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

Mr Andfrew Charles Green

    Related profiles found in government register
  • Mr Andfrew Charles Green
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 1
  • Mr Andrew Charles Green
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84a, Lancaster Road, Via Kynaston Road, Enfield, Middlesex, EN2 0BX, England

      IIF 2 IIF 3
    • icon of address 25, Canonbury Lane, London, N1 2AS, England

      IIF 4
    • icon of address 25, Canonbury Lane, London, N1 2AS, United Kingdom

      IIF 5
    • icon of address The Manor House, 26 Ecclesall Road South, Sheffield, S11 9PS

      IIF 6
  • Andrew Charles Green
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Canonbury Lane, London, N1 2AS, United Kingdom

      IIF 7
  • Mr Andrew Green
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84a, Lancaster Road, Via Kynaston Road, Enfield, Middlesex, EN2 0BX, England

      IIF 8
  • Mr Andrew Charles Green
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84a, Lancaster Road, Enfield, Middlesex, EN2 0BX, England

      IIF 9
    • icon of address 84a, Lancaster Road, Via Kynaston Road, Enfield, Middlesex, EN2 0BX, England

      IIF 10
    • icon of address 84a, Lancaster Road, Via Kynaston Road, Enfield, Middlesex, EN2 0BX, United Kingdom

      IIF 11 IIF 12
    • icon of address 25 Cannonbury Lane, Islington, London, N1 2AS, United Kingdom

      IIF 13
    • icon of address 25, Canonbury Lane, London, N1 2AS

      IIF 14
    • icon of address 25, Canonbury Lane, London, N1 2AS, England

      IIF 15 IIF 16
    • icon of address 25, Canonbury Lane, London, N1 2AS, United Kingdom

      IIF 17
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 18
  • Green, Andrew Charles
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84a, Lancaster Road, Via Kynaston Road, Enfield, Middlesex, EN2 0BX, England

      IIF 19
  • Green, Andrew Charles
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12124826 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 21
  • Mr Andrew Green
    English born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Northgate Street, Bury St. Edmunds, IP33 1HQ, England

      IIF 22
    • icon of address 25, Canonbury Lane, London, N1 2AS, United Kingdom

      IIF 23
  • Andrew Charles Green
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Canonbury Lane, London, N1 2AS, United Kingdom

      IIF 24
  • Green, Andrew Charles
    British director born in December 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 27 Arlow Road, Winchmore Hill, London, N21 3JS

      IIF 25
  • Green, Andrew Charles
    British financial adviser born in December 1970

    Registered addresses and corresponding companies
    • icon of address 8 Totteridge Park, 22 Totteridge Common, London, N20 8NH

      IIF 26
  • Green, Andrew Charles
    British ifa born in December 1970

    Registered addresses and corresponding companies
    • icon of address 4 Totteridge Park, 22 Totteridge Common, London, N21 2AA

      IIF 27
  • Green, Andrew Charles
    British independent financial advisor born in December 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 27, Arlow Road, London, N21 3JS, United Kingdom

      IIF 28
  • Green, Andrew Charles
    British management consultant born in December 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 27 Arlow Road, Winchmore Hill, London, N21 3JS

      IIF 29
  • Mr Andrew Green
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 30
    • icon of address 84a, Lancaster Road, Via Kynaston Road, Enfield, Middleslex, EN2 0BX, England

      IIF 31
    • icon of address 25, Canonbury Lane, London, N1 2AS, United Kingdom

      IIF 32 IIF 33
    • icon of address C/o Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom

      IIF 34
  • Green, Andrew Charles
    born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84a, Lancaster Road, Via Kynaston Road, Enfield, EN2 0BX, England

      IIF 35
  • Green, Andrew Charles
    British commercial director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84a, Lancaster Road, Via Kynaston Road, Enfield, Middlesex, EN2 0BX, England

      IIF 36 IIF 37
    • icon of address 25, Canonbury Lane, London, N1 2AS, England

      IIF 38 IIF 39
    • icon of address 34b, York Way, London, N1 9AB

      IIF 40
  • Green, Andrew Charles
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Andrew Charles
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 71
    • icon of address 84a, Lancaster Road, Via Kynaston Road, Enfield, Middleslex, EN2 0BX, England

      IIF 72
    • icon of address 25, Canonbury Lane, London, N1 2AS, United Kingdom

      IIF 73 IIF 74
    • icon of address 4th Floor Imperial House, 8 Kean Street, London, WC2B 4AS, England

      IIF 75 IIF 76
    • icon of address Studio I1c, Witan Studios, Witan Gate, Milton Keynes, Buckinghamshire, MK9 1EF, England

      IIF 77
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 78 IIF 79
  • Green, Andrew Charles
    British director - childcare born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Canonbury Lane, London, N1 2AS, England

      IIF 80
  • Mr Andrew Green
    English born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84a, Lancaster Road, Via Kynaston Road, Enfield, Middlesex, EN2 0BX, England

