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 Michael Lawrence Staff

    Related profiles found in government register
  • Mr Andrew Michael Lawrence Staff
    English born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Laurel Drive, Great Blakenham, Ipswich, IP6 0HR, England

      IIF 1 IIF 2 IIF 3
    • icon of address 6, Laurel Drive, Great Blakenham, Ipswich, IP6 0HR, United Kingdom

      IIF 4 IIF 5
    • icon of address 6 Laurel Drive, Great Blakenham, Ipswich, Suffolk, IP6 0HR

      IIF 6
    • icon of address Snape Maltings Concert Hall, Snape Bridge, Snape, Saxmundham, Suffolk, IP17 1SP, United Kingdom

      IIF 7
    • icon of address Old School, The Street, Cretingham, Woodbridge, Suffolk, IP13 7BJ

      IIF 8
  • Staff, Andrew Michael Lawrence
    British accountant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brierly Place, New London Road, Chelmsford, Essex, CM2 0AP

      IIF 9
    • icon of address 28, Edinburgh Gardens, Claydon, Suffolk, IP6 0DU

      IIF 10
    • icon of address 6 Laurel Drive, Great Blakenham, Ipswich, Suffolk, IP6 0HR, United Kingdom

      IIF 11
    • icon of address The Nursery, 74 Cumberland Street, Woodbridge, Suffolk, IP12 4AF

      IIF 12
    • icon of address The Nursery, Cumberland Street, Woodbridge, Suffolk, IP12 4AF

      IIF 13 IIF 14 IIF 15
    • icon of address The Nursery, Cumberland Street, Woodbridge, Suffolk, IP12 4AF, England

      IIF 18 IIF 19
    • icon of address The Nursery, Cumberland Street, Woodbridge, Suffolk, IP12 4AF, United Kingdom

      IIF 20
    • icon of address The Nursery, Cumberland Street, Woodbridge, Suffolk, IP12 4AF

      IIF 21
  • Staff, Andrew Michael Lawrence
    British ceo nottcutts born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ucs Waterfront Building, Neptune Quay, Ipswich, Suffolk, IP4 1QJ, England

      IIF 22
  • Staff, Andrew Michael Lawrence
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168 Buchanan Street, Glasgow, G1 2LW

      IIF 23
    • icon of address 212a Jubilee House, The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 24 IIF 25
    • icon of address C/o Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, Wales

      IIF 26
    • icon of address 18a Falcon Business Centre, Ashton Road, Romford, RM3 8UR, England

      IIF 27 IIF 28
    • icon of address Unit 18a Falcon Business Centre, Ashton Road, Romford, Essex, RM3 8UR

      IIF 29
    • icon of address 29 The Exchange, Mallard House Business Centre, The Street, Little Bealings, Woodbridge, Suffolk, IP13 6LT, Great Britain

      IIF 30
  • Staff, Andrew Michael Lawrence
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Laurel Drive, Great Blakenham, Ipswich, IP6 0HR, England

      IIF 31 IIF 32 IIF 33
    • icon of address 6, Laurel Drive, Great Blakenham, Ipswich, IP6 0HR, United Kingdom

      IIF 37 IIF 38
    • icon of address Snape Maltings Concert Hall, Snape, Saxmundham, Suffolk, IP17 1SP

      IIF 39
    • icon of address 29 The Exchange, Mallard House Business Centre, The Street, Little Bealings, Woodbridge, Suffolk, IP13 6LT, Great Britain

      IIF 40
  • Staff, Andrew Michael Lawrence
    British finance director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Laurel Drive, Great Blakenham, Ipswich, IP6 0HR, United Kingdom

      IIF 41
    • icon of address 6, Laurel Drive, Great Blakenham, Ipswich, Suffolk, IP6 0HR, England

      IIF 42 IIF 43
    • icon of address Waterfront Building, Eastern Enterprise Hub, 19-21 Neptune Quay, Ipswich, IP4 1QJ, England

