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

Vanhoonacker, Michel Rene Luc

    Related profiles found in government register
  • Vanhoonacker, Michel Rene Luc
    Belgian company director born in November 1968

    Resident in England

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

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

      IIF 2
    • icon of address Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 3
  • Vanhoonacker, Michel Rene Luc
    Belgian director born in November 1968

    Resident in England

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

      IIF 4
    • icon of address Westwood House, Annie Med Lane, South Cave, HU15 2HG, England

      IIF 5 IIF 6
  • 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
    • icon of address 8 Northumberland Avenue, London, WC2N 5BY, United Kingdom

      IIF 128
    • icon of address Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 129 IIF 130
  • Vanhoonacker, Michel Rene Luc
    Belgian

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

      IIF 131
  • Vanhoonacker, Michel Rene Luc
    Belgian director

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

      IIF 132
  • Vanhoonacker, Michel
    Belgian company director born in November 1968

    Resident in United Kingdom

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

      IIF 133
  • Vanhoonacker, Michel Rene Luc

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

      IIF 134
    • icon of address Westwood House, Annie Med Lane, South Cave, North Humberside, HU15 2HG, United Kingdom

      IIF 135
  • Mr Michel Rene Luc Vanhoonacker
    Belgian born in November 1968

    Resident in England

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

      IIF 136 IIF 137 IIF 138
    • icon of address Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 139
  • Michel Rene Luc Vanhoonacker
    Belgian born in November 1968

    Resident in England

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

      IIF 140
  • Mr Michel Rene Luc Vanhoonacker
    Belgian born in November 1968

    Resident in United Kingdom

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

      IIF 141
    • icon of address Westwood House, Annie Med Lane, South Cave, Brough, North Humberside, HU15 2HG

      IIF 142
    • icon of address Westwood House, Annie Med Lane, South Cave, Brough, North Humberside, HU15 2HG, England

      IIF 143 IIF 144
    • icon of address Westwood House, Annie Med Lane, South Cave, Brough, North Humberside, HU15 2HG, United Kingdom

      IIF 145
    • icon of address 105 Ferriby Road, Hessle, HU13 0HX, United Kingdom

      IIF 146
    • icon of address Westwood House, Annie Med Lane, South Cave, East Yorkshire, HU15 2HG

      IIF 147
    • icon of address Westwood House, Annie Med Lane, South Cave, East Yorkshire, HU15 2HG, United Kingdom

      IIF 148 IIF 149 IIF 150
    • icon of address Westwood House, Annie Med Lane, South Cave, HU15 2HG

      IIF 151
    • icon of address Westwood House, Annie Med Lane, South Cave, HU15 2HG, England

      IIF 152
    • icon of address Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 153 IIF 154 IIF 155
    • icon of address Westwood House, Annie Med Lane, South Cave, North Humberside, HU15 2HG, United Kingdom

      IIF 162
    • icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom (gb), HU15 2HG, United Kingdom

      IIF 163
    • icon of address Westwood House, Annie Med Lane, South Cave,brough, HU15 2HG, United Kingdom