      IIF 81
    • icon of address 25, Canonbury Lane, London, N1 2AS, England

      IIF 82
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    PEMBERTON INTERNATIONAL LIMITED - 2020-06-15
    LSE DESIGN & ENGINEERING LIMITED - 2015-04-09
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,712 GBP2023-11-30
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Arlow Road, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-06 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 56 - Director → ME
  • 5
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    355 GBP2023-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 57 - Director → ME
  • 6
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middleslex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -185,981 GBP2022-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 20 - Director → ME
  • 8
    PEMBERTON PARK MANAGEMENT LIMITED - 2023-08-24
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 54 - Director → ME
  • 9
    FORM & FERN LIMITED - 2023-11-27
    icon of address 25 Canonbury Lane, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    FOUR SISTERS (ADAMS COURT) LIMITED - 2020-03-17
    FOUR SISTERS (CANONBURY LANE) LIMITED - 2020-09-07
    FOUR SISTERS (ADAMS COURT) LIMITED - 2020-12-16
    icon of address 25 Canonbury Lane, London, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    56,848 GBP2021-08-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 74 - Director → ME
  • 11
    icon of address 25 Canonbury Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    X-DNA LIMITED - 2012-09-17
    icon of address Wilson Field Limited, The Manor House 26 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -604,856 GBP2018-05-31
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 53 - Director → ME
  • 14
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 49 - Director → ME
  • 15
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 46 - Director → ME
  • 16
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 52 - Director → ME
  • 17
    SERENITY (PROJECT ONE) LIMITED - 2024-09-27
    icon of address 84a 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 41 - Director → ME
  • 18
    SERENITY H&HP HOLDINGS LIMITED - 2024-09-27
    icon of address 84a Lancaster Road 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 42 - Director → ME
  • 19
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,002 GBP2017-08-31
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 64 - Director → ME
  • 21
    icon of address 25 Canonbury Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 22
    icon of address 25 Canonbury Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 23
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,701 GBP2022-11-30
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 27 Arlow Road, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-17 ~ dissolved
    IIF 29 - Director → ME
  • 25
    MOUNT VIRDI LIMITED - 2019-12-11
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,693 GBP2020-07-31
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 77 - Director → ME
  • 26
    NEW LEAF BUILDING SERVICES LTD - 2020-07-30
    icon of address 25 Canonbury Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,725 GBP2021-07-31
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 27
    CLEAN GREEN SERVICES LIMITED - 2020-04-30
    icon of address 25 Canonbury Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 25 Canonbury Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 68 - Director → ME
  • 30
    icon of address 25 Canonbury Lane, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 17 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 31
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 25 Canonbury Lane, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 24 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 33
    LYNMORE NURSERY SCHOOL LIMITED - 2018-08-01
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    640,560 GBP2018-04-30
    Officer
    icon of calendar 2018-03-02 ~ dissolved
    IIF 80 - Director → ME
  • 34
    icon of address 34b York Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 70 - Director → ME
  • 35
    icon of address C/o Frp Advisory Llp 4, Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 69 - Director → ME
  • 36
    icon of address 25 Canonbury Lane, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 14 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 37
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -315,530 GBP2017-01-31
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 40 - Director → ME
  • 38
    FOUR SISTERS BAR LIMITED - 2023-04-14
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,902 GBP2022-01-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -142,337 GBP2024-04-30
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 51 - Director → ME
  • 40
    QUBE MANAGED HOSTING SERVICES LTD - 2016-09-13
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,791 GBP2024-05-31
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    500 GBP2023-12-31
    Officer
    icon of calendar 2019-12-15 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 7 - Right to surplus assets - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 42
    EUPHORIUM WHOLESALE LIMITED - 2009-11-03
    EUPHORIUM LEISURE LIMITED - 2012-02-16
    icon of address 25 Canonbury Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-11-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 43
    THE BEAR'S LIFE LTD - 2021-08-20
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-07-31
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 44
    FAD CHRISTIE & COMPANY LIMITED - 2016-09-29
    icon of address The Bury St Edmunds Farmers Club, 10 Northgate Street, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -226,253 GBP2022-04-30
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 4th Floor Imperial House, 8 Kean Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    125 GBP2021-05-31
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 75 - Director → ME
  • 46
    icon of address 25 Canonbury Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 39 - Director → ME
  • 47
    icon of address 4th Floor Imperial House, 8 Kean Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 76 - Director → ME
  • 48
    icon of address 25 Canonbury Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 25 Canonbury Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 43 - Director → ME
  • 50
    icon of address 25 Canonbury Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 45 - Director → ME
  • 51
    icon of address 25 Canonbury Lane, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 44 - Director → ME
  • 52
    PRINSTON HOLDINGS LIMITED - 2020-12-15
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-12-01 ~ 2020-10-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2020-10-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    PEMBERTON PARK MANAGEMENT LIMITED - 2023-08-24
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-25 ~ 2023-08-24
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    X-DNA LIMITED - 2012-09-17
    icon of address Wilson Field Limited, The Manor House 26 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -604,856 GBP2018-05-31
    Officer
    icon of calendar 2007-05-14 ~ 2012-11-26
    IIF 25 - Director → ME
  • 4
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2022-08-10 ~ 2023-08-23
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    icon of address 84a Lancaster Road, Via Kynaston Road, Enfield, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ 2021-09-09
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ 2021-09-09
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    icon of address First Floor, 677 High Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    42,000 GBP2016-03-31
    Officer
    icon of calendar 2004-12-02 ~ 2005-05-09
    IIF 27 - Director → ME
  • 7
    WESLEY PEMBERTON LIMITED - 2008-11-25
    icon of address 89 Vicars Moor Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    74,074 GBP2024-04-30
    Officer
    icon of calendar 1997-05-01 ~ 2003-06-30
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.