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

Dewitte, Diederik Jozef Maria

    Related profiles found in government register
  • Dewitte, Diederik Jozef Maria
    Belgian company director born in December 1940

    Resident in Belgium

    Registered addresses and corresponding companies
    • Lombard House, 12 17 Upper Bridge Street, Canterbury, Kent, CT1 2NF, England

      IIF 1
    • Lombard House Ccs, 12 17 Upper Bridge Street, Canterbury, Kent, CT1 2NF, England

      IIF 2
    • 1, Saxon Court, Hadlow Down, East Sussex, TN22 4DT, England

      IIF 3
    • Westwood Business Centre Unit 5a (s A G), Westwood Industrial Estate, Off Continental Approach, Margate, Kent, CT9 4JG, England

      IIF 4
  • De Witte, Diederik Jozef Marie
    Belgian company director born in December 1940

    Resident in Belgium

    Registered addresses and corresponding companies
    • Westwood Business Centre Unit 5a, Westwood Industrial Estate, Off Continental Approach, Margate, Kent, CT9 4JG, England

      IIF 5
  • Dewitte, Diederik, Jozef, Maria
    Belgian consultant born in December 1940

    Resident in Belgium

    Registered addresses and corresponding companies
    • Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 6
    • Optitax Bv, Ericssonstraat 2, Rijen, Rijen, Noord-brabant, 5121ML, Netherlands

      IIF 7
  • De Witte, Diederik Josef Marie
    Belgian company director born in December 1940

    Resident in Belgium

    Registered addresses and corresponding companies
    • 40/105, Heirmanstraat, Merksem, Antwerpen 2170, Belgium

      IIF 8
    • Lombard House, 12/17 Upper Bridge Street, Canterbury, Kent, CT1 2NF, England

      IIF 9
    • Westwood Business Centre Unit 5a, Westwood Industrial Estate, Off Continental Approach, Margate, Kent, CT9 4JG, England

      IIF 10
  • De Witte, Diederik Josef
    Belgian company director born in December 1940

    Resident in Belgium

    Registered addresses and corresponding companies
    • 40 -105, Heirmanstraat Merksem, Antwerpen, Belgium, Belgium

      IIF 11
    • 1, Saxon Court, Hadlow Down, East Sussex, TN22 4DT, England

      IIF 12
    • Westwood Business Centre Unit 5a, Westwood Industrial Estate, Off Continental Approach, Margate, Kent, CT9 4JG, England

      IIF 13
    • Westwood Business Centre Unit 5a (s A G), Westwood Industrial Estate, Off Continental Approach, Margate, Kent, CT9 4JG, England

      IIF 14 IIF 15
  • Dewitte, Diederik
    Belgian company director born in December 1940

    Resident in Belgium

    Registered addresses and corresponding companies
    • Lombard House, 12/17 Upper Bridge Street, Canterbury, Kent, CT1 2NF

      IIF 16
  • Dewitte, Diederik
    Belgian coy director born in December 1940

    Resident in Belgium

    Registered addresses and corresponding companies
    • 1, Saxon Court, Hadlow Down, Uckfield, East Sussex, TN22 4DT, United Kingdom

      IIF 17
  • Dewitte, Diederik
    Belgian director born in December 1940

    Resident in Belgium

    Registered addresses and corresponding companies
    • Westwood Business Centre Unit 5a, Westwood Industrial Estate, Off Continental Approach, Margate, Kent, CT9 4JG, England

      IIF 18
  • Dewitte, Diederik
    Belgian manager born in December 1940

    Resident in Belgium

    Registered addresses and corresponding companies
    • Fruithoflaan 106 Bus 52, 2600 Berchem, Antwerp, FOREIGN, Belgium

      IIF 19
  • De Witte, Diederik
    Belgian company director born in December 1940

    Resident in Belgium

    Registered addresses and corresponding companies
    • Lombard House, 12 / 17 Upper Bridge Street, Canterbury, Kent, CT1 2NF, England

      IIF 20
    • Lombard House Ccs, 12/17 Upper Bridge Street, Canterbury, Kent, CT1 2NF, England