      IIF 164
  • Michel Rene Luc Vanhoonacker
    Belgian born in November 1968

    Resident in United Kingdom

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

      IIF 165
child relation
Offspring entities and appointments
Active 42
  • 1
    FLANDERS HOUSE LTD - 2014-10-21
    SMARTSEATS EUROPE LTD - 2014-02-25
    icon of address Westwood House Annie Med Lane, South Cave, Brough, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 17 - Director → ME
  • 2
    TO THE POINT AT WORK LTD - 2020-10-07
    icon of address Westwood House Annie Med Lane, South Cave, Brough, North Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,815 GBP2019-12-31
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Anglo-belgian Centre Limited(the), 8 Northumberland Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address Anglo-belgian Club Limited, 8 Northumberland Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-06 ~ dissolved
    IIF 100 - Director → ME
  • 5
    icon of address Westwood House Annie Med Lane, South Cave, Brough, North Humberside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,084 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    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
    icon of address Westwood House, Annie Med Lane, South Cave, North Humberside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    147,891 GBP2024-12-31
    Officer
    icon of calendar 2005-01-25 ~ now
    IIF 127 - Director → ME
    icon of calendar 2013-08-01 ~ now
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 162 - Has significant influence or controlOE
  • 7
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43,757 GBP2018-12-31
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 95 - Director → ME
  • 8
    icon of address Westwood House, Annie Med Lane, South Cave, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 48 - Director → ME
  • 9
    icon of address Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8 Northumberland Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    193,696 GBP2024-12-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 109 - Director → ME
  • 11
    icon of address Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address Westwood House Annie Med Lane, South Cave, Brough, North Humberside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,357 GBP2015-06-30
    Officer
    icon of calendar 2007-08-16 ~ dissolved
    IIF 93 - Director → ME
  • 13
    IMANAV LIMITED - 2019-06-24
    EXIMIUM RECRUITMENT LTD - 2020-07-02
    icon of address Blcc, 8 Northumberland Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,163 GBP2024-12-31
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 101 - Director → ME
  • 14
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom (gb), United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -101,098 GBP2023-12-31
    Officer
    icon of calendar 2022-05-02 ~ now
    IIF 97 - Director → ME
  • 15
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 60 - Director → ME
  • 16
    BABY FLAIR LTD - 2006-08-23
    icon of address Westwood House Annie Med Lane, South Cave, Brough, North Humberside
    Active Corporate (2 parents)
    Equity (Company account)
    623,846 GBP2025-01-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 8 Northumberland Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,650 GBP2024-10-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 56 - Director → ME
  • 18
    icon of address 8 Northumberland Avenue, London, United Kingdom (gb), United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -853,721 GBP2023-12-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 98 - Director → ME
  • 19
    IMCI GROUP INTERNATIONAL LTD - 2021-09-09
    icon of address Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,746 GBP2020-12-31
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 11 - Director → ME
  • 20
    icon of address Westwood House, Annie Med Lane, South Cave, Brough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 1 - Director → ME
  • 21
    icon of address Westwood House, Annie Med Lane, South Cave, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    98,509 GBP2024-12-31
    Officer
    icon of calendar 2015-08-11 ~ now
    IIF 105 - Director → ME
  • 22
    JACKOPAW LTD - 2015-06-04
    MS-SHOP LTD - 2015-01-12
    icon of address Westwood House, Annie Med Lane, South Cave
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,210 GBP2019-12-31
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    APP NINJAS LTD - 2016-09-19
