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 David Greensmith

    Related profiles found in government register
  • Mr Andrew David Greensmith
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Shadsworth Business Park, Partnership Way, Blackburn, Lancashire, BB1 2QP, United Kingdom

      IIF 1
    • Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP

      IIF 2
    • Athenaeum House, Market Street, Bury, BL9 0BL, England

      IIF 3 IIF 4 IIF 5
    • Crown Point, Heap Brow, Bury, Lancashire, BL9 7JR, United Kingdom

      IIF 6
    • Smileywood, Castle Hill Road, Birtle, Bury, BL9 6UL, United Kingdom

      IIF 7
    • The Oil Centre, Bury New Road, Bury, BL9 7HY, England

      IIF 8 IIF 9 IIF 10
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 14 IIF 15 IIF 16
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY, United Kingdom

      IIF 18
    • The Oil Centre, Prettywood, Bury, BL9 7HY, England

      IIF 19 IIF 20 IIF 21
    • The Oil Centre, Prettywood, Bury, Lancashire, BL9 7HY

      IIF 22
    • The Oil Centre, Prettywood, Bury New Road, Bury, Lancashire, BL9 7HY

      IIF 23
    • The Oil Centre, Prettywood, Bury New Road, Bury, Lancashire, BL9 7HY, United Kingdom

      IIF 24
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancs, BL9 7HY

      IIF 25
    • The Oil Centre, Bury New Road, Heap Bridge Bury, Lancashire, BL9 7HY

      IIF 26 IIF 27
    • 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 28
    • C/o Azets Holdings Limited, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 29
  • Mr Andrew Leslie Smith
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Ridings, 5 Ashwood, East Harptree, Bristol, Avon, BS40 6BW, United Kingdom

      IIF 30
  • Mr David Green
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hoseley House, Hoseley Lane, Hoseley, Wrexham, LL12 8YD, United Kingdom

      IIF 31
  • Mr Andrew Smith
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Maples, Moorland Rise, Haslingden, Lancashire, BB4 6UA, United Kingdom

      IIF 32
  • Greensmith, Andrew David
    British chairman born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Shadsworth Business Park, Partnership Way, Blackburn, Lancashire, BB1 2QP, United Kingdom

      IIF 33
  • Greensmith, Andrew David
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castlewood, Castlehill Road, Birtle, Bury, BL9 6UL

      IIF 34 IIF 35 IIF 36
    • Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP

      IIF 39
    • Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP, United Kingdom

      IIF 40 IIF 41
    • Smileywood, Castle Hill Road, Bury, Lancashire, BL9 6UL, United Kingdom

      IIF 42
  • Greensmith, Andrew David
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castlewood, Castlehill Road, Birtle, Bury, BL9 6UL

      IIF 43
    • Gap Head Office, Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP, United Kingdom

      IIF 44
    • Partnership Way, Shadsworth Business Park, Blackburn, BB1 2QP, United Kingdom

      IIF 45
    • The Oil Centre, Bury New Road, Bury, BL9 7HY, England

      IIF 46 IIF 47 IIF 48
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 49
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY, England

      IIF 50
    • The Oil Centre, Prettywood, Bury, BL9 7HY, England

      IIF 51
    • The Oil Centre, Prettywood, Bury New Road, Bury, Lancashire, BL9 7HY, United Kingdom

      IIF 52
    • Ship Canal House, 98 King Street, Manchester, M2 4WU, United Kingdom

      IIF 53
  • Greensmith, Andrew David
    British none born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP

      IIF 54
  • Greensmith, Andrew David
    British plastics distributor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oil Centre, Bury New Road Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 55
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 56
  • Smith, Andrew Leslie
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Ridings Ashwood, East Harptree, Bristol, BS40 6BW

      IIF 57
  • Smith, Andrew Leslie
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Ridings Ashwood, East Harptree, Bristol, BS40 6BW

      IIF 58
  • Smith, Andrew Leslie
    British management consultant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ashwood, East Harptree, Bristol, BS40 6BW, United Kingdom

