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

Johnson, Andrew

    Related profiles found in government register
  • Johnson, Andrew
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, 15 Borrowmeadow Road, Stirling, FK7 7FB, United Kingdom

      IIF 1
  • Johnson, Andrew
    British professional footballer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Savarell House 2, Spinaker Close, Cobham, KT11 2RG

      IIF 2
  • Johnson, Andew
    British consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Johnson, Andrew
    British comapany director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Miller Road, Ayr, Ayrshire, KA7 2AY, United Kingdom

      IIF 4
  • Johnson, Andrew
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, Edinburgh, EH2 4AN, United Kingdom

      IIF 5
  • Johnson, Andrew
    British therapist born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Castle Square, Doonfoot, Ayr, Ayrshire, KA7 4JN, United Kingdom

      IIF 6
  • Johnson, Andrew
    British manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Oaktree Gardens, Bromley, BR15BG, United Kingdom

      IIF 7
  • Johnson, Andrew
    British portfolio manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Johnson, Andrew
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67-68, 34 New House, Hatton Garden, London, EC1N 8JY, England

      IIF 9
  • Johnson, Andrew
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Andre
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • 309, Billet Road, Walthamstow, London, E17 5PU, United Kingdom

      IIF 13
  • Johnson, Andre
    British investments born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Baronet Road, London, N17 0LU, United Kingdom

      IIF 14
  • Johnson, Andre
    British student born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Cedar House, Acacia Road, Wood Green, London, N225RU, United Kingdom

      IIF 15
  • Johnson, Andrew
    British none born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Memery Crystal Limited, 165 Fleet Street, London, EC4A 2DY, United Kingdom

      IIF 16
  • Johnson, Andrew
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Johnson, Andrew
    British project manager born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Johnson, Andrew
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Jonnson, Andrew
    British manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Workshop, 40 Seaford Road, Tottenham, London, N15 5DY, United Kingdom

      IIF 20
  • Jonhson, Andrew
    British manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40c, Seaford Road, London, N15 5DY, United Kingdom

      IIF 21
  • Johnson, Andrew
    Irish company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22 IIF 23
    • Flat 9 Liskeard House, Kennings Way, London, SE11 4EJ, England

      IIF 24
  • Johnson, Andrew Peter
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Cedars, Pindars Way, Barlby, YO8 5DQ, United Kingdom

      IIF 25
    • 8, Carr Lane, Acomb, York, North Yorkshire, YO26 5HU

      IIF 26
  • Johnson, Andrew Robert
    British entrepreneur born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, White Hart Lane, Barnes, London, SW13 0PZ

      IIF 27
  • Johnson, Andrew
    Uk therapist born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/1, Grosvenor Crescent, Edinburgh, Midlothian, EH12 5EP

      IIF 28
  • Johnson, Andrew
    born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arrams Farm, Ruddle, Newnham On Severn, Gloucestershire, GL14 1HP, United Kingdom

      IIF 29
  • Johnson, Andrew
    British company director born in February 1981

    Resident in England

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

      IIF 30
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 31
  • Johnson, Andrew
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 32 IIF 33
    • 111 Charterhouse Street, Farringdon, London, EC1M 6AW, United Kingdom

      IIF 34
    • 183-189, The Vale, London, W3 7RW, United Kingdom

      IIF 35
    • C/o Band, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 40
    • C/o Nicholas Hall, 7 Johnston Road, Woodford Green, Essex, IG8 0XA, England

      IIF 41 IIF 42
  • Johnson, Andrew
    British electrician born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 40, Cornland, Bedford, MK41 8HZ, United Kingdom

      IIF 43
    • 1 Rushmills, Bedford Road, Northampton, Northamptonshire, NN4 7YB, United Kingdom

      IIF 44
  • Johnson, Andrew
    British professional footballer retired born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 45
  • Johnson, Andrew
    British company director born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/2, Palmerston Place, Edinburgh, EH12 5AF, Scotland

      IIF 46
  • Johnson, Andrew
    British exective member born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 272, Olney, Freehold, Rochdale, Lancashire, OL11 4LQ, England

      IIF 47
  • Johnson, Andrew
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey, KT16 9AP

      IIF 48 IIF 49
    • Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey, KT16 9AP, England

