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 Andrew Fraser Wright

    Related profiles found in government register
  • Mr Andrew Fraser Wright
    British born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Dublin Street Lane South, 7 Dublin Street Lane South, Edinburgh, EH1 3PX, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Frp Advisory Trading Limited, Level 2, The Beacon, 176 St Vincent Street, Glasgow, G2 5SG

      IIF 5
  • Mr Andrew Fraser Wright
    United Kingdom born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Dublin Street Lane South, 7 Dublin Street Lane South, Edinburgh, EH1 3PX, Scotland

      IIF 6
  • Mr Andrew Wright
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, New Walk, Leicester, LE1 6TE, England

      IIF 7
  • Mr Andrew Thomas Wright
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 8
    • icon of address 809 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, England

      IIF 9 IIF 10
    • icon of address 1, Church Street, Slough, SL1 1PQ, England

      IIF 11 IIF 12
    • icon of address 135-137, High Street, Second Floor, Slough, SL1 1DN, England

      IIF 13
  • Mr Andrew Wright
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Leysholme Crescent, Leeds, West Yorkshire, LS12 4HJ, United Kingdom

      IIF 14
    • icon of address 5, Pretoria Avenue, Midhurst, GU29 9PP, England

      IIF 15
  • Wright, Andrew Fraser
    British commercial director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19/5, Fidra Road, North Berwick, East Lothian, EH39 4EY, Scotland

      IIF 16
  • Wright, Andrew Fraser
    British company director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, Level 2, The Beacon, 176 St Vincent Street, Glasgow, G2 5SG

      IIF 17
    • icon of address 19/5, Fidra Road, North Berwick, East Lothian, EH39 4EY, Scotland

      IIF 18
  • Wright, Andrew Fraser
    British director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44, Melville Street, Edinburgh, EH3 7HF, Scotland

      IIF 19
    • icon of address 7 Dublin Street Lane South, 7 Dublin Street Lane South, Edinburgh, EH1 3PX, Scotland

      IIF 20
    • icon of address 7-13, Dublin Street Lane South, Edinburgh, EH1 3PX, Scotland

      IIF 21
  • Wright, Andrew Fraser
    British investor born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Dublin Street Lane South, 7 Dublin Street Lane South, Edinburgh, EH1 3PX, Scotland

      IIF 22 IIF 23
  • Mr Andrew James Wright
    British born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 56, Clywedog Road North, Wrexham Industrial Estate, Wrexham, LL13 9XN, Wales

      IIF 24
  • Mr. Andrew Wright
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 25
  • Andrew Wright
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pretoria Avenue, Midhurst, GU29 9PP, England

      IIF 26
  • Andrew Wright
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Church Street, Slough, SL1 1PQ, England

      IIF 27
  • Mr Andrew Wright
    British born in August 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Andrew Wright
    English born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Humber Avenue, Coventry, CV1 2AT, England

      IIF 29
  • Mr Andrew Wright
    British born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 56, Clywedog Road North, Wrexham Industrial Estate, Wrexham, LL13 9XN, United Kingdom

      IIF 30
  • Mr Andrew Wright
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, The Orchards, Crossgates, Leeds, LS15 7NH, United Kingdom

      IIF 31
    • icon of address 14, The Orchards, Leeds, LS15 7NH, United Kingdom

      IIF 32
  • Mr Andrew Wright
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Mr Andrew Wright
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Mr Andrew Wright
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thames House, 7 Mount Mews, Hampton, TW12 2SH

      IIF 35
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 36
    • icon of address Cope Mews, 17b Kew Foot Road, Richmond, TW9 2SS, United Kingdom

      IIF 37
  • Mr Andrew Wright
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Wright, Andrew
    British business director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19/5, Fidra Road, North Berwick, East Lothian, EH39 5BS, Scotland

      IIF 40
  • Wright, Andrew
    British investor born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom

      IIF 41
  • Mr Andrew Wright
    Scottish born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-13, Dublin Street Lane South, Edinburgh, EH1 3PX, United Kingdom

