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

Robinson, Andrew John

    Related profiles found in government register
  • Robinson, Andrew John
    British accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 1
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU

      IIF 8 IIF 9
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, England

      IIF 10
  • Robinson, Andrew John
    British chartered accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 11
  • Robinson, Andrew John
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU

      IIF 12
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 13 IIF 14
  • Robinson, Andrew John
    British accountant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingcraigie Acacia Villas, Over Ross Street, Ross On Wye, Herefordshire, HR9 7AU

      IIF 15 IIF 16
  • Robinson, Andrew John
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingcraigie Acacia Villas, Over Ross Street, Ross On Wye, Herefordshire, HR9 7AU

      IIF 17 IIF 18
  • Robinson, Andrew John
    British chartered accountant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address De Montfort House, 14a High Street, Evesham, WR11 4HJ, England

      IIF 19
  • Robinson Aca, Andrew John
    British certified chartered accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 20
  • Robinson, Andrew John
    English accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Meadowcroft, Euxton, Chorley, PR7 6BU, England

      IIF 21
    • icon of address Bells Hotel, Lords Hill, Coleford, Gloucester, GL16 8BE

      IIF 22
    • icon of address Brentwood, 69 Highwalls Avenue, Dinas Powys, CF64 4AQ, Wales

      IIF 23
    • icon of address The Old Parsonage, Captains Green Road, Yorkley, Lydney, Gloucestershire, GL15 4TW, United Kingdom

      IIF 24 IIF 25
    • icon of address Kincraigie, Ledbury Road, Ross On Wye, Hereford, HR9 7AU, United Kingdom

      IIF 26
    • icon of address Kincraigie, Ledbury Road, Ross On Wye, Herefordshire, HR9 7AU, United Kingdom

      IIF 27
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 28 IIF 29
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, England

      IIF 33 IIF 34
  • Robinson, Andrew John
    English chartered accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Great Norwood Street, Cheltenham, GL50 2AN, England

      IIF 35 IIF 36
    • icon of address De Montfort House, 14a High Street, Evesham, WR11 4HJ, England

      IIF 37
    • icon of address Kidwells House Unit 4, Coldnose Road, Rotherwas Industrial Estate, Hereford, HR2 6JL, England

      IIF 38
    • icon of address Kincraigie, Kincraige, Ledbury Road, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 39
    • icon of address Spectrum House, Checketts Lane, Worcester, WR3 7JW, England

      IIF 40
  • Robinson, Andrew John
    English company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Andrew John
    English director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, England

      IIF 53
  • Robinson, Andrew John
    English accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, England

      IIF 54
  • Robinson, Andrew John
    British accountant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Coldnose Road, Rotherwas Industrial Estate, Hereford, HR2 6JL

      IIF 55
  • Robinson, Andrew John
    British accountant

    Registered addresses and corresponding companies
  • Mr Andrew John Robinson
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Ledbury Road, Ross On Wye, Herefordshire, HR9 7AU

      IIF 60
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU

      IIF 61
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 62 IIF 63
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, England

      IIF 64
  • Robinson, Andrew John

    Registered addresses and corresponding companies
  • Robinson, Andrew Johm

    Registered addresses and corresponding companies
    • icon of address 15, Avenue Road, Great Malvern, Worcestershire, WR14 3BA

      IIF 99
  • Mr Andrew John Robinson
    English born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Andrew

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, England

      IIF 112
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, HR9 7AU, United Kingdom

      IIF 113
    • icon of address Spectrum House, Checketts Lane, Worcester, WR3 7JW, England

      IIF 114 IIF 115 IIF 116
  • Andrew Robinson
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 117
  • Mr Andrew John Robinson
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kincraigie, Over Ross Street, Ross-on-wye, HR9 7AU, United Kingdom

