7
    ANGLO-BELGIAN CENTRE LIMITED(THE)
    00542598
    Anglo-belgian Centre Limited(the), 8 Northumberland Avenue, London
    Dissolved Corporate (14 parents)
    Officer
    2010-07-08 ~ dissolved
    IIF 74 - Director → ME
  • 8
    ANGLO-BELGIAN CLUB LIMITED(THE)
    00542599
    Anglo-belgian Club Limited, 8 Northumberland Avenue, London, United Kingdom
    Dissolved Corporate (42 parents)
    Officer
    2006-09-06 ~ dissolved
    IIF 133 - Director → ME
  • 9
    ARODO (UK) LIMITED
    03537174
    Westwood House Annie Med Lane, South Cave, Brough, England
    Active Corporate (11 parents)
    Officer
    2023-03-08 ~ 2023-11-28
    IIF 124 - Director → ME
    2021-04-21 ~ 2021-05-15
    IIF 69 - Director → ME
  • 10
    BARKY MANUFACTURING LTD
    12929156
    The Chapel, Bridge Street, Driffield, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2020-10-07 ~ 2021-01-08
    IIF 107 - Director → ME
  • 11
    BEDS FOR BACKS LTD
    07606066
    Westwood House Annie Med Lane, South Cave, Brough, North Humberside
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    2016-04-06 ~ 2016-04-06
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BELGIAN-LUXEMBOURG CHAMBER OF COMMERCE IN GREAT BRITAIN (INCORPORATED)
    - now 00129632
    BELGO-LUXEMBOURG CHAMBER OF COMMERCE IN GREAT BRITAIN (INCORPORATED)(THE) - 1991-08-15
    BELGIAN CHAMBER OF COMMERCE IN GREAT BRITAIN(INCORPORATED) (THE) - 1979-12-31
    Westwood House, Annie Med Lane, South Cave, North Humberside, United Kingdom
    Active Corporate (58 parents)
    Officer
    2005-01-25 ~ now
    IIF 51 - Director → ME
    2013-08-01 ~ now
    IIF 169 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Has significant influence or control OE
  • 13
    BELVAS UK LTD
    16474470
    Westwood House, Annie Med Lane, South Cave, England
    Active Corporate (2 parents)
    Officer
    2025-05-27 ~ 2025-06-03
    IIF 165 - Director → ME
    Person with significant control
    2025-05-27 ~ 2025-06-03
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 14
    BEMATRIX UK LTD
    10427434
    Unit 2 Lobb Farm London Road, Tetsworth, Thame, Oxfordshire, England
    Active Corporate (7 parents)
    Officer
    2016-11-09 ~ 2016-11-18
    IIF 113 - Director → ME
  • 15
    BIOLECTRIC LIMITED
    11236709
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-09-14 ~ dissolved
    IIF 130 - Director → ME
    2018-03-06 ~ 2019-03-01
    IIF 108 - Director → ME
    Person with significant control
    2018-03-06 ~ 2018-03-06
    IIF 19 - Ownership of shares – 75% or more OE
  • 16
    C.T. CONCEPT LTD
    08540853 06081747
    Westwood House, Annie Med Lane, South Cave, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2017-05-12 ~ dissolved
    IIF 89 - Director → ME
  • 17
    CALLENS AFRICAN WOODS LTD
    13323544
    Westwood House, Annie Med Lane, South Cave, Brough, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-04-12 ~ 2021-07-06
    IIF 59 - Director → ME
  • 18
    CENTEXBEL INTERNATIONAL LTD
    13344426
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (7 parents)
    Officer
    2021-04-21 ~ 2021-05-12
    IIF 79 - Director → ME
  • 19
    CHALO CHAI LTD
    14493017
    Westwood House, Annie Med Lane, South Cave, United Kingdom (gb), United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-18 ~ 2023-11-16
    IIF 52 - Director → ME
    Person with significant control
    2022-11-18 ~ 2023-01-23
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 20
    CHIPPENHAM STORAGE & LOGISTICS LTD
    14866434
    Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-12 ~ 2023-06-09
    IIF 120 - Director → ME
    2023-07-03 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 21
    CLASSIS UK LTD
    12175322
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-09-13 ~ 2019-09-19
    IIF 112 - Director → ME
  • 22
    CP FINTECH AI SOLUTIONS LTD
    15760077
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-08-13 ~ 2024-09-19
    IIF 144 - Director → ME
  • 23
    CRISP SALES DEVELOPMENT LTD
    - now 09195366