      IIF 42
  • Mr Andrew Wright
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Spring Gardens, Leyland, PR25 2EQ, United Kingdom

      IIF 43
    • icon of address Midge Hall Garage, The Fields, Midge Hall Lane, Midge Hall, Leyland, PR26 6TN, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
    • icon of address 17, Yewlands Avenue, Leyland, Preston, Lancashire, PR25 2TL, United Kingdom

      IIF 48
    • icon of address 98, Lytham Road, Preston, PR4 1XB, United Kingdom

      IIF 49
  • Mr. Andrew Wright
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Stratford House Road, Birmingham, B5 7EZ, England

      IIF 50
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 51
  • Wright, Andrew Fraser
    British marketing director born in February 1965

    Registered addresses and corresponding companies
    • icon of address 10 Trainers Brae, Kingsburgh Park, North Berwick, East Lothian, EH39 4NR

      IIF 52
  • Andrew Wright
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Brookview, Coldwaltham, RH20 1LU, United Kingdom

      IIF 53
    • icon of address 100, Leysholme Crescent, Leeds, LS12 4HJ, United Kingdom

      IIF 54
  • Wright, Andrew
    Scottish ceo born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7-13, Dublin Street Lane South, Edinburgh, EH1 3PX, United Kingdom

      IIF 55
  • Wright, Andrew, Mr.
    British director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Wright, Andrew, Mr.
    British founder born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
  • Wright, Andrew, Mr.
    British recruitment consultant born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 58
  • Wright, Andrew
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pretoria Avenue, Midhurst, West Sussex, GU29 9PP, England

      IIF 59 IIF 60
  • Wright, Andrew Thomas
    British businessman born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135-137, High Street, Second Floor, Slough, SL1 1DN, England

      IIF 61
  • Wright, Andrew Thomas
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Church Street, Slough, Berkshire, Kent, SL1 1PQ, United Kingdom

      IIF 62
    • icon of address 809 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, England

      IIF 63 IIF 64
    • icon of address 1, Church Street, Slough, SL1 1PQ, England

      IIF 65 IIF 66 IIF 67
  • Wright, Andrew
    British consultant born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 68
  • Wright, Andrew
    British director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thames House, 7 Mount Mews, Hampton, TW12 2SH

      IIF 69
    • icon of address Cope Mews 17b, Kew Foot Road, Richmond, TW9 2SS, United Kingdom

      IIF 70
    • icon of address Cope Mews, 17b Kew Foot Road, Richmond Upon Thames, Surrey, TW9 2SS

      IIF 71
  • Wright, Andrew
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Church Street, Slough, SL1 1PQ, England

      IIF 72
  • Wright, Andrew
    English president born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Humber Avenue, Coventry, CV1 2AT, England

      IIF 73
  • Wright, Andrew James
    British company director born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 56, Clywedog Road North, Wrexham Industrial Estate, Wrexham, LL13 9XN, Wales

      IIF 74
  • Wright, Andrew
    British director born in August 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 1 Duchess Street, Suite 2, Ground Floor, London, W1W 6AN, United Kingdom

      IIF 75
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 76
  • Wright, Andrew
    British owner born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 56, Clywedog Road North, Wrexham Industrial Estate, Wrexham, LL13 9XN, United Kingdom

      IIF 77
  • Wright, Andrew
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, The Orchards, Crossgates, Leeds, LS15 7NH, United Kingdom

      IIF 78
  • Wright, Andrew
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, The Orchards, Crossgate, Leeds, LS15 7NH, United Kingdom

      IIF 79
  • Wright, Andrew
    British taxi driver born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, The Orchards, Leeds, LS15 7NH, United Kingdom

      IIF 80
  • Wright, Andrew, Mr.
    British director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Stratford House Road, Birmingham, B5 7EZ, England

      IIF 81
  • Wright, Andrew, Mr.
    British recruitment consultant born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 82
  • Wright, Andrew
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83
  • Wright, Andrew
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Brookview, Coldwaltham, RH20 1LU, United Kingdom

      IIF 84
    • icon of address 100, Leysholme Crescent, Leeds, LS12 4HJ, United Kingdom

