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 Andrew Thomas Wood

    Related profiles found in government register
  • Mr Andrew Thomas Wood
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 1
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 2 IIF 3 IIF 4
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, United Kingdom

      IIF 8
  • Mr Andrew Paul Wood
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 427-431, London Road, Sheffield, S2 4HJ, England

      IIF 9
    • 427-431, London Road, Sheffield, S2 4HJ, United Kingdom

      IIF 10
    • Brooks Bank House, Brooks Bank Farm, Oaks Lane, Sheffield, S36 4GR, England

      IIF 11
  • Mr Andrew Wood
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Gratton Place, Gillibrands, Skelmersdale, Lancashire, WN8 9UE

      IIF 12
    • 9, Gratton Place, Skelmersdale, WN8 9UE, United Kingdom

      IIF 13
    • Office 2, Unit 9, Gratton Place, Skelmersdale, WN8 9UE, United Kingdom

      IIF 14
    • Unit 9, Gratton Place, Skelmersdale, WN8 9UE, England

      IIF 15 IIF 16
    • Station, House, Midland Drive, Sutton Coldfield, West Midlands, B65 0PF

      IIF 17
  • Andrew Wood
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA

      IIF 18
    • Phoenix House, Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 19
  • Mr Andrew Wood
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Lumbreck House Farm, Prospect Road, Toll Bar, Doncaster, DN5 0QP, England

      IIF 20
  • Mr Thomas Wood
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2, Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 21
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA

      IIF 22
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA, England

      IIF 23
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 24 IIF 25 IIF 26
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, United Kingdom

      IIF 30
    • Phoenix House, Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 31
  • Wood, Andrew Thomas
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Block E, Brunswick Square, Union Street, Oldham, Lancashire, OL1 1DE, England

      IIF 32
    • Edwards Veeder (uk) Llp, Block E Brunswick Square, Union Street, Oldham, Lancashire, OL1 1DE

      IIF 33
    • 2, Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 34
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA, England

      IIF 35
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 36 IIF 37
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, United Kingdom

      IIF 38
    • Phoenix House, Huddersfield Road, Stalybridge, Cheshire, SK15 2QA, England

      IIF 39
    • Phoenix House, Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 40
  • Wood, Andrew Thomas
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Thomas Wood
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 48
  • Mr Andrew Wood
    British born in May 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 213, St. Vincent Street, Glasgow, G2 5QY, Scotland

      IIF 49
    • C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 50
  • Wood, Andrew Paul
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 427-431, London Road, Sheffield, S2 4HJ, England

      IIF 51
    • Merchant Chambers, 427-4312 London Road, Sheffield, South Yorkshire, S2 4HJ, England

      IIF 52
  • Wood, Thomas
    British company director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 61/63, Queens Road, Oldham, OL8 2BA, England

      IIF 53
    • Block E, Brunswick Square, Union Street, Oldham, Lancashire, OL1 1DE, England

      IIF 54
    • Edwards Veeder (uk)llp, Block E Brunswick House, Union Street, Oldham, Lancashire, OL1 1DE

      IIF 55
    • 2, Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 56
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA, England

      IIF 57
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 58 IIF 59
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, United Kingdom

      IIF 60
    • Phoenix House, Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 61 IIF 62
  • Wood, Thomas
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Paul Wood
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427-431 City Road, Heeley, Sheffield, South Yorkshire, S2 4HJ, England

      IIF 70
    • 427-431, London Road, Heeley, Sheffield, S Yorks, S2 4HJ, England

      IIF 71
  • Wood, Andrew
    British developer born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Gratton Place, Skelmersdale, WN8 9UE, England

      IIF 72
  • Wood, Andrew
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Gratton Place, Skelmersdale, WN8 9UE, United Kingdom

      IIF 73
    • Office 2, Unit 9, Gratton Place, Skelmersdale, WN8 9UE, United Kingdom

      IIF 74
    • Unit 9, Gratton Place, Skelmersdale, WN8 9UE, England

      IIF 75 IIF 76
  • Wood, Andrew
    British joiner born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 52, Cornwall Street, Openshaw, Manchester, M11 2PS

      IIF 77
    • Unit 9, Gratton Place, Skelmersdale, WN8 9UE, England

      IIF 78
  • Wood, Andrew
    British none born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Station, House, Midland Drive, Sutton Coldfield, West Midlands, B65 0PF