    D-SNACKS LTD
    - 2016-10-06 09195366
    Westwood House, Annie Med Lane, South Cave, East Yorkshire
    Active Corporate (3 parents)
    Officer
    2014-09-30 ~ 2014-10-17
    IIF 91 - Director → ME
    2023-03-06 ~ 2025-09-03
    IIF 134 - Director → ME
    2020-09-18 ~ 2021-02-03
    IIF 87 - Director → ME
    2016-11-09 ~ 2017-01-06
    IIF 88 - Director → ME
    Person with significant control
    2023-03-06 ~ 2023-03-06
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    DELAVI UK LTD
    12218140
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-10-01 ~ 2019-10-31
    IIF 162 - Director → ME
  • 25
    DELMAR BETSINOR LTD
    10934492
    8 Northumberland Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-07-06 ~ 2018-08-15
    IIF 71 - Director → ME
  • 26
    DVNF LTD
    12942944
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-12-14 ~ 2021-01-07
    IIF 141 - Director → ME
  • 27
    E-BO INDUSTRIES LTD
    13081393
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-12-21 ~ 2021-01-06
    IIF 110 - Director → ME
  • 28
    EDPO UK LTD
    12945565
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (5 parents)
    Officer
    2021-01-21 ~ now
    IIF 43 - Director → ME
  • 29
    EFFORTEL INTERNATIONAL LTD
    10595208
    Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-01 ~ dissolved
    IIF 56 - Director → ME
  • 30
    ELINDEV LTD
    06345518
    Westwood House Annie Med Lane, South Cave, Brough, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    2007-08-16 ~ dissolved
    IIF 129 - Director → ME
  • 31
    EUMEDICA PHARMA LTD
    12585612
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (6 parents)
    Officer
    2020-05-05 ~ 2020-07-20
    IIF 149 - Director → ME
    2024-01-19 ~ 2024-02-05
    IIF 164 - Director → ME
  • 32
    EXIMIUM TALENT LTD
    - now 10162391
    EXIMIUM RECRUITMENT LTD
    - 2020-07-02 10162391
    IMANAV LIMITED
    - 2019-06-24 10162391
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-06-12 ~ now
    IIF 41 - Director → ME
  • 33
    F&B PREMIUM BRANDS LIMITED - now
    DELI GUSTO LIMITED - 2011-08-24
    F&B PREMIUM BRANDS LTD
    - 2011-07-06 07387670 07500797
    Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    2010-09-24 ~ 2011-06-15
    IIF 139 - Director → ME
  • 34
    FLOORIFY LTD
    14075139
    Westwood House, Annie Med Lane, South Cave, United Kingdom (gb), United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-05-02 ~ now
    IIF 35 - Director → ME
  • 35
    FLOWERS EXIT LTD
    11817401
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-01-02 ~ dissolved
    IIF 99 - Director → ME
  • 36
    FRESH FOOD IMPEX UK LTD
    11936554
    Westwood House, Annie Med Lane, South Cave, East Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-04-12 ~ 2019-05-21
    IIF 92 - Director → ME
  • 37
    GBELUX LIMITED
    - now 04634402
    BABY FLAIR LTD
    - 2006-08-23 04634402
    Westwood House Annie Med Lane, South Cave, Brough, North Humberside
    Active Corporate (4 parents)
    Officer
    2016-04-01 ~ now
    IIF 159 - Director → ME
    2003-01-13 ~ 2017-01-14
    IIF 167 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    GBI VENTURES LTD
    15416150
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-01-31 ~ 2025-06-20
    IIF 142 - Director → ME
  • 39
    GELDOF RECYCLING LTD
    07062206
    Westwood House, Annie Med Lane, South Cave
    Active Corporate (3 parents)
    Officer
    2013-05-15 ~ 2013-06-14
    IIF 111 - Director → ME
  • 40
    GET DRIVEN LTD
    12987447
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-10-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-10-30 ~ 2020-12-14
    IIF 13 - Ownership of shares – 75% or more OE
  • 41
    GINGER JACK LTD
    17014359
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2026-02-05 ~ 2026-02-05
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 42
    GOUDA REFRACTORIES UK LTD
    - now 12754379
    GOUDA REFRACTORIES LTD - 2020-07-21
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (9 parents)