      IIF 21
    • 1 Saxon Court, Hadlow Down, East Sussex, TN22 4DT

      IIF 22
    • Westwood Business Centre Unit 5a, Westwood Industrial Estate, Off Continental Approach, Margate, Kent, CT9 4JG, England

      IIF 23
  • De Witte, Diederik
    Belgian manager born in December 1940

    Resident in Belgium

    Registered addresses and corresponding companies
    • Westwood Business Centre Unit 5 (ccs), Westwood Industrial Estate, Off Continental Approach, Margate, Kent, CT9 4JG, England

      IIF 24
  • Mr Diederik, Jozef, Maria Dewitte
    Belgian born in December 1940

    Resident in Belgium

    Registered addresses and corresponding companies
    • Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 25
  • Dewitte, Diederik
    born in December 1940

    Resident in Belgium

    Registered addresses and corresponding companies
    • 40/105, Heirmanstraat, Merksem, Antwerpen, Belgium

      IIF 26
  • Dewitte, Diederik, Jozef, Maria

    Registered addresses and corresponding companies
    • Optitax Bv, Ericssonstraat 2, Rijen, Rijen, Noord-brabant, 5121ML, Netherlands

      IIF 27 IIF 28
  • Dewitte, Diederik
    Belgian advisor

    Registered addresses and corresponding companies
    • Fruithoflaan 106 Bus 52, 2600 Berchem, Antwerp, FOREIGN, Belgium

      IIF 29
  • Dewitte, Diederik
    Belgian consultant

    Registered addresses and corresponding companies
    • Fruithoflaan 106 Bus 52, 2600 Berchem, Antwerp, FOREIGN, Belgium

      IIF 30
  • De Witte, Diederik Josef

    Registered addresses and corresponding companies
    • 40/105, Heirmanstraat, Merksem, Antwerp 2170, Belgium

      IIF 31
  • Dewitte, Diederik

    Registered addresses and corresponding companies
    • Westwood Business Centre Unit 5a, Westwood Industrial Estate, Off Continental Approach, Margate, Kent, CT9 4JG, England

      IIF 32
  • Dewitte, Diederik.

    Registered addresses and corresponding companies
    • 1, Saxon Court, Hadlow Down, Uckfield, East Sussex, TN22 4DT

