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 Paul Green

    Related profiles found in government register
  • Mr Andrew Paul Green
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrew Paul Green
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Blackfriars House, Manchester, M3 2JA, United Kingdom

      IIF 46
  • Mr Andrew Green
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Winchester Avenue, London, NW6 7TU, United Kingdom

      IIF 47 IIF 48
    • icon of address 9, Corbets Tey Road, Upminster, RM14 2AP, England

      IIF 49
    • icon of address Alexander House, 21 Station Approach, Virginia Water, Surrey, GU25 4DW, United Kingdom

      IIF 50
  • Mr Andrew Green
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Brunswick Road, Shoreham-by-sea, BN43 5WB, United Kingdom

      IIF 51 IIF 52
    • icon of address 30 Brunswick Road, Shoreham-by-sea, West Sussex, BN43 5WB, United Kingdom

      IIF 53
  • Andrew Green
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115b, Drysdale Street, London, N1 6ND, United Kingdom

      IIF 54
  • Mr Andrew Paul Green
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Station Lane, Hornchurch, Essex, RM12 6NJ, England

      IIF 55
    • icon of address 36-38, High Street, Iver, SL0 9NG, England

      IIF 56
    • icon of address 25, Grosvenor Street, London, W1K 4QN, England

      IIF 57
    • icon of address 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 58
    • icon of address 6th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 59
  • Green, Andrew Paul
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 St Martin's Lane, Covent Garden, London, WC2N 4BE, United Kingdom

      IIF 60
    • icon of address 25, Grosvenor Street, London, W1K 4QN, United Kingdom

      IIF 61
    • icon of address 36, Winchester Avenue, London, NW6 7TU, England

      IIF 62 IIF 63
    • icon of address 36, Winchester Avenue, London, NW6 7TU, United Kingdom

      IIF 64
    • icon of address 99-101, Kingsland Road, London, E2 8AG, England

      IIF 65
    • icon of address 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 66 IIF 67
  • Green, Andrew Paul
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Andrew Paul
    British entrepreneur born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Andrew Paul
    British finance born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 119
  • Green, Andrew Paul
    British finance director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Winchester Avenue, London, NW6 7TU, United Kingdom

      IIF 120
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 121
  • Green, Andrew Paul
    British none born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Grosvenor Road, Mayfair, London, W1K 4QN, Uk

      IIF 122
    • icon of address Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, LS22 6LH, United Kingdom

      IIF 123 IIF 124 IIF 125
  • Green, Andrew Paul
    British property consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 126
  • Andrew Paul Green
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Winchester Avenue, London, NW6 7TU, England

      IIF 127
  • Andrew Green
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99-101, Kingsland Road, London, E2 8AG, England

      IIF 128
  • Green, Andrew
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Brunswick Road, Shoreham-by-sea, BN43 5WB, United Kingdom

      IIF 129 IIF 130
    • icon of address 30 Brunswick Road, Shoreham-by-sea, West Sussex, BN43 5WB, United Kingdom

      IIF 131
  • Green, Andrew Paul
    born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 132
  • Green, Andrew Paul
    British commercial director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36-38, High Street, Iver, SL0 9NG, England

      IIF 133
  • Green, Andrew Paul
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Curtain Road, London, EC2A 3AH, England

      IIF 134
  • Green, Andrew Paul
    British director born in January 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 25, Grosvenor Street, London, W1K 4QN, United Kingdom

      IIF 135
    • icon of address 2nd Floor, 44-46 Whitfield Street, London, W1T 2RJ

      IIF 136
  • Green, Andrew
    British insurance broker born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, York Road, Cheam, Sutton, SM2 6HN, England