    Officer
    2020-07-27 ~ 2021-07-20
    IIF 115 - Director → ME
  • 43
    GUS & STELLA LTD
    08579257
    Westwood House, Annie Med Lane, South Cave, England
    Active Corporate (3 parents)
    Officer
    2019-07-01 ~ 2023-06-09
    IIF 126 - Director → ME
  • 44
    HAACHT BREWERY UK LTD
    13609716
    8 Northumberland Avenue, London, United Kingdom (gb), United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-10-28 ~ dissolved
    IIF 36 - Director → ME
  • 45
    IMCI WORLD ADVISORY ALLIANCE LTD
    - now 10522509
    IMCI GROUP INTERNATIONAL LTD
    - 2021-09-09 10522509
    Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2022-04-12 ~ dissolved
    IIF 57 - Director → ME
    2016-12-13 ~ 2017-04-07
    IIF 97 - Director → ME
  • 46
    IMMORANGE UK LTD
    13979278
    Westwood House, Annie Med Lane, South Cave, Brough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-12-01 ~ dissolved
    IIF 161 - Director → ME
  • 47
    INTERNATIONAL SPICE AND FOOD IMPORT UK LTD
    12205741
    Westwood House, South Cave, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-09-19 ~ 2019-10-04
    IIF 122 - Director → ME
  • 48
    INTIGRITI LTD
    13081443
    20 Baltic Street West, London, England
    Active Corporate (7 parents)
    Officer
    2021-01-06 ~ 2021-01-15
    IIF 114 - Director → ME
  • 49
    INTUO UK LTD
    11392251
    Mappin House, 4 Winsley Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-06-28 ~ 2018-07-11
    IIF 104 - Director → ME
  • 50
    INVESTSUITE LIMITED
    12289028
    Westwood House, Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (5 parents)
    Officer
    2020-01-24 ~ 2021-11-12
    IIF 58 - Director → ME
  • 51
    IP TRADE NETWORKS LTD
    08792877
    55 Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    2013-12-02 ~ 2014-02-01
    IIF 81 - Director → ME
  • 52
    ISTRENGTH LTD
    09727181
    Westwood House, Annie Med Lane, South Cave, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-08-11 ~ now
    IIF 42 - Director → ME
  • 53
    IXINT LTD
    11989175
    Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (5 parents)
    Officer
    2019-05-10 ~ 2021-05-21
    IIF 116 - Director → ME
  • 54
    JACKOPAW PETWORKS LTD
    - now 08721825
    JACKOPAW LTD
    - 2015-06-04 08721825 09630011
    MS-SHOP LTD
    - 2015-01-12 08721825
    Westwood House, Annie Med Lane, South Cave
    Dissolved Corporate (3 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    JEOFFREY & CO LTD
    - now 09754914
    APP NINJAS LTD
    - 2016-09-19 09754914
    Westwood House Annie Med Lane, South Cave, Brough, North Humberside, England
    Dissolved Corporate (5 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 56
    KALSARIKANNIT LTD
    11637056
    Westwood House, Annie Med Lane, South Cave, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-19 ~ 2019-05-14
    IIF 90 - Director → ME
  • 57
    KLAASEN UK LTD
    16148494
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-12-23 ~ 2024-12-23
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 58
    KR CHILD'S PLACE LTD
    14237277
    Westwood House Annie Med Lane, South Cave, Brough, England
    Active Corporate (3 parents)
    Officer
    2022-07-28 ~ 2025-07-07
    IIF 163 - Director → ME
  • 59
    KRIKET UK LTD
    15528288
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-10 ~ 2025-06-16
    IIF 146 - Director → ME
    2025-09-01 ~ now
    IIF 46 - Director → ME
  • 60
    LAGATTA LTD
    12967806
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-02-01 ~ 2021-02-03
    IIF 168 - Secretary → ME
  • 61
    LAS VERDES LTD
    10688391
    Westwood House, Annie Med Lane, South Cave, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-24 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    LEGALFLY LTD
    15789861
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-06-24 ~ now
    IIF 50 - Director → ME
  • 63
    LEISURE INTERNATIONAL LTD
    - now 08338800
    DJ-MATIC LTD
    - 2019-01-18 08338800
