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 Jackson

    Related profiles found in government register
  • Mr Andrew Jackson
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 1
    • Unit 52, Old Mill Industrial Estate, Bamber Bridge, Preston, PR5 6SY, England

      IIF 2
  • Mr Andrew Jackson
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 27 Millway, Millway, Bradninch, Exeter, Devon, EX5 4RB, England

      IIF 3
    • 2 Parkdale Avenue, Manchester, Lancashire, M18 7AG, England

      IIF 4
    • 2, Parkdale Avenue, Manchester, M18 7AG, England

      IIF 5
    • 16 Cooper Street, Hazel Grove, Stockport, SK7 4LA, United Kingdom

      IIF 6
  • Mr Andrew Jackson
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 7
    • Link 665, Business Centre, Todd Hall Road Haslingden, Rossendale, Lancashire, BB4 5HU

      IIF 8
  • Mr Andrew Jackson
    English born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 9
  • Mr Andrew Jackson
    British born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Corkerhill Place, Glasgow, G52 1RU, Scotland

      IIF 10
  • Mr Andrew Jackson
    British born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 63b, High Road, Stevenston, KA20 3DX, Scotland

      IIF 11
  • Mr Andrew Mark Jackson
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Robert Jackson
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Parklands Avenue, Penwortham, Preston, Lancashire, PR1 0QL, England

      IIF 15
    • 1, Parklands Avenue, Penwortham, Preston, PR1 0QL, England

      IIF 16
  • Captain Andrew Jackson
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, London House, London Road South, Poynton, Cheshire, SK12 1YP, United Kingdom

      IIF 17
    • 27, Ashford Drive, Appleton, Warrington, WA4 5GG, England

      IIF 18
  • Mr Andrew Jackson
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 19
  • Mr Andrew Jackson
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow Croft, Grizebeck, Kirkby-in-furness, LA17 7XH, United Kingdom

      IIF 20
  • Mr Andrew Jackson
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Dell, Morpeth, NE61 3JY, United Kingdom

      IIF 21
  • Jackson, Andrew Mark
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Croft, Grizebeck, Cumbria, LA17 7XH, England

      IIF 22
  • Jackson, Andrew Robert
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Parklands Avenue, Penwortham, Preston, Lancashire, PR1 0QL, England

      IIF 23
    • 1, Parklands Avenue, Penwortham, Preston, PR1 0QL, England

      IIF 24
  • Jackson, Andrew, Captain
    British airline pilot born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, London House, London Road South, Poynton, Cheshire, SK12 1YP, United Kingdom

      IIF 25
  • Jackson, Andrew, Captain
    British pilot born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 27, Ashford Drive, Appleton, Warrington, WA4 5GG, England

      IIF 26
  • Jackson, Andrew
    British chief exec of cleaning firm born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2029, 6-8 Revenge Rd, Lordswood, Chatham, Kent, ME5 8UD

      IIF 27
  • Jackson, Andrew
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 28
    • 5, Brayford Square, London, E1 0SG, England

      IIF 29
  • Jackson, Andrew
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 27 Milway, Millway, Bradninch, Exeter, Devon, EX5 4RB, England

      IIF 30
    • 16 Cooper Street, Hazel Grove, Stockport, SK7 4LA, United Kingdom

      IIF 31
  • Jackson, Andrew
    British mechanical engineer born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 256 Highfield Road, Farnworth, Bolton, BL4 0NR, United Kingdom

      IIF 32
  • Jackson, Andrew
    British project manager born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 33
  • Mr Andrew Jackson
    New Zealander born in June 1968

    Resident in France

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 34
  • Jackson, Andrew
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 21 Hibson Avenue, Rochdale, Greater Manchester, OL12 7RU

      IIF 35
  • Jackson, Andrew
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o World Options Limited, Unit 1, Petre Court, Accrington, Lancashire, BB5 5HY, England

      IIF 36
    • Vantage House, East Terrace Business Park, Euxton Lane, Euxton, Lancashire, PR7 6TB, United Kingdom

      IIF 37
    • 21, Hibson Avenue, Rochdale, Lancashire, OL12 7RU, England

      IIF 38
  • Jackson, Andrew
    British manager born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 21 Hibson Avenue, Rochdale, Greater Manchester, OL12 7RU

      IIF 39
  • Jackson, Andrew
    British global head of human resources born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 30, North Colonnade, London, E14 5GN, England

      IIF 40
  • Jackson, Andrew
    British project manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 25h, East Heath Road, London, NW3 1EB, England