      IIF 137
child relation
Offspring entities and appointments
Active 66
  • 1
    icon of address 30 Brunswick Road, Shoreham-by-sea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,244 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2,968 GBP2022-02-28
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 132 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove membersOE
  • 4
    icon of address 115b Drysdale Street Hoxton, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -44,976 GBP2015-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 5
    icon of address 9 Corbets Tey Road, Upminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -313,680 GBP2023-08-31
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-02-15 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of address The Lexicon Second Floor, Mount Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,496 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 30 - Has significant influence or controlOE
  • 8
    icon of address 2nd Floor, 44-46 Whitfield Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 72 - Director → ME
  • 9
    icon of address White & Company (uk) Limited, 6th Floor Blackfriars House, Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 10
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 2 99-101 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,260 GBP2021-05-31
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    icon of address White & Company (uk) Limited, 6th Floor Blackfriars House, Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 13
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -890,164 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address Unit 2 99-101 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    icon of address 25 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 69 - Director → ME
  • 16
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    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
  • 17
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,775 GBP2022-07-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 18
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 19
    icon of address 2nd Floor, 44-46 Whitfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 135 - Director → ME
  • 20
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,813 GBP2017-08-31
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 75 - Director → ME
  • 21
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -291,868 GBP2024-07-31
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
  • 22
    icon of address White & Company (uk) Limited, 6th Floor Blackfriars House, Parsonage, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,083 GBP2016-03-31
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 126 - Director → ME
  • 23
    S P TRACKS LIMITED - 2010-09-23
    icon of address The Lexicon Second Floor, Mount Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -104,555 GBP2023-07-31
    Officer
    icon of calendar 2009-07-06 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 4 - Has significant influence or controlOE
  • 24
    icon of address Castlegarth Grange, Scott Lane, Wetherby, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 125 - Director → ME
  • 25
    icon of address Castlegarth Grange, Scott Lane, Wetherby, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 123 - Director → ME
  • 26
    GREEN ELLIS CADDICK (HARROGATE) LIMITED - 2010-12-15
    icon of address Castlegarth Grange, Scott Lane, Wetherby, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 124 - Director → ME
  • 27
    icon of address 1st Floor 21 Station Road, Watford, Herts
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,388,261 GBP2022-03-31
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 28
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 29
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 61 - Director → ME
  • 30
    GROSVENOR BRIDGING LTD - 2022-10-11
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -22,249 GBP2024-03-31
    Officer
    icon of calendar 2012-01-27 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 31
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -329,869 GBP2024-03-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 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
  • 32
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,627 GBP2019-02-28
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 33
    icon of address 9 Corbets Tey Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    83,976 GBP2020-12-31
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,648 GBP2024-01-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
  • 36
    icon of address Unit 2 99 - 101 Kingsland Road, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,748,649 GBP2024-06-30
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 100 - Director → ME
  • 37
    FWWS-2 LIMITED - 2022-06-21
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 38
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,701 GBP2024-11-30
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 39
    icon of address 9 Corbets Tey Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 34 - Has significant influence or controlOE
  • 40
    FWWS-1 LIMITED - 2022-05-24
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,205 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 41
    icon of address Unit 2 99-101 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 42
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,712 GBP2023-10-31
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
  • 43
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,860 GBP2019-02-28
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 93 - Director → ME
  • 45
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,220 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 46
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    147 GBP2019-12-31
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 47
    icon of address Unit 1,verney House, 1b Hollywood Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,569 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    240,601 GBP2022-05-31
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 49
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,281 GBP2024-08-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,723 GBP2022-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 111 - Director → ME