      IIF 44
    • icon of address Peachman Way, Broadland Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0WF

      IIF 45
    • icon of address Start-rite Shoes Ltd, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0WF

      IIF 46 IIF 47
    • icon of address Snape Maltings Concert Hall, Snape, Saxmundham, Suffolk, IP17 1SP

      IIF 48 IIF 49
    • icon of address Peachman Way, Broadland Business Park, Thorpe St Andrew Norwich, Norfolk, NR7 0WF

      IIF 50
  • Staff, Andrew Michael Lawrence
    British financial director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3140 Rowan Place, John Smith Drive, Oxford Business Park South, Oxford, Oxfordshire, OX4 2WB

      IIF 51
    • icon of address Snape Maltings Concert Hall, Snape Bridge, Snape, Saxmundham, Suffolk, IP17 1SP, United Kingdom

      IIF 52
    • icon of address The Nursery, Cumberland Street, Woodbridge, Suffolk, IP12 4AF

      IIF 53
  • Staff, Andrew Michael Lawrence
    British managing director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212a Jubilee House, 3 The Drive, Brentwood, Essex, CM13 3FR, England

      IIF 54
    • icon of address Suite 2/3, 48 West George Street, Glasgow, City Of Glasgow, G2 1BP, Scotland

      IIF 55
  • Staff, Andrew Michael Lawrence
    British non executive director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, The Quadrangle, The Drift, Nacton Road, Ipswich, IP3 9QR

      IIF 56
  • Staff, Andrew Michael Lawrence
    British finance director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Start-rite Shoes Ltd, Broadland Business Park, Peachman Way, Norwich, Norfolk, NR7 0WF

      IIF 57
  • Staff, Andrew Michael Lawrence
    British accountant

    Registered addresses and corresponding companies
  • Staff, Andrew Michael Lawrence

    Registered addresses and corresponding companies
    • icon of address Start-rite Shoes Ltd, Broadland Business Park, Peachman Way, Norwich, Norfolk, NR7 0WF

      IIF 66
    • icon of address Start-rite Shoes Ltd, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0WF

      IIF 67 IIF 68
    • icon of address 3140 Rowan Place, John Smith Drive, Oxford Business Park South, Oxford, Oxfordshire, OX4 2WB

      IIF 69
    • icon of address Peachman Way, Broadland Business Park, Thorpe St Andrew Norwich, Norfolk, NR7 0WF

      IIF 70
    • icon of address The Nursery, Cumberland Street, Woodbridge, Suffolk, IP12 4AF

      IIF 71
    • icon of address The Nursery, Cumberland Street, Woodbridge, Suffolk, IP12 4AF, United Kingdom

      IIF 72
    • icon of address The Nursery, Cumberland Street, Woodbridge, Suffolk, IP12 4AF

