logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Vanhoonacker, Michel Rene Luc

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

    Resident in United Kingdom

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

      IIF 1
    • 105 Ferriby Road, Hessle, HU13 0HX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom

      IIF 5
    • 8, Northumberland Avenue, London, WC2N 5BY

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

      IIF 7 IIF 8
    • Unit 33, Waterside, Schooner Court, 44-48 Wharf Road, London, N1 7UX, United Kingdom

      IIF 9
    • Westwood House, Annie Med Lane, South Cave, East Yorkshire, HU15 2HG, United Kingdom

      IIF 10
    • Westwood House, Annie Med Lane, South Cave, HU15 2HG, England

      IIF 11
    • Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Westwood House, Annie Med Lane, South Cave, North Humberside, HU15 2HG, United Kingdom

      IIF 19
    • Westwood House, Annie Med Lane, South Cave, United Kingdom (gb), HU15 2HG, United Kingdom

      IIF 20
  • 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
    • 8 Northumberland Avenue, London, WC2N 5BY, United Kingdom

      IIF 122
    • Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 123 IIF 124
  • Vanhoonacker, Michel
    Belgian born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 33, Waterside, Schooner Court, 44-48 Wharf Road, London, N1 7UX, England

      IIF 125
  • Vanhoonacker, Michel Rene Luc
    Belgian born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA, United Kingdom

      IIF 126
    • Westwood House, Annie Med Lane, South Cave, Brough, North Humberside, HU15 2HG

      IIF 127
    • Westwood House, Annie Med Lane, South Cave, HU15 2HG, England

      IIF 128
  • Vanhoonacker, Michel Rene Luc
    Belgian company director born in November 1968

    Resident in England

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

      IIF 129
    • Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 130
  • Vanhoonacker, Michel Rene Luc
    Belgian director born in November 1968

    Resident in England

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

      IIF 131
    • Westwood House, Annie Med Lane, South Cave, HU15 2HG, England

      IIF 132 IIF 133
  • Vanhoonacker, Michel Rene Luc
    Belgian

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

      IIF 134
  • Vanhoonacker, Michel Rene Luc
    Belgian director

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

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

    Resident in United Kingdom

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

      IIF 136
    • Westwood House, Annie Med Lane, South Cave, Brough, North Humberside, HU15 2HG

      IIF 137
    • Westwood House, Annie Med Lane, South Cave, Brough, North Humberside, HU15 2HG, England

      IIF 138 IIF 139
    • Westwood House, Annie Med Lane, South Cave, Brough, North Humberside, HU15 2HG, United Kingdom

      IIF 140
    • 105 Ferriby Road, Hessle, HU13 0HX, United Kingdom

      IIF 141
    • Westwood House, Annie Med Lane, South Cave, East Yorkshire, HU15 2HG

      IIF 142
    • Westwood House, Annie Med Lane, South Cave, East Yorkshire, HU15 2HG, United Kingdom

      IIF 143 IIF 144 IIF 145
    • Westwood House, Annie Med Lane, South Cave, HU15 2HG

      IIF 146
    • Westwood House, Annie Med Lane, South Cave, HU15 2HG, England

      IIF 147
    • Westwood House, Annie Med Lane, South Cave, HU15 2HG, United Kingdom

      IIF 148 IIF 149 IIF 150
    • Westwood House, Annie Med Lane, South Cave, North Humberside, HU15 2HG, United Kingdom

      IIF 157
    • Westwood House, Annie Med Lane, South Cave, United Kingdom (gb), HU15 2HG, United Kingdom

      IIF 158
    • Westwood House, Annie Med Lane, South Cave,brough, HU15 2HG, United Kingdom

      IIF 159
  • Michel Rene Luc Vanhoonacker
    Belgian born in November 1968

    Resident in United Kingdom

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

      IIF 160
  • Vanhoonacker, Michel Rene Luc

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

      IIF 161
    • Westwood House, Annie Med Lane, South Cave, North Humberside, HU15 2HG, United Kingdom

