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

Findlay, Andrew Robert

    Related profiles found in government register
  • Findlay, Andrew Robert
    British cfo born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST

      IIF 1 IIF 2 IIF 3
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 5 IIF 6 IIF 7
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, United Kingdom

      IIF 10
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, SG1 2ST, United Kingdom

      IIF 11
  • Findlay, Andrew Robert
    British chief executive officer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abel Smith House, Stevenage, Hertfordshire, SG1 2ST, United Kingdom

      IIF 12
  • Findlay, Andrew Robert
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF

      IIF 13
    • icon of address Hangar 89, London Luton Airport, Luton, Bedfordshire, LU2 9PF, United Kingdom

      IIF 14 IIF 15
    • icon of address Hangar 89, London Luton Airport, Luton, Bedforshire, LU2 9PF, United Kingdom

      IIF 16
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, SG1 2ST, England

      IIF 17 IIF 18
  • Findlay, Andrew Robert
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Findlay, Andrew Robert
    British finance director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8LE, United Kingdom

      IIF 65
  • Findlay, Andrew Robert
    British accountant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Findlay, Andrew Robert
    British accoutant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 2 Lochrin Square, 96 Fountainbridge, Edinburgh, EH3 9QA

      IIF 79
  • Findlay, Andrew Robert
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address -, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, England

      IIF 80 IIF 81
    • icon of address C/o Halfords Limited, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 82
    • icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 83 IIF 84 IIF 85
    • icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, United Kingdom