  • 51
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -229 GBP2019-08-31
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 52
    icon of address Unit 2 99-101 Kingsland Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -11,840 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 54
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -451,668 GBP2021-10-31
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 55
    SMITTEN LINGERIE TO LOVE LTD - 2018-04-25
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -93,258 GBP2022-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 57
    PIONEER NOTION LIMITED - 2014-05-08
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,844 GBP2024-02-29
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 58
    icon of address 30 Brunswick Road, Shoreham-by-sea, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,155 GBP2024-11-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 59
    icon of address Unit 2 99-101 Kingsland Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    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
  • 60
    icon of address 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -34,565 GBP2021-01-31
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 85 - Director → ME
  • 61
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    91 GBP2021-12-31
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 62
    icon of address 4th Floor Imperial House, 8 Kean Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,248,553 GBP2021-07-31
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 97 - Director → ME
  • 63
    icon of address 115b Drysdale Street Hoxton, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 64
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    129,590 GBP2018-12-31
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 65
    icon of address 6th Floor Blackfriars House, The Parsonage, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2018-05-31
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address Unit 1 Verney House, 1b Hollywood Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,317 GBP2016-11-30
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Has significant influence or control as a member of a firmOE
Ceased 18
  • 1
    DE LA VALI LIMITED - 2024-05-30
    icon of address C/o Begbies Traynor 31st Floor 40, Bank Street, London
    Insolvency Proceedings Corporate (2 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2020-12-17
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2020-12-17
    IIF 50 - Has significant influence or control OE
  • 2
    INVISIBLES PRODUCTION LIMITED - 2016-09-29
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    922,584 GBP2021-04-30
    Officer
    icon of calendar 2014-04-03 ~ 2023-03-20
    IIF 77 - Director → ME
  • 3
    icon of address The Lexicon Second Floor, Mount Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,496 GBP2021-09-30
    Officer
    icon of calendar 2012-09-21 ~ 2022-11-07
    IIF 94 - Director → ME
  • 4
    DAVID HASKOLL (UK) LIMITED - 2002-09-03
    icon of address Winterton House, High Street, Westerham, England
    Active Corporate (4 parents)
    Equity (Company account)
    229,644 GBP2024-07-31
    Officer
    icon of calendar 2021-05-01 ~ 2023-04-01
    IIF 137 - Director → ME
  • 5
    icon of address Flat 117 52a Windsor Street, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-30 ~ 2023-04-10
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2023-08-12
    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
  • 6
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -890,164 GBP2018-08-31
    Officer
    icon of calendar 2016-02-11 ~ 2016-02-11
    IIF 95 - Director → ME
  • 7
    icon of address 114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,372 GBP2021-05-31
    Officer
    icon of calendar 2014-11-20 ~ 2019-10-18
    IIF 63 - Director → ME
  • 8
    S P TRACKS LIMITED - 2010-09-23
    icon of address The Lexicon Second Floor, Mount Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -104,555 GBP2023-07-31
    Officer
    icon of calendar 2009-10-01 ~ 2009-10-01
    IIF 136 - Director → ME
  • 9
    icon of address Flat 117 52a Windsor Street, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-02-05 ~ 2020-11-15
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-11-15
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 10
    icon of address Clerkenwell Workshop - C/o Crowd With Us Ltd 27/31 Clerkenwell Close, Farringdon, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-13 ~ 2018-11-23
    IIF 90 - Director → ME
  • 11
    icon of address 114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,114 GBP2021-05-31
    Officer
    icon of calendar 2015-03-10 ~ 2022-08-31
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    25,746 GBP2024-05-31
    Officer
    icon of calendar 2015-03-10 ~ 2022-08-31
    IIF 64 - Director → ME
  • 13
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    240,601 GBP2022-05-31
    Officer
    icon of calendar 2013-11-19 ~ 2015-02-01
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Suite 117 52a, Windsor Street, Uxbridge, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -280,875 GBP2021-06-30
    Officer
    icon of calendar 2019-06-04 ~ 2022-11-03
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ 2023-02-23
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -92,354 GBP2022-08-31
    Officer
    icon of calendar 2016-11-21 ~ 2022-09-20
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ 2022-09-20
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 16
    icon of address Unit 15 Runwell Farm Estate Hoe Lane, Rettendon Common, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -249 GBP2021-07-31
    Officer
    icon of calendar 2019-07-17 ~ 2022-09-20
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2022-09-20
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
  • 17
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -11,840 GBP2022-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2022-10-26
    IIF 87 - Director → ME
  • 18
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,107,919 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-03 ~ 2018-07-03
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.