    Westwood House, Annie Med Lane, South Cave
    Dissolved Corporate (6 parents)
    Officer
    2019-09-10 ~ dissolved
    IIF 94 - Director → ME
    2013-03-01 ~ 2013-03-19
    IIF 101 - Director → ME
  • 64
    LIGHTWELL SMART LIGHTING LTD - now
    LIGHTWELL MISHALI LTD
    - 2017-01-26 08957202
    Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (5 parents)
    Officer
    2014-06-20 ~ 2014-07-10
    IIF 70 - Director → ME
  • 65
    LUXAI LTD
    14670617
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (5 parents)
    Officer
    2023-02-17 ~ 2024-02-15
    IIF 119 - Director → ME
  • 66
    MAGICS TECHNOLOGIES LTD - now
    MAGICS INSTRUMENTS LTD
    - 2022-02-22 11433567
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-06-26 ~ 2018-10-05
    IIF 156 - Director → ME
  • 67
    MARCOLINI SERVICES LTD
    08350477
    Westwood House, Annie Med Lane, South Cave, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-08-09 ~ 2015-11-02
    IIF 40 - Director → ME
    2013-07-09 ~ 2013-07-12
    IIF 39 - Director → ME
  • 68
    MARLINKS MONITORING SERVICES LTD - now
    COBURG CONSULTANTS LTD
    - 2025-07-11 16129928
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-10 ~ 2025-07-02
    IIF 148 - Director → ME
    Person with significant control
    2024-12-11 ~ 2025-07-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 69
    MASELIS CEREALS LTD
    12260883
    Westwood House, Annie Med Lane, South Cave, East Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-10-14 ~ 2019-10-31
    IIF 137 - Director → ME
  • 70
    MAX CANDLES LTD
    13970462
    Westwood House, Annie Med Lane, South Cave,brough, North Humberside, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-03-11 ~ 2025-06-20
    IIF 123 - Director → ME
    Person with significant control
    2022-03-11 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 71
    METRECO UK LTD
    08270735
    Westwood House Annie Med Lane, South Cave, Brough, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    2015-03-20 ~ dissolved
    IIF 60 - Director → ME
    2012-12-11 ~ 2013-02-11
    IIF 86 - Director → ME
  • 72
    MORPH CLOTHING LTD
    10533617
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-01-26 ~ 2017-04-07
    IIF 109 - Director → ME
  • 73
    MULDER NATURAL FOODS UK LTD
    12175666
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-08-29 ~ 2019-09-13
    IIF 105 - Director → ME
  • 74
    MUVANTEX UK LTD
    - now 11187591
    BLCC HR SOLUTIONS LTD
    - 2018-09-24 11187591
    Westwood House, Annie Med Lane, South Cave, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-02-05 ~ 2018-10-19
    IIF 135 - Director → ME
    Person with significant control
    2018-02-05 ~ 2018-10-19
    IIF 9 - Ownership of shares – 75% or more OE
  • 75
    MYUKOFFICE LTD
    05312324
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (2 parents, 257 offsprings)
    Officer
    2004-12-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    NERTA LTD
    08564053
    Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (5 parents)
    Officer
    2013-08-13 ~ 2014-05-30
    IIF 75 - Director → ME
  • 77
    NEXTRANET LTD
    08931381
    37 Elmhurst Mansions, Edgeley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-23 ~ 2014-05-02
    IIF 66 - Director → ME
  • 78
    NPD HOLDING COMPANY LIMITED
    - now 09009449
    VAN BULCK BEERS LTD - 2016-09-16
    Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-04 ~ 2017-09-03
    IIF 54 - Director → ME
  • 79
    OCTINION UK LTD
    11522465
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-05-07 ~ 2020-05-28
    IIF 106 - Director → ME
  • 80
    ONEFLOR UK LTD
    12507316
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-03-10 ~ 2020-07-17
    IIF 96 - Director → ME
    Person with significant control
    2020-03-10 ~ 2020-07-17
    IIF 15 - Ownership of shares – 75% or more OE
  • 81
    ONLY ONE LONDON LTD
    08913103
    Westwood House Annie Med Lane, South Cave, Brough, North Humberside, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-11 ~ 2014-10-09
