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

Den Hartogh, Klaas Pieter

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

    Resident in Netherlands

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

      IIF 1
    • Den Hartogh Uk Limited, Eastfield Road, South Killingholme, Immingham, South Humberside, DN40 3DQ, England

      IIF 2 IIF 3
    • 6 Willingestraat 6, Postbus 59087, Rotterdam, 3087 Am, Netherlands

      IIF 4
    • The Minories, Eastfield Road, South Killingholme, North Lincolnshire, DN40 3DQ, United Kingdom

      IIF 5
  • Den Hartogh, Klaas Pieter
    Dutch group managing director born in December 1965

    Resident in Netherlands

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

      IIF 6
  • 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
    • 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
    • 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
    • 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
    • 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
    • 6, 6 Willingestraat, Rotterdam, 3008PB, Netherlands

      IIF 30
    • 6, 6 Willingestraat, Rotterdam, 3087AN, Netherlands

      IIF 31
    • 6, Willingestraat 6, 3087 An, Rotterdam, 3087AN, Netherlands

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

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

      IIF 34
    • 6 Willingestraat, 6 Willingestraat, 3087 An, Rotterdam, Netherlands

      IIF 35
    • 6 Willingestraat, 6 Willingestraat, 3087an, Rotterdam, Netherlands

      IIF 36
    • 6 Willingestraat, 6 Willingestraat, Rotterdam, Netherlands

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

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

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

      IIF 40 IIF 41
    • Willingestraat 6, Willingestraat 6, Rotterdam, Netherlands

      IIF 42 IIF 43
    • 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
    • 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
    • Den Hartogh Bv, Postbus 59087, 3008 Pb, Rotterdam, Netherlands

      IIF 46 IIF 47 IIF 48
    • 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
    • Den Hartogh Bv, Postbus 59087, 3008 Pb, Rotterdam, 3008 PB, Netherlands

