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

Mr Michel Rene Luc Vanhoonacker

    Related profiles found in government register
  • 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 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, Brough, North Humberside, HU15 2HG, England

      IIF 3 IIF 4
    • icon of address Westwood House, Annie Med Lane, South Cave, Brough, North Humberside, HU15 2HG, United Kingdom

      IIF 5
    • icon of address 105 Ferriby Road, Hessle, HU13 0HX, United Kingdom

      IIF 6
    • icon of address Westwood House, Annie Med Lane, South Cave, East Yorkshire, HU15 2HG

      IIF 7
    • icon of address Westwood House, Annie Med Lane, South Cave, East Yorkshire, HU15 2HG, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Westwood House, Annie Med Lane, South Cave, HU15 2HG

      IIF 11
    • icon of address Westwood House, Annie Med Lane, South Cave, HU15 2HG, England

      IIF 12
    • icon of address Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Westwood House, Annie Med Lane, South Cave, North Humberside, HU15 2HG, United Kingdom

      IIF 22
    • icon of address Westwood House, Annie Med Lane, South Cave, United Kingdom (gb), HU15 2HG, United Kingdom

      IIF 23
    • icon of address Westwood House, Annie Med Lane, South Cave,brough, HU15 2HG, United Kingdom

      IIF 24
  • 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 25
  • 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 26 IIF 27 IIF 28
    • icon of address Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 29
  • 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 30
  • Vanhoonacker, Michel Rene Luc
    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, United Kingdom

      IIF 31
    • icon of address 105 Ferriby Road, Hessle, HU13 0HX, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom

      IIF 35
    • icon of address 8, Northumberland Avenue, London, WC2N 5BY, United Kingdom

      IIF 36 IIF 37
    • icon of address Blcc, 8 Northumberland Avenue, London, WC2N 5BY, England

      IIF 38
    • icon of address Westwood House, Annie Med Lane, South Cave, East Yorkshire, HU15 2HG, United Kingdom

      IIF 39
    • icon of address Westwood House, Annie Med Lane, South Cave, HU15 2HG, England

      IIF 40
    • icon of address Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Westwood House, Annie Med Lane, South Cave, North Humberside, HU15 2HG, United Kingdom

      IIF 45
  • 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 152
    • icon of address Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 153 IIF 154
  • Vanhoonacker, Michel
    Belgian 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 155
  • Vanhoonacker, Michel Rene Luc
    Belgian born in November 1968

    Resident in England

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

      IIF 156
  • 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 157
    • icon of address Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 158
  • 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 159
    • icon of address Westwood House, Annie Med Lane, South Cave, HU15 2HG, England

      IIF 160 IIF 161
  • Vanhoonacker, Michel Rene Luc
    Belgian

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

      IIF 162
  • 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 163
  • Vanhoonacker, Michel Rene Luc

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

      IIF 164
    • icon of address Westwood House, Annie Med Lane, South Cave, North Humberside, 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 55 - 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 56 - 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 68 - 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 131 - 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 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - 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 45 - Director → ME
    icon of calendar 2013-08-01 ~ now
    IIF 165 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - 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 128 - 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 83 - 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 123 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - 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 40 - 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 49 - 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 127 - Director → ME
  • 13
    EXIMIUM RECRUITMENT LTD - 2020-07-02
    IMANAV LIMITED - 2019-06-24
    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 38 - 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 33 - 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 94 - 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 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 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 41 - Director → ME
  • 18
    icon of address 8 Northumberland Avenue, London, United Kingdom (gb), United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -853,721 GBP2023-12-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 34 - 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 50 - 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 157 - 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 39 - 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 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - 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 125 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 4 - 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 42 - 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 87 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - 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 44 - 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 88 - 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 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - 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 53 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 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 92 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 18 - 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 138 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 33
    B-CONSULT LTD - 2019-09-26
    MIDSHIP MARITIME SERVICES LTD - 2020-12-17
    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 134 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 8 - 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 155 - 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 35 - 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 31 - 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 148 - 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 151 - Director → ME
  • 39
    THE ASSESSMENT AND CERTIFICATION BUREAU LTD - 2015-02-03
    UNITED KINGDOM CERTIFICATION BUREAU LTD - 2015-10-19
    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 48 - 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 32 - 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 150 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 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 136 - 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 57 - 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 153 - 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 54 - 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 66 - 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 2021-04-21 ~ 2021-05-15
    IIF 62 - Director → ME
    icon of calendar 2023-03-08 ~ 2023-11-28
    IIF 122 - 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 103 - 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 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors 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 161 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ 2025-06-03
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 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 109 - 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 104 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-03-06
    IIF 19 - 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 52 - 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 73 - 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 118 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ 2023-01-23
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - 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 117 - 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 108 - 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 142 - 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 82 - Director → ME
    icon of calendar 2023-03-06 ~ 2025-09-03
    IIF 132 - Director → ME
    icon of calendar 2014-09-30 ~ 2014-10-17
    IIF 85 - Director → ME
    icon of calendar 2020-09-18 ~ 2021-02-03
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ 2023-03-06
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors 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 158 - 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 65 - 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 139 - 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 106 - 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 2020-05-05 ~ 2020-07-20
    IIF 147 - Director → ME
    icon of calendar 2024-01-19 ~ 2024-02-05
    IIF 160 - 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 137 - 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 86 - 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 163 - 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 140 - 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 107 - 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 13 - 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 111 - 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 124 - 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 91 - 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 120 - 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 110 - 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 100 - 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 51 - 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 75 - 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 112 - 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 84 - 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 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
  • 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 159 - 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 144 - 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 164 - 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 96 - 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 63 - 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 116 - 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 154 - Director → ME
  • 48
    icon of address Westwood House, Annie Med Lane, South Cave, East Riding Of Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    893,190 GBP2024-06-30
    Officer
    icon of calendar 2013-08-09 ~ 2015-11-02
    IIF 37 - Director → ME
    icon of calendar 2013-07-09 ~ 2013-07-12
    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 146 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ 2025-07-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors 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 135 - 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 121 - 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 80 - 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 105 - 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 101 - 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 133 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ 2018-10-19
    IIF 9 - 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 69 - 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 59 - 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 47 - 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 102 - 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 90 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-07-17
    IIF 15 - 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 67 - 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 93 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-09-30
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 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 2014-09-05 ~ 2017-01-06
    IIF 89 - Director → ME
    icon of calendar 2013-09-03 ~ 2013-10-24
    IIF 99 - 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 149 - Director → ME
    icon of calendar 2022-03-04 ~ 2022-08-31
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2021-08-31
    IIF 20 - 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 126 - Director → ME
    icon of calendar 2014-09-01 ~ 2016-07-28
    IIF 78 - Director → ME
    icon of calendar 2013-02-15 ~ 2013-03-08
    IIF 61 - 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 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors 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 74 - 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 98 - 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 152 - 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 97 - 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 64 - 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 76 - Director → ME
    icon of calendar 2021-12-21 ~ 2022-09-27
    IIF 129 - 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 115 - 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 71 - 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 130 - Director → ME
    icon of calendar 2005-07-15 ~ 2011-07-14
    IIF 162 - 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 145 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ 2025-02-12
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors 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 95 - 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 60 - 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 114 - 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 70 - Director → ME
  • 81
    THE ASSESSMENT AND CERTIFICATION BUREAU LTD - 2015-02-03
    UNITED KINGDOM CERTIFICATION BUREAU LTD - 2015-10-19
    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 72 - 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 79 - 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 113 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2019-05-16
    IIF 21 - 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 17 - 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 119 - 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 77 - 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 58 - 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 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.