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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Den Hartogh, Klaas Pieter

    Related profiles found in government register
  • Den Hartogh, Klaas Pieter
    Dutch company director born in December 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Den Hartogh, Willingestraat 6, 3087an Rotterdam, Netherlands

      IIF 1
    • icon of address The Minories, Eastfield Road, South Killingholme, North Lincolnshire, DN40 3DQ, United Kingdom

      IIF 2
  • Den Hartogh, Klaas Pieter
    Dutch director born in December 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 6 Willingestraat 6, Postbus 59087, Rotterdam, 3087 Am, Netherlands

      IIF 3
  • Den Hartogh, Klaas Pieter
    Dutch group managing director born in December 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 6 Willingestraat, 3087an, Rotterdam, Netherlands

      IIF 4
  • Den Hartogh, Klaas Pieter
    Dutch managing director born in December 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
  • Den Hartogh, Klass Pieter
    Dutch managing director born in December 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Den Hartogh Uk Limited, Eastfield Road, South Killingholme, Immingham, South Humberside, DN40 3DQ, England

      IIF 25
  • Pieter Den Hartogh, Klaas
    Dutch managing director born in December 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Den Hartogh Uk Limited, Eastfield Road, South Killingholme, Immingham, South Humberside, DN40 3DQ, England

      IIF 26 IIF 27
  • Mr Pieter Klaas Den Hartogh
    Dutch born in November 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Den Hartogh Bv, Postbus 59087, 3008 Pb, Rotterdam, Netherlands

      IIF 28
  • Mr Pieter Klass Den Hartogh
    Dutch born in December 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Den Hartogh Bv, Postbus 59087, 3008 Pb, Rotterdam, Netherlands

      IIF 29
  • Mr Klaas Pieter Den Hartogh
    Dutch born in December 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 6, 6 Willingestraat, Rotterdam, 3008PB, Netherlands

      IIF 30
    • icon of address 6, 6 Willingestraat, Rotterdam, 3087AN, Netherlands

      IIF 31
    • icon of address 6, Willingestraat 6, 3087 An, Rotterdam, 3087AN, Netherlands

      IIF 32
    • icon of address 6, Willingestraat 6, Postbus 59087, Rotterdam, 3087 AN, Netherlands

      IIF 33
    • icon of address 6, Willingestraat 6, Postbus 59087, Rotterdam, 3087 Am, Netherlands

      IIF 34
    • icon of address 6 Willingestraat, 6 Willingestraat, 3087 An, Rotterdam, Netherlands

      IIF 35
    • icon of address 6 Willingestraat, 6 Willingestraat, 3087an, Rotterdam, Netherlands

      IIF 36
    • icon of address 6 Willingestraat, 6 Willingestraat, Rotterdam, Netherlands

      IIF 37
    • icon of address Den Hartogh Bv, Post Bus 59087, 3008 Pb, Rotterdam, Netherlands

      IIF 38
    • icon of address Den Hartogh Bv, Postbus 59087, 3008 Pb, Rotterdam, 3008 PB, Netherlands

      IIF 39
    • icon of address Den Hartogh Bv, Postbus 59087, 3008 Pb, Rotterdam, Netherlands

      IIF 40 IIF 41
    • icon of address Willingestraat 6, Willingestraat 6, Rotterdam, Netherlands

      IIF 42 IIF 43
    • icon of address The Minories, Eastfield Road, South Killingholme, North Lincolnshire, DN40 3DQ, United Kingdom

      IIF 44
  • Mr Klass Peter Den Hartogh
    Dutch born in December 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Den Hartogh Bv, Postbus 59087, 3008pb, Rotterdam, Netherlands

      IIF 45
  • Mr Klass Pieter Den Hartogh
    Dutch born in December 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Den Hartogh Bv, Postbus 59087, 3008 Pb, Rotterdam, Netherlands

      IIF 46 IIF 47 IIF 48
    • icon of address Den Hartogh Bv, Postbus 59087, 3008pb, Rotterdam, Netherlands

      IIF 49 IIF 50
  • Mr Klass Pieter Den Hartogh
    Dutch born in November 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Den Hartogh Bv, Postbus 59087, 3008 Pb, Rotterdam, 3008 PB, Netherlands