    IIF 73 - Director → ME
  • 82
    PCCE LTD
    - now 10652349
    CLARIVE LTD
    - 2021-09-28 10652349
    E Cloet, Carlton Drive 41 Flat 12, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-03-04 ~ 2021-09-30
    IIF 45 - Director → ME
    Person with significant control
    2021-03-04 ~ 2021-09-30
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 83
    PIERRE MARCOLINI UK LTD
    08268780
    Westwood House, Annie Med Lane, South Cave
    Active Corporate (11 parents)
    Officer
    2014-09-05 ~ 2017-01-06
    IIF 95 - Director → ME
    2013-09-03 ~ 2013-10-24
    IIF 103 - Director → ME
  • 84
    PRIDE OF BELGIUM LTD
    11595114
    Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-28 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 85
    PUCK FREIYA FINANCIAL LTD
    09453958
    Westwood House, Annie Med Lane, South Cave, England
    Dissolved Corporate (3 parents)
    Officer
    2023-04-28 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 86
    QARAD UK LTD
    13004437
    8 Northumberland Avenue, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-03-04 ~ 2022-08-31
    IIF 145 - Director → ME
    2020-11-09 ~ 2021-08-31
    IIF 151 - Director → ME
    Person with significant control
    2020-11-09 ~ 2021-08-31
    IIF 20 - Has significant influence or control OE
  • 87
    QNT SPORT (UK) LIMITED
    - now 08296382
    QNT (UK) LIMITED
    - 2013-09-24 08296382 04389291
    Qnt Sport (uk) Ltd Unit 8-9 Faraday Road Business Park, Wisbech Road, Littleport, Ely, England
    Active Corporate (6 parents)
    Officer
    2014-09-01 ~ 2016-07-28
    IIF 84 - Director → ME
    2013-01-26 ~ 2013-02-11
    IIF 128 - Director → ME
    2013-02-15 ~ 2013-03-08
    IIF 68 - Director → ME
  • 88
    RAVICAL LTD
    16716765
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-09-15 ~ 2025-09-15
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 89
    REINTJES UK LTD
    11830568
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (5 parents)
    Officer
    2019-04-05 ~ 2019-04-25
    IIF 80 - Director → ME
  • 90
    RESTYLING PROJECTS LTD
    - now 11353224
    MIDSHIP MARITIME SERVICES LTD
    - 2020-12-17 11353224
    B-CONSULT LTD
    - 2019-09-26 11353224
    Westwood House, Annie Med Lane, South Cave, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-10 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2018-05-10 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 91
    RESULTANCE UK LTD
    15851479
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-07-22 ~ now
    IIF 157 - Director → ME
  • 92
    RISK DYNAMICS LTD
    08393875
    The Post Building, 100 Museum Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2013-03-15 ~ 2013-03-26
    IIF 102 - Director → ME
  • 93
    RYDOO LTD
    - now 09895771
    XPENDITURE LTD
    - 2023-11-15 09895771
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (8 parents)
    Officer
    2015-12-01 ~ 2025-06-16
    IIF 154 - Director → ME
  • 94
    S-COMPANY LTD
    07890723
    Westwood House, Annie Med Lane, South Cave
    Active Corporate (3 parents)
    Officer
    2013-03-19 ~ 2013-05-31
    IIF 47 - Director → ME
  • 95
    SEATERS EUROPE LTD - now
    SMARTSEATS EUROPE LTD
    - 2015-05-15 08913096 08908863
    8 Northumberland Avenue, London
    Dissolved Corporate (5 parents)
    Officer
    2015-02-23 ~ 2015-03-02
    IIF 38 - Director → ME
  • 96
    SEYNTEX TEXTILES LTD
    12222854
    8 Northumberland Avenue, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-12-21 ~ 2022-09-27
    IIF 131 - Director → ME
    2019-10-07 ~ 2019-11-29
    IIF 82 - Director → ME
  • 97
    SIGNPOST EDUCATION LTD
    15128801
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (3 parents)
    Officer
    2023-09-11 ~ 2025-07-07
    IIF 118 - Director → ME
  • 98
    SILVERFIN SOFTWARE LTD
    10322491
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (10 parents)
    Officer
    2016-11-10 ~ 2017-01-04
    IIF 77 - Director → ME
  • 99
    SKIFF LANE 2005 LTD
    05510374
