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

Coll, Andrew

    Related profiles found in government register
  • Coll, Andrew
    British chief finance officer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW

      IIF 1
    • icon of address Peoplebuilding, 2 Maylands Avenue, Hemel Hempstead, Herts, HP2 4NW

      IIF 2
  • Coll, Andrew
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Coll, Andrew
    British finance director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Coll, Andrew
    British managing director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gatehouse, Hicks Road, Markyate, St. Albans, AL3 8JH, United Kingdom

      IIF 57
  • Coll, Andrew
    British owner born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Jennings Road, St. Albans, AL1 4NT, England

      IIF 58
  • Mr Andrew Coll
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Jennings Road, St. Albans, AL1 4NT, England

      IIF 59
  • Coll, Andrew
    British chartered accountant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Hillfield Court, Belsize Avenue, London, NW3 4BG

      IIF 60
  • Coll, Andrew
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peoplebuilding 2, Peoplebuilding Estate Maylands, Avenue Hemel Hempstead, Hertfordshire, HP2 4NW

      IIF 61
    • icon of address 48 Hillfield Court, Belsize Avenue, London, NW3 4BG

      IIF 62 IIF 63
  • Coll, Andrew
    British finance director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Hillfield Court, Belsize Avenue, London, NW3 4BG

      IIF 64
    • icon of address Brenchley House, Week Street, Maidstone, Kent, ME14 1RF

      IIF 65
  • Cottrell, Nicholas Andrew
    British comoany director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, One Hood Street, Newcastle Upon Tyne, NE1 6JQ

      IIF 66
  • Cottrell, Nicholas Andrew
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Cottrell, Nicholas Andrew
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 The Drive, Alwoodley, Leeds, LS17 7QQ

      IIF 119
    • icon of address Centenary House, Centenary Way, Salford, Manchester, M50 1RF

      IIF 120
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

      IIF 121 IIF 122 IIF 123
    • icon of address Centenary House, Centenary Way, Salford, Manchester, M50 1RF

      IIF 124
    • icon of address Centenary House, Centenary Way, Salford, Manchester, M50 1RF, England

      IIF 125
    • icon of address Centenary House, Centenary Way, Salford, Manchester, M50 1RF, United Kingdom

      IIF 126
  • Cottrell, Nicholas Andrew
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