      IIF 59
  • Smith, Andrew Leslie
    British retail consultant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Ridings Ashwood, East Harptree, Bristol, BS40 6BW

      IIF 60
  • Green, David
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hoseley House, Hoseley Lane, Hoseley, Wrexham, LL12 8YD, United Kingdom

      IIF 61
  • Green, David
    British accountant born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Copperfields, Saffron Walden, Essex, CB11 4FG

      IIF 62 IIF 63
  • Green, David
    British banker born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27-31 Charlotte Street, London, W1T 1RP

      IIF 64
  • Green, David
    British chief executive born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Copperfields, Saffron Walden, Essex, CB11 4FG

      IIF 65
  • Mr Andrew Leslie Smith
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, Silver Trees, Church Lane, East Harptree, Bristol, BS40 6BE, England

      IIF 66
  • Paterson, David Ronald George
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Bank Street, Canary Wharf, London, E14 4SG, England

      IIF 67
  • Paterson, David Ronald George
    British former investment director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boundary House, 91 Charterhouse Street, London, EC1M 6HR, England

      IIF 68
  • Paterson, David Ronald George
    British investment manager born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paterson, David Ronald George
    British investment manger born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125 London Wall, London, EC2Y 5AJ

      IIF 75
  • Smith, Andrew
    British av executive born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Worston Close, Rawtenstall, Lancashire, BB4 8UP

      IIF 76
  • Smith, Andrew
    British retired born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Oakhill Drive, Welwyn, Hertfordshire, AL6 9NW, United Kingdom

      IIF 77
  • Greensmith, Andrew David
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, Heap Brow, Heap Bridge, Bury, Lancashire, BL9 7JR

      IIF 78
    • Smileywood, Castle Hill Road Birtle, Bury, BL9 6UL

      IIF 79
    • The Oil Centre, Bury New Road, Bury, BL9 7HY, England

      IIF 80
    • The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 81 IIF 82 IIF 83
    • 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 85
    • C/o Azets Holdings Limited, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 86
  • Andrew Smith
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Claremont, Whitepost Lane, Meopham, Gravesend, Kent, DA13 0TZ, United Kingdom

      IIF 87
  • Green, David
    born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David William Green
    British born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Hoseley House, Hoseley Lane, Marford, Wrexham, LL12 8YD, Wales

      IIF 91
  • Green, David William
    British company director born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Hoseley House, Hoseley Lane, Marford, Wrexham, LL12 8YD, Wales

      IIF 92
  • Green, David
    British chartered accountant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 37, Fleet Street, London, EC4P 4DQ

      IIF 93
  • Green, David
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Regus - The News Building, Third Floor, 3 London Bridge Street, London, SE1 9SG, England

      IIF 94
  • Smith, Andrew Geoffrey William
    British civil servant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3, Oakhill Drive, Welwyn, Herts, AL6 9NW, United Kingdom

      IIF 95
  • Smith, Andrew Geoffrey William
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 51a, Great North Road, Welwyn Garden City, AL8 7TL, England

      IIF 96 IIF 97
  • Smith, Andrew Geoffrey William
    British training consultant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 26 Highview Gardens, St Albans, Herts, AL4 9JZ

      IIF 98
  • Smith, Andrew
    British management consultant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, Silver Trees, Church Lane, East Harptree, Bristol, BS40 6BE, England

      IIF 99
    • Westfield, Brampton Abbotts, Ross-on-wye, Herefordshire, HR9 7JD, England

      IIF 100
  • Smith, Andrew
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Claremont, Whitepost Lane, Meopham, Gravesend, Kent, DA13 0TZ, United Kingdom

      IIF 101
  • Green, David
    British canoe manufacturer (director) born in August 1933

    Registered addresses and corresponding companies
    • Poole Cottage, Long Barn, Crediton, Devon, EX17 4AD

      IIF 102
  • Green, David
    British company director born in August 1933

    Registered addresses and corresponding companies
    • 6 The Maltings, Penton Lane, Crediton, Devon, EX17 1HT