      IIF 162
  • Mr Michel Rene Luc Vanhoonacker
    Belgian born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Michel Rene Luc Vanhoonacker
    Belgian born in November 1968

    Resident in England

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

      IIF 169
child relation
Offspring entities and appointments 117
  • 1
    ADMA GROUP AG UK LTD
    09720838
    Westwood House, Annie Med Lane, South Cave, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-08-06 ~ 2016-01-05
    IIF 106 - Director → ME
  • 2
    ALB UK CONSTRUCTION & DEVELOPMENT LTD
    16961884
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-01-14 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2026-01-14 ~ 2026-01-14
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 3
    ALPHONSE LTD
    - now 08908863
    FLANDERS HOUSE LTD
    - 2014-10-21 08908863
    SMARTSEATS EUROPE LTD
    - 2014-02-25 08908863 08913096
    Westwood House Annie Med Lane, South Cave, Brough, North Humberside
    Dissolved Corporate (4 parents)
    Officer
    2014-02-24 ~ 2014-10-23
    IIF 32 - Director → ME
    2015-08-28 ~ dissolved
    IIF 30 - Director → ME
  • 4
    ALTIN HOLDING LTD - now
    ALTIN MEDICAL LTD
    - 2022-08-31 09851676
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-11-02 ~ 2016-08-24
    IIF 123 - Director → ME
  • 5
    ANGLIUM LTD
    - now 05754843
    DELITIPS.COM LIMITED - 2014-03-20
    REFILLPOST LIMITED - 2007-10-03
    Westwood House Annie Med Lane, South Cave, Brough, North Humberside
    Dissolved Corporate (4 parents)
    Officer
    2019-05-14 ~ 2019-05-28
    IIF 29 - Director → ME
  • 6
    ANGLIUM WORKS LTD
    - now 09116946
    TO THE POINT AT WORK LTD
    - 2020-10-07 09116946
    Westwood House Annie Med Lane, South Cave, Brough, North Humberside, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-28 ~ 2014-08-13
    IIF 40 - Director → ME
    2020-06-02 ~ dissolved
    IIF 31 - Director → ME
  • 7
    ANGLO-BELGIAN CENTRE LIMITED(THE)
    00542598
    Anglo-belgian Centre Limited(the), 8 Northumberland Avenue, London
    Dissolved Corporate (14 parents)
    Officer
    2010-07-08 ~ dissolved
    IIF 42 - Director → ME
  • 8
    ANGLO-BELGIAN CLUB LIMITED(THE)
    00542599
    Anglo-belgian Club Limited, 8 Northumberland Avenue, London, United Kingdom
    Dissolved Corporate (42 parents)
    Officer
    2006-09-06 ~ dissolved
    IIF 101 - Director → ME
  • 9
    ARODO (UK) LIMITED
    03537174
    Westwood House Annie Med Lane, South Cave, Brough, England
    Active Corporate (11 parents)
    Officer
    2023-03-08 ~ 2023-11-28
    IIF 92 - Director → ME
    2021-04-21 ~ 2021-05-15
    IIF 37 - Director → ME
  • 10
    BARKY MANUFACTURING LTD
    12929156
    The Chapel, Bridge Street, Driffield, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2020-10-07 ~ 2021-01-08
    IIF 75 - Director → ME
  • 11
    BEDS FOR BACKS LTD
    07606066
    Westwood House Annie Med Lane, South Cave, Brough, North Humberside
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ dissolved
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BELGIAN-LUXEMBOURG CHAMBER OF COMMERCE IN GREAT BRITAIN (INCORPORATED)
    - now 00129632
    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
    Westwood House, Annie Med Lane, South Cave, North Humberside, United Kingdom
    Active Corporate (58 parents)
    Officer
    2005-01-25 ~ now
    IIF 19 - Director → ME
    2013-08-01 ~ now
    IIF 162 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 157 - Has significant influence or control OE
  • 13
    BELVAS UK LTD
    16474470
    Westwood House, Annie Med Lane, South Cave, England
    Active Corporate (2 parents)
    Officer
    2025-05-27 ~ 2025-06-03
    IIF 133 - Director → ME
    Person with significant control