      IIF 127
child relation
Offspring entities and appointments
Active 39
  • 1
    PETER BLACK ACCESSORIES LIMITED - 2009-05-22
    PETER BLACK HOMEWARE LIMITED - 1988-04-27
    DRAMAFINE LIMITED - 1987-01-13
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 107 - Director → ME
  • 2
    PETER BLACK FOOTWEAR LIMITED - 2009-05-22
    MAJORMADE LIMITED - 1987-01-13
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 103 - Director → ME
  • 3
    AIREDALE BUSINESS CENTRE LIMITED - 1992-06-18
    MAJORHOLD LIMITED - 1992-02-27
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 112 - Director → ME
  • 4
    A.J.KELLY & SON(CHEMISTS)LIMITED - 1980-12-31
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 95 - Director → ME
  • 5
    icon of address 16 Jennings Road, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 6
    JEFF & COMPANY LIMITED - 2000-11-10
    IBIS (612) LIMITED - 2000-11-06
    icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 68 - Director → ME
  • 7
    LAW 2399 LIMITED - 2003-04-11
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 97 - Director → ME
  • 8
    icon of address C/o Connect Insolvency Limited Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-30
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 91 - Director → ME
  • 9
    icon of address C/o Connect Insolvency Limited Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 92 - Director → ME
  • 10
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 101 - Director → ME
  • 11
    icon of address Robson Laidler, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 121 - Director → ME
  • 12
    J5 LIMITED - 2010-10-22
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 93 - Director → ME
  • 13
    icon of address Robson Laidler Llp, Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 69 - Director → ME
  • 14
    AXXIS GROUP LIMITED - 2007-12-31
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 109 - Director → ME
  • 15
    icon of address Robson Laidler Llp, Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 127 - Director → ME
  • 16
    icon of address Gatehouse Hicks Road, Markyate, St. Albans, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4 GBP2020-08-31
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 57 - Director → ME
  • 17
    icon of address 4th Floor 1 Kingdom Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 6 - Director → ME
  • 18
    icon of address 4th Floor 1 Kingdom Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 7 - Director → ME
  • 19
    icon of address 4th Floor 1 Kingdom Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 4 - Director → ME
  • 20
    icon of address 4th Floor 1 Kingdom Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 5 - Director → ME
  • 21
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 94 - Director → ME
  • 22
    icon of address 4th Floor 1 Kingdom Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 3 - Director → ME
  • 23
    LAKEBRAND LIMITED - 2002-12-18
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 104 - Director → ME
  • 24
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 123 - Director → ME
  • 25
    PETER BLACK EXPORT LIMITED - 1990-02-07
    icon of address Second Floor One, Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 108 - Director → ME
  • 26
    FERROSAN (UK) LIMITED - 1997-12-30
    VENDWELL LIMITED - 1991-09-16
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 66 - Director → ME
  • 27
    FERROSAN OPERATIONS LIMITED - 1998-01-21
    RAWPOWER LIMITED - 1991-12-10
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 105 - Director → ME
  • 28
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 110 - Director → ME
  • 29
    ENGLISH GRAINS (HOLDINGS) LIMITED - 1995-07-01
    ENGLISH GRAINS LIMITED - 1981-12-31
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 113 - Director → ME
  • 30
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 111 - Director → ME
  • 31
    HEALTHCRAFTS LIMITED - 1992-01-21
    BOOKER NUTRITIONAL PRODUCTS LIMITED - 1991-10-23
    NATURE'S WAY HOLDINGS LIMITED - 1989-01-11
    NATURE'S WAY LIMITED - 1977-12-31
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 106 - Director → ME
  • 32
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 98 - Director → ME
  • 33
    FLEXGILL LIMITED - 1998-05-22
    icon of address 2nd Floor One Hood Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 90 - Director → ME
  • 34
    BEAUTISTYLE FASHIONS LIMITED - 2007-03-05
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 96 - Director → ME
  • 35
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 122 - Director → ME
  • 36
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 100 - Director → ME
  • 37
    VISAGE LIMITED - 2007-05-22
    MELLDOWN LIMITED - 1997-05-19
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 99 - Director → ME
  • 38
    icon of address Robson Laidler Llp, Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-23 ~ dissolved
    IIF 67 - Director → ME
  • 39
    VISAGE PROPERTIES LIMITED - 2001-12-17
    B. & S. DRAPERS LIMITED - 1989-02-28
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 102 - Director → ME
Ceased 85
  • 1
    icon of address Unit 3 Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2018-06-19
    IIF 75 - Director → ME
  • 2
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-10 ~ 2016-12-06
    IIF 2 - Director → ME
  • 3
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-10 ~ 2016-12-06
    IIF 1 - Director → ME
  • 4