      IIF 41
  • Jackson, Andrew
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Borderway Mart, Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2RS, England

      IIF 42
  • Jackson, Andrew
    British chief financial officer born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Nibley House, Low Moor Road, Lincoln, LN6 3JY, Great Britain

      IIF 43
  • Jackson, Andrew
    British director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Dermontside Close, Glasgow, G53 7ZT, United Kingdom

      IIF 44
  • Jackson, Andrew
    British firefighter born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 63b, High Road, Stevenston, KA20 3DX, Scotland

      IIF 45
  • Jackson, Andrew Mark
    British director

    Registered addresses and corresponding companies
    • 23 Swarthdale Avenue, Ulverston, Cumbria, LA12 9HY

      IIF 46
  • Jackson, Andrew
    British employer liaison cass business born in April 1971

    Registered addresses and corresponding companies
    • Flat 4 7 Allen Road, London, N16 8SB

      IIF 47
  • Jackson, Andrew
    British

    Registered addresses and corresponding companies
    • 77 Monks Orchard Road, Beckenham, Kent, BR3 3BJ

      IIF 48
  • Jackson, Andrew
    British printer

    Registered addresses and corresponding companies
    • 1, Parklands Way, Penrith, Cumbria, CA11 8SD, United Kingdom

      IIF 49
  • Jackson, Andrew
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow Croft, Grizebeck, Kirkby-in-furness, Cumbria, LA17 7XH, United Kingdom

      IIF 50
  • Jackson, Andrew
    British chief executive born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Andrew
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Moorgate, London, EC2M 6XB, England

      IIF 55
    • 155, Moorgate, London, EC2M 6XB, United Kingdom

      IIF 56
    • Sandhills 8 The Dell, Fulbeck, Morpeth, Northumberland, NE61 3JY

      IIF 57
  • Jackson, Andrew
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Andrew
    British managing director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Dell, Morpeth, NE61 3JY, United Kingdom

      IIF 61
  • Jackson, Andrew
    British printer born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Parklands Way, Penrith, Cumbria, CA11 8SD, United Kingdom

      IIF 62 IIF 63
  • Jackson, Andrew
    British chief executive born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Moorgate, London, EC2M 6XB

      IIF 64
  • Jackson, Andrew Stewart

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 65
  • Jackson, Andrew

    Registered addresses and corresponding companies
    • Nibley House, Low Moor Road, Lincoln, LN6 3JY, England

      IIF 66 IIF 67 IIF 68
    • Nibley House, Low Moor Road, Lincoln, LN6 3JY, Great Britain

      IIF 69
    • 1, Parklands Way, Penrith, Cumbria, CA11 8SD, United Kingdom

      IIF 70
    • 63b, High Road, Stevenston, KA20 3DX, Scotland

      IIF 71
  • Jackson, Andrew Stewart
    New Zealander project manager born in June 1968

    Resident in France

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 72
  • Jackson, Andrew, Mr.

    Registered addresses and corresponding companies
    • Nibley House, Low Moor Road, Lincoln, LN6 3JY, United Kingdom

      IIF 73
  • Jackson, Andrew
    New Zealand consultant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83-85 Ledbury Road, London, W11 2AG

