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 Andrew Stephen Minifie

    Related profiles found in government register
  • Mr Andrew Stephen Minifie
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire, MK42 7PN

      IIF 1
    • icon of address 130, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AL

      IIF 2
    • icon of address Q Court, 3 Quality Street, Edinburgh, EH4 5BP

      IIF 3
    • icon of address 3rd Floor Broadway House, 32-35 Broad Street, Hereford, Herefordshire, HR4 9AR

      IIF 4
    • icon of address 31, High View Close, Leicester, LE4 9LJ, United Kingdom

      IIF 5
    • icon of address C/o Band, 111 Charterhouse Street, Farringdon, London, EC1M 6AW, United Kingdom

      IIF 6
    • icon of address 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, England

      IIF 7 IIF 8 IIF 9
    • icon of address 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 10
    • icon of address 1, Rushmills, Northampton, NN4 7YB, England

      IIF 11 IIF 12 IIF 13
    • icon of address 1, Rushmills, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 14
    • icon of address 20 Moat Drive, Drayton Bassett, Tamworth, Staffordshire, B78 3UG, England

      IIF 15
    • icon of address 20 Moat Drive, Drayton Bassett, Tamworth, Staffordshire, B78 3UG, United Kingdom

      IIF 16 IIF 17
    • icon of address 20 Moat Drive, Drayton Bassett, Tamworth, Staffordshire, SG17 5JB, England

      IIF 18
    • icon of address Sterling House, 97 Lichfield Street, Tamworth, Staffordshire, B78 7QF, United Kingdom

      IIF 19
    • icon of address C/o Haines Watts, Keepers Lane, The Wergs, Wolverhampton, West Midlands, WV6 8UA, England

      IIF 20
    • icon of address Britannia Court, Moor Street, Worcester, Worcestershire, WR1 3DB, England

      IIF 21
  • Mr Andrew Minifie
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Band, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 22
  • Andrew Minifie
    British born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Moat Drive, Drayton Bassett, Tamworth, B78 3UG, England

      IIF 23
  • Minifie, Andrew Stephen
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire, OX14 4RS, England

      IIF 24
    • icon of address 111 Charterhouse Street, Farringdon, London, EC1M 6AW, United Kingdom

      IIF 25 IIF 26
    • icon of address 20, Moat Drive, Drayton Bassett, Tamworth, B78 3UG, England

      IIF 27
    • icon of address 20 Moat Drive, Drayton Bassett, Tamworth, Staffordshire, B78 3UG, England

      IIF 28
    • icon of address 20 Moat Drive, Drayton Bassett, Tamworth, Staffordshire, B78 3UG, United Kingdom

      IIF 29
  • Minifie, Andrew Stephen
    British accountant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Park House, Milton Park, Abingdon, Oxfordshire, OX14 4RS, United Kingdom

      IIF 30
    • icon of address 3rd Floor Broadway House, 32-35 Broad Street, Hereford, Herefordshire, HR4 9AR

      IIF 31
    • icon of address 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, England

      IIF 32
    • icon of address 1, Rushmills, Northampton, NN4 7YB, England

      IIF 33 IIF 34
    • icon of address 1 Rushmills, Northampton, Northamptonshire, NN4 7YB, England

      IIF 35
    • icon of address 20, Moat Drive, Drayton Bassett, Tamworth, B78 3UG, England

      IIF 36
    • icon of address 20, Moat Drive, Drayton Bassett, Tamworth, B78 3UG, United Kingdom

      IIF 37
    • icon of address 20 Moat Drive, Drayton Bassett, Tamworth, Staffordshire, B78 3UG

      IIF 38 IIF 39 IIF 40
    • icon of address Suite 1a, Shire Business Park, Wainwright Road, Worcester, Worcestershire, WR4 9FA, England

      IIF 52
  • Minifie, Andrew Stephen
    British chartered accountant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Moat Drive, Drayton Bassett, Tamworth, Staffordshire, B78 3UG

