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 Jon Slack

    Related profiles found in government register
  • Mr Andrew Jon Slack
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Digital House, Unit 2.3, Clarendon Business Park, Nottingham, NG5 1AH

      IIF 1 IIF 2 IIF 3
    • Digital House, Unit 2.3, Clarendon Park, Nottingham, NG5 1AH

      IIF 4
    • Digital House Unit 2.3, Clarendon Park, Nottingham, NG5 1AH, England

      IIF 5
    • 1 & 2 Heritage Park, Hayes Way, Staffs, Cannock, WS11 7LT, England

      IIF 6
  • Mr Andrew Jon Slack
    British born in November 1982

    Resident in Spain

    Registered addresses and corresponding companies
    • 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT, England

      IIF 7
    • 1 & 2 Heritage Park, Hayes Way, Cannock, WS11 7LT, England

      IIF 8
    • 10, Payne Street, Glasgow, G4 0LF, United Kingdom

      IIF 9
  • Mr Andrew Jon Slack
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Digital House Unit 2.3, Clarendon Park, Nottingham, NG5 1AH

      IIF 10
  • Slack, Andrew Jon
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 146, Ingram Road, Highbury Vale, Bulwell, Notts, NG6 9GQ, England

      IIF 11
    • 1 & 2 Heritage Park, Hayes Way, Cannock, Staffs, WS11 7LT, England

      IIF 12
    • Leytonstone House, Leytonstone, London, E11 1GA, England

      IIF 13
    • Wework South Bank Central, 30 Stamford Street, London, SE1 9LQ, England

      IIF 14
    • 146, Ingram Road, Highbury Vale Bulwell, Nottingham, NG6 9GQ

      IIF 15 IIF 16 IIF 17
    • Digital House, Clarendon Park, Nottingham, NG5 1AH, England

      IIF 20
    • Digital House, Unit 2.3, Clarendon Business Park, Nottingham, NG5 1AH

      IIF 21
    • Digital House, Unit 2.3, Clarendon Business Park, Nottingham, NG5 1AH, United Kingdom

      IIF 22 IIF 23
    • Digital House, Unit 2.3, Clarendon Park, Nottingham, NG5 1AH, United Kingdom

      IIF 24
    • H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 25
    • Hamilton House, 9, Hucknall Road, Nottingham, NG5 1AE, England

      IIF 26
    • 1 & 2 Heritage Park, Hayes Way, Staffs, Cannock, WS11 7LT, England

      IIF 27
  • Slack, Andrew Jon
    British commercial director born in November 1982

    Resident in Spain

    Registered addresses and corresponding companies
    • 1 & 2 Heritage Park, Hayes Way, Cannock, WS11 7LT, England

      IIF 28
  • Slack, Andrew Jon
    British company director born in November 1982

    Resident in Spain

    Registered addresses and corresponding companies
    • 1 & 2 Heritage Park, Hayes Way, Cannock, WS11 7LT, England

      IIF 29 IIF 30
    • 10, Payne Street, Glasgow, G4 0LF, United Kingdom

      IIF 31
  • Slack, Andrew Jon
    British director born in November 1982

    Resident in Spain

    Registered addresses and corresponding companies
    • 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT, England

      IIF 32 IIF 33
    • 1 & 2 Heritage Park, Hayes Way, Cannock, WS11 7LT, England

      IIF 34
  • Slack, Andrew Jon
    British entrepreneur born in November 1982

    Resident in Spain

    Registered addresses and corresponding companies
    • 1-2 Heritage Park, Hayes Way, Cannock, WS11 7LT, England

      IIF 35
  • Slack, Andrew Jon
    born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 146, Ingram Road, Highbury Vale, Nottingham, Nottinghamshire, NG6 9GQ

      IIF 36
    • Digital House, Unit 2.3, Clarendon Business Park, Nottingham, NG5 1AH, England