      IIF 73
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 6 Laurel Drive, Great Blakenham, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    3,320 GBP2024-12-31
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 3140 Rowan Place John Smith Drive, Oxford Business Park South, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2011-09-15 ~ dissolved
    IIF 69 - Secretary → ME
  • 3
    icon of address 6 Laurel Drive, Great Blakenham, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    MOSTFIX LIMITED - 1988-04-12
    icon of address Suite 2/3 48 West George Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-07-23 ~ now
    IIF 55 - Director → ME
  • 5
    icon of address 212a Jubilee House 3 The Drive, Brentwood, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-23 ~ now
    IIF 54 - Director → ME
  • 6
    KINESIS INSIGHT LIMITED - 2021-01-06
    icon of address 6 Laurel Drive, Great Blakenham, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    KINESIS DATA LIMITED - 2021-01-06
    KINESIS MANAGEMENT LIMITED - 2020-08-31
    icon of address 6 Laurel Drive, Great Blakenham, Ipswich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address 6 Laurel Drive, Great Blakenham, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address 29 The Exchange, Mallard House Business Centre, The Street, Little Bealings, Woodbridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 35 - Director → ME
  • 10
    UTOWISE LIMITED - 1982-04-30
    icon of address 212a Jubilee House The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -435,691 GBP2024-03-31
    Officer
    icon of calendar 2023-07-23 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address 6 Laurel Drive, Great Blakenham, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    SI-FI WAREHOUSE DIRECT LIMITED - 2001-06-06
    FORBIDDEN PLANET HOME SHOPPING LIMITED - 1999-11-25
    icon of address 212a Jubilee House The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    398,490 GBP2024-03-31
    Officer
    icon of calendar 2023-07-23 ~ now
    IIF 25 - Director → ME
Ceased 37
  • 1
    icon of address The Nursery, Cumberland Street, Woodbridge, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-11 ~ 2015-03-31
    IIF 15 - Director → ME
    icon of calendar 2008-07-11 ~ 2014-06-03
    IIF 62 - Secretary → ME
  • 2
    icon of address The Nursery, Cumberland Street, Woodbridge, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-02 ~ 2015-03-31
    IIF 13 - Director → ME
    icon of calendar 2008-10-02 ~ 2014-06-03
    IIF 60 - Secretary → ME
  • 3
    SNAPE MALTINGS - 2020-05-14
    ALDEBURGH MUSIC - 2016-12-19
    ALDEBURGH PRODUCTIONS - 2006-07-13
    ALDEBURGH FOUNDATION - 1997-11-13
    ALDEBURGH FESTIVAL-SNAPE MALTINGS FOUNDATION LIMITED - 1983-10-12
    SNAPE MALTINGS FOUNDATION LIMITED - 1976-12-31
    icon of address Snape Maltings Concert Hall, Snape, Saxmundham, Suffolk
    Active Corporate (16 parents, 6 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ 2020-12-16
    IIF 39 - Director → ME
  • 4
    icon of address John Phillips & Co Ltd, Unit 81 Centaur Court Claydon Business Park Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-28 ~ 2015-06-04
    IIF 34 - Director → ME
  • 5
    CONATUS BOOKKEEPING LIMITED - 2020-02-07
    CONATUS BOOKKEEPERS LIMITED - 2015-05-22
    icon of address Unit F, Bristol Court Betts Avenue, Martlesham Heath Business Park, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2016-04-12 ~ 2016-08-22
    IIF 30 - Director → ME
  • 6
    CONATUS ASSOCIATES LIMITED - 2020-02-07
    icon of address Unit F, Bristol Court Betts Avenue, Martlesham Heath Business Park, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,012 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2016-08-22
    IIF 31 - Director → ME
  • 7
    KEVIN WARD LIMITED - 2016-07-08
    icon of address Unit F, Bristol Court Betts Avenue, Martlesham Heath Business Park, Ipswich, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -27,116 GBP2024-03-31