      IIF 53 IIF 54 IIF 55
    • icon of address C/o Haines Watts, Keepers Lane, The Wergs, Wolverhampton, West Midlands, WV6 8UA, England

      IIF 57
  • Minifie, Andrew Stephen
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, England

      IIF 58 IIF 59
    • icon of address 1, Rushmills, Northampton, NN4 7YB, England

      IIF 60
    • icon of address Suite 1a, Shire Business Park, Wainwright Road, Worcester, Worcestershire, WR4 9FA, England

      IIF 61
  • Minifie, Andrew Stephen
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Minifie, Andrew
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Band, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 102
  • Minifie, Andrew Stephen
    born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RS

      IIF 103
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, England

      IIF 104
    • icon of address 1, Sheepscar Court, Meanwood Road, Leeds, West Yorkshire, LS7 2BB, United Kingdom

      IIF 105
    • icon of address 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, England

      IIF 106 IIF 107
    • icon of address 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 108
    • icon of address 1, Rushmills, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 109
    • icon of address 78, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6AX, United Kingdom

      IIF 110
    • icon of address 20 Moat Drive, Drayton Bassett, Tamworth, B78 3UG

      IIF 111 IIF 112
  • Minifire, Andrew Stephen
    British accounts born in May 1959

    Registered addresses and corresponding companies
    • icon of address 20 Moat Drive, Tamworth, Staffordshire, B78 3UG

      IIF 113
  • Minifie, Andrew
    British chartered accountant born in May 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Moat Drive, Drayton Bassett Tamworth, Staffs, B78 3UG, England

      IIF 114
  • Minifie, Andrew Stephen
    born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Milton Park, Abingdon, Oxfordshire, OX14 4RS, United Kingdom

      IIF 115
    • icon of address 1, Rushmills, Northampton, NN4 7YB, England

      IIF 116
  • Minifie, Andrew Stephen
    British

    Registered addresses and corresponding companies
  • Minifie, Andrew
    Uk director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11ai Park House, Milton Park, Abingdon, Oxon, OX14 4RS, United Kingdom

      IIF 135
  • Minfie, Andrew Stephen

    Registered addresses and corresponding companies
    • icon of address 20 Moat Drive, Drayton Bassett, Tamworth, Staffordshire, B78 3UG

      IIF 136
  • Minifie, Andrew Stephen

    Registered addresses and corresponding companies
    • icon of address 11a, Park House, Milton Park, Abingdon, Oxfordshire, OX14 4RS, United Kingdom

      IIF 137
  • Minifie, Andrew

    Registered addresses and corresponding companies
    • icon of address 20, Moat Drive, Drayton Bassett, Tamworth, B78 3UG, England