    icon of address Westwood House Annie Med Lane, South Cave, Brough, North Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,398 GBP2024-12-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 112 - Director → ME
  • 25
    icon of address Westwood House, Annie Med Lane, South Cave, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 8 Northumberland Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    141,979 GBP2024-12-31
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 125 - Director → ME
  • 27
    DJ-MATIC LTD - 2019-01-18
    icon of address Westwood House, Annie Med Lane, South Cave
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -442,321 GBP2018-12-31
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 53 - Director → ME
  • 28
    icon of address Westwood House, Annie Med Lane, South Cave,brough, North Humberside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Westwood House Annie Med Lane, South Cave, Brough, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 15 - Director → ME
  • 30
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (2 parents, 197 offsprings)
    Equity (Company account)
    54,513 GBP2024-12-31
    Officer
    icon of calendar 2004-12-14 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2020-09-30
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Westwood House, Annie Med Lane, South Cave, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,215 GBP2022-02-28
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 33
    MIDSHIP MARITIME SERVICES LTD - 2020-12-17
    B-CONSULT LTD - 2019-09-26
    icon of address Westwood House, Annie Med Lane, South Cave, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 148 - Has significant influence or controlOE
  • 34
    icon of address 8 Northumberland Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 133 - Director → ME
  • 35
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 25 - Director → ME
  • 36
    icon of address 8 Northumberland Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30,965 GBP2024-07-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 14 - Director → ME
  • 37
    TECHNO POLYMER SYSTEMS LTD - 2016-01-26
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,102 GBP2018-12-31
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 122 - Director → ME
  • 38
    icon of address 8 Northumberland Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ dissolved
    IIF 126 - Director → ME
  • 39
    UNITED KINGDOM CERTIFICATION BUREAU LTD - 2015-10-19
    THE ASSESSMENT AND CERTIFICATION BUREAU LTD - 2015-02-03
    FULCRUM INDUSTRIAL AUDIT LIMITED - 2014-12-18
    icon of address Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,681 GBP2019-06-30
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 9 - Director → ME
  • 40
    icon of address 8 Northumberland Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    225,554 GBP2024-03-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 94 - Director → ME
  • 41
    JACKOPAW LTD - 2022-03-07
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 124 - Director → ME
  • 42
    icon of address Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -103,082 GBP2021-02-28
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 88
  • 1
    icon of address Westwood House, Annie Med Lane, South Cave, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,258 GBP2017-12-31
    Officer
    icon of calendar 2015-08-06 ~ 2016-01-05
    IIF 107 - Director → ME
  • 2
    FLANDERS HOUSE LTD - 2014-10-21
    SMARTSEATS EUROPE LTD - 2014-02-25
    icon of address Westwood House Annie Med Lane, South Cave, Brough, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ 2014-10-23
    IIF 19 - Director → ME
  • 3
    ALTIN MEDICAL LTD - 2022-08-31
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,112,027 GBP2024-12-31
    Officer
    icon of calendar 2015-11-02 ~ 2016-08-24
    IIF 129 - Director → ME
  • 4
    DELITIPS.COM LIMITED - 2014-03-20
    REFILLPOST LIMITED - 2007-10-03
    icon of address Westwood House Annie Med Lane, South Cave, Brough, North Humberside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -138,084 GBP2018-06-30
    Officer
    icon of calendar 2019-05-14 ~ 2019-05-28
    IIF 16 - Director → ME
  • 5
    TO THE POINT AT WORK LTD - 2020-10-07
    icon of address Westwood House Annie Med Lane, South Cave, Brough, North Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,815 GBP2019-12-31
    Officer
    icon of calendar 2014-07-28 ~ 2014-08-13
    IIF 29 - Director → ME
  • 6
    icon of address Westwood House Annie Med Lane, South Cave, Brough, England
    Active Corporate (3 parents)
