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

Unwin, Andrew John

    Related profiles found in government register
  • Unwin, Andrew John
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Windsor Place, Cardiff, CF10 3SG, Wales

      IIF 1
  • Unwin, Andrew John
    British consultant orthopaedic surgeon born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, Gorse Hill Road, Virginia Water, Surrey, GU25 4AU

      IIF 2 IIF 3
  • Unwin, Andrew John
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Unwin, Andrew John
    British doctor born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow House 18 Salisbury Square, Old Hatfield, Hertfordshire, AL9 5BE

      IIF 29
  • Unwin, Andrew John
    British orthopaedic surgeon born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor 6, Queens Square, Ascot Business Park Lyndhurst Road, Ascot, Berkshire, SL5 9ED, England

      IIF 30
    • icon of address The Old School, Gorse Hill Road, Virginia Water, Surrey, GU25 4AU

      IIF 31 IIF 32 IIF 33
  • Unwin, Andrew John
    British surgeon born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9ED, England

      IIF 35
    • icon of address 6, Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9ED, United Kingdom

      IIF 36
    • icon of address Ground Floor 6, Queens Square, Ascot Business Park Lyndhurst Road, Ascot, Berkshire, SL5 9ED, England

      IIF 37
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 38
    • icon of address The Old School, Gorse Hill Road, Virginia Water, Surrey, GU25 4AU

      IIF 39 IIF 40 IIF 41
  • Unwin, Andrew, Dr
    British orthopaedic surgeon born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12 Dene House 79, Frances Road, Windsor, Berks, SL4 3FE

      IIF 43
  • Unwin, Andrew John
    born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor 6 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9ED

      IIF 44
    • icon of address Unit 6, Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 45
    • icon of address The Old School, Gorse Hill Road, Virginia Water, , GU25 4AU,

      IIF 46
  • Unwin, Andrew John
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 47
  • Mr Andrew John Unwin
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew John Unwin
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 76
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, England