    CAREERS ENTERPRISE LIMITED - 2012-08-21
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-23 ~ 2006-01-19
    IIF 60 - Director → ME
  • 5
    STOCKJAY LIMITED - 1985-06-03
    FEISTEL & BENWELL LIMITED - 1992-10-12
    FEISTEL & BENWELL LIMITED - 1992-11-05
    FEISTEL FIREWORKS LIMITED - 1988-01-26
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2021-01-31
    IIF 76 - Director → ME
  • 6
    SER SYSTEMS LIMITED - 2001-04-24
    PAFEC LIMITED - 1998-12-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    141,554 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 35 - Director → ME
  • 7
    SER (UK) LIMITED - 2001-05-03
    PAFEC C.A.E. LIMITED - 1998-12-24
    CHERRYARGO LIMITED - 1985-03-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    617,752 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 16 - Director → ME
  • 8
    GW 1212 LIMITED - 2001-01-25
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,217,752 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 26 - Director → ME
  • 9
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -14,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 37 - Director → ME
  • 10
    NORD SCOTLAND LIMITED - 1994-03-21
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -73,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 30 - Director → ME
  • 11
    CALEDONIAN VENTURES SIXTEEN LIMITED - 1990-12-06
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 38 - Director → ME
  • 12
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -88,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 42 - Director → ME
  • 13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,100,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 18 - Director → ME
  • 14
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2019-03-27
    IIF 9 - Director → ME
  • 15
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2019-03-27
    IIF 10 - Director → ME
  • 16
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2019-03-27
    IIF 8 - Director → ME
  • 17
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2019-03-27
    IIF 11 - Director → ME
  • 18
    SCADA PROJECTS LIMITED - 1996-07-12
    CME SYSTEMS LIMITED - 1994-11-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,043 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 39 - Director → ME
  • 19
    GSCM (UK) LIMITED - 2018-01-19
    TIMEC 1604 LIMITED - 2017-06-30
    icon of address Centenary House, Centenary Way, Salford, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-13 ~ 2018-06-13
    IIF 125 - Director → ME
  • 20
    GSCM HOLDING (UK) LIMITED - 2018-01-30
    TIMEC 1608 LIMITED - 2017-08-17
    icon of address Centenary House, Centenary Way, Salford, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-16 ~ 2018-06-13
    IIF 126 - Director → ME
  • 21
    icon of address 280 St Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-10-08 ~ 2009-12-31
    IIF 65 - Director → ME
  • 22
    FLEETSTATE LIMITED - 1984-08-23
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 33 - Director → ME
  • 23
    INHOCO 423 LIMITED - 1995-08-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 27 - Director → ME
  • 24
    INHOCO 412 LIMITED - 1995-08-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 34 - Director → ME
  • 25
    FUNG RETAILING ADVISORY (UK) LIMITED - 2018-11-13
    FUNG CAPITAL EUROPE ADVISORY LIMITED - 2017-12-07
    icon of address Centenary House, Centenary Way, Salford, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-11 ~ 2021-01-31
    IIF 118 - Director → ME
  • 26
    DICEPACK LIMITED - 1987-12-09
    PETER BLACK DISTRIBUTION LIMITED - 2003-10-01
    LF LOGISTICS (UK) LIMITED - 2022-02-22
    PB LOGISTICS LIMITED - 2007-09-26
    IDS LOGISTICS (UK) LIMITED - 2012-04-17
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2021-01-31
    IIF 81 - Director → ME
    icon of calendar ~ 1998-07-01
    IIF 119 - Director → ME
  • 27
    IDS LOGISTICS (UK) LIMITED - 2007-09-26
    LF LOGISTICS HOLDINGS (UK) LIMITED - 2022-03-09
    CLAMPOINT LIMITED - 2007-08-28
    IDS GROUP (UK) LIMITED - 2012-05-17
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2021-01-31
    IIF 83 - Director → ME
  • 28
    HTL FASHIONS (UK) LIMITED - 2012-08-09
    BB139 LIMITED - 2011-11-08
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2021-01-31
    IIF 77 - Director → ME
  • 29
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    79,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 46 - Director → ME
  • 30
    IMASYS LIMITED - 1998-02-16
    SLATERSHELFCO 330 LIMITED - 1997-02-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,151,289 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 19 - Director → ME
  • 31
    PLANTALLIED LIMITED - 1999-02-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,753,196 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 17 - Director → ME
  • 32
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 55 - Director → ME
  • 33
    LI & FUNG (LONDON) LIMITED - 2008-08-07
    icon of address Centenary House, Centenary Way, Salford, Manchester
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2021-01-31
    IIF 116 - Director → ME
  • 34
    AXXIS PERSONAL CARE LIMITED - 2009-05-22
    LF BEAUTY (UK) LIMITED - 2009-06-30
    PB BEAUTY LIMITED - 2012-12-04
    icon of address C/o Connect Insolvency Limited 30/32 Aston House, Redburn Road Westerhope, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-17 ~ 2021-01-31
    IIF 87 - Director → ME
  • 35
    888 UK LIMITED - 2016-12-05