      IIF 79
  • Mr Andrew Wood
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 School Lane, Roby Mill, Wigan, WN8 0QR, United Kingdom

      IIF 80
  • Mr Andrew Wood
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427-431, London Road, Sheffield, S24HJ, United Kingdom

      IIF 81
  • Wood, Andrew
    British farmer born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Lumbreck House Farm, Prospect Road, Toll Bar, Doncaster, DN5 0QP, England

      IIF 82
  • Wood, Andrew Thomas
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 83
  • Wood, Andrew
    British - born in May 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 84
    • Kittlestane, Links Road, Longniddry, EH32 0NJ, Scotland

      IIF 85
  • Wood, Andrew Paul
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427-431, London Road, Heeley, Sheffield, S Yorks, S2 4HJ, England

      IIF 86
  • Wood, Andrew Paul
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427-431, London Road, Heeley, Sheffield, South Yorkshire, S2 4HJ, England

      IIF 87
  • Wood, Andrew Thomas

    Registered addresses and corresponding companies
    • 2, Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 88
  • Wood, Andrew
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162e, Ormskirk Road, Upholland, Wigan, Lancs, WN8 0AB, United Kingdom

      IIF 89
    • 4 School Lane, Roby Mill, Wigan, WN8 0QR, United Kingdom

      IIF 90
  • Wood, Andrew
    British joiner born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Gratton Place, Skelmersdale, Lancashire, WN8 9UE, England