      IIF 77
  • Unwin, Andrew

    Registered addresses and corresponding companies
    • icon of address 6, Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9ED, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 34
  • 1
    PHILLIP IMAGING LTD - 2017-06-09
    icon of address 13 Vansittart Estate, Windsor, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,386,880 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 88 East Stand Highbury Stadium Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 3
    icon of address 88 East Stand Highbury Stadium Square, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 88 East Stand Highbury Stadium Square, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 88 East Stand Highbury Stadium Square, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 88 East Stand Highbury Stadium Square, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 7
    icon of address 88 East Stand, Highbury Stadium Square, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 88 East Stand Highbury Stadium Square, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 88 East Stand Highbury Stadium Square, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -94,713 GBP2024-03-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 88 East Stand Highbury Stadium Square, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,222 GBP2024-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 11
    icon of address 88 East Stand Highbury Stadium Square, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 12
    icon of address 88 East Stand Highbury Stadium Square, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 88 East Stand Highbury Stadium Square, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 88 East Stand Highbury Stadium Square, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 88 East Stand Highbury Stadium Square, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 88 East Stand Highbury Stadium Square, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 17
    icon of address 88 East Stand Highbury Stadium Square, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 88 East Stand Highbury Stadium Square, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 88 East Stand Highbury Stadium Square, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Ground Floor 6 Queens Square, Ascot Business Park Lyndhurst Road, Ascot, Berkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    204,435 GBP2024-03-31
    Officer
    icon of calendar 2008-07-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 269 Farnborough Road, Farnborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,721 GBP2025-05-31
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 8 - Director → ME
  • 22
    icon of address Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 5 - Director → ME
  • 23
    THE WINDSOR KNEE CLINIC LIMITED - 2010-03-22
    CATWARD LIMITED - 2014-09-09
    icon of address Ground Floor 6 Queens Square, Ascot Business Park Lyndhurst Road, Ascot, Berkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    29,065 GBP2024-03-31
    Officer
    icon of calendar 2001-04-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address The Courtyard, High Street, Ascot, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,086 GBP2020-03-31
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 38 - Director → ME
  • 25
    icon of address The Courtyard, High Street, Ascot, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 4 - Director → ME
  • 26
    icon of address The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    213,611 GBP2024-03-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Ground Floor, 6 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,975,397 GBP2024-03-31
    Officer
    icon of calendar 2010-01-05 ~ now
    IIF 35 - Director → ME
  • 28
    icon of address Fifth Floor, 11 Leadenhall Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Fifth Floor, 11 Leadenhall Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Unit 6, Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove membersOE
  • 31
    icon of address Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 28 Windsor Place, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 1 - Director → ME
  • 34
    icon of address Ground Floor 6 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    582,680 GBP2024-03-31
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to surplus assets - 75% or moreOE
    IIF 49 - Right to appoint or remove membersOE
Ceased 16
  • 1
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,501 GBP2024-06-23
    Officer
    icon of calendar 2008-04-21 ~ 2012-01-09
    IIF 43 - Director → ME
  • 2
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-08 ~ 2016-08-22
    IIF 36 - Director → ME
    icon of calendar 2014-05-08 ~ 2016-08-22
    IIF 78 - Secretary → ME
  • 3
    icon of address 131 Psalter Lane, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-08 ~ 2007-04-17
    IIF 34 - Director → ME
  • 4
    icon of address The Courtyard, High Street, Ascot, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,086 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-10
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Courtyard, High Street, Ascot, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 6
    THE ONE HEALTH GROUP - SHEFFIELD LIMITED - 2006-03-01
    IMCO (172004) LIMITED - 2004-07-22
    icon of address 131 Psalter Lane, Sheffield, South Yorks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2007-11-16
    IIF 42 - Director → ME
  • 7
    THE ONE HEALTH GROUP - WINDSOR LIMITED - 2006-03-01
    THE WINDSOR ORTHOPAEDIC CLINIC LIMITED - 2004-11-09
    icon of address 131 Psalter Lane, Sheffield, South Yorks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-18 ~ 2007-11-16
    IIF 39 - Director → ME
  • 8
    ONE HEALTH GROUP NO.3 LIMITED LIABILITY PARTNERSHIP - 2006-02-03
    icon of address 131 Psalter Lane, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2007-11-16
    IIF 46 - LLP Designated Member → ME
  • 9
    ONE HEALTH GROUP LIMITED - 2022-10-31
    THE WINDSOR SPORTS INJURY CLINIC LIMITED - 2003-05-29
    icon of address 131 Psalter Lane, Sheffield, South Yorks
    Active Corporate (7 parents, 14 offsprings)
    Equity (Company account)
    4,001,643 GBP2021-03-31
    Officer
    icon of calendar 2001-04-18 ~ 2007-11-16
    IIF 33 - Director → ME
  • 10
    icon of address 17-21 Fore Street, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,478 GBP2024-12-31
    Officer
    icon of calendar 2003-08-26 ~ 2005-11-11
    IIF 40 - Director → ME
  • 11
    icon of address 131 Psalter Lane, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-07 ~ 2008-03-31
    IIF 31 - Director → ME
  • 12
    IMCO (182004) LIMITED - 2004-07-22
    icon of address 131 Psalter Lane, Sheffield, South Yorks
    Active Corporate (3 parents)
    Equity (Company account)
    61,316 GBP2025-03-31
    Officer
    icon of calendar 2004-07-08 ~ 2007-11-16
    IIF 41 - Director → ME
  • 13
    icon of address 131 Psalter Lane, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2007-11-16
    IIF 2 - Director → ME
  • 14
    icon of address 131 Psalter Lane, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    156 GBP2024-03-31
    Officer
    icon of calendar 2004-11-18 ~ 2007-11-16
    IIF 3 - Director → ME
  • 15
    icon of address Gate House, Fretherne Road, Welwyn Garden City, Hertfordshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-24 ~ 2014-01-29
    IIF 29 - Director → ME
  • 16
    Company number 05608738
    Non-active corporate
    Officer
    icon of calendar 2005-11-02 ~ 2007-04-17
    IIF 32 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.