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 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 122
    • icon of address Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 123 IIF 124
  • 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 125
  • 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 126
    • icon of address Westwood House, Annie Med Lane, South Cave, Brough, North Humberside, HU15 2HG

      IIF 127
    • icon of address Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 128
  • 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 129
    • icon of address Westwood House, Annie Med Lane, South Cave, HU15 2HG, England

      IIF 130 IIF 131
  • Vanhoonacker, Michel Rene Luc
    Belgian

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

      IIF 132
  • 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 133
  • 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 134
    • icon of address Westwood House, Annie Med Lane, South Cave, Brough, North Humberside, HU15 2HG

      IIF 135
    • icon of address Westwood House, Annie Med Lane, South Cave, Brough, North Humberside, HU15 2HG, England

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

      IIF 138
    • icon of address 105 Ferriby Road, Hessle, HU13 0HX, United Kingdom

      IIF 139
    • icon of address Westwood House, Annie Med Lane, South Cave, East Yorkshire, HU15 2HG

      IIF 140
    • icon of address Westwood House, Annie Med Lane, South Cave, East Yorkshire, HU15 2HG, United Kingdom

      IIF 141 IIF 142 IIF 143
    • icon of address Westwood House, Annie Med Lane, South Cave, HU15 2HG

      IIF 144
    • icon of address Westwood House, Annie Med Lane, South Cave, HU15 2HG, England

      IIF 145
    • icon of address Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 146 IIF 147 IIF 148
    • icon of address Westwood House, Annie Med Lane, South Cave, North Humberside, HU15 2HG, United Kingdom

      IIF 155
    • icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom (gb), HU15 2HG, United Kingdom

      IIF 156
    • icon of address Westwood House, Annie Med Lane, South Cave,brough, HU15 2HG, United Kingdom

      IIF 157
  • 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 158
  • Vanhoonacker, Michel Rene Luc

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

      IIF 159
    • icon of address Westwood House, Annie Med Lane, South Cave, North Humberside, HU15 2HG, United Kingdom

      IIF 160
  • 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 161 IIF 162 IIF 163
    • icon of address Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 164
  • 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 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 11 - 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 12 - 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 25 - 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 94 - 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 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - 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 121 - Director → ME
    icon of calendar 2013-08-01 ~ now
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - 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 89 - 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 42 - 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 83 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - 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 103 - 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 4 - 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 87 - 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 95 - 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 91 - 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 54 - 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 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - 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 50 - 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 92 - 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 5 - 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 126 - 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 99 - 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 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - 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 85 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 137 - 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 106 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    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
  • 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 119 - 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 47 - 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 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - 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 9 - 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 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    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
  • 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 52 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 151 - 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 104 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - 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 98 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 141 - 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 125 - 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 19 - 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 8 - 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 116 - 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 120 - 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 3 - 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 88 - 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 118 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - 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 101 - 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 13 - 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 123 - 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 10 - 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 23 - 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 82 - Director → ME
    icon of calendar 2021-04-21 ~ 2021-05-15
    IIF 18 - 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 63 - 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 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - 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 131 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ 2025-06-03
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - 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 69 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-03-06
    IIF 152 - 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 7 - 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 31 - 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 78 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ 2023-01-23
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - 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 77 - 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 68 - 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 109 - 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 41 - Director → ME
    icon of calendar 2020-09-18 ~ 2021-02-03
    IIF 40 - Director → ME
    icon of calendar 2023-03-06 ~ 2025-09-03
    IIF 96 - Director → ME
    icon of calendar 2014-09-30 ~ 2014-10-17
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ 2023-03-06
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - 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 128 - 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 22 - 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 105 - 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 66 - 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 130 - Director → ME
    icon of calendar 2020-05-05 ~ 2020-07-20
    IIF 115 - 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 102 - 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 45 - 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 133 - 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 107 - 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 67 - 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 146 - 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 71 - 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 84 - 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 51 - 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 80 - 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 70 - 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 60 - 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 6 - 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 33 - 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 72 - 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 43 - 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 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - 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 129 - 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 111 - 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 159 - 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 56 - 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 20 - 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 76 - 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 124 - 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 26 - Director → ME
    icon of calendar 2013-08-09 ~ 2015-11-02
    IIF 36 - 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 114 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ 2025-07-01
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - 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 100 - 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 81 - 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 39 - 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 65 - 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 61 - 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 97 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ 2018-10-19
    IIF 142 - 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 27 - 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 15 - 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 2 - 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 62 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-07-17
    IIF 148 - 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 24 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-09-30
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - 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 59 - Director → ME
    icon of calendar 2014-09-05 ~ 2017-01-06
    IIF 48 - 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 117 - Director → ME
    icon of calendar 2022-03-04 ~ 2022-08-31
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2021-08-31
    IIF 153 - 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 86 - Director → ME
    icon of calendar 2013-02-15 ~ 2013-03-08
    IIF 17 - Director → ME
    icon of calendar 2014-09-01 ~ 2016-07-28
    IIF 37 - 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 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - 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 32 - 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 58 - 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 122 - 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 57 - 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 21 - 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 34 - Director → ME
    icon of calendar 2021-12-21 ~ 2022-09-27
    IIF 90 - 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 75 - 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 29 - 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 93 - Director → ME
    icon of calendar 2005-07-15 ~ 2011-07-14
    IIF 132 - 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 113 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ 2025-02-12
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - 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 55 - 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 16 - 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 74 - 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 28 - 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 30 - 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 38 - 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 73 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2019-05-16
    IIF 154 - 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 150 - 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 79 - 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 35 - 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 14 - 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 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - 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.