      IIF 33
child relation
Offspring entities and appointments 26
  • 1
    ACE (ANGLO CONTINENTAL EXPANSION ) LTD - now
    CLAREMAIN LTD
    - 2014-02-20 04602812
    Westwood Business Centre Unit 5a (s A G) Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (8 parents)
    Officer
    2011-12-31 ~ 2012-06-01
    IIF 22 - Director → ME
  • 2
    ALTONIA U.K. LTD
    06802871
    1 Saxon Court, Hadlow Down, Uckfield, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2009-01-27 ~ 2013-01-01
    IIF 33 - Secretary → ME
  • 3
    ANIMEX EUROPE LIMITED
    04136735
    Lombard House Dept Ccs, 12 / 17 Upper Bridge Stree, Canterbury, Kent
    Dissolved Corporate (6 parents)
    Officer
    2001-01-08 ~ 2004-11-23
    IIF 30 - Secretary → ME
  • 4
    ARTS AND ANTIQUES LTD
    05683085 14313159
    Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2006-02-01 ~ dissolved
    IIF 18 - Director → ME
  • 5
    ARTS AND ANTIQUES LTD
    14313159 05683085
    Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    COMPANY EXPERT LIMITED
    08065133 06591469... (more)
    Westwood Business Centre Unit 5a (s A G) Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2012-06-15 ~ 2020-08-07
    IIF 4 - Director → ME
  • 7
    CONTINENTAL BUSINESS AND MANAGEMENT(CBM) LTD
    06265770
    Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (7 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 10 - Director → ME
  • 8
    CRAFTED CERAMICS LIMITED - now
    KILIMANJARO BENELUX LTD
    - 2014-02-25 05816710
    Westwood Business Centre Unit 5a (s A G) Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (8 parents)
    Officer
    2006-08-01 ~ 2008-08-07
    IIF 19 - Director → ME
  • 9
    DUTCH OVERSEAS LTD
    08713792
    Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-01 ~ 2017-10-01
    IIF 9 - Director → ME
  • 10
    ECOTCHEC PLC
    - now 04126574
    A & R MARINE & TRADING PLC
    - 2018-05-30 04126574
    Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (14 parents)
    Officer
    2019-02-27 ~ dissolved
    IIF 11 - Director → ME
    2011-12-31 ~ 2018-06-13
    IIF 8 - Director → ME
    2001-01-15 ~ 2011-12-31
    IIF 29 - Secretary → ME
    2018-06-14 ~ dissolved
    IIF 31 - Secretary → ME
  • 11
    EXPATS RELOCATION SERVICES LTD
    06643138
    Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2008-07-10 ~ 2017-11-18
    IIF 20 - Director → ME
  • 12
    HOME AND OFFICE DECORATION COMPANY LTD
    06752028
    Westwood Business Centre Unit 5 (ccs) Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2008-11-18 ~ 2018-09-12
    IIF 24 - Director → ME
  • 13
    HOME ARTS MANAGEMENT LTD
    08402117
    Lombard House (ccs), 12/17 Upper Bridge Street, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 3 - Director → ME
  • 14
    INTERIM STAFF SOLUTIONS (EUROPE) LTD
    08924399
    Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-05 ~ dissolved
    IIF 13 - Director → ME
  • 15
    JAYDEN INTERNATIONAL LTD
    12724580
    Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-07 ~ dissolved
    IIF 7 - Director → ME
    2020-07-07 ~ dissolved
    IIF 28 - Secretary → ME
  • 16
    MARINE TECHNICS LTD
    08390478
    Dept Ccs, Lombard House, 12/17 Upper Bridge Street, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    2016-05-12 ~ dissolved
    IIF 16 - Director → ME
  • 17
    NECHORA LIMITED
    08066160 07010031
    The Apex, 2 Scheriffs Orchard, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-14 ~ 2016-05-03
    IIF 2 - Director → ME
    2012-05-11 ~ 2015-09-01
    IIF 1 - Director → ME
  • 18
    NEDTAX LIMITED
    10094597
    Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2017-07-19 ~ dissolved
    IIF 32 - Secretary → ME
  • 19
    PRINTING AND EDITING LTD
    05917657
    Lombard House Ccs, 12/17 Upper Bridge Street, Canterbury, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 21 - Director → ME
  • 20
    QUALITY SERVICES (EUROPE) LIMITED
    04815946
    Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2014-07-31 ~ dissolved
    IIF 5 - Director → ME
    2003-07-04 ~ 2013-02-05
    IIF 17 - Director → ME
  • 21
    STRATEGIC ACTION (ACCOUNTING) LTD
    - now 04596102 05554307
    HAMBROAD AGENCIES LTD - 2011-09-07
    Westwood Business Centre Unit 5a (s A G) Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2011-12-31 ~ 2020-05-19
    IIF 14 - Director → ME
  • 22
    STRATEGIC ACTION (COMPANY FORMATIONS) LTD
    - now 05801997 06334266
    HARLEQUINS EVENTS LTD - 2011-09-05
    Westwood Business Centre Unit 5a (s A G) Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (7 parents)
    Officer
    2011-12-31 ~ dissolved
    IIF 15 - Director → ME
  • 23
    TRAMACO LLP
    OC381368 10142041
    Lombard House (dept Ccs), 12/17 Upper Bridge Street, Canterbury
    Dissolved Corporate (3 parents)
    Officer
    2014-08-20 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 24
    UDAIPUR ENTERPRISES LTD
    08206480
    Lombard House Ccs, 12/17 Upper Bridge Street, Canterbury, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2014-03-25 ~ 2014-07-08
    IIF 12 - Director → ME
  • 25
    UK AND FOREIGN CARS LTD
    10245163
    Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-22 ~ dissolved
    IIF 27 - Secretary → ME
  • 26
    VYKON LTD - now
    GENERAL CORPORATE CONSULTANTS LTD
    - 2018-09-28 06291507
    SPEED DOMI SERVICE LTD - 2009-07-25
    Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (7 parents)
    Officer
    2010-06-01 ~ 2018-09-26
    IIF 23 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.