      IIF 50
  • Johnson, Andrew
    British local government officer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 76-80, Sherlock Street, Birmingham, West Midlands, B5 6LT

      IIF 51
  • Johnson, Andrew
    British manager born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 60, Broadlands Way, Colchester, Essex, CO4 0AS, England

      IIF 52
  • Johnson, Andrew
    British technical manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Innovation Centre, Castle Drive, Chester, Cheshire, CH1 1SL, England

      IIF 53
  • Andrew Johnson
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Cornland, Bedford, MK41 8HZ, United Kingdom

      IIF 54
    • Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 55
  • Johnson, Andrew
    Scottish company director born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, Grosvenor Crescent, Edinburgh, EH12 5EP, United Kingdom

      IIF 56
  • Johnson, Andrew
    American managing partner born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 57
  • Andrew Johnson
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arrams Farm, Ruddle, Newnham On Severn, Gloucestershire, GL14 1HP, United Kingdom

      IIF 58
  • Mr Andre Johnson
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
    • 309, Billet Road, London, E17 5PU, United Kingdom

      IIF 60
  • Johnson, Andre Aaron Alexander
    British builder born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Cedar House, Acacia Road, London, N22 5RU, United Kingdom

      IIF 61
  • Johnson, Andre Aaron Alexander
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Cedar House, Acacia Road, Wood Green, London, N22 5RU, England

      IIF 62
  • Mr Andrew Johnson
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, Edinburgh, EH2 4AN, United Kingdom

      IIF 63
  • Mr Andrew Johnson
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 64
  • Mr Andrew Johnson
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67-68, 34 New House, Hatton Garden, London, EC1N 8JY, England

      IIF 65
  • Mr Andrew Johnson
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrew Johnson
    Irish born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 68 IIF 69
  • Johnson, Andrew Robert
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Marston House, 5 Elmdon Lane, Marston Green, West Midlands, B37 7DL, United Kingdom

      IIF 70
    • Marston House, 5 Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, United Kingdom

      IIF 71
    • 131 Ellerman Avenue, Twickenham, TW2 6AB, England

      IIF 72
  • Mr Andrew Johnson
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 73
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 74
  • Johnson, Andrew
    New Zealander none born in September 1975

    Resident in New Zealand

    Registered addresses and corresponding companies
    • Floor 3, 127 Alexandra Street, Hamilton, 3204, New Zealand

      IIF 75
  • Johnson, Andrew

    Registered addresses and corresponding companies
    • Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey, KT16 9AP, England

      IIF 76
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 77 IIF 78
    • Flat 9 Liskeard House, Kennings Way, London, SE11 4EJ, England

      IIF 79
  • Mr Andrew Johnson
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Cedars, Pindars Way, Barlby, YO8 5DQ, United Kingdom

      IIF 80
  • Mr Andrew Desmond Johnson
    Scottish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arrams Farm, Ruddle, Newnham, GL14 1HP, United Kingdom

      IIF 81
  • Mr Andrew Johnson
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR

      IIF 82
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 83
    • 40 Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, United Kingdom

      IIF 84
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 85
    • C/o Band, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 86
    • C/o Nicholas Hall, 7 Johnston Road, Woodford Green, Essex, IG8 0XA, England

      IIF 87 IIF 88
  • Mr Andre Aaron Alexander Johnson
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Cedar House, Acacia Road, London, N22 5RU, United Kingdom

      IIF 89
  • Mr Andrew Johnson
    British born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/2, Palmerston Place, Edinburgh, EH12 5AF, Scotland

      IIF 90
    • Sunnycote, Greenhill Avenue, Lympstone, Exmouth, Devon, EX8 5HW

      IIF 91
  • Andrew Johnson
    Irish born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 92
  • Mr Andrew Johnson
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 60, Broadlands Way, Colchester, Essex, CO4 0AS, England

      IIF 93
  • Mr Andrew Johnson
    Scottish born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, Grosvenor Crescent, Edinburgh, EH12 5EP, United Kingdom

      IIF 94
  • Mr Andrew Johnson
    American born in December 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 95
  • Mr Andrew Robert Johnson
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 58, White Hart Lane, Barnes, London, SW13 0PZ