      IIF 85
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 86
  • Wright, Andrew
    British marketing consultant born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Leysholme Crescent, Leeds, West Yorkshire, LS12 4HJ, United Kingdom

      IIF 87
  • Wright, Andrew
    British marketing director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Leysholme Crescent, Leeds, West Yorkshire, LS12 4HJ, England

      IIF 88
  • Wright, Andrew
    British company director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Wardour Street, London, W1F 0TR, England

      IIF 89
  • Wright, Andrew
    Scottish ceo born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-13, Dublin Street Lane South, Edinburgh, EH1 3PX, Scotland

      IIF 90
  • Wright, Andrew
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Spring Gardens, Leyland, Lancashire, PR25 2EQ, United Kingdom

      IIF 91
  • Wright, Andrew
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midge Hall Garage, The Fields, Midge Hall Lane, Midge Hall, Leyland, Lancashire, PR26 6TN, United Kingdom

      IIF 92
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 93 IIF 94
    • icon of address 17, Yewlands Avenue, Leyland, Preston, Lancashire, PR25 2TL, United Kingdom

      IIF 95
    • icon of address 98, Lytham Road, Preston, PR4 1XB, United Kingdom

      IIF 96
    • icon of address Suite 8, Ribble Saw Mill, Paley Road, Preston, Lancashire, PR1 8LT, United Kingdom

      IIF 97
  • Wright, Andrew

    Registered addresses and corresponding companies
    • icon of address 30, Brookview, Coldwaltham, RH20 1LU, United Kingdom

      IIF 98
    • icon of address 100, Leysholme Crescent, Leeds, LS12 4HJ, United Kingdom

      IIF 99
    • icon of address 5, Pretoria Avenue, Midhurst, West Sussex, GU29 9PP, England

      IIF 100
    • icon of address Cope Mews, 17b, Kew Foot Road, Richmond, TW9 2SS, United Kingdom