    2025-05-27 ~ 2025-06-03
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 14
    BEMATRIX UK LTD
    10427434
    Unit 2 Lobb Farm London Road, Tetsworth, Thame, Oxfordshire, England
    Active Corporate (7 parents)
    Officer
    2016-11-09 ~ 2016-11-18
    IIF 81 - Director → ME
  • 15
    BIOLECTRIC LIMITED
    11236709
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-09-14 ~ dissolved
    IIF 98 - Director → ME
    2018-03-06 ~ 2019-03-01
    IIF 76 - Director → ME
    Person with significant control
    2018-03-06 ~ 2018-03-06
    IIF 154 - Ownership of shares – 75% or more OE
  • 16
    C.T. CONCEPT LTD
    08540853 06081747
    Westwood House, Annie Med Lane, South Cave, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2017-05-12 ~ dissolved
    IIF 57 - Director → ME
  • 17
    CALLENS AFRICAN WOODS LTD
    13323544
    Westwood House, Annie Med Lane, South Cave, Brough, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-04-12 ~ 2021-07-06
    IIF 27 - Director → ME
  • 18
    CENTEXBEL INTERNATIONAL LTD
    13344426
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (7 parents)
    Officer
    2021-04-21 ~ 2021-05-12
    IIF 47 - Director → ME
  • 19
    CHALO CHAI LTD
    14493017
    Westwood House, Annie Med Lane, South Cave, United Kingdom (gb), United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-18 ~ 2023-11-16
    IIF 20 - Director → ME
    Person with significant control
    2022-11-18 ~ 2023-01-23
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 20
    CHIPPENHAM STORAGE & LOGISTICS LTD
    14866434
    Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-12 ~ 2023-06-09
    IIF 88 - Director → ME
    2023-07-03 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 21
    CLASSIS UK LTD
    12175322
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-09-13 ~ 2019-09-19
    IIF 80 - Director → ME
  • 22
    CP FINTECH AI SOLUTIONS LTD
    15760077
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-08-13 ~ 2024-09-19
    IIF 112 - Director → ME
  • 23
    CRISP SALES DEVELOPMENT LTD
    - now 09195366
    D-SNACKS LTD
    - 2016-10-06 09195366
    Westwood House, Annie Med Lane, South Cave, East Yorkshire
    Active Corporate (3 parents)
    Officer
    2023-03-06 ~ 2025-09-03
    IIF 102 - Director → ME
    2020-09-18 ~ 2021-02-03
    IIF 55 - Director → ME
    2014-09-30 ~ 2014-10-17
    IIF 59 - Director → ME
    2016-11-09 ~ 2017-01-06
    IIF 56 - Director → ME
    Person with significant control
    2023-03-06 ~ 2023-03-06
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    DELAVI UK LTD
    12218140
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-10-01 ~ 2019-10-31
    IIF 130 - Director → ME
  • 25
    DELMAR BETSINOR LTD
    10934492
    8 Northumberland Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-07-06 ~ 2018-08-15
    IIF 39 - Director → ME
  • 26
    DVNF LTD
    12942944
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-12-14 ~ 2021-01-07
    IIF 109 - Director → ME
  • 27
    E-BO INDUSTRIES LTD
    13081393
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-12-21 ~ 2021-01-06
    IIF 78 - Director → ME
  • 28
    EDPO UK LTD
    12945565
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (5 parents)
    Officer
    2021-01-21 ~ now
    IIF 11 - Director → ME
  • 29
    EFFORTEL INTERNATIONAL LTD
    10595208
    Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-01 ~ dissolved
    IIF 24 - Director → ME
  • 30
    ELINDEV LTD
    06345518
    Westwood House Annie Med Lane, South Cave, Brough, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    2007-08-16 ~ dissolved
    IIF 97 - Director → ME
  • 31
    EUMEDICA PHARMA LTD
    12585612
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (6 parents)
    Officer
    2020-05-05 ~ 2020-07-20
