The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew John Lawrence Wills

    Related profiles found in government register
  • Mr Andrew John Lawrence Wills
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr Andrew John Lawrence Wills
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 4
    • 3 Churchyard Cottage, Barden Road, Tunbridge Wells, Kent, TN3 0PS, United Kingdom

      IIF 5
    • Britinnia Court, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 6
  • Mr Andrew John Lawrence Wills
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH

      IIF 7
  • Wills, Andrew John Lawrence
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 8
    • Brockbourne House, 77, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, England

      IIF 9
    • Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Wills, Andrew John Lawrence
    British director construction born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 100 Cannon Street, London, EC4N 6EU

      IIF 14
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 15
  • Wills, Andrew John Lawrence
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Churchyard Cottage, Barden Road, Tunbridge Wells, Kent, TN3 0PS, United Kingdom

      IIF 16
  • Mr Andrew James Walls
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Norman Court, Albion Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 3TE, England

      IIF 17
    • 2175 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 18
    • 4100 Park Approach, Thorpe Park, Leeds, LS15 8GB, United Kingdom

      IIF 19
    • Century Offices, 2175 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 20
    • Park House, Park Square West, Leeds, LS1 2PW, England

      IIF 21 IIF 22 IIF 23
  • Mr Andrew Wills
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matthew Squire (afa) And Company, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 24
  • Mr Andrew Walls
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Square West, Leeds, LS1 2PW, England

      IIF 25
    • Park House, Park Square West, Leeds, LS1 2PW, United Kingdom

      IIF 26 IIF 27
  • Wills, Andrew John Lawrence
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Swingle Swangle Farmhouse, Matfield, Kent, TN12 7DT

      IIF 28 IIF 29
  • Wills, Andrew John Lawrence
    British director sales born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH

      IIF 30
  • Walls, Andrew James
    British chartered accountant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dewlan House, Cannon Way, Mill Street West, Dewsbury, West Yorkshire, WF13 1XL, United Kingdom

      IIF 31
    • Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire, WF13 1XL

      IIF 32 IIF 33
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 34
  • Walls, Andrew James
    British chartered accountant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dale Works, Brewery Lane, Dewsbury, WF12 9HU, England

      IIF 35
    • Fountain House, Prospect Bc - Fountain House, South Parade, Leeds, LS1 5QX, England

      IIF 36
  • Walls, Andrew James
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mariner Court, Calder Park, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 37
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, United Kingdom

      IIF 38
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 39
    • Unit 5, Mariner Court, Durkar, Wakefield, WF4 3FL, England

      IIF 40
  • Walls, Andrew James
    British investment director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wills, Andrew
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Blackmans Lane, Hadlow, Tonbridge, Kent, TN11 0AX

      IIF 45
    • Matthew Squire (afa) And Company, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 46
  • Walls, Andrew
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Square West, Leeds, LS1 2PW, England

      IIF 47
  • Walls, Andrew
    British investment director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Square West, Leeds, LS1 2PW, United Kingdom

      IIF 48 IIF 49
  • Mr Andrew James Walls
    English born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Walls, Andrew James
    born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Square West, Leeds, LS1 2PW, England

      IIF 56
  • Wills, Andrew John Lawrence
    British company director

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 57
    • Swingle Swangle Farmhouse, Matfield, Kent, TN12 7DT

      IIF 58
  • Wills, Andrew John Lawrence
    British controlled atmosphere speciali

    Registered addresses and corresponding companies
    • Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 59
  • Wills, Andrew John Lawrence
    British director

    Registered addresses and corresponding companies
    • Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 60
  • Wills, Andrew John Lawrence
    British director sales

    Registered addresses and corresponding companies
    • Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH

      IIF 61
  • Mr Andrew Walls
    English born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2175 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 62 IIF 63 IIF 64
    • Century Office, 2175 Century Way, Leeds, LS15 8ZB, England