    Equity (Company account)
    189,981 GBP2024-12-31
    Officer
    icon of calendar 2023-03-08 ~ 2023-11-28
    IIF 88 - Director → ME
    icon of calendar 2021-04-21 ~ 2021-05-15
    IIF 24 - Director → ME
  • 7
    icon of address The Chapel, Bridge Street, Driffield, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-07 ~ 2021-01-08
    IIF 69 - Director → ME
  • 8
    icon of address Westwood House Annie Med Lane, South Cave, Brough, North Humberside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,084 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Westwood House, Annie Med Lane, South Cave, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ 2025-06-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ 2025-06-03
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 2 Lobb Farm London Road, Tetsworth, Thame, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    947,211 GBP2024-12-31
    Officer
    icon of calendar 2016-11-09 ~ 2016-11-18
    IIF 75 - Director → ME
  • 11
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43,757 GBP2018-12-31
    Officer
    icon of calendar 2018-03-06 ~ 2019-03-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-03-06
    IIF 159 - Ownership of shares – 75% or more OE
  • 12
    icon of address Westwood House, Annie Med Lane, South Cave, Brough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,338 GBP2024-12-31
    Officer
    icon of calendar 2021-04-12 ~ 2021-07-06
    IIF 13 - Director → ME
  • 13
    icon of address 8 Northumberland Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -86,007 GBP2024-12-31
    Officer
    icon of calendar 2021-04-21 ~ 2021-05-12
    IIF 37 - Director → ME
  • 14
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom (gb), United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,672 GBP2024-12-31
    Officer
    icon of calendar 2022-11-18 ~ 2023-11-16
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ 2023-01-23
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 15
    icon of address Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-12 ~ 2023-06-09
    IIF 83 - Director → ME
  • 16
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-09-13 ~ 2019-09-19
    IIF 74 - Director → ME
  • 17
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,885 GBP2024-12-31
    Officer
    icon of calendar 2024-08-13 ~ 2024-09-19
    IIF 115 - Director → ME
  • 18
    D-SNACKS LTD - 2016-10-06
    icon of address Westwood House, Annie Med Lane, South Cave, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    390,172 GBP2024-12-31
    Officer
    icon of calendar 2016-11-09 ~ 2017-01-06
    IIF 47 - Director → ME
    icon of calendar 2020-09-18 ~ 2021-02-03
    IIF 46 - Director → ME
    icon of calendar 2023-03-06 ~ 2025-09-03
    IIF 102 - Director → ME
    icon of calendar 2014-09-30 ~ 2014-10-17
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ 2023-03-06
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,351,097 GBP2024-07-31
    Officer
    icon of calendar 2019-10-01 ~ 2019-10-31
    IIF 3 - Director → ME
  • 20
    icon of address 8 Northumberland Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -102,021 GBP2021-12-31
    Officer
    icon of calendar 2018-07-06 ~ 2018-08-15
    IIF 28 - Director → ME
  • 21
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,877 GBP2024-12-31
    Officer
    icon of calendar 2020-12-14 ~ 2021-01-07
    IIF 111 - Director → ME
  • 22
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,687 GBP2024-12-31
    Officer
    icon of calendar 2020-12-21 ~ 2021-01-06
    IIF 72 - Director → ME
  • 23
    icon of address 8 Northumberland Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    55,554 GBP2024-12-31
    Officer
    icon of calendar 2024-01-19 ~ 2024-02-05
    IIF 5 - Director → ME
    icon of calendar 2020-05-05 ~ 2020-07-20
    IIF 121 - Director → ME
  • 24
    DELI GUSTO LIMITED - 2011-08-24
    F&B PREMIUM BRANDS LTD - 2011-07-06
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,358 GBP2018-03-31
    Officer
    icon of calendar 2010-09-24 ~ 2011-06-15
    IIF 108 - Director → ME
  • 25
    icon of address Westwood House, Annie Med Lane, South Cave, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    61,996 GBP2024-12-31
    Officer
    icon of calendar 2019-04-12 ~ 2019-05-21
    IIF 51 - Director → ME
  • 26
    BABY FLAIR LTD - 2006-08-23
    icon of address Westwood House Annie Med Lane, South Cave, Brough, North Humberside
    Active Corporate (2 parents)
    Equity (Company account)
    623,846 GBP2025-01-31
    Officer
    icon of calendar 2003-01-13 ~ 2017-01-14