    IIF 117 - Director → ME
    2024-01-19 ~ 2024-02-05
    IIF 132 - Director → ME
  • 32
    EXIMIUM TALENT LTD
    - now 10162391
    EXIMIUM RECRUITMENT LTD
    - 2020-07-02 10162391
    IMANAV LIMITED
    - 2019-06-24 10162391
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-06-12 ~ now
    IIF 9 - Director → ME
  • 33
    F&B PREMIUM BRANDS LIMITED - now
    DELI GUSTO LIMITED - 2011-08-24
    F&B PREMIUM BRANDS LTD
    - 2011-07-06 07387670 07500797
    Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    2010-09-24 ~ 2011-06-15
    IIF 107 - Director → ME
  • 34
    FLOORIFY LTD
    14075139
    Westwood House, Annie Med Lane, South Cave, United Kingdom (gb), United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-05-02 ~ now
    IIF 3 - Director → ME
  • 35
    FLOWERS EXIT LTD
    11817401
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-01-02 ~ dissolved
    IIF 67 - Director → ME
  • 36
    FRESH FOOD IMPEX UK LTD
    11936554
    Westwood House, Annie Med Lane, South Cave, East Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-04-12 ~ 2019-05-21
    IIF 60 - Director → ME
  • 37
    GBELUX LIMITED
    - now 04634402
    BABY FLAIR LTD
    - 2006-08-23 04634402
    Westwood House Annie Med Lane, South Cave, Brough, North Humberside
    Active Corporate (4 parents)
    Officer
    2016-04-01 ~ now
    IIF 127 - Director → ME
    2003-01-13 ~ 2017-01-14
    IIF 135 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    GBI VENTURES LTD
    15416150
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-01-31 ~ 2025-06-20
    IIF 110 - Director → ME
  • 39
    GELDOF RECYCLING LTD
    07062206
    Westwood House, Annie Med Lane, South Cave
    Active Corporate (3 parents)
    Officer
    2013-05-15 ~ 2013-06-14
    IIF 79 - Director → ME
  • 40
    GET DRIVEN LTD
    12987447
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-10-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-10-30 ~ 2020-12-14
    IIF 148 - Ownership of shares – 75% or more OE
  • 41
    GINGER JACK LTD
    17014359
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2026-02-05 ~ 2026-02-05
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
  • 42
    GOUDA REFRACTORIES UK LTD
    - now 12754379
    GOUDA REFRACTORIES LTD - 2020-07-21
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (9 parents)
    Officer
    2020-07-27 ~ 2021-07-20
    IIF 83 - Director → ME
  • 43
    GUS & STELLA LTD
    08579257
    Westwood House, Annie Med Lane, South Cave, England
    Active Corporate (3 parents)
    Officer
    2019-07-01 ~ 2023-06-09
    IIF 94 - Director → ME
  • 44
    HAACHT BREWERY UK LTD
    13609716
    8 Northumberland Avenue, London, United Kingdom (gb), United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-10-28 ~ dissolved
    IIF 4 - Director → ME
  • 45
    IMCI WORLD ADVISORY ALLIANCE LTD
    - now 10522509
    IMCI GROUP INTERNATIONAL LTD
    - 2021-09-09 10522509
    Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2022-04-12 ~ dissolved
    IIF 25 - Director → ME
    2016-12-13 ~ 2017-04-07
    IIF 65 - Director → ME
  • 46
    IMMORANGE UK LTD
    13979278
    Westwood House, Annie Med Lane, South Cave, Brough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-12-01 ~ dissolved
    IIF 129 - Director → ME
  • 47
    INTERNATIONAL SPICE AND FOOD IMPORT UK LTD
    12205741
    Westwood House, South Cave, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-09-19 ~ 2019-10-04
    IIF 90 - Director → ME
  • 48
    INTIGRITI LTD
    13081443
    20 Baltic Street West, London, England
    Active Corporate (7 parents)
    Officer
    2021-01-06 ~ 2021-01-15
    IIF 82 - Director → ME
  • 49
    INTUO UK LTD
    11392251
    Mappin House, 4 Winsley Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-06-28 ~ 2018-07-11