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2021-01-31
    IIF 88 - Director → ME
  • 36
    FOREHATCH LIMITED - 1981-12-31
    VISAGE IMPORTS LIMITED - 2007-05-22
    MACS WHOLESALE FASHIONS LIMITED - 1989-02-28
    VISAGE LIMITED - 2020-07-29
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2021-01-31
    IIF 85 - Director → ME
  • 37
    DODWELL EXPORT LIAISON SERVICES LIMITED - 1996-04-01
    LI & FUNG (BANGLADESH) LIMITED - 2002-06-25
    CONDUIT TRADING COMPANY LIMITED(THE) - 1985-01-02
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2021-01-31
    IIF 74 - Director → ME
  • 38
    DODWELL OVERSEAS LIMITED - 1996-04-26
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2021-01-31
    IIF 86 - Director → ME
  • 39
    icon of address Arden Court, Arden Street, Stratford-upon-avon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-15 ~ 2009-12-31
    IIF 64 - Director → ME
  • 40
    icon of address Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-15 ~ 2018-06-19
    IIF 115 - Director → ME
  • 41
    icon of address Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-15 ~ 2018-06-19
    IIF 114 - Director → ME
  • 42
    NETWORK MANAGEMENT LIMITED - 2006-08-30
    icon of address Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2018-06-18
    IIF 117 - Director → ME
  • 43
    MPC INTERNATIONAL (UK) LIMITED - 2001-12-03
    JMPC LIMITED - 2004-09-29
    ENTERPRISE MPC LIMITED - 2007-05-31
    JARVIS - MPC SYSTEMS LIMITED - 2004-04-08
    icon of address Suite 11 Building 6, Croxley Business Park, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,287,849 GBP2023-09-30
    Officer
    icon of calendar 2005-03-01 ~ 2006-01-20
    IIF 62 - Director → ME
  • 44
    MDIS LIMITED - 2001-11-16
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED - 2000-04-28
    APPLIED RESEARCH OF CAMBRIDGE LIMITED - 2000-03-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    747,590 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 20 - Director → ME
  • 45
    PETER BLACK TOILETRIES LIMITED - 1995-07-01
    AXXIS INTERNATIONAL LIMITED - 2004-02-02
    PB BEAUTY LIMITED - 2009-06-30
    PETER BLACK TOILETRIES & COSMETICS LIMITED - 2001-02-09
    LF BEAUTY (UK) LIMITED - 2018-12-03
    ESCORT MANUFACTURING CO.LIMITED - 1983-02-04
    icon of address Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2018-06-18
    IIF 71 - Director → ME
  • 46
    IMAGINE POS UK LIMITED - 2018-12-03
    INPLACE COSMETICS LIMITED - 2013-06-25
    icon of address Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2018-06-18
    IIF 124 - Director → ME
  • 47
    CALDER ASHBY PROPERTY SYSTEMS LIMITED - 1993-03-19
    GATEFIR LIMITED - 1990-01-02
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    537,074 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 50 - Director → ME
  • 48
    MICRO CENTRE (COMPLETE MICRO SYSTEMS) LIMITED - 1989-07-03
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    64,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 51 - Director → ME
  • 49
    CENTRAL LAND CHARGES COMPANY LIMITED - 1993-11-16
    BURGINHALL 194 LIMITED - 1988-02-29
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,424,590 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 36 - Director → ME
  • 50
    CLEVELAND GEOSURVEYS LIMITED - 2002-07-08
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,553 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 48 - Director → ME
  • 51
    OVAL (980) LIMITED - 1995-04-26
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    10,723,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 40 - Director → ME
  • 52
    GEODESYS LIMITED - 2002-05-21
    NEVRUS (701) LIMITED - 1997-02-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,485,650 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 21 - Director → ME
  • 53
    PICKWICK COMPUTER SERVICES LIMITED - 2001-02-07
    PINEBRISK LIMITED - 1986-07-18
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 52 - Director → ME
  • 54
    CALYPSO TECHNOLOGY LIMITED - 2023-01-19
    ADENZA LIMITED - 2025-03-04
    icon of address 22 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    38,756,517 GBP2023-12-31
    Officer
    icon of calendar 2017-08-03 ~ 2019-03-27
    IIF 12 - Director → ME
  • 55
    CMC LEASINGS LIMITED - 1983-03-15
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1997-10-01
    MICRODATA INFORMATION SYSTEMS LIMITED - 1985-10-29
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED - 2015-06-16
    NORTHGATE PUBLIC SERVICES (UK) LIMITED - 2021-07-01
    MCDONNELL DOUGLAS INFORMATION SYSTEMS LIMITED - 1994-01-05
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 27 offsprings)
    Officer
    icon of calendar 2011-11-11 ~ 2014-12-22
    IIF 61 - Director → ME
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 23 - Director → ME
  • 56
    ARGON MIDCO LIMITED - 2015-02-12
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-10 ~ 2016-12-06
    IIF 13 - Director → ME
  • 57
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 53 - Director → ME
  • 58
    NORTHGATE CSG LIMITED - 2015-06-16
    HAYS REDFERN LIMITED - 2003-08-12
    REDFERN CONSULTANCY LIMITED - 2000-01-05
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,200,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 29 - Director → ME
  • 59
    NORTHGATE WORK MANAGEMENT LIMITED - 2015-06-16
    ANITE WORK MANAGEMENT LIMITED - 2009-01-09
    IMASYS WORK MANAGEMENT LIMITED - 2001-03-26
    BACKCROSS LIMITED - 1999-08-20