    IIF 132 - Secretary → ME
  • 27
    icon of address 8 Northumberland Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,606 GBP2024-12-31
    Officer
    icon of calendar 2025-01-31 ~ 2025-06-20
    IIF 113 - Director → ME
  • 28
    icon of address Westwood House, Annie Med Lane, South Cave
    Active Corporate (2 parents)
    Equity (Company account)
    423,076 GBP2024-12-31
    Officer
    icon of calendar 2013-05-15 ~ 2013-06-14
    IIF 73 - Director → ME
  • 29
    icon of address 8 Northumberland Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,650 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-30 ~ 2020-12-14
    IIF 153 - Ownership of shares – 75% or more OE
  • 30
    GOUDA REFRACTORIES LTD - 2020-07-21
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,957 GBP2024-09-30
    Officer
    icon of calendar 2020-07-27 ~ 2021-07-20
    IIF 77 - Director → ME
  • 31
    icon of address Westwood House, Annie Med Lane, South Cave, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,849 GBP2024-05-31
    Officer
    icon of calendar 2019-07-01 ~ 2023-06-09
    IIF 90 - Director → ME
  • 32
    IMCI GROUP INTERNATIONAL LTD - 2021-09-09
    icon of address Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,746 GBP2020-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2017-04-07
    IIF 57 - Director → ME
  • 33
    icon of address Westwood House, South Cave, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,717,744 GBP2024-12-31
    Officer
    icon of calendar 2019-09-19 ~ 2019-10-04
    IIF 86 - Director → ME
  • 34
    icon of address 18 Brunswick Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    303,442 GBP2024-12-31
    Officer
    icon of calendar 2021-01-06 ~ 2021-01-15
    IIF 76 - Director → ME
  • 35
    icon of address Mappin House, 4 Winsley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,603 GBP2019-12-31
    Officer
    icon of calendar 2018-06-28 ~ 2018-07-11
    IIF 66 - Director → ME
  • 36
    icon of address Westwood House, Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -561,434 GBP2023-12-31
    Officer
    icon of calendar 2020-01-24 ~ 2021-11-12
    IIF 12 - Director → ME
  • 37
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,303 GBP2015-12-31
    Officer
    icon of calendar 2013-12-02 ~ 2014-02-01
    IIF 39 - Director → ME
  • 38
    icon of address Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,043 GBP2020-12-31
    Officer
    icon of calendar 2019-05-10 ~ 2021-05-21
    IIF 78 - Director → ME
  • 39
    icon of address Westwood House, Annie Med Lane, South Cave, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,127 GBP2022-10-31
    Officer
    icon of calendar 2019-03-19 ~ 2019-05-14
    IIF 49 - Director → ME
  • 40
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-23 ~ 2024-12-23
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 41
    icon of address Westwood House Annie Med Lane, South Cave, Brough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,484 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ 2025-07-07
    IIF 4 - Director → ME
  • 42
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,398 GBP2024-12-31
    Officer
    icon of calendar 2024-05-10 ~ 2025-06-16
    IIF 117 - Director → ME
  • 43
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,049 GBP2023-10-31
    Officer
    icon of calendar 2021-02-01 ~ 2021-02-03
    IIF 134 - Secretary → ME
  • 44
    DJ-MATIC LTD - 2019-01-18
    icon of address Westwood House, Annie Med Lane, South Cave
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -442,321 GBP2018-12-31
    Officer
    icon of calendar 2013-03-01 ~ 2013-03-19
    IIF 62 - Director → ME
  • 45
    LIGHTWELL MISHALI LTD - 2017-01-26
    icon of address Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,873 GBP2020-03-31
    Officer
    icon of calendar 2014-06-20 ~ 2014-07-10
    IIF 26 - Director → ME
  • 46
    icon of address 8 Northumberland Avenue, London, United Kingdom (gb), United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,856 GBP2024-12-31
    Officer
    icon of calendar 2023-02-17 ~ 2024-02-15
    IIF 82 - Director → ME
  • 47
    MAGICS INSTRUMENTS LTD - 2022-02-22
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,888 GBP2024-12-31
    Officer
    icon of calendar 2018-06-26 ~ 2018-10-05
    IIF 130 - Director → ME
  • 48
    icon of address Westwood House, Annie Med Lane, South Cave, East Riding Of Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    893,190 GBP2024-06-30
    Officer
    icon of calendar 2013-07-09 ~ 2013-07-12
    IIF 32 - Director → ME