    Officer
    icon of calendar 2015-05-19 ~ 2016-08-22
    IIF 40 - Director → ME
  • 8
    CREATIVE INTENT LIMITED - 2018-11-27
    icon of address Town Wall House, Balkerne Hill, Colchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,986 GBP2018-04-30
    Officer
    icon of calendar 2015-06-01 ~ 2016-04-01
    IIF 43 - Director → ME
  • 9
    START-RITE RETAIL LIMITED - 2007-08-08
    DOMANI RETAIL LIMITED - 1998-12-31
    FIRST FOOTING LIMITED - 1988-02-09
    ALASHIRE LIMITED - 1977-12-31
    icon of address Start-rite Shoes Ltd Broadland Business Park, Peachman Way, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    -1,517,909 GBP2024-12-31
    Officer
    icon of calendar 2016-07-18 ~ 2016-11-11
    IIF 57 - Director → ME
    icon of calendar 2016-07-18 ~ 2016-11-11
    IIF 66 - Secretary → ME
  • 10
    EASTERN ENTERPRISE HUB - 2017-12-19
    EASTERN ENTERPRISE HUB LIMITED - 2011-02-03
    icon of address Eastern Enterprise Hub, Ucs Waterfront Building, Neptune Quay, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ 2016-01-29
    IIF 22 - Director → ME
  • 11
    icon of address Snape Maltings Concert Hall Snape Bridge, Snape, Saxmundham, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-13 ~ 2022-04-11
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2021-08-10
    IIF 7 - Has significant influence or control OE
  • 12
    icon of address Snape Maltings Concert Hall, Snape, Saxmundham, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-01-13 ~ 2022-04-11
    IIF 48 - Director → ME
  • 13
    MOSTFIX LIMITED - 1988-04-12
    icon of address Suite 2/3 48 West George Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2017-05-05
    IIF 23 - Director → ME
  • 14
    icon of address 212a Jubilee House 3 The Drive, Brentwood, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-01 ~ 2017-05-05
    IIF 28 - Director → ME
  • 15
    K T A TRADING LIMITED - 2014-09-09
    icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-06 ~ 2016-09-12
    IIF 41 - Director → ME
  • 16
    icon of address 80 Compair Crescent, Ipswich, Suffolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -40,757 GBP2024-04-30
    Officer
    icon of calendar 2015-06-01 ~ 2016-04-01
    IIF 42 - Director → ME
  • 17
    icon of address Old School The Street, Cretingham, Woodbridge, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-06 ~ 2017-06-12
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 8 - Has significant influence or control OE
  • 18
    icon of address Peachman Way, Broadland Business Park, Thorpe St Andrew Norwich, Norfolk
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2016-07-18 ~ 2016-11-11
    IIF 50 - Director → ME
    icon of calendar 2016-07-18 ~ 2016-11-11
    IIF 70 - Secretary → ME
  • 19
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ 2015-07-31
    IIF 56 - Director → ME
  • 20
    NOTCUTTS LIMITED - 1997-02-18
    R.C.NOTCUTT LIMITED - 1995-01-27
    icon of address The Nursery, 74 Cumberland Street, Woodbridge, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-11 ~ 2015-03-31
    IIF 12 - Director → ME
    icon of calendar 2008-07-11 ~ 2014-06-03
    IIF 58 - Secretary → ME
  • 21
    BIDEAWHILE 676 LIMITED - 2012-01-27
    icon of address The Nursery, Cumberland Street, Woodbridge, Suffolk
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-15 ~ 2015-03-31
    IIF 53 - Director → ME
    icon of calendar 2011-09-15 ~ 2014-06-03
    IIF 71 - Secretary → ME
  • 22
    NOTCUTTS NURSERIES LIMITED - 1997-02-18
    R.C. NOTCUTT LIMITED - 1988-11-23
    icon of address The Nursery, Cumberland Street, Woodbridge, Suffolk
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-11 ~ 2015-03-31
    IIF 21 - Director → ME
    icon of calendar 2008-07-11 ~ 2014-06-03
    IIF 73 - Secretary → ME
  • 23
    NWF RETAIL HOLDINGS LIMITED - 2008-10-09
    AREAIMPORT LIMITED - 1999-05-28