      IIF 87
  • Findlay, Andrew Robert
    British none born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 88 IIF 89 IIF 90
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address Unit 1, Axis Park Orchardton Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 54 - Director → ME
  • 2
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,972,266 GBP2019-03-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 39 - Director → ME
  • 3
    JCCO 411 LIMITED - 2019-07-11
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 42 - Director → ME
  • 4
    AVONLINE NETWORKS SERVICES HOLDINGS LIMITED - 2016-05-28
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 59 - Director → ME
  • 5
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address Unit 1, Axis Park Orchardton Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 63 - Director → ME
  • 8
    icon of address Unit 1, Axis Park Orchardton Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -249 GBP2020-03-31
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 62 - Director → ME
  • 9
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 58 - Director → ME
  • 10
    M GROUP SERVICES PLANT & FLEET SOLUTIONS LIMITED - 2025-04-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 45 - Director → ME
  • 11
    M GROUP SERVICES LIMITED - 2025-04-01
    THOR BIDCO LIMITED - 2017-06-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (8 parents, 29 offsprings)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 4 - Director → ME
  • 12
    CALLISTO DATA LIMITED - 2025-04-01
    MDS DATA MANAGEMENT LIMITED - 2020-04-20
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 40 - Director → ME
  • 13
    MORRISON ENERGY SERVICES LIMITED - 2025-04-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 44 - Director → ME
  • 14
    MORRISON DATA SERVICES LIMITED - 2025-04-01
    G4S UTILITY AND OUTSOURCING SERVICES (UK) LIMITED - 2017-01-23
    G4S UTILITY SERVICES (UK) LIMITED - 2011-09-06
    ACCUREAD LIMITED - 2009-03-23
    THE METERING READING AGENCY LIMITED - 1996-07-31
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 33 - Director → ME
  • 15
    MORRISON ENERGY SERVICES (TRANSMISSION NETWORKS) LIMITED - 2025-04-01
    BABCOCK NETWORKS LIMITED - 2021-12-24
    EVE GROUP LIMITED - 2006-10-02
    EVE GROUP LIMITED - 2006-09-28
    BABCOCK NETWORKS LIMITED - 2006-09-28
    CERTAS PLC - 2004-09-17
    CERTAS LIMITED - 2002-10-07
    CERTAS PLC - 2002-10-03
    EVE GROUP PLC - 2002-01-02
    EVE CONSTRUCTION PLC - 1988-04-02
    J.L.EVE CONSTRUCTION COMPANY LIMITED - 1981-12-31
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (10 parents, 13 offsprings)
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 11 - Director → ME
  • 16
    MGS ENERGY LIMITED - 2025-04-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 51 - Director → ME
  • 17
    MILESTONE INFRASTRUCTURE LIMITED - 2025-04-01
    TWENTY BIDCO LIMITED - 2020-11-27
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 53 - Director → ME
  • 18
    MORRISON TELECOM SERVICES LIMITED - 2025-04-01
    MORRISON UTILITY PLANT SERVICES LIMITED - 2018-10-16
    M GROUP SERVICES LIMITED - 2017-06-01
    MORRISON UTILITY PLANT SERVICES LIMITED - 2016-12-09
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 25 - Director → ME
  • 19
    WALDON TELECOM LIMITED - 2025-04-01
    WALDON DEVELOPMENTS LIMITED - 2000-10-16
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,051,420 GBP2020-12-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 37 - Director → ME
  • 20
    MAGDALENE LIMITED - 2025-04-01
    MAGDALENE TELECOM LIMITED - 2006-04-03
    MAGDALENE TECHNOLOGY LIMITED - 1999-04-08
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 46 - Director → ME
  • 21
    M GROUP TELECOMS LIMITED - 2025-04-01
    MAGDALENE HOLDINGS LIMITED - 2019-01-23
    GRIFFIN SOLUTIONS LIMITED - 2005-06-07
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 41 - Director → ME
  • 22
    AVONLINE NETWORK SERVICES LIMITED - 2025-04-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 64 - Director → ME
  • 23
    KH ENGINEERING SERVICES LTD - 2025-04-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 57 - Director → ME
  • 24
    DYER AND BUTLER LIMITED - 2025-04-01
    STONEBOOK LIMITED - 1979-12-31
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 38 - Director → ME
  • 25
    DYER & BUTLER HOLDINGS LIMITED - 2019-05-24
    POSTLAW LIMITED - 2003-10-30
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 34 - Director → ME
  • 26
    Z-TECH CONTROL SYSTEMS LIMITED - 2025-04-01
    Z-TECH DYNO SERVICES LIMITED - 2001-09-27
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 10 - Director → ME
  • 27
    ID SYSTEMS UK LIMITED - 2025-04-01
    icon of address Unit 1, Axis Park Orchardton Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 56 - Director → ME