      IIF 103
  • Green, David
    British manufacturer born in August 1933

    Registered addresses and corresponding companies
    • 6 The Maltings, Penton Lane, Crediton, Devon, EX17 1HT

      IIF 104
  • Smith, Andrew Leslie
    British director

    Registered addresses and corresponding companies
    • The Ridings Ashwood, East Harptree, Bristol, BS40 6BW

      IIF 105
  • Green, David
    British

    Registered addresses and corresponding companies
  • Green, David
    British accountant

    Registered addresses and corresponding companies
    • 5 Copperfields, Saffron Walden, Essex, CB11 4FG

      IIF 113
  • Greensmith, Andrew David
    British

    Registered addresses and corresponding companies
    • Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP

      IIF 114
  • Greensmith, Andrew David
    British company director

    Registered addresses and corresponding companies
    • Castlewood, Castlehill Road, Birtle, Bury, BL9 6UL

      IIF 115
  • Smith, Andrew Leslie

    Registered addresses and corresponding companies
    • The Ridings Ashwood, East Harptree, Bristol, BS40 6BW

      IIF 116
  • Smith, Andrew
    born in November 1973

    Registered addresses and corresponding companies
  • Greensmith, Andrew David

    Registered addresses and corresponding companies
    • Castlewood, Castlehill Road, Birtle, Bury, BL9 6UL

      IIF 119 IIF 120 IIF 121
    • Gap Head Office, Partnership Way, Shadsworth Business Park, Blackburn, BB1 2QP, United Kingdom

      IIF 123
    • Partnership Way, Shadsworth Business Park, Blackburn, BB1 2QP, United Kingdom