      IIF 138
child relation
Offspring entities and appointments
Active 33
  • 1
    FORTUS AUDIT LIMITED - 2020-04-02
    icon of address 1 Rushmills, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 70 - Director → ME
  • 2
    FORTUS LIMITED - 2024-04-18
    icon of address 111 Charterhouse Street Farringdon, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -510 GBP2025-03-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 26 - Director → ME
  • 3
    HAINES WATTS FLITWICK LIMITED - 2017-03-03
    HW PRESCOTT GENDY ASLAM LIMITED - 2009-01-30
    HW FLITWICK LIMITED - 2013-10-08
    icon of address Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,727 GBP2016-03-31
    Officer
    icon of calendar 2007-08-23 ~ dissolved
    IIF 50 - Director → ME
  • 4
    HW LEICESTERSHIRE LIMITED - 2019-12-03
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 59 - Director → ME
  • 5
    HAINES WATTS PETERBOROUGH LIMITED - 2019-12-03
    P&A ACCOUNTANCY SERVICES (1984) LIMITED - 2016-03-02
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    524 GBP2020-03-31
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 87 - Director → ME
  • 6
    HAINES WATTS EAST REGIONAL REFERRALS LTD - 2020-03-25
    icon of address 1 Rushmills, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129 GBP2020-03-31
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 35 - Director → ME
  • 7
    HWE LLP - 2019-12-03
    icon of address 1 Rushmills, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 109 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    FORTUS EAST LIMITED - 2020-04-02
    HW PETERBOROUGH LIMITED - 2020-04-15
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 69 - Director → ME
  • 9
    icon of address 20 Moat Drive Drayton Bassett, Tamworth, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    305,915 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 82 - Director → ME
  • 11
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 81 - Director → ME
  • 12
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 64 - Director → ME
  • 13
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 76 - Director → ME
  • 14
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 80 - Director → ME
  • 15
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 79 - Director → ME
  • 16
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 75 - Director → ME
  • 17
    FORTUS MIDLANDS LIMITED - 2020-04-02
    icon of address 1 Rushmills, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 65 - Director → ME
  • 18
    icon of address 136-140 Bedford Road, Kempston, Bedford, Bedfordshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 115 - LLP Designated Member → ME
  • 19
    BKR HAINES WATTS SALES AND MARKETING LIMITED - 2003-04-08
    icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-02 ~ dissolved
    IIF 41 - Director → ME
  • 20
    HAINES WATTS LUTON LIMITED - 2017-04-03
    icon of address 1 Rushmills, Northampton, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    428 GBP2019-03-31
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 34 - Director → ME
  • 21
    GORDON WHELAN ASSOCIATES LIMITED - 2016-04-30
    icon of address 130 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    120 GBP2018-03-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 22
    icon of address 42 High Street, Flitwick, Bedford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 135 - Director → ME
  • 23
    icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-18 ~ dissolved
    IIF 48 - Director → ME
  • 24
    HAINES WATTS INTERNATIONAL LIMITED - 1998-12-24
    HAINES WATTS MOSCOW LIMITED - 1996-10-30
    HAINES WATTS OVERSEAS LIMITED - 2008-11-19
    BKR HAINES WATTS INTERNATIONAL LIMITED - 2000-09-05
    BKR HAINES WATTS OVERSEAS LIMITED - 2003-04-08
    icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-20 ~ dissolved
    IIF 47 - Director → ME
  • 25
    icon of address Sterling House 1 Sheepscar Court, Meanwood Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 105 - LLP Designated Member → ME
  • 26
    icon of address Sterling House 71 Francis Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-08 ~ dissolved