      IIF 91
  • Wood, Andrew
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427-431, London Road, Sheffield, S2 4HJ, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 37
  • 1
    427-431 London Road, Sheffield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    8,554 GBP2024-02-28
    Officer
    2015-02-16 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    427-431 London Road, Heeley, Sheffield, S Yorks, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-13 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 3
    Block E Brunswick Square, Union Street, Oldham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 32 - director → ME
    IIF 54 - director → ME
  • 4
    Unit 9 Gratton Place, Skelmersdale, England
    Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    23,582 GBP2024-02-29
    Officer
    2023-02-21 ~ now
    IIF 75 - director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    52 Cornwall Street, Openshaw, Manchester
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    293,091 GBP2024-05-31
    Officer
    2019-10-04 ~ now
    IIF 77 - director → ME
  • 6
    Lumbreck House Farm Prospect Road, Toll Bar, Doncaster, England
    Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 82 - director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    Unit 9 Gratton Place, Skelmersdale, England
    Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -19 GBP2023-09-30
    Officer
    2022-09-06 ~ now
    IIF 78 - director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    THE SICILIAN LEMON TEA COMPANY LTD - 2024-10-15
    427-431 London Road, Sheffield, England
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    Unit 9 Gratton Place, Skelmersdale, England
    Corporate (4 parents)
    Officer
    2024-04-12 ~ now
    IIF 72 - director → ME
  • 10
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,760 GBP2016-03-31
    Officer
    2013-07-02 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2014-07-18 ~ dissolved
    IIF 35 - director → ME
    IIF 57 - director → ME
  • 12
    427-431 London Road, Heeley, Sheffield, South Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-06 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 13
    Phoenix House, Huddersfield Road, Stalybridge, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,373,110 GBP2023-06-30
    Officer
    2016-11-02 ~ now
    IIF 47 - director → ME
    2017-05-15 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 31 - Has significant influence or controlOE
    IIF 19 - Has significant influence or controlOE
  • 14
    Phoenix House, Huddersfield Road, Stalybridge, England
    Corporate (5 parents)
    Equity (Company account)
    -11,519 GBP2023-11-30
    Officer
    2020-11-18 ~ now
    IIF 61 - director → ME
  • 15
    213 St. Vincent Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,826 GBP2020-12-31
    Officer
    2016-11-02 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    Unit 9 Gratton Place, Skelmersdale, England
    Corporate (4 parents)
    Officer
    2023-07-27 ~ now
    IIF 76 - director → ME
  • 17
    Unit 6 Office 7, White Street Pemberton, Wigan, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2010-08-26 ~ dissolved
    IIF 89 - director → ME
  • 18
    Office 2, Unit 9 Gratton Place, Skelmersdale, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    829,628 GBP2023-11-30
    Officer
    2016-11-02 ~ now
    IIF 74 - director → ME
  • 19
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,469,065 GBP2023-06-30
    Officer
    2012-07-11 ~ now
    IIF 37 - director → ME
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Has significant influence or controlOE
  • 20
    2 Huddersfield Road, Stalybridge, England
    Corporate (2 parents)
    Equity (Company account)
    180 GBP2023-02-28
    Officer
    2020-02-13 ~ now
    IIF 34 - director → ME
    IIF 56 - director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 21
    Phoenix House, 2 Huddersfield Road, Stalybridge, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,560 GBP2020-06-30
    Officer
    2015-02-11 ~ dissolved
    IIF 38 - director → ME
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
    IIF 8 - Has significant influence or controlOE
  • 22
    427-431 London Road, Heeley, Sheffield, S Yorks, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-02-26 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved corporate (4 parents)
    Officer
    2020-08-26 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 24
    DOGS DINNER S36 LTD - 2021-11-19
    427-431 London Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 25
    UPHOLLAND PROPERTY SERVICES LTD - 2015-07-02
    9 Gratton Place, Gillibrands, Skelmersdale, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,797,532 GBP2024-05-31
    Officer
    2007-05-23 ~ now
    IIF 91 - director → ME
  • 26
    9 Gratton Place, Skelmersdale, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,841,859 GBP2023-08-31
    Officer
    2018-08-16 ~ now
    IIF 73 - director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 27
    2 Huddersfield Road, Stalybridge, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,455 GBP2023-06-30
    Officer
    2021-11-18 ~ now
    IIF 41 - director → ME
    IIF 63 - director → ME
  • 28
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    250,932 GBP2024-06-30
    Officer
    2022-12-22 ~ now
    IIF 83 - director → ME
    IIF 67 - director → ME
    Person with significant control
    2022-12-22 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 29
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Corporate (2 parents)
    Officer
    2025-01-31 ~ now
    IIF 46 - director → ME
    IIF 64 - director → ME
    Person with significant control
    2025-01-31 ~ 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 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 30
    WOOD CHILDCARE LTD - 2019-12-19
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,267 GBP2021-06-30
    Officer
    2018-06-29 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -207,765 GBP2023-06-30
    Officer
    2021-09-07 ~ now
    IIF 43 - director → ME
    IIF 66 - director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 32
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,807 GBP2023-06-30
    Officer
    2020-03-04 ~ now
    IIF 36 - director → ME
    IIF 59 - director → ME
    Person with significant control
    2020-03-04 ~ now
    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 directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 33
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Corporate (2 parents)
    Person with significant control
    2024-03-04 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 34
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Dissolved corporate (3 parents)
    Officer
    2023-02-22 ~ dissolved
    IIF 44 - director → ME
    IIF 68 - director → ME
  • 35
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    557,252 GBP2023-06-30
    Officer
    2019-08-12 ~ now
    IIF 45 - director → ME
    IIF 65 - director → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    2023-08-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 36
    C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    57,623 GBP2020-12-31
    Officer
    2017-12-04 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 37
    C/o Edwards Veeder (uk) Limited, Block E Brunswick Square, Union Street, Oldham
    Dissolved corporate (4 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 33 - director → ME
    IIF 55 - director → ME
Ceased 4
  • 1
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,294,485 GBP2024-06-30
    Officer
    2012-06-07 ~ 2019-12-19
    IIF 39 - director → ME
    2003-04-03 ~ 2019-12-19
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-19
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Office 2, Unit 9 Gratton Place, Skelmersdale, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    829,628 GBP2023-11-30
    Person with significant control
    2016-11-02 ~ 2022-10-09
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    01 Meadlake Place Thorpe Lea Road, Egham, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -491,646 GBP2024-03-31
    Officer
    2018-10-02 ~ 2019-08-30
    IIF 40 - director → ME
    2018-10-03 ~ 2019-08-30
    IIF 53 - director → ME
    2018-10-03 ~ 2019-08-30
    IIF 88 - secretary → ME
  • 4
    UPHOLLAND PROPERTY SERVICES LTD - 2015-07-02
    9 Gratton Place, Gillibrands, Skelmersdale, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,797,532 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2019-09-25
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.