    icon of calendar 2013-08-09 ~ 2015-11-02
    IIF 42 - Director → ME
  • 49
    COBURG CONSULTANTS LTD - 2025-07-11
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ 2025-07-02
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ 2025-07-01
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 50
    icon of address Westwood House, Annie Med Lane, South Cave, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    53,860 GBP2024-12-31
    Officer
    icon of calendar 2019-10-14 ~ 2019-10-31
    IIF 106 - Director → ME
  • 51
    icon of address Westwood House, Annie Med Lane, South Cave,brough, North Humberside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-03-11 ~ 2025-06-20
    IIF 87 - Director → ME
  • 52
    icon of address Westwood House Annie Med Lane, South Cave, Brough, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ 2013-02-11
    IIF 45 - Director → ME
  • 53
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,694 GBP2018-12-31
    Officer
    icon of calendar 2017-01-26 ~ 2017-04-07
    IIF 71 - Director → ME
  • 54
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    233,447 GBP2024-12-31
    Officer
    icon of calendar 2019-08-29 ~ 2019-09-13
    IIF 67 - Director → ME
  • 55
    BLCC HR SOLUTIONS LTD - 2018-09-24
    icon of address Westwood House, Annie Med Lane, South Cave, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    420,068 GBP2024-12-31
    Officer
    icon of calendar 2018-02-05 ~ 2018-10-19
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ 2018-10-19
    IIF 149 - Ownership of shares – 75% or more OE
  • 56
    icon of address Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-13 ~ 2014-05-30
    IIF 33 - Director → ME
  • 57
    icon of address 37 Elmhurst Mansions, Edgeley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2017-08-31
    Officer
    icon of calendar 2014-04-23 ~ 2014-05-02
    IIF 21 - Director → ME
  • 58
    VAN BULCK BEERS LTD - 2016-09-16
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,727 GBP2020-03-31
    Officer
    icon of calendar 2017-05-04 ~ 2017-09-03
    IIF 8 - Director → ME
  • 59
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    427 GBP2020-12-31
    Officer
    icon of calendar 2020-05-07 ~ 2020-05-28
    IIF 68 - Director → ME
  • 60
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -317,605 GBP2024-12-31
    Officer
    icon of calendar 2020-03-10 ~ 2020-07-17
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-07-17
    IIF 155 - Ownership of shares – 75% or more OE
  • 61
    icon of address Westwood House Annie Med Lane, South Cave, Brough, North Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-11 ~ 2014-10-09
    IIF 30 - Director → ME
  • 62
    PCCE LTD
    - now
    CLARIVE LTD - 2021-09-28
    icon of address E Cloet, Carlton Drive 41 Flat 12, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-03-04 ~ 2021-09-30
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-09-30
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 63
    icon of address Westwood House, Annie Med Lane, South Cave
    Active Corporate (5 parents)
    Equity (Company account)
    -4,103,845 GBP2024-12-31
    Officer
    icon of calendar 2013-09-03 ~ 2013-10-24
    IIF 65 - Director → ME
    icon of calendar 2014-09-05 ~ 2017-01-06
    IIF 54 - Director → ME
  • 64
    icon of address 8 Northumberland Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,645 GBP2024-12-31
    Officer
    icon of calendar 2020-11-09 ~ 2021-08-31
    IIF 123 - Director → ME
    icon of calendar 2022-03-04 ~ 2022-08-31
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2021-08-31
    IIF 160 - Has significant influence or control OE
  • 65
    QNT (UK) LIMITED - 2013-09-24
    icon of address Qnt Sport (uk) Ltd Unit 8-9 Faraday Road Business Park, Wisbech Road, Littleport, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -499,491 GBP2024-12-31
    Officer
    icon of calendar 2013-01-26 ~ 2013-02-11
    IIF 92 - Director → ME
    icon of calendar 2013-02-15 ~ 2013-03-08
    IIF 23 - Director → ME
    icon of calendar 2014-09-01 ~ 2016-07-28
    IIF 43 - Director → ME
  • 66
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-15 ~ 2025-09-15
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 67
    icon of address 8 Northumberland Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    197,074 GBP2024-12-31
    Officer
    icon of calendar 2019-04-05 ~ 2019-04-25
    IIF 38 - Director → ME
  • 68
    icon of address The Post Building, 100 Museum Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -316,019 GBP2017-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2013-03-26