    IIF 112 - LLP Designated Member → ME
  • 27
    icon of address 20 Moat Drive Drayton Bassett, Tamworth, Staffordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -172,328 GBP2024-03-31
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ 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
  • 28
    icon of address 20 Moat Drive, Drayton Bassett, Tamworth
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2013-04-05 ~ dissolved
    IIF 138 - Secretary → ME
  • 29
    MORISON GLOBAL MIDDLE EAST LIMITED - 2021-07-29
    MORISON KSI LIMITED - 2021-07-29
    MORISON INTERNATIONAL LIMITED - 2016-02-10
    MORISON KSI LIMITED - 2021-07-29
    icon of address 24/25 32 London Bridge Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 27 - Director → ME
  • 30
    icon of address C/o Band 111 Charterhouse Street, Farringdon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,136,927 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 111 Charterhouse Street Farringdon, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2,581,209 GBP2024-03-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 25 - Director → ME
  • 33
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 88 - Director → ME
Ceased 80
  • 1
    HWSEM PROPERTY LIMITED - 2020-03-25
    icon of address C/o Band 111 Charterhouse Street, Farringdon, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,864 GBP2024-03-31
    Officer
    icon of calendar 2017-11-24 ~ 2021-03-31
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ 2017-11-24
    IIF 8 - Has significant influence or control OE
  • 2
    FORTUS EAST LIMITED - 2024-04-20
    HW PETERBOROUGH LIMITED - 2020-04-02
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -655 GBP2025-03-31
    Officer
    icon of calendar 2019-08-21 ~ 2021-03-31
    IIF 58 - Director → ME
  • 3
    HAINES WATTS FLITWICK LIMITED - 2017-03-03
    HW PRESCOTT GENDY ASLAM LIMITED - 2009-01-30
    HW FLITWICK LIMITED - 2013-10-08
    icon of address Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,727 GBP2016-03-31
    Officer
    icon of calendar 2007-08-23 ~ 2017-08-22
    IIF 128 - Secretary → ME
  • 4
    FORTUS MIDLANDS LIMITED - 2024-04-22
    HAINES WATTS (SEM) LIMITED - 2020-04-02
    HAINES WATTS NORTHAMPTONSHIRE LIMITED - 2017-04-03
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,193 GBP2025-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2021-03-31
    IIF 85 - Director → ME
  • 5
    HW HUNTINGDON LIMITED - 2020-04-03
    icon of address Tc Group 4 Office Village, Forder Way, Cygnet Park, Hampton, Peterborough, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    242 GBP2022-03-31
    Officer
    icon of calendar 2008-12-23 ~ 2012-12-30
    IIF 40 - Director → ME
    icon of calendar 2020-03-31 ~ 2020-10-15
    IIF 84 - Director → ME
  • 6
    HAINES WATTS NORTHAMPTONSHIRE LLP - 2016-02-29
    HW NORTHAMPTONSHIRE LLP - 2013-07-22
    HW NORTHAMPTONSHIRE LLP - 2019-12-03
    icon of address 1 Rushmills, Northampton, England
    Dissolved Corporate (2 parents, 14 offsprings)
    Officer
    icon of calendar 2009-12-18 ~ 2011-11-30
    IIF 103 - LLP Designated Member → ME
    icon of calendar 2011-11-30 ~ 2021-03-31
    IIF 116 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-07
    IIF 11 - Has significant influence or control OE
  • 7
    THE TAX RETURN FACTORY LIMITED - 2004-11-17
    HW KETTERING LIMITED - 2015-04-26
    LASKEY AND CO LIMITED - 2009-01-30
    icon of address 26/28 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-01 ~ 2012-03-31
    IIF 46 - Director → ME
  • 8
    MALICK INVESTMENTS LIMITED - 2012-07-25
    MALICK & CO LIMITED - 2017-03-02
    HAINES WATTS PETERBOROUGH CITY LIMITED - 2019-12-03
    MALICK & CO LTD - 2008-12-09
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    306 GBP2021-03-31
    Officer
    icon of calendar 2017-03-02 ~ 2021-02-28
    IIF 32 - Director → ME
  • 9
    FORTUS SOUTH LIMITED - 2021-03-24
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ 2021-03-31
    IIF 68 - Director → ME
  • 10
    HAINES WATTS LEICESTER LLP - 2020-04-07
    HW LEICESTER LLP - 2014-08-31
    icon of address Hamilton Office Park, 31 High View Close, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-04 ~ 2021-02-28