      IIF 118
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Kincraigie, Ledbury Road, Ross On Wye, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    103,746 GBP2024-03-31
    Officer
    icon of calendar 2009-03-13 ~ now
    IIF 16 - Director → ME
    icon of calendar 2009-03-13 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    LIBERTY ROCK BODY SHOP LIMITED - 2020-02-25
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    857 GBP2024-03-31
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Morning Chorus The Lonk, Joyford, Coleford, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,380 GBP2024-03-31
    Officer
    icon of calendar 2009-08-10 ~ now
    IIF 17 - Director → ME
    icon of calendar 2007-06-29 ~ now
    IIF 56 - Secretary → ME
  • 4
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,415 GBP2024-05-01
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 54 - Director → ME
  • 5
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,586 GBP2023-12-31
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 15 Avenue Road, Great Malvern, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 67 - Secretary → ME
  • 9
    MIRRORINTER LIMITED - 1997-09-17
    HK DEVELOPMENTS LIMITED - 1999-01-11
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,156,439 GBP2024-03-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 44 - Director → ME
    icon of calendar 2007-06-29 ~ now
    IIF 80 - Secretary → ME
  • 10
    G F LOVELL LIMITED - 2002-11-29
    RJT 265 LIMITED - 1999-12-09
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    894,195 GBP2024-03-31
    Officer
    icon of calendar 2010-07-31 ~ now
    IIF 33 - Director → ME
    icon of calendar 2023-05-24 ~ now
    IIF 70 - Secretary → ME
  • 11
    EDGER 237 LIMITED - 2005-02-14
    FOREST OF DEAN GOLF LIMITED - 2011-06-03
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -736,020 GBP2024-03-31
    Officer
    icon of calendar 2010-07-31 ~ now
    IIF 25 - Director → ME
    icon of calendar 2007-06-29 ~ now
    IIF 77 - Secretary → ME
  • 12
    BELLS HOTEL (COLEFORD) LIMITED - 2011-06-03
    EDGER 236 LIMITED - 2005-02-14
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -485,528 GBP2024-03-31
    Officer
    icon of calendar 2010-07-31 ~ now
    IIF 24 - Director → ME
    icon of calendar 2007-06-29 ~ now
    IIF 82 - Secretary → ME
  • 13
    SPECTRUM BIOSECURE LIMITED - 2016-11-18
    SPECTRUM ENVIRONMENTAL USA LIMITED - 2011-12-21
    WASTE SPECTRUM USA LIMITED - 2007-10-10
    icon of address Spectrum House, Checketts Lane Industrial Estate, Worcester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -175,068 GBP2018-12-31
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 87 - Secretary → ME
  • 14
    HUNT INDUSTRIES LIMITED - 2016-10-11
    icon of address Spectrum House, Checketts Lane, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 91 - Secretary → ME
  • 15
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-04-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 17
    GRAVEL CLOTHING LTD - 2010-10-14
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -638,068 GBP2024-03-31
    Officer
    icon of calendar 2010-08-31 ~ now
    IIF 27 - Director → ME
    icon of calendar 2010-08-31 ~ now
    IIF 74 - Secretary → ME
  • 18
    icon of address The Old Parsonage, Captains Green Road, Yorkley, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2012-02-01 ~ dissolved
    IIF 71 - Secretary → ME
  • 19
    icon of address Manchester House, Fownhope, Hereford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,500 GBP2017-11-30