      IIF 124
child relation
Offspring entities and appointments
Active 56
  • 1
    Westfields, Brampton Abbotts, Ross-on-wye, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2024-04-10 ~ now
    IIF 100 - director → ME
  • 2
    The Oil Centre, Prettywood, Bury, England
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,808,852 GBP2024-03-31
    Officer
    2015-03-26 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 3
    PRETTYWOOD PROPERTIES LTD - 2015-06-18
    The Oil Centre Prettywood, Bury New Road, Bury, Lancashire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    8,642,999 GBP2024-03-31
    Officer
    2015-01-26 ~ now
    IIF 52 - director → ME
  • 4
    CHARLES STANLEY CONSULTING LIMITED - 2018-02-07
    Claremont Whitepost Lane, Meopham, Gravesend, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,490 GBP2018-10-31
    Officer
    2017-10-03 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 5
    The Ridings, 5 Ashwood, East Harptree, Bristol Avon
    Dissolved corporate (2 parents)
    Officer
    2000-07-05 ~ dissolved
    IIF 60 - director → ME
  • 6
    168 Church Road, Hove, East Sussex
    Dissolved corporate (54 parents)
    Officer
    2005-01-20 ~ dissolved
    IIF 90 - llp-member → ME
  • 7
    The Oil Centre, Bury New Road, Bury, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    671,679 GBP2024-03-31
    Officer
    2006-04-29 ~ now
    IIF 80 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 8
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2011-10-24 ~ dissolved
    IIF 82 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    Athenaeum House, Market Street, Bury, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    14,000,100 GBP2024-07-31
    Person with significant control
    2022-07-29 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    Crown Point, Heap Brow, Bury, Lancashire, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    3,537,214 GBP2024-07-31
    Person with significant control
    2021-01-15 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1,988,059 GBP2024-07-31
    Person with significant control
    2023-01-23 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    The Oil Centre, Bury New Road, Bury, England
    Corporate (3 parents)
    Officer
    2023-05-04 ~ now
    IIF 48 - director → ME
    Person with significant control
    2023-05-04 ~ now
    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
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    The Oil Centre, Bury New Road, Bury, England
    Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    1,214,384 GBP2024-07-31
    Officer
    2022-05-05 ~ now
    IIF 46 - director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,971,891 GBP2024-03-31
    Officer
    2005-11-07 ~ now
    IIF 81 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    The Oil Centre, Prettywood, Bury, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    1,716,484 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SILVER CROWN OIL DISTRIBUTORS LIMITED - 1988-06-29
    The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancs
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    29,139,642 GBP2024-07-31
    Officer
    2002-05-24 ~ now
    IIF 56 - director → ME
  • 17
    The Oil Centre, Bury New Road, Bury, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,600,000 GBP2024-07-31
    Person with significant control
    2022-07-29 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 18
    INGOE OILS UK LTD - 2017-11-21
    The Oil Centre, Prettywood, Bury, England
    Corporate (6 parents)
    Equity (Company account)
    620,032 GBP2024-07-31
    Officer
    2018-07-09 ~ now
    IIF 51 - director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 19
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -554,641 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 20
    UTILITY NETWORK CONNECTIONS LTD - 2011-10-20
    Athenaeum House, Market Street, Bury, England
    Corporate (4 parents)
    Equity (Company account)
    -32,550 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    The Oil Centre, Bury New Road, Bury, England
    Corporate (6 parents)
    Person with significant control
    2024-08-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 22
    Athenaeum House, Market Street, Bury, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2023-03-03 ~ now
    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 directorsOE
  • 23
    Satago Cottage, 360a Brighton Road, Croydon
    Dissolved corporate (3 parents)
    Officer
    2004-11-01 ~ dissolved
    IIF 58 - director → ME
    2005-08-26 ~ dissolved