    icon of address The Nursery, Cumberland Street, Woodbridge, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-02 ~ 2015-03-31
    IIF 19 - Director → ME
    icon of calendar 2008-10-02 ~ 2014-06-03
    IIF 65 - Secretary → ME
  • 24
    NWF RETAIL LIMITED - 2008-10-09
    REPAIREVER LIMITED - 1999-03-22
    icon of address The Nursery, Cumberland Street, Woodbridge, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-02 ~ 2015-03-31
    IIF 18 - Director → ME
    icon of calendar 2008-10-02 ~ 2014-06-03
    IIF 64 - Secretary → ME
  • 25
    NOTCUTTS WOODBRIDGE LIMITED - 2017-02-02
    BIDEAWHILE 696 LIMITED - 2012-07-05
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-12-02 ~ 2014-06-03
    IIF 20 - Director → ME
    icon of calendar 2012-07-05 ~ 2014-06-03
    IIF 72 - Secretary → ME
  • 26
    UTOWISE LIMITED - 1982-04-30
    icon of address 212a Jubilee House The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -435,691 GBP2024-03-31
    Officer
    icon of calendar 2017-01-01 ~ 2017-05-05
    IIF 29 - Director → ME
  • 27
    CUBEBAG LIMITED - 1999-03-22
    icon of address The Nursery, Cumberland Street, Woodbridge, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-02 ~ 2015-03-31
    IIF 14 - Director → ME
    icon of calendar 2008-10-02 ~ 2014-06-03
    IIF 61 - Secretary → ME
  • 28
    DASHKILO LIMITED - 1985-01-31
    icon of address The Nursery, Cumberland Street, Woodbridge, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-02 ~ 2015-03-31
    IIF 17 - Director → ME
    icon of calendar 2008-10-02 ~ 2014-06-03
    IIF 59 - Secretary → ME
  • 29
    SI-FI WAREHOUSE DIRECT LIMITED - 2001-06-06
    FORBIDDEN PLANET HOME SHOPPING LIMITED - 1999-11-25
    icon of address 212a Jubilee House The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    398,490 GBP2024-03-31
    Officer
    icon of calendar 2017-01-01 ~ 2017-05-05
    IIF 27 - Director → ME
  • 30
    ALDEBURGH MUSIC TRADING LIMITED - 2016-12-19
    A.F.-S.M.F. TRADING LIMITED - 2006-07-13
    icon of address Snape Maltings Concert Hall, Snape, Saxmundham, Suffolk
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2015-10-16 ~ 2022-04-11
    IIF 49 - Director → ME
  • 31
    WARD SHOE COMPANY,LIMITED (THE) - 1981-12-31
    icon of address Start-rite Shoes Ltd Peachman Way, Broadland Business Park, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    2,386 GBP2024-12-31
    Officer
    icon of calendar 2016-07-18 ~ 2016-11-11
    IIF 46 - Director → ME
    icon of calendar 2016-07-18 ~ 2016-11-11
    IIF 67 - Secretary → ME
  • 32
    ONE SMALL STEP ONE GIANT LEAP LIMITED - 2016-12-29
    icon of address Peachman Way Broadland Business Park, Thorpe St Andrew, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    -1,212,000 GBP2017-12-31
    Officer
    icon of calendar 2016-07-18 ~ 2016-11-11
    IIF 45 - Director → ME
  • 33
    icon of address Start-rite Shoes Ltd Peachman Way, Broadland Business Park, Norwich, Norfolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-07-18 ~ 2016-11-11
    IIF 47 - Director → ME
    icon of calendar 2016-07-18 ~ 2016-11-11
    IIF 68 - Secretary → ME
  • 34
    icon of address The Nursery, Cumberland Street, Woodbridge, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-02 ~ 2015-03-31
    IIF 16 - Director → ME
    icon of calendar 2008-10-02 ~ 2014-06-03
    IIF 63 - Secretary → ME
  • 35
    icon of address The New Wolsey Theatre, Civic Drive, Ipswich, Suffolk
    Active Corporate (13 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2009-11-01
    IIF 10 - Director → ME
  • 36
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    2,830,876 GBP2019-12-31
    Officer
    icon of calendar 2020-03-10 ~ 2023-07-17
    IIF 26 - Director → ME
  • 37
    ACTION TOY MANUFACTURING (H.K.) LIMITED - 2004-12-24
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,872,414 GBP2018-09-30
    Officer
    icon of calendar 2015-11-21 ~ 2016-03-22
    IIF 9 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.