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 30 - Director → ME
  • 20
    FOREST HILLS GOLF LIMITED - 2011-11-14
    RJT 247 LIMITED - 1998-11-06
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1,927,046 GBP2024-03-31
    Officer
    icon of calendar 2009-08-10 ~ now
    IIF 18 - Director → ME
    icon of calendar 2007-06-29 ~ now
    IIF 84 - Secretary → ME
  • 21
    LMH RADNARSHIRE LIMITED - 2020-02-06
    LMH RADNORSHIRE LIMITED - 2020-07-29
    icon of address Kincraigie, Over Ross Street, Ross-on-wye
    Active Corporate (1 parent)
    Equity (Company account)
    22,329 GBP2024-03-31
    Officer
    icon of calendar 2020-09-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 22
    POWER TEAM LAW LTD. - 2021-09-28
    POWERTEAM TRAINING LIMITED - 2021-09-28
    icon of address 49 Upper Tything, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 23
    PROPERTY TAX REFUND LIMITED - 2020-12-03
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    48,719 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 1 The Avenue, Yate, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,803 GBP2023-07-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 112 - Secretary → ME
  • 25
    icon of address 1 The Avenue, Yate, Bristol, Avon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 117 - Has significant influence or controlOE
  • 26
    THERMAL TREATMENT SOLUTIONS INTERNATIONAL LIMITED - 2016-10-13
    icon of address Spectrum House, Checketts Lane, Worcester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 93 - Secretary → ME
  • 27
    THERMAL TREATMENT SOLUTIONS LIMITED - 2016-10-13
    icon of address Spectrum House, Checketts Lane, Worcester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 92 - Secretary → ME
  • 28
    RAZBARI (HEREFORD) LTD - 2020-05-28
    UK EDUCATION INDIA LIMITED - 2020-05-28
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    -190,084 GBP2025-05-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 86 - Secretary → ME
  • 29
    BBQ FUELS LIMITED - 2020-05-20
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,424 GBP2024-01-31
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 57
  • 1
    GRAZE DELICATESSEN LTD - 2010-05-11
    icon of address Ridge View, 4 Monkhide, Ledbury, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -79,996 GBP2024-10-31
    Officer
    icon of calendar 2009-12-18 ~ 2009-12-23
    IIF 73 - Secretary → ME
  • 2
    AIR SPECTRUM (DISTRIBUTION) LIMITED - 1995-04-04
    icon of address Unit 11 Checketts Lane Industrial Estate, Checketts Lane, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    239,211 GBP2024-12-31
    Officer
    icon of calendar 2016-08-31 ~ 2020-01-09
    IIF 88 - Secretary → ME
  • 3
    icon of address Unit 11 Checketts Lane Industrial Estate, Checketts Lane, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -398 GBP2024-12-31
    Officer
    icon of calendar 2016-11-24 ~ 2020-01-09
    IIF 97 - Secretary → ME
  • 4
    LIBERTY ROCK BODY SHOP LIMITED - 2020-02-25
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    857 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-06-13 ~ 2025-04-09
    IIF 62 - Ownership of shares – 75% or more OE
  • 5
    icon of address Morning Chorus The Lonk, Joyford, Coleford, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,380 GBP2024-03-31
    Officer
    icon of calendar 2000-04-14 ~ 2005-09-15
    IIF 59 - Secretary → ME
  • 6
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,415 GBP2024-05-01
    Officer
    icon of calendar 2017-08-24 ~ 2024-10-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2024-10-26