      IIF 96
    • Marston House, 5 Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 46
  • 1
    40 Cornland, Bedford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    C/o Band, 111 Charterhouse Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-12-21 ~ dissolved
    IIF 36 - director → ME
  • 3
    54 Oaktree Gardens, Bromley, England
    Dissolved corporate (3 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 7 - director → ME
  • 4
    Marston House, 5 Elmdon Lane, Marston Green, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    857 GBP2024-02-29
    Officer
    2021-02-23 ~ now
    IIF 70 - director → ME
  • 5
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15,683 GBP2023-07-31
    Officer
    2020-07-23 ~ now
    IIF 19 - director → ME
  • 6
    2 The Cedars, Pindars Way, Barlby, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    181 GBP2024-06-30
    Officer
    2015-06-29 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 7
    EIGHT SPORTS LTD - 2022-11-09
    C/o Nicholas Hall, 7 Johnston Road, Woodford Green, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    29,297 GBP2024-03-31
    Officer
    2020-05-18 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 8
    67-68 34 New House, Hatton Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-20 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 9
    JACKPOT SOCIAL LTD - 2025-02-25
    183-189 The Vale, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    137,273 GBP2024-01-31
    Officer
    2025-02-13 ~ now
    IIF 35 - director → ME
  • 10
    PP WORLD LIMITED - 2024-02-05
    C/o Band, 111 Charterhouse Street, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-09-20 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    FORTUS LONDON LIMITED - 2023-05-03
    111 Charterhouse Street Farringdon, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    246,494 GBP2024-03-31
    Officer
    2021-04-01 ~ now
    IIF 34 - director → ME
  • 12
    BRIDGESTOCK CONSULTANCY LIMITED - 2011-08-19
    698 London Road, Sutton, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 21 - director → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-04 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-03 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 15
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-10-30 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 16
    40 Kimbolton Road, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2016-11-11 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 17
    170 Wingletye Lane, Hornchurch, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-15 ~ dissolved
    IIF 15 - director → ME
  • 18
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 19
    41 Hutton Avenue, Hartlepool, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-21 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    502,729 GBP2024-04-30
    Officer
    2020-04-17 ~ now
    IIF 71 - director → ME
    Person with significant control
    2020-04-17 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 21
    Riverside Innovation Centre, Castle Drive, Chester, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2013-09-09 ~ dissolved
    IIF 53 - director → ME
  • 22
    Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey
    Dissolved corporate (2 parents)
    Officer
    2009-06-06 ~ dissolved
    IIF 49 - director → ME
  • 23
    Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey
    Dissolved corporate (2 parents)
    Officer
    2009-02-23 ~ dissolved
    IIF 48 - director → ME
  • 24
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-18 ~ dissolved
    IIF 22 - director → ME
    2021-11-18 ~ dissolved
    IIF 77 - secretary → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 26
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -4,999 GBP2024-08-31
    Officer
    2021-08-04 ~ now
    IIF 57 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 95 - Has significant influence or controlOE
  • 27
    60 Broadlands Way, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-11-30
    Officer
    2015-11-04 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 28
    15a Baronet Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-23 ~ dissolved
    IIF 14 - director → ME
  • 29
    76-80 Sherlock Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-12-31 ~ dissolved
    IIF 51 - director → ME
  • 30
    4 Daisy Dobbings Walk, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 31
    1/1 Grosvenor Crescent, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-13 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 32
    Sunnycote Greenhill Avenue, Lympstone, Exmouth, Devon
    Dissolved corporate (2 parents)
    Officer
    2016-02-19 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Corporate (3 parents)
    Equity (Company account)
    832,812 GBP2022-07-31
    Officer
    2019-07-24 ~ now
    IIF 40 - director → ME
    Person with significant control
    2019-07-24 ~ now
    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
  • 34
    Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce And Anglesea Streets, Hamilton, New Zealand
    Corporate (5 parents)
    Officer
    2023-11-24 ~ now
    IIF 75 - director → ME
  • 35
    39-43 Bridge Street Swinton, Mexborough, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-03-01 ~ dissolved
    IIF 31 - director → ME