    IIF 106 - LLP Designated Member → ME
  • 11
    icon of address 20 Moat Drive Drayton Bassett, Tamworth, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    305,915 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-19 ~ 2025-01-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address C/o Attridge, Unit 6 The Levels Industrial, Estate Rugeley, Staffordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    299,841 GBP2024-09-30
    Officer
    icon of calendar 2001-04-17 ~ 2001-05-01
    IIF 131 - Secretary → ME
  • 13
    FORTUS LONDON LIMITED - 2023-05-03
    icon of address 111 Charterhouse Street Farringdon, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    246,494 GBP2024-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2021-03-31
    IIF 72 - Director → ME
  • 14
    icon of address 365 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,101 GBP2023-08-31
    Officer
    icon of calendar 1999-06-21 ~ 2001-06-28
    IIF 129 - Secretary → ME
  • 15
    ARCHWAY HANDLING LIMITED - 2005-08-16
    BEC COUNTY LIMITED - 1999-12-21
    ARCHWAY HOLDINGS (UK) LIMITED - 2013-01-11
    icon of address Brevand House, Grocott Close, Penkridge, Stafford, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,081 GBP2024-03-31
    Officer
    icon of calendar 1999-12-07 ~ 1999-12-30
    IIF 122 - Secretary → ME
  • 16
    STELARIS LIMITED - 2021-03-25
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2020-10-02
    IIF 73 - Director → ME
  • 17
    TINE TOWN LIMITED - 1999-05-21
    icon of address 17 Union Street, Cannock, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,548 GBP2024-07-31
    Officer
    icon of calendar 1999-05-04 ~ 1999-05-05
    IIF 120 - Secretary → ME
  • 18
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-02 ~ 2021-02-28
    IIF 107 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2020-01-02
    IIF 9 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    HAINES WATTS HEREFORD LTD - 2023-11-22
    HW HEREFORD LIMITED - 2013-06-25
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -27,323 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-11-27 ~ 2020-02-17
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-17
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HAINES WATTS TAX COMPLIANCE LLP - 2023-11-22
    HW TAX COMPLIANCE LLP - 2013-07-05
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    242,090 GBP2023-03-31
    Officer
    icon of calendar 2011-06-13 ~ 2020-03-31
    IIF 104 - LLP Designated Member → ME
  • 21
    HAINES WATTS WORCESTER AUDIT LIMITED - 2023-12-07
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-08-06 ~ 2020-01-31
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ 2020-01-31
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MCKNIGHTS HOLDINGS LIMITED - 2010-09-07
    HW WORCESTER HOLDINGS LIMITED - 2023-12-07
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    169,239 GBP2023-03-31
    Officer
    icon of calendar 2010-09-01 ~ 2020-01-31
    IIF 52 - Director → ME
  • 23
    icon of address Black And Yellow Building, Unit 1, 30 Stonebridge Street, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    757,248 GBP2024-06-30
    Officer
    icon of calendar 2000-07-03 ~ 2000-10-17
    IIF 119 - Secretary → ME
  • 24
    KALKAN COUNTY LIMITED - 1998-12-23
    icon of address St James Building, 79 Oxford Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-14 ~ 1998-12-12
    IIF 124 - Secretary → ME
  • 25
    TWYCROSS AQUATIC AND GARDEN CENTRE LIMITED - 2011-09-05
    icon of address Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,989 GBP2023-08-31
    Officer
    icon of calendar 2001-08-15 ~ 2001-08-16
    IIF 117 - Secretary → ME
  • 26
    HAINES WATTS SOUTH MIDLANDS AUDIT LLP - 2020-04-02
    icon of address Equinox House, Clifton Park, Shipton Road, York, Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    282,913 GBP2024-03-31
    Officer
    icon of calendar 2015-06-08 ~ 2020-03-31
    IIF 108 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-30
    IIF 10 - Has significant influence or control OE
  • 27
    FORTUS TRUSTEES LIMITED - 2024-03-14
    FORTUS COMMERCIAL FINANCE LIMITED - 2024-08-14