      IIF 51
child relation
Offspring entities and appointments
Active 26
  • 1
    VTT HOLDINGS LIMITED - 1989-10-31
    BLANSHORE LIMITED - 1987-05-28
    icon of address C/o Mazars Llp, 45, Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 11 - Director → ME
  • 2
    MM&S (5018) LIMITED - 2006-05-16
    icon of address C/o Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or controlOE
  • 3
    INTERBULK (UK) LIMITED - 2016-12-09
    UBC LIMITED - 2009-02-02
    I.B.C. LIMITED - 2000-10-06
    I.B.C. CARRIERS LIMITED - 1989-10-26
    icon of address 4 Beacon Way, Hull
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 4
    DEN HARTOGH UK LIMITED - 2020-04-23
    icon of address Eastfield Road, South Killingholme, Immingham, North Lincolnshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    H & S TRUCKING LIMITED - 2025-02-27
    icon of address The Minories Eastfield Road, South Killingholme, Immingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 6
    DEN HARTOGH LOGISTICS LIMITED - 2020-04-23
    INTERBULK (TANKCONTAINERS) LIMITED - 2017-04-24
    UNITED TRANSPORT TANK CONTAINERS LIMITED - 2009-02-02
    INITIAL TANKCONTAINERS LTD - 2000-06-26
    UNITED TRANSPORT TANKCONTAINERS LIMITED - 1998-03-31
    BAILEE FREIGHT SERVICES LIMITED - 1989-05-03
    icon of address Phoenix House, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    YARDBRACE GROUP LIMITED - 2000-06-02
    GAC NO. 158 LIMITED - 1999-07-28
    icon of address Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 8
    I.B.C. TRANSPORT LIMITED - 1994-07-29
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or controlOE
  • 9
    UBC LIMITED - 2000-10-06
    I.B.C. CONTAINERS LIMITED - 2000-07-14
    icon of address Mazars, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 10
    CHEMLOG LIMITED - 1999-03-16
    PERRY SHIPPING LIMITED - 1997-07-15
    WASPBRAND LIMITED - 1985-07-23
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 11
    MM&S (2950) LIMITED - 2003-02-06
    icon of address Cms Cameron Mckenna Llp, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    UNITED TRANSPORT TANKCONTAINERS HOLDINGS LIMITED - 2009-02-02
    ALNERY NO. 2270 LIMITED - 2002-11-05
    icon of address Phoenix House, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    UNITED TRANSPORT INTERNATIONAL LIMITED - 2009-02-02
    YARDBRACE GROUP LIMITED - 2000-06-30
    HILLGATE (148) LIMITED - 2000-06-02
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 14
    MM&S (5239) LIMITED - 2007-05-11
    icon of address Cms Cameron Mckenna Nabarro Olswang Llp, 1, West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    INTERBULK GROUP PLC - 2016-03-22
    INTERBULK INVESTMENTS PLC - 2007-07-27
    icon of address Phoenix House, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 16
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 17
    I.B.C. CARRIERS LIMITED - 1998-01-23
    I.B.C. LIMITED - 1989-10-26
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 18
    SOVSHELFCO (NO. 69) LIMITED - 1990-06-25
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 19
    BEAVERBAG LIMITED - 2001-03-22
    FELL-FAB (UK) LIMITED - 1990-08-09
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 20
    icon of address The Minories, Eastfield Road, South Killingholme, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,223,078 GBP2023-12-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 21
    POLYLOG LIMITED - 2005-02-10
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 22
    INTERBULK (UK) LIMITED - 2009-02-02
    BEAVERBAG PRODUCTS LIMITED - 2008-12-02
    FELL-FAB PRODUCTS LTD - 1990-08-09
    LINERTECH LIMITED - 1986-08-14
    VALEGRAPH LIMITED - 1982-06-01
    icon of address C/o Mazars Llp 45, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 23
    HILLGATE ( 135 ) LIMITED - 2000-06-26
    icon of address C/o Mazars Llp 45, Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 24
    UNITED TRANSPORT COMPANY LIMITED - 1989-10-31
    UNITED FREIGHT HOLDINGS LIMITED - 1982-11-08
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 6 - Director → ME
  • 25
    INTERBULK (TANKCONTAINERS) LIMITED - 2009-02-02
    CHEMLOG LIMITED - 2008-12-02
    MOVELANE LIMITED - 1999-03-16
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 26
    icon of address C/o Mazars Llp, 45, Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
Ceased 1
  • 1
    MM&S (5239) LIMITED - 2007-05-11
    icon of address Cms Cameron Mckenna Nabarro Olswang Llp, 1, West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ 2016-03-10
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.