  • 28
    PLANNED MAINTENANCE (PENNINE) LIMITED - 2025-04-01
    EWERCHERT LIMITED - 1983-07-04
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 52 - Director → ME
  • 29
    MORRISON WATER SERVICES LIMITED - 2025-04-01
    MORRISON UTILITY SERVICES LIMITED - 2021-04-03
    AWG UTILITY SERVICES LIMITED - 2004-10-13
    AWG SHELF 4 LIMITED - 2003-04-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 27 - Director → ME
  • 30
    MGS WATER LIMITED - 2025-04-01
    M GROUP UTILITIES LIMITED - 2022-05-27
    MORRISON UTILITY SERVICES HOLDINGS LIMITED - 2019-07-05
    BROOMCO (4135) LIMITED - 2008-06-27
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 28 - Director → ME
  • 31
    MAGDALENE LIMITED - 2006-04-03
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 43 - Director → ME
  • 32
    icon of address 2nd Floor 107 Cheapside, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 18 - Director → ME
  • 33
    icon of address 2nd Floor, 107 Cheapside, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 17 - Director → ME
  • 34
    icon of address 27 Esplanade, St. Helier, Je1 1sg, Jersey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 12 - Director → ME
  • 35
    DMWSL 880 LIMITED - 2018-04-04
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 6 - Director → ME
  • 36
    DMWSL 883 LIMITED - 2018-05-16
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 7 - Director → ME
  • 37
    DMWSL 881 LIMITED - 2018-05-16
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 8 - Director → ME
  • 38
    DMWSL 882 LIMITED - 2018-05-16
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 9 - Director → ME
  • 39
    DMWSL 879 LIMITED - 2018-04-04
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 5 - Director → ME
  • 40
    METER U LIMITED - 2018-06-11
    WEST PARK TRADING CO.127 LIMITED - 2002-12-06
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 61 - Director → ME
  • 41
    MORRISON WATER TECHNOLOGIES LTD - 2012-01-27
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 24 - Director → ME
  • 42
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 26 - Director → ME
  • 43
    PMP BENTLEY LIMITED - 2015-11-13
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 50 - Director → ME
  • 44
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 35 - Director → ME
  • 45
    G4S LOCKS & ALARMS (UK) LIMITED - 2017-01-23
    DYNO-SECURE LIMITED - 2015-12-18
    DYNO-ROD DEVELOPMENTS LIMITED - 2006-03-22
    CLEANMANE LIMITED - 1980-12-31
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 30 - Director → ME
  • 46
    RIGHTMOVE GROUP PLC - 2008-01-28
    RIGHTMOVE GROUP LIMITED - 2007-11-29
    icon of address 2 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 65 - Director → ME
  • 47
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 47 - Director → ME
  • 48
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 3 - Director → ME
  • 49
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 2 - Director → ME
  • 50
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 1 - Director → ME
Ceased 40
  • 1
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-27 ~ 2023-12-22
    IIF 49 - Director → ME
  • 2
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2015-10-01
    IIF 81 - Director → ME
  • 3
    BOARDMAN ELITE LIMITED - 2010-03-06
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2015-10-01
    IIF 80 - Director → ME
  • 4
    icon of address 1982, Governors Square, Unit 1-205 West Bay Road, Grand Cayman, Ky1-1104, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2015-10-02 ~ 2021-02-03
    IIF 15 - Director → ME
  • 5
    icon of address 1982, Governors Square, Unit 1-205 West Bay Road, Grand Cayman, Ky1-1104, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2015-10-02 ~ 2021-02-03
    IIF 16 - Director → ME
  • 6
    icon of address Hangar 89 London Luton Airport, Luton, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-10-02 ~ 2021-02-03
    IIF 13 - Director → ME
  • 7
    icon of address Hangar 89 London Luton Airport, Luton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2021-02-03
    IIF 23 - Director → ME
  • 8
    icon of address Hangar 89 London Luton Airport, Luton, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-17 ~ 2021-02-03
    IIF 21 - Director → ME
  • 9
    icon of address Hangar 89 London Luton Airport, Luton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2021-02-03
    IIF 22 - Director → ME
  • 10
    icon of address Hangar 89 London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2015-10-02 ~ 2021-02-03
    IIF 14 - Director → ME
  • 11
    KIYOKA LIMITED - 2018-01-09
    icon of address Hangar 89 London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-27 ~ 2021-02-03
    IIF 20 - Director → ME
  • 12
    NATIONWIDE AUTOCENTRES ACQUISITIONS LIMITED - 2011-02-16