    FORTUS RECOVERY LIMITED - 2021-02-25
    icon of address Equinox House, Clifton Park, Shipton Road, York, Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-09-07 ~ 2021-02-28
    IIF 86 - Director → ME
  • 28
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ 2021-02-28
    IIF 66 - Director → ME
  • 29
    FORTUS NORTH LIMITED - 2024-04-18
    icon of address Equinox House, Clifton Park, Shipton Road, York, Yorkshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    113,433 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2021-03-31
    IIF 74 - Director → ME
  • 30
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-02-28
    IIF 77 - Director → ME
  • 31
    icon of address Equinox House, Clifton Park, Shipton Road, York, Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150,875 GBP2024-03-31
    Officer
    icon of calendar 2023-02-08 ~ 2023-06-28
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ 2023-06-28
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 32
    HW BRISTOL LIMITED - 2013-07-19
    HAINES WATTS BRISTOL LIMITED - 2024-04-08
    HAINES WATTS (WESTERN) LIMITED - 2025-02-10
    BNS HW LIMITED - 2006-12-18
    icon of address Bath House 6-8 Bath Street, Redcliffe, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,651 GBP2022-03-31
    Officer
    icon of calendar 2007-10-05 ~ 2009-09-30
    IIF 113 - Director → ME
  • 33
    BANN COUNTY LIMITED - 1999-07-22
    icon of address 345 Birmingham Road, Great Barr, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,049 GBP2018-12-31
    Officer
    icon of calendar 1999-06-21 ~ 1999-07-22
    IIF 132 - Secretary → ME
  • 34
    S P WELLING ACCOUNTANTS LIMITED - 2010-02-26
    icon of address Town Wall House, Balkerne Hill, Colchester
    Active Corporate (3 parents)
    Equity (Company account)
    225,044 GBP2024-03-31
    Officer
    icon of calendar 2014-08-06 ~ 2019-09-30
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-30
    IIF 16 - Has significant influence or control OE
  • 35
    HAINES WATTS (NOTTINGHAM) LIMITED - 2004-03-03
    icon of address 10 Stadium Business Court, Millennium Way, Pride Park, Derby
    Active Corporate (3 parents)
    Equity (Company account)
    860,023 GBP2024-03-31
    Officer
    icon of calendar 2004-03-15 ~ 2014-04-01
    IIF 93 - Director → ME
  • 36
    icon of address Hw Q Court 3, Quality Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2020-03-31
    Officer
    icon of calendar 2016-06-29 ~ 2020-03-31
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2020-03-31
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,056 GBP2025-03-31
    Officer
    icon of calendar 2013-07-29 ~ 2019-03-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    HW NORWICH LIMITED - 2010-06-21
    HWEA LIMITED - 2014-01-09
    icon of address 8 Hopper Way, Diss Business Park, Diss, Norfolk
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    753,706 GBP2024-03-31
    Officer
    icon of calendar 2010-07-09 ~ 2012-12-03
    IIF 24 - Director → ME
  • 39
    icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    178 GBP2022-03-31
    Officer
    icon of calendar 2013-05-20 ~ 2018-04-30
    IIF 30 - Director → ME
    icon of calendar 2013-05-20 ~ 2018-04-30
    IIF 137 - Secretary → ME
  • 40
    HW (LEEDS) LLP - 2014-01-03
    icon of address 3rd Floor, 56 Wellington Street, Leeds, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    795,375 GBP2024-03-31
    Officer
    icon of calendar 2008-01-25 ~ 2018-08-31
    IIF 111 - LLP Designated Member → ME
  • 41
    BKR HAINES WATTS LIMITED - 2003-04-08
    HAINES WATTS LIMITED - 1998-10-01
    icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2000-02-21 ~ 2018-05-01
    IIF 51 - Director → ME
  • 42
    icon of address C/o Haines Watts Keepers Lane, The Wergs, Wolverhampton, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    659,438 GBP2024-03-31
    Officer
    icon of calendar 2017-05-16 ~ 2019-09-30
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2018-07-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    icon of address Medigold House, Queensbridge, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,358,811 GBP2024-09-30