    IIF 72 - Director → ME
  • 50
    INVESTSUITE LIMITED
    12289028
    Westwood House, Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (5 parents)
    Officer
    2020-01-24 ~ 2021-11-12
    IIF 26 - Director → ME
  • 51
    IP TRADE NETWORKS LTD
    08792877
    55 Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    2013-12-02 ~ 2014-02-01
    IIF 49 - Director → ME
  • 52
    ISTRENGTH LTD
    09727181
    Westwood House, Annie Med Lane, South Cave, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-08-11 ~ now
    IIF 10 - Director → ME
  • 53
    IXINT LTD
    11989175
    Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (5 parents)
    Officer
    2019-05-10 ~ 2021-05-21
    IIF 84 - Director → ME
  • 54
    JACKOPAW PETWORKS LTD
    - now 08721825
    JACKOPAW LTD
    - 2015-06-04 08721825 09630011
    MS-SHOP LTD
    - 2015-01-12 08721825
    Westwood House, Annie Med Lane, South Cave
    Dissolved Corporate (3 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    JEOFFREY & CO LTD
    - now 09754914
    APP NINJAS LTD
    - 2016-09-19 09754914
    Westwood House Annie Med Lane, South Cave, Brough, North Humberside, England
    Dissolved Corporate (5 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 139 - Ownership of shares – 75% or more OE
  • 56
    KALSARIKANNIT LTD
    11637056
    Westwood House, Annie Med Lane, South Cave, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-19 ~ 2019-05-14
    IIF 58 - Director → ME
  • 57
    KLAASEN UK LTD
    16148494
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-12-23 ~ 2024-12-23
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 58
    KR CHILD'S PLACE LTD
    14237277
    Westwood House Annie Med Lane, South Cave, Brough, England
    Active Corporate (3 parents)
    Officer
    2022-07-28 ~ 2025-07-07
    IIF 131 - Director → ME
  • 59
    KRIKET UK LTD
    15528288
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-10 ~ 2025-06-16
    IIF 114 - Director → ME
    2025-09-01 ~ now
    IIF 14 - Director → ME
  • 60
    LAGATTA LTD
    12967806
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-02-01 ~ 2021-02-03
    IIF 161 - Secretary → ME
  • 61
    LAS VERDES LTD
    10688391
    Westwood House, Annie Med Lane, South Cave, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-24 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 145 - Right to appoint or remove directors OE
  • 62
    LEGALFLY LTD
    15789861
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-06-24 ~ now
    IIF 18 - Director → ME
  • 63
    LEISURE INTERNATIONAL LTD
    - now 08338800
    DJ-MATIC LTD
    - 2019-01-18 08338800
    Westwood House, Annie Med Lane, South Cave
    Dissolved Corporate (6 parents)
    Officer
    2019-09-10 ~ dissolved
    IIF 62 - Director → ME
    2013-03-01 ~ 2013-03-19
    IIF 69 - Director → ME
  • 64
    LIGHTWELL SMART LIGHTING LTD - now
    LIGHTWELL MISHALI LTD
    - 2017-01-26 08957202
    Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (5 parents)
    Officer
    2014-06-20 ~ 2014-07-10
    IIF 38 - Director → ME
  • 65
    LUXAI LTD
    14670617
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (5 parents)
    Officer
    2023-02-17 ~ 2024-02-15
    IIF 87 - Director → ME
  • 66
    MAGICS TECHNOLOGIES LTD - now
    MAGICS INSTRUMENTS LTD
    - 2022-02-22 11433567
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-06-26 ~ 2018-10-05
    IIF 124 - Director → ME
  • 67
    MARCOLINI SERVICES LTD
    08350477
    Westwood House, Annie Med Lane, South Cave, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-07-09 ~ 2013-07-12
    IIF 7 - Director → ME
    2013-08-09 ~ 2015-11-02
    IIF 8 - Director → ME
  • 68
    MARLINKS MONITORING SERVICES LTD - now
    COBURG CONSULTANTS LTD
    - 2025-07-11 16129928