    DE FACTO 1309 LIMITED - 2006-02-07
    icon of address C/o Teneo Financial Advisory, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2015-10-01
    IIF 72 - Director → ME
  • 13
    NATIONWIDE AUTOCENTRES DEVELOPMENTS LIMITED - 2011-02-16
    DE FACTO 1682 LIMITED - 2009-03-25
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2015-10-01
    IIF 74 - Director → ME
  • 14
    NATIONWIDE AUTOCENTRES FUNDING LIMITED - 2011-02-16
    DE FACTO 1319 LIMITED - 2006-02-07
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-18 ~ 2015-10-01
    IIF 73 - Director → ME
  • 15
    NATIONWIDE AUTOCENTRES HOLDINGS LIMITED - 2011-02-16
    DE FACTO 1308 LIMITED - 2006-02-07
    icon of address C/o Teneo Finanical Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-06 ~ 2015-10-01
    IIF 82 - Director → ME
  • 16
    NATIONWIDE AUTOCENTRES LIMITED - 2011-02-16
    BRABCO NO: 118 (2000) LIMITED - 2000-11-13
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ 2015-10-01
    IIF 89 - Director → ME
  • 17
    PINCO 1789 LIMITED - 2002-10-22
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-06 ~ 2015-10-01
    IIF 83 - Director → ME
  • 18
    HALFORDS GROUP LIMITED - 2004-05-12
    PINCO 1788 LIMITED - 2002-10-22
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-02-01 ~ 2015-10-01
    IIF 90 - Director → ME
  • 19
    MASTERBAY LIMITED - 2006-09-13
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-06 ~ 2015-10-01
    IIF 85 - Director → ME
  • 20
    PINCO 1787 LIMITED - 2002-10-22
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-06 ~ 2015-10-01
    IIF 84 - Director → ME
  • 21
    WARD WHITE RETAIL UK LIMITED - 1988-12-14
    JOSEPH FRISBY LIMITED - 1984-02-01
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ 2015-10-01
    IIF 88 - Director → ME
  • 22
    icon of address C/o Teneo Financial Advisory, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-06 ~ 2015-10-01
    IIF 86 - Director → ME
  • 23
    SALE CYCLES LIMITED - 2000-03-21
    VISAHOPE LIMITED - 1986-02-12
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2015-10-01
    IIF 77 - Director → ME
  • 24
    icon of address Unit 1, Axis Park Orchardton Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -148,424 GBP2020-03-31
    Officer
    icon of calendar 2021-08-18 ~ 2024-12-18
    IIF 55 - Director → ME
  • 25
    icon of address Unit 1, Axis Park Orchardton Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-18 ~ 2024-12-18
    IIF 60 - Director → ME
  • 26
    IWJS NEWCO LIMITED - 2012-01-13
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -10,766 GBP2024-03-31
    Officer
    icon of calendar 2021-08-18 ~ 2023-09-20
    IIF 19 - Director → ME
  • 27
    icon of address Unit 1 Barons Court Graceways, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-18 ~ 2023-09-20
    IIF 36 - Director → ME
  • 28
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, England
    Active Corporate (3 parents)
    Equity (Company account)
    -322 GBP2024-03-31
    Officer
    icon of calendar 2021-08-18 ~ 2023-09-20
    IIF 29 - Director → ME
  • 29
    THE TOMATO PLANT COMPANY LIMITED - 2019-09-26
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,697 GBP2024-03-31
    Officer
    icon of calendar 2021-08-18 ~ 2023-09-20
    IIF 48 - Director → ME
  • 30
    icon of address 2 Semple Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-04 ~ 2011-01-31
    IIF 79 - Director → ME
  • 31
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-05 ~ 2011-01-31
    IIF 66 - Director → ME
  • 32
    JORDANS 266 PUBLIC LIMITED COMPANY - 1985-05-21
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-05 ~ 2011-01-31
    IIF 67 - Director → ME
  • 33
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-03-05 ~ 2011-01-31
    IIF 70 - Director → ME
  • 34
    MARKS AND SPENCER INVESTMENTS LIMITED - 2008-09-26
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-05 ~ 2011-01-31
    IIF 68 - Director → ME
  • 35
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-13 ~ 2011-01-31
    IIF 69 - Director → ME
  • 36
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2011-01-31
    IIF 78 - Director → ME
  • 37
    LEX AUTOCENTRES LIMITED - 2002-04-17
    GILLDALE LIMITED - 1994-12-12
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2015-10-01
    IIF 75 - Director → ME
  • 38
    ST. MICHAEL FINANCE P.L.C. - 2022-09-26
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-05 ~ 2011-01-31
    IIF 71 - Director → ME
  • 39
    STOP N' STEER LIMITED - 2003-02-28
    BRABCO 304 LIMITED - 2003-02-28
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2015-10-01
    IIF 76 - Director → ME
  • 40
    SAVVY BIKES LIMITED - 2017-04-03
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-14 ~ 2015-10-01
    IIF 87 - 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.