    IIF 105 - secretary → ME
  • 24
    Partnership Way, Shadsworth Industrial Estate, Blackburn, Lancashire
    Corporate (3 parents)
    Officer
    2005-11-11 ~ now
    IIF 37 - director → ME
    2005-11-11 ~ now
    IIF 119 - secretary → ME
  • 25
    JACKMON SALES LIMITED - 2017-08-03
    GAP 2 LIMITED - 2017-08-01
    JACKMON SALES LIMITED - 2017-08-01
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, United Kingdom
    Corporate (4 parents)
    Officer
    2017-08-03 ~ now
    IIF 41 - director → ME
  • 26
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, United Kingdom
    Corporate (7 parents)
    Officer
    2020-12-06 ~ now
    IIF 40 - director → ME
  • 27
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Corporate (5 parents, 2 offsprings)
    Officer
    2005-11-24 ~ now
    IIF 35 - director → ME
    2005-11-24 ~ now
    IIF 120 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 28
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Corporate (3 parents, 5 offsprings)
    Officer
    1996-10-30 ~ now
    IIF 34 - director → ME
    1996-10-30 ~ now
    IIF 121 - secretary → ME
  • 29
    SILVERLINK LIMITED - 1993-01-13
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Corporate (8 parents, 4 offsprings)
    Officer
    1993-01-06 ~ now
    IIF 39 - director → ME
    1994-04-01 ~ now
    IIF 114 - secretary → ME
  • 30
    207 Knutsford Road, Grappenhall, Warrington, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    423,718 GBP2023-12-31
    Person with significant control
    2019-08-12 ~ now
    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
  • 31
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    861,993 GBP2024-03-31
    Officer
    2005-08-03 ~ now
    IIF 78 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 32
    CROWN RESPONSE LTD - 2022-05-13
    The Oil Centre Prettywood, Bury New Road, Bury, Lancashire
    Corporate (7 parents)
    Equity (Company account)
    -80,549 GBP2024-03-31
    Person with significant control
    2022-08-29 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 33
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Corporate (3 parents)
    Officer
    2013-07-16 ~ now
    IIF 54 - director → ME
  • 34
    SEARCH NOW LIMITED - 2009-02-18
    Gap, Gap Head Office Partnership Way, Shadsworth Business Park, Blackburn
    Corporate (3 parents)
    Officer
    2009-02-06 ~ now
    IIF 43 - director → ME
    2010-10-01 ~ now
    IIF 123 - secretary → ME
  • 35
    13 High Street, Wells, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,335 GBP2020-05-31
    Officer
    2015-12-07 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    LEONARD CHESHIRE FOUNDATION(THE) - 2007-10-01
    CHESHIRE FOUNDATION HOMES FOR THE SICK. (THE) - 1976-12-31
    Regus - The News Building Third Floor, 3 London Bridge Street, London, England
    Corporate (13 parents, 6 offsprings)
    Officer
    2023-07-01 ~ now
    IIF 94 - director → ME
  • 37
    51a Great North Road, Welwyn Garden City, England
    Corporate (2 parents)
    Equity (Company account)
    155,591 GBP2023-08-31
    Officer
    2023-01-30 ~ now
    IIF 96 - director → ME
  • 38
    The Maples, Moorland Rise, Haslingden, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,385 GBP2022-03-31
    Officer
    2005-03-29 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 39
    9-13 High Street, Wells, Somerset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    17,895 GBP2017-04-30
    Officer
    2014-03-03 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    The Oil Centre, Bury New Road, Bury, England
    Corporate (7 parents)
    Equity (Company account)
    1,486,211 GBP2024-07-31
    Officer
    2021-03-01 ~ now
    IIF 47 - director → ME
  • 41
    C/o Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2009-07-13 ~ dissolved
    IIF 85 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
  • 42
    Partnership Way, Shadsworth Business Park, Blackburn, United Kingdom
    Corporate (3 parents)
    Officer
    2015-12-18 ~ now
    IIF 45 - director → ME
    2015-12-18 ~ now
    IIF 124 - secretary → ME
  • 43
    LUCIDA HOMES LIMITED - 2006-01-25
    Hoseley House, Hoseley Lane, Marford, Wrexham, United Kingdom
    Corporate (2 parents)
    Officer
    2019-03-15 ~ now
    IIF 61 - director → ME
    Person with significant control
    2019-03-31 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    1 Shadsworth Business Park, Partnership Way, Blackburn, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-28 ~ now
    IIF 33 - director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 45
    Hoseley House Hoseley Lane, Marford, Wrexham, Wales
    Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 92 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 46
    Abney Hall Abney Park, Manchester Road, Cheadle, United Kingdom
    Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -1,563,116 GBP2022-03-31
    Person with significant control
    2018-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 47
    C/o Gap, Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2005-08-02 ~ dissolved
    IIF 36 - director → ME
    2005-08-02 ~ dissolved
    IIF 115 - secretary → ME
  • 48
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Corporate (4 parents)
    Officer
    1996-11-08 ~ now
    IIF 38 - director → ME
    1996-11-08 ~ now
    IIF 122 - secretary → ME
  • 49
    The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,343,685 GBP2024-03-31
    Officer
    2006-03-07 ~ now
    IIF 84 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Has significant influence or control over the trustees of a trustOE
  • 50
    The Oil Centre, Bury New Road, Heap Bridge Bury, Lancashire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,185,138 GBP2024-03-31
    Officer
    2006-03-07 ~ now
    IIF 83 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
  • 51
    The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, England
    Corporate (3 parents)
    Officer
    2025-01-15 ~ now
    IIF 50 - director → ME
  • 52
    C/o Azets Holdings Limited, 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 86 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
  • 53
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Corporate (7 parents)
    Equity (Company account)
    2,501,716 GBP2024-07-31
    Officer
    2021-03-01 ~ now
    IIF 49 - director → ME
  • 54
    Norfolk House Centre, 82 Saxon Gate West, Milton Keynes
    Dissolved corporate (27 parents)
    Officer
    2005-11-29 ~ dissolved
    IIF 88 - llp-member → ME
  • 55
    3 Oakhill Drive, Welwyn, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-08-19 ~ dissolved
    IIF 95 - director → ME
  • 56
    Gap Head Office Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Corporate (3 parents)
    Officer
    2011-08-25 ~ now
    IIF 44 - director → ME
Ceased 31
  • 1
    1 Terracina Court, Haven Road, Exeter, Devon
    Corporate (3 parents)
    Equity (Company account)
    103,232 GBP2024-05-31
    Officer
    1992-05-14 ~ 2004-02-03
    IIF 102 - director → ME
  • 2
    PRETTYWOOD PROPERTIES LTD - 2015-06-18
    The Oil Centre Prettywood, Bury New Road, Bury, Lancashire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    8,642,999 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    BBC STUDIOS AND POST PRODUCTION LIMITED - 2016-04-07
    BBC RESOURCES LIMITED - 2009-03-30
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    1998-12-21 ~ 2001-12-31
    IIF 65 - director → ME
  • 4
    CROWN OIL UK LTD - 2018-07-05
    The Oil Centre, Bury New Road Heap Bridge, Bury, Lancashire
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,775,146 GBP2024-07-31
    Officer
    2007-04-01 ~ 2018-07-04
    IIF 55 - director → ME
  • 5
    BRITISH CANOE UNION - 2016-06-10
    National Water Sport Centre Adbolton Lane, Holme Pierrepont, Nottingham
    Corporate (8 parents, 1 offspring)
    Officer
    2002-03-09 ~ 2003-05-01
    IIF 103 - director → ME
  • 6
    37 Fleet Street, London
    Corporate (13 parents, 5 offsprings)
    Officer
    2016-05-19 ~ 2019-01-10
    IIF 93 - director → ME
    2003-03-13 ~ 2016-05-24
    IIF 110 - secretary → ME
  • 7
    37 Fleet Street, London
    Dissolved corporate (8 parents)
    Officer
    2011-07-05 ~ 2016-05-24
    IIF 111 - secretary → ME
  • 8
    Tower Bridge House, St. Katharines Way, London
    Dissolved corporate (6 parents)
    Officer
    1998-12-01 ~ 2000-11-01
    IIF 72 - director → ME
  • 9
    SILVER CROWN OIL DISTRIBUTORS LIMITED - 1988-06-29
    The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancs
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    29,139,642 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2022-07-26
    IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 10
    INGOE OILS UK LTD - 2017-11-21
    The Oil Centre, Prettywood, Bury, England
    Corporate (6 parents)
    Equity (Company account)
    620,032 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CYNERGY BANK LIMITED - 2024-05-09
    BANK OF CYPRUS UK LIMITED - 2018-12-04
    BANK OF CYPRUS ADVANCES LIMITED - 2012-06-25
    4th Floor One New Change, London, England
    Corporate (11 parents, 5 offsprings)
    Officer
    2012-07-20 ~ 2019-03-31
    IIF 64 - director → ME
  • 12