      IIF 37
  • Slack, Andrew
    British none born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Payne Street, Glasgow, G4 0LF

      IIF 38
  • Slack, Andrew
    British

    Registered addresses and corresponding companies
    • Digital House Unit 2-3, Clarendon Business Park, Nottingham, Nottinghamshire, NG5 1AH, Uk

      IIF 39
  • Slack, Andrew Jon

    Registered addresses and corresponding companies
    • 146, Ingram Road, Highbury Vale, Bulwell, Notts, NG6 9GQ, England

      IIF 40
    • 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT, England

      IIF 41
  • Slack, Andrew

    Registered addresses and corresponding companies
    • Digital House, Unit 2.3, Clarendon Business Park, Nottingham, NG5 1AH, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    10 Penair Crescent, Truro, England
    Corporate (4 parents)
    Officer
    2024-07-24 ~ now
    IIF 35 - director → ME
  • 2
    JUICYLLAMA LIMITED - 2016-08-09
    OV AFFILIATES LIMITED - 2015-05-22
    Digital House, Unit 2.3, Clarendon Park, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2014-09-05 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-09-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 3
    1 & 2 Heritage Park Hayes Way, Staffs, Cannock, England
    Dissolved corporate (4 parents)
    Officer
    2017-12-08 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BUQ LIMITED - 2016-03-16
    Digital House, Clarendon Park, Nottingham, England
    Dissolved corporate (4 parents)
    Officer
    2015-11-05 ~ dissolved
    IIF 20 - director → ME
  • 5
    VENTURES.MN LIMITED - 2021-05-19
    1 & 2 Heritage Park Hayes Way, Cannock, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    20,825 GBP2023-12-31
    Officer
    2019-11-06 ~ dissolved
    IIF 30 - director → ME
  • 6
    MUSCLE CLUB LIMITED - 2021-09-13
    1 & 2 Heritage Park Hayes Way, Cannock, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    161,053 GBP2023-12-31
    Officer
    2019-11-04 ~ now
    IIF 32 - director → ME
  • 7
    PAYDOT LIMITED - 2016-06-16
    Digital House Unit 2.3, Clarendon Business Park, Nottingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -725 GBP2017-12-30
    Officer
    2012-12-17 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 8
    SSSHH LIMITED - 2021-11-18
    PAYMENTS.MN LIMITED - 2020-04-16
    1 & 2 Heritage Park Hayes Way, Cannock, England
    Corporate (2 parents)
    Equity (Company account)
    -9,436 GBP2023-12-31
    Officer
    2019-11-07 ~ now
    IIF 28 - director → ME
  • 9
    SWISS RESEARCH LABS LIMITED - 2024-02-19
    1 & 2 Heritage Park Hayes Way, Cannock, England
    Corporate (2 parents)
    Equity (Company account)
    2,831 GBP2023-12-31
    Officer
    2019-11-06 ~ now
    IIF 29 - director → ME
  • 10
    1 & 2 Heritage Park Hayes Way, Cannock, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -411,883 GBP2023-12-30
    Officer
    2007-05-25 ~ now
    IIF 33 - director → ME
    2011-05-26 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 7 - Has significant influence or controlOE
  • 11
    Suite 508 Marina Towers, Newtown Barracks, Belize City
    Corporate (1 parent)
    Officer
    2018-12-18 ~ now
    IIF 38 - director → ME
  • 12
    TWIST DIGITAL LLP - 2018-05-10
    Digital House, Unit 2.3, Clarendon Business Park, Nottingham
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2019-12-30
    Officer
    2012-03-19 ~ dissolved
    IIF 37 - llp-designated-member → ME
    Person with significant control
    2017-03-18 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 13
    GROUP ONLINE LIMITED - 2017-05-08
    TWIST DIGITAL GROUP LIMITED - 2012-06-08
    TWIST DIGITAL LIMITED - 2012-03-19
    1 & 2 Heritage Park Hayes Way, Cannock, England
    Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    320,303 GBP2023-12-30
    Officer
    2011-07-29 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    10 Payne Street, Glasgow, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2019-06-18 ~ dissolved
    IIF 31 - director → ME
  • 15
    PAYEXX PAYMENTS LIMITED - 2014-04-04
    TANGIBLE COMMERCE LIMITED - 2013-05-03
    Digital House Unit 2.3, Clarendon Park, Nottingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -26,290 GBP2016-12-30
    Officer
    2011-07-28 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or controlOE
  • 16
    P7 TRAINING LIMITED - 2016-12-05
    PURERETURN LIMITED - 2016-06-07
    IMPACT FIVE LIMITED - 2015-05-20
    Digital House Unit 2.3, Clarendon Business Park, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2012-02-23 ~ dissolved
    IIF 22 - director → ME
    2012-02-23 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 13
  • 1
    SLIMMING.COM LIMITED - 2015-04-08
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,592,409 GBP2016-12-31
    Officer
    2007-05-25 ~ 2011-01-01
    IIF 15 - director → ME
  • 2
    H5 Ash Tree Court, Nottingham Business Park, Nottingham
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    332 GBP2017-07-31
    Officer
    2012-07-20 ~ 2015-07-20
    IIF 25 - director → ME
  • 3
    LUUP GROUP LIMITED - 2022-03-17
    PAXTEX LIMITED - 2015-08-06
    1 & 2 Heritage Park Heritage Park, Hayes Way, Cannock, England
    Corporate (2 parents)
    Equity (Company account)
    -270,016 GBP2023-12-31
    Officer
    2015-08-05 ~ 2017-07-04
    IIF 14 - director → ME
  • 4
    136 Hertford Road, Enfield, Middlesex
    Dissolved corporate (2 parents, 4 offsprings)
    Officer
    2005-09-20 ~ 2011-08-01
    IIF 36 - llp-designated-member → ME
  • 5
    INCUBATIONER LIMITED - 2013-11-12
    1-2 Heritage Park Hayes Way, Cannock, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2011-08-19 ~ 2012-02-29
    IIF 11 - director → ME
    2007-05-25 ~ 2011-01-01
    IIF 17 - director → ME
    2011-08-19 ~ 2012-02-29
    IIF 40 - secretary → ME
  • 6
    Leytonstone House, 3 Hanbury Drive, London, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    1,290,178 GBP2015-12-31
    Officer
    2007-05-25 ~ 2011-01-08
    IIF 16 - director → ME
  • 7
    Hamilton House 9, Hucknall Road, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-27 ~ 2013-03-13
    IIF 26 - director → ME
  • 8
    Leytonstone House, Leytonstone, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-11 ~ 2014-05-01
    IIF 13 - director → ME
  • 9
    The Fountain Business Centre, Ellis Street, Coatbridge, Scotland
    Dissolved corporate (2 parents)
    Officer
    2010-01-10 ~ 2017-03-01
    IIF 39 - secretary → ME
  • 10
    1 & 2 Heritage Park Hayes Way, Cannock, England
    Corporate (2 parents)
    Equity (Company account)
    -37,581 GBP2023-12-31
    Officer
    2016-03-01 ~ 2019-02-01
    IIF 12 - director → ME
    Person with significant control
    2017-02-27 ~ 2019-02-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 11
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (1 parent)
    Officer
    2007-05-29 ~ 2009-02-04
    IIF 18 - director → ME
  • 12
    PROACTOL LIMITED - 2014-08-07
    Rostance Edwards Ltd, 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2007-05-25 ~ 2011-01-01
    IIF 19 - director → ME
  • 13
    WOLFSON HOLDCO LIMITED - 2024-11-13
    12 Payne Street, Glasgow, Scotland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    15,031,227 GBP2023-12-31
    Person with significant control
    2020-01-24 ~ 2020-02-27
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% 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.