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-10 ~ 2025-07-02
    IIF 116 - Director → ME
    Person with significant control
    2024-12-11 ~ 2025-07-01
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 69
    MASELIS CEREALS LTD
    12260883
    Westwood House, Annie Med Lane, South Cave, East Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-10-14 ~ 2019-10-31
    IIF 105 - Director → ME
  • 70
    MAX CANDLES LTD
    13970462
    Westwood House, Annie Med Lane, South Cave,brough, North Humberside, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-03-11 ~ 2025-06-20
    IIF 91 - Director → ME
    Person with significant control
    2022-03-11 ~ now
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 71
    METRECO UK LTD
    08270735
    Westwood House Annie Med Lane, South Cave, Brough, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    2015-03-20 ~ dissolved
    IIF 28 - Director → ME
    2012-12-11 ~ 2013-02-11
    IIF 54 - Director → ME
  • 72
    MORPH CLOTHING LTD
    10533617
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-01-26 ~ 2017-04-07
    IIF 77 - Director → ME
  • 73
    MULDER NATURAL FOODS UK LTD
    12175666
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-08-29 ~ 2019-09-13
    IIF 73 - Director → ME
  • 74
    MUVANTEX UK LTD
    - now 11187591
    BLCC HR SOLUTIONS LTD
    - 2018-09-24 11187591
    Westwood House, Annie Med Lane, South Cave, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-02-05 ~ 2018-10-19
    IIF 103 - Director → ME
    Person with significant control
    2018-02-05 ~ 2018-10-19
    IIF 144 - Ownership of shares – 75% or more OE
  • 75
    MYUKOFFICE LTD
    05312324
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (2 parents, 257 offsprings)
    Officer
    2004-12-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    NERTA LTD
    08564053
    Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (5 parents)
    Officer
    2013-08-13 ~ 2014-05-30
    IIF 43 - Director → ME
  • 77
    NEXTRANET LTD
    08931381
    37 Elmhurst Mansions, Edgeley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-23 ~ 2014-05-02
    IIF 34 - Director → ME
  • 78
    NPD HOLDING COMPANY LIMITED
    - now 09009449
    VAN BULCK BEERS LTD - 2016-09-16
    Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-04 ~ 2017-09-03
    IIF 22 - Director → ME
  • 79
    OCTINION UK LTD
    11522465
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-05-07 ~ 2020-05-28
    IIF 74 - Director → ME
  • 80
    ONEFLOR UK LTD
    12507316
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-03-10 ~ 2020-07-17
    IIF 64 - Director → ME
    Person with significant control
    2020-03-10 ~ 2020-07-17
    IIF 150 - Ownership of shares – 75% or more OE
  • 81
    ONLY ONE LONDON LTD
    08913103
    Westwood House Annie Med Lane, South Cave, Brough, North Humberside, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-11 ~ 2014-10-09
    IIF 41 - Director → ME
  • 82
    PCCE LTD
    - now 10652349
    CLARIVE LTD
    - 2021-09-28 10652349
    E Cloet, Carlton Drive 41 Flat 12, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-03-04 ~ 2021-09-30
    IIF 13 - Director → ME
    Person with significant control
    2021-03-04 ~ 2021-09-30
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 83
    PIERRE MARCOLINI UK LTD
    08268780
    Westwood House, Annie Med Lane, South Cave
    Active Corporate (11 parents)
    Officer
    2014-09-05 ~ 2017-01-06
    IIF 63 - Director → ME
    2013-09-03 ~ 2013-10-24
    IIF 71 - Director → ME
  • 84
    PRIDE OF BELGIUM LTD
    11595114
    Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-28 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 153 - Ownership of shares – 75% or more OE
  • 85
    PUCK FREIYA FINANCIAL LTD