    IIF 64 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 4 Coldnose Road Coldnose Road, Rotherwas Industrial Estate, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,248,409 GBP2024-03-31
    Officer
    icon of calendar 2020-02-27 ~ 2020-03-10
    IIF 32 - Director → ME
  • 8
    CANTWELL LAWRENCE HEMMINGWAY (EVESHAM) LTD. - 2022-12-12
    CANTWELL HEMMINGWAY + PARTNERS (EVESHAM) LTD. - 2022-10-25
    HEMMINGWAY ACCOUNTANTS LTD. - 2022-09-15
    POWER TEAM ACCOUNTANTS LIMITED - 2021-11-16
    icon of address Power Team Accountants The Limes, Bayshill Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -830 GBP2023-04-30
    Officer
    icon of calendar 2021-04-28 ~ 2023-03-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2022-09-23
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 9
    HEMMINGWAY GROUP UK LTD - 2021-05-19
    HEMMINGWAY + PARTNERS LTD. - 2022-09-01
    HEMMINGWAY GROUP UK LTD. - 2021-03-16
    POWER TEAM TRAINING LTD. - 2021-11-05
    CANTWELL LAWRENCE HEMMINGWAY LTD. - 2022-12-12
    POWER TEAM GROUP LTD. - 2021-09-28
    HEMMINGWAY EDUCATION LTD. - 2021-04-20
    POWER TEAM CONSTRUCTION LTD. - 2022-02-03
    HEMMINGWAY CAPITAL-02 LTD. - 2019-10-16
    CANTWELL HEMMINGWAY + PARTNERS LTD - 2022-10-24
    HEMMINGWAY & PARTNERS LTD. - 2020-05-15
    CANTWELL LAWRENCE LTD. - 2022-10-25
    HEMMINGWAY ACADEMY LTD. - 2020-08-04
    HEMMINGWAY-NO1 LTD - 2018-03-26
    HEMMINGWAY ESTATES LTD. - 2020-06-15
    HEMMINGWAY EQUITY LTD. - 2022-02-24
    HEMMINGWAY&CO. LTD - 2019-06-24
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,792 GBP2022-12-30
    Officer
    icon of calendar 2022-02-03 ~ 2023-03-01
    IIF 19 - Director → ME
  • 10
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,586 GBP2023-12-31
    Officer
    icon of calendar 2020-08-31 ~ 2020-10-21
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 2021-02-11
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 11
    icon of address Tranquility Down Place, Water Oakley, Windsor, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ 2024-09-08
    IIF 6 - Director → ME
  • 12
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,003 GBP2024-04-30
    Officer
    icon of calendar 2017-04-17 ~ 2024-02-17
    IIF 1 - Director → ME
  • 13
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,144 GBP2022-12-31
    Officer
    icon of calendar 2016-08-31 ~ 2020-01-09
    IIF 90 - Secretary → ME
  • 14
    icon of address 5 Ditton Road, Surbiton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,321 GBP2024-03-31
    Officer
    icon of calendar 2019-12-03 ~ 2019-12-12
    IIF 5 - Director → ME
  • 15
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (1 parent)
    Equity (Company account)
    -303,037 GBP2024-11-30
    Officer
    icon of calendar 2020-01-22 ~ 2020-06-13
    IIF 39 - Director → ME
  • 16
    ANITA ROBINSON LIMITED - 2019-12-20
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,000 GBP2025-03-31
    Officer
    icon of calendar 2019-12-20 ~ 2023-08-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2023-08-01
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MIRRORINTER LIMITED - 1997-09-17
    HK DEVELOPMENTS LIMITED - 1999-01-11
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,156,439 GBP2024-03-31
    Officer
    icon of calendar 1998-04-16 ~ 2023-05-24
    IIF 15 - Director → ME
    icon of calendar 1998-04-16 ~ 2005-09-15
    IIF 76 - Secretary → ME
  • 18
    G F LOVELL LIMITED - 2002-11-29
    RJT 265 LIMITED - 1999-12-09
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    894,195 GBP2024-03-31
    Officer