      IIF 74
child relation
Offspring entities and appointments
Active 20
  • 1
    8 The Dell, Morpeth, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 61 - director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    5 Brayford Square, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    63,629 GBP2023-11-30
    Officer
    2011-11-24 ~ now
    IIF 72 - director → ME
    2011-11-24 ~ now
    IIF 65 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    63b High Road, Stevenston, Scotland
    Corporate (1 parent)
    Equity (Company account)
    3,478 GBP2024-09-30
    Officer
    2018-09-03 ~ now
    IIF 45 - director → ME
    2018-09-03 ~ now
    IIF 71 - secretary → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    24a Market Street, Disley, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    32,272 GBP2024-04-30
    Officer
    2016-04-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (1 parent)
    Officer
    2006-04-01 ~ dissolved
    IIF 74 - director → ME
  • 6
    7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    345a Torquay Road, Paignton, Devon, England
    Corporate (5 parents)
    Equity (Company account)
    21,860 GBP2023-09-30
    Officer
    2019-05-20 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 3 - Has significant influence or controlOE
  • 8
    Melbury House 34 Southborough, Road, Bickley, Bromley, Kent
    Dissolved corporate (2 parents)
    Officer
    2006-04-01 ~ dissolved
    IIF 48 - secretary → ME
  • 9
    61 Leighton Road, Flat 5, London, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    17,589 GBP2021-03-31
    Officer
    2020-07-13 ~ now
    IIF 41 - director → ME
  • 10
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-10-20 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2022-10-20 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    5 Brayford Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    52,347 GBP2022-11-30
    Officer
    2010-11-17 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    The Annex, 17 Chapel Street, Congleton, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    654 GBP2020-12-31
    Officer
    2017-12-22 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    27 Ashford Drive, Appleton, Warrington, England
    Corporate (2 parents)
    Officer
    2024-03-31 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    2 Parkdale Avenue, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6 GBP2018-03-22
    Officer
    2010-08-24 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    Innovation Centre, Maidstone Road, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    44,544 GBP2023-07-31
    Officer
    2002-07-22 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-03-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    Unit 52 Old Mill Industrial Estate, Bamber Bridge, Preston, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    247,600 GBP2023-09-30
    Person with significant control
    2022-11-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 17
    Link 665 Business Centre Todd Hall Road, Haslingden, Rossendale, Lancashire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-07-31
    Officer
    2009-03-02 ~ dissolved
    IIF 35 - director → ME
  • 18
    Unit 3-4 Daltongate Business Centre, Ulverston, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 50 - director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    The Warehouse Low Mill Business Park, West End Lane, Ulverston, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    105,698 GBP2024-01-31
    Officer
    2005-01-26 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-10-21 ~ 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
  • 20
    31 Corkerhill Place, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,375 GBP2024-04-30
    Officer
    2016-04-08 ~ now
    IIF 44 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    Borderway Mart, Rosehill Estate, Carlisle, Cumbria
    Corporate (3 parents)
    Officer
    2006-04-01 ~ 2010-11-30
    IIF 63 - director → ME
    2006-04-01 ~ 2010-11-30
    IIF 49 - secretary → ME
  • 2
    24a Market Street, Disley, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    32,272 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2021-03-23
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    SELENITY SERVICES LTD - 2020-05-07
    17 Northedge, Alfreton Road, Derby, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,808 GBP2023-03-31
    Officer
    2015-01-08 ~ 2017-12-31
    IIF 68 - secretary → ME
  • 4
    BARCIA DE LEIVA AND ASSOCIATES LIMITED - 2002-05-28
    WATCHPLEDGE LIMITED - 1987-02-25
    30 North Colonnade, London
    Dissolved corporate (2 parents)
    Officer
    2013-04-23 ~ 2014-11-18
    IIF 40 - director → ME
  • 5
    DOTCOM ASSOCIATES LIMITED - 2020-07-22
    Borderway Mart Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Corporate (3 parents)
    Equity (Company account)
    21,973 GBP2019-02-28
    Officer
    2020-05-15 ~ 2024-06-30
    IIF 42 - director → ME
  • 6
    Nibley House, Low Moor Road, Lincoln, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    1,979 GBP2018-03-31
    Officer
    2016-03-08 ~ 2017-12-21
    IIF 73 - secretary → ME
  • 7
    LAING O'ROURKE CONSTRUCTION LIMITED - 2022-04-01
    LAING O'ROURKE CONSTRUCTION NORTH LIMITED - 2008-06-05