  • 36
    C/o Band, 111 Charterhouse Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,425 GBP2024-03-31
    Officer
    2023-10-13 ~ now
    IIF 37 - director → ME
  • 37
    309 Billet Road, Walthamstow, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    NUMBER 8 SPORTS LIMITED - 2018-11-09
    C/o Nicholas Hall, 7 Johnston Road, Woodford Green, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    32,250 GBP2019-02-28
    Officer
    2016-02-19 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    58 White Hart Lane, Barnes, London
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    46,535 GBP2024-03-31
    Officer
    2009-06-10 ~ now
    IIF 27 - director → ME
  • 40
    5 South Charlotte Street, Edinburgh, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,275 GBP2024-02-28
    Officer
    2010-02-26 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 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
    IIF 63 - Has significant influence or controlOE
  • 41
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 23 - director → ME
    2024-11-08 ~ now
    IIF 78 - secretary → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 42
    Flat 9 Liskeard House, Kennings Way, London, England
    Corporate (2 parents)
    Officer
    2023-11-24 ~ now
    IIF 24 - director → ME
    2023-11-24 ~ now
    IIF 79 - secretary → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 43
    Unit C Hamilton Court, Gogmore Lane, Chertsey, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-02 ~ dissolved
    IIF 50 - director → ME
    2010-12-02 ~ dissolved
    IIF 76 - secretary → ME
  • 44
    Unit 4 15 Borrowmeadow Road, Stirling, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    40,533 GBP2024-03-31
    Officer
    2017-05-11 ~ now
    IIF 1 - director → ME
  • 45
    3/2 Palmerston Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-03-17 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-03-17 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 46
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    C/o Band, 111 Charterhouse Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-26 ~ 2024-10-09
    IIF 39 - director → ME
  • 2
    C/o Band, 111 Charterhouse Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-03-31
    Officer
    2024-02-13 ~ 2025-03-06
    IIF 30 - director → ME
  • 3
    Flat 2 6 Kemerton Road, Beckenham, Kent
    Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-24
    Officer
    2010-02-01 ~ 2014-10-15
    IIF 2 - director → ME
  • 4
    63 Sidford Road, Bristol, Bristol, City Of, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-17 ~ 2018-11-14
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2018-10-17 ~ 2018-11-14
    IIF 58 - Has significant influence or control OE
  • 5
    Challenge House, 57-59 Queens Road, Buckhurst Hill, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -42,177 GBP2023-08-31
    Officer
    2017-07-20 ~ 2019-06-04
    IIF 45 - director → ME
    Person with significant control
    2017-07-20 ~ 2019-06-04
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 83 - Has significant influence or control over the trustees of a trust OE
  • 6
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Corporate (2 parents)
    Equity (Company account)
    6,386 GBP2021-03-31
    Officer
    2020-02-12 ~ 2021-11-16
    IIF 44 - director → ME
  • 7
    6/7 Western Harbour Terrace, Edinburgh, Lothian
    Dissolved corporate (1 parent)
    Officer
    2010-11-23 ~ 2012-07-16
    IIF 6 - director → ME
  • 8
    ENERAQUA TECHNOLOGIES LIMITED - 2021-11-08
    2 Windmill Street, Fitzrovia, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2021-08-19 ~ 2021-11-16
    IIF 16 - director → ME
  • 9
    17 Bridge Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2013-08-16 ~ 2015-07-09
    IIF 4 - director → ME
  • 10
    317 Dickenson Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    2011-07-25 ~ 2015-10-01
    IIF 47 - director → ME
  • 11
    SASI LTD - 2022-12-23
    73 Cornhill, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    158,947 GBP2023-12-31
    Officer
    2020-11-23 ~ 2022-12-18
    IIF 72 - director → ME
  • 12
    JOHN WRIGHT ELECTRICAL SERVICES LIMITED - 2013-04-05
    Unit 1 Common Road, Dunnington, York, North Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    1,042,167 GBP2022-11-30
    Officer
    2009-04-06 ~ 2011-03-14
    IIF 26 - director → ME
  • 13
    40 Kimbolton Road, Bedford, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    -64,518 GBP2024-02-29
    Officer
    2010-02-10 ~ 2023-05-24
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-24
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
  • 14
    14 Cedar House Acacia Road, Wood Green, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    2014-05-12 ~ 2021-05-05
    IIF 62 - director → ME
  • 15
    58 White Hart Lane, Barnes, London
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    46,535 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-02-28
    IIF 96 - Ownership of shares – 75% or more OE
  • 16
    63 Sidford Road, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-10-16 ~ 2018-12-01
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    JUB ASSOCIATES LTD - 2010-04-29
    1st Floor 507 Green Lanes, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ 2011-03-01
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.