    Spectrum Building, Bond Street, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    1,579,917 GBP2024-03-23
    Officer
    2002-11-26 ~ 2005-10-07
    IIF 57 - director → ME
    2002-11-26 ~ 2004-03-19
    IIF 116 - secretary → ME
  • 13
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2012-06-28 ~ 2013-03-22
    IIF 42 - director → ME
  • 14
    37 Fleet Street, London
    Corporate (5 parents)
    Officer
    2006-01-25 ~ 2016-05-24
    IIF 106 - secretary → ME
  • 15
    HOARES BANK NOMINEES LIMITED - 2023-12-07
    37 Fleet Street, London
    Corporate (11 parents)
    Officer
    2003-03-13 ~ 2016-05-24
    IIF 112 - secretary → ME
  • 16
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2006-02-20 ~ 2011-04-06
    IIF 117 - llp-member → ME
    IIF 89 - llp-member → ME
    2006-03-31 ~ 2011-04-06
    IIF 79 - llp-member → ME
  • 17
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    2005-03-29 ~ 2010-04-06
    IIF 118 - llp-member → ME
  • 18
    THE CHASE PENSION PLAN TRUSTEE LIMITED - 2002-01-31
    CHASE CAPITAL MARKETS LIMITED - 1996-07-26
    CHEMICAL BANK MONEY PURCHASE PLAN TRUSTEE LIMITED - 1996-04-01
    TRUSHELFCO (NO.1732) LIMITED - 1991-11-28
    25 Bank Street, Canary Wharf, London
    Corporate (14 parents)
    Officer
    2004-06-30 ~ 2006-03-27
    IIF 74 - director → ME
  • 19
    TRUSHELFCO (NO.2217) LIMITED - 1997-03-19
    25 Bank Street, Canary Wharf, London
    Corporate (14 parents)
    Officer
    2003-12-18 ~ 2010-01-31
    IIF 71 - director → ME
  • 20
    J.P. MORGAN FLEMING ASSET MANAGEMENT (UK) LIMITED - 2005-05-03
    CHASE FLEMING ASSET MANAGEMENT (UK) LIMITED - 2001-05-11
    FLEMING INVESTMENT MANAGEMENT LIMITED - 2000-09-05
    ROBERT FLEMING INVESTMENT MANAGEMENT LIMITED - 1988-04-05
    25 Bank Street, Canary Wharf, London
    Corporate (8 parents, 8 offsprings)
    Officer
    ~ 2000-09-15
    IIF 75 - director → ME
  • 21
    JPMORGAN CHINESE INVESTMENT TRUST PLC - 2020-02-04
    JPMORGAN FLEMING CHINESE INVESTMENT TRUST PLC - 2005-12-14
    THE FLEMING CHINESE INVESTMENT TRUST PLC - 2001-12-13
    60 Victoria Embankment, London
    Corporate (6 parents)
    Officer
    1993-09-13 ~ 2003-12-16
    IIF 69 - director → ME
  • 22
    Marsh Lane, Lords Meadow Industrial, Crediton, Devon
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    120,940 GBP2023-10-31
    Officer
    ~ 2003-04-03
    IIF 104 - director → ME
    2002-04-03 ~ 2016-05-19
    IIF 109 - secretary → ME
  • 23
    51a Great North Road, Welwyn Garden City, England
    Corporate (2 parents)
    Equity (Company account)
    155,591 GBP2023-08-31
    Officer
    2014-08-05 ~ 2020-07-31
    IIF 97 - director → ME
  • 24
    37 Fleet Street, London
    Corporate (8 parents, 3 offsprings)
    Officer
    2003-03-13 ~ 2016-05-24
    IIF 108 - secretary → ME
  • 25
    37 Fleet Street, London
    Dissolved corporate (8 parents)
    Officer
    2003-03-13 ~ 2016-05-24
    IIF 107 - secretary → ME
  • 26
    Robert Day And Company Limited, The Old Library The Walk, Winslow, Buckingham
    Dissolved corporate (2 parents)
    Officer
    2007-11-27 ~ 2011-03-07
    IIF 77 - director → ME
  • 27
    ALNERY NO. 2695 LIMITED - 2008-03-06
    One Bank Street, Canary Wharf, London, England
    Corporate (7 parents)
    Officer
    2008-03-05 ~ 2020-12-31
    IIF 67 - director → ME
  • 28
    THE MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY TRUST - 2012-07-05
    MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY - 2000-08-01
    Stone King Llp, Boundary House, 91 Charterhouse Street, London
    Corporate (14 parents)
    Officer
    2008-07-15 ~ 2021-10-12
    IIF 68 - director → ME
  • 29
    JPMORGAN FLEMING MERCANTILE INVESTMENT TRUST PLC - 2008-04-30
    FLEMING MERCANTILE INVESTMENT TRUST PUBLIC LIMITED COMPANY (THE) - 2004-06-07
    MERCANTILE INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE) - 1982-06-01
    60 Victoria Embankment, London
    Corporate (7 parents)
    Officer
    ~ 1999-05-20
    IIF 70 - director → ME
  • 30
    RAINBOW HOUSE NURSERY LIMITED - 2015-01-26
    29 Tudor Road, Wheathampstead, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -793 GBP2022-04-30
    Officer
    2006-10-10 ~ 2011-03-07
    IIF 98 - director → ME
  • 31
    TELEVISION ENTERPRISE AND ASSET MANAGEMENT PLC - 1998-12-16
    KANSAS PLC - 1996-07-11
    Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved corporate (6 parents)
    Officer
    2003-03-01 ~ 2003-03-19
    IIF 62 - director → ME
    2002-02-25 ~ 2003-02-28
    IIF 63 - director → ME
    1996-06-19 ~ 2003-03-19
    IIF 73 - director → ME
    2002-02-25 ~ 2003-01-31
    IIF 113 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.