    LAING O'ROURKE NORTHERN LIMITED - 2006-04-10
    LAING CONSTRUCTION NORTHERN LIMITED - 2002-12-30
    Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent
    Corporate (6 parents, 1 offspring)
    Officer
    2009-07-01 ~ 2010-10-19
    IIF 57 - director → ME
  • 8
    LAING O'ROURKE PORTFOLIO SOLUTIONS LIMITED - 2008-05-27
    LAING O'ROURKE PORTFOLIO SOLUTIONS (TWO) LIMITED - 2007-10-02
    SHELFCO (NO. 3418) LIMITED - 2007-06-14
    Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent
    Dissolved corporate (1 parent)
    Officer
    2007-06-14 ~ 2011-04-19
    IIF 59 - director → ME
  • 9
    LAING CONSTRUCTION SCOTLAND LIMITED - 2002-03-15
    Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent
    Corporate (4 parents)
    Officer
    2008-12-01 ~ 2010-10-19
    IIF 58 - director → ME
  • 10
    MACE CONSTRUCTION (INTERNATIONAL) LIMITED - 2021-11-04
    155 Moorgate, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2020-01-27 ~ 2024-10-18
    IIF 55 - director → ME
  • 11
    MACE CONSTRUCT LIMITED - 2021-11-04
    155 Moorgate, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2021-04-28 ~ 2024-10-18
    IIF 56 - director → ME
  • 12
    155 Moorgate, London, England
    Corporate (3 parents)
    Officer
    2024-06-30 ~ 2024-10-18
    IIF 54 - director → ME
  • 13
    MACE WORKSPACE SOLUTIONS LIMITED - 2008-05-23
    155 Moorgate, London
    Corporate (4 parents)
    Officer
    2024-06-30 ~ 2024-10-18
    IIF 51 - director → ME
  • 14
    155 Moorgate, London
    Corporate (3 parents)
    Officer
    2024-06-30 ~ 2024-10-18
    IIF 52 - director → ME
  • 15
    155 Moorgate, London
    Corporate (3 parents, 1 offspring)
    Officer
    2024-06-30 ~ 2024-10-18
    IIF 64 - director → ME
  • 16
    155 Moorgate, London
    Corporate (3 parents, 1 offspring)
    Officer
    2024-06-30 ~ 2024-10-18
    IIF 53 - director → ME
  • 17
    7 Allen Road, London
    Corporate (5 parents)
    Equity (Company account)
    934 GBP2024-03-31
    Officer
    2002-06-01 ~ 2004-01-26
    IIF 47 - director → ME
  • 18
    Innovation Centre, Maidstone Road, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    1999-06-24 ~ 2018-03-31
    IIF 27 - director → ME
  • 19
    LAING O'ROURKE PORTFOLIO SOLUTIONS LIMITED - 2007-10-02
    LAING O'ROURKE PORTFOLIO PROJECTS LIMITED - 2006-07-20
    LAING O'ROURKE SPECIAL PROJECTS LIMITED - 2003-03-11
    SHELFCO (NO.2675) LIMITED - 2002-04-04
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (3 parents, 1 offspring)
    Officer
    2006-05-02 ~ 2011-04-19
    IIF 60 - director → ME
  • 20
    H&H REEDS LIMITED - 2024-11-29
    H & H REEDS PRINTERS LIMITED - 2023-05-04
    REED'S LIMITED - 2010-12-07
    Reeds Printworks, Southend Road, Penrith, England
    Corporate (4 parents)
    Officer
    2006-08-18 ~ 2024-05-31
    IIF 62 - director → ME
    2006-08-18 ~ 2010-11-30
    IIF 70 - secretary → ME
  • 21
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,535 GBP2021-07-31
    Officer
    2010-07-09 ~ 2016-08-01
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-25
    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
  • 22
    ADIOHALL LIMITED - 2001-10-19
    Bridgestones, 2 Cromwell Court, Oldham
    Corporate (2 parents)
    Equity (Company account)
    178,516 GBP2023-09-30
    Officer
    2004-07-01 ~ 2023-11-10
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-11-24
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 23
    SOFTWARE (EUROPE) LIMITED - 2017-07-21
    MOORAVON LIMITED - 1989-04-03
    2nd Floor 1 Church Road, Richmond, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    288,292 GBP2020-03-31
    Officer
    2015-05-18 ~ 2017-12-21
    IIF 43 - director → ME
    2014-08-08 ~ 2017-12-21
    IIF 69 - secretary → ME
  • 24
    SELENITY LIMITED - 2017-07-21
    FRIAR 130 LIMITED - 2012-10-23
    2nd Floor 1 Church Road, Richmond, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    9,901,100 GBP2020-03-31
    Officer
    2014-11-18 ~ 2017-12-21
    IIF 66 - secretary → ME
  • 25
    The Warehouse Low Mill Business Park, West End Lane, Ulverston, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    105,698 GBP2024-01-31
    Officer
    2005-01-26 ~ 2024-12-17
    IIF 46 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-01-25
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-01-26 ~ 2025-01-25
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 26
    2nd Floor 1 Church Road, Richmond, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    9,605 GBP2020-03-31
    Officer
    2014-09-16 ~ 2017-12-21
    IIF 67 - secretary → ME
  • 27
    3a Tournament Court, Tournament Fields, Warwick, England
    Corporate (6 parents)
    Equity (Company account)
    59,637 GBP2023-12-31
    Officer
    2012-04-04 ~ 2016-11-16
    IIF 38 - director → ME
  • 28
    C/o 3a Tournament Court, Tournament Fields, Warwick, United Kingdom
    Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    442,634 GBP2019-12-31
    Officer
    2016-04-08 ~ 2018-09-03
    IIF 36 - director → ME
  • 29
    C/o 3a Tournament Court, Tournament Fields, Warwick, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,316,247 GBP2019-12-31
    Officer
    2004-07-23 ~ 2016-11-16
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-16
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.