      IIF 65
  • Walls, Andrew James
    British accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ogilby Mews, Leeds, LS26 8WF, United Kingdom

      IIF 66
  • Walls, Andrew James
    British chartered accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 67
  • Walls, Andrew James
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Earls Court, Priory Park East, Hull, East Yorkshire, HU4 7DY, United Kingdom

      IIF 68
    • 1, City Square, Leeds, LS1 2ES, United Kingdom

      IIF 69
  • Wills, Andrew
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 32, The Tything, Worcester, WR1 1JL, United Kingdom

      IIF 70
    • Britannia Court, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 71
  • Walls, Andrew James
    English chartered accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Park Square West, Leeds, LS1 2PW, England

      IIF 72
  • Walls, Andrew James
    English director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Walls, Andrew James
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Park Square West, Leeds, LS1 2PW, United Kingdom

      IIF 79
  • Walls, Andrew

    Registered addresses and corresponding companies
    • 2175 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 80
    • Park House, Park Square West, Leeds, LS1 2PW, England

      IIF 81
  • Wills, Andrew

    Registered addresses and corresponding companies
    • Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 82 IIF 83
child relation
Offspring entities and appointments
Active 30
  • 1
    Park House, Park Square West, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,739 GBP2023-02-28
    Officer
    2012-08-28 ~ dissolved
    IIF 72 - director → ME
    2012-08-28 ~ dissolved
    IIF 81 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Park House, Park Square West, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-09 ~ now
    IIF 76 - director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 50 - Has significant influence or controlOE
  • 3
    Unit 5, Mariner Court, Durkar, Wakefield, England
    Dissolved corporate (3 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 40 - director → ME
  • 4
    1 City Square, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-08 ~ dissolved
    IIF 69 - director → ME
  • 5
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    32,551 GBP2021-01-31
    Officer
    2020-05-06 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    FRESH THINKING SERVICES LTD - 2022-02-15
    Park House, Park Square West, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -385,645 GBP2023-12-31
    Officer
    2020-05-20 ~ now
    IIF 78 - director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Park House, Park Square West, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    34,697 GBP2023-12-30
    Officer
    2017-09-21 ~ now
    IIF 44 - director → ME
  • 8
    Park House, Park Square West, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    153,013 GBP2023-12-30
    Officer
    2020-05-14 ~ now
    IIF 73 - director → ME
  • 9
    Park House, Park Square West, Leeds, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,276,313 GBP2023-12-30
    Officer
    2017-09-21 ~ now
    IIF 41 - director → ME
  • 10
    Park House, Park Square West, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    141 GBP2023-12-31
    Officer
    2022-02-07 ~ now
    IIF 74 - director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 52 - Has significant influence or controlOE
  • 11
    Park House, Park Square West, Leeds, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-05 ~ now
    IIF 48 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Park House, Park Square West, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -8,117 GBP2023-12-31
    Officer
    2016-12-16 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 21 - Has significant influence or controlOE
  • 13
    Park House, Park Square West, Leeds, United Kingdom
    Corporate (2 parents)
    Current Assets (Company account)
    53,825 GBP2024-10-31
    Officer
    2022-04-28 ~ now
    IIF 79 - llp-designated-member → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove membersOE
  • 14
    CHARON PARTNERS TWO LLP - 2019-03-14
    Park House, Park Square West, Leeds, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    693 GBP2024-01-31