    icon of calendar 2000-01-05 ~ 2023-05-23
    IIF 57 - Secretary → ME
  • 19
    EDGER 237 LIMITED - 2005-02-14
    FOREST OF DEAN GOLF LIMITED - 2011-06-03
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -736,020 GBP2024-03-31
    Officer
    icon of calendar 2005-01-27 ~ 2005-09-15
    IIF 85 - Secretary → ME
  • 20
    BELLS HOTEL (COLEFORD) LIMITED - 2011-06-03
    EDGER 236 LIMITED - 2005-02-14
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -485,528 GBP2024-03-31
    Officer
    icon of calendar 2005-01-27 ~ 2005-09-15
    IIF 78 - Secretary → ME
  • 21
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ 2023-02-16
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 2023-02-16
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 22
    TAILORED (UK) LTD - 2014-11-18
    HEMMINGWAY FAMILY OFFICE LTD. - 2022-09-06
    H (DEV3) LTD - 2016-10-13
    HEMMINGWAY-UK LTD - 2017-11-01
    HEMMINGWAY DEVELOPMENTS LTD - 2017-04-20
    HEMMINGWAY TRAINING LTD. - 2022-04-05
    HEMMINGWAY EQUITY LTD. - 2021-11-04
    DWELL (UK) LTD - 2015-02-11
    HEMMINGWAY 04 LTD. - 2020-12-06
    GECKO GB LTD. - 2011-09-27
    HEMMINGWAY GROUP LTD. - 2022-10-31
    HEMMINGWAY 01 LTD. - 2020-06-22
    H(DEV5) LTD - 2019-11-12
    HEMMINGWAY-UK LTD. - 2020-03-06
    HEMMINGWAY DEVELOPMENTS LTD. - 2021-11-16
    HEMMINGWAY SOURCING LTD. - 2020-10-14
    HS PROPERTY LIMITED - 2009-09-29
    BIG (BML) LTD. - 2014-05-22
    HEMMINGWAY ASSOCIATES LTD - 2019-06-12
    HEMMINGWAY-UK LTD. - 2025-01-31
    HEMMINGWAY 05 LTD. - 2023-09-07
    HEMMINGWAY CAPITAL ALLOWANCES LTD. - 2022-08-03
    HEMMINGWAY ACADEMY LTD. - 2021-05-24
    H(DEV5) LTD - 2018-03-19
    icon of address Power Team Accountants The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,498 GBP2024-12-31
    Officer
    icon of calendar 2021-09-26 ~ 2022-10-31
    IIF 37 - Director → ME
  • 23
    HEMMINGWAY + PARTNERS LTD. - 2025-02-03
    HEMMINGWAY PRIVATE EQUITY LTD - 2022-11-17
    POWER TEAM-UK LTD. - 2025-07-09
    HEMMINGWAY (UK HOLDINGS) LTD. - 2025-04-28
    HEMMINGWAY + PARTNERS (HOLDINGS) LTD. - 2023-04-06
    HEMMINGWAY FAMILY OFFICE LTD. - 2023-06-20
    HEMMINGWAY + PARTNERS LTD. - 2023-01-18
    HEMMINGWAY + PARTNERS (HOLDINGS) LTD. - 2024-01-29
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,557 GBP2023-12-31
    Officer
    icon of calendar 2021-05-14 ~ 2022-04-20
    IIF 36 - Director → ME
  • 24
    HUNT INDUSTRIES (2016) LIMITED - 2016-11-18
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,249,531 GBP2024-12-31
    Officer
    icon of calendar 2016-10-12 ~ 2020-01-09
    IIF 96 - Secretary → ME
  • 25
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    436,737 GBP2024-12-31
    Officer
    icon of calendar 2016-10-12 ~ 2020-01-09
    IIF 115 - Secretary → ME
  • 26
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-11-24 ~ 2020-01-09
    IIF 98 - Secretary → ME
  • 27
    icon of address Kidwells House, 4 Coldnose Road, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -139,294 GBP2024-01-31
    Officer
    icon of calendar 2021-04-08 ~ 2023-04-04
    IIF 38 - Director → ME
  • 28
    icon of address Unit 4 Coldnose Road, Rotherwas Industrial Estate, Hereford
    Active Corporate (5 parents)
    Equity (Company account)
    861,597 GBP2023-12-31
    Officer
    icon of calendar 2019-04-30 ~ 2025-04-06
    IIF 55 - Director → ME
  • 29
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2020-09-13 ~ 2023-02-01
    IIF 31 - Director → ME
  • 30
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2017-02-28 ~ 2022-02-01
    IIF 7 - Director → ME
  • 31
    icon of address 10 High Street, Poole, England