    Unit 13a Skiff Lane, Holme-on-spalding-moor, York, England
    Active Corporate (3 parents)
    Officer
    2005-07-15 ~ 2015-10-16
    IIF 132 - Director → ME
    2005-07-15 ~ 2011-07-14
    IIF 166 - Secretary → ME
  • 100
    SMOOFL LTD
    16247320
    Westwood House, Annie Med Lane, South Cave, England
    Active Corporate (5 parents)
    Officer
    2025-04-07 ~ 2025-05-28
    IIF 147 - Director → ME
    Person with significant control
    2025-02-12 ~ 2025-02-12
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 101
    SOFINA LONDON LIMITED
    16078196
    7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-09-17 ~ now
    IIF 37 - Director → ME
  • 102
    SPIKE VENTURES LTD
    08523716
    Westwood House, Annie Med Lane, South Cave
    Dissolved Corporate (4 parents)
    Officer
    2013-12-20 ~ 2014-02-12
    IIF 100 - Director → ME
  • 103
    STORMS AUTHENTIC BUILDING MATERIALS LTD
    09671558
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (3 parents)
    Officer
    2017-02-01 ~ now
    IIF 33 - Director → ME
    2015-09-11 ~ 2016-08-24
    IIF 67 - Director → ME
  • 104
    TECHNO POLYMER SYSTEMS (TPS) LTD
    - now 09964397
    TECHNO POLYMER SYSTEMS LTD
    - 2016-01-26 09964397
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-01-22 ~ dissolved
    IIF 150 - Director → ME
  • 105
    TEZAKI LTD
    08971005
    Westwood House, Annie Med Lane, South Cave
    Dissolved Corporate (4 parents)
    Officer
    2014-05-09 ~ 2014-05-30
    IIF 117 - Director → ME
  • 106
    THE HOUSE OF BELGIUM LTD
    08881902
    8 Northumberland Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-03-10 ~ 2014-05-30
    IIF 76 - Director → ME
  • 107
    THE PACK LTD
    15443258
    8 Northumberland Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2025-02-21 ~ dissolved
    IIF 153 - Director → ME
  • 108
    THE TECHNICAL CERTIFICATION BUREAU LTD
    - now 08934803
    UNITED KINGDOM CERTIFICATION BUREAU LTD - 2015-10-19
    THE ASSESSMENT AND CERTIFICATION BUREAU LTD - 2015-02-03
    FULCRUM INDUSTRIAL AUDIT LIMITED
    - 2014-12-18 08934803
    Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (5 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 55 - Director → ME
    2014-05-02 ~ 2014-05-14
    IIF 78 - Director → ME
  • 109
    TJ EDITIONS LTD
    08518758
    Westwood House, Annie Med Lane, South Cave, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2013-07-11 ~ 2013-08-13
    IIF 85 - Director → ME
  • 110
    TOURNAMENTCENTER LTD
    11860936
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (5 parents)
    Officer
    2019-03-05 ~ 2022-02-14
    IIF 49 - Director → ME
    2022-05-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-03-05 ~ 2019-05-16
    IIF 21 - Ownership of shares – 75% or more OE
  • 111
    TRANSPORT CLOUD LTD
    - now 09630011
    JACKOPAW LTD
    - 2022-03-07 09630011 08721825
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-09 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 112
    TRUST CHEM UK PIGMENTS LTD
    13625406
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-02-07 ~ 2022-09-07
    IIF 121 - Director → ME
  • 113
    UK SPICE SERVICES LTD
    16757863
    2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-11-23 ~ now
    IIF 158 - Director → ME
  • 114
    VANDECASTEELE TIMBER LTD - now
    SPECTRE WOOD LTD
    - 2020-12-02 11817878
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (5 parents)
    Officer
    2019-03-11 ~ 2019-04-18
    IIF 83 - Director → ME
  • 115
    VGV FAÇADES UK LTD
    09526785
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (7 parents)
    Officer
    2015-11-02 ~ 2016-02-15
    IIF 65 - Director → ME
  • 116
    VL EVENTS LTD
    09183313
    Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (4 parents)
    Officer
    2014-10-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 117
    YUGEN DRINKS LTD
    16586051
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-07-16 ~ 2025-07-16
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.