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    282,005 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 49 - Director → ME
  • 60
    NORTHGATE PUBLIC SECTOR HOLDINGS LIMITED - 2015-06-16
    ANITE PUBLIC SECTOR HOLDINGS LIMITED - 2008-11-28
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    49,887,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 22 - Director → ME
  • 61
    NORTHGATE LAND AND PROPERTY SOLUTIONS LIMITED - 2015-06-16
    M V M CONSULTANTS PLC - 2005-12-01
    TRYVISION LIMITED - 1987-09-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,500,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 31 - Director → ME
  • 62
    NORTHGATE PUBLIC SECTOR LIMITED - 2015-06-16
    ANITE PUBLIC SECTOR LIMITED - 2008-11-28
    IMASYS LIMITED - 2000-02-02
    IMASYS (LOCAL GOVERNMENT) LIMITED - 1998-02-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    49,887,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 32 - Director → ME
  • 63
    NORTHGATE SECURE INFORMATION SOLUTIONS LIMITED - 2015-06-16
    ANITE SECURE INFORMATION SOLUTIONS LIMITED - 2008-11-28
    ANITE SCOTLAND LIMITED - 2007-04-04
    IMASYS SCOTLAND LIMITED - 2000-02-24
    ANITE FINANCE SYSTEMS LIMITED - 1999-08-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,425,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 47 - Director → ME
  • 64
    NORTHGATE GOVERNMENT SYSTEMS LIMITED - 2015-06-16
    ANITE GOVERNMENT SYSTEMS LIMITED - 2009-01-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,762,602 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 43 - Director → ME
  • 65
    NORTHGATE.NET LIMITED - 2015-06-16
    ANITE.NET LIMITED - 2009-01-09
    HALLCO 484 LIMITED - 2000-08-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,066,981 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 28 - Director → ME
  • 66
    NORTHGATE ON-LINE LIMITED - 2015-06-16
    ANITE ON-LINE LIMITED - 2009-01-09
    IMASYS ON-LINE LIMITED - 2001-08-10
    DOCS ON-LINE LIMITED - 1999-06-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    276,656 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 24 - Director → ME
  • 67
    BROOMCO (3003) LIMITED - 2002-11-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,810 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 25 - Director → ME
  • 68
    PETER BLACK (KEIGHLEY) LIMITED - 1995-06-26
    icon of address C/o Connect Insolvency Limited 30/32 Aston House, Redburn Road Westerhope, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2021-01-31
    IIF 120 - Director → ME
  • 69
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2014-12-15 ~ 2021-01-31
    IIF 72 - Director → ME
  • 70
    WORLD TOTAL LIMITED - 2006-07-26
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-15 ~ 2021-01-31
    IIF 82 - Director → ME
  • 71
    PETER BLACK ADVANCED TECHNOLOGIES LIMITED - 2006-12-11
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2021-01-31
    IIF 73 - Director → ME
  • 72
    PETER BLACK LEISUREWEAR LIMITED - 1988-06-30
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2021-01-31
    IIF 78 - Director → ME
  • 73
    COGGON COMPUTERS LIMITED - 1994-01-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 44 - Director → ME
  • 74
    icon of address C/o Connect Insolvency Limited, 30/32 Aston House Redburn Road Westerhope, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2021-01-31
    IIF 84 - Director → ME
  • 75
    ITD CORPORATE GIFTS LTD - 2002-10-07
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2021-01-31
    IIF 80 - Director → ME
  • 76
    KARNATAKA LIMITED - 1998-04-20
    RAVE TECHNOLOGIES LIMITED - 1998-05-13
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 14 - Director → ME
  • 77
    NEWGRAPH LIMITED - 1987-07-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,018,903 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 15 - Director → ME
  • 78
    icon of address The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 56 - Director → ME
  • 79
    MYTHMINSTER LIMITED - 1983-10-24
    SYSTEM C HEALTHCARE PLC - 2011-08-25
    SOLSTYS COMPUTER SYSTEMS LIMITED - 1990-03-29
    SYSTEM C HEALTHCARE LIMITED - 2005-06-03
    SYSTEM C LIMITED - 2000-01-14
    SYSTEM C HOLDINGS LIMITED - 1995-06-27
    icon of address Arden Court, Arden Street, Stratford-upon-avon, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2006-02-06 ~ 2009-12-31
    IIF 63 - Director → ME
  • 80
    COMWEALTH LIMITED - 2000-09-27
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,950,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 45 - Director → ME
  • 81
    FINTAL COMPUTERS LIMITED - 1999-05-25
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 41 - Director → ME
  • 82
    BROOMCO (3856) LIMITED - 2005-09-26
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-15 ~ 2021-01-31
    IIF 70 - Director → ME
  • 83
    OVAL (618) LIMITED - 1990-10-05
    PETER BLACK FOOTWEAR & ACCESSORIES (KEIGHLEY) LIMITED - 2010-05-25
    KERAT LIMITED - 1992-04-28
    NATURELLE LIMITED - 1990-08-03
    DICEKIRK LIMITED - 1987-12-09
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-15 ~ 2021-01-31
    IIF 79 - Director → ME
  • 84
    VISAGE HOLDINGS LIMITED - 2020-08-04
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-15 ~ 2021-01-31
    IIF 89 - Director → ME
  • 85
    ISSUESOURCE LIMITED - 1991-11-18
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,401 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 54 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.