    Active Corporate (2 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    171,152 GBP2025-01-31
    Officer
    icon of calendar 2020-11-15 ~ 2023-02-01
    IIF 11 - Director → ME
    icon of calendar 2020-07-27 ~ 2020-10-05
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2023-02-01
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 32
    MINISTRY OF CAKE LTD - 2018-01-24
    W.T.MAYNARD SON & CO.LIMITED - 2001-05-16
    MAYNARD SCOTTS LIMITED - 2006-03-21
    icon of address The Bakery, Gardner Road, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,665,547 GBP2024-12-31
    Officer
    icon of calendar 2001-10-16 ~ 2005-09-29
    IIF 75 - Secretary → ME
  • 33
    MALVERN GIRLS' COLLEGE(1928),LIMITED - 2006-08-29
    MALVERN ST JAMES LIMITED - 2025-07-04
    icon of address 15 Avenue Road, Great Malvern, Worcestershire
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-21 ~ 2017-07-05
    IIF 66 - Secretary → ME
  • 34
    SARAJAC LIMITED - 2006-10-25
    icon of address 15 Avenue Road, Great Malvern, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-04 ~ 2017-07-05
    IIF 34 - Director → ME
    icon of calendar 2010-05-21 ~ 2017-07-05
    IIF 99 - Secretary → ME
  • 35
    FOREST HILLS GOLF LIMITED - 2011-11-14
    RJT 247 LIMITED - 1998-11-06
    icon of address The Old Parsonage Captains Green Road, Yorkley, Lydney, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1,927,046 GBP2024-03-31
    Officer
    icon of calendar 2010-07-31 ~ 2010-09-01
    IIF 22 - Director → ME
    icon of calendar 1998-11-06 ~ 2005-09-15
    IIF 79 - Secretary → ME
  • 36
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -89,774 GBP2024-03-31
    Officer
    icon of calendar 2022-06-17 ~ 2022-08-18
    IIF 2 - Director → ME
  • 37
    icon of address Brentwood, 69 Highwalls Avenue, Dinas Powys, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-06-18 ~ 2023-11-05
    IIF 23 - Director → ME
  • 38
    POWER TEAM SALES & LETTINGS LTD. - 2022-04-06
    POWER TEAM LEASING LTD. - 2024-02-18
    POWER TEAM LIMITED - 2021-08-24
    POWER TEAM FINANCE LTD. - 2023-05-29
    POWER TEAM TRAINING LTD. - 2023-05-12
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-04-28 ~ 2023-03-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2023-04-26
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 39
    icon of address 3rd Floor Broadway House, 32-35 Broad Street, Hereford, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-20 ~ 2015-01-20
    IIF 53 - Director → ME
  • 40
    GWECO 254 LIMITED - 2005-04-25
    icon of address Hilmore House, Gain Lane, Bradford, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-29 ~ 2007-09-25
    IIF 81 - Secretary → ME
  • 41
    GWECO 256 LIMITED - 2005-05-13
    icon of address Hilmore House, Gain Lane, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2007-09-25
    IIF 83 - Secretary → ME
  • 42
    SCOTTS OF MITCHELDEAN LIMITED - 1999-11-19
    SALTORTEN LIMITED - 1988-03-10
    icon of address Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-08 ~ 2005-09-29
    IIF 58 - Secretary → ME
  • 43
    HEMMINGWAY TAX REFUNDS LTD. - 2022-10-17
    POWER TEAM FINANCE LIMITED - 2022-10-04
    icon of address Hemmingway + Partners The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-04-28 ~ 2023-04-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2022-10-14
    IIF 104 - Ownership of shares – 75% or more OE
  • 44
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2016-08-31 ~ 2020-01-09
    IIF 94 - Secretary → ME
  • 45
    ODOUR MANAGEMENT EUROPE LIMITED - 1997-02-06