    09453958
    Westwood House, Annie Med Lane, South Cave, England
    Dissolved Corporate (3 parents)
    Officer
    2023-04-28 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 86
    QARAD UK LTD
    13004437
    8 Northumberland Avenue, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-03-04 ~ 2022-08-31
    IIF 113 - Director → ME
    2020-11-09 ~ 2021-08-31
    IIF 119 - Director → ME
    Person with significant control
    2020-11-09 ~ 2021-08-31
    IIF 155 - Has significant influence or control OE
  • 87
    QNT SPORT (UK) LIMITED
    - now 08296382
    QNT (UK) LIMITED
    - 2013-09-24 08296382 04389291
    Qnt Sport (uk) Ltd Unit 8-9 Faraday Road Business Park, Wisbech Road, Littleport, Ely, England
    Active Corporate (6 parents)
    Officer
    2014-09-01 ~ 2016-07-28
    IIF 52 - Director → ME
    2013-01-26 ~ 2013-02-11
    IIF 96 - Director → ME
    2013-02-15 ~ 2013-03-08
    IIF 36 - Director → ME
  • 88
    RAVICAL LTD
    16716765
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-09-15 ~ 2025-09-15
    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
  • 89
    REINTJES UK LTD
    11830568
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (5 parents)
    Officer
    2019-04-05 ~ 2019-04-25
    IIF 48 - Director → ME
  • 90
    RESTYLING PROJECTS LTD
    - now 11353224
    MIDSHIP MARITIME SERVICES LTD
    - 2020-12-17 11353224
    B-CONSULT LTD
    - 2019-09-26 11353224
    Westwood House, Annie Med Lane, South Cave, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-10 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2018-05-10 ~ dissolved
    IIF 143 - Has significant influence or control OE
  • 91
    RESULTANCE UK LTD
    15851479
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-07-22 ~ now
    IIF 125 - Director → ME
  • 92
    RISK DYNAMICS LTD
    08393875
    The Post Building, 100 Museum Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2013-03-15 ~ 2013-03-26
    IIF 70 - Director → ME
  • 93
    RYDOO LTD
    - now 09895771
    XPENDITURE LTD
    - 2023-11-15 09895771
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (8 parents)
    Officer
    2015-12-01 ~ 2025-06-16
    IIF 122 - Director → ME
  • 94
    S-COMPANY LTD
    07890723
    Westwood House, Annie Med Lane, South Cave
    Active Corporate (3 parents)
    Officer
    2013-03-19 ~ 2013-05-31
    IIF 15 - Director → ME
  • 95
    SEATERS EUROPE LTD - now
    SMARTSEATS EUROPE LTD
    - 2015-05-15 08913096 08908863
    8 Northumberland Avenue, London
    Dissolved Corporate (5 parents)
    Officer
    2015-02-23 ~ 2015-03-02
    IIF 6 - Director → ME
  • 96
    SEYNTEX TEXTILES LTD
    12222854
    8 Northumberland Avenue, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-12-21 ~ 2022-09-27
    IIF 99 - Director → ME
    2019-10-07 ~ 2019-11-29
    IIF 50 - Director → ME
  • 97
    SIGNPOST EDUCATION LTD
    15128801
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (3 parents)
    Officer
    2023-09-11 ~ 2025-07-07
    IIF 86 - Director → ME
  • 98
    SILVERFIN SOFTWARE LTD
    10322491
    8 Northumberland Avenue, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2016-11-10 ~ 2017-01-04
    IIF 45 - Director → ME
  • 99
    SKIFF LANE 2005 LTD
    05510374
    Unit 13a Skiff Lane, Holme-on-spalding-moor, York, England
    Active Corporate (3 parents)
    Officer
    2005-07-15 ~ 2015-10-16
    IIF 100 - Director → ME
    2005-07-15 ~ 2011-07-14
    IIF 134 - Secretary → ME
  • 100
    SMOOFL LTD
    16247320
    Westwood House, Annie Med Lane, South Cave, England
    Active Corporate (5 parents)
    Officer
    2025-04-07 ~ 2025-05-28
    IIF 115 - Director → ME
    Person with significant control
    2025-02-12 ~ 2025-02-12
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 101