    Officer
    2014-05-01 ~ now
    IIF 56 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    Park House, Park Square West, Leeds, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-08 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Park House, Park Square West, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -3,948 GBP2023-12-31
    Officer
    2020-05-14 ~ now
    IIF 75 - director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Park House, Park Square West, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    981 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 18
    FRESH THINKING ADVISORY LTD - 2022-02-14
    Park House, Park Square West, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1,500 GBP2023-05-31
    Officer
    2020-05-14 ~ now
    IIF 77 - director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    LUPFAW 326 LIMITED - 2012-02-21
    Dewlon House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 33 - director → ME
  • 20
    Matthew Squire (afa) And Company, 5 Moor Street, Worcester, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-27 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    FLORINTINE LIMITED - 1998-03-09
    12 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved corporate (2 parents)
    Officer
    1998-02-19 ~ dissolved
    IIF 29 - director → ME
  • 22
    2nd Floor 100 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    1994-11-09 ~ dissolved
    IIF 14 - director → ME
    1995-06-15 ~ dissolved
    IIF 59 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    28 Moor Flatts Avenue, Leeds
    Dissolved corporate (1 parent)
    Officer
    2014-08-11 ~ dissolved
    IIF 35 - director → ME
  • 24
    HAMSARD 3000 LTD - 2015-09-30
    Fountain House Prospect Bc - Fountain House, South Parade, Leeds
    Dissolved corporate (1 parent)
    Officer
    2014-07-21 ~ dissolved
    IIF 36 - director → ME
  • 25
    SCORPION CONTRACTING LIMITED - 2016-08-12
    Linden House, Linden Close, Tunbridge Wells, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,859 GBP2017-12-31
    Officer
    2004-03-02 ~ dissolved
    IIF 30 - director → ME
    2004-03-02 ~ dissolved
    IIF 61 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved corporate (4 parents)
    Officer
    2007-08-01 ~ dissolved
    IIF 13 - director → ME
    2007-08-01 ~ dissolved
    IIF 60 - secretary → ME
  • 27
    Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved corporate (3 parents)
    Officer
    2014-10-09 ~ dissolved
    IIF 9 - director → ME
  • 28
    3 Churchyard Cottage, Barden Road, Tunbridge Wells, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-27 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-08-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 29
    Park House, Park Square West, Leeds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    250,832 GBP2023-12-30
    Officer
    2018-10-22 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    SUNFIELDS LIMITED - 2003-12-18
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2003-10-10 ~ dissolved
    IIF 15 - director → ME
    2003-10-10 ~ dissolved
    IIF 57 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    LITTLE MISS BLING LIMITED - 2011-06-14
    The Grove Station Road, Royston, Barnsley, England
    Corporate (1 parent)
    Equity (Company account)
    4,378 GBP2024-06-30
    Person with significant control
    2016-04-07 ~ 2017-10-19
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DOCK OF THE BAY LIMITED - 2021-07-23
    BOX 2 STORE LIMITED - 2014-06-16
    28 Victoria Avenue, Ilkley, England
    Corporate (1 parent)
    Equity (Company account)
    26,475 GBP2023-12-30
    Officer
    2011-12-20 ~ 2015-02-04
    IIF 66 - director → ME
  • 3
    HLWKH 521 LIMITED - 2012-10-25
    Peel Avenue, Calder Business Park, Wakefield, West Yorkshire, England
    Corporate (6 parents)
    Equity (Company account)
    10,805,515 GBP2023-02-28
    Officer
    2012-10-30 ~ 2016-09-01
    IIF 67 - director → ME
  • 4
    2 Royds Lane, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-04-30
    Officer
    2014-04-16 ~ 2016-09-26
    IIF 37 - director → ME
  • 5
    Unit 2 Royds Lane, Leeds
    Dissolved corporate (1 parent)
    Officer
    2014-05-07 ~ 2016-09-26
    IIF 39 - director → ME