    Officer
    icon of calendar 2001-05-29 ~ 2001-05-30
    IIF 136 - Secretary → ME
  • 44
    TOTAL MEDIA MANAGEMENT LIMITED - 2006-09-13
    icon of address 7 Newfield Court, 586 Fulwood Road, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    132,905 GBP2019-04-30
    Officer
    icon of calendar 2001-04-20 ~ 2001-05-01
    IIF 126 - Secretary → ME
  • 45
    HAINES WATTS (EDINBURGH) LIMITED - 2015-01-29
    icon of address Park House, 11a Milton Park, Abingdon, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2015-02-09
    IIF 56 - Director → ME
  • 46
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-28 ~ 2019-03-31
    IIF 110 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    HAINES WATTS SCOTT LIMITED - 1987-12-14
    HADDONDALE LIMITED - 1986-07-07
    HAINES WATTS FINANCIAL SERVICES LIMITED - 1994-03-14
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2003-05-14 ~ 2010-01-14
    IIF 55 - Director → ME
  • 48
    HAINES WATTS ENTERPRISES LIMITED - 2000-05-04
    BUSINESS ENTERPRISES LIMITED - 1992-10-27
    BKR HAINES WATTS ENTERPRISES LIMITED - 2003-04-08
    HAINES WATTS ENTERPRISES LIMITED - 2006-10-26
    icon of address 11ai Milton Park, Milton, Abingdon, Oxfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-21 ~ 2018-05-01
    IIF 39 - Director → ME
  • 49
    icon of address 1 Rushmills, Northampton, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    458 GBP2016-03-31
    Officer
    icon of calendar 2011-11-03 ~ 2012-04-01
    IIF 90 - Director → ME
  • 50
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2002-05-24 ~ 2003-04-23
    IIF 92 - Director → ME
  • 51
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2002-05-24 ~ 2003-04-23
    IIF 96 - Director → ME
  • 52
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2002-05-24 ~ 2003-04-23
    IIF 94 - Director → ME
  • 53
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2002-05-24 ~ 2003-04-23
    IIF 98 - Director → ME
  • 54
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2002-05-24 ~ 2003-04-23
    IIF 97 - Director → ME
  • 55
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2002-05-24 ~ 2003-04-23
    IIF 95 - Director → ME
  • 56
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2002-05-24 ~ 2003-04-23
    IIF 91 - Director → ME
  • 57
    MADDON TOWN LIMITED - 1997-09-22
    icon of address The Hydeaway Ashby Road, No Mans Heath, Tamworth, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    196,809 GBP2024-09-30
    Officer
    icon of calendar 1997-08-28 ~ 1997-09-12
    IIF 121 - Secretary → ME
  • 58
    icon of address Two Elms Clevedon Road, Weston-in-gordano, Portishead, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-27 ~ 2000-04-28
    IIF 133 - Secretary → ME
  • 59
    MORGAN SOAR MANAGEMENT LIMITED - 2018-04-05
    C3 (HOLDINGS) LIMITED - 2015-10-07
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-04-01
    Officer
    icon of calendar 2020-03-31 ~ 2020-10-15
    IIF 78 - Director → ME
  • 60
    icon of address Matthew Phizacklea, 46 Roman Way, Coton Green, Tamworth, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-22 ~ 2000-08-28
    IIF 45 - Director → ME
  • 61
    HAINES WATTS NDK LIMITED - 2014-02-11
    icon of address Q Court, 3 Quality Street, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,460 GBP2016-03-31
    Officer
    icon of calendar 2014-02-05 ~ 2017-10-24
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-24
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    NSA ALARMS LIMITED - 2010-06-17
    NSA ELECTRICAL & ALARMS LIMITED - 2011-07-08
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-25 ~ 2000-10-01
    IIF 123 - Secretary → ME
  • 63
    HW TECHNOLOGY LIMITED - 2021-11-29
    RED ANT INNOVATIONS LIMITED - 2009-02-05
    icon of address 5 Hatfields, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    981,747 GBP2024-03-31
    Officer
    icon of calendar 2010-01-05 ~ 2012-07-31
    IIF 100 - Director → ME
  • 64
    HW ASHBY LIMITED - 2013-08-02
    HAINES WATTS ASHBY LIMITED - 2025-03-27
    HW PROGRESS ACCOUNTANTS LIMITED - 2012-08-15
    HW ASHBY LIMITED - 2008-12-23
    icon of address Sterling House, 97 Lichfield Street, Tamworth, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    254 GBP2024-03-31