      IIF 101
    • icon of address 1, Church Street, Slough, SL1 1PQ, England

      IIF 102
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 106 Wardour Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 21 New Walk, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,525 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -113,175 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    icon of address Suite 8 Suite 8 Ribble Saw Mill, Paley Road, Preston, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    21,636 GBP2024-09-30
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 5
    icon of address 98 Lytham Road, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 6
    icon of address 116 Humber Avenue, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    icon of address 1 Church Street, Slough, Berkshire, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 62 - Director → ME
  • 8
    icon of address 14 The Orchards, Crossgate, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,763 GBP2023-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Russell House High Street, Morley, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    -70,687 GBP2024-01-31
    Officer
    icon of calendar 2013-01-10 ~ now
    IIF 80 - Director → ME
  • 10
    icon of address 5 Pretoria Avenue, Midhurst, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2023-09-22 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 94 - Director → ME
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
  • 15
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 16
    LOCKSCREEN LIMITED - 2007-04-13
    icon of address 54 Cowgate, Kirkintilloch, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-15 ~ dissolved
    IIF 52 - Director → ME
  • 17
    icon of address 100 Leysholme Crescent, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,848 GBP2016-11-30
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 18
    icon of address 5 Pretoria Avenue, Midhurst, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ 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
  • 19
    icon of address 5 Pretoria Avenue, Midhurst, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2021-02-18 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 20
    icon of address 100 Leysholme Crescent, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 88 - Director → ME
  • 21
    IGNITION - INNOVATIONS UK LIMITED - 2018-10-03
    icon of address 7 Dublin Street Lane South, 7 Dublin Street Lane South, Edinburgh, Scotland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -31,802 GBP2024-07-31
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Midge Hall Garage, The Fields Midge Hall Lane, Midge Hall, Leyland, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 23
    icon of address 1 Church Street, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 24
    KLAR INVESTMENT LTD - 2025-02-28
    icon of address 7-13 Dublin Street Lane South, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Midge Hall Garage, The Fields Midge Hall Lane, Midge Hall, Leyland, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 26
    icon of address Suite 8, Ribble Saw Mill, Paley Road, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 97 - Director → ME
  • 27
    icon of address Midge Hall Garage, The Fields Midge Hall Lane, Midge Hall, Leyland, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 28
    icon of address 809 Salisbury House 29 Finsbury Circus, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,541 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 100 Leysholme Crescent, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2017-04-24 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
  • 30
    icon of address 7 Dublin Street Lane South, 7 Dublin Street Lane South, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 31
    icon of address 7-13 Dublin Street Lane South, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 90 - Director → ME
  • 32
    icon of address 7 Dublin Street Lane South, 7 Dublin Street Lane South, Edinburgh, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -53,759 GBP2023-12-31
    Officer
    icon of calendar 2013-12-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address C/o Frp Advisory Trading Limited Level 2, The Beacon, 176 St Vincent Street, Glasgow
    In Administration Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    420,433 GBP2023-12-31
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 7 Dublin Street Lane South, 7 Dublin Street Lane South, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 35
    icon of address 44 Melville Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 19 - Director → ME
  • 36
    icon of address 7-13 Dublin Street Lane South, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 21 - Director → ME
  • 37
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 38
    icon of address Sfp, 9 Ensign House Admirals Way Marsh Wall, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    335,748 GBP2016-03-30
    Officer
    icon of calendar ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 39
    icon of address Thames House, 7, Mount Mews, Hampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-13 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2010-01-13 ~ dissolved
    IIF 101 - Secretary → ME
  • 40
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 41
    icon of address Midge Hall Garage, The Fields Midge Hall Lane, Midge Hall, Leyland, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 42
    icon of address 19 Stratford House Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Unit 56 Clywedog Road North, Wrexham Industrial Estate, Wrexham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,669 GBP2023-09-30
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 44
    icon of address Unit 56 Clywedog Road North, Wrexham Industrial Estate, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-09 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 45
    icon of address 14 The Orchards, Crossgates, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 809 Salisbury House 29 Finsbury Circus, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    MESSAGEBASE SERVICE LIMITED - 2014-07-17
    VENTURE EUROPE ASSOCIATES LIMITED - 1999-05-07
    icon of address Thames House, 7 Mount Mews, Hampton
    Dissolved Corporate
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    icon of calendar ~ 2017-03-29
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-03-29
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 2
    icon of address 60 Dundee Road Dundee Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    135,688 GBP2023-12-31
    Officer
    icon of calendar 2021-01-25 ~ 2022-01-31
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2022-01-31
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    icon of address 60 Dundee Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-07-01 ~ 2025-01-02
    IIF 75 - Director → ME
  • 4
    icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1998-09-01 ~ 2016-03-03
    IIF 71 - Director → ME
  • 5
    icon of address 1 Church Street, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -41,252 GBP2020-01-31
    Officer
    icon of calendar 2021-04-12 ~ 2021-04-12
    IIF 65 - Director → ME
    icon of calendar 2021-01-22 ~ 2021-04-12
    IIF 67 - Director → ME
    icon of calendar 2016-01-27 ~ 2020-09-17
    IIF 72 - Director → ME
    icon of calendar 2016-01-27 ~ 2020-09-17
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-08
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-12-21 ~ 2021-04-08
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 809 Salisbury House 29 Finsbury Circus, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,541 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-19 ~ 2022-03-08
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Queensmere Shopping Centre Unit 39, Slough Queensmere Shopping Centre Unit 39 Sl1 1dd, Slough, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,819 GBP2024-03-31
    Officer
    icon of calendar 2019-12-03 ~ 2021-10-29
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2021-10-29
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 16-3 Oxgangs Farm Drive, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ 2013-11-05
    IIF 16 - Director → ME
  • 9
    icon of address 7 Dublin Street Lane South, 7 Dublin Street Lane South, Edinburgh, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -53,759 GBP2023-12-31
    Officer
    icon of calendar 2013-08-07 ~ 2013-11-04
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-10-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Frp Advisory Trading Limited Level 2, The Beacon, 176 St Vincent Street, Glasgow
    In Administration Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    420,433 GBP2023-12-31
    Officer
    icon of calendar 2013-09-03 ~ 2013-10-18
    IIF 40 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.