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

De Witte, Diederik Josef

    Related profiles found in government register
  • De Witte, Diederik Josef
    Belgian company director born in December 1940

    Resident in Belgium

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

      IIF 1
    • icon of address 1, Saxon Court, Hadlow Down, East Sussex, TN22 4DT, England

      IIF 2
    • icon of address Westwood Business Centre Unit 5a, Westwood Industrial Estate, Off Continental Approach, Margate, Kent, CT9 4JG, England

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

      IIF 4 IIF 5
  • De Witte, Diederik
    Belgian company director born in December 1940

    Resident in Belgium

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

      IIF 6
    • icon of address Lombard House Ccs, 12/17 Upper Bridge Street, Canterbury, Kent, CT1 2NF, England

      IIF 7
    • icon of address 1 Saxon Court, Hadlow Down, East Sussex, TN22 4DT

      IIF 8
    • icon of address Westwood Business Centre Unit 5a, Westwood Industrial Estate, Off Continental Approach, Margate, Kent, CT9 4JG, England

      IIF 9
  • De Witte, Diederik
    Belgian manager born in December 1940

    Resident in Belgium

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

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

    Resident in Belgium

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

      IIF 11
    • icon of address Lombard House, 12/17 Upper Bridge Street, Canterbury, Kent, CT1 2NF, England

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

      IIF 13
  • De Witte, Diederik Jozef Marie
    Belgian company director born in December 1940

    Resident in Belgium

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

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

    Resident in Belgium

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

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

    Resident in Belgium

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

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

    Resident in Belgium

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

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

    Resident in Belgium

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

      IIF 18
  • Dewitte, Diederik Jozef Maria
    Belgian company director born in December 1940

    Resident in Belgium

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

      IIF 19
    • icon of address Lombard House Ccs, 12 17 Upper Bridge Street, Canterbury, Kent, CT1 2NF, England

      IIF 20
    • icon of address 1, Saxon Court, Hadlow Down, East Sussex, TN22 4DT, England

      IIF 21
    • icon of address Westwood Business Centre Unit 5a (s A G), Westwood Industrial Estate, Off Continental Approach, Margate, Kent, CT9 4JG, England

      IIF 22
  • Dewitte, Diederik, Jozef, Maria
    Belgian consultant born in December 1940

    Resident in Belgium

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

      IIF 23
    • icon of address Optitax Bv, Ericssonstraat 2, Rijen, Rijen, Noord-brabant, 5121ML, Netherlands

      IIF 24
  • Dewitte, Diederik
    born in December 1940

    Resident in Belgium

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

      IIF 25
  • De Witte, Diederik Josef

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

      IIF 26
  • Dewitte, Diederik
    Belgian advisor

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

      IIF 27
  • Dewitte, Diederik
    Belgian consultant

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

      IIF 28
  • Dewitte, Diederik, Jozef, Maria

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

      IIF 29
    • icon of address Optitax Bv, Ericssonstraat 2, Rijen, Rijen, Noord-brabant, 5121ML, Netherlands

      IIF 30 IIF 31
  • Mr Diederik, Jozef, Maria Dewitte
    Belgian born in December 1940

    Resident in Belgium

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

      IIF 32
  • Dewitte, Diederik

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

      IIF 33
  • Dewitte, Diederik.

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

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 13 - Director → ME
  • 4
    A & R MARINE & TRADING PLC - 2018-05-30
    icon of address Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,500 GBP2020-12-31
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2018-06-14 ~ dissolved
    IIF 26 - Secretary → ME
  • 5
    icon of address Lombard House (ccs), 12/17 Upper Bridge Street, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2020-07-07 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    icon of address Dept Ccs, Lombard House, 12/17 Upper Bridge Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 33 - Secretary → ME
  • 10
    icon of address Lombard House Ccs, 12/17 Upper Bridge Street, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 14 - Director → ME
  • 12
    HARLEQUINS EVENTS LTD - 2011-09-05
    icon of address Westwood Business Centre Unit 5a (s A G) Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address Lombard House (dept Ccs), 12/17 Upper Bridge Street, Canterbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 14
    icon of address Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 30 - Secretary → ME
  • 15
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 14
  • 1
    CLAREMAIN LTD - 2014-02-20
    icon of address Westwood Business Centre Unit 5a (s A G) Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2011-12-31 ~ 2012-06-01
    IIF 8 - Director → ME
  • 2
    icon of address 1 Saxon Court, Hadlow Down, Uckfield, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2013-01-01
    IIF 34 - Secretary → ME
  • 3
    icon of address Lombard House Dept Ccs, 12 / 17 Upper Bridge Stree, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2004-11-23
    IIF 28 - Secretary → ME
  • 4
    icon of address Westwood Business Centre Unit 5a (s A G) Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2012-06-15 ~ 2020-08-07
    IIF 22 - Director → ME
  • 5
    KILIMANJARO BENELUX LTD - 2014-02-25
    icon of address Westwood Business Centre Unit 5a (s A G) Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2006-08-01 ~ 2008-08-07
    IIF 18 - Director → ME
  • 6
    icon of address Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2013-10-01 ~ 2017-10-01
    IIF 12 - Director → ME
  • 7
    A & R MARINE & TRADING PLC - 2018-05-30
    icon of address Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,500 GBP2020-12-31
    Officer
    icon of calendar 2011-12-31 ~ 2018-06-13
    IIF 11 - Director → ME
    icon of calendar 2001-01-15 ~ 2011-12-31
    IIF 27 - Secretary → ME
  • 8
    icon of address Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2008-07-10 ~ 2017-11-18
    IIF 6 - Director → ME
  • 9
    icon of address Westwood Business Centre Unit 5 (ccs) Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2008-11-18 ~ 2018-09-12
    IIF 10 - Director → ME
  • 10
    icon of address The Apex, 2 Scheriffs Orchard, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-05-31
    Officer
    icon of calendar 2016-01-14 ~ 2016-05-03
    IIF 20 - Director → ME
    icon of calendar 2012-05-11 ~ 2015-09-01
    IIF 19 - Director → ME
  • 11
    icon of address Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2003-07-04 ~ 2013-02-05
    IIF 16 - Director → ME
  • 12
    HAMBROAD AGENCIES LTD - 2011-09-07
    icon of address Westwood Business Centre Unit 5a (s A G) Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2011-12-31 ~ 2020-05-19
    IIF 4 - Director → ME
  • 13
    icon of address Lombard House Ccs, 12/17 Upper Bridge Street, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2014-07-08
    IIF 2 - Director → ME
  • 14
    VYKON LTD
    - now
    GENERAL CORPORATE CONSULTANTS LTD - 2018-09-28
    SPEED DOMI SERVICE LTD - 2009-07-25
    icon of address Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2010-06-01 ~ 2018-09-26
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.