      IIF 51
child relation
Offspring entities and appointments 26
  • 1
    BAILEE FREIGHT SERVICES LIMITED
    - now 02115725 01171859
    VTT HOLDINGS LIMITED - 1989-10-31
    BLANSHORE LIMITED - 1987-05-28
    C/o Mazars Llp, 45, Church Street, Birmingham
    Dissolved Corporate (20 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 13 - Director → ME
  • 2
    CLEANCAT TECHNOLOGIES LIMITED
    - now SC290766 SC231180... (more)
    MM&S (5018) LIMITED - 2006-05-16
    C/o Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (11 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or control OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    DEN HARTOGH DRY BULK LOGISTICS LIMITED
    - now 01591693
    INTERBULK (UK) LIMITED
    - 2016-12-09 01591693 01628214
    UBC LIMITED - 2009-02-02
    I.B.C. LIMITED - 2000-10-06
    I.B.C. CARRIERS LIMITED - 1989-10-26
    4 Beacon Way, Hull
    Active Corporate (27 parents)
    Officer
    2016-03-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Has significant influence or control OE
  • 4
    DEN HARTOGH LOGISTICS LIMITED
    - now 06238819 01171859
    DEN HARTOGH UK LIMITED
    - 2020-04-23 06238819 01171859
    Eastfield Road, South Killingholme, Immingham, North Lincolnshire
    Active Corporate (6 parents)
    Officer
    2008-12-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 5
    DEN HARTOGH TRUCKING FOOD LIMITED
    - now 07244680
    H & S TRUCKING LIMITED
    - 2025-02-27 07244680
    The Minories Eastfield Road, South Killingholme, Immingham, England
    Active Corporate (7 parents)
    Officer
    2024-09-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 6
    DEN HARTOGH UK LIMITED
    - now 01171859 06238819
    DEN HARTOGH LOGISTICS LIMITED
    - 2020-04-23 01171859 06238819
    INTERBULK (TANKCONTAINERS) LIMITED
    - 2017-04-24 01171859 03711565
    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
    Phoenix House, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (21 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 7
    HILLGATE (XYZ) LIMITED
    - now 03738678
    YARDBRACE GROUP LIMITED - 2000-06-02
    GAC NO. 158 LIMITED - 1999-07-28
    Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (13 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 8
    I.B.T. LIMITED
    - now 02109154
    I.B.C. TRANSPORT LIMITED - 1994-07-29
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (19 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Has significant influence or control OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    UBC LIMITED - 2000-10-06
    I.B.C. CONTAINERS LIMITED - 2000-07-14
    Mazars, 45 Church Street, Birmingham
    Dissolved Corporate (12 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 10
    IBC LOGISTICS SYSTEMS LIMITED
    - now 01919518
    CHEMLOG LIMITED - 1999-03-16
    PERRY SHIPPING LIMITED - 1997-07-15
    WASPBRAND LIMITED - 1985-07-23
    C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (15 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or control OE
  • 11
    INBULK TECHNOLOGIES LIMITED
    - now SC240044
    MM&S (2950) LIMITED - 2003-02-06
    Cms Cameron Mckenna Llp, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (14 parents)
    Officer
    2016-03-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 12
    INTERBULK (TANKCONTAINERS) HOLDINGS LIMITED
    - now 04379831
    UNITED TRANSPORT TANKCONTAINERS HOLDINGS LIMITED - 2009-02-02
    ALNERY NO. 2270 LIMITED - 2002-11-05
    Phoenix House, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (10 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 13
    INTERBULK (UK) HOLDINGS LIMITED
    - now 03998320
    UNITED TRANSPORT INTERNATIONAL LIMITED - 2009-02-02
    YARDBRACE GROUP LIMITED - 2000-06-30
    HILLGATE (148) LIMITED - 2000-06-02
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (22 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 14
    INTERBULK CHINA HOLDINGS LIMITED
    - now SC320218
    MM&S (5239) LIMITED - 2007-05-11
    Cms Cameron Mckenna Nabarro Olswang Llp, 1, West Regent Street, Glasgow, Scotland
    Dissolved Corporate (10 parents)
    Officer
    2016-03-10 ~ 2016-03-10
    IIF 7 - Director → ME
    2020-07-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 15
    INTERBULK GROUP LIMITED
    - now 05308244
    INTERBULK GROUP PLC
    - 2016-03-22 05308244
    INTERBULK INVESTMENTS PLC - 2007-07-27
    Phoenix House, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (24 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 16
    INTERNATIONAL BULK FREIGHT LIMITED
    03932983
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 17
    INTERNATIONAL BULK SYSTEMS LIMITED
    - now 02314080
    I.B.C. CARRIERS LIMITED - 1998-01-23
    I.B.C. LIMITED - 1989-10-26
    C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (15 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 18
    LINERTECH LIMITED
    - now 02490240 01628214
    SOVSHELFCO (NO. 69) LIMITED - 1990-06-25
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (16 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 19
    LINERTECH SOLUTIONS LIMITED
    - now 01525354
    BEAVERBAG LIMITED - 2001-03-22
    FELL-FAB (UK) LIMITED - 1990-08-09
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or control OE
  • 20
    TOWER GATEWAY LIMITED
    09883984
    The Minories, Eastfield Road, South Killingholme, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,328,488 GBP2024-12-31
    Officer
    2021-06-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 21
    UBC FLEXITANKS LIMITED
    - now 03605871
    POLYLOG LIMITED - 2005-02-10
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (12 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 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
    C/o Mazars Llp 45, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (11 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 23
    UNITED IFF LIMITED
    - now 03943342
    HILLGATE ( 135 ) LIMITED - 2000-06-26
    C/o Mazars Llp 45, Church Street, Birmingham
    Dissolved Corporate (15 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 24
    UNITED TRANSPORT EUROPE LIMITED
    - now 00536438
    UNITED TRANSPORT COMPANY LIMITED - 1989-10-31
    UNITED FREIGHT HOLDINGS LIMITED - 1982-11-08
    C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (24 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 8 - Director → ME
  • 25
    UNITED TRANSPORT TANK CONTAINERS LIMITED
    - now 03711565 01171859... (more)
    INTERBULK (TANKCONTAINERS) LIMITED - 2009-02-02
    CHEMLOG LIMITED - 2008-12-02
    MOVELANE LIMITED - 1999-03-16
    C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (11 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 26
    YARDBRACE LIMITED
    01881723
    C/o Mazars Llp, 45, Church Street, Birmingham, West Midlands
    Dissolved Corporate (16 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.