    IIF 64 - Director → ME
  • 69
    RYDOO LTD
    - now
    XPENDITURE LTD - 2023-11-15
    icon of address 8 Northumberland Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    -7,481 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2025-06-16
    IIF 128 - Director → ME
  • 70
    icon of address Westwood House, Annie Med Lane, South Cave
    Active Corporate (2 parents)
    Equity (Company account)
    53,505 GBP2024-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2013-05-31
    IIF 63 - Director → ME
  • 71
    SMARTSEATS EUROPE LTD - 2015-05-15
    icon of address 8 Northumberland Avenue, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -4,366 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-02-23 ~ 2015-03-02
    IIF 27 - Director → ME
  • 72
    icon of address 8 Northumberland Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -11,421 GBP2025-03-31
    Officer
    icon of calendar 2019-10-07 ~ 2019-11-29
    IIF 40 - Director → ME
    icon of calendar 2021-12-21 ~ 2022-09-27
    IIF 96 - Director → ME
  • 73
    icon of address 8 Northumberland Avenue, London, United Kingdom (gb), England
    Active Corporate (2 parents)
    Equity (Company account)
    -70 GBP2024-12-31
    Officer
    icon of calendar 2023-09-11 ~ 2025-07-07
    IIF 81 - Director → ME
  • 74
    icon of address 8 Northumberland Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    522,278 GBP2024-12-31
    Officer
    icon of calendar 2016-11-10 ~ 2017-01-04
    IIF 35 - Director → ME
  • 75
    icon of address Unit 13a Skiff Lane, Holme-on-spalding-moor, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,294 GBP2024-03-31
    Officer
    icon of calendar 2005-07-15 ~ 2015-10-16
    IIF 99 - Director → ME
    icon of calendar 2005-07-15 ~ 2011-07-14
    IIF 131 - Secretary → ME
  • 76
    icon of address Westwood House, Annie Med Lane, South Cave, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-07 ~ 2025-05-28
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ 2025-02-12
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 77
    icon of address Westwood House, Annie Med Lane, South Cave
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,856 GBP2020-05-31
    Officer
    icon of calendar 2013-12-20 ~ 2014-02-12
    IIF 61 - Director → ME
  • 78
    icon of address 8 Northumberland Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30,965 GBP2024-07-31
    Officer
    icon of calendar 2015-09-11 ~ 2016-08-24
    IIF 22 - Director → ME
  • 79
    icon of address Westwood House, Annie Med Lane, South Cave
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,836 GBP2017-03-31
    Officer
    icon of calendar 2014-05-09 ~ 2014-05-30
    IIF 80 - Director → ME
  • 80
    icon of address 8 Northumberland Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ 2014-05-30
    IIF 34 - Director → ME
  • 81
    UNITED KINGDOM CERTIFICATION BUREAU LTD - 2015-10-19
    THE ASSESSMENT AND CERTIFICATION BUREAU LTD - 2015-02-03
    FULCRUM INDUSTRIAL AUDIT LIMITED - 2014-12-18
    icon of address Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,681 GBP2019-06-30
    Officer
    icon of calendar 2014-05-02 ~ 2014-05-14
    IIF 36 - Director → ME
  • 82
    icon of address Westwood House, Annie Med Lane, South Cave, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    167 GBP2018-05-31
    Officer
    icon of calendar 2013-07-11 ~ 2013-08-13
    IIF 44 - Director → ME
  • 83
    icon of address 8 Northumberland Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    225,554 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ 2022-02-14
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2019-05-16
    IIF 161 - Ownership of shares – 75% or more OE
  • 84
    JACKOPAW LTD - 2022-03-07
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-01
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    103,971 GBP2024-12-31
    Officer
    icon of calendar 2022-02-07 ~ 2022-09-07
    IIF 85 - Director → ME
  • 86
    SPECTRE WOOD LTD - 2020-12-02
    icon of address 8 Northumberland Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,099 GBP2024-12-31
    Officer
    icon of calendar 2019-03-11 ~ 2019-04-18
    IIF 41 - Director → ME
  • 87
    icon of address 8 Northumberland Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -397,636 GBP2024-09-30
    Officer
    icon of calendar 2015-11-02 ~ 2016-02-15
    IIF 20 - Director → ME
  • 88
    icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-16 ~ 2025-07-16
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.