    SOFINA LONDON LIMITED
    16078196
    7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-09-17 ~ now
    IIF 5 - Director → ME
  • 102
    SPIKE VENTURES LTD
    08523716
    Westwood House, Annie Med Lane, South Cave
    Dissolved Corporate (4 parents)
    Officer
    2013-12-20 ~ 2014-02-12
    IIF 68 - Director → ME
  • 103
    STORMS AUTHENTIC BUILDING MATERIALS LTD
    09671558
    8 Northumberland Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-02-01 ~ now
    IIF 1 - Director → ME
    2015-09-11 ~ 2016-08-24
    IIF 35 - Director → ME
  • 104
    TECHNO POLYMER SYSTEMS (TPS) LTD
    - now 09964397
    TECHNO POLYMER SYSTEMS LTD
    - 2016-01-26 09964397
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-01-22 ~ dissolved
    IIF 118 - Director → ME
  • 105
    TEZAKI LTD
    08971005
    Westwood House, Annie Med Lane, South Cave
    Dissolved Corporate (4 parents)
    Officer
    2014-05-09 ~ 2014-05-30
    IIF 85 - Director → ME
  • 106
    THE HOUSE OF BELGIUM LTD
    08881902
    8 Northumberland Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-03-10 ~ 2014-05-30
    IIF 44 - Director → ME
  • 107
    THE PACK LTD
    15443258
    8 Northumberland Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2025-02-21 ~ dissolved
    IIF 121 - Director → ME
  • 108
    THE TECHNICAL CERTIFICATION BUREAU LTD
    - now 08934803
    UNITED KINGDOM CERTIFICATION BUREAU LTD - 2015-10-19
    THE ASSESSMENT AND CERTIFICATION BUREAU LTD - 2015-02-03
    FULCRUM INDUSTRIAL AUDIT LIMITED
    - 2014-12-18 08934803
    Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (5 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 23 - Director → ME
    2014-05-02 ~ 2014-05-14
    IIF 46 - Director → ME
  • 109
    TJ EDITIONS LTD
    08518758
    Westwood House, Annie Med Lane, South Cave, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2013-07-11 ~ 2013-08-13
    IIF 53 - Director → ME
  • 110
    TOURNAMENTCENTER LTD
    11860936
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (5 parents)
    Officer
    2022-05-30 ~ now
    IIF 2 - Director → ME
    2019-03-05 ~ 2022-02-14
    IIF 17 - Director → ME
    Person with significant control
    2019-03-05 ~ 2019-05-16
    IIF 156 - Ownership of shares – 75% or more OE
  • 111
    TRANSPORT CLOUD LTD
    - now 09630011
    JACKOPAW LTD
    - 2022-03-07 09630011 08721825
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-09 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-01
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
  • 112
    TRUST CHEM UK PIGMENTS LTD
    13625406
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-02-07 ~ 2022-09-07
    IIF 89 - Director → ME
  • 113
    UK SPICE SERVICES LTD
    16757863
    2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-11-23 ~ now
    IIF 126 - Director → ME
  • 114
    VANDECASTEELE TIMBER LTD - now
    SPECTRE WOOD LTD
    - 2020-12-02 11817878
    8 Northumberland Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-03-11 ~ 2019-04-18
    IIF 51 - Director → ME
  • 115
    VGV FAÇADES UK LTD
    09526785
    Unit 33, Waterside Schooner Court, 44-48 Wharf Road, London, England
    Active Corporate (7 parents)
    Officer
    2015-11-02 ~ 2016-02-15
    IIF 33 - Director → ME
  • 116
    VL EVENTS LTD
    09183313
    Westwood House Annie Med Lane, South Cave, Brough, England
    Dissolved Corporate (4 parents)
    Officer
    2014-10-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    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
    IIF 136 - Right to appoint or remove directors OE
  • 117
    YUGEN DRINKS LTD
    16586051
    Westwood House, Annie Med Lane, South Cave, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-07-16 ~ 2025-07-16
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.