  • 6
    OPALWOOD LIMITED - 2010-06-17
    C/o Silke & Co Ltd 1st Floor Consort House, Waterdale, Doncaster
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2011-05-20 ~ 2012-07-31
    IIF 68 - director → ME
  • 7
    FRESH THINKING SERVICES LTD - 2022-02-15
    Park House, Park Square West, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -385,645 GBP2023-12-31
    Person with significant control
    2020-05-20 ~ 2020-05-20
    IIF 63 - Has significant influence or control OE
  • 8
    Park House, Park Square West, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    34,697 GBP2023-12-30
    Person with significant control
    2017-09-21 ~ 2017-11-06
    IIF 19 - Has significant influence or control OE
  • 9
    Park House, Park Square West, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    153,013 GBP2023-12-30
    Person with significant control
    2020-05-14 ~ 2021-06-02
    IIF 65 - Has significant influence or control OE
  • 10
    Park House, Park Square West, Leeds, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,276,313 GBP2023-12-30
    Person with significant control
    2017-09-21 ~ 2021-06-15
    IIF 20 - Has significant influence or control OE
  • 11
    FRESH THINKING ADVISORY LTD - 2022-02-14
    Park House, Park Square West, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1,500 GBP2023-05-31
    Officer
    2020-05-14 ~ 2020-05-20
    IIF 80 - secretary → ME
    Person with significant control
    2020-05-14 ~ 2020-05-15
    IIF 64 - Has significant influence or control OE
  • 12
    Dewlan House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    -16,315 GBP2017-03-31
    Officer
    2014-06-18 ~ 2017-07-25
    IIF 31 - director → ME
  • 13
    Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    2,370,386 GBP2017-03-31
    Officer
    2014-06-18 ~ 2017-07-25
    IIF 32 - director → ME
  • 14
    KENT CARS EXECUTIVE TRAVEL LTD - 2015-03-24
    Unit R Paddock Wood Distribution Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-11-04 ~ 2017-02-28
    IIF 12 - director → ME
    2013-11-04 ~ 2017-02-28
    IIF 82 - secretary → ME
  • 15
    PLASTDECOR CONSTRUCTION LTD - 2015-08-26
    Britannia Court, 5 Moor Street, Worcester, England
    Corporate (1 parent)
    Equity (Company account)
    -303,630 GBP2024-03-31
    Officer
    2021-01-31 ~ 2021-11-08
    IIF 71 - director → ME
    Person with significant control
    2021-03-12 ~ 2021-11-08
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -19,103 GBP2017-05-31
    Officer
    2016-05-19 ~ 2017-02-28
    IIF 10 - director → ME
    2016-05-19 ~ 2017-02-28
    IIF 83 - secretary → ME
  • 17
    HOWPER 486 LIMITED - 2004-05-10
    C/o Produce Investments Limited Floods Ferry Road, Doddington, March, Cambridgeshire, United Kingdom
    Corporate (6 parents)
    Officer
    2004-08-02 ~ 2017-02-15
    IIF 45 - director → ME
  • 18
    The Chancery, 58 Spring Gardens, Manchester
    Corporate (3 parents)
    Officer
    2015-02-20 ~ 2016-08-08
    IIF 38 - director → ME
  • 19
    Bullhassocks Farm Pelfintax, Westwoodside, Doncaster, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50,508 GBP2024-02-29
    Officer
    2013-10-16 ~ 2016-08-09
    IIF 34 - director → ME
  • 20
    STELLER PACKING LIMITED - 2019-02-26
    66 Prescot Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    424,838 GBP2017-12-31
    Officer
    2010-08-12 ~ 2017-02-17
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 1 - Has significant influence or control OE
  • 21
    ICA PACKING LIMITED - 2017-05-09
    APPLE BIOENERGY LIMITED - 2010-08-24
    66 Prescot Street, London
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    105,030 GBP2017-12-31
    Officer
    2010-03-17 ~ 2017-02-17
    IIF 11 - director → ME
  • 22
    ICA ELECTRICAL LIMITED - 2010-05-21
    Bank Chambers, 1 Central Avenue, Sittingbourne, England
    Dissolved corporate (3 parents)
    Officer
    2003-11-28 ~ 2010-04-16
    IIF 28 - director → ME
    2003-11-28 ~ 2010-04-16
    IIF 58 - secretary → ME
  • 23
    Park House, Park Square West, Leeds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    250,832 GBP2023-12-30
    Person with significant control
    2018-10-22 ~ 2018-10-22
    IIF 18 - Has significant influence or control OE
© 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.