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,386 GBP2024-12-31
    Officer
    icon of calendar 2016-08-31 ~ 2020-01-09
    IIF 89 - Secretary → ME
  • 46
    ST JAMES'S SCHOOL (WEST MALVERN) LIMITED - 1982-07-01
    icon of address 15 Avenue Road, Malvern St James, Great Malvern, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2017-07-05
    IIF 69 - Secretary → ME
  • 47
    ST. JAMES'S AND THE ABBEY LIMITED - 1999-06-24
    icon of address 15 Avenue Road, Great Malvern, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2017-07-05
    IIF 68 - Secretary → ME
  • 48
    MANOR HOMES (SW) LTD - 2015-06-08
    HEMMINGWAY 02 LTD. - 2020-06-19
    MAXIMUM INVESTMENTS LTD - 2015-07-25
    HEMMINGWAY GROUP LTD. - 2021-05-24
    HEMMINGWAY INVESTMENTS LTD - 2021-05-19
    HEMMINGWAY DESIGN & BUILD LTD. - 2022-04-22
    HEMMINGWAY GROUP HOLDINGS LTD. - 2021-04-20
    HEMMINGWAY GROUP LTD. - 2020-08-03
    HEMMINGWAY (INVESTMENTS) LTD. - 2016-07-26
    HEMMINGWAY & CO. LTD. - 2020-03-06
    HEMMINGWAY HOLDINGS LTD. - 2019-06-05
    HEMMINGWAY GROUP LTD. - 2023-06-14
    HEMMINGWAY ESTATES LTD. - 2022-10-31
    HEMMINGWAY EQUITY LTD. - 2022-02-03
    HEMMINGWAY EQUITY REAL ESTATE LTD. - 2021-11-04
    HEMMINGWAY GROUP LTD - 2022-07-14
    HEMMINGWAY HOLDINGS LTD. - 2020-12-06
    HEMMINGWAY DEVELOPMENTS LTD. - 2021-09-16
    HEMMINGWAY CAPITAL LTD. - 2019-08-09
    HEMMINGWAY DEVELOPMENTS LTD. - 2021-03-17
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -101,794 GBP2022-12-31
    Officer
    icon of calendar 2021-11-03 ~ 2022-02-03
    IIF 35 - Director → ME
  • 49
    PROPERTY TAX REFUND CENTRE LIMITED - 2020-11-23
    RUFUS AND GEORGE - CAPITAL ALLOWANCES LIMITED - 2020-10-13
    GAINSBOROUGH PRIVATE OFFICE LTD - 2020-06-16
    icon of address 4385, 11891819 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-01 ~ 2023-09-08
    IIF 20 - Director → ME
  • 50
    THERMAL TREATMENT SOLUTIONS (2016) LIMITED - 2016-11-18
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -272,181 GBP2022-12-31
    Officer
    icon of calendar 2016-10-13 ~ 2020-01-09
    IIF 114 - Secretary → ME
  • 51
    LIBERTY ROCK FINANCIAL SERVICES LIMITED - 2020-07-27
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-09-30
    Officer
    icon of calendar 2019-09-09 ~ 2020-07-27
    IIF 50 - Director → ME
  • 52
    LOVE AND LAUGHTER CAKES LIMITED - 2017-06-20
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2017-06-15 ~ 2018-05-01
    IIF 8 - Director → ME
  • 53
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-30 ~ 2022-09-30
    IIF 28 - Director → ME
  • 54
    RAZBARI (HEREFORD) LTD - 2020-05-28
    UK EDUCATION INDIA LIMITED - 2020-05-28
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    -190,084 GBP2025-05-31
    Officer
    icon of calendar 2017-08-23 ~ 2023-07-20
    IIF 29 - Director → ME
  • 55
    WASTE SPECTRUM LIMITED - 2004-06-04
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    126,113 GBP2017-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2020-01-09
    IIF 65 - Secretary → ME
  • 56
    THERMAL TREATMENT SOLUTIONS INTERNATIONAL (2016) LIMITED - 2016-11-18
    THERMAL TREATMENT SOLUTIONS INTERNATIONAL LIMITED - 2018-12-05
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -182,064 GBP2022-12-31
    Officer
    icon of calendar 2016-10-13 ~ 2020-01-09
    IIF 116 - Secretary → ME
  • 57
    WASTE SPECTRUM LIMITED - 2018-06-14
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-01-08 ~ 2020-01-09
    IIF 40 - Director → ME
    icon of calendar 2016-09-07 ~ 2020-01-09
    IIF 95 - Secretary → 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.