    Officer
    icon of calendar 2008-12-22 ~ 2019-03-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    HWCA LIMITED - 2009-10-28
    icon of address 3 Southernhay West, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-01 ~ 2009-08-07
    IIF 44 - Director → ME
  • 66
    HAINES WATTS GLASGOW LIMITED - 2014-11-18
    icon of address 3rd Floor Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-05 ~ 2013-05-29
    IIF 53 - Director → ME
  • 67
    MINIFIE & TIMMS LIMITED - 2021-03-30
    FORTUS HOLDINGS LIMITED - 2024-04-29
    HAINES WATTS EAST REGIONAL SERVICES LIMITED - 2017-04-13
    HAINES WATTS (EAST) LIMITED - 2020-04-02
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-01-30 ~ 2021-03-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    STELARIS LIMITED - 2023-12-13
    CHILTERN & PENTLAND INVESTMENTS LIMITED - 2021-03-26
    icon of address C/o Band, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,481 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ 2020-10-13
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ 2020-10-13
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    icon of address Unit 1 Vernon Trading Estate, New John Street, Halesowen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,381 GBP2024-09-30
    Officer
    icon of calendar 2001-09-13 ~ 2001-09-14
    IIF 125 - Secretary → ME
  • 70
    DRAYTON COUNTY LIMITED - 1998-09-01
    icon of address 11 Holland Avenue, Knowle, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -37,030 GBP2024-03-31
    Officer
    icon of calendar 1997-10-30 ~ 1999-11-18
    IIF 134 - Secretary → ME
  • 71
    HW LEICESTER LIMITED - 2018-07-25
    icon of address 27 Adlington Road, Oadby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    943,755 GBP2024-08-31
    Officer
    icon of calendar 2017-02-28 ~ 2018-05-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2018-03-01
    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
  • 72
    icon of address Elmcote Shawbury Lane, Shustoke, Coleshill
    Active Corporate (2 parents)
    Equity (Company account)
    35,116 GBP2024-03-31
    Officer
    icon of calendar 1997-01-24 ~ 1997-07-24
    IIF 42 - Director → ME
  • 73
    KALKAN TOWN LIMITED - 1999-03-16
    icon of address 29-30 Carlyon Road, Carlyon Industrial Estate, Atherstone Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,514 GBP2018-05-31
    Officer
    icon of calendar 1998-09-15 ~ 1999-02-18
    IIF 127 - Secretary → ME
  • 74
    WALSALL CHAMBER OF COMMERCE AND INDUSTRY - 1994-05-03
    EMCCI - 2019-02-14
    EAST MERCIA CHAMBER OF COMMERCE AND INDUSTRY - 2001-03-29
    icon of address C/o Ptp Training Essex Terrace, Intown, Walsall, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    159,200 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 1994-04-22 ~ 2000-10-06
    IIF 43 - Director → ME
  • 75
    FLEUR GRANGE LIMITED - 1999-12-10
    icon of address 1 Waterside Business Park, Wheelhouse Road, Rugeley, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    476,664 GBP2024-03-31
    Officer
    icon of calendar 1999-10-01 ~ 1999-11-17
    IIF 130 - Secretary → ME
  • 76
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2021-02-28
    IIF 83 - Director → ME
  • 77
    YORKSHIRE COAST AUDITS LIMITED - 2002-05-21
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,000 GBP2021-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2021-02-28
    IIF 71 - Director → ME
  • 78
    icon of address Curdworth House, Kingsbury Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,574,798 GBP2024-12-31
    Officer
    icon of calendar 1997-01-30 ~ 1997-08-05
    IIF 54 - Director → ME
  • 79
    XDP PALLETS LIMITED - 2004-02-26
    THE CARRIERS' CARRIER LIMITED - 2012-11-12
    icon of address Unit 4, Fair View Industrial Curdworth, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -136,369 GBP2022-12-31
    Officer
    icon of calendar 1997-02-03 ~ 1997-08-05
    IIF 49 - Director → ME
  • 80
    icon of address 36 Ashby Road, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-04 ~ 2000-04-05
    IIF 118 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.